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 Kevin Joseph Good, Michigan

Address: 60105 Frost Rd New Haven, MI 48048

Concise Description of Bankruptcy Case 11-67724-swr7: "The bankruptcy record of Kevin Joseph Good from New Haven, MI, shows a Chapter 7 case filed in 2011-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 01/30/2012."
Kevin Joseph Good — Michigan, 11-67724


ᐅ Carol Diane Gower, Michigan

Address: 37522 Stone Way New Haven, MI 48048

Bankruptcy Case 11-51380-wsd Summary: "New Haven, MI resident Carol Diane Gower's 04/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2011."
Carol Diane Gower — Michigan, 11-51380


ᐅ Brian Gregory Greenia, Michigan

Address: 33458 Fir Ct New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 12-41627-mbm: "The bankruptcy record of Brian Gregory Greenia from New Haven, MI, shows a Chapter 7 case filed in 2012-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Brian Gregory Greenia — Michigan, 12-41627


ᐅ Sheri Lynn Grundy, Michigan

Address: 32228 Montclair St New Haven, MI 48048-1965

Bankruptcy Case 15-52460-mar Summary: "Sheri Lynn Grundy's bankruptcy, initiated in Aug 21, 2015 and concluded by 2015-11-19 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri Lynn Grundy — Michigan, 15-52460


ᐅ Stanley Grzadzinski, Michigan

Address: 57068 Meadow New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 10-60477-wsd: "In a Chapter 7 bankruptcy case, Stanley Grzadzinski from New Haven, MI, saw his proceedings start in Jun 24, 2010 and complete by 2010-09-28, involving asset liquidation."
Stanley Grzadzinski — Michigan, 10-60477


ᐅ Gloria Guerrero, Michigan

Address: 58970 Orchard New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 10-55585-swr: "The case of Gloria Guerrero in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Guerrero — Michigan, 10-55585


ᐅ Trevor A Gundlach, Michigan

Address: 66640 S Forest Ave New Haven, MI 48050

Brief Overview of Bankruptcy Case 11-58220-tjt: "In New Haven, MI, Trevor A Gundlach filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Trevor A Gundlach — Michigan, 11-58220


ᐅ Charles Edward Hallendy, Michigan

Address: 57447 Wingham St New Haven, MI 48048-2998

Bankruptcy Case 09-53174-wsd Summary: "Charles Edward Hallendy's New Haven, MI bankruptcy under Chapter 13 in April 28, 2009 led to a structured repayment plan, successfully discharged in 2015-01-06."
Charles Edward Hallendy — Michigan, 09-53174


ᐅ Katherine Ann Hallendy, Michigan

Address: 57447 Wingham St New Haven, MI 48048-2998

Brief Overview of Bankruptcy Case 09-53174-wsd: "In her Chapter 13 bankruptcy case filed in 2009-04-28, New Haven, MI's Katherine Ann Hallendy agreed to a debt repayment plan, which was successfully completed by 2015-01-06."
Katherine Ann Hallendy — Michigan, 09-53174


ᐅ Kathryn Ann Hamilton, Michigan

Address: 32951 Oakleigh New Haven, MI 48048

Bankruptcy Case 12-58131-swr Overview: "Kathryn Ann Hamilton's Chapter 7 bankruptcy, filed in New Haven, MI in August 6, 2012, led to asset liquidation, with the case closing in 11/10/2012."
Kathryn Ann Hamilton — Michigan, 12-58131


ᐅ Melissa Gail Hammers, Michigan

Address: 58950 Brookside Dr New Haven, MI 48048-2183

Concise Description of Bankruptcy Case 14-47537-wsd7: "In a Chapter 7 bankruptcy case, Melissa Gail Hammers from New Haven, MI, saw her proceedings start in April 2014 and complete by July 29, 2014, involving asset liquidation."
Melissa Gail Hammers — Michigan, 14-47537


ᐅ Brian Hample, Michigan

Address: 58181 Rosell Rd New Haven, MI 48048

Bankruptcy Case 10-67825-wsd Summary: "The bankruptcy filing by Brian Hample, undertaken in 09.03.2010 in New Haven, MI under Chapter 7, concluded with discharge in December 14, 2010 after liquidating assets."
Brian Hample — Michigan, 10-67825


ᐅ Ciji L Hardee, Michigan

Address: 59461 Julie Ln New Haven, MI 48048

Brief Overview of Bankruptcy Case 11-48438-pjs: "Ciji L Hardee's Chapter 7 bankruptcy, filed in New Haven, MI in 03.28.2011, led to asset liquidation, with the case closing in July 2011."
Ciji L Hardee — Michigan, 11-48438


ᐅ Constance M Harder, Michigan

Address: 57543 Woodcreek New Haven, MI 48048-2965

Concise Description of Bankruptcy Case 14-56600-wsd7: "In a Chapter 7 bankruptcy case, Constance M Harder from New Haven, MI, saw her proceedings start in Oct 24, 2014 and complete by 01/22/2015, involving asset liquidation."
Constance M Harder — Michigan, 14-56600


ᐅ Michael F Harder, Michigan

Address: 57543 Woodcreek New Haven, MI 48048-2965

Bankruptcy Case 14-56600-wsd Summary: "Michael F Harder's bankruptcy, initiated in 10/24/2014 and concluded by 01/22/2015 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael F Harder — Michigan, 14-56600


ᐅ Tracy Lynn Harrison, Michigan

Address: 57467 Wingham St New Haven, MI 48048

Concise Description of Bankruptcy Case 11-56623-wsd7: "The bankruptcy filing by Tracy Lynn Harrison, undertaken in June 2011 in New Haven, MI under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Tracy Lynn Harrison — Michigan, 11-56623


ᐅ Robert Harrison, Michigan

Address: 34525 30 Mile Rd New Haven, MI 48050

Brief Overview of Bankruptcy Case 10-56695-pjs: "Robert Harrison's bankruptcy, initiated in May 2010 and concluded by 08.24.2010 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Harrison — Michigan, 10-56695


ᐅ Tamara Denise Hill, Michigan

Address: 32142 Bradford St New Haven, MI 48048-1950

Concise Description of Bankruptcy Case 15-43145-wsd7: "In New Haven, MI, Tamara Denise Hill filed for Chapter 7 bankruptcy in 03/03/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-01."
Tamara Denise Hill — Michigan, 15-43145


ᐅ Jerome Hinkle, Michigan

Address: 59902 E Brockton St New Haven, MI 48048

Brief Overview of Bankruptcy Case 10-54192-pjs: "In a Chapter 7 bankruptcy case, Jerome Hinkle from New Haven, MI, saw his proceedings start in 2010-04-29 and complete by Aug 3, 2010, involving asset liquidation."
Jerome Hinkle — Michigan, 10-54192


ᐅ Beverly Marie Hinton, Michigan

Address: 58475 Rosell Rd New Haven, MI 48048

Concise Description of Bankruptcy Case 12-61490-wsd7: "The bankruptcy record of Beverly Marie Hinton from New Haven, MI, shows a Chapter 7 case filed in 2012-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-29."
Beverly Marie Hinton — Michigan, 12-61490


ᐅ Donna Hofman, Michigan

Address: 59128 Faye St New Haven, MI 48048

Brief Overview of Bankruptcy Case 12-59465-swr: "The bankruptcy record of Donna Hofman from New Haven, MI, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/28/2012."
Donna Hofman — Michigan, 12-59465


ᐅ Michael Thomas Hogsett, Michigan

Address: 37744 N Millstone Pond Blvd New Haven, MI 48048-3152

Concise Description of Bankruptcy Case 2014-45993-tjt7: "Michael Thomas Hogsett's Chapter 7 bankruptcy, filed in New Haven, MI in April 2014, led to asset liquidation, with the case closing in July 2014."
Michael Thomas Hogsett — Michigan, 2014-45993


ᐅ Shannon Dee Hogsett, Michigan

Address: 37744 N Millstone Pond Blvd New Haven, MI 48048-3152

Bankruptcy Case 2014-45993-tjt Overview: "New Haven, MI resident Shannon Dee Hogsett's 2014-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2014."
Shannon Dee Hogsett — Michigan, 2014-45993


ᐅ Tressa Hollis, Michigan

Address: PO Box 480322 New Haven, MI 48048

Concise Description of Bankruptcy Case 10-50521-mbm7: "Tressa Hollis's Chapter 7 bankruptcy, filed in New Haven, MI in 03.31.2010, led to asset liquidation, with the case closing in 07.05.2010."
Tressa Hollis — Michigan, 10-50521


ᐅ Annette M Holmes, Michigan

Address: 30105 John Rivers Dr New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 12-54035-tjt: "The bankruptcy record of Annette M Holmes from New Haven, MI, shows a Chapter 7 case filed in 06.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2012."
Annette M Holmes — Michigan, 12-54035


ᐅ Shawn Marie Hudson, Michigan

Address: 30128 John Rivers Dr New Haven, MI 48048

Concise Description of Bankruptcy Case 12-51787-mbm7: "The bankruptcy filing by Shawn Marie Hudson, undertaken in 05/10/2012 in New Haven, MI under Chapter 7, concluded with discharge in August 14, 2012 after liquidating assets."
Shawn Marie Hudson — Michigan, 12-51787


ᐅ Brian Hycki, Michigan

Address: 32269 E Brampton St New Haven, MI 48048

Brief Overview of Bankruptcy Case 10-54594-pjs: "In New Haven, MI, Brian Hycki filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2010."
Brian Hycki — Michigan, 10-54594


ᐅ Joshua Howard Jackson, Michigan

Address: 32653 Creekview St New Haven, MI 48048-2995

Brief Overview of Bankruptcy Case 16-42679-mbm: "New Haven, MI resident Joshua Howard Jackson's 02/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2016."
Joshua Howard Jackson — Michigan, 16-42679


ᐅ Timothy Allan Jacobs, Michigan

Address: 58707 Virginia Cir New Haven, MI 48048-2794

Bankruptcy Case 2014-50558-mbm Summary: "The case of Timothy Allan Jacobs in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Allan Jacobs — Michigan, 2014-50558


ᐅ Necole N Jamison, Michigan

Address: 59205 N Bradford St New Haven, MI 48048

Bankruptcy Case 13-45168-pjs Overview: "Necole N Jamison's Chapter 7 bankruptcy, filed in New Haven, MI in Mar 15, 2013, led to asset liquidation, with the case closing in 06/19/2013."
Necole N Jamison — Michigan, 13-45168


ᐅ Steven Jarvis, Michigan

Address: 27538 30 Mile Rd New Haven, MI 48050

Brief Overview of Bankruptcy Case 10-50775-wsd: "In a Chapter 7 bankruptcy case, Steven Jarvis from New Haven, MI, saw their proceedings start in Mar 31, 2010 and complete by July 5, 2010, involving asset liquidation."
Steven Jarvis — Michigan, 10-50775


ᐅ Lashawnna Denise Joshua, Michigan

Address: 59454 Bart Ln New Haven, MI 48048

Bankruptcy Case 13-59310-tjt Overview: "The case of Lashawnna Denise Joshua in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashawnna Denise Joshua — Michigan, 13-59310


ᐅ Michael Jurkiewicz, Michigan

Address: 59756 W Brockton St New Haven, MI 48048

Concise Description of Bankruptcy Case 10-64363-tjt7: "New Haven, MI resident Michael Jurkiewicz's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2010."
Michael Jurkiewicz — Michigan, 10-64363


ᐅ Joseph Kaferle, Michigan

Address: 57223 Decora Park Ct New Haven, MI 48048

Bankruptcy Case 10-63751-mbm Overview: "In a Chapter 7 bankruptcy case, Joseph Kaferle from New Haven, MI, saw their proceedings start in 2010-07-27 and complete by October 31, 2010, involving asset liquidation."
Joseph Kaferle — Michigan, 10-63751


ᐅ Shawn Kaminski, Michigan

Address: 57950 Werderman Rd New Haven, MI 48048

Bankruptcy Case 10-56883-wsd Summary: "In New Haven, MI, Shawn Kaminski filed for Chapter 7 bankruptcy in 05/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-25."
Shawn Kaminski — Michigan, 10-56883


ᐅ Alan Michael Kanaby, Michigan

Address: 58964 VIRGINIA CIR New Haven, MI 48048

Bankruptcy Case 11-45548-tjt Overview: "The case of Alan Michael Kanaby in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Michael Kanaby — Michigan, 11-45548


ᐅ Steven Karas, Michigan

Address: 64732 Lowe Plank Rd New Haven, MI 48050

Concise Description of Bankruptcy Case 10-40492-mbm7: "The bankruptcy filing by Steven Karas, undertaken in 01/08/2010 in New Haven, MI under Chapter 7, concluded with discharge in Apr 14, 2010 after liquidating assets."
Steven Karas — Michigan, 10-40492


ᐅ Kevin Michael Karasinski, Michigan

Address: 57480 Decora Park Blvd New Haven, MI 48048-2988

Brief Overview of Bankruptcy Case 14-47963-wsd: "The bankruptcy filing by Kevin Michael Karasinski, undertaken in 2014-05-07 in New Haven, MI under Chapter 7, concluded with discharge in 08/05/2014 after liquidating assets."
Kevin Michael Karasinski — Michigan, 14-47963


ᐅ Susan Hillis Kelke, Michigan

Address: 32321 29 Mile Rd New Haven, MI 48050

Bankruptcy Case 12-67335-swr Summary: "Susan Hillis Kelke's Chapter 7 bankruptcy, filed in New Haven, MI in December 2012, led to asset liquidation, with the case closing in 2013-03-24."
Susan Hillis Kelke — Michigan, 12-67335


ᐅ Joseph A Kepler, Michigan

Address: 37250 Millstone Trl New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 12-62323-wsd: "New Haven, MI resident Joseph A Kepler's October 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2013."
Joseph A Kepler — Michigan, 12-62323


ᐅ Tc Kincaid, Michigan

Address: 57844 Main St New Haven, MI 48048

Bankruptcy Case 12-54961-wsd Overview: "The bankruptcy record of Tc Kincaid from New Haven, MI, shows a Chapter 7 case filed in Jun 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2012."
Tc Kincaid — Michigan, 12-54961


ᐅ Keith King, Michigan

Address: 30680 Clark St New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 10-68995-swr: "The case of Keith King in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith King — Michigan, 10-68995


ᐅ Michael Koss, Michigan

Address: 32542 Thatcher St New Haven, MI 48048

Bankruptcy Case 10-56961-swr Overview: "In a Chapter 7 bankruptcy case, Michael Koss from New Haven, MI, saw their proceedings start in 2010-05-24 and complete by Aug 28, 2010, involving asset liquidation."
Michael Koss — Michigan, 10-56961


ᐅ Tina Lynn Kraase, Michigan

Address: 33341 Bluebell Ct New Haven, MI 48048

Bankruptcy Case 13-59120-tjt Overview: "The bankruptcy filing by Tina Lynn Kraase, undertaken in 2013-10-16 in New Haven, MI under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Tina Lynn Kraase — Michigan, 13-59120


ᐅ Joseph Michael Kraniak, Michigan

Address: 29775 Rogan Rd New Haven, MI 48048

Brief Overview of Bankruptcy Case 12-61243-mbm: "The case of Joseph Michael Kraniak in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Michael Kraniak — Michigan, 12-61243


ᐅ Theresa Charlene Laethem, Michigan

Address: 58860 Chennault Dr New Haven, MI 48048-2704

Concise Description of Bankruptcy Case 16-46965-wsd7: "The case of Theresa Charlene Laethem in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Charlene Laethem — Michigan, 16-46965


ᐅ Richard Allen Lane, Michigan

Address: 37336 Grindstone Trl New Haven, MI 48048

Brief Overview of Bankruptcy Case 13-50650-mbm: "The case of Richard Allen Lane in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Allen Lane — Michigan, 13-50650


ᐅ Sr Gregory E Launius, Michigan

Address: 30236 Margo Dr New Haven, MI 48048

Bankruptcy Case 09-70133-mbm Summary: "New Haven, MI resident Sr Gregory E Launius's 2009-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Sr Gregory E Launius — Michigan, 09-70133


ᐅ Aaron Robert Laurencelle, Michigan

Address: 31953 W Cranston St New Haven, MI 48048

Brief Overview of Bankruptcy Case 13-58766-tjt: "In New Haven, MI, Aaron Robert Laurencelle filed for Chapter 7 bankruptcy in 2013-10-10. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Aaron Robert Laurencelle — Michigan, 13-58766


ᐅ Justin Lavalley, Michigan

Address: 59319 Amherst Ave New Haven, MI 48048

Brief Overview of Bankruptcy Case 10-72961-mbm: "The bankruptcy filing by Justin Lavalley, undertaken in October 28, 2010 in New Haven, MI under Chapter 7, concluded with discharge in 2011-01-31 after liquidating assets."
Justin Lavalley — Michigan, 10-72961


ᐅ Kenneth E Lawrence, Michigan

Address: 57546 River Oaks Dr New Haven, MI 48048-3316

Bankruptcy Case 09-73197-pjs Overview: "Filing for Chapter 13 bankruptcy in October 28, 2009, Kenneth E Lawrence from New Haven, MI, structured a repayment plan, achieving discharge in 03.17.2015."
Kenneth E Lawrence — Michigan, 09-73197


ᐅ Lori A Lawrence, Michigan

Address: 57546 River Oaks Dr New Haven, MI 48048-3316

Brief Overview of Bankruptcy Case 09-73197-pjs: "Lori A Lawrence, a resident of New Haven, MI, entered a Chapter 13 bankruptcy plan in October 2009, culminating in its successful completion by 2015-03-17."
Lori A Lawrence — Michigan, 09-73197


ᐅ Robert Lebby, Michigan

Address: 58561 Stevens St New Haven, MI 48048

Brief Overview of Bankruptcy Case 10-72650-wsd: "The bankruptcy record of Robert Lebby from New Haven, MI, shows a Chapter 7 case filed in October 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-26."
Robert Lebby — Michigan, 10-72650


ᐅ Shalisa Lee, Michigan

Address: 58932 Virginia Cir New Haven, MI 48048

Brief Overview of Bankruptcy Case 13-50439-mbm: "The case of Shalisa Lee in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shalisa Lee — Michigan, 13-50439


ᐅ Jeremy Lee, Michigan

Address: 30370 Redford Dr New Haven, MI 48048-2211

Snapshot of U.S. Bankruptcy Proceeding Case 14-44834-mbm: "Jeremy Lee's Chapter 7 bankruptcy, filed in New Haven, MI in 03.24.2014, led to asset liquidation, with the case closing in June 2014."
Jeremy Lee — Michigan, 14-44834


ᐅ Michelle Leenknegt, Michigan

Address: 57452 Amvets Dr New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 10-64060-wsd: "The bankruptcy filing by Michelle Leenknegt, undertaken in July 29, 2010 in New Haven, MI under Chapter 7, concluded with discharge in 2010-10-27 after liquidating assets."
Michelle Leenknegt — Michigan, 10-64060


ᐅ Jennifer R Lefeve, Michigan

Address: 59139 Faye St New Haven, MI 48048-2055

Brief Overview of Bankruptcy Case 14-55241-pjs: "The bankruptcy filing by Jennifer R Lefeve, undertaken in September 29, 2014 in New Haven, MI under Chapter 7, concluded with discharge in December 28, 2014 after liquidating assets."
Jennifer R Lefeve — Michigan, 14-55241


ᐅ Ryan M Lefeve, Michigan

Address: 59139 Faye St New Haven, MI 48048-2055

Bankruptcy Case 2014-55241-pjs Overview: "In a Chapter 7 bankruptcy case, Ryan M Lefeve from New Haven, MI, saw their proceedings start in September 29, 2014 and complete by December 2014, involving asset liquidation."
Ryan M Lefeve — Michigan, 2014-55241


ᐅ Dante Paul Leo, Michigan

Address: 62810 Bates Rd New Haven, MI 48048

Bankruptcy Case 11-56366-wsd Summary: "Dante Paul Leo's bankruptcy, initiated in Jun 11, 2011 and concluded by September 15, 2011 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dante Paul Leo — Michigan, 11-56366


ᐅ Robert R Lesinski, Michigan

Address: 32274 Montclair St New Haven, MI 48048

Bankruptcy Case 12-66652-pjs Overview: "New Haven, MI resident Robert R Lesinski's 2012-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-13."
Robert R Lesinski — Michigan, 12-66652


ᐅ Robb Theresa Leslie, Michigan

Address: 59092 Faye St New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 13-46665-tjt: "In a Chapter 7 bankruptcy case, Robb Theresa Leslie from New Haven, MI, saw her proceedings start in 2013-04-02 and complete by July 7, 2013, involving asset liquidation."
Robb Theresa Leslie — Michigan, 13-46665


ᐅ Tobe Lindsay, Michigan

Address: 30127 John Rivers Dr New Haven, MI 48048-1824

Concise Description of Bankruptcy Case 15-43460-mbm7: "Tobe Lindsay's bankruptcy, initiated in 03.09.2015 and concluded by 2015-06-07 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tobe Lindsay — Michigan, 15-43460


ᐅ Paul Lipowski, Michigan

Address: 67060 Haven Ridge Rd New Haven, MI 48050

Brief Overview of Bankruptcy Case 10-63607-mbm: "The case of Paul Lipowski in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Lipowski — Michigan, 10-63607


ᐅ Jon N Liss, Michigan

Address: 59158 N Bradford St New Haven, MI 48048

Concise Description of Bankruptcy Case 11-55686-wsd7: "In New Haven, MI, Jon N Liss filed for Chapter 7 bankruptcy in 06.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-07."
Jon N Liss — Michigan, 11-55686


ᐅ Paula Lynne Lombardo, Michigan

Address: 33142 Sumac Ct New Haven, MI 48048-2148

Bankruptcy Case 15-54597-mar Summary: "New Haven, MI resident Paula Lynne Lombardo's 2015-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-03."
Paula Lynne Lombardo — Michigan, 15-54597


ᐅ David Eugene Lombardo, Michigan

Address: 33142 Sumac Ct New Haven, MI 48048-2148

Brief Overview of Bankruptcy Case 15-54597-mar: "In New Haven, MI, David Eugene Lombardo filed for Chapter 7 bankruptcy in 2015-10-05. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2016."
David Eugene Lombardo — Michigan, 15-54597


ᐅ Keith B Luotonen, Michigan

Address: 57122 Place Rd New Haven, MI 48048

Bankruptcy Case 09-71254-swr Summary: "Keith B Luotonen's bankruptcy, initiated in 10/09/2009 and concluded by 01/13/2010 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith B Luotonen — Michigan, 09-71254


ᐅ Dennis Daniel Lyman, Michigan

Address: 58562 Meadow Creek Blvd New Haven, MI 48048

Concise Description of Bankruptcy Case 09-71069-swr7: "Dennis Daniel Lyman's Chapter 7 bankruptcy, filed in New Haven, MI in 2009-10-07, led to asset liquidation, with the case closing in January 2010."
Dennis Daniel Lyman — Michigan, 09-71069


ᐅ Gary L Mack, Michigan

Address: 30764 Elk St New Haven, MI 48048

Concise Description of Bankruptcy Case 11-71390-pjs7: "Gary L Mack's Chapter 7 bankruptcy, filed in New Haven, MI in 12.10.2011, led to asset liquidation, with the case closing in March 15, 2012."
Gary L Mack — Michigan, 11-71390


ᐅ Marcella Marentette, Michigan

Address: 32490 Thatcher St New Haven, MI 48048

Bankruptcy Case 09-75604-pjs Overview: "Marcella Marentette's Chapter 7 bankruptcy, filed in New Haven, MI in 2009-11-19, led to asset liquidation, with the case closing in 2010-02-22."
Marcella Marentette — Michigan, 09-75604


ᐅ Brenda Elaine Martin, Michigan

Address: 30122 JOHN RIVERS DR BLDG 5 New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 11-45609-swr: "In New Haven, MI, Brenda Elaine Martin filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-07."
Brenda Elaine Martin — Michigan, 11-45609


ᐅ Timothy Matthew, Michigan

Address: 57694 Rosecrest St New Haven, MI 48048

Brief Overview of Bankruptcy Case 11-50681-mbm: "In New Haven, MI, Timothy Matthew filed for Chapter 7 bankruptcy in 2011-04-14. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2011."
Timothy Matthew — Michigan, 11-50681


ᐅ Priscilla D Mavros, Michigan

Address: 57285 Sawmill Ln New Haven, MI 48048-3126

Brief Overview of Bankruptcy Case 16-40384-wsd: "Priscilla D Mavros's Chapter 7 bankruptcy, filed in New Haven, MI in 01.13.2016, led to asset liquidation, with the case closing in April 12, 2016."
Priscilla D Mavros — Michigan, 16-40384


ᐅ Rebbecca Leanna May, Michigan

Address: 58945 Ivy Ct New Haven, MI 48048

Brief Overview of Bankruptcy Case 13-41674-tjt: "In New Haven, MI, Rebbecca Leanna May filed for Chapter 7 bankruptcy in 01.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-30."
Rebbecca Leanna May — Michigan, 13-41674


ᐅ Elizabeth Mcclellan, Michigan

Address: 59211 N Bradford St New Haven, MI 48048

Bankruptcy Case 10-76468-mbm Summary: "The bankruptcy record of Elizabeth Mcclellan from New Haven, MI, shows a Chapter 7 case filed in Dec 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Elizabeth Mcclellan — Michigan, 10-76468


ᐅ Alisha Michelle Mcilwain, Michigan

Address: 58765 Havenridge Rd New Haven, MI 48048-2785

Brief Overview of Bankruptcy Case 15-52492-tjt: "Alisha Michelle Mcilwain's bankruptcy, initiated in Aug 22, 2015 and concluded by 2015-11-20 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisha Michelle Mcilwain — Michigan, 15-52492


ᐅ Wendell Scott Mcilwain, Michigan

Address: 58765 Havenridge Rd New Haven, MI 48048-2785

Snapshot of U.S. Bankruptcy Proceeding Case 15-52492-tjt: "The case of Wendell Scott Mcilwain in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendell Scott Mcilwain — Michigan, 15-52492


ᐅ Cerise M Mial, Michigan

Address: 32306 E Brampton St New Haven, MI 48048-1970

Concise Description of Bankruptcy Case 2014-51926-mar7: "In a Chapter 7 bankruptcy case, Cerise M Mial from New Haven, MI, saw their proceedings start in July 21, 2014 and complete by 10.19.2014, involving asset liquidation."
Cerise M Mial — Michigan, 2014-51926


ᐅ Edward M Mikolowski, Michigan

Address: 57480 Meadow New Haven, MI 48048

Brief Overview of Bankruptcy Case 12-63324-pjs: "The bankruptcy filing by Edward M Mikolowski, undertaken in October 19, 2012 in New Haven, MI under Chapter 7, concluded with discharge in January 23, 2013 after liquidating assets."
Edward M Mikolowski — Michigan, 12-63324


ᐅ Bradley Walter Milke, Michigan

Address: 32237 Montclair St New Haven, MI 48048

Brief Overview of Bankruptcy Case 11-56121-pjs: "The case of Bradley Walter Milke in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Walter Milke — Michigan, 11-56121


ᐅ Shawn Joseph Milmine, Michigan

Address: 59520 W Brockton St New Haven, MI 48048

Brief Overview of Bankruptcy Case 11-70764-tjt: "The case of Shawn Joseph Milmine in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Joseph Milmine — Michigan, 11-70764


ᐅ Turner Naimah Fatima Mitchell, Michigan

Address: 59565 Clark Ct New Haven, MI 48048

Bankruptcy Case 11-48277-pjs Overview: "In a Chapter 7 bankruptcy case, Turner Naimah Fatima Mitchell from New Haven, MI, saw her proceedings start in 2011-03-25 and complete by Jun 29, 2011, involving asset liquidation."
Turner Naimah Fatima Mitchell — Michigan, 11-48277


ᐅ Willie J Moore, Michigan

Address: 37105 Grindstone Trl New Haven, MI 48048

Bankruptcy Case 13-57576-pjs Summary: "Willie J Moore's bankruptcy, initiated in Sep 20, 2013 and concluded by 2013-12-25 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie J Moore — Michigan, 13-57576


ᐅ David Mrosewske, Michigan

Address: 57270 Bates Rd New Haven, MI 48048

Bankruptcy Case 10-41310-wsd Summary: "In New Haven, MI, David Mrosewske filed for Chapter 7 bankruptcy in January 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2010."
David Mrosewske — Michigan, 10-41310


ᐅ Pamela Ann Mroz, Michigan

Address: 59600 E Brockton St New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 13-45245-wsd: "In New Haven, MI, Pamela Ann Mroz filed for Chapter 7 bankruptcy in 2013-03-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-20."
Pamela Ann Mroz — Michigan, 13-45245


ᐅ Danny Munofo, Michigan

Address: 63537 Place Rd New Haven, MI 48050

Brief Overview of Bankruptcy Case 09-79433-mbm: "The case of Danny Munofo in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Munofo — Michigan, 09-79433


ᐅ Billie Nance, Michigan

Address: 30074 Carl St New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 10-45561-swr: "The case of Billie Nance in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billie Nance — Michigan, 10-45561


ᐅ Michael Edward Navaroli, Michigan

Address: 58133 Wisteria Way New Haven, MI 48048-2161

Brief Overview of Bankruptcy Case 15-44710-pjs: "In a Chapter 7 bankruptcy case, Michael Edward Navaroli from New Haven, MI, saw their proceedings start in 2015-03-26 and complete by 06/24/2015, involving asset liquidation."
Michael Edward Navaroli — Michigan, 15-44710


ᐅ William Nelson, Michigan

Address: 63559 Place Rd New Haven, MI 48050

Concise Description of Bankruptcy Case 11-60898-swr7: "The case of William Nelson in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Nelson — Michigan, 11-60898


ᐅ Philip F Newman, Michigan

Address: 37083 Grindstone Trl New Haven, MI 48048-3145

Bankruptcy Case 07-57761-wsd Overview: "Filing for Chapter 13 bankruptcy in Sep 6, 2007, Philip F Newman from New Haven, MI, structured a repayment plan, achieving discharge in May 7, 2013."
Philip F Newman — Michigan, 07-57761


ᐅ Ronald Leland Newton, Michigan

Address: 32672 Cary Ln N New Haven, MI 48048-2034

Brief Overview of Bankruptcy Case 15-47170-tjt: "New Haven, MI resident Ronald Leland Newton's 2015-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-03."
Ronald Leland Newton — Michigan, 15-47170


ᐅ Roberta Ann Newton, Michigan

Address: 32672 Cary Ln N New Haven, MI 48048-2034

Brief Overview of Bankruptcy Case 15-47170-tjt: "The bankruptcy record of Roberta Ann Newton from New Haven, MI, shows a Chapter 7 case filed in 2015-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2015."
Roberta Ann Newton — Michigan, 15-47170


ᐅ Douglas Odne, Michigan

Address: 32268 Montclair St New Haven, MI 48048

Bankruptcy Case 12-56061-tjt Overview: "In a Chapter 7 bankruptcy case, Douglas Odne from New Haven, MI, saw his proceedings start in 2012-07-06 and complete by 10/10/2012, involving asset liquidation."
Douglas Odne — Michigan, 12-56061


ᐅ William Owens, Michigan

Address: 59500 Werderman Rd New Haven, MI 48048

Concise Description of Bankruptcy Case 10-49985-swr7: "The bankruptcy filing by William Owens, undertaken in March 2010 in New Haven, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
William Owens — Michigan, 10-49985


ᐅ Patricia E Pachla, Michigan

Address: 37119 Almont Ct New Haven, MI 48048

Bankruptcy Case 09-72850-tjt Overview: "Patricia E Pachla's Chapter 7 bankruptcy, filed in New Haven, MI in October 2009, led to asset liquidation, with the case closing in 01/28/2010."
Patricia E Pachla — Michigan, 09-72850


ᐅ Kenneth Garry Page, Michigan

Address: 59550 Susan Ln E New Haven, MI 48048-3201

Concise Description of Bankruptcy Case 15-51044-mbm7: "The case of Kenneth Garry Page in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Garry Page — Michigan, 15-51044


ᐅ Rhonda F Page, Michigan

Address: 32931 Glenhurst Lot 271 New Haven, MI 48048

Bankruptcy Case 09-70733-mbm Overview: "The bankruptcy filing by Rhonda F Page, undertaken in 10.02.2009 in New Haven, MI under Chapter 7, concluded with discharge in January 6, 2010 after liquidating assets."
Rhonda F Page — Michigan, 09-70733


ᐅ Johanne Marie Page, Michigan

Address: 59550 Susan Ln E New Haven, MI 48048-3201

Concise Description of Bankruptcy Case 15-51044-mbm7: "The bankruptcy filing by Johanne Marie Page, undertaken in July 2015 in New Haven, MI under Chapter 7, concluded with discharge in 2015-10-21 after liquidating assets."
Johanne Marie Page — Michigan, 15-51044


ᐅ Faidra Elizabeth Page, Michigan

Address: 37068 Yates Ct New Haven, MI 48048-3125

Snapshot of U.S. Bankruptcy Proceeding Case 14-46803-pjs: "Faidra Elizabeth Page's bankruptcy, initiated in Apr 18, 2014 and concluded by 07/17/2014 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faidra Elizabeth Page — Michigan, 14-46803


ᐅ Glenn A Pagels, Michigan

Address: 32162 Montclair St New Haven, MI 48048-1964

Concise Description of Bankruptcy Case 14-45894-pjs7: "In New Haven, MI, Glenn A Pagels filed for Chapter 7 bankruptcy in 2014-04-04. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2014."
Glenn A Pagels — Michigan, 14-45894