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 Shana Dominique Mccormick, Michigan

Address: 8832 Grayfield Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-52231-pjs: "The case of Shana Dominique Mccormick in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shana Dominique Mccormick — Michigan, 13-52231


ᐅ Donta R Mccoy, Michigan

Address: 15533 Wormer Redford, MI 48239-3542

Concise Description of Bankruptcy Case 15-41557-mbm7: "Redford, MI resident Donta R Mccoy's February 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.07.2015."
Donta R Mccoy — Michigan, 15-41557


ᐅ Allen Rochelle Mccoy, Michigan

Address: 26726 Dover Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-56957-wsd: "The bankruptcy record of Allen Rochelle Mccoy from Redford, MI, shows a Chapter 7 case filed in May 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2010."
Allen Rochelle Mccoy — Michigan, 10-56957


ᐅ Cory Robert Mccuean, Michigan

Address: 19750 Sumner Redford, MI 48240-1337

Brief Overview of Bankruptcy Case 15-40915-pjs: "Cory Robert Mccuean's bankruptcy, initiated in January 26, 2015 and concluded by Apr 26, 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory Robert Mccuean — Michigan, 15-40915


ᐅ Andre Mccullough, Michigan

Address: 8841 Wormer Redford, MI 48239

Bankruptcy Case 10-52796-swr Overview: "Redford, MI resident Andre Mccullough's 04/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-24."
Andre Mccullough — Michigan, 10-52796


ᐅ Jr Joel Andrew Mcdonald, Michigan

Address: 9986 Bramell Redford, MI 48239

Bankruptcy Case 13-57995-mbm Overview: "Jr Joel Andrew Mcdonald's Chapter 7 bankruptcy, filed in Redford, MI in 2013-09-27, led to asset liquidation, with the case closing in 2014-01-01."
Jr Joel Andrew Mcdonald — Michigan, 13-57995


ᐅ Michael Glenn Mcdonald, Michigan

Address: 17388 Wakenden Redford, MI 48240-2237

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51289-pjs: "In a Chapter 7 bankruptcy case, Michael Glenn Mcdonald from Redford, MI, saw their proceedings start in July 8, 2014 and complete by October 2014, involving asset liquidation."
Michael Glenn Mcdonald — Michigan, 2014-51289


ᐅ Lia D Mcdonald, Michigan

Address: PO Box 39020 Redford, MI 48239

Bankruptcy Case 11-52802-swr Overview: "In a Chapter 7 bankruptcy case, Lia D Mcdonald from Redford, MI, saw her proceedings start in May 2011 and complete by 08.02.2011, involving asset liquidation."
Lia D Mcdonald — Michigan, 11-52802


ᐅ Jennifer Lynn Mcdonald, Michigan

Address: 26640 W Davison Redford, MI 48239

Bankruptcy Case 11-50185-pjs Overview: "In a Chapter 7 bankruptcy case, Jennifer Lynn Mcdonald from Redford, MI, saw her proceedings start in Apr 8, 2011 and complete by 2011-07-13, involving asset liquidation."
Jennifer Lynn Mcdonald — Michigan, 11-50185


ᐅ Shaun R Mcdonald, Michigan

Address: 15823 Wakenden Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-45204-pjs: "The bankruptcy record of Shaun R Mcdonald from Redford, MI, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2011."
Shaun R Mcdonald — Michigan, 11-45204


ᐅ Douglas George Mcdonald, Michigan

Address: 9363 Nathaline Redford, MI 48239-2234

Bankruptcy Case 10-21556-dob Summary: "Filing for Chapter 13 bankruptcy in 04/20/2010, Douglas George Mcdonald from Redford, MI, structured a repayment plan, achieving discharge in 2013-09-04."
Douglas George Mcdonald — Michigan, 10-21556


ᐅ Latonya Mcdowell, Michigan

Address: 14025 Shamrock Dr Redford, MI 48239-2996

Brief Overview of Bankruptcy Case 15-43060-mbm: "The bankruptcy record of Latonya Mcdowell from Redford, MI, shows a Chapter 7 case filed in 2015-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2015."
Latonya Mcdowell — Michigan, 15-43060


ᐅ Nieseiki Mcferren, Michigan

Address: 11373 Sarasota Redford, MI 48239

Bankruptcy Case 10-57764-mbm Summary: "Nieseiki Mcferren's Chapter 7 bankruptcy, filed in Redford, MI in May 28, 2010, led to asset liquidation, with the case closing in Sep 1, 2010."
Nieseiki Mcferren — Michigan, 10-57764


ᐅ Peter A Mcgeary, Michigan

Address: 9055 Hemingway Redford, MI 48239

Bankruptcy Case 12-57691-swr Summary: "Peter A Mcgeary's Chapter 7 bankruptcy, filed in Redford, MI in July 31, 2012, led to asset liquidation, with the case closing in 2012-11-04."
Peter A Mcgeary — Michigan, 12-57691


ᐅ Queen E Mcgee, Michigan

Address: 14167 Royal Grand Redford, MI 48239-2847

Bankruptcy Case 14-53429-wsd Summary: "The bankruptcy record of Queen E Mcgee from Redford, MI, shows a Chapter 7 case filed in August 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2014."
Queen E Mcgee — Michigan, 14-53429


ᐅ Larry Mcghee, Michigan

Address: 12068 Beaverland Redford, MI 48239

Concise Description of Bankruptcy Case 10-54887-pjs7: "The case of Larry Mcghee in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Mcghee — Michigan, 10-54887


ᐅ Kristin Mcgrail, Michigan

Address: 18864 Olympia Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 09-70309-pjs: "Redford, MI resident Kristin Mcgrail's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2010."
Kristin Mcgrail — Michigan, 09-70309


ᐅ Latonja Maxine Mcgregor, Michigan

Address: 9409 Louis Redford, MI 48239

Bankruptcy Case 09-71143-swr Overview: "The case of Latonja Maxine Mcgregor in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latonja Maxine Mcgregor — Michigan, 09-71143


ᐅ Devarrin L Mcgrue, Michigan

Address: 25770 Dover Redford, MI 48239

Concise Description of Bankruptcy Case 13-40846-pjs7: "Devarrin L Mcgrue's bankruptcy, initiated in 01.16.2013 and concluded by April 22, 2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devarrin L Mcgrue — Michigan, 13-40846


ᐅ Camille Mcguire, Michigan

Address: 13929 ARNOLD Redford, MI 48239

Bankruptcy Case 11-46642-wsd Summary: "Camille Mcguire's Chapter 7 bankruptcy, filed in Redford, MI in 2011-03-11, led to asset liquidation, with the case closing in 2011-06-15."
Camille Mcguire — Michigan, 11-46642


ᐅ Rodney Kawain Mcguire, Michigan

Address: 20421 Gaylord Redford, MI 48240-1133

Snapshot of U.S. Bankruptcy Proceeding Case 14-46812-tjt: "In Redford, MI, Rodney Kawain Mcguire filed for Chapter 7 bankruptcy in Apr 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2014."
Rodney Kawain Mcguire — Michigan, 14-46812


ᐅ Alreda Lynette Mcintosh, Michigan

Address: 18399 Negaunee Redford, MI 48240

Brief Overview of Bankruptcy Case 12-40797-swr: "Redford, MI resident Alreda Lynette Mcintosh's 01/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-18."
Alreda Lynette Mcintosh — Michigan, 12-40797


ᐅ Cynthia Mcintyre, Michigan

Address: 8894 Wormer Redford, MI 48239-1230

Brief Overview of Bankruptcy Case 16-43157-mar: "Cynthia Mcintyre's Chapter 7 bankruptcy, filed in Redford, MI in 2016-03-04, led to asset liquidation, with the case closing in 2016-06-02."
Cynthia Mcintyre — Michigan, 16-43157


ᐅ Thomas Mcintyre, Michigan

Address: 8894 Wormer Redford, MI 48239-1230

Brief Overview of Bankruptcy Case 16-43157-mar: "The case of Thomas Mcintyre in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Mcintyre — Michigan, 16-43157


ᐅ Patrick John Mckenzie, Michigan

Address: 26155 Cathedral Redford, MI 48239

Brief Overview of Bankruptcy Case 13-55489-pjs: "Patrick John Mckenzie's bankruptcy, initiated in Aug 14, 2013 and concluded by 2013-11-18 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick John Mckenzie — Michigan, 13-55489


ᐅ B Christopher Mckenzie, Michigan

Address: 20483 Woodworth Redford, MI 48240

Brief Overview of Bankruptcy Case 10-53615-tjt: "B Christopher Mckenzie's bankruptcy, initiated in 2010-04-25 and concluded by 07.30.2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
B Christopher Mckenzie — Michigan, 10-53615


ᐅ James Curtis Mckey, Michigan

Address: 9032 Grayfield Redford, MI 48239-1132

Snapshot of U.S. Bankruptcy Proceeding Case 15-54833-wsd: "In a Chapter 7 bankruptcy case, James Curtis Mckey from Redford, MI, saw his proceedings start in 2015-10-09 and complete by 01/07/2016, involving asset liquidation."
James Curtis Mckey — Michigan, 15-54833


ᐅ Yvonne Mckey, Michigan

Address: 9032 Grayfield Redford, MI 48239-1132

Concise Description of Bankruptcy Case 15-54833-wsd7: "The bankruptcy filing by Yvonne Mckey, undertaken in 2015-10-09 in Redford, MI under Chapter 7, concluded with discharge in Jan 7, 2016 after liquidating assets."
Yvonne Mckey — Michigan, 15-54833


ᐅ Linda Ann Mckiddie, Michigan

Address: 17475 Glenmore Redford, MI 48240-2129

Brief Overview of Bankruptcy Case 11-52100-mar: "Filing for Chapter 13 bankruptcy in 04/28/2011, Linda Ann Mckiddie from Redford, MI, structured a repayment plan, achieving discharge in 11.24.2014."
Linda Ann Mckiddie — Michigan, 11-52100


ᐅ Leroy Mckinley, Michigan

Address: 24533 W Chicago Redford, MI 48239-1651

Bankruptcy Case 2014-49707-mar Summary: "The case of Leroy Mckinley in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leroy Mckinley — Michigan, 2014-49707


ᐅ Carroll E Mckinney, Michigan

Address: 17303 Beech Daly Rd Redford, MI 48240

Concise Description of Bankruptcy Case 12-63321-wsd7: "The case of Carroll E Mckinney in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carroll E Mckinney — Michigan, 12-63321


ᐅ Shavon A Mckinney, Michigan

Address: 25014 S Sylbert Dr Redford, MI 48239-1642

Snapshot of U.S. Bankruptcy Proceeding Case 14-57298-pjs: "The case of Shavon A Mckinney in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shavon A Mckinney — Michigan, 14-57298


ᐅ Patrick Henry Mckinney, Michigan

Address: 18312 Centralia Redford, MI 48240-1817

Snapshot of U.S. Bankruptcy Proceeding Case 15-50118-wsd: "Patrick Henry Mckinney's Chapter 7 bankruptcy, filed in Redford, MI in 2015-07-02, led to asset liquidation, with the case closing in September 30, 2015."
Patrick Henry Mckinney — Michigan, 15-50118


ᐅ April Lerona Mckinney, Michigan

Address: 18223 Delaware Ave Redford, MI 48240-1929

Brief Overview of Bankruptcy Case 16-49694-pjs: "In Redford, MI, April Lerona Mckinney filed for Chapter 7 bankruptcy in July 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-05."
April Lerona Mckinney — Michigan, 16-49694


ᐅ Martin L Mckinney, Michigan

Address: 9165 Arnold Redford, MI 48239

Bankruptcy Case 11-72672-swr Summary: "In Redford, MI, Martin L Mckinney filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Martin L Mckinney — Michigan, 11-72672


ᐅ Tommy R Mckinney, Michigan

Address: 24916 N Sylbert Dr Redford, MI 48239-1640

Bankruptcy Case 09-47137-pjs Summary: "The bankruptcy record for Tommy R Mckinney from Redford, MI, under Chapter 13, filed in 2009-03-11, involved setting up a repayment plan, finalized by August 14, 2012."
Tommy R Mckinney — Michigan, 09-47137


ᐅ Deborah J Mckisson, Michigan

Address: 9389 Dale Redford, MI 48239

Bankruptcy Case 13-45548-wsd Overview: "Deborah J Mckisson's Chapter 7 bankruptcy, filed in Redford, MI in 03.20.2013, led to asset liquidation, with the case closing in 2013-06-24."
Deborah J Mckisson — Michigan, 13-45548


ᐅ Robert A Mclean, Michigan

Address: 19511 Imperial Hwy Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 09-70098-swr: "The bankruptcy record of Robert A Mclean from Redford, MI, shows a Chapter 7 case filed in Sep 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2010."
Robert A Mclean — Michigan, 09-70098


ᐅ Wendi Mcmanaway, Michigan

Address: 26135 Margareta Redford, MI 48240

Bankruptcy Case 10-50069-tjt Summary: "In a Chapter 7 bankruptcy case, Wendi Mcmanaway from Redford, MI, saw her proceedings start in 03.29.2010 and complete by Jul 3, 2010, involving asset liquidation."
Wendi Mcmanaway — Michigan, 10-50069


ᐅ David V Mcmurtry, Michigan

Address: 26717 W Chicago Redford, MI 48239

Bankruptcy Case 13-55766-mbm Overview: "In Redford, MI, David V Mcmurtry filed for Chapter 7 bankruptcy in Aug 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2013."
David V Mcmurtry — Michigan, 13-55766


ᐅ Brandon Leo Mcnairy, Michigan

Address: 17181 Brady Redford, MI 48240-2113

Brief Overview of Bankruptcy Case 14-53707-wsd: "The case of Brandon Leo Mcnairy in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Leo Mcnairy — Michigan, 14-53707


ᐅ Regina Renee Mcneal, Michigan

Address: 12835 Wormer Redford, MI 48239-2619

Concise Description of Bankruptcy Case 14-59858-mbm7: "Regina Renee Mcneal's Chapter 7 bankruptcy, filed in Redford, MI in 2014-12-31, led to asset liquidation, with the case closing in March 31, 2015."
Regina Renee Mcneal — Michigan, 14-59858


ᐅ Barbara Ann Mcneil, Michigan

Address: 14049 Breakfast Dr Redford, MI 48239

Concise Description of Bankruptcy Case 11-72470-tjt7: "The bankruptcy record of Barbara Ann Mcneil from Redford, MI, shows a Chapter 7 case filed in December 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Barbara Ann Mcneil — Michigan, 11-72470


ᐅ Jeffrey Lane Mcphaul, Michigan

Address: 22647 Tireman Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-60544-swr: "The bankruptcy filing by Jeffrey Lane Mcphaul, undertaken in July 29, 2011 in Redford, MI under Chapter 7, concluded with discharge in November 2, 2011 after liquidating assets."
Jeffrey Lane Mcphaul — Michigan, 11-60544


ᐅ Bennie Mcqueen, Michigan

Address: 20521 MacArthur Redford, MI 48240

Brief Overview of Bankruptcy Case 12-52968-wsd: "The case of Bennie Mcqueen in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bennie Mcqueen — Michigan, 12-52968


ᐅ Sharleeta A Mcqueen, Michigan

Address: 19354 Kinloch Redford, MI 48240-2604

Concise Description of Bankruptcy Case 15-52404-mar7: "In a Chapter 7 bankruptcy case, Sharleeta A Mcqueen from Redford, MI, saw their proceedings start in 2015-08-20 and complete by 2015-11-18, involving asset liquidation."
Sharleeta A Mcqueen — Michigan, 15-52404


ᐅ Michael Jevon Mcqueen, Michigan

Address: 17729 Norborne Redford, MI 48240

Bankruptcy Case 11-68511-tjt Overview: "Michael Jevon Mcqueen's bankruptcy, initiated in 2011-11-02 and concluded by 2012-02-06 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jevon Mcqueen — Michigan, 11-68511


ᐅ Sabrina Mcwright, Michigan

Address: 24576 Orangelawn Redford, MI 48239

Concise Description of Bankruptcy Case 13-43142-tjt7: "The case of Sabrina Mcwright in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Mcwright — Michigan, 13-43142


ᐅ Jeanette Meade, Michigan

Address: 19948 Woodworth Redford, MI 48240

Brief Overview of Bankruptcy Case 10-61091-pjs: "Redford, MI resident Jeanette Meade's June 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2010."
Jeanette Meade — Michigan, 10-61091


ᐅ Jr Harvey Meadows, Michigan

Address: 20054 Woodworth Redford, MI 48240

Concise Description of Bankruptcy Case 10-40756-swr7: "In Redford, MI, Jr Harvey Meadows filed for Chapter 7 bankruptcy in 2010-01-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-18."
Jr Harvey Meadows — Michigan, 10-40756


ᐅ David C Mealing, Michigan

Address: 26164 Westfield Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-60137-pjs: "In a Chapter 7 bankruptcy case, David C Mealing from Redford, MI, saw his proceedings start in November 1, 2013 and complete by 02.05.2014, involving asset liquidation."
David C Mealing — Michigan, 13-60137


ᐅ Ii Steven William Mechalko, Michigan

Address: 19797 Gaylord Redford, MI 48240

Bankruptcy Case 12-51463-wsd Summary: "In Redford, MI, Ii Steven William Mechalko filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Ii Steven William Mechalko — Michigan, 12-51463


ᐅ John Robert Meissner, Michigan

Address: 9922 Hazelton Redford, MI 48239

Bankruptcy Case 13-53306-tjt Overview: "The bankruptcy record of John Robert Meissner from Redford, MI, shows a Chapter 7 case filed in July 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2013."
John Robert Meissner — Michigan, 13-53306


ᐅ Cynthia Melchert, Michigan

Address: 11415 Norborne Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-63352-swr: "Redford, MI resident Cynthia Melchert's Jul 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2010."
Cynthia Melchert — Michigan, 10-63352


ᐅ Lorena Melton, Michigan

Address: 14221 Crosley Redford, MI 48239

Brief Overview of Bankruptcy Case 10-61266-swr: "Lorena Melton's Chapter 7 bankruptcy, filed in Redford, MI in 06.30.2010, led to asset liquidation, with the case closing in 2010-10-04."
Lorena Melton — Michigan, 10-61266


ᐅ Angela Eldrena Moore, Michigan

Address: 19905 Seminole Redford, MI 48240

Bankruptcy Case 12-47646-tjt Summary: "The bankruptcy record of Angela Eldrena Moore 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 July 1, 2012."
Angela Eldrena Moore — Michigan, 12-47646


ᐅ David Nagrant, Michigan

Address: 19942 Poinciana Redford, MI 48240

Brief Overview of Bankruptcy Case 12-52048-wsd: "The bankruptcy record of David Nagrant from Redford, MI, shows a Chapter 7 case filed in May 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
David Nagrant — Michigan, 12-52048


ᐅ Candace Renee Nalls, Michigan

Address: 19771 Imperial Hwy Redford, MI 48240-1329

Bankruptcy Case 15-42156-mbm Summary: "Redford, MI resident Candace Renee Nalls's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2015."
Candace Renee Nalls — Michigan, 15-42156


ᐅ Mary L Napier, Michigan

Address: 12075 Nathaline Redford, MI 48239-2582

Snapshot of U.S. Bankruptcy Proceeding Case 11-59625-tjt: "Mary L Napier's Redford, MI bankruptcy under Chapter 13 in Jul 20, 2011 led to a structured repayment plan, successfully discharged in Nov 12, 2014."
Mary L Napier — Michigan, 11-59625


ᐅ Kenneth J Napier, Michigan

Address: 12075 Nathaline Redford, MI 48239-2582

Concise Description of Bankruptcy Case 11-59625-tjt7: "In their Chapter 13 bankruptcy case filed in July 20, 2011, Redford, MI's Kenneth J Napier agreed to a debt repayment plan, which was successfully completed by 11/12/2014."
Kenneth J Napier — Michigan, 11-59625


ᐅ Susan Mary Nash, Michigan

Address: 25544 Graham Rd Redford, MI 48239

Bankruptcy Case 11-41497-pjs Overview: "Susan Mary Nash's bankruptcy, initiated in Jan 21, 2011 and concluded by April 19, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Mary Nash — Michigan, 11-41497


ᐅ Claudia Ann Nasser, Michigan

Address: 18218 Dalby Redford, MI 48240-1730

Brief Overview of Bankruptcy Case 2014-46093-pjs: "Claudia Ann Nasser's bankruptcy, initiated in 2014-04-08 and concluded by July 7, 2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Ann Nasser — Michigan, 2014-46093


ᐅ Kimberly N Nauseda, Michigan

Address: 11368 Fenton Redford, MI 48239-1611

Snapshot of U.S. Bankruptcy Proceeding Case 08-67182-tjt: "Chapter 13 bankruptcy for Kimberly N Nauseda in Redford, MI began in 11/05/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-05."
Kimberly N Nauseda — Michigan, 08-67182


ᐅ Sheila R Nauseda, Michigan

Address: 8951 Lucerne Redford, MI 48239-1868

Bankruptcy Case 15-56362-pjs Overview: "The bankruptcy filing by Sheila R Nauseda, undertaken in Nov 10, 2015 in Redford, MI under Chapter 7, concluded with discharge in 02/08/2016 after liquidating assets."
Sheila R Nauseda — Michigan, 15-56362


ᐅ Mario Antonio Navallo, Michigan

Address: 25301 5 Mile Rd Apt 103 Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 09-71051-tjt: "The case of Mario Antonio Navallo in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Antonio Navallo — Michigan, 09-71051


ᐅ Kimberly M Neal, Michigan

Address: 14434 Winston Redford, MI 48239

Bankruptcy Case 12-67904-pjs Summary: "The bankruptcy filing by Kimberly M Neal, undertaken in 12/29/2012 in Redford, MI under Chapter 7, concluded with discharge in April 4, 2013 after liquidating assets."
Kimberly M Neal — Michigan, 12-67904


ᐅ Alexander Ronnie M Neal, Michigan

Address: 9960 Farley Redford, MI 48239-2009

Snapshot of U.S. Bankruptcy Proceeding Case 15-48909-mar: "Alexander Ronnie M Neal's bankruptcy, initiated in June 2015 and concluded by September 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Ronnie M Neal — Michigan, 15-48909


ᐅ Sekwana A Nelson, Michigan

Address: 24305 Orangelawn Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-45068-mbm: "Redford, MI resident Sekwana A Nelson's 03/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2013."
Sekwana A Nelson — Michigan, 13-45068


ᐅ Barbara Nelson, Michigan

Address: 18617 Glenmore Redford, MI 48240

Brief Overview of Bankruptcy Case 10-48317-tjt: "The bankruptcy record of Barbara Nelson from Redford, MI, shows a Chapter 7 case filed in 03.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2010."
Barbara Nelson — Michigan, 10-48317


ᐅ Ira L Nelson, Michigan

Address: 24427 Westgate Dr Redford, MI 48239-2858

Snapshot of U.S. Bankruptcy Proceeding Case 15-43485-mbm: "The bankruptcy filing by Ira L Nelson, undertaken in March 9, 2015 in Redford, MI under Chapter 7, concluded with discharge in 2015-06-07 after liquidating assets."
Ira L Nelson — Michigan, 15-43485


ᐅ Valerie Nelson, Michigan

Address: 15033 Meadowbrook Rd Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-68114-tjt: "The bankruptcy record of Valerie Nelson from Redford, MI, shows a Chapter 7 case filed in 2011-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2012."
Valerie Nelson — Michigan, 11-68114


ᐅ Andrelia S Nelson, Michigan

Address: 20441 Centralia Redford, MI 48240

Bankruptcy Case 12-53727-swr Overview: "In Redford, MI, Andrelia S Nelson filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.08.2012."
Andrelia S Nelson — Michigan, 12-53727


ᐅ Ralph Nelson, Michigan

Address: 14209 Salem Redford, MI 48239

Concise Description of Bankruptcy Case 12-60082-swr7: "In a Chapter 7 bankruptcy case, Ralph Nelson from Redford, MI, saw his proceedings start in August 31, 2012 and complete by 12/05/2012, involving asset liquidation."
Ralph Nelson — Michigan, 12-60082


ᐅ Ruth Ellen Nelson, Michigan

Address: 26491 W 6 Mile Rd Redford, MI 48240

Bankruptcy Case 13-44359-mbm Summary: "Redford, MI resident Ruth Ellen Nelson's March 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Ruth Ellen Nelson — Michigan, 13-44359


ᐅ Sylvia L Nelson, Michigan

Address: 15315 Wormer Apt 4 Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-62643-tjt: "Redford, MI resident Sylvia L Nelson's 10/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Sylvia L Nelson — Michigan, 12-62643


ᐅ Arlene Nelson, Michigan

Address: 9035 Crosley Redford, MI 48239

Concise Description of Bankruptcy Case 10-61794-mbm7: "The bankruptcy filing by Arlene Nelson, undertaken in 07.07.2010 in Redford, MI under Chapter 7, concluded with discharge in Oct 11, 2010 after liquidating assets."
Arlene Nelson — Michigan, 10-61794


ᐅ Mischa Newby, Michigan

Address: 13220 Hemingway Redford, MI 48239

Bankruptcy Case 10-51459-pjs Summary: "In Redford, MI, Mischa Newby filed for Chapter 7 bankruptcy in 2010-04-07. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Mischa Newby — Michigan, 10-51459


ᐅ Yashica Roshawn Newby, Michigan

Address: 19944 Five Points St Redford, MI 48240-1011

Concise Description of Bankruptcy Case 16-40213-mbm7: "Redford, MI resident Yashica Roshawn Newby's January 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2016."
Yashica Roshawn Newby — Michigan, 16-40213


ᐅ Inya Newsome, Michigan

Address: 9999 Berwyn Redford, MI 48239

Bankruptcy Case 10-72325-swr Overview: "Redford, MI resident Inya Newsome's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2011."
Inya Newsome — Michigan, 10-72325


ᐅ Deborah Newton, Michigan

Address: 18803 Delaware Ave Redford, MI 48240

Bankruptcy Case 10-74340-tjt Summary: "Deborah Newton's Chapter 7 bankruptcy, filed in Redford, MI in November 11, 2010, led to asset liquidation, with the case closing in February 2011."
Deborah Newton — Michigan, 10-74340


ᐅ Tionna Ladean Nichols, Michigan

Address: 19354 Woodworth Redford, MI 48240-2612

Brief Overview of Bankruptcy Case 16-42824-wsd: "The bankruptcy record of Tionna Ladean Nichols from Redford, MI, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Tionna Ladean Nichols — Michigan, 16-42824


ᐅ Jr Jefferson Nichols, Michigan

Address: 15442 Wilbur Ct Apt 162 Redford, MI 48239

Bankruptcy Case 13-60140-tjt Summary: "Redford, MI resident Jr Jefferson Nichols's November 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-05."
Jr Jefferson Nichols — Michigan, 13-60140


ᐅ Evelyn M Nichols, Michigan

Address: 14046 W Outer Dr Redford, MI 48239

Concise Description of Bankruptcy Case 13-49276-wsd7: "Evelyn M Nichols's bankruptcy, initiated in May 6, 2013 and concluded by August 10, 2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn M Nichols — Michigan, 13-49276


ᐅ Jefferson Nichols, Michigan

Address: 15442 Wilbur Ct Apt 162 Redford, MI 48239-3533

Concise Description of Bankruptcy Case 2014-46170-tjt7: "Jefferson Nichols's bankruptcy, initiated in 04/09/2014 and concluded by 07/08/2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jefferson Nichols — Michigan, 2014-46170


ᐅ Ronda Ann Nichols, Michigan

Address: 15442 Wilbur Ct Apt 162 Redford, MI 48239-3533

Brief Overview of Bankruptcy Case 2014-49479-tjt: "Ronda Ann Nichols's Chapter 7 bankruptcy, filed in Redford, MI in 2014-06-02, led to asset liquidation, with the case closing in 08/31/2014."
Ronda Ann Nichols — Michigan, 2014-49479


ᐅ Jo Elaine Nicoletti, Michigan

Address: 17349 Five Points St Redford, MI 48240-2121

Snapshot of U.S. Bankruptcy Proceeding Case 15-42668-tjt: "The case of Jo Elaine Nicoletti in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo Elaine Nicoletti — Michigan, 15-42668


ᐅ Gabriela Nicula, Michigan

Address: 14421 Salem Redford, MI 48239-3315

Concise Description of Bankruptcy Case 14-47926-pjs7: "The case of Gabriela Nicula in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriela Nicula — Michigan, 14-47926


ᐅ Thomas Edward Nigg, Michigan

Address: 18630 Olympia Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 09-72642-swr: "Thomas Edward Nigg's bankruptcy, initiated in 10/22/2009 and concluded by 01/26/2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Edward Nigg — Michigan, 09-72642


ᐅ Roslyn Y Nixon, Michigan

Address: 16580 Five Points St Redford, MI 48240

Concise Description of Bankruptcy Case 13-57212-mbm7: "Roslyn Y Nixon's Chapter 7 bankruptcy, filed in Redford, MI in 09/14/2013, led to asset liquidation, with the case closing in 2013-12-19."
Roslyn Y Nixon — Michigan, 13-57212


ᐅ Shannon Noe, Michigan

Address: 12955 Centralia Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-76169-swr: "The bankruptcy record of Shannon Noe from Redford, MI, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2011."
Shannon Noe — Michigan, 10-76169


ᐅ Barbara Lillian Noe, Michigan

Address: 25050 W Chicago Redford, MI 48239-1644

Bankruptcy Case 15-48834-wsd Overview: "Redford, MI resident Barbara Lillian Noe's Jun 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2015."
Barbara Lillian Noe — Michigan, 15-48834


ᐅ Melanie Frances Noel, Michigan

Address: 15155 Salem Ct Redford, MI 48239

Brief Overview of Bankruptcy Case 12-67056-swr: "The bankruptcy record of Melanie Frances Noel from Redford, MI, shows a Chapter 7 case filed in 12/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2013."
Melanie Frances Noel — Michigan, 12-67056


ᐅ Jay Timothy Noonan, Michigan

Address: 18528 Gaylord Redford, MI 48240

Concise Description of Bankruptcy Case 12-52846-pjs7: "The bankruptcy filing by Jay Timothy Noonan, undertaken in 05.23.2012 in Redford, MI under Chapter 7, concluded with discharge in 2012-08-27 after liquidating assets."
Jay Timothy Noonan — Michigan, 12-52846


ᐅ Nicole Rochelle Norris, Michigan

Address: 14041 Arnold Redford, MI 48239-2816

Concise Description of Bankruptcy Case 14-44853-wsd7: "Nicole Rochelle Norris's bankruptcy, initiated in 2014-03-24 and concluded by Jun 22, 2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Rochelle Norris — Michigan, 14-44853


ᐅ Anthony Jamel Norris, Michigan

Address: 18465 Olympia Redford, MI 48240-1752

Bankruptcy Case 14-56943-mbm Overview: "The case of Anthony Jamel Norris in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Jamel Norris — Michigan, 14-56943


ᐅ Jr Gary P Novak, Michigan

Address: 13980 Marion Redford, MI 48239

Brief Overview of Bankruptcy Case 11-55621-wsd: "The bankruptcy record of Jr Gary P Novak from Redford, MI, shows a Chapter 7 case filed in June 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-07."
Jr Gary P Novak — Michigan, 11-55621


ᐅ Dari Novak, Michigan

Address: 15511 MacArthur Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-69308-swr: "Dari Novak's bankruptcy, initiated in September 22, 2010 and concluded by Dec 28, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dari Novak — Michigan, 10-69308


ᐅ Michael Ryan Novak, Michigan

Address: 27111 W 6 Mile Rd Redford, MI 48240

Concise Description of Bankruptcy Case 13-51967-pjs7: "In Redford, MI, Michael Ryan Novak filed for Chapter 7 bankruptcy in 06.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2013."
Michael Ryan Novak — Michigan, 13-51967


ᐅ Cariann Nowak, Michigan

Address: 9203 Tecumseh Redford, MI 48239

Concise Description of Bankruptcy Case 10-71097-mbm7: "The case of Cariann Nowak in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cariann Nowak — Michigan, 10-71097


ᐅ David Leonard Nowakowski, Michigan

Address: 12080 Leverne Redford, MI 48239-2539

Bankruptcy Case 15-51084-mar Overview: "The bankruptcy filing by David Leonard Nowakowski, undertaken in 07/24/2015 in Redford, MI under Chapter 7, concluded with discharge in 2015-10-22 after liquidating assets."
David Leonard Nowakowski — Michigan, 15-51084