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 Carl J Cary, Michigan

Address: 25729 Jennifer Redford, MI 48239

Brief Overview of Bankruptcy Case 11-71253-pjs: "In a Chapter 7 bankruptcy case, Carl J Cary from Redford, MI, saw their proceedings start in 12/08/2011 and complete by 03/13/2012, involving asset liquidation."
Carl J Cary — Michigan, 11-71253


ᐅ Wanda Casey, Michigan

Address: 16232 Inkster Rd Redford, MI 48240

Bankruptcy Case 12-54845-mbm Overview: "Wanda Casey's bankruptcy, initiated in 2012-06-19 and concluded by September 23, 2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Casey — Michigan, 12-54845


ᐅ Jennifer Laura Caskey, Michigan

Address: 19489 Negaunee Redford, MI 48240-1641

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55805-pjs: "In Redford, MI, Jennifer Laura Caskey filed for Chapter 7 bankruptcy in October 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-06."
Jennifer Laura Caskey — Michigan, 2014-55805


ᐅ Jr Robert Cassar, Michigan

Address: 9646 Brady Redford, MI 48239

Concise Description of Bankruptcy Case 10-59747-mbm7: "In Redford, MI, Jr Robert Cassar filed for Chapter 7 bankruptcy in Jun 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.21.2010."
Jr Robert Cassar — Michigan, 10-59747


ᐅ Elizabeth Jean Cassidy, Michigan

Address: 20076 Seminole Redford, MI 48240-1628

Snapshot of U.S. Bankruptcy Proceeding Case 15-40822-tjt: "Redford, MI resident Elizabeth Jean Cassidy's 2015-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2015."
Elizabeth Jean Cassidy — Michigan, 15-40822


ᐅ Mary Lou Castle, Michigan

Address: 18308 Indian Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-53290-swr: "The case of Mary Lou Castle in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lou Castle — Michigan, 12-53290


ᐅ Grant Castleberry, Michigan

Address: 10020 Mercedes Redford, MI 48239

Brief Overview of Bankruptcy Case 09-76585-tjt: "In a Chapter 7 bankruptcy case, Grant Castleberry from Redford, MI, saw his proceedings start in 2009-11-30 and complete by 2010-03-06, involving asset liquidation."
Grant Castleberry — Michigan, 09-76585


ᐅ Shaina M Castro, Michigan

Address: 19310 Delaware Ave Redford, MI 48240-2625

Bankruptcy Case 15-57540-mbm Overview: "The bankruptcy filing by Shaina M Castro, undertaken in Nov 30, 2015 in Redford, MI under Chapter 7, concluded with discharge in 02/28/2016 after liquidating assets."
Shaina M Castro — Michigan, 15-57540


ᐅ Angela H Cathey, Michigan

Address: 20093 Five Points St Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-65202-tjt: "Redford, MI resident Angela H Cathey's 2012-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Angela H Cathey — Michigan, 12-65202


ᐅ Veronique Errika Causey, Michigan

Address: 24542 W Chicago Redford, MI 48239

Bankruptcy Case 13-48103-mbm Overview: "Veronique Errika Causey's Chapter 7 bankruptcy, filed in Redford, MI in 04/21/2013, led to asset liquidation, with the case closing in July 2013."
Veronique Errika Causey — Michigan, 13-48103


ᐅ Karin M Cavanaugh, Michigan

Address: 15400 Lola Dr Redford, MI 48239-3614

Concise Description of Bankruptcy Case 2014-45521-mbm7: "The bankruptcy record of Karin M Cavanaugh 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 June 2014."
Karin M Cavanaugh — Michigan, 2014-45521


ᐅ Robert A Cavazos, Michigan

Address: 18296 Lennane Redford, MI 48240

Bankruptcy Case 12-54330-wsd Summary: "The case of Robert A Cavazos in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Cavazos — Michigan, 12-54330


ᐅ Jeffery N Ceja, Michigan

Address: PO Box 40416 Redford, MI 48240

Bankruptcy Case 12-57477-tjt Overview: "The case of Jeffery N Ceja in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery N Ceja — Michigan, 12-57477


ᐅ Lenore Cerda, Michigan

Address: 15436 Centralia Redford, MI 48239

Brief Overview of Bankruptcy Case 10-63159-mbm: "Lenore Cerda's bankruptcy, initiated in 07/21/2010 and concluded by 2010-10-25 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lenore Cerda — Michigan, 10-63159


ᐅ Rangel Donaciano Cervantes, Michigan

Address: 25814 W Chicago Redford, MI 48239

Bankruptcy Case 13-50217-wsd Summary: "The bankruptcy filing by Rangel Donaciano Cervantes, undertaken in May 2013 in Redford, MI under Chapter 7, concluded with discharge in Aug 24, 2013 after liquidating assets."
Rangel Donaciano Cervantes — Michigan, 13-50217


ᐅ Kathleen Mary Marguerite Chaffin, Michigan

Address: 19359 Gaylord Redford, MI 48240-2616

Concise Description of Bankruptcy Case 14-55373-mbm7: "Kathleen Mary Marguerite Chaffin's bankruptcy, initiated in September 30, 2014 and concluded by 2014-12-29 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Mary Marguerite Chaffin — Michigan, 14-55373


ᐅ Brent Royce Chaffin, Michigan

Address: 19359 Gaylord Redford, MI 48240-2616

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55373-mbm: "Brent Royce Chaffin's Chapter 7 bankruptcy, filed in Redford, MI in 09.30.2014, led to asset liquidation, with the case closing in 2014-12-29."
Brent Royce Chaffin — Michigan, 2014-55373


ᐅ Paige E Chamberlain, Michigan

Address: 17649 Beech Daly Rd Redford, MI 48240-2202

Brief Overview of Bankruptcy Case 16-46022-tjt: "Redford, MI resident Paige E Chamberlain's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2016."
Paige E Chamberlain — Michigan, 16-46022


ᐅ Jr Willie Lee Chambers, Michigan

Address: 15329 Sumner Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-44706-swr: "Jr Willie Lee Chambers's bankruptcy, initiated in 02/24/2011 and concluded by 2011-05-31 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Willie Lee Chambers — Michigan, 11-44706


ᐅ Sheena Champion, Michigan

Address: 11369 Beaverland Redford, MI 48239

Concise Description of Bankruptcy Case 13-41652-wsd7: "In a Chapter 7 bankruptcy case, Sheena Champion from Redford, MI, saw her proceedings start in 01/30/2013 and complete by April 2013, involving asset liquidation."
Sheena Champion — Michigan, 13-41652


ᐅ Karen Joanne Channel, Michigan

Address: 8950 Inkster Rd Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-55579-wsd: "In a Chapter 7 bankruptcy case, Karen Joanne Channel from Redford, MI, saw her proceedings start in June 2011 and complete by 2011-09-07, involving asset liquidation."
Karen Joanne Channel — Michigan, 11-55579


ᐅ June Hutson Chapman, Michigan

Address: 8826 Salem Redford, MI 48239

Bankruptcy Case 13-60820-wsd Summary: "In Redford, MI, June Hutson Chapman filed for Chapter 7 bankruptcy in 2013-11-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-18."
June Hutson Chapman — Michigan, 13-60820


ᐅ David Anthony Chapman, Michigan

Address: 8826 Salem Redford, MI 48239

Bankruptcy Case 13-45883-pjs Overview: "The bankruptcy record of David Anthony Chapman from Redford, MI, shows a Chapter 7 case filed in March 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2013."
David Anthony Chapman — Michigan, 13-45883


ᐅ Sylvia Chapman, Michigan

Address: 20453 Gaylord Redford, MI 48240-1133

Bankruptcy Case 14-42987-mbm Overview: "The bankruptcy record of Sylvia Chapman from Redford, MI, shows a Chapter 7 case filed in February 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Sylvia Chapman — Michigan, 14-42987


ᐅ Arthur Norman Chappell, Michigan

Address: 26067 Southwestern Hwy Redford, MI 48239-2560

Bankruptcy Case 09-69272-swr Summary: "Arthur Norman Chappell's Redford, MI bankruptcy under Chapter 13 in Sep 22, 2009 led to a structured repayment plan, successfully discharged in February 2013."
Arthur Norman Chappell — Michigan, 09-69272


ᐅ Joan Chappell, Michigan

Address: 15935 Kinloch Redford, MI 48239-3860

Snapshot of U.S. Bankruptcy Proceeding Case 15-49834-mar: "Redford, MI resident Joan Chappell's 06.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Joan Chappell — Michigan, 15-49834


ᐅ Byron Jarrod Chatman, Michigan

Address: 17437 Wakenden Redford, MI 48240-2262

Bankruptcy Case 2014-52591-mbm Summary: "Byron Jarrod Chatman's bankruptcy, initiated in 08/01/2014 and concluded by 2014-10-30 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Byron Jarrod Chatman — Michigan, 2014-52591


ᐅ Paris Chatmon, Michigan

Address: 11778 Eileen Redford, MI 48239

Concise Description of Bankruptcy Case 12-45445-mbm7: "The case of Paris Chatmon in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paris Chatmon — Michigan, 12-45445


ᐅ Latoya Ann Zeno Cheek, Michigan

Address: 7453 Chatham Redford, MI 48239

Brief Overview of Bankruptcy Case 12-43518-pjs: "Latoya Ann Zeno Cheek's bankruptcy, initiated in February 2012 and concluded by 05.23.2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latoya Ann Zeno Cheek — Michigan, 12-43518


ᐅ Eric Chestnut, Michigan

Address: 23548 Riverpark Redford, MI 48239

Bankruptcy Case 11-61906-wsd Overview: "Eric Chestnut's bankruptcy, initiated in 08.15.2011 and concluded by 11.19.2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Chestnut — Michigan, 11-61906


ᐅ Mary L Chevalier, Michigan

Address: 19344 Centralia Redford, MI 48240-1409

Concise Description of Bankruptcy Case 15-40474-lkg7: "The bankruptcy filing by Mary L Chevalier, undertaken in 2015-05-19 in Redford, MI under Chapter 7, concluded with discharge in 08/17/2015 after liquidating assets."
Mary L Chevalier — Michigan, 15-40474


ᐅ Keith Chick, Michigan

Address: 9661 Berwyn Redford, MI 48239

Brief Overview of Bankruptcy Case 10-56917-mbm: "The bankruptcy record of Keith Chick from Redford, MI, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-25."
Keith Chick — Michigan, 10-56917


ᐅ Ii John Childs, Michigan

Address: 15971 Centralia Redford, MI 48239-3822

Brief Overview of Bankruptcy Case 14-47474-pjs: "Redford, MI resident Ii John Childs's Apr 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Ii John Childs — Michigan, 14-47474


ᐅ Florence Chinavare, Michigan

Address: 12059 Lucerne Redford, MI 48239

Bankruptcy Case 10-63449-mbm Summary: "Redford, MI resident Florence Chinavare's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-27."
Florence Chinavare — Michigan, 10-63449


ᐅ Gabriel Chiucchiarelli, Michigan

Address: 14210 Farley Redford, MI 48239-2831

Concise Description of Bankruptcy Case 14-47378-tjt7: "The bankruptcy record of Gabriel Chiucchiarelli from Redford, MI, shows a Chapter 7 case filed in 2014-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-28."
Gabriel Chiucchiarelli — Michigan, 14-47378


ᐅ Jr Johnny Benjamin Choice, Michigan

Address: 9641 Salem Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-59217-wsd: "Jr Johnny Benjamin Choice's Chapter 7 bankruptcy, filed in Redford, MI in 08.21.2012, led to asset liquidation, with the case closing in 2012-11-25."
Jr Johnny Benjamin Choice — Michigan, 12-59217


ᐅ Kimberly Christe, Michigan

Address: 18697 Kinloch Redford, MI 48240

Brief Overview of Bankruptcy Case 10-42539-pjs: "Kimberly Christe's bankruptcy, initiated in Jan 29, 2010 and concluded by May 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Christe — Michigan, 10-42539


ᐅ Toya M Christian, Michigan

Address: 19203 Kinloch Redford, MI 48240

Concise Description of Bankruptcy Case 12-52391-swr7: "Toya M Christian's bankruptcy, initiated in 2012-05-17 and concluded by Aug 21, 2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toya M Christian — Michigan, 12-52391


ᐅ Denise Christian, Michigan

Address: 11394 Centralia Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-52109-mbm: "Denise Christian's bankruptcy, initiated in April 13, 2010 and concluded by July 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Christian — Michigan, 10-52109


ᐅ Forrest Chwastek, Michigan

Address: 13946 Norborne Redford, MI 48239

Concise Description of Bankruptcy Case 11-40004-mbm7: "In a Chapter 7 bankruptcy case, Forrest Chwastek from Redford, MI, saw his proceedings start in January 2011 and complete by Apr 12, 2011, involving asset liquidation."
Forrest Chwastek — Michigan, 11-40004


ᐅ Paul J Cicerello, Michigan

Address: 14984 Aubrey Redford, MI 48239

Bankruptcy Case 11-48315-tjt Summary: "The bankruptcy record of Paul J Cicerello from Redford, MI, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2011."
Paul J Cicerello — Michigan, 11-48315


ᐅ Jessica Lynn Clare, Michigan

Address: 15864 Centralia Redford, MI 48239

Concise Description of Bankruptcy Case 12-65070-mbm7: "The bankruptcy filing by Jessica Lynn Clare, undertaken in 2012-11-14 in Redford, MI under Chapter 7, concluded with discharge in 2013-02-18 after liquidating assets."
Jessica Lynn Clare — Michigan, 12-65070


ᐅ Jaci C Clark, Michigan

Address: 20395 Gaylord Redford, MI 48240

Brief Overview of Bankruptcy Case 13-43615-tjt: "In a Chapter 7 bankruptcy case, Jaci C Clark from Redford, MI, saw their proceedings start in February 2013 and complete by 06/03/2013, involving asset liquidation."
Jaci C Clark — Michigan, 13-43615


ᐅ Shelley Yvonne Clark, Michigan

Address: 9967 Farley Redford, MI 48239

Concise Description of Bankruptcy Case 13-50459-mbm7: "In Redford, MI, Shelley Yvonne Clark filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2013."
Shelley Yvonne Clark — Michigan, 13-50459


ᐅ Anthony Clark, Michigan

Address: 9970 Hazelton Redford, MI 48239

Bankruptcy Case 10-62184-wsd Overview: "In Redford, MI, Anthony Clark filed for Chapter 7 bankruptcy in July 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Anthony Clark — Michigan, 10-62184


ᐅ Crystal S Clark, Michigan

Address: 19627 Brady Redford, MI 48240

Bankruptcy Case 12-43652-wsd Summary: "The case of Crystal S Clark in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal S Clark — Michigan, 12-43652


ᐅ Marcus Clark, Michigan

Address: 7426 Rockdale Redford, MI 48239

Brief Overview of Bankruptcy Case 10-71609-mbm: "The case of Marcus Clark in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcus Clark — Michigan, 10-71609


ᐅ William Timothy Clasgens, Michigan

Address: 18476 Dalby Redford, MI 48240

Bankruptcy Case 13-56616-pjs Overview: "In a Chapter 7 bankruptcy case, William Timothy Clasgens from Redford, MI, saw their proceedings start in September 2013 and complete by 12/08/2013, involving asset liquidation."
William Timothy Clasgens — Michigan, 13-56616


ᐅ Melissa Cleck, Michigan

Address: 8940 Leverne Redford, MI 48239

Bankruptcy Case 10-61115-tjt Summary: "In a Chapter 7 bankruptcy case, Melissa Cleck from Redford, MI, saw her proceedings start in June 30, 2010 and complete by Oct 4, 2010, involving asset liquidation."
Melissa Cleck — Michigan, 10-61115


ᐅ Raphael Laurence Clements, Michigan

Address: 7549 W Parkway St Redford, MI 48239

Brief Overview of Bankruptcy Case 12-62996-wsd: "In a Chapter 7 bankruptcy case, Raphael Laurence Clements from Redford, MI, saw his proceedings start in October 15, 2012 and complete by 01.19.2013, involving asset liquidation."
Raphael Laurence Clements — Michigan, 12-62996


ᐅ Yvette Clemons, Michigan

Address: 19443 Norborne Redford, MI 48240-1415

Snapshot of U.S. Bankruptcy Proceeding Case 15-42973-mbm: "The case of Yvette Clemons in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette Clemons — Michigan, 15-42973


ᐅ Benjamin Dale Clerebout, Michigan

Address: 26790 Joy Rd Apt 7 Redford, MI 48239-1951

Bankruptcy Case 15-43525-mar Summary: "The bankruptcy record of Benjamin Dale Clerebout from Redford, MI, shows a Chapter 7 case filed in 03/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2015."
Benjamin Dale Clerebout — Michigan, 15-43525


ᐅ Shawn Dwyan Cleveland, Michigan

Address: 13540 Beech Daly Rd Redford, MI 48239

Concise Description of Bankruptcy Case 11-67928-pjs7: "Redford, MI resident Shawn Dwyan Cleveland's October 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-31."
Shawn Dwyan Cleveland — Michigan, 11-67928


ᐅ Pamela Ann Clifford, Michigan

Address: 25301 5 Mile Rd Apt 201 Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-59695-tjt: "Pamela Ann Clifford's Chapter 7 bankruptcy, filed in Redford, MI in Aug 28, 2012, led to asset liquidation, with the case closing in 12.02.2012."
Pamela Ann Clifford — Michigan, 12-59695


ᐅ Genevieve Cline, Michigan

Address: 15595 Norborne Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 09-76268-tjt: "The bankruptcy record of Genevieve Cline from Redford, MI, shows a Chapter 7 case filed in 11/25/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2010."
Genevieve Cline — Michigan, 09-76268


ᐅ Janice Lorraine Coakley, Michigan

Address: 18288 Delaware Ave Redford, MI 48240-1930

Brief Overview of Bankruptcy Case 16-47405-wsd: "Redford, MI resident Janice Lorraine Coakley's May 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-15."
Janice Lorraine Coakley — Michigan, 16-47405


ᐅ Keith Renaudo Coakley, Michigan

Address: 18288 Delaware Ave Redford, MI 48240-1930

Bankruptcy Case 16-47405-wsd Summary: "In Redford, MI, Keith Renaudo Coakley filed for Chapter 7 bankruptcy in May 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2016."
Keith Renaudo Coakley — Michigan, 16-47405


ᐅ Natalie Cobb, Michigan

Address: 8057 Lamphere Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-46456-wsd: "In Redford, MI, Natalie Cobb filed for Chapter 7 bankruptcy in March 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Natalie Cobb — Michigan, 13-46456


ᐅ Morae Jacquetta Cochran, Michigan

Address: 25630 Deborah Redford, MI 48239-1745

Snapshot of U.S. Bankruptcy Proceeding Case 16-45797-mar: "The case of Morae Jacquetta Cochran in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morae Jacquetta Cochran — Michigan, 16-45797


ᐅ Simion Cociuba, Michigan

Address: 7230 Beaverland Redford, MI 48239

Bankruptcy Case 10-68255-pjs Summary: "The bankruptcy filing by Simion Cociuba, undertaken in 09/10/2010 in Redford, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Simion Cociuba — Michigan, 10-68255


ᐅ Jennifer L Code, Michigan

Address: 19962 Woodworth Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-64232-swr: "In a Chapter 7 bankruptcy case, Jennifer L Code from Redford, MI, saw her proceedings start in September 13, 2011 and complete by 12/18/2011, involving asset liquidation."
Jennifer L Code — Michigan, 11-64232


ᐅ Gail F Cofield, Michigan

Address: 9036 Marion Crescent Redford Mi 48239 Redford, MI 48239

Bankruptcy Case 14-57908-mbm Summary: "In Redford, MI, Gail F Cofield filed for Chapter 7 bankruptcy in 2014-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Gail F Cofield — Michigan, 14-57908


ᐅ Denise Renee Coklow, Michigan

Address: 8910 Brady Redford, MI 48239-1532

Brief Overview of Bankruptcy Case 15-46733-wsd: "The bankruptcy filing by Denise Renee Coklow, undertaken in 04/28/2015 in Redford, MI under Chapter 7, concluded with discharge in July 27, 2015 after liquidating assets."
Denise Renee Coklow — Michigan, 15-46733


ᐅ Darius R Cole, Michigan

Address: 7475 Dacosta Redford, MI 48239-1004

Brief Overview of Bankruptcy Case 15-57573-wsd: "The case of Darius R Cole in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darius R Cole — Michigan, 15-57573


ᐅ Dawn Cole, Michigan

Address: 11314 W Parkway St Redford, MI 48239

Brief Overview of Bankruptcy Case 10-43987-swr: "Redford, MI resident Dawn Cole's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-19."
Dawn Cole — Michigan, 10-43987


ᐅ Joe Anthony Cole, Michigan

Address: 9021 Riverview Redford, MI 48239

Concise Description of Bankruptcy Case 12-56028-mbm7: "In a Chapter 7 bankruptcy case, Joe Anthony Cole from Redford, MI, saw their proceedings start in July 6, 2012 and complete by 2012-10-10, involving asset liquidation."
Joe Anthony Cole — Michigan, 12-56028


ᐅ Gregory D Coleman, Michigan

Address: 11651 Grayfield Redford, MI 48239

Concise Description of Bankruptcy Case 12-59490-tjt7: "The bankruptcy filing by Gregory D Coleman, undertaken in 08.24.2012 in Redford, MI under Chapter 7, concluded with discharge in 2012-11-28 after liquidating assets."
Gregory D Coleman — Michigan, 12-59490


ᐅ Bernadette A Coleman, Michigan

Address: 10044 Arnold Redford, MI 48239-2002

Brief Overview of Bankruptcy Case 15-58783-pjs: "Bernadette A Coleman's Chapter 7 bankruptcy, filed in Redford, MI in 12/31/2015, led to asset liquidation, with the case closing in 03.30.2016."
Bernadette A Coleman — Michigan, 15-58783


ᐅ Bernadette Alise Coleman, Michigan

Address: 13973 Brady Redford, MI 48239

Bankruptcy Case 11-44701-mbm Summary: "In Redford, MI, Bernadette Alise Coleman filed for Chapter 7 bankruptcy in 02.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2011."
Bernadette Alise Coleman — Michigan, 11-44701


ᐅ Erick S Coleman, Michigan

Address: 19322 Denby Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-40333-mbm: "The case of Erick S Coleman in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erick S Coleman — Michigan, 13-40333


ᐅ Kim Coleman, Michigan

Address: 14312 Garfield Redford, MI 48239

Bankruptcy Case 12-53208-tjt Summary: "Redford, MI resident Kim Coleman's May 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-02."
Kim Coleman — Michigan, 12-53208


ᐅ Donald Coleman, Michigan

Address: 18670 Denby Redford, MI 48240

Concise Description of Bankruptcy Case 10-56656-wsd7: "The case of Donald Coleman in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Coleman — Michigan, 10-56656


ᐅ Jackson Tisrahlar Lula Coleman, Michigan

Address: 24956 Elmira Redford, MI 48239

Concise Description of Bankruptcy Case 11-43086-wsd7: "Jackson Tisrahlar Lula Coleman's Chapter 7 bankruptcy, filed in Redford, MI in 02/08/2011, led to asset liquidation, with the case closing in 05/17/2011."
Jackson Tisrahlar Lula Coleman — Michigan, 11-43086


ᐅ James K Coleman, Michigan

Address: 10044 Arnold Redford, MI 48239-2002

Brief Overview of Bankruptcy Case 15-58783-pjs: "In Redford, MI, James K Coleman filed for Chapter 7 bankruptcy in 2015-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-30."
James K Coleman — Michigan, 15-58783


ᐅ William Coleman, Michigan

Address: 8130 W Parkway St Redford, MI 48239

Brief Overview of Bankruptcy Case 10-52862-swr: "Redford, MI resident William Coleman's Apr 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-24."
William Coleman — Michigan, 10-52862


ᐅ Joyce Coley, Michigan

Address: 13560 Royal Grand Redford, MI 48239

Concise Description of Bankruptcy Case 10-56062-swr7: "The bankruptcy record of Joyce Coley from Redford, MI, shows a Chapter 7 case filed in 05/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-18."
Joyce Coley — Michigan, 10-56062


ᐅ Brian Kenneth Collard, Michigan

Address: 14881 Aubrey Redford, MI 48239

Concise Description of Bankruptcy Case 11-42655-wsd7: "The case of Brian Kenneth Collard in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Kenneth Collard — Michigan, 11-42655


ᐅ Joyce Louise Collins, Michigan

Address: 9725 Wormer Redford, MI 48239-1698

Bankruptcy Case 14-57317-mbm Overview: "The case of Joyce Louise Collins in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Louise Collins — Michigan, 14-57317


ᐅ Marcia E Collins, Michigan

Address: 12920 Brady Redford, MI 48239

Brief Overview of Bankruptcy Case 11-40517-wsd: "The case of Marcia E Collins in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia E Collins — Michigan, 11-40517


ᐅ Douglas Collins, Michigan

Address: 9350 Dale Redford, MI 48239

Bankruptcy Case 09-76944-wsd Overview: "In a Chapter 7 bankruptcy case, Douglas Collins from Redford, MI, saw his proceedings start in December 2, 2009 and complete by March 2010, involving asset liquidation."
Douglas Collins — Michigan, 09-76944


ᐅ Ralph W Collins, Michigan

Address: 11330 Columbia Redford, MI 48239-2275

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55806-mar: "In a Chapter 7 bankruptcy case, Ralph W Collins from Redford, MI, saw his proceedings start in 10.08.2014 and complete by 01.06.2015, involving asset liquidation."
Ralph W Collins — Michigan, 2014-55806


ᐅ Edward Colone, Michigan

Address: 19437 Gaylord Redford, MI 48240

Bankruptcy Case 10-66494-tjt Summary: "Edward Colone's bankruptcy, initiated in 08/24/2010 and concluded by 2010-11-28 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Colone — Michigan, 10-66494


ᐅ Deondraye Colston, Michigan

Address: 24330 W Chicago Redford, MI 48239-1677

Bankruptcy Case 15-49957-mbm Summary: "Deondraye Colston's Chapter 7 bankruptcy, filed in Redford, MI in Jun 30, 2015, led to asset liquidation, with the case closing in Sep 28, 2015."
Deondraye Colston — Michigan, 15-49957


ᐅ Tamekia Combs, Michigan

Address: 20471 Gaylord Redford, MI 48240

Brief Overview of Bankruptcy Case 12-59008-pjs: "Redford, MI resident Tamekia Combs's 08/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 21, 2012."
Tamekia Combs — Michigan, 12-59008


ᐅ Edward Dalpe, Michigan

Address: 15903 Beech Daly Rd Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-45390-swr: "In a Chapter 7 bankruptcy case, Edward Dalpe from Redford, MI, saw their proceedings start in 02/24/2010 and complete by May 31, 2010, involving asset liquidation."
Edward Dalpe — Michigan, 10-45390


ᐅ Carr Charlotte Dalton, Michigan

Address: 19986 Denby Redford, MI 48240

Concise Description of Bankruptcy Case 10-43489-pjs7: "In Redford, MI, Carr Charlotte Dalton filed for Chapter 7 bankruptcy in 02.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 05/15/2010."
Carr Charlotte Dalton — Michigan, 10-43489


ᐅ Jon Robert Damen, Michigan

Address: 26292 Margareta Redford, MI 48240

Brief Overview of Bankruptcy Case 12-53521-tjt: "Redford, MI resident Jon Robert Damen's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Jon Robert Damen — Michigan, 12-53521


ᐅ Rochelle Marie Damuth, Michigan

Address: 26005 Elsinore Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-57624-wsd: "In Redford, MI, Rochelle Marie Damuth filed for Chapter 7 bankruptcy in 2011-06-26. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2011."
Rochelle Marie Damuth — Michigan, 11-57624


ᐅ Jeri Raye Darnall, Michigan

Address: 8806 Salem Redford, MI 48239

Bankruptcy Case 12-67234-pjs Summary: "In Redford, MI, Jeri Raye Darnall filed for Chapter 7 bankruptcy in 12.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2013."
Jeri Raye Darnall — Michigan, 12-67234


ᐅ Evelyn Louise Darnell, Michigan

Address: 9343 Winston Redford, MI 48239-1289

Brief Overview of Bankruptcy Case 14-56420-tjt: "The bankruptcy record of Evelyn Louise Darnell from Redford, MI, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2015."
Evelyn Louise Darnell — Michigan, 14-56420


ᐅ Nicole Dase, Michigan

Address: 17317 Brady Redford, MI 48240

Bankruptcy Case 09-78321-wsd Overview: "Nicole Dase's Chapter 7 bankruptcy, filed in Redford, MI in Dec 16, 2009, led to asset liquidation, with the case closing in March 22, 2010."
Nicole Dase — Michigan, 09-78321


ᐅ Lange Eileen Marie David, Michigan

Address: 9101 Seminole Redford, MI 48239-2325

Brief Overview of Bankruptcy Case 15-47148-mar: "The bankruptcy filing by Lange Eileen Marie David, undertaken in May 5, 2015 in Redford, MI under Chapter 7, concluded with discharge in Aug 3, 2015 after liquidating assets."
Lange Eileen Marie David — Michigan, 15-47148


ᐅ Lashone Denise Davis, Michigan

Address: 13550 Arnold Redford, MI 48239-4515

Bankruptcy Case 2014-52557-mbm Overview: "In a Chapter 7 bankruptcy case, Lashone Denise Davis from Redford, MI, saw her proceedings start in July 31, 2014 and complete by 10.29.2014, involving asset liquidation."
Lashone Denise Davis — Michigan, 2014-52557


ᐅ Germal Deangelo Davis, Michigan

Address: 11751 Chatham Redford, MI 48239-1352

Brief Overview of Bankruptcy Case 2014-46089-mar: "In a Chapter 7 bankruptcy case, Germal Deangelo Davis from Redford, MI, saw his proceedings start in 2014-04-08 and complete by 07.07.2014, involving asset liquidation."
Germal Deangelo Davis — Michigan, 2014-46089


ᐅ Catina Yvette Davis, Michigan

Address: 9143 Fenton Redford, MI 48239

Concise Description of Bankruptcy Case 12-54320-tjt7: "In a Chapter 7 bankruptcy case, Catina Yvette Davis from Redford, MI, saw her proceedings start in June 12, 2012 and complete by 09.16.2012, involving asset liquidation."
Catina Yvette Davis — Michigan, 12-54320


ᐅ Andrea Denise Davis, Michigan

Address: 9367 Fenton Redford, MI 48239-1279

Snapshot of U.S. Bankruptcy Proceeding Case 15-42078-mbm: "In a Chapter 7 bankruptcy case, Andrea Denise Davis from Redford, MI, saw her proceedings start in 02/16/2015 and complete by 05.17.2015, involving asset liquidation."
Andrea Denise Davis — Michigan, 15-42078


ᐅ Marty Davis, Michigan

Address: 8853 San Jose Redford, MI 48239

Concise Description of Bankruptcy Case 10-45484-mbm7: "Marty Davis's Chapter 7 bankruptcy, filed in Redford, MI in February 2010, led to asset liquidation, with the case closing in 2010-05-31."
Marty Davis — Michigan, 10-45484


ᐅ Damon S Davis, Michigan

Address: 11339 Garfield Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-51637-pjs: "Damon S Davis's bankruptcy, initiated in 06/10/2013 and concluded by 09/14/2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damon S Davis — Michigan, 13-51637


ᐅ Denetta Cierra Davis, Michigan

Address: 9745 Wormer Redford, MI 48239-1698

Bankruptcy Case 15-57570-tjt Overview: "In Redford, MI, Denetta Cierra Davis filed for Chapter 7 bankruptcy in 12/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-29."
Denetta Cierra Davis — Michigan, 15-57570


ᐅ Craig Davis, Michigan

Address: 9931 Bramell Redford, MI 48239

Bankruptcy Case 13-55161-wsd Summary: "In Redford, MI, Craig Davis filed for Chapter 7 bankruptcy in 2013-08-08. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2013."
Craig Davis — Michigan, 13-55161