personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Shelby Township, 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 Raad M Abbo, Michigan

Address: 45711 Pebble Crk W Apt 12 Shelby Township, MI 48317

Bankruptcy Case 13-57072-pjs Overview: "Raad M Abbo's bankruptcy, initiated in 09.11.2013 and concluded by December 2013 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raad M Abbo — Michigan, 13-57072


ᐅ Christopher Scott Adams, Michigan

Address: 48860 Amanda Ln Shelby Township, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-62491-pjs: "Christopher Scott Adams's bankruptcy, initiated in 12.17.2013 and concluded by 2014-03-23 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Scott Adams — Michigan, 13-62491


ᐅ Lesi Marie Allen, Michigan

Address: 45056 Utica Grn E Shelby Township, MI 48317-5117

Concise Description of Bankruptcy Case 15-40570-pjs7: "Lesi Marie Allen's Chapter 7 bankruptcy, filed in Shelby Township, MI in January 2015, led to asset liquidation, with the case closing in April 16, 2015."
Lesi Marie Allen — Michigan, 15-40570


ᐅ Andrew Allen, Michigan

Address: 45175 Deepwood Ct Shelby Township, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-51659-pjs: "The case of Andrew Allen in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Allen — Michigan, 11-51659


ᐅ April Dawn Allen, Michigan

Address: 47881 BETTY ST Shelby Township, MI 48317

Bankruptcy Case 12-49797-tjt Summary: "The bankruptcy record of April Dawn Allen from Shelby Township, MI, shows a Chapter 7 case filed in Apr 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2012."
April Dawn Allen — Michigan, 12-49797


ᐅ Christopher Amore, Michigan

Address: 5490 MARSH VIEW CT APT 103 Shelby Township, MI 48316

Concise Description of Bankruptcy Case 11-45363-tjt7: "In Shelby Township, MI, Christopher Amore filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2011."
Christopher Amore — Michigan, 11-45363


ᐅ Steven C Anderson, Michigan

Address: 8912 Devon Dr Shelby Township, MI 48317-1435

Bankruptcy Case 2014-49652-tjt Summary: "The bankruptcy record of Steven C Anderson from Shelby Township, MI, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2014."
Steven C Anderson — Michigan, 2014-49652


ᐅ David Andrzejewski, Michigan

Address: 46008 Van Dyke Ave Shelby Township, MI 48317-5374

Concise Description of Bankruptcy Case 15-47129-pjs7: "Shelby Township, MI resident David Andrzejewski's May 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-03."
David Andrzejewski — Michigan, 15-47129


ᐅ Diana Hilda Antonucci, Michigan

Address: 4400 Pennsylvania Ct Shelby Township, MI 48316

Bankruptcy Case 11-54409-wsd Overview: "In a Chapter 7 bankruptcy case, Diana Hilda Antonucci from Shelby Township, MI, saw her proceedings start in May 20, 2011 and complete by August 30, 2011, involving asset liquidation."
Diana Hilda Antonucci — Michigan, 11-54409


ᐅ Thaer F Antwan, Michigan

Address: 4720 Horseshoe Dr Shelby Township, MI 48316-5212

Bankruptcy Case 16-49572-mar Summary: "In Shelby Township, MI, Thaer F Antwan filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2016."
Thaer F Antwan — Michigan, 16-49572


ᐅ Lawrence David Aprea, Michigan

Address: 15069 Friar Ln Shelby Township, MI 48315-2120

Bankruptcy Case 14-47105-pjs Summary: "Shelby Township, MI resident Lawrence David Aprea's 04/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2014."
Lawrence David Aprea — Michigan, 14-47105


ᐅ Giovanna S Arabo, Michigan

Address: 46190 Boardman Dr Apt 102 Shelby Township, MI 48315-5537

Concise Description of Bankruptcy Case 2014-50264-mbm7: "Giovanna S Arabo's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2014-06-18, led to asset liquidation, with the case closing in 09.16.2014."
Giovanna S Arabo — Michigan, 2014-50264


ᐅ Brandon James Aragona, Michigan

Address: 52551 Brentwood Dr Shelby Township, MI 48316-3743

Brief Overview of Bankruptcy Case 15-49774-mar: "The case of Brandon James Aragona in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon James Aragona — Michigan, 15-49774


ᐅ John J Asta, Michigan

Address: 4650 Regency Dr Shelby Township, MI 48316-1533

Concise Description of Bankruptcy Case 14-58337-mbm7: "The case of John J Asta in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Asta — Michigan, 14-58337


ᐅ Mia M Asta, Michigan

Address: 4650 Regency Dr Shelby Township, MI 48316-1533

Snapshot of U.S. Bankruptcy Proceeding Case 14-58337-mbm: "In a Chapter 7 bankruptcy case, Mia M Asta from Shelby Township, MI, saw her proceedings start in 11.26.2014 and complete by 02.24.2015, involving asset liquidation."
Mia M Asta — Michigan, 14-58337


ᐅ Francea Andreaws Audisho, Michigan

Address: 45536 Utica Grn W Bldg 17 Shelby Township, MI 48317-5164

Brief Overview of Bankruptcy Case 15-48454-mbm: "Francea Andreaws Audisho's Chapter 7 bankruptcy, filed in Shelby Township, MI in May 30, 2015, led to asset liquidation, with the case closing in 2015-08-28."
Francea Andreaws Audisho — Michigan, 15-48454


ᐅ Carolina Paz Baeza, Michigan

Address: 49876 Darlington Ct Shelby Township, MI 48315

Bankruptcy Case 13-61037-mbm Overview: "The bankruptcy filing by Carolina Paz Baeza, undertaken in November 19, 2013 in Shelby Township, MI under Chapter 7, concluded with discharge in 2014-02-23 after liquidating assets."
Carolina Paz Baeza — Michigan, 13-61037


ᐅ Mclellan Laura A Baker, Michigan

Address: 8414 Elizabeth Ann St Shelby Township, MI 48317

Concise Description of Bankruptcy Case 13-62761-pjs7: "Mclellan Laura A Baker's Chapter 7 bankruptcy, filed in Shelby Township, MI in December 2013, led to asset liquidation, with the case closing in 2014-03-26."
Mclellan Laura A Baker — Michigan, 13-62761


ᐅ Toni Rochelle Balistreri, Michigan

Address: 5310 Fieldcrest Shelby Township, MI 48316-5206

Bankruptcy Case 15-51162-mar Summary: "Toni Rochelle Balistreri's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2015-07-27, led to asset liquidation, with the case closing in 10.25.2015."
Toni Rochelle Balistreri — Michigan, 15-51162


ᐅ Stephanie Ann Balser, Michigan

Address: 53268 Providence W Shelby Township, MI 48316-2612

Concise Description of Bankruptcy Case 16-47443-mbm7: "Stephanie Ann Balser's Chapter 7 bankruptcy, filed in Shelby Township, MI in 05.17.2016, led to asset liquidation, with the case closing in August 15, 2016."
Stephanie Ann Balser — Michigan, 16-47443


ᐅ Leanne L Bandlow, Michigan

Address: 52411 Pappy Ln Shelby Township, MI 48316

Bankruptcy Case 13-53874-mbm Summary: "Leanne L Bandlow's Chapter 7 bankruptcy, filed in Shelby Township, MI in 07/19/2013, led to asset liquidation, with the case closing in Oct 23, 2013."
Leanne L Bandlow — Michigan, 13-53874


ᐅ Kimberly E Bankeroff, Michigan

Address: 5667 Stoney Pl N Shelby Township, MI 48316

Bankruptcy Case 11-51238-tjt Overview: "Kimberly E Bankeroff's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2011-04-20, led to asset liquidation, with the case closing in 2011-07-25."
Kimberly E Bankeroff — Michigan, 11-51238


ᐅ Michael Louis Baranek, Michigan

Address: 49700 Trafalgar Ct Shelby Township, MI 48315

Brief Overview of Bankruptcy Case 13-56557-wsd: "The bankruptcy filing by Michael Louis Baranek, undertaken in August 2013 in Shelby Township, MI under Chapter 7, concluded with discharge in 12/04/2013 after liquidating assets."
Michael Louis Baranek — Michigan, 13-56557


ᐅ Michele Marie Barch, Michigan

Address: 46520 Houghton Dr Shelby Township, MI 48315-5332

Bankruptcy Case 16-42819-tjt Overview: "The bankruptcy filing by Michele Marie Barch, undertaken in February 2016 in Shelby Township, MI under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Michele Marie Barch — Michigan, 16-42819


ᐅ Peter Douglas Barch, Michigan

Address: 46520 Houghton Dr Shelby Township, MI 48315-5332

Bankruptcy Case 16-42819-tjt Overview: "Peter Douglas Barch's Chapter 7 bankruptcy, filed in Shelby Township, MI in February 2016, led to asset liquidation, with the case closing in 05.29.2016."
Peter Douglas Barch — Michigan, 16-42819


ᐅ Zina H Basha, Michigan

Address: 56740 Edgewood Dr Shelby Township, MI 48316-5828

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52010-wsd: "In a Chapter 7 bankruptcy case, Zina H Basha from Shelby Township, MI, saw her proceedings start in July 2014 and complete by 2014-10-20, involving asset liquidation."
Zina H Basha — Michigan, 2014-52010


ᐅ Jennifer Bauer, Michigan

Address: 46315 Vineyard Ave Shelby Township, MI 48317

Concise Description of Bankruptcy Case 11-54581-wsd7: "Jennifer Bauer's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2011-05-23, led to asset liquidation, with the case closing in 08.30.2011."
Jennifer Bauer — Michigan, 11-54581


ᐅ James K Bean, Michigan

Address: 47137 Winthrop St Shelby Township, MI 48317-2962

Brief Overview of Bankruptcy Case 09-60647-tjt: "James K Bean's Shelby Township, MI bankruptcy under Chapter 13 in 2009-06-30 led to a structured repayment plan, successfully discharged in Dec 9, 2014."
James K Bean — Michigan, 09-60647


ᐅ Mark S Beauvais, Michigan

Address: 53058 Briana Ct Shelby Township, MI 48315

Brief Overview of Bankruptcy Case 11-54801-mbm: "The bankruptcy filing by Mark S Beauvais, undertaken in May 25, 2011 in Shelby Township, MI under Chapter 7, concluded with discharge in August 30, 2011 after liquidating assets."
Mark S Beauvais — Michigan, 11-54801


ᐅ Robyn R Beckett, Michigan

Address: 48396 JEROME DR Shelby Township, MI 48315

Bankruptcy Case 12-49448-mbm Summary: "Shelby Township, MI resident Robyn R Beckett's 04.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2012."
Robyn R Beckett — Michigan, 12-49448


ᐅ John Daniel Beiser, Michigan

Address: 5470 23 Mile Rd Shelby Township, MI 48316-4210

Bankruptcy Case 16-44502-tjt Overview: "Shelby Township, MI resident John Daniel Beiser's 03/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-24."
John Daniel Beiser — Michigan, 16-44502


ᐅ Kathleen Beiser, Michigan

Address: 5470 23 Mile Rd Shelby Township, MI 48316-4210

Concise Description of Bankruptcy Case 16-44502-tjt7: "The case of Kathleen Beiser in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Beiser — Michigan, 16-44502


ᐅ Leslie Christine Belton, Michigan

Address: 47500 Jeffry Shelby Township, MI 48317-2927

Brief Overview of Bankruptcy Case 14-47215-wsd: "The bankruptcy record of Leslie Christine Belton from Shelby Township, MI, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Leslie Christine Belton — Michigan, 14-47215


ᐅ Roger Jason Berent, Michigan

Address: 53064 Nadine Ct Shelby Township, MI 48316

Brief Overview of Bankruptcy Case 13-58663-mbm: "Roger Jason Berent's bankruptcy, initiated in 10.09.2013 and concluded by 2014-01-13 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Jason Berent — Michigan, 13-58663


ᐅ Michael John Biernat, Michigan

Address: 7055 Yorktown Ln Shelby Township, MI 48317

Bankruptcy Case 13-58377-wsd Overview: "Michael John Biernat's Chapter 7 bankruptcy, filed in Shelby Township, MI in October 3, 2013, led to asset liquidation, with the case closing in 01/07/2014."
Michael John Biernat — Michigan, 13-58377


ᐅ Marcus D Billberry, Michigan

Address: 53067 Aulgur Dr Shelby Township, MI 48316

Bankruptcy Case 11-54324-tjt Overview: "Shelby Township, MI resident Marcus D Billberry's 05.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Marcus D Billberry — Michigan, 11-54324


ᐅ Vito Biondo, Michigan

Address: 45507 Dogwood Ct Shelby Township, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-60208-wsd: "In a Chapter 7 bankruptcy case, Vito Biondo from Shelby Township, MI, saw his proceedings start in 2013-11-04 and complete by February 8, 2014, involving asset liquidation."
Vito Biondo — Michigan, 13-60208


ᐅ Sherry L Boggess, Michigan

Address: 56731 SCOTLAND BLVD Shelby Township, MI 48316

Brief Overview of Bankruptcy Case 12-50397-wsd: "The bankruptcy filing by Sherry L Boggess, undertaken in 04/25/2012 in Shelby Township, MI under Chapter 7, concluded with discharge in July 30, 2012 after liquidating assets."
Sherry L Boggess — Michigan, 12-50397


ᐅ Gerald Robert Bohn, Michigan

Address: 50073 Romford Ct Lot 1546 Shelby Township, MI 48315-3253

Bankruptcy Case 2014-54212-tjt Overview: "Gerald Robert Bohn's bankruptcy, initiated in 2014-09-06 and concluded by 2014-12-05 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Robert Bohn — Michigan, 2014-54212


ᐅ Raghad Sabah Boji, Michigan

Address: 8203 W Annsbury Cir Shelby Township, MI 48316

Bankruptcy Case 11-51664-swr Summary: "Raghad Sabah Boji's Chapter 7 bankruptcy, filed in Shelby Township, MI in 04/22/2011, led to asset liquidation, with the case closing in July 20, 2011."
Raghad Sabah Boji — Michigan, 11-51664


ᐅ David Ronald Borkowski, Michigan

Address: 6673 Saint Andrews Dr Shelby Township, MI 48316-5077

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51483-mar: "David Ronald Borkowski's bankruptcy, initiated in 2014-07-11 and concluded by October 9, 2014 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Ronald Borkowski — Michigan, 2014-51483


ᐅ Matthew James Bove, Michigan

Address: 55430 Leonard Ct Shelby Township, MI 48316

Bankruptcy Case 11-54906-mbm Overview: "The case of Matthew James Bove in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew James Bove — Michigan, 11-54906


ᐅ Brian A Boyce, Michigan

Address: 14613 Avon Ct Lot 412 Shelby Township, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-59466-mbm: "Brian A Boyce's Chapter 7 bankruptcy, filed in Shelby Township, MI in 08/24/2012, led to asset liquidation, with the case closing in 11/28/2012."
Brian A Boyce — Michigan, 12-59466


ᐅ Cynthia June Bradford, Michigan

Address: 49950 Serenity Ln Lot 514 Shelby Township, MI 48315-3383

Bankruptcy Case 14-53771-tjt Overview: "Cynthia June Bradford's bankruptcy, initiated in 2014-08-27 and concluded by 2014-11-25 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia June Bradford — Michigan, 14-53771


ᐅ Stephen Michael Brady, Michigan

Address: 49587 Teton Pass Shelby Township, MI 48315

Bankruptcy Case 13-52722-pjs Summary: "The bankruptcy filing by Stephen Michael Brady, undertaken in June 27, 2013 in Shelby Township, MI under Chapter 7, concluded with discharge in 2013-10-01 after liquidating assets."
Stephen Michael Brady — Michigan, 13-52722


ᐅ Desiree Brengman, Michigan

Address: 13831 Silent Woods Dr Shelby Township, MI 48315-4217

Snapshot of U.S. Bankruptcy Proceeding Case 16-49181-mbm: "In a Chapter 7 bankruptcy case, Desiree Brengman from Shelby Township, MI, saw her proceedings start in Jun 24, 2016 and complete by September 22, 2016, involving asset liquidation."
Desiree Brengman — Michigan, 16-49181


ᐅ Sam Saad Brikho, Michigan

Address: 13843 Strathmore Dr Shelby Township, MI 48315

Concise Description of Bankruptcy Case 13-58578-wsd7: "In a Chapter 7 bankruptcy case, Sam Saad Brikho from Shelby Township, MI, saw their proceedings start in Oct 8, 2013 and complete by January 12, 2014, involving asset liquidation."
Sam Saad Brikho — Michigan, 13-58578


ᐅ Rachelle A Brontkowski, Michigan

Address: 2641 Belle Monte Shelby Township, MI 48316-2914

Concise Description of Bankruptcy Case 10-74555-wsd7: "In her Chapter 13 bankruptcy case filed in November 14, 2010, Shelby Township, MI's Rachelle A Brontkowski agreed to a debt repayment plan, which was successfully completed by Mar 10, 2015."
Rachelle A Brontkowski — Michigan, 10-74555


ᐅ Freda Marcella Brooks, Michigan

Address: 49306 Mackinaw Ct Shelby Township, MI 48315

Bankruptcy Case 11-51693-wsd Summary: "Freda Marcella Brooks's Chapter 7 bankruptcy, filed in Shelby Township, MI in Apr 24, 2011, led to asset liquidation, with the case closing in Jul 20, 2011."
Freda Marcella Brooks — Michigan, 11-51693


ᐅ Chris E Broutin, Michigan

Address: 46874 Spruce Dr Shelby Township, MI 48315

Bankruptcy Case 12-59317-tjt Overview: "Chris E Broutin's bankruptcy, initiated in 2012-08-22 and concluded by November 2012 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris E Broutin — Michigan, 12-59317


ᐅ Nikki A Brugnone, Michigan

Address: 8226 Janis St Shelby Township, MI 48317

Brief Overview of Bankruptcy Case 11-51220-pjs: "The bankruptcy record of Nikki A Brugnone from Shelby Township, MI, shows a Chapter 7 case filed in 04/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
Nikki A Brugnone — Michigan, 11-51220


ᐅ Nicole M Bruining, Michigan

Address: 46643 Jonathan Cir Shelby Township, MI 48317-3838

Snapshot of U.S. Bankruptcy Proceeding Case 14-49012-wsd: "Nicole M Bruining's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2014-05-27, led to asset liquidation, with the case closing in Aug 25, 2014."
Nicole M Bruining — Michigan, 14-49012


ᐅ Robert Gottlieb Brunner, Michigan

Address: 2435 Dawes Ave Shelby Township, MI 48317-3635

Brief Overview of Bankruptcy Case 11-54085-wsd: "Filing for Chapter 13 bankruptcy in 05.17.2011, Robert Gottlieb Brunner from Shelby Township, MI, structured a repayment plan, achieving discharge in Nov 10, 2014."
Robert Gottlieb Brunner — Michigan, 11-54085


ᐅ Barbara Lee Brunner, Michigan

Address: 2435 Dawes Ave Shelby Township, MI 48317-3635

Bankruptcy Case 11-54085-wsd Summary: "Chapter 13 bankruptcy for Barbara Lee Brunner in Shelby Township, MI began in May 2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-10."
Barbara Lee Brunner — Michigan, 11-54085


ᐅ Eva Marie Brynski, Michigan

Address: 49433 Hayes Rd Shelby Township, MI 48315-3940

Brief Overview of Bankruptcy Case 2014-45716-pjs: "The bankruptcy filing by Eva Marie Brynski, undertaken in 2014-04-02 in Shelby Township, MI under Chapter 7, concluded with discharge in 07/01/2014 after liquidating assets."
Eva Marie Brynski — Michigan, 2014-45716


ᐅ Florentina Buntea, Michigan

Address: 45575 Spring Ln Apt 205 Shelby Township, MI 48317-4844

Concise Description of Bankruptcy Case 15-51167-mar7: "The bankruptcy filing by Florentina Buntea, undertaken in Jul 27, 2015 in Shelby Township, MI under Chapter 7, concluded with discharge in 10.25.2015 after liquidating assets."
Florentina Buntea — Michigan, 15-51167


ᐅ Jr Rexford Charles Burnham, Michigan

Address: 47663 Anna Ct Shelby Township, MI 48315-4511

Bankruptcy Case 14-43866-pjs Summary: "Jr Rexford Charles Burnham's bankruptcy, initiated in 2014-03-10 and concluded by 06.08.2014 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rexford Charles Burnham — Michigan, 14-43866


ᐅ Rosa S Burzynski, Michigan

Address: 5725 Sandburn Ave Shelby Township, MI 48316

Bankruptcy Case 13-47616-wsd Overview: "Rosa S Burzynski's bankruptcy, initiated in 2013-04-15 and concluded by 2013-07-23 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa S Burzynski — Michigan, 13-47616


ᐅ Donna Buscemi, Michigan

Address: 13887 Wayford Run Shelby Township, MI 48315

Brief Overview of Bankruptcy Case 11-52304-pjs: "The bankruptcy filing by Donna Buscemi, undertaken in 2011-04-29 in Shelby Township, MI under Chapter 7, concluded with discharge in 08/03/2011 after liquidating assets."
Donna Buscemi — Michigan, 11-52304


ᐅ Mark Jeffery Byers, Michigan

Address: 56615 Longhorn Dr Shelby Township, MI 48316

Concise Description of Bankruptcy Case 12-59929-pjs7: "Mark Jeffery Byers's Chapter 7 bankruptcy, filed in Shelby Township, MI in 08/30/2012, led to asset liquidation, with the case closing in 12/04/2012."
Mark Jeffery Byers — Michigan, 12-59929


ᐅ Rebecca Marie Cairns, Michigan

Address: 5072 STELLAR RD Shelby Township, MI 48316

Bankruptcy Case 12-49142-pjs Overview: "Shelby Township, MI resident Rebecca Marie Cairns's 04/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2012."
Rebecca Marie Cairns — Michigan, 12-49142


ᐅ Michael Daniel Callahan, Michigan

Address: 3572 Sandy Creek Dr Shelby Township, MI 48316

Bankruptcy Case 13-56389-pjs Overview: "In a Chapter 7 bankruptcy case, Michael Daniel Callahan from Shelby Township, MI, saw his proceedings start in 2013-08-29 and complete by December 2013, involving asset liquidation."
Michael Daniel Callahan — Michigan, 13-56389


ᐅ Giovanni Candela, Michigan

Address: 47476 Milonas Dr Shelby Township, MI 48315

Bankruptcy Case 11-55270-swr Summary: "Giovanni Candela's Chapter 7 bankruptcy, filed in Shelby Township, MI in May 2011, led to asset liquidation, with the case closing in 08.30.2011."
Giovanni Candela — Michigan, 11-55270


ᐅ Catherine Nicole Cardella, Michigan

Address: 56473 Jewell Rd Shelby Township, MI 48315

Bankruptcy Case 11-54187-mbm Summary: "Catherine Nicole Cardella's Chapter 7 bankruptcy, filed in Shelby Township, MI in May 18, 2011, led to asset liquidation, with the case closing in August 2011."
Catherine Nicole Cardella — Michigan, 11-54187


ᐅ Debra A Carruth, Michigan

Address: 46239 Huling St Shelby Township, MI 48317-3913

Snapshot of U.S. Bankruptcy Proceeding Case 14-53266-pjs: "The case of Debra A Carruth in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra A Carruth — Michigan, 14-53266


ᐅ Rosalia Caruso, Michigan

Address: 4740 Marcella Dr Shelby Township, MI 48317-1144

Snapshot of U.S. Bankruptcy Proceeding Case 15-44567-mbm: "In Shelby Township, MI, Rosalia Caruso filed for Chapter 7 bankruptcy in Mar 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Rosalia Caruso — Michigan, 15-44567


ᐅ Bryon T Cassavoy, Michigan

Address: 5220 RAIL VIEW CT APT 256 Shelby Township, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-50401-wsd: "The case of Bryon T Cassavoy in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryon T Cassavoy — Michigan, 12-50401


ᐅ Joshua Dwayne Chapman, Michigan

Address: 45155 Fox Ln W Apt 202 Shelby Township, MI 48317-5039

Bankruptcy Case 15-43675-tjt Summary: "In a Chapter 7 bankruptcy case, Joshua Dwayne Chapman from Shelby Township, MI, saw his proceedings start in 03/11/2015 and complete by 06/09/2015, involving asset liquidation."
Joshua Dwayne Chapman — Michigan, 15-43675


ᐅ Latonya Lynn Chesney, Michigan

Address: 45940 Pebble Crk W Apt 9 Shelby Township, MI 48317

Bankruptcy Case 13-53921-wsd Overview: "In Shelby Township, MI, Latonya Lynn Chesney filed for Chapter 7 bankruptcy in Jul 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2013."
Latonya Lynn Chesney — Michigan, 13-53921


ᐅ Kelli Marie Childers, Michigan

Address: 5939 Wilmington Dr Shelby Township, MI 48316

Bankruptcy Case 11-55418-wsd Overview: "Kelli Marie Childers's bankruptcy, initiated in 2011-05-31 and concluded by 2011-08-30 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelli Marie Childers — Michigan, 11-55418


ᐅ Douglas A Christensen, Michigan

Address: 1950 Crystal Lake Ct W Apt C-37 Shelby Township, MI 48316-2896

Snapshot of U.S. Bankruptcy Proceeding Case 14-53306-mar: "The case of Douglas A Christensen in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas A Christensen — Michigan, 14-53306


ᐅ John Richard Ciavone, Michigan

Address: 50605 Mound Rd Apt 3 Shelby Township, MI 48317

Brief Overview of Bankruptcy Case 13-55815-pjs: "In a Chapter 7 bankruptcy case, John Richard Ciavone from Shelby Township, MI, saw their proceedings start in 08/20/2013 and complete by 11.24.2013, involving asset liquidation."
John Richard Ciavone — Michigan, 13-55815


ᐅ Jr Artis Cleveland, Michigan

Address: 2184 Jonathan Cir Apt 8 Shelby Township, MI 48317-3828

Concise Description of Bankruptcy Case 15-42131-mar7: "Shelby Township, MI resident Jr Artis Cleveland's February 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2015."
Jr Artis Cleveland — Michigan, 15-42131


ᐅ Suzanne E Cody, Michigan

Address: 7095 Ryburn St Shelby Township, MI 48317-2467

Brief Overview of Bankruptcy Case 14-57114-wsd: "The bankruptcy record of Suzanne E Cody from Shelby Township, MI, shows a Chapter 7 case filed in 2014-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Suzanne E Cody — Michigan, 14-57114


ᐅ Michelle Lynn Colegrove, Michigan

Address: 7422 Smiley Ave Shelby Township, MI 48316

Bankruptcy Case 12-58851-pjs Overview: "Michelle Lynn Colegrove's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2012-08-15, led to asset liquidation, with the case closing in 2012-11-19."
Michelle Lynn Colegrove — Michigan, 12-58851


ᐅ John Ryan Collins, Michigan

Address: 4160 Hill Dr Apt 202 Shelby Township, MI 48317-4818

Brief Overview of Bankruptcy Case 09-72449-mar: "Filing for Chapter 13 bankruptcy in 10/21/2009, John Ryan Collins from Shelby Township, MI, structured a repayment plan, achieving discharge in 2015-03-16."
John Ryan Collins — Michigan, 09-72449


ᐅ James P Conley, Michigan

Address: 11440 Edinburgh Dr Shelby Township, MI 48315-1190

Brief Overview of Bankruptcy Case 08-59859-mbm: "James P Conley, a resident of Shelby Township, MI, entered a Chapter 13 bankruptcy plan in August 15, 2008, culminating in its successful completion by January 9, 2014."
James P Conley — Michigan, 08-59859


ᐅ Susan Laura Connelly, Michigan

Address: 56238 Troon N Shelby Township, MI 48316-5052

Brief Overview of Bankruptcy Case 15-54440-tjt: "In a Chapter 7 bankruptcy case, Susan Laura Connelly from Shelby Township, MI, saw her proceedings start in Sep 30, 2015 and complete by Dec 29, 2015, involving asset liquidation."
Susan Laura Connelly — Michigan, 15-54440


ᐅ Stacy Diane Connor, Michigan

Address: 47312 Roland St Shelby Township, MI 48317-2945

Brief Overview of Bankruptcy Case 16-42635-wsd: "In Shelby Township, MI, Stacy Diane Connor filed for Chapter 7 bankruptcy in Feb 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2016."
Stacy Diane Connor — Michigan, 16-42635


ᐅ Russell R Conwell, Michigan

Address: 5539 Ponderosa Dr Shelby Township, MI 48316

Bankruptcy Case 11-51890-mbm Summary: "Russell R Conwell's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2011-04-26, led to asset liquidation, with the case closing in 2011-07-31."
Russell R Conwell — Michigan, 11-51890


ᐅ Kenneth Todd Corzilius, Michigan

Address: 53033 Providence Dr Shelby Township, MI 48316-2659

Bankruptcy Case 14-59487-mbm Overview: "In Shelby Township, MI, Kenneth Todd Corzilius filed for Chapter 7 bankruptcy in 2014-12-22. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Kenneth Todd Corzilius — Michigan, 14-59487


ᐅ Germany Crigler, Michigan

Address: 50611 Mound Rd Apt C7 Shelby Township, MI 48317-1328

Concise Description of Bankruptcy Case 16-48857-tjt7: "In a Chapter 7 bankruptcy case, Germany Crigler from Shelby Township, MI, saw their proceedings start in June 2016 and complete by September 2016, involving asset liquidation."
Germany Crigler — Michigan, 16-48857


ᐅ Bennie Cross, Michigan

Address: 8167 E Pearson Shelby Township, MI 48316-5135

Brief Overview of Bankruptcy Case 10-56609-tjt: "In their Chapter 13 bankruptcy case filed in 05/19/2010, Shelby Township, MI's Bennie Cross agreed to a debt repayment plan, which was successfully completed by 01/09/2014."
Bennie Cross — Michigan, 10-56609


ᐅ Orletta C Cross, Michigan

Address: 8167 E Pearson Shelby Township, MI 48316-5135

Bankruptcy Case 10-56609-tjt Summary: "The bankruptcy record for Orletta C Cross from Shelby Township, MI, under Chapter 13, filed in 2010-05-19, involved setting up a repayment plan, finalized by January 2014."
Orletta C Cross — Michigan, 10-56609


ᐅ Spresa Cubi, Michigan

Address: 2120 Crystal Lake Dr Apt J-178 Shelby Township, MI 48316-4729

Brief Overview of Bankruptcy Case 14-58496-wsd: "Shelby Township, MI resident Spresa Cubi's 12/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2015."
Spresa Cubi — Michigan, 14-58496


ᐅ Ashley Marie Cunningham, Michigan

Address: 50601 Mound Rd Apt 5 Shelby Township, MI 48317-1326

Concise Description of Bankruptcy Case 16-41590-pjs7: "The case of Ashley Marie Cunningham in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Marie Cunningham — Michigan, 16-41590


ᐅ Wayne A Curto, Michigan

Address: 54506 Horizon Dr Shelby Township, MI 48316

Bankruptcy Case 11-54362-mbm Summary: "Wayne A Curto's Chapter 7 bankruptcy, filed in Shelby Township, MI in 05/19/2011, led to asset liquidation, with the case closing in August 2011."
Wayne A Curto — Michigan, 11-54362


ᐅ Joseph Cusumano, Michigan

Address: 13780 Lakeside Blvd N Apt 104 Shelby Township, MI 48315-6041

Bankruptcy Case 16-48872-mar Summary: "In a Chapter 7 bankruptcy case, Joseph Cusumano from Shelby Township, MI, saw their proceedings start in June 2016 and complete by September 15, 2016, involving asset liquidation."
Joseph Cusumano — Michigan, 16-48872


ᐅ Marilyn Mary Cusumano, Michigan

Address: 13780 Lakeside Blvd N Apt 104 Shelby Township, MI 48315-6041

Bankruptcy Case 16-48872-mar Summary: "In a Chapter 7 bankruptcy case, Marilyn Mary Cusumano from Shelby Township, MI, saw her proceedings start in June 2016 and complete by September 15, 2016, involving asset liquidation."
Marilyn Mary Cusumano — Michigan, 16-48872


ᐅ Jane A Czachorowski, Michigan

Address: 46351 SCHOENHERR RD Shelby Township, MI 48315

Bankruptcy Case 12-50700-mbm Summary: "The bankruptcy record of Jane A Czachorowski from Shelby Township, MI, shows a Chapter 7 case filed in Apr 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2012."
Jane A Czachorowski — Michigan, 12-50700


ᐅ Gary Alan Czerw, Michigan

Address: 49538 Teton Pass Shelby Township, MI 48315

Brief Overview of Bankruptcy Case 13-47710-wsd: "The bankruptcy record of Gary Alan Czerw from Shelby Township, MI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Gary Alan Czerw — Michigan, 13-47710


ᐅ Mark Dallo, Michigan

Address: 14657 Patterson Dr Shelby Township, MI 48315-4932

Bankruptcy Case 14-47135-tjt Overview: "The case of Mark Dallo in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Dallo — Michigan, 14-47135


ᐅ Shirley R Damron, Michigan

Address: 3485 Eagle Creek Dr Shelby Township, MI 48317

Concise Description of Bankruptcy Case 11-55286-swr7: "The case of Shirley R Damron in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley R Damron — Michigan, 11-55286


ᐅ Matthew R Daoust, Michigan

Address: 54052 Whitby Way Shelby Township, MI 48316

Concise Description of Bankruptcy Case 13-47338-wsd7: "The case of Matthew R Daoust in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew R Daoust — Michigan, 13-47338


ᐅ Avery Rolanda Kay Darnell, Michigan

Address: 2091 Leighton Dr Shelby Township, MI 48317-2795

Bankruptcy Case 14-43263-wsd Overview: "Avery Rolanda Kay Darnell's bankruptcy, initiated in 2014-02-28 and concluded by May 2014 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avery Rolanda Kay Darnell — Michigan, 14-43263


ᐅ Kurtis P Davies, Michigan

Address: 7088 Brookview Dr Shelby Township, MI 48316-6016

Snapshot of U.S. Bankruptcy Proceeding Case 10-64654-wsd: "Chapter 13 bankruptcy for Kurtis P Davies in Shelby Township, MI began in 08/03/2010, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-09."
Kurtis P Davies — Michigan, 10-64654


ᐅ Christina D Davies, Michigan

Address: 7088 Brookview Dr Shelby Township, MI 48316-6016

Snapshot of U.S. Bankruptcy Proceeding Case 10-64654-wsd: "Christina D Davies's Chapter 13 bankruptcy in Shelby Township, MI started in 2010-08-03. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-09."
Christina D Davies — Michigan, 10-64654


ᐅ Chrysenthia Lagay Davis, Michigan

Address: 7567 Thomas Shelby Township, MI 48317-6351

Snapshot of U.S. Bankruptcy Proceeding Case 09-71274-mar: "Chapter 13 bankruptcy for Chrysenthia Lagay Davis in Shelby Township, MI began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in 03/16/2015."
Chrysenthia Lagay Davis — Michigan, 09-71274


ᐅ Ashley Marie Davis, Michigan

Address: 46215 Jonathan Cir Apt 205 Shelby Township, MI 48317-3858

Brief Overview of Bankruptcy Case 2014-45761-mbm: "In a Chapter 7 bankruptcy case, Ashley Marie Davis from Shelby Township, MI, saw her proceedings start in 2014-04-03 and complete by Jul 2, 2014, involving asset liquidation."
Ashley Marie Davis — Michigan, 2014-45761


ᐅ Ruby J Davis, Michigan

Address: 54250 Meadowood Ct Shelby Township, MI 48316-1322

Bankruptcy Case 16-41695-pjs Summary: "The case of Ruby J Davis in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby J Davis — Michigan, 16-41695