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 Daniel B King, Michigan

Address: 4150 8th St Newport, MI 48166

Brief Overview of Bankruptcy Case 13-50990-tjt: "Newport, MI resident Daniel B King's 05/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2013."
Daniel B King — Michigan, 13-50990


ᐅ Clarence Kirby, Michigan

Address: 8427 Deano Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 09-79153-tjt: "Clarence Kirby's bankruptcy, initiated in 2009-12-24 and concluded by 03.30.2010 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Kirby — Michigan, 09-79153


ᐅ David Kochevar, Michigan

Address: 8435 Deano Newport, MI 48166

Bankruptcy Case 09-70382-tjt Overview: "The bankruptcy record of David Kochevar from Newport, MI, shows a Chapter 7 case filed in September 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
David Kochevar — Michigan, 09-70382


ᐅ Julie Koenig, Michigan

Address: 4353 F Ave Newport, MI 48166-9686

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55544-wsd: "Julie Koenig's bankruptcy, initiated in 10.02.2014 and concluded by December 31, 2014 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Koenig — Michigan, 2014-55544


ᐅ Steven Kohler, Michigan

Address: 4351 5th St Newport, MI 48166

Brief Overview of Bankruptcy Case 13-46068-wsd: "The case of Steven Kohler in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Kohler — Michigan, 13-46068


ᐅ Kara Krimmel, Michigan

Address: 9132 Lantern Way Newport, MI 48166

Bankruptcy Case 13-62427-mbm Overview: "In a Chapter 7 bankruptcy case, Kara Krimmel from Newport, MI, saw her proceedings start in 2013-12-16 and complete by 2014-03-22, involving asset liquidation."
Kara Krimmel — Michigan, 13-62427


ᐅ James Alexander Kropp, Michigan

Address: 341 Yorkshire Newport, MI 48166

Bankruptcy Case 12-55334-tjt Overview: "James Alexander Kropp's Chapter 7 bankruptcy, filed in Newport, MI in June 2012, led to asset liquidation, with the case closing in October 1, 2012."
James Alexander Kropp — Michigan, 12-55334


ᐅ Brenda Krzemen, Michigan

Address: 8401 Renee Newport, MI 48166-9486

Bankruptcy Case 16-47757-wsd Summary: "Brenda Krzemen's Chapter 7 bankruptcy, filed in Newport, MI in May 24, 2016, led to asset liquidation, with the case closing in 08.22.2016."
Brenda Krzemen — Michigan, 16-47757


ᐅ Kevin Krzemen, Michigan

Address: 8401 Renee Newport, MI 48166-9486

Snapshot of U.S. Bankruptcy Proceeding Case 16-47757-wsd: "The case of Kevin Krzemen in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Krzemen — Michigan, 16-47757


ᐅ Cynthia J Kuzia, Michigan

Address: 1865 Cedar St Newport, MI 48166

Bankruptcy Case 12-59452-pjs Overview: "In Newport, MI, Cynthia J Kuzia filed for Chapter 7 bankruptcy in 2012-08-24. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2012."
Cynthia J Kuzia — Michigan, 12-59452


ᐅ Theresa Ann Kuznetz, Michigan

Address: 7760 Kimberly Dr Newport, MI 48166-9426

Bankruptcy Case 14-59838-wsd Summary: "Newport, MI resident Theresa Ann Kuznetz's 12.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 31, 2015."
Theresa Ann Kuznetz — Michigan, 14-59838


ᐅ Lawrence Lacourse, Michigan

Address: 9222 W Timberview Dr Newport, MI 48166

Bankruptcy Case 10-74522-tjt Overview: "In a Chapter 7 bankruptcy case, Lawrence Lacourse from Newport, MI, saw their proceedings start in 2010-11-12 and complete by Feb 16, 2011, involving asset liquidation."
Lawrence Lacourse — Michigan, 10-74522


ᐅ Wendy Laduke, Michigan

Address: 9288 Iron Ridge Rd Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-42315-mbm: "The case of Wendy Laduke in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Laduke — Michigan, 10-42315


ᐅ Marianne Laginess, Michigan

Address: 7608 Lauren Dr Newport, MI 48166

Bankruptcy Case 11-55243-swr Overview: "Marianne Laginess's bankruptcy, initiated in May 2011 and concluded by September 2011 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne Laginess — Michigan, 11-55243


ᐅ Heather Marie Langmeyer, Michigan

Address: 4067 Stone Post Rd Newport, MI 48166-7829

Bankruptcy Case 14-58436-mar Overview: "The bankruptcy filing by Heather Marie Langmeyer, undertaken in 2014-11-28 in Newport, MI under Chapter 7, concluded with discharge in 2015-02-26 after liquidating assets."
Heather Marie Langmeyer — Michigan, 14-58436


ᐅ Jeffrey Langmeyer, Michigan

Address: 4067 Stone Post Rd Newport, MI 48166

Brief Overview of Bankruptcy Case 10-59884-wsd: "In Newport, MI, Jeffrey Langmeyer filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
Jeffrey Langmeyer — Michigan, 10-59884


ᐅ Ruth A Lape, Michigan

Address: 8457 Renee Newport, MI 48166

Bankruptcy Case 12-58090-pjs Overview: "Newport, MI resident Ruth A Lape's 2012-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Ruth A Lape — Michigan, 12-58090


ᐅ Erik J Lassiter, Michigan

Address: 8811 E Park Ridge Cir Newport, MI 48166-9290

Bankruptcy Case 15-53622-pjs Summary: "The case of Erik J Lassiter in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik J Lassiter — Michigan, 15-53622


ᐅ Theresa M Lassiter, Michigan

Address: 8811 E Park Ridge Cir Newport, MI 48166-9290

Snapshot of U.S. Bankruptcy Proceeding Case 15-53622-pjs: "The bankruptcy filing by Theresa M Lassiter, undertaken in 09/15/2015 in Newport, MI under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Theresa M Lassiter — Michigan, 15-53622


ᐅ Annette Gail Lawson, Michigan

Address: 9201 W Timberview Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 13-49998-pjs: "Newport, MI resident Annette Gail Lawson's May 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-20."
Annette Gail Lawson — Michigan, 13-49998


ᐅ David Lee Leachman, Michigan

Address: 8833 Daniel Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 11-44863-pjs: "In Newport, MI, David Lee Leachman filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2011."
David Lee Leachman — Michigan, 11-44863


ᐅ Raymond Frank Leck, Michigan

Address: 8638 Pierre Ct Newport, MI 48166

Brief Overview of Bankruptcy Case 11-47691-wsd: "The bankruptcy record of Raymond Frank Leck from Newport, MI, shows a Chapter 7 case filed in 03.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Raymond Frank Leck — Michigan, 11-47691


ᐅ Arlinda Lee, Michigan

Address: 1332 Paree St Newport, MI 48166-9467

Concise Description of Bankruptcy Case 14-51651-pjs7: "The case of Arlinda Lee in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arlinda Lee — Michigan, 14-51651


ᐅ Elizabeth Jean Lewen, Michigan

Address: 8681 Swan Creek Rd Newport, MI 48166

Bankruptcy Case 09-70273-pjs Summary: "In Newport, MI, Elizabeth Jean Lewen filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
Elizabeth Jean Lewen — Michigan, 09-70273


ᐅ Elizabeth C Lewis, Michigan

Address: 2102 Joey Canyon Dr Newport, MI 48166

Bankruptcy Case 11-70256-pjs Summary: "The bankruptcy record of Elizabeth C Lewis from Newport, MI, shows a Chapter 7 case filed in 11/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-27."
Elizabeth C Lewis — Michigan, 11-70256


ᐅ Adair M Liford, Michigan

Address: 8456 Chanel Newport, MI 48166-9210

Concise Description of Bankruptcy Case 15-54342-pjs7: "Adair M Liford's bankruptcy, initiated in September 30, 2015 and concluded by 2015-12-29 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adair M Liford — Michigan, 15-54342


ᐅ Craig J Liford, Michigan

Address: 8456 Chanel Newport, MI 48166-9210

Brief Overview of Bankruptcy Case 15-54342-pjs: "Craig J Liford's bankruptcy, initiated in September 2015 and concluded by December 2015 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig J Liford — Michigan, 15-54342


ᐅ Douglas Brian Lilburn, Michigan

Address: 7642 Lakeshore Dr Newport, MI 48166

Bankruptcy Case 13-55517-pjs Summary: "In a Chapter 7 bankruptcy case, Douglas Brian Lilburn from Newport, MI, saw his proceedings start in Aug 15, 2013 and complete by 11.19.2013, involving asset liquidation."
Douglas Brian Lilburn — Michigan, 13-55517


ᐅ Nicole Lea Lindsay, Michigan

Address: 5846 Trombley Rd Newport, MI 48166

Bankruptcy Case 13-56278-pjs Overview: "In a Chapter 7 bankruptcy case, Nicole Lea Lindsay from Newport, MI, saw her proceedings start in 2013-08-27 and complete by Dec 1, 2013, involving asset liquidation."
Nicole Lea Lindsay — Michigan, 13-56278


ᐅ Michael S Liparoto, Michigan

Address: 4372 3rd St Newport, MI 48166

Bankruptcy Case 13-56016-pjs Overview: "The bankruptcy filing by Michael S Liparoto, undertaken in Aug 23, 2013 in Newport, MI under Chapter 7, concluded with discharge in November 27, 2013 after liquidating assets."
Michael S Liparoto — Michigan, 13-56016


ᐅ Garry G Little, Michigan

Address: 8865 Chinavare Rd Newport, MI 48166

Bankruptcy Case 13-53854-pjs Summary: "Garry G Little's Chapter 7 bankruptcy, filed in Newport, MI in July 18, 2013, led to asset liquidation, with the case closing in October 2013."
Garry G Little — Michigan, 13-53854


ᐅ Larry G Little, Michigan

Address: 8865 Chinavare Rd Newport, MI 48166

Bankruptcy Case 09-70265-tjt Summary: "Newport, MI resident Larry G Little's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Larry G Little — Michigan, 09-70265


ᐅ Antoinette Loacano, Michigan

Address: 4095 Stone Post Rd Newport, MI 48166

Brief Overview of Bankruptcy Case 10-70363-mbm: "Antoinette Loacano's bankruptcy, initiated in September 30, 2010 and concluded by 01.04.2011 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette Loacano — Michigan, 10-70363


ᐅ Matthew Lozano, Michigan

Address: 7542 Grant Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 13-57902-wsd: "In a Chapter 7 bankruptcy case, Matthew Lozano from Newport, MI, saw their proceedings start in 2013-09-26 and complete by December 2013, involving asset liquidation."
Matthew Lozano — Michigan, 13-57902


ᐅ Jason Lycan, Michigan

Address: 8499 Armstrong Rd Newport, MI 48166

Brief Overview of Bankruptcy Case 10-50074-wsd: "In a Chapter 7 bankruptcy case, Jason Lycan from Newport, MI, saw their proceedings start in 2010-03-29 and complete by 07.03.2010, involving asset liquidation."
Jason Lycan — Michigan, 10-50074


ᐅ Craig Maddux, Michigan

Address: 4262 Burke Rd Newport, MI 48166

Concise Description of Bankruptcy Case 09-79185-swr7: "The bankruptcy record of Craig Maddux from Newport, MI, shows a Chapter 7 case filed in 2009-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2010."
Craig Maddux — Michigan, 09-79185


ᐅ Jacqueline Maes, Michigan

Address: 7827 Kimberly Dr Newport, MI 48166

Brief Overview of Bankruptcy Case 12-54077-pjs: "Newport, MI resident Jacqueline Maes's 2012-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-11."
Jacqueline Maes — Michigan, 12-54077


ᐅ Dorothy L Magoon, Michigan

Address: 4645 Dewey Rd Newport, MI 48166-9659

Concise Description of Bankruptcy Case 15-50901-mbm7: "The case of Dorothy L Magoon in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy L Magoon — Michigan, 15-50901


ᐅ Mattew Maki, Michigan

Address: 8458 RENEE Newport, MI 48166

Bankruptcy Case 12-50375-wsd Overview: "Newport, MI resident Mattew Maki's 2012-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2012."
Mattew Maki — Michigan, 12-50375


ᐅ John Malnar, Michigan

Address: 8820 Bomiea Rd Newport, MI 48166

Bankruptcy Case 11-56077-mbm Summary: "Newport, MI resident John Malnar's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2011."
John Malnar — Michigan, 11-56077


ᐅ Joseph Manners, Michigan

Address: 9091 Greentree Dr Newport, MI 48166

Bankruptcy Case 10-57248-tjt Summary: "The bankruptcy record of Joseph Manners from Newport, MI, shows a Chapter 7 case filed in 2010-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2010."
Joseph Manners — Michigan, 10-57248


ᐅ Phillip Martin, Michigan

Address: 4307 F Ave Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-62810-pjs: "The bankruptcy record of Phillip Martin from Newport, MI, shows a Chapter 7 case filed in 07.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2010."
Phillip Martin — Michigan, 10-62810


ᐅ Ginger L Martin, Michigan

Address: 7116 Center St Newport, MI 48166-9720

Bankruptcy Case 16-44272-pjs Summary: "Newport, MI resident Ginger L Martin's Mar 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2016."
Ginger L Martin — Michigan, 16-44272


ᐅ Jr Augustine Martinez, Michigan

Address: 9129 Maple Ridge Dr Newport, MI 48166

Brief Overview of Bankruptcy Case 12-50781-wsd: "In Newport, MI, Jr Augustine Martinez filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-04."
Jr Augustine Martinez — Michigan, 12-50781


ᐅ Lonnie Lee Matte, Michigan

Address: 8919 Joann Dr Newport, MI 48166

Bankruptcy Case 11-60754-tjt Summary: "Newport, MI resident Lonnie Lee Matte's 2011-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2011."
Lonnie Lee Matte — Michigan, 11-60754


ᐅ Dorothy Ann Mayday, Michigan

Address: 9221 Iron Ridge Rd Newport, MI 48166-9579

Concise Description of Bankruptcy Case 15-49900-tjt7: "The case of Dorothy Ann Mayday in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Ann Mayday — Michigan, 15-49900


ᐅ Lisa Mccarty, Michigan

Address: 4778 Superior St Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-42574-pjs: "The case of Lisa Mccarty in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Mccarty — Michigan, 10-42574


ᐅ John Mcclendon, Michigan

Address: 7079 Mentel Rd Newport, MI 48166

Concise Description of Bankruptcy Case 10-57437-tjt7: "The case of John Mcclendon in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Mcclendon — Michigan, 10-57437


ᐅ Lilian Mcclure, Michigan

Address: 8645 Canterberry Ln Apt 12 Newport, MI 48166

Bankruptcy Case 10-59529-tjt Overview: "The case of Lilian Mcclure in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lilian Mcclure — Michigan, 10-59529


ᐅ Donna Jean Mccollister, Michigan

Address: 5845 N Dixie Hwy Newport, MI 48166

Bankruptcy Case 13-50933-pjs Overview: "In Newport, MI, Donna Jean Mccollister filed for Chapter 7 bankruptcy in 2013-05-30. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Donna Jean Mccollister — Michigan, 13-50933


ᐅ Holly Liane Mccracken, Michigan

Address: 238 Kelly Ct Newport, MI 48166-9047

Bankruptcy Case 15-45603-pjs Overview: "In a Chapter 7 bankruptcy case, Holly Liane Mccracken from Newport, MI, saw her proceedings start in 2015-04-09 and complete by 07.08.2015, involving asset liquidation."
Holly Liane Mccracken — Michigan, 15-45603


ᐅ Donna M Mcdonald, Michigan

Address: 9062 Rockhill Ln Newport, MI 48166-7817

Concise Description of Bankruptcy Case 15-53586-tjt7: "Newport, MI resident Donna M Mcdonald's 2015-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2015."
Donna M Mcdonald — Michigan, 15-53586


ᐅ Marc R Mcdonald, Michigan

Address: 9062 Rockhill Ln Newport, MI 48166-7817

Bankruptcy Case 15-53586-tjt Overview: "Marc R Mcdonald's bankruptcy, initiated in Sep 15, 2015 and concluded by December 2015 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc R Mcdonald — Michigan, 15-53586


ᐅ James Mcgregor, Michigan

Address: 4039 Stone Post Rd Newport, MI 48166

Bankruptcy Case 10-74713-wsd Overview: "James Mcgregor's Chapter 7 bankruptcy, filed in Newport, MI in November 16, 2010, led to asset liquidation, with the case closing in 02/22/2011."
James Mcgregor — Michigan, 10-74713


ᐅ Jennifer Mckay, Michigan

Address: 4930 Sycamore Rd Newport, MI 48166

Bankruptcy Case 10-61627-pjs Summary: "The case of Jennifer Mckay in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Mckay — Michigan, 10-61627


ᐅ Tina Marie Mckee, Michigan

Address: 8487 Anthony Dr Newport, MI 48166

Brief Overview of Bankruptcy Case 11-52496-wsd: "The bankruptcy record of Tina Marie Mckee from Newport, MI, shows a Chapter 7 case filed in April 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2011."
Tina Marie Mckee — Michigan, 11-52496


ᐅ Lara Mclean, Michigan

Address: 4024 Lakeshore Dr Newport, MI 48166

Brief Overview of Bankruptcy Case 10-44333-tjt: "Newport, MI resident Lara Mclean's 2010-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2010."
Lara Mclean — Michigan, 10-44333


ᐅ Kelly Lynn Mcnew, Michigan

Address: 8690 Lillian Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 12-67102-swr: "In Newport, MI, Kelly Lynn Mcnew filed for Chapter 7 bankruptcy in 2012-12-14. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2013."
Kelly Lynn Mcnew — Michigan, 12-67102


ᐅ Mary Mead, Michigan

Address: 8773 Davey Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-71125-swr: "Mary Mead's bankruptcy, initiated in 10/08/2010 and concluded by January 2011 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Mead — Michigan, 10-71125


ᐅ Nadine Beatrice Meeker, Michigan

Address: 6131 Sterling Dr Newport, MI 48166

Concise Description of Bankruptcy Case 13-42796-mbm7: "In a Chapter 7 bankruptcy case, Nadine Beatrice Meeker from Newport, MI, saw her proceedings start in 2013-02-17 and complete by 2013-05-24, involving asset liquidation."
Nadine Beatrice Meeker — Michigan, 13-42796


ᐅ Jennifer Metcalf, Michigan

Address: 7551 Sovey Dr Newport, MI 48166

Bankruptcy Case 10-57438-swr Summary: "In a Chapter 7 bankruptcy case, Jennifer Metcalf from Newport, MI, saw her proceedings start in 05.27.2010 and complete by 2010-08-31, involving asset liquidation."
Jennifer Metcalf — Michigan, 10-57438


ᐅ Mark W Metz, Michigan

Address: 7770 War Rd Newport, MI 48166

Bankruptcy Case 11-57730-tjt Overview: "The bankruptcy filing by Mark W Metz, undertaken in June 2011 in Newport, MI under Chapter 7, concluded with discharge in October 1, 2011 after liquidating assets."
Mark W Metz — Michigan, 11-57730


ᐅ Dreah Michaud, Michigan

Address: 8476 Kirsten Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-55900-swr: "The bankruptcy record of Dreah Michaud from Newport, MI, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-17."
Dreah Michaud — Michigan, 10-55900


ᐅ James Mickey, Michigan

Address: 5957 Trombley Rd Newport, MI 48166

Concise Description of Bankruptcy Case 12-65908-swr7: "The bankruptcy record of James Mickey from Newport, MI, shows a Chapter 7 case filed in November 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-04."
James Mickey — Michigan, 12-65908


ᐅ Allison Ann Middleton, Michigan

Address: 1593 Paree St Newport, MI 48166

Bankruptcy Case 12-63091-mbm Overview: "Newport, MI resident Allison Ann Middleton's 2012-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2013."
Allison Ann Middleton — Michigan, 12-63091


ᐅ Kristy L Minney, Michigan

Address: 8529 Chanel Newport, MI 48166

Bankruptcy Case 09-70210-swr Summary: "In a Chapter 7 bankruptcy case, Kristy L Minney from Newport, MI, saw her proceedings start in 09/30/2009 and complete by 2010-01-04, involving asset liquidation."
Kristy L Minney — Michigan, 09-70210


ᐅ Michael Miron, Michigan

Address: 9008 E Timberview Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-55658-tjt: "Michael Miron's bankruptcy, initiated in May 11, 2010 and concluded by August 15, 2010 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Miron — Michigan, 10-55658


ᐅ Ruth Mitchell, Michigan

Address: 9003 W Timberview Dr Newport, MI 48166

Brief Overview of Bankruptcy Case 10-44007-mbm: "Ruth Mitchell's bankruptcy, initiated in February 2010 and concluded by May 11, 2010 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Mitchell — Michigan, 10-44007


ᐅ Lobna Mohamed, Michigan

Address: 1924 Aspen St Newport, MI 48166-8808

Concise Description of Bankruptcy Case 15-50835-mar7: "In a Chapter 7 bankruptcy case, Lobna Mohamed from Newport, MI, saw their proceedings start in Jul 20, 2015 and complete by 10/18/2015, involving asset liquidation."
Lobna Mohamed — Michigan, 15-50835


ᐅ Neal Montiy, Michigan

Address: 9028 Greentree Dr Newport, MI 48166

Concise Description of Bankruptcy Case 10-55016-pjs7: "The bankruptcy filing by Neal Montiy, undertaken in May 5, 2010 in Newport, MI under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Neal Montiy — Michigan, 10-55016


ᐅ Dennis L Moon, Michigan

Address: 9212 Greentree Dr Newport, MI 48166-9556

Brief Overview of Bankruptcy Case 15-51412-pjs: "Dennis L Moon's Chapter 7 bankruptcy, filed in Newport, MI in Jul 30, 2015, led to asset liquidation, with the case closing in 10.28.2015."
Dennis L Moon — Michigan, 15-51412


ᐅ Gerald R Mooney, Michigan

Address: 4359 Pheasant Run Ln Newport, MI 48166

Brief Overview of Bankruptcy Case 12-45544-swr: "The case of Gerald R Mooney in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald R Mooney — Michigan, 12-45544


ᐅ James T Moore, Michigan

Address: 9344 E Timberview Dr Newport, MI 48166-9551

Concise Description of Bankruptcy Case 10-58169-wsd7: "Chapter 13 bankruptcy for James T Moore in Newport, MI began in June 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-11."
James T Moore — Michigan, 10-58169


ᐅ Beatrice E Moore, Michigan

Address: 9344 E Timberview Dr Newport, MI 48166-9551

Snapshot of U.S. Bankruptcy Proceeding Case 10-58169-wsd: "2010-06-02 marked the beginning of Beatrice E Moore's Chapter 13 bankruptcy in Newport, MI, entailing a structured repayment schedule, completed by 12/11/2013."
Beatrice E Moore — Michigan, 10-58169


ᐅ Ii Garry Moore, Michigan

Address: 2346 Crestview Dr Newport, MI 48166

Bankruptcy Case 10-53855-tjt Overview: "In Newport, MI, Ii Garry Moore filed for Chapter 7 bankruptcy in April 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2010."
Ii Garry Moore — Michigan, 10-53855


ᐅ Pamela L Moses, Michigan

Address: 7100 Star Lane Rd Newport, MI 48166

Bankruptcy Case 13-58986-tjt Overview: "Pamela L Moses's Chapter 7 bankruptcy, filed in Newport, MI in October 15, 2013, led to asset liquidation, with the case closing in 01/19/2014."
Pamela L Moses — Michigan, 13-58986


ᐅ Jennifer Marie Moss, Michigan

Address: 1906 Laurel St Newport, MI 48166-8815

Brief Overview of Bankruptcy Case 15-54347-tjt: "Jennifer Marie Moss's Chapter 7 bankruptcy, filed in Newport, MI in 09/30/2015, led to asset liquidation, with the case closing in December 29, 2015."
Jennifer Marie Moss — Michigan, 15-54347


ᐅ Deric Christopher Mushung, Michigan

Address: 1328 Paree St Newport, MI 48166-9466

Bankruptcy Case 14-46137-tjt Summary: "In Newport, MI, Deric Christopher Mushung filed for Chapter 7 bankruptcy in April 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2014."
Deric Christopher Mushung — Michigan, 14-46137


ᐅ Charles C Nelson, Michigan

Address: 7717 Kimberly Dr Newport, MI 48166-8925

Concise Description of Bankruptcy Case 2014-51151-mbm7: "The bankruptcy record of Charles C Nelson from Newport, MI, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Charles C Nelson — Michigan, 2014-51151


ᐅ Michael L Nichols, Michigan

Address: 4296 E Newport Rd Newport, MI 48166

Bankruptcy Case 11-55356-pjs Summary: "The bankruptcy record of Michael L Nichols from Newport, MI, shows a Chapter 7 case filed in 05.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Michael L Nichols — Michigan, 11-55356


ᐅ Heather D Nisley, Michigan

Address: 7554 Grant Dr Newport, MI 48166

Concise Description of Bankruptcy Case 13-41755-tjt7: "Heather D Nisley's Chapter 7 bankruptcy, filed in Newport, MI in January 31, 2013, led to asset liquidation, with the case closing in 2013-05-07."
Heather D Nisley — Michigan, 13-41755


ᐅ Tina Louise Noland, Michigan

Address: 4103 8th St Newport, MI 48166

Bankruptcy Case 12-43085-tjt Summary: "Tina Louise Noland's Chapter 7 bankruptcy, filed in Newport, MI in 02/13/2012, led to asset liquidation, with the case closing in 05/19/2012."
Tina Louise Noland — Michigan, 12-43085


ᐅ Randy S Nutt, Michigan

Address: 8861 Mikado Dr Newport, MI 48166

Brief Overview of Bankruptcy Case 13-44392-mbm: "Newport, MI resident Randy S Nutt's 2013-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Randy S Nutt — Michigan, 13-44392


ᐅ Leona Okray, Michigan

Address: 6470 Brancheau Rd Newport, MI 48166-9769

Concise Description of Bankruptcy Case 2014-50889-pjs7: "Newport, MI resident Leona Okray's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2014."
Leona Okray — Michigan, 2014-50889


ᐅ Stephen Charles Ordish, Michigan

Address: 7701 Kimberly Dr Newport, MI 48166

Bankruptcy Case 13-58836-pjs Overview: "Stephen Charles Ordish's Chapter 7 bankruptcy, filed in Newport, MI in October 2013, led to asset liquidation, with the case closing in 2014-01-15."
Stephen Charles Ordish — Michigan, 13-58836


ᐅ Kenneth Ostrowski, Michigan

Address: 9359 Greentree Dr Newport, MI 48166-9561

Snapshot of U.S. Bankruptcy Proceeding Case 07-58563-tjt: "Chapter 13 bankruptcy for Kenneth Ostrowski in Newport, MI began in September 18, 2007, focusing on debt restructuring, concluding with plan fulfillment in 03.08.2013."
Kenneth Ostrowski — Michigan, 07-58563


ᐅ Joshua Palmer, Michigan

Address: 4981 Sycamore Rd Newport, MI 48166

Bankruptcy Case 10-68788-mbm Summary: "Joshua Palmer's bankruptcy, initiated in 09.16.2010 and concluded by Dec 21, 2010 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Palmer — Michigan, 10-68788


ᐅ Steven Parott, Michigan

Address: 8725 Canterberry Ln Apt 3 Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-57439-pjs: "The bankruptcy record of Steven Parott from Newport, MI, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2010."
Steven Parott — Michigan, 10-57439


ᐅ John Thomas Pastorius, Michigan

Address: 8833 Mikado Dr Newport, MI 48166-7823

Snapshot of U.S. Bankruptcy Proceeding Case 10-43947-wsd: "John Thomas Pastorius's Newport, MI bankruptcy under Chapter 13 in 02/11/2010 led to a structured repayment plan, successfully discharged in September 2013."
John Thomas Pastorius — Michigan, 10-43947


ᐅ Wesley A Pauley, Michigan

Address: 8645 Canterberry Ln Apt 3 Newport, MI 48166

Bankruptcy Case 09-70957-wsd Summary: "In a Chapter 7 bankruptcy case, Wesley A Pauley from Newport, MI, saw their proceedings start in Oct 6, 2009 and complete by 2010-01-10, involving asset liquidation."
Wesley A Pauley — Michigan, 09-70957


ᐅ Matthew M Peczynski, Michigan

Address: 8532 Anthony Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 13-44029-wsd: "Matthew M Peczynski's bankruptcy, initiated in 03.04.2013 and concluded by 06.08.2013 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew M Peczynski — Michigan, 13-44029


ᐅ James Peltier, Michigan

Address: 8430 Mimi Newport, MI 48166

Bankruptcy Case 10-68428-mbm Overview: "Newport, MI resident James Peltier's Sep 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2010."
James Peltier — Michigan, 10-68428


ᐅ Jr David Nieto Perez, Michigan

Address: 9203 Maple Ridge Dr Newport, MI 48166

Bankruptcy Case 11-42803-wsd Summary: "Jr David Nieto Perez's bankruptcy, initiated in 02.04.2011 and concluded by 2011-05-11 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Nieto Perez — Michigan, 11-42803


ᐅ Axel Peterson, Michigan

Address: 5175 Post Rd Newport, MI 48166

Bankruptcy Case 10-45674-wsd Summary: "Axel Peterson's Chapter 7 bankruptcy, filed in Newport, MI in 2010-02-25, led to asset liquidation, with the case closing in June 1, 2010."
Axel Peterson — Michigan, 10-45674


ᐅ Angela Andrews Phelps, Michigan

Address: 7714 Wild Wing Ct Newport, MI 48166

Concise Description of Bankruptcy Case 11-49011-mbm7: "The case of Angela Andrews Phelps in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Andrews Phelps — Michigan, 11-49011


ᐅ Ronnie K Piercy, Michigan

Address: 8555 Andre Newport, MI 48166-9228

Concise Description of Bankruptcy Case 11-60342-wsd7: "In their Chapter 13 bankruptcy case filed in 07/28/2011, Newport, MI's Ronnie K Piercy agreed to a debt repayment plan, which was successfully completed by 2015-03-10."
Ronnie K Piercy — Michigan, 11-60342


ᐅ Jaynee M Pilarski, Michigan

Address: 5889 Lily Patch Ct Newport, MI 48166

Brief Overview of Bankruptcy Case 13-51552-swr: "The bankruptcy record of Jaynee M Pilarski from Newport, MI, shows a Chapter 7 case filed in 2013-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2013."
Jaynee M Pilarski — Michigan, 13-51552


ᐅ Joseph Michael Ploszewski, Michigan

Address: 9211 Post Branch Dr Newport, MI 48166

Concise Description of Bankruptcy Case 12-41593-mbm7: "The case of Joseph Michael Ploszewski in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Michael Ploszewski — Michigan, 12-41593


ᐅ Tony Plott, Michigan

Address: 9048 E Timberview Dr Newport, MI 48166

Concise Description of Bankruptcy Case 10-61506-tjt7: "Tony Plott's Chapter 7 bankruptcy, filed in Newport, MI in Jul 1, 2010, led to asset liquidation, with the case closing in Oct 5, 2010."
Tony Plott — Michigan, 10-61506


ᐅ Alvin Poe, Michigan

Address: 8488 Andre Newport, MI 48166-9230

Bankruptcy Case 16-44460-tjt Overview: "The bankruptcy record of Alvin Poe from Newport, MI, shows a Chapter 7 case filed in 2016-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2016."
Alvin Poe — Michigan, 16-44460