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 Lamarr Albert Sellers, Michigan

Address: 9118 Hazelton Redford, MI 48239

Bankruptcy Case 09-72199-pjs Summary: "The bankruptcy filing by Lamarr Albert Sellers, undertaken in October 2009 in Redford, MI under Chapter 7, concluded with discharge in 01/23/2010 after liquidating assets."
Lamarr Albert Sellers — Michigan, 09-72199


ᐅ Jr Abe Keith Selley, Michigan

Address: 13544 Wormer Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-40748-mbm: "In a Chapter 7 bankruptcy case, Jr Abe Keith Selley from Redford, MI, saw his proceedings start in January 2013 and complete by 04/21/2013, involving asset liquidation."
Jr Abe Keith Selley — Michigan, 13-40748


ᐅ Frank James Sereiko, Michigan

Address: 9327 Sioux Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-50161-tjt: "Frank James Sereiko's bankruptcy, initiated in 05.17.2013 and concluded by August 21, 2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank James Sereiko — Michigan, 13-50161


ᐅ Nathan Cole Sexton, Michigan

Address: 20024 Negaunee Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50899-mbm: "In a Chapter 7 bankruptcy case, Nathan Cole Sexton from Redford, MI, saw his proceedings start in 2013-05-30 and complete by 08.27.2013, involving asset liquidation."
Nathan Cole Sexton — Michigan, 13-50899


ᐅ Nicol M Shackelford, Michigan

Address: 8836 Woodbine Redford, MI 48239

Concise Description of Bankruptcy Case 12-61008-wsd7: "The bankruptcy filing by Nicol M Shackelford, undertaken in 2012-09-17 in Redford, MI under Chapter 7, concluded with discharge in 2012-12-22 after liquidating assets."
Nicol M Shackelford — Michigan, 12-61008


ᐅ Lynn Maureen Shaffner, Michigan

Address: 19816 Inkster Rd Redford, MI 48240

Concise Description of Bankruptcy Case 12-53973-swr7: "The bankruptcy record of Lynn Maureen Shaffner from Redford, MI, shows a Chapter 7 case filed in 2012-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2012."
Lynn Maureen Shaffner — Michigan, 12-53973


ᐅ Stella Renee Shananaquet, Michigan

Address: 13502 Norborne Redford, MI 48239

Bankruptcy Case 13-57528-tjt Summary: "Stella Renee Shananaquet's Chapter 7 bankruptcy, filed in Redford, MI in 09/20/2013, led to asset liquidation, with the case closing in 2013-12-25."
Stella Renee Shananaquet — Michigan, 13-57528


ᐅ Dawn Shannon, Michigan

Address: 11399 Woodbine Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-73372-pjs: "Dawn Shannon's bankruptcy, initiated in Oct 30, 2010 and concluded by February 3, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Shannon — Michigan, 10-73372


ᐅ Valerian Sharp, Michigan

Address: 9375 Fenton Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-74407-swr: "Redford, MI resident Valerian Sharp's 2010-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Valerian Sharp — Michigan, 10-74407


ᐅ Joseph B Sharpe, Michigan

Address: 9568 MERCEDES Redford, MI 48239

Brief Overview of Bankruptcy Case 11-45588-tjt: "The case of Joseph B Sharpe in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph B Sharpe — Michigan, 11-45588


ᐅ Douglas J Shaw, Michigan

Address: 11427 Dixie Redford, MI 48239

Bankruptcy Case 09-71112-wsd Overview: "The bankruptcy filing by Douglas J Shaw, undertaken in 2009-10-07 in Redford, MI under Chapter 7, concluded with discharge in 01/11/2010 after liquidating assets."
Douglas J Shaw — Michigan, 09-71112


ᐅ Patricia Ann Shaw, Michigan

Address: 8240 Beaverland Redford, MI 48239

Bankruptcy Case 12-41218-swr Summary: "The case of Patricia Ann Shaw in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Shaw — Michigan, 12-41218


ᐅ Louis Shead, Michigan

Address: 24962 Midland Redford, MI 48239

Brief Overview of Bankruptcy Case 10-47330-pjs: "The case of Louis Shead in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Shead — Michigan, 10-47330


ᐅ Jamar Sheffield, Michigan

Address: 11338 Appleton Redford, MI 48239

Concise Description of Bankruptcy Case 10-63016-pjs7: "Jamar Sheffield's Chapter 7 bankruptcy, filed in Redford, MI in 2010-07-19, led to asset liquidation, with the case closing in 2010-10-23."
Jamar Sheffield — Michigan, 10-63016


ᐅ Christopher Sheibels, Michigan

Address: 15845 Leona Dr Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 09-74041-mbm: "The case of Christopher Sheibels in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Sheibels — Michigan, 09-74041


ᐅ Edward D Shelton, Michigan

Address: 16935 Five Points St Redford, MI 48240-2411

Brief Overview of Bankruptcy Case 15-58614-mbm: "Redford, MI resident Edward D Shelton's 12.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2016."
Edward D Shelton — Michigan, 15-58614


ᐅ Alexis M Shepard, Michigan

Address: 8842 Dale Redford, MI 48239-1202

Brief Overview of Bankruptcy Case 16-40873-mbm: "The bankruptcy record of Alexis M Shepard from Redford, MI, shows a Chapter 7 case filed in 2016-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-24."
Alexis M Shepard — Michigan, 16-40873


ᐅ Lajuana S Shepherd, Michigan

Address: 14008 Inkster Rd Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-52603-mbm: "Lajuana S Shepherd's Chapter 7 bankruptcy, filed in Redford, MI in 2013-06-25, led to asset liquidation, with the case closing in September 26, 2013."
Lajuana S Shepherd — Michigan, 13-52603


ᐅ Jeri Lynn Sherman, Michigan

Address: 19367 Kinloch Redford, MI 48240

Brief Overview of Bankruptcy Case 12-46665-mbm: "In Redford, MI, Jeri Lynn Sherman filed for Chapter 7 bankruptcy in March 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2012."
Jeri Lynn Sherman — Michigan, 12-46665


ᐅ Jr Murl Sherrod, Michigan

Address: 18434 Fox Redford, MI 48240

Bankruptcy Case 11-50534-pjs Summary: "The bankruptcy filing by Jr Murl Sherrod, undertaken in 04.13.2011 in Redford, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jr Murl Sherrod — Michigan, 11-50534


ᐅ Thomas Earl Shields, Michigan

Address: 20533 Garfield Redford, MI 48240

Bankruptcy Case 13-55258-tjt Overview: "In Redford, MI, Thomas Earl Shields filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2013."
Thomas Earl Shields — Michigan, 13-55258


ᐅ Linda Shier, Michigan

Address: 18237 MacArthur Redford, MI 48240

Concise Description of Bankruptcy Case 10-44484-tjt7: "In a Chapter 7 bankruptcy case, Linda Shier from Redford, MI, saw her proceedings start in 02/17/2010 and complete by May 24, 2010, involving asset liquidation."
Linda Shier — Michigan, 10-44484


ᐅ Krystal Shiklanian, Michigan

Address: 12741 Columbia Redford, MI 48239

Concise Description of Bankruptcy Case 10-49571-mbm7: "Krystal Shiklanian's bankruptcy, initiated in 03/25/2010 and concluded by 06/29/2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krystal Shiklanian — Michigan, 10-49571


ᐅ Mary Shinn, Michigan

Address: 19775 Indian Redford, MI 48240

Bankruptcy Case 10-71735-mbm Overview: "Redford, MI resident Mary Shinn's 10.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2011."
Mary Shinn — Michigan, 10-71735


ᐅ Karen Doreen Shook, Michigan

Address: 13590 Farley Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-58373-pjs: "The bankruptcy filing by Karen Doreen Shook, undertaken in 10/03/2013 in Redford, MI under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Karen Doreen Shook — Michigan, 13-58373


ᐅ Justin James Short, Michigan

Address: 20076 Inkster Rd Redford, MI 48240

Bankruptcy Case 13-46810-mbm Overview: "In a Chapter 7 bankruptcy case, Justin James Short from Redford, MI, saw their proceedings start in April 2013 and complete by 07.09.2013, involving asset liquidation."
Justin James Short — Michigan, 13-46810


ᐅ Donald Shuffler, Michigan

Address: 15823 Lennane Redford, MI 48239

Concise Description of Bankruptcy Case 09-78412-tjt7: "The bankruptcy record of Donald Shuffler from Redford, MI, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Donald Shuffler — Michigan, 09-78412


ᐅ Rawana Shukur, Michigan

Address: 8084 Beaverland Redford, MI 48239

Brief Overview of Bankruptcy Case 11-70254-pjs: "Redford, MI resident Rawana Shukur's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2012."
Rawana Shukur — Michigan, 11-70254


ᐅ Jon Silardi, Michigan

Address: 19466 Seminole Redford, MI 48240

Concise Description of Bankruptcy Case 10-42519-mbm7: "In a Chapter 7 bankruptcy case, Jon Silardi from Redford, MI, saw their proceedings start in Jan 29, 2010 and complete by May 2010, involving asset liquidation."
Jon Silardi — Michigan, 10-42519


ᐅ Moses Simmons, Michigan

Address: 24771 Ashley Ct Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 09-78187-tjt: "The bankruptcy record of Moses Simmons from Redford, MI, shows a Chapter 7 case filed in 12/15/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Moses Simmons — Michigan, 09-78187


ᐅ Lashawn Nicole Simmons, Michigan

Address: 19727 Negaunee Redford, MI 48240-1683

Bankruptcy Case 2014-55419-pjs Summary: "The bankruptcy record of Lashawn Nicole Simmons from Redford, MI, shows a Chapter 7 case filed in 09/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Lashawn Nicole Simmons — Michigan, 2014-55419


ᐅ Thelma Jean Simmons, Michigan

Address: 15670 Meadowbrook Rd Redford, MI 48239-3986

Bankruptcy Case 2014-50369-mbm Summary: "The case of Thelma Jean Simmons in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thelma Jean Simmons — Michigan, 2014-50369


ᐅ Carolyn Simmons, Michigan

Address: 13502 Wormer Redford, MI 48239

Brief Overview of Bankruptcy Case 10-47881-wsd: "In a Chapter 7 bankruptcy case, Carolyn Simmons from Redford, MI, saw her proceedings start in 03.12.2010 and complete by 2010-06-16, involving asset liquidation."
Carolyn Simmons — Michigan, 10-47881


ᐅ Sandrea Marie Simmons, Michigan

Address: 13992 Centralia Redford, MI 48239-2957

Concise Description of Bankruptcy Case 14-44687-wsd7: "The bankruptcy filing by Sandrea Marie Simmons, undertaken in 2014-03-20 in Redford, MI under Chapter 7, concluded with discharge in 06/18/2014 after liquidating assets."
Sandrea Marie Simmons — Michigan, 14-44687


ᐅ Jennifer A Simos, Michigan

Address: 17305 Norborne Redford, MI 48240

Brief Overview of Bankruptcy Case 12-46478-swr: "Jennifer A Simos's bankruptcy, initiated in 03.16.2012 and concluded by June 2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Simos — Michigan, 12-46478


ᐅ Michael Simpson, Michigan

Address: 11320 Mercedes Redford, MI 48239

Bankruptcy Case 10-46562-mbm Overview: "In a Chapter 7 bankruptcy case, Michael Simpson from Redford, MI, saw their proceedings start in March 3, 2010 and complete by June 7, 2010, involving asset liquidation."
Michael Simpson — Michigan, 10-46562


ᐅ Bell Tracy Simpson, Michigan

Address: 11679 Virgil Redford, MI 48239

Concise Description of Bankruptcy Case 10-63892-tjt7: "The bankruptcy filing by Bell Tracy Simpson, undertaken in 07/28/2010 in Redford, MI under Chapter 7, concluded with discharge in 11/01/2010 after liquidating assets."
Bell Tracy Simpson — Michigan, 10-63892


ᐅ Nakia R Simpson, Michigan

Address: 9344 Kimland Ct Redford, MI 48239-1870

Concise Description of Bankruptcy Case 2014-54230-wsd7: "The case of Nakia R Simpson in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nakia R Simpson — Michigan, 2014-54230


ᐅ Robert Simpson, Michigan

Address: 24400 Schoolcraft Redford, MI 48239

Concise Description of Bankruptcy Case 10-76104-swr7: "In a Chapter 7 bankruptcy case, Robert Simpson from Redford, MI, saw their proceedings start in November 30, 2010 and complete by 03/07/2011, involving asset liquidation."
Robert Simpson — Michigan, 10-76104


ᐅ Ronald W Simpson, Michigan

Address: 11652 Chatham Redford, MI 48239

Bankruptcy Case 11-70524-mbm Overview: "The case of Ronald W Simpson in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald W Simpson — Michigan, 11-70524


ᐅ Tammy Sims, Michigan

Address: PO Box 40634 Redford, MI 48240

Bankruptcy Case 11-40699-swr Summary: "The case of Tammy Sims in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Sims — Michigan, 11-40699


ᐅ Erica Singleton, Michigan

Address: 15389 Fenton Redford, MI 48239

Bankruptcy Case 11-58087-mbm Summary: "In Redford, MI, Erica Singleton filed for Chapter 7 bankruptcy in 06/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-28."
Erica Singleton — Michigan, 11-58087


ᐅ Ryan Singleton, Michigan

Address: 15973 Dalby Redford, MI 48239

Bankruptcy Case 10-68225-pjs Overview: "Ryan Singleton's Chapter 7 bankruptcy, filed in Redford, MI in Sep 10, 2010, led to asset liquidation, with the case closing in 2010-12-15."
Ryan Singleton — Michigan, 10-68225


ᐅ Alysanne Sitterlet, Michigan

Address: 13968 Mercedes Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-68836-swr: "The case of Alysanne Sitterlet in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alysanne Sitterlet — Michigan, 10-68836


ᐅ Kendra Skluzak, Michigan

Address: 14114 Mercedes Redford, MI 48239

Bankruptcy Case 13-46126-pjs Summary: "In a Chapter 7 bankruptcy case, Kendra Skluzak from Redford, MI, saw her proceedings start in Mar 27, 2013 and complete by 2013-07-01, involving asset liquidation."
Kendra Skluzak — Michigan, 13-46126


ᐅ Brandon M Skrzypek, Michigan

Address: 15596 Woodworth Redford, MI 48239

Bankruptcy Case 13-43667-tjt Summary: "The bankruptcy filing by Brandon M Skrzypek, undertaken in February 28, 2013 in Redford, MI under Chapter 7, concluded with discharge in 06.04.2013 after liquidating assets."
Brandon M Skrzypek — Michigan, 13-43667


ᐅ Joan H Slack, Michigan

Address: 16961 MacArthur Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-62699-mbm: "Joan H Slack's bankruptcy, initiated in 10.10.2012 and concluded by Jan 14, 2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan H Slack — Michigan, 12-62699


ᐅ David J Sloup, Michigan

Address: 17424 Glenmore Redford, MI 48240

Bankruptcy Case 13-47938-mbm Overview: "Redford, MI resident David J Sloup's 2013-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2013."
David J Sloup — Michigan, 13-47938


ᐅ Tracy Sluschewski, Michigan

Address: 13544 Wormer Redford, MI 48239-2622

Bankruptcy Case 15-53419-mbm Overview: "Tracy Sluschewski's Chapter 7 bankruptcy, filed in Redford, MI in 2015-09-10, led to asset liquidation, with the case closing in 2015-12-09."
Tracy Sluschewski — Michigan, 15-53419


ᐅ Eon Andrew Small, Michigan

Address: 26071 Dow Redford, MI 48239

Concise Description of Bankruptcy Case 11-63851-wsd7: "Eon Andrew Small's bankruptcy, initiated in 2011-09-08 and concluded by 2011-12-13 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eon Andrew Small — Michigan, 11-63851


ᐅ Nikki L Smart, Michigan

Address: 14117 Dixie Redford, MI 48239

Bankruptcy Case 09-71820-tjt Summary: "Nikki L Smart's bankruptcy, initiated in 2009-10-14 and concluded by January 18, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikki L Smart — Michigan, 09-71820


ᐅ Robyn Smart, Michigan

Address: 8843 Sioux Redford, MI 48239-1905

Bankruptcy Case 14-44420-pjs Overview: "Robyn Smart's Chapter 7 bankruptcy, filed in Redford, MI in 2014-03-18, led to asset liquidation, with the case closing in 06/16/2014."
Robyn Smart — Michigan, 14-44420


ᐅ Ryan Sydney Stevenson, Michigan

Address: 15815 Fox Redford, MI 48239-3937

Bankruptcy Case 15-54217-tjt Overview: "Ryan Sydney Stevenson's Chapter 7 bankruptcy, filed in Redford, MI in 2015-09-28, led to asset liquidation, with the case closing in Dec 27, 2015."
Ryan Sydney Stevenson — Michigan, 15-54217


ᐅ Stephanie Stevenson, Michigan

Address: 7256 Dolphin Redford, MI 48239

Bankruptcy Case 10-45858-tjt Overview: "Stephanie Stevenson's Chapter 7 bankruptcy, filed in Redford, MI in 02/26/2010, led to asset liquidation, with the case closing in 2010-06-02."
Stephanie Stevenson — Michigan, 10-45858


ᐅ Michael Glenn Steward, Michigan

Address: 9385 Sioux Redford, MI 48239-2327

Snapshot of U.S. Bankruptcy Proceeding Case 14-46640-mar: "In Redford, MI, Michael Glenn Steward filed for Chapter 7 bankruptcy in 2014-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2014."
Michael Glenn Steward — Michigan, 14-46640


ᐅ Jason Stewart, Michigan

Address: 9600 Norborne Redford, MI 48239

Bankruptcy Case 10-70002-mbm Summary: "The bankruptcy record of Jason Stewart from Redford, MI, shows a Chapter 7 case filed in 09.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2010."
Jason Stewart — Michigan, 10-70002


ᐅ Antoinette Marie Stewart, Michigan

Address: 11395 Centralia Redford, MI 48239-2152

Bankruptcy Case 15-58433-tjt Overview: "The bankruptcy filing by Antoinette Marie Stewart, undertaken in Dec 22, 2015 in Redford, MI under Chapter 7, concluded with discharge in 03/21/2016 after liquidating assets."
Antoinette Marie Stewart — Michigan, 15-58433


ᐅ Damon Stewart, Michigan

Address: 9949 Brady Redford, MI 48239-2030

Snapshot of U.S. Bankruptcy Proceeding Case 15-47719-mbm: "The case of Damon Stewart in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damon Stewart — Michigan, 15-47719


ᐅ Darchelle Stewart, Michigan

Address: 8281 Bramell Redford, MI 48239-1108

Bankruptcy Case 14-43323-tjt Overview: "The bankruptcy filing by Darchelle Stewart, undertaken in March 3, 2014 in Redford, MI under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Darchelle Stewart — Michigan, 14-43323


ᐅ Katherine Marie Stewart, Michigan

Address: 11395 Centralia Redford, MI 48239-2152

Concise Description of Bankruptcy Case 16-42062-mar7: "The bankruptcy record of Katherine Marie Stewart from Redford, MI, shows a Chapter 7 case filed in 2016-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2016."
Katherine Marie Stewart — Michigan, 16-42062


ᐅ Natasha Stewart, Michigan

Address: 9949 Brady Redford, MI 48239-2030

Bankruptcy Case 15-47719-mbm Overview: "Redford, MI resident Natasha Stewart's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2015."
Natasha Stewart — Michigan, 15-47719


ᐅ Curtis B Stigger, Michigan

Address: 9939 Virgil Redford, MI 48239

Bankruptcy Case 13-51190-wsd Summary: "The bankruptcy filing by Curtis B Stigger, undertaken in June 3, 2013 in Redford, MI under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Curtis B Stigger — Michigan, 13-51190


ᐅ Susan Jean Stiles, Michigan

Address: 12208 Nathaline Redford, MI 48239

Bankruptcy Case 11-50657-wsd Overview: "The case of Susan Jean Stiles in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Jean Stiles — Michigan, 11-50657


ᐅ Linda Denise Stinson, Michigan

Address: 11386 Hazelton Redford, MI 48239-1430

Bankruptcy Case 2014-45854-mbm Overview: "In Redford, MI, Linda Denise Stinson filed for Chapter 7 bankruptcy in 2014-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2014."
Linda Denise Stinson — Michigan, 2014-45854


ᐅ Mark J Stoe, Michigan

Address: 15373 Pomona Dr Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-42793-tjt: "In a Chapter 7 bankruptcy case, Mark J Stoe from Redford, MI, saw their proceedings start in 2013-02-17 and complete by May 24, 2013, involving asset liquidation."
Mark J Stoe — Michigan, 13-42793


ᐅ Chevon D Stokes, Michigan

Address: 20450 Garfield Redford, MI 48240

Concise Description of Bankruptcy Case 12-60284-wsd7: "In Redford, MI, Chevon D Stokes filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2012."
Chevon D Stokes — Michigan, 12-60284


ᐅ Sr Jerome B Stokes, Michigan

Address: 26561 Kendall Ct Redford, MI 48239

Concise Description of Bankruptcy Case 11-41367-mbm7: "Sr Jerome B Stokes's bankruptcy, initiated in January 20, 2011 and concluded by 2011-04-26 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jerome B Stokes — Michigan, 11-41367


ᐅ Kimberley A Stomber, Michigan

Address: 7299 Dacosta Redford, MI 48239-1002

Snapshot of U.S. Bankruptcy Proceeding Case 16-49322-tjt: "Kimberley A Stomber's Chapter 7 bankruptcy, filed in Redford, MI in June 2016, led to asset liquidation, with the case closing in 2016-09-26."
Kimberley A Stomber — Michigan, 16-49322


ᐅ Issa Taamneh, Michigan

Address: 26447 Student Redford, MI 48239-3923

Snapshot of U.S. Bankruptcy Proceeding Case 15-51964-mar: "The case of Issa Taamneh in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Issa Taamneh — Michigan, 15-51964


ᐅ Evelyn Tanks, Michigan

Address: 26626 Dover Redford, MI 48239

Bankruptcy Case 10-52715-wsd Summary: "In Redford, MI, Evelyn Tanks filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-22."
Evelyn Tanks — Michigan, 10-52715


ᐅ Maram Tartir, Michigan

Address: 7485 Beaverland Redford, MI 48239

Brief Overview of Bankruptcy Case 10-71806-mbm: "Maram Tartir's Chapter 7 bankruptcy, filed in Redford, MI in 2010-10-15, led to asset liquidation, with the case closing in Jan 19, 2011."
Maram Tartir — Michigan, 10-71806


ᐅ Caldwell Latasha Marie Tarver, Michigan

Address: 7248 Lamphere Redford, MI 48239-1061

Brief Overview of Bankruptcy Case 15-51511-mar: "In Redford, MI, Caldwell Latasha Marie Tarver filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2015."
Caldwell Latasha Marie Tarver — Michigan, 15-51511


ᐅ Tamara Tate, Michigan

Address: 18222 Denby Redford, MI 48240-2001

Brief Overview of Bankruptcy Case 14-56286-wsd: "Tamara Tate's bankruptcy, initiated in Oct 17, 2014 and concluded by 2015-01-15 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Tate — Michigan, 14-56286


ᐅ Leola Tate, Michigan

Address: 24423 Orangelawn Redford, MI 48239

Concise Description of Bankruptcy Case 10-62774-wsd7: "In a Chapter 7 bankruptcy case, Leola Tate from Redford, MI, saw her proceedings start in 2010-07-16 and complete by 10.20.2010, involving asset liquidation."
Leola Tate — Michigan, 10-62774


ᐅ Angela R Tate, Michigan

Address: 13780 W Outer Dr Redford, MI 48239-1311

Brief Overview of Bankruptcy Case 07-41201-wsd: "Angela R Tate's Chapter 13 bankruptcy in Redford, MI started in January 19, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-25."
Angela R Tate — Michigan, 07-41201


ᐅ Frederick Tavolette, Michigan

Address: 25928 Dover Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-48216-wsd: "The bankruptcy filing by Frederick Tavolette, undertaken in March 16, 2010 in Redford, MI under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
Frederick Tavolette — Michigan, 10-48216


ᐅ Melissa Taylor, Michigan

Address: 24426 Puritan Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-42252-tjt: "Melissa Taylor's bankruptcy, initiated in 01.28.2010 and concluded by May 4, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Taylor — Michigan, 10-42252


ᐅ Scott Philip Taylor, Michigan

Address: 17459 Olympia Redford, MI 48240-2141

Concise Description of Bankruptcy Case 16-40796-tjt7: "Redford, MI resident Scott Philip Taylor's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2016."
Scott Philip Taylor — Michigan, 16-40796


ᐅ Gilmore Celeste Taylor, Michigan

Address: 8958 Robindale Redford, MI 48239-1576

Brief Overview of Bankruptcy Case 14-43510-tjt: "The case of Gilmore Celeste Taylor in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilmore Celeste Taylor — Michigan, 14-43510


ᐅ Benita Yolunda Taylor, Michigan

Address: 9245 Louis Redford, MI 48239

Brief Overview of Bankruptcy Case 12-52644-wsd: "The case of Benita Yolunda Taylor in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benita Yolunda Taylor — Michigan, 12-52644


ᐅ Leauveta Taylor, Michigan

Address: 17166 Norborne Redford, MI 48240-2231

Bankruptcy Case 14-57975-tjt Overview: "The bankruptcy record of Leauveta Taylor from Redford, MI, shows a Chapter 7 case filed in 11.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-17."
Leauveta Taylor — Michigan, 14-57975


ᐅ Kiana Marie Taylor, Michigan

Address: 11705 Tecumseh Redford, MI 48239-2548

Brief Overview of Bankruptcy Case 15-55750-tjt: "Redford, MI resident Kiana Marie Taylor's 10.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2016."
Kiana Marie Taylor — Michigan, 15-55750


ᐅ Nakida C Taylor, Michigan

Address: 25240 Tate Redford, MI 48239

Bankruptcy Case 12-60254-tjt Summary: "The bankruptcy record of Nakida C Taylor from Redford, MI, shows a Chapter 7 case filed in 2012-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-10."
Nakida C Taylor — Michigan, 12-60254


ᐅ Toney D Taylor, Michigan

Address: 9641 Beaverland Redford, MI 48239

Brief Overview of Bankruptcy Case 13-51949-pjs: "The bankruptcy filing by Toney D Taylor, undertaken in Jun 13, 2013 in Redford, MI under Chapter 7, concluded with discharge in 09/17/2013 after liquidating assets."
Toney D Taylor — Michigan, 13-51949


ᐅ Christa S Taylor, Michigan

Address: 20111 Beech Daly Rd Redford, MI 48240

Brief Overview of Bankruptcy Case 12-43187-wsd: "The case of Christa S Taylor in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christa S Taylor — Michigan, 12-43187


ᐅ Tracy Teague, Michigan

Address: 9311 Riverview Redford, MI 48239

Bankruptcy Case 12-53686-tjt Overview: "Tracy Teague's Chapter 7 bankruptcy, filed in Redford, MI in 2012-06-01, led to asset liquidation, with the case closing in September 2012."
Tracy Teague — Michigan, 12-53686


ᐅ Pamela Teague, Michigan

Address: 16805 Five Points St Redford, MI 48240

Concise Description of Bankruptcy Case 09-72889-mbm7: "In a Chapter 7 bankruptcy case, Pamela Teague from Redford, MI, saw her proceedings start in 10.26.2009 and complete by 01.30.2010, involving asset liquidation."
Pamela Teague — Michigan, 09-72889


ᐅ Letitia Teamer, Michigan

Address: 26501 Kenneth Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-61785-mbm: "The case of Letitia Teamer in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Letitia Teamer — Michigan, 11-61785


ᐅ Donald L Teasley, Michigan

Address: 10019 Riverdale Redford, MI 48239-1473

Bankruptcy Case 14-56398-mar Overview: "The case of Donald L Teasley in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald L Teasley — Michigan, 14-56398


ᐅ Sheila Teasley, Michigan

Address: 10019 Riverdale Redford, MI 48239-1473

Snapshot of U.S. Bankruptcy Proceeding Case 14-56398-mar: "Redford, MI resident Sheila Teasley's 10.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2015."
Sheila Teasley — Michigan, 14-56398


ᐅ Patricia Tennant, Michigan

Address: 18407 Gaylord Redford, MI 48240

Concise Description of Bankruptcy Case 10-53606-tjt7: "The bankruptcy filing by Patricia Tennant, undertaken in 2010-04-25 in Redford, MI under Chapter 7, concluded with discharge in July 30, 2010 after liquidating assets."
Patricia Tennant — Michigan, 10-53606


ᐅ Katina Celeste Terry, Michigan

Address: 20098 Poinciana Redford, MI 48240-1657

Bankruptcy Case 15-40463-wsd Summary: "The case of Katina Celeste Terry in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katina Celeste Terry — Michigan, 15-40463


ᐅ Michael Francis Tews, Michigan

Address: 8897 Winston Redford, MI 48239

Bankruptcy Case 13-41908-mbm Overview: "The bankruptcy record of Michael Francis Tews from Redford, MI, shows a Chapter 7 case filed in Feb 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-08."
Michael Francis Tews — Michigan, 13-41908


ᐅ Sandra Lee Thacker, Michigan

Address: 20503 Five Points St Redford, MI 48240

Brief Overview of Bankruptcy Case 12-46450-pjs: "In Redford, MI, Sandra Lee Thacker filed for Chapter 7 bankruptcy in 03/15/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2012."
Sandra Lee Thacker — Michigan, 12-46450


ᐅ Charlie L Thomas, Michigan

Address: 9040 Leverne Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-41565-tjt: "Charlie L Thomas's bankruptcy, initiated in January 21, 2011 and concluded by 04/12/2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlie L Thomas — Michigan, 11-41565


ᐅ Jason Lamont Thomas, Michigan

Address: 25204 Donald Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 09-71715-pjs: "The bankruptcy filing by Jason Lamont Thomas, undertaken in 2009-10-14 in Redford, MI under Chapter 7, concluded with discharge in 01.11.2010 after liquidating assets."
Jason Lamont Thomas — Michigan, 09-71715


ᐅ Cynthia L Thomas, Michigan

Address: 18714 Olympia Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-55356-wsd: "In a Chapter 7 bankruptcy case, Cynthia L Thomas from Redford, MI, saw her proceedings start in 2013-08-13 and complete by November 2013, involving asset liquidation."
Cynthia L Thomas — Michigan, 13-55356


ᐅ Keith Brant Thomas, Michigan

Address: 7286 Beaverland Redford, MI 48239

Bankruptcy Case 13-46411-tjt Summary: "The case of Keith Brant Thomas in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Brant Thomas — Michigan, 13-46411


ᐅ Kelvin E Thomas, Michigan

Address: 9075 W Parkway St Redford, MI 48239-1160

Brief Overview of Bankruptcy Case 15-54242-mbm: "In a Chapter 7 bankruptcy case, Kelvin E Thomas from Redford, MI, saw his proceedings start in September 28, 2015 and complete by December 2015, involving asset liquidation."
Kelvin E Thomas — Michigan, 15-54242


ᐅ Freeman Sherrie Monique Thomas, Michigan

Address: 9551 Wormer Redford, MI 48239

Concise Description of Bankruptcy Case 12-53130-pjs7: "Freeman Sherrie Monique Thomas's bankruptcy, initiated in May 25, 2012 and concluded by Aug 29, 2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freeman Sherrie Monique Thomas — Michigan, 12-53130