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 Michael J Sarna, Michigan

Address: 18613 Fox Redford, MI 48240-1964

Bankruptcy Case 16-42997-tjt Summary: "Michael J Sarna's Chapter 7 bankruptcy, filed in Redford, MI in 03.02.2016, led to asset liquidation, with the case closing in May 2016."
Michael J Sarna — Michigan, 16-42997


ᐅ Penny J Sarna, Michigan

Address: 18613 Fox Redford, MI 48240-1964

Brief Overview of Bankruptcy Case 16-42997-tjt: "The case of Penny J Sarna in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny J Sarna — Michigan, 16-42997


ᐅ Denise Marie Sasseen, Michigan

Address: 13150 Nathaline Redford, MI 48239

Concise Description of Bankruptcy Case 11-71529-tjt7: "The bankruptcy filing by Denise Marie Sasseen, undertaken in Dec 12, 2011 in Redford, MI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Denise Marie Sasseen — Michigan, 11-71529


ᐅ Zakeela Saunders, Michigan

Address: 9570 W Parkway St Redford, MI 48239

Bankruptcy Case 12-45915-wsd Overview: "In a Chapter 7 bankruptcy case, Zakeela Saunders from Redford, MI, saw their proceedings start in March 2012 and complete by 06.14.2012, involving asset liquidation."
Zakeela Saunders — Michigan, 12-45915


ᐅ Jonathan Savage, Michigan

Address: 26850 Lyndon Redford, MI 48239

Bankruptcy Case 10-57204-tjt Summary: "Jonathan Savage's bankruptcy, initiated in 05/25/2010 and concluded by 08/29/2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Savage — Michigan, 10-57204


ᐅ Julie Scarlin, Michigan

Address: 26740 Joy Rd Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-58451-mbm: "The case of Julie Scarlin in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Scarlin — Michigan, 13-58451


ᐅ Heidi Schalt, Michigan

Address: 25573 Student Redford, MI 48239-3827

Bankruptcy Case 16-40435-mar Overview: "In Redford, MI, Heidi Schalt filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2016."
Heidi Schalt — Michigan, 16-40435


ᐅ Kirk A Scharffe, Michigan

Address: 20420 Wakenden Redford, MI 48240

Bankruptcy Case 12-55583-swr Overview: "In Redford, MI, Kirk A Scharffe filed for Chapter 7 bankruptcy in 2012-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-03."
Kirk A Scharffe — Michigan, 12-55583


ᐅ Michael Shawn Schefke, Michigan

Address: 18339 Macarthur Redford, MI 48240-1946

Concise Description of Bankruptcy Case 15-54220-tjt7: "The bankruptcy filing by Michael Shawn Schefke, undertaken in 09.28.2015 in Redford, MI under Chapter 7, concluded with discharge in 2015-12-27 after liquidating assets."
Michael Shawn Schefke — Michigan, 15-54220


ᐅ Elliott Israel Scherman, Michigan

Address: 19909 Centralia Redford, MI 48240

Concise Description of Bankruptcy Case 12-45715-tjt7: "Redford, MI resident Elliott Israel Scherman's 03.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2012."
Elliott Israel Scherman — Michigan, 12-45715


ᐅ Ann M Schlunt, Michigan

Address: 9120 Brady Redford, MI 48239-1534

Bankruptcy Case 07-64883-mbm Summary: "Chapter 13 bankruptcy for Ann M Schlunt in Redford, MI began in 2007-12-06, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-04."
Ann M Schlunt — Michigan, 07-64883


ᐅ Gerald E Schnuell, Michigan

Address: 9075 Beech Daly Rd Redford, MI 48239-1705

Bankruptcy Case 15-56520-wsd Summary: "Gerald E Schnuell's bankruptcy, initiated in November 2015 and concluded by 2016-02-10 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald E Schnuell — Michigan, 15-56520


ᐅ Michelle A Schnuell, Michigan

Address: 9075 Beech Daly Rd Redford, MI 48239-1705

Bankruptcy Case 15-56520-wsd Summary: "In a Chapter 7 bankruptcy case, Michelle A Schnuell from Redford, MI, saw her proceedings start in 2015-11-12 and complete by February 10, 2016, involving asset liquidation."
Michelle A Schnuell — Michigan, 15-56520


ᐅ Jason Elliot Schriefer, Michigan

Address: 13561 Farley Redford, MI 48239

Bankruptcy Case 12-64843-mbm Summary: "The bankruptcy record of Jason Elliot Schriefer from Redford, MI, shows a Chapter 7 case filed in November 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2013."
Jason Elliot Schriefer — Michigan, 12-64843


ᐅ Dana Schultz, Michigan

Address: 20540 Fox Redford, MI 48240

Concise Description of Bankruptcy Case 10-55264-tjt7: "Dana Schultz's bankruptcy, initiated in 2010-05-07 and concluded by 2010-08-11 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Schultz — Michigan, 10-55264


ᐅ Anthony David Schwartz, Michigan

Address: 19783 Norborne Redford, MI 48240-1325

Bankruptcy Case 09-59570-pjs Overview: "Anthony David Schwartz's Redford, MI bankruptcy under Chapter 13 in June 22, 2009 led to a structured repayment plan, successfully discharged in March 2013."
Anthony David Schwartz — Michigan, 09-59570


ᐅ Aletha Scott, Michigan

Address: 18690 Denby Redford, MI 48240-2003

Brief Overview of Bankruptcy Case 16-42139-wsd: "Aletha Scott's Chapter 7 bankruptcy, filed in Redford, MI in February 19, 2016, led to asset liquidation, with the case closing in 2016-05-19."
Aletha Scott — Michigan, 16-42139


ᐅ Kevin Lawrence Scott, Michigan

Address: 12806 Norborne Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24675-BB: "The bankruptcy filing by Kevin Lawrence Scott, undertaken in 06/04/2013 in Redford, MI under Chapter 7, concluded with discharge in 09.08.2013 after liquidating assets."
Kevin Lawrence Scott — Michigan, 2:13-bk-24675-BB


ᐅ Sherie Nicole Scott, Michigan

Address: 9654 Riverdale Redford, MI 48239-1408

Brief Overview of Bankruptcy Case 15-56674-tjt: "Sherie Nicole Scott's bankruptcy, initiated in November 2015 and concluded by 2016-02-14 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherie Nicole Scott — Michigan, 15-56674


ᐅ Randall Glen Sears, Michigan

Address: 20475 Centralia Redford, MI 48240

Bankruptcy Case 09-71019-pjs Summary: "The case of Randall Glen Sears in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Glen Sears — Michigan, 09-71019


ᐅ Dosita Seay, Michigan

Address: 13532 Brady Redford, MI 48239

Concise Description of Bankruptcy Case 10-76750-tjt7: "Dosita Seay's bankruptcy, initiated in Dec 7, 2010 and concluded by 2011-03-14 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dosita Seay — Michigan, 10-76750


ᐅ Franki Kimberly Sebree, Michigan

Address: 19488 Brady Redford, MI 48240-1303

Bankruptcy Case 15-50780-wsd Overview: "The bankruptcy record of Franki Kimberly Sebree from Redford, MI, shows a Chapter 7 case filed in Jul 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2015."
Franki Kimberly Sebree — Michigan, 15-50780


ᐅ Tonnia L Secrest, Michigan

Address: 9050 Brady Redford, MI 48239

Bankruptcy Case 11-60495-mbm Overview: "The case of Tonnia L Secrest in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonnia L Secrest — Michigan, 11-60495


ᐅ Holland Selleck, Michigan

Address: 19966 Garfield Redford, MI 48240

Brief Overview of Bankruptcy Case 11-56412-swr: "Holland Selleck's bankruptcy, initiated in June 2011 and concluded by 09/13/2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holland Selleck — Michigan, 11-56412


ᐅ Terry Ross Smith, Michigan

Address: 20441 Five Points St Redford, MI 48240-1016

Concise Description of Bankruptcy Case 15-44390-tjt7: "The bankruptcy filing by Terry Ross Smith, undertaken in March 2015 in Redford, MI under Chapter 7, concluded with discharge in Jun 20, 2015 after liquidating assets."
Terry Ross Smith — Michigan, 15-44390


ᐅ Latoya Cherri Smith, Michigan

Address: PO Box 401131 Redford, MI 48240-9131

Brief Overview of Bankruptcy Case 14-44263-mbm: "Latoya Cherri Smith's bankruptcy, initiated in 03.16.2014 and concluded by Jun 14, 2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latoya Cherri Smith — Michigan, 14-44263


ᐅ Sheila Smith, Michigan

Address: 18272 Indian Redford, MI 48240

Concise Description of Bankruptcy Case 13-61712-wsd7: "In a Chapter 7 bankruptcy case, Sheila Smith from Redford, MI, saw her proceedings start in Nov 29, 2013 and complete by 03/05/2014, involving asset liquidation."
Sheila Smith — Michigan, 13-61712


ᐅ Paul G Smith, Michigan

Address: 19363 Seminole Redford, MI 48240-1621

Snapshot of U.S. Bankruptcy Proceeding Case 16-49776-mbm: "The bankruptcy filing by Paul G Smith, undertaken in Jul 8, 2016 in Redford, MI under Chapter 7, concluded with discharge in 10/06/2016 after liquidating assets."
Paul G Smith — Michigan, 16-49776


ᐅ Justin Smith, Michigan

Address: 25231 Tate Redford, MI 48239

Bankruptcy Case 10-74429-tjt Overview: "The bankruptcy record of Justin Smith from Redford, MI, shows a Chapter 7 case filed in November 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2011."
Justin Smith — Michigan, 10-74429


ᐅ Latoya Smith, Michigan

Address: 9388 Sarasota Redford, MI 48239

Bankruptcy Case 11-53396-wsd Overview: "The case of Latoya Smith in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latoya Smith — Michigan, 11-53396


ᐅ Michael Scott Smith, Michigan

Address: 19367 Negaunee Redford, MI 48240

Bankruptcy Case 13-53527-mbm Summary: "The bankruptcy filing by Michael Scott Smith, undertaken in Jul 12, 2013 in Redford, MI under Chapter 7, concluded with discharge in 2013-10-16 after liquidating assets."
Michael Scott Smith — Michigan, 13-53527


ᐅ Susanne Smith, Michigan

Address: 13925 Sarasota Redford, MI 48239

Concise Description of Bankruptcy Case 10-59420-wsd7: "In a Chapter 7 bankruptcy case, Susanne Smith from Redford, MI, saw her proceedings start in 2010-06-14 and complete by 2010-09-18, involving asset liquidation."
Susanne Smith — Michigan, 10-59420


ᐅ Robert Smith, Michigan

Address: 25066 Donald Redford, MI 48239

Bankruptcy Case 10-55056-pjs Summary: "The bankruptcy record of Robert Smith from Redford, MI, shows a Chapter 7 case filed in May 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-04."
Robert Smith — Michigan, 10-55056


ᐅ Timothy Clinton Smith, Michigan

Address: 19547 Garfield Redford, MI 48240-1354

Bankruptcy Case 16-46630-mbm Summary: "The bankruptcy filing by Timothy Clinton Smith, undertaken in 04.30.2016 in Redford, MI under Chapter 7, concluded with discharge in 07/29/2016 after liquidating assets."
Timothy Clinton Smith — Michigan, 16-46630


ᐅ Jr Jimmy Smith, Michigan

Address: 13988 Berwyn Redford, MI 48239

Concise Description of Bankruptcy Case 10-40603-wsd7: "In a Chapter 7 bankruptcy case, Jr Jimmy Smith from Redford, MI, saw their proceedings start in 01/11/2010 and complete by 2010-04-17, involving asset liquidation."
Jr Jimmy Smith — Michigan, 10-40603


ᐅ Jason Smith, Michigan

Address: 7444 Lamphere Redford, MI 48239

Bankruptcy Case 12-53027-pjs Overview: "The bankruptcy record of Jason Smith from Redford, MI, shows a Chapter 7 case filed in 05.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2012."
Jason Smith — Michigan, 12-53027


ᐅ Stephanie Deneen Smith, Michigan

Address: 15624 Kinloch Redford, MI 48239-3876

Snapshot of U.S. Bankruptcy Proceeding Case 14-42997-tjt: "The case of Stephanie Deneen Smith in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Deneen Smith — Michigan, 14-42997


ᐅ Yolanda M Smith, Michigan

Address: 7538 ROCKDALE Redford, MI 48239

Bankruptcy Case 12-50301-pjs Overview: "In Redford, MI, Yolanda M Smith filed for Chapter 7 bankruptcy in 2012-04-24. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Yolanda M Smith — Michigan, 12-50301


ᐅ Linda Smith, Michigan

Address: 24943 S Sylbert Dr Redford, MI 48239-1641

Snapshot of U.S. Bankruptcy Proceeding Case 15-47134-tjt: "Linda Smith's bankruptcy, initiated in 05/05/2015 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."
Linda Smith — Michigan, 15-47134


ᐅ Sherri Lashawn Smith, Michigan

Address: 9999 Berwyn Redford, MI 48239-2120

Brief Overview of Bankruptcy Case 15-48693-mbm: "In a Chapter 7 bankruptcy case, Sherri Lashawn Smith from Redford, MI, saw her proceedings start in 06/04/2015 and complete by 09.02.2015, involving asset liquidation."
Sherri Lashawn Smith — Michigan, 15-48693


ᐅ Joshua James Smith, Michigan

Address: 15355 Dixie Redford, MI 48239-3636

Bankruptcy Case 16-45877-pjs Summary: "Redford, MI resident Joshua James Smith's April 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2016."
Joshua James Smith — Michigan, 16-45877


ᐅ Lanetta M Smith, Michigan

Address: 19740 Macarthur Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-43167-wsd: "In a Chapter 7 bankruptcy case, Lanetta M Smith from Redford, MI, saw their proceedings start in February 21, 2013 and complete by 2013-05-21, involving asset liquidation."
Lanetta M Smith — Michigan, 13-43167


ᐅ Mark Bernard Smith, Michigan

Address: 9196 Columbia Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-53116-pjs: "Mark Bernard Smith's Chapter 7 bankruptcy, filed in Redford, MI in 07.03.2013, led to asset liquidation, with the case closing in October 7, 2013."
Mark Bernard Smith — Michigan, 13-53116


ᐅ Rosalyn Smith, Michigan

Address: 18286 Lennane Redford, MI 48240-1743

Brief Overview of Bankruptcy Case 15-54010-mbm: "The bankruptcy filing by Rosalyn Smith, undertaken in Sep 23, 2015 in Redford, MI under Chapter 7, concluded with discharge in Dec 22, 2015 after liquidating assets."
Rosalyn Smith — Michigan, 15-54010


ᐅ Teon Markel Smith, Michigan

Address: 24943 S Sylbert Dr Redford, MI 48239-1641

Bankruptcy Case 15-49294-tjt Summary: "In Redford, MI, Teon Markel Smith filed for Chapter 7 bankruptcy in 06.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2015."
Teon Markel Smith — Michigan, 15-49294


ᐅ Nancy Carol Smith, Michigan

Address: 20441 Five Points St Redford, MI 48240-1016

Brief Overview of Bankruptcy Case 15-44390-tjt: "In Redford, MI, Nancy Carol Smith filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-20."
Nancy Carol Smith — Michigan, 15-44390


ᐅ Robbie R Smithson, Michigan

Address: 15734 Lenore Redford, MI 48239

Concise Description of Bankruptcy Case 11-72361-pjs7: "The case of Robbie R Smithson in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robbie R Smithson — Michigan, 11-72361


ᐅ Patrise Marchelle Snyder, Michigan

Address: 9655 Chatham Redford, MI 48239-1305

Snapshot of U.S. Bankruptcy Proceeding Case 15-49844-pjs: "Patrise Marchelle Snyder's Chapter 7 bankruptcy, filed in Redford, MI in 06.29.2015, led to asset liquidation, with the case closing in 2015-09-27."
Patrise Marchelle Snyder — Michigan, 15-49844


ᐅ Paula Clelia Snyder, Michigan

Address: 13404 Garfield Redford, MI 48239

Concise Description of Bankruptcy Case 11-70294-wsd7: "In a Chapter 7 bankruptcy case, Paula Clelia Snyder from Redford, MI, saw her proceedings start in 2011-11-23 and complete by February 27, 2012, involving asset liquidation."
Paula Clelia Snyder — Michigan, 11-70294


ᐅ Kathy Lynn Snyder, Michigan

Address: 9182 Appleton Redford, MI 48239-1238

Bankruptcy Case 15-49029-tjt Summary: "In Redford, MI, Kathy Lynn Snyder filed for Chapter 7 bankruptcy in 06/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2015."
Kathy Lynn Snyder — Michigan, 15-49029


ᐅ Darain Wesley Soles, Michigan

Address: 15831 Wordworth Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 14-57419-pjs: "Darain Wesley Soles's Chapter 7 bankruptcy, filed in Redford, MI in 11/07/2014, led to asset liquidation, with the case closing in 02.05.2015."
Darain Wesley Soles — Michigan, 14-57419


ᐅ Frank John Sopko, Michigan

Address: 19736 Indian Redford, MI 48240-1632

Concise Description of Bankruptcy Case 16-44505-wsd7: "The case of Frank John Sopko in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank John Sopko — Michigan, 16-44505


ᐅ Thomas Soukup, Michigan

Address: 9968 Garfield Redford, MI 48239

Bankruptcy Case 09-75024-wsd Overview: "Thomas Soukup's Chapter 7 bankruptcy, filed in Redford, MI in 2009-11-13, led to asset liquidation, with the case closing in 02/17/2010."
Thomas Soukup — Michigan, 09-75024


ᐅ Amanda Soulliere, Michigan

Address: 26041 Elsinore Redford, MI 48239

Concise Description of Bankruptcy Case 12-54049-pjs7: "In Redford, MI, Amanda Soulliere filed for Chapter 7 bankruptcy in 2012-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2012."
Amanda Soulliere — Michigan, 12-54049


ᐅ Charlene Jacquetta Sparks, Michigan

Address: 15289 Lexington Redford, MI 48239

Bankruptcy Case 2014-55978-pjs Summary: "Redford, MI resident Charlene Jacquetta Sparks's 2014-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2015."
Charlene Jacquetta Sparks — Michigan, 2014-55978


ᐅ Marilyn Spearman, Michigan

Address: 25250 Keeler Redford, MI 48239-3725

Brief Overview of Bankruptcy Case 16-40573-tjt: "In Redford, MI, Marilyn Spearman filed for Chapter 7 bankruptcy in January 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-17."
Marilyn Spearman — Michigan, 16-40573


ᐅ Robert James Spearman, Michigan

Address: 25250 Keeler Redford, MI 48239-3725

Snapshot of U.S. Bankruptcy Proceeding Case 16-40573-tjt: "Robert James Spearman's bankruptcy, initiated in January 18, 2016 and concluded by Apr 17, 2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert James Spearman — Michigan, 16-40573


ᐅ Tavaris W Spearman, Michigan

Address: 9636 Beaverland Redford, MI 48239

Concise Description of Bankruptcy Case 13-40597-tjt7: "Tavaris W Spearman's bankruptcy, initiated in Jan 13, 2013 and concluded by 04.19.2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tavaris W Spearman — Michigan, 13-40597


ᐅ Monique Nicole Spikes, Michigan

Address: 24310 Orangelawn Redford, MI 48239-1667

Bankruptcy Case 15-41698-pjs Summary: "The bankruptcy record of Monique Nicole Spikes from Redford, MI, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-10."
Monique Nicole Spikes — Michigan, 15-41698


ᐅ Chauncey V Spikes, Michigan

Address: 24310 Orangelawn Redford, MI 48239

Concise Description of Bankruptcy Case 12-60583-pjs7: "In a Chapter 7 bankruptcy case, Chauncey V Spikes from Redford, MI, saw his proceedings start in September 2012 and complete by 12.15.2012, involving asset liquidation."
Chauncey V Spikes — Michigan, 12-60583


ᐅ Mark Sponenburgh, Michigan

Address: 19480 Denby Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-66430-tjt: "In Redford, MI, Mark Sponenburgh filed for Chapter 7 bankruptcy in Aug 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-28."
Mark Sponenburgh — Michigan, 10-66430


ᐅ Eric Springfield, Michigan

Address: 9653 Virgil Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-64738-wsd: "Redford, MI resident Eric Springfield's 2011-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 24, 2011."
Eric Springfield — Michigan, 11-64738


ᐅ Paul E Spurlin, Michigan

Address: 19181 Centralia Redford, MI 48240-1408

Brief Overview of Bankruptcy Case 15-49292-tjt: "In a Chapter 7 bankruptcy case, Paul E Spurlin from Redford, MI, saw their proceedings start in 2015-06-17 and complete by Sep 15, 2015, involving asset liquidation."
Paul E Spurlin — Michigan, 15-49292


ᐅ Amour Patrick J St, Michigan

Address: 12851 Winston Redford, MI 48239

Bankruptcy Case 09-70284-tjt Overview: "Redford, MI resident Amour Patrick J St's 09/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2010."
Amour Patrick J St — Michigan, 09-70284


ᐅ Ashley L Stachurski, Michigan

Address: 15110 Seneca Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-47726-tjt: "Ashley L Stachurski's bankruptcy, initiated in 03/28/2012 and concluded by 07/02/2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley L Stachurski — Michigan, 12-47726


ᐅ Steven Stadler, Michigan

Address: 15938 Lola Dr Redford, MI 48239

Bankruptcy Case 11-69141-tjt Summary: "Redford, MI resident Steven Stadler's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2012."
Steven Stadler — Michigan, 11-69141


ᐅ Timothy Michael Staggs, Michigan

Address: 26214 Wadsworth Redford, MI 48239

Bankruptcy Case 11-41968-swr Summary: "Timothy Michael Staggs's bankruptcy, initiated in January 2011 and concluded by May 3, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Michael Staggs — Michigan, 11-41968


ᐅ Nurah A Stanley, Michigan

Address: 15883 Woodbine Redford, MI 48239

Bankruptcy Case 11-68254-wsd Summary: "In Redford, MI, Nurah A Stanley filed for Chapter 7 bankruptcy in Oct 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2012."
Nurah A Stanley — Michigan, 11-68254


ᐅ Teresa L Stanley, Michigan

Address: 18485 Garfield Redford, MI 48240

Bankruptcy Case 13-40034-tjt Summary: "The case of Teresa L Stanley in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa L Stanley — Michigan, 13-40034


ᐅ Monique Stanton, Michigan

Address: 18419 Dalby Redford, MI 48240

Brief Overview of Bankruptcy Case 10-42920-mbm: "The bankruptcy filing by Monique Stanton, undertaken in 02.02.2010 in Redford, MI under Chapter 7, concluded with discharge in 2010-05-09 after liquidating assets."
Monique Stanton — Michigan, 10-42920


ᐅ Nancy Ann Steinke, Michigan

Address: 14210 Arnold Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-47468-tjt: "The bankruptcy record of Nancy Ann Steinke 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 2013-07-17."
Nancy Ann Steinke — Michigan, 13-47468


ᐅ Joseph A Stone, Michigan

Address: 18843 Norborne Redford, MI 48240

Bankruptcy Case 13-53630-tjt Overview: "In Redford, MI, Joseph A Stone filed for Chapter 7 bankruptcy in 07/15/2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2013."
Joseph A Stone — Michigan, 13-53630


ᐅ Brandon Stonebraker, Michigan

Address: 25071 Midland Redford, MI 48239

Concise Description of Bankruptcy Case 11-52444-swr7: "The bankruptcy record of Brandon Stonebraker from Redford, MI, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Brandon Stonebraker — Michigan, 11-52444


ᐅ John Stopera, Michigan

Address: 11418 Lucerne Redford, MI 48239

Bankruptcy Case 10-72310-tjt Summary: "Redford, MI resident John Stopera's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2011."
John Stopera — Michigan, 10-72310


ᐅ Gary C Stout, Michigan

Address: 18639 Indian Redford, MI 48240

Bankruptcy Case 12-65016-tjt Summary: "Gary C Stout's bankruptcy, initiated in 11.13.2012 and concluded by 02/17/2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary C Stout — Michigan, 12-65016


ᐅ Carolyn Renae Stovall, Michigan

Address: 19470 Glenmore Redford, MI 48240-1323

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46192-tjt: "Carolyn Renae Stovall's Chapter 7 bankruptcy, filed in Redford, MI in Apr 10, 2014, led to asset liquidation, with the case closing in Jul 9, 2014."
Carolyn Renae Stovall — Michigan, 2014-46192


ᐅ Lynwood Stovall, Michigan

Address: 19470 Glenmore Redford, MI 48240

Brief Overview of Bankruptcy Case 13-41961-tjt: "Redford, MI resident Lynwood Stovall's 2013-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2013."
Lynwood Stovall — Michigan, 13-41961


ᐅ Peter Q Strainovici, Michigan

Address: 20481 Sumner Redford, MI 48240

Bankruptcy Case 11-40913-tjt Summary: "In Redford, MI, Peter Q Strainovici filed for Chapter 7 bankruptcy in 2011-01-14. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2011."
Peter Q Strainovici — Michigan, 11-40913


ᐅ Eric Strang, Michigan

Address: 20522 Lexington Redford, MI 48240

Brief Overview of Bankruptcy Case 10-42817-pjs: "Eric Strang's bankruptcy, initiated in February 1, 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."
Eric Strang — Michigan, 10-42817


ᐅ Michael Thomas Street, Michigan

Address: 24600 Joy Rd Trlr 114 Redford, MI 48239

Brief Overview of Bankruptcy Case 12-60970-swr: "In Redford, MI, Michael Thomas Street filed for Chapter 7 bankruptcy in 2012-09-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-21."
Michael Thomas Street — Michigan, 12-60970


ᐅ Joseph Bruce Stribling, Michigan

Address: 17454 Indian Redford, MI 48240-2335

Snapshot of U.S. Bankruptcy Proceeding Case 16-43538-mbm: "Joseph Bruce Stribling's Chapter 7 bankruptcy, filed in Redford, MI in 03/10/2016, led to asset liquidation, with the case closing in 2016-06-08."
Joseph Bruce Stribling — Michigan, 16-43538


ᐅ Allisa Stringfellow, Michigan

Address: 19180 Indian Redford, MI 48240

Brief Overview of Bankruptcy Case 10-71113-mbm: "Redford, MI resident Allisa Stringfellow's 10.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2011."
Allisa Stringfellow — Michigan, 10-71113


ᐅ Susan Stroud, Michigan

Address: 11659 Marion Redford, MI 48239

Concise Description of Bankruptcy Case 09-74832-pjs7: "The bankruptcy record of Susan Stroud from Redford, MI, shows a Chapter 7 case filed in 2009-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-16."
Susan Stroud — Michigan, 09-74832


ᐅ Robert Stryker, Michigan

Address: 19917 Denby Redford, MI 48240

Bankruptcy Case 09-79363-mbm Summary: "The bankruptcy record of Robert Stryker from Redford, MI, shows a Chapter 7 case filed in 2009-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Robert Stryker — Michigan, 09-79363


ᐅ Basil A Sturdivant, Michigan

Address: 14049 Westgate Dr Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-43951-tjt: "The bankruptcy record of Basil A Sturdivant from Redford, MI, shows a Chapter 7 case filed in 2011-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2011."
Basil A Sturdivant — Michigan, 11-43951


ᐅ Christine M Sullivan, Michigan

Address: 9185 Arnold Redford, MI 48239-1555

Concise Description of Bankruptcy Case 09-52154-tjt7: "Chapter 13 bankruptcy for Christine M Sullivan in Redford, MI began in 04/20/2009, focusing on debt restructuring, concluding with plan fulfillment in 11.10.2014."
Christine M Sullivan — Michigan, 09-52154


ᐅ Virginia Sullivan, Michigan

Address: 15359 Winston Redford, MI 48239

Brief Overview of Bankruptcy Case 10-62416-wsd: "Redford, MI resident Virginia Sullivan's 07/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-17."
Virginia Sullivan — Michigan, 10-62416


ᐅ Denard Anthony Sumler, Michigan

Address: 9074 Appleton Redford, MI 48239

Concise Description of Bankruptcy Case 12-41160-swr7: "The case of Denard Anthony Sumler in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denard Anthony Sumler — Michigan, 12-41160


ᐅ Tisha M Summers, Michigan

Address: 15422 Gaylord Redford, MI 48239-3907

Brief Overview of Bankruptcy Case 16-45771-mbm: "In a Chapter 7 bankruptcy case, Tisha M Summers from Redford, MI, saw her proceedings start in 04.17.2016 and complete by 07.16.2016, involving asset liquidation."
Tisha M Summers — Michigan, 16-45771


ᐅ Charles Wesley Sumner, Michigan

Address: 26300 Westfield Redford, MI 48239-1845

Bankruptcy Case 14-43694-wsd Summary: "The bankruptcy record of Charles Wesley Sumner from Redford, MI, shows a Chapter 7 case filed in 03/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Charles Wesley Sumner — Michigan, 14-43694


ᐅ Andrew G Sutton, Michigan

Address: 24980 MIDLAND Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-46653-tjt: "Andrew G Sutton's bankruptcy, initiated in 03.11.2011 and concluded by June 15, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew G Sutton — Michigan, 11-46653


ᐅ Tina Swanson, Michigan

Address: 19349 Lexington Redford, MI 48240

Brief Overview of Bankruptcy Case 10-66539-pjs: "The bankruptcy filing by Tina Swanson, undertaken in 08.25.2010 in Redford, MI under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Tina Swanson — Michigan, 10-66539


ᐅ Evelyn S Swift, Michigan

Address: 8265 Beaverland Redford, MI 48239

Brief Overview of Bankruptcy Case 12-62341-wsd: "In Redford, MI, Evelyn S Swift filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 9, 2013."
Evelyn S Swift — Michigan, 12-62341


ᐅ Pamela Sylvester, Michigan

Address: 18627 Wakenden Redford, MI 48240

Bankruptcy Case 12-53729-wsd Overview: "Pamela Sylvester's bankruptcy, initiated in 06/04/2012 and concluded by September 2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Sylvester — Michigan, 12-53729


ᐅ Patrick John Syme, Michigan

Address: 19910 Seminole Redford, MI 48240

Concise Description of Bankruptcy Case 11-44591-tjt7: "In Redford, MI, Patrick John Syme filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2011."
Patrick John Syme — Michigan, 11-44591


ᐅ Thomas Leonard Szafran, Michigan

Address: 18428 Lennane Redford, MI 48240

Bankruptcy Case 13-43976-tjt Overview: "In a Chapter 7 bankruptcy case, Thomas Leonard Szafran from Redford, MI, saw his proceedings start in Mar 1, 2013 and complete by June 5, 2013, involving asset liquidation."
Thomas Leonard Szafran — Michigan, 13-43976


ᐅ Carol Jean Szalega, Michigan

Address: 26232 Margareta Redford, MI 48240

Bankruptcy Case 11-40249-wsd Summary: "The bankruptcy filing by Carol Jean Szalega, undertaken in 01/05/2011 in Redford, MI under Chapter 7, concluded with discharge in 2011-04-05 after liquidating assets."
Carol Jean Szalega — Michigan, 11-40249


ᐅ Philip Francis Szanto, Michigan

Address: 17637 Beech Daly Rd Redford, MI 48240

Bankruptcy Case 13-44684-pjs Summary: "Redford, MI resident Philip Francis Szanto's 2013-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2013."
Philip Francis Szanto — Michigan, 13-44684


ᐅ Jeffery Szimanski, Michigan

Address: 15481 Fenton Redford, MI 48239

Bankruptcy Case 10-72867-wsd Overview: "In Redford, MI, Jeffery Szimanski filed for Chapter 7 bankruptcy in 10.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2011."
Jeffery Szimanski — Michigan, 10-72867


ᐅ Michele Leigh Szostak, Michigan

Address: 26510 STUDENT Redford, MI 48239

Bankruptcy Case 12-49003-mbm Overview: "The bankruptcy filing by Michele Leigh Szostak, undertaken in 04.09.2012 in Redford, MI under Chapter 7, concluded with discharge in Jul 14, 2012 after liquidating assets."
Michele Leigh Szostak — Michigan, 12-49003