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 Patrick Anthony Thomas, Michigan

Address: 16856 Beech Daly Rd Redford, MI 48240-2463

Bankruptcy Case 2014-45207-tjt Overview: "In Redford, MI, Patrick Anthony Thomas filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2014."
Patrick Anthony Thomas — Michigan, 2014-45207


ᐅ Ronona Ebony Thomas, Michigan

Address: 18618 Negaunee Redford, MI 48240-2025

Bankruptcy Case 16-41858-wsd Summary: "The bankruptcy filing by Ronona Ebony Thomas, undertaken in 02/12/2016 in Redford, MI under Chapter 7, concluded with discharge in May 12, 2016 after liquidating assets."
Ronona Ebony Thomas — Michigan, 16-41858


ᐅ Shelley Thomas, Michigan

Address: PO Box 401024 Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-43666-wsd: "The case of Shelley Thomas in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley Thomas — Michigan, 10-43666


ᐅ Mikeysha S Thomas, Michigan

Address: 18828 Poinciana Redford, MI 48240-2033

Concise Description of Bankruptcy Case 2014-55965-mar7: "In Redford, MI, Mikeysha S Thomas filed for Chapter 7 bankruptcy in 2014-10-10. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-08."
Mikeysha S Thomas — Michigan, 2014-55965


ᐅ Regana Thomas, Michigan

Address: 7484 Lamphere Redford, MI 48239

Brief Overview of Bankruptcy Case 10-50326-wsd: "Regana Thomas's Chapter 7 bankruptcy, filed in Redford, MI in Mar 30, 2010, led to asset liquidation, with the case closing in July 4, 2010."
Regana Thomas — Michigan, 10-50326


ᐅ Tereta M Thomas, Michigan

Address: 11628 CHATHAM Redford, MI 48239

Brief Overview of Bankruptcy Case 12-50555-tjt: "Redford, MI resident Tereta M Thomas's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2012."
Tereta M Thomas — Michigan, 12-50555


ᐅ Alisa Thompson, Michigan

Address: 26324 5 Mile Rd Redford, MI 48239

Bankruptcy Case 10-45730-mbm Summary: "In Redford, MI, Alisa Thompson filed for Chapter 7 bankruptcy in Feb 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-01."
Alisa Thompson — Michigan, 10-45730


ᐅ Westley Charmaine Thompson, Michigan

Address: 17654 INDIAN Redford, MI 48240

Brief Overview of Bankruptcy Case 11-46500-wsd: "The case of Westley Charmaine Thompson in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Westley Charmaine Thompson — Michigan, 11-46500


ᐅ David Thompson, Michigan

Address: 9535 Hemingway Redford, MI 48239

Brief Overview of Bankruptcy Case 10-67921-mbm: "David Thompson's Chapter 7 bankruptcy, filed in Redford, MI in Sep 7, 2010, led to asset liquidation, with the case closing in December 2010."
David Thompson — Michigan, 10-67921


ᐅ Tracey Michelle Thorn, Michigan

Address: 12032 Beaverland Redford, MI 48239-1359

Concise Description of Bankruptcy Case 15-56376-wsd7: "Tracey Michelle Thorn's bankruptcy, initiated in 11.10.2015 and concluded by Feb 8, 2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Michelle Thorn — Michigan, 15-56376


ᐅ Mckinney Monica D Thornton, Michigan

Address: 24834 Donald Redford, MI 48239-3378

Snapshot of U.S. Bankruptcy Proceeding Case 16-43293-tjt: "The case of Mckinney Monica D Thornton in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mckinney Monica D Thornton — Michigan, 16-43293


ᐅ Theresa Thurman, Michigan

Address: 11646 Virgil Redford, MI 48239-1447

Bankruptcy Case 16-40356-mbm Overview: "Theresa Thurman's bankruptcy, initiated in January 2016 and concluded by 2016-04-11 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Thurman — Michigan, 16-40356


ᐅ Carl Martin Thurston, Michigan

Address: 18715 Indian Redford, MI 48240-2056

Bankruptcy Case 15-53656-mbm Summary: "The case of Carl Martin Thurston in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Martin Thurston — Michigan, 15-53656


ᐅ Deanna D Tiller, Michigan

Address: 13530 Norborne Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-49070-tjt: "The bankruptcy record of Deanna D Tiller from Redford, MI, shows a Chapter 7 case filed in 03/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-05."
Deanna D Tiller — Michigan, 11-49070


ᐅ Lisa Louise Tilmant, Michigan

Address: 9539 Bramell Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-51558-wsd: "In Redford, MI, Lisa Louise Tilmant filed for Chapter 7 bankruptcy in June 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Lisa Louise Tilmant — Michigan, 13-51558


ᐅ Chantelle Renee Timmons, Michigan

Address: 10051 Seminole Redford, MI 48239

Bankruptcy Case 12-45968-pjs Overview: "In a Chapter 7 bankruptcy case, Chantelle Renee Timmons from Redford, MI, saw her proceedings start in 03.12.2012 and complete by June 2012, involving asset liquidation."
Chantelle Renee Timmons — Michigan, 12-45968


ᐅ Boysey Tinsley, Michigan

Address: 13459 Marion Redford, MI 48239

Bankruptcy Case 12-65288-tjt Summary: "Boysey Tinsley's Chapter 7 bankruptcy, filed in Redford, MI in 2012-11-16, led to asset liquidation, with the case closing in 2013-02-20."
Boysey Tinsley — Michigan, 12-65288


ᐅ Jr Larry Tisby, Michigan

Address: 7696 Chatham Redford, MI 48239

Concise Description of Bankruptcy Case 10-70185-tjt7: "Redford, MI resident Jr Larry Tisby's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2011."
Jr Larry Tisby — Michigan, 10-70185


ᐅ John J Tobin, Michigan

Address: 11680 Grayfield Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-44671-swr: "The bankruptcy filing by John J Tobin, undertaken in February 24, 2011 in Redford, MI under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
John J Tobin — Michigan, 11-44671


ᐅ Tyrone Anthony Todd, Michigan

Address: 12034 Chatham Redford, MI 48239

Brief Overview of Bankruptcy Case 11-52155-wsd: "In Redford, MI, Tyrone Anthony Todd filed for Chapter 7 bankruptcy in Apr 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Tyrone Anthony Todd — Michigan, 11-52155


ᐅ Elaine Toler, Michigan

Address: 19430 Woodworth Redford, MI 48240

Concise Description of Bankruptcy Case 09-74340-wsd7: "The case of Elaine Toler in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Toler — Michigan, 09-74340


ᐅ Shannon L Tomanovich, Michigan

Address: 15598 Lexington Redford, MI 48239-3913

Bankruptcy Case 2014-55970-tjt Summary: "Shannon L Tomanovich's bankruptcy, initiated in 2014-10-10 and concluded by January 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon L Tomanovich — Michigan, 2014-55970


ᐅ Curt Tomasik, Michigan

Address: 18658 Seminole Redford, MI 48240

Brief Overview of Bankruptcy Case 10-75412-wsd: "In a Chapter 7 bankruptcy case, Curt Tomasik from Redford, MI, saw his proceedings start in 2010-11-23 and complete by 2011-02-27, involving asset liquidation."
Curt Tomasik — Michigan, 10-75412


ᐅ Frances Alexander Tomcsik, Michigan

Address: 9068 Dale Redford, MI 48239

Brief Overview of Bankruptcy Case 13-56593-pjs: "In a Chapter 7 bankruptcy case, Frances Alexander Tomcsik from Redford, MI, saw their proceedings start in 2013-09-01 and complete by December 2013, involving asset liquidation."
Frances Alexander Tomcsik — Michigan, 13-56593


ᐅ Carol Jean Tomlinson, Michigan

Address: 11411 ARNOLD Redford, MI 48239

Bankruptcy Case 12-50363-swr Summary: "In Redford, MI, Carol Jean Tomlinson filed for Chapter 7 bankruptcy in 04.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2012."
Carol Jean Tomlinson — Michigan, 12-50363


ᐅ Victoria Evelyn Tomlinson, Michigan

Address: 12093 Columbia Redford, MI 48239

Bankruptcy Case 11-57274-wsd Overview: "The bankruptcy filing by Victoria Evelyn Tomlinson, undertaken in 06.22.2011 in Redford, MI under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Victoria Evelyn Tomlinson — Michigan, 11-57274


ᐅ Mark Tomlinson, Michigan

Address: 11770 Marion Redford, MI 48239

Bankruptcy Case 10-58729-pjs Summary: "The bankruptcy filing by Mark Tomlinson, undertaken in 06.08.2010 in Redford, MI under Chapter 7, concluded with discharge in 2010-09-12 after liquidating assets."
Mark Tomlinson — Michigan, 10-58729


ᐅ Doris J Toombs, Michigan

Address: 26412 W 6 Mile Rd Redford, MI 48240

Bankruptcy Case 12-67818-wsd Summary: "Doris J Toombs's bankruptcy, initiated in 2012-12-28 and concluded by April 3, 2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris J Toombs — Michigan, 12-67818


ᐅ Paul Gerard Toth, Michigan

Address: 12665 Mercedes Redford, MI 48239

Bankruptcy Case 12-44315-wsd Overview: "The bankruptcy record of Paul Gerard Toth from Redford, MI, shows a Chapter 7 case filed in Feb 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-30."
Paul Gerard Toth — Michigan, 12-44315


ᐅ Alexandra Ann Toth, Michigan

Address: 13938 San Jose Redford, MI 48239

Bankruptcy Case 13-49559-pjs Overview: "The case of Alexandra Ann Toth in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandra Ann Toth — Michigan, 13-49559


ᐅ Barbara Ree Totton, Michigan

Address: 12868 Wormer Redford, MI 48239-2620

Brief Overview of Bankruptcy Case 15-43171-pjs: "The bankruptcy filing by Barbara Ree Totton, undertaken in March 2015 in Redford, MI under Chapter 7, concluded with discharge in Jun 1, 2015 after liquidating assets."
Barbara Ree Totton — Michigan, 15-43171


ᐅ Cheryl Toutant, Michigan

Address: 14017 San Jose Redford, MI 48239

Bankruptcy Case 10-47977-tjt Summary: "Cheryl Toutant's Chapter 7 bankruptcy, filed in Redford, MI in March 2010, led to asset liquidation, with the case closing in June 2010."
Cheryl Toutant — Michigan, 10-47977


ᐅ Sheree D Townsend, Michigan

Address: 9575 Beaverland Redford, MI 48239-1316

Bankruptcy Case 14-56554-mbm Summary: "Sheree D Townsend's Chapter 7 bankruptcy, filed in Redford, MI in 2014-10-23, led to asset liquidation, with the case closing in January 2015."
Sheree D Townsend — Michigan, 14-56554


ᐅ Christopher Allen Townsend, Michigan

Address: 14233 Breakfast Dr Redford, MI 48239-2983

Brief Overview of Bankruptcy Case 15-52323-wsd: "Christopher Allen Townsend's Chapter 7 bankruptcy, filed in Redford, MI in 08/19/2015, led to asset liquidation, with the case closing in 11.17.2015."
Christopher Allen Townsend — Michigan, 15-52323


ᐅ Susan R Tozer, Michigan

Address: 18295 Norborne Redford, MI 48240-1832

Brief Overview of Bankruptcy Case 14-57412-tjt: "The bankruptcy filing by Susan R Tozer, undertaken in 11.07.2014 in Redford, MI under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Susan R Tozer — Michigan, 14-57412


ᐅ Kiyatta Larosa Tramble, Michigan

Address: 11376 Sioux Redford, MI 48239-2372

Snapshot of U.S. Bankruptcy Proceeding Case 14-47140-wsd: "Kiyatta Larosa Tramble's Chapter 7 bankruptcy, filed in Redford, MI in April 2014, led to asset liquidation, with the case closing in Jul 23, 2014."
Kiyatta Larosa Tramble — Michigan, 14-47140


ᐅ Misty L Trautwein, Michigan

Address: 15981 Woodworth Redford, MI 48239

Brief Overview of Bankruptcy Case 13-45218-pjs: "Redford, MI resident Misty L Trautwein's Mar 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2013."
Misty L Trautwein — Michigan, 13-45218


ᐅ Kelly Yvonne Travis, Michigan

Address: 15463 Lenore Apt 128 Redford, MI 48239

Bankruptcy Case 12-66619-wsd Summary: "Kelly Yvonne Travis's Chapter 7 bankruptcy, filed in Redford, MI in December 7, 2012, led to asset liquidation, with the case closing in 03/13/2013."
Kelly Yvonne Travis — Michigan, 12-66619


ᐅ Terrell R Triplett, Michigan

Address: 8945 Kinloch Redford, MI 48239-1826

Bankruptcy Case 15-47459-mar Summary: "Terrell R Triplett's Chapter 7 bankruptcy, filed in Redford, MI in May 12, 2015, led to asset liquidation, with the case closing in 08/10/2015."
Terrell R Triplett — Michigan, 15-47459


ᐅ Jr John F Troia, Michigan

Address: 18689 Five Points St Redford, MI 48240-1727

Brief Overview of Bankruptcy Case 08-11073-jps: "Jr John F Troia, a resident of Redford, MI, entered a Chapter 13 bankruptcy plan in 2008-02-20, culminating in its successful completion by 01.25.2013."
Jr John F Troia — Michigan, 08-11073


ᐅ Helen Trombley, Michigan

Address: 18249 Five Points St Redford, MI 48240

Bankruptcy Case 10-78230-tjt Overview: "Redford, MI resident Helen Trombley's 12/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Helen Trombley — Michigan, 10-78230


ᐅ Charlene Trtiplett, Michigan

Address: 11323 Beaverland Redford, MI 48239-1356

Bankruptcy Case 2014-52565-pjs Overview: "The bankruptcy filing by Charlene Trtiplett, undertaken in Jul 31, 2014 in Redford, MI under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Charlene Trtiplett — Michigan, 2014-52565


ᐅ Darleen Truitt, Michigan

Address: 15479 Lenore Apt 136 Redford, MI 48239

Bankruptcy Case 11-44102-tjt Overview: "In Redford, MI, Darleen Truitt filed for Chapter 7 bankruptcy in 02/18/2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Darleen Truitt — Michigan, 11-44102


ᐅ Marshall Truitt, Michigan

Address: 9551 Sarasota Redford, MI 48239

Bankruptcy Case 13-47497-mbm Summary: "The bankruptcy record of Marshall Truitt from Redford, MI, shows a Chapter 7 case filed in 04/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2013."
Marshall Truitt — Michigan, 13-47497


ᐅ Gwendolyn L Truman, Michigan

Address: 20075 BEECH DALY RD Redford, MI 48240

Concise Description of Bankruptcy Case 11-45399-wsd7: "Gwendolyn L Truman's bankruptcy, initiated in Mar 1, 2011 and concluded by 2011-06-07 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn L Truman — Michigan, 11-45399


ᐅ Kenrick E Tucker, Michigan

Address: 8078 Lamphere Redford, MI 48239

Bankruptcy Case 13-40721-pjs Overview: "The bankruptcy record of Kenrick E Tucker from Redford, MI, shows a Chapter 7 case filed in January 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2013."
Kenrick E Tucker — Michigan, 13-40721


ᐅ Nicholas Tucker, Michigan

Address: 9902 Columbia Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-51345-swr: "In Redford, MI, Nicholas Tucker filed for Chapter 7 bankruptcy in 05/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-08."
Nicholas Tucker — Michigan, 12-51345


ᐅ Robin Vernetta Tucker, Michigan

Address: 7745 Bramell Redford, MI 48239

Concise Description of Bankruptcy Case 13-62081-wsd7: "The bankruptcy filing by Robin Vernetta Tucker, undertaken in 12/09/2013 in Redford, MI under Chapter 7, concluded with discharge in 03/15/2014 after liquidating assets."
Robin Vernetta Tucker — Michigan, 13-62081


ᐅ Jr Francis Tucker, Michigan

Address: 9403 SALEM Redford, MI 48239

Bankruptcy Case 12-50723-wsd Overview: "In Redford, MI, Jr Francis Tucker filed for Chapter 7 bankruptcy in 04/27/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2012."
Jr Francis Tucker — Michigan, 12-50723


ᐅ Benita Green Tucker, Michigan

Address: 8897 Sarasota Redford, MI 48239

Concise Description of Bankruptcy Case 13-42690-tjt7: "The bankruptcy filing by Benita Green Tucker, undertaken in 02.15.2013 in Redford, MI under Chapter 7, concluded with discharge in May 22, 2013 after liquidating assets."
Benita Green Tucker — Michigan, 13-42690


ᐅ Ronald J Tulloss, Michigan

Address: 15168 Sumner Redford, MI 48239-3424

Bankruptcy Case 14-51439-wsd Overview: "Ronald J Tulloss's bankruptcy, initiated in 07.11.2014 and concluded by Oct 9, 2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald J Tulloss — Michigan, 14-51439


ᐅ Kimberly C Turco, Michigan

Address: 15875 Wakenden Redford, MI 48239

Bankruptcy Case 11-71490-tjt Summary: "In a Chapter 7 bankruptcy case, Kimberly C Turco from Redford, MI, saw her proceedings start in 12.12.2011 and complete by 2012-03-17, involving asset liquidation."
Kimberly C Turco — Michigan, 11-71490


ᐅ Sr Tyron M Turner, Michigan

Address: 25517 W Chicago Redford, MI 48239-2053

Bankruptcy Case 2014-51749-tjt Overview: "In Redford, MI, Sr Tyron M Turner filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2014."
Sr Tyron M Turner — Michigan, 2014-51749


ᐅ Frederica Turner, Michigan

Address: 9096 Virgil Redford, MI 48239-1254

Bankruptcy Case 16-48814-pjs Overview: "The bankruptcy filing by Frederica Turner, undertaken in 2016-06-16 in Redford, MI under Chapter 7, concluded with discharge in 09/14/2016 after liquidating assets."
Frederica Turner — Michigan, 16-48814


ᐅ Roslyn A Turner, Michigan

Address: 9032 Grayfield Redford, MI 48239

Bankruptcy Case 12-51220-tjt Overview: "In Redford, MI, Roslyn A Turner filed for Chapter 7 bankruptcy in 05.03.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Roslyn A Turner — Michigan, 12-51220


ᐅ Natalie N Turner, Michigan

Address: 9572 Chatham Redford, MI 48239

Concise Description of Bankruptcy Case 13-45728-tjt7: "The bankruptcy record of Natalie N Turner from Redford, MI, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2013."
Natalie N Turner — Michigan, 13-45728


ᐅ Derek J Turner, Michigan

Address: 11407 Dixie Redford, MI 48239-1600

Concise Description of Bankruptcy Case 06-59435-pjs7: "Dec 29, 2006 marked the beginning of Derek J Turner's Chapter 13 bankruptcy in Redford, MI, entailing a structured repayment schedule, completed by Sep 17, 2012."
Derek J Turner — Michigan, 06-59435


ᐅ Joan Turner, Michigan

Address: 9342 Garfield Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-51378-wsd: "In Redford, MI, Joan Turner filed for Chapter 7 bankruptcy in April 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Joan Turner — Michigan, 10-51378


ᐅ Tamika D Turner, Michigan

Address: 25517 W Chicago Redford, MI 48239

Bankruptcy Case 13-43704-tjt Overview: "The bankruptcy filing by Tamika D Turner, undertaken in 2013-02-28 in Redford, MI under Chapter 7, concluded with discharge in 06/04/2013 after liquidating assets."
Tamika D Turner — Michigan, 13-43704


ᐅ Louise M Turner, Michigan

Address: 17390 Centralia Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-66930-swr: "Redford, MI resident Louise M Turner's Dec 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-18."
Louise M Turner — Michigan, 12-66930


ᐅ Eleanor Charlotte Turnipseed, Michigan

Address: 14414 Mercedes Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-48712-wsd: "The bankruptcy record of Eleanor Charlotte Turnipseed from Redford, MI, shows a Chapter 7 case filed in 04/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2012."
Eleanor Charlotte Turnipseed — Michigan, 12-48712


ᐅ Sean Lawrence Tyler, Michigan

Address: 13550 Arnold Redford, MI 48239

Concise Description of Bankruptcy Case 13-60101-mbm7: "Sean Lawrence Tyler's Chapter 7 bankruptcy, filed in Redford, MI in 2013-10-31, led to asset liquidation, with the case closing in February 4, 2014."
Sean Lawrence Tyler — Michigan, 13-60101


ᐅ Lisa L Umbreit, Michigan

Address: 10039 Marion Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-47488-pjs: "In a Chapter 7 bankruptcy case, Lisa L Umbreit from Redford, MI, saw her proceedings start in March 2012 and complete by 2012-06-30, involving asset liquidation."
Lisa L Umbreit — Michigan, 12-47488


ᐅ Cristina Ungureanu, Michigan

Address: 18470 OLYMPIA Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-45874-tjt: "Cristina Ungureanu's Chapter 7 bankruptcy, filed in Redford, MI in 03/04/2011, led to asset liquidation, with the case closing in Jun 8, 2011."
Cristina Ungureanu — Michigan, 11-45874


ᐅ John Vadnais, Michigan

Address: 15512 MacArthur Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-61719-swr: "John Vadnais's Chapter 7 bankruptcy, filed in Redford, MI in July 2010, led to asset liquidation, with the case closing in 2010-10-10."
John Vadnais — Michigan, 10-61719


ᐅ Michael A Valente, Michigan

Address: 9665 Woodbine Redford, MI 48239

Bankruptcy Case 12-46816-swr Summary: "In a Chapter 7 bankruptcy case, Michael A Valente from Redford, MI, saw their proceedings start in 2012-03-20 and complete by 2012-06-24, involving asset liquidation."
Michael A Valente — Michigan, 12-46816


ᐅ Sherita Vallee, Michigan

Address: 26011 Southwestern Hwy Redford, MI 48239-2560

Concise Description of Bankruptcy Case 14-53606-mar7: "Sherita Vallee's Chapter 7 bankruptcy, filed in Redford, MI in 2014-08-25, led to asset liquidation, with the case closing in 11/23/2014."
Sherita Vallee — Michigan, 14-53606


ᐅ Anthony Valletta, Michigan

Address: 26250 WESTFIELD Redford, MI 48239

Bankruptcy Case 12-49481-wsd Overview: "The bankruptcy record of Anthony Valletta from Redford, MI, shows a Chapter 7 case filed in Apr 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-18."
Anthony Valletta — Michigan, 12-49481


ᐅ Patten Martin Laurence Van, Michigan

Address: 18468 Lennane Redford, MI 48240

Brief Overview of Bankruptcy Case 12-53847-mbm: "Redford, MI resident Patten Martin Laurence Van's Jun 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-09."
Patten Martin Laurence Van — Michigan, 12-53847


ᐅ Casey Vanderbilt, Michigan

Address: 25041 5 Mile Rd Apt D Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-68157-wsd: "In a Chapter 7 bankruptcy case, Casey Vanderbilt from Redford, MI, saw their proceedings start in 09/09/2010 and complete by December 14, 2010, involving asset liquidation."
Casey Vanderbilt — Michigan, 10-68157


ᐅ Jason Vanmeter, Michigan

Address: 18704 Inkster Rd Redford, MI 48240

Concise Description of Bankruptcy Case 12-54048-mbm7: "In Redford, MI, Jason Vanmeter filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Jason Vanmeter — Michigan, 12-54048


ᐅ Martin Vargas, Michigan

Address: 20462 Fox Redford, MI 48240

Bankruptcy Case 09-75416-tjt Overview: "Redford, MI resident Martin Vargas's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2010."
Martin Vargas — Michigan, 09-75416


ᐅ Valerie Varley, Michigan

Address: 17516 Macarthur Redford, MI 48240-2241

Bankruptcy Case 07-60853-swr Overview: "Valerie Varley, a resident of Redford, MI, entered a Chapter 13 bankruptcy plan in October 16, 2007, culminating in its successful completion by 2013-09-05."
Valerie Varley — Michigan, 07-60853


ᐅ Deja K Vasquez, Michigan

Address: 12859 Woodbine Redford, MI 48239-2615

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50196-pjs: "The bankruptcy filing by Deja K Vasquez, undertaken in June 17, 2014 in Redford, MI under Chapter 7, concluded with discharge in 2014-09-15 after liquidating assets."
Deja K Vasquez — Michigan, 2014-50196


ᐅ Amy Vasquez, Michigan

Address: 11348 Centralia Redford, MI 48239-2162

Bankruptcy Case 15-50150-mbm Summary: "Amy Vasquez's bankruptcy, initiated in 2015-07-06 and concluded by 10.04.2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Vasquez — Michigan, 15-50150


ᐅ Chanta Denise Vaughn, Michigan

Address: 26014 Student Redford, MI 48239-3863

Bankruptcy Case 15-48567-mbm Summary: "Chanta Denise Vaughn's bankruptcy, initiated in June 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."
Chanta Denise Vaughn — Michigan, 15-48567


ᐅ David Alan Vaughn, Michigan

Address: 11302 Winston Redford, MI 48239

Brief Overview of Bankruptcy Case 13-49149-wsd: "The bankruptcy record of David Alan Vaughn from Redford, MI, shows a Chapter 7 case filed in 05/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-13."
David Alan Vaughn — Michigan, 13-49149


ᐅ Marisa Verbeeren, Michigan

Address: 19189 Kinloch Redford, MI 48240

Concise Description of Bankruptcy Case 10-46638-mbm7: "In a Chapter 7 bankruptcy case, Marisa Verbeeren from Redford, MI, saw her proceedings start in March 3, 2010 and complete by Jun 16, 2010, involving asset liquidation."
Marisa Verbeeren — Michigan, 10-46638


ᐅ Marlene Ann Verhelst, Michigan

Address: 18201 Delaware Ave Redford, MI 48240

Bankruptcy Case 13-56769-wsd Summary: "In Redford, MI, Marlene Ann Verhelst filed for Chapter 7 bankruptcy in 2013-09-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-10."
Marlene Ann Verhelst — Michigan, 13-56769


ᐅ Sr Larry R Vester, Michigan

Address: 9936 Rockland Redford, MI 48239

Bankruptcy Case 12-63460-mbm Summary: "In a Chapter 7 bankruptcy case, Sr Larry R Vester from Redford, MI, saw his proceedings start in 10/20/2012 and complete by 01/24/2013, involving asset liquidation."
Sr Larry R Vester — Michigan, 12-63460


ᐅ Shari Marie Vettraino, Michigan

Address: 19133 Woodworth Redford, MI 48240-2609

Brief Overview of Bankruptcy Case 15-44028-mar: "Redford, MI resident Shari Marie Vettraino's Mar 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2015."
Shari Marie Vettraino — Michigan, 15-44028


ᐅ Michelle Vondrasek, Michigan

Address: 13584 Fenton Redford, MI 48239

Bankruptcy Case 10-67395-tjt Summary: "Redford, MI resident Michelle Vondrasek's 08.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-07."
Michelle Vondrasek — Michigan, 10-67395


ᐅ Ii William Voss, Michigan

Address: 9640 Winston Redford, MI 48239

Bankruptcy Case 10-47980-swr Overview: "The bankruptcy filing by Ii William Voss, undertaken in Mar 13, 2010 in Redford, MI under Chapter 7, concluded with discharge in June 17, 2010 after liquidating assets."
Ii William Voss — Michigan, 10-47980


ᐅ Easkine Wade, Michigan

Address: 20520 Dalby Redford, MI 48240

Bankruptcy Case 10-40685-mbm Overview: "In a Chapter 7 bankruptcy case, Easkine Wade from Redford, MI, saw their proceedings start in 01/12/2010 and complete by April 2010, involving asset liquidation."
Easkine Wade — Michigan, 10-40685


ᐅ Kodji Wade, Michigan

Address: 24849 Donald Redford, MI 48239-3379

Snapshot of U.S. Bankruptcy Proceeding Case 15-55278-tjt: "Kodji Wade's Chapter 7 bankruptcy, filed in Redford, MI in 2015-10-19, led to asset liquidation, with the case closing in 01/17/2016."
Kodji Wade — Michigan, 15-55278


ᐅ Jeffrey Wade, Michigan

Address: 19497 Brady Redford, MI 48240

Bankruptcy Case 09-76041-mbm Overview: "The case of Jeffrey Wade in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Wade — Michigan, 09-76041


ᐅ James S Wagar, Michigan

Address: 10001 Royal Grand Redford, MI 48239-2051

Brief Overview of Bankruptcy Case 14-53341-pjs: "Redford, MI resident James S Wagar's 08.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
James S Wagar — Michigan, 14-53341


ᐅ Brenda Lee Wager, Michigan

Address: 14333 Dixie Redford, MI 48239

Concise Description of Bankruptcy Case 11-42460-pjs7: "The case of Brenda Lee Wager in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Lee Wager — Michigan, 11-42460


ᐅ Darrell Waites, Michigan

Address: 8087 Beaverland Redford, MI 48239-1101

Brief Overview of Bankruptcy Case 2014-50487-wsd: "In a Chapter 7 bankruptcy case, Darrell Waites from Redford, MI, saw his proceedings start in 06.23.2014 and complete by 2014-09-21, involving asset liquidation."
Darrell Waites — Michigan, 2014-50487


ᐅ Jason M Wakefield, Michigan

Address: 15530 Wakenden Redford, MI 48239

Concise Description of Bankruptcy Case 13-43639-mbm7: "Redford, MI resident Jason M Wakefield's Feb 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2013."
Jason M Wakefield — Michigan, 13-43639


ᐅ Tina Wales, Michigan

Address: 7240 Bramell Redford, MI 48239-1053

Bankruptcy Case 2014-51031-pjs Overview: "The case of Tina Wales in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Wales — Michigan, 2014-51031


ᐅ January Walker, Michigan

Address: 19405 Poinciana Redford, MI 48240

Bankruptcy Case 09-73324-pjs Overview: "The case of January Walker in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
January Walker — Michigan, 09-73324


ᐅ Stephanie Denise Walker, Michigan

Address: 20449 Dalby Redford, MI 48240-1010

Bankruptcy Case 2014-55826-tjt Summary: "Redford, MI resident Stephanie Denise Walker's 2014-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2015."
Stephanie Denise Walker — Michigan, 2014-55826


ᐅ Rolanda J Walker, Michigan

Address: 7241 Rockdale Redford, MI 48239-1016

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50596-wsd: "Rolanda J Walker's Chapter 7 bankruptcy, filed in Redford, MI in 06.25.2014, led to asset liquidation, with the case closing in 2014-09-23."
Rolanda J Walker — Michigan, 2014-50596


ᐅ Ronald P Walker, Michigan

Address: 26306 Student Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-43809-swr: "In Redford, MI, Ronald P Walker filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Ronald P Walker — Michigan, 13-43809


ᐅ Arlene Walker, Michigan

Address: 13121 Sioux Redford, MI 48239

Bankruptcy Case 13-44558-tjt Overview: "The bankruptcy record of Arlene Walker from Redford, MI, shows a Chapter 7 case filed in 03/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2013."
Arlene Walker — Michigan, 13-44558


ᐅ Sharon Kay Walker, Michigan

Address: 14123 Norborne Redford, MI 48239

Concise Description of Bankruptcy Case 12-64478-wsd7: "The case of Sharon Kay Walker in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Kay Walker — Michigan, 12-64478


ᐅ Mary Jane Walker, Michigan

Address: 11400 Grayfield Redford, MI 48239-1452

Bankruptcy Case 15-49757-tjt Summary: "The case of Mary Jane Walker in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Jane Walker — Michigan, 15-49757


ᐅ Gina A Wallace, Michigan

Address: 14043 Fenton Redford, MI 48239

Concise Description of Bankruptcy Case 12-44142-pjs7: "In Redford, MI, Gina A Wallace filed for Chapter 7 bankruptcy in Feb 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-29."
Gina A Wallace — Michigan, 12-44142


ᐅ Hilary Wallace, Michigan

Address: 18401 Indian Redford, MI 48240

Concise Description of Bankruptcy Case 12-48049-swr7: "The bankruptcy record of Hilary Wallace from Redford, MI, shows a Chapter 7 case filed in 03.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2012."
Hilary Wallace — Michigan, 12-48049