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: 26-30784-jda
  • Case Name: Danial Scott Bowling and Danielle Gale Bowling
  • Filing Type: Federal
Filing History
April, 2026
  • April 09, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [BNC Certificate of Mailing]
  • April 09, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [BNC Certificate of Mailing (Generic)]
  • April 09, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Striking Document (text)]
  • April 08, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Pro Se Filing Information Form]
  • April 08, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Cover Sheet for Amendments to Schedules and or Statements]
  • April 07, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Pro Se Filing Information Form]
  • April 07, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Deficiency Notice (BK)]
  • April 07, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Cover Sheet for Amendments to Schedules and or Statements]
  • April 01, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [BNC Certificate of Mailing - Meeting of Creditors]
  • April 01, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [BNC Certificate of Mailing]
March, 2026
  • March 31, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Certificate of Final Installment/Fees Paid/Bar Debtor (virtual)]
  • March 31, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Receipt of Installment Filing Fee (OTC auto)]
  • March 30, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [BNC Certificate of Mailing (Generic)]
  • March 30, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Striking Document - Initial Documents (7 Days) - text]
  • March 30, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Directing the Filing of Official Form(s)]
  • March 30, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Flags Set CASECHECKED]
  • March 30, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Pro Se Filing Information Form]
  • March 30, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Declaration under Penalty of Perjury without an Attorney]
  • March 30, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Auto Assignment Meeting of Creditors 7]
  • March 30, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Chapter 7 Statements - Monthly Income (122A-1) / Exemption Presumption of Abuse (122A-1Supp)]
  • March 30, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Bankruptcy Cover Sheet]
  • March 30, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Statement About Your Social Security Numbers]
  • March 30, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Voluntary Petition (Chapter 7)]
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.