personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newport, 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 David Alexander, Michigan

Address: 8298 N Stoney Creek Rd Newport, MI 48166

Bankruptcy Case 09-74057-pjs Summary: "Newport, MI resident David Alexander's Nov 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-07."
David Alexander — Michigan, 09-74057


ᐅ Robert A Anderzak, Michigan

Address: 8434 France Newport, MI 48166-9247

Snapshot of U.S. Bankruptcy Proceeding Case 14-43256-tjt: "Robert A Anderzak's bankruptcy, initiated in 02.28.2014 and concluded by May 29, 2014 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Anderzak — Michigan, 14-43256


ᐅ Janina Andresen, Michigan

Address: 4035 Stone Post Rd Newport, MI 48166

Brief Overview of Bankruptcy Case 10-53622-swr: "In a Chapter 7 bankruptcy case, Janina Andresen from Newport, MI, saw her proceedings start in 04.25.2010 and complete by 07/30/2010, involving asset liquidation."
Janina Andresen — Michigan, 10-53622


ᐅ James Anteau, Michigan

Address: 3573 Neidermier Rd Newport, MI 48166

Brief Overview of Bankruptcy Case 10-47342-swr: "The case of James Anteau in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Anteau — Michigan, 10-47342


ᐅ Paul Gerard Antolik, Michigan

Address: PO Box 35 Newport, MI 48166-0035

Concise Description of Bankruptcy Case 15-45416-wsd7: "The case of Paul Gerard Antolik in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Gerard Antolik — Michigan, 15-45416


ᐅ Robert Antosz, Michigan

Address: 9223 Feather Hollow Dr Newport, MI 48166-9580

Bankruptcy Case 2014-50222-mar Overview: "In a Chapter 7 bankruptcy case, Robert Antosz from Newport, MI, saw their proceedings start in Jun 17, 2014 and complete by 09/15/2014, involving asset liquidation."
Robert Antosz — Michigan, 2014-50222


ᐅ Holly L Antrim, Michigan

Address: 7737 Kirkwood Newport, MI 48166

Concise Description of Bankruptcy Case 12-51320-pjs7: "Holly L Antrim's bankruptcy, initiated in 2012-05-04 and concluded by 08/08/2012 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly L Antrim — Michigan, 12-51320


ᐅ Dustin Lee Atanosian, Michigan

Address: 9141 Apple Cider Ln Newport, MI 48166

Concise Description of Bankruptcy Case 13-60917-mbm7: "In Newport, MI, Dustin Lee Atanosian filed for Chapter 7 bankruptcy in 2013-11-15. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Dustin Lee Atanosian — Michigan, 13-60917


ᐅ David N Atkinson, Michigan

Address: 8685 Canterberry Ln Apt 10 Newport, MI 48166

Bankruptcy Case 12-41434-mbm Summary: "The case of David N Atkinson in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David N Atkinson — Michigan, 12-41434


ᐅ Nathan Avery, Michigan

Address: 8494 Laverne Newport, MI 48166

Brief Overview of Bankruptcy Case 13-48904-swr: "Nathan Avery's Chapter 7 bankruptcy, filed in Newport, MI in April 30, 2013, led to asset liquidation, with the case closing in 2013-08-04."
Nathan Avery — Michigan, 13-48904


ᐅ Sr Robert Bacon, Michigan

Address: 1269 Paree St Newport, MI 48166

Bankruptcy Case 10-62800-tjt Overview: "Sr Robert Bacon's Chapter 7 bankruptcy, filed in Newport, MI in 2010-07-16, led to asset liquidation, with the case closing in 10/13/2010."
Sr Robert Bacon — Michigan, 10-62800


ᐅ Jr Kenneth Bagdon, Michigan

Address: 9117 Rockhill Ln Newport, MI 48166

Bankruptcy Case 11-53679-tjt Overview: "The case of Jr Kenneth Bagdon in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kenneth Bagdon — Michigan, 11-53679


ᐅ John Baker, Michigan

Address: 5285 N Dixie Hwy Newport, MI 48166

Bankruptcy Case 10-67252-tjt Summary: "The bankruptcy record of John Baker from Newport, MI, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
John Baker — Michigan, 10-67252


ᐅ Neil J Baker, Michigan

Address: 233 Mark Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 11-51641-swr: "The bankruptcy record of Neil J Baker from Newport, MI, shows a Chapter 7 case filed in April 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-27."
Neil J Baker — Michigan, 11-51641


ᐅ Dennis D Bakker, Michigan

Address: 8861 Davey Dr Newport, MI 48166

Brief Overview of Bankruptcy Case 11-43748-pjs: "The case of Dennis D Bakker in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis D Bakker — Michigan, 11-43748


ᐅ Jennifer May Balk, Michigan

Address: 4515 Ives Dr Newport, MI 48166

Concise Description of Bankruptcy Case 12-64128-tjt7: "The bankruptcy filing by Jennifer May Balk, undertaken in 2012-10-31 in Newport, MI under Chapter 7, concluded with discharge in Feb 4, 2013 after liquidating assets."
Jennifer May Balk — Michigan, 12-64128


ᐅ Robert Lee Balk, Michigan

Address: 4580 Huron St Newport, MI 48166

Bankruptcy Case 12-53610-wsd Summary: "The bankruptcy filing by Robert Lee Balk, undertaken in 05.31.2012 in Newport, MI under Chapter 7, concluded with discharge in 2012-09-04 after liquidating assets."
Robert Lee Balk — Michigan, 12-53610


ᐅ Anita A Ball, Michigan

Address: 223 Mark Dr Newport, MI 48166

Concise Description of Bankruptcy Case 13-61258-pjs7: "Anita A Ball's Chapter 7 bankruptcy, filed in Newport, MI in November 22, 2013, led to asset liquidation, with the case closing in 02/26/2014."
Anita A Ball — Michigan, 13-61258


ᐅ Mark R Ballard, Michigan

Address: 1293 Chalet Newport, MI 48166-9461

Brief Overview of Bankruptcy Case 2014-51908-tjt: "The case of Mark R Ballard in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark R Ballard — Michigan, 2014-51908


ᐅ Pauline Bally, Michigan

Address: 8402 Talon Ct Newport, MI 48166

Brief Overview of Bankruptcy Case 10-54366-tjt: "Pauline Bally's bankruptcy, initiated in April 2010 and concluded by August 4, 2010 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Bally — Michigan, 10-54366


ᐅ Donald F Banker, Michigan

Address: 238 Kelly Ct Newport, MI 48166

Concise Description of Bankruptcy Case 11-58226-swr7: "In Newport, MI, Donald F Banker filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Donald F Banker — Michigan, 11-58226


ᐅ Michael E Barron, Michigan

Address: 8419 Deano Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 12-65819-swr: "Newport, MI resident Michael E Barron's 11.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-03."
Michael E Barron — Michigan, 12-65819


ᐅ Glen Barton, Michigan

Address: 8465 Renee Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-49391-swr: "Newport, MI resident Glen Barton's Mar 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-27."
Glen Barton — Michigan, 10-49391


ᐅ Mark Clyde Beaver, Michigan

Address: 7730 Wild Wing Ct Newport, MI 48166

Bankruptcy Case 11-59444-tjt Summary: "Mark Clyde Beaver's Chapter 7 bankruptcy, filed in Newport, MI in Jul 18, 2011, led to asset liquidation, with the case closing in October 22, 2011."
Mark Clyde Beaver — Michigan, 11-59444


ᐅ Robert Michael Beck, Michigan

Address: 9016 Newport Creek Rd Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 12-55433-tjt: "Robert Michael Beck's Chapter 7 bankruptcy, filed in Newport, MI in 06/27/2012, led to asset liquidation, with the case closing in 10.01.2012."
Robert Michael Beck — Michigan, 12-55433


ᐅ John Karl Bender, Michigan

Address: 229 Austin Ct Newport, MI 48166-9052

Bankruptcy Case 2014-50828-mbm Summary: "The case of John Karl Bender in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Karl Bender — Michigan, 2014-50828


ᐅ Sarah Christine Berns, Michigan

Address: 5145 N Dixie Hwy Newport, MI 48166

Bankruptcy Case 09-70279-pjs Overview: "In a Chapter 7 bankruptcy case, Sarah Christine Berns from Newport, MI, saw her proceedings start in 2009-09-30 and complete by 01/04/2010, involving asset liquidation."
Sarah Christine Berns — Michigan, 09-70279


ᐅ April Best, Michigan

Address: 2157 Zack Ridge Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-55004-swr: "The bankruptcy filing by April Best, undertaken in 05.05.2010 in Newport, MI under Chapter 7, concluded with discharge in 2010-08-10 after liquidating assets."
April Best — Michigan, 10-55004


ᐅ Courtney Kathleen Black, Michigan

Address: PO Box 22 Newport, MI 48166-0022

Bankruptcy Case 15-56697-pjs Summary: "In Newport, MI, Courtney Kathleen Black filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2016."
Courtney Kathleen Black — Michigan, 15-56697


ᐅ Ryan Brandon Black, Michigan

Address: PO Box 22 Newport, MI 48166-0022

Bankruptcy Case 15-56697-pjs Summary: "The bankruptcy record of Ryan Brandon Black from Newport, MI, shows a Chapter 7 case filed in November 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2016."
Ryan Brandon Black — Michigan, 15-56697


ᐅ Martina Blackmon, Michigan

Address: 8380 N Telegraph Rd Newport, MI 48166-8936

Snapshot of U.S. Bankruptcy Proceeding Case 15-53481-tjt: "The bankruptcy filing by Martina Blackmon, undertaken in September 2015 in Newport, MI under Chapter 7, concluded with discharge in 2015-12-10 after liquidating assets."
Martina Blackmon — Michigan, 15-53481


ᐅ Quinelle C Blair, Michigan

Address: 8519 Laverne Newport, MI 48166-9419

Bankruptcy Case 15-48519-tjt Summary: "Quinelle C Blair's Chapter 7 bankruptcy, filed in Newport, MI in June 1, 2015, led to asset liquidation, with the case closing in August 30, 2015."
Quinelle C Blair — Michigan, 15-48519


ᐅ Gary Bogdanski, Michigan

Address: 7540 Sovey Dr Newport, MI 48166

Brief Overview of Bankruptcy Case 10-69246-swr: "Gary Bogdanski's bankruptcy, initiated in 2010-09-21 and concluded by 12.22.2010 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Bogdanski — Michigan, 10-69246


ᐅ Michael Z Boss, Michigan

Address: 1968 Oak St Newport, MI 48166-8839

Concise Description of Bankruptcy Case 07-61664-tjt7: "Michael Z Boss's Chapter 13 bankruptcy in Newport, MI started in 10.26.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.13.2013."
Michael Z Boss — Michigan, 07-61664


ᐅ Cynthia L Bozzo, Michigan

Address: 3576 Neidermier Rd Newport, MI 48166

Brief Overview of Bankruptcy Case 11-57724-wsd: "The case of Cynthia L Bozzo in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia L Bozzo — Michigan, 11-57724


ᐅ Barbara Brewer, Michigan

Address: 8484 Chinavare Rd Newport, MI 48166

Bankruptcy Case 11-67929-wsd Overview: "Barbara Brewer's bankruptcy, initiated in 2011-10-27 and concluded by 2012-01-31 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Brewer — Michigan, 11-67929


ᐅ Joseph J Brodel, Michigan

Address: 8997 Grafton Rd Newport, MI 48166

Bankruptcy Case 11-56701-tjt Summary: "In a Chapter 7 bankruptcy case, Joseph J Brodel from Newport, MI, saw their proceedings start in Jun 15, 2011 and complete by 09/13/2011, involving asset liquidation."
Joseph J Brodel — Michigan, 11-56701


ᐅ Michael Herbert Bronson, Michigan

Address: 9080 Newport Creek Rd Newport, MI 48166

Concise Description of Bankruptcy Case 12-47004-wsd7: "The bankruptcy filing by Michael Herbert Bronson, undertaken in 03.21.2012 in Newport, MI under Chapter 7, concluded with discharge in 2012-06-25 after liquidating assets."
Michael Herbert Bronson — Michigan, 12-47004


ᐅ Mark E Brown, Michigan

Address: 2351 Green Meadow Dr Newport, MI 48166

Bankruptcy Case 12-64857-tjt Overview: "In Newport, MI, Mark E Brown filed for Chapter 7 bankruptcy in Nov 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Mark E Brown — Michigan, 12-64857


ᐅ Jennifer Brown, Michigan

Address: 237 Mark Dr Newport, MI 48166

Concise Description of Bankruptcy Case 10-50958-pjs7: "Newport, MI resident Jennifer Brown's 2010-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2010."
Jennifer Brown — Michigan, 10-50958


ᐅ David Brush, Michigan

Address: 9061 Rockhill Ln Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 09-73988-wsd: "In a Chapter 7 bankruptcy case, David Brush from Newport, MI, saw his proceedings start in 11.03.2009 and complete by 2010-02-07, involving asset liquidation."
David Brush — Michigan, 09-73988


ᐅ Gerald Brylewski, Michigan

Address: 6040 Lily Patch Ct Newport, MI 48166

Brief Overview of Bankruptcy Case 10-59780-swr: "In Newport, MI, Gerald Brylewski filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2010."
Gerald Brylewski — Michigan, 10-59780


ᐅ Gerald S Bubrowski, Michigan

Address: 9106 Water Ridge Dr Newport, MI 48166

Bankruptcy Case 12-54631-wsd Summary: "Gerald S Bubrowski's Chapter 7 bankruptcy, filed in Newport, MI in June 2012, led to asset liquidation, with the case closing in Sep 19, 2012."
Gerald S Bubrowski — Michigan, 12-54631


ᐅ Janet G Burgett, Michigan

Address: 5649 Grandview Dr Newport, MI 48166-9677

Concise Description of Bankruptcy Case 15-51101-pjs7: "In Newport, MI, Janet G Burgett filed for Chapter 7 bankruptcy in 07/24/2015. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2015."
Janet G Burgett — Michigan, 15-51101


ᐅ Kimberly Burgett, Michigan

Address: 9298 Greentree Dr Newport, MI 48166

Brief Overview of Bankruptcy Case 10-50559-swr: "In a Chapter 7 bankruptcy case, Kimberly Burgett from Newport, MI, saw her proceedings start in 03/31/2010 and complete by 2010-07-05, involving asset liquidation."
Kimberly Burgett — Michigan, 10-50559


ᐅ Kristie Leigh Burke, Michigan

Address: 8498 France Newport, MI 48166

Brief Overview of Bankruptcy Case 13-45747-pjs: "The case of Kristie Leigh Burke in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristie Leigh Burke — Michigan, 13-45747


ᐅ Ryan M Burke, Michigan

Address: 8372 N Telegraph Rd Apt 4 Newport, MI 48166-9447

Snapshot of U.S. Bankruptcy Proceeding Case 14-47416-tjt: "The bankruptcy filing by Ryan M Burke, undertaken in Apr 29, 2014 in Newport, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Ryan M Burke — Michigan, 14-47416


ᐅ Danny Burke, Michigan

Address: 1881 Aspen St Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 09-73907-wsd: "The bankruptcy filing by Danny Burke, undertaken in 11.02.2009 in Newport, MI under Chapter 7, concluded with discharge in Feb 6, 2010 after liquidating assets."
Danny Burke — Michigan, 09-73907


ᐅ Jeremy Noel Burnette, Michigan

Address: 5729 Nelson Dr Newport, MI 48166

Concise Description of Bankruptcy Case 12-58141-mbm7: "The bankruptcy record of Jeremy Noel Burnette from Newport, MI, shows a Chapter 7 case filed in August 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2012."
Jeremy Noel Burnette — Michigan, 12-58141


ᐅ Amanda Burnison, Michigan

Address: 8734 Bomiea Rd Newport, MI 48166

Concise Description of Bankruptcy Case 10-50824-pjs7: "In a Chapter 7 bankruptcy case, Amanda Burnison from Newport, MI, saw her proceedings start in 03/31/2010 and complete by July 2010, involving asset liquidation."
Amanda Burnison — Michigan, 10-50824


ᐅ Ulus Bussell, Michigan

Address: 9248 Feather Hollow Dr Newport, MI 48166

Bankruptcy Case 10-77886-tjt Summary: "Ulus Bussell's bankruptcy, initiated in December 2010 and concluded by March 29, 2011 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ulus Bussell — Michigan, 10-77886


ᐅ Lora Butler, Michigan

Address: 8735 Canterberry Ln Apt 7 Newport, MI 48166

Concise Description of Bankruptcy Case 10-53880-tjt7: "Newport, MI resident Lora Butler's April 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-01."
Lora Butler — Michigan, 10-53880


ᐅ Iii Roy Caballero, Michigan

Address: 7812 War Rd Newport, MI 48166

Bankruptcy Case 13-51333-tjt Overview: "Newport, MI resident Iii Roy Caballero's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2013."
Iii Roy Caballero — Michigan, 13-51333


ᐅ William S Caldwell, Michigan

Address: 2123 Water Ridge Dr Newport, MI 48166

Concise Description of Bankruptcy Case 12-47167-pjs7: "The bankruptcy record of William S Caldwell from Newport, MI, shows a Chapter 7 case filed in 2012-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2012."
William S Caldwell — Michigan, 12-47167


ᐅ Jessica Camby, Michigan

Address: 9228 Garrett Trail Dr Newport, MI 48166

Bankruptcy Case 10-66912-tjt Summary: "In Newport, MI, Jessica Camby filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2010."
Jessica Camby — Michigan, 10-66912


ᐅ Brenna R Canfield, Michigan

Address: 4038 Stone Post Rd Newport, MI 48166-7829

Brief Overview of Bankruptcy Case 09-51958-mar: "04/17/2009 marked the beginning of Brenna R Canfield's Chapter 13 bankruptcy in Newport, MI, entailing a structured repayment schedule, completed by December 2014."
Brenna R Canfield — Michigan, 09-51958


ᐅ Walter Carter, Michigan

Address: 4400 Post Rd Newport, MI 48166

Concise Description of Bankruptcy Case 12-58146-pjs7: "The bankruptcy record of Walter Carter from Newport, MI, shows a Chapter 7 case filed in 2012-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2012."
Walter Carter — Michigan, 12-58146


ᐅ Lauren Michelle Case, Michigan

Address: 9337 W Timberview Dr Newport, MI 48166-9550

Bankruptcy Case 16-42063-mbm Summary: "Newport, MI resident Lauren Michelle Case's 02.17.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2016."
Lauren Michelle Case — Michigan, 16-42063


ᐅ Steven Douglas Chapel, Michigan

Address: 8839 Railwood Dr Newport, MI 48166-7824

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50431-mbm: "Steven Douglas Chapel's Chapter 7 bankruptcy, filed in Newport, MI in 06/20/2014, led to asset liquidation, with the case closing in September 18, 2014."
Steven Douglas Chapel — Michigan, 2014-50431


ᐅ Ii Joseph Charles, Michigan

Address: 4218 Quail Ridge Ln Newport, MI 48166-9172

Bankruptcy Case 14-44995-pjs Overview: "In a Chapter 7 bankruptcy case, Ii Joseph Charles from Newport, MI, saw their proceedings start in March 2014 and complete by 2014-06-23, involving asset liquidation."
Ii Joseph Charles — Michigan, 14-44995


ᐅ Steven Neal Cheatham, Michigan

Address: 1916 Aspen St Newport, MI 48166

Concise Description of Bankruptcy Case 12-40056-tjt7: "In a Chapter 7 bankruptcy case, Steven Neal Cheatham from Newport, MI, saw his proceedings start in 2012-01-03 and complete by 04/08/2012, involving asset liquidation."
Steven Neal Cheatham — Michigan, 12-40056


ᐅ Nick A Chinavare, Michigan

Address: 8016 N Dixie Hwy Newport, MI 48166-9132

Concise Description of Bankruptcy Case 2014-55079-mar7: "Newport, MI resident Nick A Chinavare's 09.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2014."
Nick A Chinavare — Michigan, 2014-55079


ᐅ Bryan Christopher, Michigan

Address: 7394 Canal St Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 09-79598-swr: "The bankruptcy record of Bryan Christopher from Newport, MI, shows a Chapter 7 case filed in December 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2010."
Bryan Christopher — Michigan, 09-79598


ᐅ Cody John Clark, Michigan

Address: 4527 Landon Dr Newport, MI 48166-9653

Snapshot of U.S. Bankruptcy Proceeding Case 15-55937-wsd: "Cody John Clark's bankruptcy, initiated in October 2015 and concluded by 01.29.2016 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cody John Clark — Michigan, 15-55937


ᐅ Athena Ann Clawson, Michigan

Address: 4393 5th St Newport, MI 48166

Concise Description of Bankruptcy Case 13-58942-wsd7: "In a Chapter 7 bankruptcy case, Athena Ann Clawson from Newport, MI, saw her proceedings start in 2013-10-14 and complete by 2014-01-18, involving asset liquidation."
Athena Ann Clawson — Michigan, 13-58942


ᐅ Tamara S Clendening, Michigan

Address: 8443 Deano Newport, MI 48166

Bankruptcy Case 12-56034-swr Overview: "The bankruptcy record of Tamara S Clendening from Newport, MI, shows a Chapter 7 case filed in 07/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2012."
Tamara S Clendening — Michigan, 12-56034


ᐅ Cristian Cociuba, Michigan

Address: 1520 Buhl Rd Newport, MI 48166-9441

Brief Overview of Bankruptcy Case 11-55832-pjs: "Filing for Chapter 13 bankruptcy in 2011-06-06, Cristian Cociuba from Newport, MI, structured a repayment plan, achieving discharge in 12/05/2014."
Cristian Cociuba — Michigan, 11-55832


ᐅ Daniela Cociuba, Michigan

Address: 1520 Buhl Rd Newport, MI 48166-9441

Snapshot of U.S. Bankruptcy Proceeding Case 11-55832-pjs: "Daniela Cociuba's Chapter 13 bankruptcy in Newport, MI started in 06/06/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/05/2014."
Daniela Cociuba — Michigan, 11-55832


ᐅ Sandra Leigh Cody, Michigan

Address: 9088 E Timberview Dr Newport, MI 48166-9554

Snapshot of U.S. Bankruptcy Proceeding Case 16-46950-tjt: "In a Chapter 7 bankruptcy case, Sandra Leigh Cody from Newport, MI, saw her proceedings start in 2016-05-06 and complete by Aug 4, 2016, involving asset liquidation."
Sandra Leigh Cody — Michigan, 16-46950


ᐅ Marie D Coffey, Michigan

Address: 9087 Newport Creek Rd Newport, MI 48166

Bankruptcy Case 13-55710-pjs Summary: "Newport, MI resident Marie D Coffey's August 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2013."
Marie D Coffey — Michigan, 13-55710


ᐅ Charles Richard Cole, Michigan

Address: 9044 Greentree Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 13-45258-swr: "Charles Richard Cole's Chapter 7 bankruptcy, filed in Newport, MI in Mar 17, 2013, led to asset liquidation, with the case closing in June 2013."
Charles Richard Cole — Michigan, 13-45258


ᐅ Raymond Conley, Michigan

Address: 4766 Elm St Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 11-51842-pjs: "The bankruptcy filing by Raymond Conley, undertaken in 04.26.2011 in Newport, MI under Chapter 7, concluded with discharge in Jul 31, 2011 after liquidating assets."
Raymond Conley — Michigan, 11-51842


ᐅ Patricia Conley, Michigan

Address: 4338 6th St Newport, MI 48166

Brief Overview of Bankruptcy Case 10-49307-swr: "Newport, MI resident Patricia Conley's March 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2010."
Patricia Conley — Michigan, 10-49307


ᐅ Brian E Conover, Michigan

Address: 7882 Lakeshore Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 13-47911-wsd: "In a Chapter 7 bankruptcy case, Brian E Conover from Newport, MI, saw their proceedings start in Apr 18, 2013 and complete by 2013-07-23, involving asset liquidation."
Brian E Conover — Michigan, 13-47911


ᐅ Brian Constanti, Michigan

Address: 4063 Stone Post Rd Newport, MI 48166

Bankruptcy Case 10-78309-mbm Overview: "In Newport, MI, Brian Constanti filed for Chapter 7 bankruptcy in December 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2011."
Brian Constanti — Michigan, 10-78309


ᐅ Kristine N Cook, Michigan

Address: 5673 SHADY LN Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 12-50619-tjt: "In a Chapter 7 bankruptcy case, Kristine N Cook from Newport, MI, saw her proceedings start in 04.26.2012 and complete by Jul 31, 2012, involving asset liquidation."
Kristine N Cook — Michigan, 12-50619


ᐅ Kristine L Cooper, Michigan

Address: 3014 Whispering Pines Dr Newport, MI 48166-7841

Brief Overview of Bankruptcy Case 16-40295-mar: "The case of Kristine L Cooper in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristine L Cooper — Michigan, 16-40295


ᐅ Kenneth C Cooper, Michigan

Address: 3014 Whispering Pines Dr Newport, MI 48166-7841

Bankruptcy Case 16-40295-mar Summary: "In a Chapter 7 bankruptcy case, Kenneth C Cooper from Newport, MI, saw their proceedings start in 01/11/2016 and complete by 2016-04-10, involving asset liquidation."
Kenneth C Cooper — Michigan, 16-40295


ᐅ Jerry D Counts, Michigan

Address: 1939 Elizabeth Blvd Newport, MI 48166

Bankruptcy Case 13-41790-mbm Summary: "The bankruptcy record of Jerry D Counts from Newport, MI, shows a Chapter 7 case filed in 01/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2013."
Jerry D Counts — Michigan, 13-41790


ᐅ James Cox, Michigan

Address: 4675 Erie St Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-50094-mbm: "Newport, MI resident James Cox's 03.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2010."
James Cox — Michigan, 10-50094


ᐅ Jammie A Cox, Michigan

Address: 8863 Birchwood Dr Newport, MI 48166-9355

Bankruptcy Case 14-51243-pjs Summary: "Jammie A Cox's bankruptcy, initiated in July 2014 and concluded by 10.06.2014 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jammie A Cox — Michigan, 14-51243


ᐅ Jammie A Cox, Michigan

Address: 8863 Birchwood Dr Newport, MI 48166-9355

Brief Overview of Bankruptcy Case 2014-51243-pjs: "In a Chapter 7 bankruptcy case, Jammie A Cox from Newport, MI, saw her proceedings start in 07.08.2014 and complete by 10.06.2014, involving asset liquidation."
Jammie A Cox — Michigan, 2014-51243


ᐅ Erica Ann Cunningam, Michigan

Address: 8467 Andre Newport, MI 48166-9232

Bankruptcy Case 14-47261-wsd Overview: "Newport, MI resident Erica Ann Cunningam's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-26."
Erica Ann Cunningam — Michigan, 14-47261


ᐅ Josh Cunningham, Michigan

Address: 9128 Lantern Way Newport, MI 48166

Bankruptcy Case 09-70717-pjs Overview: "The case of Josh Cunningham in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josh Cunningham — Michigan, 09-70717


ᐅ Christina Lee Cuykendall, Michigan

Address: 5836 South St Newport, MI 48166

Brief Overview of Bankruptcy Case 11-50624-tjt: "The bankruptcy record of Christina Lee Cuykendall from Newport, MI, shows a Chapter 7 case filed in April 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Christina Lee Cuykendall — Michigan, 11-50624


ᐅ Jodi Lee Cvetezar, Michigan

Address: 233 Austin Ct Newport, MI 48166

Brief Overview of Bankruptcy Case 13-48984-wsd: "The bankruptcy record of Jodi Lee Cvetezar from Newport, MI, shows a Chapter 7 case filed in 04/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-04."
Jodi Lee Cvetezar — Michigan, 13-48984


ᐅ Kevin Daum, Michigan

Address: 6110 Leroux Rd Newport, MI 48166

Concise Description of Bankruptcy Case 10-49910-tjt7: "The case of Kevin Daum in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Daum — Michigan, 10-49910


ᐅ Dennis J Davey, Michigan

Address: 9221 Post Branch Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 12-40894-tjt: "The bankruptcy filing by Dennis J Davey, undertaken in Jan 16, 2012 in Newport, MI under Chapter 7, concluded with discharge in 2012-04-21 after liquidating assets."
Dennis J Davey — Michigan, 12-40894


ᐅ Terry Ann Davidson, Michigan

Address: 2308 N Timberview Dr Newport, MI 48166-9564

Bankruptcy Case 2014-55215-wsd Summary: "In Newport, MI, Terry Ann Davidson filed for Chapter 7 bankruptcy in 2014-09-29. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2014."
Terry Ann Davidson — Michigan, 2014-55215


ᐅ Aaron Ray Davis, Michigan

Address: 8803 Joshua Dr Newport, MI 48166

Concise Description of Bankruptcy Case 11-52324-wsd7: "The bankruptcy filing by Aaron Ray Davis, undertaken in April 29, 2011 in Newport, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Aaron Ray Davis — Michigan, 11-52324


ᐅ Lillian Davis, Michigan

Address: 1954 Laurel St Newport, MI 48166

Bankruptcy Case 12-50938-mbm Summary: "The bankruptcy filing by Lillian Davis, undertaken in April 30, 2012 in Newport, MI under Chapter 7, concluded with discharge in 08/04/2012 after liquidating assets."
Lillian Davis — Michigan, 12-50938


ᐅ Deborah Deboodt, Michigan

Address: 8660 Lillian Dr Newport, MI 48166

Bankruptcy Case 10-49241-pjs Overview: "In Newport, MI, Deborah Deboodt filed for Chapter 7 bankruptcy in 2010-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2010."
Deborah Deboodt — Michigan, 10-49241


ᐅ Jemina Decelles, Michigan

Address: 1834 Laurel St Newport, MI 48166

Concise Description of Bankruptcy Case 12-64447-tjt7: "Jemina Decelles's Chapter 7 bankruptcy, filed in Newport, MI in 11.04.2012, led to asset liquidation, with the case closing in Feb 8, 2013."
Jemina Decelles — Michigan, 12-64447


ᐅ Stephanie J Deneau, Michigan

Address: 8865 Mikado Dr Newport, MI 48166

Bankruptcy Case 12-64429-tjt Summary: "Stephanie J Deneau's bankruptcy, initiated in 11/03/2012 and concluded by 2013-02-07 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie J Deneau — Michigan, 12-64429


ᐅ Jason J Desjarden, Michigan

Address: PO Box 4 Newport, MI 48166

Bankruptcy Case 11-51293-swr Overview: "The bankruptcy filing by Jason J Desjarden, undertaken in 04.20.2011 in Newport, MI under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Jason J Desjarden — Michigan, 11-51293


ᐅ David A Dietz, Michigan

Address: 5665 Venice Rd Newport, MI 48166

Concise Description of Bankruptcy Case 12-45833-tjt7: "The bankruptcy filing by David A Dietz, undertaken in 03/09/2012 in Newport, MI under Chapter 7, concluded with discharge in 06/13/2012 after liquidating assets."
David A Dietz — Michigan, 12-45833


ᐅ Kelly Patrick Dilon, Michigan

Address: 6338 Sterling Dr Newport, MI 48166

Bankruptcy Case 11-51838-swr Overview: "In Newport, MI, Kelly Patrick Dilon filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Kelly Patrick Dilon — Michigan, 11-51838


ᐅ Michael Colin Disney, Michigan

Address: 8762 Davey Dr Newport, MI 48166-8853

Bankruptcy Case 15-54890-pjs Summary: "Michael Colin Disney's Chapter 7 bankruptcy, filed in Newport, MI in 10.11.2015, led to asset liquidation, with the case closing in 01.09.2016."
Michael Colin Disney — Michigan, 15-54890


ᐅ Monique Anne Disney, Michigan

Address: 8762 Davey Dr Newport, MI 48166-8853

Concise Description of Bankruptcy Case 15-54890-pjs7: "In Newport, MI, Monique Anne Disney filed for Chapter 7 bankruptcy in 10/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-09."
Monique Anne Disney — Michigan, 15-54890


ᐅ Armand L Donofrio, Michigan

Address: 9307 Garrett Trail Dr Newport, MI 48166-9576

Concise Description of Bankruptcy Case 14-59430-mbm7: "Armand L Donofrio's bankruptcy, initiated in 12/19/2014 and concluded by Mar 19, 2015 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armand L Donofrio — Michigan, 14-59430