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 Milad Mansour, Michigan

Address: 9364 Salem Redford, MI 48239

Concise Description of Bankruptcy Case 09-77764-wsd7: "Milad Mansour's bankruptcy, initiated in 12.11.2009 and concluded by March 17, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milad Mansour — Michigan, 09-77764


ᐅ James Mansuy, Michigan

Address: 15562 Norborne Redford, MI 48239

Bankruptcy Case 10-66355-mbm Summary: "In Redford, MI, James Mansuy filed for Chapter 7 bankruptcy in 08.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-27."
James Mansuy — Michigan, 10-66355


ᐅ Susanne Marie Chant Marcotte, Michigan

Address: 25957 CATHEDRAL Redford, MI 48239

Bankruptcy Case 11-45909-wsd Summary: "Redford, MI resident Susanne Marie Chant Marcotte's 03/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2011."
Susanne Marie Chant Marcotte — Michigan, 11-45909


ᐅ Stacy Marquez, Michigan

Address: 12015 Nathaline Redford, MI 48239

Concise Description of Bankruptcy Case 11-57924-pjs7: "The bankruptcy filing by Stacy Marquez, undertaken in Jun 29, 2011 in Redford, MI under Chapter 7, concluded with discharge in 09/26/2011 after liquidating assets."
Stacy Marquez — Michigan, 11-57924


ᐅ Susan M Marron, Michigan

Address: 15441 Wakenden Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-69927-tjt: "Redford, MI resident Susan M Marron's 2011-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-25."
Susan M Marron — Michigan, 11-69927


ᐅ Elizabeth Marschner, Michigan

Address: 17445 Norborne Redford, MI 48240

Concise Description of Bankruptcy Case 10-50784-mbm7: "The case of Elizabeth Marschner in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Marschner — Michigan, 10-50784


ᐅ Herman Lewis Marshall, Michigan

Address: 11390 Beech Daly Rd Redford, MI 48239

Concise Description of Bankruptcy Case 11-55633-pjs7: "Herman Lewis Marshall's Chapter 7 bankruptcy, filed in Redford, MI in June 2, 2011, led to asset liquidation, with the case closing in 09.07.2011."
Herman Lewis Marshall — Michigan, 11-55633


ᐅ Torea Marshall, Michigan

Address: 20571 Woodworth Redford, MI 48240

Bankruptcy Case 10-75982-swr Summary: "In Redford, MI, Torea Marshall filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2011."
Torea Marshall — Michigan, 10-75982


ᐅ Krystal J Marshall, Michigan

Address: 18720 Dalby Redford, MI 48240-1782

Bankruptcy Case 15-43622-pjs Overview: "In Redford, MI, Krystal J Marshall filed for Chapter 7 bankruptcy in 03.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2015."
Krystal J Marshall — Michigan, 15-43622


ᐅ Gloria Marshall, Michigan

Address: 14790 Lennane Redford, MI 48239

Brief Overview of Bankruptcy Case 10-59023-pjs: "In a Chapter 7 bankruptcy case, Gloria Marshall from Redford, MI, saw her proceedings start in 06/10/2010 and complete by 2010-09-14, involving asset liquidation."
Gloria Marshall — Michigan, 10-59023


ᐅ Tamela R Marshall, Michigan

Address: 19255 Garfield Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-57797-tjt: "The case of Tamela R Marshall in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamela R Marshall — Michigan, 12-57797


ᐅ Timothy John Martin, Michigan

Address: 25925 Lyndon Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-51258-tjt: "The bankruptcy record of Timothy John Martin from Redford, MI, shows a Chapter 7 case filed in 2012-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-07."
Timothy John Martin — Michigan, 12-51258


ᐅ Ashley N Martin, Michigan

Address: 17424 Five Points St Redford, MI 48240-2125

Snapshot of U.S. Bankruptcy Proceeding Case 16-44393-pjs: "The bankruptcy filing by Ashley N Martin, undertaken in March 2016 in Redford, MI under Chapter 7, concluded with discharge in June 22, 2016 after liquidating assets."
Ashley N Martin — Michigan, 16-44393


ᐅ Brandon Khailan Martin, Michigan

Address: 15356 Wilbur Ct Apt 59 Redford, MI 48239

Brief Overview of Bankruptcy Case 11-55116-tjt: "The bankruptcy filing by Brandon Khailan Martin, undertaken in May 2011 in Redford, MI under Chapter 7, concluded with discharge in Aug 16, 2011 after liquidating assets."
Brandon Khailan Martin — Michigan, 11-55116


ᐅ Kit M Martin, Michigan

Address: 14178 Brady Redford, MI 48239-2823

Bankruptcy Case 15-56322-mar Overview: "In a Chapter 7 bankruptcy case, Kit M Martin from Redford, MI, saw her proceedings start in 2015-11-09 and complete by 02.07.2016, involving asset liquidation."
Kit M Martin — Michigan, 15-56322


ᐅ Anshiree Martin, Michigan

Address: PO Box 39760 Redford, MI 48239

Brief Overview of Bankruptcy Case 10-44123-tjt: "In a Chapter 7 bankruptcy case, Anshiree Martin from Redford, MI, saw their proceedings start in February 13, 2010 and complete by May 2010, involving asset liquidation."
Anshiree Martin — Michigan, 10-44123


ᐅ Thomas Martin, Michigan

Address: 19475 Dalby Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-48616-swr: "Thomas Martin's Chapter 7 bankruptcy, filed in Redford, MI in March 18, 2010, led to asset liquidation, with the case closing in Jun 22, 2010."
Thomas Martin — Michigan, 10-48616


ᐅ Kyle D Martin, Michigan

Address: 17424 Five Points St Redford, MI 48240-2125

Bankruptcy Case 16-44393-pjs Overview: "The bankruptcy record of Kyle D Martin from Redford, MI, shows a Chapter 7 case filed in March 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Kyle D Martin — Michigan, 16-44393


ᐅ Shawn Martin, Michigan

Address: 10004 Appleton Redford, MI 48239

Bankruptcy Case 10-42227-swr Summary: "The bankruptcy filing by Shawn Martin, undertaken in January 2010 in Redford, MI under Chapter 7, concluded with discharge in May 4, 2010 after liquidating assets."
Shawn Martin — Michigan, 10-42227


ᐅ Neal Martindale, Michigan

Address: 19525 Dalby Redford, MI 48240

Bankruptcy Case 10-47442-wsd Summary: "In a Chapter 7 bankruptcy case, Neal Martindale from Redford, MI, saw his proceedings start in 2010-03-10 and complete by 2010-06-15, involving asset liquidation."
Neal Martindale — Michigan, 10-47442


ᐅ Anthony James Martines, Michigan

Address: 18491 Norborne Redford, MI 48240

Brief Overview of Bankruptcy Case 13-58777-mbm: "In Redford, MI, Anthony James Martines filed for Chapter 7 bankruptcy in 2013-10-10. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2014."
Anthony James Martines — Michigan, 13-58777


ᐅ Samantha Kia Martines, Michigan

Address: 14088 W Outer Dr Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-48459-tjt: "In Redford, MI, Samantha Kia Martines filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2011."
Samantha Kia Martines — Michigan, 11-48459


ᐅ Sandra E Martinez, Michigan

Address: 11308 Hemingway Redford, MI 48239-2260

Concise Description of Bankruptcy Case 15-53324-mar7: "In Redford, MI, Sandra E Martinez filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2015."
Sandra E Martinez — Michigan, 15-53324


ᐅ Anthony R Maternowski, Michigan

Address: 15504 MACARTHUR Redford, MI 48239

Concise Description of Bankruptcy Case 11-31051-dof7: "Anthony R Maternowski's Chapter 7 bankruptcy, filed in Redford, MI in 03/04/2011, led to asset liquidation, with the case closing in 06/08/2011."
Anthony R Maternowski — Michigan, 11-31051


ᐅ James Matschikowski, Michigan

Address: 13978 San Jose Redford, MI 48239

Bankruptcy Case 10-48276-pjs Overview: "In Redford, MI, James Matschikowski filed for Chapter 7 bankruptcy in 03.16.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
James Matschikowski — Michigan, 10-48276


ᐅ Kwesi O Matthews, Michigan

Address: 20464 Garfield Redford, MI 48240

Concise Description of Bankruptcy Case 12-66840-swr7: "In Redford, MI, Kwesi O Matthews filed for Chapter 7 bankruptcy in Dec 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Kwesi O Matthews — Michigan, 12-66840


ᐅ Andrew J Matthews, Michigan

Address: 9959 Nathaline Redford, MI 48239

Bankruptcy Case 12-46216-swr Overview: "Andrew J Matthews's bankruptcy, initiated in Mar 14, 2012 and concluded by 2012-06-18 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew J Matthews — Michigan, 12-46216


ᐅ James Matthews, Michigan

Address: 20430 Inkster Rd Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-47419-tjt: "The bankruptcy record of James Matthews from Redford, MI, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
James Matthews — Michigan, 11-47419


ᐅ Mark W Matthews, Michigan

Address: 20430 Inkster Rd Redford, MI 48240-1617

Brief Overview of Bankruptcy Case 14-47700-pjs: "The bankruptcy record of Mark W Matthews from Redford, MI, shows a Chapter 7 case filed in May 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2014."
Mark W Matthews — Michigan, 14-47700


ᐅ Nicole Matuzak, Michigan

Address: 9569 Beech Daly Rd Redford, MI 48239

Bankruptcy Case 13-44624-swr Overview: "The case of Nicole Matuzak in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Matuzak — Michigan, 13-44624


ᐅ Shawn D Maurer, Michigan

Address: 7274 Lamphere Redford, MI 48239-1061

Snapshot of U.S. Bankruptcy Proceeding Case 16-43631-tjt: "The bankruptcy record of Shawn D Maurer from Redford, MI, shows a Chapter 7 case filed in 2016-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-09."
Shawn D Maurer — Michigan, 16-43631


ᐅ Maureen Maurus, Michigan

Address: 19957 Poinciana Redford, MI 48240

Bankruptcy Case 10-42042-tjt Overview: "The bankruptcy filing by Maureen Maurus, undertaken in Jan 26, 2010 in Redford, MI under Chapter 7, concluded with discharge in May 2, 2010 after liquidating assets."
Maureen Maurus — Michigan, 10-42042


ᐅ Lv Robert Paul Maxwell, Michigan

Address: 7771 W Parkway St Redford, MI 48239-1069

Bankruptcy Case 14-57993-mar Summary: "In a Chapter 7 bankruptcy case, Lv Robert Paul Maxwell from Redford, MI, saw their proceedings start in November 19, 2014 and complete by February 17, 2015, involving asset liquidation."
Lv Robert Paul Maxwell — Michigan, 14-57993


ᐅ Julie Maxwell, Michigan

Address: 12931 Woodbine Redford, MI 48239

Bankruptcy Case 10-73482-tjt Overview: "Redford, MI resident Julie Maxwell's 11.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
Julie Maxwell — Michigan, 10-73482


ᐅ David Rand May, Michigan

Address: 18860 Negaunee Redford, MI 48240

Bankruptcy Case 12-63936-tjt Summary: "The bankruptcy record of David Rand May from Redford, MI, shows a Chapter 7 case filed in 10/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-02."
David Rand May — Michigan, 12-63936


ᐅ Loretta Denise Maybin, Michigan

Address: 18820 Fox Redford, MI 48240-1965

Bankruptcy Case 2014-45261-pjs Summary: "In Redford, MI, Loretta Denise Maybin filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2014."
Loretta Denise Maybin — Michigan, 2014-45261


ᐅ Wesley Mcclellan, Michigan

Address: 17684 Brady Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 09-70168-pjs: "In Redford, MI, Wesley Mcclellan filed for Chapter 7 bankruptcy in Sep 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2010."
Wesley Mcclellan — Michigan, 09-70168


ᐅ Vivian Latonya Mcclendon, Michigan

Address: 7484 Dacosta Redford, MI 48239-1005

Brief Overview of Bankruptcy Case 15-48110-pjs: "Redford, MI resident Vivian Latonya Mcclendon's 05/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2015."
Vivian Latonya Mcclendon — Michigan, 15-48110


ᐅ Roseanna L Mcclinton, Michigan

Address: 18516 Garfield Redford, MI 48240

Concise Description of Bankruptcy Case 12-41199-wsd7: "The case of Roseanna L Mcclinton in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roseanna L Mcclinton — Michigan, 12-41199


ᐅ Eural Dean Mcclinton, Michigan

Address: 9658 Centralia Redford, MI 48239-2123

Bankruptcy Case 14-43436-mbm Overview: "In Redford, MI, Eural Dean Mcclinton filed for Chapter 7 bankruptcy in March 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2014."
Eural Dean Mcclinton — Michigan, 14-43436


ᐅ Rosa Mitchell, Michigan

Address: 26332 Graham Rd Redford, MI 48239-3121

Bankruptcy Case 15-41336-mar Overview: "The bankruptcy record of Rosa Mitchell from Redford, MI, shows a Chapter 7 case filed in 2015-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-03."
Rosa Mitchell — Michigan, 15-41336


ᐅ Shatora Renee Mitchell, Michigan

Address: 12924 Lenore Redford, MI 48239-2609

Bankruptcy Case 15-44577-pjs Overview: "The case of Shatora Renee Mitchell in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shatora Renee Mitchell — Michigan, 15-44577


ᐅ Steven Leon Mitchell, Michigan

Address: 11348 Lenore Redford, MI 48239-1613

Snapshot of U.S. Bankruptcy Proceeding Case 15-45196-wsd: "The case of Steven Leon Mitchell in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Leon Mitchell — Michigan, 15-45196


ᐅ Yukia Tunyelle Mitchell, Michigan

Address: 11348 Lenore Redford, MI 48239-1613

Concise Description of Bankruptcy Case 15-45196-wsd7: "The bankruptcy filing by Yukia Tunyelle Mitchell, undertaken in Apr 1, 2015 in Redford, MI under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Yukia Tunyelle Mitchell — Michigan, 15-45196


ᐅ Rana Mitchell, Michigan

Address: 8139 Lamphere Redford, MI 48239

Brief Overview of Bankruptcy Case 10-74687-swr: "In Redford, MI, Rana Mitchell filed for Chapter 7 bankruptcy in 11/16/2010. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2011."
Rana Mitchell — Michigan, 10-74687


ᐅ Michael Mitoraj, Michigan

Address: 18652 Wakenden Redford, MI 48240

Brief Overview of Bankruptcy Case 10-52985-wsd: "The bankruptcy record of Michael Mitoraj from Redford, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-25."
Michael Mitoraj — Michigan, 10-52985


ᐅ Rebecca Moeck, Michigan

Address: 15998 Lexington Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-62668-pjs: "The bankruptcy filing by Rebecca Moeck, undertaken in 07/15/2010 in Redford, MI under Chapter 7, concluded with discharge in 10/19/2010 after liquidating assets."
Rebecca Moeck — Michigan, 10-62668


ᐅ Keely Mog, Michigan

Address: 18441 Indian Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-63876-mbm: "The case of Keely Mog in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keely Mog — Michigan, 12-63876


ᐅ Aisha Mohammad, Michigan

Address: 12116 Columbia Redford, MI 48239-2566

Bankruptcy Case 14-46616-mar Summary: "The bankruptcy record of Aisha Mohammad from Redford, MI, shows a Chapter 7 case filed in 04/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2014."
Aisha Mohammad — Michigan, 14-46616


ᐅ Alan D Moilanen, Michigan

Address: 26734 W Chicago Redford, MI 48239-2233

Snapshot of U.S. Bankruptcy Proceeding Case 09-79344-tjt: "The bankruptcy record for Alan D Moilanen from Redford, MI, under Chapter 13, filed in Dec 29, 2009, involved setting up a repayment plan, finalized by 12/06/2013."
Alan D Moilanen — Michigan, 09-79344


ᐅ Eric Moldovan, Michigan

Address: 18449 Denby Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-73023-wsd: "Redford, MI resident Eric Moldovan's Oct 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2011."
Eric Moldovan — Michigan, 10-73023


ᐅ Chesterine L Montanbeau, Michigan

Address: 19303 NEGAUNEE Redford, MI 48240

Bankruptcy Case 11-46719-pjs Overview: "The bankruptcy filing by Chesterine L Montanbeau, undertaken in Mar 13, 2011 in Redford, MI under Chapter 7, concluded with discharge in 06.17.2011 after liquidating assets."
Chesterine L Montanbeau — Michigan, 11-46719


ᐅ Valencia M Montgomery, Michigan

Address: 11750 W Parkway St Redford, MI 48239

Concise Description of Bankruptcy Case 13-62614-mbm7: "In a Chapter 7 bankruptcy case, Valencia M Montgomery from Redford, MI, saw her proceedings start in December 18, 2013 and complete by 2014-03-24, involving asset liquidation."
Valencia M Montgomery — Michigan, 13-62614


ᐅ Kathryn Ileane Montgomery, Michigan

Address: 20412 Centralia Redford, MI 48240

Bankruptcy Case 12-45910-tjt Overview: "In Redford, MI, Kathryn Ileane Montgomery filed for Chapter 7 bankruptcy in 03.10.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-14."
Kathryn Ileane Montgomery — Michigan, 12-45910


ᐅ Syretta Moore, Michigan

Address: 7437 Dolphin Redford, MI 48239-1010

Concise Description of Bankruptcy Case 15-42624-mar7: "Syretta Moore's Chapter 7 bankruptcy, filed in Redford, MI in February 2015, led to asset liquidation, with the case closing in 2015-05-25."
Syretta Moore — Michigan, 15-42624


ᐅ Rhonda Moore, Michigan

Address: 11355 Marion Redford, MI 48239

Concise Description of Bankruptcy Case 10-71811-swr7: "Redford, MI resident Rhonda Moore's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-19."
Rhonda Moore — Michigan, 10-71811


ᐅ Donna Moore, Michigan

Address: 15400 Telegraph Rd Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-67229-pjs: "In a Chapter 7 bankruptcy case, Donna Moore from Redford, MI, saw her proceedings start in 2010-08-31 and complete by 2010-12-07, involving asset liquidation."
Donna Moore — Michigan, 10-67229


ᐅ Wallace Walker Moore, Michigan

Address: 18693 Negaunee Redford, MI 48240-2026

Brief Overview of Bankruptcy Case 16-40116-wsd: "In a Chapter 7 bankruptcy case, Wallace Walker Moore from Redford, MI, saw his proceedings start in 01/06/2016 and complete by 2016-04-05, involving asset liquidation."
Wallace Walker Moore — Michigan, 16-40116


ᐅ Jennifer Jean Moore, Michigan

Address: 18693 Negaunee Redford, MI 48240-2026

Concise Description of Bankruptcy Case 15-56734-mar7: "In a Chapter 7 bankruptcy case, Jennifer Jean Moore from Redford, MI, saw her proceedings start in 11.17.2015 and complete by February 2016, involving asset liquidation."
Jennifer Jean Moore — Michigan, 15-56734


ᐅ Harry William Moore, Michigan

Address: 18499 Dalby Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-58973-tjt: "The bankruptcy record of Harry William Moore from Redford, MI, shows a Chapter 7 case filed in 07.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Harry William Moore — Michigan, 11-58973


ᐅ Stephenee Denise Moore, Michigan

Address: 19226 Delaware Ave Redford, MI 48240

Brief Overview of Bankruptcy Case 09-69843-swr: "The bankruptcy record of Stephenee Denise Moore from Redford, MI, shows a Chapter 7 case filed in 09/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2010."
Stephenee Denise Moore — Michigan, 09-69843


ᐅ Clarice Moore, Michigan

Address: 8944 Fenton Redford, MI 48239

Concise Description of Bankruptcy Case 11-47025-wsd7: "In a Chapter 7 bankruptcy case, Clarice Moore from Redford, MI, saw her proceedings start in 03.16.2011 and complete by Jun 28, 2011, involving asset liquidation."
Clarice Moore — Michigan, 11-47025


ᐅ Francine N Moore, Michigan

Address: 18256 Indian Redford, MI 48240

Brief Overview of Bankruptcy Case 11-59237-wsd: "In a Chapter 7 bankruptcy case, Francine N Moore from Redford, MI, saw her proceedings start in 07/14/2011 and complete by 10/18/2011, involving asset liquidation."
Francine N Moore — Michigan, 11-59237


ᐅ Kiara M Moore, Michigan

Address: 15396 Wilbur Ct Apt 77 Redford, MI 48239-3585

Brief Overview of Bankruptcy Case 16-47197-mbm: "Redford, MI resident Kiara M Moore's 05.12.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Kiara M Moore — Michigan, 16-47197


ᐅ Jermeka Latoy Moore, Michigan

Address: 11400 DIXIE Redford, MI 48239

Bankruptcy Case 12-50585-wsd Overview: "Jermeka Latoy Moore's Chapter 7 bankruptcy, filed in Redford, MI in April 2012, led to asset liquidation, with the case closing in 07/31/2012."
Jermeka Latoy Moore — Michigan, 12-50585


ᐅ Lorenzo Eureka Moore, Michigan

Address: 11635 Grayfield Redford, MI 48239

Brief Overview of Bankruptcy Case 11-57434-swr: "The bankruptcy filing by Lorenzo Eureka Moore, undertaken in 06/23/2011 in Redford, MI under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Lorenzo Eureka Moore — Michigan, 11-57434


ᐅ Roger Hoover Moore, Michigan

Address: 9098 Virgil Redford, MI 48239

Concise Description of Bankruptcy Case 12-51808-wsd7: "The bankruptcy filing by Roger Hoover Moore, undertaken in 2012-05-10 in Redford, MI under Chapter 7, concluded with discharge in August 14, 2012 after liquidating assets."
Roger Hoover Moore — Michigan, 12-51808


ᐅ Jason J Moorhouse, Michigan

Address: 13121 Nathaline Redford, MI 48239

Concise Description of Bankruptcy Case 13-50063-tjt7: "Redford, MI resident Jason J Moorhouse's 05/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2013."
Jason J Moorhouse — Michigan, 13-50063


ᐅ Shamika Deshawn Morgan, Michigan

Address: 11375 Crosley Redford, MI 48239

Concise Description of Bankruptcy Case 11-44709-mbm7: "In Redford, MI, Shamika Deshawn Morgan filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2011."
Shamika Deshawn Morgan — Michigan, 11-44709


ᐅ Alma Inez Morgan, Michigan

Address: 19515 Garfield Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-54914-swr: "Alma Inez Morgan's bankruptcy, initiated in Jun 20, 2012 and concluded by 09/24/2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma Inez Morgan — Michigan, 12-54914


ᐅ Debra Jean Morgan, Michigan

Address: 9266 Louis Redford, MI 48239

Brief Overview of Bankruptcy Case 12-67771-tjt: "In a Chapter 7 bankruptcy case, Debra Jean Morgan from Redford, MI, saw her proceedings start in 12/27/2012 and complete by 2013-04-02, involving asset liquidation."
Debra Jean Morgan — Michigan, 12-67771


ᐅ Warren Anisha Chanette Morgan, Michigan

Address: 19905 Seminole Redford, MI 48240-1627

Bankruptcy Case 15-48166-pjs Overview: "Redford, MI resident Warren Anisha Chanette Morgan's May 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2015."
Warren Anisha Chanette Morgan — Michigan, 15-48166


ᐅ Patrick Moriarty, Michigan

Address: 15963 Centralia Redford, MI 48239

Bankruptcy Case 10-61035-tjt Overview: "In Redford, MI, Patrick Moriarty filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2010."
Patrick Moriarty — Michigan, 10-61035


ᐅ Aric Morley, Michigan

Address: 26116 Fordson Hwy Redford, MI 48239-2138

Bankruptcy Case 07-61897-tjt Summary: "Filing for Chapter 13 bankruptcy in October 2007, Aric Morley from Redford, MI, structured a repayment plan, achieving discharge in 2013-04-09."
Aric Morley — Michigan, 07-61897


ᐅ Sean Morris, Michigan

Address: PO Box 40567 Redford, MI 48240

Concise Description of Bankruptcy Case 09-75201-swr7: "The bankruptcy filing by Sean Morris, undertaken in November 2009 in Redford, MI under Chapter 7, concluded with discharge in 02/20/2010 after liquidating assets."
Sean Morris — Michigan, 09-75201


ᐅ Detra Shana Morris, Michigan

Address: 19808 Denby Redford, MI 48240-1666

Bankruptcy Case 14-48056-mar Summary: "Detra Shana Morris's bankruptcy, initiated in 2014-05-08 and concluded by 08/06/2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Detra Shana Morris — Michigan, 14-48056


ᐅ Tashia Morris, Michigan

Address: 9631 Winston Redford, MI 48239

Bankruptcy Case 10-75486-wsd Overview: "The bankruptcy record of Tashia Morris from Redford, MI, shows a Chapter 7 case filed in 11/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.27.2011."
Tashia Morris — Michigan, 10-75486


ᐅ Thomas D Morris, Michigan

Address: 11447 Seminole Redford, MI 48239-2375

Snapshot of U.S. Bankruptcy Proceeding Case 08-23947: "Thomas D Morris's Redford, MI bankruptcy under Chapter 13 in April 2008 led to a structured repayment plan, successfully discharged in 04/25/2013."
Thomas D Morris — Michigan, 08-23947


ᐅ Antoine J Morris, Michigan

Address: 13406 Arnold Redford, MI 48239

Bankruptcy Case 12-44191-tjt Summary: "Antoine J Morris's bankruptcy, initiated in Feb 24, 2012 and concluded by 2012-05-15 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoine J Morris — Michigan, 12-44191


ᐅ Tammy Morrison, Michigan

Address: 19750 Seminole Redford, MI 48240

Bankruptcy Case 12-60099-pjs Summary: "The bankruptcy filing by Tammy Morrison, undertaken in August 31, 2012 in Redford, MI under Chapter 7, concluded with discharge in 12/05/2012 after liquidating assets."
Tammy Morrison — Michigan, 12-60099


ᐅ Michelle B Morton, Michigan

Address: 9235 Kinloch Redford, MI 48239-1887

Brief Overview of Bankruptcy Case 15-42433-pjs: "Michelle B Morton's Chapter 7 bankruptcy, filed in Redford, MI in February 2015, led to asset liquidation, with the case closing in 05/21/2015."
Michelle B Morton — Michigan, 15-42433


ᐅ Adiba Mosallam, Michigan

Address: 18428 Norborne Redford, MI 48240

Bankruptcy Case 11-49902-tjt Overview: "The bankruptcy record of Adiba Mosallam from Redford, MI, shows a Chapter 7 case filed in 04/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Adiba Mosallam — Michigan, 11-49902


ᐅ Aileen Josephine Mosby, Michigan

Address: 16167 Wakenden Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-54308-tjt: "Aileen Josephine Mosby's Chapter 7 bankruptcy, filed in Redford, MI in 2011-05-19, led to asset liquidation, with the case closing in 08.16.2011."
Aileen Josephine Mosby — Michigan, 11-54308


ᐅ Antonio D Mosby, Michigan

Address: 11677 Royal Grand Redford, MI 48239

Bankruptcy Case 13-50153-wsd Summary: "The bankruptcy record of Antonio D Mosby from Redford, MI, shows a Chapter 7 case filed in 2013-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2013."
Antonio D Mosby — Michigan, 13-50153


ᐅ Venessia Moseley, Michigan

Address: 10056 Chatham Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 09-79045-tjt: "Redford, MI resident Venessia Moseley's 2009-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2010."
Venessia Moseley — Michigan, 09-79045


ᐅ David S Moss, Michigan

Address: 19366 Poinciana Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-71550-wsd: "David S Moss's bankruptcy, initiated in 2011-12-13 and concluded by 03.18.2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David S Moss — Michigan, 11-71550


ᐅ Summerlynn Moton, Michigan

Address: 17747 Indian Redford, MI 48240

Bankruptcy Case 13-47491-pjs Overview: "Summerlynn Moton's bankruptcy, initiated in 2013-04-12 and concluded by 2013-07-17 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Summerlynn Moton — Michigan, 13-47491


ᐅ Davis Tushima A Moton, Michigan

Address: 13933 Dixie Redford, MI 48239

Bankruptcy Case 12-40659-tjt Overview: "The case of Davis Tushima A Moton in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Davis Tushima A Moton — Michigan, 12-40659


ᐅ Jr Gerald W Moton, Michigan

Address: 17747 Indian Redford, MI 48240

Bankruptcy Case 13-58089-tjt Summary: "Jr Gerald W Moton's Chapter 7 bankruptcy, filed in Redford, MI in September 30, 2013, led to asset liquidation, with the case closing in Jan 4, 2014."
Jr Gerald W Moton — Michigan, 13-58089


ᐅ Felicia Mott, Michigan

Address: 24715 Ross Dr Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-45126-pjs: "Felicia Mott's bankruptcy, initiated in Feb 28, 2011 and concluded by 06.03.2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia Mott — Michigan, 11-45126


ᐅ Antoneio Edward Motta, Michigan

Address: 9191 Tecumseh Redford, MI 48239

Bankruptcy Case 13-49051-pjs Overview: "Redford, MI resident Antoneio Edward Motta's May 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-05."
Antoneio Edward Motta — Michigan, 13-49051


ᐅ Brian R Mroz, Michigan

Address: 18441 Fox Redford, MI 48240

Bankruptcy Case 11-56656-pjs Overview: "Brian R Mroz's bankruptcy, initiated in 06/15/2011 and concluded by 09/13/2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian R Mroz — Michigan, 11-56656


ᐅ Pauline F Muckles, Michigan

Address: 12020 Royal Grand Redford, MI 48239-2441

Brief Overview of Bankruptcy Case 2014-51849-tjt: "Pauline F Muckles's Chapter 7 bankruptcy, filed in Redford, MI in 2014-07-18, led to asset liquidation, with the case closing in 2014-10-16."
Pauline F Muckles — Michigan, 2014-51849


ᐅ Keith Allan Mulligan, Michigan

Address: 26765 Santa Maria Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-42009-pjs: "In Redford, MI, Keith Allan Mulligan filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Keith Allan Mulligan — Michigan, 11-42009


ᐅ Jennica Lynne Munro, Michigan

Address: 14000 Rockland Redford, MI 48239

Bankruptcy Case 13-60188-pjs Summary: "The bankruptcy filing by Jennica Lynne Munro, undertaken in November 1, 2013 in Redford, MI under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Jennica Lynne Munro — Michigan, 13-60188


ᐅ Tiffany Nicole Murphy, Michigan

Address: 8100 W Parkway St Redford, MI 48239-4202

Brief Overview of Bankruptcy Case 16-44323-mar: "Tiffany Nicole Murphy's bankruptcy, initiated in 2016-03-24 and concluded by 06.22.2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Nicole Murphy — Michigan, 16-44323


ᐅ Kevin Cornelius Murphy, Michigan

Address: 19774 Sumner Redford, MI 48240

Concise Description of Bankruptcy Case 12-46109-tjt7: "In a Chapter 7 bankruptcy case, Kevin Cornelius Murphy from Redford, MI, saw his proceedings start in Mar 13, 2012 and complete by June 2012, involving asset liquidation."
Kevin Cornelius Murphy — Michigan, 12-46109


ᐅ Zizi Theresa Bettina Murry, Michigan

Address: 19464 Dalby Redford, MI 48240

Brief Overview of Bankruptcy Case 13-49034-mbm: "The bankruptcy record of Zizi Theresa Bettina Murry from Redford, MI, shows a Chapter 7 case filed in May 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Zizi Theresa Bettina Murry — Michigan, 13-49034


ᐅ Diane Myles, Michigan

Address: 25841 Dover Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-42536-mbm: "Diane Myles's Chapter 7 bankruptcy, filed in Redford, MI in February 2011, led to asset liquidation, with the case closing in May 2011."
Diane Myles — Michigan, 11-42536


ᐅ Nikki Rene Myslinski, Michigan

Address: 10053 Royal Grand Redford, MI 48239

Brief Overview of Bankruptcy Case 13-58830-mbm: "In a Chapter 7 bankruptcy case, Nikki Rene Myslinski from Redford, MI, saw her proceedings start in Oct 11, 2013 and complete by 2014-01-15, involving asset liquidation."
Nikki Rene Myslinski — Michigan, 13-58830