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 Tami Phillips, Michigan

Address: 25940 Joy Rd Redford, MI 48239

Concise Description of Bankruptcy Case 09-77568-mbm7: "Tami Phillips's bankruptcy, initiated in Dec 9, 2009 and concluded by 2010-03-15 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tami Phillips — Michigan, 09-77568


ᐅ Shateisha Phillips, Michigan

Address: 19405 Indian Redford, MI 48240-1631

Bankruptcy Case 16-42960-tjt Summary: "The case of Shateisha Phillips in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shateisha Phillips — Michigan, 16-42960


ᐅ Allen T Phipps, Michigan

Address: 25108 Lyndon Redford, MI 48239-3314

Brief Overview of Bankruptcy Case 15-48603-mbm: "Allen T Phipps's bankruptcy, initiated in June 2, 2015 and concluded by August 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen T Phipps — Michigan, 15-48603


ᐅ Takiyah Pickens, Michigan

Address: 13012 Nathaline Redford, MI 48239-2739

Bankruptcy Case 14-57591-tjt Overview: "In a Chapter 7 bankruptcy case, Takiyah Pickens from Redford, MI, saw their proceedings start in Nov 12, 2014 and complete by 2015-02-10, involving asset liquidation."
Takiyah Pickens — Michigan, 14-57591


ᐅ Georgina Pickens, Michigan

Address: 13100 Nathaline Redford, MI 48239-2739

Bankruptcy Case 15-50939-pjs Summary: "In a Chapter 7 bankruptcy case, Georgina Pickens from Redford, MI, saw her proceedings start in 2015-07-21 and complete by Oct 19, 2015, involving asset liquidation."
Georgina Pickens — Michigan, 15-50939


ᐅ William L Pike, Michigan

Address: 19403 Wakenden Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-40028-swr: "William L Pike's bankruptcy, initiated in 01.02.2013 and concluded by 2013-04-08 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L Pike — Michigan, 13-40028


ᐅ Ramone Davall Pinkins, Michigan

Address: 18612 Brady Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-40112-pjs: "Ramone Davall Pinkins's Chapter 7 bankruptcy, filed in Redford, MI in 2013-01-03, led to asset liquidation, with the case closing in April 9, 2013."
Ramone Davall Pinkins — Michigan, 13-40112


ᐅ Deborah A Pinzl, Michigan

Address: 14042 Crosley Redford, MI 48239

Concise Description of Bankruptcy Case 12-48384-swr7: "The bankruptcy record of Deborah A Pinzl from Redford, MI, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Deborah A Pinzl — Michigan, 12-48384


ᐅ Christa M Pioszak, Michigan

Address: 15740 Wormer Redford, MI 48239

Concise Description of Bankruptcy Case 11-48654-pjs7: "Redford, MI resident Christa M Pioszak's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2011."
Christa M Pioszak — Michigan, 11-48654


ᐅ Dennis Piper, Michigan

Address: 14037 Norborne Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-58841-mbm: "Dennis Piper's bankruptcy, initiated in June 2010 and concluded by September 13, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Piper — Michigan, 10-58841


ᐅ Michelle Karen Piron, Michigan

Address: 18638 Dalby Redford, MI 48240-1734

Concise Description of Bankruptcy Case 15-43901-mar7: "The case of Michelle Karen Piron in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Karen Piron — Michigan, 15-43901


ᐅ Raymond Kevin Piron, Michigan

Address: 18638 Dalby Redford, MI 48240-1734

Brief Overview of Bankruptcy Case 15-43901-mar: "In a Chapter 7 bankruptcy case, Raymond Kevin Piron from Redford, MI, saw their proceedings start in 03.13.2015 and complete by June 2015, involving asset liquidation."
Raymond Kevin Piron — Michigan, 15-43901


ᐅ Marcus Pittman, Michigan

Address: 14311 Sarasota Redford, MI 48239

Concise Description of Bankruptcy Case 10-68753-pjs7: "Redford, MI resident Marcus Pittman's 2010-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2010."
Marcus Pittman — Michigan, 10-68753


ᐅ Chenita Lynette Pitts, Michigan

Address: 13804 W Outer Dr Redford, MI 48239

Concise Description of Bankruptcy Case 13-60901-tjt7: "The bankruptcy record of Chenita Lynette Pitts from Redford, MI, shows a Chapter 7 case filed in 11/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Chenita Lynette Pitts — Michigan, 13-60901


ᐅ Darlene Pitts, Michigan

Address: 8834 Winston Redford, MI 48239

Brief Overview of Bankruptcy Case 10-50583-tjt: "Redford, MI resident Darlene Pitts's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2010."
Darlene Pitts — Michigan, 10-50583


ᐅ Horace Pitts, Michigan

Address: 17130 Five Points St Redford, MI 48240-2118

Brief Overview of Bankruptcy Case 16-49123-tjt: "The bankruptcy record of Horace Pitts from Redford, MI, shows a Chapter 7 case filed in Jun 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Horace Pitts — Michigan, 16-49123


ᐅ Donna Gwendolyn Plata, Michigan

Address: 26746 Southwestern Hwy Redford, MI 48239-2223

Bankruptcy Case 2014-55624-mar Overview: "In Redford, MI, Donna Gwendolyn Plata filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2015."
Donna Gwendolyn Plata — Michigan, 2014-55624


ᐅ John Plater, Michigan

Address: 18449 Olympia Redford, MI 48240

Brief Overview of Bankruptcy Case 10-40978-swr: "In a Chapter 7 bankruptcy case, John Plater from Redford, MI, saw their proceedings start in January 14, 2010 and complete by 2010-04-20, involving asset liquidation."
John Plater — Michigan, 10-40978


ᐅ Paul Michael Plesky, Michigan

Address: 7510 Dolphin Redford, MI 48239

Bankruptcy Case 11-42817-pjs Overview: "The bankruptcy record of Paul Michael Plesky from Redford, MI, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2011."
Paul Michael Plesky — Michigan, 11-42817


ᐅ Raymond Podojil, Michigan

Address: 26108 Joy Rd Redford, MI 48239

Bankruptcy Case 10-47398-mbm Overview: "Raymond Podojil's bankruptcy, initiated in 03.09.2010 and concluded by 06.15.2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Podojil — Michigan, 10-47398


ᐅ Joseph J Podorsek, Michigan

Address: 26307 Grand River Ave Apt 1 Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-44720-pjs: "In a Chapter 7 bankruptcy case, Joseph J Podorsek from Redford, MI, saw their proceedings start in 2013-03-12 and complete by June 2013, involving asset liquidation."
Joseph J Podorsek — Michigan, 13-44720


ᐅ Nicole A Poe, Michigan

Address: 19923 Denby Redford, MI 48240

Bankruptcy Case 11-49299-mbm Summary: "The case of Nicole A Poe in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole A Poe — Michigan, 11-49299


ᐅ Joyce Marie Poindexter, Michigan

Address: 17632 Centralia Redford, MI 48240-2243

Brief Overview of Bankruptcy Case 15-43653-pjs: "In Redford, MI, Joyce Marie Poindexter filed for Chapter 7 bankruptcy in 2015-03-11. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Joyce Marie Poindexter — Michigan, 15-43653


ᐅ Daniel Lee Poindexter, Michigan

Address: 17632 Centralia Redford, MI 48240-2243

Concise Description of Bankruptcy Case 15-43653-pjs7: "In Redford, MI, Daniel Lee Poindexter filed for Chapter 7 bankruptcy in 2015-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Daniel Lee Poindexter — Michigan, 15-43653


ᐅ Carla Lynnette Pointer, Michigan

Address: 8027 W Parkway St Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-40676-wsd: "Redford, MI resident Carla Lynnette Pointer's 2011-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-17."
Carla Lynnette Pointer — Michigan, 11-40676


ᐅ Raymond E Polaski, Michigan

Address: 9371 Kimland Ct Redford, MI 48239

Concise Description of Bankruptcy Case 13-43299-mbm7: "Redford, MI resident Raymond E Polaski's 02.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2013."
Raymond E Polaski — Michigan, 13-43299


ᐅ Karen Policicchio, Michigan

Address: 9234 Jerome Redford, MI 48239

Bankruptcy Case 11-63753-mbm Overview: "Karen Policicchio's bankruptcy, initiated in 09/07/2011 and concluded by 12/13/2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Policicchio — Michigan, 11-63753


ᐅ Linda Policy, Michigan

Address: 19646 Garfield Redford, MI 48240

Bankruptcy Case 10-62452-swr Summary: "Linda Policy's Chapter 7 bankruptcy, filed in Redford, MI in 2010-07-13, led to asset liquidation, with the case closing in 2010-10-17."
Linda Policy — Michigan, 10-62452


ᐅ Robert C Polite, Michigan

Address: 20490 Fox Redford, MI 48240-1206

Snapshot of U.S. Bankruptcy Proceeding Case 08-58668-mbm: "Robert C Polite's Redford, MI bankruptcy under Chapter 13 in 2008-08-01 led to a structured repayment plan, successfully discharged in January 2014."
Robert C Polite — Michigan, 08-58668


ᐅ Anthony Wesley Pollard, Michigan

Address: 15084 Lenore Redford, MI 48239-3438

Brief Overview of Bankruptcy Case 16-46804-wsd: "Redford, MI resident Anthony Wesley Pollard's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2016."
Anthony Wesley Pollard — Michigan, 16-46804


ᐅ Ernest Lamar Poole, Michigan

Address: 20450 Dalby Redford, MI 48240

Bankruptcy Case 13-51553-tjt Overview: "In Redford, MI, Ernest Lamar Poole filed for Chapter 7 bankruptcy in Jun 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2013."
Ernest Lamar Poole — Michigan, 13-51553


ᐅ Mark A Poremba, Michigan

Address: 24600 Joy Rd Trlr 51 Redford, MI 48239-1570

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54241-pjs: "Mark A Poremba's Chapter 7 bankruptcy, filed in Redford, MI in 09/08/2014, led to asset liquidation, with the case closing in 12.07.2014."
Mark A Poremba — Michigan, 2014-54241


ᐅ Elon D Porter, Michigan

Address: 13551 Garfield Redford, MI 48239

Concise Description of Bankruptcy Case 11-44274-wsd7: "The case of Elon D Porter in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elon D Porter — Michigan, 11-44274


ᐅ Mason Ramona Porter, Michigan

Address: 9990 Beaverland Redford, MI 48239

Bankruptcy Case 09-73256-wsd Summary: "Mason Ramona Porter's Chapter 7 bankruptcy, filed in Redford, MI in 10.28.2009, led to asset liquidation, with the case closing in February 1, 2010."
Mason Ramona Porter — Michigan, 09-73256


ᐅ Amy Renee Porter, Michigan

Address: 9983 Farley Redford, MI 48239

Bankruptcy Case 12-45813-mbm Summary: "Amy Renee Porter's Chapter 7 bankruptcy, filed in Redford, MI in 03.09.2012, led to asset liquidation, with the case closing in June 13, 2012."
Amy Renee Porter — Michigan, 12-45813


ᐅ Terrance Eugene Porter, Michigan

Address: 9050 Hemingway Redford, MI 48239

Bankruptcy Case 11-69847-tjt Overview: "The bankruptcy filing by Terrance Eugene Porter, undertaken in November 2011 in Redford, MI under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Terrance Eugene Porter — Michigan, 11-69847


ᐅ Michael P Porter, Michigan

Address: 9968 Rockland Redford, MI 48239

Brief Overview of Bankruptcy Case 13-54582-pjs: "The bankruptcy record of Michael P Porter from Redford, MI, shows a Chapter 7 case filed in Jul 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2013."
Michael P Porter — Michigan, 13-54582


ᐅ Benjamin Pouch, Michigan

Address: 17602 Brady Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 09-78184-mbm: "Benjamin Pouch's Chapter 7 bankruptcy, filed in Redford, MI in December 15, 2009, led to asset liquidation, with the case closing in 03/21/2010."
Benjamin Pouch — Michigan, 09-78184


ᐅ Taneisha Powell, Michigan

Address: 8886 Robindale Redford, MI 48239-1545

Brief Overview of Bankruptcy Case 16-44303-wsd: "Redford, MI resident Taneisha Powell's 2016-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-21."
Taneisha Powell — Michigan, 16-44303


ᐅ Anita Caprice Powell, Michigan

Address: 19325 Poinciana Redford, MI 48240-1650

Brief Overview of Bankruptcy Case 14-47477-mar: "Anita Caprice Powell's bankruptcy, initiated in April 30, 2014 and concluded by July 29, 2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Caprice Powell — Michigan, 14-47477


ᐅ Christina Lavann Preston, Michigan

Address: 15962 Winston Redford, MI 48239

Bankruptcy Case 13-51716-pjs Overview: "Christina Lavann Preston's Chapter 7 bankruptcy, filed in Redford, MI in 06/11/2013, led to asset liquidation, with the case closing in 09.15.2013."
Christina Lavann Preston — Michigan, 13-51716


ᐅ Ii Dennis Lee Price, Michigan

Address: 15182 Salem Ct Redford, MI 48239-3441

Bankruptcy Case 09-64281-tjt Overview: "In their Chapter 13 bankruptcy case filed in 08.04.2009, Redford, MI's Ii Dennis Lee Price agreed to a debt repayment plan, which was successfully completed by 01.09.2013."
Ii Dennis Lee Price — Michigan, 09-64281


ᐅ Denise Diane Price, Michigan

Address: 9952 Appleton Redford, MI 48239-1404

Concise Description of Bankruptcy Case 2014-45316-tjt7: "The case of Denise Diane Price in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Diane Price — Michigan, 2014-45316


ᐅ Patrice Nancy Price, Michigan

Address: 12870 Dixie Redford, MI 48239-2602

Bankruptcy Case 14-47529-pjs Summary: "Patrice Nancy Price's bankruptcy, initiated in 04.30.2014 and concluded by 2014-07-29 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrice Nancy Price — Michigan, 14-47529


ᐅ Jermari Price, Michigan

Address: 10071 Dixie Redford, MI 48239

Concise Description of Bankruptcy Case 11-42575-pjs7: "Jermari Price's Chapter 7 bankruptcy, filed in Redford, MI in 02/01/2011, led to asset liquidation, with the case closing in May 2011."
Jermari Price — Michigan, 11-42575


ᐅ Yvonne E Price, Michigan

Address: 20581 Sumner Redford, MI 48240-1064

Brief Overview of Bankruptcy Case 15-43265-mar: "The case of Yvonne E Price in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne E Price — Michigan, 15-43265


ᐅ Robert Martin Vanb Pride, Michigan

Address: 26806 Wadsworth Redford, MI 48239

Brief Overview of Bankruptcy Case 12-55753-mbm: "Redford, MI resident Robert Martin Vanb Pride's 2012-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-04."
Robert Martin Vanb Pride — Michigan, 12-55753


ᐅ Michael Prieskorn, Michigan

Address: 20416 Seminole Redford, MI 48240

Concise Description of Bankruptcy Case 09-74512-pjs7: "The case of Michael Prieskorn in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Prieskorn — Michigan, 09-74512


ᐅ Alexis Quinn Primm, Michigan

Address: 14199 Sarasota Redford, MI 48239

Concise Description of Bankruptcy Case 13-47857-tjt7: "The case of Alexis Quinn Primm in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexis Quinn Primm — Michigan, 13-47857


ᐅ Anthony Prince, Michigan

Address: 7344 Rockdale Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-59114-wsd: "In Redford, MI, Anthony Prince filed for Chapter 7 bankruptcy in Jun 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Anthony Prince — Michigan, 10-59114


ᐅ Jr Pruitt, Michigan

Address: 20559 Dalby Redford, MI 48240

Bankruptcy Case 10-54078-swr Overview: "The bankruptcy filing by Jr Pruitt, undertaken in 04.28.2010 in Redford, MI under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jr Pruitt — Michigan, 10-54078


ᐅ David Prusinski, Michigan

Address: 15981 Woodworth Redford, MI 48239-3970

Snapshot of U.S. Bankruptcy Proceeding Case 14-48262-tjt: "In a Chapter 7 bankruptcy case, David Prusinski from Redford, MI, saw his proceedings start in 2014-05-12 and complete by 08.10.2014, involving asset liquidation."
David Prusinski — Michigan, 14-48262


ᐅ Jr Kenneth Louis Pryor, Michigan

Address: 8027 Dacosta Redford, MI 48239

Bankruptcy Case 12-46894-pjs Overview: "The bankruptcy filing by Jr Kenneth Louis Pryor, undertaken in 2012-03-20 in Redford, MI under Chapter 7, concluded with discharge in 2012-06-24 after liquidating assets."
Jr Kenneth Louis Pryor — Michigan, 12-46894


ᐅ Jennifer P Puga, Michigan

Address: 7645 Dolphin Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-40164-tjt: "The case of Jennifer P Puga in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer P Puga — Michigan, 12-40164


ᐅ Marian E Pugh, Michigan

Address: 10054 W Parkway St Redford, MI 48239

Brief Overview of Bankruptcy Case 11-55955-wsd: "Marian E Pugh's bankruptcy, initiated in June 2011 and concluded by September 11, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian E Pugh — Michigan, 11-55955


ᐅ Denise Pulk, Michigan

Address: 20041 Kinloch Redford, MI 48240

Brief Overview of Bankruptcy Case 10-61859-pjs: "The bankruptcy filing by Denise Pulk, undertaken in Jul 7, 2010 in Redford, MI under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
Denise Pulk — Michigan, 10-61859


ᐅ Damira Pullins, Michigan

Address: 20436 Dalby Redford, MI 48240

Brief Overview of Bankruptcy Case 10-40001-wsd: "The case of Damira Pullins in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damira Pullins — Michigan, 10-40001


ᐅ Scott Purdy, Michigan

Address: 18459 Gaylord Redford, MI 48240

Brief Overview of Bankruptcy Case 09-78540-wsd: "In Redford, MI, Scott Purdy filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
Scott Purdy — Michigan, 09-78540


ᐅ Derrick Purifoy, Michigan

Address: 13500 Arnold Redford, MI 48239

Concise Description of Bankruptcy Case 10-64865-tjt7: "Redford, MI resident Derrick Purifoy's August 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2010."
Derrick Purifoy — Michigan, 10-64865


ᐅ Stacy Lynn Purkiss, Michigan

Address: 18774 Lexington Redford, MI 48240

Brief Overview of Bankruptcy Case 12-54261-wsd: "The bankruptcy record of Stacy Lynn Purkiss from Redford, MI, shows a Chapter 7 case filed in 06.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2012."
Stacy Lynn Purkiss — Michigan, 12-54261


ᐅ Isabelle Putz, Michigan

Address: 26709 5 Mile Rd Redford, MI 48239

Bankruptcy Case 11-55952-mbm Summary: "The bankruptcy filing by Isabelle Putz, undertaken in 2011-06-07 in Redford, MI under Chapter 7, concluded with discharge in 09.07.2011 after liquidating assets."
Isabelle Putz — Michigan, 11-55952


ᐅ Antoinette Lynn Quicksey, Michigan

Address: 15360 Dixie Redford, MI 48239-3637

Concise Description of Bankruptcy Case 15-58692-pjs7: "The bankruptcy record of Antoinette Lynn Quicksey from Redford, MI, shows a Chapter 7 case filed in 12.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2016."
Antoinette Lynn Quicksey — Michigan, 15-58692


ᐅ Earl Quinn, Michigan

Address: 20060 Poinciana Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-50474-swr: "The case of Earl Quinn in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl Quinn — Michigan, 10-50474


ᐅ Thomas Quinn, Michigan

Address: 15353 Lons Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-47092-swr: "Thomas Quinn's Chapter 7 bankruptcy, filed in Redford, MI in 04/08/2013, led to asset liquidation, with the case closing in Jul 13, 2013."
Thomas Quinn — Michigan, 13-47092


ᐅ Tiffany A Quinn, Michigan

Address: 10029 Chatham Redford, MI 48239

Concise Description of Bankruptcy Case 13-51865-pjs7: "The case of Tiffany A Quinn in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany A Quinn — Michigan, 13-51865


ᐅ Chambers Sharon Quinn, Michigan

Address: 10029 Chatham Redford, MI 48239

Bankruptcy Case 13-46596-tjt Summary: "The bankruptcy record of Chambers Sharon Quinn from Redford, MI, shows a Chapter 7 case filed in 2013-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2013."
Chambers Sharon Quinn — Michigan, 13-46596


ᐅ Ruth L Raimer, Michigan

Address: PO Box 39841 Redford, MI 48239

Brief Overview of Bankruptcy Case 11-48936-swr: "In a Chapter 7 bankruptcy case, Ruth L Raimer from Redford, MI, saw her proceedings start in 2011-03-30 and complete by July 4, 2011, involving asset liquidation."
Ruth L Raimer — Michigan, 11-48936


ᐅ Joseph Eugene Rainey, Michigan

Address: 7717 Dacosta Redford, MI 48239

Bankruptcy Case 11-70647-swr Summary: "In Redford, MI, Joseph Eugene Rainey filed for Chapter 7 bankruptcy in 11.30.2011. This case, involving liquidating assets to pay off debts, was resolved by March 5, 2012."
Joseph Eugene Rainey — Michigan, 11-70647


ᐅ Martin Ramm, Michigan

Address: 15404 Chelsea Redford, MI 48239

Concise Description of Bankruptcy Case 10-52203-pjs7: "In a Chapter 7 bankruptcy case, Martin Ramm from Redford, MI, saw their proceedings start in April 13, 2010 and complete by July 2010, involving asset liquidation."
Martin Ramm — Michigan, 10-52203


ᐅ Janet Ramsey, Michigan

Address: 10059 Seminole Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 09-78455-swr: "In a Chapter 7 bankruptcy case, Janet Ramsey from Redford, MI, saw her proceedings start in December 2009 and complete by Mar 23, 2010, involving asset liquidation."
Janet Ramsey — Michigan, 09-78455


ᐅ Charles E Randle, Michigan

Address: 9536 Dixie Redford, MI 48239-1646

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45190-mbm: "The bankruptcy filing by Charles E Randle, undertaken in 2014-03-27 in Redford, MI under Chapter 7, concluded with discharge in Jun 25, 2014 after liquidating assets."
Charles E Randle — Michigan, 2014-45190


ᐅ Maya Rankin, Michigan

Address: 9652 VIRGIL Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-50558-mbm: "Redford, MI resident Maya Rankin's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Maya Rankin — Michigan, 12-50558


ᐅ Donna L Rappley, Michigan

Address: PO Box 401164 Redford, MI 48240

Bankruptcy Case 13-51551-wsd Overview: "Redford, MI resident Donna L Rappley's Jun 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Donna L Rappley — Michigan, 13-51551


ᐅ Staci Ray, Michigan

Address: 15627 Fox Redford, MI 48239

Bankruptcy Case 10-50945-swr Summary: "Staci Ray's Chapter 7 bankruptcy, filed in Redford, MI in 2010-04-01, led to asset liquidation, with the case closing in 07.06.2010."
Staci Ray — Michigan, 10-50945


ᐅ Paul L Raymond, Michigan

Address: 16052 Knight Redford, MI 48239

Bankruptcy Case 11-72686-swr Summary: "In Redford, MI, Paul L Raymond filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-26."
Paul L Raymond — Michigan, 11-72686


ᐅ Rachel Ready, Michigan

Address: 17361 Centralia Redford, MI 48240

Bankruptcy Case 10-60487-swr Overview: "In a Chapter 7 bankruptcy case, Rachel Ready from Redford, MI, saw her proceedings start in Jun 24, 2010 and complete by 09/28/2010, involving asset liquidation."
Rachel Ready — Michigan, 10-60487


ᐅ Nancy Reakoff, Michigan

Address: 18802 Olympia Redford, MI 48240-1755

Brief Overview of Bankruptcy Case 16-47579-wsd: "Redford, MI resident Nancy Reakoff's May 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-17."
Nancy Reakoff — Michigan, 16-47579


ᐅ Kiesha Latrece Reaves, Michigan

Address: 7613 Bramell Redford, MI 48239-1072

Bankruptcy Case 15-49083-mbm Overview: "The bankruptcy filing by Kiesha Latrece Reaves, undertaken in 2015-06-12 in Redford, MI under Chapter 7, concluded with discharge in 09/10/2015 after liquidating assets."
Kiesha Latrece Reaves — Michigan, 15-49083


ᐅ Canetha Reaves, Michigan

Address: 8913 Dale Redford, MI 48239

Bankruptcy Case 10-50264-pjs Summary: "Canetha Reaves's bankruptcy, initiated in 2010-03-30 and concluded by Jul 4, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Canetha Reaves — Michigan, 10-50264


ᐅ Christopher Reddick, Michigan

Address: 11724 Centralia Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-59785-mbm: "Christopher Reddick's Chapter 7 bankruptcy, filed in Redford, MI in 2010-06-17, led to asset liquidation, with the case closing in Sep 15, 2010."
Christopher Reddick — Michigan, 10-59785


ᐅ Dennis Lee Redding, Michigan

Address: 7229 Chatham Redford, MI 48239

Bankruptcy Case 13-57208-wsd Overview: "The case of Dennis Lee Redding in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Lee Redding — Michigan, 13-57208


ᐅ Waneta Redman, Michigan

Address: 11656 Marion Redford, MI 48239

Concise Description of Bankruptcy Case 10-71754-tjt7: "The bankruptcy record of Waneta Redman from Redford, MI, shows a Chapter 7 case filed in 10/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2011."
Waneta Redman — Michigan, 10-71754


ᐅ Rutha L Redmond, Michigan

Address: 8807 Robindale Redford, MI 48239-1574

Brief Overview of Bankruptcy Case 11-57500-mbm: "The bankruptcy record for Rutha L Redmond from Redford, MI, under Chapter 13, filed in June 2011, involved setting up a repayment plan, finalized by 01.13.2015."
Rutha L Redmond — Michigan, 11-57500


ᐅ Lashawn Desarae Redmond, Michigan

Address: 8807 Robindale Redford, MI 48239-1574

Snapshot of U.S. Bankruptcy Proceeding Case 16-46467-mar: "In a Chapter 7 bankruptcy case, Lashawn Desarae Redmond from Redford, MI, saw her proceedings start in Apr 28, 2016 and complete by 07/27/2016, involving asset liquidation."
Lashawn Desarae Redmond — Michigan, 16-46467


ᐅ Gary E Reed, Michigan

Address: 26530 Plymouth Rd Trlr 42 Redford, MI 48239

Brief Overview of Bankruptcy Case 11-40096-swr: "The case of Gary E Reed in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary E Reed — Michigan, 11-40096


ᐅ Sanita Denae Reed, Michigan

Address: 9911 Farley Redford, MI 48239-2008

Brief Overview of Bankruptcy Case 2014-54923-wsd: "The case of Sanita Denae Reed in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanita Denae Reed — Michigan, 2014-54923


ᐅ Theresa M Reed, Michigan

Address: 10032 Garfield Redford, MI 48239-2069

Bankruptcy Case 15-58473-pjs Overview: "Redford, MI resident Theresa M Reed's 12/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2016."
Theresa M Reed — Michigan, 15-58473


ᐅ Jo Reed, Michigan

Address: 15981 Denby Redford, MI 48239

Brief Overview of Bankruptcy Case 10-52795-pjs: "In a Chapter 7 bankruptcy case, Jo Reed from Redford, MI, saw her proceedings start in 04/19/2010 and complete by 07.24.2010, involving asset liquidation."
Jo Reed — Michigan, 10-52795


ᐅ Reconna C Reese, Michigan

Address: 15993 Denby Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-53350-wsd: "Reconna C Reese's bankruptcy, initiated in 2012-05-30 and concluded by 09.03.2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reconna C Reese — Michigan, 12-53350


ᐅ Thomas Refalo, Michigan

Address: 18876 Fox Redford, MI 48240

Bankruptcy Case 12-45591-pjs Overview: "In Redford, MI, Thomas Refalo filed for Chapter 7 bankruptcy in 2012-03-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-12."
Thomas Refalo — Michigan, 12-45591


ᐅ Shannon Christine Rehling, Michigan

Address: 18602 Denby Redford, MI 48240-2003

Bankruptcy Case 2014-52210-mbm Overview: "Shannon Christine Rehling's bankruptcy, initiated in 07.25.2014 and concluded by 2014-10-23 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Christine Rehling — Michigan, 2014-52210


ᐅ Krystal Rehm, Michigan

Address: 15654 Lexington Redford, MI 48239

Concise Description of Bankruptcy Case 10-60055-tjt7: "Redford, MI resident Krystal Rehm's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-25."
Krystal Rehm — Michigan, 10-60055


ᐅ Carl Alexander Ruck, Michigan

Address: 25535 Ivanhoe Redford, MI 48239-3462

Concise Description of Bankruptcy Case 08-64515-pjs7: "Carl Alexander Ruck, a resident of Redford, MI, entered a Chapter 13 bankruptcy plan in 10/08/2008, culminating in its successful completion by August 2012."
Carl Alexander Ruck — Michigan, 08-64515


ᐅ Avetta Elizabeth Rudolph, Michigan

Address: 19704 Imperial Hwy Redford, MI 48240

Bankruptcy Case 11-69448-wsd Summary: "The bankruptcy record of Avetta Elizabeth Rudolph from Redford, MI, shows a Chapter 7 case filed in 11/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Avetta Elizabeth Rudolph — Michigan, 11-69448


ᐅ Montoya M Rue, Michigan

Address: 12819 Winston Redford, MI 48239-2613

Brief Overview of Bankruptcy Case 2014-55694-wsd: "In Redford, MI, Montoya M Rue filed for Chapter 7 bankruptcy in 10/07/2014. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2015."
Montoya M Rue — Michigan, 2014-55694


ᐅ Stephanie Ann Rumsey, Michigan

Address: 11768 Columbia Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 09-71238-tjt: "Stephanie Ann Rumsey's Chapter 7 bankruptcy, filed in Redford, MI in October 2009, led to asset liquidation, with the case closing in 01.12.2010."
Stephanie Ann Rumsey — Michigan, 09-71238


ᐅ Kevin A Rundel, Michigan

Address: 18655 Gaylord Redford, MI 48240-1968

Bankruptcy Case 15-53169-mbm Overview: "The bankruptcy filing by Kevin A Rundel, undertaken in September 2015 in Redford, MI under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Kevin A Rundel — Michigan, 15-53169


ᐅ Brittany M Russell, Michigan

Address: 7634 W Parkway St Redford, MI 48239-1070

Concise Description of Bankruptcy Case 16-48246-mbm7: "Redford, MI resident Brittany M Russell's 2016-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2016."
Brittany M Russell — Michigan, 16-48246


ᐅ Jr G W Russell, Michigan

Address: 15040 Beech Daly Rd Redford, MI 48239-3234

Brief Overview of Bankruptcy Case 14-47202-mar: "In Redford, MI, Jr G W Russell filed for Chapter 7 bankruptcy in Apr 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2014."
Jr G W Russell — Michigan, 14-47202


ᐅ Ronni Marquis Russell, Michigan

Address: 7634 W Parkway St Redford, MI 48239-1070

Snapshot of U.S. Bankruptcy Proceeding Case 16-48246-mbm: "Ronni Marquis Russell's bankruptcy, initiated in Jun 3, 2016 and concluded by 09.01.2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronni Marquis Russell — Michigan, 16-48246