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 Antonio Santini Lou Liddell, Michigan

Address: 8991 Leverne Redford, MI 48239

Concise Description of Bankruptcy Case 12-66540-swr7: "Antonio Santini Lou Liddell's Chapter 7 bankruptcy, filed in Redford, MI in December 2012, led to asset liquidation, with the case closing in 2013-03-12."
Antonio Santini Lou Liddell — Michigan, 12-66540


ᐅ Michael Reginald Ligon, Michigan

Address: 11371 Riverdale Redford, MI 48239-1440

Concise Description of Bankruptcy Case 07-60423-wsd7: "In his Chapter 13 bankruptcy case filed in Oct 10, 2007, Redford, MI's Michael Reginald Ligon agreed to a debt repayment plan, which was successfully completed by March 2013."
Michael Reginald Ligon — Michigan, 07-60423


ᐅ Davon Douglas Lillard, Michigan

Address: 19154 Negaunee Redford, MI 48240-1636

Bankruptcy Case 16-47926-tjt Overview: "The bankruptcy record of Davon Douglas Lillard from Redford, MI, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-25."
Davon Douglas Lillard — Michigan, 16-47926


ᐅ Stephanie R Lilly, Michigan

Address: 13221 Leverne Redford, MI 48239-4609

Bankruptcy Case 15-51640-mbm Summary: "Stephanie R Lilly's bankruptcy, initiated in 2015-08-04 and concluded by 11.02.2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie R Lilly — Michigan, 15-51640


ᐅ Kenneth J Lindeman, Michigan

Address: 11740 Berwyn Redford, MI 48239

Concise Description of Bankruptcy Case 11-60594-wsd7: "In Redford, MI, Kenneth J Lindeman filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-02."
Kenneth J Lindeman — Michigan, 11-60594


ᐅ Mary Anne Elizbeth Linderman, Michigan

Address: 26219 Student Redford, MI 48239

Bankruptcy Case 11-59420-pjs Summary: "Mary Anne Elizbeth Linderman's bankruptcy, initiated in July 2011 and concluded by Oct 22, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Anne Elizbeth Linderman — Michigan, 11-59420


ᐅ Shawn Keith Linderman, Michigan

Address: 9552 Dixie Redford, MI 48239-1646

Bankruptcy Case 15-48561-mar Summary: "In Redford, MI, Shawn Keith Linderman filed for Chapter 7 bankruptcy in 2015-06-02. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2015."
Shawn Keith Linderman — Michigan, 15-48561


ᐅ Diana Lindgren, Michigan

Address: 19340 Beech Daly Rd Apt 202 Redford, MI 48240

Concise Description of Bankruptcy Case 10-42474-swr7: "Diana Lindgren's Chapter 7 bankruptcy, filed in Redford, MI in Jan 29, 2010, led to asset liquidation, with the case closing in 05.05.2010."
Diana Lindgren — Michigan, 10-42474


ᐅ Lamarr B Liner, Michigan

Address: 9137 Virgil Redford, MI 48239

Bankruptcy Case 12-51674-pjs Summary: "The bankruptcy filing by Lamarr B Liner, undertaken in 2012-05-09 in Redford, MI under Chapter 7, concluded with discharge in 08/13/2012 after liquidating assets."
Lamarr B Liner — Michigan, 12-51674


ᐅ Daniel W Lisinski, Michigan

Address: 20421 Gaylord Redford, MI 48240

Bankruptcy Case 11-49653-wsd Overview: "The bankruptcy record of Daniel W Lisinski from Redford, MI, shows a Chapter 7 case filed in 2011-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-10."
Daniel W Lisinski — Michigan, 11-49653


ᐅ Jessica Noreen Litinas, Michigan

Address: 9931 Kinloch Redford, MI 48239-2144

Snapshot of U.S. Bankruptcy Proceeding Case 14-44997-wsd: "The case of Jessica Noreen Litinas in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Noreen Litinas — Michigan, 14-44997


ᐅ Carl Littlejohn, Michigan

Address: 9348 Sarasota Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-75410-swr: "Redford, MI resident Carl Littlejohn's November 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-28."
Carl Littlejohn — Michigan, 10-75410


ᐅ Ii Charles Russell Littleton, Michigan

Address: 25647 Jennifer Redford, MI 48239

Brief Overview of Bankruptcy Case 11-55275-mbm: "In a Chapter 7 bankruptcy case, Ii Charles Russell Littleton from Redford, MI, saw his proceedings start in 05.31.2011 and complete by August 30, 2011, involving asset liquidation."
Ii Charles Russell Littleton — Michigan, 11-55275


ᐅ Gregory Litwa, Michigan

Address: 11426 Hemingway Redford, MI 48239

Brief Overview of Bankruptcy Case 11-53951-mbm: "In Redford, MI, Gregory Litwa filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2011."
Gregory Litwa — Michigan, 11-53951


ᐅ Shalaura Lloyd, Michigan

Address: 15428 Fenton Apt 169 Redford, MI 48239

Bankruptcy Case 12-47720-swr Overview: "Shalaura Lloyd's Chapter 7 bankruptcy, filed in Redford, MI in 03/28/2012, led to asset liquidation, with the case closing in Jul 2, 2012."
Shalaura Lloyd — Michigan, 12-47720


ᐅ Alisa S Locke, Michigan

Address: 26890 Minock Cir Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-47170-tjt: "Alisa S Locke's bankruptcy, initiated in March 2011 and concluded by 2011-06-21 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisa S Locke — Michigan, 11-47170


ᐅ Linda Rose Lockett, Michigan

Address: 14276 Winston Redford, MI 48239

Concise Description of Bankruptcy Case 12-45889-pjs7: "The bankruptcy record of Linda Rose Lockett 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 Jun 14, 2012."
Linda Rose Lockett — Michigan, 12-45889


ᐅ David Lockrey, Michigan

Address: 8873 Dale Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-55810-pjs: "In Redford, MI, David Lockrey filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
David Lockrey — Michigan, 10-55810


ᐅ Lonnie L Logan, Michigan

Address: 20558 Negaunee Redford, MI 48240-1210

Brief Overview of Bankruptcy Case 09-61362-tjt: "Lonnie L Logan's Redford, MI bankruptcy under Chapter 13 in July 9, 2009 led to a structured repayment plan, successfully discharged in 11/05/2012."
Lonnie L Logan — Michigan, 09-61362


ᐅ Robert L Lombard, Michigan

Address: 26831 W Davison Redford, MI 48239

Concise Description of Bankruptcy Case 11-50457-mbm7: "Robert L Lombard's bankruptcy, initiated in April 12, 2011 and concluded by July 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Lombard — Michigan, 11-50457


ᐅ Pamela Bea Long, Michigan

Address: 19940 Centralia Redford, MI 48240-1101

Bankruptcy Case 14-57847-mar Overview: "The bankruptcy filing by Pamela Bea Long, undertaken in 2014-11-17 in Redford, MI under Chapter 7, concluded with discharge in February 15, 2015 after liquidating assets."
Pamela Bea Long — Michigan, 14-57847


ᐅ Robert Long, Michigan

Address: 14798 Inkster Rd Redford, MI 48239

Brief Overview of Bankruptcy Case 09-74016-tjt: "The bankruptcy filing by Robert Long, undertaken in 2009-11-03 in Redford, MI under Chapter 7, concluded with discharge in February 7, 2010 after liquidating assets."
Robert Long — Michigan, 09-74016


ᐅ Jackson Angela R Long, Michigan

Address: 18859 Garfield Redford, MI 48240-1720

Snapshot of U.S. Bankruptcy Proceeding Case 14-53055-mar: "The case of Jackson Angela R Long in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackson Angela R Long — Michigan, 14-53055


ᐅ James K Looney, Michigan

Address: 8919 Robindale Redford, MI 48239-1574

Bankruptcy Case 10-63561-tjt Overview: "James K Looney's Chapter 13 bankruptcy in Redford, MI started in July 26, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 20, 2013."
James K Looney — Michigan, 10-63561


ᐅ Russell L Lord, Michigan

Address: 19958 Norborne Redford, MI 48240

Bankruptcy Case 11-60777-tjt Overview: "Russell L Lord's Chapter 7 bankruptcy, filed in Redford, MI in 08/01/2011, led to asset liquidation, with the case closing in 2011-11-05."
Russell L Lord — Michigan, 11-60777


ᐅ Lajuana L Loude, Michigan

Address: 24438 W Chicago Redford, MI 48239-1678

Bankruptcy Case 15-53823-tjt Summary: "Redford, MI resident Lajuana L Loude's 09.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2015."
Lajuana L Loude — Michigan, 15-53823


ᐅ Debra Louise Love, Michigan

Address: 11641 Royal Grand Redford, MI 48239-2438

Bankruptcy Case 16-49476-mar Overview: "In Redford, MI, Debra Louise Love filed for Chapter 7 bankruptcy in 2016-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-28."
Debra Louise Love — Michigan, 16-49476


ᐅ Derrick Lee Love, Michigan

Address: 18280 Denby Redford, MI 48240

Bankruptcy Case 11-69596-wsd Overview: "In Redford, MI, Derrick Lee Love filed for Chapter 7 bankruptcy in November 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-20."
Derrick Lee Love — Michigan, 11-69596


ᐅ Sean C Lowery, Michigan

Address: 27015 Lyndon Redford, MI 48239-2958

Bankruptcy Case 16-43370-mar Overview: "The bankruptcy record of Sean C Lowery from Redford, MI, shows a Chapter 7 case filed in 2016-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2016."
Sean C Lowery — Michigan, 16-43370


ᐅ Angela T Lowery, Michigan

Address: 27015 Lyndon Redford, MI 48239-2958

Bankruptcy Case 16-43370-mar Overview: "Angela T Lowery's bankruptcy, initiated in 03/08/2016 and concluded by 2016-06-06 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela T Lowery — Michigan, 16-43370


ᐅ Lorraine L Lucas, Michigan

Address: 7701 Beaverland Redford, MI 48239-1084

Bankruptcy Case 14-53515-mbm Overview: "In Redford, MI, Lorraine L Lucas filed for Chapter 7 bankruptcy in 2014-08-21. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2014."
Lorraine L Lucas — Michigan, 14-53515


ᐅ Dawn K Lucas, Michigan

Address: 11345 Dixie Redford, MI 48239

Concise Description of Bankruptcy Case 13-55376-tjt7: "Dawn K Lucas's bankruptcy, initiated in 08/13/2013 and concluded by 2013-11-17 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn K Lucas — Michigan, 13-55376


ᐅ Candice Lucas, Michigan

Address: 26829 W CHICAGO Redford, MI 48239

Bankruptcy Case 12-48978-mbm Overview: "The case of Candice Lucas in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candice Lucas — Michigan, 12-48978


ᐅ Richard Lee Luckey, Michigan

Address: 9409 Louis Redford, MI 48239-1752

Brief Overview of Bankruptcy Case 15-55969-wsd: "The bankruptcy record of Richard Lee Luckey from Redford, MI, shows a Chapter 7 case filed in Nov 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2016."
Richard Lee Luckey — Michigan, 15-55969


ᐅ Kathryn A Lyman, Michigan

Address: 14027 San Jose Redford, MI 48239-2974

Concise Description of Bankruptcy Case 09-75707-swr7: "Kathryn A Lyman, a resident of Redford, MI, entered a Chapter 13 bankruptcy plan in November 2009, culminating in its successful completion by Aug 27, 2013."
Kathryn A Lyman — Michigan, 09-75707


ᐅ Darlene Ann Lynch, Michigan

Address: 26419 W 7 Mile Rd Apt 135 Redford, MI 48240-1921

Concise Description of Bankruptcy Case 16-40901-mar7: "In Redford, MI, Darlene Ann Lynch filed for Chapter 7 bankruptcy in 01.26.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-25."
Darlene Ann Lynch — Michigan, 16-40901


ᐅ Sharon A Lyons, Michigan

Address: 9620 Centralia Redford, MI 48239-2123

Bankruptcy Case 15-52833-pjs Summary: "The case of Sharon A Lyons in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon A Lyons — Michigan, 15-52833


ᐅ Cowans Shannon L Lyons, Michigan

Address: 14032 Centralia Redford, MI 48239

Bankruptcy Case 13-54810-wsd Overview: "The case of Cowans Shannon L Lyons in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cowans Shannon L Lyons — Michigan, 13-54810


ᐅ Billy J Lyons, Michigan

Address: 9996 Hazelton Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-61197-pjs: "The bankruptcy record of Billy J Lyons from Redford, MI, shows a Chapter 7 case filed in 2012-09-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-24."
Billy J Lyons — Michigan, 12-61197


ᐅ Cordell Mabins, Michigan

Address: 9084 Fenton Redford, MI 48239

Concise Description of Bankruptcy Case 10-54973-swr7: "In a Chapter 7 bankruptcy case, Cordell Mabins from Redford, MI, saw his proceedings start in May 2010 and complete by 08.08.2010, involving asset liquidation."
Cordell Mabins — Michigan, 10-54973


ᐅ Brian Macek, Michigan

Address: 15621 Lexington Redford, MI 48239

Brief Overview of Bankruptcy Case 10-63491-mbm: "The case of Brian Macek in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Macek — Michigan, 10-63491


ᐅ Steven Maciver, Michigan

Address: 17615 Centralia Redford, MI 48240-2244

Bankruptcy Case 15-52780-pjs Overview: "The bankruptcy filing by Steven Maciver, undertaken in 08/28/2015 in Redford, MI under Chapter 7, concluded with discharge in 11.26.2015 after liquidating assets."
Steven Maciver — Michigan, 15-52780


ᐅ Marchata Latresh Mack, Michigan

Address: 24728 Donald Redford, MI 48239

Concise Description of Bankruptcy Case 12-47250-mbm7: "Redford, MI resident Marchata Latresh Mack's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2012."
Marchata Latresh Mack — Michigan, 12-47250


ᐅ Carol Mackey, Michigan

Address: 20496 Indian Redford, MI 48240

Brief Overview of Bankruptcy Case 10-78004-tjt: "Carol Mackey's bankruptcy, initiated in 2010-12-21 and concluded by 2011-03-29 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Mackey — Michigan, 10-78004


ᐅ Newoka Telika Mackey, Michigan

Address: 11363 Sarasota Redford, MI 48239-1638

Bankruptcy Case 15-49107-tjt Summary: "The bankruptcy record of Newoka Telika Mackey from Redford, MI, shows a Chapter 7 case filed in Jun 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2015."
Newoka Telika Mackey — Michigan, 15-49107


ᐅ Richard Macklin, Michigan

Address: 9911 Hazelton Redford, MI 48239

Brief Overview of Bankruptcy Case 11-69057-mbm: "Richard Macklin's bankruptcy, initiated in November 9, 2011 and concluded by 02/14/2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Macklin — Michigan, 11-69057


ᐅ Paul A Macy, Michigan

Address: 15941 Salem Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-54091-wsd: "The case of Paul A Macy in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Macy — Michigan, 12-54091


ᐅ Janay O Madison, Michigan

Address: 24336 W Chicago Redford, MI 48239-1677

Snapshot of U.S. Bankruptcy Proceeding Case 15-42790-mar: "The bankruptcy record of Janay O Madison from Redford, MI, shows a Chapter 7 case filed in 02.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
Janay O Madison — Michigan, 15-42790


ᐅ Derrick Lydell Mahone, Michigan

Address: 12920 Mercedes Redford, MI 48239-3048

Bankruptcy Case 14-59426-mar Overview: "In a Chapter 7 bankruptcy case, Derrick Lydell Mahone from Redford, MI, saw his proceedings start in December 19, 2014 and complete by March 2015, involving asset liquidation."
Derrick Lydell Mahone — Michigan, 14-59426


ᐅ Stuart Peter Mair, Michigan

Address: 26269 Dow Redford, MI 48239

Bankruptcy Case 12-62940-tjt Summary: "The case of Stuart Peter Mair in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart Peter Mair — Michigan, 12-62940


ᐅ Daniel Wayne Maki, Michigan

Address: 26225 Cathedral Redford, MI 48239

Concise Description of Bankruptcy Case 13-58062-wsd7: "The bankruptcy filing by Daniel Wayne Maki, undertaken in 2013-09-30 in Redford, MI under Chapter 7, concluded with discharge in 01/04/2014 after liquidating assets."
Daniel Wayne Maki — Michigan, 13-58062


ᐅ Helen Malczewski, Michigan

Address: 17637 Beech Daly Rd Redford, MI 48240

Brief Overview of Bankruptcy Case 10-72837-wsd: "Redford, MI resident Helen Malczewski's 10/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Helen Malczewski — Michigan, 10-72837


ᐅ Curtis R Mallory, Michigan

Address: 25025 Curtis Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-57474-mbm: "The bankruptcy record of Curtis R Mallory from Redford, MI, shows a Chapter 7 case filed in 07/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/31/2012."
Curtis R Mallory — Michigan, 12-57474


ᐅ Rodney Malone, Michigan

Address: 16866 Centralia Redford, MI 48240

Bankruptcy Case 13-55805-mbm Overview: "Rodney Malone's Chapter 7 bankruptcy, filed in Redford, MI in Aug 20, 2013, led to asset liquidation, with the case closing in 11.24.2013."
Rodney Malone — Michigan, 13-55805


ᐅ Vivian M Maltby, Michigan

Address: 15980 Dalby Redford, MI 48239

Bankruptcy Case 11-43068-pjs Overview: "Redford, MI resident Vivian M Maltby's 02.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Vivian M Maltby — Michigan, 11-43068


ᐅ Emanuele Mancini, Michigan

Address: 19309 Centralia Redford, MI 48240

Concise Description of Bankruptcy Case 11-57405-tjt7: "Emanuele Mancini's bankruptcy, initiated in 2011-06-23 and concluded by September 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emanuele Mancini — Michigan, 11-57405


ᐅ Ralph F Mandelka, Michigan

Address: 9080 Inkster Rd Redford, MI 48239-2382

Snapshot of U.S. Bankruptcy Proceeding Case 14-57763-tjt: "In Redford, MI, Ralph F Mandelka filed for Chapter 7 bankruptcy in 2014-11-14. This case, involving liquidating assets to pay off debts, was resolved by February 12, 2015."
Ralph F Mandelka — Michigan, 14-57763


ᐅ Raja Srivenkatec Mangipudi, Michigan

Address: 15467 Chelsea Redford, MI 48239

Bankruptcy Case 09-70234-mbm Overview: "In Redford, MI, Raja Srivenkatec Mangipudi filed for Chapter 7 bankruptcy in 09/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2010."
Raja Srivenkatec Mangipudi — Michigan, 09-70234


ᐅ Christine M Manser, Michigan

Address: 18815 Garfield Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-53939-tjt: "The bankruptcy filing by Christine M Manser, undertaken in July 19, 2013 in Redford, MI under Chapter 7, concluded with discharge in 10/23/2013 after liquidating assets."
Christine M Manser — Michigan, 13-53939


ᐅ Sr Raymond N Manser, Michigan

Address: 18815 Garfield Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-40570-mbm: "In Redford, MI, Sr Raymond N Manser filed for Chapter 7 bankruptcy in 01.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2013."
Sr Raymond N Manser — Michigan, 13-40570


ᐅ Roderick Mencer, Michigan

Address: 11680 Appleton Redford, MI 48239

Bankruptcy Case 11-52113-tjt Overview: "In a Chapter 7 bankruptcy case, Roderick Mencer from Redford, MI, saw his proceedings start in 04.28.2011 and complete by 2011-07-26, involving asset liquidation."
Roderick Mencer — Michigan, 11-52113


ᐅ Nellie Merritt, Michigan

Address: 20380 Gaylord Redford, MI 48240-1130

Bankruptcy Case 14-57978-mbm Summary: "The bankruptcy filing by Nellie Merritt, undertaken in November 2014 in Redford, MI under Chapter 7, concluded with discharge in 2015-02-17 after liquidating assets."
Nellie Merritt — Michigan, 14-57978


ᐅ Kristie Metzger, Michigan

Address: 19498 Poinciana Redford, MI 48240

Brief Overview of Bankruptcy Case 10-48416-wsd: "Redford, MI resident Kristie Metzger's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Kristie Metzger — Michigan, 10-48416


ᐅ Pamela Michele, Michigan

Address: 16688 Brady Redford, MI 48240

Concise Description of Bankruptcy Case 10-57737-mbm7: "Redford, MI resident Pamela Michele's 05.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2010."
Pamela Michele — Michigan, 10-57737


ᐅ Robert P Mickelsen, Michigan

Address: 25373 Donald Redford, MI 48239-3333

Brief Overview of Bankruptcy Case 08-50729-wsd: "Robert P Mickelsen's Chapter 13 bankruptcy in Redford, MI started in May 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.05.2013."
Robert P Mickelsen — Michigan, 08-50729


ᐅ Therese M Mickelsen, Michigan

Address: 25373 Donald Redford, MI 48239-3333

Concise Description of Bankruptcy Case 08-50729-wsd7: "Chapter 13 bankruptcy for Therese M Mickelsen in Redford, MI began in 2008-05-01, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-05."
Therese M Mickelsen — Michigan, 08-50729


ᐅ Brigette A Middleton, Michigan

Address: 12056 Hemingway Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-69923-swr: "In a Chapter 7 bankruptcy case, Brigette A Middleton from Redford, MI, saw her proceedings start in November 21, 2011 and complete by 2012-02-25, involving asset liquidation."
Brigette A Middleton — Michigan, 11-69923


ᐅ Denise Middleton, Michigan

Address: 17730 Denby Redford, MI 48240

Bankruptcy Case 10-53715-tjt Summary: "The case of Denise Middleton in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Middleton — Michigan, 10-53715


ᐅ Douglas J Migora, Michigan

Address: 16018 Ryland Redford, MI 48239

Bankruptcy Case 11-41701-swr Summary: "Douglas J Migora's Chapter 7 bankruptcy, filed in Redford, MI in 01/24/2011, led to asset liquidation, with the case closing in Apr 26, 2011."
Douglas J Migora — Michigan, 11-41701


ᐅ Mary Jo Mikkelson, Michigan

Address: 18318 MacArthur Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-49957-pjs: "The bankruptcy filing by Mary Jo Mikkelson, undertaken in 05/15/2013 in Redford, MI under Chapter 7, concluded with discharge in 08/19/2013 after liquidating assets."
Mary Jo Mikkelson — Michigan, 13-49957


ᐅ Walter F Mikkelson, Michigan

Address: 18318 MacArthur Redford, MI 48240

Bankruptcy Case 09-71247-pjs Overview: "The case of Walter F Mikkelson in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter F Mikkelson — Michigan, 09-71247


ᐅ Donnah Mikkola, Michigan

Address: 20459 Delaware Ave Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 09-75554-swr: "Redford, MI resident Donnah Mikkola's 11.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Donnah Mikkola — Michigan, 09-75554


ᐅ Mary Ann Milewski, Michigan

Address: 7476 CHATHAM Redford, MI 48239

Bankruptcy Case 11-46480-tjt Summary: "Redford, MI resident Mary Ann Milewski's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2011."
Mary Ann Milewski — Michigan, 11-46480


ᐅ Patrice Renee Miller, Michigan

Address: 10030 Grayfield Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-41381-wsd: "The bankruptcy record of Patrice Renee Miller from Redford, MI, shows a Chapter 7 case filed in 01/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-17."
Patrice Renee Miller — Michigan, 12-41381


ᐅ Sara K Miller, Michigan

Address: 11387 Arnold Redford, MI 48239-2003

Bankruptcy Case 16-48232-tjt Overview: "The case of Sara K Miller in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara K Miller — Michigan, 16-48232


ᐅ Gregory Lawrence Miller, Michigan

Address: 16966 Wakenden Redford, MI 48240-2400

Brief Overview of Bankruptcy Case 15-48111-wsd: "Gregory Lawrence Miller's bankruptcy, initiated in 05.26.2015 and concluded by Aug 24, 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Lawrence Miller — Michigan, 15-48111


ᐅ Kim Ann Miller, Michigan

Address: 16966 Wakenden Redford, MI 48240-2400

Concise Description of Bankruptcy Case 15-48111-wsd7: "In Redford, MI, Kim Ann Miller filed for Chapter 7 bankruptcy in 05/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-24."
Kim Ann Miller — Michigan, 15-48111


ᐅ Carl T Miller, Michigan

Address: 15904 Wakenden Redford, MI 48239-3835

Snapshot of U.S. Bankruptcy Proceeding Case 14-53087-mbm: "Redford, MI resident Carl T Miller's 2014-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2014."
Carl T Miller — Michigan, 14-53087


ᐅ Millard Craig Miller, Michigan

Address: 18218 Indian Redford, MI 48240

Brief Overview of Bankruptcy Case 13-41573-tjt: "The bankruptcy record of Millard Craig Miller from Redford, MI, shows a Chapter 7 case filed in 01/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2013."
Millard Craig Miller — Michigan, 13-41573


ᐅ Tammy Miller, Michigan

Address: 15433 Kinloch Redford, MI 48239

Bankruptcy Case 10-47895-tjt Overview: "The case of Tammy Miller in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Miller — Michigan, 10-47895


ᐅ Rosetta Jones Mills, Michigan

Address: 20505 Indian Redford, MI 48240-1209

Bankruptcy Case 14-55678-mar Overview: "Rosetta Jones Mills's Chapter 7 bankruptcy, filed in Redford, MI in October 6, 2014, led to asset liquidation, with the case closing in 2015-01-04."
Rosetta Jones Mills — Michigan, 14-55678


ᐅ Dorothy J Mills, Michigan

Address: 17293 Delaware Ave Redford, MI 48240

Bankruptcy Case 11-42915-mbm Overview: "In a Chapter 7 bankruptcy case, Dorothy J Mills from Redford, MI, saw her proceedings start in Feb 7, 2011 and complete by 05/17/2011, involving asset liquidation."
Dorothy J Mills — Michigan, 11-42915


ᐅ Donald Ray Mills, Michigan

Address: 20505 Indian Redford, MI 48240-1209

Bankruptcy Case 2014-55678-mar Summary: "The case of Donald Ray Mills in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Ray Mills — Michigan, 2014-55678


ᐅ Jamal Aamir Mims, Michigan

Address: 9941 W Parkway St Redford, MI 48239-1332

Bankruptcy Case 15-56796-pjs Summary: "In Redford, MI, Jamal Aamir Mims filed for Chapter 7 bankruptcy in November 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2016."
Jamal Aamir Mims — Michigan, 15-56796


ᐅ Jasonn K Mims, Michigan

Address: 15462 Fenton # 184 Redford, MI 48239

Concise Description of Bankruptcy Case 11-62162-swr7: "In Redford, MI, Jasonn K Mims filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-08."
Jasonn K Mims — Michigan, 11-62162


ᐅ Leona Annette Mims, Michigan

Address: 18618 Glenmore Redford, MI 48240

Concise Description of Bankruptcy Case 12-48783-wsd7: "Leona Annette Mims's bankruptcy, initiated in Apr 6, 2012 and concluded by 07.11.2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leona Annette Mims — Michigan, 12-48783


ᐅ Raphael I Mims, Michigan

Address: 16625 Glenmore Redford, MI 48240

Concise Description of Bankruptcy Case 11-60881-tjt7: "The bankruptcy record of Raphael I Mims from Redford, MI, shows a Chapter 7 case filed in 08/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2011."
Raphael I Mims — Michigan, 11-60881


ᐅ Christina Mims, Michigan

Address: 9656 Dixie Redford, MI 48239-1646

Bankruptcy Case 15-57338-mar Overview: "The bankruptcy filing by Christina Mims, undertaken in 11.29.2015 in Redford, MI under Chapter 7, concluded with discharge in 2016-02-27 after liquidating assets."
Christina Mims — Michigan, 15-57338


ᐅ Danyell Nicole Mims, Michigan

Address: 9941 W Parkway St Redford, MI 48239-1332

Concise Description of Bankruptcy Case 14-48064-mar7: "Danyell Nicole Mims's Chapter 7 bankruptcy, filed in Redford, MI in 2014-05-08, led to asset liquidation, with the case closing in 2014-08-06."
Danyell Nicole Mims — Michigan, 14-48064


ᐅ Faith A Mindingall, Michigan

Address: 11387 Hazelton Redford, MI 48239-1429

Bankruptcy Case 14-44354-tjt Overview: "In a Chapter 7 bankruptcy case, Faith A Mindingall from Redford, MI, saw her proceedings start in 03.17.2014 and complete by June 2014, involving asset liquidation."
Faith A Mindingall — Michigan, 14-44354


ᐅ Latonya Ann Minetee, Michigan

Address: 8063 Parkland Redford, MI 48239

Brief Overview of Bankruptcy Case 13-53625-wsd: "The case of Latonya Ann Minetee in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latonya Ann Minetee — Michigan, 13-53625


ᐅ Kristine Mink, Michigan

Address: 20435 Kinloch Redford, MI 48240

Concise Description of Bankruptcy Case 10-66919-swr7: "Redford, MI resident Kristine Mink's 08/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.01.2010."
Kristine Mink — Michigan, 10-66919


ᐅ Sherita Kenyatta Minor, Michigan

Address: 18500 Garfield Redford, MI 48240-1716

Brief Overview of Bankruptcy Case 15-49241-mbm: "In Redford, MI, Sherita Kenyatta Minor filed for Chapter 7 bankruptcy in 06/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2015."
Sherita Kenyatta Minor — Michigan, 15-49241


ᐅ Mark Miron, Michigan

Address: 9040 Inkster Rd Redford, MI 48239

Concise Description of Bankruptcy Case 10-73994-mbm7: "Mark Miron's Chapter 7 bankruptcy, filed in Redford, MI in 2010-11-08, led to asset liquidation, with the case closing in February 2011."
Mark Miron — Michigan, 10-73994


ᐅ Alisha E Mitchell, Michigan

Address: 9939 Appleton Redford, MI 48239

Concise Description of Bankruptcy Case 11-61224-wsd7: "The bankruptcy record of Alisha E Mitchell from Redford, MI, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-09."
Alisha E Mitchell — Michigan, 11-61224


ᐅ Janis Marie Mitchell, Michigan

Address: 16601 Five Points St Redford, MI 48240-2409

Snapshot of U.S. Bankruptcy Proceeding Case 15-44304-pjs: "Janis Marie Mitchell's bankruptcy, initiated in Mar 20, 2015 and concluded by 06.18.2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janis Marie Mitchell — Michigan, 15-44304


ᐅ Jacqueline R Mitchell, Michigan

Address: 19992 Denby Redford, MI 48240-1668

Bankruptcy Case 15-57371-pjs Overview: "The bankruptcy filing by Jacqueline R Mitchell, undertaken in Nov 30, 2015 in Redford, MI under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Jacqueline R Mitchell — Michigan, 15-57371


ᐅ Jeffrey Arthur Mitchell, Michigan

Address: 11417 Rockland Redford, MI 48239

Bankruptcy Case 13-49590-mbm Summary: "In Redford, MI, Jeffrey Arthur Mitchell filed for Chapter 7 bankruptcy in May 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.14.2013."
Jeffrey Arthur Mitchell — Michigan, 13-49590


ᐅ Cameron Mitchell, Michigan

Address: 9006 Hazelton Redford, MI 48239

Bankruptcy Case 12-51300-pjs Overview: "In a Chapter 7 bankruptcy case, Cameron Mitchell from Redford, MI, saw their proceedings start in 2012-05-04 and complete by Aug 8, 2012, involving asset liquidation."
Cameron Mitchell — Michigan, 12-51300


ᐅ Anthony Orville Mitchell, Michigan

Address: 16601 Five Points St Redford, MI 48240-2409

Snapshot of U.S. Bankruptcy Proceeding Case 15-44304-pjs: "The case of Anthony Orville Mitchell in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Orville Mitchell — Michigan, 15-44304