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 Glenn A Pagels, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45894-pjs: "Glenn A Pagels's Chapter 7 bankruptcy, filed in New Haven, MI in April 4, 2014, led to asset liquidation, with the case closing in July 2014."
Glenn A Pagels — Michigan, 2014-45894


ᐅ William G Palmer, Michigan

Address: 32171 Adams St New Haven, MI 48048

Concise Description of Bankruptcy Case 12-54433-pjs7: "In a Chapter 7 bankruptcy case, William G Palmer from New Haven, MI, saw their proceedings start in June 13, 2012 and complete by Sep 17, 2012, involving asset liquidation."
William G Palmer — Michigan, 12-54433


ᐅ Edmund Palmeri, Michigan

Address: 34705 29 Mile Rd New Haven, MI 48050

Bankruptcy Case 10-69397-mbm Overview: "In New Haven, MI, Edmund Palmeri filed for Chapter 7 bankruptcy in 09/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-21."
Edmund Palmeri — Michigan, 10-69397


ᐅ Rachael Paquette, Michigan

Address: 31351 Willert St New Haven, MI 48048

Concise Description of Bankruptcy Case 09-77686-wsd7: "New Haven, MI resident Rachael Paquette's 2009-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Rachael Paquette — Michigan, 09-77686


ᐅ Latrese Pearson, Michigan

Address: 32548 James Curtin Dr New Haven, MI 48048

Bankruptcy Case 09-79125-tjt Overview: "The bankruptcy record of Latrese Pearson from New Haven, MI, shows a Chapter 7 case filed in 2009-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in April 1, 2010."
Latrese Pearson — Michigan, 09-79125


ᐅ Steven Penner, Michigan

Address: 58919 Bates Rd New Haven, MI 48048

Brief Overview of Bankruptcy Case 10-42202-swr: "In New Haven, MI, Steven Penner filed for Chapter 7 bankruptcy in 01.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-03."
Steven Penner — Michigan, 10-42202


ᐅ John Jerome Perkins, Michigan

Address: 57573 Old Red Ln Site 157 New Haven, MI 48048

Concise Description of Bankruptcy Case 12-66489-swr7: "John Jerome Perkins's bankruptcy, initiated in 12/05/2012 and concluded by Mar 11, 2013 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Jerome Perkins — Michigan, 12-66489


ᐅ Denise Arlene Pete, Michigan

Address: 66076 S Forest Ave New Haven, MI 48050

Bankruptcy Case 11-44288-pjs Overview: "In a Chapter 7 bankruptcy case, Denise Arlene Pete from New Haven, MI, saw her proceedings start in 2011-02-21 and complete by 05.24.2011, involving asset liquidation."
Denise Arlene Pete — Michigan, 11-44288


ᐅ Jason Phillips, Michigan

Address: 60455 New Haven Rd New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 10-63086-pjs: "The bankruptcy filing by Jason Phillips, undertaken in July 2010 in New Haven, MI under Chapter 7, concluded with discharge in October 24, 2010 after liquidating assets."
Jason Phillips — Michigan, 10-63086


ᐅ Eva Pop, Michigan

Address: 31600 28 Mile Rd New Haven, MI 48048

Concise Description of Bankruptcy Case 10-71544-swr7: "In a Chapter 7 bankruptcy case, Eva Pop from New Haven, MI, saw her proceedings start in Oct 13, 2010 and complete by Jan 17, 2011, involving asset liquidation."
Eva Pop — Michigan, 10-71544


ᐅ Michael Potts, Michigan

Address: 68550 Omo Rd New Haven, MI 48050

Concise Description of Bankruptcy Case 10-76473-swr7: "Michael Potts's Chapter 7 bankruptcy, filed in New Haven, MI in 12/03/2010, led to asset liquidation, with the case closing in March 14, 2011."
Michael Potts — Michigan, 10-76473


ᐅ Brent Pretzer, Michigan

Address: 59228 N Bradford St New Haven, MI 48048

Bankruptcy Case 10-63082-wsd Overview: "In a Chapter 7 bankruptcy case, Brent Pretzer from New Haven, MI, saw his proceedings start in 2010-07-20 and complete by October 24, 2010, involving asset liquidation."
Brent Pretzer — Michigan, 10-63082


ᐅ Dayna M Prieskorn, Michigan

Address: 27605 26 Mile Rd New Haven, MI 48048-2432

Brief Overview of Bankruptcy Case 2014-55377-pjs: "Dayna M Prieskorn's bankruptcy, initiated in September 30, 2014 and concluded by 2014-12-29 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dayna M Prieskorn — Michigan, 2014-55377


ᐅ Joseph Prieskorn, Michigan

Address: 58901 Bates Rd New Haven, MI 48048

Brief Overview of Bankruptcy Case 09-77474-wsd: "Joseph Prieskorn's bankruptcy, initiated in 2009-12-08 and concluded by 2010-03-14 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Prieskorn — Michigan, 09-77474


ᐅ Jerry Prysazniuk, Michigan

Address: 26520 29 Mile Rd New Haven, MI 48048

Brief Overview of Bankruptcy Case 12-45655-swr: "Jerry Prysazniuk's bankruptcy, initiated in March 8, 2012 and concluded by 06/12/2012 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Prysazniuk — Michigan, 12-45655


ᐅ Brian Michael Puffpaff, Michigan

Address: 58880 Main St New Haven, MI 48048-2637

Concise Description of Bankruptcy Case 15-41656-wsd7: "Brian Michael Puffpaff's Chapter 7 bankruptcy, filed in New Haven, MI in 2015-02-09, led to asset liquidation, with the case closing in 2015-05-10."
Brian Michael Puffpaff — Michigan, 15-41656


ᐅ Eddie Purdie, Michigan

Address: 58770 Havenridge Rd New Haven, MI 48048

Concise Description of Bankruptcy Case 10-71962-mbm7: "In New Haven, MI, Eddie Purdie filed for Chapter 7 bankruptcy in 10.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-18."
Eddie Purdie — Michigan, 10-71962


ᐅ Jr Ronald Charles Radatz, Michigan

Address: 32275 E Cranston St New Haven, MI 48048

Bankruptcy Case 12-47122-wsd Summary: "Jr Ronald Charles Radatz's Chapter 7 bankruptcy, filed in New Haven, MI in 03/22/2012, led to asset liquidation, with the case closing in June 26, 2012."
Jr Ronald Charles Radatz — Michigan, 12-47122


ᐅ Michael R Radatz, Michigan

Address: 57714 Woodcreek New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 12-54194-mbm: "The case of Michael R Radatz in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Radatz — Michigan, 12-54194


ᐅ Ronald Rader, Michigan

Address: 57333 Woodcreek New Haven, MI 48048

Bankruptcy Case 10-68687-wsd Overview: "The bankruptcy filing by Ronald Rader, undertaken in 2010-09-15 in New Haven, MI under Chapter 7, concluded with discharge in December 20, 2010 after liquidating assets."
Ronald Rader — Michigan, 10-68687


ᐅ Anita Marie Randazzo, Michigan

Address: 59768 W Brockton St New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 13-61049-mbm: "In a Chapter 7 bankruptcy case, Anita Marie Randazzo from New Haven, MI, saw her proceedings start in 11.19.2013 and complete by Feb 23, 2014, involving asset liquidation."
Anita Marie Randazzo — Michigan, 13-61049


ᐅ Lisa Marie Ranger, Michigan

Address: 32222 E Brampton St New Haven, MI 48048

Bankruptcy Case 11-68353-mbm Summary: "The bankruptcy record of Lisa Marie Ranger from New Haven, MI, shows a Chapter 7 case filed in October 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2012."
Lisa Marie Ranger — Michigan, 11-68353


ᐅ Gregory Ratliff, Michigan

Address: 59199 Amherst Ave New Haven, MI 48048

Bankruptcy Case 10-50860-tjt Summary: "In New Haven, MI, Gregory Ratliff filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2010."
Gregory Ratliff — Michigan, 10-50860


ᐅ Richard Lee Reinhardt, Michigan

Address: 58724 Morning Glory Ave New Haven, MI 48048

Bankruptcy Case 12-52649-wsd Summary: "The bankruptcy record of Richard Lee Reinhardt from New Haven, MI, shows a Chapter 7 case filed in 05/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Richard Lee Reinhardt — Michigan, 12-52649


ᐅ Melissa Kay Rewa, Michigan

Address: 59264 Amherst Ave New Haven, MI 48048

Brief Overview of Bankruptcy Case 11-55767-pjs: "Melissa Kay Rewa's Chapter 7 bankruptcy, filed in New Haven, MI in 2011-06-03, led to asset liquidation, with the case closing in 09.07.2011."
Melissa Kay Rewa — Michigan, 11-55767


ᐅ Matthew T Rivard, Michigan

Address: 32030 W Brampton St New Haven, MI 48048

Bankruptcy Case 12-59619-swr Overview: "New Haven, MI resident Matthew T Rivard's Aug 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-01."
Matthew T Rivard — Michigan, 12-59619


ᐅ Joseph L Roberts, Michigan

Address: 32986 Farmbrook New Haven, MI 48048

Bankruptcy Case 13-40479-mbm Summary: "New Haven, MI resident Joseph L Roberts's 2013-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Joseph L Roberts — Michigan, 13-40479


ᐅ Josie Romero, Michigan

Address: 58951 Rosell Rd New Haven, MI 48048

Brief Overview of Bankruptcy Case 12-53411-pjs: "In New Haven, MI, Josie Romero filed for Chapter 7 bankruptcy in 05.30.2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Josie Romero — Michigan, 12-53411


ᐅ Sebistiana Marie Romero, Michigan

Address: 30084 Midfield Dr New Haven, MI 48048

Brief Overview of Bankruptcy Case 11-42157-mbm: "Sebistiana Marie Romero's bankruptcy, initiated in 01.28.2011 and concluded by May 3, 2011 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sebistiana Marie Romero — Michigan, 11-42157


ᐅ Valeria Rubio, Michigan

Address: 57835 Lutes St New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 11-50678-pjs: "The bankruptcy filing by Valeria Rubio, undertaken in April 2011 in New Haven, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Valeria Rubio — Michigan, 11-50678


ᐅ Veranda Y Rucker, Michigan

Address: PO Box 480198 New Haven, MI 48048-0198

Brief Overview of Bankruptcy Case 14-48495-tjt: "Veranda Y Rucker's Chapter 7 bankruptcy, filed in New Haven, MI in 2014-05-15, led to asset liquidation, with the case closing in 08/13/2014."
Veranda Y Rucker — Michigan, 14-48495


ᐅ Larry L Ruehlen, Michigan

Address: 57124 Tanglewood St New Haven, MI 48048

Brief Overview of Bankruptcy Case 13-60334-wsd: "New Haven, MI resident Larry L Ruehlen's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Larry L Ruehlen — Michigan, 13-60334


ᐅ Angele Sarns, Michigan

Address: 67941 Paschalk Rd New Haven, MI 48050

Concise Description of Bankruptcy Case 09-74533-tjt7: "In New Haven, MI, Angele Sarns filed for Chapter 7 bankruptcy in November 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2010."
Angele Sarns — Michigan, 09-74533


ᐅ Candace Marie Sawdon, Michigan

Address: 58868 Virginia Cir New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 13-40440-pjs: "Candace Marie Sawdon's Chapter 7 bankruptcy, filed in New Haven, MI in 01.10.2013, led to asset liquidation, with the case closing in 2013-04-16."
Candace Marie Sawdon — Michigan, 13-40440


ᐅ Chelsea Nichole Scheible, Michigan

Address: 37110 30 Mile Rd New Haven, MI 48050-2021

Brief Overview of Bankruptcy Case 16-42992-tjt: "The case of Chelsea Nichole Scheible in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chelsea Nichole Scheible — Michigan, 16-42992


ᐅ Brian Joseph Schimanski, Michigan

Address: 32625 Buff St New Haven, MI 48048

Bankruptcy Case 13-43838-pjs Summary: "In a Chapter 7 bankruptcy case, Brian Joseph Schimanski from New Haven, MI, saw their proceedings start in 02.28.2013 and complete by Jun 4, 2013, involving asset liquidation."
Brian Joseph Schimanski — Michigan, 13-43838


ᐅ Debra Marie Schindler, Michigan

Address: 57888 Main St New Haven, MI 48048-2628

Bankruptcy Case 16-41803-tjt Overview: "Debra Marie Schindler's Chapter 7 bankruptcy, filed in New Haven, MI in 2016-02-12, led to asset liquidation, with the case closing in 05.12.2016."
Debra Marie Schindler — Michigan, 16-41803


ᐅ Steven M Schneider, Michigan

Address: 32165 CHATHAM ST New Haven, MI 48048

Concise Description of Bankruptcy Case 11-45536-swr7: "Steven M Schneider's Chapter 7 bankruptcy, filed in New Haven, MI in Mar 2, 2011, led to asset liquidation, with the case closing in 2011-06-02."
Steven M Schneider — Michigan, 11-45536


ᐅ Kevin M Schutt, Michigan

Address: 59564 MANNING DR New Haven, MI 48048

Concise Description of Bankruptcy Case 12-50043-wsd7: "The bankruptcy record of Kevin M Schutt from New Haven, MI, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-25."
Kevin M Schutt — Michigan, 12-50043


ᐅ Jessica Scott, Michigan

Address: 30144 John Rivers Dr New Haven, MI 48048

Concise Description of Bankruptcy Case 10-49413-pjs7: "In a Chapter 7 bankruptcy case, Jessica Scott from New Haven, MI, saw her proceedings start in March 2010 and complete by June 27, 2010, involving asset liquidation."
Jessica Scott — Michigan, 10-49413


ᐅ David Shayne Sexton, Michigan

Address: 33330 Merrybell New Haven, MI 48048

Bankruptcy Case 11-40763-swr Summary: "In a Chapter 7 bankruptcy case, David Shayne Sexton from New Haven, MI, saw his proceedings start in 2011-01-12 and complete by 2011-04-18, involving asset liquidation."
David Shayne Sexton — Michigan, 11-40763


ᐅ Ronald Shaub, Michigan

Address: 58883 Bates Rd New Haven, MI 48048

Bankruptcy Case 10-54679-mbm Overview: "Ronald Shaub's bankruptcy, initiated in 2010-04-30 and concluded by 08.04.2010 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Shaub — Michigan, 10-54679


ᐅ Sandra L Shepherd, Michigan

Address: 59742 E Brockton St New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 11-48873-swr: "In New Haven, MI, Sandra L Shepherd filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2011."
Sandra L Shepherd — Michigan, 11-48873


ᐅ David Shiemke, Michigan

Address: 37222 Grindstone Trl New Haven, MI 48048

Bankruptcy Case 09-73607-wsd Summary: "David Shiemke's Chapter 7 bankruptcy, filed in New Haven, MI in October 30, 2009, led to asset liquidation, with the case closing in February 3, 2010."
David Shiemke — Michigan, 09-73607


ᐅ Ruth Sims, Michigan

Address: 59727 Havenridge Rd New Haven, MI 48048

Brief Overview of Bankruptcy Case 10-74318-pjs: "The case of Ruth Sims in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Sims — Michigan, 10-74318


ᐅ Dominique Sims, Michigan

Address: 30013 John Rivers Dr New Haven, MI 48048-1817

Bankruptcy Case 16-44834-mar Overview: "The case of Dominique Sims in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominique Sims — Michigan, 16-44834


ᐅ Ryan Joseph Skaug, Michigan

Address: 29681 Rogan Rd New Haven, MI 48048

Concise Description of Bankruptcy Case 11-58897-pjs7: "Ryan Joseph Skaug's bankruptcy, initiated in July 11, 2011 and concluded by October 4, 2011 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Joseph Skaug — Michigan, 11-58897


ᐅ Allen Smith, Michigan

Address: 32628 Susan Ct New Haven, MI 48048

Bankruptcy Case 09-76065-wsd Overview: "Allen Smith's Chapter 7 bankruptcy, filed in New Haven, MI in Nov 23, 2009, led to asset liquidation, with the case closing in Feb 17, 2010."
Allen Smith — Michigan, 09-76065


ᐅ Michele Ranee Smith, Michigan

Address: 32961 Fairfield New Haven, MI 48048

Concise Description of Bankruptcy Case 13-45501-pjs7: "In New Haven, MI, Michele Ranee Smith filed for Chapter 7 bankruptcy in March 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2013."
Michele Ranee Smith — Michigan, 13-45501


ᐅ Christian Smith, Michigan

Address: 32313 Haverhill St New Haven, MI 48048

Concise Description of Bankruptcy Case 10-40918-swr7: "Christian Smith's bankruptcy, initiated in 01/14/2010 and concluded by 2010-04-20 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Smith — Michigan, 10-40918


ᐅ James Leonard Smolinski, Michigan

Address: 37579 30 Mile Rd New Haven, MI 48050

Snapshot of U.S. Bankruptcy Proceeding Case 11-59990-tjt: "The case of James Leonard Smolinski in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Leonard Smolinski — Michigan, 11-59990


ᐅ Rebecca Jane Snay, Michigan

Address: 59336 Cary Ln New Haven, MI 48048

Concise Description of Bankruptcy Case 12-47588-swr7: "The case of Rebecca Jane Snay in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Jane Snay — Michigan, 12-47588


ᐅ Jr Roger Dawson Sperow, Michigan

Address: 58855 Stevens St New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 13-42984-tjt: "The bankruptcy record of Jr Roger Dawson Sperow from New Haven, MI, shows a Chapter 7 case filed in 02/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-26."
Jr Roger Dawson Sperow — Michigan, 13-42984


ᐅ Diane Eleanore Spiga, Michigan

Address: 33160 Waterfall Ct New Haven, MI 48048

Brief Overview of Bankruptcy Case 12-45579-pjs: "The bankruptcy filing by Diane Eleanore Spiga, undertaken in 03.08.2012 in New Haven, MI under Chapter 7, concluded with discharge in 2012-06-12 after liquidating assets."
Diane Eleanore Spiga — Michigan, 12-45579


ᐅ Jr Williams D Stacy, Michigan

Address: 65430 Lowe Plank Rd New Haven, MI 48050

Snapshot of U.S. Bankruptcy Proceeding Case 11-45102-wsd: "Jr Williams D Stacy's bankruptcy, initiated in February 28, 2011 and concluded by June 4, 2011 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Williams D Stacy — Michigan, 11-45102


ᐅ Jr Kenneth J Stewart, Michigan

Address: 35043 31 Mile Rd New Haven, MI 48050

Concise Description of Bankruptcy Case 12-62442-pjs7: "The bankruptcy record of Jr Kenneth J Stewart from New Haven, MI, shows a Chapter 7 case filed in Oct 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2013."
Jr Kenneth J Stewart — Michigan, 12-62442


ᐅ Clifford Lewis Stier, Michigan

Address: 58925 Ivy Ct New Haven, MI 48048-2123

Bankruptcy Case 15-43127-tjt Overview: "In New Haven, MI, Clifford Lewis Stier filed for Chapter 7 bankruptcy in 03.02.2015. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2015."
Clifford Lewis Stier — Michigan, 15-43127


ᐅ Luzell Stoudermire, Michigan

Address: 32200 S Brockton St New Haven, MI 48048

Concise Description of Bankruptcy Case 10-70515-swr7: "Luzell Stoudermire's bankruptcy, initiated in October 1, 2010 and concluded by January 3, 2011 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luzell Stoudermire — Michigan, 10-70515


ᐅ Debra A Street, Michigan

Address: 30085 John Rivers Dr New Haven, MI 48048

Bankruptcy Case 11-53550-pjs Summary: "The case of Debra A Street in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra A Street — Michigan, 11-53550


ᐅ David Lee Streit, Michigan

Address: 33063 Farmbrook New Haven, MI 48048

Concise Description of Bankruptcy Case 13-60109-wsd7: "The bankruptcy record of David Lee Streit from New Haven, MI, shows a Chapter 7 case filed in Oct 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2014."
David Lee Streit — Michigan, 13-60109


ᐅ Mandi Lynn Stuart, Michigan

Address: 57875 Woodcreek New Haven, MI 48048-2972

Bankruptcy Case 2014-49943-pjs Summary: "The case of Mandi Lynn Stuart in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mandi Lynn Stuart — Michigan, 2014-49943


ᐅ Timothy Sylvester, Michigan

Address: 37476 Millstone Trl New Haven, MI 48048

Concise Description of Bankruptcy Case 09-76436-wsd7: "New Haven, MI resident Timothy Sylvester's Nov 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2010."
Timothy Sylvester — Michigan, 09-76436


ᐅ Mujesira Taletovic, Michigan

Address: 30382 Margo Dr New Haven, MI 48048

Bankruptcy Case 09-77406-tjt Summary: "The bankruptcy filing by Mujesira Taletovic, undertaken in 12.08.2009 in New Haven, MI under Chapter 7, concluded with discharge in 03.14.2010 after liquidating assets."
Mujesira Taletovic — Michigan, 09-77406


ᐅ Wendy Ann Thompson, Michigan

Address: 32241 Chatham St New Haven, MI 48048-1961

Bankruptcy Case 09-43460-wsd Summary: "In her Chapter 13 bankruptcy case filed in 02/10/2009, New Haven, MI's Wendy Ann Thompson agreed to a debt repayment plan, which was successfully completed by 01/27/2015."
Wendy Ann Thompson — Michigan, 09-43460


ᐅ Vanessa L Thompson, Michigan

Address: 32812 Susan Ln N New Haven, MI 48048-3243

Bankruptcy Case 14-54623-tjt Summary: "In New Haven, MI, Vanessa L Thompson filed for Chapter 7 bankruptcy in September 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2014."
Vanessa L Thompson — Michigan, 14-54623


ᐅ Nicholas Joseph Thompson, Michigan

Address: 32241 Chatham St New Haven, MI 48048-1961

Bankruptcy Case 09-43460-wsd Overview: "Filing for Chapter 13 bankruptcy in 02.10.2009, Nicholas Joseph Thompson from New Haven, MI, structured a repayment plan, achieving discharge in January 2015."
Nicholas Joseph Thompson — Michigan, 09-43460


ᐅ Andrew W Thompson, Michigan

Address: 32812 Susan Ln N New Haven, MI 48048-3243

Brief Overview of Bankruptcy Case 2014-54623-tjt: "The bankruptcy record of Andrew W Thompson from New Haven, MI, shows a Chapter 7 case filed in 09/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Andrew W Thompson — Michigan, 2014-54623


ᐅ Tenesha A Thornton, Michigan

Address: 33250 Rose Bush Ct New Haven, MI 48048-2147

Snapshot of U.S. Bankruptcy Proceeding Case 14-43631-mbm: "In a Chapter 7 bankruptcy case, Tenesha A Thornton from New Haven, MI, saw their proceedings start in March 2014 and complete by 2014-06-04, involving asset liquidation."
Tenesha A Thornton — Michigan, 14-43631


ᐅ Eric Alan Thumm, Michigan

Address: 57620 Decora Park Blvd New Haven, MI 48048

Brief Overview of Bankruptcy Case 12-68017-pjs: "The bankruptcy record of Eric Alan Thumm from New Haven, MI, shows a Chapter 7 case filed in 2012-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Eric Alan Thumm — Michigan, 12-68017


ᐅ Terry Antonio Tidwell, Michigan

Address: 32229 Clawson St New Haven, MI 48048

Bankruptcy Case 13-61653-wsd Overview: "In New Haven, MI, Terry Antonio Tidwell filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2014."
Terry Antonio Tidwell — Michigan, 13-61653


ᐅ Theresa Marie Tolliver, Michigan

Address: 33365 Fir Ct New Haven, MI 48048

Concise Description of Bankruptcy Case 11-48985-mbm7: "The bankruptcy record of Theresa Marie Tolliver from New Haven, MI, shows a Chapter 7 case filed in 03/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2011."
Theresa Marie Tolliver — Michigan, 11-48985


ᐅ Clifford Trombley, Michigan

Address: 33283 Magnolia Dr New Haven, MI 48048

Concise Description of Bankruptcy Case 10-73800-swr7: "The case of Clifford Trombley in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifford Trombley — Michigan, 10-73800


ᐅ Denna M Unger, Michigan

Address: 32202 Montclair St New Haven, MI 48048

Bankruptcy Case 11-62331-pjs Overview: "The bankruptcy record of Denna M Unger from New Haven, MI, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Denna M Unger — Michigan, 11-62331


ᐅ Hampler Jr David Charles Van, Michigan

Address: 33220 Sumac Ct New Haven, MI 48048

Bankruptcy Case 11-61772-swr Overview: "The bankruptcy record of Hampler Jr David Charles Van from New Haven, MI, shows a Chapter 7 case filed in 2011-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Hampler Jr David Charles Van — Michigan, 11-61772


ᐅ Robert Andrew Vanfleet, Michigan

Address: 32123 Channing St New Haven, MI 48048

Bankruptcy Case 12-52414-pjs Overview: "The bankruptcy record of Robert Andrew Vanfleet from New Haven, MI, shows a Chapter 7 case filed in May 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2012."
Robert Andrew Vanfleet — Michigan, 12-52414


ᐅ Mark S Veltman, Michigan

Address: 58941 Brookside Dr New Haven, MI 48048-2193

Bankruptcy Case 15-46820-pjs Summary: "In a Chapter 7 bankruptcy case, Mark S Veltman from New Haven, MI, saw their proceedings start in April 29, 2015 and complete by 2015-07-28, involving asset liquidation."
Mark S Veltman — Michigan, 15-46820


ᐅ Sandra L Veltman, Michigan

Address: 58941 Brookside Dr New Haven, MI 48048-2193

Concise Description of Bankruptcy Case 15-46820-pjs7: "Sandra L Veltman's bankruptcy, initiated in April 29, 2015 and concluded by 2015-07-28 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Veltman — Michigan, 15-46820


ᐅ James Edward Vezina, Michigan

Address: 32720 29 Mile Rd New Haven, MI 48048

Brief Overview of Bankruptcy Case 11-42414-mbm: "James Edward Vezina's Chapter 7 bankruptcy, filed in New Haven, MI in 01/31/2011, led to asset liquidation, with the case closing in 2011-05-07."
James Edward Vezina — Michigan, 11-42414


ᐅ Janet Vojtush, Michigan

Address: 32622 Susan Ct New Haven, MI 48048

Bankruptcy Case 10-58845-wsd Summary: "The case of Janet Vojtush in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Vojtush — Michigan, 10-58845


ᐅ Steven D Warwick, Michigan

Address: 58950 Brookside Dr New Haven, MI 48048

Brief Overview of Bankruptcy Case 09-71797-wsd: "In New Haven, MI, Steven D Warwick filed for Chapter 7 bankruptcy in 2009-10-14. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Steven D Warwick — Michigan, 09-71797


ᐅ Michelle Lynn Washburn, Michigan

Address: 28050 28 Mile Rd New Haven, MI 48048

Bankruptcy Case 13-51727-wsd Summary: "The bankruptcy filing by Michelle Lynn Washburn, undertaken in 06/11/2013 in New Haven, MI under Chapter 7, concluded with discharge in 09/15/2013 after liquidating assets."
Michelle Lynn Washburn — Michigan, 13-51727


ᐅ Darryl Raymond Watling, Michigan

Address: 59045 Bates Rd New Haven, MI 48048

Brief Overview of Bankruptcy Case 13-48461-pjs: "The bankruptcy record of Darryl Raymond Watling from New Haven, MI, shows a Chapter 7 case filed in 2013-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2013."
Darryl Raymond Watling — Michigan, 13-48461


ᐅ Joseph Weber, Michigan

Address: 57700 Woodcreek New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 10-44220-swr: "The bankruptcy record of Joseph Weber from New Haven, MI, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2010."
Joseph Weber — Michigan, 10-44220


ᐅ Donna Jean Weier, Michigan

Address: PO Box 282 New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 13-54603-pjs: "The bankruptcy filing by Donna Jean Weier, undertaken in 07.31.2013 in New Haven, MI under Chapter 7, concluded with discharge in 2013-11-04 after liquidating assets."
Donna Jean Weier — Michigan, 13-54603


ᐅ Edward Charles Weishaar, Michigan

Address: 28954 31 Mile Rd New Haven, MI 48050-1126

Bankruptcy Case 2014-46069-pjs Overview: "Edward Charles Weishaar's Chapter 7 bankruptcy, filed in New Haven, MI in April 8, 2014, led to asset liquidation, with the case closing in July 2014."
Edward Charles Weishaar — Michigan, 2014-46069


ᐅ Darwin Virgil Werner, Michigan

Address: 3800 County Line Rd New Haven, MI 48050

Snapshot of U.S. Bankruptcy Proceeding Case 11-52959-swr: "The case of Darwin Virgil Werner in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darwin Virgil Werner — Michigan, 11-52959


ᐅ Paul Bennett Wheeler, Michigan

Address: 57836 Woodcreek New Haven, MI 48048

Bankruptcy Case 12-48651-tjt Overview: "New Haven, MI resident Paul Bennett Wheeler's Apr 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2012."
Paul Bennett Wheeler — Michigan, 12-48651


ᐅ Ii John David Wiederhold, Michigan

Address: 59119 Dawn St New Haven, MI 48048

Concise Description of Bankruptcy Case 13-57989-wsd7: "The case of Ii John David Wiederhold in New Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii John David Wiederhold — Michigan, 13-57989


ᐅ Allen T Wilcox, Michigan

Address: 59262 Amherst Ave New Haven, MI 48048

Bankruptcy Case 13-45162-tjt Overview: "In a Chapter 7 bankruptcy case, Allen T Wilcox from New Haven, MI, saw their proceedings start in Mar 15, 2013 and complete by 2013-06-19, involving asset liquidation."
Allen T Wilcox — Michigan, 13-45162


ᐅ Erik Lamar Williams, Michigan

Address: 33280 Daffodil Ct New Haven, MI 48048-2126

Bankruptcy Case 2014-50960-pjs Overview: "In a Chapter 7 bankruptcy case, Erik Lamar Williams from New Haven, MI, saw his proceedings start in 2014-06-30 and complete by 2014-09-28, involving asset liquidation."
Erik Lamar Williams — Michigan, 2014-50960


ᐅ Adam Williard, Michigan

Address: 32243 E Brampton St New Haven, MI 48048

Brief Overview of Bankruptcy Case 10-50710-swr: "In New Haven, MI, Adam Williard filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2010."
Adam Williard — Michigan, 10-50710


ᐅ Robert Willoughby, Michigan

Address: 59720 W Brockton St New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 11-44187-pjs: "The bankruptcy record of Robert Willoughby from New Haven, MI, shows a Chapter 7 case filed in 02.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-10."
Robert Willoughby — Michigan, 11-44187


ᐅ Andy L Winters, Michigan

Address: 59428 Hardy Ct New Haven, MI 48048-2059

Bankruptcy Case 15-48384-pjs Summary: "Andy L Winters's Chapter 7 bankruptcy, filed in New Haven, MI in 05.29.2015, led to asset liquidation, with the case closing in 2015-08-27."
Andy L Winters — Michigan, 15-48384


ᐅ Irvin Wright, Michigan

Address: 57447 Sawmill Ln New Haven, MI 48048

Bankruptcy Case 13-42637-swr Summary: "The bankruptcy filing by Irvin Wright, undertaken in Feb 14, 2013 in New Haven, MI under Chapter 7, concluded with discharge in 2013-05-21 after liquidating assets."
Irvin Wright — Michigan, 13-42637


ᐅ Jr Ronald Joseph Wroblewski, Michigan

Address: 59314 E Brockton St New Haven, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 13-44205-swr: "Jr Ronald Joseph Wroblewski's bankruptcy, initiated in March 2013 and concluded by 2013-06-09 in New Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald Joseph Wroblewski — Michigan, 13-44205


ᐅ Mathew Wyatt, Michigan

Address: 34224 32 Mile Rd New Haven, MI 48050

Bankruptcy Case 10-63774-wsd Summary: "New Haven, MI resident Mathew Wyatt's 07/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-31."
Mathew Wyatt — Michigan, 10-63774


ᐅ Gloria Angelica Renea Yerkovich, Michigan

Address: 32049 W Brampton St New Haven, MI 48048-1977

Concise Description of Bankruptcy Case 14-59401-mbm7: "In New Haven, MI, Gloria Angelica Renea Yerkovich filed for Chapter 7 bankruptcy in Dec 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2015."
Gloria Angelica Renea Yerkovich — Michigan, 14-59401


ᐅ Lavern Young, Michigan

Address: 58716 Stevens St New Haven, MI 48048

Bankruptcy Case 10-67210-mbm Summary: "The bankruptcy record of Lavern Young from New Haven, MI, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Lavern Young — Michigan, 10-67210