personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Redford, Michigan - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Michigan Bankruptcy Records


ᐅ Patricia Denise Ford, Michigan

Address: 11353 Grayfield Redford, MI 48239

Bankruptcy Case 12-53623-wsd Overview: "Patricia Denise Ford's Chapter 7 bankruptcy, filed in Redford, MI in 06/01/2012, led to asset liquidation, with the case closing in 09.05.2012."
Patricia Denise Ford — Michigan, 12-53623


ᐅ Sarina B Ford, Michigan

Address: 9312 Dixie Redford, MI 48239

Brief Overview of Bankruptcy Case 12-46158-swr: "In Redford, MI, Sarina B Ford filed for Chapter 7 bankruptcy in 03/13/2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Sarina B Ford — Michigan, 12-46158


ᐅ John T Ford, Michigan

Address: 24628 Westgate Dr Redford, MI 48239-2863

Brief Overview of Bankruptcy Case 09-73191-pjs: "In their Chapter 13 bankruptcy case filed in 10/28/2009, Redford, MI's John T Ford agreed to a debt repayment plan, which was successfully completed by April 2013."
John T Ford — Michigan, 09-73191


ᐅ Tiffany Fordham, Michigan

Address: 7629 Lamphere Redford, MI 48239-1029

Snapshot of U.S. Bankruptcy Proceeding Case 16-43374-mbm: "Tiffany Fordham's Chapter 7 bankruptcy, filed in Redford, MI in March 8, 2016, led to asset liquidation, with the case closing in Jun 6, 2016."
Tiffany Fordham — Michigan, 16-43374


ᐅ Aundrea Fore, Michigan

Address: 19438 Glenmore Redford, MI 48240

Concise Description of Bankruptcy Case 13-52947-mbm7: "The bankruptcy record of Aundrea Fore from Redford, MI, shows a Chapter 7 case filed in Jul 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2013."
Aundrea Fore — Michigan, 13-52947


ᐅ Ebony Foreman, Michigan

Address: 9995 Appleton Redford, MI 48239-1464

Bankruptcy Case 14-52771-mbm Overview: "Redford, MI resident Ebony Foreman's Aug 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-04."
Ebony Foreman — Michigan, 14-52771


ᐅ Vera Lashawn Foreman, Michigan

Address: 9995 Appleton Redford, MI 48239

Concise Description of Bankruptcy Case 13-59418-pjs7: "Redford, MI resident Vera Lashawn Foreman's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2014."
Vera Lashawn Foreman — Michigan, 13-59418


ᐅ Brooke Catherine Forquer, Michigan

Address: 12067 Farley Redford, MI 48239-2471

Brief Overview of Bankruptcy Case 2014-54038-wsd: "Brooke Catherine Forquer's bankruptcy, initiated in 09/03/2014 and concluded by Dec 2, 2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brooke Catherine Forquer — Michigan, 2014-54038


ᐅ Linda J Forrest, Michigan

Address: 18647 Fox Redford, MI 48240

Brief Overview of Bankruptcy Case 11-58227-mbm: "Linda J Forrest's bankruptcy, initiated in 06.30.2011 and concluded by Sep 28, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda J Forrest — Michigan, 11-58227


ᐅ Felecia Marie Forrestall, Michigan

Address: 18425 Sumner Redford, MI 48240-1759

Bankruptcy Case 14-43967-pjs Overview: "Felecia Marie Forrestall's Chapter 7 bankruptcy, filed in Redford, MI in 03.11.2014, led to asset liquidation, with the case closing in Jun 9, 2014."
Felecia Marie Forrestall — Michigan, 14-43967


ᐅ Kenneth Lee Forrester, Michigan

Address: 11431 Nathaline Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-50876-tjt: "The bankruptcy filing by Kenneth Lee Forrester, undertaken in 2012-04-30 in Redford, MI under Chapter 7, concluded with discharge in 08/04/2012 after liquidating assets."
Kenneth Lee Forrester — Michigan, 12-50876


ᐅ April D Fortner, Michigan

Address: 18665 Olympia Redford, MI 48240-1754

Snapshot of U.S. Bankruptcy Proceeding Case 15-40027-mar: "In Redford, MI, April D Fortner filed for Chapter 7 bankruptcy in 01/05/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2015."
April D Fortner — Michigan, 15-40027


ᐅ Darlene Foshie, Michigan

Address: 18874 Lexington Redford, MI 48240

Bankruptcy Case 10-45650-swr Summary: "In Redford, MI, Darlene Foshie filed for Chapter 7 bankruptcy in 2010-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Darlene Foshie — Michigan, 10-45650


ᐅ Jr Bennie L Foster, Michigan

Address: 9352 Nathaline Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-59969-wsd: "In a Chapter 7 bankruptcy case, Jr Bennie L Foster from Redford, MI, saw their proceedings start in 2013-10-31 and complete by February 4, 2014, involving asset liquidation."
Jr Bennie L Foster — Michigan, 13-59969


ᐅ Brandi T Foster, Michigan

Address: 18815 Brady Redford, MI 48240-1708

Concise Description of Bankruptcy Case 15-55864-wsd7: "Brandi T Foster's bankruptcy, initiated in Oct 30, 2015 and concluded by January 28, 2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi T Foster — Michigan, 15-55864


ᐅ David A Foulks, Michigan

Address: 18239 Delaware Ave Redford, MI 48240-1929

Concise Description of Bankruptcy Case 15-43191-pjs7: "David A Foulks's bankruptcy, initiated in 03.03.2015 and concluded by 2015-06-01 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Foulks — Michigan, 15-43191


ᐅ Barbara Ann Fowler, Michigan

Address: 15510 Wakenden Redford, MI 48239-3833

Concise Description of Bankruptcy Case 2014-55561-mar7: "The bankruptcy record of Barbara Ann Fowler from Redford, MI, shows a Chapter 7 case filed in 10.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2014."
Barbara Ann Fowler — Michigan, 2014-55561


ᐅ Rashonda J Fowlkes, Michigan

Address: 11662 Beaverland Redford, MI 48239-1357

Brief Overview of Bankruptcy Case 16-40834-wsd: "Redford, MI resident Rashonda J Fowlkes's Jan 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-24."
Rashonda J Fowlkes — Michigan, 16-40834


ᐅ Toni Karen Francisco, Michigan

Address: 20162 Centralia Redford, MI 48240

Bankruptcy Case 12-62007-swr Overview: "The case of Toni Karen Francisco in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni Karen Francisco — Michigan, 12-62007


ᐅ Lamonte Troy Franklin, Michigan

Address: 14866 Aubrey Redford, MI 48239

Brief Overview of Bankruptcy Case 11-71658-mbm: "The bankruptcy record of Lamonte Troy Franklin from Redford, MI, shows a Chapter 7 case filed in 2011-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2012."
Lamonte Troy Franklin — Michigan, 11-71658


ᐅ Charles Lewis Franklin, Michigan

Address: 12903 Brady Redford, MI 48239

Concise Description of Bankruptcy Case 12-47936-pjs7: "In Redford, MI, Charles Lewis Franklin filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-03."
Charles Lewis Franklin — Michigan, 12-47936


ᐅ Jr Ronald H Franklin, Michigan

Address: 11404 Farley Redford, MI 48239

Bankruptcy Case 11-49309-wsd Overview: "The case of Jr Ronald H Franklin in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald H Franklin — Michigan, 11-49309


ᐅ John W Frantz, Michigan

Address: 22330 W Warren Ave Apt 3 Redford, MI 48239-4203

Bankruptcy Case 15-48033-mar Overview: "In Redford, MI, John W Frantz filed for Chapter 7 bankruptcy in 05.22.2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2015."
John W Frantz — Michigan, 15-48033


ᐅ Jr Albert Frederick, Michigan

Address: 26814 Dover Redford, MI 48239

Concise Description of Bankruptcy Case 11-54600-tjt7: "The bankruptcy filing by Jr Albert Frederick, undertaken in 05.23.2011 in Redford, MI under Chapter 7, concluded with discharge in August 30, 2011 after liquidating assets."
Jr Albert Frederick — Michigan, 11-54600


ᐅ Thomas Frederick, Michigan

Address: 20029 MacArthur Redford, MI 48240

Bankruptcy Case 09-76849-mbm Overview: "The bankruptcy record of Thomas Frederick from Redford, MI, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2010."
Thomas Frederick — Michigan, 09-76849


ᐅ Cyprian Camara Oron Freeman, Michigan

Address: 14018 Salem Redford, MI 48239

Bankruptcy Case 13-55152-mbm Summary: "Cyprian Camara Oron Freeman's Chapter 7 bankruptcy, filed in Redford, MI in 08.08.2013, led to asset liquidation, with the case closing in November 12, 2013."
Cyprian Camara Oron Freeman — Michigan, 13-55152


ᐅ Denise C Frohlich, Michigan

Address: 15554 Gaylord Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-58345-mbm: "The bankruptcy filing by Denise C Frohlich, undertaken in 2012-08-08 in Redford, MI under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Denise C Frohlich — Michigan, 12-58345


ᐅ Derek Frosinos, Michigan

Address: 8046 Chatham Redford, MI 48239

Bankruptcy Case 10-67207-swr Summary: "In a Chapter 7 bankruptcy case, Derek Frosinos from Redford, MI, saw his proceedings start in 2010-08-31 and complete by 12.08.2010, involving asset liquidation."
Derek Frosinos — Michigan, 10-67207


ᐅ Kimberli Anyse Frye, Michigan

Address: 8615 W Parkway St Redford, MI 48239-1166

Brief Overview of Bankruptcy Case 15-56973-mbm: "In Redford, MI, Kimberli Anyse Frye filed for Chapter 7 bankruptcy in November 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Kimberli Anyse Frye — Michigan, 15-56973


ᐅ Bonnie Fsadni, Michigan

Address: 19180 Denby Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-40823-wsd: "Redford, MI resident Bonnie Fsadni's 01.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Bonnie Fsadni — Michigan, 10-40823


ᐅ Dana Virginia Fulcher, Michigan

Address: 11450 FARLEY Redford, MI 48239

Brief Overview of Bankruptcy Case 11-46200-tjt: "The bankruptcy record of Dana Virginia Fulcher from Redford, MI, shows a Chapter 7 case filed in 03.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2011."
Dana Virginia Fulcher — Michigan, 11-46200


ᐅ Candance Renee Fullard, Michigan

Address: PO Box 39844 Redford, MI 48239-0844

Brief Overview of Bankruptcy Case 14-44754-pjs: "The bankruptcy record of Candance Renee Fullard from Redford, MI, shows a Chapter 7 case filed in March 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2014."
Candance Renee Fullard — Michigan, 14-44754


ᐅ Justin Funke, Michigan

Address: 18681 Garfield Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-59445-tjt: "The case of Justin Funke in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Funke — Michigan, 10-59445


ᐅ Terrance Grant Furr, Michigan

Address: 11410 GRAYFIELD Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-46432-tjt: "Terrance Grant Furr's bankruptcy, initiated in March 2011 and concluded by 06.14.2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance Grant Furr — Michigan, 11-46432


ᐅ Derek R Gabriel, Michigan

Address: 9177 Garfield Ct Redford, MI 48239

Concise Description of Bankruptcy Case 12-62883-pjs7: "Redford, MI resident Derek R Gabriel's Oct 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2013."
Derek R Gabriel — Michigan, 12-62883


ᐅ Yvonne M Gaffney, Michigan

Address: 7557 W Parkway St Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-61925-pjs: "In a Chapter 7 bankruptcy case, Yvonne M Gaffney from Redford, MI, saw her proceedings start in 08/15/2011 and complete by 11.19.2011, involving asset liquidation."
Yvonne M Gaffney — Michigan, 11-61925


ᐅ Vicki Lynn Gagin, Michigan

Address: 26029 Elsinore Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-50875-tjt: "The bankruptcy filing by Vicki Lynn Gagin, undertaken in April 30, 2012 in Redford, MI under Chapter 7, concluded with discharge in 2012-08-04 after liquidating assets."
Vicki Lynn Gagin — Michigan, 12-50875


ᐅ La Sonya Deneine Gaines, Michigan

Address: 24939 S Sylbert Dr Redford, MI 48239

Bankruptcy Case 12-52163-pjs Summary: "In a Chapter 7 bankruptcy case, La Sonya Deneine Gaines from Redford, MI, saw her proceedings start in May 2012 and complete by 2012-08-19, involving asset liquidation."
La Sonya Deneine Gaines — Michigan, 12-52163


ᐅ Martha Gallegos, Michigan

Address: 19969 Kinloch Redford, MI 48240

Bankruptcy Case 11-43604-pjs Overview: "The bankruptcy record of Martha Gallegos from Redford, MI, shows a Chapter 7 case filed in 2011-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-21."
Martha Gallegos — Michigan, 11-43604


ᐅ Iii Carlos Earl Gammons, Michigan

Address: 11379 Farley Redford, MI 48239

Bankruptcy Case 13-51074-wsd Summary: "The bankruptcy filing by Iii Carlos Earl Gammons, undertaken in 05.31.2013 in Redford, MI under Chapter 7, concluded with discharge in Sep 4, 2013 after liquidating assets."
Iii Carlos Earl Gammons — Michigan, 13-51074


ᐅ Temetrius M Ganaway, Michigan

Address: 9084 San Jose Redford, MI 48239

Bankruptcy Case 11-51291-pjs Summary: "The bankruptcy filing by Temetrius M Ganaway, undertaken in April 2011 in Redford, MI under Chapter 7, concluded with discharge in 2011-08-03 after liquidating assets."
Temetrius M Ganaway — Michigan, 11-51291


ᐅ Claria Briana Gant, Michigan

Address: 11392 Columbia Redford, MI 48239-2275

Snapshot of U.S. Bankruptcy Proceeding Case 15-43035-mbm: "Claria Briana Gant's bankruptcy, initiated in 02/28/2015 and concluded by May 29, 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claria Briana Gant — Michigan, 15-43035


ᐅ Stefani Garapati, Michigan

Address: PO Box 401237 Redford, MI 48240-9237

Bankruptcy Case 15-48029-mbm Overview: "Redford, MI resident Stefani Garapati's 2015-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2015."
Stefani Garapati — Michigan, 15-48029


ᐅ Deangelus Garcia, Michigan

Address: 9341 Virgil Redford, MI 48239-1257

Bankruptcy Case 2014-50416-mar Overview: "In a Chapter 7 bankruptcy case, Deangelus Garcia from Redford, MI, saw their proceedings start in 06/20/2014 and complete by September 18, 2014, involving asset liquidation."
Deangelus Garcia — Michigan, 2014-50416


ᐅ Kande Deanna Gardner, Michigan

Address: 10032 Appleton Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-55827-pjs: "The bankruptcy record of Kande Deanna Gardner from Redford, MI, shows a Chapter 7 case filed in 07.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-06."
Kande Deanna Gardner — Michigan, 12-55827


ᐅ Daphne Gardner, Michigan

Address: 17674 Kinloch Redford, MI 48240-2245

Snapshot of U.S. Bankruptcy Proceeding Case 14-59780-wsd: "Redford, MI resident Daphne Gardner's December 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2015."
Daphne Gardner — Michigan, 14-59780


ᐅ Sandra Renee Gardner, Michigan

Address: 9010 Winston Redford, MI 48239

Bankruptcy Case 11-40254-tjt Overview: "The case of Sandra Renee Gardner in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Renee Gardner — Michigan, 11-40254


ᐅ Terry Garland, Michigan

Address: 18686 Glenmore Redford, MI 48240

Concise Description of Bankruptcy Case 11-44432-wsd7: "In Redford, MI, Terry Garland filed for Chapter 7 bankruptcy in 2011-02-22. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2011."
Terry Garland — Michigan, 11-44432


ᐅ Andrea Garner, Michigan

Address: 19165 Norborne Redford, MI 48240

Concise Description of Bankruptcy Case 10-63808-mbm7: "In Redford, MI, Andrea Garner filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2010."
Andrea Garner — Michigan, 10-63808


ᐅ Matthew E Garner, Michigan

Address: 19646 Brady Redford, MI 48240

Brief Overview of Bankruptcy Case 12-66917-pjs: "In Redford, MI, Matthew E Garner filed for Chapter 7 bankruptcy in 12/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-18."
Matthew E Garner — Michigan, 12-66917


ᐅ Michelle Antionette Garner, Michigan

Address: 8831 Sioux Redford, MI 48239-1905

Bankruptcy Case 14-43145-mbm Overview: "The bankruptcy filing by Michelle Antionette Garner, undertaken in 2014-02-28 in Redford, MI under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Michelle Antionette Garner — Michigan, 14-43145


ᐅ Maxine Garrett, Michigan

Address: 26600 SCHOOLCRAFT APT 321 Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-45877-tjt: "Maxine Garrett's bankruptcy, initiated in March 2011 and concluded by June 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maxine Garrett — Michigan, 11-45877


ᐅ Frances Garrett, Michigan

Address: 17333 Village Dr Redford, MI 48240

Concise Description of Bankruptcy Case 11-59987-wsd7: "Frances Garrett's Chapter 7 bankruptcy, filed in Redford, MI in 07/23/2011, led to asset liquidation, with the case closing in 10/27/2011."
Frances Garrett — Michigan, 11-59987


ᐅ Linda Darcell Garry, Michigan

Address: 9343 Columbia Redford, MI 48239-2336

Snapshot of U.S. Bankruptcy Proceeding Case 15-51136-pjs: "Linda Darcell Garry's bankruptcy, initiated in 07.25.2015 and concluded by 2015-10-23 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Darcell Garry — Michigan, 15-51136


ᐅ Claude Juan Garry, Michigan

Address: 12948 Wormer Redford, MI 48239-2620

Concise Description of Bankruptcy Case 2014-54995-mbm7: "Claude Juan Garry's bankruptcy, initiated in Sep 23, 2014 and concluded by 12/22/2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claude Juan Garry — Michigan, 2014-54995


ᐅ George Gary, Michigan

Address: 18711 Seminole Redford, MI 48240-2050

Concise Description of Bankruptcy Case 16-44327-mbm7: "In Redford, MI, George Gary filed for Chapter 7 bankruptcy in Mar 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
George Gary — Michigan, 16-44327


ᐅ Wanda Denise Gary, Michigan

Address: 18711 Seminole Redford, MI 48240-2050

Brief Overview of Bankruptcy Case 14-59708-mbm: "In Redford, MI, Wanda Denise Gary filed for Chapter 7 bankruptcy in 2014-12-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-29."
Wanda Denise Gary — Michigan, 14-59708


ᐅ Kimberly S Gassner, Michigan

Address: 9311 Kimland Ct Redford, MI 48239

Bankruptcy Case 12-57983-mbm Summary: "The case of Kimberly S Gassner in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly S Gassner — Michigan, 12-57983


ᐅ Barbara Gaston, Michigan

Address: 12861 Columbia Redford, MI 48239

Brief Overview of Bankruptcy Case 10-49221-tjt: "The bankruptcy filing by Barbara Gaston, undertaken in 2010-03-22 in Redford, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Barbara Gaston — Michigan, 10-49221


ᐅ Sarrina Denise Gater, Michigan

Address: 25516 Keeler Redford, MI 48239-3868

Bankruptcy Case 14-47348-tjt Overview: "Sarrina Denise Gater's Chapter 7 bankruptcy, filed in Redford, MI in 2014-04-28, led to asset liquidation, with the case closing in Jul 27, 2014."
Sarrina Denise Gater — Michigan, 14-47348


ᐅ Robert Michael Gault, Michigan

Address: 11422 Beech Daly Rd Redford, MI 48239-2151

Bankruptcy Case 15-45201-pjs Summary: "Robert Michael Gault's bankruptcy, initiated in April 1, 2015 and concluded by Jun 30, 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Michael Gault — Michigan, 15-45201


ᐅ Mark C Gaz, Michigan

Address: 17558 MacArthur Redford, MI 48240

Bankruptcy Case 13-44176-wsd Summary: "Mark C Gaz's bankruptcy, initiated in March 5, 2013 and concluded by 06.09.2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark C Gaz — Michigan, 13-44176


ᐅ Michael L Gazzarari, Michigan

Address: 16140 Norborne Redford, MI 48240

Brief Overview of Bankruptcy Case 12-43977-wsd: "In Redford, MI, Michael L Gazzarari filed for Chapter 7 bankruptcy in 2012-02-22. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-16."
Michael L Gazzarari — Michigan, 12-43977


ᐅ Erin Gee, Michigan

Address: 9021 Leverne Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-72774-pjs: "In Redford, MI, Erin Gee filed for Chapter 7 bankruptcy in October 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Erin Gee — Michigan, 10-72774


ᐅ Jalonda Gee, Michigan

Address: 8314 Beaverland Redford, MI 48239

Brief Overview of Bankruptcy Case 10-76557-swr: "The bankruptcy record of Jalonda Gee from Redford, MI, shows a Chapter 7 case filed in 12/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-15."
Jalonda Gee — Michigan, 10-76557


ᐅ Deborah Gehlhausen, Michigan

Address: 18658 Sumner Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 09-79698-mbm: "In a Chapter 7 bankruptcy case, Deborah Gehlhausen from Redford, MI, saw her proceedings start in 12.31.2009 and complete by April 6, 2010, involving asset liquidation."
Deborah Gehlhausen — Michigan, 09-79698


ᐅ Kurt Allan Gendjar, Michigan

Address: PO BOX 40606 Redford, MI 48240

Bankruptcy Case 11-45921-pjs Summary: "In Redford, MI, Kurt Allan Gendjar filed for Chapter 7 bankruptcy in 03/07/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2011."
Kurt Allan Gendjar — Michigan, 11-45921


ᐅ Ronald D Gentry, Michigan

Address: 17201 Norborne Redford, MI 48240

Concise Description of Bankruptcy Case 11-51068-swr7: "The case of Ronald D Gentry in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald D Gentry — Michigan, 11-51068


ᐅ Derrick Gentry, Michigan

Address: 15430 Wormer Redford, MI 48239

Bankruptcy Case 10-69826-swr Overview: "Redford, MI resident Derrick Gentry's 09/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2010."
Derrick Gentry — Michigan, 10-69826


ᐅ Carole R George, Michigan

Address: 9998 Seminole Redford, MI 48239

Concise Description of Bankruptcy Case 13-55069-pjs7: "Carole R George's Chapter 7 bankruptcy, filed in Redford, MI in 2013-08-07, led to asset liquidation, with the case closing in Nov 11, 2013."
Carole R George — Michigan, 13-55069


ᐅ Donald Anthony George, Michigan

Address: 24600 Joy Rd Trlr 120 Redford, MI 48239

Bankruptcy Case 13-61342-pjs Summary: "The bankruptcy record of Donald Anthony George from Redford, MI, shows a Chapter 7 case filed in 11.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/26/2014."
Donald Anthony George — Michigan, 13-61342


ᐅ Tameka A Gibbs, Michigan

Address: 9922 Riverdale Redford, MI 48239-1439

Brief Overview of Bankruptcy Case 15-43555-wsd: "The case of Tameka A Gibbs in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tameka A Gibbs — Michigan, 15-43555


ᐅ Mary E Gibson, Michigan

Address: 19352 Poinciana Redford, MI 48240-1649

Concise Description of Bankruptcy Case 16-45479-pjs7: "Redford, MI resident Mary E Gibson's 2016-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-11."
Mary E Gibson — Michigan, 16-45479


ᐅ Jackson Beulah M Gilberry, Michigan

Address: 8989 Virgil Redford, MI 48239-1251

Brief Overview of Bankruptcy Case 15-42140-pjs: "Jackson Beulah M Gilberry's Chapter 7 bankruptcy, filed in Redford, MI in 2015-02-17, led to asset liquidation, with the case closing in 2015-05-18."
Jackson Beulah M Gilberry — Michigan, 15-42140


ᐅ Jr Oren Gilkey, Michigan

Address: 8941 Fenton Redford, MI 48239

Concise Description of Bankruptcy Case 12-45112-swr7: "The bankruptcy filing by Jr Oren Gilkey, undertaken in 2012-03-02 in Redford, MI under Chapter 7, concluded with discharge in June 6, 2012 after liquidating assets."
Jr Oren Gilkey — Michigan, 12-45112


ᐅ Brandi Gill, Michigan

Address: 19392 Negaunee Redford, MI 48240

Concise Description of Bankruptcy Case 10-73431-mbm7: "Brandi Gill's Chapter 7 bankruptcy, filed in Redford, MI in Oct 31, 2010, led to asset liquidation, with the case closing in 02/04/2011."
Brandi Gill — Michigan, 10-73431


ᐅ Raymond Andre Gill, Michigan

Address: 20453 Olympia Redford, MI 48240

Bankruptcy Case 11-50169-tjt Summary: "The bankruptcy filing by Raymond Andre Gill, undertaken in 04/08/2011 in Redford, MI under Chapter 7, concluded with discharge in 07/13/2011 after liquidating assets."
Raymond Andre Gill — Michigan, 11-50169


ᐅ Deron Allen Girdley, Michigan

Address: 26651 Wadsworth Redford, MI 48239-2568

Bankruptcy Case 16-47006-mbm Overview: "In Redford, MI, Deron Allen Girdley filed for Chapter 7 bankruptcy in 2016-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2016."
Deron Allen Girdley — Michigan, 16-47006


ᐅ Scott Stephen Glaister, Michigan

Address: 11301 Rockland Redford, MI 48239

Bankruptcy Case 13-55847-mbm Summary: "The case of Scott Stephen Glaister in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Stephen Glaister — Michigan, 13-55847


ᐅ James Robert Gleason, Michigan

Address: 20047 Lennane Redford, MI 48240

Bankruptcy Case 11-51864-tjt Summary: "The bankruptcy filing by James Robert Gleason, undertaken in 2011-04-26 in Redford, MI under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
James Robert Gleason — Michigan, 11-51864


ᐅ Donald Lee Glenn, Michigan

Address: 25043 5 Mile Rd Apt B Redford, MI 48239

Concise Description of Bankruptcy Case 13-46837-mbm7: "Donald Lee Glenn's Chapter 7 bankruptcy, filed in Redford, MI in April 2013, led to asset liquidation, with the case closing in July 2, 2013."
Donald Lee Glenn — Michigan, 13-46837


ᐅ Karen Elizabeth Globke, Michigan

Address: 9911 Rockland Redford, MI 48239

Concise Description of Bankruptcy Case 12-55119-mbm7: "The bankruptcy record of Karen Elizabeth Globke from Redford, MI, shows a Chapter 7 case filed in 2012-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-27."
Karen Elizabeth Globke — Michigan, 12-55119


ᐅ Scott Glowka, Michigan

Address: 18672 Olympia Redford, MI 48240

Bankruptcy Case 10-77860-swr Overview: "The case of Scott Glowka in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Glowka — Michigan, 10-77860


ᐅ Kim Gluski, Michigan

Address: 20412 Norborne Redford, MI 48240

Bankruptcy Case 10-43362-mbm Overview: "The case of Kim Gluski in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Gluski — Michigan, 10-43362


ᐅ Charles Dion Godfrey, Michigan

Address: 15445 Centralia Redford, MI 48239-3807

Bankruptcy Case 2014-54406-tjt Summary: "The case of Charles Dion Godfrey in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Dion Godfrey — Michigan, 2014-54406


ᐅ Debra Godin, Michigan

Address: 13962 Marion Redford, MI 48239-2842

Bankruptcy Case 10-48774-mar Summary: "In her Chapter 13 bankruptcy case filed in 2010-03-19, Redford, MI's Debra Godin agreed to a debt repayment plan, which was successfully completed by 2015-01-06."
Debra Godin — Michigan, 10-48774


ᐅ Rebecca A Godo, Michigan

Address: 19343 Norborne Redford, MI 48240

Brief Overview of Bankruptcy Case 11-71493-swr: "Redford, MI resident Rebecca A Godo's 2011-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Rebecca A Godo — Michigan, 11-71493


ᐅ Robyn S Goines, Michigan

Address: PO Box 40924 Redford, MI 48240-0924

Brief Overview of Bankruptcy Case 15-55224-wsd: "The bankruptcy filing by Robyn S Goines, undertaken in 2015-10-17 in Redford, MI under Chapter 7, concluded with discharge in 2016-01-15 after liquidating assets."
Robyn S Goines — Michigan, 15-55224


ᐅ Cary Goins, Michigan

Address: 24718 Donald Redford, MI 48239

Bankruptcy Case 12-48386-tjt Overview: "The bankruptcy filing by Cary Goins, undertaken in 04.02.2012 in Redford, MI under Chapter 7, concluded with discharge in July 7, 2012 after liquidating assets."
Cary Goins — Michigan, 12-48386


ᐅ Kristian L Gold, Michigan

Address: 9527 Tecumseh Redford, MI 48239

Brief Overview of Bankruptcy Case 11-71921-tjt: "The bankruptcy record of Kristian L Gold from Redford, MI, shows a Chapter 7 case filed in Dec 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2012."
Kristian L Gold — Michigan, 11-71921


ᐅ Latonya M Gold, Michigan

Address: 7266 Rockdale Redford, MI 48239

Bankruptcy Case 12-52208-wsd Overview: "The case of Latonya M Gold in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latonya M Gold — Michigan, 12-52208


ᐅ Kristin Lee Golding, Michigan

Address: 19371 Centralia Redford, MI 48240-1410

Bankruptcy Case 16-41692-mar Summary: "Kristin Lee Golding's bankruptcy, initiated in 2016-02-10 and concluded by 2016-05-10 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin Lee Golding — Michigan, 16-41692


ᐅ Richard William Golding, Michigan

Address: 19371 Centralia Redford, MI 48240-1410

Bankruptcy Case 16-41692-mar Overview: "The bankruptcy record of Richard William Golding from Redford, MI, shows a Chapter 7 case filed in 02.10.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-10."
Richard William Golding — Michigan, 16-41692


ᐅ Tyrone Goldsmith, Michigan

Address: 13419 Crosley Redford, MI 48239

Brief Overview of Bankruptcy Case 10-52739-swr: "The bankruptcy filing by Tyrone Goldsmith, undertaken in 04/17/2010 in Redford, MI under Chapter 7, concluded with discharge in Jul 22, 2010 after liquidating assets."
Tyrone Goldsmith — Michigan, 10-52739


ᐅ Lisa Gonhue, Michigan

Address: 15617 Wakenden Redford, MI 48239

Brief Overview of Bankruptcy Case 10-59698-wsd: "Lisa Gonhue's Chapter 7 bankruptcy, filed in Redford, MI in 2010-06-17, led to asset liquidation, with the case closing in 2010-09-21."
Lisa Gonhue — Michigan, 10-59698


ᐅ Roque Gonzalez, Michigan

Address: 20525 Dalby Redford, MI 48240

Bankruptcy Case 10-77738-swr Overview: "Roque Gonzalez's Chapter 7 bankruptcy, filed in Redford, MI in 12/18/2010, led to asset liquidation, with the case closing in Mar 29, 2011."
Roque Gonzalez — Michigan, 10-77738


ᐅ James Goode, Michigan

Address: 20469 Fox Redford, MI 48240

Brief Overview of Bankruptcy Case 10-75248-wsd: "In Redford, MI, James Goode filed for Chapter 7 bankruptcy in 2010-11-21. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2011."
James Goode — Michigan, 10-75248


ᐅ Diamante Jiqueeta Goodman, Michigan

Address: 14120 Dixie Redford, MI 48239-2873

Brief Overview of Bankruptcy Case 16-45911-mar: "The case of Diamante Jiqueeta Goodman in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diamante Jiqueeta Goodman — Michigan, 16-45911


ᐅ Martez Gussman, Michigan

Address: 11356 Riverdale Redford, MI 48239

Bankruptcy Case 10-49864-swr Overview: "Martez Gussman's bankruptcy, initiated in 03.26.2010 and concluded by Jun 30, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martez Gussman — Michigan, 10-49864


ᐅ Shawna Marie Guyitt, Michigan

Address: 18244 Lexington Redford, MI 48240-1937

Snapshot of U.S. Bankruptcy Proceeding Case 14-43521-pjs: "In Redford, MI, Shawna Marie Guyitt filed for Chapter 7 bankruptcy in 03/05/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2014."
Shawna Marie Guyitt — Michigan, 14-43521