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 Jennifer Marie Kadim, Michigan

Address: 5490 Marsh View Ct Apt 101 Shelby Township, MI 48316

Bankruptcy Case 12-58278-tjt Summary: "The case of Jennifer Marie Kadim in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Marie Kadim — Michigan, 12-58278


ᐅ Francis Xavier Kearney, Michigan

Address: 14030 Lakeside Blvd N Apt 312 Shelby Township, MI 48315

Bankruptcy Case 12-59766-tjt Overview: "The case of Francis Xavier Kearney in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Xavier Kearney — Michigan, 12-59766


ᐅ Scott Louis Keary, Michigan

Address: 47439 Remer Ave Shelby Township, MI 48317-3452

Bankruptcy Case 2014-51163-tjt Overview: "In Shelby Township, MI, Scott Louis Keary filed for Chapter 7 bankruptcy in 07.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2014."
Scott Louis Keary — Michigan, 2014-51163


ᐅ Melissa Kelly, Michigan

Address: 54651 Birchfield Dr E Shelby Township, MI 48316-1339

Bankruptcy Case 09-48072-tjt Overview: "Melissa Kelly's Chapter 13 bankruptcy in Shelby Township, MI started in 03.19.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 10, 2014."
Melissa Kelly — Michigan, 09-48072


ᐅ Aaron Miller Keyes, Michigan

Address: 51269 Fairlane Dr Shelby Township, MI 48316

Bankruptcy Case 13-55707-mbm Summary: "Aaron Miller Keyes's bankruptcy, initiated in 08.18.2013 and concluded by Nov 22, 2013 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Miller Keyes — Michigan, 13-55707


ᐅ Masood Ahmad Khan, Michigan

Address: 48567 Roma Valley Dr Apt 14 Shelby Township, MI 48317-2045

Bankruptcy Case 14-54978-wsd Overview: "The case of Masood Ahmad Khan in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Masood Ahmad Khan — Michigan, 14-54978


ᐅ Aaron Thomas Kicinski, Michigan

Address: 2845 Plymouth Dr Shelby Township, MI 48316-4890

Bankruptcy Case 14-47304-mbm Overview: "Shelby Township, MI resident Aaron Thomas Kicinski's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-27."
Aaron Thomas Kicinski — Michigan, 14-47304


ᐅ Deborah King, Michigan

Address: 49616 Teton Pass Shelby Township, MI 48315-3395

Bankruptcy Case 08-66088-wsd Summary: "Deborah King's Chapter 13 bankruptcy in Shelby Township, MI started in October 24, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-05."
Deborah King — Michigan, 08-66088


ᐅ Keith A Kirkwood, Michigan

Address: 13087 Parkridge Dr Shelby Township, MI 48315-4749

Bankruptcy Case 07-49502-mbm Summary: "Keith A Kirkwood's Shelby Township, MI bankruptcy under Chapter 13 in May 14, 2007 led to a structured repayment plan, successfully discharged in 10.10.2012."
Keith A Kirkwood — Michigan, 07-49502


ᐅ Alicia Marie Klee, Michigan

Address: 2040 Crystal Lake Ct N Apt F-88 Shelby Township, MI 48316-2861

Bankruptcy Case 15-57926-tjt Overview: "The case of Alicia Marie Klee in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Marie Klee — Michigan, 15-57926


ᐅ Charlene Marie Klein, Michigan

Address: 14451 Berkshire Dr N Shelby Township, MI 48315

Bankruptcy Case 13-58110-pjs Overview: "Charlene Marie Klein's Chapter 7 bankruptcy, filed in Shelby Township, MI in 09/30/2013, led to asset liquidation, with the case closing in 2014-01-04."
Charlene Marie Klein — Michigan, 13-58110


ᐅ Jason A Klein, Michigan

Address: 2304 Orchard Crest St Shelby Township, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-52689-swr: "The bankruptcy filing by Jason A Klein, undertaken in May 2, 2011 in Shelby Township, MI under Chapter 7, concluded with discharge in 2011-08-06 after liquidating assets."
Jason A Klein — Michigan, 11-52689


ᐅ Tonya Marie Kolbuch, Michigan

Address: 56436 Dickens Dr Shelby Township, MI 48316-4878

Bankruptcy Case 2014-45567-tjt Overview: "The bankruptcy record of Tonya Marie Kolbuch from Shelby Township, MI, shows a Chapter 7 case filed in Mar 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2014."
Tonya Marie Kolbuch — Michigan, 2014-45567


ᐅ Barbara Ann Kozlow, Michigan

Address: 2027 Shirewood Dr Shelby Township, MI 48317-2776

Bankruptcy Case 15-44039-tjt Summary: "Barbara Ann Kozlow's bankruptcy, initiated in Mar 17, 2015 and concluded by 06.15.2015 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ann Kozlow — Michigan, 15-44039


ᐅ Brookann M Kozlow, Michigan

Address: 2027 Shirewood Dr Shelby Township, MI 48317-2776

Snapshot of U.S. Bankruptcy Proceeding Case 14-43481-pjs: "The bankruptcy filing by Brookann M Kozlow, undertaken in 03.05.2014 in Shelby Township, MI under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Brookann M Kozlow — Michigan, 14-43481


ᐅ Cary Chandlin Krause, Michigan

Address: 8470 Robinwood Cir Shelby Township, MI 48317-1446

Concise Description of Bankruptcy Case 09-53038-tjt7: "The bankruptcy record for Cary Chandlin Krause from Shelby Township, MI, under Chapter 13, filed in Apr 27, 2009, involved setting up a repayment plan, finalized by 2012-10-05."
Cary Chandlin Krause — Michigan, 09-53038


ᐅ Michael G Kronner, Michigan

Address: 3766 Auburn Rd Shelby Township, MI 48317

Bankruptcy Case 12-59183-swr Summary: "The bankruptcy record of Michael G Kronner from Shelby Township, MI, shows a Chapter 7 case filed in August 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2012."
Michael G Kronner — Michigan, 12-59183


ᐅ Diana J Krystoforski, Michigan

Address: 49877 Berkshire Dr E Shelby Township, MI 48315-3716

Brief Overview of Bankruptcy Case 2014-54681-tjt: "The case of Diana J Krystoforski in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana J Krystoforski — Michigan, 2014-54681


ᐅ Patricia Krzyzewski, Michigan

Address: 52011 Brentwood Dr Shelby Township, MI 48316

Brief Overview of Bankruptcy Case 11-51467-mbm: "The bankruptcy filing by Patricia Krzyzewski, undertaken in April 21, 2011 in Shelby Township, MI under Chapter 7, concluded with discharge in 2011-07-19 after liquidating assets."
Patricia Krzyzewski — Michigan, 11-51467


ᐅ Jeffry E Kubiak, Michigan

Address: 5410 Patricia Ave Apt 3 Shelby Township, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-56863-tjt: "In Shelby Township, MI, Jeffry E Kubiak filed for Chapter 7 bankruptcy in 09.06.2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Jeffry E Kubiak — Michigan, 13-56863


ᐅ Shirley Ann Kubinec, Michigan

Address: 11957 Aralia Ct Shelby Township, MI 48315-3300

Snapshot of U.S. Bankruptcy Proceeding Case 15-48417-mar: "In Shelby Township, MI, Shirley Ann Kubinec filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-27."
Shirley Ann Kubinec — Michigan, 15-48417


ᐅ Amesse Louise Kula, Michigan

Address: 8685 22 MILE RD Shelby Township, MI 48317

Brief Overview of Bankruptcy Case 11-45481-swr: "Amesse Louise Kula's bankruptcy, initiated in 2011-03-02 and concluded by 2011-06-07 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amesse Louise Kula — Michigan, 11-45481


ᐅ Cyd Marie Lachiusa, Michigan

Address: 14156 Lakeside Blvd N Shelby Township, MI 48315

Concise Description of Bankruptcy Case 12-58430-wsd7: "In Shelby Township, MI, Cyd Marie Lachiusa filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2012."
Cyd Marie Lachiusa — Michigan, 12-58430


ᐅ Mari Jean Lakaj, Michigan

Address: 11383 N Woods Dr Unit 76 Shelby Township, MI 48317-1853

Bankruptcy Case 14-44900-mbm Overview: "In a Chapter 7 bankruptcy case, Mari Jean Lakaj from Shelby Township, MI, saw her proceedings start in Mar 24, 2014 and complete by 06.22.2014, involving asset liquidation."
Mari Jean Lakaj — Michigan, 14-44900


ᐅ Terri Lambert, Michigan

Address: 13893 Basilisco Chase Dr Shelby Township, MI 48315

Bankruptcy Case 11-51444-swr Summary: "The bankruptcy record of Terri Lambert from Shelby Township, MI, shows a Chapter 7 case filed in 2011-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2011."
Terri Lambert — Michigan, 11-51444


ᐅ Anna Lang, Michigan

Address: 12855 Parkridge Dr Shelby Township, MI 48315-4661

Concise Description of Bankruptcy Case 16-44566-wsd7: "Shelby Township, MI resident Anna Lang's 03.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-26."
Anna Lang — Michigan, 16-44566


ᐅ Michael David Lang, Michigan

Address: 12855 Parkridge Dr Shelby Township, MI 48315-4661

Concise Description of Bankruptcy Case 16-44566-wsd7: "In a Chapter 7 bankruptcy case, Michael David Lang from Shelby Township, MI, saw his proceedings start in Mar 28, 2016 and complete by 06.26.2016, involving asset liquidation."
Michael David Lang — Michigan, 16-44566


ᐅ Donald Lee Lapasky, Michigan

Address: 51307 Peach Tree Ln Shelby Township, MI 48316-4535

Bankruptcy Case 2:10-bk-28405-GBN Overview: "Donald Lee Lapasky, a resident of Shelby Township, MI, entered a Chapter 13 bankruptcy plan in 2010-09-04, culminating in its successful completion by November 6, 2013."
Donald Lee Lapasky — Michigan, 2:10-bk-28405


ᐅ Jane Marie Lapasky, Michigan

Address: 51307 Peach Tree Ln Shelby Township, MI 48316-4535

Bankruptcy Case 2:10-bk-28405-GBN Summary: "In her Chapter 13 bankruptcy case filed in September 4, 2010, Shelby Township, MI's Jane Marie Lapasky agreed to a debt repayment plan, which was successfully completed by November 6, 2013."
Jane Marie Lapasky — Michigan, 2:10-bk-28405


ᐅ Paul R Lark, Michigan

Address: 5057 Milky Way Shelby Township, MI 48316-1638

Bankruptcy Case 2014-45975-tjt Summary: "The bankruptcy record of Paul R Lark from Shelby Township, MI, shows a Chapter 7 case filed in 2014-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2014."
Paul R Lark — Michigan, 2014-45975


ᐅ Mary K Larkins, Michigan

Address: 49323 Sheridan Ct Shelby Township, MI 48315-3977

Brief Overview of Bankruptcy Case 14-42927-tjt: "Mary K Larkins's bankruptcy, initiated in 02/26/2014 and concluded by 05/27/2014 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary K Larkins — Michigan, 14-42927


ᐅ Jack Alan Lawrence, Michigan

Address: 53325 Oak Grv Shelby Township, MI 48315

Bankruptcy Case 13-58188-pjs Overview: "The bankruptcy filing by Jack Alan Lawrence, undertaken in Oct 1, 2013 in Shelby Township, MI under Chapter 7, concluded with discharge in Jan 5, 2014 after liquidating assets."
Jack Alan Lawrence — Michigan, 13-58188


ᐅ Eletha Marie Lee, Michigan

Address: 2141 Crystal Lake Dr Apt 280 Shelby Township, MI 48316

Concise Description of Bankruptcy Case 13-47114-pjs7: "The bankruptcy record of Eletha Marie Lee from Shelby Township, MI, shows a Chapter 7 case filed in 2013-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Eletha Marie Lee — Michigan, 13-47114


ᐅ Julian Alexander Lee, Michigan

Address: 47113 Milonas Dr Shelby Township, MI 48315-5035

Concise Description of Bankruptcy Case 16-46691-mbm7: "Julian Alexander Lee's Chapter 7 bankruptcy, filed in Shelby Township, MI in 05/02/2016, led to asset liquidation, with the case closing in July 2016."
Julian Alexander Lee — Michigan, 16-46691


ᐅ Paul Bradley Leider, Michigan

Address: 12918 24 Mile Rd Shelby Township, MI 48315-1806

Snapshot of U.S. Bankruptcy Proceeding Case 09-70376-wsd: "Chapter 13 bankruptcy for Paul Bradley Leider in Shelby Township, MI began in 2009-09-30, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Paul Bradley Leider — Michigan, 09-70376


ᐅ Megan Marie Lerke, Michigan

Address: 54560 Woodcreek Blvd Shelby Township, MI 48315-1432

Concise Description of Bankruptcy Case 15-54359-mar7: "Megan Marie Lerke's Chapter 7 bankruptcy, filed in Shelby Township, MI in 09.30.2015, led to asset liquidation, with the case closing in 2015-12-29."
Megan Marie Lerke — Michigan, 15-54359


ᐅ Lana Antrice Lewis, Michigan

Address: 4025 Hill Dr Apt 101 Shelby Township, MI 48317-4806

Snapshot of U.S. Bankruptcy Proceeding Case 14-56552-mbm: "Shelby Township, MI resident Lana Antrice Lewis's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-21."
Lana Antrice Lewis — Michigan, 14-56552


ᐅ Leona Mae Ligda, Michigan

Address: 54132 Cambridge Dr Shelby Township, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-51341-mbm: "In Shelby Township, MI, Leona Mae Ligda filed for Chapter 7 bankruptcy in 04.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-20."
Leona Mae Ligda — Michigan, 11-51341


ᐅ Susan Rae Ljungvall, Michigan

Address: 45339 Utica Grn E Shelby Township, MI 48317-5131

Bankruptcy Case 15-51456-tjt Overview: "Susan Rae Ljungvall's Chapter 7 bankruptcy, filed in Shelby Township, MI in Jul 31, 2015, led to asset liquidation, with the case closing in 2015-10-29."
Susan Rae Ljungvall — Michigan, 15-51456


ᐅ Brian Dorsey Love, Michigan

Address: 7080 Reber Dr Shelby Township, MI 48317-2452

Snapshot of U.S. Bankruptcy Proceeding Case 14-44018-mbm: "The bankruptcy filing by Brian Dorsey Love, undertaken in 2014-03-12 in Shelby Township, MI under Chapter 7, concluded with discharge in 2014-06-10 after liquidating assets."
Brian Dorsey Love — Michigan, 14-44018


ᐅ Albina Lucaj, Michigan

Address: 14588 Ashton Dr Shelby Township, MI 48315-4903

Concise Description of Bankruptcy Case 14-47915-pjs7: "In Shelby Township, MI, Albina Lucaj filed for Chapter 7 bankruptcy in May 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-04."
Albina Lucaj — Michigan, 14-47915


ᐅ Tammy L Lynn, Michigan

Address: 47349 Nita Dr Shelby Township, MI 48317-3437

Bankruptcy Case 15-41518-mar Summary: "Tammy L Lynn's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2015-02-05, led to asset liquidation, with the case closing in May 6, 2015."
Tammy L Lynn — Michigan, 15-41518


ᐅ David H Lynn, Michigan

Address: 47349 Nita Dr Shelby Township, MI 48317-3437

Concise Description of Bankruptcy Case 15-41518-mar7: "The bankruptcy filing by David H Lynn, undertaken in 02/05/2015 in Shelby Township, MI under Chapter 7, concluded with discharge in May 6, 2015 after liquidating assets."
David H Lynn — Michigan, 15-41518


ᐅ Diane Macdougall, Michigan

Address: 54512 BURLINGTON DR Shelby Township, MI 48315

Bankruptcy Case 12-49805-tjt Overview: "The bankruptcy record of Diane Macdougall from Shelby Township, MI, shows a Chapter 7 case filed in 2012-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2012."
Diane Macdougall — Michigan, 12-49805


ᐅ Jeffrey Maczka, Michigan

Address: 14462 Grenwich Ct Shelby Township, MI 48315

Bankruptcy Case 11-54887-tjt Summary: "The bankruptcy filing by Jeffrey Maczka, undertaken in 2011-05-26 in Shelby Township, MI under Chapter 7, concluded with discharge in Aug 30, 2011 after liquidating assets."
Jeffrey Maczka — Michigan, 11-54887


ᐅ Olivia Lynn Makdisi, Michigan

Address: 2212 Partridge Dr Shelby Township, MI 48317-2798

Snapshot of U.S. Bankruptcy Proceeding Case 16-44858-pjs: "Olivia Lynn Makdisi's bankruptcy, initiated in 03.31.2016 and concluded by June 29, 2016 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivia Lynn Makdisi — Michigan, 16-44858


ᐅ Charlynn Marfori, Michigan

Address: 1936 Orchard Crest St Shelby Township, MI 48317

Bankruptcy Case 11-51075-pjs Overview: "The bankruptcy record of Charlynn Marfori from Shelby Township, MI, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
Charlynn Marfori — Michigan, 11-51075


ᐅ Xhevalin Marku, Michigan

Address: 46790 Shelby Rd Shelby Township, MI 48317

Concise Description of Bankruptcy Case 13-61062-pjs7: "Xhevalin Marku's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2013-11-19, led to asset liquidation, with the case closing in February 23, 2014."
Xhevalin Marku — Michigan, 13-61062


ᐅ Daniel Gale Martin, Michigan

Address: 50150 Cedargrove Rd Shelby Township, MI 48317

Bankruptcy Case 12-57375-mbm Overview: "In a Chapter 7 bankruptcy case, Daniel Gale Martin from Shelby Township, MI, saw his proceedings start in July 26, 2012 and complete by October 30, 2012, involving asset liquidation."
Daniel Gale Martin — Michigan, 12-57375


ᐅ Anthony Alan Masek, Michigan

Address: 52652 Shelby Rd Shelby Township, MI 48316-3167

Snapshot of U.S. Bankruptcy Proceeding Case 15-40586-wsd: "In a Chapter 7 bankruptcy case, Anthony Alan Masek from Shelby Township, MI, saw his proceedings start in January 2015 and complete by 2015-04-18, involving asset liquidation."
Anthony Alan Masek — Michigan, 15-40586


ᐅ Olivia Marie Masek, Michigan

Address: 52652 Shelby Rd Shelby Township, MI 48316-3167

Bankruptcy Case 15-40586-wsd Summary: "Olivia Marie Masek's Chapter 7 bankruptcy, filed in Shelby Township, MI in 01/18/2015, led to asset liquidation, with the case closing in 2015-04-18."
Olivia Marie Masek — Michigan, 15-40586


ᐅ Kirk J Masters, Michigan

Address: 47525 Jeffry Shelby Township, MI 48317-2928

Concise Description of Bankruptcy Case 15-56813-pjs7: "Kirk J Masters's Chapter 7 bankruptcy, filed in Shelby Township, MI in 11.18.2015, led to asset liquidation, with the case closing in 02/16/2016."
Kirk J Masters — Michigan, 15-56813


ᐅ Sharon M Masters, Michigan

Address: 47525 Jeffry Shelby Township, MI 48317-2928

Concise Description of Bankruptcy Case 15-56813-pjs7: "In a Chapter 7 bankruptcy case, Sharon M Masters from Shelby Township, MI, saw her proceedings start in 11/18/2015 and complete by 2016-02-16, involving asset liquidation."
Sharon M Masters — Michigan, 15-56813


ᐅ Mark Anthony Matthews, Michigan

Address: 45253 Utica Grn W Shelby Township, MI 48317-5153

Snapshot of U.S. Bankruptcy Proceeding Case 14-57260-mbm: "The bankruptcy filing by Mark Anthony Matthews, undertaken in 2014-11-05 in Shelby Township, MI under Chapter 7, concluded with discharge in February 3, 2015 after liquidating assets."
Mark Anthony Matthews — Michigan, 14-57260


ᐅ Alexandria Sharisse Matthews, Michigan

Address: 45253 Utica Grn W Shelby Township, MI 48317-5153

Bankruptcy Case 14-57260-mbm Overview: "The bankruptcy filing by Alexandria Sharisse Matthews, undertaken in 11.05.2014 in Shelby Township, MI under Chapter 7, concluded with discharge in 02/03/2015 after liquidating assets."
Alexandria Sharisse Matthews — Michigan, 14-57260


ᐅ Carol Mary Mayho, Michigan

Address: 14614 Berkshire Dr N Shelby Township, MI 48315-3730

Bankruptcy Case 14-46980-wsd Summary: "The bankruptcy filing by Carol Mary Mayho, undertaken in April 22, 2014 in Shelby Township, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Carol Mary Mayho — Michigan, 14-46980


ᐅ Quintasha S Mccroy, Michigan

Address: PO BOX 182462 Shelby Township, MI 48318

Bankruptcy Case 12-49735-swr Overview: "Shelby Township, MI resident Quintasha S Mccroy's April 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2012."
Quintasha S Mccroy — Michigan, 12-49735


ᐅ Kimberly Ann Mcneely, Michigan

Address: 48583 Roma Valley Dr Apt D17 Shelby Township, MI 48317-2052

Concise Description of Bankruptcy Case 14-53693-wsd7: "Kimberly Ann Mcneely's Chapter 7 bankruptcy, filed in Shelby Township, MI in 08.26.2014, led to asset liquidation, with the case closing in Nov 24, 2014."
Kimberly Ann Mcneely — Michigan, 14-53693


ᐅ Gary Anthony Melasi, Michigan

Address: 3815 Hunt Club Ct Shelby Township, MI 48316-4821

Concise Description of Bankruptcy Case 15-44262-wsd7: "Gary Anthony Melasi's bankruptcy, initiated in 03.20.2015 and concluded by June 2015 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Anthony Melasi — Michigan, 15-44262


ᐅ Hikmat A Meram, Michigan

Address: 11416 SCARBOROUGH DR Shelby Township, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-46954-mbm: "Shelby Township, MI resident Hikmat A Meram's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-19."
Hikmat A Meram — Michigan, 11-46954


ᐅ Erica Joann Meredith, Michigan

Address: 49880 Serenity Ln Shelby Township, MI 48315-3382

Snapshot of U.S. Bankruptcy Proceeding Case 16-42581-mar: "Erica Joann Meredith's bankruptcy, initiated in 2016-02-25 and concluded by 2016-05-25 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Joann Meredith — Michigan, 16-42581


ᐅ Joseph M Mesich, Michigan

Address: 45915 Ryan Rd Shelby Township, MI 48317

Concise Description of Bankruptcy Case 13-56383-mbm7: "The bankruptcy record of Joseph M Mesich from Shelby Township, MI, shows a Chapter 7 case filed in August 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Joseph M Mesich — Michigan, 13-56383


ᐅ Kimberly Ann Michol, Michigan

Address: 45483 Utica Grn E Shelby Township, MI 48317

Concise Description of Bankruptcy Case 12-60114-swr7: "The bankruptcy filing by Kimberly Ann Michol, undertaken in 2012-08-31 in Shelby Township, MI under Chapter 7, concluded with discharge in 2012-12-05 after liquidating assets."
Kimberly Ann Michol — Michigan, 12-60114


ᐅ Magdalena Miladinovska, Michigan

Address: 8529 22 Mile Rd Shelby Township, MI 48317-2511

Concise Description of Bankruptcy Case 2014-55428-pjs7: "In a Chapter 7 bankruptcy case, Magdalena Miladinovska from Shelby Township, MI, saw her proceedings start in 2014-09-30 and complete by 12/29/2014, involving asset liquidation."
Magdalena Miladinovska — Michigan, 2014-55428


ᐅ William Miller, Michigan

Address: 4611 HORSESHOE DR Shelby Township, MI 48316

Concise Description of Bankruptcy Case 11-46934-mbm7: "In a Chapter 7 bankruptcy case, William Miller from Shelby Township, MI, saw their proceedings start in Mar 15, 2011 and complete by 06/19/2011, involving asset liquidation."
William Miller — Michigan, 11-46934


ᐅ Melody Alisa Miller, Michigan

Address: 49547 LORDSTOWN CT Shelby Township, MI 48315

Brief Overview of Bankruptcy Case 12-50351-swr: "Melody Alisa Miller's Chapter 7 bankruptcy, filed in Shelby Township, MI in April 24, 2012, led to asset liquidation, with the case closing in 2012-07-29."
Melody Alisa Miller — Michigan, 12-50351


ᐅ Jeffrey David Minor, Michigan

Address: 4941 24 Mile Rd Shelby Township, MI 48316-3107

Brief Overview of Bankruptcy Case 16-46853-pjs: "Shelby Township, MI resident Jeffrey David Minor's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-02."
Jeffrey David Minor — Michigan, 16-46853


ᐅ Kasandra Mirabile, Michigan

Address: 52461 Charing Way Shelby Township, MI 48315-2546

Brief Overview of Bankruptcy Case 16-44377-wsd: "Shelby Township, MI resident Kasandra Mirabile's March 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-22."
Kasandra Mirabile — Michigan, 16-44377


ᐅ Alice Ann Mirochna, Michigan

Address: 5061 Galaxy Dr Shelby Township, MI 48316-2315

Snapshot of U.S. Bankruptcy Proceeding Case 16-42813-mar: "The bankruptcy record of Alice Ann Mirochna from Shelby Township, MI, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2016."
Alice Ann Mirochna — Michigan, 16-42813


ᐅ Jodi Lynn Mitchelson, Michigan

Address: 7303 William Dr Shelby Township, MI 48316

Brief Overview of Bankruptcy Case 12-59122-pjs: "The bankruptcy filing by Jodi Lynn Mitchelson, undertaken in Aug 20, 2012 in Shelby Township, MI under Chapter 7, concluded with discharge in 11/24/2012 after liquidating assets."
Jodi Lynn Mitchelson — Michigan, 12-59122


ᐅ Kelly L Mitre, Michigan

Address: 11235 Pacton Dr Shelby Township, MI 48317-3515

Concise Description of Bankruptcy Case 15-40340-tjt7: "In Shelby Township, MI, Kelly L Mitre filed for Chapter 7 bankruptcy in Jan 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2015."
Kelly L Mitre — Michigan, 15-40340


ᐅ Kristina Franjo Mocnaj, Michigan

Address: 6241 25 Mile Rd Apt 1 Shelby Township, MI 48316-1776

Brief Overview of Bankruptcy Case 15-56566-wsd: "The case of Kristina Franjo Mocnaj in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristina Franjo Mocnaj — Michigan, 15-56566


ᐅ Melanie S Moffatt, Michigan

Address: 46005 Spring Ln Apt 204 Shelby Township, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-52574-wsd: "Shelby Township, MI resident Melanie S Moffatt's 2011-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2011."
Melanie S Moffatt — Michigan, 11-52574


ᐅ Deborah Ann Montalto, Michigan

Address: 13415 24 Mile Rd Shelby Township, MI 48315-1817

Brief Overview of Bankruptcy Case 15-55040-mbm: "Deborah Ann Montalto's bankruptcy, initiated in 2015-10-14 and concluded by January 12, 2016 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Ann Montalto — Michigan, 15-55040


ᐅ Ashley Faith Monterosso, Michigan

Address: 4370 Montgomery Dr Shelby Township, MI 48316-3918

Brief Overview of Bankruptcy Case 16-43747-tjt: "Shelby Township, MI resident Ashley Faith Monterosso's Mar 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2016."
Ashley Faith Monterosso — Michigan, 16-43747


ᐅ Carol Jean Mooneyham, Michigan

Address: 56206 Chesapeake Trl Shelby Township, MI 48316

Brief Overview of Bankruptcy Case 13-53685-wsd: "In a Chapter 7 bankruptcy case, Carol Jean Mooneyham from Shelby Township, MI, saw their proceedings start in July 16, 2013 and complete by Oct 20, 2013, involving asset liquidation."
Carol Jean Mooneyham — Michigan, 13-53685


ᐅ Michelle Y Moore, Michigan

Address: 45634 Utica Grn W Shelby Township, MI 48317

Bankruptcy Case 11-50698-tjt Overview: "Michelle Y Moore's Chapter 7 bankruptcy, filed in Shelby Township, MI in Apr 14, 2011, led to asset liquidation, with the case closing in 2011-07-19."
Michelle Y Moore — Michigan, 11-50698


ᐅ Latisha Moore, Michigan

Address: 2380 Orchard Crest St Shelby Township, MI 48317-4547

Brief Overview of Bankruptcy Case 15-43402-pjs: "The bankruptcy record of Latisha Moore from Shelby Township, MI, shows a Chapter 7 case filed in 03/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Latisha Moore — Michigan, 15-43402


ᐅ Monica Linda Moorehead, Michigan

Address: 14890 Lakeside Blvd N Shelby Township, MI 48315

Bankruptcy Case 11-54317-tjt Overview: "In a Chapter 7 bankruptcy case, Monica Linda Moorehead from Shelby Township, MI, saw her proceedings start in 05.19.2011 and complete by August 2011, involving asset liquidation."
Monica Linda Moorehead — Michigan, 11-54317


ᐅ Richard T Moreton, Michigan

Address: 6060 Malzahn Dr Shelby Township, MI 48316-2543

Bankruptcy Case 15-41189-mbm Summary: "The case of Richard T Moreton in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard T Moreton — Michigan, 15-41189


ᐅ Nicole Ann Mossoian, Michigan

Address: 4352 Pierce Dr Shelby Township, MI 48316-1143

Bankruptcy Case 16-45285-mbm Overview: "The bankruptcy filing by Nicole Ann Mossoian, undertaken in 2016-04-07 in Shelby Township, MI under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Nicole Ann Mossoian — Michigan, 16-45285


ᐅ Faye Louise Mueller, Michigan

Address: 4025 Hill Dr Apt 201 Shelby Township, MI 48317-4806

Bankruptcy Case 2014-54614-wsd Summary: "The case of Faye Louise Mueller in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faye Louise Mueller — Michigan, 2014-54614


ᐅ Carrie Renae Mulcahy, Michigan

Address: 56680 Stoney Creek Dr Apt 27 Shelby Township, MI 48316-5259

Bankruptcy Case 14-43871-mbm Overview: "Carrie Renae Mulcahy's Chapter 7 bankruptcy, filed in Shelby Township, MI in Mar 10, 2014, led to asset liquidation, with the case closing in 2014-06-08."
Carrie Renae Mulcahy — Michigan, 14-43871


ᐅ Carmelo Munafo, Michigan

Address: 8192 Annsbury Dr Apt 13 Shelby Township, MI 48316-1978

Concise Description of Bankruptcy Case 9:10-bk-05887-FMD7: "Carmelo Munafo's Chapter 13 bankruptcy in Shelby Township, MI started in 03/17/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-16."
Carmelo Munafo — Michigan, 9:10-bk-05887


ᐅ Michael Nash, Michigan

Address: 48598 Lakeview E Shelby Township, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-54293-wsd: "Michael Nash's bankruptcy, initiated in May 19, 2011 and concluded by 2011-08-16 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Nash — Michigan, 11-54293


ᐅ Shepherd Deborah Nash, Michigan

Address: 5677 Stoney Pl N Shelby Township, MI 48316-4924

Snapshot of U.S. Bankruptcy Proceeding Case 16-46512-wsd: "The case of Shepherd Deborah Nash in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shepherd Deborah Nash — Michigan, 16-46512


ᐅ Lynne Neely, Michigan

Address: 2018 Marmoor Dr Shelby Township, MI 48317

Concise Description of Bankruptcy Case 12-60196-wsd7: "The case of Lynne Neely in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynne Neely — Michigan, 12-60196


ᐅ Vicki Raye Nelson, Michigan

Address: 8283 Rondale Dr Shelby Township, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-58924-wsd: "Vicki Raye Nelson's bankruptcy, initiated in 2012-08-16 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."
Vicki Raye Nelson — Michigan, 12-58924


ᐅ Christopher John Nelson, Michigan

Address: 5619 Parkdale St Shelby Township, MI 48317-4231

Brief Overview of Bankruptcy Case 15-40248-mbm: "The bankruptcy record of Christopher John Nelson from Shelby Township, MI, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2015."
Christopher John Nelson — Michigan, 15-40248


ᐅ Carl James Nicholas, Michigan

Address: 5580 Stoney Pl N Shelby Township, MI 48316

Bankruptcy Case 13-60573-wsd Overview: "Shelby Township, MI resident Carl James Nicholas's 11/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2014."
Carl James Nicholas — Michigan, 13-60573


ᐅ Raymond Al Nicolai, Michigan

Address: 49668 Billericay Ct Shelby Township, MI 48315-3800

Bankruptcy Case 16-47472-wsd Overview: "The case of Raymond Al Nicolai in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Al Nicolai — Michigan, 16-47472


ᐅ Jeremy John Niedojadlo, Michigan

Address: 8863 Speedway Dr Shelby Township, MI 48317-3352

Brief Overview of Bankruptcy Case 15-57374-mar: "The bankruptcy filing by Jeremy John Niedojadlo, undertaken in 11/30/2015 in Shelby Township, MI under Chapter 7, concluded with discharge in February 28, 2016 after liquidating assets."
Jeremy John Niedojadlo — Michigan, 15-57374


ᐅ Adam J Novak, Michigan

Address: 49817 Leicester Ct Lot 169 Shelby Township, MI 48315

Brief Overview of Bankruptcy Case 11-54210-wsd: "The case of Adam J Novak in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam J Novak — Michigan, 11-54210


ᐅ Rene K Nunner, Michigan

Address: 2319 Kingscross Dr Shelby Township, MI 48316-1208

Concise Description of Bankruptcy Case 2014-55832-wsd7: "The case of Rene K Nunner in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene K Nunner — Michigan, 2014-55832


ᐅ Renee S Nunner, Michigan

Address: 6492 Scotland Ct Shelby Township, MI 48316-5035

Concise Description of Bankruptcy Case 15-51420-pjs7: "The bankruptcy filing by Renee S Nunner, undertaken in 2015-07-31 in Shelby Township, MI under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Renee S Nunner — Michigan, 15-51420


ᐅ Mark Warren Nusbietel, Michigan

Address: 45884 Cornwall St Shelby Township, MI 48317-4710

Concise Description of Bankruptcy Case 15-45122-pjs7: "In a Chapter 7 bankruptcy case, Mark Warren Nusbietel from Shelby Township, MI, saw his proceedings start in March 31, 2015 and complete by 06.29.2015, involving asset liquidation."
Mark Warren Nusbietel — Michigan, 15-45122


ᐅ Brien Amy Elizabeth O, Michigan

Address: 51034 Kingwood Dr Shelby Township, MI 48316-4524

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55337-wsd: "Brien Amy Elizabeth O's bankruptcy, initiated in 09/30/2014 and concluded by 2014-12-29 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brien Amy Elizabeth O — Michigan, 2014-55337


ᐅ Dell Peggy O, Michigan

Address: 47528 Jeffry Shelby Township, MI 48317-2927

Brief Overview of Bankruptcy Case 2014-52578-pjs: "The bankruptcy record of Dell Peggy O from Shelby Township, MI, shows a Chapter 7 case filed in 2014-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2014."
Dell Peggy O — Michigan, 2014-52578


ᐅ Nicholas Marin Oala, Michigan

Address: 51192 Shelby Rd Shelby Township, MI 48316

Concise Description of Bankruptcy Case 13-59273-wsd7: "Nicholas Marin Oala's bankruptcy, initiated in October 18, 2013 and concluded by 01/22/2014 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Marin Oala — Michigan, 13-59273


ᐅ Peggy Odell, Michigan

Address: 47528 Jeffry Shelby Township, MI 48317-2927

Bankruptcy Case 14-52578-pjs Summary: "In Shelby Township, MI, Peggy Odell filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Peggy Odell — Michigan, 14-52578