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 Ladarious Kennard Dumas, Michigan

Address: 18412 Fox Redford, MI 48240-1974

Bankruptcy Case 15-50096-tjt Overview: "The bankruptcy filing by Ladarious Kennard Dumas, undertaken in Jul 2, 2015 in Redford, MI under Chapter 7, concluded with discharge in 09.30.2015 after liquidating assets."
Ladarious Kennard Dumas — Michigan, 15-50096


ᐅ Lipsey Tonya Lee Dunbar, Michigan

Address: 18626 Garfield Redford, MI 48240

Bankruptcy Case 12-60606-pjs Summary: "Redford, MI resident Lipsey Tonya Lee Dunbar's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/16/2012."
Lipsey Tonya Lee Dunbar — Michigan, 12-60606


ᐅ Richelle Earl, Michigan

Address: 14158 Salem Redford, MI 48239

Bankruptcy Case 10-43537-pjs Overview: "The bankruptcy filing by Richelle Earl, undertaken in February 8, 2010 in Redford, MI under Chapter 7, concluded with discharge in 2010-05-15 after liquidating assets."
Richelle Earl — Michigan, 10-43537


ᐅ Flynn Lynese Early, Michigan

Address: 22706 Tireman Redford, MI 48239

Bankruptcy Case 11-62326-swr Overview: "Flynn Lynese Early's Chapter 7 bankruptcy, filed in Redford, MI in Aug 19, 2011, led to asset liquidation, with the case closing in November 2011."
Flynn Lynese Early — Michigan, 11-62326


ᐅ Margaret Lee Easley, Michigan

Address: 16529 MacArthur Redford, MI 48240

Brief Overview of Bankruptcy Case 13-40311-swr: "The case of Margaret Lee Easley in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Lee Easley — Michigan, 13-40311


ᐅ Tanisha Eason, Michigan

Address: 11654 Virgil Redford, MI 48239-1447

Concise Description of Bankruptcy Case 15-56788-tjt7: "The bankruptcy filing by Tanisha Eason, undertaken in November 2015 in Redford, MI under Chapter 7, concluded with discharge in 2016-02-16 after liquidating assets."
Tanisha Eason — Michigan, 15-56788


ᐅ James R Eastman, Michigan

Address: 15453 Kinloch Redford, MI 48239-3856

Bankruptcy Case 15-41560-mbm Overview: "The case of James R Eastman in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Eastman — Michigan, 15-41560


ᐅ Michael James Eastman, Michigan

Address: 15453 Kinloch Redford, MI 48239

Bankruptcy Case 13-57834-wsd Summary: "The bankruptcy filing by Michael James Eastman, undertaken in 09.25.2013 in Redford, MI under Chapter 7, concluded with discharge in 12/30/2013 after liquidating assets."
Michael James Eastman — Michigan, 13-57834


ᐅ Sharon E Eastman, Michigan

Address: 15453 Kinloch Redford, MI 48239-3856

Bankruptcy Case 15-41560-mbm Summary: "The bankruptcy record of Sharon E Eastman from Redford, MI, shows a Chapter 7 case filed in 2015-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2015."
Sharon E Eastman — Michigan, 15-41560


ᐅ Keith Eckert, Michigan

Address: 18840 Glenmore Redford, MI 48240

Brief Overview of Bankruptcy Case 11-71400-pjs: "In a Chapter 7 bankruptcy case, Keith Eckert from Redford, MI, saw their proceedings start in 2011-12-10 and complete by March 15, 2012, involving asset liquidation."
Keith Eckert — Michigan, 11-71400


ᐅ Lawrence A Edmonson, Michigan

Address: 14605 Lenore Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-50183-tjt: "The bankruptcy record of Lawrence A Edmonson from Redford, MI, shows a Chapter 7 case filed in Apr 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-13."
Lawrence A Edmonson — Michigan, 11-50183


ᐅ Kenny Edward, Michigan

Address: 9316 Tecumseh Redford, MI 48239-2237

Brief Overview of Bankruptcy Case 08-42042-tjt: "January 30, 2008 marked the beginning of Kenny Edward's Chapter 13 bankruptcy in Redford, MI, entailing a structured repayment schedule, completed by 06.04.2013."
Kenny Edward — Michigan, 08-42042


ᐅ Elisyah Edwards, Michigan

Address: 11392 Lenore Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-60984-swr: "Redford, MI resident Elisyah Edwards's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2010."
Elisyah Edwards — Michigan, 10-60984


ᐅ Maxine Rose Edwards, Michigan

Address: 9576 Lenore Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-51677-tjt: "In a Chapter 7 bankruptcy case, Maxine Rose Edwards from Redford, MI, saw her proceedings start in 04.22.2011 and complete by 2011-07-20, involving asset liquidation."
Maxine Rose Edwards — Michigan, 11-51677


ᐅ Terence Edwards, Michigan

Address: 11721 Bramell Redford, MI 48239

Brief Overview of Bankruptcy Case 12-61086-tjt: "The bankruptcy record of Terence Edwards from Redford, MI, shows a Chapter 7 case filed in September 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 23, 2012."
Terence Edwards — Michigan, 12-61086


ᐅ Tracy Eichelberger, Michigan

Address: 13591 Farley Redford, MI 48239

Bankruptcy Case 11-69568-wsd Overview: "The case of Tracy Eichelberger in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Eichelberger — Michigan, 11-69568


ᐅ Robin A Elaster, Michigan

Address: 10008 Beaverland Redford, MI 48239

Concise Description of Bankruptcy Case 13-51596-mbm7: "The bankruptcy record of Robin A Elaster from Redford, MI, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2013."
Robin A Elaster — Michigan, 13-51596


ᐅ Kristen Danielle Elcock, Michigan

Address: 26051 Hope Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-53400-tjt: "Kristen Danielle Elcock's bankruptcy, initiated in May 30, 2012 and concluded by September 3, 2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Danielle Elcock — Michigan, 12-53400


ᐅ Camelia Elder, Michigan

Address: 14267 Winston Redford, MI 48239

Bankruptcy Case 10-78124-pjs Overview: "In a Chapter 7 bankruptcy case, Camelia Elder from Redford, MI, saw her proceedings start in December 22, 2010 and complete by 2011-03-28, involving asset liquidation."
Camelia Elder — Michigan, 10-78124


ᐅ Carolyn L Elliott, Michigan

Address: 9336 Dixie Redford, MI 48239-1558

Concise Description of Bankruptcy Case 2014-49545-mbm7: "The case of Carolyn L Elliott in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn L Elliott — Michigan, 2014-49545


ᐅ Knopf Susan Elliott, Michigan

Address: 12008 Berwyn Redford, MI 48239

Brief Overview of Bankruptcy Case 10-59716-wsd: "The bankruptcy filing by Knopf Susan Elliott, undertaken in 06/17/2010 in Redford, MI under Chapter 7, concluded with discharge in 09/21/2010 after liquidating assets."
Knopf Susan Elliott — Michigan, 10-59716


ᐅ Joseph Allan Elliott, Michigan

Address: 24910 N Sylbert Dr Redford, MI 48239

Brief Overview of Bankruptcy Case 13-46713-pjs: "Joseph Allan Elliott's Chapter 7 bankruptcy, filed in Redford, MI in Apr 2, 2013, led to asset liquidation, with the case closing in 2013-07-07."
Joseph Allan Elliott — Michigan, 13-46713


ᐅ Patrick Elliott, Michigan

Address: 20514 MacArthur Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-54785-swr: "The bankruptcy record of Patrick Elliott from Redford, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2010."
Patrick Elliott — Michigan, 10-54785


ᐅ Maria A Ellis, Michigan

Address: 25036 Westfield Redford, MI 48239-1524

Bankruptcy Case 09-67271-wsd Overview: "In their Chapter 13 bankruptcy case filed in 08/31/2009, Redford, MI's Maria A Ellis agreed to a debt repayment plan, which was successfully completed by 03/22/2013."
Maria A Ellis — Michigan, 09-67271


ᐅ Nancy Mary Ellis, Michigan

Address: 15876 Woodworth Redford, MI 48239

Brief Overview of Bankruptcy Case 11-51340-swr: "The bankruptcy record of Nancy Mary Ellis from Redford, MI, shows a Chapter 7 case filed in 2011-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2011."
Nancy Mary Ellis — Michigan, 11-51340


ᐅ Lashawn Renee Elston, Michigan

Address: 18617 Norborne Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-46466-mbm: "In Redford, MI, Lashawn Renee Elston filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2013."
Lashawn Renee Elston — Michigan, 13-46466


ᐅ Jacqueline Embry, Michigan

Address: 24200 Cathedral Redford, MI 48239-1295

Concise Description of Bankruptcy Case 16-44123-mar7: "Jacqueline Embry's bankruptcy, initiated in 2016-03-21 and concluded by Jun 19, 2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Embry — Michigan, 16-44123


ᐅ Jr Lawrence Emerling, Michigan

Address: 26447 Student Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-44937-pjs: "In Redford, MI, Jr Lawrence Emerling filed for Chapter 7 bankruptcy in 02.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2010."
Jr Lawrence Emerling — Michigan, 10-44937


ᐅ Scott T Emm, Michigan

Address: 7466 Dolphin Redford, MI 48239

Bankruptcy Case 12-44180-mbm Summary: "In Redford, MI, Scott T Emm filed for Chapter 7 bankruptcy in Feb 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2012."
Scott T Emm — Michigan, 12-44180


ᐅ Michael Cortez English, Michigan

Address: 26040 Elba Redford, MI 48239-3215

Snapshot of U.S. Bankruptcy Proceeding Case 08-47744-swr: "The bankruptcy record for Michael Cortez English from Redford, MI, under Chapter 13, filed in 2008-03-31, involved setting up a repayment plan, finalized by 12/26/2012."
Michael Cortez English — Michigan, 08-47744


ᐅ Robert F English, Michigan

Address: 8906 Appleton Redford, MI 48239-1234

Concise Description of Bankruptcy Case 15-41829-mbm7: "In a Chapter 7 bankruptcy case, Robert F English from Redford, MI, saw their proceedings start in 02/11/2015 and complete by 2015-05-12, involving asset liquidation."
Robert F English — Michigan, 15-41829


ᐅ Meleanah Shauntae Enos, Michigan

Address: 15885 Norborne Redford, MI 48239-3817

Brief Overview of Bankruptcy Case 16-49559-mbm: "In a Chapter 7 bankruptcy case, Meleanah Shauntae Enos from Redford, MI, saw their proceedings start in 2016-07-01 and complete by 2016-09-29, involving asset liquidation."
Meleanah Shauntae Enos — Michigan, 16-49559


ᐅ Loreal Breana Epps, Michigan

Address: 20174 Woodworth Redford, MI 48240-1126

Bankruptcy Case 14-53765-pjs Summary: "Redford, MI resident Loreal Breana Epps's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2014."
Loreal Breana Epps — Michigan, 14-53765


ᐅ Michelle T Erkenbeck, Michigan

Address: 11478 Lucerne Redford, MI 48239

Brief Overview of Bankruptcy Case 09-70480-swr: "Michelle T Erkenbeck's Chapter 7 bankruptcy, filed in Redford, MI in Sep 30, 2009, led to asset liquidation, with the case closing in 01.04.2010."
Michelle T Erkenbeck — Michigan, 09-70480


ᐅ Cora Denise Erves, Michigan

Address: 11329 Sarasota Redford, MI 48239

Bankruptcy Case 12-41633-mbm Summary: "The bankruptcy record of Cora Denise Erves from Redford, MI, shows a Chapter 7 case filed in January 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2012."
Cora Denise Erves — Michigan, 12-41633


ᐅ Candice Eskildsen, Michigan

Address: 15432 Leona Dr Redford, MI 48239

Bankruptcy Case 12-67307-tjt Overview: "Redford, MI resident Candice Eskildsen's December 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-24."
Candice Eskildsen — Michigan, 12-67307


ᐅ Chaleece Marie Estell, Michigan

Address: 8854 Riverview Redford, MI 48239

Brief Overview of Bankruptcy Case 13-43339-pjs: "In Redford, MI, Chaleece Marie Estell filed for Chapter 7 bankruptcy in February 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Chaleece Marie Estell — Michigan, 13-43339


ᐅ Joanne Louise Evanoff, Michigan

Address: 26424 5 Mile Rd Redford, MI 48239-3159

Concise Description of Bankruptcy Case 10-51372-swr7: "The bankruptcy record for Joanne Louise Evanoff from Redford, MI, under Chapter 13, filed in 2010-04-06, involved setting up a repayment plan, finalized by Sep 6, 2013."
Joanne Louise Evanoff — Michigan, 10-51372


ᐅ Keerrin Evans, Michigan

Address: 8910 Arnold Redford, MI 48239

Concise Description of Bankruptcy Case 10-57632-mbm7: "Keerrin Evans's Chapter 7 bankruptcy, filed in Redford, MI in 2010-05-28, led to asset liquidation, with the case closing in Sep 1, 2010."
Keerrin Evans — Michigan, 10-57632


ᐅ Keiona Evans, Michigan

Address: 19636 Garfield Redford, MI 48240-1319

Concise Description of Bankruptcy Case 14-42692-mbm7: "The bankruptcy filing by Keiona Evans, undertaken in 2014-02-24 in Redford, MI under Chapter 7, concluded with discharge in 05/25/2014 after liquidating assets."
Keiona Evans — Michigan, 14-42692


ᐅ Ronald D Everette, Michigan

Address: 17397 Fox Redford, MI 48240

Bankruptcy Case 11-59856-tjt Overview: "Ronald D Everette's bankruptcy, initiated in July 2011 and concluded by October 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald D Everette — Michigan, 11-59856


ᐅ Eric Faas, Michigan

Address: 7702 W Parkway St Redford, MI 48239

Concise Description of Bankruptcy Case 10-70896-tjt7: "Eric Faas's Chapter 7 bankruptcy, filed in Redford, MI in October 6, 2010, led to asset liquidation, with the case closing in 01.10.2011."
Eric Faas — Michigan, 10-70896


ᐅ Flesia Fairley, Michigan

Address: 7635 W Parkway St Redford, MI 48239

Brief Overview of Bankruptcy Case 10-41018-tjt: "In Redford, MI, Flesia Fairley filed for Chapter 7 bankruptcy in 01/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-20."
Flesia Fairley — Michigan, 10-41018


ᐅ Jemel S Fane, Michigan

Address: 26720 Joy Rd Apt B4 Redford, MI 48239-1942

Concise Description of Bankruptcy Case 14-47802-pjs7: "Jemel S Fane's bankruptcy, initiated in May 2014 and concluded by 2014-08-02 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jemel S Fane — Michigan, 14-47802


ᐅ Joseph Farkas, Michigan

Address: 18507 Centralia Redford, MI 48240

Bankruptcy Case 10-51965-wsd Overview: "The bankruptcy filing by Joseph Farkas, undertaken in April 12, 2010 in Redford, MI under Chapter 7, concluded with discharge in Jul 17, 2010 after liquidating assets."
Joseph Farkas — Michigan, 10-51965


ᐅ Jerome G Farris, Michigan

Address: 14822 Inkster Rd Redford, MI 48239-3015

Concise Description of Bankruptcy Case 15-52760-mbm7: "Jerome G Farris's bankruptcy, initiated in 08.28.2015 and concluded by 11/26/2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome G Farris — Michigan, 15-52760


ᐅ Mena Faulkner, Michigan

Address: 25025 Lyndon Redford, MI 48239

Bankruptcy Case 09-78013-mbm Overview: "The case of Mena Faulkner in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mena Faulkner — Michigan, 09-78013


ᐅ Angel Tiqaya Favors, Michigan

Address: 15542 Denby Redford, MI 48239-3928

Bankruptcy Case 15-43651-pjs Summary: "Redford, MI resident Angel Tiqaya Favors's 2015-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Angel Tiqaya Favors — Michigan, 15-43651


ᐅ Marguerite Fears, Michigan

Address: 8858 Sarasota Redford, MI 48239

Bankruptcy Case 10-61748-wsd Overview: "Marguerite Fears's bankruptcy, initiated in July 6, 2010 and concluded by Oct 10, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marguerite Fears — Michigan, 10-61748


ᐅ Patricia Feldt, Michigan

Address: 18427 Garfield Redford, MI 48240

Bankruptcy Case 12-42948-wsd Summary: "Redford, MI resident Patricia Feldt's 2012-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/16/2012."
Patricia Feldt — Michigan, 12-42948


ᐅ Mark Fellows, Michigan

Address: 26220 Elsinore Redford, MI 48239

Bankruptcy Case 10-76222-pjs Summary: "The case of Mark Fellows in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Fellows — Michigan, 10-76222


ᐅ Kristin S Ferency, Michigan

Address: 10040 Chatham Redford, MI 48239

Bankruptcy Case 12-41312-wsd Overview: "In a Chapter 7 bankruptcy case, Kristin S Ferency from Redford, MI, saw her proceedings start in 2012-01-20 and complete by Apr 10, 2012, involving asset liquidation."
Kristin S Ferency — Michigan, 12-41312


ᐅ Cheri Ferguson, Michigan

Address: 17422 Gaylord Redford, MI 48240

Bankruptcy Case 10-58553-mbm Overview: "The bankruptcy record of Cheri Ferguson from Redford, MI, shows a Chapter 7 case filed in 2010-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2010."
Cheri Ferguson — Michigan, 10-58553


ᐅ Iii Gurnett E Ferguson, Michigan

Address: 24831 Ross Dr Redford, MI 48239-3381

Brief Overview of Bankruptcy Case 07-59227-tjt: "Filing for Chapter 13 bankruptcy in September 2007, Iii Gurnett E Ferguson from Redford, MI, structured a repayment plan, achieving discharge in Nov 6, 2012."
Iii Gurnett E Ferguson — Michigan, 07-59227


ᐅ Elouise Ferguson, Michigan

Address: PO Box 401384 Redford, MI 48240

Brief Overview of Bankruptcy Case 13-52565-tjt: "In Redford, MI, Elouise Ferguson filed for Chapter 7 bankruptcy in 06/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-29."
Elouise Ferguson — Michigan, 13-52565


ᐅ Geraldine S Fernandez, Michigan

Address: 11399 Appleton Redford, MI 48239

Brief Overview of Bankruptcy Case 11-57700-mbm: "The case of Geraldine S Fernandez in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine S Fernandez — Michigan, 11-57700


ᐅ Cary R Ferrara, Michigan

Address: 10029 Arnold Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-51975-tjt: "The bankruptcy record of Cary R Ferrara from Redford, MI, shows a Chapter 7 case filed in 2010-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 13, 2012."
Cary R Ferrara — Michigan, 10-51975


ᐅ Kimberly A Ferrari, Michigan

Address: 9572 Inkster Rd Redford, MI 48239-2303

Brief Overview of Bankruptcy Case 14-57205-pjs: "The case of Kimberly A Ferrari in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Ferrari — Michigan, 14-57205


ᐅ Sharon L Ferrari, Michigan

Address: 26046 Fordson Hwy Redford, MI 48239-2130

Bankruptcy Case 14-56993-mbm Summary: "The bankruptcy record of Sharon L Ferrari from Redford, MI, shows a Chapter 7 case filed in 10.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Sharon L Ferrari — Michigan, 14-56993


ᐅ Pamela Ferrarotti, Michigan

Address: 19140 Indian Redford, MI 48240-1670

Concise Description of Bankruptcy Case 16-46528-pjs7: "The bankruptcy record of Pamela Ferrarotti 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 07/28/2016."
Pamela Ferrarotti — Michigan, 16-46528


ᐅ Iii Donald Ferrell, Michigan

Address: 12819 Winston Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-46847-mbm: "The case of Iii Donald Ferrell in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Donald Ferrell — Michigan, 12-46847


ᐅ Mary Angela Ferrett, Michigan

Address: 13580 Centralia Redford, MI 48239

Concise Description of Bankruptcy Case 13-48728-pjs7: "Redford, MI resident Mary Angela Ferrett's 04.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2013."
Mary Angela Ferrett — Michigan, 13-48728


ᐅ Edward D Fife, Michigan

Address: 9578 Hazelton Redford, MI 48239

Bankruptcy Case 13-57917-tjt Overview: "In Redford, MI, Edward D Fife filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2014."
Edward D Fife — Michigan, 13-57917


ᐅ Aric Marchell Files, Michigan

Address: 9934 Brady Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 09-72520-pjs: "The bankruptcy record of Aric Marchell Files from Redford, MI, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2010."
Aric Marchell Files — Michigan, 09-72520


ᐅ Erica Judan Filmore, Michigan

Address: 15987 Garfield Redford, MI 48239-3713

Brief Overview of Bankruptcy Case 14-58286-mar: "In Redford, MI, Erica Judan Filmore filed for Chapter 7 bankruptcy in 2014-11-25. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Erica Judan Filmore — Michigan, 14-58286


ᐅ Moneice Sheree Finch, Michigan

Address: 7426 Bramell Redford, MI 48239-1055

Bankruptcy Case 14-57025-pjs Overview: "In Redford, MI, Moneice Sheree Finch filed for Chapter 7 bankruptcy in 10.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2015."
Moneice Sheree Finch — Michigan, 14-57025


ᐅ Onika Ntianue Finch, Michigan

Address: 11356 Royal Grand Redford, MI 48239-2061

Bankruptcy Case 15-40321-mbm Summary: "The bankruptcy filing by Onika Ntianue Finch, undertaken in 2015-01-12 in Redford, MI under Chapter 7, concluded with discharge in 2015-04-12 after liquidating assets."
Onika Ntianue Finch — Michigan, 15-40321


ᐅ Ralph D Findley, Michigan

Address: 25301 Tate Redford, MI 48239

Concise Description of Bankruptcy Case 12-61723-pjs7: "Redford, MI resident Ralph D Findley's 09/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2013."
Ralph D Findley — Michigan, 12-61723


ᐅ Amy Finger, Michigan

Address: 15815 Norborne Redford, MI 48239

Bankruptcy Case 10-77252-pjs Overview: "The case of Amy Finger in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Finger — Michigan, 10-77252


ᐅ Joshua J Finney, Michigan

Address: 17366 Norborne Redford, MI 48240

Concise Description of Bankruptcy Case 13-52488-pjs7: "In Redford, MI, Joshua J Finney filed for Chapter 7 bankruptcy in Jun 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2013."
Joshua J Finney — Michigan, 13-52488


ᐅ Susan Marie Firman, Michigan

Address: 20530 GLENMORE Redford, MI 48240

Concise Description of Bankruptcy Case 12-50128-pjs7: "The bankruptcy record of Susan Marie Firman from Redford, MI, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2012."
Susan Marie Firman — Michigan, 12-50128


ᐅ Raymond Paul Fischer, Michigan

Address: 9135 Dale Redford, MI 48239

Bankruptcy Case 11-69525-mbm Overview: "Raymond Paul Fischer's bankruptcy, initiated in November 2011 and concluded by February 19, 2012 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Paul Fischer — Michigan, 11-69525


ᐅ John Howard Fisher, Michigan

Address: 11711 Grayfield Redford, MI 48239

Concise Description of Bankruptcy Case 13-53696-wsd7: "John Howard Fisher's Chapter 7 bankruptcy, filed in Redford, MI in 2013-07-16, led to asset liquidation, with the case closing in 10/20/2013."
John Howard Fisher — Michigan, 13-53696


ᐅ Ione Fitzgerald, Michigan

Address: 26780 Joy Rd # G2 Redford, MI 48239

Concise Description of Bankruptcy Case 10-69040-mbm7: "The bankruptcy filing by Ione Fitzgerald, undertaken in Sep 20, 2010 in Redford, MI under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Ione Fitzgerald — Michigan, 10-69040


ᐅ Bennie Fitzpatrick, Michigan

Address: 20530 Sumner Redford, MI 48240

Bankruptcy Case 11-59320-tjt Summary: "Bennie Fitzpatrick's bankruptcy, initiated in July 2011 and concluded by October 19, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bennie Fitzpatrick — Michigan, 11-59320


ᐅ Carol A Fitzsimmons, Michigan

Address: 9649 W Parkway St Redford, MI 48239

Bankruptcy Case 12-59697-pjs Summary: "The case of Carol A Fitzsimmons in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Fitzsimmons — Michigan, 12-59697


ᐅ Stacy Lee Fleming, Michigan

Address: 18696 Glenmore Redford, MI 48240-1739

Snapshot of U.S. Bankruptcy Proceeding Case 14-47921-mar: "The bankruptcy filing by Stacy Lee Fleming, undertaken in May 6, 2014 in Redford, MI under Chapter 7, concluded with discharge in 2014-08-04 after liquidating assets."
Stacy Lee Fleming — Michigan, 14-47921


ᐅ Larry Eqonne Fleming, Michigan

Address: 18316 Lexington Redford, MI 48240

Concise Description of Bankruptcy Case 13-51144-wsd7: "Larry Eqonne Fleming's Chapter 7 bankruptcy, filed in Redford, MI in 05.31.2013, led to asset liquidation, with the case closing in Sep 4, 2013."
Larry Eqonne Fleming — Michigan, 13-51144


ᐅ Latanja Felicia Fleming, Michigan

Address: 8841 San Jose Redford, MI 48239-2317

Brief Overview of Bankruptcy Case 14-51344-wsd: "In Redford, MI, Latanja Felicia Fleming filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-07."
Latanja Felicia Fleming — Michigan, 14-51344


ᐅ Jr Joseph Christopher Fletcher, Michigan

Address: 15395 Fenton Redford, MI 48239

Brief Overview of Bankruptcy Case 11-69807-pjs: "In a Chapter 7 bankruptcy case, Jr Joseph Christopher Fletcher from Redford, MI, saw their proceedings start in November 2011 and complete by 2012-02-22, involving asset liquidation."
Jr Joseph Christopher Fletcher — Michigan, 11-69807


ᐅ Chad R Fletcher, Michigan

Address: 26714 Dover Redford, MI 48239-1918

Snapshot of U.S. Bankruptcy Proceeding Case 14-56253-pjs: "Redford, MI resident Chad R Fletcher's 10.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-14."
Chad R Fletcher — Michigan, 14-56253


ᐅ Charles V Flinchum, Michigan

Address: 15948 Garfield Redford, MI 48239-3714

Concise Description of Bankruptcy Case 09-65912-pjs7: "Charles V Flinchum's Redford, MI bankruptcy under Chapter 13 in 2009-08-21 led to a structured repayment plan, successfully discharged in January 2015."
Charles V Flinchum — Michigan, 09-65912


ᐅ Jackie D Flinchum, Michigan

Address: 15948 Garfield Redford, MI 48239-3714

Snapshot of U.S. Bankruptcy Proceeding Case 09-65912-pjs: "Filing for Chapter 13 bankruptcy in 08.21.2009, Jackie D Flinchum from Redford, MI, structured a repayment plan, achieving discharge in 01.20.2015."
Jackie D Flinchum — Michigan, 09-65912


ᐅ Erin Florence, Michigan

Address: 15604 Leona Dr Redford, MI 48239

Bankruptcy Case 11-57476-mbm Summary: "The bankruptcy record of Erin Florence from Redford, MI, shows a Chapter 7 case filed in June 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2011."
Erin Florence — Michigan, 11-57476


ᐅ Joel Donnell Flores, Michigan

Address: 19489 Denby Redford, MI 48240

Bankruptcy Case 12-64194-pjs Overview: "In a Chapter 7 bankruptcy case, Joel Donnell Flores from Redford, MI, saw his proceedings start in 10.31.2012 and complete by 02.04.2013, involving asset liquidation."
Joel Donnell Flores — Michigan, 12-64194


ᐅ Deborah Sue Floring, Michigan

Address: 9919 Lucerne Redford, MI 48239

Brief Overview of Bankruptcy Case 11-42279-tjt: "Deborah Sue Floring's Chapter 7 bankruptcy, filed in Redford, MI in 2011-01-30, led to asset liquidation, with the case closing in 2011-05-06."
Deborah Sue Floring — Michigan, 11-42279


ᐅ Geneidra Marie Flourence, Michigan

Address: 20575 Dalby Redford, MI 48240

Brief Overview of Bankruptcy Case 11-56033-mbm: "Geneidra Marie Flourence's bankruptcy, initiated in 06/08/2011 and concluded by 2011-09-07 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geneidra Marie Flourence — Michigan, 11-56033


ᐅ Roshawn Chantelle Flowers, Michigan

Address: 19523 Garfield Redford, MI 48240

Bankruptcy Case 11-52801-mbm Overview: "Roshawn Chantelle Flowers's bankruptcy, initiated in 05.03.2011 and concluded by 08/02/2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roshawn Chantelle Flowers — Michigan, 11-52801


ᐅ Ladonna Fluker, Michigan

Address: 8030 Chatham Redford, MI 48239

Concise Description of Bankruptcy Case 10-78476-swr7: "Ladonna Fluker's bankruptcy, initiated in December 2010 and concluded by Mar 22, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ladonna Fluker — Michigan, 10-78476


ᐅ James P Flumerfelt, Michigan

Address: 9215 Fenton Redford, MI 48239-1278

Concise Description of Bankruptcy Case 15-47236-pjs7: "James P Flumerfelt's bankruptcy, initiated in 2015-05-06 and concluded by 08/04/2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James P Flumerfelt — Michigan, 15-47236


ᐅ Robert Foley, Michigan

Address: 25280 Cathedral Redford, MI 48239

Concise Description of Bankruptcy Case 10-77298-pjs7: "Robert Foley's Chapter 7 bankruptcy, filed in Redford, MI in December 2010, led to asset liquidation, with the case closing in March 20, 2011."
Robert Foley — Michigan, 10-77298


ᐅ Shawn Foley, Michigan

Address: 26802 Vassar Ave Redford, MI 48240

Brief Overview of Bankruptcy Case 10-63528-pjs: "Redford, MI resident Shawn Foley's Jul 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-29."
Shawn Foley — Michigan, 10-63528


ᐅ Stephanie V Folk, Michigan

Address: 20469 Norborne Redford, MI 48240

Brief Overview of Bankruptcy Case 11-50528-swr: "Stephanie V Folk's Chapter 7 bankruptcy, filed in Redford, MI in April 2011, led to asset liquidation, with the case closing in 2011-07-18."
Stephanie V Folk — Michigan, 11-50528


ᐅ Lenette Fomby, Michigan

Address: 12819 Woodbine Redford, MI 48239

Bankruptcy Case 11-60019-swr Summary: "Redford, MI resident Lenette Fomby's 2011-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2011."
Lenette Fomby — Michigan, 11-60019


ᐅ Lamonte Fondren, Michigan

Address: 14177 Sarasota Redford, MI 48239

Bankruptcy Case 09-74680-pjs Summary: "In a Chapter 7 bankruptcy case, Lamonte Fondren from Redford, MI, saw their proceedings start in 11.10.2009 and complete by February 2010, involving asset liquidation."
Lamonte Fondren — Michigan, 09-74680


ᐅ Franco Fontana, Michigan

Address: 26914 Southwestern Hwy Redford, MI 48239

Bankruptcy Case 10-65928-pjs Summary: "In a Chapter 7 bankruptcy case, Franco Fontana from Redford, MI, saw his proceedings start in 2010-08-18 and complete by November 2010, involving asset liquidation."
Franco Fontana — Michigan, 10-65928


ᐅ Jacqueline D Foote, Michigan

Address: 7637 Dolphin Redford, MI 48239-1012

Brief Overview of Bankruptcy Case 16-44830-tjt: "In a Chapter 7 bankruptcy case, Jacqueline D Foote from Redford, MI, saw her proceedings start in 2016-03-31 and complete by Jun 29, 2016, involving asset liquidation."
Jacqueline D Foote — Michigan, 16-44830


ᐅ Derek Forbing, Michigan

Address: 13569 Centralia Redford, MI 48239-2773

Bankruptcy Case 10-72792-mbm Overview: "Chapter 13 bankruptcy for Derek Forbing in Redford, MI began in 2010-10-27, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-14."
Derek Forbing — Michigan, 10-72792


ᐅ Latisha Forbing, Michigan

Address: 13569 Centralia Redford, MI 48239-2773

Concise Description of Bankruptcy Case 10-72792-mbm7: "Latisha Forbing, a resident of Redford, MI, entered a Chapter 13 bankruptcy plan in October 2010, culminating in its successful completion by January 2014."
Latisha Forbing — Michigan, 10-72792


ᐅ D Andre Majerle Ford, Michigan

Address: 9047 Appleton Redford, MI 48239-1235

Bankruptcy Case 16-41597-wsd Overview: "In a Chapter 7 bankruptcy case, D Andre Majerle Ford from Redford, MI, saw their proceedings start in Feb 9, 2016 and complete by May 2016, involving asset liquidation."
D Andre Majerle Ford — Michigan, 16-41597