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 Tracy L Hanna, Michigan

Address: 20496 Delaware Ave Redford, MI 48240

Bankruptcy Case 13-48074-pjs Overview: "The bankruptcy record of Tracy L Hanna from Redford, MI, shows a Chapter 7 case filed in April 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Tracy L Hanna — Michigan, 13-48074


ᐅ Carla E Hannum, Michigan

Address: 26745 Dover Redford, MI 48239

Bankruptcy Case 12-66513-tjt Overview: "In a Chapter 7 bankruptcy case, Carla E Hannum from Redford, MI, saw her proceedings start in 12.05.2012 and complete by 2013-03-11, involving asset liquidation."
Carla E Hannum — Michigan, 12-66513


ᐅ Jessica Nichelle Hill, Michigan

Address: 19466 Kinloch Redford, MI 48240-1507

Bankruptcy Case 15-44000-tjt Summary: "In Redford, MI, Jessica Nichelle Hill filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-14."
Jessica Nichelle Hill — Michigan, 15-44000


ᐅ Charlene Hill, Michigan

Address: 20498 Wakenden Redford, MI 48240

Concise Description of Bankruptcy Case 10-44551-tjt7: "Charlene Hill's Chapter 7 bankruptcy, filed in Redford, MI in 2010-02-17, led to asset liquidation, with the case closing in May 24, 2010."
Charlene Hill — Michigan, 10-44551


ᐅ Lonnie Hill, Michigan

Address: 17694 Denby Redford, MI 48240

Concise Description of Bankruptcy Case 10-76124-tjt7: "The bankruptcy record of Lonnie Hill from Redford, MI, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2011."
Lonnie Hill — Michigan, 10-76124


ᐅ Steven Lerone Hill, Michigan

Address: 20425 Macarthur Redford, MI 48240-1159

Bankruptcy Case 15-52680-mbm Summary: "In a Chapter 7 bankruptcy case, Steven Lerone Hill from Redford, MI, saw their proceedings start in August 2015 and complete by 2015-11-24, involving asset liquidation."
Steven Lerone Hill — Michigan, 15-52680


ᐅ Thomas Aurthur Hill, Michigan

Address: 17661 Delaware Ave Redford, MI 48240-2340

Bankruptcy Case 15-54335-mar Overview: "In a Chapter 7 bankruptcy case, Thomas Aurthur Hill from Redford, MI, saw their proceedings start in 09.29.2015 and complete by 2015-12-28, involving asset liquidation."
Thomas Aurthur Hill — Michigan, 15-54335


ᐅ Melissa M Hillebrand, Michigan

Address: 9167 Seminole Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-60310-mbm: "In a Chapter 7 bankruptcy case, Melissa M Hillebrand from Redford, MI, saw her proceedings start in September 5, 2012 and complete by 2012-12-10, involving asset liquidation."
Melissa M Hillebrand — Michigan, 12-60310


ᐅ Mary Hillis, Michigan

Address: 15633 Wakenden Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-68940-swr: "In a Chapter 7 bankruptcy case, Mary Hillis from Redford, MI, saw her proceedings start in September 17, 2010 and complete by 2010-12-28, involving asset liquidation."
Mary Hillis — Michigan, 10-68940


ᐅ David J K Hillstead, Michigan

Address: 15811 Knight Redford, MI 48239

Bankruptcy Case 11-70262-mbm Summary: "David J K Hillstead's Chapter 7 bankruptcy, filed in Redford, MI in November 23, 2011, led to asset liquidation, with the case closing in 02.27.2012."
David J K Hillstead — Michigan, 11-70262


ᐅ Akira Hilton, Michigan

Address: 9973 Bramell Redford, MI 48239

Bankruptcy Case 10-70909-wsd Overview: "Akira Hilton's Chapter 7 bankruptcy, filed in Redford, MI in October 2010, led to asset liquidation, with the case closing in 01.10.2011."
Akira Hilton — Michigan, 10-70909


ᐅ Joseph Martin Hines, Michigan

Address: 11416 Norborne Redford, MI 48239

Brief Overview of Bankruptcy Case 11-50753-wsd: "The case of Joseph Martin Hines in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Martin Hines — Michigan, 11-50753


ᐅ Shirley Hodge, Michigan

Address: 24200 Cathedral Apt 319 Redford, MI 48239

Brief Overview of Bankruptcy Case 13-62695-tjt: "Redford, MI resident Shirley Hodge's 12/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Shirley Hodge — Michigan, 13-62695


ᐅ Tawana Faye Hodge, Michigan

Address: 25729 Beech Ct Redford, MI 48239-1703

Concise Description of Bankruptcy Case 14-43972-wsd7: "The bankruptcy filing by Tawana Faye Hodge, undertaken in 2014-03-11 in Redford, MI under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Tawana Faye Hodge — Michigan, 14-43972


ᐅ Derrick Hodges, Michigan

Address: 19411 Dalby Redford, MI 48240-1308

Snapshot of U.S. Bankruptcy Proceeding Case 15-42182-tjt: "In a Chapter 7 bankruptcy case, Derrick Hodges from Redford, MI, saw his proceedings start in Feb 17, 2015 and complete by 05/18/2015, involving asset liquidation."
Derrick Hodges — Michigan, 15-42182


ᐅ Jeffrey J Hofmann, Michigan

Address: 20131 Olympia Redford, MI 48240

Bankruptcy Case 12-65262-mbm Overview: "In a Chapter 7 bankruptcy case, Jeffrey J Hofmann from Redford, MI, saw their proceedings start in November 16, 2012 and complete by 02.20.2013, involving asset liquidation."
Jeffrey J Hofmann — Michigan, 12-65262


ᐅ Lajjan Hogan, Michigan

Address: 25049 5 Mile Rd Apt A Redford, MI 48239

Concise Description of Bankruptcy Case 13-43407-tjt7: "The bankruptcy record of Lajjan Hogan from Redford, MI, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Lajjan Hogan — Michigan, 13-43407


ᐅ Sr Troy Hogan, Michigan

Address: 11320 Appleton Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-42997-wsd: "Sr Troy Hogan's bankruptcy, initiated in February 3, 2010 and concluded by 2010-05-12 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Troy Hogan — Michigan, 10-42997


ᐅ Thomas Hojnacki, Michigan

Address: 13511 Lenore Redford, MI 48239

Concise Description of Bankruptcy Case 11-68449-tjt7: "The bankruptcy record of Thomas Hojnacki from Redford, MI, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2012."
Thomas Hojnacki — Michigan, 11-68449


ᐅ Demarcus Holland, Michigan

Address: 11734 Chatham Redford, MI 48239

Bankruptcy Case 10-42665-swr Overview: "The bankruptcy record of Demarcus Holland from Redford, MI, shows a Chapter 7 case filed in 2010-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-06."
Demarcus Holland — Michigan, 10-42665


ᐅ Claude Holland, Michigan

Address: 19466 Denby Redford, MI 48240

Bankruptcy Case 09-74485-wsd Summary: "The case of Claude Holland in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claude Holland — Michigan, 09-74485


ᐅ Tanya Yvette Holland, Michigan

Address: 25027 5 Mile Rd # 27E Redford, MI 48239-3707

Brief Overview of Bankruptcy Case 16-46556-tjt: "In a Chapter 7 bankruptcy case, Tanya Yvette Holland from Redford, MI, saw her proceedings start in April 29, 2016 and complete by July 28, 2016, involving asset liquidation."
Tanya Yvette Holland — Michigan, 16-46556


ᐅ Shalon Maurice Hollaway, Michigan

Address: PO Box 39815 Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-60698-tjt: "Shalon Maurice Hollaway's bankruptcy, initiated in 2012-09-12 and concluded by Dec 11, 2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shalon Maurice Hollaway — Michigan, 12-60698


ᐅ Devon Holley, Michigan

Address: 19961 Centralia Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-46996-pjs: "Devon Holley's bankruptcy, initiated in April 2013 and concluded by 07/10/2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devon Holley — Michigan, 13-46996


ᐅ Vuna Denise Holliday, Michigan

Address: 11324 Garfield Redford, MI 48239-2014

Concise Description of Bankruptcy Case 14-48465-pjs7: "The case of Vuna Denise Holliday in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vuna Denise Holliday — Michigan, 14-48465


ᐅ Saran Tene Hollier, Michigan

Address: 9183 Sarasota Redford, MI 48239

Brief Overview of Bankruptcy Case 12-61390-tjt: "The bankruptcy record of Saran Tene Hollier from Redford, MI, shows a Chapter 7 case filed in 2012-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 12/26/2012."
Saran Tene Hollier — Michigan, 12-61390


ᐅ Kenyon Hollins, Michigan

Address: 13211 Nathaline Redford, MI 48239

Brief Overview of Bankruptcy Case 10-63040-tjt: "In Redford, MI, Kenyon Hollins filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Kenyon Hollins — Michigan, 10-63040


ᐅ Jerome Hollins, Michigan

Address: 18499 Brady Redford, MI 48240-1704

Concise Description of Bankruptcy Case 2014-49741-tjt7: "Jerome Hollins's bankruptcy, initiated in 2014-06-06 and concluded by 2014-09-04 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome Hollins — Michigan, 2014-49741


ᐅ Shirley Ann Hollis, Michigan

Address: 15055 Fenton Redford, MI 48239-3427

Concise Description of Bankruptcy Case 15-47121-tjt7: "In Redford, MI, Shirley Ann Hollis filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-02."
Shirley Ann Hollis — Michigan, 15-47121


ᐅ Jr Clyde Edward Hollis, Michigan

Address: 11423 VIRGIL Redford, MI 48239

Bankruptcy Case 11-45772-mbm Overview: "The bankruptcy record of Jr Clyde Edward Hollis from Redford, MI, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Jr Clyde Edward Hollis — Michigan, 11-45772


ᐅ Brea S Holloway, Michigan

Address: 9210 Inkster Rd Redford, MI 48239-2381

Bankruptcy Case 16-46296-tjt Summary: "The bankruptcy filing by Brea S Holloway, undertaken in April 26, 2016 in Redford, MI under Chapter 7, concluded with discharge in Jul 25, 2016 after liquidating assets."
Brea S Holloway — Michigan, 16-46296


ᐅ Sholanda Karess Holloway, Michigan

Address: 7530 Rockdale Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-48339-mbm: "The bankruptcy filing by Sholanda Karess Holloway, undertaken in 2012-04-01 in Redford, MI under Chapter 7, concluded with discharge in 07.06.2012 after liquidating assets."
Sholanda Karess Holloway — Michigan, 12-48339


ᐅ Kelly R Holly, Michigan

Address: 12741 LEVERNE Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-46325-tjt: "The bankruptcy record of Kelly R Holly 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 June 15, 2011."
Kelly R Holly — Michigan, 11-46325


ᐅ Troy Philip Holmberg, Michigan

Address: 25351 Cathedral Redford, MI 48239-1566

Bankruptcy Case 14-57219-wsd Summary: "Troy Philip Holmberg's bankruptcy, initiated in November 2014 and concluded by Feb 2, 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Philip Holmberg — Michigan, 14-57219


ᐅ Mark Holme, Michigan

Address: 14853 Aubrey Redford, MI 48239

Brief Overview of Bankruptcy Case 10-58638-mbm: "Mark Holme's Chapter 7 bankruptcy, filed in Redford, MI in 2010-06-08, led to asset liquidation, with the case closing in 2010-09-12."
Mark Holme — Michigan, 10-58638


ᐅ Doreen Holmes, Michigan

Address: 13031 Leverne Redford, MI 48239

Bankruptcy Case 11-54126-swr Summary: "The bankruptcy filing by Doreen Holmes, undertaken in 2011-05-17 in Redford, MI under Chapter 7, concluded with discharge in 08/21/2011 after liquidating assets."
Doreen Holmes — Michigan, 11-54126


ᐅ Damon Lashawn Holmes, Michigan

Address: 9021 Lenore Redford, MI 48239-1282

Concise Description of Bankruptcy Case 16-44056-wsd7: "Redford, MI resident Damon Lashawn Holmes's 03.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2016."
Damon Lashawn Holmes — Michigan, 16-44056


ᐅ Janean Maria Holmes, Michigan

Address: 9021 Lenore Redford, MI 48239-1282

Bankruptcy Case 16-44056-wsd Summary: "Janean Maria Holmes's Chapter 7 bankruptcy, filed in Redford, MI in March 2016, led to asset liquidation, with the case closing in June 16, 2016."
Janean Maria Holmes — Michigan, 16-44056


ᐅ Carol Marie Holmstrom, Michigan

Address: 16871 Lexington Redford, MI 48240

Brief Overview of Bankruptcy Case 11-55428-pjs: "The case of Carol Marie Holmstrom in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Marie Holmstrom — Michigan, 11-55428


ᐅ Leonardo Holness, Michigan

Address: 9560 Dixie Redford, MI 48239

Bankruptcy Case 10-42815-wsd Summary: "The bankruptcy filing by Leonardo Holness, undertaken in 2010-02-01 in Redford, MI under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Leonardo Holness — Michigan, 10-42815


ᐅ Mayra Lizzett Holness, Michigan

Address: 10035 Virgil Redford, MI 48239-1477

Bankruptcy Case 15-53356-mbm Summary: "Redford, MI resident Mayra Lizzett Holness's 09/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2015."
Mayra Lizzett Holness — Michigan, 15-53356


ᐅ Iii Wilbert J Holt, Michigan

Address: 20428 Wakenden Redford, MI 48240-1122

Snapshot of U.S. Bankruptcy Proceeding Case 14-43623-pjs: "The bankruptcy filing by Iii Wilbert J Holt, undertaken in March 6, 2014 in Redford, MI under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Iii Wilbert J Holt — Michigan, 14-43623


ᐅ Jason Honhart, Michigan

Address: 9940 Inkster Rd Redford, MI 48239

Bankruptcy Case 10-63560-pjs Summary: "Jason Honhart's bankruptcy, initiated in July 26, 2010 and concluded by 2010-10-30 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Honhart — Michigan, 10-63560


ᐅ Jr William Anthony Iacovacci, Michigan

Address: 11744 Royal Grand Redford, MI 48239

Bankruptcy Case 13-42896-pjs Overview: "The bankruptcy filing by Jr William Anthony Iacovacci, undertaken in 02/18/2013 in Redford, MI under Chapter 7, concluded with discharge in 05/25/2013 after liquidating assets."
Jr William Anthony Iacovacci — Michigan, 13-42896


ᐅ Marie Iles, Michigan

Address: 14148 Berwyn Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-55809-mbm: "The case of Marie Iles in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Iles — Michigan, 11-55809


ᐅ Kimberly Ann Ingelmo, Michigan

Address: 14354 San Jose Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-60229-mbm: "In a Chapter 7 bankruptcy case, Kimberly Ann Ingelmo from Redford, MI, saw her proceedings start in 09.04.2012 and complete by 12/09/2012, involving asset liquidation."
Kimberly Ann Ingelmo — Michigan, 12-60229


ᐅ Garin Damone Ingram, Michigan

Address: 25483 Dover Redford, MI 48239

Brief Overview of Bankruptcy Case 11-42826-tjt: "In Redford, MI, Garin Damone Ingram filed for Chapter 7 bankruptcy in 2011-02-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Garin Damone Ingram — Michigan, 11-42826


ᐅ Marcus Ingram, Michigan

Address: 7701 Parkland Redford, MI 48239

Concise Description of Bankruptcy Case 10-50683-swr7: "Marcus Ingram's Chapter 7 bankruptcy, filed in Redford, MI in March 2010, led to asset liquidation, with the case closing in July 5, 2010."
Marcus Ingram — Michigan, 10-50683


ᐅ Donta M Irving, Michigan

Address: 11690 Grayfield Redford, MI 48239-1454

Bankruptcy Case 15-57175-mbm Overview: "The bankruptcy filing by Donta M Irving, undertaken in 11.24.2015 in Redford, MI under Chapter 7, concluded with discharge in Feb 22, 2016 after liquidating assets."
Donta M Irving — Michigan, 15-57175


ᐅ Tonya Isaac, Michigan

Address: 9384 Dixie Redford, MI 48239

Bankruptcy Case 11-59438-swr Summary: "The bankruptcy filing by Tonya Isaac, undertaken in 07.18.2011 in Redford, MI under Chapter 7, concluded with discharge in 2011-10-22 after liquidating assets."
Tonya Isaac — Michigan, 11-59438


ᐅ Jr Alan Dean Isaacson, Michigan

Address: 19428 Kinloch Redford, MI 48240

Brief Overview of Bankruptcy Case 13-45651-pjs: "Redford, MI resident Jr Alan Dean Isaacson's 03/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-25."
Jr Alan Dean Isaacson — Michigan, 13-45651


ᐅ Nicole A Isensee, Michigan

Address: 12847 Royal Grand Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-55775-swr: "In Redford, MI, Nicole A Isensee filed for Chapter 7 bankruptcy in Jun 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2011."
Nicole A Isensee — Michigan, 11-55775


ᐅ Muneer M Islam, Michigan

Address: 13511 Woodbine Redford, MI 48239-2617

Snapshot of U.S. Bankruptcy Proceeding Case 15-57907-wsd: "The bankruptcy record of Muneer M Islam from Redford, MI, shows a Chapter 7 case filed in 12/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2016."
Muneer M Islam — Michigan, 15-57907


ᐅ Rita Isom, Michigan

Address: 9620 Beaverland Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-71434-swr: "The bankruptcy record of Rita Isom from Redford, MI, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Rita Isom — Michigan, 10-71434


ᐅ Philip A Jablonowski, Michigan

Address: 16926 Garfield Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-58324-wsd: "In a Chapter 7 bankruptcy case, Philip A Jablonowski from Redford, MI, saw his proceedings start in 07/01/2011 and complete by September 2011, involving asset liquidation."
Philip A Jablonowski — Michigan, 11-58324


ᐅ Theresa Ann Jablonski, Michigan

Address: 12861 Nathaline Redford, MI 48239

Bankruptcy Case 12-62753-pjs Summary: "In Redford, MI, Theresa Ann Jablonski filed for Chapter 7 bankruptcy in 10.10.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2013."
Theresa Ann Jablonski — Michigan, 12-62753


ᐅ Willie C Jackson, Michigan

Address: 18831 Lennane Redford, MI 48240

Brief Overview of Bankruptcy Case 12-52971-wsd: "Willie C Jackson's bankruptcy, initiated in May 24, 2012 and concluded by 08.28.2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie C Jackson — Michigan, 12-52971


ᐅ Marcia Jackson, Michigan

Address: 9936 Grayfield Redford, MI 48239-1426

Snapshot of U.S. Bankruptcy Proceeding Case 15-58655-tjt: "The bankruptcy filing by Marcia Jackson, undertaken in 12/29/2015 in Redford, MI under Chapter 7, concluded with discharge in 03.28.2016 after liquidating assets."
Marcia Jackson — Michigan, 15-58655


ᐅ Jr James Calvin Jackson, Michigan

Address: 9620 Berwyn Redford, MI 48239

Bankruptcy Case 11-49146-pjs Overview: "In a Chapter 7 bankruptcy case, Jr James Calvin Jackson from Redford, MI, saw his proceedings start in March 31, 2011 and complete by July 5, 2011, involving asset liquidation."
Jr James Calvin Jackson — Michigan, 11-49146


ᐅ Farrah R Jackson, Michigan

Address: 23607 W Chicago Redford, MI 48239

Bankruptcy Case 12-51912-tjt Summary: "The bankruptcy record of Farrah R Jackson from Redford, MI, shows a Chapter 7 case filed in 2012-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-15."
Farrah R Jackson — Michigan, 12-51912


ᐅ Jason Alan Jackson, Michigan

Address: 24750 Ross Dr Redford, MI 48239-3343

Brief Overview of Bankruptcy Case 16-44844-mbm: "Redford, MI resident Jason Alan Jackson's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Jason Alan Jackson — Michigan, 16-44844


ᐅ Latoya Shah Jackson, Michigan

Address: 12830 Garfield Redford, MI 48239

Concise Description of Bankruptcy Case 13-45566-wsd7: "In a Chapter 7 bankruptcy case, Latoya Shah Jackson from Redford, MI, saw her proceedings start in 2013-03-20 and complete by June 2013, involving asset liquidation."
Latoya Shah Jackson — Michigan, 13-45566


ᐅ Rosalie M Jackson, Michigan

Address: 24530 Orangelawn Redford, MI 48239

Concise Description of Bankruptcy Case 11-61335-mbm7: "Rosalie M Jackson's Chapter 7 bankruptcy, filed in Redford, MI in August 2011, led to asset liquidation, with the case closing in 2011-11-15."
Rosalie M Jackson — Michigan, 11-61335


ᐅ Prayer Lynette Denise Jackson, Michigan

Address: 24750 Ross Dr Redford, MI 48239-3343

Bankruptcy Case 16-44844-mbm Overview: "The bankruptcy filing by Prayer Lynette Denise Jackson, undertaken in March 2016 in Redford, MI under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Prayer Lynette Denise Jackson — Michigan, 16-44844


ᐅ Stacy Jackson, Michigan

Address: 7692 Beaverland Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-43418-pjs: "Stacy Jackson's Chapter 7 bankruptcy, filed in Redford, MI in February 2010, led to asset liquidation, with the case closing in 05.13.2010."
Stacy Jackson — Michigan, 10-43418


ᐅ Denetra R Jackson, Michigan

Address: 14371 Fenton Redford, MI 48239

Bankruptcy Case 11-70786-mbm Summary: "Redford, MI resident Denetra R Jackson's Dec 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-06."
Denetra R Jackson — Michigan, 11-70786


ᐅ Linda Kay Jackson, Michigan

Address: 24344 Lyndon Redford, MI 48239-3353

Snapshot of U.S. Bankruptcy Proceeding Case 11-46983-tjt: "Filing for Chapter 13 bankruptcy in Mar 15, 2011, Linda Kay Jackson from Redford, MI, structured a repayment plan, achieving discharge in March 2015."
Linda Kay Jackson — Michigan, 11-46983


ᐅ Richard D Jackson, Michigan

Address: 7501 Dolphin Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-56912-tjt: "Richard D Jackson's Chapter 7 bankruptcy, filed in Redford, MI in June 2011, led to asset liquidation, with the case closing in 09/28/2011."
Richard D Jackson — Michigan, 11-56912


ᐅ Kirt Debra Jackson, Michigan

Address: 9601 Grayfield Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-62234-mbm: "The bankruptcy filing by Kirt Debra Jackson, undertaken in July 2010 in Redford, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Kirt Debra Jackson — Michigan, 10-62234


ᐅ Thawana Jackson, Michigan

Address: 13945 Minock Dr Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-46084-mbm: "In Redford, MI, Thawana Jackson filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2013."
Thawana Jackson — Michigan, 13-46084


ᐅ Jonn Ellwood S Jacobsson, Michigan

Address: 7666 Chatham Redford, MI 48239

Concise Description of Bankruptcy Case 12-66373-swr7: "In Redford, MI, Jonn Ellwood S Jacobsson filed for Chapter 7 bankruptcy in Dec 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-10."
Jonn Ellwood S Jacobsson — Michigan, 12-66373


ᐅ Lary Jadan, Michigan

Address: 26530 Plymouth Rd Trlr 57 Redford, MI 48239

Bankruptcy Case 11-47632-swr Overview: "In Redford, MI, Lary Jadan filed for Chapter 7 bankruptcy in 2011-03-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Lary Jadan — Michigan, 11-47632


ᐅ Paul Allen Jagielski, Michigan

Address: 19938 Kinloch Redford, MI 48240

Brief Overview of Bankruptcy Case 12-57341-wsd: "The bankruptcy record of Paul Allen Jagielski from Redford, MI, shows a Chapter 7 case filed in 07.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-30."
Paul Allen Jagielski — Michigan, 12-57341


ᐅ Marchelle James, Michigan

Address: 20581 Olympia Redford, MI 48240

Bankruptcy Case 10-67062-pjs Summary: "In Redford, MI, Marchelle James filed for Chapter 7 bankruptcy in 08.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2010."
Marchelle James — Michigan, 10-67062


ᐅ Alicia P James, Michigan

Address: 19435 Five Points St Redford, MI 48240

Concise Description of Bankruptcy Case 13-56810-pjs7: "The bankruptcy record of Alicia P James from Redford, MI, shows a Chapter 7 case filed in Sep 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 11, 2013."
Alicia P James — Michigan, 13-56810


ᐅ Laquan Maria James, Michigan

Address: 18658 Negaunee Redford, MI 48240-2025

Bankruptcy Case 16-44164-mbm Summary: "The case of Laquan Maria James in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laquan Maria James — Michigan, 16-44164


ᐅ Juwanne J James, Michigan

Address: 11765 Tecumseh Redford, MI 48239-2548

Concise Description of Bankruptcy Case 14-57821-mar7: "In a Chapter 7 bankruptcy case, Juwanne J James from Redford, MI, saw their proceedings start in Nov 17, 2014 and complete by 02/15/2015, involving asset liquidation."
Juwanne J James — Michigan, 14-57821


ᐅ Geraldine Denise Mari James, Michigan

Address: 15879 Wormer Redford, MI 48239

Concise Description of Bankruptcy Case 12-59577-mbm7: "In Redford, MI, Geraldine Denise Mari James filed for Chapter 7 bankruptcy in 08.27.2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Geraldine Denise Mari James — Michigan, 12-59577


ᐅ Reed Kieona Malene James, Michigan

Address: 27002 Joy Rd Apt 201 Redford, MI 48239-1962

Snapshot of U.S. Bankruptcy Proceeding Case 15-57885-pjs: "The bankruptcy filing by Reed Kieona Malene James, undertaken in Dec 9, 2015 in Redford, MI under Chapter 7, concluded with discharge in 03/08/2016 after liquidating assets."
Reed Kieona Malene James — Michigan, 15-57885


ᐅ Tonja James, Michigan

Address: 12001 Chatham Redford, MI 48239

Concise Description of Bankruptcy Case 10-40405-mbm7: "Redford, MI resident Tonja James's 01.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Tonja James — Michigan, 10-40405


ᐅ Shajuana Tekeia James, Michigan

Address: 19182 Wakenden Redford, MI 48240-1445

Snapshot of U.S. Bankruptcy Proceeding Case 15-43323-tjt: "In Redford, MI, Shajuana Tekeia James filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2015."
Shajuana Tekeia James — Michigan, 15-43323


ᐅ Kevin Deon James, Michigan

Address: 18658 Negaunee Redford, MI 48240-2025

Bankruptcy Case 16-44164-mbm Overview: "In Redford, MI, Kevin Deon James filed for Chapter 7 bankruptcy in 2016-03-21. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Kevin Deon James — Michigan, 16-44164


ᐅ Michelle Renee Japenga, Michigan

Address: 19978 Centralia Redford, MI 48240

Bankruptcy Case 13-58418-pjs Summary: "The bankruptcy record of Michelle Renee Japenga from Redford, MI, shows a Chapter 7 case filed in 10/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2014."
Michelle Renee Japenga — Michigan, 13-58418


ᐅ Bowie Joann M Jardiolini, Michigan

Address: 14907 Seneca Redford, MI 48239

Concise Description of Bankruptcy Case 12-61036-pjs7: "The case of Bowie Joann M Jardiolini in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bowie Joann M Jardiolini — Michigan, 12-61036


ᐅ Robert Jayson, Michigan

Address: 16514 Lola Dr Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-71534-tjt: "The bankruptcy record of Robert Jayson from Redford, MI, shows a Chapter 7 case filed in October 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2011."
Robert Jayson — Michigan, 10-71534


ᐅ Thomas S Jayson, Michigan

Address: 26094 Westfield Redford, MI 48239

Concise Description of Bankruptcy Case 11-48035-tjt7: "Thomas S Jayson's bankruptcy, initiated in 2011-03-24 and concluded by 06/28/2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas S Jayson — Michigan, 11-48035


ᐅ Annie Mae Jefferson, Michigan

Address: 11325 Brady Redford, MI 48239

Bankruptcy Case 12-63329-wsd Overview: "The bankruptcy record of Annie Mae Jefferson from Redford, MI, shows a Chapter 7 case filed in 2012-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-23."
Annie Mae Jefferson — Michigan, 12-63329


ᐅ Kirk Lewis Jefferson, Michigan

Address: 15826 Beech Daly Rd Redford, MI 48239-3806

Bankruptcy Case 15-49937-wsd Overview: "The bankruptcy record of Kirk Lewis Jefferson from Redford, MI, shows a Chapter 7 case filed in June 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Kirk Lewis Jefferson — Michigan, 15-49937


ᐅ Rolisha Jefferson, Michigan

Address: 19435 Indian Redford, MI 48240

Concise Description of Bankruptcy Case 09-75739-swr7: "Rolisha Jefferson's bankruptcy, initiated in November 2009 and concluded by 02/23/2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolisha Jefferson — Michigan, 09-75739


ᐅ Jameson Jeffrey, Michigan

Address: 18885 Lexington Redford, MI 48240

Brief Overview of Bankruptcy Case 10-77497-tjt: "Jameson Jeffrey's bankruptcy, initiated in December 2010 and concluded by 2011-03-23 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jameson Jeffrey — Michigan, 10-77497


ᐅ Tonique D Jemison, Michigan

Address: PO Box 40243 Redford, MI 48240-0243

Brief Overview of Bankruptcy Case 16-46410-mar: "Redford, MI resident Tonique D Jemison's 2016-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2016."
Tonique D Jemison — Michigan, 16-46410


ᐅ Tamamiea Georgia Jenkins, Michigan

Address: 11340 Riverdale Redford, MI 48239-1441

Concise Description of Bankruptcy Case 08-67030-wsd7: "Filing for Chapter 13 bankruptcy in November 2008, Tamamiea Georgia Jenkins from Redford, MI, structured a repayment plan, achieving discharge in Mar 11, 2013."
Tamamiea Georgia Jenkins — Michigan, 08-67030


ᐅ Robert Lee Jenkins, Michigan

Address: 26827 Student Redford, MI 48239

Bankruptcy Case 13-50939-pjs Summary: "Robert Lee Jenkins's Chapter 7 bankruptcy, filed in Redford, MI in 05.30.2013, led to asset liquidation, with the case closing in Sep 3, 2013."
Robert Lee Jenkins — Michigan, 13-50939


ᐅ London Jenise Jenkins, Michigan

Address: PO Box 39217 Redford, MI 48239-0217

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45482-pjs: "London Jenise Jenkins's Chapter 7 bankruptcy, filed in Redford, MI in March 31, 2014, led to asset liquidation, with the case closing in 2014-06-29."
London Jenise Jenkins — Michigan, 2014-45482


ᐅ Cynthia Agnes Jenkins, Michigan

Address: 1543 Leona Dr Redford, MI 48239

Bankruptcy Case 2014-55685-mbm Summary: "Redford, MI resident Cynthia Agnes Jenkins's October 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-04."
Cynthia Agnes Jenkins — Michigan, 2014-55685


ᐅ Andrew E Jewell, Michigan

Address: 19321 Poinciana Redford, MI 48240

Concise Description of Bankruptcy Case 11-43072-wsd7: "In a Chapter 7 bankruptcy case, Andrew E Jewell from Redford, MI, saw their proceedings start in February 8, 2011 and complete by May 17, 2011, involving asset liquidation."
Andrew E Jewell — Michigan, 11-43072


ᐅ Brian Johns, Michigan

Address: 26159 Ross Dr Redford, MI 48239

Brief Overview of Bankruptcy Case 12-46124-swr: "Brian Johns's bankruptcy, initiated in March 13, 2012 and concluded by June 2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Johns — Michigan, 12-46124


ᐅ Aretha Johnson, Michigan

Address: 19535 Garfield Redford, MI 48240

Bankruptcy Case 11-48203-mbm Overview: "The bankruptcy filing by Aretha Johnson, undertaken in March 2011 in Redford, MI under Chapter 7, concluded with discharge in Jun 29, 2011 after liquidating assets."
Aretha Johnson — Michigan, 11-48203


ᐅ Amanda M Johnson, Michigan

Address: 8469 W Parkway St Redford, MI 48239-1157

Bankruptcy Case 16-49604-mbm Overview: "In a Chapter 7 bankruptcy case, Amanda M Johnson from Redford, MI, saw her proceedings start in 07.05.2016 and complete by October 3, 2016, involving asset liquidation."
Amanda M Johnson — Michigan, 16-49604


ᐅ Crystal Johnson, Michigan

Address: 19912 Denby Redford, MI 48240-1668

Snapshot of U.S. Bankruptcy Proceeding Case 15-46599-wsd: "The bankruptcy filing by Crystal Johnson, undertaken in 04/27/2015 in Redford, MI under Chapter 7, concluded with discharge in 07/26/2015 after liquidating assets."
Crystal Johnson — Michigan, 15-46599