personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Buffalo, 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 Michael J Aroney, Michigan

Address: 113 E Mechanic St New Buffalo, MI 49117-1121

Brief Overview of Bankruptcy Case 16-03869-swd: "Michael J Aroney's Chapter 7 bankruptcy, filed in New Buffalo, MI in 2016-07-26, led to asset liquidation, with the case closing in 2016-10-24."
Michael J Aroney — Michigan, 16-03869


ᐅ Clifford Asch, Michigan

Address: 10720 Wilson Rd New Buffalo, MI 49117

Brief Overview of Bankruptcy Case 10-09934-swd: "New Buffalo, MI resident Clifford Asch's August 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/20/2010."
Clifford Asch — Michigan, 10-09934


ᐅ Iii Charles Baran, Michigan

Address: 11030 Wilson Rd New Buffalo, MI 49117

Snapshot of U.S. Bankruptcy Proceeding Case 10-05595-jdg: "The bankruptcy filing by Iii Charles Baran, undertaken in 2010-04-29 in New Buffalo, MI under Chapter 7, concluded with discharge in 08/03/2010 after liquidating assets."
Iii Charles Baran — Michigan, 10-05595


ᐅ Kenneth Robert Bransky, Michigan

Address: 121 N Eagle St New Buffalo, MI 49117-1269

Bankruptcy Case 14-07431-jtg Summary: "Kenneth Robert Bransky's bankruptcy, initiated in 2014-11-26 and concluded by Feb 24, 2015 in New Buffalo, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Robert Bransky — Michigan, 14-07431


ᐅ Mindy L Burian, Michigan

Address: 18891 US Highway 12 Lot 28 New Buffalo, MI 49117-9282

Snapshot of U.S. Bankruptcy Proceeding Case 15-01442-jtg: "The bankruptcy record of Mindy L Burian from New Buffalo, MI, shows a Chapter 7 case filed in 2015-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2015."
Mindy L Burian — Michigan, 15-01442


ᐅ Renald Burian, Michigan

Address: 18891 US Highway 12 Lot 28 New Buffalo, MI 49117-9282

Bankruptcy Case 15-01442-jtg Summary: "The bankruptcy record of Renald Burian from New Buffalo, MI, shows a Chapter 7 case filed in 2015-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-10."
Renald Burian — Michigan, 15-01442


ᐅ Robin Lyn Burian, Michigan

Address: 18891 US Highway 12 New Buffalo, MI 49117-8858

Concise Description of Bankruptcy Case 16-02892-jtg7: "Robin Lyn Burian's Chapter 7 bankruptcy, filed in New Buffalo, MI in 2016-05-26, led to asset liquidation, with the case closing in 08.24.2016."
Robin Lyn Burian — Michigan, 16-02892


ᐅ Patrick Warren Bussa, Michigan

Address: 18799 Oldfield Rd New Buffalo, MI 49117

Snapshot of U.S. Bankruptcy Proceeding Case 12-10273-jrh: "In a Chapter 7 bankruptcy case, Patrick Warren Bussa from New Buffalo, MI, saw his proceedings start in 2012-11-28 and complete by March 2013, involving asset liquidation."
Patrick Warren Bussa — Michigan, 12-10273


ᐅ Lisa Carnahan, Michigan

Address: 12265 Lubke Rd New Buffalo, MI 49117

Snapshot of U.S. Bankruptcy Proceeding Case 10-04442-jdg: "In New Buffalo, MI, Lisa Carnahan filed for Chapter 7 bankruptcy in 2010-04-05. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2010."
Lisa Carnahan — Michigan, 10-04442


ᐅ David Dean Cattes, Michigan

Address: 11861 Wilson Rd New Buffalo, MI 49117-9273

Bankruptcy Case 15-03721-swd Overview: "The bankruptcy record of David Dean Cattes from New Buffalo, MI, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
David Dean Cattes — Michigan, 15-03721


ᐅ Cynthia Baczkiewicz Dye, Michigan

Address: 339 N Chicago St New Buffalo, MI 49117

Snapshot of U.S. Bankruptcy Proceeding Case 12-06480-swd: "The case of Cynthia Baczkiewicz Dye in New Buffalo, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Baczkiewicz Dye — Michigan, 12-06480


ᐅ Mary Kathryn Evans, Michigan

Address: 25 N Barker St New Buffalo, MI 49117

Bankruptcy Case 13-04284-jrh Overview: "In New Buffalo, MI, Mary Kathryn Evans filed for Chapter 7 bankruptcy in 05.21.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-25."
Mary Kathryn Evans — Michigan, 13-04284


ᐅ Shawn Michael Fatter, Michigan

Address: 1309 Shore Dr New Buffalo, MI 49117

Bankruptcy Case 13-05427-swd Summary: "New Buffalo, MI resident Shawn Michael Fatter's 2013-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-06."
Shawn Michael Fatter — Michigan, 13-05427


ᐅ Phillip Joseph Ferrise, Michigan

Address: 18703 US Highway 12 New Buffalo, MI 49117

Brief Overview of Bankruptcy Case 13-00288-jrh: "Phillip Joseph Ferrise's Chapter 7 bankruptcy, filed in New Buffalo, MI in Jan 15, 2013, led to asset liquidation, with the case closing in 2013-04-21."
Phillip Joseph Ferrise — Michigan, 13-00288


ᐅ Thomas Fournier, Michigan

Address: 18767 Parkview Dr New Buffalo, MI 49117

Snapshot of U.S. Bankruptcy Proceeding Case 10-09966-swd: "Thomas Fournier's bankruptcy, initiated in August 2010 and concluded by November 20, 2010 in New Buffalo, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Fournier — Michigan, 10-09966


ᐅ Marian Gaborik, Michigan

Address: 421 S Townsend St New Buffalo, MI 49117-1463

Concise Description of Bankruptcy Case 14-07797-jtg7: "In New Buffalo, MI, Marian Gaborik filed for Chapter 7 bankruptcy in 2014-12-18. This case, involving liquidating assets to pay off debts, was resolved by 03.18.2015."
Marian Gaborik — Michigan, 14-07797


ᐅ Diane Jennifer Gibson, Michigan

Address: PO Box 251 New Buffalo, MI 49117-0251

Bankruptcy Case 15-03455-jtg Overview: "The bankruptcy record of Diane Jennifer Gibson from New Buffalo, MI, shows a Chapter 7 case filed in 2015-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Diane Jennifer Gibson — Michigan, 15-03455


ᐅ Robert Gow, Michigan

Address: 11812 Riviera Dr New Buffalo, MI 49117

Bankruptcy Case 10-04420-jdg Summary: "Robert Gow's Chapter 7 bankruptcy, filed in New Buffalo, MI in April 2010, led to asset liquidation, with the case closing in July 2010."
Robert Gow — Michigan, 10-04420


ᐅ Kristin Griffin, Michigan

Address: 13626 El Dorado Blvd # B New Buffalo, MI 49117

Bankruptcy Case 09-13756-swd Overview: "In a Chapter 7 bankruptcy case, Kristin Griffin from New Buffalo, MI, saw her proceedings start in 2009-11-23 and complete by Feb 27, 2010, involving asset liquidation."
Kristin Griffin — Michigan, 09-13756


ᐅ Brandi R Hamann, Michigan

Address: PO Box 266 New Buffalo, MI 49117-0266

Snapshot of U.S. Bankruptcy Proceeding Case 16-02442-swd: "Brandi R Hamann's bankruptcy, initiated in May 2016 and concluded by July 2016 in New Buffalo, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi R Hamann — Michigan, 16-02442


ᐅ Lawrence Terri Lynn Heibel, Michigan

Address: 218 E Buffalo St New Buffalo, MI 49117

Concise Description of Bankruptcy Case 11-08316-jdg7: "In a Chapter 7 bankruptcy case, Lawrence Terri Lynn Heibel from New Buffalo, MI, saw her proceedings start in 2011-08-08 and complete by Nov 12, 2011, involving asset liquidation."
Lawrence Terri Lynn Heibel — Michigan, 11-08316


ᐅ Scott Allen Heidorn, Michigan

Address: 2 S Franklin St New Buffalo, MI 49117-1554

Concise Description of Bankruptcy Case 14-06113-swd7: "Scott Allen Heidorn's bankruptcy, initiated in 2014-09-19 and concluded by 12.18.2014 in New Buffalo, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Allen Heidorn — Michigan, 14-06113


ᐅ Jr Albert Johnson, Michigan

Address: PO Box 242 New Buffalo, MI 49117

Bankruptcy Case 10-13266-jdg Overview: "In New Buffalo, MI, Jr Albert Johnson filed for Chapter 7 bankruptcy in 2010-11-05. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2011."
Jr Albert Johnson — Michigan, 10-13266


ᐅ Kelly Ryan Kelley, Michigan

Address: 18891 US Highway 12 Lot 12 New Buffalo, MI 49117

Snapshot of U.S. Bankruptcy Proceeding Case 11-06352-jdg: "Kelly Ryan Kelley's bankruptcy, initiated in 06/08/2011 and concluded by 2011-09-12 in New Buffalo, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Ryan Kelley — Michigan, 11-06352


ᐅ Tresnja Khodl, Michigan

Address: 113 W Clay St New Buffalo, MI 49117

Bankruptcy Case 10-10012-swd Summary: "The bankruptcy filing by Tresnja Khodl, undertaken in August 2010 in New Buffalo, MI under Chapter 7, concluded with discharge in Nov 21, 2010 after liquidating assets."
Tresnja Khodl — Michigan, 10-10012


ᐅ Raymon Todd Kirk, Michigan

Address: 18393 Ridge Rd New Buffalo, MI 49117

Brief Overview of Bankruptcy Case 11-05137-jdg: "The case of Raymon Todd Kirk in New Buffalo, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymon Todd Kirk — Michigan, 11-05137


ᐅ Oppman Barbara Allan Kolosci, Michigan

Address: 13 N Townsend St New Buffalo, MI 49117

Brief Overview of Bankruptcy Case 13-00018-swd: "The bankruptcy record of Oppman Barbara Allan Kolosci from New Buffalo, MI, shows a Chapter 7 case filed in 01.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Oppman Barbara Allan Kolosci — Michigan, 13-00018


ᐅ Rick Kozlowski, Michigan

Address: 326 S Smith St New Buffalo, MI 49117

Concise Description of Bankruptcy Case 09-13839-jdg7: "The case of Rick Kozlowski in New Buffalo, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Kozlowski — Michigan, 09-13839


ᐅ Renee Lynn Krueger, Michigan

Address: 709 W Washington St New Buffalo, MI 49117-1651

Brief Overview of Bankruptcy Case 14-07205-jtg: "In New Buffalo, MI, Renee Lynn Krueger filed for Chapter 7 bankruptcy in 11.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-12."
Renee Lynn Krueger — Michigan, 14-07205


ᐅ Codi Landess, Michigan

Address: 13217 Fedde Ave New Buffalo, MI 49117

Brief Overview of Bankruptcy Case 10-35583-hcd: "Codi Landess's bankruptcy, initiated in 12/08/2010 and concluded by 2011-03-14 in New Buffalo, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Codi Landess — Michigan, 10-35583


ᐅ Donna Marie Lasker, Michigan

Address: 50 Pocantico Trl New Buffalo, MI 49117

Concise Description of Bankruptcy Case 13-06448-swd7: "The case of Donna Marie Lasker in New Buffalo, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Marie Lasker — Michigan, 13-06448


ᐅ Christine Maddux, Michigan

Address: 17670 US Highway 12 Apt 17 New Buffalo, MI 49117

Concise Description of Bankruptcy Case 10-03903-swd7: "The bankruptcy record of Christine Maddux from New Buffalo, MI, shows a Chapter 7 case filed in 2010-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-03."
Christine Maddux — Michigan, 10-03903


ᐅ Stephen James Magida, Michigan

Address: 13066 Foster St New Buffalo, MI 49117

Brief Overview of Bankruptcy Case 11-09620-swd: "In New Buffalo, MI, Stephen James Magida filed for Chapter 7 bankruptcy in 09/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2011."
Stephen James Magida — Michigan, 11-09620


ᐅ William Joseph Martenson, Michigan

Address: PO Box 313 New Buffalo, MI 49117

Snapshot of U.S. Bankruptcy Proceeding Case 11-10906-jrh: "William Joseph Martenson's bankruptcy, initiated in 10.28.2011 and concluded by February 1, 2012 in New Buffalo, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Joseph Martenson — Michigan, 11-10906


ᐅ Edith M Mason, Michigan

Address: 303 S Mayhew St New Buffalo, MI 49117

Brief Overview of Bankruptcy Case 11-00636-jdg: "New Buffalo, MI resident Edith M Mason's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2011."
Edith M Mason — Michigan, 11-00636


ᐅ Jessica Lindsay Mcmanus, Michigan

Address: 315 N Chicago St New Buffalo, MI 49117-1023

Concise Description of Bankruptcy Case 15-06523-jtg7: "In New Buffalo, MI, Jessica Lindsay Mcmanus filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016."
Jessica Lindsay Mcmanus — Michigan, 15-06523


ᐅ Victoria L Neidlinger, Michigan

Address: 24 W Clay St New Buffalo, MI 49117

Bankruptcy Case 12-09982-swd Summary: "New Buffalo, MI resident Victoria L Neidlinger's 11.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2013."
Victoria L Neidlinger — Michigan, 12-09982


ᐅ Malik M Nisar, Michigan

Address: 17670 US Highway 12 Apt 14 New Buffalo, MI 49117-9716

Snapshot of U.S. Bankruptcy Proceeding Case 2014-05166-jtg: "In a Chapter 7 bankruptcy case, Malik M Nisar from New Buffalo, MI, saw his proceedings start in August 1, 2014 and complete by October 30, 2014, involving asset liquidation."
Malik M Nisar — Michigan, 2014-05166


ᐅ John S Perz, Michigan

Address: 18944 S Lakeside Rd New Buffalo, MI 49117-8905

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02374-jrh: "The bankruptcy record of John S Perz from New Buffalo, MI, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-03."
John S Perz — Michigan, 2014-02374


ᐅ Debra Jeanne Phillips, Michigan

Address: 13262 Country Ln New Buffalo, MI 49117-8860

Brief Overview of Bankruptcy Case 16-00196-swd: "The bankruptcy record of Debra Jeanne Phillips from New Buffalo, MI, shows a Chapter 7 case filed in 01/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-18."
Debra Jeanne Phillips — Michigan, 16-00196


ᐅ Nicholas Quinn, Michigan

Address: 19441 US Highway 12 New Buffalo, MI 49117

Snapshot of U.S. Bankruptcy Proceeding Case 10-03132-swd: "In a Chapter 7 bankruptcy case, Nicholas Quinn from New Buffalo, MI, saw his proceedings start in 2010-03-13 and complete by 06.17.2010, involving asset liquidation."
Nicholas Quinn — Michigan, 10-03132


ᐅ Robert Ramsey, Michigan

Address: 18049 Hoder Rd New Buffalo, MI 49117

Bankruptcy Case 10-08827-jdg Summary: "New Buffalo, MI resident Robert Ramsey's Jul 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-20."
Robert Ramsey — Michigan, 10-08827


ᐅ Christina Randall, Michigan

Address: 215 S Harrison St New Buffalo, MI 49117-1341

Concise Description of Bankruptcy Case 15-03708-swd7: "New Buffalo, MI resident Christina Randall's June 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2015."
Christina Randall — Michigan, 15-03708


ᐅ Angela Sue Reichert, Michigan

Address: 529 E Buffalo St New Buffalo, MI 49117

Concise Description of Bankruptcy Case 12-00061-swd7: "The case of Angela Sue Reichert in New Buffalo, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Sue Reichert — Michigan, 12-00061


ᐅ Steve Ruszkowski, Michigan

Address: 26 S Taylor St New Buffalo, MI 49117

Snapshot of U.S. Bankruptcy Proceeding Case 10-00849-jdg: "The bankruptcy record of Steve Ruszkowski from New Buffalo, MI, shows a Chapter 7 case filed in 01/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2010."
Steve Ruszkowski — Michigan, 10-00849


ᐅ Charles L Satek, Michigan

Address: PO Box 568 New Buffalo, MI 49117

Concise Description of Bankruptcy Case 12-07686-swd7: "Charles L Satek's bankruptcy, initiated in 08/23/2012 and concluded by 2012-11-27 in New Buffalo, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles L Satek — Michigan, 12-07686


ᐅ Robert Allen Satek, Michigan

Address: 18891 US Highway 12 Lot 25 New Buffalo, MI 49117

Concise Description of Bankruptcy Case 11-00316-jdg7: "The bankruptcy record of Robert Allen Satek from New Buffalo, MI, shows a Chapter 7 case filed in 2011-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-19."
Robert Allen Satek — Michigan, 11-00316


ᐅ Jennifer Lynn Scalf, Michigan

Address: 303 Biddle St New Buffalo, MI 49117-1581

Bankruptcy Case 2014-05079-jtg Summary: "In a Chapter 7 bankruptcy case, Jennifer Lynn Scalf from New Buffalo, MI, saw her proceedings start in 07/30/2014 and complete by October 2014, involving asset liquidation."
Jennifer Lynn Scalf — Michigan, 2014-05079


ᐅ Brian J Schroeder, Michigan

Address: 305 S Smith St New Buffalo, MI 49117

Snapshot of U.S. Bankruptcy Proceeding Case 11-12724-jrh: "Brian J Schroeder's bankruptcy, initiated in Dec 29, 2011 and concluded by April 3, 2012 in New Buffalo, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian J Schroeder — Michigan, 11-12724


ᐅ Sr Thomas Allen Selby, Michigan

Address: 207 S Norton St New Buffalo, MI 49117

Concise Description of Bankruptcy Case 12-05892-jrh7: "In New Buffalo, MI, Sr Thomas Allen Selby filed for Chapter 7 bankruptcy in Jun 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2012."
Sr Thomas Allen Selby — Michigan, 12-05892


ᐅ Jodie Lynn Sexton, Michigan

Address: 29 S Norton St New Buffalo, MI 49117

Snapshot of U.S. Bankruptcy Proceeding Case 11-03722-swd: "In New Buffalo, MI, Jodie Lynn Sexton filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-06."
Jodie Lynn Sexton — Michigan, 11-03722


ᐅ Marty Lynn Sexton, Michigan

Address: 332 S Willard St New Buffalo, MI 49117-1656

Concise Description of Bankruptcy Case 15-01236-swd7: "In New Buffalo, MI, Marty Lynn Sexton filed for Chapter 7 bankruptcy in Mar 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Marty Lynn Sexton — Michigan, 15-01236


ᐅ Donald Campbell Smith, Michigan

Address: 12906 Lubke Rd New Buffalo, MI 49117

Snapshot of U.S. Bankruptcy Proceeding Case 11-05665-swd: "In a Chapter 7 bankruptcy case, Donald Campbell Smith from New Buffalo, MI, saw their proceedings start in May 2011 and complete by 2011-08-23, involving asset liquidation."
Donald Campbell Smith — Michigan, 11-05665


ᐅ Julie Deanna Standifer, Michigan

Address: 13257 Country Ln New Buffalo, MI 49117

Brief Overview of Bankruptcy Case 11-09383-jdg: "Julie Deanna Standifer's Chapter 7 bankruptcy, filed in New Buffalo, MI in September 2011, led to asset liquidation, with the case closing in December 14, 2011."
Julie Deanna Standifer — Michigan, 11-09383


ᐅ Daniel James Starha, Michigan

Address: 108 N Barker St New Buffalo, MI 49117-1004

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02441-swd: "In a Chapter 7 bankruptcy case, Daniel James Starha from New Buffalo, MI, saw his proceedings start in April 2014 and complete by Jul 7, 2014, involving asset liquidation."
Daniel James Starha — Michigan, 2014-02441


ᐅ Christopher Todd Stark, Michigan

Address: 133 S Townsend St New Buffalo, MI 49117

Snapshot of U.S. Bankruptcy Proceeding Case 11-06631-jdg: "In a Chapter 7 bankruptcy case, Christopher Todd Stark from New Buffalo, MI, saw his proceedings start in 2011-06-16 and complete by 2011-09-20, involving asset liquidation."
Christopher Todd Stark — Michigan, 11-06631


ᐅ Tammy Stelling, Michigan

Address: 100 N Eagle St New Buffalo, MI 49117

Brief Overview of Bankruptcy Case 10-03479-jdg: "In New Buffalo, MI, Tammy Stelling filed for Chapter 7 bankruptcy in 03.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2010."
Tammy Stelling — Michigan, 10-03479


ᐅ Todd L Tanksley, Michigan

Address: 12573 Lubke Rd New Buffalo, MI 49117

Brief Overview of Bankruptcy Case 11-11621-jrh: "The bankruptcy record of Todd L Tanksley from New Buffalo, MI, shows a Chapter 7 case filed in 2011-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2012."
Todd L Tanksley — Michigan, 11-11621


ᐅ Laura Lee Tessina, Michigan

Address: 17812 BEHNER RD New Buffalo, MI 49117

Brief Overview of Bankruptcy Case 12-03673-swd: "Laura Lee Tessina's bankruptcy, initiated in 2012-04-16 and concluded by July 2012 in New Buffalo, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Lee Tessina — Michigan, 12-03673


ᐅ Debra Kae Tiernan, Michigan

Address: 202 S Willard St New Buffalo, MI 49117-1381

Brief Overview of Bankruptcy Case 16-01749-swd: "Debra Kae Tiernan's bankruptcy, initiated in March 31, 2016 and concluded by June 2016 in New Buffalo, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Kae Tiernan — Michigan, 16-01749


ᐅ Mark Allen Tuszynski, Michigan

Address: 13128 Wilson Rd New Buffalo, MI 49117

Snapshot of U.S. Bankruptcy Proceeding Case 13-02767-jrh: "The bankruptcy record of Mark Allen Tuszynski from New Buffalo, MI, shows a Chapter 7 case filed in Apr 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2013."
Mark Allen Tuszynski — Michigan, 13-02767


ᐅ Thomas Umphrey, Michigan

Address: 12621 Lubke Rd New Buffalo, MI 49117

Bankruptcy Case 10-10582-jdg Summary: "The bankruptcy filing by Thomas Umphrey, undertaken in 08/30/2010 in New Buffalo, MI under Chapter 7, concluded with discharge in Dec 4, 2010 after liquidating assets."
Thomas Umphrey — Michigan, 10-10582


ᐅ Andrew Renius Valaitis, Michigan

Address: 17 S Smith St Apt 2 New Buffalo, MI 49117-1832

Bankruptcy Case 14-07237-swd Summary: "The bankruptcy record of Andrew Renius Valaitis from New Buffalo, MI, shows a Chapter 7 case filed in 2014-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-15."
Andrew Renius Valaitis — Michigan, 14-07237


ᐅ Patricia Hoyt Valzonis, Michigan

Address: 409 W Washington St New Buffalo, MI 49117-1759

Snapshot of U.S. Bankruptcy Proceeding Case 15-06310-jtg: "Patricia Hoyt Valzonis's bankruptcy, initiated in 2015-11-18 and concluded by 2016-02-16 in New Buffalo, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Hoyt Valzonis — Michigan, 15-06310


ᐅ Michael Vinson, Michigan

Address: 11388 Maudlin Rd New Buffalo, MI 49117

Concise Description of Bankruptcy Case 10-00896-swd7: "In New Buffalo, MI, Michael Vinson filed for Chapter 7 bankruptcy in January 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-04."
Michael Vinson — Michigan, 10-00896


ᐅ Dennis Walters, Michigan

Address: 12927 Wilson Rd New Buffalo, MI 49117

Bankruptcy Case 10-05018-swd Summary: "Dennis Walters's Chapter 7 bankruptcy, filed in New Buffalo, MI in 04/18/2010, led to asset liquidation, with the case closing in 07/23/2010."
Dennis Walters — Michigan, 10-05018


ᐅ Donnie Mae Williams, Michigan

Address: 421 W Clay St New Buffalo, MI 49117-1717

Bankruptcy Case 15-00396-jtg Summary: "In New Buffalo, MI, Donnie Mae Williams filed for Chapter 7 bankruptcy in 2015-01-28. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2015."
Donnie Mae Williams — Michigan, 15-00396


ᐅ Sulyn Marie Wolfe, Michigan

Address: PO Box 893 New Buffalo, MI 49117

Brief Overview of Bankruptcy Case 13-30884-dof: "In a Chapter 7 bankruptcy case, Sulyn Marie Wolfe from New Buffalo, MI, saw her proceedings start in 03.14.2013 and complete by 06/18/2013, involving asset liquidation."
Sulyn Marie Wolfe — Michigan, 13-30884


ᐅ Allison Vanette Worley, Michigan

Address: 223 E Jefferson St New Buffalo, MI 49117-1727

Brief Overview of Bankruptcy Case 09-16796-FJO-13: "Allison Vanette Worley's Chapter 13 bankruptcy in New Buffalo, MI started in 11/17/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014."
Allison Vanette Worley — Michigan, 09-16796-FJO-13


ᐅ Sheila Ann Yuhas, Michigan

Address: 12589 Ed Berth Dr New Buffalo, MI 49117-8920

Bankruptcy Case 14-00912-swd Summary: "In New Buffalo, MI, Sheila Ann Yuhas filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Sheila Ann Yuhas — Michigan, 14-00912


ᐅ Joel Zink, Michigan

Address: 117 S Willard St New Buffalo, MI 49117

Bankruptcy Case 12-09897-swd Overview: "In a Chapter 7 bankruptcy case, Joel Zink from New Buffalo, MI, saw their proceedings start in November 2012 and complete by Feb 16, 2013, involving asset liquidation."
Joel Zink — Michigan, 12-09897