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 Deaundrey T Kirtz, Michigan

Address: 12801 Hemingway Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-44729-mbm: "The bankruptcy record of Deaundrey T Kirtz from Redford, MI, shows a Chapter 7 case filed in 2013-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-16."
Deaundrey T Kirtz — Michigan, 13-44729


ᐅ Sean Kitchen, Michigan

Address: 20452 Beech Daly Rd Redford, MI 48240

Bankruptcy Case 09-75515-swr Overview: "Redford, MI resident Sean Kitchen's 11/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Sean Kitchen — Michigan, 09-75515


ᐅ James Kivimaki, Michigan

Address: 18815 Five Points St Redford, MI 48240

Brief Overview of Bankruptcy Case 10-73803-swr: "James Kivimaki's Chapter 7 bankruptcy, filed in Redford, MI in November 2010, led to asset liquidation, with the case closing in 02/14/2011."
James Kivimaki — Michigan, 10-73803


ᐅ Douglas N Klein, Michigan

Address: 15559 Lexington Redford, MI 48239

Bankruptcy Case 11-51941-mbm Overview: "The bankruptcy filing by Douglas N Klein, undertaken in 2011-04-26 in Redford, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Douglas N Klein — Michigan, 11-51941


ᐅ Faydra A Klein, Michigan

Address: 26037 Student Redford, MI 48239-3862

Snapshot of U.S. Bankruptcy Proceeding Case 15-46659-mar: "Faydra A Klein's bankruptcy, initiated in Apr 28, 2015 and concluded by 07.27.2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faydra A Klein — Michigan, 15-46659


ᐅ Jr William E Klepsch, Michigan

Address: 9922 Lucerne Redford, MI 48239-2245

Bankruptcy Case 14-45417-tjt Overview: "Redford, MI resident Jr William E Klepsch's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2014."
Jr William E Klepsch — Michigan, 14-45417


ᐅ William E Klepsch, Michigan

Address: 9922 Lucerne Redford, MI 48239-2245

Bankruptcy Case 2014-45417-tjt Overview: "The bankruptcy filing by William E Klepsch, undertaken in March 31, 2014 in Redford, MI under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
William E Klepsch — Michigan, 2014-45417


ᐅ Christopher P Kloc, Michigan

Address: 9218 Rockland Redford, MI 48239

Bankruptcy Case 11-51243-wsd Overview: "In Redford, MI, Christopher P Kloc filed for Chapter 7 bankruptcy in 04/20/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2011."
Christopher P Kloc — Michigan, 11-51243


ᐅ Thomas Keeley Klosowski, Michigan

Address: 15829 LEXINGTON Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-45985-wsd: "In a Chapter 7 bankruptcy case, Thomas Keeley Klosowski from Redford, MI, saw her proceedings start in 2011-03-07 and complete by 06/14/2011, involving asset liquidation."
Thomas Keeley Klosowski — Michigan, 11-45985


ᐅ Tammy Kmet, Michigan

Address: 9224 Winston Redford, MI 48239-1287

Snapshot of U.S. Bankruptcy Proceeding Case 15-58333-tjt: "Tammy Kmet's Chapter 7 bankruptcy, filed in Redford, MI in 2015-12-20, led to asset liquidation, with the case closing in March 2016."
Tammy Kmet — Michigan, 15-58333


ᐅ Darryl Keith Knight, Michigan

Address: 16971 Glenmore Redford, MI 48240

Concise Description of Bankruptcy Case 12-60514-wsd7: "The bankruptcy record of Darryl Keith Knight from Redford, MI, shows a Chapter 7 case filed in 09/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2012."
Darryl Keith Knight — Michigan, 12-60514


ᐅ Aisha Lashawn Knight, Michigan

Address: 15588 Gaylord Redford, MI 48239

Bankruptcy Case 13-59291-mbm Summary: "In Redford, MI, Aisha Lashawn Knight filed for Chapter 7 bankruptcy in 10.18.2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Aisha Lashawn Knight — Michigan, 13-59291


ᐅ Tiyanna Knight, Michigan

Address: 17461 Norborne Redford, MI 48240

Bankruptcy Case 10-50989-swr Overview: "The bankruptcy filing by Tiyanna Knight, undertaken in 04/01/2010 in Redford, MI under Chapter 7, concluded with discharge in 2010-07-06 after liquidating assets."
Tiyanna Knight — Michigan, 10-50989


ᐅ Joscelyn Derene Knight, Michigan

Address: 9312 Appleton Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-45377-pjs: "In a Chapter 7 bankruptcy case, Joscelyn Derene Knight from Redford, MI, saw their proceedings start in March 6, 2012 and complete by June 10, 2012, involving asset liquidation."
Joscelyn Derene Knight — Michigan, 12-45377


ᐅ Willie Knight, Michigan

Address: 16590 Lola Dr Redford, MI 48240

Bankruptcy Case 10-68059-pjs Summary: "In Redford, MI, Willie Knight filed for Chapter 7 bankruptcy in Sep 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2010."
Willie Knight — Michigan, 10-68059


ᐅ Jarell Lenell Knott, Michigan

Address: 15019 Fenton Redford, MI 48239-3427

Concise Description of Bankruptcy Case 2014-49241-wsd7: "Jarell Lenell Knott's Chapter 7 bankruptcy, filed in Redford, MI in 05/30/2014, led to asset liquidation, with the case closing in August 2014."
Jarell Lenell Knott — Michigan, 2014-49241


ᐅ Travis Knox, Michigan

Address: 9201 Berwyn Redford, MI 48239-1881

Snapshot of U.S. Bankruptcy Proceeding Case 16-47813-mar: "Travis Knox's Chapter 7 bankruptcy, filed in Redford, MI in May 25, 2016, led to asset liquidation, with the case closing in August 2016."
Travis Knox — Michigan, 16-47813


ᐅ Monica Knudsen, Michigan

Address: 18255 Lexington Redford, MI 48240

Concise Description of Bankruptcy Case 09-77716-pjs7: "Monica Knudsen's bankruptcy, initiated in 2009-12-10 and concluded by Mar 16, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Knudsen — Michigan, 09-77716


ᐅ Lorraine Koch, Michigan

Address: 9964 Virgil Redford, MI 48239

Bankruptcy Case 10-52994-tjt Summary: "Lorraine Koch's Chapter 7 bankruptcy, filed in Redford, MI in 04.20.2010, led to asset liquidation, with the case closing in July 25, 2010."
Lorraine Koch — Michigan, 10-52994


ᐅ Scott M Kodrik, Michigan

Address: 15523 Wakenden Redford, MI 48239

Bankruptcy Case 13-48725-pjs Summary: "Redford, MI resident Scott M Kodrik's April 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2013."
Scott M Kodrik — Michigan, 13-48725


ᐅ Settles Lesley Jeryl Koger, Michigan

Address: 9355 Kimland Ct Redford, MI 48239-1870

Concise Description of Bankruptcy Case 16-41257-tjt7: "The bankruptcy record of Settles Lesley Jeryl Koger from Redford, MI, shows a Chapter 7 case filed in 02/02/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-02."
Settles Lesley Jeryl Koger — Michigan, 16-41257


ᐅ Duayne Koltowicz, Michigan

Address: 18477 Poinciana Redford, MI 48240-2005

Bankruptcy Case 15-56204-tjt Summary: "The bankruptcy record of Duayne Koltowicz from Redford, MI, shows a Chapter 7 case filed in Nov 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2016."
Duayne Koltowicz — Michigan, 15-56204


ᐅ Ibrahima Kone, Michigan

Address: 8919 Sarasota Redford, MI 48239-1550

Bankruptcy Case 14-43847-tjt Overview: "Ibrahima Kone's Chapter 7 bankruptcy, filed in Redford, MI in 03.10.2014, led to asset liquidation, with the case closing in 2014-06-08."
Ibrahima Kone — Michigan, 14-43847


ᐅ Christopher Korff, Michigan

Address: 9309 Louis Redford, MI 48239

Bankruptcy Case 12-45533-swr Summary: "The bankruptcy record of Christopher Korff from Redford, MI, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-11."
Christopher Korff — Michigan, 12-45533


ᐅ Rachel Korona, Michigan

Address: 19354 Negaunee Redford, MI 48240

Bankruptcy Case 12-64567-mbm Summary: "In a Chapter 7 bankruptcy case, Rachel Korona from Redford, MI, saw her proceedings start in 2012-11-06 and complete by Feb 10, 2013, involving asset liquidation."
Rachel Korona — Michigan, 12-64567


ᐅ John E Kosko, Michigan

Address: 9016 Wormer Redford, MI 48239

Brief Overview of Bankruptcy Case 13-58504-tjt: "John E Kosko's Chapter 7 bankruptcy, filed in Redford, MI in 2013-10-07, led to asset liquidation, with the case closing in 01.11.2014."
John E Kosko — Michigan, 13-58504


ᐅ Mary Kay Koss, Michigan

Address: 9027 Robindale Redford, MI 48239-1578

Concise Description of Bankruptcy Case 09-72285-pjs7: "The bankruptcy record for Mary Kay Koss from Redford, MI, under Chapter 13, filed in 2009-10-20, involved setting up a repayment plan, finalized by March 16, 2015."
Mary Kay Koss — Michigan, 09-72285


ᐅ Patrick F Koss, Michigan

Address: 9027 Robindale Redford, MI 48239-1578

Concise Description of Bankruptcy Case 09-72285-pjs7: "Filing for Chapter 13 bankruptcy in 2009-10-20, Patrick F Koss from Redford, MI, structured a repayment plan, achieving discharge in 2015-03-16."
Patrick F Koss — Michigan, 09-72285


ᐅ Edward Thomas Kozlowski, Michigan

Address: 18625 Seminole Redford, MI 48240

Bankruptcy Case 12-51774-pjs Overview: "Edward Thomas Kozlowski's Chapter 7 bankruptcy, filed in Redford, MI in 05/10/2012, led to asset liquidation, with the case closing in August 14, 2012."
Edward Thomas Kozlowski — Michigan, 12-51774


ᐅ Teri Ann Kozlowski, Michigan

Address: 17333 Wakenden Redford, MI 48240

Bankruptcy Case 13-50413-pjs Overview: "Redford, MI resident Teri Ann Kozlowski's May 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2013."
Teri Ann Kozlowski — Michigan, 13-50413


ᐅ Dennis W Kozoro, Michigan

Address: 14160 Winston Redford, MI 48239-2882

Bankruptcy Case 14-43030-wsd Overview: "Dennis W Kozoro's Chapter 7 bankruptcy, filed in Redford, MI in February 27, 2014, led to asset liquidation, with the case closing in May 2014."
Dennis W Kozoro — Michigan, 14-43030


ᐅ Dale Kraase, Michigan

Address: 18432 Kinloch Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-58647-wsd: "The bankruptcy record of Dale Kraase from Redford, MI, shows a Chapter 7 case filed in June 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2010."
Dale Kraase — Michigan, 10-58647


ᐅ John Krajny, Michigan

Address: 18642 Inkster Rd Redford, MI 48240

Bankruptcy Case 10-44740-wsd Summary: "John Krajny's Chapter 7 bankruptcy, filed in Redford, MI in Feb 18, 2010, led to asset liquidation, with the case closing in 05.25.2010."
John Krajny — Michigan, 10-44740


ᐅ Alycia Rae Krause, Michigan

Address: 9975 Farley Redford, MI 48239

Brief Overview of Bankruptcy Case 12-56008-wsd: "In a Chapter 7 bankruptcy case, Alycia Rae Krause from Redford, MI, saw her proceedings start in Jul 5, 2012 and complete by October 2012, involving asset liquidation."
Alycia Rae Krause — Michigan, 12-56008


ᐅ Douglas Krest, Michigan

Address: 12903 Norborne Redford, MI 48239

Bankruptcy Case 10-73096-mbm Overview: "The case of Douglas Krest in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Krest — Michigan, 10-73096


ᐅ Francis M Krull, Michigan

Address: 11434 Lucerne Redford, MI 48239-2282

Concise Description of Bankruptcy Case 2014-54145-mbm7: "The case of Francis M Krull in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis M Krull — Michigan, 2014-54145


ᐅ James Paul Krupar, Michigan

Address: 15751 Woodbine Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-66466-wsd: "James Paul Krupar's bankruptcy, initiated in 2012-12-05 and concluded by March 11, 2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Paul Krupar — Michigan, 12-66466


ᐅ Waclaw Kuchta, Michigan

Address: 25396 Cathedral Redford, MI 48239

Concise Description of Bankruptcy Case 10-77561-swr7: "Waclaw Kuchta's Chapter 7 bankruptcy, filed in Redford, MI in 2010-12-16, led to asset liquidation, with the case closing in 2011-03-16."
Waclaw Kuchta — Michigan, 10-77561


ᐅ Frank Kuhlman, Michigan

Address: 7474 Dacosta Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-40410-mbm: "The bankruptcy record of Frank Kuhlman from Redford, MI, shows a Chapter 7 case filed in 2010-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Frank Kuhlman — Michigan, 10-40410


ᐅ Deshoun Kuhn, Michigan

Address: 14040 Lucerne Redford, MI 48239

Bankruptcy Case 11-58349-swr Summary: "In a Chapter 7 bankruptcy case, Deshoun Kuhn from Redford, MI, saw their proceedings start in 2011-07-01 and complete by 2011-09-28, involving asset liquidation."
Deshoun Kuhn — Michigan, 11-58349


ᐅ Brian David Kujat, Michigan

Address: 19397 Kinloch Redford, MI 48240-2603

Bankruptcy Case 16-48031-wsd Summary: "The bankruptcy filing by Brian David Kujat, undertaken in 2016-05-31 in Redford, MI under Chapter 7, concluded with discharge in Aug 29, 2016 after liquidating assets."
Brian David Kujat — Michigan, 16-48031


ᐅ Lori Kurzeja, Michigan

Address: 24600 Joy Rd Trlr 98 Redford, MI 48239

Concise Description of Bankruptcy Case 12-47896-pjs7: "In a Chapter 7 bankruptcy case, Lori Kurzeja from Redford, MI, saw her proceedings start in 2012-03-29 and complete by 07/03/2012, involving asset liquidation."
Lori Kurzeja — Michigan, 12-47896


ᐅ Angela Y Kyle, Michigan

Address: 26305 W 7 Mile Rd Apt 105 Redford, MI 48240

Brief Overview of Bankruptcy Case 09-70131-wsd: "The case of Angela Y Kyle in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Y Kyle — Michigan, 09-70131


ᐅ Kevin J Lacourciere, Michigan

Address: 18484 Negaunee Redford, MI 48240

Brief Overview of Bankruptcy Case 11-57092-swr: "Kevin J Lacourciere's Chapter 7 bankruptcy, filed in Redford, MI in 2011-06-20, led to asset liquidation, with the case closing in September 27, 2011."
Kevin J Lacourciere — Michigan, 11-57092


ᐅ Ryane Michelle Lacrosse, Michigan

Address: 19265 Brady Redford, MI 48240-1302

Concise Description of Bankruptcy Case 15-46795-pjs7: "Redford, MI resident Ryane Michelle Lacrosse's 2015-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2015."
Ryane Michelle Lacrosse — Michigan, 15-46795


ᐅ Brian Lafave, Michigan

Address: 18655 Wakenden Redford, MI 48240

Bankruptcy Case 09-71381-mbm Overview: "In Redford, MI, Brian Lafave filed for Chapter 7 bankruptcy in 2009-10-10. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Brian Lafave — Michigan, 09-71381


ᐅ Jessica Lynn Lagrand, Michigan

Address: 16871 Glenmore Redford, MI 48240

Concise Description of Bankruptcy Case 12-59415-wsd7: "The bankruptcy filing by Jessica Lynn Lagrand, undertaken in 08/23/2012 in Redford, MI under Chapter 7, concluded with discharge in Nov 27, 2012 after liquidating assets."
Jessica Lynn Lagrand — Michigan, 12-59415


ᐅ Daniel M Lahiff, Michigan

Address: 16522 Delaware Ave Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-60209-tjt: "Daniel M Lahiff's bankruptcy, initiated in July 27, 2011 and concluded by 10.18.2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel M Lahiff — Michigan, 11-60209


ᐅ Roxanne Laho, Michigan

Address: 11687 Marion Redford, MI 48239

Bankruptcy Case 09-74890-wsd Overview: "The bankruptcy filing by Roxanne Laho, undertaken in 2009-11-12 in Redford, MI under Chapter 7, concluded with discharge in 2010-02-16 after liquidating assets."
Roxanne Laho — Michigan, 09-74890


ᐅ Nicole Lakes, Michigan

Address: 11385 Grayfield Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-41910-tjt: "The bankruptcy record of Nicole Lakes from Redford, MI, shows a Chapter 7 case filed in Jan 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2010."
Nicole Lakes — Michigan, 10-41910


ᐅ Shannon Lakits, Michigan

Address: 18645 Lennane Redford, MI 48240

Concise Description of Bankruptcy Case 10-57473-mbm7: "The case of Shannon Lakits in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Lakits — Michigan, 10-57473


ᐅ Daniel Lanci, Michigan

Address: 26735 Santa Maria Redford, MI 48240

Bankruptcy Case 10-73383-tjt Overview: "The bankruptcy record of Daniel Lanci from Redford, MI, shows a Chapter 7 case filed in 10/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2011."
Daniel Lanci — Michigan, 10-73383


ᐅ Elissa L Landers, Michigan

Address: 11647 Bramell Redford, MI 48239-1348

Bankruptcy Case 14-44926-pjs Overview: "In a Chapter 7 bankruptcy case, Elissa L Landers from Redford, MI, saw her proceedings start in 2014-03-25 and complete by June 2014, involving asset liquidation."
Elissa L Landers — Michigan, 14-44926


ᐅ Charles D Lane, Michigan

Address: 24994 Midland Redford, MI 48239

Bankruptcy Case 13-54701-mbm Overview: "The bankruptcy filing by Charles D Lane, undertaken in Jul 31, 2013 in Redford, MI under Chapter 7, concluded with discharge in November 4, 2013 after liquidating assets."
Charles D Lane — Michigan, 13-54701


ᐅ David C Lange, Michigan

Address: 27212 Meadowbrook Rd Redford, MI 48239

Concise Description of Bankruptcy Case 11-62085-mbm7: "The bankruptcy record of David C Lange from Redford, MI, shows a Chapter 7 case filed in Aug 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2011."
David C Lange — Michigan, 11-62085


ᐅ Robert David Lange, Michigan

Address: 9101 Seminole Redford, MI 48239-2325

Brief Overview of Bankruptcy Case 15-47148-mar: "Robert David Lange's Chapter 7 bankruptcy, filed in Redford, MI in 05/05/2015, led to asset liquidation, with the case closing in 2015-08-03."
Robert David Lange — Michigan, 15-47148


ᐅ David N Lange, Michigan

Address: 10068 Sioux Redford, MI 48239

Bankruptcy Case 11-56171-swr Summary: "In a Chapter 7 bankruptcy case, David N Lange from Redford, MI, saw his proceedings start in Jun 9, 2011 and complete by September 2011, involving asset liquidation."
David N Lange — Michigan, 11-56171


ᐅ Timothy Lanning, Michigan

Address: 26837 Vassar Ave Redford, MI 48240-2600

Concise Description of Bankruptcy Case 15-45203-wsd7: "In Redford, MI, Timothy Lanning filed for Chapter 7 bankruptcy in 04.01.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-30."
Timothy Lanning — Michigan, 15-45203


ᐅ Patrick Larese, Michigan

Address: 12801 Berwyn Redford, MI 48239

Bankruptcy Case 10-55259-swr Overview: "In Redford, MI, Patrick Larese filed for Chapter 7 bankruptcy in 2010-05-07. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2010."
Patrick Larese — Michigan, 10-55259


ᐅ Christina Marie Larsen, Michigan

Address: 10046 Seminole Redford, MI 48239-2355

Concise Description of Bankruptcy Case 15-44584-wsd7: "The bankruptcy filing by Christina Marie Larsen, undertaken in 03.25.2015 in Redford, MI under Chapter 7, concluded with discharge in 2015-06-23 after liquidating assets."
Christina Marie Larsen — Michigan, 15-44584


ᐅ Gregory James Larson, Michigan

Address: 15540 Kinloch Redford, MI 48239-3859

Snapshot of U.S. Bankruptcy Proceeding Case 09-63215-mar: "In their Chapter 13 bankruptcy case filed in 2009-07-27, Redford, MI's Gregory James Larson agreed to a debt repayment plan, which was successfully completed by January 6, 2015."
Gregory James Larson — Michigan, 09-63215


ᐅ Jene Latham, Michigan

Address: PO Box 401633 Redford, MI 48240-9633

Bankruptcy Case 2014-45805-pjs Summary: "In Redford, MI, Jene Latham filed for Chapter 7 bankruptcy in 2014-04-04. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Jene Latham — Michigan, 2014-45805


ᐅ Cedric Dwayne Latimer, Michigan

Address: 9658 Grayfield Redford, MI 48239

Concise Description of Bankruptcy Case 11-59199-mbm7: "The bankruptcy record of Cedric Dwayne Latimer from Redford, MI, shows a Chapter 7 case filed in Jul 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2011."
Cedric Dwayne Latimer — Michigan, 11-59199


ᐅ Agnes Kelly Latour, Michigan

Address: 18202 Lennane Redford, MI 48240

Concise Description of Bankruptcy Case 11-70344-tjt7: "The case of Agnes Kelly Latour in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agnes Kelly Latour — Michigan, 11-70344


ᐅ Christopher Lattner, Michigan

Address: 19401 Garfield Redford, MI 48240-1318

Concise Description of Bankruptcy Case 16-42760-tjt7: "In a Chapter 7 bankruptcy case, Christopher Lattner from Redford, MI, saw their proceedings start in February 29, 2016 and complete by May 29, 2016, involving asset liquidation."
Christopher Lattner — Michigan, 16-42760


ᐅ Lawrence Joseph Lauzon, Michigan

Address: 26341 W 7 Mile Rd Apt 111 Redford, MI 48240

Concise Description of Bankruptcy Case 11-43384-pjs7: "Lawrence Joseph Lauzon's bankruptcy, initiated in Feb 11, 2011 and concluded by May 18, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Joseph Lauzon — Michigan, 11-43384


ᐅ Genelda Lavallis, Michigan

Address: 8860 Grayfield Redford, MI 48239

Brief Overview of Bankruptcy Case 10-48874-pjs: "Redford, MI resident Genelda Lavallis's 03.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2010."
Genelda Lavallis — Michigan, 10-48874


ᐅ William E Lavely, Michigan

Address: 19499 Negaunee Redford, MI 48240-1641

Concise Description of Bankruptcy Case 16-40757-tjt7: "The case of William E Lavely in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William E Lavely — Michigan, 16-40757


ᐅ Janice Laviolette, Michigan

Address: 13501 Norborne Redford, MI 48239

Bankruptcy Case 11-43463-mbm Summary: "The bankruptcy record of Janice Laviolette from Redford, MI, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Janice Laviolette — Michigan, 11-43463


ᐅ Creola Law, Michigan

Address: 15465 Lenore # 129 Redford, MI 48239-3509

Snapshot of U.S. Bankruptcy Proceeding Case 15-55379-mar: "The case of Creola Law in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Creola Law — Michigan, 15-55379


ᐅ Kirkland Lawler, Michigan

Address: 12820 Sioux Redford, MI 48239

Bankruptcy Case 10-66270-swr Summary: "Redford, MI resident Kirkland Lawler's Aug 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2010."
Kirkland Lawler — Michigan, 10-66270


ᐅ Iii Thomas Lawrence, Michigan

Address: 12063 Leverne Redford, MI 48239

Bankruptcy Case 10-69131-wsd Overview: "In Redford, MI, Iii Thomas Lawrence filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Iii Thomas Lawrence — Michigan, 10-69131


ᐅ Marilyn Lawson, Michigan

Address: 9363 Nathaline Redford, MI 48239

Bankruptcy Case 10-62759-swr Summary: "In Redford, MI, Marilyn Lawson filed for Chapter 7 bankruptcy in 07/16/2010. This case, involving liquidating assets to pay off debts, was resolved by October 20, 2010."
Marilyn Lawson — Michigan, 10-62759


ᐅ Frederick Duval Leapheart, Michigan

Address: 26364 Barbara Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-54374-tjt: "Frederick Duval Leapheart's Chapter 7 bankruptcy, filed in Redford, MI in 05/19/2011, led to asset liquidation, with the case closing in August 23, 2011."
Frederick Duval Leapheart — Michigan, 11-54374


ᐅ Michael Steven Leapheart, Michigan

Address: 13585 Dixie Redford, MI 48239-2678

Snapshot of U.S. Bankruptcy Proceeding Case 15-47042-mbm: "The bankruptcy record of Michael Steven Leapheart from Redford, MI, shows a Chapter 7 case filed in May 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-30."
Michael Steven Leapheart — Michigan, 15-47042


ᐅ Nathaniel D Lee, Michigan

Address: 19160 Delaware Ave Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-71545-mbm: "The bankruptcy record of Nathaniel D Lee from Redford, MI, shows a Chapter 7 case filed in 12/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Nathaniel D Lee — Michigan, 11-71545


ᐅ Asia K Lee, Michigan

Address: 25301 5 Mile Rd Apt 219 Redford, MI 48239-3748

Snapshot of U.S. Bankruptcy Proceeding Case 16-47493-mbm: "The case of Asia K Lee in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Asia K Lee — Michigan, 16-47493


ᐅ Sharlene Lee, Michigan

Address: 25035 Elmira Redford, MI 48239-1630

Bankruptcy Case 16-42763-mar Overview: "Redford, MI resident Sharlene Lee's 2016-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2016."
Sharlene Lee — Michigan, 16-42763


ᐅ Gail D Lee, Michigan

Address: 8963 Mercedes Redford, MI 48239-2313

Brief Overview of Bankruptcy Case 09-69910-mbm: "Gail D Lee, a resident of Redford, MI, entered a Chapter 13 bankruptcy plan in Sep 28, 2009, culminating in its successful completion by 06.03.2013."
Gail D Lee — Michigan, 09-69910


ᐅ Michael Ray Lee, Michigan

Address: 24533 Westgate Dr Redford, MI 48239

Concise Description of Bankruptcy Case 11-41769-wsd7: "Redford, MI resident Michael Ray Lee's 01/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Michael Ray Lee — Michigan, 11-41769


ᐅ Allen Drew Lee, Michigan

Address: 9211 Grayfield Redford, MI 48239

Bankruptcy Case 12-66060-swr Overview: "Allen Drew Lee's Chapter 7 bankruptcy, filed in Redford, MI in November 30, 2012, led to asset liquidation, with the case closing in 2013-03-06."
Allen Drew Lee — Michigan, 12-66060


ᐅ Douglas E Lefevre, Michigan

Address: 19400 Woodworth Redford, MI 48240-1532

Concise Description of Bankruptcy Case 09-41604-wsd7: "Douglas E Lefevre, a resident of Redford, MI, entered a Chapter 13 bankruptcy plan in 2009-01-23, culminating in its successful completion by 12/09/2014."
Douglas E Lefevre — Michigan, 09-41604


ᐅ Joann Lakeyshia Leflore, Michigan

Address: 20461 Indian Redford, MI 48240

Brief Overview of Bankruptcy Case 12-65595-wsd: "The bankruptcy filing by Joann Lakeyshia Leflore, undertaken in November 21, 2012 in Redford, MI under Chapter 7, concluded with discharge in 02/25/2013 after liquidating assets."
Joann Lakeyshia Leflore — Michigan, 12-65595


ᐅ Bruce Lehto, Michigan

Address: 20424 Inkster Rd Redford, MI 48240

Brief Overview of Bankruptcy Case 10-60983-pjs: "The case of Bruce Lehto in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Lehto — Michigan, 10-60983


ᐅ Lori Ann Leja, Michigan

Address: 12859 Berwyn Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-70137-swr: "In Redford, MI, Lori Ann Leja filed for Chapter 7 bankruptcy in 2011-11-22. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-26."
Lori Ann Leja — Michigan, 11-70137


ᐅ Demark A Lemmons, Michigan

Address: 15447 Lenore Redford, MI 48239-3509

Brief Overview of Bankruptcy Case 14-56591-tjt: "Redford, MI resident Demark A Lemmons's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Demark A Lemmons — Michigan, 14-56591


ᐅ Dawn Lenhardt, Michigan

Address: 18704 Fox Redford, MI 48240-1947

Bankruptcy Case 15-48832-mar Summary: "In a Chapter 7 bankruptcy case, Dawn Lenhardt from Redford, MI, saw her proceedings start in 06/08/2015 and complete by 2015-09-06, involving asset liquidation."
Dawn Lenhardt — Michigan, 15-48832


ᐅ Davida Nicole Leonard, Michigan

Address: 14395 Lenore Redford, MI 48239

Concise Description of Bankruptcy Case 13-61232-pjs7: "In a Chapter 7 bankruptcy case, Davida Nicole Leonard from Redford, MI, saw her proceedings start in November 2013 and complete by 02.25.2014, involving asset liquidation."
Davida Nicole Leonard — Michigan, 13-61232


ᐅ Lisa Ann Leonard, Michigan

Address: 13551 Farley Redford, MI 48239-4505

Concise Description of Bankruptcy Case 16-45677-mar7: "In Redford, MI, Lisa Ann Leonard filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2016."
Lisa Ann Leonard — Michigan, 16-45677


ᐅ Ralph N Leone, Michigan

Address: 19478 Glenmore Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-52605-mbm: "Redford, MI resident Ralph N Leone's 06.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-29."
Ralph N Leone — Michigan, 13-52605


ᐅ Romaine Izabell Leshuk, Michigan

Address: 19718 Indian Redford, MI 48240

Bankruptcy Case 11-55690-pjs Overview: "Romaine Izabell Leshuk's Chapter 7 bankruptcy, filed in Redford, MI in 06.03.2011, led to asset liquidation, with the case closing in September 13, 2011."
Romaine Izabell Leshuk — Michigan, 11-55690


ᐅ Whitley C Lester, Michigan

Address: 9984 Hemingway Redford, MI 48239-2205

Snapshot of U.S. Bankruptcy Proceeding Case 14-56429-mbm: "Whitley C Lester's bankruptcy, initiated in 10/21/2014 and concluded by 01/19/2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whitley C Lester — Michigan, 14-56429


ᐅ Raven Mariah Levingston, Michigan

Address: 17355 Olympia Redford, MI 48240-2139

Bankruptcy Case 16-45868-mar Summary: "Raven Mariah Levingston's Chapter 7 bankruptcy, filed in Redford, MI in 04.19.2016, led to asset liquidation, with the case closing in 07.18.2016."
Raven Mariah Levingston — Michigan, 16-45868


ᐅ Ethel Marie Lewis, Michigan

Address: 11744 Chatham Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-51225-mbm: "Ethel Marie Lewis's Chapter 7 bankruptcy, filed in Redford, MI in Jun 3, 2013, led to asset liquidation, with the case closing in 2013-09-07."
Ethel Marie Lewis — Michigan, 13-51225


ᐅ Javon Marcell Lewis, Michigan

Address: 12031 Bramell Redford, MI 48239-1349

Concise Description of Bankruptcy Case 15-52670-wsd7: "The bankruptcy filing by Javon Marcell Lewis, undertaken in August 2015 in Redford, MI under Chapter 7, concluded with discharge in Nov 24, 2015 after liquidating assets."
Javon Marcell Lewis — Michigan, 15-52670


ᐅ Brittany Annette Lewis, Michigan

Address: 15721 Leona Dr Redford, MI 48239-3733

Concise Description of Bankruptcy Case 16-49466-pjs7: "The bankruptcy filing by Brittany Annette Lewis, undertaken in June 30, 2016 in Redford, MI under Chapter 7, concluded with discharge in Sep 28, 2016 after liquidating assets."
Brittany Annette Lewis — Michigan, 16-49466


ᐅ William Lewis, Michigan

Address: 20431 Glenmore Redford, MI 48240

Bankruptcy Case 10-60450-wsd Summary: "In a Chapter 7 bankruptcy case, William Lewis from Redford, MI, saw their proceedings start in June 24, 2010 and complete by September 2010, involving asset liquidation."
William Lewis — Michigan, 10-60450


ᐅ Darrieus Deshawn Lewis, Michigan

Address: 17205 Kinloch Redford, MI 48240-2228

Bankruptcy Case 2014-55504-mar Summary: "Darrieus Deshawn Lewis's bankruptcy, initiated in 10/01/2014 and concluded by December 30, 2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrieus Deshawn Lewis — Michigan, 2014-55504


ᐅ Tamera K Lewis, Michigan

Address: 18306 Norborne Redford, MI 48240-1862

Snapshot of U.S. Bankruptcy Proceeding Case 07-52942-wsd: "Tamera K Lewis, a resident of Redford, MI, entered a Chapter 13 bankruptcy plan in Jul 3, 2007, culminating in its successful completion by 2013-12-06."
Tamera K Lewis — Michigan, 07-52942


ᐅ Tiffany Monique Lewis, Michigan

Address: 9001 Appleton Redford, MI 48239

Brief Overview of Bankruptcy Case 12-62208-swr: "The bankruptcy filing by Tiffany Monique Lewis, undertaken in October 3, 2012 in Redford, MI under Chapter 7, concluded with discharge in January 7, 2013 after liquidating assets."
Tiffany Monique Lewis — Michigan, 12-62208