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 Shyniece L Hardrick, Michigan

Address: 10024 Brady Redford, MI 48239-2033

Concise Description of Bankruptcy Case 16-49131-pjs7: "Redford, MI resident Shyniece L Hardrick's 2016-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2016."
Shyniece L Hardrick — Michigan, 16-49131


ᐅ Chakeeta Deloris Hardy, Michigan

Address: 11417 Leverne Redford, MI 48239-2280

Brief Overview of Bankruptcy Case 14-46482-mar: "The bankruptcy filing by Chakeeta Deloris Hardy, undertaken in 04.14.2014 in Redford, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Chakeeta Deloris Hardy — Michigan, 14-46482


ᐅ Derryl Hardy, Michigan

Address: 8459 W Parkway St Redford, MI 48239

Bankruptcy Case 10-61915-tjt Summary: "Derryl Hardy's bankruptcy, initiated in 2010-07-07 and concluded by Oct 11, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derryl Hardy — Michigan, 10-61915


ᐅ Gordon Wayne Hargrove, Michigan

Address: 24958 Doris Ct Redford, MI 48239-1627

Bankruptcy Case 2014-54017-pjs Summary: "Redford, MI resident Gordon Wayne Hargrove's 2014-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2014."
Gordon Wayne Hargrove — Michigan, 2014-54017


ᐅ Kelle A Harkin, Michigan

Address: 26298 Dow Redford, MI 48239

Bankruptcy Case 12-62782-pjs Summary: "The case of Kelle A Harkin in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelle A Harkin — Michigan, 12-62782


ᐅ Lynne Harmon, Michigan

Address: 19743 Seminole Redford, MI 48240

Bankruptcy Case 10-41877-wsd Summary: "The bankruptcy filing by Lynne Harmon, undertaken in Jan 25, 2010 in Redford, MI under Chapter 7, concluded with discharge in 05/01/2010 after liquidating assets."
Lynne Harmon — Michigan, 10-41877


ᐅ Valerie Harper, Michigan

Address: 7280 Rockdale Redford, MI 48239

Brief Overview of Bankruptcy Case 10-57967-pjs: "Valerie Harper's Chapter 7 bankruptcy, filed in Redford, MI in May 2010, led to asset liquidation, with the case closing in Sep 4, 2010."
Valerie Harper — Michigan, 10-57967


ᐅ John Harrand, Michigan

Address: 9576 Winston Redford, MI 48239

Bankruptcy Case 10-70680-mbm Summary: "In Redford, MI, John Harrand filed for Chapter 7 bankruptcy in 10.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2011."
John Harrand — Michigan, 10-70680


ᐅ David Garthe Harrington, Michigan

Address: 20472 Negaunee Redford, MI 48240

Bankruptcy Case 13-48045-pjs Overview: "The bankruptcy filing by David Garthe Harrington, undertaken in 2013-04-19 in Redford, MI under Chapter 7, concluded with discharge in 07.24.2013 after liquidating assets."
David Garthe Harrington — Michigan, 13-48045


ᐅ Gregory Harris, Michigan

Address: 9567 Brady Redford, MI 48239-2028

Snapshot of U.S. Bankruptcy Proceeding Case 16-42231-tjt: "The case of Gregory Harris in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Harris — Michigan, 16-42231


ᐅ Yolanda Denise Harris, Michigan

Address: 7621 Rockdale Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-45001-pjs: "Yolanda Denise Harris's Chapter 7 bankruptcy, filed in Redford, MI in 2012-03-01, led to asset liquidation, with the case closing in Jun 5, 2012."
Yolanda Denise Harris — Michigan, 12-45001


ᐅ Krystal Dashawn Harris, Michigan

Address: 9993 Beaverland Redford, MI 48239

Brief Overview of Bankruptcy Case 12-48798-pjs: "Krystal Dashawn Harris's bankruptcy, initiated in Apr 6, 2012 and concluded by 2012-07-11 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krystal Dashawn Harris — Michigan, 12-48798


ᐅ Cynthia C Harris, Michigan

Address: 24208 W Chicago Redford, MI 48239

Bankruptcy Case 13-44715-pjs Summary: "The case of Cynthia C Harris in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia C Harris — Michigan, 13-44715


ᐅ Lachon R Harris, Michigan

Address: 20589 Negaunee Redford, MI 48240

Concise Description of Bankruptcy Case 11-54681-wsd7: "Lachon R Harris's bankruptcy, initiated in 2011-05-24 and concluded by August 30, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lachon R Harris — Michigan, 11-54681


ᐅ Faith V Harris, Michigan

Address: 14265 Dixie Redford, MI 48239-2876

Bankruptcy Case 14-58895-tjt Summary: "Faith V Harris's bankruptcy, initiated in 2014-12-09 and concluded by March 9, 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faith V Harris — Michigan, 14-58895


ᐅ Venus R Harris, Michigan

Address: 26341 W 7 Mile Rd Apt 211 Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-46058-swr: "Redford, MI resident Venus R Harris's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2013."
Venus R Harris — Michigan, 13-46058


ᐅ Lorenzo Harris, Michigan

Address: 11778 Grayfield Redford, MI 48239

Bankruptcy Case 11-43357-mbm Summary: "Redford, MI resident Lorenzo Harris's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2011."
Lorenzo Harris — Michigan, 11-43357


ᐅ Annie H Harris, Michigan

Address: 25406 Lyndon Redford, MI 48239

Brief Overview of Bankruptcy Case 13-61406-tjt: "The case of Annie H Harris in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annie H Harris — Michigan, 13-61406


ᐅ Herbert E Harris, Michigan

Address: 25654 Deborah Redford, MI 48239

Concise Description of Bankruptcy Case 12-44203-wsd7: "The case of Herbert E Harris in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert E Harris — Michigan, 12-44203


ᐅ Corinda Demereal Harris, Michigan

Address: 13448 Marion Redford, MI 48239-2665

Brief Overview of Bankruptcy Case 15-45295-pjs: "The bankruptcy filing by Corinda Demereal Harris, undertaken in 2015-04-03 in Redford, MI under Chapter 7, concluded with discharge in 07.02.2015 after liquidating assets."
Corinda Demereal Harris — Michigan, 15-45295


ᐅ Kanica Harris, Michigan

Address: 8449 W Parkway St Redford, MI 48239-1157

Brief Overview of Bankruptcy Case 2014-49067-mar: "The case of Kanica Harris in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kanica Harris — Michigan, 2014-49067


ᐅ Roslind C Harris, Michigan

Address: 17636 Glenmore Redford, MI 48240-2158

Concise Description of Bankruptcy Case 15-54605-wsd7: "Redford, MI resident Roslind C Harris's 2015-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2016."
Roslind C Harris — Michigan, 15-54605


ᐅ Erick Harris, Michigan

Address: 12870 Leverne Redford, MI 48239-2745

Brief Overview of Bankruptcy Case 16-46203-mar: "In Redford, MI, Erick Harris filed for Chapter 7 bankruptcy in Apr 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2016."
Erick Harris — Michigan, 16-46203


ᐅ Jomo Kareen Harrison, Michigan

Address: 13528 Woodbine Redford, MI 48239-2618

Bankruptcy Case 15-55588-pjs Summary: "The bankruptcy record of Jomo Kareen Harrison from Redford, MI, shows a Chapter 7 case filed in Oct 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Jomo Kareen Harrison — Michigan, 15-55588


ᐅ Olen Harrison, Michigan

Address: 27050 W 6 Mile Rd Redford, MI 48240

Bankruptcy Case 10-61923-mbm Overview: "Olen Harrison's Chapter 7 bankruptcy, filed in Redford, MI in 07.07.2010, led to asset liquidation, with the case closing in 2010-10-11."
Olen Harrison — Michigan, 10-61923


ᐅ Wayne J Harvey, Michigan

Address: 14243 Winston Redford, MI 48239-2813

Snapshot of U.S. Bankruptcy Proceeding Case 09-64420-tjt: "Chapter 13 bankruptcy for Wayne J Harvey in Redford, MI began in Aug 6, 2009, focusing on debt restructuring, concluding with plan fulfillment in 04/07/2015."
Wayne J Harvey — Michigan, 09-64420


ᐅ Sr Webster Harvey, Michigan

Address: 24801 5 Mile Rd Ste 8 Redford, MI 48239

Bankruptcy Case 10-75266-swr Summary: "The bankruptcy filing by Sr Webster Harvey, undertaken in November 2010 in Redford, MI under Chapter 7, concluded with discharge in 2011-03-01 after liquidating assets."
Sr Webster Harvey — Michigan, 10-75266


ᐅ Janice R Harvey, Michigan

Address: 14243 Winston Redford, MI 48239-2813

Bankruptcy Case 09-64420-tjt Summary: "Janice R Harvey's Chapter 13 bankruptcy in Redford, MI started in August 6, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2015."
Janice R Harvey — Michigan, 09-64420


ᐅ Monteya Harvey, Michigan

Address: 19481 Indian Redford, MI 48240

Brief Overview of Bankruptcy Case 10-70021-swr: "Monteya Harvey's bankruptcy, initiated in 2010-09-29 and concluded by 01.03.2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monteya Harvey — Michigan, 10-70021


ᐅ Laquita B Hasberry, Michigan

Address: 11746 Appleton Redford, MI 48239

Brief Overview of Bankruptcy Case 12-46361-wsd: "Laquita B Hasberry's Chapter 7 bankruptcy, filed in Redford, MI in March 15, 2012, led to asset liquidation, with the case closing in 06/19/2012."
Laquita B Hasberry — Michigan, 12-46361


ᐅ Alethea Hatton, Michigan

Address: PO Box 40021 Redford, MI 48240-0021

Bankruptcy Case 15-54869-pjs Overview: "Redford, MI resident Alethea Hatton's 2015-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Alethea Hatton — Michigan, 15-54869


ᐅ Susan Hauer, Michigan

Address: 13141 Sioux Redford, MI 48239

Concise Description of Bankruptcy Case 12-58662-tjt7: "The bankruptcy record of Susan Hauer from Redford, MI, shows a Chapter 7 case filed in 08/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Susan Hauer — Michigan, 12-58662


ᐅ Ryan A Hauk, Michigan

Address: 18738 MacArthur Redford, MI 48240

Bankruptcy Case 11-66279-pjs Overview: "In a Chapter 7 bankruptcy case, Ryan A Hauk from Redford, MI, saw their proceedings start in October 2011 and complete by 03/12/2012, involving asset liquidation."
Ryan A Hauk — Michigan, 11-66279


ᐅ Frank Havier, Michigan

Address: 19769 Indian Redford, MI 48240

Bankruptcy Case 10-65830-pjs Overview: "In Redford, MI, Frank Havier filed for Chapter 7 bankruptcy in Aug 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Frank Havier — Michigan, 10-65830


ᐅ Jr Edwin Dingle Hawkins, Michigan

Address: 9165 Appleton Redford, MI 48239

Bankruptcy Case 11-57255-wsd Summary: "Redford, MI resident Jr Edwin Dingle Hawkins's June 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-26."
Jr Edwin Dingle Hawkins — Michigan, 11-57255


ᐅ Jill M Hawkins, Michigan

Address: 20089 Wakenden Redford, MI 48240

Bankruptcy Case 12-54922-mbm Summary: "Redford, MI resident Jill M Hawkins's 2012-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Jill M Hawkins — Michigan, 12-54922


ᐅ Thomas Lee Hawkins, Michigan

Address: 9632 Winston Redford, MI 48239-1693

Concise Description of Bankruptcy Case 09-43588-mbm7: "02/11/2009 marked the beginning of Thomas Lee Hawkins's Chapter 13 bankruptcy in Redford, MI, entailing a structured repayment schedule, completed by 2012-12-03."
Thomas Lee Hawkins — Michigan, 09-43588


ᐅ Peter C Hay, Michigan

Address: 13572 Crosley Redford, MI 48239-4519

Brief Overview of Bankruptcy Case 14-47085-tjt: "The bankruptcy record of Peter C Hay from Redford, MI, shows a Chapter 7 case filed in 2014-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2014."
Peter C Hay — Michigan, 14-47085


ᐅ Scott Hay, Michigan

Address: 14102 Mercedes Redford, MI 48239

Bankruptcy Case 10-62451-wsd Overview: "Redford, MI resident Scott Hay's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.17.2010."
Scott Hay — Michigan, 10-62451


ᐅ Antwon Hayes, Michigan

Address: 24937 Dover Redford, MI 48239-1541

Bankruptcy Case 15-48112-pjs Overview: "Antwon Hayes's Chapter 7 bankruptcy, filed in Redford, MI in 05.26.2015, led to asset liquidation, with the case closing in 2015-08-24."
Antwon Hayes — Michigan, 15-48112


ᐅ Eric E Hayes, Michigan

Address: 9988 Norborne Redford, MI 48239-2134

Concise Description of Bankruptcy Case 09-55846-swr7: "05.19.2009 marked the beginning of Eric E Hayes's Chapter 13 bankruptcy in Redford, MI, entailing a structured repayment schedule, completed by 2012-11-21."
Eric E Hayes — Michigan, 09-55846


ᐅ Ericka L Hayes, Michigan

Address: 18827 Garfield Redford, MI 48240

Bankruptcy Case 11-45223-swr Overview: "In a Chapter 7 bankruptcy case, Ericka L Hayes from Redford, MI, saw her proceedings start in February 28, 2011 and complete by 2011-06-01, involving asset liquidation."
Ericka L Hayes — Michigan, 11-45223


ᐅ Deborah Hayes, Michigan

Address: PO Box 39713 Redford, MI 48239

Brief Overview of Bankruptcy Case 12-54651-wsd: "The case of Deborah Hayes in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Hayes — Michigan, 12-54651


ᐅ Alicia Hayes, Michigan

Address: 15945 Centralia Redford, MI 48239-3822

Concise Description of Bankruptcy Case 15-48154-pjs7: "Alicia Hayes's Chapter 7 bankruptcy, filed in Redford, MI in 05.26.2015, led to asset liquidation, with the case closing in 2015-08-24."
Alicia Hayes — Michigan, 15-48154


ᐅ Latoya Charmaine Haygood, Michigan

Address: 11374 Beech Daly Rd Redford, MI 48239

Bankruptcy Case 12-64679-swr Summary: "The bankruptcy record of Latoya Charmaine Haygood from Redford, MI, shows a Chapter 7 case filed in 2012-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Latoya Charmaine Haygood — Michigan, 12-64679


ᐅ Brande Lisa Haynes, Michigan

Address: 15411 Wormer Apt 82 Redford, MI 48239-3586

Bankruptcy Case 14-59603-pjs Overview: "In Redford, MI, Brande Lisa Haynes filed for Chapter 7 bankruptcy in Dec 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2015."
Brande Lisa Haynes — Michigan, 14-59603


ᐅ Stephen A Haynes, Michigan

Address: 19346 Delaware Ave Redford, MI 48240-2625

Brief Overview of Bankruptcy Case 07-58328-swr: "2007-09-14 marked the beginning of Stephen A Haynes's Chapter 13 bankruptcy in Redford, MI, entailing a structured repayment schedule, completed by Apr 8, 2013."
Stephen A Haynes — Michigan, 07-58328


ᐅ Mary E Haynes, Michigan

Address: 7466 Beaverland Redford, MI 48239-1049

Bankruptcy Case 15-40610-pjs Overview: "The bankruptcy filing by Mary E Haynes, undertaken in 01/19/2015 in Redford, MI under Chapter 7, concluded with discharge in Apr 19, 2015 after liquidating assets."
Mary E Haynes — Michigan, 15-40610


ᐅ Barbara Hays, Michigan

Address: 13962 Marion Redford, MI 48239

Brief Overview of Bankruptcy Case 10-51414-swr: "In Redford, MI, Barbara Hays filed for Chapter 7 bankruptcy in 2010-04-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-12."
Barbara Hays — Michigan, 10-51414


ᐅ Charles Michael Healy, Michigan

Address: 14041 Beech Daly Rd Redford, MI 48239-2950

Brief Overview of Bankruptcy Case 15-41288-tjt: "In a Chapter 7 bankruptcy case, Charles Michael Healy from Redford, MI, saw their proceedings start in Jan 30, 2015 and complete by Apr 30, 2015, involving asset liquidation."
Charles Michael Healy — Michigan, 15-41288


ᐅ Raeha L Heard, Michigan

Address: 11752 Grayfield Redford, MI 48239-1468

Bankruptcy Case 15-50307-wsd Overview: "The bankruptcy filing by Raeha L Heard, undertaken in 07.08.2015 in Redford, MI under Chapter 7, concluded with discharge in 10/06/2015 after liquidating assets."
Raeha L Heard — Michigan, 15-50307


ᐅ Annie Heard, Michigan

Address: 11682 Hazelton Redford, MI 48239

Bankruptcy Case 10-48184-pjs Summary: "In Redford, MI, Annie Heard filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-19."
Annie Heard — Michigan, 10-48184


ᐅ Eric M Hearns, Michigan

Address: 17171 Sumner Redford, MI 48240

Brief Overview of Bankruptcy Case 10-78693-wsd: "Redford, MI resident Eric M Hearns's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2011."
Eric M Hearns — Michigan, 10-78693


ᐅ Jacqueline Heath, Michigan

Address: 15543 Fenton Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-43314-swr: "Jacqueline Heath's bankruptcy, initiated in 2012-02-15 and concluded by 2012-05-08 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Heath — Michigan, 12-43314


ᐅ Todd Anthony Heim, Michigan

Address: 8844 Sioux Redford, MI 48239

Brief Overview of Bankruptcy Case 12-43990-tjt: "Todd Anthony Heim's bankruptcy, initiated in February 22, 2012 and concluded by 2012-05-28 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Anthony Heim — Michigan, 12-43990


ᐅ David Brian Heintz, Michigan

Address: 26040 Ivanhoe Redford, MI 48239

Bankruptcy Case 12-65887-pjs Overview: "The bankruptcy record of David Brian Heintz from Redford, MI, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
David Brian Heintz — Michigan, 12-65887


ᐅ Micah Samuel Helit, Michigan

Address: 25049 Puritan Redford, MI 48239-3625

Bankruptcy Case 14-45029-tjt Overview: "The bankruptcy record of Micah Samuel Helit from Redford, MI, shows a Chapter 7 case filed in 03.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2014."
Micah Samuel Helit — Michigan, 14-45029


ᐅ Sharon Diane Helton, Michigan

Address: PO Box 40066 Redford, MI 48240-0066

Concise Description of Bankruptcy Case 14-59542-mar7: "Redford, MI resident Sharon Diane Helton's 2014-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2015."
Sharon Diane Helton — Michigan, 14-59542


ᐅ Dwayne Henderson, Michigan

Address: 8850 Royal Grand Redford, MI 48239

Brief Overview of Bankruptcy Case 09-74228-pjs: "The case of Dwayne Henderson in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne Henderson — Michigan, 09-74228


ᐅ Angela Denise Henderson, Michigan

Address: 9200 Dixie Redford, MI 48239

Bankruptcy Case 13-54669-mbm Overview: "The bankruptcy record of Angela Denise Henderson from Redford, MI, shows a Chapter 7 case filed in July 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-04."
Angela Denise Henderson — Michigan, 13-54669


ᐅ Tanisha M Henderson, Michigan

Address: 20604 Woodworth Redford, MI 48240

Bankruptcy Case 11-43498-mbm Summary: "Tanisha M Henderson's Chapter 7 bankruptcy, filed in Redford, MI in 2011-02-13, led to asset liquidation, with the case closing in May 20, 2011."
Tanisha M Henderson — Michigan, 11-43498


ᐅ Michaela Dominique Henderson, Michigan

Address: PO Box 40029 Redford, MI 48240-0029

Bankruptcy Case 15-49957-mbm Summary: "In Redford, MI, Michaela Dominique Henderson filed for Chapter 7 bankruptcy in 06/30/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2015."
Michaela Dominique Henderson — Michigan, 15-49957


ᐅ Gertrude Henderson, Michigan

Address: 9639 W Parkway St Redford, MI 48239

Bankruptcy Case 13-58962-tjt Overview: "The bankruptcy filing by Gertrude Henderson, undertaken in Oct 14, 2013 in Redford, MI under Chapter 7, concluded with discharge in 2014-01-18 after liquidating assets."
Gertrude Henderson — Michigan, 13-58962


ᐅ Michael Duane Hendree, Michigan

Address: 14210 Breakfast Dr Redford, MI 48239

Bankruptcy Case 13-52225-tjt Summary: "Michael Duane Hendree's bankruptcy, initiated in 06.19.2013 and concluded by 2013-09-23 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Duane Hendree — Michigan, 13-52225


ᐅ Nicole Shawntae Hendree, Michigan

Address: 14210 Breakfast Dr Redford, MI 48239-2909

Brief Overview of Bankruptcy Case 2014-55414-pjs: "In a Chapter 7 bankruptcy case, Nicole Shawntae Hendree from Redford, MI, saw her proceedings start in 09/30/2014 and complete by December 29, 2014, involving asset liquidation."
Nicole Shawntae Hendree — Michigan, 2014-55414


ᐅ Candace M Hendricks, Michigan

Address: 17638 Indian Redford, MI 48240

Bankruptcy Case 12-51936-tjt Summary: "The case of Candace M Hendricks in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace M Hendricks — Michigan, 12-51936


ᐅ Michael Henry, Michigan

Address: 20428 Kinloch Redford, MI 48240

Concise Description of Bankruptcy Case 10-66948-tjt7: "Michael Henry's Chapter 7 bankruptcy, filed in Redford, MI in 2010-08-27, led to asset liquidation, with the case closing in 11/23/2010."
Michael Henry — Michigan, 10-66948


ᐅ Sylvia Hersey, Michigan

Address: 10037 Riverdale Redford, MI 48239

Bankruptcy Case 13-49272-wsd Overview: "The bankruptcy filing by Sylvia Hersey, undertaken in 2013-05-06 in Redford, MI under Chapter 7, concluded with discharge in August 10, 2013 after liquidating assets."
Sylvia Hersey — Michigan, 13-49272


ᐅ Christopher Hester, Michigan

Address: 19305 Beech Daly Rd Redford, MI 48240

Brief Overview of Bankruptcy Case 10-49331-wsd: "The case of Christopher Hester in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Hester — Michigan, 10-49331


ᐅ Phyllis Hewett, Michigan

Address: 12624 Mercedes Redford, MI 48239-3005

Concise Description of Bankruptcy Case 14-56558-wsd7: "Redford, MI resident Phyllis Hewett's 2014-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-21."
Phyllis Hewett — Michigan, 14-56558


ᐅ James Hewitt, Michigan

Address: 13512 Woodbine Redford, MI 48239

Bankruptcy Case 09-73637-tjt Overview: "Redford, MI resident James Hewitt's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2010."
James Hewitt — Michigan, 09-73637


ᐅ Jr Thomas David Hickerson, Michigan

Address: 17350 Denby Redford, MI 48240

Bankruptcy Case 11-53224-tjt Overview: "The bankruptcy filing by Jr Thomas David Hickerson, undertaken in May 9, 2011 in Redford, MI under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
Jr Thomas David Hickerson — Michigan, 11-53224


ᐅ Gloria D Hickman, Michigan

Address: 17440 Gaylord Redford, MI 48240

Brief Overview of Bankruptcy Case 11-48165-wsd: "The bankruptcy filing by Gloria D Hickman, undertaken in 03/24/2011 in Redford, MI under Chapter 7, concluded with discharge in Jun 28, 2011 after liquidating assets."
Gloria D Hickman — Michigan, 11-48165


ᐅ Dennis D Hicks, Michigan

Address: 19951 Fox Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-51442-swr: "In a Chapter 7 bankruptcy case, Dennis D Hicks from Redford, MI, saw their proceedings start in 04.21.2011 and complete by Jul 27, 2011, involving asset liquidation."
Dennis D Hicks — Michigan, 11-51442


ᐅ Laverne L Hicks, Michigan

Address: 9922 ROYAL GRAND Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-49931-swr: "Redford, MI resident Laverne L Hicks's 04.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2012."
Laverne L Hicks — Michigan, 12-49931


ᐅ Michelle P Hicks, Michigan

Address: 8149 Chatham Redford, MI 48239-1109

Bankruptcy Case 16-48401-tjt Overview: "Redford, MI resident Michelle P Hicks's 2016-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Michelle P Hicks — Michigan, 16-48401


ᐅ Mary Higginbotham, Michigan

Address: 14426 Inkster Rd Redford, MI 48239

Bankruptcy Case 10-69757-tjt Summary: "Redford, MI resident Mary Higginbotham's 09.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2011."
Mary Higginbotham — Michigan, 10-69757


ᐅ Jr Noel Hildreth, Michigan

Address: 10015 Crosley Redford, MI 48239

Bankruptcy Case 09-74555-tjt Summary: "The bankruptcy filing by Jr Noel Hildreth, undertaken in November 9, 2009 in Redford, MI under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Jr Noel Hildreth — Michigan, 09-74555


ᐅ Ayesha R Hill, Michigan

Address: 18829 Fox Redford, MI 48240

Bankruptcy Case 12-46189-wsd Summary: "In Redford, MI, Ayesha R Hill filed for Chapter 7 bankruptcy in March 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2012."
Ayesha R Hill — Michigan, 12-46189


ᐅ Andrea C Hill, Michigan

Address: 26710 Joy Rd Apt 6 Redford, MI 48239

Brief Overview of Bankruptcy Case 13-56033-wsd: "Andrea C Hill's Chapter 7 bankruptcy, filed in Redford, MI in August 2013, led to asset liquidation, with the case closing in 2013-11-27."
Andrea C Hill — Michigan, 13-56033


ᐅ Albright Nakila Mecole Hill, Michigan

Address: 7491 Lamphere Redford, MI 48239-1071

Brief Overview of Bankruptcy Case 15-42107-wsd: "Albright Nakila Mecole Hill's bankruptcy, initiated in 02/16/2015 and concluded by 2015-05-17 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albright Nakila Mecole Hill — Michigan, 15-42107


ᐅ Dawn Sherstin Hughes, Michigan

Address: 26470 W 6 Mile Rd Redford, MI 48240

Brief Overview of Bankruptcy Case 12-50880-wsd: "The case of Dawn Sherstin Hughes in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Sherstin Hughes — Michigan, 12-50880


ᐅ Mark C Hughes, Michigan

Address: 17301 Kinloch Redford, MI 48240

Bankruptcy Case 11-68355-tjt Summary: "Mark C Hughes's bankruptcy, initiated in Oct 31, 2011 and concluded by Feb 4, 2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark C Hughes — Michigan, 11-68355


ᐅ Barnes Terrence Hughey, Michigan

Address: 15773 Leona Dr Redford, MI 48239

Brief Overview of Bankruptcy Case 10-77531-tjt: "Barnes Terrence Hughey's bankruptcy, initiated in 12.16.2010 and concluded by 03.15.2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barnes Terrence Hughey — Michigan, 10-77531


ᐅ Jr Michael Hugley, Michigan

Address: 25310 Joy Rd Redford, MI 48239

Concise Description of Bankruptcy Case 11-44105-pjs7: "In Redford, MI, Jr Michael Hugley filed for Chapter 7 bankruptcy in February 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-25."
Jr Michael Hugley — Michigan, 11-44105


ᐅ Pauline Humphreys, Michigan

Address: 19452 Poinciana Redford, MI 48240

Bankruptcy Case 11-61725-pjs Overview: "In a Chapter 7 bankruptcy case, Pauline Humphreys from Redford, MI, saw her proceedings start in Aug 11, 2011 and complete by Nov 15, 2011, involving asset liquidation."
Pauline Humphreys — Michigan, 11-61725


ᐅ Tawana Humphries, Michigan

Address: 20356 Gaylord Redford, MI 48240-1130

Brief Overview of Bankruptcy Case 16-46794-tjt: "In a Chapter 7 bankruptcy case, Tawana Humphries from Redford, MI, saw her proceedings start in May 3, 2016 and complete by 08/01/2016, involving asset liquidation."
Tawana Humphries — Michigan, 16-46794


ᐅ Tejuan L Hunt, Michigan

Address: 12900 Wormer Redford, MI 48239-2620

Bankruptcy Case 15-46681-pjs Overview: "In a Chapter 7 bankruptcy case, Tejuan L Hunt from Redford, MI, saw their proceedings start in Apr 28, 2015 and complete by July 27, 2015, involving asset liquidation."
Tejuan L Hunt — Michigan, 15-46681


ᐅ Crystal Larina Hunt, Michigan

Address: 25563 Elsinore Redford, MI 48239-3207

Brief Overview of Bankruptcy Case 16-47850-wsd: "The case of Crystal Larina Hunt in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Larina Hunt — Michigan, 16-47850


ᐅ Lacresha Hunt, Michigan

Address: 9615 Beaverland Redford, MI 48239

Concise Description of Bankruptcy Case 10-67937-pjs7: "The bankruptcy filing by Lacresha Hunt, undertaken in 2010-09-07 in Redford, MI under Chapter 7, concluded with discharge in 12/12/2010 after liquidating assets."
Lacresha Hunt — Michigan, 10-67937


ᐅ Tracie Hunt, Michigan

Address: 8861 Woodbine Redford, MI 48239

Bankruptcy Case 10-75685-wsd Summary: "Tracie Hunt's Chapter 7 bankruptcy, filed in Redford, MI in November 2010, led to asset liquidation, with the case closing in 03.02.2011."
Tracie Hunt — Michigan, 10-75685


ᐅ Anthony Jerome Hunter, Michigan

Address: 9939 Grayfield Redford, MI 48239-1425

Brief Overview of Bankruptcy Case 16-44572-mar: "The bankruptcy record of Anthony Jerome Hunter from Redford, MI, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2016."
Anthony Jerome Hunter — Michigan, 16-44572


ᐅ Cheryl Lynn Hunter, Michigan

Address: 19710 Macarthur Redford, MI 48240-1525

Snapshot of U.S. Bankruptcy Proceeding Case 15-42020-tjt: "In a Chapter 7 bankruptcy case, Cheryl Lynn Hunter from Redford, MI, saw her proceedings start in February 2015 and complete by 2015-05-14, involving asset liquidation."
Cheryl Lynn Hunter — Michigan, 15-42020


ᐅ Toni Hunter, Michigan

Address: 17451 Olympia Redford, MI 48240-2141

Brief Overview of Bankruptcy Case 16-11265-mkn: "The bankruptcy record of Toni Hunter from Redford, MI, shows a Chapter 7 case filed in 03/10/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Toni Hunter — Michigan, 16-11265


ᐅ Kenneth J Hunter, Michigan

Address: 19527 Imperial Hwy Redford, MI 48240

Brief Overview of Bankruptcy Case 12-54109-swr: "Kenneth J Hunter's bankruptcy, initiated in June 8, 2012 and concluded by 09.12.2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth J Hunter — Michigan, 12-54109


ᐅ Michelle Denise Hurst, Michigan

Address: 14016 Beech Daly Rd Redford, MI 48239

Bankruptcy Case 11-60833-swr Overview: "The bankruptcy record of Michelle Denise Hurst from Redford, MI, shows a Chapter 7 case filed in 2011-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-05."
Michelle Denise Hurst — Michigan, 11-60833


ᐅ Lloyd Husband, Michigan

Address: 16251 Ryland Redford, MI 48240

Concise Description of Bankruptcy Case 10-71424-wsd7: "In a Chapter 7 bankruptcy case, Lloyd Husband from Redford, MI, saw his proceedings start in 2010-10-13 and complete by 01/03/2011, involving asset liquidation."
Lloyd Husband — Michigan, 10-71424


ᐅ Otis J Hutchinson, Michigan

Address: 9074 Grayfield Redford, MI 48239-1132

Bankruptcy Case 14-48689-pjs Overview: "In a Chapter 7 bankruptcy case, Otis J Hutchinson from Redford, MI, saw his proceedings start in May 20, 2014 and complete by 08/18/2014, involving asset liquidation."
Otis J Hutchinson — Michigan, 14-48689


ᐅ Lisa Marie Hyler, Michigan

Address: 18315 Garfield Redford, MI 48240

Bankruptcy Case 13-59497-mbm Overview: "The case of Lisa Marie Hyler in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Hyler — Michigan, 13-59497


ᐅ William Hypio, Michigan

Address: 9640 Dixie Redford, MI 48239

Brief Overview of Bankruptcy Case 11-55073-mbm: "William Hypio's bankruptcy, initiated in May 2011 and concluded by 2011-08-24 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hypio — Michigan, 11-55073