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 Gina Karnene Reid, Michigan

Address: 19954 Five Points St Redford, MI 48240

Bankruptcy Case 13-49091-pjs Overview: "The case of Gina Karnene Reid in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Karnene Reid — Michigan, 13-49091


ᐅ Margaret Lynn Reif, Michigan

Address: 9661 Centralia Redford, MI 48239

Brief Overview of Bankruptcy Case 11-61243-wsd: "In Redford, MI, Margaret Lynn Reif filed for Chapter 7 bankruptcy in 2011-08-05. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2011."
Margaret Lynn Reif — Michigan, 11-61243


ᐅ Wendy Reini, Michigan

Address: 19777 Norborne Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-49738-wsd: "The bankruptcy record of Wendy Reini from Redford, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2010."
Wendy Reini — Michigan, 10-49738


ᐅ James Joseph Remenapp, Michigan

Address: 20011 Indian Redford, MI 48240-1674

Concise Description of Bankruptcy Case 14-43091-mbm7: "The case of James Joseph Remenapp in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Joseph Remenapp — Michigan, 14-43091


ᐅ Edward N Renauer, Michigan

Address: 17398 Denby Redford, MI 48240-2304

Bankruptcy Case 14-51049-pjs Overview: "In a Chapter 7 bankruptcy case, Edward N Renauer from Redford, MI, saw their proceedings start in 2014-07-02 and complete by September 30, 2014, involving asset liquidation."
Edward N Renauer — Michigan, 14-51049


ᐅ Edward N Renauer, Michigan

Address: 17398 Denby Redford, MI 48240-2304

Bankruptcy Case 2014-51049-pjs Overview: "The case of Edward N Renauer in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward N Renauer — Michigan, 2014-51049


ᐅ Jr Donald Renfroe, Michigan

Address: 11306 Appleton Redford, MI 48239

Concise Description of Bankruptcy Case 11-60702-swr7: "The bankruptcy filing by Jr Donald Renfroe, undertaken in 2011-07-30 in Redford, MI under Chapter 7, concluded with discharge in Nov 3, 2011 after liquidating assets."
Jr Donald Renfroe — Michigan, 11-60702


ᐅ Joseph Byron Reynolds, Michigan

Address: 24736 Graham Rd Redford, MI 48239-3436

Concise Description of Bankruptcy Case 15-43890-tjt7: "In Redford, MI, Joseph Byron Reynolds filed for Chapter 7 bankruptcy in 03/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-11."
Joseph Byron Reynolds — Michigan, 15-43890


ᐅ Jeffery Reynolds, Michigan

Address: 13530 Salem Redford, MI 48239-2681

Snapshot of U.S. Bankruptcy Proceeding Case 16-45697-tjt: "In Redford, MI, Jeffery Reynolds filed for Chapter 7 bankruptcy in 2016-04-15. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Jeffery Reynolds — Michigan, 16-45697


ᐅ Charva Charlese Reynolds, Michigan

Address: 9946 Chatham Redford, MI 48239

Concise Description of Bankruptcy Case 12-59792-wsd7: "In Redford, MI, Charva Charlese Reynolds filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2012."
Charva Charlese Reynolds — Michigan, 12-59792


ᐅ John Rezba, Michigan

Address: 9320 Winston Redford, MI 48239

Bankruptcy Case 11-40512-tjt Overview: "In Redford, MI, John Rezba filed for Chapter 7 bankruptcy in 2011-01-10. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2011."
John Rezba — Michigan, 11-40512


ᐅ Jr William Richard Rhinehart, Michigan

Address: 26064 Joy Rd Redford, MI 48239

Concise Description of Bankruptcy Case 12-41538-pjs7: "In Redford, MI, Jr William Richard Rhinehart filed for Chapter 7 bankruptcy in 2012-01-25. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2012."
Jr William Richard Rhinehart — Michigan, 12-41538


ᐅ Colleen Marie Rice, Michigan

Address: 19904 Norborne Redford, MI 48240

Bankruptcy Case 09-70500-tjt Summary: "Colleen Marie Rice's bankruptcy, initiated in September 30, 2009 and concluded by January 4, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Marie Rice — Michigan, 09-70500


ᐅ Ian Burton Rice, Michigan

Address: 26740 JOY RD APT 8 Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-45818-wsd: "In Redford, MI, Ian Burton Rice filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2011."
Ian Burton Rice — Michigan, 11-45818


ᐅ James Marion Richards, Michigan

Address: 18668 Poinciana Redford, MI 48240

Concise Description of Bankruptcy Case 11-59249-wsd7: "James Marion Richards's Chapter 7 bankruptcy, filed in Redford, MI in 2011-07-15, led to asset liquidation, with the case closing in Oct 19, 2011."
James Marion Richards — Michigan, 11-59249


ᐅ Mary Etta Richardson, Michigan

Address: 9111 Dixie Redford, MI 48239-1515

Brief Overview of Bankruptcy Case 2014-46394-wsd: "The case of Mary Etta Richardson in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Etta Richardson — Michigan, 2014-46394


ᐅ Yevette M Richmond, Michigan

Address: 16817 Five Points St Redford, MI 48240-2411

Snapshot of U.S. Bankruptcy Proceeding Case 10-54027-pjs: "Chapter 13 bankruptcy for Yevette M Richmond in Redford, MI began in 2010-04-28, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-15."
Yevette M Richmond — Michigan, 10-54027


ᐅ Betty A Riggs, Michigan

Address: PO Box 401227 Redford, MI 48240-9227

Concise Description of Bankruptcy Case 15-40923-wsd7: "Betty A Riggs's Chapter 7 bankruptcy, filed in Redford, MI in January 26, 2015, led to asset liquidation, with the case closing in 04.26.2015."
Betty A Riggs — Michigan, 15-40923


ᐅ Earlene Riley, Michigan

Address: 9874 Appleton Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-51342-wsd: "Earlene Riley's bankruptcy, initiated in April 6, 2010 and concluded by Jul 11, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earlene Riley — Michigan, 10-51342


ᐅ Michele Riley, Michigan

Address: 11352 Inkster Rd Redford, MI 48239-2338

Bankruptcy Case 15-45198-mbm Summary: "In a Chapter 7 bankruptcy case, Michele Riley from Redford, MI, saw her proceedings start in Apr 1, 2015 and complete by 06/30/2015, involving asset liquidation."
Michele Riley — Michigan, 15-45198


ᐅ Erica Nichole Riley, Michigan

Address: 9053 Dale Redford, MI 48239

Bankruptcy Case 11-41720-pjs Summary: "In Redford, MI, Erica Nichole Riley filed for Chapter 7 bankruptcy in Jan 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-26."
Erica Nichole Riley — Michigan, 11-41720


ᐅ Shakina Riley, Michigan

Address: 25762 Dover Redford, MI 48239

Concise Description of Bankruptcy Case 10-73454-swr7: "The bankruptcy record of Shakina Riley from Redford, MI, shows a Chapter 7 case filed in November 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-08."
Shakina Riley — Michigan, 10-73454


ᐅ Tonnie Lamar Riley, Michigan

Address: 15608 Lola Dr Redford, MI 48239-3663

Brief Overview of Bankruptcy Case 16-45051-wsd: "Tonnie Lamar Riley's bankruptcy, initiated in 04.04.2016 and concluded by Jul 3, 2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonnie Lamar Riley — Michigan, 16-45051


ᐅ Jasmine Chariah Rippy, Michigan

Address: 7298 Rockdale Redford, MI 48239-1017

Concise Description of Bankruptcy Case 15-58329-pjs7: "Redford, MI resident Jasmine Chariah Rippy's 12/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2016."
Jasmine Chariah Rippy — Michigan, 15-58329


ᐅ Saddiqua Rivers, Michigan

Address: 9216 Sarasota Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-49658-wsd: "The case of Saddiqua Rivers in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saddiqua Rivers — Michigan, 10-49658


ᐅ Jr Travis J Rivers, Michigan

Address: 14190 Arnold Redford, MI 48239

Brief Overview of Bankruptcy Case 12-62241-wsd: "Redford, MI resident Jr Travis J Rivers's 2012-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Jr Travis J Rivers — Michigan, 12-62241


ᐅ Danielle Denise Rivers, Michigan

Address: 9345 Dale Redford, MI 48239-1207

Brief Overview of Bankruptcy Case 15-57685-pjs: "In a Chapter 7 bankruptcy case, Danielle Denise Rivers from Redford, MI, saw her proceedings start in 2015-12-04 and complete by 03.03.2016, involving asset liquidation."
Danielle Denise Rivers — Michigan, 15-57685


ᐅ Annette L Robbins, Michigan

Address: 20473 MacArthur Redford, MI 48240

Bankruptcy Case 12-45277-swr Summary: "Annette L Robbins's bankruptcy, initiated in 2012-03-05 and concluded by Jun 9, 2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette L Robbins — Michigan, 12-45277


ᐅ Tiffany Lauchain Roberts, Michigan

Address: 19971 Norborne Redford, MI 48240-1108

Concise Description of Bankruptcy Case 14-46179-mar7: "Tiffany Lauchain Roberts's Chapter 7 bankruptcy, filed in Redford, MI in 2014-04-09, led to asset liquidation, with the case closing in 2014-07-08."
Tiffany Lauchain Roberts — Michigan, 14-46179


ᐅ Jamal Roberts, Michigan

Address: 9060 Marion Cres Redford, MI 48239-1735

Bankruptcy Case 16-47868-wsd Overview: "Jamal Roberts's Chapter 7 bankruptcy, filed in Redford, MI in May 26, 2016, led to asset liquidation, with the case closing in 08.24.2016."
Jamal Roberts — Michigan, 16-47868


ᐅ Lakisha Monique Roberts, Michigan

Address: 11327 Chatham Redford, MI 48239-1350

Concise Description of Bankruptcy Case 16-43207-tjt7: "The bankruptcy record of Lakisha Monique Roberts from Redford, MI, shows a Chapter 7 case filed in 2016-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-02."
Lakisha Monique Roberts — Michigan, 16-43207


ᐅ John Ross Robertson, Michigan

Address: 26705 W Chicago Redford, MI 48239

Brief Overview of Bankruptcy Case 11-62004-wsd: "The bankruptcy filing by John Ross Robertson, undertaken in August 15, 2011 in Redford, MI under Chapter 7, concluded with discharge in November 19, 2011 after liquidating assets."
John Ross Robertson — Michigan, 11-62004


ᐅ Keisha L Robinson, Michigan

Address: 9390 Dale Redford, MI 48239-1208

Bankruptcy Case 15-41923-tjt Summary: "Redford, MI resident Keisha L Robinson's February 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Keisha L Robinson — Michigan, 15-41923


ᐅ Dannell L Robinson, Michigan

Address: 17742 SUMNER Redford, MI 48240

Bankruptcy Case 11-46406-swr Overview: "In Redford, MI, Dannell L Robinson filed for Chapter 7 bankruptcy in 2011-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2011."
Dannell L Robinson — Michigan, 11-46406


ᐅ Corey L Robinson, Michigan

Address: 9610 Kinloch Redford, MI 48239-2167

Bankruptcy Case 15-50049-mbm Overview: "Corey L Robinson's Chapter 7 bankruptcy, filed in Redford, MI in 2015-07-01, led to asset liquidation, with the case closing in 09/29/2015."
Corey L Robinson — Michigan, 15-50049


ᐅ Carolyn Marie Robinson, Michigan

Address: 26540 Clarita Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-57524-wsd: "The bankruptcy filing by Carolyn Marie Robinson, undertaken in 2013-09-20 in Redford, MI under Chapter 7, concluded with discharge in 12/25/2013 after liquidating assets."
Carolyn Marie Robinson — Michigan, 13-57524


ᐅ Kenneth Glen Robinson, Michigan

Address: 18498 Negaunee Redford, MI 48240-2043

Brief Overview of Bankruptcy Case 14-57269-wsd: "Kenneth Glen Robinson's bankruptcy, initiated in 11.05.2014 and concluded by 02/03/2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Glen Robinson — Michigan, 14-57269


ᐅ Michelle Cheliese Robinson, Michigan

Address: 20421 Five Points St Redford, MI 48240

Concise Description of Bankruptcy Case 13-48457-mbm7: "In Redford, MI, Michelle Cheliese Robinson filed for Chapter 7 bankruptcy in 2013-04-25. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2013."
Michelle Cheliese Robinson — Michigan, 13-48457


ᐅ Jamie Denise Robinson, Michigan

Address: 24912 S SYLBERT DR Redford, MI 48239

Brief Overview of Bankruptcy Case 12-49168-tjt: "Redford, MI resident Jamie Denise Robinson's April 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-03."
Jamie Denise Robinson — Michigan, 12-49168


ᐅ Jennifer Marie Robinson, Michigan

Address: 18498 Negaunee Redford, MI 48240-2043

Bankruptcy Case 14-57269-wsd Overview: "In a Chapter 7 bankruptcy case, Jennifer Marie Robinson from Redford, MI, saw her proceedings start in 2014-11-05 and complete by Feb 3, 2015, involving asset liquidation."
Jennifer Marie Robinson — Michigan, 14-57269


ᐅ Toni M Robinson, Michigan

Address: 14410 Sarasota Redford, MI 48239

Bankruptcy Case 11-70588-mbm Overview: "In a Chapter 7 bankruptcy case, Toni M Robinson from Redford, MI, saw her proceedings start in November 30, 2011 and complete by March 5, 2012, involving asset liquidation."
Toni M Robinson — Michigan, 11-70588


ᐅ Jane Robinson, Michigan

Address: 17366 Village Dr Redford, MI 48240

Bankruptcy Case 11-64691-mbm Overview: "The bankruptcy record of Jane Robinson from Redford, MI, shows a Chapter 7 case filed in Sep 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2011."
Jane Robinson — Michigan, 11-64691


ᐅ Vernon Robinson, Michigan

Address: 26220 W Chicago Redford, MI 48239

Bankruptcy Case 10-74639-tjt Overview: "Redford, MI resident Vernon Robinson's November 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2011."
Vernon Robinson — Michigan, 10-74639


ᐅ Luz Maria Robinson, Michigan

Address: 17742 Sumner Redford, MI 48240

Bankruptcy Case 11-68008-swr Overview: "Redford, MI resident Luz Maria Robinson's 10/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2012."
Luz Maria Robinson — Michigan, 11-68008


ᐅ Vincent Robinson, Michigan

Address: 7458 Chatham Redford, MI 48239

Concise Description of Bankruptcy Case 10-60479-wsd7: "The bankruptcy record of Vincent Robinson from Redford, MI, shows a Chapter 7 case filed in June 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2010."
Vincent Robinson — Michigan, 10-60479


ᐅ Malessa Robinson, Michigan

Address: 9217 Jerome Redford, MI 48239

Bankruptcy Case 12-41351-swr Summary: "In Redford, MI, Malessa Robinson filed for Chapter 7 bankruptcy in 2012-01-21. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2012."
Malessa Robinson — Michigan, 12-41351


ᐅ N Shan Robinson, Michigan

Address: 9610 Kinloch Redford, MI 48239-2167

Bankruptcy Case 15-50049-mbm Summary: "N Shan Robinson's Chapter 7 bankruptcy, filed in Redford, MI in Jul 1, 2015, led to asset liquidation, with the case closing in September 29, 2015."
N Shan Robinson — Michigan, 15-50049


ᐅ James C Robinson, Michigan

Address: 9025 Kinloch Redford, MI 48239

Bankruptcy Case 11-42891-tjt Overview: "In Redford, MI, James C Robinson filed for Chapter 7 bankruptcy in 2011-02-07. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
James C Robinson — Michigan, 11-42891


ᐅ Alexa Robles, Michigan

Address: 9053 Rockland Redford, MI 48239-1889

Bankruptcy Case 15-53684-mar Overview: "Alexa Robles's Chapter 7 bankruptcy, filed in Redford, MI in 09.16.2015, led to asset liquidation, with the case closing in December 15, 2015."
Alexa Robles — Michigan, 15-53684


ᐅ Michael Rocheleau, Michigan

Address: 18473 Glenmore Redford, MI 48240

Brief Overview of Bankruptcy Case 10-53060-tjt: "Michael Rocheleau's Chapter 7 bankruptcy, filed in Redford, MI in Apr 21, 2010, led to asset liquidation, with the case closing in Jul 26, 2010."
Michael Rocheleau — Michigan, 10-53060


ᐅ Candies Rogers, Michigan

Address: 12946 Brady Redford, MI 48239

Bankruptcy Case 09-77780-swr Overview: "The bankruptcy filing by Candies Rogers, undertaken in December 2009 in Redford, MI under Chapter 7, concluded with discharge in 2010-03-17 after liquidating assets."
Candies Rogers — Michigan, 09-77780


ᐅ Lamar A Rogers, Michigan

Address: 11315 Arnold Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-64118-pjs: "The bankruptcy record of Lamar A Rogers from Redford, MI, shows a Chapter 7 case filed in September 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-17."
Lamar A Rogers — Michigan, 11-64118


ᐅ Tiffany R Roland, Michigan

Address: 14313 Salem Redford, MI 48239-3315

Snapshot of U.S. Bankruptcy Proceeding Case 16-47889-tjt: "The bankruptcy filing by Tiffany R Roland, undertaken in May 26, 2016 in Redford, MI under Chapter 7, concluded with discharge in 08/24/2016 after liquidating assets."
Tiffany R Roland — Michigan, 16-47889


ᐅ Timothy Lee Rollins, Michigan

Address: 14122 Rockland Redford, MI 48239-2967

Brief Overview of Bankruptcy Case 14-52713-mar: "In Redford, MI, Timothy Lee Rollins filed for Chapter 7 bankruptcy in 08/05/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Timothy Lee Rollins — Michigan, 14-52713


ᐅ Robert C Rolston, Michigan

Address: 15195 Aubrey Redford, MI 48239-3404

Brief Overview of Bankruptcy Case 1:10-bk-10454: "01.27.2010 marked the beginning of Robert C Rolston's Chapter 13 bankruptcy in Redford, MI, entailing a structured repayment schedule, completed by 2013-05-10."
Robert C Rolston — Michigan, 1:10-bk-10454


ᐅ Scott Joseph Romano, Michigan

Address: 14353 Mercedes Redford, MI 48239-3055

Bankruptcy Case 16-45411-mar Summary: "The bankruptcy filing by Scott Joseph Romano, undertaken in 04.11.2016 in Redford, MI under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Scott Joseph Romano — Michigan, 16-45411


ᐅ Richard Root, Michigan

Address: 11665 San Jose Redford, MI 48239

Concise Description of Bankruptcy Case 11-43761-mbm7: "The bankruptcy record of Richard Root from Redford, MI, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2011."
Richard Root — Michigan, 11-43761


ᐅ Theola Rose, Michigan

Address: 11752 Grayfield Redford, MI 48239

Bankruptcy Case 10-57846-wsd Summary: "The case of Theola Rose in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theola Rose — Michigan, 10-57846


ᐅ Latashia Rose, Michigan

Address: 11324 W Parkway St Redford, MI 48239-1360

Brief Overview of Bankruptcy Case 14-58143-pjs: "Latashia Rose's bankruptcy, initiated in 2014-11-21 and concluded by Feb 19, 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latashia Rose — Michigan, 14-58143


ᐅ Sean T Rosemond, Michigan

Address: 17738 Wakenden Redford, MI 48240

Bankruptcy Case 13-59134-wsd Overview: "Redford, MI resident Sean T Rosemond's 2013-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2014."
Sean T Rosemond — Michigan, 13-59134


ᐅ Cheryl A Ross, Michigan

Address: 24209 ELMIRA Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-46049-pjs: "The bankruptcy record of Cheryl A Ross from Redford, MI, shows a Chapter 7 case filed in Mar 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2011."
Cheryl A Ross — Michigan, 11-46049


ᐅ Cartreen Ross, Michigan

Address: 14372 Salem Redford, MI 48239-3316

Bankruptcy Case 15-40059-mbm Summary: "In a Chapter 7 bankruptcy case, Cartreen Ross from Redford, MI, saw their proceedings start in Jan 5, 2015 and complete by April 2015, involving asset liquidation."
Cartreen Ross — Michigan, 15-40059


ᐅ Brian Thomas Rossler, Michigan

Address: 26071 Dover Redford, MI 48239-1883

Bankruptcy Case 09-67877-tjt Summary: "Brian Thomas Rossler's Chapter 13 bankruptcy in Redford, MI started in 2009-09-08. This plan involved reorganizing debts and establishing a payment plan, concluding in February 10, 2015."
Brian Thomas Rossler — Michigan, 09-67877


ᐅ Dennis Roszkowski, Michigan

Address: 19968 Denby Redford, MI 48240

Concise Description of Bankruptcy Case 09-77548-pjs7: "The bankruptcy record of Dennis Roszkowski from Redford, MI, shows a Chapter 7 case filed in 12/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Dennis Roszkowski — Michigan, 09-77548


ᐅ Tammy Sue Roth, Michigan

Address: 17390 Brady Redford, MI 48240

Concise Description of Bankruptcy Case 11-62369-tjt7: "In a Chapter 7 bankruptcy case, Tammy Sue Roth from Redford, MI, saw her proceedings start in 08.19.2011 and complete by 2011-11-23, involving asset liquidation."
Tammy Sue Roth — Michigan, 11-62369


ᐅ Stephen Rouse, Michigan

Address: 9645 Fenton Redford, MI 48239

Bankruptcy Case 10-57279-wsd Summary: "The case of Stephen Rouse in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Rouse — Michigan, 10-57279


ᐅ Kenneth Rozenboom, Michigan

Address: 13032 Tecumseh Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-58390-wsd: "The case of Kenneth Rozenboom in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Rozenboom — Michigan, 10-58390


ᐅ Pamela Dawn Rozmys, Michigan

Address: 26536 Westfield Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-57311-mbm: "In Redford, MI, Pamela Dawn Rozmys filed for Chapter 7 bankruptcy in 06/22/2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2011."
Pamela Dawn Rozmys — Michigan, 11-57311


ᐅ Lakeisha Sadler, Michigan

Address: 22610 Constance Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-57009-mbm: "Lakeisha Sadler's bankruptcy, initiated in 2010-05-24 and concluded by August 28, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lakeisha Sadler — Michigan, 10-57009


ᐅ Gabriel Sadoveanu, Michigan

Address: 16243 POMONA DR Redford, MI 48240

Brief Overview of Bankruptcy Case 12-50107-wsd: "The bankruptcy record of Gabriel Sadoveanu from Redford, MI, shows a Chapter 7 case filed in Apr 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Gabriel Sadoveanu — Michigan, 12-50107


ᐅ Deidre A Sain, Michigan

Address: 9012 San Jose Redford, MI 48239-2387

Bankruptcy Case 15-40424-pjs Summary: "In a Chapter 7 bankruptcy case, Deidre A Sain from Redford, MI, saw her proceedings start in 01/14/2015 and complete by 04.14.2015, involving asset liquidation."
Deidre A Sain — Michigan, 15-40424


ᐅ Tia D Saine, Michigan

Address: 16531 Five Points St Redford, MI 48240-2409

Brief Overview of Bankruptcy Case 15-48337-mbm: "In a Chapter 7 bankruptcy case, Tia D Saine from Redford, MI, saw her proceedings start in 2015-05-29 and complete by 2015-08-27, involving asset liquidation."
Tia D Saine — Michigan, 15-48337


ᐅ Brittany R Sajtos, Michigan

Address: 18515 Olympia Redford, MI 48240

Concise Description of Bankruptcy Case 12-64680-pjs7: "The bankruptcy record of Brittany R Sajtos from Redford, MI, shows a Chapter 7 case filed in November 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2013."
Brittany R Sajtos — Michigan, 12-64680


ᐅ Andre Arthur Salamy, Michigan

Address: 13151 Sioux Redford, MI 48239

Concise Description of Bankruptcy Case 12-65542-tjt7: "In Redford, MI, Andre Arthur Salamy filed for Chapter 7 bankruptcy in Nov 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2013."
Andre Arthur Salamy — Michigan, 12-65542


ᐅ Tara Racquel Saldana, Michigan

Address: 16640 Lola Dr Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-57272-tjt: "Redford, MI resident Tara Racquel Saldana's 2013-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-21."
Tara Racquel Saldana — Michigan, 13-57272


ᐅ Dwanna Lynn Salter, Michigan

Address: 19261 Garfield Redford, MI 48240-1314

Bankruptcy Case 11-59704-mbm Summary: "The bankruptcy record for Dwanna Lynn Salter from Redford, MI, under Chapter 13, filed in 07.20.2011, involved setting up a repayment plan, finalized by February 2015."
Dwanna Lynn Salter — Michigan, 11-59704


ᐅ Mark Salvaggio, Michigan

Address: 15192 Aubrey Apt 100 Redford, MI 48239-3405

Concise Description of Bankruptcy Case 09-58234-swr7: "Mark Salvaggio, a resident of Redford, MI, entered a Chapter 13 bankruptcy plan in 06.10.2009, culminating in its successful completion by September 2012."
Mark Salvaggio — Michigan, 09-58234


ᐅ Rose M Sambou, Michigan

Address: 19177 Lexington Redford, MI 48240

Bankruptcy Case 11-51773-mbm Summary: "Rose M Sambou's bankruptcy, initiated in April 2011 and concluded by August 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose M Sambou — Michigan, 11-51773


ᐅ Tamara M Sampson, Michigan

Address: 11365 Bramell Redford, MI 48239

Brief Overview of Bankruptcy Case 13-53163-tjt: "The bankruptcy record of Tamara M Sampson from Redford, MI, shows a Chapter 7 case filed in Jul 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-16."
Tamara M Sampson — Michigan, 13-53163


ᐅ Claudia E Sanchez, Michigan

Address: 18859 Fox Redford, MI 48240-1966

Concise Description of Bankruptcy Case 2014-50198-mar7: "The case of Claudia E Sanchez in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia E Sanchez — Michigan, 2014-50198


ᐅ Sr Jose L Sanchez, Michigan

Address: 12049 Marion Redford, MI 48239

Concise Description of Bankruptcy Case 12-43007-wsd7: "The bankruptcy record of Sr Jose L Sanchez from Redford, MI, shows a Chapter 7 case filed in February 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-16."
Sr Jose L Sanchez — Michigan, 12-43007


ᐅ Susan Kay Sandelin, Michigan

Address: 17414 Garfield Redford, MI 48240

Brief Overview of Bankruptcy Case 11-40927-swr: "The case of Susan Kay Sandelin in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Kay Sandelin — Michigan, 11-40927


ᐅ Omar Sanders, Michigan

Address: 11719 Virgil Redford, MI 48239-1467

Snapshot of U.S. Bankruptcy Proceeding Case 10-72132-mbm: "Omar Sanders's Redford, MI bankruptcy under Chapter 13 in October 2010 led to a structured repayment plan, successfully discharged in January 2014."
Omar Sanders — Michigan, 10-72132


ᐅ Felicia Marie Sanders, Michigan

Address: 15518 Wormer Redford, MI 48239-3576

Snapshot of U.S. Bankruptcy Proceeding Case 16-45568-mar: "Felicia Marie Sanders's Chapter 7 bankruptcy, filed in Redford, MI in 04/13/2016, led to asset liquidation, with the case closing in 07/12/2016."
Felicia Marie Sanders — Michigan, 16-45568


ᐅ Jaimie Chanay Sanders, Michigan

Address: 19313 Dalby Redford, MI 48240-1360

Concise Description of Bankruptcy Case 15-45322-wsd7: "Redford, MI resident Jaimie Chanay Sanders's April 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2015."
Jaimie Chanay Sanders — Michigan, 15-45322


ᐅ Darryl Sanders, Michigan

Address: 20434 Fox Redford, MI 48240

Bankruptcy Case 11-58937-pjs Overview: "The bankruptcy record of Darryl Sanders from Redford, MI, shows a Chapter 7 case filed in 2011-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2011."
Darryl Sanders — Michigan, 11-58937


ᐅ Chauntay Sanders, Michigan

Address: 15809 Beech Daly Rd Redford, MI 48239

Brief Overview of Bankruptcy Case 11-43348-wsd: "Chauntay Sanders's bankruptcy, initiated in 02.11.2011 and concluded by 05.18.2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chauntay Sanders — Michigan, 11-43348


ᐅ Michael Anthony Sandoval, Michigan

Address: 18448 Dalby Redford, MI 48240

Brief Overview of Bankruptcy Case 13-46586-pjs: "The case of Michael Anthony Sandoval in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anthony Sandoval — Michigan, 13-46586


ᐅ Tudor Mihai Sandulescu, Michigan

Address: 7281 Dacosta Redford, MI 48239-1002

Brief Overview of Bankruptcy Case 14-57488-wsd: "The case of Tudor Mihai Sandulescu in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tudor Mihai Sandulescu — Michigan, 14-57488


ᐅ Darryl Barton Smith, Michigan

Address: 13501 Crosley Redford, MI 48239-4521

Concise Description of Bankruptcy Case 16-49393-mar7: "Darryl Barton Smith's Chapter 7 bankruptcy, filed in Redford, MI in Jun 29, 2016, led to asset liquidation, with the case closing in 2016-09-27."
Darryl Barton Smith — Michigan, 16-49393


ᐅ Glynn Smith, Michigan

Address: 11448 Nathaline Redford, MI 48239-2262

Bankruptcy Case 15-49652-tjt Overview: "Redford, MI resident Glynn Smith's 06.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2015."
Glynn Smith — Michigan, 15-49652


ᐅ Jason Richard Smith, Michigan

Address: 11338 Wormer Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-47330-pjs: "The bankruptcy record of Jason Richard Smith from Redford, MI, shows a Chapter 7 case filed in April 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2013."
Jason Richard Smith — Michigan, 13-47330


ᐅ Brenda Adriene Smith, Michigan

Address: 16138 Five Points St Redford, MI 48240

Concise Description of Bankruptcy Case 11-67498-swr7: "The case of Brenda Adriene Smith in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Adriene Smith — Michigan, 11-67498


ᐅ Dewey Ray Smith, Michigan

Address: 18498 Fox Redford, MI 48240-1974

Concise Description of Bankruptcy Case 16-41511-pjs7: "The case of Dewey Ray Smith in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dewey Ray Smith — Michigan, 16-41511


ᐅ Ii Ronald Alexander Smith, Michigan

Address: 20427 Centralia Redford, MI 48240

Concise Description of Bankruptcy Case 12-66741-swr7: "The case of Ii Ronald Alexander Smith in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Ronald Alexander Smith — Michigan, 12-66741


ᐅ Deborah Sue Smith, Michigan

Address: 11426 Lucerne Redford, MI 48239-2282

Concise Description of Bankruptcy Case 2014-46160-mbm7: "Deborah Sue Smith's bankruptcy, initiated in 2014-04-09 and concluded by July 8, 2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Sue Smith — Michigan, 2014-46160


ᐅ Cortez Smith, Michigan

Address: 9999 Berwyn Redford, MI 48239-2120

Bankruptcy Case 15-48693-mbm Summary: "The bankruptcy record of Cortez Smith from Redford, MI, shows a Chapter 7 case filed in 2015-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2015."
Cortez Smith — Michigan, 15-48693


ᐅ Carol Ann Smith, Michigan

Address: 18267 Dalby Redford, MI 48240-1731

Snapshot of U.S. Bankruptcy Proceeding Case 15-43313-pjs: "Redford, MI resident Carol Ann Smith's 2015-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2015."
Carol Ann Smith — Michigan, 15-43313


ᐅ Denisa Smith, Michigan

Address: 11364 Royal Grand Redford, MI 48239

Bankruptcy Case 10-43227-swr Summary: "Denisa Smith's Chapter 7 bankruptcy, filed in Redford, MI in February 4, 2010, led to asset liquidation, with the case closing in May 11, 2010."
Denisa Smith — Michigan, 10-43227


ᐅ Curtis Smith, Michigan

Address: 14188 Berwyn Redford, MI 48239

Brief Overview of Bankruptcy Case 10-72194-tjt: "The bankruptcy filing by Curtis Smith, undertaken in October 2010 in Redford, MI under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Curtis Smith — Michigan, 10-72194