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 Terence Lamar Gilmore, Michigan

Address: 8973 Rockland Redford, MI 48239-1832

Bankruptcy Case 16-49396-tjt Summary: "Terence Lamar Gilmore's bankruptcy, initiated in 06/29/2016 and concluded by Sep 27, 2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terence Lamar Gilmore — Michigan, 16-49396


ᐅ Gerwin L Goodwin, Michigan

Address: 17633 Olympia Redford, MI 48240-2177

Bankruptcy Case 15-53216-wsd Overview: "The bankruptcy filing by Gerwin L Goodwin, undertaken in September 2015 in Redford, MI under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Gerwin L Goodwin — Michigan, 15-53216


ᐅ Robert Darnell Gordon, Michigan

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

Brief Overview of Bankruptcy Case 15-51283-pjs: "In a Chapter 7 bankruptcy case, Robert Darnell Gordon from Redford, MI, saw their proceedings start in Jul 29, 2015 and complete by 10/27/2015, involving asset liquidation."
Robert Darnell Gordon — Michigan, 15-51283


ᐅ Kimberly Ann Gornowich, Michigan

Address: 24952 Midland Redford, MI 48239

Concise Description of Bankruptcy Case 11-50831-swr7: "In a Chapter 7 bankruptcy case, Kimberly Ann Gornowich from Redford, MI, saw her proceedings start in 2011-04-15 and complete by 2011-07-20, involving asset liquidation."
Kimberly Ann Gornowich — Michigan, 11-50831


ᐅ Mack Goss, Michigan

Address: 18294 Five Points St Redford, MI 48240

Bankruptcy Case 10-44564-swr Summary: "Mack Goss's bankruptcy, initiated in February 17, 2010 and concluded by May 25, 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mack Goss — Michigan, 10-44564


ᐅ Kimberly Gotleb, Michigan

Address: 11375 Nathaline Redford, MI 48239

Concise Description of Bankruptcy Case 09-73326-swr7: "The bankruptcy filing by Kimberly Gotleb, undertaken in 10.29.2009 in Redford, MI under Chapter 7, concluded with discharge in Feb 2, 2010 after liquidating assets."
Kimberly Gotleb — Michigan, 09-73326


ᐅ Kevin M Gottman, Michigan

Address: 20126 Kinloch Redford, MI 48240

Bankruptcy Case 11-60931-tjt Overview: "Redford, MI resident Kevin M Gottman's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2011."
Kevin M Gottman — Michigan, 11-60931


ᐅ Michael S Gourieux, Michigan

Address: 18451 Garfield Redford, MI 48240

Brief Overview of Bankruptcy Case 11-56899-wsd: "Michael S Gourieux's Chapter 7 bankruptcy, filed in Redford, MI in 2011-06-17, led to asset liquidation, with the case closing in September 2011."
Michael S Gourieux — Michigan, 11-56899


ᐅ Kimberly S Gourlay, Michigan

Address: 17677 Five Points St Redford, MI 48240

Bankruptcy Case 11-41009-tjt Summary: "The case of Kimberly S Gourlay in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly S Gourlay — Michigan, 11-41009


ᐅ Robert B Gowan, Michigan

Address: 17141 Norborne Redford, MI 48240

Bankruptcy Case 11-70543-swr Overview: "The bankruptcy filing by Robert B Gowan, undertaken in November 30, 2011 in Redford, MI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Robert B Gowan — Michigan, 11-70543


ᐅ Jermone M Gowans, Michigan

Address: 18828 Poinciana Redford, MI 48240-2033

Concise Description of Bankruptcy Case 16-41984-mbm7: "Jermone M Gowans's Chapter 7 bankruptcy, filed in Redford, MI in 02.16.2016, led to asset liquidation, with the case closing in 2016-05-16."
Jermone M Gowans — Michigan, 16-41984


ᐅ Rachel L Grady, Michigan

Address: 15567 Chelsea Redford, MI 48239-3840

Snapshot of U.S. Bankruptcy Proceeding Case 16-48047-wsd: "Rachel L Grady's Chapter 7 bankruptcy, filed in Redford, MI in May 31, 2016, led to asset liquidation, with the case closing in 08/29/2016."
Rachel L Grady — Michigan, 16-48047


ᐅ Margaret J Graham, Michigan

Address: 19430 MacArthur Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-63966-swr: "The case of Margaret J Graham in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret J Graham — Michigan, 12-63966


ᐅ Tiera Graham, Michigan

Address: 11376 Farley Redford, MI 48239-2011

Brief Overview of Bankruptcy Case 16-44419-mar: "The bankruptcy filing by Tiera Graham, undertaken in 03.25.2016 in Redford, MI under Chapter 7, concluded with discharge in Jun 23, 2016 after liquidating assets."
Tiera Graham — Michigan, 16-44419


ᐅ Chequawkia Tamelia Graham, Michigan

Address: 19547 Garfield Redford, MI 48240-1354

Bankruptcy Case 16-46630-mbm Overview: "In Redford, MI, Chequawkia Tamelia Graham filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2016."
Chequawkia Tamelia Graham — Michigan, 16-46630


ᐅ Robert Martin Gramer, Michigan

Address: 17444 Beech Daly Rd Redford, MI 48240

Brief Overview of Bankruptcy Case 11-57248-swr: "In a Chapter 7 bankruptcy case, Robert Martin Gramer from Redford, MI, saw their proceedings start in Jun 22, 2011 and complete by September 27, 2011, involving asset liquidation."
Robert Martin Gramer — Michigan, 11-57248


ᐅ Hugh J Granfeldt, Michigan

Address: 26441 Kenneth Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-47751-pjs: "In Redford, MI, Hugh J Granfeldt filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-21."
Hugh J Granfeldt — Michigan, 13-47751


ᐅ Nicole Cheriece Grant, Michigan

Address: 18646 Lennane Redford, MI 48240-1747

Brief Overview of Bankruptcy Case 15-47339-mbm: "The bankruptcy filing by Nicole Cheriece Grant, undertaken in May 2015 in Redford, MI under Chapter 7, concluded with discharge in August 6, 2015 after liquidating assets."
Nicole Cheriece Grant — Michigan, 15-47339


ᐅ Matita Graves, Michigan

Address: 7311 Chatham Redford, MI 48239-1090

Bankruptcy Case 16-41830-pjs Overview: "The bankruptcy filing by Matita Graves, undertaken in 02.12.2016 in Redford, MI under Chapter 7, concluded with discharge in 2016-05-12 after liquidating assets."
Matita Graves — Michigan, 16-41830


ᐅ Ida M Graves, Michigan

Address: 26600 Schoolcraft Apt 201 Redford, MI 48239

Bankruptcy Case 13-50025-pjs Overview: "The case of Ida M Graves in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ida M Graves — Michigan, 13-50025


ᐅ Mark Anthony Gray, Michigan

Address: 13469 Arnold Redford, MI 48239-2672

Brief Overview of Bankruptcy Case 14-44718-pjs: "Mark Anthony Gray's Chapter 7 bankruptcy, filed in Redford, MI in March 21, 2014, led to asset liquidation, with the case closing in 06/19/2014."
Mark Anthony Gray — Michigan, 14-44718


ᐅ Danielle Gray, Michigan

Address: 13570 Marion Redford, MI 48239-4506

Snapshot of U.S. Bankruptcy Proceeding Case 15-50423-wsd: "Danielle Gray's bankruptcy, initiated in July 2015 and concluded by October 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Gray — Michigan, 15-50423


ᐅ Camille Leana Gray, Michigan

Address: 11652 Beaverland Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-44685-wsd: "In Redford, MI, Camille Leana Gray filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012."
Camille Leana Gray — Michigan, 12-44685


ᐅ Delisa Lynette Gray, Michigan

Address: 18642 Olympia Redford, MI 48240-1753

Concise Description of Bankruptcy Case 15-45624-pjs7: "Delisa Lynette Gray's Chapter 7 bankruptcy, filed in Redford, MI in April 9, 2015, led to asset liquidation, with the case closing in 2015-07-08."
Delisa Lynette Gray — Michigan, 15-45624


ᐅ Gloria J Grayer, Michigan

Address: 17626 Norborne Redford, MI 48240-2247

Concise Description of Bankruptcy Case 16-43658-pjs7: "The case of Gloria J Grayer in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria J Grayer — Michigan, 16-43658


ᐅ Sterling Greathouse, Michigan

Address: 9347 Salem Redford, MI 48239

Bankruptcy Case 10-73393-mbm Summary: "The case of Sterling Greathouse in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sterling Greathouse — Michigan, 10-73393


ᐅ Brian Alexander Grech, Michigan

Address: 11328 Rockland Redford, MI 48239-2268

Brief Overview of Bankruptcy Case 14-43714-wsd: "In a Chapter 7 bankruptcy case, Brian Alexander Grech from Redford, MI, saw their proceedings start in Mar 7, 2014 and complete by June 2014, involving asset liquidation."
Brian Alexander Grech — Michigan, 14-43714


ᐅ Marlisa Lanette Green, Michigan

Address: 15568 Denby Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-64471-swr: "The case of Marlisa Lanette Green in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlisa Lanette Green — Michigan, 11-64471


ᐅ Taiwan L Green, Michigan

Address: 8860 Riverview Redford, MI 48239-1244

Brief Overview of Bankruptcy Case 15-43663-mbm: "In Redford, MI, Taiwan L Green filed for Chapter 7 bankruptcy in March 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Taiwan L Green — Michigan, 15-43663


ᐅ Sr Charles Greene, Michigan

Address: 19354 Kinloch Redford, MI 48240

Bankruptcy Case 10-78525-wsd Overview: "The bankruptcy record of Sr Charles Greene from Redford, MI, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Sr Charles Greene — Michigan, 10-78525


ᐅ Traci Lee Gregory, Michigan

Address: 10015 Chatham Redford, MI 48239

Concise Description of Bankruptcy Case 13-53019-mbm7: "In a Chapter 7 bankruptcy case, Traci Lee Gregory from Redford, MI, saw her proceedings start in 2013-07-02 and complete by Oct 6, 2013, involving asset liquidation."
Traci Lee Gregory — Michigan, 13-53019


ᐅ Daniel Joseph Grewe, Michigan

Address: 9215 Kinloch Redford, MI 48239

Brief Overview of Bankruptcy Case 12-59195-mbm: "In Redford, MI, Daniel Joseph Grewe filed for Chapter 7 bankruptcy in 08/21/2012. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2012."
Daniel Joseph Grewe — Michigan, 12-59195


ᐅ Loretta Griffiths, Michigan

Address: 9607 Dixie Redford, MI 48239

Bankruptcy Case 10-65732-tjt Summary: "Redford, MI resident Loretta Griffiths's 2010-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-20."
Loretta Griffiths — Michigan, 10-65732


ᐅ Evette Noel Griffore, Michigan

Address: 14153 Garfield Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-62925-tjt: "The bankruptcy filing by Evette Noel Griffore, undertaken in 10/12/2012 in Redford, MI under Chapter 7, concluded with discharge in January 16, 2013 after liquidating assets."
Evette Noel Griffore — Michigan, 12-62925


ᐅ Latasha Griggs, Michigan

Address: PO Box 40204 Redford, MI 48240

Bankruptcy Case 10-70302-tjt Overview: "Latasha Griggs's Chapter 7 bankruptcy, filed in Redford, MI in September 30, 2010, led to asset liquidation, with the case closing in Jan 4, 2011."
Latasha Griggs — Michigan, 10-70302


ᐅ Dale Groholski, Michigan

Address: 18721 Denby Redford, MI 48240

Brief Overview of Bankruptcy Case 10-68370-tjt: "In Redford, MI, Dale Groholski filed for Chapter 7 bankruptcy in 09/11/2010. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2010."
Dale Groholski — Michigan, 10-68370


ᐅ Dawn Alexis Groom, Michigan

Address: 24235 Puritan Redford, MI 48239

Bankruptcy Case 11-68204-mbm Overview: "Dawn Alexis Groom's Chapter 7 bankruptcy, filed in Redford, MI in October 31, 2011, led to asset liquidation, with the case closing in 2012-02-04."
Dawn Alexis Groom — Michigan, 11-68204


ᐅ Tochi Groves, Michigan

Address: 18516 Olympia Redford, MI 48240-1751

Concise Description of Bankruptcy Case 15-52854-mbm7: "The case of Tochi Groves in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tochi Groves — Michigan, 15-52854


ᐅ Daniel Groves, Michigan

Address: 26320 Woodrow Redford, MI 48240

Bankruptcy Case 10-70523-mbm Overview: "Redford, MI resident Daniel Groves's 2010-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2011."
Daniel Groves — Michigan, 10-70523


ᐅ Terence Grubbs, Michigan

Address: 7312 Dolphin Redford, MI 48239

Bankruptcy Case 10-62091-swr Overview: "Terence Grubbs's bankruptcy, initiated in 2010-07-09 and concluded by October 2010 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terence Grubbs — Michigan, 10-62091


ᐅ Robert Joseph Grzembski, Michigan

Address: 12020 Farley Redford, MI 48239

Bankruptcy Case 12-45566-mbm Overview: "The bankruptcy filing by Robert Joseph Grzembski, undertaken in 03.07.2012 in Redford, MI under Chapter 7, concluded with discharge in June 11, 2012 after liquidating assets."
Robert Joseph Grzembski — Michigan, 12-45566


ᐅ Garcia Lopez Guest, Michigan

Address: 19329 Garfield Redford, MI 48240

Brief Overview of Bankruptcy Case 13-53015-wsd: "Garcia Lopez Guest's bankruptcy, initiated in Jul 2, 2013 and concluded by Oct 6, 2013 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garcia Lopez Guest — Michigan, 13-53015


ᐅ Wendy Sue Guinn, Michigan

Address: 17406 Indian Redford, MI 48240-2335

Bankruptcy Case 15-54622-tjt Summary: "The case of Wendy Sue Guinn in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Sue Guinn — Michigan, 15-54622


ᐅ James Guinn, Michigan

Address: 20109 MacArthur Redford, MI 48240

Brief Overview of Bankruptcy Case 10-48538-tjt: "In Redford, MI, James Guinn filed for Chapter 7 bankruptcy in Mar 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-21."
James Guinn — Michigan, 10-48538


ᐅ Adam M Hachey, Michigan

Address: 14984 Summer Redford, MI 48239

Concise Description of Bankruptcy Case 14-56773-pjs7: "Adam M Hachey's bankruptcy, initiated in 2014-10-27 and concluded by 2015-01-25 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam M Hachey — Michigan, 14-56773


ᐅ Leonard Hackworth, Michigan

Address: 16599 Brady Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-61679-swr: "Leonard Hackworth's Chapter 7 bankruptcy, filed in Redford, MI in 09/26/2012, led to asset liquidation, with the case closing in December 2012."
Leonard Hackworth — Michigan, 12-61679


ᐅ Aaron Haddad, Michigan

Address: 17125 Wakenden Redford, MI 48240

Bankruptcy Case 10-76195-mbm Summary: "The bankruptcy record of Aaron Haddad from Redford, MI, shows a Chapter 7 case filed in Dec 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2011."
Aaron Haddad — Michigan, 10-76195


ᐅ Laura Marie Hagle, Michigan

Address: 16321 Pomona Dr Redford, MI 48240-2472

Concise Description of Bankruptcy Case 09-47877-tjt7: "Chapter 13 bankruptcy for Laura Marie Hagle in Redford, MI began in 03.17.2009, focusing on debt restructuring, concluding with plan fulfillment in January 6, 2015."
Laura Marie Hagle — Michigan, 09-47877


ᐅ Daniel J Haidys, Michigan

Address: 15608 Delaware Ave Redford, MI 48239-3903

Snapshot of U.S. Bankruptcy Proceeding Case 15-51825-tjt: "Daniel J Haidys's Chapter 7 bankruptcy, filed in Redford, MI in 08.07.2015, led to asset liquidation, with the case closing in November 2015."
Daniel J Haidys — Michigan, 15-51825


ᐅ Lasheekie Hairston, Michigan

Address: 11705 Tecumseh Redford, MI 48239

Concise Description of Bankruptcy Case 10-74863-pjs7: "Redford, MI resident Lasheekie Hairston's 11/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Lasheekie Hairston — Michigan, 10-74863


ᐅ Ametria D Hale, Michigan

Address: 11371 Marion Redford, MI 48239-2016

Bankruptcy Case 15-46817-mbm Overview: "The bankruptcy record of Ametria D Hale from Redford, MI, shows a Chapter 7 case filed in April 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2015."
Ametria D Hale — Michigan, 15-46817


ᐅ Dereck E Hale, Michigan

Address: 14171 Norborne Redford, MI 48239-2940

Bankruptcy Case 15-50416-wsd Summary: "The bankruptcy filing by Dereck E Hale, undertaken in July 10, 2015 in Redford, MI under Chapter 7, concluded with discharge in 10.08.2015 after liquidating assets."
Dereck E Hale — Michigan, 15-50416


ᐅ Jill Haley, Michigan

Address: 9096 Centralia Redford, MI 48239

Bankruptcy Case 11-62201-swr Summary: "The case of Jill Haley in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Haley — Michigan, 11-62201


ᐅ Laura Marie Hall, Michigan

Address: 9906 Inkster Rd Redford, MI 48239

Brief Overview of Bankruptcy Case 13-45668-pjs: "The bankruptcy record of Laura Marie Hall from Redford, MI, shows a Chapter 7 case filed in March 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2013."
Laura Marie Hall — Michigan, 13-45668


ᐅ Kiawna Hall, Michigan

Address: 20560 Glenmore Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 10-48898-tjt: "The bankruptcy filing by Kiawna Hall, undertaken in 2010-03-19 in Redford, MI under Chapter 7, concluded with discharge in 2010-06-23 after liquidating assets."
Kiawna Hall — Michigan, 10-48898


ᐅ Brien Hall, Michigan

Address: 19455 Brady Redford, MI 48240

Bankruptcy Case 10-74668-wsd Overview: "Brien Hall's bankruptcy, initiated in Nov 15, 2010 and concluded by Feb 19, 2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brien Hall — Michigan, 10-74668


ᐅ Anthony Mark Hall, Michigan

Address: 8830 Marion Redford, MI 48239

Bankruptcy Case 12-44094-tjt Summary: "The bankruptcy filing by Anthony Mark Hall, undertaken in February 23, 2012 in Redford, MI under Chapter 7, concluded with discharge in 05.15.2012 after liquidating assets."
Anthony Mark Hall — Michigan, 12-44094


ᐅ Dominique Denise Hall, Michigan

Address: 9024 Marion Cres Redford, MI 48239-1735

Snapshot of U.S. Bankruptcy Proceeding Case 15-48805-pjs: "The bankruptcy record of Dominique Denise Hall from Redford, MI, shows a Chapter 7 case filed in 06.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2015."
Dominique Denise Hall — Michigan, 15-48805


ᐅ Sandra Mae Hall, Michigan

Address: 11448 Nathaline Redford, MI 48239

Bankruptcy Case 11-64526-mbm Overview: "Sandra Mae Hall's bankruptcy, initiated in 09.16.2011 and concluded by 12/21/2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Mae Hall — Michigan, 11-64526


ᐅ Stubbs Shannon Hamill, Michigan

Address: 18266 Lennane Redford, MI 48240-1743

Bankruptcy Case 16-42952-tjt Overview: "Redford, MI resident Stubbs Shannon Hamill's 03/01/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Stubbs Shannon Hamill — Michigan, 16-42952


ᐅ Patricia Anne Hamilton, Michigan

Address: 20433 Beech Daly Rd Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 13-47898-pjs: "Patricia Anne Hamilton's Chapter 7 bankruptcy, filed in Redford, MI in Apr 18, 2013, led to asset liquidation, with the case closing in 07/23/2013."
Patricia Anne Hamilton — Michigan, 13-47898


ᐅ Tiona Toncia Ella Hamilton, Michigan

Address: 13992 Centralia Redford, MI 48239-2957

Brief Overview of Bankruptcy Case 14-46814-wsd: "Redford, MI resident Tiona Toncia Ella Hamilton's 2014-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Tiona Toncia Ella Hamilton — Michigan, 14-46814


ᐅ Doris Hamilton, Michigan

Address: 17438 Indian Redford, MI 48240-2335

Bankruptcy Case 14-47276-mar Summary: "In Redford, MI, Doris Hamilton filed for Chapter 7 bankruptcy in Apr 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2014."
Doris Hamilton — Michigan, 14-47276


ᐅ Tamela R Hamilton, Michigan

Address: 12023 Chatham Redford, MI 48239

Brief Overview of Bankruptcy Case 13-46504-tjt: "The bankruptcy record of Tamela R Hamilton from Redford, MI, shows a Chapter 7 case filed in Mar 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-04."
Tamela R Hamilton — Michigan, 13-46504


ᐅ Sheri Elizabeth Hamilton, Michigan

Address: 24979 S Sylbert Dr Redford, MI 48239-1641

Brief Overview of Bankruptcy Case 15-33398-bjh7: "Sheri Elizabeth Hamilton's Chapter 7 bankruptcy, filed in Redford, MI in 08.21.2015, led to asset liquidation, with the case closing in 2015-11-19."
Sheri Elizabeth Hamilton — Michigan, 15-33398


ᐅ Amalia M Hampton, Michigan

Address: 9612 Berwyn Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-49023-mbm: "Amalia M Hampton's Chapter 7 bankruptcy, filed in Redford, MI in Mar 31, 2011, led to asset liquidation, with the case closing in 07.05.2011."
Amalia M Hampton — Michigan, 11-49023


ᐅ Dennis Doran Handley, Michigan

Address: 18367 Lexington Redford, MI 48240

Bankruptcy Case 12-47530-mbm Summary: "The case of Dennis Doran Handley in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Doran Handley — Michigan, 12-47530


ᐅ Todd Hanford, Michigan

Address: 20147 Beech Daly Rd Redford, MI 48240

Concise Description of Bankruptcy Case 10-56646-swr7: "In a Chapter 7 bankruptcy case, Todd Hanford from Redford, MI, saw his proceedings start in May 19, 2010 and complete by 2010-08-23, involving asset liquidation."
Todd Hanford — Michigan, 10-56646


ᐅ Lisa Hanlon, Michigan

Address: 26419 5 Mile Rd Redford, MI 48239

Bankruptcy Case 09-77676-tjt Overview: "Lisa Hanlon's Chapter 7 bankruptcy, filed in Redford, MI in Dec 10, 2009, led to asset liquidation, with the case closing in 03.16.2010."
Lisa Hanlon — Michigan, 09-77676


ᐅ Julia F Hood, Michigan

Address: 26440 Kenneth Redford, MI 48239

Concise Description of Bankruptcy Case 12-46107-pjs7: "In a Chapter 7 bankruptcy case, Julia F Hood from Redford, MI, saw her proceedings start in 03/13/2012 and complete by 2012-06-17, involving asset liquidation."
Julia F Hood — Michigan, 12-46107


ᐅ Booker T Hooks, Michigan

Address: 25169 Ross Dr Redford, MI 48239

Brief Overview of Bankruptcy Case 12-47218-pjs: "Redford, MI resident Booker T Hooks's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2012."
Booker T Hooks — Michigan, 12-47218


ᐅ Lonnie Lamar Hooper, Michigan

Address: 14177 Sarasota Redford, MI 48239-2838

Snapshot of U.S. Bankruptcy Proceeding Case 15-57642-mbm: "In a Chapter 7 bankruptcy case, Lonnie Lamar Hooper from Redford, MI, saw his proceedings start in Dec 3, 2015 and complete by 03/02/2016, involving asset liquidation."
Lonnie Lamar Hooper — Michigan, 15-57642


ᐅ Derek Alan Hopkins, Michigan

Address: 9552 Columbia Redford, MI 48239-2306

Bankruptcy Case 15-57241-mar Summary: "Derek Alan Hopkins's bankruptcy, initiated in 2015-11-25 and concluded by Feb 23, 2016 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Alan Hopkins — Michigan, 15-57241


ᐅ Laura J Hopkins, Michigan

Address: 17247 Brady Redford, MI 48240-2113

Bankruptcy Case 15-54077-mar Summary: "In Redford, MI, Laura J Hopkins filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/23/2015."
Laura J Hopkins — Michigan, 15-54077


ᐅ Theresa Mary Hopkins, Michigan

Address: 9552 Columbia Redford, MI 48239-2306

Snapshot of U.S. Bankruptcy Proceeding Case 15-57241-mar: "In Redford, MI, Theresa Mary Hopkins filed for Chapter 7 bankruptcy in 2015-11-25. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2016."
Theresa Mary Hopkins — Michigan, 15-57241


ᐅ Donald Hoppe, Michigan

Address: 18459 Glenmore Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-47320-tjt: "In Redford, MI, Donald Hoppe filed for Chapter 7 bankruptcy in 03.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-27."
Donald Hoppe — Michigan, 12-47320


ᐅ Christy M Horn, Michigan

Address: 9919 Centralia Redford, MI 48239-2124

Bankruptcy Case 10-52624-pjs Summary: "In her Chapter 13 bankruptcy case filed in April 2010, Redford, MI's Christy M Horn agreed to a debt repayment plan, which was successfully completed by 2013-12-17."
Christy M Horn — Michigan, 10-52624


ᐅ Anita Horn, Michigan

Address: 9919 Centralia Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 10-74627-swr: "Anita Horn's bankruptcy, initiated in November 15, 2010 and concluded by 02/24/2011 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Horn — Michigan, 10-74627


ᐅ Danielle Horton, Michigan

Address: 11427 Centralia Redford, MI 48239

Concise Description of Bankruptcy Case 10-63923-pjs7: "Redford, MI resident Danielle Horton's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.01.2010."
Danielle Horton — Michigan, 10-63923


ᐅ Brent Everett Horton, Michigan

Address: 17234 Wakenden Redford, MI 48240-2235

Bankruptcy Case 15-49356-pjs Summary: "Brent Everett Horton's bankruptcy, initiated in June 2015 and concluded by Sep 16, 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent Everett Horton — Michigan, 15-49356


ᐅ Robert M Houghland, Michigan

Address: 9025 Hemingway Redford, MI 48239-1854

Bankruptcy Case 09-64987-mar Summary: "The bankruptcy record for Robert M Houghland from Redford, MI, under Chapter 13, filed in August 2009, involved setting up a repayment plan, finalized by 01/06/2015."
Robert M Houghland — Michigan, 09-64987


ᐅ Susan G Houghland, Michigan

Address: 9025 Hemingway Redford, MI 48239-1854

Brief Overview of Bankruptcy Case 09-64987-mar: "In her Chapter 13 bankruptcy case filed in 08/11/2009, Redford, MI's Susan G Houghland agreed to a debt repayment plan, which was successfully completed by 2015-01-06."
Susan G Houghland — Michigan, 09-64987


ᐅ Theresa M Housman, Michigan

Address: 13231 Tecumseh Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 12-47494-wsd: "In a Chapter 7 bankruptcy case, Theresa M Housman from Redford, MI, saw her proceedings start in March 26, 2012 and complete by June 2012, involving asset liquidation."
Theresa M Housman — Michigan, 12-47494


ᐅ Cherjaun J Hover, Michigan

Address: 24527 W Chicago Redford, MI 48239-1651

Bankruptcy Case 15-42509-mbm Overview: "Cherjaun J Hover's bankruptcy, initiated in 2015-02-23 and concluded by May 24, 2015 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherjaun J Hover — Michigan, 15-42509


ᐅ Karlita Val Howard, Michigan

Address: 11302 Virgil Redford, MI 48239

Bankruptcy Case 13-50024-mbm Overview: "In Redford, MI, Karlita Val Howard filed for Chapter 7 bankruptcy in May 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2013."
Karlita Val Howard — Michigan, 13-50024


ᐅ Donald T Howard, Michigan

Address: 17315 Indian Redford, MI 48240-2336

Snapshot of U.S. Bankruptcy Proceeding Case 07-57055-tjt: "Donald T Howard, a resident of Redford, MI, entered a Chapter 13 bankruptcy plan in 2007-08-29, culminating in its successful completion by 2013-04-08."
Donald T Howard — Michigan, 07-57055


ᐅ Donna Antoinette Howard, Michigan

Address: 26254 Cathedral Redford, MI 48239-1813

Brief Overview of Bankruptcy Case 14-46866-mar: "Donna Antoinette Howard's Chapter 7 bankruptcy, filed in Redford, MI in Apr 21, 2014, led to asset liquidation, with the case closing in 2014-07-20."
Donna Antoinette Howard — Michigan, 14-46866


ᐅ Sharlon Danielle Howard, Michigan

Address: 19418 Indian Redford, MI 48240

Snapshot of U.S. Bankruptcy Proceeding Case 12-48337-tjt: "In Redford, MI, Sharlon Danielle Howard filed for Chapter 7 bankruptcy in April 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2012."
Sharlon Danielle Howard — Michigan, 12-48337


ᐅ Joy Howard, Michigan

Address: 8237 Parkland Redford, MI 48239

Concise Description of Bankruptcy Case 10-43242-tjt7: "The case of Joy Howard in Redford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy Howard — Michigan, 10-43242


ᐅ Jeffery G Howe, Michigan

Address: 26614 Southwestern Hwy Redford, MI 48239

Brief Overview of Bankruptcy Case 13-61687-mbm: "The bankruptcy record of Jeffery G Howe from Redford, MI, shows a Chapter 7 case filed in 2013-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-03."
Jeffery G Howe — Michigan, 13-61687


ᐅ Sherrhonda Howell, Michigan

Address: 7451 W Parkway St Redford, MI 48239

Bankruptcy Case 12-45248-tjt Summary: "In Redford, MI, Sherrhonda Howell filed for Chapter 7 bankruptcy in 2012-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2012."
Sherrhonda Howell — Michigan, 12-45248


ᐅ Kimberly S Hubbard, Michigan

Address: 17724 Brady Redford, MI 48240-2116

Snapshot of U.S. Bankruptcy Proceeding Case 16-42172-mar: "Kimberly S Hubbard's Chapter 7 bankruptcy, filed in Redford, MI in Feb 19, 2016, led to asset liquidation, with the case closing in May 19, 2016."
Kimberly S Hubbard — Michigan, 16-42172


ᐅ Krystal P Hubbard, Michigan

Address: 18267 Lennane Redford, MI 48240-1744

Bankruptcy Case 14-52876-mbm Summary: "The bankruptcy filing by Krystal P Hubbard, undertaken in 2014-08-07 in Redford, MI under Chapter 7, concluded with discharge in 11.05.2014 after liquidating assets."
Krystal P Hubbard — Michigan, 14-52876


ᐅ Tracy M Hubbard, Michigan

Address: 19485 Seminole Redford, MI 48240

Brief Overview of Bankruptcy Case 11-53377-tjt: "The bankruptcy filing by Tracy M Hubbard, undertaken in May 10, 2011 in Redford, MI under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
Tracy M Hubbard — Michigan, 11-53377


ᐅ Dionne Annette Hudgens, Michigan

Address: 11369 Grayfield Redford, MI 48239-1451

Brief Overview of Bankruptcy Case 14-58548-pjs: "In Redford, MI, Dionne Annette Hudgens filed for Chapter 7 bankruptcy in Dec 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2015."
Dionne Annette Hudgens — Michigan, 14-58548


ᐅ Octavia Hudson, Michigan

Address: 15401 Norborne Redford, MI 48239

Bankruptcy Case 10-44919-mbm Summary: "In Redford, MI, Octavia Hudson filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2010."
Octavia Hudson — Michigan, 10-44919


ᐅ Michael James Hudson, Michigan

Address: 9959 Tecumseh Redford, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 13-40774-swr: "In Redford, MI, Michael James Hudson filed for Chapter 7 bankruptcy in 2013-01-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-22."
Michael James Hudson — Michigan, 13-40774


ᐅ Diane Hudson, Michigan

Address: 17201 Five Points St Redford, MI 48240

Concise Description of Bankruptcy Case 13-47258-wsd7: "The bankruptcy record of Diane Hudson from Redford, MI, shows a Chapter 7 case filed in April 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-14."
Diane Hudson — Michigan, 13-47258


ᐅ Jessica Elizabeth Huffman, Michigan

Address: 19336 Norborne Redford, MI 48240-1413

Snapshot of U.S. Bankruptcy Proceeding Case 15-57010-pjs: "The bankruptcy filing by Jessica Elizabeth Huffman, undertaken in Nov 20, 2015 in Redford, MI under Chapter 7, concluded with discharge in Feb 18, 2016 after liquidating assets."
Jessica Elizabeth Huffman — Michigan, 15-57010


ᐅ Danyelle R Hughes, Michigan

Address: 23618 Joy Rd Redford, MI 48239-1242

Snapshot of U.S. Bankruptcy Proceeding Case 14-48889-tjt: "Danyelle R Hughes's bankruptcy, initiated in 2014-05-23 and concluded by August 21, 2014 in Redford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danyelle R Hughes — Michigan, 14-48889