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 Kenyatia Rashee Bosley, Michigan

Address: 24834 Lyndon Redford, MI 48239-3310

Brief Overview of Bankruptcy Case 15-49200-tjt: "In a Chapter 7 bankruptcy case, Kenyatia Rashee Bosley from Redford, MI, saw their proceedings start in 2015-06-15 and complete by 09.13.2015, involving asset liquidation."
Kenyatia Rashee Bosley — Michigan, 15-49200


ᐅ Karl Boswell, Michigan

Address: 9381 Virgil Redford, MI 48239

Bankruptcy Case 11-59392-pjs Summary: "In a Chapter 7 bankruptcy case, Karl Boswell from Redford, MI, saw their proceedings start in 07/17/2011 and complete by October 2011, involving asset liquidation."
Karl Boswell — Michigan, 11-59392


ᐅ Charles E Botkins, Michigan

Address: 9535 Winston Redford, MI 48239-1659

Concise Description of Bankruptcy Case 09-58724-tjt7: "Charles E Botkins's Redford, MI bankruptcy under Chapter 13 in 2009-06-15 led to a structured repayment plan, successfully discharged in February 10, 2015."
Charles E Botkins — Michigan, 09-58724


ᐅ Helen G Botkins, Michigan

Address: 9535 Winston Redford, MI 48239-1659

Snapshot of U.S. Bankruptcy Proceeding Case 09-58724-tjt: "06.15.2009 marked the beginning of Helen G Botkins's Chapter 13 bankruptcy in Redford, MI, entailing a structured repayment schedule, completed by 2015-02-10."
Helen G Botkins — Michigan, 09-58724


ᐅ Helen Botsick, Michigan

Address: 19150 Denby Redford, MI 48240

Concise Description of Bankruptcy Case 11-72647-wsd7: "In a Chapter 7 bankruptcy case, Helen Botsick from Redford, MI, saw her proceedings start in 2011-12-29 and complete by 03.20.2012, involving asset liquidation."
Helen Botsick — Michigan, 11-72647


ᐅ Umikia T Burton, Michigan

Address: 17421 Wakenden Redford, MI 48240-2262

Bankruptcy Case 14-43007-tjt Summary: "The bankruptcy record of Umikia T Burton from Redford, MI, shows a Chapter 7 case filed in 2014-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Umikia T Burton — Michigan, 14-43007


ᐅ Scott Cada, Michigan

Address: 20497 Norborne Redford, MI 48240

Brief Overview of Bankruptcy Case 10-66902-mbm: "In Redford, MI, Scott Cada filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2010."
Scott Cada — Michigan, 10-66902


ᐅ Chad William Caldwell, Michigan

Address: 20462 Kinloch Redford, MI 48240

Bankruptcy Case 09-71848-wsd Summary: "Chad William Caldwell's Chapter 7 bankruptcy, filed in Redford, MI in October 2009, led to asset liquidation, with the case closing in January 2010."
Chad William Caldwell — Michigan, 09-71848


ᐅ Eric Caldwell, Michigan

Address: 19396 Inkster Rd Redford, MI 48240

Bankruptcy Case 10-68304-pjs Overview: "The case of Eric Caldwell in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Caldwell — Michigan, 10-68304


ᐅ Erica N Caleb, Michigan

Address: 20571 Centralia Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-59929-tjt: "Erica N Caleb's Chapter 7 bankruptcy, filed in Redford, MI in Oct 30, 2013, led to asset liquidation, with the case closing in Feb 3, 2014."
Erica N Caleb — Michigan, 13-59929


ᐅ Sr Roderick V Calhoun, Michigan

Address: 13042 Hemingway Redford, MI 48239

Bankruptcy Case 09-72348-mbm Overview: "The bankruptcy filing by Sr Roderick V Calhoun, undertaken in 10.20.2009 in Redford, MI under Chapter 7, concluded with discharge in 01/24/2010 after liquidating assets."
Sr Roderick V Calhoun — Michigan, 09-72348


ᐅ Yolanda Calhoun, Michigan

Address: 11379 Farley Redford, MI 48239

Bankruptcy Case 10-78201-swr Summary: "Redford, MI resident Yolanda Calhoun's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Yolanda Calhoun — Michigan, 10-78201


ᐅ Thomas Callan, Michigan

Address: 19927 Indian Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-43769-pjs: "The bankruptcy record of Thomas Callan from Redford, MI, shows a Chapter 7 case filed in 2010-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-17."
Thomas Callan — Michigan, 10-43769


ᐅ Mark Camacho, Michigan

Address: 19777 Seminole Redford, MI 48240-1625

Bankruptcy Case 09-77164-tjt Overview: "Mark Camacho's Redford, MI bankruptcy under Chapter 13 in 12.04.2009 led to a structured repayment plan, successfully discharged in 2015-04-07."
Mark Camacho — Michigan, 09-77164


ᐅ Keith Lejuan Cameron, Michigan

Address: 18852 Denby Redford, MI 48240

Brief Overview of Bankruptcy Case 12-57803-mbm: "In a Chapter 7 bankruptcy case, Keith Lejuan Cameron from Redford, MI, saw their proceedings start in 2012-07-31 and complete by Nov 4, 2012, involving asset liquidation."
Keith Lejuan Cameron — Michigan, 12-57803


ᐅ Zachary Adam Campagne, Michigan

Address: 20480 Glenmore Redford, MI 48240

Bankruptcy Case 11-54800-wsd Summary: "The case of Zachary Adam Campagne in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary Adam Campagne — Michigan, 11-54800


ᐅ Donald Ray Campbell, Michigan

Address: 16533 Brady Redford, MI 48240

Concise Description of Bankruptcy Case 13-51501-tjt7: "The case of Donald Ray Campbell in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Ray Campbell — Michigan, 13-51501


ᐅ Tordsen Sheila Ann Campbell, Michigan

Address: 9922 Berwyn Redford, MI 48239

Bankruptcy Case 12-40298-tjt Summary: "In Redford, MI, Tordsen Sheila Ann Campbell filed for Chapter 7 bankruptcy in 2012-01-06. This case, involving liquidating assets to pay off debts, was resolved by 04.11.2012."
Tordsen Sheila Ann Campbell — Michigan, 12-40298


ᐅ William Campbell, Michigan

Address: 12107 Centralia Redford, MI 48239

Bankruptcy Case 10-53505-mbm Overview: "William Campbell's Chapter 7 bankruptcy, filed in Redford, MI in 04/23/2010, led to asset liquidation, with the case closing in 07/28/2010."
William Campbell — Michigan, 10-53505


ᐅ Lakeyetta E Campbell, Michigan

Address: 19353 Lexington Redford, MI 48240

Bankruptcy Case 11-41492-mbm Summary: "The bankruptcy filing by Lakeyetta E Campbell, undertaken in 2011-01-21 in Redford, MI under Chapter 7, concluded with discharge in Apr 19, 2011 after liquidating assets."
Lakeyetta E Campbell — Michigan, 11-41492


ᐅ Rukiya Cannon, Michigan

Address: 9521 Rockland Redford, MI 48239

Concise Description of Bankruptcy Case 10-47879-wsd7: "The case of Rukiya Cannon in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rukiya Cannon — Michigan, 10-47879


ᐅ Janika Cansler, Michigan

Address: 9990 Grayfield Redford, MI 48239-1426

Brief Overview of Bankruptcy Case 15-56325-mbm: "Janika Cansler's bankruptcy, initiated in November 2015 and concluded by February 7, 2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janika Cansler — Michigan, 15-56325


ᐅ Tina M Canty, Michigan

Address: 14436 Inkster Rd Redford, MI 48239

Concise Description of Bankruptcy Case 12-58632-tjt7: "Tina M Canty's Chapter 7 bankruptcy, filed in Redford, MI in 08.13.2012, led to asset liquidation, with the case closing in 11.17.2012."
Tina M Canty — Michigan, 12-58632


ᐅ Dennis P Carley, Michigan

Address: 14180 Garfield Redford, MI 48239

Bankruptcy Case 11-52980-wsd Overview: "Dennis P Carley's bankruptcy, initiated in 2011-05-05 and concluded by August 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis P Carley — Michigan, 11-52980


ᐅ Christopher Carlini, Michigan

Address: 20590 Dalby Redford, MI 48240

Brief Overview of Bankruptcy Case 10-73613-tjt: "The case of Christopher Carlini in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Carlini — Michigan, 10-73613


ᐅ Albert Michael Carnes, Michigan

Address: 9176 Hazelton Redford, MI 48239-1180

Bankruptcy Case 16-42119-mar Summary: "Albert Michael Carnes's Chapter 7 bankruptcy, filed in Redford, MI in February 18, 2016, led to asset liquidation, with the case closing in 05/18/2016."
Albert Michael Carnes — Michigan, 16-42119


ᐅ Sean Carolan, Michigan

Address: 12065 Nathaline Redford, MI 48239

Concise Description of Bankruptcy Case 10-43797-wsd7: "The case of Sean Carolan in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Carolan — Michigan, 10-43797


ᐅ Jr Tommy Lee Carpenter, Michigan

Address: 26496 W 6 Mile Rd Redford, MI 48240

Bankruptcy Case 11-48939-tjt Overview: "Jr Tommy Lee Carpenter's Chapter 7 bankruptcy, filed in Redford, MI in Mar 30, 2011, led to asset liquidation, with the case closing in 2011-07-04."
Jr Tommy Lee Carpenter — Michigan, 11-48939


ᐅ Kevin S Carr, Michigan

Address: 9914 RIVERDALE Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-45749-pjs: "In Redford, MI, Kevin S Carr filed for Chapter 7 bankruptcy in 2011-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Kevin S Carr — Michigan, 11-45749


ᐅ Melvin Joseph Carr, Michigan

Address: 26838 W Chicago Redford, MI 48239

Brief Overview of Bankruptcy Case 13-54948-mbm: "Redford, MI resident Melvin Joseph Carr's 2013-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Melvin Joseph Carr — Michigan, 13-54948


ᐅ Albert Edward Carr, Michigan

Address: 12861 Columbia Redford, MI 48239-2799

Concise Description of Bankruptcy Case 14-57492-mbm7: "In a Chapter 7 bankruptcy case, Albert Edward Carr from Redford, MI, saw his proceedings start in Nov 10, 2014 and complete by 02.08.2015, involving asset liquidation."
Albert Edward Carr — Michigan, 14-57492


ᐅ Bernie E Carroll, Michigan

Address: 14362 Salem Redford, MI 48239-3316

Brief Overview of Bankruptcy Case 2014-50514-wsd: "The case of Bernie E Carroll in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernie E Carroll — Michigan, 2014-50514


ᐅ Kenneth Lee Carruth, Michigan

Address: 26525 Kenneth Redford, MI 48239-1865

Bankruptcy Case 07-64659-pjs Overview: "Kenneth Lee Carruth's Chapter 13 bankruptcy in Redford, MI started in 12.04.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-19."
Kenneth Lee Carruth — Michigan, 07-64659


ᐅ Karen Carson, Michigan

Address: 16471 Kinloch Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-76135-tjt: "The case of Karen Carson in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Carson — Michigan, 10-76135


ᐅ Barbara Carson, Michigan

Address: 11687 Virgil Redford, MI 48239

Bankruptcy Case 10-52168-swr Summary: "In a Chapter 7 bankruptcy case, Barbara Carson from Redford, MI, saw her proceedings start in April 2010 and complete by 2010-07-19, involving asset liquidation."
Barbara Carson — Michigan, 10-52168


ᐅ Geraldine Carswell, Michigan

Address: 9083 Winston Redford, MI 48239

Brief Overview of Bankruptcy Case 13-45664-tjt: "Geraldine Carswell's bankruptcy, initiated in March 2013 and concluded by 06/25/2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Carswell — Michigan, 13-45664


ᐅ Jr Joel David Carter, Michigan

Address: 12964 Lenore Redford, MI 48239-2609

Concise Description of Bankruptcy Case 14-47768-tjt7: "In Redford, MI, Jr Joel David Carter filed for Chapter 7 bankruptcy in 2014-05-02. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2014."
Jr Joel David Carter — Michigan, 14-47768


ᐅ Teddy Carter, Michigan

Address: 10024 Brady Redford, MI 48239-2033

Snapshot of U.S. Bankruptcy Proceeding Case 15-54958-mar: "Teddy Carter's bankruptcy, initiated in Oct 12, 2015 and concluded by 2016-01-10 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teddy Carter — Michigan, 15-54958


ᐅ Odessa Denise Carter, Michigan

Address: 1711 Village Drive Redford, MI 48240

Brief Overview of Bankruptcy Case 2014-45569-wsd: "The bankruptcy record of Odessa Denise Carter from Redford, MI, shows a Chapter 7 case filed in 03/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2014."
Odessa Denise Carter — Michigan, 2014-45569


ᐅ Iii Joseph Carter, Michigan

Address: 9045 Riverdale Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-44710-swr: "The bankruptcy filing by Iii Joseph Carter, undertaken in February 2010 in Redford, MI under Chapter 7, concluded with discharge in May 25, 2010 after liquidating assets."
Iii Joseph Carter — Michigan, 10-44710


ᐅ Sherray Carter, Michigan

Address: 9392 Garfield Redford, MI 48239-1511

Bankruptcy Case 15-47123-wsd Overview: "Sherray Carter's bankruptcy, initiated in 2015-05-05 and concluded by 2015-08-03 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherray Carter — Michigan, 15-47123


ᐅ Annabel Carter, Michigan

Address: 17433 Delaware Ave Redford, MI 48240

Brief Overview of Bankruptcy Case 12-57469-mbm: "In Redford, MI, Annabel Carter filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-31."
Annabel Carter — Michigan, 12-57469


ᐅ Maxine Carter, Michigan

Address: 24407 Lyndon Redford, MI 48239

Brief Overview of Bankruptcy Case 09-78157-wsd: "Redford, MI resident Maxine Carter's 12/15/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 21, 2010."
Maxine Carter — Michigan, 09-78157


ᐅ Tamekia L Carter, Michigan

Address: 15070 Inkster Rd Redford, MI 48239-3016

Concise Description of Bankruptcy Case 15-57569-mar7: "In a Chapter 7 bankruptcy case, Tamekia L Carter from Redford, MI, saw her proceedings start in December 2015 and complete by 2016-02-29, involving asset liquidation."
Tamekia L Carter — Michigan, 15-57569


ᐅ Alfonsina Carveth, Michigan

Address: 20565 Negaunee Redford, MI 48240

Concise Description of Bankruptcy Case 11-55199-mbm7: "Alfonsina Carveth's bankruptcy, initiated in May 2011 and concluded by 08/23/2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfonsina Carveth — Michigan, 11-55199


ᐅ David Lloyd Conley, Michigan

Address: 18468 Dalby Redford, MI 48240-1732

Concise Description of Bankruptcy Case 2014-46071-wsd7: "In a Chapter 7 bankruptcy case, David Lloyd Conley from Redford, MI, saw his proceedings start in 04.08.2014 and complete by 07.07.2014, involving asset liquidation."
David Lloyd Conley — Michigan, 2014-46071


ᐅ Tyrell L Conyers, Michigan

Address: 11302 Fenton Redford, MI 48239

Concise Description of Bankruptcy Case 13-49945-mbm7: "Tyrell L Conyers's Chapter 7 bankruptcy, filed in Redford, MI in May 2013, led to asset liquidation, with the case closing in 08.19.2013."
Tyrell L Conyers — Michigan, 13-49945


ᐅ Jennifer A Cook, Michigan

Address: 20523 Norborne Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-48933-mbm: "In Redford, MI, Jennifer A Cook filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2011."
Jennifer A Cook — Michigan, 11-48933


ᐅ Lakya Monee Cook, Michigan

Address: 8897 Winston Redford, MI 48239-1225

Snapshot of U.S. Bankruptcy Proceeding Case 16-44671-mbm: "In Redford, MI, Lakya Monee Cook filed for Chapter 7 bankruptcy in 03.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2016."
Lakya Monee Cook — Michigan, 16-44671


ᐅ Terence Repierer Cook, Michigan

Address: 25136 Schoolcraft Redford, MI 48239-2670

Concise Description of Bankruptcy Case 14-56946-wsd7: "In a Chapter 7 bankruptcy case, Terence Repierer Cook from Redford, MI, saw his proceedings start in 10/30/2014 and complete by 01/28/2015, involving asset liquidation."
Terence Repierer Cook — Michigan, 14-56946


ᐅ Keisha Lynette Cook, Michigan

Address: 25136 Schoolcraft Redford, MI 48239-2670

Bankruptcy Case 14-56946-wsd Summary: "The case of Keisha Lynette Cook in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keisha Lynette Cook — Michigan, 14-56946


ᐅ Russell Alan Cooke, Michigan

Address: 9726 Wormer Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-54541-tjt: "Russell Alan Cooke's bankruptcy, initiated in May 2011 and concluded by 08/30/2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Alan Cooke — Michigan, 11-54541


ᐅ Scott J Cooker, Michigan

Address: 11309 Leverne Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-57546-wsd: "The case of Scott J Cooker in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott J Cooker — Michigan, 12-57546


ᐅ Sandra Ann Cooksey, Michigan

Address: 25048 Cathedral Redford, MI 48239

Bankruptcy Case 12-63472-tjt Summary: "The bankruptcy filing by Sandra Ann Cooksey, undertaken in October 22, 2012 in Redford, MI under Chapter 7, concluded with discharge in 2013-01-26 after liquidating assets."
Sandra Ann Cooksey — Michigan, 12-63472


ᐅ Ronald Michael Lee Coon, Michigan

Address: 19337 Indian Redford, MI 48240

Bankruptcy Case 13-45347-tjt Summary: "In Redford, MI, Ronald Michael Lee Coon filed for Chapter 7 bankruptcy in 2013-03-18. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2013."
Ronald Michael Lee Coon — Michigan, 13-45347


ᐅ Gloria Jean Coon, Michigan

Address: 19978 Indian Redford, MI 48240-1634

Snapshot of U.S. Bankruptcy Proceeding Case 09-61744-wsd: "Gloria Jean Coon, a resident of Redford, MI, entered a Chapter 13 bankruptcy plan in July 2009, culminating in its successful completion by March 2013."
Gloria Jean Coon — Michigan, 09-61744


ᐅ Tracy A Cooper, Michigan

Address: 12801 Nathaline Redford, MI 48239

Concise Description of Bankruptcy Case 12-50985-wsd7: "In a Chapter 7 bankruptcy case, Tracy A Cooper from Redford, MI, saw their proceedings start in 04/30/2012 and complete by 2012-08-04, involving asset liquidation."
Tracy A Cooper — Michigan, 12-50985


ᐅ Marcus Corder, Michigan

Address: 15938 Indian Redford, MI 48239

Bankruptcy Case 11-48374-swr Summary: "Redford, MI resident Marcus Corder's 03/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-01."
Marcus Corder — Michigan, 11-48374


ᐅ Donna Corey, Michigan

Address: 14662 Fox Redford, MI 48239

Brief Overview of Bankruptcy Case 09-78843-swr: "In a Chapter 7 bankruptcy case, Donna Corey from Redford, MI, saw her proceedings start in 2009-12-22 and complete by 03.31.2010, involving asset liquidation."
Donna Corey — Michigan, 09-78843


ᐅ Carmen Coss, Michigan

Address: 9608 Lenore Redford, MI 48239

Brief Overview of Bankruptcy Case 09-75029-mbm: "In a Chapter 7 bankruptcy case, Carmen Coss from Redford, MI, saw their proceedings start in November 13, 2009 and complete by 2010-02-17, involving asset liquidation."
Carmen Coss — Michigan, 09-75029


ᐅ Lauren M Couch, Michigan

Address: 18264 Inkster Rd Redford, MI 48240-2045

Bankruptcy Case 15-41444-mbm Overview: "In a Chapter 7 bankruptcy case, Lauren M Couch from Redford, MI, saw her proceedings start in 02.04.2015 and complete by 2015-05-05, involving asset liquidation."
Lauren M Couch — Michigan, 15-41444


ᐅ Erik Coulter, Michigan

Address: 17427 Gaylord Redford, MI 48240-2315

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50583-pjs: "Redford, MI resident Erik Coulter's 06.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-22."
Erik Coulter — Michigan, 2014-50583


ᐅ Francine Council, Michigan

Address: 9044 Dale Redford, MI 48239-1204

Concise Description of Bankruptcy Case 16-43603-pjs7: "Redford, MI resident Francine Council's 2016-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Francine Council — Michigan, 16-43603


ᐅ Mark R Courtney, Michigan

Address: 11360 Hazelton Redford, MI 48239

Concise Description of Bankruptcy Case 12-41687-swr7: "Mark R Courtney's bankruptcy, initiated in Jan 26, 2012 and concluded by 05.01.2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark R Courtney — Michigan, 12-41687


ᐅ Carlton Covington, Michigan

Address: 15398 Dixie Redford, MI 48239-3637

Snapshot of U.S. Bankruptcy Proceeding Case 15-57404-mbm: "In Redford, MI, Carlton Covington filed for Chapter 7 bankruptcy in 11.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Carlton Covington — Michigan, 15-57404


ᐅ Robyn D Cowen, Michigan

Address: 17161 Lennane Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-58922-mbm: "The case of Robyn D Cowen in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robyn D Cowen — Michigan, 13-58922


ᐅ Jacqueline Ann Cox, Michigan

Address: 9001 Appleton Redford, MI 48239

Bankruptcy Case 13-59438-tjt Summary: "The bankruptcy record of Jacqueline Ann Cox from Redford, MI, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2014."
Jacqueline Ann Cox — Michigan, 13-59438


ᐅ Nakyia Renee Cox, Michigan

Address: 11316 Crosley Redford, MI 48239

Bankruptcy Case 11-71580-pjs Overview: "Redford, MI resident Nakyia Renee Cox's Dec 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2012."
Nakyia Renee Cox — Michigan, 11-71580


ᐅ Giles April L Cox, Michigan

Address: 9218 Jerome Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-64661-pjs: "The case of Giles April L Cox in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giles April L Cox — Michigan, 11-64661


ᐅ Timmy Ray Cox, Michigan

Address: 9051 Lucerne Redford, MI 48239-1893

Bankruptcy Case 12-57852-tjt Summary: "Timmy Ray Cox, a resident of Redford, MI, entered a Chapter 13 bankruptcy plan in 2012-08-01, culminating in its successful completion by 11/10/2014."
Timmy Ray Cox — Michigan, 12-57852


ᐅ Kimberly Michelle Cox, Michigan

Address: 20491 Indian Redford, MI 48240

Bankruptcy Case 11-40691-swr Overview: "The bankruptcy record of Kimberly Michelle Cox from Redford, MI, shows a Chapter 7 case filed in 01.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-17."
Kimberly Michelle Cox — Michigan, 11-40691


ᐅ Pamela L Craft, Michigan

Address: 15760 Lola Dr Redford, MI 48239

Bankruptcy Case 12-54698-tjt Summary: "Redford, MI resident Pamela L Craft's 06/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2012."
Pamela L Craft — Michigan, 12-54698


ᐅ Michael Deon Crafter, Michigan

Address: 9149 Virgil Redford, MI 48239

Brief Overview of Bankruptcy Case 13-54708-tjt: "In Redford, MI, Michael Deon Crafter filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2013."
Michael Deon Crafter — Michigan, 13-54708


ᐅ Amber Lin Craite, Michigan

Address: 13965 Beech Daly Rd Redford, MI 48239-2950

Brief Overview of Bankruptcy Case 15-44255-pjs: "Redford, MI resident Amber Lin Craite's March 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2015."
Amber Lin Craite — Michigan, 15-44255


ᐅ David Michael Crans, Michigan

Address: 24365 Elmira Redford, MI 48239

Brief Overview of Bankruptcy Case 12-43181-tjt: "In Redford, MI, David Michael Crans filed for Chapter 7 bankruptcy in 02.14.2012. This case, involving liquidating assets to pay off debts, was resolved by 05/20/2012."
David Michael Crans — Michigan, 12-43181


ᐅ Jason Cranston, Michigan

Address: 18606 Dalby Redford, MI 48240

Bankruptcy Case 10-66121-swr Overview: "In a Chapter 7 bankruptcy case, Jason Cranston from Redford, MI, saw their proceedings start in Aug 19, 2010 and complete by 11.24.2010, involving asset liquidation."
Jason Cranston — Michigan, 10-66121


ᐅ Brittany Nicole Crawford, Michigan

Address: 12811 Lenore Redford, MI 48239-2608

Snapshot of U.S. Bankruptcy Proceeding Case 15-49251-tjt: "Brittany Nicole Crawford's bankruptcy, initiated in Jun 16, 2015 and concluded by 09.14.2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Nicole Crawford — Michigan, 15-49251


ᐅ Crystal M Crews, Michigan

Address: 17721 Centralia Redford, MI 48240

Bankruptcy Case 13-54555-mbm Overview: "Redford, MI resident Crystal M Crews's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2013."
Crystal M Crews — Michigan, 13-54555


ᐅ Mark Steven Croft, Michigan

Address: 9200 Dixie Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-56519-tjt: "Mark Steven Croft's bankruptcy, initiated in Jun 14, 2011 and concluded by September 13, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Steven Croft — Michigan, 11-56519


ᐅ Andrea Cronin, Michigan

Address: 20407 Olympia Redford, MI 48240

Concise Description of Bankruptcy Case 10-48507-swr7: "In Redford, MI, Andrea Cronin filed for Chapter 7 bankruptcy in 03.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2010."
Andrea Cronin — Michigan, 10-48507


ᐅ Darryl Kevin Crosby, Michigan

Address: 9180 Centralia Redford, MI 48239-1817

Brief Overview of Bankruptcy Case 15-44894-wsd: "The bankruptcy record of Darryl Kevin Crosby from Redford, MI, shows a Chapter 7 case filed in 2015-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-27."
Darryl Kevin Crosby — Michigan, 15-44894


ᐅ Regina R Crutchfield, Michigan

Address: 12820 Nathaline Redford, MI 48239-4611

Bankruptcy Case 15-53200-pjs Summary: "The bankruptcy filing by Regina R Crutchfield, undertaken in 2015-09-04 in Redford, MI under Chapter 7, concluded with discharge in 2015-12-03 after liquidating assets."
Regina R Crutchfield — Michigan, 15-53200


ᐅ Sr Paris Culberson, Michigan

Address: 9997 Hazelton Redford, MI 48239

Concise Description of Bankruptcy Case 10-44902-swr7: "In Redford, MI, Sr Paris Culberson filed for Chapter 7 bankruptcy in 02.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2010."
Sr Paris Culberson — Michigan, 10-44902


ᐅ Wanda Culp, Michigan

Address: 19480 Indian Redford, MI 48240

Brief Overview of Bankruptcy Case 09-72805-mbm: "Wanda Culp's bankruptcy, initiated in Oct 23, 2009 and concluded by 2010-01-27 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Culp — Michigan, 09-72805


ᐅ Natalie Cummings, Michigan

Address: PO Box 40732 Redford, MI 48240

Bankruptcy Case 12-53698-pjs Summary: "The bankruptcy filing by Natalie Cummings, undertaken in 2012-06-01 in Redford, MI under Chapter 7, concluded with discharge in 2012-09-05 after liquidating assets."
Natalie Cummings — Michigan, 12-53698


ᐅ Kenya Cummings, Michigan

Address: 8898 Woodbine Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-62507-swr: "In a Chapter 7 bankruptcy case, Kenya Cummings from Redford, MI, saw her proceedings start in 2012-10-08 and complete by 01/12/2013, involving asset liquidation."
Kenya Cummings — Michigan, 12-62507


ᐅ Dimetria Anne Cummings, Michigan

Address: 22630 Constance Redford, MI 48239

Concise Description of Bankruptcy Case 11-48064-pjs7: "Redford, MI resident Dimetria Anne Cummings's 03/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2011."
Dimetria Anne Cummings — Michigan, 11-48064


ᐅ Shawvon Cummings, Michigan

Address: 13011 Tecumseh Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-65380-pjs: "The bankruptcy filing by Shawvon Cummings, undertaken in 2010-08-11 in Redford, MI under Chapter 7, concluded with discharge in November 15, 2010 after liquidating assets."
Shawvon Cummings — Michigan, 10-65380


ᐅ Kathleen M Curran, Michigan

Address: 19404 Lennane Redford, MI 48240-1349

Bankruptcy Case 10-57326-swr Summary: "Filing for Chapter 13 bankruptcy in 2010-05-26, Kathleen M Curran from Redford, MI, structured a repayment plan, achieving discharge in 01/23/2013."
Kathleen M Curran — Michigan, 10-57326


ᐅ Shandel M Currie, Michigan

Address: 26420 Kenneth Redford, MI 48239-1864

Concise Description of Bankruptcy Case 15-56964-tjt7: "The bankruptcy record of Shandel M Currie from Redford, MI, shows a Chapter 7 case filed in 11.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-18."
Shandel M Currie — Michigan, 15-56964


ᐅ Douglas Jamie J Currie, Michigan

Address: 19709 IMPERIAL HWY Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-49557-tjt: "Douglas Jamie J Currie's bankruptcy, initiated in 2012-04-16 and concluded by July 2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Jamie J Currie — Michigan, 12-49557


ᐅ Raymond Anthony Curtis, Michigan

Address: 9656 Columbia Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-62316-mbm: "Raymond Anthony Curtis's bankruptcy, initiated in October 4, 2012 and concluded by Jan 8, 2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Anthony Curtis — Michigan, 12-62316


ᐅ Telbert Curtis, Michigan

Address: 18698 Garfield Redford, MI 48240-1718

Concise Description of Bankruptcy Case 16-43043-mbm7: "In Redford, MI, Telbert Curtis filed for Chapter 7 bankruptcy in 2016-03-02. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-31."
Telbert Curtis — Michigan, 16-43043


ᐅ Michael J Curvin, Michigan

Address: 19961 Imperial Hwy Redford, MI 48240

Concise Description of Bankruptcy Case 13-46080-swr7: "Michael J Curvin's bankruptcy, initiated in March 2013 and concluded by July 1, 2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Curvin — Michigan, 13-46080


ᐅ Jr John Gordon Custer, Michigan

Address: 18450 Norborne Redford, MI 48240

Brief Overview of Bankruptcy Case 11-48716-mbm: "The bankruptcy filing by Jr John Gordon Custer, undertaken in Mar 29, 2011 in Redford, MI under Chapter 7, concluded with discharge in 07/03/2011 after liquidating assets."
Jr John Gordon Custer — Michigan, 11-48716


ᐅ Lisa Cuthrell, Michigan

Address: 24902 Dover Redford, MI 48239

Bankruptcy Case 09-73116-wsd Overview: "In Redford, MI, Lisa Cuthrell filed for Chapter 7 bankruptcy in 10.27.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-31."
Lisa Cuthrell — Michigan, 09-73116


ᐅ Sheritta Cuthrell, Michigan

Address: 7701 LAMPHERE Redford, MI 48239

Bankruptcy Case 12-50320-swr Summary: "The bankruptcy filing by Sheritta Cuthrell, undertaken in 2012-04-24 in Redford, MI under Chapter 7, concluded with discharge in 07/29/2012 after liquidating assets."
Sheritta Cuthrell — Michigan, 12-50320


ᐅ Barbara I Cutshaw, Michigan

Address: 20431 Seminole Redford, MI 48240

Concise Description of Bankruptcy Case 13-59064-mbm7: "Barbara I Cutshaw's Chapter 7 bankruptcy, filed in Redford, MI in 2013-10-16, led to asset liquidation, with the case closing in January 2014."
Barbara I Cutshaw — Michigan, 13-59064


ᐅ Jack Cyb, Michigan

Address: 9924 Tecumseh Redford, MI 48239

Concise Description of Bankruptcy Case 10-77281-wsd7: "In Redford, MI, Jack Cyb filed for Chapter 7 bankruptcy in 12.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-20."
Jack Cyb — Michigan, 10-77281


ᐅ Christopher D Czak, Michigan

Address: 19916 Seminole Redford, MI 48240

Bankruptcy Case 11-57519-wsd Summary: "Christopher D Czak's bankruptcy, initiated in June 24, 2011 and concluded by 2011-09-27 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher D Czak — Michigan, 11-57519