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 Ralph M Nunez, Michigan

Address: 19327 Denby Redford, MI 48240-1663

Brief Overview of Bankruptcy Case 15-47348-tjt: "Redford, MI resident Ralph M Nunez's May 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-06."
Ralph M Nunez — Michigan, 15-47348


ᐅ Neal Ronda N O, Michigan

Address: 18717 Denby Redford, MI 48240-2036

Concise Description of Bankruptcy Case 15-43399-pjs7: "The case of Neal Ronda N O in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neal Ronda N O — Michigan, 15-43399


ᐅ Neal Eric O, Michigan

Address: 18717 Denby Redford, MI 48240-2036

Snapshot of U.S. Bankruptcy Proceeding Case 15-43399-pjs: "The case of Neal Eric O in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neal Eric O — Michigan, 15-43399


ᐅ Thomas Philip Obrien, Michigan

Address: 17725 Delaware Ave Redford, MI 48240

Concise Description of Bankruptcy Case 11-68046-pjs7: "Thomas Philip Obrien's bankruptcy, initiated in Oct 28, 2011 and concluded by 2012-02-01 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Philip Obrien — Michigan, 11-68046


ᐅ Ochoa Jorge Luis Ochoa, Michigan

Address: 9551 Dixie Redford, MI 48239

Bankruptcy Case 13-56265-mbm Summary: "Ochoa Jorge Luis Ochoa's Chapter 7 bankruptcy, filed in Redford, MI in 08.27.2013, led to asset liquidation, with the case closing in 2013-12-01."
Ochoa Jorge Luis Ochoa — Michigan, 13-56265


ᐅ Michael Odea, Michigan

Address: 19943 Lennane Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-73252-swr: "In a Chapter 7 bankruptcy case, Michael Odea from Redford, MI, saw their proceedings start in October 29, 2010 and complete by February 2011, involving asset liquidation."
Michael Odea — Michigan, 10-73252


ᐅ Gloria Jean Odems, Michigan

Address: 7434 Dolphin Redford, MI 48239

Bankruptcy Case 13-57694-pjs Overview: "Redford, MI resident Gloria Jean Odems's 09/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Gloria Jean Odems — Michigan, 13-57694


ᐅ Christine G Odom, Michigan

Address: 25735 Deborah Redford, MI 48239

Brief Overview of Bankruptcy Case 12-56106-pjs: "The case of Christine G Odom in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine G Odom — Michigan, 12-56106


ᐅ Joshua Odum, Michigan

Address: 25260 Cathedral Redford, MI 48239

Bankruptcy Case 13-60580-wsd Overview: "The bankruptcy record of Joshua Odum from Redford, MI, shows a Chapter 7 case filed in 2013-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-15."
Joshua Odum — Michigan, 13-60580


ᐅ Jr Ricky C Odum, Michigan

Address: 9938 Hazelton Redford, MI 48239

Bankruptcy Case 11-41600-mbm Overview: "In Redford, MI, Jr Ricky C Odum filed for Chapter 7 bankruptcy in January 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2011."
Jr Ricky C Odum — Michigan, 11-41600


ᐅ Patricia D Ogrady, Michigan

Address: 17366 Centralia Redford, MI 48240

Bankruptcy Case 12-55141-mbm Overview: "Patricia D Ogrady's Chapter 7 bankruptcy, filed in Redford, MI in June 2012, led to asset liquidation, with the case closing in September 2012."
Patricia D Ogrady — Michigan, 12-55141


ᐅ Arinze V Okeke, Michigan

Address: 8900 RIVERDALE Redford, MI 48239

Brief Overview of Bankruptcy Case 12-50221-pjs: "The bankruptcy record of Arinze V Okeke from Redford, MI, shows a Chapter 7 case filed in 04/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-28."
Arinze V Okeke — Michigan, 12-50221


ᐅ Mary T Okonski, Michigan

Address: 11691 Hazelton Redford, MI 48239-1455

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55312-tjt: "Redford, MI resident Mary T Okonski's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Mary T Okonski — Michigan, 2014-55312


ᐅ Dawn A Oldham, Michigan

Address: 17375 Olympia Redford, MI 48240

Bankruptcy Case 11-47612-tjt Summary: "The bankruptcy record of Dawn A Oldham from Redford, MI, shows a Chapter 7 case filed in 03/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2011."
Dawn A Oldham — Michigan, 11-47612


ᐅ Emmanuel B Oloyede, Michigan

Address: 11345 Brady Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-43441-swr: "Emmanuel B Oloyede's bankruptcy, initiated in 2011-02-11 and concluded by 2011-05-18 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmanuel B Oloyede — Michigan, 11-43441


ᐅ Leta May Olschefski, Michigan

Address: 25909 Southwestern Hwy Redford, MI 48239-2411

Bankruptcy Case 2014-55705-mbm Summary: "Leta May Olschefski's Chapter 7 bankruptcy, filed in Redford, MI in October 2014, led to asset liquidation, with the case closing in 2015-01-05."
Leta May Olschefski — Michigan, 2014-55705


ᐅ Onoriode Onosode, Michigan

Address: 17423 Glenmore Redford, MI 48240-2129

Bankruptcy Case 14-53043-tjt Summary: "The bankruptcy record of Onoriode Onosode from Redford, MI, shows a Chapter 7 case filed in 08.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Onoriode Onosode — Michigan, 14-53043


ᐅ Cindy Lee Opperman, Michigan

Address: 15419 Woodworth Redford, MI 48239

Concise Description of Bankruptcy Case 12-58668-pjs7: "Redford, MI resident Cindy Lee Opperman's 2012-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2012."
Cindy Lee Opperman — Michigan, 12-58668


ᐅ Karen Orban, Michigan

Address: 24810 Donald Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-61451-swr: "In Redford, MI, Karen Orban filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2012."
Karen Orban — Michigan, 12-61451


ᐅ Kara L Orselli, Michigan

Address: 26953 Glendale Redford, MI 48239

Brief Overview of Bankruptcy Case 12-59934-wsd: "In a Chapter 7 bankruptcy case, Kara L Orselli from Redford, MI, saw her proceedings start in Aug 30, 2012 and complete by 12/04/2012, involving asset liquidation."
Kara L Orselli — Michigan, 12-59934


ᐅ Melesia M Ortiz, Michigan

Address: 17134 Garfield Redford, MI 48240-2107

Bankruptcy Case 16-42489-pjs Overview: "The bankruptcy filing by Melesia M Ortiz, undertaken in 02/24/2016 in Redford, MI under Chapter 7, concluded with discharge in 2016-05-24 after liquidating assets."
Melesia M Ortiz — Michigan, 16-42489


ᐅ Anthony Darnet Osborne, Michigan

Address: 14189 Farley Redford, MI 48239-2830

Concise Description of Bankruptcy Case 16-42975-mbm7: "The bankruptcy filing by Anthony Darnet Osborne, undertaken in 2016-03-01 in Redford, MI under Chapter 7, concluded with discharge in May 30, 2016 after liquidating assets."
Anthony Darnet Osborne — Michigan, 16-42975


ᐅ John Kevin Osby, Michigan

Address: PO Box 39150 Redford, MI 48239-0150

Concise Description of Bankruptcy Case 16-46015-pjs7: "John Kevin Osby's Chapter 7 bankruptcy, filed in Redford, MI in 04.21.2016, led to asset liquidation, with the case closing in 07.20.2016."
John Kevin Osby — Michigan, 16-46015


ᐅ Jeffrey Edward Osowski, Michigan

Address: 17061 Kinloch Redford, MI 48240

Bankruptcy Case 11-72020-swr Overview: "In Redford, MI, Jeffrey Edward Osowski filed for Chapter 7 bankruptcy in 2011-12-19. This case, involving liquidating assets to pay off debts, was resolved by 03/24/2012."
Jeffrey Edward Osowski — Michigan, 11-72020


ᐅ Frank Thomas Ostrowski, Michigan

Address: 19404 Seminole Redford, MI 48240

Bankruptcy Case 12-45375-pjs Summary: "Frank Thomas Ostrowski's Chapter 7 bankruptcy, filed in Redford, MI in 2012-03-06, led to asset liquidation, with the case closing in 2012-06-10."
Frank Thomas Ostrowski — Michigan, 12-45375


ᐅ Artis Outen, Michigan

Address: 14423 Dixie Redford, MI 48239

Concise Description of Bankruptcy Case 12-61091-pjs7: "Artis Outen's Chapter 7 bankruptcy, filed in Redford, MI in 2012-09-18, led to asset liquidation, with the case closing in 2012-12-23."
Artis Outen — Michigan, 12-61091


ᐅ Kimbery D Overton, Michigan

Address: 24725 Lyndon Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-40345-tjt: "The bankruptcy record of Kimbery D Overton from Redford, MI, shows a Chapter 7 case filed in 01.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-13."
Kimbery D Overton — Michigan, 11-40345


ᐅ Letitia Owens, Michigan

Address: 17366 Garfield Redford, MI 48240-2109

Bankruptcy Case 14-44278-wsd Summary: "Redford, MI resident Letitia Owens's 2014-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2014."
Letitia Owens — Michigan, 14-44278


ᐅ Deshonna Page, Michigan

Address: 12720 Leverne Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-42237-tjt: "Deshonna Page's bankruptcy, initiated in 01/28/2010 and concluded by 05.04.2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deshonna Page — Michigan, 10-42237


ᐅ Jacqueline Paige, Michigan

Address: 25491 Dover Redford, MI 48239

Concise Description of Bankruptcy Case 11-67837-tjt7: "The bankruptcy filing by Jacqueline Paige, undertaken in October 2011 in Redford, MI under Chapter 7, concluded with discharge in January 31, 2012 after liquidating assets."
Jacqueline Paige — Michigan, 11-67837


ᐅ Michelle M Painter, Michigan

Address: 18691 Delaware Ave Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-64564-swr: "The case of Michelle M Painter in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle M Painter — Michigan, 12-64564


ᐅ Rodney E Palmer, Michigan

Address: 17190 Sumner Redford, MI 48240-2142

Bankruptcy Case 14-52903-mbm Summary: "In Redford, MI, Rodney E Palmer filed for Chapter 7 bankruptcy in 08/08/2014. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2014."
Rodney E Palmer — Michigan, 14-52903


ᐅ Tennessee Panther, Michigan

Address: 19136 Glenmore Redford, MI 48240

Brief Overview of Bankruptcy Case 10-53552-pjs: "In a Chapter 7 bankruptcy case, Tennessee Panther from Redford, MI, saw their proceedings start in April 2010 and complete by 2010-07-28, involving asset liquidation."
Tennessee Panther — Michigan, 10-53552


ᐅ Michael Paquin, Michigan

Address: 24842 Midland Redford, MI 48239-3617

Brief Overview of Bankruptcy Case 15-57197-pjs: "In Redford, MI, Michael Paquin filed for Chapter 7 bankruptcy in Nov 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Michael Paquin — Michigan, 15-57197


ᐅ Jaime R Paravantes, Michigan

Address: 19323 Norborne Redford, MI 48240-1414

Bankruptcy Case 2014-55204-mbm Overview: "In Redford, MI, Jaime R Paravantes filed for Chapter 7 bankruptcy in 2014-09-27. This case, involving liquidating assets to pay off debts, was resolved by December 26, 2014."
Jaime R Paravantes — Michigan, 2014-55204


ᐅ Jill Parent, Michigan

Address: 20504 Kinloch Redford, MI 48240

Concise Description of Bankruptcy Case 10-74528-mbm7: "In Redford, MI, Jill Parent filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Jill Parent — Michigan, 10-74528


ᐅ Kent W Parham, Michigan

Address: 11302 Lenore Redford, MI 48239

Bankruptcy Case 11-69793-wsd Summary: "In Redford, MI, Kent W Parham filed for Chapter 7 bankruptcy in 11.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2012."
Kent W Parham — Michigan, 11-69793


ᐅ Jack Parinello, Michigan

Address: 13948 Inkster Rd Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-77905-wsd: "The bankruptcy filing by Jack Parinello, undertaken in 12.21.2010 in Redford, MI under Chapter 7, concluded with discharge in 03/29/2011 after liquidating assets."
Jack Parinello — Michigan, 10-77905


ᐅ Jestine Jermaine Parker, Michigan

Address: 9586 Chatham Redford, MI 48239

Brief Overview of Bankruptcy Case 11-52681-pjs: "The case of Jestine Jermaine Parker in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jestine Jermaine Parker — Michigan, 11-52681


ᐅ Lashanya Janai Parker, Michigan

Address: 9911 Marion Redford, MI 48239-2015

Bankruptcy Case 15-43746-mar Summary: "Lashanya Janai Parker's Chapter 7 bankruptcy, filed in Redford, MI in 2015-03-11, led to asset liquidation, with the case closing in June 2015."
Lashanya Janai Parker — Michigan, 15-43746


ᐅ Nicole Inez Parker, Michigan

Address: 12802 Crosley Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-69860-pjs: "The bankruptcy filing by Nicole Inez Parker, undertaken in 11/18/2011 in Redford, MI under Chapter 7, concluded with discharge in February 22, 2012 after liquidating assets."
Nicole Inez Parker — Michigan, 11-69860


ᐅ Angelo Dionta Parker, Michigan

Address: 9911 Marion Redford, MI 48239-2015

Bankruptcy Case 15-43746-mar Overview: "Angelo Dionta Parker's bankruptcy, initiated in 2015-03-11 and concluded by June 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo Dionta Parker — Michigan, 15-43746


ᐅ Mark Cameron Parker, Michigan

Address: 9571 Salem Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-47927-swr: "The bankruptcy record of Mark Cameron Parker from Redford, MI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2013."
Mark Cameron Parker — Michigan, 13-47927


ᐅ Gerald Edward Parker, Michigan

Address: 16005 Ryland Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-42922-wsd: "The bankruptcy filing by Gerald Edward Parker, undertaken in 02/07/2011 in Redford, MI under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Gerald Edward Parker — Michigan, 11-42922


ᐅ Gretchen R Parker, Michigan

Address: 11388 Bramell Redford, MI 48239-1347

Brief Overview of Bankruptcy Case 15-49825-mbm: "The bankruptcy filing by Gretchen R Parker, undertaken in June 29, 2015 in Redford, MI under Chapter 7, concluded with discharge in September 27, 2015 after liquidating assets."
Gretchen R Parker — Michigan, 15-49825


ᐅ Robert E Parker, Michigan

Address: 15542 Fox Redford, MI 48239

Brief Overview of Bankruptcy Case 13-53449-mbm: "The bankruptcy filing by Robert E Parker, undertaken in 07.11.2013 in Redford, MI under Chapter 7, concluded with discharge in Oct 15, 2013 after liquidating assets."
Robert E Parker — Michigan, 13-53449


ᐅ Dekeva Tamika Parks, Michigan

Address: 9542 Rockland Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-47113-wsd: "Redford, MI resident Dekeva Tamika Parks's April 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Dekeva Tamika Parks — Michigan, 13-47113


ᐅ Lia Parson, Michigan

Address: 25500 Keeler Redford, MI 48239-3868

Brief Overview of Bankruptcy Case 2014-50310-wsd: "Redford, MI resident Lia Parson's 2014-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2014."
Lia Parson — Michigan, 2014-50310


ᐅ Robert Parsons, Michigan

Address: 26945 Southwestern Hwy Redford, MI 48239

Bankruptcy Case 10-69660-swr Summary: "In Redford, MI, Robert Parsons filed for Chapter 7 bankruptcy in Sep 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Robert Parsons — Michigan, 10-69660


ᐅ Erik J Pashakarnis, Michigan

Address: 26661 Southwestern Hwy Redford, MI 48239

Bankruptcy Case 12-46978-wsd Overview: "Erik J Pashakarnis's bankruptcy, initiated in 2012-03-21 and concluded by 06/25/2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik J Pashakarnis — Michigan, 12-46978


ᐅ Larry Pasley, Michigan

Address: 14050 Salem Redford, MI 48239

Concise Description of Bankruptcy Case 10-69691-pjs7: "The bankruptcy record of Larry Pasley from Redford, MI, shows a Chapter 7 case filed in 09/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2010."
Larry Pasley — Michigan, 10-69691


ᐅ Anthony M Paton, Michigan

Address: 9631 Wormer Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-71519-swr: "The bankruptcy filing by Anthony M Paton, undertaken in 12.12.2011 in Redford, MI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Anthony M Paton — Michigan, 11-71519


ᐅ Kelly Estelle Patrick, Michigan

Address: 9194 Beech Daly Rd Redford, MI 48239-1706

Snapshot of U.S. Bankruptcy Proceeding Case 15-49425-mbm: "The bankruptcy filing by Kelly Estelle Patrick, undertaken in June 2015 in Redford, MI under Chapter 7, concluded with discharge in September 17, 2015 after liquidating assets."
Kelly Estelle Patrick — Michigan, 15-49425


ᐅ Harold Michael Patrick, Michigan

Address: 19420 Wakenden Redford, MI 48240-1449

Bankruptcy Case 2014-54446-wsd Summary: "The case of Harold Michael Patrick in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Michael Patrick — Michigan, 2014-54446


ᐅ Jr Joseph L Patterson, Michigan

Address: 14115 Minock Dr Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-47905-wsd: "Jr Joseph L Patterson's Chapter 7 bankruptcy, filed in Redford, MI in 2013-04-18, led to asset liquidation, with the case closing in July 23, 2013."
Jr Joseph L Patterson — Michigan, 13-47905


ᐅ Brandi Nicole Patterson, Michigan

Address: 11647 Royal Grand Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-54477-pjs: "Brandi Nicole Patterson's bankruptcy, initiated in July 30, 2013 and concluded by 11/03/2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi Nicole Patterson — Michigan, 13-54477


ᐅ Derek T Patterson, Michigan

Address: 25027 5 Mile Rd # 27E Redford, MI 48239-3707

Brief Overview of Bankruptcy Case 16-46556-tjt: "In a Chapter 7 bankruptcy case, Derek T Patterson from Redford, MI, saw his proceedings start in April 29, 2016 and complete by July 28, 2016, involving asset liquidation."
Derek T Patterson — Michigan, 16-46556


ᐅ Jaime Carl Patterson, Michigan

Address: 14115 Minock Dr Redford, MI 48239-2979

Concise Description of Bankruptcy Case 15-54809-pjs7: "The bankruptcy filing by Jaime Carl Patterson, undertaken in 2015-10-08 in Redford, MI under Chapter 7, concluded with discharge in 2016-01-06 after liquidating assets."
Jaime Carl Patterson — Michigan, 15-54809


ᐅ Shiandrea Quainne Patton, Michigan

Address: 16840 Beech Daly Rd Redford, MI 48240

Concise Description of Bankruptcy Case 11-50296-swr7: "The bankruptcy record of Shiandrea Quainne Patton from Redford, MI, shows a Chapter 7 case filed in 2011-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2011."
Shiandrea Quainne Patton — Michigan, 11-50296


ᐅ Michael Tyrone Fryer Patton, Michigan

Address: 15864 Lennane Redford, MI 48239-3732

Bankruptcy Case 15-47753-wsd Summary: "The bankruptcy filing by Michael Tyrone Fryer Patton, undertaken in May 18, 2015 in Redford, MI under Chapter 7, concluded with discharge in Aug 16, 2015 after liquidating assets."
Michael Tyrone Fryer Patton — Michigan, 15-47753


ᐅ Lori J Payne, Michigan

Address: 26711 Glendale Redford, MI 48239-2722

Concise Description of Bankruptcy Case 16-41824-mbm7: "Lori J Payne's bankruptcy, initiated in Feb 12, 2016 and concluded by May 12, 2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori J Payne — Michigan, 16-41824


ᐅ Helen Payne, Michigan

Address: 17519 Garfield Unit D2 Redford, MI 48240-2181

Snapshot of U.S. Bankruptcy Proceeding Case 16-42107-wsd: "The bankruptcy filing by Helen Payne, undertaken in 02/18/2016 in Redford, MI under Chapter 7, concluded with discharge in 05.18.2016 after liquidating assets."
Helen Payne — Michigan, 16-42107


ᐅ Richard Peace, Michigan

Address: 19181 Seminole Redford, MI 48240

Bankruptcy Case 10-66167-wsd Summary: "The case of Richard Peace in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Peace — Michigan, 10-66167


ᐅ Marcus Pearson, Michigan

Address: 16958 Norborne Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-73715-swr: "Redford, MI resident Marcus Pearson's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2011."
Marcus Pearson — Michigan, 10-73715


ᐅ Kimberly C Pearson, Michigan

Address: 13938 Seminole Redford, MI 48239

Bankruptcy Case 11-50270-pjs Overview: "The bankruptcy filing by Kimberly C Pearson, undertaken in 2011-04-11 in Redford, MI under Chapter 7, concluded with discharge in 07/16/2011 after liquidating assets."
Kimberly C Pearson — Michigan, 11-50270


ᐅ Shawn Edward Pearson, Michigan

Address: 15940 Sumner Redford, MI 48239

Brief Overview of Bankruptcy Case 11-72374-pjs: "In Redford, MI, Shawn Edward Pearson filed for Chapter 7 bankruptcy in 12/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2012."
Shawn Edward Pearson — Michigan, 11-72374


ᐅ Benita Peaster, Michigan

Address: 9939 Brady Redford, MI 48239-2030

Snapshot of U.S. Bankruptcy Proceeding Case 15-55054-pjs: "The case of Benita Peaster in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benita Peaster — Michigan, 15-55054


ᐅ Ronald M Peguies, Michigan

Address: 11362 Appleton Redford, MI 48239-1442

Brief Overview of Bankruptcy Case 14-53391-tjt: "The case of Ronald M Peguies in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald M Peguies — Michigan, 14-53391


ᐅ Larry Pelc, Michigan

Address: 7335 Beaverland Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-48366-mbm: "Larry Pelc's bankruptcy, initiated in 03.16.2010 and concluded by 06/20/2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Pelc — Michigan, 10-48366


ᐅ Antonio Michael Penick, Michigan

Address: 8059 Chatham Redford, MI 48239-1176

Concise Description of Bankruptcy Case 14-58839-pjs7: "In Redford, MI, Antonio Michael Penick filed for Chapter 7 bankruptcy in 12/08/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-08."
Antonio Michael Penick — Michigan, 14-58839


ᐅ Arena Bernice Penick, Michigan

Address: 8059 Chatham Redford, MI 48239-1176

Bankruptcy Case 2014-51888-pjs Summary: "Arena Bernice Penick's Chapter 7 bankruptcy, filed in Redford, MI in 2014-07-21, led to asset liquidation, with the case closing in 2014-10-19."
Arena Bernice Penick — Michigan, 2014-51888


ᐅ Nichelle Penick, Michigan

Address: 7644 Dolphin Redford, MI 48239

Concise Description of Bankruptcy Case 12-43962-wsd7: "Nichelle Penick's bankruptcy, initiated in 2012-02-22 and concluded by 05.15.2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nichelle Penick — Michigan, 12-43962


ᐅ Cordia J Pennington, Michigan

Address: 9971 W Parkway St Redford, MI 48239-1332

Bankruptcy Case 2014-45187-tjt Overview: "The bankruptcy record of Cordia J Pennington from Redford, MI, shows a Chapter 7 case filed in March 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-25."
Cordia J Pennington — Michigan, 2014-45187


ᐅ Michael Jay Penny, Michigan

Address: 14767 Seminole Redford, MI 48239

Bankruptcy Case 11-49054-pjs Summary: "The bankruptcy filing by Michael Jay Penny, undertaken in Mar 31, 2011 in Redford, MI under Chapter 7, concluded with discharge in 2011-07-05 after liquidating assets."
Michael Jay Penny — Michigan, 11-49054


ᐅ Danielle Nicole Penson, Michigan

Address: 9560 Berwyn Redford, MI 48239

Concise Description of Bankruptcy Case 11-44401-mbm7: "Redford, MI resident Danielle Nicole Penson's 02/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Danielle Nicole Penson — Michigan, 11-44401


ᐅ Kerrie M Peoples, Michigan

Address: 17689 Norborne Redford, MI 48240-2248

Bankruptcy Case 15-50143-mar Overview: "The bankruptcy record of Kerrie M Peoples from Redford, MI, shows a Chapter 7 case filed in July 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2015."
Kerrie M Peoples — Michigan, 15-50143


ᐅ Anthony L Peoples, Michigan

Address: 17689 Norborne Redford, MI 48240-2248

Snapshot of U.S. Bankruptcy Proceeding Case 15-50143-mar: "Anthony L Peoples's bankruptcy, initiated in 07.04.2015 and concluded by 2015-10-02 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony L Peoples — Michigan, 15-50143


ᐅ John Michael Perault, Michigan

Address: 26817 Southwestern Hwy Redford, MI 48239-2257

Bankruptcy Case 16-48572-wsd Overview: "John Michael Perault's Chapter 7 bankruptcy, filed in Redford, MI in June 10, 2016, led to asset liquidation, with the case closing in 09/08/2016."
John Michael Perault — Michigan, 16-48572


ᐅ Charita Aleece Perison, Michigan

Address: 25029 5 Mile Rd Redford, MI 48239

Bankruptcy Case 13-55203-wsd Summary: "The case of Charita Aleece Perison in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charita Aleece Perison — Michigan, 13-55203


ᐅ Kellie Nicole Perkins, Michigan

Address: 25154 Lyndon Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-53845-mbm: "In Redford, MI, Kellie Nicole Perkins filed for Chapter 7 bankruptcy in 2013-07-18. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2013."
Kellie Nicole Perkins — Michigan, 13-53845


ᐅ Deandre Tyjuan Pernell, Michigan

Address: 24200 Cathedral Apt 116 Redford, MI 48239-1397

Concise Description of Bankruptcy Case 15-44845-wsd7: "The bankruptcy filing by Deandre Tyjuan Pernell, undertaken in Mar 27, 2015 in Redford, MI under Chapter 7, concluded with discharge in 06.25.2015 after liquidating assets."
Deandre Tyjuan Pernell — Michigan, 15-44845


ᐅ Giorgio Perrett, Michigan

Address: 12841 Sarasota Redford, MI 48239-2656

Concise Description of Bankruptcy Case 14-45191-tjt7: "In Redford, MI, Giorgio Perrett filed for Chapter 7 bankruptcy in Mar 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2014."
Giorgio Perrett — Michigan, 14-45191


ᐅ Trudy Lee Perry, Michigan

Address: 17690 Wakenden Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-61043-swr: "Redford, MI resident Trudy Lee Perry's September 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2012."
Trudy Lee Perry — Michigan, 12-61043


ᐅ Roderick Lamon Perry, Michigan

Address: 19463 Garfield Redford, MI 48240-1318

Bankruptcy Case 14-43051-wsd Summary: "The bankruptcy record of Roderick Lamon Perry from Redford, MI, shows a Chapter 7 case filed in February 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Roderick Lamon Perry — Michigan, 14-43051


ᐅ Angelo Lee Perry, Michigan

Address: 9995 Appleton Redford, MI 48239

Bankruptcy Case 09-71714-mbm Summary: "Angelo Lee Perry's bankruptcy, initiated in 10.14.2009 and concluded by January 11, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo Lee Perry — Michigan, 09-71714


ᐅ Deshunia M Perry, Michigan

Address: 19510 Imperial Hwy Redford, MI 48240-1351

Bankruptcy Case 15-43068-mbm Summary: "The case of Deshunia M Perry in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deshunia M Perry — Michigan, 15-43068


ᐅ Marcus A Perry, Michigan

Address: 11314 Berwyn Redford, MI 48239

Bankruptcy Case 13-59442-pjs Overview: "Redford, MI resident Marcus A Perry's 2013-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2014."
Marcus A Perry — Michigan, 13-59442


ᐅ Reginald David Perryman, Michigan

Address: 20601 Olympia Redford, MI 48240-1063

Bankruptcy Case 16-40709-mar Summary: "Redford, MI resident Reginald David Perryman's 2016-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2016."
Reginald David Perryman — Michigan, 16-40709


ᐅ Ronald D Person, Michigan

Address: 17326 Fox Redford, MI 48240-2308

Bankruptcy Case 10-52561-tjt Overview: "Ronald D Person's Chapter 13 bankruptcy in Redford, MI started in 04.16.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 9, 2014."
Ronald D Person — Michigan, 10-52561


ᐅ Weier Tina M Peterson, Michigan

Address: 12119 Leverne Redford, MI 48239-2538

Bankruptcy Case 12-57989-mar Overview: "The bankruptcy record for Weier Tina M Peterson from Redford, MI, under Chapter 13, filed in August 2012, involved setting up a repayment plan, finalized by 2015-01-06."
Weier Tina M Peterson — Michigan, 12-57989


ᐅ Seth Harrison Petrevics, Michigan

Address: 12065 Royal Grand Redford, MI 48239

Brief Overview of Bankruptcy Case 13-52886-mbm: "In Redford, MI, Seth Harrison Petrevics filed for Chapter 7 bankruptcy in June 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/03/2013."
Seth Harrison Petrevics — Michigan, 13-52886


ᐅ Johnnie Mack Pettaway, Michigan

Address: 11732 Tecumseh Redford, MI 48239

Brief Overview of Bankruptcy Case 13-62341-pjs: "Johnnie Mack Pettaway's bankruptcy, initiated in 12/13/2013 and concluded by Mar 19, 2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnnie Mack Pettaway — Michigan, 13-62341


ᐅ Angela Nicole Pettigrew, Michigan

Address: 8963 Hemingway Redford, MI 48239-1873

Snapshot of U.S. Bankruptcy Proceeding Case 15-49939-mar: "Angela Nicole Pettigrew's Chapter 7 bankruptcy, filed in Redford, MI in 06/30/2015, led to asset liquidation, with the case closing in September 28, 2015."
Angela Nicole Pettigrew — Michigan, 15-49939


ᐅ Latisha Leona Pettis, Michigan

Address: 11710 Riverdale Redford, MI 48239-1475

Bankruptcy Case 14-48840-tjt Summary: "In Redford, MI, Latisha Leona Pettis filed for Chapter 7 bankruptcy in 05/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2014."
Latisha Leona Pettis — Michigan, 14-48840


ᐅ Jr Ronald Alexander Pettway, Michigan

Address: 20581 Olympia Redford, MI 48240-1063

Concise Description of Bankruptcy Case 14-53238-mbm7: "Redford, MI resident Jr Ronald Alexander Pettway's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2014."
Jr Ronald Alexander Pettway — Michigan, 14-53238


ᐅ Jennifer Petty, Michigan

Address: 19424 Inkster Rd Redford, MI 48240

Bankruptcy Case 09-75854-mbm Overview: "Jennifer Petty's bankruptcy, initiated in 11.20.2009 and concluded by 2010-02-24 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Petty — Michigan, 09-75854


ᐅ William Pfander, Michigan

Address: 20454 Centralia Redford, MI 48240

Brief Overview of Bankruptcy Case 10-50415-wsd: "The bankruptcy record of William Pfander from Redford, MI, shows a Chapter 7 case filed in Mar 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2010."
William Pfander — Michigan, 10-50415


ᐅ Carl M Pfeiffer, Michigan

Address: 16866 Five Points St Redford, MI 48240

Bankruptcy Case 13-50930-wsd Summary: "In a Chapter 7 bankruptcy case, Carl M Pfeiffer from Redford, MI, saw their proceedings start in 05/30/2013 and complete by 08.27.2013, involving asset liquidation."
Carl M Pfeiffer — Michigan, 13-50930


ᐅ Cheryl D Phillips, Michigan

Address: 11333 Virgil Redford, MI 48239

Bankruptcy Case 11-57935-pjs Summary: "Redford, MI resident Cheryl D Phillips's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Cheryl D Phillips — Michigan, 11-57935


ᐅ James Albert Phillips, Michigan

Address: 9645 Bramell Redford, MI 48239

Concise Description of Bankruptcy Case 11-44110-swr7: "The bankruptcy record of James Albert Phillips from Redford, MI, shows a Chapter 7 case filed in 2011-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
James Albert Phillips — Michigan, 11-44110