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 Danielle Patrice Johnson, Michigan

Address: 8260 Beaverland Redford, MI 48239-1104

Brief Overview of Bankruptcy Case 15-48512-mbm: "The case of Danielle Patrice Johnson in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Patrice Johnson — Michigan, 15-48512


ᐅ Iii Richard Murray Johnson, Michigan

Address: 15879 Kinloch Redford, MI 48239-3860

Concise Description of Bankruptcy Case 14-44657-pjs7: "Iii Richard Murray Johnson's bankruptcy, initiated in 2014-03-20 and concluded by 06/18/2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Richard Murray Johnson — Michigan, 14-44657


ᐅ Drew Johnson, Michigan

Address: 17026 Beech Daly Rd Redford, MI 48240-2481

Bankruptcy Case 2014-45498-mbm Overview: "In a Chapter 7 bankruptcy case, Drew Johnson from Redford, MI, saw their proceedings start in March 2014 and complete by 2014-06-29, involving asset liquidation."
Drew Johnson — Michigan, 2014-45498


ᐅ Shena Renee Johnson, Michigan

Address: 25912 Cathedral Redford, MI 48239-1805

Brief Overview of Bankruptcy Case 15-48322-wsd: "Shena Renee Johnson's Chapter 7 bankruptcy, filed in Redford, MI in 2015-05-28, led to asset liquidation, with the case closing in August 2015."
Shena Renee Johnson — Michigan, 15-48322


ᐅ Kenna Johnson, Michigan

Address: 9821 Appleton Redford, MI 48239

Concise Description of Bankruptcy Case 13-60065-wsd7: "In Redford, MI, Kenna Johnson filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2014."
Kenna Johnson — Michigan, 13-60065


ᐅ Thomasina Johnson, Michigan

Address: 11372 Marion Redford, MI 48239-2017

Snapshot of U.S. Bankruptcy Proceeding Case 14-43790-wsd: "Redford, MI resident Thomasina Johnson's 03.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2014."
Thomasina Johnson — Michigan, 14-43790


ᐅ James Johnson, Michigan

Address: 19342 Indian Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-48060-swr: "James Johnson's bankruptcy, initiated in Mar 15, 2010 and concluded by 2010-06-19 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Johnson — Michigan, 10-48060


ᐅ Kevin Darren Johnson, Michigan

Address: 9922 Royal Grand Redford, MI 48239-2052

Concise Description of Bankruptcy Case 15-48370-mar7: "Kevin Darren Johnson's bankruptcy, initiated in 2015-05-29 and concluded by Aug 27, 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Darren Johnson — Michigan, 15-48370


ᐅ Michael Julius Johnson, Michigan

Address: 11706 Eileen Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-60728-tjt: "In Redford, MI, Michael Julius Johnson filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2014."
Michael Julius Johnson — Michigan, 13-60728


ᐅ Ii Darrell Johnson, Michigan

Address: 16840 Five Points St Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-71383-tjt: "The bankruptcy filing by Ii Darrell Johnson, undertaken in 2010-10-12 in Redford, MI under Chapter 7, concluded with discharge in Jan 16, 2011 after liquidating assets."
Ii Darrell Johnson — Michigan, 10-71383


ᐅ Jr John Johnson, Michigan

Address: 16641 Centralia Redford, MI 48240

Brief Overview of Bankruptcy Case 11-54552-pjs: "In a Chapter 7 bankruptcy case, Jr John Johnson from Redford, MI, saw their proceedings start in May 23, 2011 and complete by 08.30.2011, involving asset liquidation."
Jr John Johnson — Michigan, 11-54552


ᐅ Cynthia Johnson, Michigan

Address: 25515 Elsinore Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-47758-swr: "Cynthia Johnson's bankruptcy, initiated in 04/16/2013 and concluded by July 2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Johnson — Michigan, 13-47758


ᐅ Deborah A Johnson, Michigan

Address: 11363 Virgil Redford, MI 48239

Brief Overview of Bankruptcy Case 13-54346-mbm: "In Redford, MI, Deborah A Johnson filed for Chapter 7 bankruptcy in 2013-07-26. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2013."
Deborah A Johnson — Michigan, 13-54346


ᐅ Malak Sabrina L Johnson, Michigan

Address: 22516 Tireman Redford, MI 48239

Brief Overview of Bankruptcy Case 13-44997-swr: "Malak Sabrina L Johnson's Chapter 7 bankruptcy, filed in Redford, MI in 2013-03-14, led to asset liquidation, with the case closing in 06/18/2013."
Malak Sabrina L Johnson — Michigan, 13-44997


ᐅ Toyia Johnson, Michigan

Address: 9582 Fenton Redford, MI 48239

Bankruptcy Case 10-58392-wsd Summary: "In a Chapter 7 bankruptcy case, Toyia Johnson from Redford, MI, saw their proceedings start in 06/04/2010 and complete by 09.15.2010, involving asset liquidation."
Toyia Johnson — Michigan, 10-58392


ᐅ Emily Johnson, Michigan

Address: 17130 Five Points St Redford, MI 48240-2118

Bankruptcy Case 16-49124-tjt Overview: "Redford, MI resident Emily Johnson's Jun 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-22."
Emily Johnson — Michigan, 16-49124


ᐅ Kellicia M Johnson, Michigan

Address: 9922 Royal Grand Redford, MI 48239-2052

Bankruptcy Case 15-48370-mar Summary: "Kellicia M Johnson's Chapter 7 bankruptcy, filed in Redford, MI in May 29, 2015, led to asset liquidation, with the case closing in 2015-08-27."
Kellicia M Johnson — Michigan, 15-48370


ᐅ Sharleen Johnson, Michigan

Address: 7661 Dacosta Redford, MI 48239

Bankruptcy Case 10-75944-swr Overview: "The bankruptcy record of Sharleen Johnson 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."
Sharleen Johnson — Michigan, 10-75944


ᐅ Demetrice Johnson, Michigan

Address: 9629 Bramell Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 09-73165-tjt: "Redford, MI resident Demetrice Johnson's 2009-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2010."
Demetrice Johnson — Michigan, 09-73165


ᐅ Sparkle Crujhon Ina Johnson, Michigan

Address: 9912 Hazelton Redford, MI 48239-1428

Bankruptcy Case 15-55801-tjt Overview: "Redford, MI resident Sparkle Crujhon Ina Johnson's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Sparkle Crujhon Ina Johnson — Michigan, 15-55801


ᐅ Holland Johnson, Michigan

Address: 25476 Donald Redford, MI 48239

Bankruptcy Case 09-75757-mbm Overview: "The case of Holland Johnson in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holland Johnson — Michigan, 09-75757


ᐅ Shinese D Johnson, Michigan

Address: 9179 Tecumseh Redford, MI 48239-1929

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55290-wsd: "In a Chapter 7 bankruptcy case, Shinese D Johnson from Redford, MI, saw their proceedings start in 2014-09-29 and complete by Dec 28, 2014, involving asset liquidation."
Shinese D Johnson — Michigan, 2014-55290


ᐅ Marlene Renee Johnson, Michigan

Address: 11741 Bramell Redford, MI 48239-1348

Bankruptcy Case 15-55251-mbm Summary: "In Redford, MI, Marlene Renee Johnson filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/17/2016."
Marlene Renee Johnson — Michigan, 15-55251


ᐅ Anne M Johnstone, Michigan

Address: 9686 Winston Redford, MI 48239-1693

Bankruptcy Case 15-42587-mar Summary: "The bankruptcy filing by Anne M Johnstone, undertaken in 2015-02-24 in Redford, MI under Chapter 7, concluded with discharge in May 25, 2015 after liquidating assets."
Anne M Johnstone — Michigan, 15-42587


ᐅ Rhonda Joiner, Michigan

Address: 9595 Bramell Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-66142-wsd: "Rhonda Joiner's bankruptcy, initiated in 11.30.2012 and concluded by 2013-03-06 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Joiner — Michigan, 12-66142


ᐅ Alexander L Jones, Michigan

Address: 14009 Brady Redford, MI 48239-2820

Bankruptcy Case 15-45208-tjt Summary: "In a Chapter 7 bankruptcy case, Alexander L Jones from Redford, MI, saw their proceedings start in Apr 1, 2015 and complete by Jun 30, 2015, involving asset liquidation."
Alexander L Jones — Michigan, 15-45208


ᐅ Renee Leona Jones, Michigan

Address: PO Box 39834 Redford, MI 48239

Brief Overview of Bankruptcy Case 13-43045-swr: "In a Chapter 7 bankruptcy case, Renee Leona Jones from Redford, MI, saw her proceedings start in February 20, 2013 and complete by May 27, 2013, involving asset liquidation."
Renee Leona Jones — Michigan, 13-43045


ᐅ Toya Ranee Jones, Michigan

Address: 10028 Chatham Redford, MI 48239-1376

Snapshot of U.S. Bankruptcy Proceeding Case 15-45435-pjs: "Toya Ranee Jones's bankruptcy, initiated in April 2015 and concluded by July 6, 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toya Ranee Jones — Michigan, 15-45435


ᐅ Melissa A Jones, Michigan

Address: 15864 Lennane Redford, MI 48239

Brief Overview of Bankruptcy Case 12-61867-swr: "Melissa A Jones's Chapter 7 bankruptcy, filed in Redford, MI in 2012-09-28, led to asset liquidation, with the case closing in 2013-01-02."
Melissa A Jones — Michigan, 12-61867


ᐅ Jasmine Renee Jones, Michigan

Address: 25628 Dover Redford, MI 48239-1716

Bankruptcy Case 15-56223-mar Summary: "Jasmine Renee Jones's Chapter 7 bankruptcy, filed in Redford, MI in November 6, 2015, led to asset liquidation, with the case closing in 2016-02-04."
Jasmine Renee Jones — Michigan, 15-56223


ᐅ Stephanie Jones, Michigan

Address: PO Box 401359 Redford, MI 48240-9359

Concise Description of Bankruptcy Case 08-67138-tjt7: "In her Chapter 13 bankruptcy case filed in Nov 4, 2008, Redford, MI's Stephanie Jones agreed to a debt repayment plan, which was successfully completed by 12.19.2012."
Stephanie Jones — Michigan, 08-67138


ᐅ Nancy M Jones, Michigan

Address: 24797 Donald Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-56418-mbm: "Nancy M Jones's Chapter 7 bankruptcy, filed in Redford, MI in 08/29/2013, led to asset liquidation, with the case closing in 12.03.2013."
Nancy M Jones — Michigan, 13-56418


ᐅ Latanya Cherise Jones, Michigan

Address: 11329 Grayfield Redford, MI 48239-1451

Concise Description of Bankruptcy Case 15-48858-mar7: "Redford, MI resident Latanya Cherise Jones's Jun 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 6, 2015."
Latanya Cherise Jones — Michigan, 15-48858


ᐅ Lakenya S Jones, Michigan

Address: 7759 Dacosta Redford, MI 48239-1075

Snapshot of U.S. Bankruptcy Proceeding Case 15-40838-pjs: "Redford, MI resident Lakenya S Jones's 2015-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2015."
Lakenya S Jones — Michigan, 15-40838


ᐅ Melodie Rejane Jones, Michigan

Address: 9640 W Parkway St Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-78658-swr: "In a Chapter 7 bankruptcy case, Melodie Rejane Jones from Redford, MI, saw her proceedings start in 12/30/2010 and complete by 2011-04-05, involving asset liquidation."
Melodie Rejane Jones — Michigan, 10-78658


ᐅ Tomikia N Jones, Michigan

Address: 9610 Grayfield Redford, MI 48239-1424

Concise Description of Bankruptcy Case 2014-46371-wsd7: "Redford, MI resident Tomikia N Jones's 2014-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Tomikia N Jones — Michigan, 2014-46371


ᐅ Charles Curtis Jones, Michigan

Address: PO Box 40882 Redford, MI 48240

Bankruptcy Case 11-52427-swr Summary: "The bankruptcy record of Charles Curtis Jones from Redford, MI, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2011."
Charles Curtis Jones — Michigan, 11-52427


ᐅ Robert Christian Jones, Michigan

Address: 14031 Fenton Redford, MI 48239

Bankruptcy Case 12-52502-pjs Overview: "The bankruptcy record of Robert Christian Jones from Redford, MI, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2012."
Robert Christian Jones — Michigan, 12-52502


ᐅ Kevin Wayne Jones, Michigan

Address: 11378 Kinloch Redford, MI 48239

Bankruptcy Case 11-49139-mbm Overview: "In Redford, MI, Kevin Wayne Jones filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-05."
Kevin Wayne Jones — Michigan, 11-49139


ᐅ Daniel Jones, Michigan

Address: 9610 Grayfield Redford, MI 48239-1424

Brief Overview of Bankruptcy Case 2014-46371-wsd: "Daniel Jones's bankruptcy, initiated in Apr 11, 2014 and concluded by July 10, 2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Jones — Michigan, 2014-46371


ᐅ Dewanda Louise Jones, Michigan

Address: 17746 Kinloch Redford, MI 48240-2245

Bankruptcy Case 2014-55454-mar Overview: "The case of Dewanda Louise Jones in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dewanda Louise Jones — Michigan, 2014-55454


ᐅ Allen Peter Jones, Michigan

Address: 11339 Hazelton Redford, MI 48239

Bankruptcy Case 12-61717-tjt Summary: "Allen Peter Jones's bankruptcy, initiated in 2012-09-27 and concluded by January 2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Peter Jones — Michigan, 12-61717


ᐅ Karon S Jones, Michigan

Address: 10043 Appleton Redford, MI 48239-1464

Concise Description of Bankruptcy Case 15-51970-mar7: "The case of Karon S Jones in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karon S Jones — Michigan, 15-51970


ᐅ Brandon Scott Jones, Michigan

Address: 24768 Ashley Ct Redford, MI 48239-2623

Bankruptcy Case 15-47684-tjt Summary: "In Redford, MI, Brandon Scott Jones filed for Chapter 7 bankruptcy in 05/15/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2015."
Brandon Scott Jones — Michigan, 15-47684


ᐅ Mayfield Jones, Michigan

Address: 20405 Fox Redford, MI 48240-1207

Bankruptcy Case 15-40494-pjs Overview: "Mayfield Jones's Chapter 7 bankruptcy, filed in Redford, MI in January 16, 2015, led to asset liquidation, with the case closing in April 16, 2015."
Mayfield Jones — Michigan, 15-40494


ᐅ Kristi Lynn Jones, Michigan

Address: 19984 Inkster Rd Redford, MI 48240-1615

Concise Description of Bankruptcy Case 15-43425-mbm7: "The case of Kristi Lynn Jones in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristi Lynn Jones — Michigan, 15-43425


ᐅ Sandra Calesa Jones, Michigan

Address: 24620 Westgate Dr Redford, MI 48239

Bankruptcy Case 12-67326-tjt Overview: "Sandra Calesa Jones's Chapter 7 bankruptcy, filed in Redford, MI in 2012-12-18, led to asset liquidation, with the case closing in March 24, 2013."
Sandra Calesa Jones — Michigan, 12-67326


ᐅ Keith Jones, Michigan

Address: 17375 Olympia Redford, MI 48240-2139

Snapshot of U.S. Bankruptcy Proceeding Case 14-52951-mar: "Keith Jones's bankruptcy, initiated in August 8, 2014 and concluded by November 6, 2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Jones — Michigan, 14-52951


ᐅ Jerilynne Susanne Jones, Michigan

Address: 9385 Jerome Redford, MI 48239

Bankruptcy Case 13-03354-jdg Summary: "Redford, MI resident Jerilynne Susanne Jones's 04.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2013."
Jerilynne Susanne Jones — Michigan, 13-03354


ᐅ William D Jones, Michigan

Address: 25263 E Deborah Redford, MI 48239

Concise Description of Bankruptcy Case 11-50139-pjs7: "In a Chapter 7 bankruptcy case, William D Jones from Redford, MI, saw their proceedings start in April 8, 2011 and complete by 07/13/2011, involving asset liquidation."
William D Jones — Michigan, 11-50139


ᐅ Alyse D Jones, Michigan

Address: 25910 Dover Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-64091-mbm: "Alyse D Jones's Chapter 7 bankruptcy, filed in Redford, MI in 2011-09-12, led to asset liquidation, with the case closing in 12.17.2011."
Alyse D Jones — Michigan, 11-64091


ᐅ Kimberley Darschelle Jones, Michigan

Address: 11750 Hazelton Redford, MI 48239-1471

Brief Overview of Bankruptcy Case 16-44300-mbm: "In Redford, MI, Kimberley Darschelle Jones filed for Chapter 7 bankruptcy in Mar 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-21."
Kimberley Darschelle Jones — Michigan, 16-44300


ᐅ Sr Shandron Tyne Jordan, Michigan

Address: 11656 Royal Grand Redford, MI 48239

Bankruptcy Case 12-59790-mbm Summary: "The bankruptcy record of Sr Shandron Tyne Jordan from Redford, MI, shows a Chapter 7 case filed in Aug 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2012."
Sr Shandron Tyne Jordan — Michigan, 12-59790


ᐅ Sabrina Jordan, Michigan

Address: 11339 Beaverland Redford, MI 48239

Concise Description of Bankruptcy Case 10-48303-wsd7: "In Redford, MI, Sabrina Jordan filed for Chapter 7 bankruptcy in 03.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2010."
Sabrina Jordan — Michigan, 10-48303


ᐅ Emanuel Jordan, Michigan

Address: 12811 Lenore Redford, MI 48239

Bankruptcy Case 12-64971-mbm Overview: "In a Chapter 7 bankruptcy case, Emanuel Jordan from Redford, MI, saw his proceedings start in November 12, 2012 and complete by 02.16.2013, involving asset liquidation."
Emanuel Jordan — Michigan, 12-64971


ᐅ Jean Joseph, Michigan

Address: 11787 Grayfield Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 09-74646-swr: "The bankruptcy record of Jean Joseph from Redford, MI, shows a Chapter 7 case filed in November 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2010."
Jean Joseph — Michigan, 09-74646


ᐅ Choy L Joseph, Michigan

Address: 11404 Arnold Redford, MI 48239

Concise Description of Bankruptcy Case 12-66969-mbm7: "In a Chapter 7 bankruptcy case, Choy L Joseph from Redford, MI, saw their proceedings start in 12/13/2012 and complete by 03.19.2013, involving asset liquidation."
Choy L Joseph — Michigan, 12-66969


ᐅ Angelena D Joyce, Michigan

Address: 8157 Beaverland Redford, MI 48239

Concise Description of Bankruptcy Case 12-67211-mbm7: "In a Chapter 7 bankruptcy case, Angelena D Joyce from Redford, MI, saw her proceedings start in December 2012 and complete by 2013-03-23, involving asset liquidation."
Angelena D Joyce — Michigan, 12-67211


ᐅ Lisa A Judd, Michigan

Address: 17310 Garfield Redford, MI 48240

Bankruptcy Case 13-55895-pjs Overview: "The bankruptcy record of Lisa A Judd from Redford, MI, shows a Chapter 7 case filed in 08/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2013."
Lisa A Judd — Michigan, 13-55895


ᐅ Dolores Justice, Michigan

Address: 24465 Westgate Dr Redford, MI 48239

Concise Description of Bankruptcy Case 10-48385-pjs7: "The bankruptcy record of Dolores Justice from Redford, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2010."
Dolores Justice — Michigan, 10-48385


ᐅ Jeffrey Thomas Kairies, Michigan

Address: 9075 Seminole Redford, MI 48239-2323

Bankruptcy Case 12-67996-wsd Overview: "Chapter 13 bankruptcy for Jeffrey Thomas Kairies in Redford, MI began in Dec 31, 2012, focusing on debt restructuring, concluding with plan fulfillment in November 5, 2013."
Jeffrey Thomas Kairies — Michigan, 12-67996


ᐅ Bryan Kairunas, Michigan

Address: 19795 Norborne Redford, MI 48240

Bankruptcy Case 10-55057-mbm Overview: "Bryan Kairunas's bankruptcy, initiated in May 5, 2010 and concluded by August 4, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Kairunas — Michigan, 10-55057


ᐅ Kamaru Kareem, Michigan

Address: 24725 Ross Dr Redford, MI 48239

Bankruptcy Case 10-52313-mbm Overview: "The bankruptcy record of Kamaru Kareem from Redford, MI, shows a Chapter 7 case filed in 2010-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2010."
Kamaru Kareem — Michigan, 10-52313


ᐅ Mindi Rae Kasprzynski, Michigan

Address: 12040 Rockland Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-51180-tjt: "Redford, MI resident Mindi Rae Kasprzynski's Apr 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2011."
Mindi Rae Kasprzynski — Michigan, 11-51180


ᐅ Aundrea Chavon Kea, Michigan

Address: 26600 Schoolcraft Apt 209 Redford, MI 48239-4624

Brief Overview of Bankruptcy Case 15-44147-wsd: "Aundrea Chavon Kea's bankruptcy, initiated in 2015-03-18 and concluded by Jun 16, 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aundrea Chavon Kea — Michigan, 15-44147


ᐅ Jeffrey Mitchell Keen, Michigan

Address: 16891 Brady Redford, MI 48240

Concise Description of Bankruptcy Case 11-68529-pjs7: "Jeffrey Mitchell Keen's Chapter 7 bankruptcy, filed in Redford, MI in 2011-11-02, led to asset liquidation, with the case closing in Feb 6, 2012."
Jeffrey Mitchell Keen — Michigan, 11-68529


ᐅ Michael J Keener, Michigan

Address: 15000 Gaylord Redford, MI 48239-3153

Snapshot of U.S. Bankruptcy Proceeding Case 15-44092-tjt: "Redford, MI resident Michael J Keener's 03.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2015."
Michael J Keener — Michigan, 15-44092


ᐅ Steven A Keeton, Michigan

Address: 15704 Wormer Redford, MI 48239

Brief Overview of Bankruptcy Case 12-51856-swr: "The bankruptcy record of Steven A Keeton 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."
Steven A Keeton — Michigan, 12-51856


ᐅ David Keith, Michigan

Address: 14925 Seneca Redford, MI 48239

Bankruptcy Case 10-70535-swr Summary: "The bankruptcy filing by David Keith, undertaken in October 1, 2010 in Redford, MI under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets."
David Keith — Michigan, 10-70535


ᐅ Yvonne K Keller, Michigan

Address: 18705 Delaware Ave Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-53253-wsd: "The bankruptcy record of Yvonne K Keller from Redford, MI, shows a Chapter 7 case filed in 2011-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2011."
Yvonne K Keller — Michigan, 11-53253


ᐅ Barbara D Kelsey, Michigan

Address: 26646 Jennifer Ct Redford, MI 48239-1921

Concise Description of Bankruptcy Case 14-46688-wsd7: "The case of Barbara D Kelsey in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara D Kelsey — Michigan, 14-46688


ᐅ Angela Kemp, Michigan

Address: 19227 Lexington Redford, MI 48240

Bankruptcy Case 10-69534-wsd Overview: "The bankruptcy filing by Angela Kemp, undertaken in September 2010 in Redford, MI under Chapter 7, concluded with discharge in Dec 21, 2010 after liquidating assets."
Angela Kemp — Michigan, 10-69534


ᐅ Brittany A Kemp, Michigan

Address: 17391 Beech Daly Rd Redford, MI 48240

Brief Overview of Bankruptcy Case 12-62652-swr: "Redford, MI resident Brittany A Kemp's Oct 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-13."
Brittany A Kemp — Michigan, 12-62652


ᐅ Lynne Shari Kendall, Michigan

Address: 16940 Five Points St Redford, MI 48240

Brief Overview of Bankruptcy Case 11-61992-tjt: "In a Chapter 7 bankruptcy case, Lynne Shari Kendall from Redford, MI, saw her proceedings start in August 2011 and complete by 11/19/2011, involving asset liquidation."
Lynne Shari Kendall — Michigan, 11-61992


ᐅ Tracy Ann Kenger, Michigan

Address: 20442 Norborne Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-60398-tjt: "Redford, MI resident Tracy Ann Kenger's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Tracy Ann Kenger — Michigan, 12-60398


ᐅ Mildred June Kennedy, Michigan

Address: 17273 Village Dr Redford, MI 48240-1694

Bankruptcy Case 15-57499-mar Overview: "Redford, MI resident Mildred June Kennedy's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2016."
Mildred June Kennedy — Michigan, 15-57499


ᐅ Terri Kennedy, Michigan

Address: 19816 Poinciana Redford, MI 48240

Bankruptcy Case 09-73048-swr Overview: "The bankruptcy record of Terri Kennedy from Redford, MI, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-31."
Terri Kennedy — Michigan, 09-73048


ᐅ Scott R Kennedy, Michigan

Address: 15430 Fox Redford, MI 48239

Bankruptcy Case 11-72368-pjs Summary: "Scott R Kennedy's bankruptcy, initiated in 2011-12-23 and concluded by 03.28.2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott R Kennedy — Michigan, 11-72368


ᐅ Charles F Kenny, Michigan

Address: 20020 Lexington Redford, MI 48240-1147

Brief Overview of Bankruptcy Case 2014-45230-mbm: "Charles F Kenny's Chapter 7 bankruptcy, filed in Redford, MI in 03/28/2014, led to asset liquidation, with the case closing in 06/26/2014."
Charles F Kenny — Michigan, 2014-45230


ᐅ Kellee L Kent, Michigan

Address: 19353 Denby Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-44848-mbm: "In Redford, MI, Kellee L Kent filed for Chapter 7 bankruptcy in February 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2011."
Kellee L Kent — Michigan, 11-44848


ᐅ Colleen Elizabeth Kew, Michigan

Address: 19718 Imperial Hwy Redford, MI 48240-1353

Bankruptcy Case 2014-51179-mar Summary: "In Redford, MI, Colleen Elizabeth Kew filed for Chapter 7 bankruptcy in 2014-07-06. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2014."
Colleen Elizabeth Kew — Michigan, 2014-51179


ᐅ Leslie Key, Michigan

Address: 18449 Denby Redford, MI 48240-2048

Brief Overview of Bankruptcy Case 15-50652-wsd: "In Redford, MI, Leslie Key filed for Chapter 7 bankruptcy in Jul 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2015."
Leslie Key — Michigan, 15-50652


ᐅ Nighat N Khan, Michigan

Address: 18427 Dalby Redford, MI 48240

Concise Description of Bankruptcy Case 09-72096-wsd7: "Nighat N Khan's bankruptcy, initiated in 2009-10-16 and concluded by Jan 20, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nighat N Khan — Michigan, 09-72096


ᐅ Rima Khouri, Michigan

Address: 11327 Woodbine Redford, MI 48239

Concise Description of Bankruptcy Case 11-43813-pjs7: "In Redford, MI, Rima Khouri filed for Chapter 7 bankruptcy in 02.15.2011. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Rima Khouri — Michigan, 11-43813


ᐅ Stephanie Kidd, Michigan

Address: 9021 Fenton Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-47107-swr: "In a Chapter 7 bankruptcy case, Stephanie Kidd from Redford, MI, saw her proceedings start in 2010-03-08 and complete by 06.12.2010, involving asset liquidation."
Stephanie Kidd — Michigan, 10-47107


ᐅ Gloria Kidd, Michigan

Address: PO Box 39084 Redford, MI 48239

Concise Description of Bankruptcy Case 10-70140-pjs7: "Gloria Kidd's bankruptcy, initiated in September 30, 2010 and concluded by January 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Kidd — Michigan, 10-70140


ᐅ Jennifer Kierszkowski, Michigan

Address: 11662 Virgil Redford, MI 48239

Brief Overview of Bankruptcy Case 10-72838-tjt: "Jennifer Kierszkowski's Chapter 7 bankruptcy, filed in Redford, MI in Oct 27, 2010, led to asset liquidation, with the case closing in 2011-01-31."
Jennifer Kierszkowski — Michigan, 10-72838


ᐅ Zuzanna Kierzkowska, Michigan

Address: 19709 Negaunee Redford, MI 48240

Bankruptcy Case 10-56579-mbm Overview: "The bankruptcy record of Zuzanna Kierzkowska from Redford, MI, shows a Chapter 7 case filed in May 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2010."
Zuzanna Kierzkowska — Michigan, 10-56579


ᐅ Susan Kay Kiligian, Michigan

Address: 19322 Wakenden Redford, MI 48240

Concise Description of Bankruptcy Case 12-57938-swr7: "The bankruptcy record of Susan Kay Kiligian from Redford, MI, shows a Chapter 7 case filed in 08/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-06."
Susan Kay Kiligian — Michigan, 12-57938


ᐅ David J Killian, Michigan

Address: 26110 Elsinore Redford, MI 48239

Concise Description of Bankruptcy Case 11-52985-wsd7: "The bankruptcy filing by David J Killian, undertaken in 05/05/2011 in Redford, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
David J Killian — Michigan, 11-52985


ᐅ Sandra Jean Killmar, Michigan

Address: 24259 Elmira Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-59082-pjs: "Redford, MI resident Sandra Jean Killmar's October 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2014."
Sandra Jean Killmar — Michigan, 13-59082


ᐅ Kelly Kimble, Michigan

Address: 13478 Crosley Redford, MI 48239-4519

Concise Description of Bankruptcy Case 16-43379-wsd7: "In a Chapter 7 bankruptcy case, Kelly Kimble from Redford, MI, saw their proceedings start in March 8, 2016 and complete by June 6, 2016, involving asset liquidation."
Kelly Kimble — Michigan, 16-43379


ᐅ Kimberly Kincaid, Michigan

Address: 9959 Appleton Redford, MI 48239

Bankruptcy Case 11-47571-swr Overview: "Kimberly Kincaid's Chapter 7 bankruptcy, filed in Redford, MI in Mar 21, 2011, led to asset liquidation, with the case closing in June 2011."
Kimberly Kincaid — Michigan, 11-47571


ᐅ Christopher Kincer, Michigan

Address: 19512 Garfield Redford, MI 48240-1300

Snapshot of U.S. Bankruptcy Proceeding Case 15-56147-mbm: "Christopher Kincer's bankruptcy, initiated in 11/04/2015 and concluded by Feb 2, 2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Kincer — Michigan, 15-56147


ᐅ Tina Kincer, Michigan

Address: 19512 Garfield Redford, MI 48240-1300

Brief Overview of Bankruptcy Case 15-56147-mbm: "Tina Kincer's Chapter 7 bankruptcy, filed in Redford, MI in Nov 4, 2015, led to asset liquidation, with the case closing in 2016-02-02."
Tina Kincer — Michigan, 15-56147


ᐅ Steven William King, Michigan

Address: 12042 Royal Grand Redford, MI 48239-2441

Bankruptcy Case 2014-55040-mar Overview: "Steven William King's Chapter 7 bankruptcy, filed in Redford, MI in Sep 24, 2014, led to asset liquidation, with the case closing in 12/23/2014."
Steven William King — Michigan, 2014-55040


ᐅ Andrea N King, Michigan

Address: 16751 Glenmore Redford, MI 48240

Bankruptcy Case 12-54771-swr Summary: "In Redford, MI, Andrea N King filed for Chapter 7 bankruptcy in June 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2012."
Andrea N King — Michigan, 12-54771


ᐅ Iasia King, Michigan

Address: 7281 Bramell Redford, MI 48239

Brief Overview of Bankruptcy Case 12-51678-mbm: "Iasia King's Chapter 7 bankruptcy, filed in Redford, MI in 2012-05-09, led to asset liquidation, with the case closing in August 13, 2012."
Iasia King — Michigan, 12-51678


ᐅ Connie Kinsella, Michigan

Address: 26031 Fordson Hwy Redford, MI 48239

Concise Description of Bankruptcy Case 09-78432-mbm7: "Redford, MI resident Connie Kinsella's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Connie Kinsella — Michigan, 09-78432


ᐅ Janice Faye Kirby, Michigan

Address: 20173 Wakenden Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-57373-mbm: "In Redford, MI, Janice Faye Kirby filed for Chapter 7 bankruptcy in 2013-09-17. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2013."
Janice Faye Kirby — Michigan, 13-57373