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 Everett Keith Barge, Michigan

Address: 8311 Parkland Redford, MI 48239-1150

Bankruptcy Case 14-47471-tjt Summary: "In a Chapter 7 bankruptcy case, Everett Keith Barge from Redford, MI, saw his proceedings start in Apr 30, 2014 and complete by 07.29.2014, involving asset liquidation."
Everett Keith Barge — Michigan, 14-47471


ᐅ Mark Barnabo, Michigan

Address: 9172 Sioux Redford, MI 48239

Concise Description of Bankruptcy Case 10-71757-wsd7: "Mark Barnabo's Chapter 7 bankruptcy, filed in Redford, MI in 10/15/2010, led to asset liquidation, with the case closing in 2011-01-19."
Mark Barnabo — Michigan, 10-71757


ᐅ Benjamin Barnes, Michigan

Address: 15580 Meadowbrook Rd Redford, MI 48239

Bankruptcy Case 13-59587-mbm Summary: "The case of Benjamin Barnes in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Barnes — Michigan, 13-59587


ᐅ Sabrina Lynn Barnes, Michigan

Address: 16914 Garfield Redford, MI 48240-2415

Brief Overview of Bankruptcy Case 16-46323-mbm: "The bankruptcy filing by Sabrina Lynn Barnes, undertaken in 04/26/2016 in Redford, MI under Chapter 7, concluded with discharge in July 25, 2016 after liquidating assets."
Sabrina Lynn Barnes — Michigan, 16-46323


ᐅ Calvin Barrett, Michigan

Address: 15765 Lenore Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-63672-wsd: "In a Chapter 7 bankruptcy case, Calvin Barrett from Redford, MI, saw his proceedings start in Jul 26, 2010 and complete by 2010-10-30, involving asset liquidation."
Calvin Barrett — Michigan, 10-63672


ᐅ Stevens Shasca Barrett, Michigan

Address: 11328 Rockland Redford, MI 48239

Brief Overview of Bankruptcy Case 10-64144-wsd: "Redford, MI resident Stevens Shasca Barrett's 07.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-03."
Stevens Shasca Barrett — Michigan, 10-64144


ᐅ Veronica Frances Bartlett, Michigan

Address: 18604 Norborne Redford, MI 48240

Bankruptcy Case 11-71602-pjs Overview: "The bankruptcy filing by Veronica Frances Bartlett, undertaken in December 13, 2011 in Redford, MI under Chapter 7, concluded with discharge in 03/18/2012 after liquidating assets."
Veronica Frances Bartlett — Michigan, 11-71602


ᐅ Walter Bartman, Michigan

Address: 11751 Lucerne Redford, MI 48239

Bankruptcy Case 09-76020-mbm Overview: "In Redford, MI, Walter Bartman filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-27."
Walter Bartman — Michigan, 09-76020


ᐅ Jr Jim Howard Barton, Michigan

Address: 9919 Tecumseh Redford, MI 48239

Concise Description of Bankruptcy Case 09-71462-pjs7: "In a Chapter 7 bankruptcy case, Jr Jim Howard Barton from Redford, MI, saw his proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Jr Jim Howard Barton — Michigan, 09-71462


ᐅ Marilyn T Basler, Michigan

Address: 9632 Seminole Redford, MI 48239

Bankruptcy Case 12-61146-pjs Overview: "Redford, MI resident Marilyn T Basler's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 23, 2012."
Marilyn T Basler — Michigan, 12-61146


ᐅ Shawn D Bassett, Michigan

Address: 13967 San Jose Redford, MI 48239

Bankruptcy Case 11-52512-wsd Overview: "In Redford, MI, Shawn D Bassett filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Shawn D Bassett — Michigan, 11-52512


ᐅ Jeanette Bastien, Michigan

Address: 12731 Columbia Redford, MI 48239

Concise Description of Bankruptcy Case 11-40891-mbm7: "The bankruptcy filing by Jeanette Bastien, undertaken in January 14, 2011 in Redford, MI under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Jeanette Bastien — Michigan, 11-40891


ᐅ Jr Ronald Batchelor, Michigan

Address: 8119 Beaverland Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-63517-wsd: "The bankruptcy record of Jr Ronald Batchelor from Redford, MI, shows a Chapter 7 case filed in Oct 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Jr Ronald Batchelor — Michigan, 12-63517


ᐅ Elnora Bates, Michigan

Address: 19340 Beech Daly Rd Apt 201 Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-43566-tjt: "Elnora Bates's Chapter 7 bankruptcy, filed in Redford, MI in February 2013, led to asset liquidation, with the case closing in June 2013."
Elnora Bates — Michigan, 13-43566


ᐅ Daniel William Bates, Michigan

Address: 19124 Norborne Redford, MI 48240

Bankruptcy Case 11-41208-wsd Overview: "In a Chapter 7 bankruptcy case, Daniel William Bates from Redford, MI, saw his proceedings start in January 2011 and complete by 04.24.2011, involving asset liquidation."
Daniel William Bates — Michigan, 11-41208


ᐅ Lynne Frances Batten, Michigan

Address: 19772 Imperial Hwy Redford, MI 48240-1353

Brief Overview of Bankruptcy Case 14-44929-tjt: "Lynne Frances Batten's Chapter 7 bankruptcy, filed in Redford, MI in March 2014, led to asset liquidation, with the case closing in Jun 23, 2014."
Lynne Frances Batten — Michigan, 14-44929


ᐅ Michael S Baublitz, Michigan

Address: 8930 Inkster Rd Redford, MI 48239-2382

Brief Overview of Bankruptcy Case 09-77954-wsd: "Michael S Baublitz's Redford, MI bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in November 5, 2013."
Michael S Baublitz — Michigan, 09-77954


ᐅ Ann Louise Bauer, Michigan

Address: 15108 Delaware Ave Redford, MI 48239

Bankruptcy Case 11-69269-wsd Overview: "The bankruptcy record of Ann Louise Bauer from Redford, MI, shows a Chapter 7 case filed in November 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2012."
Ann Louise Bauer — Michigan, 11-69269


ᐅ Jamie Paul Bauer, Michigan

Address: 9591 Winston Redford, MI 48239

Concise Description of Bankruptcy Case 12-45949-swr7: "Redford, MI resident Jamie Paul Bauer's Mar 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-16."
Jamie Paul Bauer — Michigan, 12-45949


ᐅ Dennis Mathais Bauer, Michigan

Address: 26416 5 Mile Rd Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-55188-pjs: "In a Chapter 7 bankruptcy case, Dennis Mathais Bauer from Redford, MI, saw their proceedings start in 2013-08-09 and complete by 11.13.2013, involving asset liquidation."
Dennis Mathais Bauer — Michigan, 13-55188


ᐅ James Roy Baumgardner, Michigan

Address: 19964 Lennane Redford, MI 48240

Concise Description of Bankruptcy Case 11-44178-mbm7: "Redford, MI resident James Roy Baumgardner's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-24."
James Roy Baumgardner — Michigan, 11-44178


ᐅ Amesha Denise Bausley, Michigan

Address: 10032 Farley Redford, MI 48239

Bankruptcy Case 12-62831-swr Summary: "Redford, MI resident Amesha Denise Bausley's 2012-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2013."
Amesha Denise Bausley — Michigan, 12-62831


ᐅ Douglas Gaylord Bayer, Michigan

Address: 7313 Lamphere Redford, MI 48239-1060

Concise Description of Bankruptcy Case 16-48581-mbm7: "In Redford, MI, Douglas Gaylord Bayer filed for Chapter 7 bankruptcy in 2016-06-10. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Douglas Gaylord Bayer — Michigan, 16-48581


ᐅ Christopher Charles Beal, Michigan

Address: 15605 Centralia Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-60541-tjt: "Christopher Charles Beal's bankruptcy, initiated in Jul 29, 2011 and concluded by November 2, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Charles Beal — Michigan, 11-60541


ᐅ James Lawrence Beamish, Michigan

Address: 20417 Lexington Redford, MI 48240

Brief Overview of Bankruptcy Case 11-70973-tjt: "In Redford, MI, James Lawrence Beamish filed for Chapter 7 bankruptcy in 12.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-10."
James Lawrence Beamish — Michigan, 11-70973


ᐅ Leroy Sammuel Beauchamp, Michigan

Address: 15481 Dixie Redford, MI 48239-3601

Snapshot of U.S. Bankruptcy Proceeding Case 16-42198-mbm: "In Redford, MI, Leroy Sammuel Beauchamp filed for Chapter 7 bankruptcy in 02/19/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-19."
Leroy Sammuel Beauchamp — Michigan, 16-42198


ᐅ Quordell Doniell Beauchamp, Michigan

Address: 17650 Beech Daly Rd Redford, MI 48240-2201

Bankruptcy Case 16-44541-mbm Overview: "In Redford, MI, Quordell Doniell Beauchamp filed for Chapter 7 bankruptcy in March 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2016."
Quordell Doniell Beauchamp — Michigan, 16-44541


ᐅ Thomas M Beauchamp, Michigan

Address: 18226 Dalby Redford, MI 48240

Bankruptcy Case 13-61149-tjt Overview: "The case of Thomas M Beauchamp in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas M Beauchamp — Michigan, 13-61149


ᐅ Jacqueline Ann Beauton, Michigan

Address: 9584 Dixie Redford, MI 48239-1646

Bankruptcy Case 09-41841-pjs Overview: "January 26, 2009 marked the beginning of Jacqueline Ann Beauton's Chapter 13 bankruptcy in Redford, MI, entailing a structured repayment schedule, completed by 09/25/2013."
Jacqueline Ann Beauton — Michigan, 09-41841


ᐅ Omari Raymon Beavers, Michigan

Address: 9990 Virgil Redford, MI 48239-1418

Bankruptcy Case 14-43443-wsd Summary: "Redford, MI resident Omari Raymon Beavers's 2014-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Omari Raymon Beavers — Michigan, 14-43443


ᐅ Chad Bebow, Michigan

Address: 20126 Woodworth Redford, MI 48240

Concise Description of Bankruptcy Case 10-53792-pjs7: "Chad Bebow's Chapter 7 bankruptcy, filed in Redford, MI in Apr 27, 2010, led to asset liquidation, with the case closing in 2010-08-01."
Chad Bebow — Michigan, 10-53792


ᐅ Robert Beck, Michigan

Address: 19147 Poinciana Redford, MI 48240

Bankruptcy Case 10-78103-swr Overview: "The bankruptcy filing by Robert Beck, undertaken in December 22, 2010 in Redford, MI under Chapter 7, concluded with discharge in 03.28.2011 after liquidating assets."
Robert Beck — Michigan, 10-78103


ᐅ Tiesha Vintriece Becker, Michigan

Address: 16821 Glenmore Redford, MI 48240

Bankruptcy Case 13-57957-wsd Summary: "In Redford, MI, Tiesha Vintriece Becker filed for Chapter 7 bankruptcy in Sep 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2014."
Tiesha Vintriece Becker — Michigan, 13-57957


ᐅ Christopher Lee Becker, Michigan

Address: 11737 Farley Redford, MI 48239

Brief Overview of Bankruptcy Case 13-62779-tjt: "The case of Christopher Lee Becker in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Lee Becker — Michigan, 13-62779


ᐅ Danyel M Becker, Michigan

Address: 11737 Farley Redford, MI 48239-2470

Brief Overview of Bankruptcy Case 16-43552-tjt: "The bankruptcy record of Danyel M Becker from Redford, MI, shows a Chapter 7 case filed in 2016-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Danyel M Becker — Michigan, 16-43552


ᐅ Melissa Belcher, Michigan

Address: 15905 Centralia Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 09-73218-swr: "Melissa Belcher's bankruptcy, initiated in 2009-10-28 and concluded by February 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Belcher — Michigan, 09-73218


ᐅ Kirt Bell, Michigan

Address: 25003 Elmira Redford, MI 48239

Bankruptcy Case 09-73742-tjt Summary: "Redford, MI resident Kirt Bell's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2010."
Kirt Bell — Michigan, 09-73742


ᐅ Marilynn Yvette Bembry, Michigan

Address: 12731 Sioux Redford, MI 48239-2710

Bankruptcy Case 14-48673-mar Summary: "The bankruptcy filing by Marilynn Yvette Bembry, undertaken in 2014-05-20 in Redford, MI under Chapter 7, concluded with discharge in 08.18.2014 after liquidating assets."
Marilynn Yvette Bembry — Michigan, 14-48673


ᐅ Ryan David Bender, Michigan

Address: 9655 Woodbine Redford, MI 48239-1695

Bankruptcy Case 15-57776-wsd Overview: "The case of Ryan David Bender in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan David Bender — Michigan, 15-57776


ᐅ Holly Benedict, Michigan

Address: 12035 Royal Grand Redford, MI 48239

Bankruptcy Case 10-45630-wsd Summary: "In Redford, MI, Holly Benedict filed for Chapter 7 bankruptcy in 02.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2010."
Holly Benedict — Michigan, 10-45630


ᐅ Jr Norman Benford, Michigan

Address: 8030 Dacosta Redford, MI 48239

Concise Description of Bankruptcy Case 13-61176-mbm7: "The bankruptcy filing by Jr Norman Benford, undertaken in November 20, 2013 in Redford, MI under Chapter 7, concluded with discharge in 02.24.2014 after liquidating assets."
Jr Norman Benford — Michigan, 13-61176


ᐅ James John Bennett, Michigan

Address: 15479 Leona Dr Redford, MI 48239

Bankruptcy Case 13-55005-wsd Overview: "The bankruptcy filing by James John Bennett, undertaken in 08.06.2013 in Redford, MI under Chapter 7, concluded with discharge in Nov 10, 2013 after liquidating assets."
James John Bennett — Michigan, 13-55005


ᐅ Sarah Bentley, Michigan

Address: 20120 Delaware Ave Redford, MI 48240

Bankruptcy Case 10-48314-pjs Overview: "Redford, MI resident Sarah Bentley's 2010-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-20."
Sarah Bentley — Michigan, 10-48314


ᐅ Gordon Autumn Marie Bentley, Michigan

Address: 8176 W Parkway St Redford, MI 48239-4202

Snapshot of U.S. Bankruptcy Proceeding Case 15-51283-pjs: "Redford, MI resident Gordon Autumn Marie Bentley's 07/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-27."
Gordon Autumn Marie Bentley — Michigan, 15-51283


ᐅ Rudolf Peter Benzinger, Michigan

Address: 12943 Norborne Redford, MI 48239-2784

Bankruptcy Case 15-54255-wsd Overview: "Redford, MI resident Rudolf Peter Benzinger's Sep 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2015."
Rudolf Peter Benzinger — Michigan, 15-54255


ᐅ Kenneth Bergman, Michigan

Address: 13531 Sarasota Redford, MI 48239

Brief Overview of Bankruptcy Case 10-77434-mbm: "Redford, MI resident Kenneth Bergman's December 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2011."
Kenneth Bergman — Michigan, 10-77434


ᐅ Brian E Bergmooser, Michigan

Address: 26225 Ross Dr Redford, MI 48239-2964

Brief Overview of Bankruptcy Case 10-59283-wsd: "In their Chapter 13 bankruptcy case filed in June 14, 2010, Redford, MI's Brian E Bergmooser agreed to a debt repayment plan, which was successfully completed by 2013-01-07."
Brian E Bergmooser — Michigan, 10-59283


ᐅ Mario Bermudez, Michigan

Address: 18515 Garfield Redford, MI 48240

Bankruptcy Case 12-63867-swr Overview: "In a Chapter 7 bankruptcy case, Mario Bermudez from Redford, MI, saw their proceedings start in Oct 26, 2012 and complete by 2013-01-30, involving asset liquidation."
Mario Bermudez — Michigan, 12-63867


ᐅ Jennifer Lee Bernard, Michigan

Address: 17381 Wakenden Redford, MI 48240

Bankruptcy Case 11-42640-swr Summary: "In Redford, MI, Jennifer Lee Bernard filed for Chapter 7 bankruptcy in 02/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2011."
Jennifer Lee Bernard — Michigan, 11-42640


ᐅ Jeanea Berry, Michigan

Address: 15255 Garfield Redford, MI 48239

Bankruptcy Case 10-43819-tjt Summary: "Jeanea Berry's Chapter 7 bankruptcy, filed in Redford, MI in Feb 10, 2010, led to asset liquidation, with the case closing in 2010-05-17."
Jeanea Berry — Michigan, 10-43819


ᐅ Shaunelle Berry, Michigan

Address: 24317 Orangelawn Redford, MI 48239-1666

Bankruptcy Case 14-46780-mar Summary: "The case of Shaunelle Berry in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaunelle Berry — Michigan, 14-46780


ᐅ Ryan Bertovick, Michigan

Address: 18706 Olympia Redford, MI 48240

Concise Description of Bankruptcy Case 10-67626-swr7: "In a Chapter 7 bankruptcy case, Ryan Bertovick from Redford, MI, saw their proceedings start in 2010-09-01 and complete by 2010-12-07, involving asset liquidation."
Ryan Bertovick — Michigan, 10-67626


ᐅ Christopher D Besonen, Michigan

Address: 12899 Lenore Redford, MI 48239

Bankruptcy Case 13-50575-mbm Overview: "The bankruptcy record of Christopher D Besonen from Redford, MI, shows a Chapter 7 case filed in May 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2013."
Christopher D Besonen — Michigan, 13-50575


ᐅ Nancy Ann Best, Michigan

Address: 9196 Sioux Redford, MI 48239

Bankruptcy Case 13-56485-mbm Overview: "The case of Nancy Ann Best in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Ann Best — Michigan, 13-56485


ᐅ Tekyia Nancee Beverly, Michigan

Address: 9350 Hemingway Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-51863-wsd: "In Redford, MI, Tekyia Nancee Beverly filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2011."
Tekyia Nancee Beverly — Michigan, 11-51863


ᐅ Brian Dwayne Beverly, Michigan

Address: 22640 Constance Redford, MI 48239

Brief Overview of Bankruptcy Case 13-51750-tjt: "In a Chapter 7 bankruptcy case, Brian Dwayne Beverly from Redford, MI, saw his proceedings start in Jun 11, 2013 and complete by 09.15.2013, involving asset liquidation."
Brian Dwayne Beverly — Michigan, 13-51750


ᐅ Stephen L Bias, Michigan

Address: 15870 Beech Daly Rd Redford, MI 48239-3806

Brief Overview of Bankruptcy Case 15-54178-wsd: "In a Chapter 7 bankruptcy case, Stephen L Bias from Redford, MI, saw their proceedings start in 2015-09-25 and complete by 12.24.2015, involving asset liquidation."
Stephen L Bias — Michigan, 15-54178


ᐅ Robert William Bicknell, Michigan

Address: 14830 Seneca Redford, MI 48239-3028

Bankruptcy Case 2014-55076-mar Overview: "In a Chapter 7 bankruptcy case, Robert William Bicknell from Redford, MI, saw their proceedings start in 09/24/2014 and complete by 12/23/2014, involving asset liquidation."
Robert William Bicknell — Michigan, 2014-55076


ᐅ Patrick Alexander Bigos, Michigan

Address: 13130 Nathaline Redford, MI 48239

Concise Description of Bankruptcy Case 11-71599-wsd7: "Redford, MI resident Patrick Alexander Bigos's December 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2012."
Patrick Alexander Bigos — Michigan, 11-71599


ᐅ Kevin Otis Norman Bing, Michigan

Address: 12828 Wormer Redford, MI 48239-2620

Bankruptcy Case 16-48546-wsd Overview: "In Redford, MI, Kevin Otis Norman Bing filed for Chapter 7 bankruptcy in June 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-08."
Kevin Otis Norman Bing — Michigan, 16-48546


ᐅ Paul Andrew Bird, Michigan

Address: 19411 Wakenden Redford, MI 48240

Concise Description of Bankruptcy Case 12-43499-swr7: "The case of Paul Andrew Bird in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Andrew Bird — Michigan, 12-43499


ᐅ David Ronald Birr, Michigan

Address: 11345 Winston Redford, MI 48239

Concise Description of Bankruptcy Case 12-64184-mbm7: "David Ronald Birr's Chapter 7 bankruptcy, filed in Redford, MI in October 2012, led to asset liquidation, with the case closing in February 4, 2013."
David Ronald Birr — Michigan, 12-64184


ᐅ Bryan L Bishop, Michigan

Address: 19991 Negaunee Redford, MI 48240

Brief Overview of Bankruptcy Case 11-40941-tjt: "Bryan L Bishop's Chapter 7 bankruptcy, filed in Redford, MI in Jan 14, 2011, led to asset liquidation, with the case closing in 04.20.2011."
Bryan L Bishop — Michigan, 11-40941


ᐅ Michael Biskner, Michigan

Address: 11394 Rockland Redford, MI 48239

Concise Description of Bankruptcy Case 10-50239-swr7: "Michael Biskner's Chapter 7 bankruptcy, filed in Redford, MI in March 2010, led to asset liquidation, with the case closing in 07/04/2010."
Michael Biskner — Michigan, 10-50239


ᐅ Victoria Black, Michigan

Address: 7307 Dacosta Redford, MI 48239-1002

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45972-pjs: "The bankruptcy filing by Victoria Black, undertaken in 2014-04-07 in Redford, MI under Chapter 7, concluded with discharge in 2014-07-06 after liquidating assets."
Victoria Black — Michigan, 2014-45972


ᐅ Carla M Black, Michigan

Address: 18630 Denby Redford, MI 48240-2003

Bankruptcy Case 15-50840-mbm Overview: "The case of Carla M Black in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla M Black — Michigan, 15-50840


ᐅ Lawrence Terrell Black, Michigan

Address: 12820 Wormer Redford, MI 48239

Brief Overview of Bankruptcy Case 13-46910-pjs: "The bankruptcy record of Lawrence Terrell Black from Redford, MI, shows a Chapter 7 case filed in 04.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Lawrence Terrell Black — Michigan, 13-46910


ᐅ Deborah Renee Black, Michigan

Address: 27076 Meadowbrook Rd Redford, MI 48239

Brief Overview of Bankruptcy Case 13-45412-mbm: "The bankruptcy record of Deborah Renee Black from Redford, MI, shows a Chapter 7 case filed in Mar 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-23."
Deborah Renee Black — Michigan, 13-45412


ᐅ Ii John Blackport, Michigan

Address: 18223 Delaware Ave Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 09-76022-tjt: "In a Chapter 7 bankruptcy case, Ii John Blackport from Redford, MI, saw their proceedings start in November 23, 2009 and complete by 2010-02-27, involving asset liquidation."
Ii John Blackport — Michigan, 09-76022


ᐅ Peter Gregory Blackwell, Michigan

Address: 14893 AUBREY Redford, MI 48239

Bankruptcy Case 11-46260-tjt Overview: "The case of Peter Gregory Blackwell in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Gregory Blackwell — Michigan, 11-46260


ᐅ Edward H Blascak, Michigan

Address: 13021 Columbia Redford, MI 48239

Bankruptcy Case 12-61973-tjt Summary: "In Redford, MI, Edward H Blascak filed for Chapter 7 bankruptcy in Sep 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2013."
Edward H Blascak — Michigan, 12-61973


ᐅ Boris Blazeveski, Michigan

Address: 24600 Joy Rd Trlr 89 Redford, MI 48239

Concise Description of Bankruptcy Case 09-72007-swr7: "Boris Blazeveski's Chapter 7 bankruptcy, filed in Redford, MI in October 16, 2009, led to asset liquidation, with the case closing in January 20, 2010."
Boris Blazeveski — Michigan, 09-72007


ᐅ Christopher T Bleau, Michigan

Address: 11352 Norborne Redford, MI 48239

Bankruptcy Case 12-63617-tjt Summary: "Christopher T Bleau's bankruptcy, initiated in 2012-10-23 and concluded by 2013-01-27 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher T Bleau — Michigan, 12-63617


ᐅ Anthony F Bliss, Michigan

Address: 9631 Sarasota Redford, MI 48239

Brief Overview of Bankruptcy Case 11-43547-wsd: "In a Chapter 7 bankruptcy case, Anthony F Bliss from Redford, MI, saw their proceedings start in Feb 14, 2011 and complete by 05.21.2011, involving asset liquidation."
Anthony F Bliss — Michigan, 11-43547


ᐅ Lashay Aireon Blue, Michigan

Address: 11302 Virgil Redford, MI 48239

Bankruptcy Case 13-45990-mbm Overview: "In a Chapter 7 bankruptcy case, Lashay Aireon Blue from Redford, MI, saw their proceedings start in 2013-03-26 and complete by 06.30.2013, involving asset liquidation."
Lashay Aireon Blue — Michigan, 13-45990


ᐅ Clarence Boehm, Michigan

Address: 14109 Crosley Redford, MI 48239

Bankruptcy Case 10-45875-swr Summary: "The case of Clarence Boehm in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Boehm — Michigan, 10-45875


ᐅ Karen Denise Boggerty, Michigan

Address: 10013 Hazelton Redford, MI 48239-1427

Bankruptcy Case 16-40265-wsd Overview: "Redford, MI resident Karen Denise Boggerty's Jan 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.10.2016."
Karen Denise Boggerty — Michigan, 16-40265


ᐅ Brent S Bogle, Michigan

Address: 20571 Delaware Ave Redford, MI 48240

Bankruptcy Case 13-48997-swr Overview: "Brent S Bogle's Chapter 7 bankruptcy, filed in Redford, MI in 2013-05-01, led to asset liquidation, with the case closing in Aug 5, 2013."
Brent S Bogle — Michigan, 13-48997


ᐅ Nakeya Charus Bolden, Michigan

Address: 14314 Winston Redford, MI 48239-3317

Bankruptcy Case 16-43174-mbm Summary: "The case of Nakeya Charus Bolden in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nakeya Charus Bolden — Michigan, 16-43174


ᐅ Theresa Gail Boles, Michigan

Address: 18516 Lennane Redford, MI 48240

Bankruptcy Case 11-44733-pjs Summary: "The case of Theresa Gail Boles in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Gail Boles — Michigan, 11-44733


ᐅ Carol Bologa, Michigan

Address: 24973 Midland Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-45080-mbm: "The case of Carol Bologa in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Bologa — Michigan, 12-45080


ᐅ Mihai A Bologa, Michigan

Address: 15875 Lennane Redford, MI 48239

Brief Overview of Bankruptcy Case 11-55889-wsd: "In a Chapter 7 bankruptcy case, Mihai A Bologa from Redford, MI, saw their proceedings start in 2011-06-06 and complete by 09.13.2011, involving asset liquidation."
Mihai A Bologa — Michigan, 11-55889


ᐅ Linda Carol Bond, Michigan

Address: 9641 Beaverland Redford, MI 48239

Concise Description of Bankruptcy Case 09-71358-mbm7: "The bankruptcy filing by Linda Carol Bond, undertaken in October 2009 in Redford, MI under Chapter 7, concluded with discharge in 2010-01-14 after liquidating assets."
Linda Carol Bond — Michigan, 09-71358


ᐅ Larry Q Bonds, Michigan

Address: 15338 Winston Redford, MI 48239

Bankruptcy Case 13-56551-mbm Summary: "In Redford, MI, Larry Q Bonds filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2013."
Larry Q Bonds — Michigan, 13-56551


ᐅ Michelle Booker, Michigan

Address: 9000 Leverne Redford, MI 48239

Brief Overview of Bankruptcy Case 13-40091-swr: "Redford, MI resident Michelle Booker's 01/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Michelle Booker — Michigan, 13-40091


ᐅ Diane Boomer, Michigan

Address: 9054 Sioux Redford, MI 48239

Bankruptcy Case 09-79414-mbm Summary: "Diane Boomer's Chapter 7 bankruptcy, filed in Redford, MI in Dec 29, 2009, led to asset liquidation, with the case closing in Mar 30, 2010."
Diane Boomer — Michigan, 09-79414


ᐅ Robert L Boone, Michigan

Address: 9206 Grayfield Redford, MI 48239

Concise Description of Bankruptcy Case 13-52816-pjs7: "In Redford, MI, Robert L Boone filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2013."
Robert L Boone — Michigan, 13-52816


ᐅ Vanessa M Borders, Michigan

Address: 9944 Virgil Redford, MI 48239-1418

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49584-mbm: "In Redford, MI, Vanessa M Borders filed for Chapter 7 bankruptcy in 2014-06-03. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Vanessa M Borders — Michigan, 2014-49584


ᐅ Christina Chantelle Borgus, Michigan

Address: 15587 Delaware Ave Redford, MI 48239-3902

Concise Description of Bankruptcy Case 15-56682-mar7: "In a Chapter 7 bankruptcy case, Christina Chantelle Borgus from Redford, MI, saw her proceedings start in November 2015 and complete by 02/14/2016, involving asset liquidation."
Christina Chantelle Borgus — Michigan, 15-56682


ᐅ Doris Borns, Michigan

Address: 14096 W Outer Dr Redford, MI 48239-1313

Brief Overview of Bankruptcy Case 16-44463-wsd: "Doris Borns's Chapter 7 bankruptcy, filed in Redford, MI in 2016-03-25, led to asset liquidation, with the case closing in 06/23/2016."
Doris Borns — Michigan, 16-44463


ᐅ Ii Ralph Burton, Michigan

Address: 7725 W Parkway St Redford, MI 48239

Concise Description of Bankruptcy Case 10-44950-pjs7: "In a Chapter 7 bankruptcy case, Ii Ralph Burton from Redford, MI, saw his proceedings start in February 19, 2010 and complete by 05.26.2010, involving asset liquidation."
Ii Ralph Burton — Michigan, 10-44950


ᐅ Iii Morgan Burton, Michigan

Address: 17421 Wakenden Redford, MI 48240

Bankruptcy Case 13-62528-tjt Summary: "Iii Morgan Burton's bankruptcy, initiated in 12/17/2013 and concluded by 2014-03-23 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Morgan Burton — Michigan, 13-62528


ᐅ Chiqueta Latrese Bussey, Michigan

Address: 11306 Appleton Redford, MI 48239-1442

Brief Overview of Bankruptcy Case 15-47672-mar: "The case of Chiqueta Latrese Bussey in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chiqueta Latrese Bussey — Michigan, 15-47672


ᐅ Hermie Bussie, Michigan

Address: 15375 Wormer Apt 29 Redford, MI 48239

Bankruptcy Case 13-51357-pjs Overview: "Redford, MI resident Hermie Bussie's June 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Hermie Bussie — Michigan, 13-51357


ᐅ Taisha Butler, Michigan

Address: 25325 Ivanhoe Redford, MI 48239-3412

Concise Description of Bankruptcy Case 2014-54131-mar7: "Taisha Butler's bankruptcy, initiated in 09/04/2014 and concluded by 2014-12-03 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taisha Butler — Michigan, 2014-54131


ᐅ Crystal Latress Butler, Michigan

Address: 11330 WINSTON Redford, MI 48239

Bankruptcy Case 12-50539-wsd Summary: "The case of Crystal Latress Butler in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Latress Butler — Michigan, 12-50539


ᐅ Yvette Byars, Michigan

Address: 18238 Indian Redford, MI 48240-2017

Bankruptcy Case 14-57263-tjt Summary: "In a Chapter 7 bankruptcy case, Yvette Byars from Redford, MI, saw her proceedings start in November 5, 2014 and complete by 2015-02-03, involving asset liquidation."
Yvette Byars — Michigan, 14-57263


ᐅ Reginald R Byrd, Michigan

Address: 12908 Lenore Redford, MI 48239

Bankruptcy Case 13-62028-wsd Summary: "Redford, MI resident Reginald R Byrd's 2013-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-12."
Reginald R Byrd — Michigan, 13-62028


ᐅ Michele Sherell Byrd, Michigan

Address: 10001 Riverdale Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-51502-tjt: "The bankruptcy record of Michele Sherell Byrd from Redford, MI, shows a Chapter 7 case filed in 04/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-18."
Michele Sherell Byrd — Michigan, 11-51502


ᐅ Terris Dale Byrne, Michigan

Address: 20070 Lexington Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-57702-mbm: "The bankruptcy filing by Terris Dale Byrne, undertaken in 06/27/2011 in Redford, MI under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Terris Dale Byrne — Michigan, 11-57702