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 Kimberly Hartunian, Michigan

Address: 30020 Trail Creek Dr New Boston, MI 48164

Brief Overview of Bankruptcy Case 10-60253-mbm: "Kimberly Hartunian's bankruptcy, initiated in 06.23.2010 and concluded by 2010-09-27 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Hartunian — Michigan, 10-60253


ᐅ Yvonne Hasson, Michigan

Address: 25055 Bell Rd New Boston, MI 48164

Bankruptcy Case 11-50719-swr Overview: "The case of Yvonne Hasson in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Hasson — Michigan, 11-50719


ᐅ Michael S Hawes, Michigan

Address: 39025 Elk Run St New Boston, MI 48164-8935

Concise Description of Bankruptcy Case 14-47154-mbm7: "The bankruptcy record of Michael S Hawes from New Boston, MI, shows a Chapter 7 case filed in April 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2014."
Michael S Hawes — Michigan, 14-47154


ᐅ Erin Ashanti Hepburn, Michigan

Address: 23975 N Park Dr New Boston, MI 48164-7811

Brief Overview of Bankruptcy Case 16-48484-mbm: "Erin Ashanti Hepburn's Chapter 7 bankruptcy, filed in New Boston, MI in 06/09/2016, led to asset liquidation, with the case closing in 09/07/2016."
Erin Ashanti Hepburn — Michigan, 16-48484


ᐅ Steven M Hicks, Michigan

Address: 22349 Middlebelt Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 13-62578-mbm: "The bankruptcy record of Steven M Hicks from New Boston, MI, shows a Chapter 7 case filed in 2013-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-24."
Steven M Hicks — Michigan, 13-62578


ᐅ William Hollen, Michigan

Address: 26147 Frankfort Rd New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 10-67169-swr: "In New Boston, MI, William Hollen filed for Chapter 7 bankruptcy in 08/30/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
William Hollen — Michigan, 10-67169


ᐅ Martin Pamela Ickes, Michigan

Address: 30273 Van Horn Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 10-45909-pjs7: "In a Chapter 7 bankruptcy case, Martin Pamela Ickes from New Boston, MI, saw her proceedings start in 2010-02-26 and complete by June 2, 2010, involving asset liquidation."
Martin Pamela Ickes — Michigan, 10-45909


ᐅ Marvin Irving, Michigan

Address: 17403 N Lucille Cir New Boston, MI 48164

Bankruptcy Case 10-41273-mbm Summary: "The bankruptcy record of Marvin Irving from New Boston, MI, shows a Chapter 7 case filed in January 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-24."
Marvin Irving — Michigan, 10-41273


ᐅ Terry L June, Michigan

Address: 25398 WALTZ RD New Boston, MI 48164

Bankruptcy Case 12-50660-swr Overview: "Terry L June's Chapter 7 bankruptcy, filed in New Boston, MI in Apr 27, 2012, led to asset liquidation, with the case closing in Aug 1, 2012."
Terry L June — Michigan, 12-50660


ᐅ Jr William Stephen Junge, Michigan

Address: 17418 N Lucille Cir New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 13-54587-tjt: "Jr William Stephen Junge's Chapter 7 bankruptcy, filed in New Boston, MI in 2013-07-31, led to asset liquidation, with the case closing in 2013-11-04."
Jr William Stephen Junge — Michigan, 13-54587


ᐅ Daniel D Kamensky, Michigan

Address: 22303 Rust Rd New Boston, MI 48164

Bankruptcy Case 11-70285-tjt Summary: "Daniel D Kamensky's Chapter 7 bankruptcy, filed in New Boston, MI in 2011-11-23, led to asset liquidation, with the case closing in 02.27.2012."
Daniel D Kamensky — Michigan, 11-70285


ᐅ Kenneth M Kibit, Michigan

Address: 29661 Trail Creek Dr New Boston, MI 48164

Bankruptcy Case 13-56492-tjt Summary: "In a Chapter 7 bankruptcy case, Kenneth M Kibit from New Boston, MI, saw their proceedings start in August 30, 2013 and complete by Dec 4, 2013, involving asset liquidation."
Kenneth M Kibit — Michigan, 13-56492


ᐅ Young S Kim, Michigan

Address: 28525 Margaret Ln New Boston, MI 48164-8608

Snapshot of U.S. Bankruptcy Proceeding Case 16-42185-mar: "In a Chapter 7 bankruptcy case, Young S Kim from New Boston, MI, saw their proceedings start in February 2016 and complete by May 2016, involving asset liquidation."
Young S Kim — Michigan, 16-42185


ᐅ Robert A Kingas, Michigan

Address: 39265 Carlisle Rd New Boston, MI 48164

Bankruptcy Case 11-47411-wsd Overview: "New Boston, MI resident Robert A Kingas's Mar 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Robert A Kingas — Michigan, 11-47411


ᐅ Shannon Lindsay Kleefuss, Michigan

Address: 36905 Felt Rd New Boston, MI 48164

Bankruptcy Case 12-64614-tjt Summary: "The bankruptcy record of Shannon Lindsay Kleefuss from New Boston, MI, shows a Chapter 7 case filed in Nov 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.11.2013."
Shannon Lindsay Kleefuss — Michigan, 12-64614


ᐅ Beth Geri Byron Klocek, Michigan

Address: 22501 Merriman Rd New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 11-47208-swr: "The case of Beth Geri Byron Klocek in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth Geri Byron Klocek — Michigan, 11-47208


ᐅ Jeffrey Norman Knope, Michigan

Address: 21164 Middlebelt Rd New Boston, MI 48164

Bankruptcy Case 13-60738-pjs Summary: "In New Boston, MI, Jeffrey Norman Knope filed for Chapter 7 bankruptcy in November 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2014."
Jeffrey Norman Knope — Michigan, 13-60738


ᐅ Corinna Marie Knowles, Michigan

Address: 19260 Schultz St New Boston, MI 48164-9586

Snapshot of U.S. Bankruptcy Proceeding Case 14-55573-pjs: "New Boston, MI resident Corinna Marie Knowles's 2014-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2015."
Corinna Marie Knowles — Michigan, 14-55573


ᐅ James William Knowles, Michigan

Address: 19260 Schultz St New Boston, MI 48164-9586

Bankruptcy Case 2014-55573-pjs Overview: "James William Knowles's bankruptcy, initiated in 10.03.2014 and concluded by January 2015 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James William Knowles — Michigan, 2014-55573


ᐅ Jr John C Krause, Michigan

Address: 29430 N Pine Grove Dr New Boston, MI 48164

Bankruptcy Case 09-72810-mbm Summary: "The case of Jr John C Krause in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John C Krause — Michigan, 09-72810


ᐅ Jr James F Kreklau, Michigan

Address: 23387 W Creek Dr New Boston, MI 48164

Brief Overview of Bankruptcy Case 13-49695-wsd: "In a Chapter 7 bankruptcy case, Jr James F Kreklau from New Boston, MI, saw their proceedings start in May 11, 2013 and complete by 08.15.2013, involving asset liquidation."
Jr James F Kreklau — Michigan, 13-49695


ᐅ Lori Kreklau, Michigan

Address: 23387 W Creek Dr New Boston, MI 48164

Concise Description of Bankruptcy Case 10-51956-swr7: "Lori Kreklau's Chapter 7 bankruptcy, filed in New Boston, MI in 04.12.2010, led to asset liquidation, with the case closing in July 17, 2010."
Lori Kreklau — Michigan, 10-51956


ᐅ Sue E Krenitsky, Michigan

Address: 28500 Margaret Ln New Boston, MI 48164

Bankruptcy Case 13-43462-tjt Summary: "In New Boston, MI, Sue E Krenitsky filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Sue E Krenitsky — Michigan, 13-43462


ᐅ Kevin Elwood Krzyske, Michigan

Address: 1152 OAKVILLE WALTZ RD New Boston, MI 48164

Bankruptcy Case 11-46528-pjs Summary: "The case of Kevin Elwood Krzyske in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Elwood Krzyske — Michigan, 11-46528


ᐅ Dennis F Kurtzhals, Michigan

Address: 33160 King Rd New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 11-67998-pjs: "The bankruptcy record of Dennis F Kurtzhals from New Boston, MI, shows a Chapter 7 case filed in Oct 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2012."
Dennis F Kurtzhals — Michigan, 11-67998


ᐅ Iii Leo Labean, Michigan

Address: 19356 Waltz Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 10-75233-tjt: "Iii Leo Labean's bankruptcy, initiated in November 20, 2010 and concluded by February 24, 2011 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Leo Labean — Michigan, 10-75233


ᐅ Kim Mark Lancaster, Michigan

Address: 42920 Arkona Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 11-50889-pjs7: "In a Chapter 7 bankruptcy case, Kim Mark Lancaster from New Boston, MI, saw their proceedings start in 2011-04-15 and complete by 2011-07-20, involving asset liquidation."
Kim Mark Lancaster — Michigan, 11-50889


ᐅ David Alan Lappo, Michigan

Address: 26705 Poplar Dr New Boston, MI 48164

Brief Overview of Bankruptcy Case 11-50267-mbm: "In a Chapter 7 bankruptcy case, David Alan Lappo from New Boston, MI, saw his proceedings start in Apr 11, 2011 and complete by Jul 16, 2011, involving asset liquidation."
David Alan Lappo — Michigan, 11-50267


ᐅ Jr William Lemanowicz, Michigan

Address: 27250 Waltz Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 10-41470-tjt7: "Jr William Lemanowicz's Chapter 7 bankruptcy, filed in New Boston, MI in 2010-01-20, led to asset liquidation, with the case closing in 2010-04-20."
Jr William Lemanowicz — Michigan, 10-41470


ᐅ Kelli Leriche, Michigan

Address: 26074 Schreiner Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 09-79234-tjt7: "In New Boston, MI, Kelli Leriche filed for Chapter 7 bankruptcy in 12.28.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
Kelli Leriche — Michigan, 09-79234


ᐅ Jr Royal Lilly, Michigan

Address: 31618 Beaver Cir New Boston, MI 48164

Bankruptcy Case 10-40612-wsd Overview: "Jr Royal Lilly's Chapter 7 bankruptcy, filed in New Boston, MI in 2010-01-11, led to asset liquidation, with the case closing in April 17, 2010."
Jr Royal Lilly — Michigan, 10-40612


ᐅ Randon J Loflin, Michigan

Address: 22046 Bell Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 12-53045-swr7: "In a Chapter 7 bankruptcy case, Randon J Loflin from New Boston, MI, saw their proceedings start in 05/25/2012 and complete by August 2012, involving asset liquidation."
Randon J Loflin — Michigan, 12-53045


ᐅ Tracy Ann Lucas, Michigan

Address: 28187 Waltz Rd New Boston, MI 48164-9240

Bankruptcy Case 15-21672-jpk Overview: "The bankruptcy record of Tracy Ann Lucas from New Boston, MI, shows a Chapter 7 case filed in 05/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2015."
Tracy Ann Lucas — Michigan, 15-21672


ᐅ Natalie N Madej, Michigan

Address: 21550 Huron River Dr New Boston, MI 48164

Bankruptcy Case 13-50340-tjt Overview: "The bankruptcy record of Natalie N Madej from New Boston, MI, shows a Chapter 7 case filed in 2013-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-27."
Natalie N Madej — Michigan, 13-50340


ᐅ Michael Pete Marentette, Michigan

Address: 40981 Willow Rd New Boston, MI 48164-9082

Bankruptcy Case 15-41875-tjt Summary: "Michael Pete Marentette's bankruptcy, initiated in 2015-02-12 and concluded by 2015-05-13 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Pete Marentette — Michigan, 15-41875


ᐅ Shawn M Marentette, Michigan

Address: 40981 Willow Rd New Boston, MI 48164-9082

Bankruptcy Case 15-41875-tjt Overview: "The case of Shawn M Marentette in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn M Marentette — Michigan, 15-41875


ᐅ Tony Martin, Michigan

Address: 23335 Merriman Rd New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 09-77747-swr: "The bankruptcy filing by Tony Martin, undertaken in Dec 11, 2009 in New Boston, MI under Chapter 7, concluded with discharge in 2010-03-17 after liquidating assets."
Tony Martin — Michigan, 09-77747


ᐅ Stephen Mason, Michigan

Address: 29200 Martinsville Rd New Boston, MI 48164

Bankruptcy Case 12-53816-mbm Overview: "Stephen Mason's Chapter 7 bankruptcy, filed in New Boston, MI in 2012-06-05, led to asset liquidation, with the case closing in September 9, 2012."
Stephen Mason — Michigan, 12-53816


ᐅ Jr Richard Mccormick, Michigan

Address: 31190 Huron River Dr New Boston, MI 48164

Bankruptcy Case 10-49034-wsd Overview: "The bankruptcy filing by Jr Richard Mccormick, undertaken in 2010-03-21 in New Boston, MI under Chapter 7, concluded with discharge in 06/25/2010 after liquidating assets."
Jr Richard Mccormick — Michigan, 10-49034


ᐅ Clifford Mccurdy, Michigan

Address: 19260 Otto Ct New Boston, MI 48164

Bankruptcy Case 12-47828-mbm Overview: "The bankruptcy filing by Clifford Mccurdy, undertaken in Mar 29, 2012 in New Boston, MI under Chapter 7, concluded with discharge in 2012-07-03 after liquidating assets."
Clifford Mccurdy — Michigan, 12-47828


ᐅ Sr Richard Mcenhill, Michigan

Address: 29065 Grix Rd New Boston, MI 48164

Bankruptcy Case 10-44181-pjs Summary: "The bankruptcy record of Sr Richard Mcenhill from New Boston, MI, shows a Chapter 7 case filed in February 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-22."
Sr Richard Mcenhill — Michigan, 10-44181


ᐅ Randie L Mercier, Michigan

Address: 29285 Grix Rd New Boston, MI 48164

Bankruptcy Case 11-53051-wsd Overview: "The bankruptcy filing by Randie L Mercier, undertaken in 05.05.2011 in New Boston, MI under Chapter 7, concluded with discharge in Aug 9, 2011 after liquidating assets."
Randie L Mercier — Michigan, 11-53051


ᐅ Sherri Mercier, Michigan

Address: 39282 Harbor Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 11-47366-tjt: "Sherri Mercier's Chapter 7 bankruptcy, filed in New Boston, MI in March 18, 2011, led to asset liquidation, with the case closing in 06.29.2011."
Sherri Mercier — Michigan, 11-47366


ᐅ Carolyn Miller, Michigan

Address: 23684 Waterview Dr New Boston, MI 48164

Concise Description of Bankruptcy Case 09-75723-mbm7: "New Boston, MI resident Carolyn Miller's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Carolyn Miller — Michigan, 09-75723


ᐅ Mary Lee Miller, Michigan

Address: PO Box 36 New Boston, MI 48164-0036

Bankruptcy Case 11-22229-dob Summary: "Chapter 13 bankruptcy for Mary Lee Miller in New Boston, MI began in 2011-06-27, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-18."
Mary Lee Miller — Michigan, 11-22229


ᐅ Odom Dorene M Miller, Michigan

Address: 35852 Birchwood Ct New Boston, MI 48164

Brief Overview of Bankruptcy Case 12-40995-wsd: "In New Boston, MI, Odom Dorene M Miller filed for Chapter 7 bankruptcy in 01.17.2012. This case, involving liquidating assets to pay off debts, was resolved by April 10, 2012."
Odom Dorene M Miller — Michigan, 12-40995


ᐅ Tammy Winifred Miller, Michigan

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

Brief Overview of Bankruptcy Case 11-70301-tjt: "In New Boston, MI, Tammy Winifred Miller filed for Chapter 7 bankruptcy in 11/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-28."
Tammy Winifred Miller — Michigan, 11-70301


ᐅ Jeremy David Mills, Michigan

Address: 36966 Ellis St New Boston, MI 48164-9564

Brief Overview of Bankruptcy Case 15-55730-wsd: "The case of Jeremy David Mills in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy David Mills — Michigan, 15-55730


ᐅ Timothy Patrick Modzelewski, Michigan

Address: 28300 Van Horn Rd New Boston, MI 48164

Bankruptcy Case 13-62835-tjt Summary: "New Boston, MI resident Timothy Patrick Modzelewski's 2013-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-29."
Timothy Patrick Modzelewski — Michigan, 13-62835


ᐅ Michael Molnar, Michigan

Address: 29761 Trail Creek Dr New Boston, MI 48164

Bankruptcy Case 10-56578-wsd Summary: "Michael Molnar's Chapter 7 bankruptcy, filed in New Boston, MI in May 19, 2010, led to asset liquidation, with the case closing in 08/23/2010."
Michael Molnar — Michigan, 10-56578


ᐅ Michael Moran, Michigan

Address: 20350 Waltz Rd New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 12-46986-swr: "In a Chapter 7 bankruptcy case, Michael Moran from New Boston, MI, saw their proceedings start in March 21, 2012 and complete by 06/25/2012, involving asset liquidation."
Michael Moran — Michigan, 12-46986


ᐅ Ronald D Morris, Michigan

Address: 27305 Romine Rd New Boston, MI 48164-9401

Concise Description of Bankruptcy Case 16-41840-tjt7: "Ronald D Morris's bankruptcy, initiated in 02/12/2016 and concluded by May 12, 2016 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald D Morris — Michigan, 16-41840


ᐅ Trisha L Morris, Michigan

Address: 27305 Romine Rd New Boston, MI 48164-9401

Snapshot of U.S. Bankruptcy Proceeding Case 16-41840-tjt: "In New Boston, MI, Trisha L Morris filed for Chapter 7 bankruptcy in 02.12.2016. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2016."
Trisha L Morris — Michigan, 16-41840


ᐅ Jr James R Mouton, Michigan

Address: 38333 Ash Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 12-52540-pjs: "The bankruptcy record of Jr James R Mouton from New Boston, MI, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2012."
Jr James R Mouton — Michigan, 12-52540


ᐅ Jennifer Mulder, Michigan

Address: 23214 Heron St New Boston, MI 48164

Bankruptcy Case 11-64167-wsd Summary: "The case of Jennifer Mulder in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Mulder — Michigan, 11-64167


ᐅ Brian D Murphy, Michigan

Address: 30228 Trail Creek Dr New Boston, MI 48164

Brief Overview of Bankruptcy Case 13-45033-wsd: "Brian D Murphy's Chapter 7 bankruptcy, filed in New Boston, MI in March 14, 2013, led to asset liquidation, with the case closing in June 2013."
Brian D Murphy — Michigan, 13-45033


ᐅ Erin Murphy, Michigan

Address: 23565 Rust Rd New Boston, MI 48164-9053

Brief Overview of Bankruptcy Case 15-51860-wsd: "New Boston, MI resident Erin Murphy's 2015-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Erin Murphy — Michigan, 15-51860


ᐅ Owen Neill, Michigan

Address: 38755 Doe Ridge St New Boston, MI 48164

Brief Overview of Bankruptcy Case 10-67682-wsd: "In New Boston, MI, Owen Neill filed for Chapter 7 bankruptcy in Sep 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-07."
Owen Neill — Michigan, 10-67682


ᐅ Jamie Ney, Michigan

Address: 22500 Otter Rd New Boston, MI 48164

Bankruptcy Case 10-31154-maw Summary: "The bankruptcy record of Jamie Ney from New Boston, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2010."
Jamie Ney — Michigan, 10-31154


ᐅ Curtis L Niesen, Michigan

Address: 24931 Independence Dr New Boston, MI 48164-9269

Brief Overview of Bankruptcy Case 14-59693-mbm: "New Boston, MI resident Curtis L Niesen's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-29."
Curtis L Niesen — Michigan, 14-59693


ᐅ Kathryn E Niesen, Michigan

Address: 24931 Independence Dr New Boston, MI 48164-9269

Bankruptcy Case 14-59693-mbm Summary: "In a Chapter 7 bankruptcy case, Kathryn E Niesen from New Boston, MI, saw her proceedings start in Dec 29, 2014 and complete by March 29, 2015, involving asset liquidation."
Kathryn E Niesen — Michigan, 14-59693


ᐅ Jacqueline Noetzel, Michigan

Address: 34220 Jesica Ln New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 10-54846-tjt: "In a Chapter 7 bankruptcy case, Jacqueline Noetzel from New Boston, MI, saw her proceedings start in 2010-05-03 and complete by Aug 7, 2010, involving asset liquidation."
Jacqueline Noetzel — Michigan, 10-54846


ᐅ Steven Novicki, Michigan

Address: 31901 West Rd New Boston, MI 48164-9705

Brief Overview of Bankruptcy Case 14-44213-tjt: "Steven Novicki's Chapter 7 bankruptcy, filed in New Boston, MI in March 2014, led to asset liquidation, with the case closing in June 2014."
Steven Novicki — Michigan, 14-44213


ᐅ Roger Edward Nowaske, Michigan

Address: 36733 Ellis St New Boston, MI 48164

Brief Overview of Bankruptcy Case 11-68487-wsd: "The bankruptcy filing by Roger Edward Nowaske, undertaken in 2011-11-01 in New Boston, MI under Chapter 7, concluded with discharge in 02.05.2012 after liquidating assets."
Roger Edward Nowaske — Michigan, 11-68487


ᐅ George Nutter, Michigan

Address: 23303 Waterview Dr New Boston, MI 48164

Bankruptcy Case 10-62294-wsd Overview: "George Nutter's Chapter 7 bankruptcy, filed in New Boston, MI in 07.12.2010, led to asset liquidation, with the case closing in 10.16.2010."
George Nutter — Michigan, 10-62294


ᐅ Kelly Ann Offman, Michigan

Address: 33200 King Rd New Boston, MI 48164-9702

Bankruptcy Case 16-49689-mar Overview: "Kelly Ann Offman's bankruptcy, initiated in Jul 7, 2016 and concluded by 2016-10-05 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Ann Offman — Michigan, 16-49689


ᐅ Gregory Orlandi, Michigan

Address: 19601 Wahrman Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 09-79412-tjt7: "In a Chapter 7 bankruptcy case, Gregory Orlandi from New Boston, MI, saw their proceedings start in 2009-12-29 and complete by 03/30/2010, involving asset liquidation."
Gregory Orlandi — Michigan, 09-79412


ᐅ Kim Overton, Michigan

Address: PO Box 483 New Boston, MI 48164

Concise Description of Bankruptcy Case 10-75929-pjs7: "The bankruptcy record of Kim Overton from New Boston, MI, shows a Chapter 7 case filed in November 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-06."
Kim Overton — Michigan, 10-75929


ᐅ Steve R Panyek, Michigan

Address: 39262 Bayview Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 13-48487-tjt7: "New Boston, MI resident Steve R Panyek's April 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2013."
Steve R Panyek — Michigan, 13-48487


ᐅ April K Parker, Michigan

Address: 36760 Jean Dr New Boston, MI 48164-8902

Snapshot of U.S. Bankruptcy Proceeding Case 14-56291-mar: "New Boston, MI resident April K Parker's Oct 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-15."
April K Parker — Michigan, 14-56291


ᐅ Matthew M Peczynski, Michigan

Address: 27640 Van Horn Rd New Boston, MI 48164

Bankruptcy Case 13-44029-wsd Summary: "The bankruptcy record of Matthew M Peczynski from New Boston, MI, shows a Chapter 7 case filed in 03.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2013."
Matthew M Peczynski — Michigan, 13-44029


ᐅ Diane Peters, Michigan

Address: 24025 Huron River Dr New Boston, MI 48164

Bankruptcy Case 09-73030-pjs Summary: "The case of Diane Peters in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Peters — Michigan, 09-73030


ᐅ Joseph B Peters, Michigan

Address: 23139 Stag Ct New Boston, MI 48164-8947

Concise Description of Bankruptcy Case 2014-53825-pjs7: "Joseph B Peters's Chapter 7 bankruptcy, filed in New Boston, MI in August 2014, led to asset liquidation, with the case closing in 11/26/2014."
Joseph B Peters — Michigan, 2014-53825


ᐅ Stephen F Petz, Michigan

Address: 18579 Andrew Ln New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 11-72112-tjt: "The bankruptcy record of Stephen F Petz from New Boston, MI, shows a Chapter 7 case filed in 12.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2012."
Stephen F Petz — Michigan, 11-72112


ᐅ Frederick Pischke, Michigan

Address: 23448 W Creek Dr New Boston, MI 48164

Bankruptcy Case 10-46516-pjs Overview: "The case of Frederick Pischke in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Pischke — Michigan, 10-46516


ᐅ Donnie Pittman, Michigan

Address: 5445 Oakville Waltz Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 10-41213-pjs: "The bankruptcy filing by Donnie Pittman, undertaken in January 2010 in New Boston, MI under Chapter 7, concluded with discharge in 2010-04-23 after liquidating assets."
Donnie Pittman — Michigan, 10-41213


ᐅ Alison Heather Place, Michigan

Address: 29811 Trail Creek Dr New Boston, MI 48164

Bankruptcy Case 13-60380-pjs Overview: "In a Chapter 7 bankruptcy case, Alison Heather Place from New Boston, MI, saw her proceedings start in 2013-11-06 and complete by 02.10.2014, involving asset liquidation."
Alison Heather Place — Michigan, 13-60380


ᐅ Bryan Polce, Michigan

Address: 27664 Bell Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 2:09-bk-30738-SSC: "The case of Bryan Polce in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Polce — Michigan, 2:09-bk-30738


ᐅ Stephen Polce, Michigan

Address: 35998 Huron River Dr New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 09-75162-wsd: "The bankruptcy record of Stephen Polce from New Boston, MI, shows a Chapter 7 case filed in 2009-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2010."
Stephen Polce — Michigan, 09-75162


ᐅ Monte Porenta, Michigan

Address: 35363 Ash Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 09-75810-mbm: "New Boston, MI resident Monte Porenta's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2010."
Monte Porenta — Michigan, 09-75810


ᐅ Wesley Price, Michigan

Address: 30693 Van Horn Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 10-70223-wsd7: "Wesley Price's bankruptcy, initiated in 2010-09-30 and concluded by Jan 4, 2011 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wesley Price — Michigan, 10-70223


ᐅ Priscilla M Proctor, Michigan

Address: 35757 Birchwood Ct New Boston, MI 48164-9136

Snapshot of U.S. Bankruptcy Proceeding Case 15-53760-tjt: "The bankruptcy record of Priscilla M Proctor from New Boston, MI, shows a Chapter 7 case filed in 2015-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2015."
Priscilla M Proctor — Michigan, 15-53760


ᐅ Joseph Pronko, Michigan

Address: 21104 Merriman Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 10-54602-wsd7: "The bankruptcy record of Joseph Pronko from New Boston, MI, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-04."
Joseph Pronko — Michigan, 10-54602


ᐅ Kathy B Rattai, Michigan

Address: 20740 Wahrman Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 12-56037-mbm7: "The case of Kathy B Rattai in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy B Rattai — Michigan, 12-56037


ᐅ Laura Louise Raupp, Michigan

Address: 25401 Clark Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 11-61092-wsd7: "The case of Laura Louise Raupp in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Louise Raupp — Michigan, 11-61092


ᐅ Karen G Ricketts, Michigan

Address: 36815 Willow Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 12-57389-pjs: "Karen G Ricketts's Chapter 7 bankruptcy, filed in New Boston, MI in 2012-07-26, led to asset liquidation, with the case closing in October 2012."
Karen G Ricketts — Michigan, 12-57389


ᐅ William Riggs, Michigan

Address: 21521 Waltz Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 10-67355-pjs: "The bankruptcy filing by William Riggs, undertaken in 08/31/2010 in New Boston, MI under Chapter 7, concluded with discharge in 12.05.2010 after liquidating assets."
William Riggs — Michigan, 10-67355


ᐅ Michael Riley, Michigan

Address: 22675 Waltz Rd New Boston, MI 48164

Bankruptcy Case 10-50334-tjt Overview: "In New Boston, MI, Michael Riley filed for Chapter 7 bankruptcy in March 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
Michael Riley — Michigan, 10-50334


ᐅ Lee E Rister, Michigan

Address: 22657 Rust Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 13-40902-swr7: "The bankruptcy filing by Lee E Rister, undertaken in 2013-01-17 in New Boston, MI under Chapter 7, concluded with discharge in 2013-04-23 after liquidating assets."
Lee E Rister — Michigan, 13-40902


ᐅ Bryan C Roach, Michigan

Address: 37579 N Dianne Ln New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 13-48922-tjt: "In a Chapter 7 bankruptcy case, Bryan C Roach from New Boston, MI, saw his proceedings start in 2013-04-30 and complete by August 2013, involving asset liquidation."
Bryan C Roach — Michigan, 13-48922


ᐅ Michelle Angelique Roberts, Michigan

Address: 24109 Middlebelt Rd New Boston, MI 48164-9487

Bankruptcy Case 15-47393-pjs Overview: "The case of Michelle Angelique Roberts in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Angelique Roberts — Michigan, 15-47393


ᐅ J Sun C Rodebach, Michigan

Address: 32500 King Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 11-51719-pjs: "New Boston, MI resident J Sun C Rodebach's 2011-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2011."
J Sun C Rodebach — Michigan, 11-51719


ᐅ Delores Ronco, Michigan

Address: 20861 Wahrman Rd New Boston, MI 48164-9420

Brief Overview of Bankruptcy Case 16-40676-pjs: "In New Boston, MI, Delores Ronco filed for Chapter 7 bankruptcy in 2016-01-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-19."
Delores Ronco — Michigan, 16-40676


ᐅ Douglas Ronco, Michigan

Address: 20861 Wahrman Rd New Boston, MI 48164-9420

Concise Description of Bankruptcy Case 16-40676-pjs7: "The bankruptcy filing by Douglas Ronco, undertaken in 2016-01-20 in New Boston, MI under Chapter 7, concluded with discharge in 04/19/2016 after liquidating assets."
Douglas Ronco — Michigan, 16-40676


ᐅ Eric W Runyon, Michigan

Address: 25651 Martinsville Rd New Boston, MI 48164-9242

Brief Overview of Bankruptcy Case 09-57065-wsd: "The bankruptcy record for Eric W Runyon from New Boston, MI, under Chapter 13, filed in 05.29.2009, involved setting up a repayment plan, finalized by 2015-02-10."
Eric W Runyon — Michigan, 09-57065


ᐅ Belle S Runyon, Michigan

Address: 25651 Martinsville Rd New Boston, MI 48164-9242

Bankruptcy Case 09-57065-wsd Summary: "In her Chapter 13 bankruptcy case filed in 2009-05-29, New Boston, MI's Belle S Runyon agreed to a debt repayment plan, which was successfully completed by 02.10.2015."
Belle S Runyon — Michigan, 09-57065


ᐅ Theresa S Sakjas, Michigan

Address: 19245 Schultz St New Boston, MI 48164

Concise Description of Bankruptcy Case 13-52521-wsd7: "The bankruptcy filing by Theresa S Sakjas, undertaken in June 2013 in New Boston, MI under Chapter 7, concluded with discharge in Sep 25, 2013 after liquidating assets."
Theresa S Sakjas — Michigan, 13-52521


ᐅ Dick Salisbury, Michigan

Address: 26047 Rogell Rd New Boston, MI 48164

Bankruptcy Case 10-50864-tjt Summary: "The bankruptcy filing by Dick Salisbury, undertaken in 03/31/2010 in New Boston, MI under Chapter 7, concluded with discharge in 07.05.2010 after liquidating assets."
Dick Salisbury — Michigan, 10-50864


ᐅ Spencer R Smith, Michigan

Address: 19740 Somers St New Boston, MI 48164

Brief Overview of Bankruptcy Case 11-55037-swr: "New Boston, MI resident Spencer R Smith's 05.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Spencer R Smith — Michigan, 11-55037


ᐅ Sandra S Somers, Michigan

Address: 22153 Waltz Rd New Boston, MI 48164-9375

Brief Overview of Bankruptcy Case 09-63906-mbm: "Sandra S Somers's Chapter 13 bankruptcy in New Boston, MI started in 07.31.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-02-13."
Sandra S Somers — Michigan, 09-63906