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 David Scarberry, Michigan

Address: PO Box 469 New Boston, MI 48164

Concise Description of Bankruptcy Case 09-74464-mbm7: "In New Boston, MI, David Scarberry filed for Chapter 7 bankruptcy in 2009-11-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-11."
David Scarberry — Michigan, 09-74464


ᐅ Ronald L Schubert, Michigan

Address: 23839 Foxhollow Run New Boston, MI 48164

Bankruptcy Case 09-70641-mbm Summary: "New Boston, MI resident Ronald L Schubert's 10/02/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-06."
Ronald L Schubert — Michigan, 09-70641


ᐅ Brandon M Segur, Michigan

Address: 23565 Rust Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 12-51895-tjt: "The bankruptcy record of Brandon M Segur from New Boston, MI, shows a Chapter 7 case filed in May 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-15."
Brandon M Segur — Michigan, 12-51895


ᐅ Steve L Shariak, Michigan

Address: 28810 West Rd New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 11-64407-swr: "New Boston, MI resident Steve L Shariak's 09/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Steve L Shariak — Michigan, 11-64407


ᐅ Laurie Shewmaker, Michigan

Address: 23226 Waterview Dr New Boston, MI 48164

Brief Overview of Bankruptcy Case 12-59559-mbm: "The bankruptcy filing by Laurie Shewmaker, undertaken in August 26, 2012 in New Boston, MI under Chapter 7, concluded with discharge in 2012-11-30 after liquidating assets."
Laurie Shewmaker — Michigan, 12-59559


ᐅ Eric Shoemaker, Michigan

Address: 42200 Willow Rd New Boston, MI 48164

Bankruptcy Case 10-43191-swr Overview: "The bankruptcy record of Eric Shoemaker from New Boston, MI, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Eric Shoemaker — Michigan, 10-43191


ᐅ Wanda Marie Simpson, Michigan

Address: 37550 Judd Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 12-66672-tjt: "The case of Wanda Marie Simpson in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Marie Simpson — Michigan, 12-66672


ᐅ Nicholas D Souder, Michigan

Address: 33026 West Rd New Boston, MI 48164

Bankruptcy Case 11-45139-swr Summary: "Nicholas D Souder's Chapter 7 bankruptcy, filed in New Boston, MI in Feb 28, 2011, led to asset liquidation, with the case closing in 2011-06-01."
Nicholas D Souder — Michigan, 11-45139


ᐅ Patricia I Sparks, Michigan

Address: 23920 N Park Dr New Boston, MI 48164

Bankruptcy Case 12-63837-swr Overview: "The case of Patricia I Sparks in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia I Sparks — Michigan, 12-63837


ᐅ Dale Springborn, Michigan

Address: 36240 Willow Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 10-59429-tjt: "The bankruptcy filing by Dale Springborn, undertaken in 2010-06-15 in New Boston, MI under Chapter 7, concluded with discharge in September 19, 2010 after liquidating assets."
Dale Springborn — Michigan, 10-59429


ᐅ James Staley, Michigan

Address: 28987 Sumpter Rd New Boston, MI 48164

Bankruptcy Case 10-45564-swr Summary: "In a Chapter 7 bankruptcy case, James Staley from New Boston, MI, saw their proceedings start in February 2010 and complete by 06/01/2010, involving asset liquidation."
James Staley — Michigan, 10-45564


ᐅ James M Starkey, Michigan

Address: 23218 Middlebelt Rd New Boston, MI 48164

Bankruptcy Case 12-53068-mbm Overview: "The bankruptcy record of James M Starkey from New Boston, MI, shows a Chapter 7 case filed in 05.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
James M Starkey — Michigan, 12-53068


ᐅ Jr Robert Storck, Michigan

Address: 36860 Elizabeth Ln New Boston, MI 48164

Bankruptcy Case 10-67176-tjt Summary: "The bankruptcy filing by Jr Robert Storck, undertaken in 08/30/2010 in New Boston, MI under Chapter 7, concluded with discharge in Dec 4, 2010 after liquidating assets."
Jr Robert Storck — Michigan, 10-67176


ᐅ Rebecca Storemski, Michigan

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

Bankruptcy Case 10-56432-wsd Overview: "Rebecca Storemski's Chapter 7 bankruptcy, filed in New Boston, MI in May 2010, led to asset liquidation, with the case closing in 08.22.2010."
Rebecca Storemski — Michigan, 10-56432


ᐅ Gail R Stout, Michigan

Address: 28567 West Rd New Boston, MI 48164-9476

Concise Description of Bankruptcy Case 15-54595-tjt7: "The bankruptcy filing by Gail R Stout, undertaken in 10/05/2015 in New Boston, MI under Chapter 7, concluded with discharge in 01.03.2016 after liquidating assets."
Gail R Stout — Michigan, 15-54595


ᐅ Michael Stratford, Michigan

Address: 27041 Martinsville Rd New Boston, MI 48164

Bankruptcy Case 10-74728-pjs Summary: "Michael Stratford's Chapter 7 bankruptcy, filed in New Boston, MI in Nov 16, 2010, led to asset liquidation, with the case closing in 2011-02-20."
Michael Stratford — Michigan, 10-74728


ᐅ Joseph Swearinger, Michigan

Address: 23767 Deerfield New Boston, MI 48164

Bankruptcy Case 09-74115-pjs Summary: "In a Chapter 7 bankruptcy case, Joseph Swearinger from New Boston, MI, saw their proceedings start in 11.04.2009 and complete by 02/01/2010, involving asset liquidation."
Joseph Swearinger — Michigan, 09-74115


ᐅ James Szawara, Michigan

Address: 29702 West Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 09-79072-wsd: "The case of James Szawara in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Szawara — Michigan, 09-79072


ᐅ Doug Taylor, Michigan

Address: 36892 Willow Rd New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 12-45846-wsd: "New Boston, MI resident Doug Taylor's March 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2012."
Doug Taylor — Michigan, 12-45846


ᐅ Patricia Lynn Templin, Michigan

Address: 39205 Carlisle Rd New Boston, MI 48164-9015

Brief Overview of Bankruptcy Case 15-53146-pjs: "The bankruptcy filing by Patricia Lynn Templin, undertaken in Sep 3, 2015 in New Boston, MI under Chapter 7, concluded with discharge in December 2, 2015 after liquidating assets."
Patricia Lynn Templin — Michigan, 15-53146


ᐅ Brian Richard Templin, Michigan

Address: 39205 Carlisle Rd New Boston, MI 48164-9015

Bankruptcy Case 15-53146-pjs Summary: "The bankruptcy filing by Brian Richard Templin, undertaken in September 3, 2015 in New Boston, MI under Chapter 7, concluded with discharge in 2015-12-02 after liquidating assets."
Brian Richard Templin — Michigan, 15-53146


ᐅ Jr Rufus L Thames, Michigan

Address: 25158 Winding Creek Dr New Boston, MI 48164

Concise Description of Bankruptcy Case 13-52100-tjt7: "Jr Rufus L Thames's bankruptcy, initiated in Jun 17, 2013 and concluded by 2013-09-21 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rufus L Thames — Michigan, 13-52100


ᐅ Cherlynn R Thick, Michigan

Address: 37261 Ellis St New Boston, MI 48164-9563

Bankruptcy Case 15-48017-pjs Summary: "In New Boston, MI, Cherlynn R Thick filed for Chapter 7 bankruptcy in 05.22.2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2015."
Cherlynn R Thick — Michigan, 15-48017


ᐅ Az Townsel, Michigan

Address: 28761 Martinsville Rd New Boston, MI 48164-9619

Brief Overview of Bankruptcy Case 15-41530-tjt: "New Boston, MI resident Az Townsel's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2015."
Az Townsel — Michigan, 15-41530


ᐅ Valerie Trottier, Michigan

Address: 36868 Violet St New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 10-75730-wsd: "Valerie Trottier's Chapter 7 bankruptcy, filed in New Boston, MI in Nov 29, 2010, led to asset liquidation, with the case closing in 2011-02-28."
Valerie Trottier — Michigan, 10-75730


ᐅ Iii Thomas F Tucker, Michigan

Address: 26134 Denning Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 12-64284-tjt: "Iii Thomas F Tucker's Chapter 7 bankruptcy, filed in New Boston, MI in 10.31.2012, led to asset liquidation, with the case closing in Feb 4, 2013."
Iii Thomas F Tucker — Michigan, 12-64284


ᐅ Gregory Tupacz, Michigan

Address: 36990 Judd Rd New Boston, MI 48164-9656

Bankruptcy Case 15-46509-pjs Summary: "The bankruptcy record of Gregory Tupacz from New Boston, MI, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2015."
Gregory Tupacz — Michigan, 15-46509


ᐅ Brandy Tupacz, Michigan

Address: 36990 Judd Rd New Boston, MI 48164-9656

Bankruptcy Case 15-46509-pjs Summary: "Brandy Tupacz's bankruptcy, initiated in 2015-04-24 and concluded by July 2015 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Tupacz — Michigan, 15-46509


ᐅ Paul Turner, Michigan

Address: 30398 Trail Creek Dr New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 09-75754-tjt: "In a Chapter 7 bankruptcy case, Paul Turner from New Boston, MI, saw their proceedings start in 11.20.2009 and complete by February 2010, involving asset liquidation."
Paul Turner — Michigan, 09-75754


ᐅ Veronica J Tylenda, Michigan

Address: 29900 Trail Creek Dr New Boston, MI 48164

Bankruptcy Case 11-64651-mbm Summary: "In New Boston, MI, Veronica J Tylenda filed for Chapter 7 bankruptcy in September 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Veronica J Tylenda — Michigan, 11-64651


ᐅ Shawn Matthew Uzarski, Michigan

Address: 24080 Foxhollow Run New Boston, MI 48164

Brief Overview of Bankruptcy Case 13-44078-swr: "The bankruptcy filing by Shawn Matthew Uzarski, undertaken in 2013-03-04 in New Boston, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Shawn Matthew Uzarski — Michigan, 13-44078


ᐅ Toby K Vallimont, Michigan

Address: 23464 Somerset New Boston, MI 48164

Bankruptcy Case 11-60437-swr Overview: "The bankruptcy filing by Toby K Vallimont, undertaken in 07.28.2011 in New Boston, MI under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Toby K Vallimont — Michigan, 11-60437


ᐅ Sherri Ann Vanhollenbeck, Michigan

Address: 36980 Ellis St New Boston, MI 48164

Concise Description of Bankruptcy Case 11-47311-wsd7: "In a Chapter 7 bankruptcy case, Sherri Ann Vanhollenbeck from New Boston, MI, saw her proceedings start in Mar 18, 2011 and complete by 06.28.2011, involving asset liquidation."
Sherri Ann Vanhollenbeck — Michigan, 11-47311


ᐅ Mary Justine Vaughn, Michigan

Address: 36925 Huron River Dr New Boston, MI 48164

Brief Overview of Bankruptcy Case 11-56473-mbm: "Mary Justine Vaughn's bankruptcy, initiated in Jun 13, 2011 and concluded by 09/07/2011 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Justine Vaughn — Michigan, 11-56473


ᐅ Stephen Veseley, Michigan

Address: 39025 Carlisle Rd # 44 New Boston, MI 48164

Bankruptcy Case 09-78507-swr Summary: "In New Boston, MI, Stephen Veseley filed for Chapter 7 bankruptcy in Dec 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-23."
Stephen Veseley — Michigan, 09-78507


ᐅ Terri Ann Wade, Michigan

Address: 32450 West Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 12-63835-wsd: "In New Boston, MI, Terri Ann Wade filed for Chapter 7 bankruptcy in 10/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2013."
Terri Ann Wade — Michigan, 12-63835


ᐅ Mark Wagner, Michigan

Address: 23700 W Creek Dr New Boston, MI 48164

Bankruptcy Case 10-42547-pjs Overview: "In New Boston, MI, Mark Wagner filed for Chapter 7 bankruptcy in 01/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2010."
Mark Wagner — Michigan, 10-42547


ᐅ Steven Wallace, Michigan

Address: 22068 Hidden Lane Dr New Boston, MI 48164

Brief Overview of Bankruptcy Case 10-77792-tjt: "In a Chapter 7 bankruptcy case, Steven Wallace from New Boston, MI, saw their proceedings start in 2010-12-20 and complete by Mar 29, 2011, involving asset liquidation."
Steven Wallace — Michigan, 10-77792


ᐅ Scott B Watson, Michigan

Address: 24200 Inkster Rd New Boston, MI 48164

Bankruptcy Case 11-70847-pjs Summary: "In a Chapter 7 bankruptcy case, Scott B Watson from New Boston, MI, saw their proceedings start in 12/02/2011 and complete by 2012-03-07, involving asset liquidation."
Scott B Watson — Michigan, 11-70847


ᐅ Joseph Michael Watters, Michigan

Address: 30661 West Rd New Boston, MI 48164-9472

Brief Overview of Bankruptcy Case 2014-45200-wsd: "The case of Joseph Michael Watters in New Boston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Michael Watters — Michigan, 2014-45200


ᐅ William Ranzy Wells, Michigan

Address: 28100 Martinsville Rd New Boston, MI 48164-9619

Bankruptcy Case 15-50637-mbm Summary: "In New Boston, MI, William Ranzy Wells filed for Chapter 7 bankruptcy in 07/15/2015. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2015."
William Ranzy Wells — Michigan, 15-50637


ᐅ Christine Marie Wells, Michigan

Address: 28100 Martinsville Rd New Boston, MI 48164-9619

Bankruptcy Case 15-50637-mbm Summary: "New Boston, MI resident Christine Marie Wells's July 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-13."
Christine Marie Wells — Michigan, 15-50637


ᐅ Gary Wert, Michigan

Address: 24321 Middlebelt Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 10-59899-wsd7: "In a Chapter 7 bankruptcy case, Gary Wert from New Boston, MI, saw their proceedings start in 06/18/2010 and complete by 2010-09-22, involving asset liquidation."
Gary Wert — Michigan, 10-59899


ᐅ Nichole Charisse White, Michigan

Address: 37580 N Dianne Ln New Boston, MI 48164

Bankruptcy Case 12-48482-wsd Summary: "Nichole Charisse White's bankruptcy, initiated in 2012-04-03 and concluded by 07/08/2012 in New Boston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nichole Charisse White — Michigan, 12-48482


ᐅ David Wylie, Michigan

Address: 32583 King Rd New Boston, MI 48164

Snapshot of U.S. Bankruptcy Proceeding Case 10-60242-pjs: "David Wylie's Chapter 7 bankruptcy, filed in New Boston, MI in 2010-06-23, led to asset liquidation, with the case closing in 2010-09-27."
David Wylie — Michigan, 10-60242


ᐅ Mark Wyszynski, Michigan

Address: 26279 Denning Rd New Boston, MI 48164

Brief Overview of Bankruptcy Case 12-63269-swr: "The bankruptcy record of Mark Wyszynski from New Boston, MI, shows a Chapter 7 case filed in 2012-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2013."
Mark Wyszynski — Michigan, 12-63269


ᐅ Aleta M Yeager, Michigan

Address: 21265 Waltz Rd New Boston, MI 48164

Concise Description of Bankruptcy Case 11-50925-swr7: "In a Chapter 7 bankruptcy case, Aleta M Yeager from New Boston, MI, saw her proceedings start in 2011-04-16 and complete by Jul 21, 2011, involving asset liquidation."
Aleta M Yeager — Michigan, 11-50925


ᐅ Jeremiah Robert Yoder, Michigan

Address: 23215 Marsh New Boston, MI 48164-8939

Bankruptcy Case 16-48550-mar Overview: "Jeremiah Robert Yoder's Chapter 7 bankruptcy, filed in New Boston, MI in 2016-06-10, led to asset liquidation, with the case closing in 09.08.2016."
Jeremiah Robert Yoder — Michigan, 16-48550


ᐅ Amanda Gwen Yoder, Michigan

Address: 23215 Marsh New Boston, MI 48164-8939

Snapshot of U.S. Bankruptcy Proceeding Case 16-48550-mar: "The bankruptcy record of Amanda Gwen Yoder from New Boston, MI, shows a Chapter 7 case filed in 2016-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2016."
Amanda Gwen Yoder — Michigan, 16-48550