personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bridgeport, 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 April L Adams, Michigan

Address: PO Box 424 Bridgeport, MI 48722

Bankruptcy Case 12-20745-dob Summary: "The bankruptcy record of April L Adams from Bridgeport, MI, shows a Chapter 7 case filed in 03.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2012."
April L Adams — Michigan, 12-20745


ᐅ Edwin James Amy, Michigan

Address: 5990 Blackmar Rd Bridgeport, MI 48722-9706

Concise Description of Bankruptcy Case 15-21062-dob7: "In Bridgeport, MI, Edwin James Amy filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2015."
Edwin James Amy — Michigan, 15-21062


ᐅ Karen Lee Amy, Michigan

Address: 5990 Blackmar Rd Bridgeport, MI 48722-9706

Snapshot of U.S. Bankruptcy Proceeding Case 15-21062-dob: "The case of Karen Lee Amy in Bridgeport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Lee Amy — Michigan, 15-21062


ᐅ Gerald A Antku, Michigan

Address: 3257 S Towerline Rd Bridgeport, MI 48722

Bankruptcy Case 12-21635-dob Summary: "The bankruptcy record of Gerald A Antku from Bridgeport, MI, shows a Chapter 7 case filed in 05/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2012."
Gerald A Antku — Michigan, 12-21635


ᐅ David Eugene Armstrong, Michigan

Address: 5695 King Rd Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 12-20033-dob: "In Bridgeport, MI, David Eugene Armstrong filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.11.2012."
David Eugene Armstrong — Michigan, 12-20033


ᐅ Gerald E Babcock, Michigan

Address: PO Box 554 Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 13-20080-dob: "The bankruptcy record of Gerald E Babcock from Bridgeport, MI, shows a Chapter 7 case filed in 01.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2013."
Gerald E Babcock — Michigan, 13-20080


ᐅ Booth Leeann Kay Balderstone, Michigan

Address: 4158 Mapleport Rd Bridgeport, MI 48722-9501

Snapshot of U.S. Bankruptcy Proceeding Case 09-24260-dob: "Booth Leeann Kay Balderstone, a resident of Bridgeport, MI, entered a Chapter 13 bankruptcy plan in 2009-11-24, culminating in its successful completion by February 2013."
Booth Leeann Kay Balderstone — Michigan, 09-24260


ᐅ Steven Bible, Michigan

Address: 4202 Baker Rd Bridgeport, MI 48722

Brief Overview of Bankruptcy Case 10-21467-dob: "Steven Bible's Chapter 7 bankruptcy, filed in Bridgeport, MI in Apr 13, 2010, led to asset liquidation, with the case closing in 07/18/2010."
Steven Bible — Michigan, 10-21467


ᐅ Dan William Bierschbach, Michigan

Address: 2720 S Portsmouth Rd Bridgeport, MI 48722-9739

Brief Overview of Bankruptcy Case 09-23786-dob: "In their Chapter 13 bankruptcy case filed in 2009-10-21, Bridgeport, MI's Dan William Bierschbach agreed to a debt repayment plan, which was successfully completed by January 23, 2013."
Dan William Bierschbach — Michigan, 09-23786


ᐅ Brett Borchard, Michigan

Address: 4765 S Airport Rd Bridgeport, MI 48722

Bankruptcy Case 10-23061-dob Summary: "Brett Borchard's Chapter 7 bankruptcy, filed in Bridgeport, MI in 2010-08-10, led to asset liquidation, with the case closing in November 14, 2010."
Brett Borchard — Michigan, 10-23061


ᐅ Diane Marie Brill, Michigan

Address: PO Box 38 Bridgeport, MI 48722-0038

Concise Description of Bankruptcy Case 07-22785-dob7: "Diane Marie Brill, a resident of Bridgeport, MI, entered a Chapter 13 bankruptcy plan in October 2007, culminating in its successful completion by 01.02.2013."
Diane Marie Brill — Michigan, 07-22785


ᐅ Laurie Bryant, Michigan

Address: 6252 Curtis Rd Bridgeport, MI 48722

Bankruptcy Case 09-36621-dof Summary: "The bankruptcy record of Laurie Bryant from Bridgeport, MI, shows a Chapter 7 case filed in Dec 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2010."
Laurie Bryant — Michigan, 09-36621


ᐅ James Castle, Michigan

Address: 4140 S Portsmouth Rd Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 10-23899-dob: "The case of James Castle in Bridgeport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Castle — Michigan, 10-23899


ᐅ John D Chinery, Michigan

Address: 3545 S Portsmouth Rd Bridgeport, MI 48722-9748

Snapshot of U.S. Bankruptcy Proceeding Case 15-21912-dob: "The case of John D Chinery in Bridgeport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John D Chinery — Michigan, 15-21912


ᐅ Jr James Chinnery, Michigan

Address: 4185 Shreve Dr Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 09-24526-dob: "Jr James Chinnery's Chapter 7 bankruptcy, filed in Bridgeport, MI in 12/17/2009, led to asset liquidation, with the case closing in Mar 16, 2010."
Jr James Chinnery — Michigan, 09-24526


ᐅ Lorenzo Mingo Cirilo, Michigan

Address: 3390 Tulip Dr Bridgeport, MI 48722

Brief Overview of Bankruptcy Case 12-20073-dob: "In Bridgeport, MI, Lorenzo Mingo Cirilo filed for Chapter 7 bankruptcy in 01.12.2012. This case, involving liquidating assets to pay off debts, was resolved by April 10, 2012."
Lorenzo Mingo Cirilo — Michigan, 12-20073


ᐅ Rachel M Denno, Michigan

Address: 4155 Eastport Dr Bridgeport, MI 48722-9606

Brief Overview of Bankruptcy Case 15-20424-dob: "The bankruptcy filing by Rachel M Denno, undertaken in 03/04/2015 in Bridgeport, MI under Chapter 7, concluded with discharge in 2015-06-02 after liquidating assets."
Rachel M Denno — Michigan, 15-20424


ᐅ Carol J Dubay, Michigan

Address: 4403 Williamson St Bridgeport, MI 48722-9636

Concise Description of Bankruptcy Case 16-20093-dob7: "Bridgeport, MI resident Carol J Dubay's January 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2016."
Carol J Dubay — Michigan, 16-20093


ᐅ Dennis D Dubay, Michigan

Address: 4403 Williamson St Bridgeport, MI 48722-9636

Bankruptcy Case 16-20093-dob Overview: "In Bridgeport, MI, Dennis D Dubay filed for Chapter 7 bankruptcy in January 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Dennis D Dubay — Michigan, 16-20093


ᐅ Janice Ecker, Michigan

Address: 3700 Chevel Dr Bridgeport, MI 48722

Bankruptcy Case 10-24027-dob Overview: "The bankruptcy record of Janice Ecker from Bridgeport, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2011."
Janice Ecker — Michigan, 10-24027


ᐅ Jill Eurick, Michigan

Address: PO Box 153 Bridgeport, MI 48722

Brief Overview of Bankruptcy Case 09-24693-dob: "In Bridgeport, MI, Jill Eurick filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Jill Eurick — Michigan, 09-24693


ᐅ Wayne A Evans, Michigan

Address: PO Box 93 Bridgeport, MI 48722-0093

Bankruptcy Case 09-24165-dob Overview: "Filing for Chapter 13 bankruptcy in 11/18/2009, Wayne A Evans from Bridgeport, MI, structured a repayment plan, achieving discharge in 01.23.2015."
Wayne A Evans — Michigan, 09-24165


ᐅ Charles Thomas Fritz, Michigan

Address: 5864 Mcgrandy Rd Bridgeport, MI 48722-9779

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20749-dob: "The bankruptcy record of Charles Thomas Fritz from Bridgeport, MI, shows a Chapter 7 case filed in 2014-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 06/30/2014."
Charles Thomas Fritz — Michigan, 2014-20749


ᐅ Jeffery J Frost, Michigan

Address: 4261 Eastport Dr Bridgeport, MI 48722-9607

Snapshot of U.S. Bankruptcy Proceeding Case 14-21540-dob: "The bankruptcy filing by Jeffery J Frost, undertaken in 06/30/2014 in Bridgeport, MI under Chapter 7, concluded with discharge in Sep 28, 2014 after liquidating assets."
Jeffery J Frost — Michigan, 14-21540


ᐅ Jeffery J Frost, Michigan

Address: 4261 Eastport Dr Bridgeport, MI 48722-9607

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21540-dob: "The bankruptcy record of Jeffery J Frost from Bridgeport, MI, shows a Chapter 7 case filed in Jun 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2014."
Jeffery J Frost — Michigan, 2014-21540


ᐅ Kristin Renee Frost, Michigan

Address: 7649 Alaska St Bridgeport, MI 48722

Concise Description of Bankruptcy Case 13-21149-dob7: "Kristin Renee Frost's bankruptcy, initiated in 2013-04-24 and concluded by July 2013 in Bridgeport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin Renee Frost — Michigan, 13-21149


ᐅ Patrick Charles Gilles, Michigan

Address: 6800 Dixie Hwy Bridgeport, MI 48722

Bankruptcy Case 13-20195-dob Overview: "Patrick Charles Gilles's bankruptcy, initiated in January 29, 2013 and concluded by 04.30.2013 in Bridgeport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Charles Gilles — Michigan, 13-20195


ᐅ Mark W Godi, Michigan

Address: 4223 Pineport Rd Bridgeport, MI 48722

Bankruptcy Case 11-22203-dob Summary: "Mark W Godi's bankruptcy, initiated in 2011-06-22 and concluded by Sep 27, 2011 in Bridgeport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark W Godi — Michigan, 11-22203


ᐅ Lazarah Gonzales, Michigan

Address: 3400 S Airport Rd Bridgeport, MI 48722

Concise Description of Bankruptcy Case 12-22261-dob7: "Lazarah Gonzales's Chapter 7 bankruptcy, filed in Bridgeport, MI in 2012-07-27, led to asset liquidation, with the case closing in Oct 31, 2012."
Lazarah Gonzales — Michigan, 12-22261


ᐅ Ericka T Griffin, Michigan

Address: PO Box 169 Bridgeport, MI 48722

Bankruptcy Case 11-23820-dob Summary: "Ericka T Griffin's bankruptcy, initiated in 2011-12-14 and concluded by March 19, 2012 in Bridgeport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ericka T Griffin — Michigan, 11-23820


ᐅ Joe M Gutierrez, Michigan

Address: 5220 McGrandy Rd Bridgeport, MI 48722

Brief Overview of Bankruptcy Case 12-20715-dob: "In Bridgeport, MI, Joe M Gutierrez filed for Chapter 7 bankruptcy in Mar 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-10."
Joe M Gutierrez — Michigan, 12-20715


ᐅ William Edward Hanneman, Michigan

Address: 4574 S Portsmouth Rd Bridgeport, MI 48722-9743

Concise Description of Bankruptcy Case 16-20990-dob7: "William Edward Hanneman's Chapter 7 bankruptcy, filed in Bridgeport, MI in 05/27/2016, led to asset liquidation, with the case closing in Aug 25, 2016."
William Edward Hanneman — Michigan, 16-20990


ᐅ Alisha R Harding, Michigan

Address: 7346 Rookway Rd Bridgeport, MI 48722-9765

Bankruptcy Case 09-23173-dob Overview: "2009-08-28 marked the beginning of Alisha R Harding's Chapter 13 bankruptcy in Bridgeport, MI, entailing a structured repayment schedule, completed by 03/25/2015."
Alisha R Harding — Michigan, 09-23173


ᐅ Zachary Harns, Michigan

Address: 5784 Baker Rd Bridgeport, MI 48722

Bankruptcy Case 09-24406-dob Summary: "The bankruptcy filing by Zachary Harns, undertaken in 12.07.2009 in Bridgeport, MI under Chapter 7, concluded with discharge in 03/08/2010 after liquidating assets."
Zachary Harns — Michigan, 09-24406


ᐅ Brent Harrington, Michigan

Address: 7145 Rook Rd Bridgeport, MI 48722-9712

Concise Description of Bankruptcy Case 15-20971-dob7: "Brent Harrington's bankruptcy, initiated in 05.01.2015 and concluded by 2015-07-30 in Bridgeport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent Harrington — Michigan, 15-20971


ᐅ Sharon Kay Hayes, Michigan

Address: 4175 Pineport Rd Bridgeport, MI 48722

Brief Overview of Bankruptcy Case 12-21164-dob: "The bankruptcy filing by Sharon Kay Hayes, undertaken in 04/06/2012 in Bridgeport, MI under Chapter 7, concluded with discharge in 2012-07-11 after liquidating assets."
Sharon Kay Hayes — Michigan, 12-21164


ᐅ Kevin Hibberson, Michigan

Address: 7165 Moorish Rd Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 12-22813-dob: "In a Chapter 7 bankruptcy case, Kevin Hibberson from Bridgeport, MI, saw their proceedings start in 09.27.2012 and complete by 01.01.2013, involving asset liquidation."
Kevin Hibberson — Michigan, 12-22813


ᐅ Bernadean Houston, Michigan

Address: PO Box 77 Bridgeport, MI 48722-0077

Bankruptcy Case 08-22388-dob Overview: "In their Chapter 13 bankruptcy case filed in 08/15/2008, Bridgeport, MI's Bernadean Houston agreed to a debt repayment plan, which was successfully completed by 11.19.2013."
Bernadean Houston — Michigan, 08-22388


ᐅ Shawn Huizar, Michigan

Address: 5560 McGrandy Rd Bridgeport, MI 48722

Bankruptcy Case 10-20153-dob Summary: "The case of Shawn Huizar in Bridgeport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Huizar — Michigan, 10-20153


ᐅ Timothy Hurst, Michigan

Address: 8883 Maple Rd Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 09-24130-dob: "In a Chapter 7 bankruptcy case, Timothy Hurst from Bridgeport, MI, saw their proceedings start in Nov 16, 2009 and complete by February 20, 2010, involving asset liquidation."
Timothy Hurst — Michigan, 09-24130


ᐅ Lampley Mildred Jackson, Michigan

Address: PO Box 622 Bridgeport, MI 48722-0622

Concise Description of Bankruptcy Case 15-21059-dob7: "The bankruptcy record of Lampley Mildred Jackson from Bridgeport, MI, shows a Chapter 7 case filed in May 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2015."
Lampley Mildred Jackson — Michigan, 15-21059


ᐅ Stephan Neil Jackson, Michigan

Address: 4136 Hackberry Rd Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 11-21500-dob: "Bridgeport, MI resident Stephan Neil Jackson's 2011-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2011."
Stephan Neil Jackson — Michigan, 11-21500


ᐅ Marci A Janke, Michigan

Address: PO Box 490 Bridgeport, MI 48722

Brief Overview of Bankruptcy Case 11-23448-dob: "Marci A Janke's Chapter 7 bankruptcy, filed in Bridgeport, MI in October 2011, led to asset liquidation, with the case closing in February 2012."
Marci A Janke — Michigan, 11-23448


ᐅ Ricky L Johnson, Michigan

Address: 3760 Chevel Dr Bridgeport, MI 48722-9556

Brief Overview of Bankruptcy Case 16-20441-dob: "In a Chapter 7 bankruptcy case, Ricky L Johnson from Bridgeport, MI, saw his proceedings start in 03/14/2016 and complete by 06/12/2016, involving asset liquidation."
Ricky L Johnson — Michigan, 16-20441


ᐅ Vincent E Johnson, Michigan

Address: PO Box 331 Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 12-22075-dob: "Bridgeport, MI resident Vincent E Johnson's 2012-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2012."
Vincent E Johnson — Michigan, 12-22075


ᐅ Nancy Sue Krieger, Michigan

Address: PO Box 181 Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 11-21923-dob: "The bankruptcy record of Nancy Sue Krieger from Bridgeport, MI, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2011."
Nancy Sue Krieger — Michigan, 11-21923


ᐅ Amanda L Kuhlman, Michigan

Address: 6272 Mckinley St Bridgeport, MI 48722-9509

Brief Overview of Bankruptcy Case 16-20975-dob: "In a Chapter 7 bankruptcy case, Amanda L Kuhlman from Bridgeport, MI, saw her proceedings start in May 25, 2016 and complete by 2016-08-23, involving asset liquidation."
Amanda L Kuhlman — Michigan, 16-20975


ᐅ Robert A Kuhlman, Michigan

Address: 6272 Mckinley St Bridgeport, MI 48722-9509

Bankruptcy Case 16-20975-dob Overview: "Robert A Kuhlman's Chapter 7 bankruptcy, filed in Bridgeport, MI in 2016-05-25, led to asset liquidation, with the case closing in August 2016."
Robert A Kuhlman — Michigan, 16-20975


ᐅ Patricia L Lamay, Michigan

Address: 5765 Roedel Rd Bridgeport, MI 48722-9777

Concise Description of Bankruptcy Case 16-20977-dob7: "In Bridgeport, MI, Patricia L Lamay filed for Chapter 7 bankruptcy in May 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2016."
Patricia L Lamay — Michigan, 16-20977


ᐅ Nicholas Lash, Michigan

Address: 7573 Alaska St Lot 10 Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 10-20410-dob: "The bankruptcy record of Nicholas Lash from Bridgeport, MI, shows a Chapter 7 case filed in Feb 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Nicholas Lash — Michigan, 10-20410


ᐅ Sally Lemmer, Michigan

Address: PO Box 86 Bridgeport, MI 48722

Concise Description of Bankruptcy Case 10-21689-dob7: "In a Chapter 7 bankruptcy case, Sally Lemmer from Bridgeport, MI, saw her proceedings start in 2010-04-28 and complete by August 2, 2010, involving asset liquidation."
Sally Lemmer — Michigan, 10-21689


ᐅ Scott M Levy, Michigan

Address: 3196 S Towerline Rd Bridgeport, MI 48722

Brief Overview of Bankruptcy Case 09-23533-dob: "In Bridgeport, MI, Scott M Levy filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2010."
Scott M Levy — Michigan, 09-23533


ᐅ Robin L List, Michigan

Address: 3811 S Airport Rd Bridgeport, MI 48722

Bankruptcy Case 11-23870-dob Summary: "Bridgeport, MI resident Robin L List's December 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-25."
Robin L List — Michigan, 11-23870


ᐅ Jr Daniel B Martin, Michigan

Address: 4155 S Airport Rd Bridgeport, MI 48722

Brief Overview of Bankruptcy Case 12-23426-dob: "The bankruptcy filing by Jr Daniel B Martin, undertaken in 2012-11-30 in Bridgeport, MI under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Jr Daniel B Martin — Michigan, 12-23426


ᐅ Ash Veronica Martinez, Michigan

Address: PO Box 443 Bridgeport, MI 48722

Bankruptcy Case 12-22700-dob Summary: "In a Chapter 7 bankruptcy case, Ash Veronica Martinez from Bridgeport, MI, saw her proceedings start in 2012-09-17 and complete by Dec 22, 2012, involving asset liquidation."
Ash Veronica Martinez — Michigan, 12-22700


ᐅ Shawna Lynn Medina, Michigan

Address: 3911 Grotto Rd Bridgeport, MI 48722

Brief Overview of Bankruptcy Case 13-23096-dob: "In a Chapter 7 bankruptcy case, Shawna Lynn Medina from Bridgeport, MI, saw her proceedings start in Dec 10, 2013 and complete by 2014-03-16, involving asset liquidation."
Shawna Lynn Medina — Michigan, 13-23096


ᐅ Stephanie Lynne Mellott, Michigan

Address: 4267 Shreve Dr Bridgeport, MI 48722-9547

Snapshot of U.S. Bankruptcy Proceeding Case 15-20474-dob: "The bankruptcy record of Stephanie Lynne Mellott from Bridgeport, MI, shows a Chapter 7 case filed in 03/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-07."
Stephanie Lynne Mellott — Michigan, 15-20474


ᐅ Sr Kerry R Mitchell, Michigan

Address: 3420 Homewood Dr Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 11-23374-dob: "In a Chapter 7 bankruptcy case, Sr Kerry R Mitchell from Bridgeport, MI, saw their proceedings start in October 21, 2011 and complete by Jan 18, 2012, involving asset liquidation."
Sr Kerry R Mitchell — Michigan, 11-23374


ᐅ Craig Nephew, Michigan

Address: 3469 Elmport Rd Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 10-23606-dob: "In a Chapter 7 bankruptcy case, Craig Nephew from Bridgeport, MI, saw his proceedings start in September 27, 2010 and complete by January 2011, involving asset liquidation."
Craig Nephew — Michigan, 10-23606


ᐅ Lenton A Patrick, Michigan

Address: 6254 McKinley St Bridgeport, MI 48722

Brief Overview of Bankruptcy Case 11-21155-dob: "The bankruptcy filing by Lenton A Patrick, undertaken in March 2011 in Bridgeport, MI under Chapter 7, concluded with discharge in 2011-07-04 after liquidating assets."
Lenton A Patrick — Michigan, 11-21155


ᐅ Gabriel Perez, Michigan

Address: 5317 Herzog Rd Bridgeport, MI 48722

Bankruptcy Case 10-20973-dob Summary: "The case of Gabriel Perez in Bridgeport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Perez — Michigan, 10-20973


ᐅ Rachel Angela Peters, Michigan

Address: 5175 MCGRANDY RD Bridgeport, MI 48722

Concise Description of Bankruptcy Case 12-21218-dob7: "Bridgeport, MI resident Rachel Angela Peters's Apr 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2012."
Rachel Angela Peters — Michigan, 12-21218


ᐅ Samuel James Placher, Michigan

Address: 4055 Triwood Rd Bridgeport, MI 48722-9576

Snapshot of U.S. Bankruptcy Proceeding Case 14-22804-dob: "The bankruptcy filing by Samuel James Placher, undertaken in December 2014 in Bridgeport, MI under Chapter 7, concluded with discharge in 2015-03-25 after liquidating assets."
Samuel James Placher — Michigan, 14-22804


ᐅ Jerry Allen Powell, Michigan

Address: 6818 Dixie Hwy Bridgeport, MI 48722-9759

Concise Description of Bankruptcy Case 14-60657-fra77: "In a Chapter 7 bankruptcy case, Jerry Allen Powell from Bridgeport, MI, saw their proceedings start in 2014-02-27 and complete by 06/02/2014, involving asset liquidation."
Jerry Allen Powell — Michigan, 14-60657


ᐅ Lisa Sue Provencher, Michigan

Address: 3495 Elmport Rd Bridgeport, MI 48722-9569

Bankruptcy Case 16-20869-dob Summary: "In a Chapter 7 bankruptcy case, Lisa Sue Provencher from Bridgeport, MI, saw her proceedings start in May 9, 2016 and complete by 08.07.2016, involving asset liquidation."
Lisa Sue Provencher — Michigan, 16-20869


ᐅ Julie Kay Pyne, Michigan

Address: 5856 King Rd Bridgeport, MI 48722

Concise Description of Bankruptcy Case 12-20741-dob7: "The case of Julie Kay Pyne in Bridgeport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Kay Pyne — Michigan, 12-20741


ᐅ Kelly Quimper, Michigan

Address: PO Box 488 Bridgeport, MI 48722

Bankruptcy Case 09-24598-dob Overview: "Bridgeport, MI resident Kelly Quimper's 12/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2010."
Kelly Quimper — Michigan, 09-24598


ᐅ Amber Leigh Rabideau, Michigan

Address: 7700 Moorish Rd Bridgeport, MI 48722-9770

Concise Description of Bankruptcy Case 14-22829-dob7: "Bridgeport, MI resident Amber Leigh Rabideau's Dec 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2015."
Amber Leigh Rabideau — Michigan, 14-22829


ᐅ Arthur Raymond, Michigan

Address: 4030 S Portsmouth Rd Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 10-24240-dob: "Arthur Raymond's bankruptcy, initiated in Nov 15, 2010 and concluded by 02.22.2011 in Bridgeport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Raymond — Michigan, 10-24240


ᐅ Douglas Dean Reissener, Michigan

Address: 5757 Mcgrandy Rd Bridgeport, MI 48722-9780

Bankruptcy Case 08-21556-dob Overview: "Douglas Dean Reissener's Chapter 13 bankruptcy in Bridgeport, MI started in 05.23.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-20."
Douglas Dean Reissener — Michigan, 08-21556


ᐅ Monica E Reissener, Michigan

Address: 5757 Mcgrandy Rd Bridgeport, MI 48722-9780

Brief Overview of Bankruptcy Case 14-22334-dob: "The bankruptcy filing by Monica E Reissener, undertaken in 2014-10-20 in Bridgeport, MI under Chapter 7, concluded with discharge in 2015-01-18 after liquidating assets."
Monica E Reissener — Michigan, 14-22334


ᐅ Jr Jose A Rodriguez, Michigan

Address: 3765 S Airport Rd Bridgeport, MI 48722

Brief Overview of Bankruptcy Case 13-22481-dob: "The bankruptcy record of Jr Jose A Rodriguez from Bridgeport, MI, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 31, 2013."
Jr Jose A Rodriguez — Michigan, 13-22481


ᐅ Angela Marie Root, Michigan

Address: 3950 Jim Dr Bridgeport, MI 48722-9543

Brief Overview of Bankruptcy Case 14-20475-dob: "In Bridgeport, MI, Angela Marie Root filed for Chapter 7 bankruptcy in March 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2014."
Angela Marie Root — Michigan, 14-20475


ᐅ Trevis L Ruffin, Michigan

Address: 5324 Eldorado Dr Bridgeport, MI 48722-9591

Bankruptcy Case 15-20291-dob Overview: "The bankruptcy filing by Trevis L Ruffin, undertaken in 2015-02-18 in Bridgeport, MI under Chapter 7, concluded with discharge in 2015-05-19 after liquidating assets."
Trevis L Ruffin — Michigan, 15-20291


ᐅ Marian Jean Sember, Michigan

Address: PO Box 33 Bridgeport, MI 48722

Bankruptcy Case 13-20083-dob Summary: "The bankruptcy filing by Marian Jean Sember, undertaken in January 16, 2013 in Bridgeport, MI under Chapter 7, concluded with discharge in 2013-04-22 after liquidating assets."
Marian Jean Sember — Michigan, 13-20083


ᐅ Kristin Mary Sopczynski, Michigan

Address: 5120 Eldorado Dr Bridgeport, MI 48722-9529

Bankruptcy Case 16-20310-dob Overview: "The bankruptcy filing by Kristin Mary Sopczynski, undertaken in 2016-02-26 in Bridgeport, MI under Chapter 7, concluded with discharge in 05/26/2016 after liquidating assets."
Kristin Mary Sopczynski — Michigan, 16-20310


ᐅ Fredrick H Sparck, Michigan

Address: 7827 Moorish Rd Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 11-21615-dob: "In Bridgeport, MI, Fredrick H Sparck filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2011."
Fredrick H Sparck — Michigan, 11-21615


ᐅ David Steffen, Michigan

Address: 4847 Riverview Dr Bridgeport, MI 48722

Bankruptcy Case 10-24089-dob Summary: "In Bridgeport, MI, David Steffen filed for Chapter 7 bankruptcy in 10.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2011."
David Steffen — Michigan, 10-24089


ᐅ Blair Marie Stenger, Michigan

Address: 7065 Dixie Hwy Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 13-22487-dob: "Blair Marie Stenger's Chapter 7 bankruptcy, filed in Bridgeport, MI in 2013-09-27, led to asset liquidation, with the case closing in January 2014."
Blair Marie Stenger — Michigan, 13-22487


ᐅ Terry Stevens, Michigan

Address: 7583 Alaska St Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 10-24352-dob: "In a Chapter 7 bankruptcy case, Terry Stevens from Bridgeport, MI, saw their proceedings start in November 24, 2010 and complete by 2011-02-28, involving asset liquidation."
Terry Stevens — Michigan, 10-24352


ᐅ Jr Albert R Storch, Michigan

Address: 6121 Jade Ln Bridgeport, MI 48722

Brief Overview of Bankruptcy Case 11-22714-dob: "The bankruptcy record of Jr Albert R Storch from Bridgeport, MI, shows a Chapter 7 case filed in 08/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2011."
Jr Albert R Storch — Michigan, 11-22714


ᐅ David B Vasquez, Michigan

Address: 5200 Eldorado Dr Bridgeport, MI 48722-9590

Bankruptcy Case 15-21405-dob Overview: "In a Chapter 7 bankruptcy case, David B Vasquez from Bridgeport, MI, saw his proceedings start in Jul 14, 2015 and complete by October 2015, involving asset liquidation."
David B Vasquez — Michigan, 15-21405


ᐅ Ii Ronald Thomas Verhaeghe, Michigan

Address: PO Box 123 Bridgeport, MI 48722

Bankruptcy Case 11-22000-dob Summary: "In Bridgeport, MI, Ii Ronald Thomas Verhaeghe filed for Chapter 7 bankruptcy in 05.31.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Ii Ronald Thomas Verhaeghe — Michigan, 11-22000


ᐅ Michael D Villareal, Michigan

Address: 5201 Eldorado Dr Bridgeport, MI 48722

Bankruptcy Case 13-20399-dob Overview: "Bridgeport, MI resident Michael D Villareal's 02/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2013."
Michael D Villareal — Michigan, 13-20399


ᐅ Eyleen Myrtle Wachner, Michigan

Address: 5490 Mcgrandy Rd Bridgeport, MI 48722-9783

Snapshot of U.S. Bankruptcy Proceeding Case 14-22420-dob: "Bridgeport, MI resident Eyleen Myrtle Wachner's 10/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2015."
Eyleen Myrtle Wachner — Michigan, 14-22420


ᐅ Michael E Wager, Michigan

Address: 6768 Curtis Rd Bridgeport, MI 48722

Bankruptcy Case 11-23818-dob Overview: "Michael E Wager's bankruptcy, initiated in 2011-12-14 and concluded by Mar 19, 2012 in Bridgeport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Wager — Michigan, 11-23818


ᐅ Robert Watt, Michigan

Address: 5967 Curtis Rd Bridgeport, MI 48722

Bankruptcy Case 09-24576-dob Overview: "The case of Robert Watt in Bridgeport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Watt — Michigan, 09-24576


ᐅ Brandon Edward Weakman, Michigan

Address: 5220 Eldorado Dr Bridgeport, MI 48722

Bankruptcy Case 11-20133-dob Overview: "In a Chapter 7 bankruptcy case, Brandon Edward Weakman from Bridgeport, MI, saw their proceedings start in 2011-01-17 and complete by April 23, 2011, involving asset liquidation."
Brandon Edward Weakman — Michigan, 11-20133


ᐅ Heather Ann Webb, Michigan

Address: 4824 S Portsmouth Rd Bridgeport, MI 48722

Brief Overview of Bankruptcy Case 12-22709-dob: "In Bridgeport, MI, Heather Ann Webb filed for Chapter 7 bankruptcy in Sep 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 23, 2012."
Heather Ann Webb — Michigan, 12-22709


ᐅ Marilyn A Welch, Michigan

Address: 3747 Riverview Dr Bridgeport, MI 48722

Brief Overview of Bankruptcy Case 11-20252-dob: "The bankruptcy filing by Marilyn A Welch, undertaken in 01.25.2011 in Bridgeport, MI under Chapter 7, concluded with discharge in 2011-04-26 after liquidating assets."
Marilyn A Welch — Michigan, 11-20252


ᐅ Matthew Timothy Wentworth, Michigan

Address: 5698 McGrandy Rd Bridgeport, MI 48722

Concise Description of Bankruptcy Case 12-20779-dob7: "The bankruptcy filing by Matthew Timothy Wentworth, undertaken in March 2012 in Bridgeport, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Matthew Timothy Wentworth — Michigan, 12-20779


ᐅ Mark Wilinski, Michigan

Address: 6957 Junction Rd Bridgeport, MI 48722

Concise Description of Bankruptcy Case 10-22111-dob7: "The bankruptcy record of Mark Wilinski from Bridgeport, MI, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2010."
Mark Wilinski — Michigan, 10-22111


ᐅ Mckinley Williams, Michigan

Address: 3428 S Towerline Rd Bridgeport, MI 48722

Bankruptcy Case 11-21590-dob Summary: "The bankruptcy record of Mckinley Williams from Bridgeport, MI, shows a Chapter 7 case filed in Apr 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2011."
Mckinley Williams — Michigan, 11-21590


ᐅ Barry P Wilson, Michigan

Address: 3601 S Portsmouth Rd Bridgeport, MI 48722

Snapshot of U.S. Bankruptcy Proceeding Case 12-20159-dob: "Barry P Wilson's bankruptcy, initiated in 01/20/2012 and concluded by April 25, 2012 in Bridgeport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry P Wilson — Michigan, 12-20159


ᐅ Richard Wilson, Michigan

Address: PO Box 185 Bridgeport, MI 48722

Bankruptcy Case 10-22412-dob Summary: "The bankruptcy filing by Richard Wilson, undertaken in 2010-06-18 in Bridgeport, MI under Chapter 7, concluded with discharge in September 22, 2010 after liquidating assets."
Richard Wilson — Michigan, 10-22412


ᐅ Annie Wright, Michigan

Address: 3980 Snowberry Rd Bridgeport, MI 48722

Bankruptcy Case 10-22703-dob Overview: "The bankruptcy filing by Annie Wright, undertaken in July 2010 in Bridgeport, MI under Chapter 7, concluded with discharge in 2010-10-16 after liquidating assets."
Annie Wright — Michigan, 10-22703