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 Lisa Wallace, Michigan

Address: 18843 Norborne Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-49764-pjs: "The bankruptcy filing by Lisa Wallace, undertaken in Mar 26, 2010 in Redford, MI under Chapter 7, concluded with discharge in 2010-06-30 after liquidating assets."
Lisa Wallace — Michigan, 10-49764


ᐅ Kristianna Wallace, Michigan

Address: 14010 Brady Redford, MI 48239

Concise Description of Bankruptcy Case 10-52331-swr7: "Redford, MI resident Kristianna Wallace's April 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Kristianna Wallace — Michigan, 10-52331


ᐅ Broderick Earl Wallington, Michigan

Address: 9724 Lenore Redford, MI 48239-1688

Snapshot of U.S. Bankruptcy Proceeding Case 16-40517-tjt: "The bankruptcy record of Broderick Earl Wallington from Redford, MI, shows a Chapter 7 case filed in 2016-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2016."
Broderick Earl Wallington — Michigan, 16-40517


ᐅ Lorna Elizabeth Wallington, Michigan

Address: 9724 Lenore Redford, MI 48239-1688

Concise Description of Bankruptcy Case 16-40517-tjt7: "Lorna Elizabeth Wallington's Chapter 7 bankruptcy, filed in Redford, MI in 2016-01-15, led to asset liquidation, with the case closing in April 2016."
Lorna Elizabeth Wallington — Michigan, 16-40517


ᐅ Kevin D Walsh, Michigan

Address: 9218 Louis Redford, MI 48239

Concise Description of Bankruptcy Case 13-48020-mbm7: "The bankruptcy record of Kevin D Walsh from Redford, MI, shows a Chapter 7 case filed in 04.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Kevin D Walsh — Michigan, 13-48020


ᐅ James Walsh, Michigan

Address: 11330 Hemingway Redford, MI 48239

Bankruptcy Case 10-64303-mbm Summary: "James Walsh's bankruptcy, initiated in July 30, 2010 and concluded by 11/03/2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Walsh — Michigan, 10-64303


ᐅ Branden Walters, Michigan

Address: 15957 Fox Redford, MI 48239

Bankruptcy Case 10-74697-mbm Summary: "The case of Branden Walters in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Branden Walters — Michigan, 10-74697


ᐅ Wendy Walton, Michigan

Address: 11369 Leverne Redford, MI 48239

Bankruptcy Case 10-59925-mbm Overview: "The bankruptcy record of Wendy Walton from Redford, MI, shows a Chapter 7 case filed in 06.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2010."
Wendy Walton — Michigan, 10-59925


ᐅ Pamla J Walton, Michigan

Address: 18406 Kinloch Redford, MI 48240

Bankruptcy Case 12-54944-swr Overview: "The bankruptcy filing by Pamla J Walton, undertaken in 2012-06-20 in Redford, MI under Chapter 7, concluded with discharge in 09/24/2012 after liquidating assets."
Pamla J Walton — Michigan, 12-54944


ᐅ Tony Joe Walton, Michigan

Address: 19372 Inkster Rd Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-47765-pjs: "Tony Joe Walton's Chapter 7 bankruptcy, filed in Redford, MI in Mar 28, 2012, led to asset liquidation, with the case closing in July 2, 2012."
Tony Joe Walton — Michigan, 12-47765


ᐅ Tonya Walton, Michigan

Address: 12884 Wormer Redford, MI 48239

Concise Description of Bankruptcy Case 13-42974-swr7: "In Redford, MI, Tonya Walton filed for Chapter 7 bankruptcy in February 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-26."
Tonya Walton — Michigan, 13-42974


ᐅ Scott Marlowe Wanks, Michigan

Address: 13978 Seminole Redford, MI 48239-3034

Bankruptcy Case 14-59529-mar Summary: "In Redford, MI, Scott Marlowe Wanks filed for Chapter 7 bankruptcy in 12.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2015."
Scott Marlowe Wanks — Michigan, 14-59529


ᐅ Ii Cara Ward, Michigan

Address: 13544 Berwyn Redford, MI 48239

Bankruptcy Case 10-60160-wsd Overview: "In Redford, MI, Ii Cara Ward filed for Chapter 7 bankruptcy in 2010-06-22. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2010."
Ii Cara Ward — Michigan, 10-60160


ᐅ Rachel Starlynn Ward, Michigan

Address: 22615 Tireman Redford, MI 48239-1041

Bankruptcy Case 2014-49490-pjs Summary: "The bankruptcy filing by Rachel Starlynn Ward, undertaken in Jun 2, 2014 in Redford, MI under Chapter 7, concluded with discharge in 08/31/2014 after liquidating assets."
Rachel Starlynn Ward — Michigan, 2014-49490


ᐅ Timothy Ward, Michigan

Address: 15456 Lola Dr Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-62645-tjt: "Redford, MI resident Timothy Ward's 2010-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2010."
Timothy Ward — Michigan, 10-62645


ᐅ Michael Cody Ward, Michigan

Address: 18434 Inkster Rd Redford, MI 48240

Bankruptcy Case 13-48880-wsd Overview: "Redford, MI resident Michael Cody Ward's 04/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2013."
Michael Cody Ward — Michigan, 13-48880


ᐅ Jarga Alicia Ward, Michigan

Address: 13908 W Outer Dr Redford, MI 48239-1312

Bankruptcy Case 15-51757-tjt Summary: "Jarga Alicia Ward's Chapter 7 bankruptcy, filed in Redford, MI in 2015-08-07, led to asset liquidation, with the case closing in 11.05.2015."
Jarga Alicia Ward — Michigan, 15-51757


ᐅ Dejuan Ware, Michigan

Address: 13994 Salem Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-47724-wsd: "In a Chapter 7 bankruptcy case, Dejuan Ware from Redford, MI, saw their proceedings start in Mar 11, 2010 and complete by June 2010, involving asset liquidation."
Dejuan Ware — Michigan, 10-47724


ᐅ Tasha C Warfield, Michigan

Address: 9555 Beaverland Redford, MI 48239-1316

Snapshot of U.S. Bankruptcy Proceeding Case 15-55329-tjt: "The bankruptcy record of Tasha C Warfield from Redford, MI, shows a Chapter 7 case filed in 2015-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Tasha C Warfield — Michigan, 15-55329


ᐅ Georgina Lynne Warnes, Michigan

Address: 17401 Beech Daly Rd Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-51823-tjt: "The bankruptcy record of Georgina Lynne Warnes from Redford, MI, shows a Chapter 7 case filed in Apr 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2011."
Georgina Lynne Warnes — Michigan, 11-51823


ᐅ Gregory Warnick, Michigan

Address: 9536 Tecumseh Redford, MI 48239

Bankruptcy Case 10-70668-wsd Summary: "Gregory Warnick's bankruptcy, initiated in 10.04.2010 and concluded by January 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Warnick — Michigan, 10-70668


ᐅ Wilhelmenia Danielle Warren, Michigan

Address: 9615 Lenore Redford, MI 48239-1690

Bankruptcy Case 16-43213-mar Overview: "The case of Wilhelmenia Danielle Warren in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilhelmenia Danielle Warren — Michigan, 16-43213


ᐅ Tenecia Roshawn Warren, Michigan

Address: 11370 Hazelton Redford, MI 48239

Concise Description of Bankruptcy Case 11-70199-mbm7: "The bankruptcy filing by Tenecia Roshawn Warren, undertaken in 2011-11-23 in Redford, MI under Chapter 7, concluded with discharge in Feb 14, 2012 after liquidating assets."
Tenecia Roshawn Warren — Michigan, 11-70199


ᐅ Jr Gordon Edward Warren, Michigan

Address: 19550 Imperial Hwy Redford, MI 48240

Bankruptcy Case 11-57824-pjs Summary: "Redford, MI resident Jr Gordon Edward Warren's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-27."
Jr Gordon Edward Warren — Michigan, 11-57824


ᐅ Lisa Warrick, Michigan

Address: 7444 Beaverland Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-59812-mbm: "In Redford, MI, Lisa Warrick filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Lisa Warrick — Michigan, 10-59812


ᐅ Valerie Y Washington, Michigan

Address: 19559 Brady Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-47987-swr: "Valerie Y Washington's Chapter 7 bankruptcy, filed in Redford, MI in 03/30/2012, led to asset liquidation, with the case closing in Jul 4, 2012."
Valerie Y Washington — Michigan, 12-47987


ᐅ Bernard Washington, Michigan

Address: 18300 Dalby Redford, MI 48240-1730

Bankruptcy Case 14-42711-wsd Summary: "Bernard Washington's Chapter 7 bankruptcy, filed in Redford, MI in February 24, 2014, led to asset liquidation, with the case closing in May 2014."
Bernard Washington — Michigan, 14-42711


ᐅ Jennifer Wasinski, Michigan

Address: 9076 Centralia Redford, MI 48239

Bankruptcy Case 10-48122-wsd Summary: "In Redford, MI, Jennifer Wasinski filed for Chapter 7 bankruptcy in Mar 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2010."
Jennifer Wasinski — Michigan, 10-48122


ᐅ Renee Waterford, Michigan

Address: 9018 Appleton Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-47432-wsd: "The case of Renee Waterford in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Waterford — Michigan, 13-47432


ᐅ Kathy Waters, Michigan

Address: 9665 Fenton Redford, MI 48239-1686

Bankruptcy Case 15-51423-wsd Overview: "Redford, MI resident Kathy Waters's 07.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2015."
Kathy Waters — Michigan, 15-51423


ᐅ Jeffery R Waterstradt, Michigan

Address: 9118 Beech Daly Rd Redford, MI 48239

Concise Description of Bankruptcy Case 12-40471-wsd7: "Redford, MI resident Jeffery R Waterstradt's 01/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-05."
Jeffery R Waterstradt — Michigan, 12-40471


ᐅ Lula Bell Watkins, Michigan

Address: 14133 Sarasota Redford, MI 48239-2838

Bankruptcy Case 15-54269-pjs Summary: "The case of Lula Bell Watkins in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lula Bell Watkins — Michigan, 15-54269


ᐅ James Jerel Watson, Michigan

Address: 15499 Woodbine Redford, MI 48239

Bankruptcy Case 13-52354-mbm Overview: "James Jerel Watson's bankruptcy, initiated in June 2013 and concluded by September 2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Jerel Watson — Michigan, 13-52354


ᐅ Michael J Watson, Michigan

Address: 26368 Lyndon Redford, MI 48239

Bankruptcy Case 11-42078-wsd Overview: "In Redford, MI, Michael J Watson filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2011."
Michael J Watson — Michigan, 11-42078


ᐅ Michael S Watson, Michigan

Address: 19287 Garfield Redford, MI 48240-1314

Brief Overview of Bankruptcy Case 07-59481-wsd: "2007-09-28 marked the beginning of Michael S Watson's Chapter 13 bankruptcy in Redford, MI, entailing a structured repayment schedule, completed by 2013-04-02."
Michael S Watson — Michigan, 07-59481


ᐅ Ronald L Watson, Michigan

Address: 9964 W Parkway St Redford, MI 48239-1333

Concise Description of Bankruptcy Case 14-56582-pjs7: "The bankruptcy filing by Ronald L Watson, undertaken in October 23, 2014 in Redford, MI under Chapter 7, concluded with discharge in Jan 21, 2015 after liquidating assets."
Ronald L Watson — Michigan, 14-56582


ᐅ Ashley Nicole Watson, Michigan

Address: 19174 Glenmore Redford, MI 48240-1421

Concise Description of Bankruptcy Case 15-40239-mbm7: "Ashley Nicole Watson's bankruptcy, initiated in 01/09/2015 and concluded by Apr 9, 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Nicole Watson — Michigan, 15-40239


ᐅ Ramona Watson, Michigan

Address: PO Box 40304 Redford, MI 48240

Bankruptcy Case 12-45569-tjt Summary: "Ramona Watson's Chapter 7 bankruptcy, filed in Redford, MI in March 2012, led to asset liquidation, with the case closing in June 2012."
Ramona Watson — Michigan, 12-45569


ᐅ Frankie Mae Watson, Michigan

Address: 11692 Bramell Redford, MI 48239

Bankruptcy Case 13-50858-pjs Summary: "Frankie Mae Watson's bankruptcy, initiated in 2013-05-29 and concluded by August 2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frankie Mae Watson — Michigan, 13-50858


ᐅ Jr Gregory T Watson, Michigan

Address: 11375 Brady Redford, MI 48239

Concise Description of Bankruptcy Case 13-56890-pjs7: "In Redford, MI, Jr Gregory T Watson filed for Chapter 7 bankruptcy in 09/09/2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2013."
Jr Gregory T Watson — Michigan, 13-56890


ᐅ Kimberly E Watson, Michigan

Address: 9630 Kinloch Redford, MI 48239-2167

Bankruptcy Case 15-43629-tjt Overview: "The bankruptcy filing by Kimberly E Watson, undertaken in 03.10.2015 in Redford, MI under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
Kimberly E Watson — Michigan, 15-43629


ᐅ Erra Luclar Watts, Michigan

Address: 17618 Lennane Redford, MI 48240

Bankruptcy Case 12-55510-tjt Overview: "Redford, MI resident Erra Luclar Watts's June 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2012."
Erra Luclar Watts — Michigan, 12-55510


ᐅ Tyrone Watts, Michigan

Address: 13556 Marion Redford, MI 48239-4506

Bankruptcy Case 2014-51261-mar Overview: "Redford, MI resident Tyrone Watts's 2014-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2014."
Tyrone Watts — Michigan, 2014-51261


ᐅ Kristine Marie Weatherford, Michigan

Address: 14170 Inkster Rd Redford, MI 48239

Bankruptcy Case 13-49385-swr Summary: "Kristine Marie Weatherford's bankruptcy, initiated in 05.07.2013 and concluded by 2013-08-11 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Marie Weatherford — Michigan, 13-49385


ᐅ Cathy Weatherford, Michigan

Address: 14170 Inkster Rd Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-46679-pjs: "Cathy Weatherford's bankruptcy, initiated in March 2010 and concluded by June 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Weatherford — Michigan, 10-46679


ᐅ Michael N Weathers, Michigan

Address: 27022 Southwestern Hwy Redford, MI 48239

Bankruptcy Case 12-59401-wsd Summary: "The bankruptcy filing by Michael N Weathers, undertaken in August 23, 2012 in Redford, MI under Chapter 7, concluded with discharge in 2012-11-27 after liquidating assets."
Michael N Weathers — Michigan, 12-59401


ᐅ Ranelle L Weathers, Michigan

Address: 9161 Centralia Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-52467-wsd: "Ranelle L Weathers's Chapter 7 bankruptcy, filed in Redford, MI in 2012-05-18, led to asset liquidation, with the case closing in 2012-08-22."
Ranelle L Weathers — Michigan, 12-52467


ᐅ Tamiko Weatherspoon, Michigan

Address: 26078 Westfield Redford, MI 48239

Brief Overview of Bankruptcy Case 10-54562-mbm: "Tamiko Weatherspoon's Chapter 7 bankruptcy, filed in Redford, MI in April 2010, led to asset liquidation, with the case closing in August 4, 2010."
Tamiko Weatherspoon — Michigan, 10-54562


ᐅ Joey A Webb, Michigan

Address: 19370 Norborne Redford, MI 48240

Brief Overview of Bankruptcy Case 09-70492-mbm: "The bankruptcy filing by Joey A Webb, undertaken in 09/30/2009 in Redford, MI under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
Joey A Webb — Michigan, 09-70492


ᐅ Sherrie Marie Webb, Michigan

Address: 9532 Mercedes Apt 3B Redford, MI 48239-2340

Concise Description of Bankruptcy Case 16-44937-pjs7: "In Redford, MI, Sherrie Marie Webb filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2016."
Sherrie Marie Webb — Michigan, 16-44937


ᐅ Venita Webb, Michigan

Address: 19979 MacArthur Redford, MI 48240

Bankruptcy Case 10-72630-tjt Summary: "Redford, MI resident Venita Webb's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-18."
Venita Webb — Michigan, 10-72630


ᐅ Glen Brian Webber, Michigan

Address: 11321 Crosley Redford, MI 48239

Brief Overview of Bankruptcy Case 12-65038-tjt: "The bankruptcy record of Glen Brian Webber from Redford, MI, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Glen Brian Webber — Michigan, 12-65038


ᐅ Christopher Weis, Michigan

Address: 8015 W Parkway St Redford, MI 48239

Bankruptcy Case 10-42196-wsd Summary: "The bankruptcy record of Christopher Weis from Redford, MI, shows a Chapter 7 case filed in 01.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Christopher Weis — Michigan, 10-42196


ᐅ Jacques Ebona Weis, Michigan

Address: 9031 Wormer Redford, MI 48239-1293

Snapshot of U.S. Bankruptcy Proceeding Case 15-55183-pjs: "The case of Jacques Ebona Weis in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacques Ebona Weis — Michigan, 15-55183


ᐅ Iii William Auguster Welch, Michigan

Address: 9900 W Parkway St Redford, MI 48239

Brief Overview of Bankruptcy Case 12-65005-swr: "Iii William Auguster Welch's Chapter 7 bankruptcy, filed in Redford, MI in November 2012, led to asset liquidation, with the case closing in 2013-02-17."
Iii William Auguster Welch — Michigan, 12-65005


ᐅ Afrika M Wells, Michigan

Address: 11356 Crosley Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-58797-tjt: "The bankruptcy filing by Afrika M Wells, undertaken in 10.10.2013 in Redford, MI under Chapter 7, concluded with discharge in January 14, 2014 after liquidating assets."
Afrika M Wells — Michigan, 13-58797


ᐅ Randolph Werner, Michigan

Address: 20504 Norborne Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-68577-wsd: "Randolph Werner's Chapter 7 bankruptcy, filed in Redford, MI in 09.14.2010, led to asset liquidation, with the case closing in 2010-12-19."
Randolph Werner — Michigan, 10-68577


ᐅ Linda Wesley, Michigan

Address: 17712 Glenmore Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-50696-tjt: "The case of Linda Wesley in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Wesley — Michigan, 10-50696


ᐅ Carla R West, Michigan

Address: PO Box 40556 Redford, MI 48240

Bankruptcy Case 10-78779-mbm Overview: "The bankruptcy filing by Carla R West, undertaken in December 30, 2010 in Redford, MI under Chapter 7, concluded with discharge in 04.05.2011 after liquidating assets."
Carla R West — Michigan, 10-78779


ᐅ Cheryl Ann Weston, Michigan

Address: 25027 5 Mile Rd Apt B Redford, MI 48239

Concise Description of Bankruptcy Case 11-69481-swr7: "In a Chapter 7 bankruptcy case, Cheryl Ann Weston from Redford, MI, saw her proceedings start in 11.15.2011 and complete by February 2012, involving asset liquidation."
Cheryl Ann Weston — Michigan, 11-69481


ᐅ Shayla Deanne Weston, Michigan

Address: 26829 W Chicago Redford, MI 48239-2309

Bankruptcy Case 16-45454-tjt Summary: "The bankruptcy record of Shayla Deanne Weston from Redford, MI, shows a Chapter 7 case filed in Apr 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2016."
Shayla Deanne Weston — Michigan, 16-45454


ᐅ Jeffrey Richard Wetter, Michigan

Address: 24651 Pilgrim Redford, MI 48239

Bankruptcy Case 13-59008-wsd Summary: "The case of Jeffrey Richard Wetter in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Richard Wetter — Michigan, 13-59008


ᐅ Dalenthea Whatley, Michigan

Address: 8924 Winston Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-60554-mbm: "The bankruptcy record of Dalenthea Whatley from Redford, MI, shows a Chapter 7 case filed in June 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-29."
Dalenthea Whatley — Michigan, 10-60554


ᐅ Tammia S Wheeler, Michigan

Address: 11409 Bramell Redford, MI 48239

Brief Overview of Bankruptcy Case 11-67353-tjt: "The bankruptcy filing by Tammia S Wheeler, undertaken in 2011-10-21 in Redford, MI under Chapter 7, concluded with discharge in January 25, 2012 after liquidating assets."
Tammia S Wheeler — Michigan, 11-67353


ᐅ Bryant Deon Whitaker, Michigan

Address: 11316 CENTRALIA Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-46128-wsd: "In a Chapter 7 bankruptcy case, Bryant Deon Whitaker from Redford, MI, saw his proceedings start in 2011-03-08 and complete by 2011-06-14, involving asset liquidation."
Bryant Deon Whitaker — Michigan, 11-46128


ᐅ Ryan White, Michigan

Address: 18250 Wakenden Redford, MI 48240

Concise Description of Bankruptcy Case 10-57542-swr7: "The bankruptcy record of Ryan White from Redford, MI, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2010."
Ryan White — Michigan, 10-57542


ᐅ Jennifer Danielle White, Michigan

Address: 14995 Dixie Redford, MI 48239-3425

Concise Description of Bankruptcy Case 14-48650-pjs7: "Redford, MI resident Jennifer Danielle White's 2014-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2014."
Jennifer Danielle White — Michigan, 14-48650


ᐅ Belinda Fay White, Michigan

Address: 8105 W Parkway St Redford, MI 48239

Bankruptcy Case 11-42589-pjs Summary: "Belinda Fay White's Chapter 7 bankruptcy, filed in Redford, MI in 2011-02-01, led to asset liquidation, with the case closing in May 3, 2011."
Belinda Fay White — Michigan, 11-42589


ᐅ Sandra White, Michigan

Address: 9125 Sioux Redford, MI 48239

Brief Overview of Bankruptcy Case 13-53602-wsd: "Redford, MI resident Sandra White's Jul 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2013."
Sandra White — Michigan, 13-53602


ᐅ Andre D White, Michigan

Address: 9996 Hazelton Redford, MI 48239-1428

Bankruptcy Case 15-47088-pjs Overview: "Andre D White's Chapter 7 bankruptcy, filed in Redford, MI in May 4, 2015, led to asset liquidation, with the case closing in 08/02/2015."
Andre D White — Michigan, 15-47088


ᐅ Anthony White, Michigan

Address: 20480 Beech Daly Rd Redford, MI 48240

Concise Description of Bankruptcy Case 09-76419-tjt7: "Anthony White's bankruptcy, initiated in 11/27/2009 and concluded by 2010-03-03 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony White — Michigan, 09-76419


ᐅ Dominique Patrice White, Michigan

Address: 17375 Olympia Redford, MI 48240-2139

Brief Overview of Bankruptcy Case 2014-49807-pjs: "The bankruptcy filing by Dominique Patrice White, undertaken in June 9, 2014 in Redford, MI under Chapter 7, concluded with discharge in September 7, 2014 after liquidating assets."
Dominique Patrice White — Michigan, 2014-49807


ᐅ Maxine White, Michigan

Address: 9361 Virgil Redford, MI 48239

Bankruptcy Case 11-55261-pjs Overview: "The case of Maxine White in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maxine White — Michigan, 11-55261


ᐅ Mechelle White, Michigan

Address: 12876 Lenore Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-53752-tjt: "The bankruptcy record of Mechelle White from Redford, MI, shows a Chapter 7 case filed in Apr 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2010."
Mechelle White — Michigan, 10-53752


ᐅ Evita Jean White, Michigan

Address: 11377 Lenore Redford, MI 48239-1612

Bankruptcy Case 16-48320-pjs Summary: "Redford, MI resident Evita Jean White's 2016-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-04."
Evita Jean White — Michigan, 16-48320


ᐅ Kelli Lensie Whitfield, Michigan

Address: 10019 Riverdale Redford, MI 48239

Bankruptcy Case 12-65514-tjt Overview: "Kelli Lensie Whitfield's bankruptcy, initiated in 2012-11-20 and concluded by February 2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelli Lensie Whitfield — Michigan, 12-65514


ᐅ Kevin L Whitfield, Michigan

Address: 11373 Sarasota Redford, MI 48239-1638

Brief Overview of Bankruptcy Case 08-49487-mar: "Filing for Chapter 13 bankruptcy in Apr 18, 2008, Kevin L Whitfield from Redford, MI, structured a repayment plan, achieving discharge in 2014-01-29."
Kevin L Whitfield — Michigan, 08-49487


ᐅ Tequila Monique Whitman, Michigan

Address: 18450 Sumner Redford, MI 48240-1758

Brief Overview of Bankruptcy Case 16-47137-tjt: "In a Chapter 7 bankruptcy case, Tequila Monique Whitman from Redford, MI, saw her proceedings start in May 11, 2016 and complete by 2016-08-09, involving asset liquidation."
Tequila Monique Whitman — Michigan, 16-47137


ᐅ Marnette Whittaker, Michigan

Address: 17388 Wakenden Redford, MI 48240

Brief Overview of Bankruptcy Case 12-63499-mbm: "The bankruptcy record of Marnette Whittaker from Redford, MI, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Marnette Whittaker — Michigan, 12-63499


ᐅ Mary Whittaker, Michigan

Address: 16503 Five Points St Redford, MI 48240

Bankruptcy Case 09-76642-mbm Overview: "Redford, MI resident Mary Whittaker's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-06."
Mary Whittaker — Michigan, 09-76642


ᐅ Ronald G Wienczak, Michigan

Address: 17077 Kinloch Redford, MI 48240

Bankruptcy Case 11-58093-tjt Summary: "In a Chapter 7 bankruptcy case, Ronald G Wienczak from Redford, MI, saw their proceedings start in June 30, 2011 and complete by 2011-09-26, involving asset liquidation."
Ronald G Wienczak — Michigan, 11-58093


ᐅ Lisa Margareat Wiesman, Michigan

Address: 8808 Sioux Redford, MI 48239

Bankruptcy Case 12-52323-pjs Overview: "The bankruptcy filing by Lisa Margareat Wiesman, undertaken in 2012-05-17 in Redford, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Lisa Margareat Wiesman — Michigan, 12-52323


ᐅ Townsend Seena Michelle Wiggins, Michigan

Address: 14233 Breakfast Dr Redford, MI 48239-2983

Snapshot of U.S. Bankruptcy Proceeding Case 15-52323-wsd: "Redford, MI resident Townsend Seena Michelle Wiggins's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-17."
Townsend Seena Michelle Wiggins — Michigan, 15-52323


ᐅ Kimberly Renee Worth, Michigan

Address: 18666 Beech Daly Rd Redford, MI 48240

Concise Description of Bankruptcy Case 12-59223-tjt7: "Redford, MI resident Kimberly Renee Worth's 2012-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2012."
Kimberly Renee Worth — Michigan, 12-59223


ᐅ John Lawrence Wozniak, Michigan

Address: 15611 Lexington Redford, MI 48239

Bankruptcy Case 12-48719-wsd Overview: "The bankruptcy record of John Lawrence Wozniak from Redford, MI, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2012."
John Lawrence Wozniak — Michigan, 12-48719


ᐅ Monica M Wright, Michigan

Address: 24545 Lyndon Redford, MI 48239

Bankruptcy Case 13-40276-wsd Summary: "The case of Monica M Wright in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica M Wright — Michigan, 13-40276


ᐅ Rebecca Ann Wright, Michigan

Address: 9167 Fenton Redford, MI 48239-1259

Bankruptcy Case 15-53772-wsd Overview: "The case of Rebecca Ann Wright in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Ann Wright — Michigan, 15-53772


ᐅ Marcus Dwayne Wright, Michigan

Address: 9167 Fenton Redford, MI 48239-1259

Bankruptcy Case 15-53772-wsd Overview: "In a Chapter 7 bankruptcy case, Marcus Dwayne Wright from Redford, MI, saw his proceedings start in 2015-09-18 and complete by 12/17/2015, involving asset liquidation."
Marcus Dwayne Wright — Michigan, 15-53772


ᐅ John Wroblewski, Michigan

Address: 19315 Indian Redford, MI 48240

Brief Overview of Bankruptcy Case 11-49206-swr: "John Wroblewski's bankruptcy, initiated in March 2011 and concluded by July 5, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Wroblewski — Michigan, 11-49206


ᐅ Rebecca Wyatt, Michigan

Address: 26518 Margareta Redford, MI 48240

Concise Description of Bankruptcy Case 10-43880-pjs7: "Redford, MI resident Rebecca Wyatt's 02/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2010."
Rebecca Wyatt — Michigan, 10-43880


ᐅ Penelope Denine Wyckoff, Michigan

Address: 7754 Dolphin Redford, MI 48239

Brief Overview of Bankruptcy Case 13-50777-pjs: "In a Chapter 7 bankruptcy case, Penelope Denine Wyckoff from Redford, MI, saw her proceedings start in 05.29.2013 and complete by 09.02.2013, involving asset liquidation."
Penelope Denine Wyckoff — Michigan, 13-50777


ᐅ Derrick Wymes, Michigan

Address: 17365 FIVE POINTS ST Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-49833-pjs: "In Redford, MI, Derrick Wymes filed for Chapter 7 bankruptcy in 2012-04-18. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2012."
Derrick Wymes — Michigan, 12-49833


ᐅ Mary A Wynn, Michigan

Address: 24200 Cathedral Apt 208 Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-57980-wsd: "The case of Mary A Wynn in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary A Wynn — Michigan, 11-57980


ᐅ Milagros A Wynn, Michigan

Address: 18673 Fox Redford, MI 48240-1964

Snapshot of U.S. Bankruptcy Proceeding Case 15-56823-pjs: "Milagros A Wynn's bankruptcy, initiated in November 2015 and concluded by 02.16.2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milagros A Wynn — Michigan, 15-56823


ᐅ Andrew B Wynn, Michigan

Address: 18673 Fox Redford, MI 48240-1964

Bankruptcy Case 15-56823-pjs Overview: "In Redford, MI, Andrew B Wynn filed for Chapter 7 bankruptcy in November 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2016."
Andrew B Wynn — Michigan, 15-56823


ᐅ Angela L Wynn, Michigan

Address: 12932 Brady Redford, MI 48239-4516

Snapshot of U.S. Bankruptcy Proceeding Case 15-57071-mar: "Angela L Wynn's bankruptcy, initiated in November 2015 and concluded by 02/21/2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela L Wynn — Michigan, 15-57071


ᐅ April Jean Wyscaver, Michigan

Address: 15421 Wakenden Redford, MI 48239

Bankruptcy Case 11-42865-wsd Overview: "The bankruptcy filing by April Jean Wyscaver, undertaken in 2011-02-07 in Redford, MI under Chapter 7, concluded with discharge in 05/17/2011 after liquidating assets."
April Jean Wyscaver — Michigan, 11-42865


ᐅ Deonne Lanette Wysinger, Michigan

Address: 19130 Negaunee Redford, MI 48240-1636

Bankruptcy Case 15-55238-wsd Summary: "Deonne Lanette Wysinger's Chapter 7 bankruptcy, filed in Redford, MI in 2015-10-19, led to asset liquidation, with the case closing in 2016-01-17."
Deonne Lanette Wysinger — Michigan, 15-55238


ᐅ Jr Richard Wysocki, Michigan

Address: 9252 Kinloch Redford, MI 48239

Concise Description of Bankruptcy Case 09-71036-mbm7: "In a Chapter 7 bankruptcy case, Jr Richard Wysocki from Redford, MI, saw their proceedings start in 10.07.2009 and complete by Jan 11, 2010, involving asset liquidation."
Jr Richard Wysocki — Michigan, 09-71036


ᐅ Kenneth Wysocki, Michigan

Address: 10013 Appleton Redford, MI 48239

Bankruptcy Case 10-42271-tjt Summary: "Kenneth Wysocki's bankruptcy, initiated in 2010-01-28 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."
Kenneth Wysocki — Michigan, 10-42271