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 Natalia P Odish, Michigan

Address: 56220 Stoney Place Dr Shelby Township, MI 48316

Bankruptcy Case 12-60063-tjt Summary: "Shelby Township, MI resident Natalia P Odish's August 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Natalia P Odish — Michigan, 12-60063


ᐅ Alicia Ollila, Michigan

Address: 2026 Shirewood Dr Shelby Township, MI 48317

Brief Overview of Bankruptcy Case 13-61011-pjs: "Alicia Ollila's Chapter 7 bankruptcy, filed in Shelby Township, MI in November 18, 2013, led to asset liquidation, with the case closing in 02.22.2014."
Alicia Ollila — Michigan, 13-61011


ᐅ Renee Eve Olson, Michigan

Address: 14867 Chatham Dr Shelby Township, MI 48315-1505

Bankruptcy Case 14-53412-pjs Overview: "The bankruptcy filing by Renee Eve Olson, undertaken in August 20, 2014 in Shelby Township, MI under Chapter 7, concluded with discharge in 11/18/2014 after liquidating assets."
Renee Eve Olson — Michigan, 14-53412


ᐅ Raymond W Onisko, Michigan

Address: 5405 Rail View Ct Apt 163 Shelby Township, MI 48316-5707

Brief Overview of Bankruptcy Case 09-73980-tjt: "The bankruptcy record for Raymond W Onisko from Shelby Township, MI, under Chapter 13, filed in November 3, 2009, involved setting up a repayment plan, finalized by January 2014."
Raymond W Onisko — Michigan, 09-73980


ᐅ Gerald L Orlando, Michigan

Address: 47973 Ben Franklin Dr Shelby Township, MI 48315-4123

Snapshot of U.S. Bankruptcy Proceeding Case 14-51164-mbm: "Shelby Township, MI resident Gerald L Orlando's 07.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-01."
Gerald L Orlando — Michigan, 14-51164


ᐅ Gerald L Orlando, Michigan

Address: 47973 Ben Franklin Dr Shelby Township, MI 48315-4123

Concise Description of Bankruptcy Case 2014-51164-mbm7: "The case of Gerald L Orlando in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald L Orlando — Michigan, 2014-51164


ᐅ Jacob Paul Pachikara, Michigan

Address: 13367 Hawk Dr Shelby Township, MI 48315

Bankruptcy Case 13-53569-mbm Summary: "Jacob Paul Pachikara's Chapter 7 bankruptcy, filed in Shelby Township, MI in Jul 12, 2013, led to asset liquidation, with the case closing in 10.16.2013."
Jacob Paul Pachikara — Michigan, 13-53569


ᐅ Phyllis G Palazzolo, Michigan

Address: 53653 Applewood Dr Shelby Township, MI 48315-1343

Bankruptcy Case 08-57310-mbm Overview: "Phyllis G Palazzolo, a resident of Shelby Township, MI, entered a Chapter 13 bankruptcy plan in July 17, 2008, culminating in its successful completion by November 7, 2014."
Phyllis G Palazzolo — Michigan, 08-57310


ᐅ Jean M Paolella, Michigan

Address: 54161 Cambridge Dr Shelby Township, MI 48315-1669

Concise Description of Bankruptcy Case 10-66419-tjt7: "2010-08-24 marked the beginning of Jean M Paolella's Chapter 13 bankruptcy in Shelby Township, MI, entailing a structured repayment schedule, completed by January 2014."
Jean M Paolella — Michigan, 10-66419


ᐅ Keith P Paolella, Michigan

Address: 54161 Cambridge Dr Shelby Township, MI 48315-1669

Concise Description of Bankruptcy Case 10-66419-tjt7: "Keith P Paolella's Chapter 13 bankruptcy in Shelby Township, MI started in 08/24/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in January 9, 2014."
Keith P Paolella — Michigan, 10-66419


ᐅ Shaun R Parker, Michigan

Address: 53079 Ruann Dr Shelby Township, MI 48316-2561

Concise Description of Bankruptcy Case 16-42212-mar7: "Shelby Township, MI resident Shaun R Parker's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2016."
Shaun R Parker — Michigan, 16-42212


ᐅ Jennifer L Parker, Michigan

Address: 53079 Ruann Dr Shelby Township, MI 48316-2561

Bankruptcy Case 16-42212-mar Overview: "In a Chapter 7 bankruptcy case, Jennifer L Parker from Shelby Township, MI, saw her proceedings start in 2016-02-19 and complete by May 19, 2016, involving asset liquidation."
Jennifer L Parker — Michigan, 16-42212


ᐅ Lois Marie Parkin, Michigan

Address: 50089 Quinton Ct Shelby Township, MI 48315-3246

Snapshot of U.S. Bankruptcy Proceeding Case 16-43804-mar: "Shelby Township, MI resident Lois Marie Parkin's March 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2016."
Lois Marie Parkin — Michigan, 16-43804


ᐅ Michael C Parsley, Michigan

Address: 49881 Jefferson Ct Shelby Township, MI 48315-3953

Brief Overview of Bankruptcy Case 15-50472-pjs: "The bankruptcy filing by Michael C Parsley, undertaken in 07.11.2015 in Shelby Township, MI under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Michael C Parsley — Michigan, 15-50472


ᐅ Tracy J Passalacqua, Michigan

Address: 46732 Franks Ln Shelby Township, MI 48315-5244

Bankruptcy Case 15-54994-wsd Summary: "The bankruptcy filing by Tracy J Passalacqua, undertaken in October 2015 in Shelby Township, MI under Chapter 7, concluded with discharge in Jan 11, 2016 after liquidating assets."
Tracy J Passalacqua — Michigan, 15-54994


ᐅ Steven J Pastorino, Michigan

Address: 4440 Morningview Dr Shelby Township, MI 48316-3932

Bankruptcy Case 2014-49180-wsd Overview: "The bankruptcy record of Steven J Pastorino from Shelby Township, MI, shows a Chapter 7 case filed in May 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Steven J Pastorino — Michigan, 2014-49180


ᐅ Shailesh Bawalal Patel, Michigan

Address: 4100 Hill Dr Apt 209 Shelby Township, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-56940-pjs: "Shailesh Bawalal Patel's bankruptcy, initiated in 09/09/2013 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."
Shailesh Bawalal Patel — Michigan, 13-56940


ᐅ Doris J Patterson, Michigan

Address: 47171 Ladd Ave Shelby Township, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-57640-tjt: "Doris J Patterson's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2012-07-31, led to asset liquidation, with the case closing in November 4, 2012."
Doris J Patterson — Michigan, 12-57640


ᐅ Brian M Pawlowski, Michigan

Address: 49855 Saint Delaure Dr Shelby Township, MI 48317-1629

Snapshot of U.S. Bankruptcy Proceeding Case 15-41701-pjs: "Shelby Township, MI resident Brian M Pawlowski's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2015."
Brian M Pawlowski — Michigan, 15-41701


ᐅ Salome Perez, Michigan

Address: 4498 Auburn Rd Shelby Township, MI 48317-4008

Concise Description of Bankruptcy Case 16-46327-mar7: "In a Chapter 7 bankruptcy case, Salome Perez from Shelby Township, MI, saw her proceedings start in April 26, 2016 and complete by July 2016, involving asset liquidation."
Salome Perez — Michigan, 16-46327


ᐅ Samantha Perez, Michigan

Address: 4498 Auburn Rd Shelby Township, MI 48317-4008

Bankruptcy Case 16-46327-mar Summary: "The bankruptcy filing by Samantha Perez, undertaken in 04.26.2016 in Shelby Township, MI under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Samantha Perez — Michigan, 16-46327


ᐅ Dominic Pizzo, Michigan

Address: 55662 Omni Dr Shelby Township, MI 48315

Bankruptcy Case 13-54817-mbm Overview: "Dominic Pizzo's Chapter 7 bankruptcy, filed in Shelby Township, MI in 08/02/2013, led to asset liquidation, with the case closing in Nov 6, 2013."
Dominic Pizzo — Michigan, 13-54817


ᐅ Peter Pizzurro, Michigan

Address: 56576 Scotland Blvd Shelby Township, MI 48316

Concise Description of Bankruptcy Case 13-56573-tjt7: "The case of Peter Pizzurro in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Pizzurro — Michigan, 13-56573


ᐅ Carl Anthony Polk, Michigan

Address: 14417 Grenwich Ct Shelby Township, MI 48315-3756

Brief Overview of Bankruptcy Case 14-58206-pjs: "Carl Anthony Polk's Chapter 7 bankruptcy, filed in Shelby Township, MI in 11.24.2014, led to asset liquidation, with the case closing in February 22, 2015."
Carl Anthony Polk — Michigan, 14-58206


ᐅ Murray Deyonne Poole, Michigan

Address: 45473 Utica Grn E Shelby Township, MI 48317

Brief Overview of Bankruptcy Case 13-53255-mbm: "In a Chapter 7 bankruptcy case, Murray Deyonne Poole from Shelby Township, MI, saw his proceedings start in 2013-07-08 and complete by Oct 16, 2013, involving asset liquidation."
Murray Deyonne Poole — Michigan, 13-53255


ᐅ Laura Lee Porter, Michigan

Address: 7788 Smiley Ave Shelby Township, MI 48316-3509

Snapshot of U.S. Bankruptcy Proceeding Case 16-49591-pjs: "In a Chapter 7 bankruptcy case, Laura Lee Porter from Shelby Township, MI, saw her proceedings start in July 2016 and complete by Oct 3, 2016, involving asset liquidation."
Laura Lee Porter — Michigan, 16-49591


ᐅ Ian Powell, Michigan

Address: 8215 Russell St Shelby Township, MI 48317

Bankruptcy Case 12-57544-tjt Summary: "The case of Ian Powell in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ian Powell — Michigan, 12-57544


ᐅ Robert Powers, Michigan

Address: 14933 Stoney Brook Dr Shelby Township, MI 48315-5571

Bankruptcy Case 2014-51747-wsd Overview: "The bankruptcy record of Robert Powers from Shelby Township, MI, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2014."
Robert Powers — Michigan, 2014-51747


ᐅ Jr Robert Powers, Michigan

Address: 14933 Stoney Brook Dr Shelby Township, MI 48315-5571

Brief Overview of Bankruptcy Case 14-51747-wsd: "The bankruptcy record of Jr Robert Powers from Shelby Township, MI, shows a Chapter 7 case filed in July 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-15."
Jr Robert Powers — Michigan, 14-51747


ᐅ Karen S Powers, Michigan

Address: 14933 Stoney Brook Dr Shelby Township, MI 48315-5571

Bankruptcy Case 2014-51747-wsd Summary: "The bankruptcy record of Karen S Powers from Shelby Township, MI, shows a Chapter 7 case filed in 2014-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2014."
Karen S Powers — Michigan, 2014-51747


ᐅ Jeffery James Prall, Michigan

Address: 7457 Farr Ct Shelby Township, MI 48316-2526

Bankruptcy Case 15-58765-mar Overview: "In a Chapter 7 bankruptcy case, Jeffery James Prall from Shelby Township, MI, saw his proceedings start in December 2015 and complete by 2016-03-30, involving asset liquidation."
Jeffery James Prall — Michigan, 15-58765


ᐅ Alban Preka, Michigan

Address: 45611 Silver Maple Ave Shelby Township, MI 48315-6034

Bankruptcy Case 16-45569-tjt Overview: "In a Chapter 7 bankruptcy case, Alban Preka from Shelby Township, MI, saw their proceedings start in 04.13.2016 and complete by Jul 12, 2016, involving asset liquidation."
Alban Preka — Michigan, 16-45569


ᐅ Suela Preka, Michigan

Address: 46125 Boardman Dr Apt 202 Shelby Township, MI 48315-5533

Concise Description of Bankruptcy Case 2014-52507-mar7: "The bankruptcy record of Suela Preka from Shelby Township, MI, shows a Chapter 7 case filed in Jul 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-29."
Suela Preka — Michigan, 2014-52507


ᐅ Heather Dawn Presti, Michigan

Address: 14167 Lakeside Blvd N Shelby Township, MI 48315-6075

Bankruptcy Case 15-40382-wsd Summary: "The bankruptcy filing by Heather Dawn Presti, undertaken in January 13, 2015 in Shelby Township, MI under Chapter 7, concluded with discharge in 04.13.2015 after liquidating assets."
Heather Dawn Presti — Michigan, 15-40382


ᐅ Judith A Pumphrey, Michigan

Address: 14949 Stoney Brook Dr Shelby Township, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-59488-swr: "The bankruptcy filing by Judith A Pumphrey, undertaken in August 2012 in Shelby Township, MI under Chapter 7, concluded with discharge in 11/14/2012 after liquidating assets."
Judith A Pumphrey — Michigan, 12-59488


ᐅ Eric Stephen Puterbaugh, Michigan

Address: 46030 Spring Ln Apt 107 Shelby Township, MI 48317-4865

Concise Description of Bankruptcy Case 09-34321-dof7: "Filing for Chapter 13 bankruptcy in August 2009, Eric Stephen Puterbaugh from Shelby Township, MI, structured a repayment plan, achieving discharge in 12.30.2014."
Eric Stephen Puterbaugh — Michigan, 09-34321


ᐅ Robin Leslie Ranney, Michigan

Address: 49994 Braintree Ct Shelby Township, MI 48315-3600

Bankruptcy Case 14-43950-mbm Overview: "The bankruptcy record of Robin Leslie Ranney from Shelby Township, MI, shows a Chapter 7 case filed in 2014-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
Robin Leslie Ranney — Michigan, 14-43950


ᐅ Stephanie M Redlin, Michigan

Address: 5355 Sharon Ave Shelby Township, MI 48317-1232

Bankruptcy Case 2014-49492-wsd Summary: "The case of Stephanie M Redlin in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie M Redlin — Michigan, 2014-49492


ᐅ Janet K Reichling, Michigan

Address: 7265 Yorktown Ln Shelby Township, MI 48317-4272

Bankruptcy Case 09-56173-pjs Summary: "Janet K Reichling, a resident of Shelby Township, MI, entered a Chapter 13 bankruptcy plan in May 22, 2009, culminating in its successful completion by November 2014."
Janet K Reichling — Michigan, 09-56173


ᐅ Conley Kimberly A Resner, Michigan

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

Bankruptcy Case 08-59859-mbm Overview: "Aug 15, 2008 marked the beginning of Conley Kimberly A Resner's Chapter 13 bankruptcy in Shelby Township, MI, entailing a structured repayment schedule, completed by Jan 9, 2014."
Conley Kimberly A Resner — Michigan, 08-59859


ᐅ Henry Hongki Rhiew, Michigan

Address: 11387 N Woods Dr Shelby Township, MI 48317-1853

Snapshot of U.S. Bankruptcy Proceeding Case 14-47852-pjs: "Henry Hongki Rhiew's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2014-05-05, led to asset liquidation, with the case closing in 08.03.2014."
Henry Hongki Rhiew — Michigan, 14-47852


ᐅ Johnny Mark Rhoades, Michigan

Address: 2013 Marmoor Dr Shelby Township, MI 48317-2755

Brief Overview of Bankruptcy Case 16-43862-wsd: "Johnny Mark Rhoades's bankruptcy, initiated in March 16, 2016 and concluded by 2016-06-14 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Mark Rhoades — Michigan, 16-43862


ᐅ Jimmie L Robinson, Michigan

Address: 14605 Avon Ct Shelby Township, MI 48315-3708

Bankruptcy Case 15-53742-mbm Overview: "In a Chapter 7 bankruptcy case, Jimmie L Robinson from Shelby Township, MI, saw their proceedings start in Sep 18, 2015 and complete by 12/17/2015, involving asset liquidation."
Jimmie L Robinson — Michigan, 15-53742


ᐅ Sheila Renee Robinson, Michigan

Address: 2470 Willow Wood Dr Shelby Township, MI 48317

Concise Description of Bankruptcy Case 13-53512-pjs7: "Sheila Renee Robinson's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2013-07-12, led to asset liquidation, with the case closing in October 16, 2013."
Sheila Renee Robinson — Michigan, 13-53512


ᐅ Michelle Marie Robosan, Michigan

Address: 14889 Stoney Brook Dr Shelby Township, MI 48315-5570

Bankruptcy Case 14-43822-mbm Summary: "In Shelby Township, MI, Michelle Marie Robosan filed for Chapter 7 bankruptcy in Mar 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2014."
Michelle Marie Robosan — Michigan, 14-43822


ᐅ Richard G Rondeau, Michigan

Address: 14059 Lakeside Blvd N Shelby Township, MI 48315

Bankruptcy Case 11-51808-pjs Summary: "In a Chapter 7 bankruptcy case, Richard G Rondeau from Shelby Township, MI, saw their proceedings start in April 2011 and complete by August 2011, involving asset liquidation."
Richard G Rondeau — Michigan, 11-51808


ᐅ David James Rood, Michigan

Address: 46375 Evans Dr Apt 101 Shelby Township, MI 48315

Bankruptcy Case 13-57689-wsd Summary: "The bankruptcy record of David James Rood from Shelby Township, MI, shows a Chapter 7 case filed in Sep 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
David James Rood — Michigan, 13-57689


ᐅ Shawn D Rose, Michigan

Address: 50550 Mile End Dr Shelby Township, MI 48317

Concise Description of Bankruptcy Case 11-54678-swr7: "Shelby Township, MI resident Shawn D Rose's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2011."
Shawn D Rose — Michigan, 11-54678


ᐅ Penney Lane Rosenblad, Michigan

Address: 2068 Marmoor Dr Shelby Township, MI 48317-2759

Bankruptcy Case 2014-55120-pjs Summary: "The bankruptcy record of Penney Lane Rosenblad from Shelby Township, MI, shows a Chapter 7 case filed in 2014-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-24."
Penney Lane Rosenblad — Michigan, 2014-55120


ᐅ Martin Lee Ross, Michigan

Address: 11277 24 Mile Rd Shelby Township, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-51475-tjt: "Shelby Township, MI resident Martin Lee Ross's 2011-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2011."
Martin Lee Ross — Michigan, 11-51475


ᐅ Randal Loy Ross, Michigan

Address: 52671 Bordeaux Way Shelby Township, MI 48315-2511

Brief Overview of Bankruptcy Case 2014-49420-mar: "The case of Randal Loy Ross in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randal Loy Ross — Michigan, 2014-49420


ᐅ Carl A Ross, Michigan

Address: 12096 Rockspray Ct Shelby Township, MI 48315-3359

Brief Overview of Bankruptcy Case 14-43914-pjs: "The case of Carl A Ross in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl A Ross — Michigan, 14-43914


ᐅ Onofrei Rotar, Michigan

Address: 13041 Blue Lakes Cir Shelby Township, MI 48315

Brief Overview of Bankruptcy Case 11-51887-tjt: "In Shelby Township, MI, Onofrei Rotar filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-27."
Onofrei Rotar — Michigan, 11-51887


ᐅ Samuel David Routheaux, Michigan

Address: 48606 Lakeview E Shelby Township, MI 48317-2736

Brief Overview of Bankruptcy Case 14-58465-mbm: "The case of Samuel David Routheaux in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel David Routheaux — Michigan, 14-58465


ᐅ Sara Elizabeth Routheaux, Michigan

Address: 48606 Lakeview E Shelby Township, MI 48317-2736

Concise Description of Bankruptcy Case 14-58465-mbm7: "In Shelby Township, MI, Sara Elizabeth Routheaux filed for Chapter 7 bankruptcy in 11/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-27."
Sara Elizabeth Routheaux — Michigan, 14-58465


ᐅ Chris J Rouvalis, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 11-56465-wsd: "Chapter 13 bankruptcy for Chris J Rouvalis in Shelby Township, MI began in June 2011, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-10."
Chris J Rouvalis — Michigan, 11-56465


ᐅ Juergen Axel Ruf, Michigan

Address: 4700 Maeder St Shelby Township, MI 48316-4042

Bankruptcy Case 2014-49495-pjs Overview: "In Shelby Township, MI, Juergen Axel Ruf filed for Chapter 7 bankruptcy in 06.02.2014. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2014."
Juergen Axel Ruf — Michigan, 2014-49495


ᐅ Marco Russo, Michigan

Address: 55700 Whitney Ct Shelby Township, MI 48315-6672

Concise Description of Bankruptcy Case 16-43085-mar7: "Marco Russo's bankruptcy, initiated in March 3, 2016 and concluded by 2016-06-01 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco Russo — Michigan, 16-43085


ᐅ Rita M Salmo, Michigan

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

Bankruptcy Case 16-49572-mar Summary: "Shelby Township, MI resident Rita M Salmo's 07.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2016."
Rita M Salmo — Michigan, 16-49572


ᐅ Kaleen Marissa Samuel, Michigan

Address: 14156 Lakeside Blvd N Shelby Township, MI 48315-6072

Concise Description of Bankruptcy Case 16-45715-tjt7: "In Shelby Township, MI, Kaleen Marissa Samuel filed for Chapter 7 bankruptcy in 04.15.2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2016."
Kaleen Marissa Samuel — Michigan, 16-45715


ᐅ Joyell S Saroli, Michigan

Address: 45185 Fox Ln W Apt 203 Bldg 13 Shelby Township, MI 48317-5040

Concise Description of Bankruptcy Case 15-51177-wsd7: "Joyell S Saroli's bankruptcy, initiated in 2015-07-27 and concluded by 2015-10-25 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyell S Saroli — Michigan, 15-51177


ᐅ Debra Ann Schemansky, Michigan

Address: 47560 Ben Franklin Dr Shelby Township, MI 48315-4615

Concise Description of Bankruptcy Case 2014-55872-mbm7: "Debra Ann Schemansky's bankruptcy, initiated in 10.09.2014 and concluded by January 7, 2015 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Ann Schemansky — Michigan, 2014-55872


ᐅ Dale Schoenherr, Michigan

Address: 14774 Madison Ct Shelby Township, MI 48315-4446

Bankruptcy Case 08-48483-tjt Summary: "2008-04-08 marked the beginning of Dale Schoenherr's Chapter 13 bankruptcy in Shelby Township, MI, entailing a structured repayment schedule, completed by 2014-01-09."
Dale Schoenherr — Michigan, 08-48483


ᐅ Elise Jean Schohl, Michigan

Address: 6427 25 MILE RD APT 5 Shelby Township, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-46221-pjs: "The bankruptcy filing by Elise Jean Schohl, undertaken in Mar 9, 2011 in Shelby Township, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Elise Jean Schohl — Michigan, 11-46221


ᐅ Gregory J Schultz, Michigan

Address: 12381 Vinewood Ct Shelby Township, MI 48315

Bankruptcy Case 13-60605-mbm Summary: "Gregory J Schultz's bankruptcy, initiated in 2013-11-11 and concluded by Feb 15, 2014 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory J Schultz — Michigan, 13-60605


ᐅ George John Schwenkel, Michigan

Address: 56838 Aberdeen Dr Shelby Township, MI 48316-5093

Concise Description of Bankruptcy Case 14-58549-pjs7: "The case of George John Schwenkel in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George John Schwenkel — Michigan, 14-58549


ᐅ Anita Scrimenti, Michigan

Address: 5466 Stoney Pl S Shelby Township, MI 48316

Bankruptcy Case 11-52179-tjt Summary: "The bankruptcy filing by Anita Scrimenti, undertaken in April 2011 in Shelby Township, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Anita Scrimenti — Michigan, 11-52179


ᐅ Bradley Seiba, Michigan

Address: 2541 Barclay Ave Shelby Township, MI 48317-3611

Brief Overview of Bankruptcy Case 2014-50914-mar: "Bradley Seiba's bankruptcy, initiated in 2014-06-30 and concluded by 09/28/2014 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Seiba — Michigan, 2014-50914


ᐅ Diana L Semak, Michigan

Address: 53773 Whitby Way Shelby Township, MI 48316

Bankruptcy Case 12-57994-mbm Summary: "Diana L Semak's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2012-08-03, led to asset liquidation, with the case closing in November 7, 2012."
Diana L Semak — Michigan, 12-57994


ᐅ Paul Michael Shepherd, Michigan

Address: 2537 Collins Ave Shelby Township, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-60013-pjs: "The bankruptcy record of Paul Michael Shepherd from Shelby Township, MI, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Paul Michael Shepherd — Michigan, 13-60013


ᐅ Carol Ann Sheppard, Michigan

Address: 48781 Bridgeview Ct # 3 Shelby Township, MI 48315-4332

Bankruptcy Case 16-44536-mbm Summary: "Carol Ann Sheppard's Chapter 7 bankruptcy, filed in Shelby Township, MI in 03/28/2016, led to asset liquidation, with the case closing in Jun 26, 2016."
Carol Ann Sheppard — Michigan, 16-44536


ᐅ Nicholas Arsen Sherevan, Michigan

Address: 53532 Shanelle Ln Shelby Township, MI 48315-2152

Concise Description of Bankruptcy Case 15-46984-mar7: "The bankruptcy record of Nicholas Arsen Sherevan from Shelby Township, MI, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Nicholas Arsen Sherevan — Michigan, 15-46984


ᐅ Pamela Ann Sherevan, Michigan

Address: 53532 Shanelle Ln Shelby Township, MI 48315-2152

Bankruptcy Case 15-46984-mar Summary: "Shelby Township, MI resident Pamela Ann Sherevan's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
Pamela Ann Sherevan — Michigan, 15-46984


ᐅ Christopher Shina, Michigan

Address: 7024 S CENTRAL PARK Shelby Township, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-46160-pjs: "The bankruptcy record of Christopher Shina from Shelby Township, MI, shows a Chapter 7 case filed in Mar 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2011."
Christopher Shina — Michigan, 11-46160


ᐅ Jr Ralph Shoemaker, Michigan

Address: 48686 Bluebird Dr Shelby Township, MI 48317-2324

Concise Description of Bankruptcy Case 14-46446-tjt7: "The bankruptcy filing by Jr Ralph Shoemaker, undertaken in 2014-04-14 in Shelby Township, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Jr Ralph Shoemaker — Michigan, 14-46446


ᐅ Partha Shrivastava, Michigan

Address: 46377 Glen Pointe Dr Shelby Township, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 13-56636-mbm: "The case of Partha Shrivastava in Shelby Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Partha Shrivastava — Michigan, 13-56636


ᐅ Kimberly Sifuentes, Michigan

Address: 5365 Saint Richard Dr Shelby Township, MI 48316

Concise Description of Bankruptcy Case 12-59255-wsd7: "Kimberly Sifuentes's Chapter 7 bankruptcy, filed in Shelby Township, MI in Aug 21, 2012, led to asset liquidation, with the case closing in November 25, 2012."
Kimberly Sifuentes — Michigan, 12-59255


ᐅ Zorica Simich, Michigan

Address: 2149 Barberry Dr Shelby Township, MI 48316

Brief Overview of Bankruptcy Case 13-57175-mbm: "Zorica Simich's bankruptcy, initiated in September 13, 2013 and concluded by 12/18/2013 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zorica Simich — Michigan, 13-57175


ᐅ Kimberly Irene Skinner, Michigan

Address: 49760 Potomac Ct Shelby Township, MI 48315-3970

Brief Overview of Bankruptcy Case 2014-45945-wsd: "Kimberly Irene Skinner's Chapter 7 bankruptcy, filed in Shelby Township, MI in April 7, 2014, led to asset liquidation, with the case closing in 07.06.2014."
Kimberly Irene Skinner — Michigan, 2014-45945


ᐅ William J Smallwood, Michigan

Address: 4938 Shelby Park Manor # 3303 Shelby Township, MI 48316

Concise Description of Bankruptcy Case 14-59480-wsd7: "Shelby Township, MI resident William J Smallwood's December 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2015."
William J Smallwood — Michigan, 14-59480


ᐅ Laura Marie Smerkonich, Michigan

Address: 48571 Pineview Dr Shelby Township, MI 48317-2760

Concise Description of Bankruptcy Case 16-45891-pjs7: "In Shelby Township, MI, Laura Marie Smerkonich filed for Chapter 7 bankruptcy in 04.19.2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Laura Marie Smerkonich — Michigan, 16-45891


ᐅ Jonathan Adam Franci Smith, Michigan

Address: 7719 Powers Ct Shelby Township, MI 48317

Concise Description of Bankruptcy Case 11-51494-swr7: "In Shelby Township, MI, Jonathan Adam Franci Smith filed for Chapter 7 bankruptcy in Apr 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2011."
Jonathan Adam Franci Smith — Michigan, 11-51494


ᐅ Rebecca Rae Spake, Michigan

Address: 5717 Harlowe Dr Shelby Township, MI 48316-3240

Concise Description of Bankruptcy Case 14-57115-mar7: "Rebecca Rae Spake's bankruptcy, initiated in 11.03.2014 and concluded by 2015-02-01 in Shelby Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Rae Spake — Michigan, 14-57115


ᐅ Joshua J Sparks, Michigan

Address: 2436 Orchard Crest St Shelby Township, MI 48317-4549

Bankruptcy Case 14-56977-wsd Overview: "The bankruptcy filing by Joshua J Sparks, undertaken in 2014-10-30 in Shelby Township, MI under Chapter 7, concluded with discharge in 01.28.2015 after liquidating assets."
Joshua J Sparks — Michigan, 14-56977


ᐅ Steven Daniel Spear, Michigan

Address: 55483 Washington Dr Shelby Township, MI 48316

Bankruptcy Case 13-57406-pjs Summary: "The bankruptcy record of Steven Daniel Spear from Shelby Township, MI, shows a Chapter 7 case filed in Sep 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-23."
Steven Daniel Spear — Michigan, 13-57406


ᐅ Dianna E Spezia, Michigan

Address: 47843 Milonas Dr Shelby Township, MI 48315-5039

Bankruptcy Case 09-49142-pjs Overview: "2009-03-26 marked the beginning of Dianna E Spezia's Chapter 13 bankruptcy in Shelby Township, MI, entailing a structured repayment schedule, completed by 01/09/2015."
Dianna E Spezia — Michigan, 09-49142


ᐅ Domenic F Spezia, Michigan

Address: 47843 Milonas Dr Shelby Township, MI 48315-5039

Bankruptcy Case 09-49142-pjs Summary: "03/26/2009 marked the beginning of Domenic F Spezia's Chapter 13 bankruptcy in Shelby Township, MI, entailing a structured repayment schedule, completed by 01/09/2015."
Domenic F Spezia — Michigan, 09-49142


ᐅ Cathleen Michelle Stachurski, Michigan

Address: 50111 Mile End Dr Shelby Township, MI 48317

Brief Overview of Bankruptcy Case 11-54359-tjt: "Cathleen Michelle Stachurski's Chapter 7 bankruptcy, filed in Shelby Township, MI in 05/19/2011, led to asset liquidation, with the case closing in August 23, 2011."
Cathleen Michelle Stachurski — Michigan, 11-54359


ᐅ Danielle N Stallworth, Michigan

Address: 45663 UTICA GRN W BLDG 2 Shelby Township, MI 48317

Brief Overview of Bankruptcy Case 11-46209-wsd: "Danielle N Stallworth's Chapter 7 bankruptcy, filed in Shelby Township, MI in 2011-03-09, led to asset liquidation, with the case closing in Jun 14, 2011."
Danielle N Stallworth — Michigan, 11-46209


ᐅ Acquinita Starks, Michigan

Address: 5360 Marsh View Ct Apt 137 Shelby Township, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 13-56290-pjs: "In a Chapter 7 bankruptcy case, Acquinita Starks from Shelby Township, MI, saw their proceedings start in August 2013 and complete by 12.02.2013, involving asset liquidation."
Acquinita Starks — Michigan, 13-56290


ᐅ Eric Steen, Michigan

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

Bankruptcy Case 16-43483-mbm Summary: "The bankruptcy record of Eric Steen from Shelby Township, MI, shows a Chapter 7 case filed in 2016-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2016."
Eric Steen — Michigan, 16-43483


ᐅ Deann Carmela Steinhebel, Michigan

Address: 4672 Pebble Crk N Shelby Township, MI 48317-4889

Bankruptcy Case 2014-54515-mbm Overview: "The bankruptcy filing by Deann Carmela Steinhebel, undertaken in 09.13.2014 in Shelby Township, MI under Chapter 7, concluded with discharge in 12.12.2014 after liquidating assets."
Deann Carmela Steinhebel — Michigan, 2014-54515


ᐅ Dionne Lachelle Stewart, Michigan

Address: 4954 Pebble Crk N Apt 3 Shelby Township, MI 48317-4893

Bankruptcy Case 16-49665-mbm Summary: "The bankruptcy record of Dionne Lachelle Stewart from Shelby Township, MI, shows a Chapter 7 case filed in Jul 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10.04.2016."
Dionne Lachelle Stewart — Michigan, 16-49665


ᐅ Sharon Anne Stoglin, Michigan

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

Brief Overview of Bankruptcy Case 11-51866-swr: "In Shelby Township, MI, Sharon Anne Stoglin filed for Chapter 7 bankruptcy in Apr 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2011."
Sharon Anne Stoglin — Michigan, 11-51866


ᐅ Shari L Streetman, Michigan

Address: 45521 Utica Grn W Shelby Township, MI 48317-5163

Concise Description of Bankruptcy Case 15-40743-pjs7: "In Shelby Township, MI, Shari L Streetman filed for Chapter 7 bankruptcy in 01/21/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Shari L Streetman — Michigan, 15-40743


ᐅ Jeremiah Suleiman, Michigan

Address: 45455 Fox Ln E Apt 101 Shelby Township, MI 48317-5053

Snapshot of U.S. Bankruptcy Proceeding Case 14-43272-wsd: "Shelby Township, MI resident Jeremiah Suleiman's 2014-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Jeremiah Suleiman — Michigan, 14-43272


ᐅ Suzanne Nevair Suleiman, Michigan

Address: 1951 Crystal Lake Dr Apt U-391 Shelby Township, MI 48316-4708

Bankruptcy Case 15-46739-tjt Summary: "Shelby Township, MI resident Suzanne Nevair Suleiman's 04.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2015."
Suzanne Nevair Suleiman — Michigan, 15-46739


ᐅ Lori Ann Syacsure, Michigan

Address: 14300 Bronte Dr S Shelby Township, MI 48315-3622

Bankruptcy Case 15-51546-wsd Overview: "The bankruptcy record of Lori Ann Syacsure from Shelby Township, MI, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2015."
Lori Ann Syacsure — Michigan, 15-51546


ᐅ William Henry Syacsure, Michigan

Address: 14300 Bronte Dr S Shelby Township, MI 48315-3622

Bankruptcy Case 15-51546-wsd Overview: "William Henry Syacsure's Chapter 7 bankruptcy, filed in Shelby Township, MI in 07/31/2015, led to asset liquidation, with the case closing in October 2015."
William Henry Syacsure — Michigan, 15-51546


ᐅ Christine A Szymanski, Michigan

Address: 53250 Villa Cir Shelby Township, MI 48316-2461

Snapshot of U.S. Bankruptcy Proceeding Case 15-50153-pjs: "The bankruptcy filing by Christine A Szymanski, undertaken in Jul 6, 2015 in Shelby Township, MI under Chapter 7, concluded with discharge in 2015-10-04 after liquidating assets."
Christine A Szymanski — Michigan, 15-50153