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 Rahshim Kayant Abdul, Michigan

Address: 7256 Beaverland Redford, MI 48239-1048

Brief Overview of Bankruptcy Case 16-44978-tjt: "Redford, MI resident Rahshim Kayant Abdul's Apr 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2016."
Rahshim Kayant Abdul — Michigan, 16-44978


ᐅ Torra Michelle Abram, Michigan

Address: 26904 Glendale Redford, MI 48239-2727

Snapshot of U.S. Bankruptcy Proceeding Case 15-53465-tjt: "Redford, MI resident Torra Michelle Abram's 09/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-10."
Torra Michelle Abram — Michigan, 15-53465


ᐅ Brandi N Abram, Michigan

Address: 9360 Dixie Redford, MI 48239-1558

Bankruptcy Case 08-44490-pjs Summary: "Brandi N Abram, a resident of Redford, MI, entered a Chapter 13 bankruptcy plan in February 27, 2008, culminating in its successful completion by 2013-09-16."
Brandi N Abram — Michigan, 08-44490


ᐅ Karwyn Von Abrams, Michigan

Address: 13502 Crosley Redford, MI 48239

Brief Overview of Bankruptcy Case 09-71515-tjt: "In a Chapter 7 bankruptcy case, Karwyn Von Abrams from Redford, MI, saw his proceedings start in 10/12/2009 and complete by Jan 16, 2010, involving asset liquidation."
Karwyn Von Abrams — Michigan, 09-71515


ᐅ Dinah Achampong, Michigan

Address: 9934 Beaverland Redford, MI 48239

Bankruptcy Case 10-71745-swr Overview: "The bankruptcy record of Dinah Achampong from Redford, MI, shows a Chapter 7 case filed in October 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2011."
Dinah Achampong — Michigan, 10-71745


ᐅ Roger Acosta, Michigan

Address: 12015 Leverne Redford, MI 48239-2538

Bankruptcy Case 15-53168-mar Overview: "The bankruptcy filing by Roger Acosta, undertaken in 09.04.2015 in Redford, MI under Chapter 7, concluded with discharge in 2015-12-03 after liquidating assets."
Roger Acosta — Michigan, 15-53168


ᐅ Lashawn A Adams, Michigan

Address: 11378 Appleton Redford, MI 48239

Brief Overview of Bankruptcy Case 13-41444-swr: "Redford, MI resident Lashawn A Adams's 01/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2013."
Lashawn A Adams — Michigan, 13-41444


ᐅ Ebony Nicole Adams, Michigan

Address: 11396 Bramell Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-55887-pjs: "The bankruptcy filing by Ebony Nicole Adams, undertaken in July 3, 2012 in Redford, MI under Chapter 7, concluded with discharge in 2012-10-07 after liquidating assets."
Ebony Nicole Adams — Michigan, 12-55887


ᐅ Brenda F Agee, Michigan

Address: 17690 Norborne Redford, MI 48240-2247

Brief Overview of Bankruptcy Case 14-56879-wsd: "Brenda F Agee's Chapter 7 bankruptcy, filed in Redford, MI in 2014-10-29, led to asset liquidation, with the case closing in 01.27.2015."
Brenda F Agee — Michigan, 14-56879


ᐅ Douglas Yolanda Faith Agee, Michigan

Address: 15939 Norborne Redford, MI 48239-3817

Concise Description of Bankruptcy Case 16-43818-mbm7: "Douglas Yolanda Faith Agee's Chapter 7 bankruptcy, filed in Redford, MI in 2016-03-15, led to asset liquidation, with the case closing in 2016-06-13."
Douglas Yolanda Faith Agee — Michigan, 16-43818


ᐅ Hussain Zahra Thahir Obeid Al, Michigan

Address: 23310 Meadow Park Redford, MI 48239-1145

Concise Description of Bankruptcy Case 2014-54062-wsd7: "Hussain Zahra Thahir Obeid Al's Chapter 7 bankruptcy, filed in Redford, MI in Sep 3, 2014, led to asset liquidation, with the case closing in 2014-12-02."
Hussain Zahra Thahir Obeid Al — Michigan, 2014-54062


ᐅ Ziyadi Ahmed Rajih Al, Michigan

Address: 23310 Meadow Park Redford, MI 48239-1145

Bankruptcy Case 14-57734-pjs Overview: "Ziyadi Ahmed Rajih Al's bankruptcy, initiated in 2014-11-14 and concluded by 02/12/2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ziyadi Ahmed Rajih Al — Michigan, 14-57734


ᐅ Prudence J Alandt, Michigan

Address: 25049 Puritan Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-50255-mbm: "In Redford, MI, Prudence J Alandt filed for Chapter 7 bankruptcy in 04/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2011."
Prudence J Alandt — Michigan, 11-50255


ᐅ Robert Louis Albright, Michigan

Address: 7491 Lamphere Redford, MI 48239-1071

Bankruptcy Case 15-42107-wsd Summary: "In Redford, MI, Robert Louis Albright filed for Chapter 7 bankruptcy in 02/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-17."
Robert Louis Albright — Michigan, 15-42107


ᐅ Donald Albright, Michigan

Address: 15973 Leona Dr Redford, MI 48239

Bankruptcy Case 10-47284-tjt Overview: "Donald Albright's Chapter 7 bankruptcy, filed in Redford, MI in March 2010, led to asset liquidation, with the case closing in June 13, 2010."
Donald Albright — Michigan, 10-47284


ᐅ Shelley Albright, Michigan

Address: 26845 Dover Redford, MI 48239

Bankruptcy Case 10-66142-tjt Overview: "The case of Shelley Albright in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley Albright — Michigan, 10-66142


ᐅ Loreal Alexander, Michigan

Address: 9960 Farley Redford, MI 48239-2009

Brief Overview of Bankruptcy Case 15-48909-mar: "Loreal Alexander's Chapter 7 bankruptcy, filed in Redford, MI in Jun 9, 2015, led to asset liquidation, with the case closing in 09/07/2015."
Loreal Alexander — Michigan, 15-48909


ᐅ Joseph C Alexander, Michigan

Address: 20521 Five Points St Redford, MI 48240

Bankruptcy Case 12-53985-swr Overview: "The bankruptcy filing by Joseph C Alexander, undertaken in June 7, 2012 in Redford, MI under Chapter 7, concluded with discharge in Sep 11, 2012 after liquidating assets."
Joseph C Alexander — Michigan, 12-53985


ᐅ Steve Alexander, Michigan

Address: 7740 Lamphere Redford, MI 48239

Concise Description of Bankruptcy Case 10-52859-swr7: "The bankruptcy filing by Steve Alexander, undertaken in April 19, 2010 in Redford, MI under Chapter 7, concluded with discharge in July 24, 2010 after liquidating assets."
Steve Alexander — Michigan, 10-52859


ᐅ Michelle Denise Alexander, Michigan

Address: 8479 Beaverland Redford, MI 48239-1126

Bankruptcy Case 14-53720-wsd Overview: "Michelle Denise Alexander's bankruptcy, initiated in 08.26.2014 and concluded by 2014-11-24 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Denise Alexander — Michigan, 14-53720


ᐅ Tineka Shanta Ali, Michigan

Address: 14072 W Outer Dr Redford, MI 48239-1313

Concise Description of Bankruptcy Case 2014-54509-wsd7: "In a Chapter 7 bankruptcy case, Tineka Shanta Ali from Redford, MI, saw her proceedings start in 09/12/2014 and complete by 12.11.2014, involving asset liquidation."
Tineka Shanta Ali — Michigan, 2014-54509


ᐅ Taha Alibeg, Michigan

Address: 8814 Hazelton Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-59990-wsd: "The bankruptcy filing by Taha Alibeg, undertaken in 06/20/2010 in Redford, MI under Chapter 7, concluded with discharge in 09/24/2010 after liquidating assets."
Taha Alibeg — Michigan, 10-59990


ᐅ Torria M Allen, Michigan

Address: 12947 Woodbine Redford, MI 48239-2615

Concise Description of Bankruptcy Case 15-47216-mar7: "The bankruptcy filing by Torria M Allen, undertaken in May 6, 2015 in Redford, MI under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Torria M Allen — Michigan, 15-47216


ᐅ Jr Walter Charles Allen, Michigan

Address: 25596 Student Redford, MI 48239

Bankruptcy Case 12-51174-swr Summary: "In a Chapter 7 bankruptcy case, Jr Walter Charles Allen from Redford, MI, saw their proceedings start in 05.02.2012 and complete by August 2012, involving asset liquidation."
Jr Walter Charles Allen — Michigan, 12-51174


ᐅ Danise M Allen, Michigan

Address: 17710 Sumner Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 09-72105-wsd: "Danise M Allen's Chapter 7 bankruptcy, filed in Redford, MI in October 2009, led to asset liquidation, with the case closing in 2010-01-11."
Danise M Allen — Michigan, 09-72105


ᐅ Kimberly Erin Allen, Michigan

Address: 19293 Garfield Redford, MI 48240

Concise Description of Bankruptcy Case 12-51723-tjt7: "The bankruptcy filing by Kimberly Erin Allen, undertaken in 05.09.2012 in Redford, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Kimberly Erin Allen — Michigan, 12-51723


ᐅ Karin L Allison, Michigan

Address: 18812 Lennane Redford, MI 48240

Concise Description of Bankruptcy Case 13-57313-tjt7: "The bankruptcy filing by Karin L Allison, undertaken in 2013-09-16 in Redford, MI under Chapter 7, concluded with discharge in Dec 21, 2013 after liquidating assets."
Karin L Allison — Michigan, 13-57313


ᐅ Janet Allore, Michigan

Address: 18720 Indian Redford, MI 48240

Concise Description of Bankruptcy Case 09-75745-mbm7: "The case of Janet Allore in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Allore — Michigan, 09-75745


ᐅ Janee Virginia Almond, Michigan

Address: 8840 Dixie Redford, MI 48239-1538

Snapshot of U.S. Bankruptcy Proceeding Case 15-58326-pjs: "The bankruptcy record of Janee Virginia Almond from Redford, MI, shows a Chapter 7 case filed in 12.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2016."
Janee Virginia Almond — Michigan, 15-58326


ᐅ Alice Almond, Michigan

Address: 8840 Dixie Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-60559-wsd: "The case of Alice Almond in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Almond — Michigan, 12-60559


ᐅ Trina Alston, Michigan

Address: 20078 Woodworth Redford, MI 48240-1126

Bankruptcy Case 15-43385-mar Overview: "Trina Alston's Chapter 7 bankruptcy, filed in Redford, MI in 03.06.2015, led to asset liquidation, with the case closing in Jun 4, 2015."
Trina Alston — Michigan, 15-43385


ᐅ Zahie Amer, Michigan

Address: PO Box 401014 Redford, MI 48240-9014

Bankruptcy Case 16-47746-tjt Overview: "The bankruptcy filing by Zahie Amer, undertaken in 05/24/2016 in Redford, MI under Chapter 7, concluded with discharge in 08/22/2016 after liquidating assets."
Zahie Amer — Michigan, 16-47746


ᐅ Cornell R Amerson, Michigan

Address: 7296 Beaverland Redford, MI 48239

Bankruptcy Case 11-61350-mbm Overview: "The bankruptcy record of Cornell R Amerson from Redford, MI, shows a Chapter 7 case filed in 2011-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-15."
Cornell R Amerson — Michigan, 11-61350


ᐅ Nina E Amolsch, Michigan

Address: 15619 Fox Redford, MI 48239

Brief Overview of Bankruptcy Case 13-50478-wsd: "Nina E Amolsch's Chapter 7 bankruptcy, filed in Redford, MI in May 22, 2013, led to asset liquidation, with the case closing in Aug 27, 2013."
Nina E Amolsch — Michigan, 13-50478


ᐅ Nina Nicole Amos, Michigan

Address: 8144 W Parkway St Redford, MI 48239

Bankruptcy Case 11-40741-wsd Summary: "Nina Nicole Amos's bankruptcy, initiated in January 12, 2011 and concluded by 2011-04-18 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina Nicole Amos — Michigan, 11-40741


ᐅ Michael P Anderlie, Michigan

Address: 18275 Indian Redford, MI 48240

Bankruptcy Case 11-68895-swr Summary: "The bankruptcy filing by Michael P Anderlie, undertaken in 11.08.2011 in Redford, MI under Chapter 7, concluded with discharge in 2012-02-12 after liquidating assets."
Michael P Anderlie — Michigan, 11-68895


ᐅ Cirrelia Ann Anders, Michigan

Address: 15483 Wormer # 105 Redford, MI 48239

Bankruptcy Case 11-44204-wsd Overview: "In a Chapter 7 bankruptcy case, Cirrelia Ann Anders from Redford, MI, saw her proceedings start in 2011-02-18 and complete by 05/10/2011, involving asset liquidation."
Cirrelia Ann Anders — Michigan, 11-44204


ᐅ Kenneth Andersen, Michigan

Address: 25416 Southwick Redford, MI 48240

Brief Overview of Bankruptcy Case 10-62507-wsd: "Kenneth Andersen's bankruptcy, initiated in July 14, 2010 and concluded by 2010-10-18 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Andersen — Michigan, 10-62507


ᐅ Karen R Anderson, Michigan

Address: 18319 Macarthur Redford, MI 48240-1946

Concise Description of Bankruptcy Case 09-78616-mar7: "The bankruptcy record for Karen R Anderson from Redford, MI, under Chapter 13, filed in December 2009, involved setting up a repayment plan, finalized by Dec 30, 2014."
Karen R Anderson — Michigan, 09-78616


ᐅ Cindy Lou Anderson, Michigan

Address: 17640 Five Points St Redford, MI 48240

Bankruptcy Case 12-66512-tjt Overview: "The bankruptcy filing by Cindy Lou Anderson, undertaken in 2012-12-05 in Redford, MI under Chapter 7, concluded with discharge in 03/11/2013 after liquidating assets."
Cindy Lou Anderson — Michigan, 12-66512


ᐅ Eugene Anderson, Michigan

Address: 19325 Lexington Redford, MI 48240-2620

Bankruptcy Case 14-56914-mbm Overview: "The bankruptcy filing by Eugene Anderson, undertaken in 10/30/2014 in Redford, MI under Chapter 7, concluded with discharge in Jan 28, 2015 after liquidating assets."
Eugene Anderson — Michigan, 14-56914


ᐅ Swift Terri Anderson, Michigan

Address: 9326 Dale Redford, MI 48239

Brief Overview of Bankruptcy Case 12-45875-swr: "The bankruptcy record of Swift Terri Anderson from Redford, MI, shows a Chapter 7 case filed in 03.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/13/2012."
Swift Terri Anderson — Michigan, 12-45875


ᐅ Adrienne Anderson, Michigan

Address: 9112 Virgil Redford, MI 48239

Bankruptcy Case 10-42024-pjs Summary: "The case of Adrienne Anderson in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrienne Anderson — Michigan, 10-42024


ᐅ Ronecia Lachelle Anderson, Michigan

Address: 7337 Dacosta Redford, MI 48239-1002

Brief Overview of Bankruptcy Case 2014-45859-wsd: "Ronecia Lachelle Anderson's Chapter 7 bankruptcy, filed in Redford, MI in 2014-04-04, led to asset liquidation, with the case closing in July 2014."
Ronecia Lachelle Anderson — Michigan, 2014-45859


ᐅ Laveta Denee Anderson, Michigan

Address: 19340 Beech Daly Rd Apt 102 Redford, MI 48240-1459

Brief Overview of Bankruptcy Case 14-42796-mbm: "Redford, MI resident Laveta Denee Anderson's 02.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2014."
Laveta Denee Anderson — Michigan, 14-42796


ᐅ Lawanya Anderson, Michigan

Address: 7708 Dolphin Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-77087-mbm: "The bankruptcy filing by Lawanya Anderson, undertaken in 2010-12-10 in Redford, MI under Chapter 7, concluded with discharge in 2011-03-21 after liquidating assets."
Lawanya Anderson — Michigan, 10-77087


ᐅ Rebecca Anderson, Michigan

Address: 18265 Garfield Redford, MI 48240

Concise Description of Bankruptcy Case 10-61365-mbm7: "In a Chapter 7 bankruptcy case, Rebecca Anderson from Redford, MI, saw her proceedings start in 06/30/2010 and complete by 10/04/2010, involving asset liquidation."
Rebecca Anderson — Michigan, 10-61365


ᐅ Dwight Maurice Anding, Michigan

Address: 27207 5 Mile Rd Redford, MI 48239

Concise Description of Bankruptcy Case 12-44098-wsd7: "In Redford, MI, Dwight Maurice Anding filed for Chapter 7 bankruptcy in Feb 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Dwight Maurice Anding — Michigan, 12-44098


ᐅ Carrie Andress, Michigan

Address: 20558 Seminole Redford, MI 48240

Bankruptcy Case 10-75838-pjs Summary: "The case of Carrie Andress in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Andress — Michigan, 10-75838


ᐅ Bernice Andrews, Michigan

Address: 15419 Centralia Redford, MI 48239

Bankruptcy Case 10-51346-swr Summary: "Bernice Andrews's Chapter 7 bankruptcy, filed in Redford, MI in April 6, 2010, led to asset liquidation, with the case closing in 07.11.2010."
Bernice Andrews — Michigan, 10-51346


ᐅ Patricia Ann Angelow, Michigan

Address: 14115 Minock Dr Redford, MI 48239

Brief Overview of Bankruptcy Case 11-52946-tjt: "The case of Patricia Ann Angelow in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Angelow — Michigan, 11-52946


ᐅ Kelly Marie Angott, Michigan

Address: 11683 Centralia Redford, MI 48239-2403

Brief Overview of Bankruptcy Case 14-47360-wsd: "Kelly Marie Angott's Chapter 7 bankruptcy, filed in Redford, MI in April 28, 2014, led to asset liquidation, with the case closing in 07/27/2014."
Kelly Marie Angott — Michigan, 14-47360


ᐅ Cecilia M Answorth, Michigan

Address: 25118 Pembroke Ave Redford, MI 48240

Bankruptcy Case 13-45317-mbm Overview: "The bankruptcy filing by Cecilia M Answorth, undertaken in 2013-03-18 in Redford, MI under Chapter 7, concluded with discharge in 06.22.2013 after liquidating assets."
Cecilia M Answorth — Michigan, 13-45317


ᐅ Edgardo Aponte, Michigan

Address: 8315 Beaverland Redford, MI 48239

Bankruptcy Case 09-70758-swr Summary: "In Redford, MI, Edgardo Aponte filed for Chapter 7 bankruptcy in 2009-10-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-07."
Edgardo Aponte — Michigan, 09-70758


ᐅ Anthony Appling, Michigan

Address: 19971 Norborne Redford, MI 48240

Bankruptcy Case 12-64769-mbm Overview: "Anthony Appling's bankruptcy, initiated in 2012-11-08 and concluded by 2013-02-12 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Appling — Michigan, 12-64769


ᐅ Leanna M Armstead, Michigan

Address: 9655 Salem Redford, MI 48239-1691

Bankruptcy Case 2014-45899-pjs Overview: "Leanna M Armstead's bankruptcy, initiated in 04.04.2014 and concluded by Jul 3, 2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leanna M Armstead — Michigan, 2014-45899


ᐅ Mary Armstrong, Michigan

Address: 20528 Kinloch Redford, MI 48240

Bankruptcy Case 10-73343-wsd Overview: "In Redford, MI, Mary Armstrong filed for Chapter 7 bankruptcy in 2010-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-03."
Mary Armstrong — Michigan, 10-73343


ᐅ Amber Armstrong, Michigan

Address: 20528 KINLOCH Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-50050-wsd: "Amber Armstrong's Chapter 7 bankruptcy, filed in Redford, MI in April 20, 2012, led to asset liquidation, with the case closing in 07.25.2012."
Amber Armstrong — Michigan, 12-50050


ᐅ Tammy Armstrong, Michigan

Address: 9735 Wormer Redford, MI 48239-1698

Snapshot of U.S. Bankruptcy Proceeding Case 16-47788-mbm: "Tammy Armstrong's bankruptcy, initiated in May 24, 2016 and concluded by Aug 22, 2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Armstrong — Michigan, 16-47788


ᐅ Mildred Armstrong, Michigan

Address: 26600 Schoolcraft Apt 106 Redford, MI 48239

Bankruptcy Case 10-77004-swr Summary: "In Redford, MI, Mildred Armstrong filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2011."
Mildred Armstrong — Michigan, 10-77004


ᐅ Terrance Armstrong, Michigan

Address: 24811 Lyndon Redford, MI 48239

Concise Description of Bankruptcy Case 10-68112-tjt7: "In Redford, MI, Terrance Armstrong filed for Chapter 7 bankruptcy in 09/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2010."
Terrance Armstrong — Michigan, 10-68112


ᐅ James Armstrong, Michigan

Address: 18618 Seminole Redford, MI 48240

Bankruptcy Case 11-70861-mbm Overview: "James Armstrong's Chapter 7 bankruptcy, filed in Redford, MI in December 2011, led to asset liquidation, with the case closing in March 7, 2012."
James Armstrong — Michigan, 11-70861


ᐅ Beverly Armstrong, Michigan

Address: 18473 Sumner Redford, MI 48240-1759

Concise Description of Bankruptcy Case 15-43825-mbm7: "The bankruptcy filing by Beverly Armstrong, undertaken in 2015-03-12 in Redford, MI under Chapter 7, concluded with discharge in 06.10.2015 after liquidating assets."
Beverly Armstrong — Michigan, 15-43825


ᐅ Keith Armstrong, Michigan

Address: 9735 Wormer Redford, MI 48239-1698

Bankruptcy Case 16-47788-mbm Overview: "The bankruptcy filing by Keith Armstrong, undertaken in May 2016 in Redford, MI under Chapter 7, concluded with discharge in 08.22.2016 after liquidating assets."
Keith Armstrong — Michigan, 16-47788


ᐅ Leila S Arnold, Michigan

Address: 11376 Winston Redford, MI 48239-1622

Brief Overview of Bankruptcy Case 15-52788-mar: "In Redford, MI, Leila S Arnold filed for Chapter 7 bankruptcy in 2015-08-28. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2015."
Leila S Arnold — Michigan, 15-52788


ᐅ Andrea L Arnold, Michigan

Address: 9103 Dale Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-64108-tjt: "Andrea L Arnold's Chapter 7 bankruptcy, filed in Redford, MI in 10.31.2012, led to asset liquidation, with the case closing in 02/04/2013."
Andrea L Arnold — Michigan, 12-64108


ᐅ Shirley M Arthur, Michigan

Address: 25031 Curtis Redford, MI 48240-1772

Brief Overview of Bankruptcy Case 11-62039-mar: "Filing for Chapter 13 bankruptcy in 08/16/2011, Shirley M Arthur from Redford, MI, structured a repayment plan, achieving discharge in 03/12/2015."
Shirley M Arthur — Michigan, 11-62039


ᐅ Joseph T Arthur, Michigan

Address: 25031 Curtis Redford, MI 48240-1772

Bankruptcy Case 11-62039-mar Summary: "Joseph T Arthur's Redford, MI bankruptcy under Chapter 13 in August 16, 2011 led to a structured repayment plan, successfully discharged in 03.12.2015."
Joseph T Arthur — Michigan, 11-62039


ᐅ Felicia Lynn Ashford, Michigan

Address: 19543 Imperial Hwy Redford, MI 48240-1350

Concise Description of Bankruptcy Case 14-48026-mbm7: "In a Chapter 7 bankruptcy case, Felicia Lynn Ashford from Redford, MI, saw her proceedings start in 05/08/2014 and complete by 2014-08-06, involving asset liquidation."
Felicia Lynn Ashford — Michigan, 14-48026


ᐅ Tyesha Renea Atkins, Michigan

Address: 19958 Macarthur Redford, MI 48240-1117

Concise Description of Bankruptcy Case 14-53252-mar7: "In a Chapter 7 bankruptcy case, Tyesha Renea Atkins from Redford, MI, saw her proceedings start in Aug 15, 2014 and complete by November 2014, involving asset liquidation."
Tyesha Renea Atkins — Michigan, 14-53252


ᐅ Porter Katherine Louise Ausborne, Michigan

Address: 20419 Woodworth Redford, MI 48240-1129

Bankruptcy Case 14-46721-mbm Summary: "Redford, MI resident Porter Katherine Louise Ausborne's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2014."
Porter Katherine Louise Ausborne — Michigan, 14-46721


ᐅ Reggie Andrew Austin, Michigan

Address: 11794 Appleton Redford, MI 48239

Bankruptcy Case 11-42388-pjs Overview: "In Redford, MI, Reggie Andrew Austin filed for Chapter 7 bankruptcy in Jan 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Reggie Andrew Austin — Michigan, 11-42388


ᐅ Jodi Marie Auvil, Michigan

Address: 13958 Seminole Redford, MI 48239

Bankruptcy Case 11-55438-tjt Summary: "Jodi Marie Auvil's bankruptcy, initiated in May 31, 2011 and concluded by 2011-08-23 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Marie Auvil — Michigan, 11-55438


ᐅ Zorana Renee Averett, Michigan

Address: 25039 5 Mile Rd Apt D Redford, MI 48239-3759

Bankruptcy Case 2014-45290-mbm Overview: "Zorana Renee Averett's bankruptcy, initiated in 2014-03-28 and concluded by 2014-06-26 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zorana Renee Averett — Michigan, 2014-45290


ᐅ Robin Lynn Avery, Michigan

Address: 19350 Kinloch Redford, MI 48240-2604

Concise Description of Bankruptcy Case 15-44673-mar7: "Robin Lynn Avery's Chapter 7 bankruptcy, filed in Redford, MI in March 2015, led to asset liquidation, with the case closing in June 24, 2015."
Robin Lynn Avery — Michigan, 15-44673


ᐅ Brandy Avery, Michigan

Address: 19935 Five Points St Redford, MI 48240

Bankruptcy Case 10-48561-tjt Summary: "In Redford, MI, Brandy Avery filed for Chapter 7 bankruptcy in Mar 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2010."
Brandy Avery — Michigan, 10-48561


ᐅ Lillard Leora Elizabeth Avery, Michigan

Address: 19154 Negaunee Redford, MI 48240-1636

Brief Overview of Bankruptcy Case 16-47926-tjt: "The case of Lillard Leora Elizabeth Avery in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillard Leora Elizabeth Avery — Michigan, 16-47926


ᐅ Adil Abdul Razak Azawi, Michigan

Address: 8847 Woodbine Redford, MI 48239

Concise Description of Bankruptcy Case 11-59208-wsd7: "Adil Abdul Razak Azawi's bankruptcy, initiated in Jul 14, 2011 and concluded by October 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adil Abdul Razak Azawi — Michigan, 11-59208


ᐅ Craig C Backus, Michigan

Address: 18497 Negaunee Redford, MI 48240

Bankruptcy Case 12-64230-wsd Overview: "In Redford, MI, Craig C Backus filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2013."
Craig C Backus — Michigan, 12-64230


ᐅ Edward G Baker, Michigan

Address: 16554 Garfield Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-64671-tjt: "Edward G Baker's Chapter 7 bankruptcy, filed in Redford, MI in 2011-09-19, led to asset liquidation, with the case closing in 2011-12-24."
Edward G Baker — Michigan, 11-64671


ᐅ Derrick M Balcerzak, Michigan

Address: 9954 BERWYN Redford, MI 48239

Bankruptcy Case 12-48895-mbm Overview: "The case of Derrick M Balcerzak in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick M Balcerzak — Michigan, 12-48895


ᐅ Edward E Ball, Michigan

Address: 25571 Elba Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-52869-tjt: "In Redford, MI, Edward E Ball filed for Chapter 7 bankruptcy in 2011-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2011."
Edward E Ball — Michigan, 11-52869


ᐅ Stanley Dale Ball, Michigan

Address: 9201 Sarasota Redford, MI 48239

Brief Overview of Bankruptcy Case 13-61850-mbm: "In Redford, MI, Stanley Dale Ball filed for Chapter 7 bankruptcy in December 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2014."
Stanley Dale Ball — Michigan, 13-61850


ᐅ James Bandy, Michigan

Address: 20540 Lennane Redford, MI 48240

Concise Description of Bankruptcy Case 10-62837-mbm7: "The case of James Bandy in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Bandy — Michigan, 10-62837


ᐅ Jason Bandy, Michigan

Address: 9640 Sioux Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-60057-pjs: "The bankruptcy record of Jason Bandy from Redford, MI, shows a Chapter 7 case filed in Oct 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2014."
Jason Bandy — Michigan, 13-60057


ᐅ Victoria T Bankowski, Michigan

Address: 20495 Delaware Ave Redford, MI 48240

Concise Description of Bankruptcy Case 12-40772-pjs7: "In Redford, MI, Victoria T Bankowski filed for Chapter 7 bankruptcy in 2012-01-13. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Victoria T Bankowski — Michigan, 12-40772


ᐅ Janet Banks, Michigan

Address: 19734 Imperial Hwy Redford, MI 48240

Bankruptcy Case 10-48291-wsd Summary: "Janet Banks's Chapter 7 bankruptcy, filed in Redford, MI in 2010-03-16, led to asset liquidation, with the case closing in Jun 20, 2010."
Janet Banks — Michigan, 10-48291


ᐅ Reshanda Banks, Michigan

Address: 7620 Dacosta Redford, MI 48239

Brief Overview of Bankruptcy Case 10-77878-pjs: "Reshanda Banks's Chapter 7 bankruptcy, filed in Redford, MI in Dec 20, 2010, led to asset liquidation, with the case closing in 03/29/2011."
Reshanda Banks — Michigan, 10-77878


ᐅ Sheneta Barber, Michigan

Address: 11688 Appleton Redford, MI 48239

Brief Overview of Bankruptcy Case 10-45176-tjt: "Sheneta Barber's Chapter 7 bankruptcy, filed in Redford, MI in 02.22.2010, led to asset liquidation, with the case closing in 05.29.2010."
Sheneta Barber — Michigan, 10-45176


ᐅ Brenda Boudreaux, Michigan

Address: 12896 Dixie Redford, MI 48239

Bankruptcy Case 09-79699-wsd Overview: "The bankruptcy record of Brenda Boudreaux from Redford, MI, shows a Chapter 7 case filed in December 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-06."
Brenda Boudreaux — Michigan, 09-79699


ᐅ Michelle Lynn Bourbeau, Michigan

Address: 11337 Rockland Redford, MI 48239

Bankruptcy Case 11-41240-wsd Overview: "In a Chapter 7 bankruptcy case, Michelle Lynn Bourbeau from Redford, MI, saw her proceedings start in 2011-01-18 and complete by April 2011, involving asset liquidation."
Michelle Lynn Bourbeau — Michigan, 11-41240


ᐅ Ismail Boussi, Michigan

Address: 11381 Chatham Redford, MI 48239

Bankruptcy Case 12-60507-pjs Summary: "Ismail Boussi's Chapter 7 bankruptcy, filed in Redford, MI in September 2012, led to asset liquidation, with the case closing in 12/15/2012."
Ismail Boussi — Michigan, 12-60507


ᐅ George Bowen, Michigan

Address: 9727 Lenore Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-47916-tjt: "The bankruptcy filing by George Bowen, undertaken in March 12, 2010 in Redford, MI under Chapter 7, concluded with discharge in 06.16.2010 after liquidating assets."
George Bowen — Michigan, 10-47916


ᐅ Carol Bower, Michigan

Address: 25933 Fordson Hwy Redford, MI 48239

Brief Overview of Bankruptcy Case 10-68072-pjs: "In a Chapter 7 bankruptcy case, Carol Bower from Redford, MI, saw their proceedings start in September 2010 and complete by Dec 14, 2010, involving asset liquidation."
Carol Bower — Michigan, 10-68072


ᐅ Latoya C Bowers, Michigan

Address: 9102 Salem Redford, MI 48239-1518

Concise Description of Bankruptcy Case 15-56540-wsd7: "The bankruptcy record of Latoya C Bowers from Redford, MI, shows a Chapter 7 case filed in 11/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2016."
Latoya C Bowers — Michigan, 15-56540


ᐅ Atangia Bowman, Michigan

Address: 8923 Wormer Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 09-71146-swr: "Atangia Bowman's Chapter 7 bankruptcy, filed in Redford, MI in October 2009, led to asset liquidation, with the case closing in 01.12.2010."
Atangia Bowman — Michigan, 09-71146


ᐅ Audrey M Boyd, Michigan

Address: 9955 Farley Redford, MI 48239

Bankruptcy Case 12-51849-mbm Summary: "The bankruptcy filing by Audrey M Boyd, undertaken in May 11, 2012 in Redford, MI under Chapter 7, concluded with discharge in 2012-08-15 after liquidating assets."
Audrey M Boyd — Michigan, 12-51849


ᐅ Johnnie Lee Boyd, Michigan

Address: 9015 Hemingway Redford, MI 48239

Bankruptcy Case 11-44956-tjt Summary: "The case of Johnnie Lee Boyd in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnnie Lee Boyd — Michigan, 11-44956


ᐅ Michael Boyer, Michigan

Address: 15824 Wormer Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 09-78785-pjs: "In a Chapter 7 bankruptcy case, Michael Boyer from Redford, MI, saw their proceedings start in 2009-12-21 and complete by April 1, 2010, involving asset liquidation."
Michael Boyer — Michigan, 09-78785


ᐅ Carleen Geri Boykin, Michigan

Address: 11399 Chatham Redford, MI 48239

Concise Description of Bankruptcy Case 12-45573-wsd7: "Redford, MI resident Carleen Geri Boykin's 03.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Carleen Geri Boykin — Michigan, 12-45573