personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Boston, 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 Barbara Ann Alexander, Michigan

Address: 17463 Ava Ct New Boston, MI 48164-8802

Concise Description of Bankruptcy Case 14-53130-wsd7: "New Boston, MI resident Barbara Ann Alexander's 2014-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Barbara Ann Alexander — Michigan, 14-53130


ᐅ Andrew Ross Arntson, Michigan

Address: 20740 Wahrman Rd New Boston, MI 48164-9425

Bankruptcy Case 14-50970-pjs Summary: "The bankruptcy filing by Andrew Ross Arntson, undertaken in 06.30.2014 in New Boston, MI under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets."
Andrew Ross Arntson — Michigan, 14-50970


ᐅ Chad Arrigo, Michigan

Address: 28622 Margaret Ln New Boston, MI 48164

Concise Description of Bankruptcy Case 11-48201-mbm7: "In a Chapter 7 bankruptcy case, Chad Arrigo from New Boston, MI, saw his proceedings start in March 25, 2011 and complete by 2011-06-29, involving asset liquidation."
Chad Arrigo — Michigan, 11-48201


ᐅ Christine Banas, Michigan

Address: 23500 Waltz Rd New Boston, MI 48164

Bankruptcy Case 09-73353-mbm Summary: "Christine Banas's Chapter 7 bankruptcy, filed in New Boston, MI in 2009-10-29, led to asset liquidation, with the case closing in February 2010."
Christine Banas — Michigan, 09-73353


ᐅ Marley D Barnett, Michigan

Address: 17970 Hannan Rd New Boston, MI 48164-9556

Brief Overview of Bankruptcy Case 10-52370-wsd: "Chapter 13 bankruptcy for Marley D Barnett in New Boston, MI began in 2010-04-15, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Marley D Barnett — Michigan, 10-52370


ᐅ Russell A Barron, Michigan

Address: 36951 Sibley Rd New Boston, MI 48164-9797

Bankruptcy Case 2014-51762-pjs Overview: "The bankruptcy filing by Russell A Barron, undertaken in 2014-07-17 in New Boston, MI under Chapter 7, concluded with discharge in 2014-10-15 after liquidating assets."
Russell A Barron — Michigan, 2014-51762


ᐅ Danielle Lynn Baum, Michigan

Address: 29845 Van Horn Rd New Boston, MI 48164

Bankruptcy Case 11-55006-tjt Overview: "The bankruptcy filing by Danielle Lynn Baum, undertaken in 2011-05-26 in New Boston, MI under Chapter 7, concluded with discharge in 08/23/2011 after liquidating assets."
Danielle Lynn Baum — Michigan, 11-55006


ᐅ Tyrone T Bayless, Michigan

Address: 5321 Oakville Waltz Rd New Boston, MI 48164

Bankruptcy Case 13-61211-mbm Summary: "The bankruptcy record of Tyrone T Bayless from New Boston, MI, shows a Chapter 7 case filed in November 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2014."
Tyrone T Bayless — Michigan, 13-61211


ᐅ Michael R Behm, Michigan

Address: 26298 Leontine Rd New Boston, MI 48164

Bankruptcy Case 13-52577-tjt Overview: "Michael R Behm's bankruptcy, initiated in 06.25.2013 and concluded by 09.24.2013 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Behm — Michigan, 13-52577


ᐅ Kevin Belcher, Michigan

Address: 38935 Carlisle Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 10-77220-tjt: "Kevin Belcher's bankruptcy, initiated in 2010-12-13 and concluded by March 19, 2011 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Belcher — Michigan, 10-77220


ᐅ Carlos B Beltran, Michigan

Address: 40355 Willow Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 13-62678-tjt: "The case of Carlos B Beltran in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos B Beltran — Michigan, 13-62678


ᐅ Sharon Lynn Benner, Michigan

Address: 23324 Manor Rd N New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 11-45166-tjt: "In a Chapter 7 bankruptcy case, Sharon Lynn Benner from New Boston, MI, saw her proceedings start in 2011-02-28 and complete by 2011-06-01, involving asset liquidation."
Sharon Lynn Benner — Michigan, 11-45166


ᐅ Michael Benson, Michigan

Address: 27608 West Rd New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 09-78297-mbm: "The bankruptcy filing by Michael Benson, undertaken in 12.16.2009 in New Boston, MI under Chapter 7, concluded with discharge in 03/22/2010 after liquidating assets."
Michael Benson — Michigan, 09-78297


ᐅ Elizabeth Berkebile, Michigan

Address: 38744 S Huron Rd New Boston, MI 48164

Bankruptcy Case 10-64476-swr Summary: "The bankruptcy filing by Elizabeth Berkebile, undertaken in July 2010 in New Boston, MI under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
Elizabeth Berkebile — Michigan, 10-64476


ᐅ Raymond Berry, Michigan

Address: 23604 N Park Dr New Boston, MI 48164

Concise Description of Bankruptcy Case 13-61168-pjs7: "Raymond Berry's Chapter 7 bankruptcy, filed in New Boston, MI in 11.20.2013, led to asset liquidation, with the case closing in February 2014."
Raymond Berry — Michigan, 13-61168


ᐅ Paul Blankenbeckley, Michigan

Address: 37600 S Huron Rd New Boston, MI 48164

Bankruptcy Case 10-55693-tjt Overview: "Paul Blankenbeckley's Chapter 7 bankruptcy, filed in New Boston, MI in May 11, 2010, led to asset liquidation, with the case closing in August 2010."
Paul Blankenbeckley — Michigan, 10-55693


ᐅ Michael Blasky, Michigan

Address: 36057 Stream View Dr New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 10-56836-swr: "New Boston, MI resident Michael Blasky's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-25."
Michael Blasky — Michigan, 10-56836


ᐅ Lynne M Borg, Michigan

Address: 22600 Dickinson Rd New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 13-48795-swr: "The bankruptcy filing by Lynne M Borg, undertaken in 2013-04-30 in New Boston, MI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Lynne M Borg — Michigan, 13-48795


ᐅ Sherry Brew, Michigan

Address: 30020 Trail Creek Dr New Boston, MI 48164

Concise Description of Bankruptcy Case 13-50891-swr7: "The bankruptcy filing by Sherry Brew, undertaken in 05/30/2013 in New Boston, MI under Chapter 7, concluded with discharge in 2013-09-03 after liquidating assets."
Sherry Brew — Michigan, 13-50891


ᐅ Benita Brooks, Michigan

Address: 17456 AVA CT New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 11-45965-pjs: "The bankruptcy filing by Benita Brooks, undertaken in March 7, 2011 in New Boston, MI under Chapter 7, concluded with discharge in June 14, 2011 after liquidating assets."
Benita Brooks — Michigan, 11-45965


ᐅ Edwin Brylowski, Michigan

Address: 37592 N Dianne Ln New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 09-72968-wsd: "Edwin Brylowski's Chapter 7 bankruptcy, filed in New Boston, MI in Oct 26, 2009, led to asset liquidation, with the case closing in 02/01/2010."
Edwin Brylowski — Michigan, 09-72968


ᐅ Debra L Budek, Michigan

Address: 1627 Oakville Waltz Rd New Boston, MI 48164

Bankruptcy Case 11-49586-swr Summary: "In a Chapter 7 bankruptcy case, Debra L Budek from New Boston, MI, saw her proceedings start in Apr 4, 2011 and complete by Jul 9, 2011, involving asset liquidation."
Debra L Budek — Michigan, 11-49586


ᐅ Inna Aurelonna Buliga, Michigan

Address: 22292 Bell Rd New Boston, MI 48164-9227

Bankruptcy Case 14-59565-wsd Summary: "The case of Inna Aurelonna Buliga in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Inna Aurelonna Buliga — Michigan, 14-59565


ᐅ William Bunte, Michigan

Address: 32100 King Rd New Boston, MI 48164

Bankruptcy Case 10-56773-swr Summary: "The bankruptcy record of William Bunte from New Boston, MI, shows a Chapter 7 case filed in 2010-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2010."
William Bunte — Michigan, 10-56773


ᐅ Patricia Julia Burd, Michigan

Address: 36740 Elizabeth Ln New Boston, MI 48164-9028

Snapshot of U.S. Bankruptcy Proceeding Case 16-45980-mbm: "The case of Patricia Julia Burd in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Julia Burd — Michigan, 16-45980


ᐅ Lee C Buresh, Michigan

Address: 23653 W Creek Dr New Boston, MI 48164-7826

Bankruptcy Case 07-58830-mbm Summary: "Lee C Buresh's Chapter 13 bankruptcy in New Boston, MI started in Sep 21, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2013."
Lee C Buresh — Michigan, 07-58830


ᐅ Emily Noelle Butzlaff, Michigan

Address: 36607 Huron River Dr New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 11-40375-mbm: "New Boston, MI resident Emily Noelle Butzlaff's 2011-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2011."
Emily Noelle Butzlaff — Michigan, 11-40375


ᐅ Damian Cage, Michigan

Address: 26276 Territorial Crossings Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 09-73839-wsd: "Damian Cage's Chapter 7 bankruptcy, filed in New Boston, MI in 10.31.2009, led to asset liquidation, with the case closing in 02/04/2010."
Damian Cage — Michigan, 09-73839


ᐅ Jr Patrick Michael Carmody, Michigan

Address: 5170 Oakville Waltz Rd New Boston, MI 48164

Bankruptcy Case 11-47483-swr Overview: "Jr Patrick Michael Carmody's bankruptcy, initiated in March 19, 2011 and concluded by June 28, 2011 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Patrick Michael Carmody — Michigan, 11-47483


ᐅ Ryan A Caudill, Michigan

Address: 24102 Middlebelt Rd New Boston, MI 48164

Bankruptcy Case 11-61356-mbm Summary: "The case of Ryan A Caudill in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan A Caudill — Michigan, 11-61356


ᐅ Kenneth J Cavill, Michigan

Address: 38819 Doe Ridge St New Boston, MI 48164-8941

Bankruptcy Case 16-45091-mar Overview: "Kenneth J Cavill's Chapter 7 bankruptcy, filed in New Boston, MI in April 2016, led to asset liquidation, with the case closing in 07.04.2016."
Kenneth J Cavill — Michigan, 16-45091


ᐅ Sharon L Cavill, Michigan

Address: 38819 Doe Ridge St New Boston, MI 48164-8941

Snapshot of U.S. Bankruptcy Proceeding Case 16-45091-mar: "In a Chapter 7 bankruptcy case, Sharon L Cavill from New Boston, MI, saw her proceedings start in Apr 5, 2016 and complete by Jul 4, 2016, involving asset liquidation."
Sharon L Cavill — Michigan, 16-45091


ᐅ Gloria Champagne, Michigan

Address: 39275 Harbor Rd New Boston, MI 48164

Bankruptcy Case 10-65695-pjs Summary: "The bankruptcy filing by Gloria Champagne, undertaken in 08.15.2010 in New Boston, MI under Chapter 7, concluded with discharge in November 19, 2010 after liquidating assets."
Gloria Champagne — Michigan, 10-65695


ᐅ John Chapman, Michigan

Address: 36780 Ellis St New Boston, MI 48164-9587

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51367-tjt: "New Boston, MI resident John Chapman's 2014-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-08."
John Chapman — Michigan, 2014-51367


ᐅ David Brian Chatfield, Michigan

Address: 25942 Winding Creek Dr New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 11-68352-swr: "David Brian Chatfield's bankruptcy, initiated in October 2011 and concluded by 02/04/2012 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Brian Chatfield — Michigan, 11-68352


ᐅ Thomas Clark, Michigan

Address: 27710 Bell Rd New Boston, MI 48164

Bankruptcy Case 09-74962-tjt Summary: "The bankruptcy filing by Thomas Clark, undertaken in 2009-11-12 in New Boston, MI under Chapter 7, concluded with discharge in 2010-02-11 after liquidating assets."
Thomas Clark — Michigan, 09-74962


ᐅ Michael Clinton, Michigan

Address: 36521 Union Rd New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 10-52703-swr: "Michael Clinton's bankruptcy, initiated in April 17, 2010 and concluded by 07.22.2010 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Clinton — Michigan, 10-52703


ᐅ Arthur A Coleman, Michigan

Address: 29000 Sumpter Rd New Boston, MI 48164-9316

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50316-tjt: "The bankruptcy record of Arthur A Coleman from New Boston, MI, shows a Chapter 7 case filed in June 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Arthur A Coleman — Michigan, 2014-50316


ᐅ Jill Collins, Michigan

Address: 26240 Rogell Rd New Boston, MI 48164

Bankruptcy Case 09-73596-wsd Summary: "The bankruptcy filing by Jill Collins, undertaken in 10.30.2009 in New Boston, MI under Chapter 7, concluded with discharge in Feb 1, 2010 after liquidating assets."
Jill Collins — Michigan, 09-73596


ᐅ Nathaniel Edwin Cornwall, Michigan

Address: 36844 Violet St New Boston, MI 48164

Bankruptcy Case 12-41613-pjs Overview: "In a Chapter 7 bankruptcy case, Nathaniel Edwin Cornwall from New Boston, MI, saw his proceedings start in January 2012 and complete by Apr 30, 2012, involving asset liquidation."
Nathaniel Edwin Cornwall — Michigan, 12-41613


ᐅ Nely Cosma, Michigan

Address: 20000 Vining Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 10-74628-wsd: "The case of Nely Cosma in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nely Cosma — Michigan, 10-74628


ᐅ Darian Granger Counts, Michigan

Address: 30102 West Rd New Boston, MI 48164-9473

Bankruptcy Case 16-42038-mbm Overview: "Darian Granger Counts's Chapter 7 bankruptcy, filed in New Boston, MI in 02/17/2016, led to asset liquidation, with the case closing in May 17, 2016."
Darian Granger Counts — Michigan, 16-42038


ᐅ Karen M Cox, Michigan

Address: 42980 Willow Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 12-64048-pjs: "Karen M Cox's Chapter 7 bankruptcy, filed in New Boston, MI in 10/30/2012, led to asset liquidation, with the case closing in Feb 3, 2013."
Karen M Cox — Michigan, 12-64048


ᐅ Gloria Jean Cox, Michigan

Address: 37240 Felt Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 12-53514-swr: "New Boston, MI resident Gloria Jean Cox's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2012."
Gloria Jean Cox — Michigan, 12-53514


ᐅ Charles Joseph Crispin, Michigan

Address: 18500 Andrew Ln New Boston, MI 48164-8917

Brief Overview of Bankruptcy Case 09-53107-mbm: "The bankruptcy record for Charles Joseph Crispin from New Boston, MI, under Chapter 13, filed in 2009-04-27, involved setting up a repayment plan, finalized by 2014-11-12."
Charles Joseph Crispin — Michigan, 09-53107


ᐅ Kimberlee Lou Crispin, Michigan

Address: 18500 Andrew Ln New Boston, MI 48164-8917

Concise Description of Bankruptcy Case 09-53107-mbm7: "In her Chapter 13 bankruptcy case filed in 2009-04-27, New Boston, MI's Kimberlee Lou Crispin agreed to a debt repayment plan, which was successfully completed by 11.12.2014."
Kimberlee Lou Crispin — Michigan, 09-53107


ᐅ Bruce W Darling, Michigan

Address: 21583 Middlebelt Rd New Boston, MI 48164-9482

Brief Overview of Bankruptcy Case 14-46831-mar: "New Boston, MI resident Bruce W Darling's 2014-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-20."
Bruce W Darling — Michigan, 14-46831


ᐅ Edward Allen Davis, Michigan

Address: 27901 Waltz Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 12-40125-wsd: "The case of Edward Allen Davis in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Allen Davis — Michigan, 12-40125


ᐅ Michael Davis, Michigan

Address: 22222 Luciow Ct New Boston, MI 48164

Bankruptcy Case 10-51575-mbm Overview: "Michael Davis's bankruptcy, initiated in Apr 8, 2010 and concluded by Jul 13, 2010 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Davis — Michigan, 10-51575


ᐅ Prentice Davis, Michigan

Address: 35883 Birchwood Ct New Boston, MI 48164-9137

Snapshot of U.S. Bankruptcy Proceeding Case 15-55560-wsd: "The bankruptcy filing by Prentice Davis, undertaken in 10/25/2015 in New Boston, MI under Chapter 7, concluded with discharge in 2016-01-23 after liquidating assets."
Prentice Davis — Michigan, 15-55560


ᐅ Stephen L Davis, Michigan

Address: 36529 Bismark Rd New Boston, MI 48164-9645

Snapshot of U.S. Bankruptcy Proceeding Case 15-52445-tjt: "In New Boston, MI, Stephen L Davis filed for Chapter 7 bankruptcy in August 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-19."
Stephen L Davis — Michigan, 15-52445


ᐅ Heus Holly N De, Michigan

Address: 37584 N Dianne Ln New Boston, MI 48164-8005

Brief Overview of Bankruptcy Case 2014-46189-tjt: "In a Chapter 7 bankruptcy case, Heus Holly N De from New Boston, MI, saw her proceedings start in 04/09/2014 and complete by 2014-07-08, involving asset liquidation."
Heus Holly N De — Michigan, 2014-46189


ᐅ Ellen Defrank, Michigan

Address: 39231 Island Dr Lot 127 New Boston, MI 48164

Concise Description of Bankruptcy Case 09-75380-mbm7: "Ellen Defrank's Chapter 7 bankruptcy, filed in New Boston, MI in 11/17/2009, led to asset liquidation, with the case closing in February 19, 2010."
Ellen Defrank — Michigan, 09-75380


ᐅ John Desantis, Michigan

Address: 24871 Middlebelt Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 10-73976-wsd7: "The bankruptcy filing by John Desantis, undertaken in November 2010 in New Boston, MI under Chapter 7, concluded with discharge in 02.15.2011 after liquidating assets."
John Desantis — Michigan, 10-73976


ᐅ Timothy Scott Dioszegi, Michigan

Address: 31740 King Rd New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 11-71972-swr: "Timothy Scott Dioszegi's Chapter 7 bankruptcy, filed in New Boston, MI in Dec 19, 2011, led to asset liquidation, with the case closing in 2012-03-24."
Timothy Scott Dioszegi — Michigan, 11-71972


ᐅ Susan D Douglas, Michigan

Address: 28580 Clark Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 2014-49763-wsd7: "Susan D Douglas's Chapter 7 bankruptcy, filed in New Boston, MI in 06.06.2014, led to asset liquidation, with the case closing in 2014-09-04."
Susan D Douglas — Michigan, 2014-49763


ᐅ Bruno N Duchaine, Michigan

Address: 19701 Somers St New Boston, MI 48164-9700

Concise Description of Bankruptcy Case 16-46657-mar7: "The bankruptcy filing by Bruno N Duchaine, undertaken in May 2, 2016 in New Boston, MI under Chapter 7, concluded with discharge in 2016-07-31 after liquidating assets."
Bruno N Duchaine — Michigan, 16-46657


ᐅ Debra J Duchaine, Michigan

Address: 19701 Somers St New Boston, MI 48164-9700

Brief Overview of Bankruptcy Case 16-46657-mar: "In a Chapter 7 bankruptcy case, Debra J Duchaine from New Boston, MI, saw her proceedings start in May 2, 2016 and complete by July 2016, involving asset liquidation."
Debra J Duchaine — Michigan, 16-46657


ᐅ Frank Duncan, Michigan

Address: 25754 Pond View Dr New Boston, MI 48164-9124

Concise Description of Bankruptcy Case 09-76487-swr7: "Chapter 13 bankruptcy for Frank Duncan in New Boston, MI began in Nov 29, 2009, focusing on debt restructuring, concluding with plan fulfillment in Apr 30, 2013."
Frank Duncan — Michigan, 09-76487


ᐅ Steven Dunn, Michigan

Address: 25240 Haggerty Rd New Boston, MI 48164

Bankruptcy Case 10-65432-pjs Summary: "Steven Dunn's Chapter 7 bankruptcy, filed in New Boston, MI in 08.12.2010, led to asset liquidation, with the case closing in November 2, 2010."
Steven Dunn — Michigan, 10-65432


ᐅ Josette Marie Dupee, Michigan

Address: 23507 Forest Rd N New Boston, MI 48164-9017

Brief Overview of Bankruptcy Case 15-47270-wsd: "In New Boston, MI, Josette Marie Dupee filed for Chapter 7 bankruptcy in 2015-05-07. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-05."
Josette Marie Dupee — Michigan, 15-47270


ᐅ Landon Joseph Dupee, Michigan

Address: 23507 Forest Rd N New Boston, MI 48164-9017

Bankruptcy Case 15-47270-wsd Summary: "In a Chapter 7 bankruptcy case, Landon Joseph Dupee from New Boston, MI, saw his proceedings start in 2015-05-07 and complete by Aug 5, 2015, involving asset liquidation."
Landon Joseph Dupee — Michigan, 15-47270


ᐅ Patrick Durrenmatt, Michigan

Address: 26710 Whispering Willows Dr New Boston, MI 48164

Brief Overview of Bankruptcy Case 10-49876-pjs: "The case of Patrick Durrenmatt in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Durrenmatt — Michigan, 10-49876


ᐅ Anthony Emrick, Michigan

Address: 37574 N Dianne Ln New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 10-64017-tjt: "In a Chapter 7 bankruptcy case, Anthony Emrick from New Boston, MI, saw their proceedings start in 07.29.2010 and complete by November 2010, involving asset liquidation."
Anthony Emrick — Michigan, 10-64017


ᐅ Harold R Engel, Michigan

Address: 28251 Waltz Rd New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 12-53687-mbm: "In a Chapter 7 bankruptcy case, Harold R Engel from New Boston, MI, saw their proceedings start in Jun 1, 2012 and complete by 09.05.2012, involving asset liquidation."
Harold R Engel — Michigan, 12-53687


ᐅ Mark Escobar, Michigan

Address: 25200 Austin Dr New Boston, MI 48164

Concise Description of Bankruptcy Case 10-74649-tjt7: "The bankruptcy filing by Mark Escobar, undertaken in 11.15.2010 in New Boston, MI under Chapter 7, concluded with discharge in February 23, 2011 after liquidating assets."
Mark Escobar — Michigan, 10-74649


ᐅ Schafer Nicole Suzanne Estrada, Michigan

Address: 25490 Clark Rd New Boston, MI 48164

Bankruptcy Case 13-46869-pjs Summary: "The case of Schafer Nicole Suzanne Estrada in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Schafer Nicole Suzanne Estrada — Michigan, 13-46869


ᐅ Gerald A Fater, Michigan

Address: 2320 Oakville Waltz Rd New Boston, MI 48164-9698

Bankruptcy Case 14-48934-mar Summary: "The bankruptcy filing by Gerald A Fater, undertaken in May 23, 2014 in New Boston, MI under Chapter 7, concluded with discharge in 08/21/2014 after liquidating assets."
Gerald A Fater — Michigan, 14-48934


ᐅ Charlotte M Fecay, Michigan

Address: 18712 Huron River Dr New Boston, MI 48164

Bankruptcy Case 09-69617-wsd Overview: "In New Boston, MI, Charlotte M Fecay filed for Chapter 7 bankruptcy in 2009-09-24. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2010."
Charlotte M Fecay — Michigan, 09-69617


ᐅ Anthony C Filice, Michigan

Address: 23110 Huron River Dr New Boston, MI 48164

Bankruptcy Case 13-43960-tjt Overview: "Anthony C Filice's Chapter 7 bankruptcy, filed in New Boston, MI in 03/01/2013, led to asset liquidation, with the case closing in 06/05/2013."
Anthony C Filice — Michigan, 13-43960


ᐅ Wayne Flaishans, Michigan

Address: 23260 N Park Dr New Boston, MI 48164

Brief Overview of Bankruptcy Case 10-57990-wsd: "The bankruptcy record of Wayne Flaishans from New Boston, MI, shows a Chapter 7 case filed in May 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2010."
Wayne Flaishans — Michigan, 10-57990


ᐅ Shirley Flanagan, Michigan

Address: 35791 Brookview Ln New Boston, MI 48164

Bankruptcy Case 10-69853-swr Overview: "New Boston, MI resident Shirley Flanagan's 2010-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Shirley Flanagan — Michigan, 10-69853


ᐅ Charlene Floyd, Michigan

Address: PO Box 287 New Boston, MI 48164

Bankruptcy Case 10-73243-pjs Summary: "In a Chapter 7 bankruptcy case, Charlene Floyd from New Boston, MI, saw her proceedings start in October 29, 2010 and complete by 2011-02-02, involving asset liquidation."
Charlene Floyd — Michigan, 10-73243


ᐅ Darrell Lee Floyd, Michigan

Address: 31633 Beaver Cir New Boston, MI 48164

Brief Overview of Bankruptcy Case 13-49968-pjs: "New Boston, MI resident Darrell Lee Floyd's May 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2013."
Darrell Lee Floyd — Michigan, 13-49968


ᐅ Gary Lynn Floyd, Michigan

Address: PO Box 287 New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 13-55497-mbm: "In New Boston, MI, Gary Lynn Floyd filed for Chapter 7 bankruptcy in 2013-08-14. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2013."
Gary Lynn Floyd — Michigan, 13-55497


ᐅ April Frayer, Michigan

Address: 36777 Sibley Rd Apt Q New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 10-53095-mbm: "New Boston, MI resident April Frayer's 04.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2010."
April Frayer — Michigan, 10-53095


ᐅ Susan Marie Frohling, Michigan

Address: 39052 Bayview Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 11-44059-tjt7: "Susan Marie Frohling's bankruptcy, initiated in February 17, 2011 and concluded by May 24, 2011 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Marie Frohling — Michigan, 11-44059


ᐅ Theresa Fry, Michigan

Address: 22477 Otter Rd New Boston, MI 48164

Bankruptcy Case 10-73225-tjt Summary: "The bankruptcy record of Theresa Fry from New Boston, MI, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2011."
Theresa Fry — Michigan, 10-73225


ᐅ Duane Arthur Galloway, Michigan

Address: 26739 Trowbridge Sq New Boston, MI 48164

Bankruptcy Case 11-71045-mbm Summary: "Duane Arthur Galloway's bankruptcy, initiated in 12.06.2011 and concluded by March 11, 2012 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane Arthur Galloway — Michigan, 11-71045


ᐅ Jr William C Gardner, Michigan

Address: 21085 Middlebelt Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 13-50113-wsd7: "In a Chapter 7 bankruptcy case, Jr William C Gardner from New Boston, MI, saw their proceedings start in 2013-05-17 and complete by Aug 21, 2013, involving asset liquidation."
Jr William C Gardner — Michigan, 13-50113


ᐅ Phyllis A Gentz, Michigan

Address: 37528 Judd Rd New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 11-40431-mbm: "New Boston, MI resident Phyllis A Gentz's 2011-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2011."
Phyllis A Gentz — Michigan, 11-40431


ᐅ Jon Gersky, Michigan

Address: 24002 Waterview Dr New Boston, MI 48164

Bankruptcy Case 11-53865-mbm Overview: "Jon Gersky's Chapter 7 bankruptcy, filed in New Boston, MI in 05.13.2011, led to asset liquidation, with the case closing in August 2011."
Jon Gersky — Michigan, 11-53865


ᐅ Todd Gillman, Michigan

Address: 35222 Willow Rd New Boston, MI 48164

Bankruptcy Case 10-49260-tjt Summary: "In New Boston, MI, Todd Gillman filed for Chapter 7 bankruptcy in 03/23/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2010."
Todd Gillman — Michigan, 10-49260


ᐅ Diana L Godell, Michigan

Address: 27900 Romine Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 11-57003-wsd: "New Boston, MI resident Diana L Godell's 2011-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2011."
Diana L Godell — Michigan, 11-57003


ᐅ Priscilla Gordon, Michigan

Address: 39270 Island Dr New Boston, MI 48164

Concise Description of Bankruptcy Case 10-54818-wsd7: "Priscilla Gordon's bankruptcy, initiated in 2010-05-03 and concluded by August 7, 2010 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla Gordon — Michigan, 10-54818


ᐅ Edwin Green, Michigan

Address: 26064 Rogell Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 09-73056-wsd7: "Edwin Green's bankruptcy, initiated in October 27, 2009 and concluded by 01/31/2010 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Green — Michigan, 09-73056


ᐅ Tabitha Greer, Michigan

Address: 23171 N Park Dr New Boston, MI 48164

Concise Description of Bankruptcy Case 10-51958-mbm7: "The bankruptcy filing by Tabitha Greer, undertaken in 2010-04-12 in New Boston, MI under Chapter 7, concluded with discharge in 07/17/2010 after liquidating assets."
Tabitha Greer — Michigan, 10-51958


ᐅ Aubrey Groff, Michigan

Address: 24200 Waltz Rd New Boston, MI 48164

Bankruptcy Case 10-55609-tjt Overview: "Aubrey Groff's bankruptcy, initiated in 2010-05-11 and concluded by Aug 15, 2010 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aubrey Groff — Michigan, 10-55609


ᐅ Jeanne A Guilfoyle, Michigan

Address: 37512 S Dianne Ln New Boston, MI 48164-8007

Bankruptcy Case 14-51804-tjt Overview: "The bankruptcy record of Jeanne A Guilfoyle from New Boston, MI, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-16."
Jeanne A Guilfoyle — Michigan, 14-51804


ᐅ Jeanne A Guilfoyle, Michigan

Address: 37512 S Dianne Ln New Boston, MI 48164-8007

Bankruptcy Case 2014-51804-tjt Summary: "Jeanne A Guilfoyle's Chapter 7 bankruptcy, filed in New Boston, MI in 2014-07-18, led to asset liquidation, with the case closing in October 16, 2014."
Jeanne A Guilfoyle — Michigan, 2014-51804


ᐅ Scott Gunaca, Michigan

Address: 27143 John Dr New Boston, MI 48164

Concise Description of Bankruptcy Case 10-54179-swr7: "Scott Gunaca's bankruptcy, initiated in Apr 28, 2010 and concluded by August 2010 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Gunaca — Michigan, 10-54179


ᐅ Sandra Patricia Gutierrez, Michigan

Address: 25915 Martinsville Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 12-64755-pjs7: "Sandra Patricia Gutierrez's Chapter 7 bankruptcy, filed in New Boston, MI in November 8, 2012, led to asset liquidation, with the case closing in 02/12/2013."
Sandra Patricia Gutierrez — Michigan, 12-64755


ᐅ Gerald K Hall, Michigan

Address: 23355 SOMERSET New Boston, MI 48164

Bankruptcy Case 11-45394-pjs Summary: "Gerald K Hall's Chapter 7 bankruptcy, filed in New Boston, MI in 03.01.2011, led to asset liquidation, with the case closing in Jun 7, 2011."
Gerald K Hall — Michigan, 11-45394


ᐅ Matthew Hamilton, Michigan

Address: 25861 Bell Rd New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 10-44253-wsd: "Matthew Hamilton's bankruptcy, initiated in 02/15/2010 and concluded by 05/22/2010 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Hamilton — Michigan, 10-44253


ᐅ Rickie L Hampton, Michigan

Address: 28024 Van Horn Rd New Boston, MI 48164

Bankruptcy Case 11-50763-swr Summary: "Rickie L Hampton's Chapter 7 bankruptcy, filed in New Boston, MI in April 2011, led to asset liquidation, with the case closing in 2011-07-19."
Rickie L Hampton — Michigan, 11-50763


ᐅ Jr Billie Hamrick, Michigan

Address: 35646 Brookstone Dr New Boston, MI 48164

Brief Overview of Bankruptcy Case 09-79706-wsd: "In New Boston, MI, Jr Billie Hamrick filed for Chapter 7 bankruptcy in 12.31.2009. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2010."
Jr Billie Hamrick — Michigan, 09-79706


ᐅ Kenneth Hanley, Michigan

Address: 30572 West Rd New Boston, MI 48164

Bankruptcy Case 10-42425-tjt Summary: "Kenneth Hanley's bankruptcy, initiated in January 2010 and concluded by May 2010 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Hanley — Michigan, 10-42425


ᐅ Lloyd Hootman, Michigan

Address: 36541 Evans St New Boston, MI 48164

Bankruptcy Case 10-66792-swr Overview: "New Boston, MI resident Lloyd Hootman's 2010-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Lloyd Hootman — Michigan, 10-66792


ᐅ Gist David Alexander Horton, Michigan

Address: 18784 Hannan Rd New Boston, MI 48164-9368

Concise Description of Bankruptcy Case 15-54947-mar7: "The bankruptcy record of Gist David Alexander Horton from New Boston, MI, shows a Chapter 7 case filed in 2015-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2016."
Gist David Alexander Horton — Michigan, 15-54947


ᐅ Lloyd Hughes, Michigan

Address: PO Box 27 New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 10-52805-wsd: "The case of Lloyd Hughes in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd Hughes — Michigan, 10-52805