U.S. Federal Court Records for the Eastern District of Michigan

michigan Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the Eastern District of Michigan
Case Information:
  • Case Number: 26-30060-jda
  • Case Name: James R. Webster
  • Filing Type: Federal
Filing History
April, 2026
  • April 03, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Certificate of Final Installment/Fees Paid/Bar Debtor (virtual)]
  • April 03, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [none]
  • April 03, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Chapter 7 Final Installment Payment/Filing Fee Paid in Full]
March, 2026
  • March 09, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Trustee Services Rendered Pursuant to 330(e)]
  • March 02, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Chapter 7 Trustee's Report of No Distribution - No Funds]
February, 2026
  • February 12, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Continuance of Meeting of Creditors]
January, 2026
  • January 27, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Statement of Intention for Individuals Filing Under Chapter 7]
  • January 27, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Chapter 7 Statements - Monthly Income (122A-1) / Exemption Presumption of Abuse (122A-1Supp)]
  • January 27, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Summary of Assets and Liabilities]
  • January 27, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Statement of Financial Affairs]
  • January 27, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Schedules A-J]
  • January 27, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Declaration About an Individual Debtor(s) Schedules]
  • January 16, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [BNC Certificate of Mailing]
  • January 15, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [BNC Certificate of Mailing - Meeting of Creditors]
  • January 14, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Flags Set CASECHECKED]
  • January 14, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Pay Filing Fee in Installments (order)]
  • January 13, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b)]
  • January 13, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Auto Assignment Meeting of Creditors 7]
  • January 13, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Statement About Your Social Security Numbers]
  • January 13, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Bankruptcy Cover Sheet]
  • January 13, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Certificate of Budget and Credit Counseling Course]
  • January 13, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Voluntary Petition (Chapter 7)]
  • January 13, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Pay Filing Fee in Installments]
Remove My Record
To request the removal of your records, please upload documentation that verifies your eligibility, such as expungement paperwork, court orders, or other relevant legal documents in compliance with federal, state, county, or city laws applicable to your jurisdiction. Ensure that the documents do not contain sensitive personal information unless absolutely necessary. You may also include any other supporting reasons for the request to delete your information.