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 Yvonne M Donofrio, Michigan

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

Bankruptcy Case 14-59430-mbm Overview: "Yvonne M Donofrio's Chapter 7 bankruptcy, filed in Newport, MI in 2014-12-19, led to asset liquidation, with the case closing in March 2015."
Yvonne M Donofrio — Michigan, 14-59430


ᐅ David Driscoll, Michigan

Address: 7634 Meadowlark Ln Newport, MI 48166

Bankruptcy Case 13-53940-pjs Summary: "The bankruptcy filing by David Driscoll, undertaken in Jul 19, 2013 in Newport, MI under Chapter 7, concluded with discharge in 2013-10-23 after liquidating assets."
David Driscoll — Michigan, 13-53940


ᐅ Kay M Drum, Michigan

Address: 2026 Decoy Ln Newport, MI 48166

Brief Overview of Bankruptcy Case 13-47941-mbm: "In Newport, MI, Kay M Drum filed for Chapter 7 bankruptcy in 04.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Kay M Drum — Michigan, 13-47941


ᐅ Matthew Dufore, Michigan

Address: 9073 Rock Harbor Dr Newport, MI 48166

Bankruptcy Case 10-64780-swr Overview: "In a Chapter 7 bankruptcy case, Matthew Dufore from Newport, MI, saw their proceedings start in 2010-08-04 and complete by 11/08/2010, involving asset liquidation."
Matthew Dufore — Michigan, 10-64780


ᐅ Jeanne Dugray, Michigan

Address: 9228 Greentree Dr Newport, MI 48166

Bankruptcy Case 11-64576-wsd Overview: "Jeanne Dugray's bankruptcy, initiated in Sep 16, 2011 and concluded by 2011-12-21 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Dugray — Michigan, 11-64576


ᐅ Lolita F Dunn, Michigan

Address: 7726 Kirkwood Newport, MI 48166-8919

Concise Description of Bankruptcy Case 2014-53812-pjs7: "In Newport, MI, Lolita F Dunn filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2014."
Lolita F Dunn — Michigan, 2014-53812


ᐅ Mark Robert Duprey, Michigan

Address: 7560 Grant Dr Newport, MI 48166

Concise Description of Bankruptcy Case 11-51959-pjs7: "Mark Robert Duprey's Chapter 7 bankruptcy, filed in Newport, MI in 2011-04-26, led to asset liquidation, with the case closing in July 31, 2011."
Mark Robert Duprey — Michigan, 11-51959


ᐅ Matthew Joseph Duvall, Michigan

Address: 4998 Sycamore Rd Newport, MI 48166

Bankruptcy Case 13-40429-tjt Summary: "Newport, MI resident Matthew Joseph Duvall's January 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-16."
Matthew Joseph Duvall — Michigan, 13-40429


ᐅ James Peter Duvall, Michigan

Address: 4610 N Lake Dr Newport, MI 48166

Brief Overview of Bankruptcy Case 13-45819-tjt: "The case of James Peter Duvall in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Peter Duvall — Michigan, 13-45819


ᐅ Dean Andrew Egnace, Michigan

Address: 7166 Lakeshore Dr Newport, MI 48166

Bankruptcy Case 11-54105-mbm Overview: "Newport, MI resident Dean Andrew Egnace's 2011-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Dean Andrew Egnace — Michigan, 11-54105


ᐅ Dawn Eldridge, Michigan

Address: 9143 Greentree Dr Newport, MI 48166

Brief Overview of Bankruptcy Case 10-57315-mbm: "Dawn Eldridge's Chapter 7 bankruptcy, filed in Newport, MI in May 2010, led to asset liquidation, with the case closing in August 30, 2010."
Dawn Eldridge — Michigan, 10-57315


ᐅ Christopher Ellison, Michigan

Address: 337 Kensington Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-73045-pjs: "Christopher Ellison's bankruptcy, initiated in 10.28.2010 and concluded by 2011-02-01 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Ellison — Michigan, 10-73045


ᐅ Sally Ann Eramo, Michigan

Address: 2157 Zack Ridge Dr Newport, MI 48166-9577

Concise Description of Bankruptcy Case 14-59623-tjt7: "In Newport, MI, Sally Ann Eramo filed for Chapter 7 bankruptcy in Dec 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2015."
Sally Ann Eramo — Michigan, 14-59623


ᐅ Gary L Fahnestock, Michigan

Address: 8353 N Dixie Hwy Newport, MI 48166

Concise Description of Bankruptcy Case 11-69880-wsd7: "Gary L Fahnestock's bankruptcy, initiated in November 18, 2011 and concluded by 2012-02-22 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L Fahnestock — Michigan, 11-69880


ᐅ Gary L Fahnestock, Michigan

Address: 8355 N Dixie Hwy Newport, MI 48166-9779

Bankruptcy Case 15-48426-pjs Summary: "The bankruptcy record of Gary L Fahnestock from Newport, MI, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-27."
Gary L Fahnestock — Michigan, 15-48426


ᐅ Tammie J Fahnestock, Michigan

Address: 8355 N Dixie Hwy Newport, MI 48166-9779

Bankruptcy Case 15-48426-pjs Summary: "In Newport, MI, Tammie J Fahnestock filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2015."
Tammie J Fahnestock — Michigan, 15-48426


ᐅ Robert Fairchild, Michigan

Address: 1827 Magnolia St Newport, MI 48166

Brief Overview of Bankruptcy Case 10-57323-wsd: "Newport, MI resident Robert Fairchild's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
Robert Fairchild — Michigan, 10-57323


ᐅ David Stuart Faust, Michigan

Address: 6470 Brancheau Rd Newport, MI 48166-9769

Bankruptcy Case 15-53832-tjt Overview: "In Newport, MI, David Stuart Faust filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2015."
David Stuart Faust — Michigan, 15-53832


ᐅ Donovan Lloyd Ferguson, Michigan

Address: 8372 N Telegraph Rd Apt 7 Newport, MI 48166-9447

Snapshot of U.S. Bankruptcy Proceeding Case 2014-53991-mar: "In Newport, MI, Donovan Lloyd Ferguson filed for Chapter 7 bankruptcy in 2014-08-31. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2014."
Donovan Lloyd Ferguson — Michigan, 2014-53991


ᐅ Jr Robert Michael Ferraiuolo, Michigan

Address: 4070 Crooked Ln Newport, MI 48166

Concise Description of Bankruptcy Case 13-51349-wsd7: "The case of Jr Robert Michael Ferraiuolo in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Michael Ferraiuolo — Michigan, 13-51349


ᐅ Kevin Fix, Michigan

Address: 5038 Post Rd Newport, MI 48166

Bankruptcy Case 10-64650-swr Overview: "The bankruptcy record of Kevin Fix from Newport, MI, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Kevin Fix — Michigan, 10-64650


ᐅ Patricia Fix, Michigan

Address: 8550 Maurice Newport, MI 48166

Bankruptcy Case 10-64642-wsd Overview: "Patricia Fix's Chapter 7 bankruptcy, filed in Newport, MI in 2010-08-03, led to asset liquidation, with the case closing in Nov 4, 2010."
Patricia Fix — Michigan, 10-64642


ᐅ Troy Flaherty, Michigan

Address: 5818 South St Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-49974-tjt: "Newport, MI resident Troy Flaherty's March 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-01."
Troy Flaherty — Michigan, 10-49974


ᐅ Patricia Foster, Michigan

Address: 8497 France Newport, MI 48166

Bankruptcy Case 11-62359-tjt Summary: "In a Chapter 7 bankruptcy case, Patricia Foster from Newport, MI, saw their proceedings start in August 2011 and complete by November 23, 2011, involving asset liquidation."
Patricia Foster — Michigan, 11-62359


ᐅ Audry L Fowler, Michigan

Address: 2142 Zack Ridge Dr Newport, MI 48166-9577

Snapshot of U.S. Bankruptcy Proceeding Case 16-45528-pjs: "In Newport, MI, Audry L Fowler filed for Chapter 7 bankruptcy in 04.13.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-12."
Audry L Fowler — Michigan, 16-45528


ᐅ Brandon Frazier, Michigan

Address: 4361 6th St Newport, MI 48166-9615

Snapshot of U.S. Bankruptcy Proceeding Case 14-58162-mbm: "The bankruptcy record of Brandon Frazier from Newport, MI, shows a Chapter 7 case filed in November 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2015."
Brandon Frazier — Michigan, 14-58162


ᐅ Luther Fultz, Michigan

Address: 8574 Stephanie Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 2014-56012-tjt: "The case of Luther Fultz in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luther Fultz — Michigan, 2014-56012


ᐅ Jason T Furman, Michigan

Address: 8837 Mikado Dr Newport, MI 48166

Bankruptcy Case 11-67948-pjs Summary: "The bankruptcy filing by Jason T Furman, undertaken in Oct 27, 2011 in Newport, MI under Chapter 7, concluded with discharge in 01/31/2012 after liquidating assets."
Jason T Furman — Michigan, 11-67948


ᐅ Tony Andrew Garcia, Michigan

Address: 9048 Rockhill Ln Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 12-61756-swr: "Tony Andrew Garcia's bankruptcy, initiated in 2012-09-27 and concluded by 2013-01-01 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Andrew Garcia — Michigan, 12-61756


ᐅ Michael Edward Gardner, Michigan

Address: 9493 Maple Ridge Dr Newport, MI 48166-9294

Bankruptcy Case 15-52527-mbm Overview: "The case of Michael Edward Gardner in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Edward Gardner — Michigan, 15-52527


ᐅ Fields Joedda J Gardner, Michigan

Address: 9196 Apple Cider Ln Newport, MI 48166

Brief Overview of Bankruptcy Case 11-67375-tjt: "Fields Joedda J Gardner's Chapter 7 bankruptcy, filed in Newport, MI in 10.21.2011, led to asset liquidation, with the case closing in 2012-01-25."
Fields Joedda J Gardner — Michigan, 11-67375


ᐅ Joseph P Garlitz, Michigan

Address: 1265 Paree St Newport, MI 48166

Brief Overview of Bankruptcy Case 09-69881-mbm: "Newport, MI resident Joseph P Garlitz's 09.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2010."
Joseph P Garlitz — Michigan, 09-69881


ᐅ Roberto Garza, Michigan

Address: 8825 Mikado Dr Newport, MI 48166-7823

Bankruptcy Case 15-54929-mar Summary: "Roberto Garza's Chapter 7 bankruptcy, filed in Newport, MI in 2015-10-12, led to asset liquidation, with the case closing in 01.10.2016."
Roberto Garza — Michigan, 15-54929


ᐅ Angela George, Michigan

Address: 1889 Cedar St Newport, MI 48166

Brief Overview of Bankruptcy Case 11-52942-mbm: "The bankruptcy record of Angela George from Newport, MI, shows a Chapter 7 case filed in 05/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Angela George — Michigan, 11-52942


ᐅ April Sue Gill, Michigan

Address: 8488 Andre Newport, MI 48166-9230

Brief Overview of Bankruptcy Case 16-44460-tjt: "The bankruptcy filing by April Sue Gill, undertaken in Mar 25, 2016 in Newport, MI under Chapter 7, concluded with discharge in June 23, 2016 after liquidating assets."
April Sue Gill — Michigan, 16-44460


ᐅ Richard Gillis, Michigan

Address: 235 Kelly Ct Newport, MI 48166

Bankruptcy Case 10-54706-mbm Summary: "In Newport, MI, Richard Gillis filed for Chapter 7 bankruptcy in May 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2010."
Richard Gillis — Michigan, 10-54706


ᐅ Robert C Gorecki, Michigan

Address: 7413 Canal St Newport, MI 48166

Concise Description of Bankruptcy Case 11-42144-swr7: "The bankruptcy filing by Robert C Gorecki, undertaken in 01/28/2011 in Newport, MI under Chapter 7, concluded with discharge in 2011-05-04 after liquidating assets."
Robert C Gorecki — Michigan, 11-42144


ᐅ Joseph G Grabitz, Michigan

Address: 1280 Henri Newport, MI 48166

Brief Overview of Bankruptcy Case 12-66091-mbm: "The bankruptcy record of Joseph G Grabitz from Newport, MI, shows a Chapter 7 case filed in 11/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.06.2013."
Joseph G Grabitz — Michigan, 12-66091


ᐅ Cynthia N Gregurich, Michigan

Address: 5601 Parkview St Newport, MI 48166-9681

Snapshot of U.S. Bankruptcy Proceeding Case 15-52824-pjs: "The bankruptcy filing by Cynthia N Gregurich, undertaken in August 2015 in Newport, MI under Chapter 7, concluded with discharge in 11.26.2015 after liquidating assets."
Cynthia N Gregurich — Michigan, 15-52824


ᐅ Lisa Griffiths, Michigan

Address: 4092 Stonewood Ct Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-56108-mbm: "In a Chapter 7 bankruptcy case, Lisa Griffiths from Newport, MI, saw her proceedings start in 2010-05-14 and complete by 2010-08-18, involving asset liquidation."
Lisa Griffiths — Michigan, 10-56108


ᐅ Rodney Randall Griner, Michigan

Address: 1928 Magnolia St Newport, MI 48166

Brief Overview of Bankruptcy Case 12-60123-swr: "The bankruptcy filing by Rodney Randall Griner, undertaken in 2012-08-31 in Newport, MI under Chapter 7, concluded with discharge in December 5, 2012 after liquidating assets."
Rodney Randall Griner — Michigan, 12-60123


ᐅ Ellizabeth L Grochulski, Michigan

Address: 4102 Crooked Ln Newport, MI 48166-7831

Bankruptcy Case 15-49731-tjt Summary: "Newport, MI resident Ellizabeth L Grochulski's Jun 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2015."
Ellizabeth L Grochulski — Michigan, 15-49731


ᐅ Steven V Grochulski, Michigan

Address: 4102 Crooked Ln Newport, MI 48166-7831

Snapshot of U.S. Bankruptcy Proceeding Case 15-49731-tjt: "In Newport, MI, Steven V Grochulski filed for Chapter 7 bankruptcy in 06.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2015."
Steven V Grochulski — Michigan, 15-49731


ᐅ Morgan Guild, Michigan

Address: 4684 South St Newport, MI 48166

Bankruptcy Case 10-77984-tjt Overview: "Morgan Guild's bankruptcy, initiated in 12/21/2010 and concluded by March 2011 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morgan Guild — Michigan, 10-77984


ᐅ Eddie Gutierrez, Michigan

Address: 234 Austin Ct Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-64156-swr: "In a Chapter 7 bankruptcy case, Eddie Gutierrez from Newport, MI, saw their proceedings start in 2010-07-30 and complete by 11.03.2010, involving asset liquidation."
Eddie Gutierrez — Michigan, 10-64156


ᐅ Andrew J Guyor, Michigan

Address: 9344 Canyon Trail Dr Newport, MI 48166

Brief Overview of Bankruptcy Case 13-59030-mbm: "Andrew J Guyor's bankruptcy, initiated in 2013-10-15 and concluded by January 2014 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew J Guyor — Michigan, 13-59030


ᐅ Michael Guyor, Michigan

Address: 5780 Nelson Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-51086-swr: "Newport, MI resident Michael Guyor's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2010."
Michael Guyor — Michigan, 10-51086


ᐅ Diondra Marie Hall, Michigan

Address: 2038 Decoy Ln Newport, MI 48166

Bankruptcy Case 13-51692-mbm Summary: "The bankruptcy filing by Diondra Marie Hall, undertaken in Jun 10, 2013 in Newport, MI under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Diondra Marie Hall — Michigan, 13-51692


ᐅ Christopher Robert Halliday, Michigan

Address: 8794 Mikado Dr Newport, MI 48166-7820

Bankruptcy Case 15-54743-mbm Overview: "Christopher Robert Halliday's Chapter 7 bankruptcy, filed in Newport, MI in 10.07.2015, led to asset liquidation, with the case closing in 01/05/2016."
Christopher Robert Halliday — Michigan, 15-54743


ᐅ Bonnie Ellen Hamer, Michigan

Address: 1935 Oak St Lot 35 Newport, MI 48166-8840

Bankruptcy Case 15-40341-pjs Summary: "The case of Bonnie Ellen Hamer in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Ellen Hamer — Michigan, 15-40341


ᐅ Edward Hanley, Michigan

Address: 9214 Garrett Trail Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-58651-swr: "Edward Hanley's Chapter 7 bankruptcy, filed in Newport, MI in 2010-06-08, led to asset liquidation, with the case closing in 2010-09-12."
Edward Hanley — Michigan, 10-58651


ᐅ Connie L Hanner, Michigan

Address: 7728 Kirkwood Lot 18 Newport, MI 48166-8919

Snapshot of U.S. Bankruptcy Proceeding Case 15-55739-mbm: "In a Chapter 7 bankruptcy case, Connie L Hanner from Newport, MI, saw their proceedings start in 10/29/2015 and complete by January 2016, involving asset liquidation."
Connie L Hanner — Michigan, 15-55739


ᐅ Samuel Harkness, Michigan

Address: 7788 Kimberly Dr Newport, MI 48166

Bankruptcy Case 10-64185-wsd Summary: "In a Chapter 7 bankruptcy case, Samuel Harkness from Newport, MI, saw his proceedings start in 2010-07-30 and complete by 2010-11-03, involving asset liquidation."
Samuel Harkness — Michigan, 10-64185


ᐅ Shawn Micheal Harlow, Michigan

Address: 4582 Partridge Ln Newport, MI 48166

Bankruptcy Case 11-70140-pjs Summary: "Newport, MI resident Shawn Micheal Harlow's 11/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2012."
Shawn Micheal Harlow — Michigan, 11-70140


ᐅ Ryan David Hass, Michigan

Address: 4479 Sycamore Rd Newport, MI 48166-9017

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50641-mar: "In Newport, MI, Ryan David Hass filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2014."
Ryan David Hass — Michigan, 2014-50641


ᐅ Lynwood Haut, Michigan

Address: 4503 Pheasant Run Ln Newport, MI 48166

Bankruptcy Case 10-58929-tjt Overview: "Lynwood Haut's Chapter 7 bankruptcy, filed in Newport, MI in 2010-06-10, led to asset liquidation, with the case closing in 09.14.2010."
Lynwood Haut — Michigan, 10-58929


ᐅ Nicholas A Hawkins, Michigan

Address: 4140 5th St Newport, MI 48166

Bankruptcy Case 13-54315-mbm Summary: "Nicholas A Hawkins's bankruptcy, initiated in Jul 25, 2013 and concluded by October 29, 2013 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas A Hawkins — Michigan, 13-54315


ᐅ Elree Veda Haworth, Michigan

Address: 1851 Magnolia St Newport, MI 48166

Concise Description of Bankruptcy Case 11-61790-swr7: "The case of Elree Veda Haworth in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elree Veda Haworth — Michigan, 11-61790


ᐅ Charles Edward Haynes, Michigan

Address: 5635 Trombley Rd Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 11-60747-mbm: "In Newport, MI, Charles Edward Haynes filed for Chapter 7 bankruptcy in Jul 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2011."
Charles Edward Haynes — Michigan, 11-60747


ᐅ Sandra Hayter, Michigan

Address: 9061 Greentree Dr Newport, MI 48166

Brief Overview of Bankruptcy Case 10-58901-wsd: "The bankruptcy filing by Sandra Hayter, undertaken in Jun 9, 2010 in Newport, MI under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Sandra Hayter — Michigan, 10-58901


ᐅ Scott Head, Michigan

Address: 8518 Anthony Dr Newport, MI 48166

Bankruptcy Case 09-76927-pjs Summary: "In Newport, MI, Scott Head filed for Chapter 7 bankruptcy in 12/02/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Scott Head — Michigan, 09-76927


ᐅ Heather Head, Michigan

Address: 8462 Talon Ct Newport, MI 48166-7805

Concise Description of Bankruptcy Case 09-70296-mar7: "Heather Head's Chapter 13 bankruptcy in Newport, MI started in September 30, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-03-24."
Heather Head — Michigan, 09-70296


ᐅ Jeremy Head, Michigan

Address: 8462 Talon Ct Newport, MI 48166-7805

Bankruptcy Case 09-70296-mar Summary: "Chapter 13 bankruptcy for Jeremy Head in Newport, MI began in September 2009, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Jeremy Head — Michigan, 09-70296


ᐅ Jr Rickey Heath, Michigan

Address: 1277 Paree St Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-42572-tjt: "Jr Rickey Heath's Chapter 7 bankruptcy, filed in Newport, MI in 2010-01-29, led to asset liquidation, with the case closing in 2010-05-05."
Jr Rickey Heath — Michigan, 10-42572


ᐅ Gregory Henry, Michigan

Address: 8847 Railwood Dr Newport, MI 48166

Bankruptcy Case 10-70449-swr Summary: "In Newport, MI, Gregory Henry filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Gregory Henry — Michigan, 10-70449


ᐅ Raymond Avery Hensley, Michigan

Address: 2345 Charter Oak Ct Newport, MI 48166-9542

Snapshot of U.S. Bankruptcy Proceeding Case 08-56406-swr: "The bankruptcy record for Raymond Avery Hensley from Newport, MI, under Chapter 13, filed in July 2008, involved setting up a repayment plan, finalized by 12.17.2013."
Raymond Avery Hensley — Michigan, 08-56406


ᐅ Shaun Adam Henson, Michigan

Address: 8675 Canterberry Ln Apt 5 Newport, MI 48166

Brief Overview of Bankruptcy Case 13-48986-pjs: "Newport, MI resident Shaun Adam Henson's 04/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Shaun Adam Henson — Michigan, 13-48986


ᐅ Richard Anthony Ii Herrera, Michigan

Address: 4350 6th St Newport, MI 48166

Bankruptcy Case 12-58992-swr Summary: "Richard Anthony Ii Herrera's Chapter 7 bankruptcy, filed in Newport, MI in 08.17.2012, led to asset liquidation, with the case closing in Nov 21, 2012."
Richard Anthony Ii Herrera — Michigan, 12-58992


ᐅ Joey David Herwig, Michigan

Address: 8651 Killy Newport, MI 48166-9497

Concise Description of Bankruptcy Case 16-41185-wsd7: "The bankruptcy filing by Joey David Herwig, undertaken in Jan 30, 2016 in Newport, MI under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Joey David Herwig — Michigan, 16-41185


ᐅ Cassandra Marie Hill, Michigan

Address: 8746 Davey Dr Newport, MI 48166-8853

Snapshot of U.S. Bankruptcy Proceeding Case 14-53053-wsd: "In a Chapter 7 bankruptcy case, Cassandra Marie Hill from Newport, MI, saw her proceedings start in 08/12/2014 and complete by Nov 10, 2014, involving asset liquidation."
Cassandra Marie Hill — Michigan, 14-53053


ᐅ Kevin W Hill, Michigan

Address: 8607 Grafton Rd Newport, MI 48166

Concise Description of Bankruptcy Case 12-61799-tjt7: "The bankruptcy record of Kevin W Hill from Newport, MI, shows a Chapter 7 case filed in 09/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2013."
Kevin W Hill — Michigan, 12-61799


ᐅ Adam Hollister, Michigan

Address: 7418 Canal St Newport, MI 48166

Brief Overview of Bankruptcy Case 10-54259-mbm: "Adam Hollister's Chapter 7 bankruptcy, filed in Newport, MI in 2010-04-29, led to asset liquidation, with the case closing in August 2010."
Adam Hollister — Michigan, 10-54259


ᐅ Terry Franklin House, Michigan

Address: 4309 Labo Rd Newport, MI 48166

Bankruptcy Case 13-56231-wsd Summary: "In a Chapter 7 bankruptcy case, Terry Franklin House from Newport, MI, saw his proceedings start in August 27, 2013 and complete by December 1, 2013, involving asset liquidation."
Terry Franklin House — Michigan, 13-56231


ᐅ Jamie Hudson, Michigan

Address: 8807 Brandon Rd Newport, MI 48166

Bankruptcy Case 10-41725-tjt Overview: "In a Chapter 7 bankruptcy case, Jamie Hudson from Newport, MI, saw their proceedings start in January 2010 and complete by April 2010, involving asset liquidation."
Jamie Hudson — Michigan, 10-41725


ᐅ Kimberly Nadine Hughey, Michigan

Address: 1842 Laurel St Newport, MI 48166

Bankruptcy Case 13-48437-wsd Overview: "The bankruptcy filing by Kimberly Nadine Hughey, undertaken in 2013-04-25 in Newport, MI under Chapter 7, concluded with discharge in 2013-07-30 after liquidating assets."
Kimberly Nadine Hughey — Michigan, 13-48437


ᐅ Randal Ralph Hutchinson, Michigan

Address: 1863 Birch St Newport, MI 48166-8807

Bankruptcy Case 14-53079-mbm Overview: "The case of Randal Ralph Hutchinson in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randal Ralph Hutchinson — Michigan, 14-53079


ᐅ Sidonie Ingersoll, Michigan

Address: 5760 Newport South Rd Newport, MI 48166

Bankruptcy Case 10-72527-swr Overview: "The case of Sidonie Ingersoll in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sidonie Ingersoll — Michigan, 10-72527


ᐅ Nicholas Ingram, Michigan

Address: 4235 D Ave Newport, MI 48166

Bankruptcy Case 10-77997-pjs Overview: "The case of Nicholas Ingram in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Ingram — Michigan, 10-77997


ᐅ Shawn G Irwin, Michigan

Address: 9060 Newport Creek Rd Newport, MI 48166-7814

Snapshot of U.S. Bankruptcy Proceeding Case 07-56167-wsd: "Filing for Chapter 13 bankruptcy in Aug 17, 2007, Shawn G Irwin from Newport, MI, structured a repayment plan, achieving discharge in 2013-02-04."
Shawn G Irwin — Michigan, 07-56167


ᐅ Jeanette Marie Jackson, Michigan

Address: 4382 5th St Newport, MI 48166-9611

Snapshot of U.S. Bankruptcy Proceeding Case 16-47117-mbm: "Jeanette Marie Jackson's Chapter 7 bankruptcy, filed in Newport, MI in 2016-05-10, led to asset liquidation, with the case closing in 2016-08-08."
Jeanette Marie Jackson — Michigan, 16-47117


ᐅ Christopher John Jackson, Michigan

Address: 4382 5th St Newport, MI 48166-9611

Bankruptcy Case 16-47117-mbm Overview: "Newport, MI resident Christopher John Jackson's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2016."
Christopher John Jackson — Michigan, 16-47117


ᐅ Frederick Jackson, Michigan

Address: 9241 W Timberview Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-57921-pjs: "The bankruptcy record of Frederick Jackson from Newport, MI, shows a Chapter 7 case filed in 2010-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2010."
Frederick Jackson — Michigan, 10-57921


ᐅ Chad Jagotka, Michigan

Address: 3579 Neidermier Rd Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 09-73468-tjt: "The case of Chad Jagotka in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Jagotka — Michigan, 09-73468


ᐅ David Jennings, Michigan

Address: 9244 Apple Cider Ln Newport, MI 48166

Concise Description of Bankruptcy Case 10-60936-pjs7: "Newport, MI resident David Jennings's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2010."
David Jennings — Michigan, 10-60936


ᐅ James Jennings, Michigan

Address: 1938 Laurel St Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-63981-pjs: "In a Chapter 7 bankruptcy case, James Jennings from Newport, MI, saw their proceedings start in July 29, 2010 and complete by November 2010, involving asset liquidation."
James Jennings — Michigan, 10-63981


ᐅ Kimberly C Jennings, Michigan

Address: 9244 Apple Cider Ln Newport, MI 48166-9286

Brief Overview of Bankruptcy Case 14-44597-mbm: "In Newport, MI, Kimberly C Jennings filed for Chapter 7 bankruptcy in 03.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2014."
Kimberly C Jennings — Michigan, 14-44597


ᐅ Alvin Owen Jennings, Michigan

Address: 1415 Henri Newport, MI 48166

Bankruptcy Case 12-60683-wsd Summary: "Alvin Owen Jennings's Chapter 7 bankruptcy, filed in Newport, MI in 09.12.2012, led to asset liquidation, with the case closing in 2012-12-11."
Alvin Owen Jennings — Michigan, 12-60683


ᐅ Cassandra Jewell, Michigan

Address: 8670 Canterberry Ln Apt 1 Newport, MI 48166-9343

Bankruptcy Case 15-50945-mbm Overview: "Cassandra Jewell's Chapter 7 bankruptcy, filed in Newport, MI in Jul 21, 2015, led to asset liquidation, with the case closing in 10.19.2015."
Cassandra Jewell — Michigan, 15-50945


ᐅ Jerry Jewell, Michigan

Address: 8670 Canterberry Ln Apt 1 Newport, MI 48166-9343

Snapshot of U.S. Bankruptcy Proceeding Case 15-50945-mbm: "Jerry Jewell's Chapter 7 bankruptcy, filed in Newport, MI in July 2015, led to asset liquidation, with the case closing in 2015-10-19."
Jerry Jewell — Michigan, 15-50945


ᐅ Beulah F Johnson, Michigan

Address: 1959 Oak St Lot 37 Newport, MI 48166

Brief Overview of Bankruptcy Case 13-50210-swr: "The bankruptcy filing by Beulah F Johnson, undertaken in May 2013 in Newport, MI under Chapter 7, concluded with discharge in August 24, 2013 after liquidating assets."
Beulah F Johnson — Michigan, 13-50210


ᐅ Michael A Johnson, Michigan

Address: 1959 Oak St Lot 37 Newport, MI 48166-8840

Concise Description of Bankruptcy Case 2014-53826-mar7: "The case of Michael A Johnson in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Johnson — Michigan, 2014-53826


ᐅ Patrick Joseph Jordan, Michigan

Address: 3830 Lakeshore Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 12-65924-mbm: "Patrick Joseph Jordan's bankruptcy, initiated in November 2012 and concluded by March 4, 2013 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Joseph Jordan — Michigan, 12-65924


ᐅ Leo A Judson, Michigan

Address: 5648 Parkview St Newport, MI 48166-9681

Brief Overview of Bankruptcy Case 2014-50322-mar: "In a Chapter 7 bankruptcy case, Leo A Judson from Newport, MI, saw their proceedings start in 2014-06-19 and complete by 2014-09-17, involving asset liquidation."
Leo A Judson — Michigan, 2014-50322


ᐅ Leo Aubrey Judson, Michigan

Address: 5648 Parkview St Newport, MI 48166-9681

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46211-mar: "Leo Aubrey Judson's bankruptcy, initiated in 2014-04-10 and concluded by 07.09.2014 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leo Aubrey Judson — Michigan, 2014-46211


ᐅ Nicholas Dean Jukuri, Michigan

Address: 8817 Davey Dr Newport, MI 48166-8852

Brief Overview of Bankruptcy Case 14-43895-mbm: "The case of Nicholas Dean Jukuri in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Dean Jukuri — Michigan, 14-43895


ᐅ Linda J Jurgiel, Michigan

Address: 8859 Railwood Dr Newport, MI 48166-7824

Concise Description of Bankruptcy Case 09-47131-wsd7: "Chapter 13 bankruptcy for Linda J Jurgiel in Newport, MI began in March 2009, focusing on debt restructuring, concluding with plan fulfillment in Dec 31, 2014."
Linda J Jurgiel — Michigan, 09-47131


ᐅ Steven E Jurgiel, Michigan

Address: 8859 Railwood Dr Newport, MI 48166-7824

Bankruptcy Case 09-47131-wsd Overview: "Steven E Jurgiel's Newport, MI bankruptcy under Chapter 13 in Mar 11, 2009 led to a structured repayment plan, successfully discharged in December 2014."
Steven E Jurgiel — Michigan, 09-47131


ᐅ Larry Kawecki, Michigan

Address: 1923 Magnolia St Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-42573-mbm: "Newport, MI resident Larry Kawecki's 01.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
Larry Kawecki — Michigan, 10-42573


ᐅ Deborah Keeling, Michigan

Address: 7632 Lauren Dr Newport, MI 48166

Bankruptcy Case 09-75256-wsd Summary: "The bankruptcy filing by Deborah Keeling, undertaken in 2009-11-16 in Newport, MI under Chapter 7, concluded with discharge in Feb 20, 2010 after liquidating assets."
Deborah Keeling — Michigan, 09-75256


ᐅ Dawn Kemp, Michigan

Address: 7780 Kimberly Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-76178-mbm: "Dawn Kemp's Chapter 7 bankruptcy, filed in Newport, MI in 2010-11-30, led to asset liquidation, with the case closing in 2011-03-14."
Dawn Kemp — Michigan, 10-76178