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 Andre L Dailey, Michigan

Address: 14414 Winston Redford, MI 48239-3374

Snapshot of U.S. Bankruptcy Proceeding Case 15-41343-mbm: "In a Chapter 7 bankruptcy case, Andre L Dailey from Redford, MI, saw their proceedings start in 2015-02-02 and complete by 2015-05-03, involving asset liquidation."
Andre L Dailey — Michigan, 15-41343


ᐅ Barbara Dailey, Michigan

Address: 18283 Garfield Redford, MI 48240

Concise Description of Bankruptcy Case 10-59357-mbm7: "The case of Barbara Dailey in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Dailey — Michigan, 10-59357


ᐅ Sharline Davis, Michigan

Address: 9959 Marion Redford, MI 48239-2015

Brief Overview of Bankruptcy Case 14-57188-tjt: "The bankruptcy record of Sharline Davis from Redford, MI, shows a Chapter 7 case filed in 2014-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-02."
Sharline Davis — Michigan, 14-57188


ᐅ Trina F Davis, Michigan

Address: 17685 Delaware Ave Redford, MI 48240

Bankruptcy Case 12-67848-swr Overview: "Redford, MI resident Trina F Davis's December 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 3, 2013."
Trina F Davis — Michigan, 12-67848


ᐅ Mechelle Elena Davis, Michigan

Address: 19508 Lennane Redford, MI 48240-1349

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50359-mar: "In Redford, MI, Mechelle Elena Davis filed for Chapter 7 bankruptcy in Jun 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-17."
Mechelle Elena Davis — Michigan, 2014-50359


ᐅ Tonya B Davis, Michigan

Address: 20015 Negaunee Redford, MI 48240-1647

Bankruptcy Case 2014-56018-wsd Overview: "The bankruptcy record of Tonya B Davis from Redford, MI, shows a Chapter 7 case filed in 2014-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Tonya B Davis — Michigan, 2014-56018


ᐅ Rachele Yvonne Mcintosh Davis, Michigan

Address: 9991 Lucerne Redford, MI 48239-2244

Bankruptcy Case 2014-55720-tjt Overview: "The bankruptcy filing by Rachele Yvonne Mcintosh Davis, undertaken in 2014-10-07 in Redford, MI under Chapter 7, concluded with discharge in 01.05.2015 after liquidating assets."
Rachele Yvonne Mcintosh Davis — Michigan, 2014-55720


ᐅ Shakita N Dawkins, Michigan

Address: 9019 Wormer Redford, MI 48239-1293

Bankruptcy Case 15-45412-wsd Overview: "The bankruptcy filing by Shakita N Dawkins, undertaken in 2015-04-06 in Redford, MI under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Shakita N Dawkins — Michigan, 15-45412


ᐅ Carrie Louise Dawkins, Michigan

Address: 20400 Poinciana Redford, MI 48240-1676

Brief Overview of Bankruptcy Case 15-41047-tjt: "The bankruptcy filing by Carrie Louise Dawkins, undertaken in 01/27/2015 in Redford, MI under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Carrie Louise Dawkins — Michigan, 15-41047


ᐅ Elizabeth Dawsey, Michigan

Address: 9377 Jerome Redford, MI 48239

Concise Description of Bankruptcy Case 11-43294-wsd7: "Redford, MI resident Elizabeth Dawsey's 2011-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2011."
Elizabeth Dawsey — Michigan, 11-43294


ᐅ Krishan R Dawson, Michigan

Address: 19304 Delaware Ave Redford, MI 48240-2625

Concise Description of Bankruptcy Case 16-45703-wsd7: "Krishan R Dawson's bankruptcy, initiated in 04/15/2016 and concluded by 2016-07-14 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krishan R Dawson — Michigan, 16-45703


ᐅ Linda Dawson, Michigan

Address: 20089 Lennane Redford, MI 48240

Concise Description of Bankruptcy Case 10-60357-swr7: "In a Chapter 7 bankruptcy case, Linda Dawson from Redford, MI, saw her proceedings start in June 23, 2010 and complete by 2010-09-27, involving asset liquidation."
Linda Dawson — Michigan, 10-60357


ᐅ Jesus Candelario Radames De, Michigan

Address: 7605 Dolphin Redford, MI 48239-1012

Concise Description of Bankruptcy Case 16-46566-mbm7: "The bankruptcy record of Jesus Candelario Radames De from Redford, MI, shows a Chapter 7 case filed in 04.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Jesus Candelario Radames De — Michigan, 16-46566


ᐅ Deshawn Dean, Michigan

Address: 11703 Marion Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-59243-swr: "Deshawn Dean's Chapter 7 bankruptcy, filed in Redford, MI in 08.21.2012, led to asset liquidation, with the case closing in Nov 25, 2012."
Deshawn Dean — Michigan, 12-59243


ᐅ Evelyn Deener, Michigan

Address: 11312 Wormer Redford, MI 48239

Concise Description of Bankruptcy Case 10-73983-wsd7: "The case of Evelyn Deener in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Deener — Michigan, 10-73983


ᐅ Rose Deering, Michigan

Address: 11750 W Parkway St Redford, MI 48239

Bankruptcy Case 10-70726-mbm Summary: "In Redford, MI, Rose Deering filed for Chapter 7 bankruptcy in October 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2011."
Rose Deering — Michigan, 10-70726


ᐅ Daryl R Delaere, Michigan

Address: 18432 Garfield Redford, MI 48240

Bankruptcy Case 11-58744-tjt Summary: "Daryl R Delaere's Chapter 7 bankruptcy, filed in Redford, MI in July 2011, led to asset liquidation, with the case closing in Oct 12, 2011."
Daryl R Delaere — Michigan, 11-58744


ᐅ Jonathon Deleszek, Michigan

Address: 26828 Dover Redford, MI 48239

Bankruptcy Case 13-61477-mbm Summary: "In Redford, MI, Jonathon Deleszek filed for Chapter 7 bankruptcy in 2013-11-26. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2014."
Jonathon Deleszek — Michigan, 13-61477


ᐅ Kimberly L Demaline, Michigan

Address: 15635 Delaware Ave Redford, MI 48239

Bankruptcy Case 12-55275-tjt Summary: "The case of Kimberly L Demaline in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly L Demaline — Michigan, 12-55275


ᐅ Paul K Dempsey, Michigan

Address: 19616 Dalby Redford, MI 48240-1362

Concise Description of Bankruptcy Case 14-57392-tjt7: "Redford, MI resident Paul K Dempsey's 11.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-05."
Paul K Dempsey — Michigan, 14-57392


ᐅ Latiffa Dennard, Michigan

Address: 9654 Hazelton Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-76651-mbm: "Redford, MI resident Latiffa Dennard's 2010-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Latiffa Dennard — Michigan, 10-76651


ᐅ Jason Dennie, Michigan

Address: 18686 Olympia Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-40090-tjt: "The bankruptcy record of Jason Dennie from Redford, MI, shows a Chapter 7 case filed in 01/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2010."
Jason Dennie — Michigan, 10-40090


ᐅ Jr Averil Dennis, Michigan

Address: 9085 Riverview Redford, MI 48239

Concise Description of Bankruptcy Case 10-51446-pjs7: "In a Chapter 7 bankruptcy case, Jr Averil Dennis from Redford, MI, saw their proceedings start in 04/07/2010 and complete by 2010-07-12, involving asset liquidation."
Jr Averil Dennis — Michigan, 10-51446


ᐅ David D Dennis, Michigan

Address: 11458 Farley Redford, MI 48239

Brief Overview of Bankruptcy Case 13-42841-mbm: "David D Dennis's Chapter 7 bankruptcy, filed in Redford, MI in 02.18.2013, led to asset liquidation, with the case closing in 05/25/2013."
David D Dennis — Michigan, 13-42841


ᐅ Juan Deornellas, Michigan

Address: 14328 Fenton Redford, MI 48239

Bankruptcy Case 10-76918-mbm Overview: "Juan Deornellas's bankruptcy, initiated in December 9, 2010 and concluded by 03.14.2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Deornellas — Michigan, 10-76918


ᐅ Holly A Derderian, Michigan

Address: 11313 BERWYN Redford, MI 48239

Brief Overview of Bankruptcy Case 12-49258-tjt: "Redford, MI resident Holly A Derderian's 04/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2012."
Holly A Derderian — Michigan, 12-49258


ᐅ Ruby Derickson, Michigan

Address: 9187 Sarasota Redford, MI 48239

Brief Overview of Bankruptcy Case 10-76357-mbm: "In Redford, MI, Ruby Derickson filed for Chapter 7 bankruptcy in December 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-08."
Ruby Derickson — Michigan, 10-76357


ᐅ Mary L Derouin, Michigan

Address: 17690 Norborne Redford, MI 48240

Brief Overview of Bankruptcy Case 13-42685-mbm: "The bankruptcy filing by Mary L Derouin, undertaken in 2013-02-15 in Redford, MI under Chapter 7, concluded with discharge in 2013-05-22 after liquidating assets."
Mary L Derouin — Michigan, 13-42685


ᐅ Pamela Dery, Michigan

Address: 15521 MacArthur Redford, MI 48239

Bankruptcy Case 09-74260-mbm Summary: "The case of Pamela Dery in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Dery — Michigan, 09-74260


ᐅ Mccleod Marsha Desaussure, Michigan

Address: 12898 Brady Redford, MI 48239

Bankruptcy Case 10-53746-swr Summary: "The case of Mccleod Marsha Desaussure in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mccleod Marsha Desaussure — Michigan, 10-53746


ᐅ Lisa Desimone, Michigan

Address: 19328 Denby Redford, MI 48240

Bankruptcy Case 10-71289-swr Summary: "Lisa Desimone's Chapter 7 bankruptcy, filed in Redford, MI in Oct 11, 2010, led to asset liquidation, with the case closing in Jan 15, 2011."
Lisa Desimone — Michigan, 10-71289


ᐅ Sr Julio Desir, Michigan

Address: 17434 Delaware Ave Redford, MI 48240

Brief Overview of Bankruptcy Case 10-40329-swr: "The bankruptcy filing by Sr Julio Desir, undertaken in January 7, 2010 in Redford, MI under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Sr Julio Desir — Michigan, 10-40329


ᐅ Richard Alan Devriendt, Michigan

Address: 18851 Poinciana Redford, MI 48240-2034

Concise Description of Bankruptcy Case 09-22006-dob7: "The bankruptcy record for Richard Alan Devriendt from Redford, MI, under Chapter 13, filed in 2009-05-28, involved setting up a repayment plan, finalized by October 2012."
Richard Alan Devriendt — Michigan, 09-22006


ᐅ Michele Devroy, Michigan

Address: 24984 Doris Ct Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-64555-swr: "Redford, MI resident Michele Devroy's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2010."
Michele Devroy — Michigan, 10-64555


ᐅ Michael Dewey, Michigan

Address: 20073 Negaunee Redford, MI 48240

Brief Overview of Bankruptcy Case 09-71490-swr: "The bankruptcy record of Michael Dewey from Redford, MI, shows a Chapter 7 case filed in 10/12/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2010."
Michael Dewey — Michigan, 09-71490


ᐅ Tanya Marie Dickerson, Michigan

Address: 9586 Garfield Redford, MI 48239-2037

Concise Description of Bankruptcy Case 15-56276-mbm7: "Tanya Marie Dickerson's bankruptcy, initiated in November 2015 and concluded by February 2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Marie Dickerson — Michigan, 15-56276


ᐅ Shante Natasha Dickerson, Michigan

Address: 11642 Beaverland Redford, MI 48239-1357

Bankruptcy Case 16-48649-wsd Overview: "Shante Natasha Dickerson's Chapter 7 bankruptcy, filed in Redford, MI in 2016-06-13, led to asset liquidation, with the case closing in 2016-09-11."
Shante Natasha Dickerson — Michigan, 16-48649


ᐅ Dianna Dickey, Michigan

Address: 18641 Seminole Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-52386-pjs: "In a Chapter 7 bankruptcy case, Dianna Dickey from Redford, MI, saw her proceedings start in April 15, 2010 and complete by July 2010, involving asset liquidation."
Dianna Dickey — Michigan, 10-52386


ᐅ Regina Dickson, Michigan

Address: 8806 Robindale Redford, MI 48239-1545

Bankruptcy Case 2014-49494-tjt Overview: "Regina Dickson's Chapter 7 bankruptcy, filed in Redford, MI in June 2, 2014, led to asset liquidation, with the case closing in 08.31.2014."
Regina Dickson — Michigan, 2014-49494


ᐅ Regina Rose Dickson, Michigan

Address: 8919 Robindale Redford, MI 48239-1574

Concise Description of Bankruptcy Case 15-46609-tjt7: "The case of Regina Rose Dickson in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Rose Dickson — Michigan, 15-46609


ᐅ Daniel P Didonato, Michigan

Address: 18267 Macarthur Redford, MI 48240-1946

Brief Overview of Bankruptcy Case 14-53418-tjt: "Daniel P Didonato's Chapter 7 bankruptcy, filed in Redford, MI in 08.20.2014, led to asset liquidation, with the case closing in 11/18/2014."
Daniel P Didonato — Michigan, 14-53418


ᐅ Jung Lee Dillworth, Michigan

Address: 20059 SEMINOLE Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 11-46576-swr: "In a Chapter 7 bankruptcy case, Jung Lee Dillworth from Redford, MI, saw her proceedings start in 2011-03-11 and complete by 2011-06-15, involving asset liquidation."
Jung Lee Dillworth — Michigan, 11-46576


ᐅ Helen Irene Dineen, Michigan

Address: 12800 Columbia Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-47489-mbm: "Helen Irene Dineen's bankruptcy, initiated in 2011-03-19 and concluded by June 28, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Irene Dineen — Michigan, 11-47489


ᐅ Jr Henry Dinkins, Michigan

Address: 11338 Lucerne Redford, MI 48239

Bankruptcy Case 10-46529-wsd Overview: "Jr Henry Dinkins's bankruptcy, initiated in 03.03.2010 and concluded by 2010-06-15 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Henry Dinkins — Michigan, 10-46529


ᐅ Darrel Robert Ditzhazy, Michigan

Address: 17046 Wakenden Redford, MI 48240

Brief Overview of Bankruptcy Case 13-62537-tjt: "The bankruptcy filing by Darrel Robert Ditzhazy, undertaken in Dec 17, 2013 in Redford, MI under Chapter 7, concluded with discharge in 03/23/2014 after liquidating assets."
Darrel Robert Ditzhazy — Michigan, 13-62537


ᐅ Paul Donna Lynn Dixon, Michigan

Address: 24450 W Chicago Redford, MI 48239-1678

Snapshot of U.S. Bankruptcy Proceeding Case 2014-53988-wsd: "In Redford, MI, Paul Donna Lynn Dixon filed for Chapter 7 bankruptcy in 2014-08-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-28."
Paul Donna Lynn Dixon — Michigan, 2014-53988


ᐅ Raymond Dixon, Michigan

Address: 17629 Five Points St Redford, MI 48240-2123

Snapshot of U.S. Bankruptcy Proceeding Case 15-47789-tjt: "The bankruptcy record of Raymond Dixon from Redford, MI, shows a Chapter 7 case filed in May 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-16."
Raymond Dixon — Michigan, 15-47789


ᐅ Lucy Charron M Dockery, Michigan

Address: 9556 Fenton Redford, MI 48239-1662

Concise Description of Bankruptcy Case 2014-55584-mar7: "Lucy Charron M Dockery's bankruptcy, initiated in 10.03.2014 and concluded by 2015-01-01 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucy Charron M Dockery — Michigan, 2014-55584


ᐅ Brittany Leann Dodd, Michigan

Address: 11439 Seminole Redford, MI 48239

Concise Description of Bankruptcy Case 13-46370-wsd7: "Redford, MI resident Brittany Leann Dodd's March 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2013."
Brittany Leann Dodd — Michigan, 13-46370


ᐅ Daniel Keith Doddie, Michigan

Address: 19946 Kinloch Redford, MI 48240

Brief Overview of Bankruptcy Case 11-71693-mbm: "Daniel Keith Doddie's Chapter 7 bankruptcy, filed in Redford, MI in Dec 14, 2011, led to asset liquidation, with the case closing in 03.06.2012."
Daniel Keith Doddie — Michigan, 11-71693


ᐅ Jeffrey Michael Dogonski, Michigan

Address: 26844 Student Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-56113-wsd: "In a Chapter 7 bankruptcy case, Jeffrey Michael Dogonski from Redford, MI, saw their proceedings start in June 9, 2011 and complete by Sep 13, 2011, involving asset liquidation."
Jeffrey Michael Dogonski — Michigan, 11-56113


ᐅ William Dolack, Michigan

Address: 17010 Beech Daly Rd Redford, MI 48240

Concise Description of Bankruptcy Case 10-48680-swr7: "William Dolack's Chapter 7 bankruptcy, filed in Redford, MI in Mar 18, 2010, led to asset liquidation, with the case closing in 06/22/2010."
William Dolack — Michigan, 10-48680


ᐅ Mary Dolin, Michigan

Address: 12006 Norborne Redford, MI 48239

Concise Description of Bankruptcy Case 11-49213-swr7: "Mary Dolin's bankruptcy, initiated in 2011-03-31 and concluded by 2011-07-05 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Dolin — Michigan, 11-49213


ᐅ Sheila Donahue, Michigan

Address: 9624 Winston Redford, MI 48239

Concise Description of Bankruptcy Case 10-48676-wsd7: "The case of Sheila Donahue in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Donahue — Michigan, 10-48676


ᐅ Sr Ronald L Donahue, Michigan

Address: 17721 Norborne Redford, MI 48240

Bankruptcy Case 11-48040-wsd Overview: "Redford, MI resident Sr Ronald L Donahue's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Sr Ronald L Donahue — Michigan, 11-48040


ᐅ Dawn Latrese Donald, Michigan

Address: 25300 Tate Redford, MI 48239-1554

Concise Description of Bankruptcy Case 15-47307-wsd7: "Redford, MI resident Dawn Latrese Donald's 2015-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2015."
Dawn Latrese Donald — Michigan, 15-47307


ᐅ Darrell Anthony Donaldson, Michigan

Address: 8892 Virgil Redford, MI 48239

Bankruptcy Case 13-61039-mbm Summary: "Redford, MI resident Darrell Anthony Donaldson's 11/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Darrell Anthony Donaldson — Michigan, 13-61039


ᐅ Judy Donlan, Michigan

Address: 15735 Ryland Redford, MI 48239

Bankruptcy Case 10-60571-tjt Overview: "The case of Judy Donlan in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Donlan — Michigan, 10-60571


ᐅ William D Donner, Michigan

Address: 9676 Lenore Redford, MI 48239

Bankruptcy Case 12-44653-swr Summary: "In Redford, MI, William D Donner filed for Chapter 7 bankruptcy in February 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2012."
William D Donner — Michigan, 12-44653


ᐅ Bessie Mae Donner, Michigan

Address: 9676 Lenore Redford, MI 48239

Brief Overview of Bankruptcy Case 13-44950-wsd: "The bankruptcy filing by Bessie Mae Donner, undertaken in March 2013 in Redford, MI under Chapter 7, concluded with discharge in Jun 17, 2013 after liquidating assets."
Bessie Mae Donner — Michigan, 13-44950


ᐅ Steven Dorfman, Michigan

Address: 19731 MacArthur Redford, MI 48240

Brief Overview of Bankruptcy Case 09-76430-pjs: "Steven Dorfman's bankruptcy, initiated in 11.27.2009 and concluded by March 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Dorfman — Michigan, 09-76430


ᐅ Secil L Dortch, Michigan

Address: 14037 CROSLEY Redford, MI 48239

Bankruptcy Case 12-49060-wsd Overview: "The bankruptcy filing by Secil L Dortch, undertaken in April 2012 in Redford, MI under Chapter 7, concluded with discharge in 07.15.2012 after liquidating assets."
Secil L Dortch — Michigan, 12-49060


ᐅ Stephen H Dossin, Michigan

Address: 15965 Negaunee Redford, MI 48239-3946

Bankruptcy Case 08-65658-swr Overview: "Stephen H Dossin, a resident of Redford, MI, entered a Chapter 13 bankruptcy plan in 2008-10-21, culminating in its successful completion by May 29, 2013."
Stephen H Dossin — Michigan, 08-65658


ᐅ Brenda Doughty, Michigan

Address: 9527 Hazelton Redford, MI 48239

Brief Overview of Bankruptcy Case 11-41604-tjt: "Redford, MI resident Brenda Doughty's 2011-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
Brenda Doughty — Michigan, 11-41604


ᐅ Clifford E Douglas, Michigan

Address: 11309 Beaverland Redford, MI 48239-1356

Concise Description of Bankruptcy Case 14-56897-tjt7: "The case of Clifford E Douglas in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifford E Douglas — Michigan, 14-56897


ᐅ Marcus J Douglas, Michigan

Address: 19942 Woodworth Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-61990-tjt: "Marcus J Douglas's bankruptcy, initiated in September 2012 and concluded by January 2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus J Douglas — Michigan, 12-61990


ᐅ Michael Sean Douglas, Michigan

Address: 18674 Beech Daly Rd Redford, MI 48240

Bankruptcy Case 12-43679-mbm Overview: "In Redford, MI, Michael Sean Douglas filed for Chapter 7 bankruptcy in 2012-02-18. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2012."
Michael Sean Douglas — Michigan, 12-43679


ᐅ Ladawn Douglas, Michigan

Address: 9567 Lenore Redford, MI 48239

Bankruptcy Case 12-64009-swr Summary: "Redford, MI resident Ladawn Douglas's 2012-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-02."
Ladawn Douglas — Michigan, 12-64009


ᐅ Jr Albert Earl Dowd, Michigan

Address: 14219 Winston Redford, MI 48239-2813

Concise Description of Bankruptcy Case 14-46963-pjs7: "The bankruptcy record of Jr Albert Earl Dowd from Redford, MI, shows a Chapter 7 case filed in 2014-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Jr Albert Earl Dowd — Michigan, 14-46963


ᐅ Kelly A Dowdy, Michigan

Address: 12870 Leverne Redford, MI 48239

Bankruptcy Case 12-43996-mbm Summary: "Kelly A Dowdy's Chapter 7 bankruptcy, filed in Redford, MI in 2012-02-22, led to asset liquidation, with the case closing in 2012-05-28."
Kelly A Dowdy — Michigan, 12-43996


ᐅ Jr Thomas Gerard Doyle, Michigan

Address: 14178 Sarasota Redford, MI 48239-2839

Bankruptcy Case 14-47920-wsd Summary: "In Redford, MI, Jr Thomas Gerard Doyle filed for Chapter 7 bankruptcy in 05.06.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2014."
Jr Thomas Gerard Doyle — Michigan, 14-47920


ᐅ Ronald Neil Drake, Michigan

Address: 12135 Kinloch Redford, MI 48239-2509

Brief Overview of Bankruptcy Case 14-44990-tjt: "Redford, MI resident Ronald Neil Drake's 2014-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2014."
Ronald Neil Drake — Michigan, 14-44990


ᐅ Jonathan David Drake, Michigan

Address: 25329 W Chicago Redford, MI 48239

Bankruptcy Case 13-62091-wsd Overview: "The bankruptcy filing by Jonathan David Drake, undertaken in 2013-12-09 in Redford, MI under Chapter 7, concluded with discharge in 2014-03-15 after liquidating assets."
Jonathan David Drake — Michigan, 13-62091


ᐅ Barbara Drew, Michigan

Address: 9539 Beaverland Redford, MI 48239

Concise Description of Bankruptcy Case 10-53966-mbm7: "In Redford, MI, Barbara Drew filed for Chapter 7 bankruptcy in April 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Barbara Drew — Michigan, 10-53966


ᐅ Renette Marie Ducharme, Michigan

Address: 18477 Poinciana Redford, MI 48240-2005

Snapshot of U.S. Bankruptcy Proceeding Case 15-56204-tjt: "Renette Marie Ducharme's bankruptcy, initiated in 11.05.2015 and concluded by 2016-02-03 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renette Marie Ducharme — Michigan, 15-56204


ᐅ Barbara Duda, Michigan

Address: 18817 Seminole Redford, MI 48240

Concise Description of Bankruptcy Case 10-56718-pjs7: "The case of Barbara Duda in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Duda — Michigan, 10-56718


ᐅ Shawn Dudash, Michigan

Address: 20380 Fox Redford, MI 48240

Concise Description of Bankruptcy Case 10-66534-tjt7: "The case of Shawn Dudash in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Dudash — Michigan, 10-66534


ᐅ Anita M Dudenas, Michigan

Address: 9062 Lucerne Redford, MI 48239-1892

Brief Overview of Bankruptcy Case 08-51531-mbm: "The bankruptcy record for Anita M Dudenas from Redford, MI, under Chapter 13, filed in 05/12/2008, involved setting up a repayment plan, finalized by 12/20/2013."
Anita M Dudenas — Michigan, 08-51531


ᐅ William S Dudenas, Michigan

Address: 9062 Lucerne Redford, MI 48239-1892

Bankruptcy Case 08-51531-mbm Overview: "William S Dudenas's Chapter 13 bankruptcy in Redford, MI started in 05/12/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-20."
William S Dudenas — Michigan, 08-51531


ᐅ Camille Lorraine Dudley, Michigan

Address: 17729 Olympia Redford, MI 48240-2169

Bankruptcy Case 14-48674-pjs Summary: "The bankruptcy filing by Camille Lorraine Dudley, undertaken in May 20, 2014 in Redford, MI under Chapter 7, concluded with discharge in 2014-08-18 after liquidating assets."
Camille Lorraine Dudley — Michigan, 14-48674


ᐅ David Dudley, Michigan

Address: 18279 Lennane Redford, MI 48240

Bankruptcy Case 11-40635-wsd Overview: "David Dudley's Chapter 7 bankruptcy, filed in Redford, MI in 01/11/2011, led to asset liquidation, with the case closing in April 2011."
David Dudley — Michigan, 11-40635


ᐅ Michael J Duesbout, Michigan

Address: 12107 Nathaline Redford, MI 48239

Bankruptcy Case 11-42138-pjs Summary: "Michael J Duesbout's bankruptcy, initiated in Jan 28, 2011 and concluded by May 4, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Duesbout — Michigan, 11-42138


ᐅ Martique Alvont Duncan, Michigan

Address: 19919 Five Points St Redford, MI 48240-1012

Brief Overview of Bankruptcy Case 14-44109-tjt: "The bankruptcy record of Martique Alvont Duncan from Redford, MI, shows a Chapter 7 case filed in 2014-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-11."
Martique Alvont Duncan — Michigan, 14-44109


ᐅ James Dean Duncan, Michigan

Address: 26121 Student Redford, MI 48239-3864

Bankruptcy Case 16-44432-wsd Overview: "In a Chapter 7 bankruptcy case, James Dean Duncan from Redford, MI, saw their proceedings start in March 2016 and complete by Jun 23, 2016, involving asset liquidation."
James Dean Duncan — Michigan, 16-44432


ᐅ Tereasa Elaine Duncan, Michigan

Address: 25471 Dover Redford, MI 48239

Brief Overview of Bankruptcy Case 11-48333-mbm: "The bankruptcy record of Tereasa Elaine Duncan from Redford, MI, shows a Chapter 7 case filed in 03.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2011."
Tereasa Elaine Duncan — Michigan, 11-48333


ᐅ Marie Dunn, Michigan

Address: 20554 Lennane Redford, MI 48240

Brief Overview of Bankruptcy Case 10-61490-swr: "In a Chapter 7 bankruptcy case, Marie Dunn from Redford, MI, saw her proceedings start in July 1, 2010 and complete by 2010-10-05, involving asset liquidation."
Marie Dunn — Michigan, 10-61490


ᐅ Patrick Dunn, Michigan

Address: 18645 Indian Redford, MI 48240

Brief Overview of Bankruptcy Case 10-67773-mbm: "Redford, MI resident Patrick Dunn's September 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2010."
Patrick Dunn — Michigan, 10-67773


ᐅ Larry R Dunn, Michigan

Address: 27089 Bennett Redford, MI 48240

Concise Description of Bankruptcy Case 11-64085-pjs7: "The bankruptcy record of Larry R Dunn from Redford, MI, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-16."
Larry R Dunn — Michigan, 11-64085


ᐅ Carole S Dunning, Michigan

Address: 17523 Garfield # D4 Redford, MI 48240

Bankruptcy Case 11-71091-pjs Summary: "In a Chapter 7 bankruptcy case, Carole S Dunning from Redford, MI, saw her proceedings start in Dec 7, 2011 and complete by 03/12/2012, involving asset liquidation."
Carole S Dunning — Michigan, 11-71091


ᐅ Brett Duprey, Michigan

Address: 19445 Indian Redford, MI 48240

Brief Overview of Bankruptcy Case 10-52130-swr: "Redford, MI resident Brett Duprey's 04/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2010."
Brett Duprey — Michigan, 10-52130


ᐅ Laura A Dupuis, Michigan

Address: 20564 Poinciana Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-67178-mbm: "The bankruptcy filing by Laura A Dupuis, undertaken in December 2012 in Redford, MI under Chapter 7, concluded with discharge in 2013-03-23 after liquidating assets."
Laura A Dupuis — Michigan, 12-67178


ᐅ James E Durante, Michigan

Address: 25011 Cathedral Redford, MI 48239

Concise Description of Bankruptcy Case 11-52642-swr7: "The bankruptcy filing by James E Durante, undertaken in May 2, 2011 in Redford, MI under Chapter 7, concluded with discharge in Aug 6, 2011 after liquidating assets."
James E Durante — Michigan, 11-52642


ᐅ Tracey Durden, Michigan

Address: 8886 Robindale Redford, MI 48239-1545

Concise Description of Bankruptcy Case 15-55086-pjs7: "Tracey Durden's Chapter 7 bankruptcy, filed in Redford, MI in October 2015, led to asset liquidation, with the case closing in 2016-01-12."
Tracey Durden — Michigan, 15-55086


ᐅ Claudette Duren, Michigan

Address: PO Box 40552 Redford, MI 48240-0552

Snapshot of U.S. Bankruptcy Proceeding Case 16-43561-pjs: "In a Chapter 7 bankruptcy case, Claudette Duren from Redford, MI, saw her proceedings start in Mar 10, 2016 and complete by 06.08.2016, involving asset liquidation."
Claudette Duren — Michigan, 16-43561


ᐅ Patsy Chauntay Durham, Michigan

Address: 11356 Winston Redford, MI 48239-1622

Bankruptcy Case 16-42133-tjt Overview: "Patsy Chauntay Durham's bankruptcy, initiated in February 2016 and concluded by May 2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patsy Chauntay Durham — Michigan, 16-42133


ᐅ Jason M Durocher, Michigan

Address: 13041 Columbia Redford, MI 48239

Concise Description of Bankruptcy Case 11-44453-wsd7: "The bankruptcy filing by Jason M Durocher, undertaken in 02/22/2011 in Redford, MI under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Jason M Durocher — Michigan, 11-44453


ᐅ Robert William Durrant, Michigan

Address: 26336 Dow Redford, MI 48239-3102

Brief Overview of Bankruptcy Case 2014-51471-mbm: "In Redford, MI, Robert William Durrant filed for Chapter 7 bankruptcy in 07/11/2014. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2014."
Robert William Durrant — Michigan, 2014-51471


ᐅ Joyce Marie Duvall, Michigan

Address: 15441 Delaware Ave Redford, MI 48239

Concise Description of Bankruptcy Case 11-69398-tjt7: "Joyce Marie Duvall's bankruptcy, initiated in 2011-11-14 and concluded by Feb 18, 2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Marie Duvall — Michigan, 11-69398


ᐅ Doreatha Dyer, Michigan

Address: 24533 Westgate Dr Redford, MI 48239

Bankruptcy Case 13-53229-tjt Summary: "In Redford, MI, Doreatha Dyer filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2013."
Doreatha Dyer — Michigan, 13-53229


ᐅ Jill L Dziadzio, Michigan

Address: 15932 Woodworth Redford, MI 48239-3991

Brief Overview of Bankruptcy Case 15-48368-tjt: "Jill L Dziadzio's Chapter 7 bankruptcy, filed in Redford, MI in May 29, 2015, led to asset liquidation, with the case closing in August 27, 2015."
Jill L Dziadzio — Michigan, 15-48368