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 Danial Khaled Dabish, Michigan

Address: 47472 Caylee Dr Shelby Township, MI 48315

Brief Overview of Bankruptcy Case 13-47556-wsd: "Shelby Township, MI resident Danial Khaled Dabish's Apr 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2013."
Danial Khaled Dabish — Michigan, 13-47556


ᐅ Rajja Dabish, Michigan

Address: 52525 Schoenherr Rd Shelby Township, MI 48315-2315

Snapshot of U.S. Bankruptcy Proceeding Case 15-58682-tjt: "The bankruptcy record of Rajja Dabish from Shelby Township, MI, shows a Chapter 7 case filed in Dec 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2016."
Rajja Dabish — Michigan, 15-58682


ᐅ Said Youssef Dahdah, Michigan

Address: 7353 Tottenham Shelby Township, MI 48317-2379

Bankruptcy Case 15-46880-wsd Overview: "Said Youssef Dahdah's bankruptcy, initiated in 2015-04-30 and concluded by 2015-07-29 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Said Youssef Dahdah — Michigan, 15-46880


ᐅ Tijuana Davis, Michigan

Address: 2559 Durham Rd Shelby Township, MI 48317-2728

Brief Overview of Bankruptcy Case 16-41368-mar: "The bankruptcy filing by Tijuana Davis, undertaken in 02.03.2016 in Shelby Township, MI under Chapter 7, concluded with discharge in May 3, 2016 after liquidating assets."
Tijuana Davis — Michigan, 16-41368


ᐅ Gerald Debruyne, Michigan

Address: 11185 Pacton Dr Shelby Township, MI 48317-3514

Snapshot of U.S. Bankruptcy Proceeding Case 14-58475-tjt: "In a Chapter 7 bankruptcy case, Gerald Debruyne from Shelby Township, MI, saw their proceedings start in November 2014 and complete by February 28, 2015, involving asset liquidation."
Gerald Debruyne — Michigan, 14-58475


ᐅ Megan Gerard Decker, Michigan

Address: 51509 Forster Ln Shelby Township, MI 48316

Bankruptcy Case 11-54652-wsd Overview: "In Shelby Township, MI, Megan Gerard Decker filed for Chapter 7 bankruptcy in 2011-05-24. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Megan Gerard Decker — Michigan, 11-54652


ᐅ Michael E Degraw, Michigan

Address: 49581 Wintergreen Dr Shelby Township, MI 48315-3444

Bankruptcy Case 15-57100-tjt Summary: "The case of Michael E Degraw in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Degraw — Michigan, 15-57100


ᐅ Lydia Deljaj, Michigan

Address: 13732 Silver Birch Cir Shelby Township, MI 48315-3873

Snapshot of U.S. Bankruptcy Proceeding Case 14-44925-wsd: "Lydia Deljaj's bankruptcy, initiated in March 24, 2014 and concluded by June 2014 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia Deljaj — Michigan, 14-44925


ᐅ Khalida Delly, Michigan

Address: 49201 Golden Park Dr Shelby Township, MI 48315-4092

Bankruptcy Case 16-42723-wsd Overview: "The bankruptcy record of Khalida Delly from Shelby Township, MI, shows a Chapter 7 case filed in 2016-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Khalida Delly — Michigan, 16-42723


ᐅ Sabah D Delly, Michigan

Address: 49112 W Woods Dr Shelby Township, MI 48317-1854

Brief Overview of Bankruptcy Case 16-42723-wsd: "The case of Sabah D Delly in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabah D Delly — Michigan, 16-42723


ᐅ Kevin A Denunzio, Michigan

Address: 13555 Terry Dr Shelby Township, MI 48315

Concise Description of Bankruptcy Case 13-62148-mbm7: "The bankruptcy record of Kevin A Denunzio from Shelby Township, MI, shows a Chapter 7 case filed in December 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Kevin A Denunzio — Michigan, 13-62148


ᐅ Nancy Renee Derocco, Michigan

Address: 5000 Auburn Rd Shelby Township, MI 48317-3002

Bankruptcy Case 15-55860-tjt Summary: "Nancy Renee Derocco's Chapter 7 bankruptcy, filed in Shelby Township, MI in Oct 30, 2015, led to asset liquidation, with the case closing in 2016-01-28."
Nancy Renee Derocco — Michigan, 15-55860


ᐅ Ida B Detzler, Michigan

Address: 4938 Park Mnr E Apt 3214 Shelby Township, MI 48316-4939

Bankruptcy Case 16-45681-wsd Overview: "Ida B Detzler's bankruptcy, initiated in April 15, 2016 and concluded by July 2016 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ida B Detzler — Michigan, 16-45681


ᐅ Neil Scott Deverman, Michigan

Address: 47478 Harry St Shelby Township, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-55215-pjs: "The case of Neil Scott Deverman in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neil Scott Deverman — Michigan, 11-55215


ᐅ Courtney Sue Dewitt, Michigan

Address: 46222 Vineyard Ave Shelby Township, MI 48317

Bankruptcy Case 11-11065-hcm Overview: "Shelby Township, MI resident Courtney Sue Dewitt's Apr 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2011."
Courtney Sue Dewitt — Michigan, 11-11065


ᐅ Veronica Ellen Dietz, Michigan

Address: 50089 Romford Ct Shelby Township, MI 48315-3253

Brief Overview of Bankruptcy Case 2014-53905-pjs: "Shelby Township, MI resident Veronica Ellen Dietz's 08/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Veronica Ellen Dietz — Michigan, 2014-53905


ᐅ Russell M Dinoto, Michigan

Address: 49663 Golden Park Dr Shelby Township, MI 48315-4092

Snapshot of U.S. Bankruptcy Proceeding Case 15-54478-pjs: "The case of Russell M Dinoto in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell M Dinoto — Michigan, 15-54478


ᐅ Joseph Charles Dobosz, Michigan

Address: 50679 Design Ln Shelby Township, MI 48315-3128

Snapshot of U.S. Bankruptcy Proceeding Case 16-49086-mbm: "Shelby Township, MI resident Joseph Charles Dobosz's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 21, 2016."
Joseph Charles Dobosz — Michigan, 16-49086


ᐅ Barbara Fay Doescher, Michigan

Address: 47155 Vanker Ave Shelby Township, MI 48317

Bankruptcy Case 12-58164-tjt Overview: "Shelby Township, MI resident Barbara Fay Doescher's 2012-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Barbara Fay Doescher — Michigan, 12-58164


ᐅ Aga Dokic, Michigan

Address: 2498 Ann Sq Shelby Township, MI 48317-4521

Concise Description of Bankruptcy Case 16-41487-tjt7: "In Shelby Township, MI, Aga Dokic filed for Chapter 7 bankruptcy in Feb 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2016."
Aga Dokic — Michigan, 16-41487


ᐅ Doko Dokic, Michigan

Address: 2498 Ann Sq Shelby Township, MI 48317-4521

Snapshot of U.S. Bankruptcy Proceeding Case 16-41487-tjt: "Shelby Township, MI resident Doko Dokic's Feb 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2016."
Doko Dokic — Michigan, 16-41487


ᐅ Jr Jeff Doolin, Michigan

Address: 2289 Dawes Ave Shelby Township, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-59123-mbm: "The bankruptcy record of Jr Jeff Doolin from Shelby Township, MI, shows a Chapter 7 case filed in 08.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/24/2012."
Jr Jeff Doolin — Michigan, 12-59123


ᐅ James C Douglas, Michigan

Address: 4996 Southview Dr Shelby Township, MI 48317-1169

Bankruptcy Case 09-53587-mar Summary: "The bankruptcy record for James C Douglas from Shelby Township, MI, under Chapter 13, filed in 2009-04-30, involved setting up a repayment plan, finalized by 2014-11-24."
James C Douglas — Michigan, 09-53587


ᐅ Monika H Douglas, Michigan

Address: 4996 Southview Dr Shelby Township, MI 48317-1169

Bankruptcy Case 09-53587-mar Overview: "The bankruptcy record for Monika H Douglas from Shelby Township, MI, under Chapter 13, filed in 04/30/2009, involved setting up a repayment plan, finalized by November 24, 2014."
Monika H Douglas — Michigan, 09-53587


ᐅ Jason Michael Dries, Michigan

Address: 8518 Saint John St Shelby Township, MI 48317-4358

Snapshot of U.S. Bankruptcy Proceeding Case 15-40511-mar: "The bankruptcy record of Jason Michael Dries from Shelby Township, MI, shows a Chapter 7 case filed in 2015-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2015."
Jason Michael Dries — Michigan, 15-40511


ᐅ John J Dubay, Michigan

Address: 14231 Hibiscus Dr Shelby Township, MI 48315-1426

Snapshot of U.S. Bankruptcy Proceeding Case 11-61612-pjs: "In their Chapter 13 bankruptcy case filed in Aug 10, 2011, Shelby Township, MI's John J Dubay agreed to a debt repayment plan, which was successfully completed by March 3, 2015."
John J Dubay — Michigan, 11-61612


ᐅ Mark Anthony Edwartowski, Michigan

Address: 45840 Spring Ln Apt 20122 Shelby Township, MI 48317-4854

Snapshot of U.S. Bankruptcy Proceeding Case 15-45331-wsd: "Mark Anthony Edwartowski's bankruptcy, initiated in 04.03.2015 and concluded by July 2, 2015 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Anthony Edwartowski — Michigan, 15-45331


ᐅ Lola Eggert, Michigan

Address: 47251 Milonas Dr Shelby Township, MI 48315-5036

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54379-wsd: "Shelby Township, MI resident Lola Eggert's 09.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2014."
Lola Eggert — Michigan, 2014-54379


ᐅ Sherry Ann Elias, Michigan

Address: 2120 Crystal Lake Dr Apt J-166 Shelby Township, MI 48316-4727

Brief Overview of Bankruptcy Case 15-55781-tjt: "The bankruptcy filing by Sherry Ann Elias, undertaken in 10/29/2015 in Shelby Township, MI under Chapter 7, concluded with discharge in Jan 27, 2016 after liquidating assets."
Sherry Ann Elias — Michigan, 15-55781


ᐅ Eli Elias, Michigan

Address: 48492 Isola Dr Shelby Township, MI 48315

Bankruptcy Case 13-60709-tjt Summary: "The bankruptcy filing by Eli Elias, undertaken in 2013-11-13 in Shelby Township, MI under Chapter 7, concluded with discharge in 02/17/2014 after liquidating assets."
Eli Elias — Michigan, 13-60709


ᐅ Nivin Elisha, Michigan

Address: 4025 Hill Dr Apt 103 Shelby Township, MI 48317-4806

Brief Overview of Bankruptcy Case 16-45722-pjs: "In a Chapter 7 bankruptcy case, Nivin Elisha from Shelby Township, MI, saw their proceedings start in 04/15/2016 and complete by July 14, 2016, involving asset liquidation."
Nivin Elisha — Michigan, 16-45722


ᐅ Brenda Fay Elmore, Michigan

Address: 45703 Utica Grn W Shelby Township, MI 48317-5176

Concise Description of Bankruptcy Case 16-49098-pjs7: "Brenda Fay Elmore's bankruptcy, initiated in Jun 23, 2016 and concluded by September 21, 2016 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Fay Elmore — Michigan, 16-49098


ᐅ Susan A Embree, Michigan

Address: 53419 MARIAN DR Shelby Township, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-46871-tjt: "The bankruptcy record of Susan A Embree from Shelby Township, MI, shows a Chapter 7 case filed in Mar 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2011."
Susan A Embree — Michigan, 11-46871


ᐅ Esho Esho, Michigan

Address: 46220 Boardman Dr Apt 104 Shelby Township, MI 48315

Concise Description of Bankruptcy Case 13-59925-tjt7: "The bankruptcy record of Esho Esho from Shelby Township, MI, shows a Chapter 7 case filed in October 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Esho Esho — Michigan, 13-59925


ᐅ Suhaila Esshaki, Michigan

Address: 45875 Pebble Crk W Apt 11 Shelby Township, MI 48317-4887

Concise Description of Bankruptcy Case 15-58320-wsd7: "Suhaila Esshaki's bankruptcy, initiated in December 18, 2015 and concluded by Mar 17, 2016 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suhaila Esshaki — Michigan, 15-58320


ᐅ Hani K Farghaly, Michigan

Address: 2040 Crystal Lake Ct N Apt 81 Shelby Township, MI 48316-2860

Brief Overview of Bankruptcy Case 15-55536-tjt: "The bankruptcy filing by Hani K Farghaly, undertaken in 10/23/2015 in Shelby Township, MI under Chapter 7, concluded with discharge in 01/21/2016 after liquidating assets."
Hani K Farghaly — Michigan, 15-55536


ᐅ Rouvalis Bahia Farhat, Michigan

Address: 4628 Easthaven Ct Shelby Township, MI 48317-4022

Concise Description of Bankruptcy Case 11-56465-wsd7: "Rouvalis Bahia Farhat's Chapter 13 bankruptcy in Shelby Township, MI started in 2011-06-13. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/10/2015."
Rouvalis Bahia Farhat — Michigan, 11-56465


ᐅ Stacey Diane Felder, Michigan

Address: 45691 Brattle Ave Shelby Township, MI 48315

Brief Overview of Bankruptcy Case 13-59874-mbm: "The bankruptcy record of Stacey Diane Felder from Shelby Township, MI, shows a Chapter 7 case filed in 2013-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-03."
Stacey Diane Felder — Michigan, 13-59874


ᐅ Arnold Firmin, Michigan

Address: 5180 23 Mile Rd Shelby Township, MI 48316

Bankruptcy Case 12-59134-mbm Summary: "The bankruptcy filing by Arnold Firmin, undertaken in August 2012 in Shelby Township, MI under Chapter 7, concluded with discharge in 11/24/2012 after liquidating assets."
Arnold Firmin — Michigan, 12-59134


ᐅ Corinne R Fiscelli, Michigan

Address: 49944 Serenity Ln Shelby Township, MI 48315-3383

Bankruptcy Case 14-44941-wsd Overview: "Corinne R Fiscelli's Chapter 7 bankruptcy, filed in Shelby Township, MI in March 2014, led to asset liquidation, with the case closing in June 23, 2014."
Corinne R Fiscelli — Michigan, 14-44941


ᐅ Stacie Marie Fournier, Michigan

Address: 49897 Piccadilly Ct Shelby Township, MI 48315-3678

Brief Overview of Bankruptcy Case 14-53508-mar: "In a Chapter 7 bankruptcy case, Stacie Marie Fournier from Shelby Township, MI, saw her proceedings start in August 2014 and complete by Nov 19, 2014, involving asset liquidation."
Stacie Marie Fournier — Michigan, 14-53508


ᐅ Brandenn Fowler, Michigan

Address: 55680 Lorraine Dr Shelby Township, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-54607-wsd: "In Shelby Township, MI, Brandenn Fowler filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Brandenn Fowler — Michigan, 11-54607


ᐅ Thomas Emmett Fraley, Michigan

Address: 52630 BRENTON Shelby Township, MI 48316

Brief Overview of Bankruptcy Case 11-45815-pjs: "In a Chapter 7 bankruptcy case, Thomas Emmett Fraley from Shelby Township, MI, saw his proceedings start in 2011-03-04 and complete by Jun 14, 2011, involving asset liquidation."
Thomas Emmett Fraley — Michigan, 11-45815


ᐅ Ashley Neicole Frank, Michigan

Address: 45707 Utica Grn E Shelby Township, MI 48317-5139

Concise Description of Bankruptcy Case 15-55812-pjs7: "The bankruptcy filing by Ashley Neicole Frank, undertaken in October 30, 2015 in Shelby Township, MI under Chapter 7, concluded with discharge in 01/28/2016 after liquidating assets."
Ashley Neicole Frank — Michigan, 15-55812


ᐅ Eric Shelton Gannaway, Michigan

Address: 56155 Roseway Dr Shelby Township, MI 48315

Bankruptcy Case 11-51711-swr Summary: "The bankruptcy record of Eric Shelton Gannaway from Shelby Township, MI, shows a Chapter 7 case filed in 04/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2011."
Eric Shelton Gannaway — Michigan, 11-51711


ᐅ Jr Gary W Gantt, Michigan

Address: 14114 Webster Dr Shelby Township, MI 48315

Bankruptcy Case 12-59333-pjs Summary: "Jr Gary W Gantt's Chapter 7 bankruptcy, filed in Shelby Township, MI in Aug 22, 2012, led to asset liquidation, with the case closing in November 26, 2012."
Jr Gary W Gantt — Michigan, 12-59333


ᐅ Jr James Gardini, Michigan

Address: 54522 Merkel Ln Shelby Township, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 13-60032-pjs: "Shelby Township, MI resident Jr James Gardini's 10.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Jr James Gardini — Michigan, 13-60032


ᐅ Mayssa Najib Garmo, Michigan

Address: 54781 Pelican Ln Shelby Township, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-59290-swr: "Mayssa Najib Garmo's Chapter 7 bankruptcy, filed in Shelby Township, MI in August 22, 2012, led to asset liquidation, with the case closing in November 2012."
Mayssa Najib Garmo — Michigan, 12-59290


ᐅ James Vincent Gauthier, Michigan

Address: 47121 Harry St Shelby Township, MI 48317-3423

Bankruptcy Case 15-43916-tjt Summary: "In Shelby Township, MI, James Vincent Gauthier filed for Chapter 7 bankruptcy in 03/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-11."
James Vincent Gauthier — Michigan, 15-43916


ᐅ Lawrence R Gefrerer, Michigan

Address: 12411 Blue Heron Dr Shelby Township, MI 48315

Concise Description of Bankruptcy Case 13-59578-tjt7: "Lawrence R Gefrerer's bankruptcy, initiated in 10/24/2013 and concluded by January 2014 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence R Gefrerer — Michigan, 13-59578


ᐅ Catherine Ann Mary Gilsenan, Michigan

Address: 49152 Cranberry Ct Shelby Township, MI 48315

Bankruptcy Case 11-54358-pjs Summary: "Shelby Township, MI resident Catherine Ann Mary Gilsenan's 2011-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2011."
Catherine Ann Mary Gilsenan — Michigan, 11-54358


ᐅ Karen Diane Giorgi, Michigan

Address: 5350 Rail View Ct Apt 208 Shelby Township, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-58373-pjs: "In a Chapter 7 bankruptcy case, Karen Diane Giorgi from Shelby Township, MI, saw her proceedings start in August 2012 and complete by 2012-11-13, involving asset liquidation."
Karen Diane Giorgi — Michigan, 12-58373


ᐅ Vera Gjolaj, Michigan

Address: 4812 Horseshoe Dr Shelby Township, MI 48316

Brief Overview of Bankruptcy Case 12-58169-pjs: "Vera Gjolaj's Chapter 7 bankruptcy, filed in Shelby Township, MI in Aug 6, 2012, led to asset liquidation, with the case closing in 11.10.2012."
Vera Gjolaj — Michigan, 12-58169


ᐅ Pasko Gojcevic, Michigan

Address: 6116 Century Ct Shelby Township, MI 48316

Brief Overview of Bankruptcy Case 13-60367-wsd: "Shelby Township, MI resident Pasko Gojcevic's 2013-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-10."
Pasko Gojcevic — Michigan, 13-60367


ᐅ Kimberley Ann Goodrich, Michigan

Address: 45745 Spring Ln Apt 105 Shelby Township, MI 48317-4850

Bankruptcy Case 14-52834-tjt Overview: "Shelby Township, MI resident Kimberley Ann Goodrich's 2014-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-05."
Kimberley Ann Goodrich — Michigan, 14-52834


ᐅ David Michael Grasl, Michigan

Address: 2697 Nickelby Dr Shelby Township, MI 48316-4868

Bankruptcy Case 2014-54303-pjs Overview: "The bankruptcy filing by David Michael Grasl, undertaken in 09/09/2014 in Shelby Township, MI under Chapter 7, concluded with discharge in Dec 8, 2014 after liquidating assets."
David Michael Grasl — Michigan, 2014-54303


ᐅ Antonio Graziani, Michigan

Address: 13129 21 Mile Rd Shelby Township, MI 48315

Bankruptcy Case 13-57185-pjs Overview: "In Shelby Township, MI, Antonio Graziani filed for Chapter 7 bankruptcy in Sep 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2013."
Antonio Graziani — Michigan, 13-57185


ᐅ Shannon Renee Grosso, Michigan

Address: 45607 Brattle Ave Shelby Township, MI 48315-6098

Concise Description of Bankruptcy Case 15-49860-mbm7: "Shelby Township, MI resident Shannon Renee Grosso's 06.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2015."
Shannon Renee Grosso — Michigan, 15-49860


ᐅ Michele Rose Hagen, Michigan

Address: 46410 Lakeside Park Dr Apt 101 Shelby Township, MI 48315-5555

Concise Description of Bankruptcy Case 14-48764-wsd7: "The bankruptcy filing by Michele Rose Hagen, undertaken in May 21, 2014 in Shelby Township, MI under Chapter 7, concluded with discharge in 2014-08-19 after liquidating assets."
Michele Rose Hagen — Michigan, 14-48764


ᐅ Joseph Michael Haglund, Michigan

Address: 48365 COMMONVIEW DR Shelby Township, MI 48317

Brief Overview of Bankruptcy Case 12-49491-wsd: "The bankruptcy record of Joseph Michael Haglund from Shelby Township, MI, shows a Chapter 7 case filed in Apr 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-18."
Joseph Michael Haglund — Michigan, 12-49491


ᐅ Qahtan A A Hanna, Michigan

Address: 45718 Utica Grn W Shelby Township, MI 48317-5177

Brief Overview of Bankruptcy Case 2014-45183-pjs: "Qahtan A A Hanna's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2014-03-27, led to asset liquidation, with the case closing in 2014-06-25."
Qahtan A A Hanna — Michigan, 2014-45183


ᐅ Reem Hanna, Michigan

Address: 48631 Roma Valley Dr Shelby Township, MI 48317-2080

Bankruptcy Case 15-43596-mbm Overview: "The case of Reem Hanna in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reem Hanna — Michigan, 15-43596


ᐅ Kriakoss R Hanna, Michigan

Address: 13704 Ironwood Dr Shelby Township, MI 48315-4225

Bankruptcy Case 2014-54037-pjs Summary: "Kriakoss R Hanna's bankruptcy, initiated in Sep 3, 2014 and concluded by 12.02.2014 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kriakoss R Hanna — Michigan, 2014-54037


ᐅ Michael Scott Hannon, Michigan

Address: 45111 Walnut Ct Shelby Township, MI 48317-4964

Snapshot of U.S. Bankruptcy Proceeding Case 11-23998: "Michael Scott Hannon, a resident of Shelby Township, MI, entered a Chapter 13 bankruptcy plan in June 7, 2011, culminating in its successful completion by 2016-05-16."
Michael Scott Hannon — Michigan, 11-23998


ᐅ Dani R Hanus, Michigan

Address: 52348 Scotch Pine Ct Shelby Township, MI 48316-2961

Bankruptcy Case 11-48877-mar Overview: "2011-03-30 marked the beginning of Dani R Hanus's Chapter 13 bankruptcy in Shelby Township, MI, entailing a structured repayment schedule, completed by November 25, 2014."
Dani R Hanus — Michigan, 11-48877


ᐅ John R Hanus, Michigan

Address: 52348 Scotch Pine Ct Shelby Township, MI 48316-2961

Bankruptcy Case 11-48877-mar Overview: "John R Hanus's Chapter 13 bankruptcy in Shelby Township, MI started in March 30, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/25/2014."
John R Hanus — Michigan, 11-48877


ᐅ Jeffrey Claude Harrison, Michigan

Address: 50077 QUINTON CT Shelby Township, MI 48315

Bankruptcy Case 12-50567-wsd Summary: "The bankruptcy filing by Jeffrey Claude Harrison, undertaken in 04/26/2012 in Shelby Township, MI under Chapter 7, concluded with discharge in July 31, 2012 after liquidating assets."
Jeffrey Claude Harrison — Michigan, 12-50567


ᐅ Jennifer Lynne Harshaw, Michigan

Address: 11044 Doren Ct Shelby Township, MI 48317-3418

Concise Description of Bankruptcy Case 15-52507-wsd7: "In a Chapter 7 bankruptcy case, Jennifer Lynne Harshaw from Shelby Township, MI, saw her proceedings start in 08.24.2015 and complete by 11/22/2015, involving asset liquidation."
Jennifer Lynne Harshaw — Michigan, 15-52507


ᐅ John B Hart, Michigan

Address: 54232 MOUND RD Shelby Township, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-50521-tjt: "Shelby Township, MI resident John B Hart's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2012."
John B Hart — Michigan, 12-50521


ᐅ Ayad O Haweel, Michigan

Address: 45520 Spring Ln Apt 108 Shelby Township, MI 48317-4841

Concise Description of Bankruptcy Case 14-43954-wsd7: "Shelby Township, MI resident Ayad O Haweel's Mar 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2014."
Ayad O Haweel — Michigan, 14-43954


ᐅ Matthew D Hellebuyck, Michigan

Address: 50760 Mile End Dr Shelby Township, MI 48317-1155

Snapshot of U.S. Bankruptcy Proceeding Case 07-60206-swr: "Matthew D Hellebuyck's Chapter 13 bankruptcy in Shelby Township, MI started in October 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jul 2, 2013."
Matthew D Hellebuyck — Michigan, 07-60206


ᐅ Bradley Earl Henderson, Michigan

Address: 14270 Glenwood Dr Shelby Township, MI 48315-5448

Brief Overview of Bankruptcy Case 16-45269-pjs: "The bankruptcy record of Bradley Earl Henderson from Shelby Township, MI, shows a Chapter 7 case filed in 2016-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in July 6, 2016."
Bradley Earl Henderson — Michigan, 16-45269


ᐅ Mark D Hernandez, Michigan

Address: 3940 WATERVIEW DR Shelby Township, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-49927-pjs: "The bankruptcy filing by Mark D Hernandez, undertaken in 2012-04-19 in Shelby Township, MI under Chapter 7, concluded with discharge in July 24, 2012 after liquidating assets."
Mark D Hernandez — Michigan, 12-49927


ᐅ Terri Sue Herwick, Michigan

Address: 6736 PAINT CREEK CT Shelby Township, MI 48316

Bankruptcy Case 11-45952-wsd Overview: "In Shelby Township, MI, Terri Sue Herwick filed for Chapter 7 bankruptcy in 03/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Terri Sue Herwick — Michigan, 11-45952


ᐅ Lynette Marie Hessel, Michigan

Address: 4608 Horseshoe Dr Shelby Township, MI 48316-5210

Concise Description of Bankruptcy Case 14-59615-pjs7: "In a Chapter 7 bankruptcy case, Lynette Marie Hessel from Shelby Township, MI, saw her proceedings start in Dec 23, 2014 and complete by March 23, 2015, involving asset liquidation."
Lynette Marie Hessel — Michigan, 14-59615


ᐅ Brandon Highfield, Michigan

Address: 11166 21 Mile Rd Shelby Township, MI 48317

Bankruptcy Case 13-62701-mbm Overview: "The bankruptcy filing by Brandon Highfield, undertaken in 2013-12-19 in Shelby Township, MI under Chapter 7, concluded with discharge in 2014-03-25 after liquidating assets."
Brandon Highfield — Michigan, 13-62701


ᐅ Robert Alan Hildebrandt, Michigan

Address: 45042 Maple Ct Shelby Township, MI 48317-4924

Brief Overview of Bankruptcy Case 09-50507-pjs: "04/04/2009 marked the beginning of Robert Alan Hildebrandt's Chapter 13 bankruptcy in Shelby Township, MI, entailing a structured repayment schedule, completed by August 2012."
Robert Alan Hildebrandt — Michigan, 09-50507


ᐅ Robert Douglas Hill, Michigan

Address: 2420 Orchard Crest St Shelby Township, MI 48317

Bankruptcy Case 12-60464-tjt Overview: "The bankruptcy record of Robert Douglas Hill from Shelby Township, MI, shows a Chapter 7 case filed in September 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Robert Douglas Hill — Michigan, 12-60464


ᐅ Randall Cyrus Hill, Michigan

Address: 5587 25 Mile Rd Shelby Township, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 13-47559-swr: "In Shelby Township, MI, Randall Cyrus Hill filed for Chapter 7 bankruptcy in April 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-17."
Randall Cyrus Hill — Michigan, 13-47559


ᐅ Beverley I Hill, Michigan

Address: 47188 Rohns Ct Shelby Township, MI 48317

Bankruptcy Case 11-51795-wsd Summary: "Beverley I Hill's Chapter 7 bankruptcy, filed in Shelby Township, MI in 04.25.2011, led to asset liquidation, with the case closing in 08.02.2011."
Beverley I Hill — Michigan, 11-51795


ᐅ Melissa K Holland, Michigan

Address: 8207 W Annsbury Cir Shelby Township, MI 48316-1906

Bankruptcy Case 16-48907-pjs Summary: "In a Chapter 7 bankruptcy case, Melissa K Holland from Shelby Township, MI, saw her proceedings start in 2016-06-18 and complete by 2016-09-16, involving asset liquidation."
Melissa K Holland — Michigan, 16-48907


ᐅ Michael James Hurley, Michigan

Address: 5469 Vincent Trl Shelby Township, MI 48316-5264

Bankruptcy Case 16-46745-pjs Overview: "Michael James Hurley's bankruptcy, initiated in 2016-05-03 and concluded by 2016-08-01 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael James Hurley — Michigan, 16-46745


ᐅ Jhonald C Ilagan, Michigan

Address: 2433 Dickenson Dr Shelby Township, MI 48317-4552

Bankruptcy Case 2014-53996-mbm Overview: "The bankruptcy filing by Jhonald C Ilagan, undertaken in 08.31.2014 in Shelby Township, MI under Chapter 7, concluded with discharge in 2014-11-29 after liquidating assets."
Jhonald C Ilagan — Michigan, 2014-53996


ᐅ Luivig Ivezaj, Michigan

Address: 6403 25 Mile Rd Apt 6 Shelby Township, MI 48316-1782

Brief Overview of Bankruptcy Case 16-43274-mbm: "Luivig Ivezaj's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2016-03-07, led to asset liquidation, with the case closing in Jun 5, 2016."
Luivig Ivezaj — Michigan, 16-43274


ᐅ Eva Maire Jacks, Michigan

Address: 55415 Ambassador Ct Shelby Township, MI 48316-5369

Bankruptcy Case 16-45830-mar Summary: "Shelby Township, MI resident Eva Maire Jacks's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-17."
Eva Maire Jacks — Michigan, 16-45830


ᐅ Curtis Edward Jackson, Michigan

Address: 2040 Crystal Lake Ct N Apt F-100 Shelby Township, MI 48316-2863

Snapshot of U.S. Bankruptcy Proceeding Case 15-40063-wsd: "In Shelby Township, MI, Curtis Edward Jackson filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2015."
Curtis Edward Jackson — Michigan, 15-40063


ᐅ Micquell Latrice Jackson, Michigan

Address: 46110 Boardman Dr Apt 204 Shelby Township, MI 48315-5531

Bankruptcy Case 14-42755-tjt Overview: "In a Chapter 7 bankruptcy case, Micquell Latrice Jackson from Shelby Township, MI, saw her proceedings start in 02/25/2014 and complete by May 2014, involving asset liquidation."
Micquell Latrice Jackson — Michigan, 14-42755


ᐅ Eddie Jackson, Michigan

Address: 4025 Hill Dr Shelby Township, MI 48317-4806

Snapshot of U.S. Bankruptcy Proceeding Case 15-47458-pjs: "The bankruptcy record of Eddie Jackson from Shelby Township, MI, shows a Chapter 7 case filed in May 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2015."
Eddie Jackson — Michigan, 15-47458


ᐅ Jim S Jamoua, Michigan

Address: 8241 Janis St Shelby Township, MI 48317-5317

Snapshot of U.S. Bankruptcy Proceeding Case 15-42398-mbm: "Shelby Township, MI resident Jim S Jamoua's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-21."
Jim S Jamoua — Michigan, 15-42398


ᐅ Adel R Jarjoura, Michigan

Address: 5577 Althea St Shelby Township, MI 48316-4221

Snapshot of U.S. Bankruptcy Proceeding Case 15-50770-pjs: "The case of Adel R Jarjoura in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adel R Jarjoura — Michigan, 15-50770


ᐅ Ronald James Jaroszewski, Michigan

Address: 49147 Babcock Ct Shelby Township, MI 48315-3908

Bankruptcy Case 15-42775-wsd Summary: "In a Chapter 7 bankruptcy case, Ronald James Jaroszewski from Shelby Township, MI, saw their proceedings start in 2015-02-26 and complete by May 27, 2015, involving asset liquidation."
Ronald James Jaroszewski — Michigan, 15-42775


ᐅ Andrea L Jenuwine, Michigan

Address: 54356 RIDGEVIEW DR Shelby Township, MI 48316

Bankruptcy Case 12-49136-swr Overview: "Andrea L Jenuwine's bankruptcy, initiated in 2012-04-11 and concluded by 2012-07-16 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea L Jenuwine — Michigan, 12-49136


ᐅ Firas Jirjees, Michigan

Address: 45125 Utica Grn W Bldg 9 Shelby Township, MI 48317-5143

Concise Description of Bankruptcy Case 2014-45554-tjt7: "In a Chapter 7 bankruptcy case, Firas Jirjees from Shelby Township, MI, saw their proceedings start in 2014-03-31 and complete by 06.29.2014, involving asset liquidation."
Firas Jirjees — Michigan, 2014-45554


ᐅ Raymond Leroy Johnson, Michigan

Address: 4709 Park Mnr N Apt 1211 Shelby Township, MI 48316-4963

Brief Overview of Bankruptcy Case 15-54672-mar: "The bankruptcy filing by Raymond Leroy Johnson, undertaken in Oct 6, 2015 in Shelby Township, MI under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Raymond Leroy Johnson — Michigan, 15-54672


ᐅ Suzanne C Johnson, Michigan

Address: 48231 Oriole St Shelby Township, MI 48317-2431

Bankruptcy Case 14-47885-tjt Summary: "Suzanne C Johnson's bankruptcy, initiated in May 6, 2014 and concluded by 2014-08-04 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne C Johnson — Michigan, 14-47885


ᐅ Arthresa Johnson, Michigan

Address: 13545 Parkridge Dr Shelby Township, MI 48315-4759

Snapshot of U.S. Bankruptcy Proceeding Case 16-41948-pjs: "In Shelby Township, MI, Arthresa Johnson filed for Chapter 7 bankruptcy in Feb 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Arthresa Johnson — Michigan, 16-41948


ᐅ Arlette Pearl Jones, Michigan

Address: 13900 Lakeside Blvd N Apt 219 Shelby Township, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-57558-swr: "In a Chapter 7 bankruptcy case, Arlette Pearl Jones from Shelby Township, MI, saw her proceedings start in Jul 30, 2012 and complete by 11.03.2012, involving asset liquidation."
Arlette Pearl Jones — Michigan, 12-57558


ᐅ Eric James Jordan, Michigan

Address: 15012 Victoria Ct Shelby Township, MI 48315-4457

Snapshot of U.S. Bankruptcy Proceeding Case 16-46828-tjt: "In Shelby Township, MI, Eric James Jordan filed for Chapter 7 bankruptcy in 2016-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2016."
Eric James Jordan — Michigan, 16-46828


ᐅ Violeta Juncevic, Michigan

Address: 48660 Roma Valley Dr Apt 101 Shelby Township, MI 48317-2092

Bankruptcy Case 16-46888-pjs Summary: "The case of Violeta Juncevic in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violeta Juncevic — Michigan, 16-46888


ᐅ Jennifer M Junkin, Michigan

Address: 7124 Reber Dr Shelby Township, MI 48317-2453

Bankruptcy Case 14-43904-tjt Summary: "Jennifer M Junkin's Chapter 7 bankruptcy, filed in Shelby Township, MI in Mar 11, 2014, led to asset liquidation, with the case closing in 06.09.2014."
Jennifer M Junkin — Michigan, 14-43904