personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Haven, 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 Renee Lynn Adamo, Michigan

Address: 59131 Brandywine St New Haven, MI 48048-2020

Bankruptcy Case 15-54383-mbm Summary: "The bankruptcy record of Renee Lynn Adamo from New Haven, MI, shows a Chapter 7 case filed in 09.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Renee Lynn Adamo — Michigan, 15-54383


ᐅ Bryan E Adkins, Michigan

Address: 37025 Grindstone Trl New Haven, MI 48048-3145

Snapshot of U.S. Bankruptcy Proceeding Case 14-53738-mar: "The case of Bryan E Adkins in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan E Adkins — Michigan, 14-53738


ᐅ Tina Aiello, Michigan

Address: 26980 29 Mile Rd New Haven, MI 48048

Bankruptcy Case 10-43188-wsd Summary: "Tina Aiello's Chapter 7 bankruptcy, filed in New Haven, MI in February 4, 2010, led to asset liquidation, with the case closing in May 11, 2010."
Tina Aiello — Michigan, 10-43188


ᐅ Kim Levette Alexander, Michigan

Address: 58362 Meadow Creek Blvd New Haven, MI 48048-2154

Bankruptcy Case 14-53781-mbm Summary: "The bankruptcy filing by Kim Levette Alexander, undertaken in August 27, 2014 in New Haven, MI under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Kim Levette Alexander — Michigan, 14-53781


ᐅ Mohamad M Alfakir, Michigan

Address: 33303 Magnolia Dr New Haven, MI 48048-2135

Bankruptcy Case 15-49609-mar Overview: "The bankruptcy record of Mohamad M Alfakir from New Haven, MI, shows a Chapter 7 case filed in 06/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2015."
Mohamad M Alfakir — Michigan, 15-49609


ᐅ Sana Alfakir, Michigan

Address: 33303 Magnolia Dr New Haven, MI 48048-2135

Concise Description of Bankruptcy Case 15-49609-mar7: "In a Chapter 7 bankruptcy case, Sana Alfakir from New Haven, MI, saw their proceedings start in Jun 24, 2015 and complete by Sep 22, 2015, involving asset liquidation."
Sana Alfakir — Michigan, 15-49609


ᐅ Samuel Anderson, Michigan

Address: 57160 Bates Rd New Haven, MI 48048

Bankruptcy Case 10-66808-swr Overview: "Samuel Anderson's Chapter 7 bankruptcy, filed in New Haven, MI in Aug 27, 2010, led to asset liquidation, with the case closing in November 2010."
Samuel Anderson — Michigan, 10-66808


ᐅ Rita Louise Andres, Michigan

Address: 32313 Haverhill St New Haven, MI 48048

Bankruptcy Case 13-54925-tjt Summary: "The case of Rita Louise Andres in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Louise Andres — Michigan, 13-54925


ᐅ Meshell E Andrews, Michigan

Address: 59925 Havenridge Rd New Haven, MI 48048-1918

Bankruptcy Case 15-55436-pjs Summary: "Meshell E Andrews's Chapter 7 bankruptcy, filed in New Haven, MI in October 21, 2015, led to asset liquidation, with the case closing in January 19, 2016."
Meshell E Andrews — Michigan, 15-55436


ᐅ Michelle Angus, Michigan

Address: 32152 S Brockton St New Haven, MI 48048

Brief Overview of Bankruptcy Case 10-45677-pjs: "New Haven, MI resident Michelle Angus's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2010."
Michelle Angus — Michigan, 10-45677


ᐅ Ii Robert Donald Artman, Michigan

Address: 57263 Decora Park Ct New Haven, MI 48048

Brief Overview of Bankruptcy Case 12-51010-wsd: "Ii Robert Donald Artman's bankruptcy, initiated in 05/01/2012 and concluded by August 2012 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Robert Donald Artman — Michigan, 12-51010


ᐅ Donna Marie Ayer, Michigan

Address: 32250 E Brampton St New Haven, MI 48048

Concise Description of Bankruptcy Case 12-45255-mbm7: "In New Haven, MI, Donna Marie Ayer filed for Chapter 7 bankruptcy in 03.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-09."
Donna Marie Ayer — Michigan, 12-45255


ᐅ Donald Bacon, Michigan

Address: 59624 E Brockton St New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 09-73774-swr: "New Haven, MI resident Donald Bacon's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2010."
Donald Bacon — Michigan, 09-73774


ᐅ Chirstopher Albert Baert, Michigan

Address: 33091 Lilac Ln New Haven, MI 48048-2177

Concise Description of Bankruptcy Case 15-58793-wsd7: "In a Chapter 7 bankruptcy case, Chirstopher Albert Baert from New Haven, MI, saw his proceedings start in December 2015 and complete by Mar 30, 2016, involving asset liquidation."
Chirstopher Albert Baert — Michigan, 15-58793


ᐅ Tina Marie Baert, Michigan

Address: 33091 Lilac Ln New Haven, MI 48048-2177

Bankruptcy Case 15-58793-wsd Overview: "The case of Tina Marie Baert in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Marie Baert — Michigan, 15-58793


ᐅ Carla Terese Bailer, Michigan

Address: 58181 Rosell Rd New Haven, MI 48048-2691

Snapshot of U.S. Bankruptcy Proceeding Case 14-59510-wsd: "Carla Terese Bailer's Chapter 7 bankruptcy, filed in New Haven, MI in 12/22/2014, led to asset liquidation, with the case closing in 03.22.2015."
Carla Terese Bailer — Michigan, 14-59510


ᐅ Julie M Baldwin, Michigan

Address: 59134 FAYE ST New Haven, MI 48048

Brief Overview of Bankruptcy Case 11-46948-wsd: "Julie M Baldwin's Chapter 7 bankruptcy, filed in New Haven, MI in 2011-03-15, led to asset liquidation, with the case closing in 2011-06-19."
Julie M Baldwin — Michigan, 11-46948


ᐅ Danny Baltierra, Michigan

Address: 57461 RIVER OAKS DR New Haven, MI 48048

Bankruptcy Case 11-46578-mbm Overview: "The bankruptcy record of Danny Baltierra from New Haven, MI, shows a Chapter 7 case filed in March 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2011."
Danny Baltierra — Michigan, 11-46578


ᐅ Margaret Bidoul, Michigan

Address: 59328 Cary Ln New Haven, MI 48048

Bankruptcy Case 09-79105-pjs Summary: "New Haven, MI resident Margaret Bidoul's 12/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2010."
Margaret Bidoul — Michigan, 09-79105


ᐅ Christopher Biles, Michigan

Address: 58682 Meadow Creek Blvd New Haven, MI 48048

Concise Description of Bankruptcy Case 11-50027-swr7: "In a Chapter 7 bankruptcy case, Christopher Biles from New Haven, MI, saw their proceedings start in 2011-04-08 and complete by Jul 13, 2011, involving asset liquidation."
Christopher Biles — Michigan, 11-50027


ᐅ Gerald Eugene Boor, Michigan

Address: 58960 Maple Ct New Haven, MI 48048

Brief Overview of Bankruptcy Case 13-58519-wsd: "In a Chapter 7 bankruptcy case, Gerald Eugene Boor from New Haven, MI, saw their proceedings start in 10.07.2013 and complete by 2014-01-11, involving asset liquidation."
Gerald Eugene Boor — Michigan, 13-58519


ᐅ Heather Renee Bosco, Michigan

Address: 58844 Morning Glory Ave New Haven, MI 48048-2131

Bankruptcy Case 15-43309-pjs Overview: "Heather Renee Bosco's Chapter 7 bankruptcy, filed in New Haven, MI in 2015-03-05, led to asset liquidation, with the case closing in 06/03/2015."
Heather Renee Bosco — Michigan, 15-43309


ᐅ Joseph Paul Boutin, Michigan

Address: PO Box 480351 New Haven, MI 48048

Concise Description of Bankruptcy Case 11-72055-mbm7: "The bankruptcy record of Joseph Paul Boutin from New Haven, MI, shows a Chapter 7 case filed in 2011-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Joseph Paul Boutin — Michigan, 11-72055


ᐅ Kenneth Justin Bowman, Michigan

Address: 57987 Main St New Haven, MI 48048-2694

Concise Description of Bankruptcy Case 14-44664-tjt7: "New Haven, MI resident Kenneth Justin Bowman's 03.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2014."
Kenneth Justin Bowman — Michigan, 14-44664


ᐅ Brenda J Bozek, Michigan

Address: 5368 County Line Rd New Haven, MI 48048

Brief Overview of Bankruptcy Case 12-61883-tjt: "In New Haven, MI, Brenda J Bozek filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2013."
Brenda J Bozek — Michigan, 12-61883


ᐅ Robert Brefka, Michigan

Address: 57320 Place Rd New Haven, MI 48048

Bankruptcy Case 10-60759-pjs Summary: "In New Haven, MI, Robert Brefka filed for Chapter 7 bankruptcy in 06.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-02."
Robert Brefka — Michigan, 10-60759


ᐅ Ervin Breitkreuz, Michigan

Address: 59525 Frost Rd New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 10-78267-tjt: "New Haven, MI resident Ervin Breitkreuz's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-22."
Ervin Breitkreuz — Michigan, 10-78267


ᐅ Diane Briand, Michigan

Address: 57200 Decora Park Blvd New Haven, MI 48048

Bankruptcy Case 10-69504-swr Overview: "In New Haven, MI, Diane Briand filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Diane Briand — Michigan, 10-69504


ᐅ Steven Bronikowski, Michigan

Address: 59953 Gratiot Ave New Haven, MI 48048

Concise Description of Bankruptcy Case 12-41099-tjt7: "New Haven, MI resident Steven Bronikowski's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2012."
Steven Bronikowski — Michigan, 12-41099


ᐅ James G Brooks, Michigan

Address: 57148 Meadow New Haven, MI 48048

Bankruptcy Case 11-71827-swr Overview: "The bankruptcy filing by James G Brooks, undertaken in 12.16.2011 in New Haven, MI under Chapter 7, concluded with discharge in 03.21.2012 after liquidating assets."
James G Brooks — Michigan, 11-71827


ᐅ Lamarris Brown, Michigan

Address: 59525 W Brampton St New Haven, MI 48048

Brief Overview of Bankruptcy Case 13-58172-tjt: "In a Chapter 7 bankruptcy case, Lamarris Brown from New Haven, MI, saw their proceedings start in September 2013 and complete by 2014-01-04, involving asset liquidation."
Lamarris Brown — Michigan, 13-58172


ᐅ Andrew Louis Brown, Michigan

Address: 58131 River Oaks Dr New Haven, MI 48048

Brief Overview of Bankruptcy Case 12-47600-wsd: "In a Chapter 7 bankruptcy case, Andrew Louis Brown from New Haven, MI, saw their proceedings start in March 2012 and complete by 07.01.2012, involving asset liquidation."
Andrew Louis Brown — Michigan, 12-47600


ᐅ William Brubaker, Michigan

Address: 33462 Apple Blossom Ct New Haven, MI 48048

Bankruptcy Case 10-55959-swr Overview: "The bankruptcy filing by William Brubaker, undertaken in 05.13.2010 in New Haven, MI under Chapter 7, concluded with discharge in 2010-08-17 after liquidating assets."
William Brubaker — Michigan, 10-55959


ᐅ Marlene Bussiere, Michigan

Address: 57734 Blake Ct New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 10-75059-wsd: "Marlene Bussiere's Chapter 7 bankruptcy, filed in New Haven, MI in 2010-11-18, led to asset liquidation, with the case closing in 02/22/2011."
Marlene Bussiere — Michigan, 10-75059


ᐅ Nicole J Busuito, Michigan

Address: 32242 Chatham St New Haven, MI 48048

Bankruptcy Case 13-49752-mbm Overview: "The bankruptcy filing by Nicole J Busuito, undertaken in 05.13.2013 in New Haven, MI under Chapter 7, concluded with discharge in Aug 17, 2013 after liquidating assets."
Nicole J Busuito — Michigan, 13-49752


ᐅ Gordon Caldwell, Michigan

Address: 59516 Laine Ln New Haven, MI 48048

Bankruptcy Case 10-70528-wsd Overview: "Gordon Caldwell's Chapter 7 bankruptcy, filed in New Haven, MI in 2010-10-01, led to asset liquidation, with the case closing in 01.03.2011."
Gordon Caldwell — Michigan, 10-70528


ᐅ William Campbell, Michigan

Address: 33390 Merrybell New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 11-69428-wsd: "The bankruptcy filing by William Campbell, undertaken in Nov 14, 2011 in New Haven, MI under Chapter 7, concluded with discharge in 02/18/2012 after liquidating assets."
William Campbell — Michigan, 11-69428


ᐅ Lakiesha Michelle Campbell, Michigan

Address: 58961 Brookside Dr New Haven, MI 48048-2193

Brief Overview of Bankruptcy Case 15-51249-mbm: "Lakiesha Michelle Campbell's Chapter 7 bankruptcy, filed in New Haven, MI in Jul 28, 2015, led to asset liquidation, with the case closing in October 2015."
Lakiesha Michelle Campbell — Michigan, 15-51249


ᐅ Enzo Cangemi, Michigan

Address: 32224 Haverhill St New Haven, MI 48048

Concise Description of Bankruptcy Case 10-60633-wsd7: "In a Chapter 7 bankruptcy case, Enzo Cangemi from New Haven, MI, saw his proceedings start in 2010-06-25 and complete by 2010-09-29, involving asset liquidation."
Enzo Cangemi — Michigan, 10-60633


ᐅ Anthony James Cantalupo, Michigan

Address: 37969 Wolcott Ln New Haven, MI 48048

Concise Description of Bankruptcy Case 12-47056-wsd7: "Anthony James Cantalupo's Chapter 7 bankruptcy, filed in New Haven, MI in 2012-03-22, led to asset liquidation, with the case closing in June 2012."
Anthony James Cantalupo — Michigan, 12-47056


ᐅ Tracy A Caramanoff, Michigan

Address: 59258 Amherst Ave New Haven, MI 48048-1944

Bankruptcy Case 15-47518-pjs Summary: "Tracy A Caramanoff's Chapter 7 bankruptcy, filed in New Haven, MI in May 13, 2015, led to asset liquidation, with the case closing in 08.11.2015."
Tracy A Caramanoff — Michigan, 15-47518


ᐅ Vernon Carraway, Michigan

Address: 57241 River Oaks Dr New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 10-45867-wsd: "Vernon Carraway's Chapter 7 bankruptcy, filed in New Haven, MI in Feb 26, 2010, led to asset liquidation, with the case closing in 06/02/2010."
Vernon Carraway — Michigan, 10-45867


ᐅ Chrysanthia Chenault, Michigan

Address: 59490 Bart Ln New Haven, MI 48048-2010

Snapshot of U.S. Bankruptcy Proceeding Case 15-43464-mar: "In a Chapter 7 bankruptcy case, Chrysanthia Chenault from New Haven, MI, saw their proceedings start in 03/09/2015 and complete by 06/07/2015, involving asset liquidation."
Chrysanthia Chenault — Michigan, 15-43464


ᐅ Daniel Christine, Michigan

Address: 32067 Channing St New Haven, MI 48048

Bankruptcy Case 10-40127-pjs Overview: "Daniel Christine's Chapter 7 bankruptcy, filed in New Haven, MI in January 5, 2010, led to asset liquidation, with the case closing in 04.13.2010."
Daniel Christine — Michigan, 10-40127


ᐅ Lisa Clarke, Michigan

Address: 32063 Bradford St New Haven, MI 48048-1950

Bankruptcy Case 09-50329-mar Summary: "Lisa Clarke, a resident of New Haven, MI, entered a Chapter 13 bankruptcy plan in Apr 3, 2009, culminating in its successful completion by 12/16/2014."
Lisa Clarke — Michigan, 09-50329


ᐅ Lindsey Marie Clifford, Michigan

Address: 57100 Main St New Haven, MI 48048

Bankruptcy Case 12-45276-tjt Summary: "In New Haven, MI, Lindsey Marie Clifford filed for Chapter 7 bankruptcy in 03/05/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-09."
Lindsey Marie Clifford — Michigan, 12-45276


ᐅ Stephen M Closser, Michigan

Address: 33023 Oakleigh New Haven, MI 48048-2950

Bankruptcy Case 15-42544-mar Overview: "In a Chapter 7 bankruptcy case, Stephen M Closser from New Haven, MI, saw their proceedings start in 02.23.2015 and complete by May 24, 2015, involving asset liquidation."
Stephen M Closser — Michigan, 15-42544


ᐅ Jr Erving V Collier, Michigan

Address: 58743 Pembrooke Ave New Haven, MI 48048

Bankruptcy Case 12-64919-mbm Summary: "New Haven, MI resident Jr Erving V Collier's 11.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-16."
Jr Erving V Collier — Michigan, 12-64919


ᐅ Heidi Jo Couto, Michigan

Address: 34344 29 Mile Rd New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 13-45945-tjt: "The case of Heidi Jo Couto in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Jo Couto — Michigan, 13-45945


ᐅ Jeffrey Couto, Michigan

Address: 64055 Lowe Plank Rd New Haven, MI 48050

Bankruptcy Case 10-61390-swr Summary: "Jeffrey Couto's bankruptcy, initiated in 2010-06-30 and concluded by October 2010 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Couto — Michigan, 10-61390


ᐅ Gregory Crachiolo, Michigan

Address: 57557 Verellen Ct New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 10-71382-tjt: "New Haven, MI resident Gregory Crachiolo's 2010-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2011."
Gregory Crachiolo — Michigan, 10-71382


ᐅ Sr Christopher B Craigmiles, Michigan

Address: 33390 Balsam Ct New Haven, MI 48048

Bankruptcy Case 13-44610-swr Summary: "The bankruptcy record of Sr Christopher B Craigmiles from New Haven, MI, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2013."
Sr Christopher B Craigmiles — Michigan, 13-44610


ᐅ Paul G Croff, Michigan

Address: 37493 Stone Way New Haven, MI 48048

Bankruptcy Case 12-45687-mbm Overview: "The bankruptcy filing by Paul G Croff, undertaken in Mar 8, 2012 in New Haven, MI under Chapter 7, concluded with discharge in June 12, 2012 after liquidating assets."
Paul G Croff — Michigan, 12-45687


ᐅ James Cronin, Michigan

Address: 58644 Morning Glory Ave New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 09-75163-swr: "James Cronin's Chapter 7 bankruptcy, filed in New Haven, MI in November 15, 2009, led to asset liquidation, with the case closing in Feb 19, 2010."
James Cronin — Michigan, 09-75163


ᐅ Ian Crowley, Michigan

Address: 58787 Virginia Cir New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 10-40776-tjt: "Ian Crowley's Chapter 7 bankruptcy, filed in New Haven, MI in 01/12/2010, led to asset liquidation, with the case closing in April 2010."
Ian Crowley — Michigan, 10-40776


ᐅ Nissa Montral Crumpler, Michigan

Address: 32129 Haverhill St New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 12-48313-wsd: "The bankruptcy record of Nissa Montral Crumpler from New Haven, MI, shows a Chapter 7 case filed in 03/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2012."
Nissa Montral Crumpler — Michigan, 12-48313


ᐅ Christine Marie Dagostino, Michigan

Address: 32020 Clark St New Haven, MI 48048

Brief Overview of Bankruptcy Case 11-70711-swr: "In New Haven, MI, Christine Marie Dagostino filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2012."
Christine Marie Dagostino — Michigan, 11-70711


ᐅ James Edward Dale, Michigan

Address: 33077 Oakleigh New Haven, MI 48048

Brief Overview of Bankruptcy Case 12-66002-tjt: "The bankruptcy filing by James Edward Dale, undertaken in 11/29/2012 in New Haven, MI under Chapter 7, concluded with discharge in Mar 5, 2013 after liquidating assets."
James Edward Dale — Michigan, 12-66002


ᐅ Donald Dandurand, Michigan

Address: 33091 Lilac Ln New Haven, MI 48048

Bankruptcy Case 10-46903-pjs Summary: "Donald Dandurand's bankruptcy, initiated in 03/05/2010 and concluded by June 2010 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Dandurand — Michigan, 10-46903


ᐅ Thomas J Darscheid, Michigan

Address: 37079 Yates Ct New Haven, MI 48048-3125

Snapshot of U.S. Bankruptcy Proceeding Case 14-56681-wsd: "In New Haven, MI, Thomas J Darscheid filed for Chapter 7 bankruptcy in 10.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-22."
Thomas J Darscheid — Michigan, 14-56681


ᐅ Yvette Ann David, Michigan

Address: 33465 Fir Ct New Haven, MI 48048

Bankruptcy Case 13-50646-tjt Overview: "In a Chapter 7 bankruptcy case, Yvette Ann David from New Haven, MI, saw her proceedings start in May 2013 and complete by 08.28.2013, involving asset liquidation."
Yvette Ann David — Michigan, 13-50646


ᐅ Tamara Davis, Michigan

Address: 58657 Havenridge Rd New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 13-43516-tjt: "Tamara Davis's bankruptcy, initiated in 2013-02-26 and concluded by 2013-06-02 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Davis — Michigan, 13-43516


ᐅ Vickie Davis, Michigan

Address: 58699 Frost Rd New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 11-58538-tjt: "The bankruptcy record of Vickie Davis from New Haven, MI, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Vickie Davis — Michigan, 11-58538


ᐅ Jr Daniel D Davis, Michigan

Address: 32219 E Brampton St New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 11-48151-wsd: "The case of Jr Daniel D Davis in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Daniel D Davis — Michigan, 11-48151


ᐅ Louis N Dean, Michigan

Address: 57675 Rosell Rd New Haven, MI 48048

Bankruptcy Case 12-66621-swr Summary: "The bankruptcy filing by Louis N Dean, undertaken in 12.07.2012 in New Haven, MI under Chapter 7, concluded with discharge in 03.13.2013 after liquidating assets."
Louis N Dean — Michigan, 12-66621


ᐅ Bruce D Debouvre, Michigan

Address: 32983 Poplar Ct New Haven, MI 48048-2171

Snapshot of U.S. Bankruptcy Proceeding Case 15-42162-pjs: "In a Chapter 7 bankruptcy case, Bruce D Debouvre from New Haven, MI, saw his proceedings start in 02/17/2015 and complete by 05.18.2015, involving asset liquidation."
Bruce D Debouvre — Michigan, 15-42162


ᐅ Anne Deleo, Michigan

Address: PO Box 480023 New Haven, MI 48048

Brief Overview of Bankruptcy Case 10-41656-mbm: "Anne Deleo's bankruptcy, initiated in 01/21/2010 and concluded by April 27, 2010 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Deleo — Michigan, 10-41656


ᐅ Raymond Dickenson, Michigan

Address: 60111 Havenridge Rd New Haven, MI 48048

Bankruptcy Case 10-41691-tjt Summary: "In New Haven, MI, Raymond Dickenson filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-20."
Raymond Dickenson — Michigan, 10-41691


ᐅ Juan Dotson, Michigan

Address: 58903 Maple Ct New Haven, MI 48048-2122

Bankruptcy Case 09-61261-wsd Overview: "Chapter 13 bankruptcy for Juan Dotson in New Haven, MI began in 07/08/2009, focusing on debt restructuring, concluding with plan fulfillment in 02/05/2013."
Juan Dotson — Michigan, 09-61261


ᐅ Janet Douglas, Michigan

Address: 59576 E Brockton St New Haven, MI 48048

Concise Description of Bankruptcy Case 10-76939-wsd7: "Janet Douglas's Chapter 7 bankruptcy, filed in New Haven, MI in 2010-12-09, led to asset liquidation, with the case closing in 03/14/2011."
Janet Douglas — Michigan, 10-76939


ᐅ Gary Thomas Downing, Michigan

Address: 58510 Chennault Dr New Haven, MI 48048-2702

Bankruptcy Case 14-58484-mar Overview: "New Haven, MI resident Gary Thomas Downing's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Gary Thomas Downing — Michigan, 14-58484


ᐅ Barbara Lee Downing, Michigan

Address: 58510 Chennault Dr New Haven, MI 48048-2702

Concise Description of Bankruptcy Case 14-58484-mar7: "In New Haven, MI, Barbara Lee Downing filed for Chapter 7 bankruptcy in 11.30.2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Barbara Lee Downing — Michigan, 14-58484


ᐅ Leonard Taylor Dunford, Michigan

Address: 27317 29 Mile Rd New Haven, MI 48050

Concise Description of Bankruptcy Case 11-71298-tjt7: "The case of Leonard Taylor Dunford in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Taylor Dunford — Michigan, 11-71298


ᐅ Charlena Echols, Michigan

Address: 32277 Salt River Cir N New Haven, MI 48048

Bankruptcy Case 10-73138-tjt Summary: "Charlena Echols's bankruptcy, initiated in 2010-10-29 and concluded by 2011-02-02 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlena Echols — Michigan, 10-73138


ᐅ Sr Abert Edo, Michigan

Address: 37391 Stone Way New Haven, MI 48048

Bankruptcy Case 09-78756-mbm Overview: "The bankruptcy record of Sr Abert Edo from New Haven, MI, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Sr Abert Edo — Michigan, 09-78756


ᐅ Dawn M Edwards, Michigan

Address: 59118 E Brockton St New Haven, MI 48048-1994

Concise Description of Bankruptcy Case 16-46802-tjt7: "The bankruptcy filing by Dawn M Edwards, undertaken in 05/04/2016 in New Haven, MI under Chapter 7, concluded with discharge in 08/02/2016 after liquidating assets."
Dawn M Edwards — Michigan, 16-46802


ᐅ David A Edwards, Michigan

Address: 59118 E Brockton St New Haven, MI 48048-1994

Bankruptcy Case 16-46802-tjt Overview: "David A Edwards's Chapter 7 bankruptcy, filed in New Haven, MI in May 2016, led to asset liquidation, with the case closing in August 2, 2016."
David A Edwards — Michigan, 16-46802


ᐅ Horst Ehrler, Michigan

Address: 59155 Main St New Haven, MI 48048-1829

Bankruptcy Case 15-52387-wsd Overview: "New Haven, MI resident Horst Ehrler's 2015-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-18."
Horst Ehrler — Michigan, 15-52387


ᐅ Rachel Ann Eimers, Michigan

Address: 58583 Meadow Creek Blvd New Haven, MI 48048

Bankruptcy Case 12-66003-wsd Overview: "New Haven, MI resident Rachel Ann Eimers's November 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2013."
Rachel Ann Eimers — Michigan, 12-66003


ᐅ Tony Anthony Elkins, Michigan

Address: 32220 S Brockton St New Haven, MI 48048

Concise Description of Bankruptcy Case 11-52952-tjt7: "Tony Anthony Elkins's bankruptcy, initiated in 2011-05-05 and concluded by 08.02.2011 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Anthony Elkins — Michigan, 11-52952


ᐅ Ann M Elliott, Michigan

Address: 29640 27 Mile Rd New Haven, MI 48048-1721

Bankruptcy Case 16-44436-mar Overview: "In New Haven, MI, Ann M Elliott filed for Chapter 7 bankruptcy in Mar 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2016."
Ann M Elliott — Michigan, 16-44436


ᐅ Mitchell Ewing, Michigan

Address: 57640 Decora Park Blvd New Haven, MI 48048

Concise Description of Bankruptcy Case 12-67004-wsd7: "The bankruptcy filing by Mitchell Ewing, undertaken in Dec 13, 2012 in New Haven, MI under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Mitchell Ewing — Michigan, 12-67004


ᐅ Mary Louise Fedak, Michigan

Address: 29291 27 Mile Rd New Haven, MI 48048

Concise Description of Bankruptcy Case 12-67333-swr7: "The bankruptcy filing by Mary Louise Fedak, undertaken in Dec 18, 2012 in New Haven, MI under Chapter 7, concluded with discharge in 03/24/2013 after liquidating assets."
Mary Louise Fedak — Michigan, 12-67333


ᐅ Kellie Fedyna, Michigan

Address: 58796 Stevens St New Haven, MI 48048

Brief Overview of Bankruptcy Case 10-43282-swr: "Kellie Fedyna's bankruptcy, initiated in February 5, 2010 and concluded by May 12, 2010 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie Fedyna — Michigan, 10-43282


ᐅ Joseph Fileccia, Michigan

Address: 5288 County Line Rd New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 10-56311-pjs: "New Haven, MI resident Joseph Fileccia's 05/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-21."
Joseph Fileccia — Michigan, 10-56311


ᐅ Jeffrey Filinger, Michigan

Address: 59134 E Brockton St New Haven, MI 48048-1994

Bankruptcy Case 2014-52315-mbm Summary: "In a Chapter 7 bankruptcy case, Jeffrey Filinger from New Haven, MI, saw their proceedings start in Jul 29, 2014 and complete by 2014-10-27, involving asset liquidation."
Jeffrey Filinger — Michigan, 2014-52315


ᐅ Ii Patrick Fogarty, Michigan

Address: 32699 Cary Ln N New Haven, MI 48048

Brief Overview of Bankruptcy Case 10-64123-swr: "Ii Patrick Fogarty's Chapter 7 bankruptcy, filed in New Haven, MI in July 30, 2010, led to asset liquidation, with the case closing in 2010-11-03."
Ii Patrick Fogarty — Michigan, 10-64123


ᐅ Lovie Lee Folson, Michigan

Address: 58551 Stevens St New Haven, MI 48048

Bankruptcy Case 12-52867-wsd Overview: "In a Chapter 7 bankruptcy case, Lovie Lee Folson from New Haven, MI, saw her proceedings start in 2012-05-23 and complete by Aug 27, 2012, involving asset liquidation."
Lovie Lee Folson — Michigan, 12-52867


ᐅ Jill Forsell, Michigan

Address: 59266 Amherst Ave New Haven, MI 48048

Concise Description of Bankruptcy Case 10-60749-tjt7: "New Haven, MI resident Jill Forsell's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2010."
Jill Forsell — Michigan, 10-60749


ᐅ Diana L Fouchia, Michigan

Address: 57120 Decora Park Blvd New Haven, MI 48048

Bankruptcy Case 12-55644-tjt Summary: "Diana L Fouchia's Chapter 7 bankruptcy, filed in New Haven, MI in June 29, 2012, led to asset liquidation, with the case closing in October 2012."
Diana L Fouchia — Michigan, 12-55644


ᐅ Sandra Lynn Foust, Michigan

Address: 33088 Deerwood New Haven, MI 48048

Bankruptcy Case 13-51347-wsd Summary: "New Haven, MI resident Sandra Lynn Foust's 06.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Sandra Lynn Foust — Michigan, 13-51347


ᐅ Lena Marie Fowler, Michigan

Address: 32124 S Brockton St New Haven, MI 48048-1949

Bankruptcy Case 15-50287-mar Summary: "Lena Marie Fowler's Chapter 7 bankruptcy, filed in New Haven, MI in Jul 8, 2015, led to asset liquidation, with the case closing in 2015-10-06."
Lena Marie Fowler — Michigan, 15-50287


ᐅ George Louis Frederick, Michigan

Address: 37242 Stone Way New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 11-54996-mbm: "The case of George Louis Frederick in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Louis Frederick — Michigan, 11-54996


ᐅ Scott Frink, Michigan

Address: 59076 2nd St New Haven, MI 48048

Bankruptcy Case 10-40888-swr Overview: "The bankruptcy filing by Scott Frink, undertaken in 01.14.2010 in New Haven, MI under Chapter 7, concluded with discharge in 04/20/2010 after liquidating assets."
Scott Frink — Michigan, 10-40888


ᐅ Sandra Marie Froh, Michigan

Address: 32550 James Curtin Dr New Haven, MI 48048-2801

Brief Overview of Bankruptcy Case 2014-45774-wsd: "Sandra Marie Froh's Chapter 7 bankruptcy, filed in New Haven, MI in April 2014, led to asset liquidation, with the case closing in 2014-07-02."
Sandra Marie Froh — Michigan, 2014-45774


ᐅ Kimberly Frye, Michigan

Address: 58189 Meadow Creek Blvd New Haven, MI 48048

Bankruptcy Case 10-62816-wsd Overview: "Kimberly Frye's bankruptcy, initiated in July 2010 and concluded by Oct 20, 2010 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Frye — Michigan, 10-62816


ᐅ Rene C Fuller, Michigan

Address: 58761 Brookside Dr New Haven, MI 48048

Concise Description of Bankruptcy Case 13-50026-mbm7: "In a Chapter 7 bankruptcy case, Rene C Fuller from New Haven, MI, saw their proceedings start in 05/16/2013 and complete by 2013-08-20, involving asset liquidation."
Rene C Fuller — Michigan, 13-50026


ᐅ Ronald Gamble, Michigan

Address: 32924 Fairfield New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 10-59815-swr: "New Haven, MI resident Ronald Gamble's 2010-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-21."
Ronald Gamble — Michigan, 10-59815


ᐅ Rashidah H George, Michigan

Address: 59598 Susan Ln E New Haven, MI 48048-3203

Concise Description of Bankruptcy Case 15-46566-pjs7: "The bankruptcy record of Rashidah H George from New Haven, MI, shows a Chapter 7 case filed in Apr 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2015."
Rashidah H George — Michigan, 15-46566


ᐅ Emily L Goga, Michigan

Address: 57738 Rosecrest St New Haven, MI 48048-3314

Bankruptcy Case 15-41525-wsd Summary: "New Haven, MI resident Emily L Goga's February 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2015."
Emily L Goga — Michigan, 15-41525