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 Zebbie Joe Probst, Michigan

Address: 5900 South St Newport, MI 48166

Concise Description of Bankruptcy Case 13-40300-tjt7: "In Newport, MI, Zebbie Joe Probst filed for Chapter 7 bankruptcy in 01/07/2013. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2013."
Zebbie Joe Probst — Michigan, 13-40300


ᐅ Keith Pulcheon, Michigan

Address: 9278 W Timberview Dr Newport, MI 48166

Bankruptcy Case 10-48815-tjt Summary: "The bankruptcy record of Keith Pulcheon from Newport, MI, shows a Chapter 7 case filed in 2010-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2010."
Keith Pulcheon — Michigan, 10-48815


ᐅ Tracey Qualls, Michigan

Address: 7796 Kimberly Dr Newport, MI 48166-8933

Bankruptcy Case 16-41348-mbm Overview: "In Newport, MI, Tracey Qualls filed for Chapter 7 bankruptcy in 2016-02-03. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-03."
Tracey Qualls — Michigan, 16-41348


ᐅ Kimberly Qualls, Michigan

Address: 8863 Railwood Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-61630-pjs: "In Newport, MI, Kimberly Qualls filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-06."
Kimberly Qualls — Michigan, 10-61630


ᐅ Kurt Quatro, Michigan

Address: 4430 Dixon Rd Newport, MI 48166

Bankruptcy Case 13-48495-tjt Summary: "In a Chapter 7 bankruptcy case, Kurt Quatro from Newport, MI, saw his proceedings start in April 2013 and complete by July 30, 2013, involving asset liquidation."
Kurt Quatro — Michigan, 13-48495


ᐅ Trent M Reagan, Michigan

Address: 9336 Canyon Trail Dr Newport, MI 48166-9583

Concise Description of Bankruptcy Case 16-48247-mar7: "In a Chapter 7 bankruptcy case, Trent M Reagan from Newport, MI, saw his proceedings start in 2016-06-03 and complete by 2016-09-01, involving asset liquidation."
Trent M Reagan — Michigan, 16-48247


ᐅ Charles Reasner, Michigan

Address: 9204 Iron Ridge Rd Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-58081-wsd: "The bankruptcy record of Charles Reasner from Newport, MI, shows a Chapter 7 case filed in Jun 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2010."
Charles Reasner — Michigan, 10-58081


ᐅ Robyn Lynn Reimold, Michigan

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

Concise Description of Bankruptcy Case 08-56410-swr7: "In her Chapter 13 bankruptcy case filed in July 2008, Newport, MI's Robyn Lynn Reimold agreed to a debt repayment plan, which was successfully completed by 12/17/2013."
Robyn Lynn Reimold — Michigan, 08-56410


ᐅ Dawn M Reinhardt, Michigan

Address: PO Box 51 Newport, MI 48166-0051

Bankruptcy Case 16-46186-tjt Overview: "The case of Dawn M Reinhardt in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn M Reinhardt — Michigan, 16-46186


ᐅ Marcell Pete Reno, Michigan

Address: 8849 Birchwood Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 11-42807-wsd: "In Newport, MI, Marcell Pete Reno filed for Chapter 7 bankruptcy in February 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Marcell Pete Reno — Michigan, 11-42807


ᐅ Troy Richards, Michigan

Address: 4138 Allegheny Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-59004-tjt: "Troy Richards's bankruptcy, initiated in 2010-06-10 and concluded by 2010-09-14 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Richards — Michigan, 10-59004


ᐅ Eric J Richter, Michigan

Address: 9279 Greentree Dr Newport, MI 48166

Bankruptcy Case 13-60138-pjs Overview: "The bankruptcy record of Eric J Richter from Newport, MI, shows a Chapter 7 case filed in November 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2014."
Eric J Richter — Michigan, 13-60138


ᐅ William R Riley, Michigan

Address: 2311 N Timberview Dr Newport, MI 48166-9566

Bankruptcy Case 10-54648-mar Overview: "In their Chapter 13 bankruptcy case filed in 04.30.2010, Newport, MI's William R Riley agreed to a debt repayment plan, which was successfully completed by November 14, 2014."
William R Riley — Michigan, 10-54648


ᐅ Dianna Riley, Michigan

Address: 2311 N Timberview Dr Newport, MI 48166-9566

Snapshot of U.S. Bankruptcy Proceeding Case 10-54648-mar: "04/30/2010 marked the beginning of Dianna Riley's Chapter 13 bankruptcy in Newport, MI, entailing a structured repayment schedule, completed by November 14, 2014."
Dianna Riley — Michigan, 10-54648


ᐅ Tracey Rivard, Michigan

Address: 9239 Apple Cider Ln Newport, MI 48166

Brief Overview of Bankruptcy Case 10-43979-tjt: "The case of Tracey Rivard in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Rivard — Michigan, 10-43979


ᐅ Mary Lee Robinson, Michigan

Address: 1881 Aspen St Newport, MI 48166-8809

Brief Overview of Bankruptcy Case 14-59232-pjs: "Mary Lee Robinson's Chapter 7 bankruptcy, filed in Newport, MI in December 16, 2014, led to asset liquidation, with the case closing in 2015-03-16."
Mary Lee Robinson — Michigan, 14-59232


ᐅ Michael S Rojewski, Michigan

Address: 1955 Magnolia St Newport, MI 48166

Bankruptcy Case 11-64031-wsd Summary: "Newport, MI resident Michael S Rojewski's September 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2011."
Michael S Rojewski — Michigan, 11-64031


ᐅ Rhonda Rorke, Michigan

Address: 4137 5th St Newport, MI 48166

Bankruptcy Case 09-76121-tjt Overview: "The bankruptcy filing by Rhonda Rorke, undertaken in 11.24.2009 in Newport, MI under Chapter 7, concluded with discharge in 2010-02-24 after liquidating assets."
Rhonda Rorke — Michigan, 09-76121


ᐅ Joseph Arthur Rose, Michigan

Address: 9281 Garrett Trail Dr Newport, MI 48166

Bankruptcy Case 13-45542-wsd Summary: "The bankruptcy filing by Joseph Arthur Rose, undertaken in March 20, 2013 in Newport, MI under Chapter 7, concluded with discharge in 2013-06-24 after liquidating assets."
Joseph Arthur Rose — Michigan, 13-45542


ᐅ Patrick Rosenogle, Michigan

Address: 8713 Stephanie Dr Newport, MI 48166

Concise Description of Bankruptcy Case 10-54198-tjt7: "The bankruptcy filing by Patrick Rosenogle, undertaken in 04.29.2010 in Newport, MI under Chapter 7, concluded with discharge in 2010-08-03 after liquidating assets."
Patrick Rosenogle — Michigan, 10-54198


ᐅ Robert Roy Ross, Michigan

Address: 2501 Post Rd Newport, MI 48166-9306

Concise Description of Bankruptcy Case 16-41310-mbm7: "Robert Roy Ross's bankruptcy, initiated in Feb 3, 2016 and concluded by 2016-05-03 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Roy Ross — Michigan, 16-41310


ᐅ John Rothenberger, Michigan

Address: 3446 Lakeshore Dr Newport, MI 48166

Bankruptcy Case 09-73483-mbm Overview: "John Rothenberger's bankruptcy, initiated in 2009-10-30 and concluded by Feb 3, 2010 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Rothenberger — Michigan, 09-73483


ᐅ John P Rowland, Michigan

Address: 9211 Post Branch Dr Newport, MI 48166-9578

Concise Description of Bankruptcy Case 16-46109-mbm7: "The case of John P Rowland in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Rowland — Michigan, 16-46109


ᐅ Christine Marie Rozmiarek, Michigan

Address: 8328 N Dixie Hwy Newport, MI 48166

Brief Overview of Bankruptcy Case 13-54789-pjs: "Christine Marie Rozmiarek's Chapter 7 bankruptcy, filed in Newport, MI in 08.01.2013, led to asset liquidation, with the case closing in October 2013."
Christine Marie Rozmiarek — Michigan, 13-54789


ᐅ Nicholas S Russeau, Michigan

Address: 4754 Saint Clair St Newport, MI 48166

Bankruptcy Case 13-57903-mbm Overview: "Newport, MI resident Nicholas S Russeau's 09.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.31.2013."
Nicholas S Russeau — Michigan, 13-57903


ᐅ Joseph Charles Russell, Michigan

Address: 7737 Kirkwood Newport, MI 48166-9429

Bankruptcy Case 2014-45326-mbm Overview: "Joseph Charles Russell's Chapter 7 bankruptcy, filed in Newport, MI in March 28, 2014, led to asset liquidation, with the case closing in 06/26/2014."
Joseph Charles Russell — Michigan, 2014-45326


ᐅ Violet Russell, Michigan

Address: 9252 Greentree Dr Newport, MI 48166

Concise Description of Bankruptcy Case 10-68758-tjt7: "The case of Violet Russell in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violet Russell — Michigan, 10-68758


ᐅ Richard M Rybski, Michigan

Address: 8611 Laverne Newport, MI 48166-9214

Bankruptcy Case 16-49556-mbm Overview: "In a Chapter 7 bankruptcy case, Richard M Rybski from Newport, MI, saw their proceedings start in 2016-07-01 and complete by 2016-09-29, involving asset liquidation."
Richard M Rybski — Michigan, 16-49556


ᐅ Jeffrey Jason Sadler, Michigan

Address: 9251 Maple Ridge Dr Newport, MI 48166

Bankruptcy Case 10-78629-tjt Summary: "Jeffrey Jason Sadler's Chapter 7 bankruptcy, filed in Newport, MI in 12.30.2010, led to asset liquidation, with the case closing in Apr 5, 2011."
Jeffrey Jason Sadler — Michigan, 10-78629


ᐅ Donald Sanders, Michigan

Address: 7798 Swan Creek Rd Newport, MI 48166

Brief Overview of Bankruptcy Case 10-59929-mbm: "Donald Sanders's Chapter 7 bankruptcy, filed in Newport, MI in 06.18.2010, led to asset liquidation, with the case closing in Sep 14, 2010."
Donald Sanders — Michigan, 10-59929


ᐅ Jammie Lynn Sanders, Michigan

Address: 7205 War Rd Newport, MI 48166-9309

Brief Overview of Bankruptcy Case 16-40957-tjt: "The bankruptcy record of Jammie Lynn Sanders from Newport, MI, shows a Chapter 7 case filed in January 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2016."
Jammie Lynn Sanders — Michigan, 16-40957


ᐅ Joseph Sartin, Michigan

Address: 2353 Pine Meadow Dr Newport, MI 48166

Bankruptcy Case 11-59914-swr Summary: "The bankruptcy record of Joseph Sartin from Newport, MI, shows a Chapter 7 case filed in 2011-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2011."
Joseph Sartin — Michigan, 11-59914


ᐅ Lee William Schmidt, Michigan

Address: 4141 9TH ST Newport, MI 48166

Bankruptcy Case 12-49501-pjs Summary: "The bankruptcy record of Lee William Schmidt from Newport, MI, shows a Chapter 7 case filed in 2012-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-19."
Lee William Schmidt — Michigan, 12-49501


ᐅ Terry Schultz, Michigan

Address: 5922 South St Newport, MI 48166

Concise Description of Bankruptcy Case 09-77146-swr7: "In Newport, MI, Terry Schultz filed for Chapter 7 bankruptcy in 12.04.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2010."
Terry Schultz — Michigan, 09-77146


ᐅ Donald D Sharp, Michigan

Address: 9222 Feather Hollow Dr Newport, MI 48166-9580

Snapshot of U.S. Bankruptcy Proceeding Case 14-57544-tjt: "The case of Donald D Sharp in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald D Sharp — Michigan, 14-57544


ᐅ Kory Shimek, Michigan

Address: 4305 Pointe Aux Peaux Newport, MI 48166

Brief Overview of Bankruptcy Case 10-45670-tjt: "The case of Kory Shimek in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kory Shimek — Michigan, 10-45670


ᐅ Susan A Shoemaker, Michigan

Address: 5466 Mustang Dr Newport, MI 48166

Bankruptcy Case 13-54947-wsd Overview: "The bankruptcy record of Susan A Shoemaker from Newport, MI, shows a Chapter 7 case filed in 08/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2013."
Susan A Shoemaker — Michigan, 13-54947


ᐅ Steven E Short, Michigan

Address: 7116 Center St Newport, MI 48166-9720

Concise Description of Bankruptcy Case 16-44272-pjs7: "Newport, MI resident Steven E Short's Mar 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2016."
Steven E Short — Michigan, 16-44272


ᐅ Mandy S Sidebottom, Michigan

Address: 9179 Lantern Way Newport, MI 48166

Bankruptcy Case 11-67950-mbm Overview: "In Newport, MI, Mandy S Sidebottom filed for Chapter 7 bankruptcy in Oct 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/31/2012."
Mandy S Sidebottom — Michigan, 11-67950


ᐅ Joseph M Sindone, Michigan

Address: 9227 Iron Ridge Rd Newport, MI 48166-9579

Bankruptcy Case 14-51001-mar Summary: "Joseph M Sindone's bankruptcy, initiated in 2014-07-01 and concluded by Sep 29, 2014 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Sindone — Michigan, 14-51001


ᐅ Joseph M Sindone, Michigan

Address: 9227 Iron Ridge Rd Newport, MI 48166-9579

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51001-mar: "The case of Joseph M Sindone in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph M Sindone — Michigan, 2014-51001


ᐅ Willie P Sindone, Michigan

Address: 8774 Lillian Dr Newport, MI 48166

Concise Description of Bankruptcy Case 12-64593-pjs7: "Newport, MI resident Willie P Sindone's Nov 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Willie P Sindone — Michigan, 12-64593


ᐅ Lonny Singer, Michigan

Address: 4127 Stone Post Rd Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-69374-pjs: "The bankruptcy record of Lonny Singer from Newport, MI, shows a Chapter 7 case filed in September 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Lonny Singer — Michigan, 10-69374


ᐅ Donna Skolny, Michigan

Address: 7344 Mentel Rd Newport, MI 48166

Concise Description of Bankruptcy Case 09-74275-wsd7: "The bankruptcy filing by Donna Skolny, undertaken in 11.05.2009 in Newport, MI under Chapter 7, concluded with discharge in 02/09/2010 after liquidating assets."
Donna Skolny — Michigan, 09-74275


ᐅ Frederick Smith, Michigan

Address: 8701 Lillian Dr Newport, MI 48166

Bankruptcy Case 09-73436-wsd Summary: "Newport, MI resident Frederick Smith's 2009-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2010."
Frederick Smith — Michigan, 09-73436


ᐅ Paulette E Solomonson, Michigan

Address: 1810 Laurel St Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 13-47472-mbm: "The bankruptcy filing by Paulette E Solomonson, undertaken in 2013-04-12 in Newport, MI under Chapter 7, concluded with discharge in Jul 17, 2013 after liquidating assets."
Paulette E Solomonson — Michigan, 13-47472


ᐅ Robert P Sovey, Michigan

Address: 6918 Lakeshore Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 11-56661-swr: "The bankruptcy filing by Robert P Sovey, undertaken in 2011-06-15 in Newport, MI under Chapter 7, concluded with discharge in 09/19/2011 after liquidating assets."
Robert P Sovey — Michigan, 11-56661


ᐅ Jamison A Spalsbury, Michigan

Address: 2345 Pine Meadow Dr Newport, MI 48166

Concise Description of Bankruptcy Case 13-48644-pjs7: "The case of Jamison A Spalsbury in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamison A Spalsbury — Michigan, 13-48644


ᐅ Jr Robert Spaulding, Michigan

Address: 8819 Railwood Dr Newport, MI 48166

Brief Overview of Bankruptcy Case 10-61213-pjs: "The bankruptcy filing by Jr Robert Spaulding, undertaken in 2010-06-30 in Newport, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Jr Robert Spaulding — Michigan, 10-61213


ᐅ Andre Anthony D St, Michigan

Address: 7415 Lakeview Ave Newport, MI 48166

Brief Overview of Bankruptcy Case 12-62800-wsd: "The bankruptcy record of Andre Anthony D St from Newport, MI, shows a Chapter 7 case filed in 2012-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2013."
Andre Anthony D St — Michigan, 12-62800


ᐅ Andre Christina St, Michigan

Address: 7415 Lakeview Ave Newport, MI 48166-9188

Snapshot of U.S. Bankruptcy Proceeding Case 15-48272-wsd: "Andre Christina St's bankruptcy, initiated in 05/28/2015 and concluded by 2015-08-26 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Christina St — Michigan, 15-48272


ᐅ Andre Joshua St, Michigan

Address: 5063 Post Rd Newport, MI 48166

Brief Overview of Bankruptcy Case 10-52975-pjs: "Newport, MI resident Andre Joshua St's Apr 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Andre Joshua St — Michigan, 10-52975


ᐅ Jacob Stamper, Michigan

Address: 5561 Leann Ct Newport, MI 48166

Bankruptcy Case 10-67197-tjt Overview: "In Newport, MI, Jacob Stamper filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/05/2010."
Jacob Stamper — Michigan, 10-67197


ᐅ Jr John Delbert Stapleton, Michigan

Address: 4368 4th St Newport, MI 48166

Bankruptcy Case 11-58147-mbm Overview: "Jr John Delbert Stapleton's bankruptcy, initiated in 2011-06-30 and concluded by 10/04/2011 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Delbert Stapleton — Michigan, 11-58147


ᐅ Richard Joseph Stewart, Michigan

Address: 7896 N Telegraph Rd Newport, MI 48166

Concise Description of Bankruptcy Case 12-59625-pjs7: "In a Chapter 7 bankruptcy case, Richard Joseph Stewart from Newport, MI, saw their proceedings start in 2012-08-27 and complete by 2012-12-01, involving asset liquidation."
Richard Joseph Stewart — Michigan, 12-59625


ᐅ Savannah Leanne Stewart, Michigan

Address: 7896 N Telegraph Rd Newport, MI 48166-9425

Bankruptcy Case 14-58493-wsd Overview: "In a Chapter 7 bankruptcy case, Savannah Leanne Stewart from Newport, MI, saw her proceedings start in 2014-12-01 and complete by 2015-03-01, involving asset liquidation."
Savannah Leanne Stewart — Michigan, 14-58493


ᐅ James Edward Stininger, Michigan

Address: 8511 Mimi Newport, MI 48166-9271

Snapshot of U.S. Bankruptcy Proceeding Case 15-43443-mar: "Newport, MI resident James Edward Stininger's Mar 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2015."
James Edward Stininger — Michigan, 15-43443


ᐅ Jeffery Stone, Michigan

Address: 8518 Kirsten Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-42663-wsd: "Newport, MI resident Jeffery Stone's 01.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2010."
Jeffery Stone — Michigan, 10-42663


ᐅ Jennifer Marie Stone, Michigan

Address: 8518 Kirsten Dr Newport, MI 48166-8822

Snapshot of U.S. Bankruptcy Proceeding Case 14-47615-mar: "In Newport, MI, Jennifer Marie Stone filed for Chapter 7 bankruptcy in 04/30/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2014."
Jennifer Marie Stone — Michigan, 14-47615


ᐅ Tiera Lanae Stoner, Michigan

Address: 331 Kensington Newport, MI 48166-9434

Concise Description of Bankruptcy Case 2014-50538-mbm7: "Tiera Lanae Stoner's bankruptcy, initiated in June 2014 and concluded by Sep 22, 2014 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiera Lanae Stoner — Michigan, 2014-50538


ᐅ Sheila Stover, Michigan

Address: 4945 N Dixie Hwy Newport, MI 48166

Brief Overview of Bankruptcy Case 10-63946-tjt: "Sheila Stover's bankruptcy, initiated in July 2010 and concluded by 2010-11-01 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Stover — Michigan, 10-63946


ᐅ Linda Ann Sundermeyer, Michigan

Address: 1889 Aspen St Newport, MI 48166

Concise Description of Bankruptcy Case 11-58406-wsd7: "In a Chapter 7 bankruptcy case, Linda Ann Sundermeyer from Newport, MI, saw her proceedings start in 07/05/2011 and complete by Oct 9, 2011, involving asset liquidation."
Linda Ann Sundermeyer — Michigan, 11-58406


ᐅ Amanda M Szelag, Michigan

Address: 4968 Elm St Newport, MI 48166

Concise Description of Bankruptcy Case 13-58556-tjt7: "Amanda M Szelag's Chapter 7 bankruptcy, filed in Newport, MI in 10/08/2013, led to asset liquidation, with the case closing in Jan 12, 2014."
Amanda M Szelag — Michigan, 13-58556


ᐅ Greg Tackett, Michigan

Address: 8439 Eagle Pointe Dr Newport, MI 48166

Bankruptcy Case 12-54813-pjs Summary: "The bankruptcy filing by Greg Tackett, undertaken in Jun 19, 2012 in Newport, MI under Chapter 7, concluded with discharge in Sep 23, 2012 after liquidating assets."
Greg Tackett — Michigan, 12-54813


ᐅ Eric Von Taubert, Michigan

Address: 9008 E Timberview Dr Newport, MI 48166-9554

Snapshot of U.S. Bankruptcy Proceeding Case 16-44780-mbm: "The bankruptcy filing by Eric Von Taubert, undertaken in 03.30.2016 in Newport, MI under Chapter 7, concluded with discharge in 06/28/2016 after liquidating assets."
Eric Von Taubert — Michigan, 16-44780


ᐅ Monica Rose Taubert, Michigan

Address: 9008 E Timberview Dr Newport, MI 48166-9554

Brief Overview of Bankruptcy Case 16-44780-mbm: "The case of Monica Rose Taubert in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Rose Taubert — Michigan, 16-44780


ᐅ Roger L Taylor, Michigan

Address: 5408 Typhoon Ct Newport, MI 48166-9593

Bankruptcy Case 07-62738-pjs Summary: "Roger L Taylor's Newport, MI bankruptcy under Chapter 13 in 2007-11-08 led to a structured repayment plan, successfully discharged in April 16, 2013."
Roger L Taylor — Michigan, 07-62738


ᐅ Allen Lawrence Teater, Michigan

Address: 8608 Chanel Newport, MI 48166-9212

Concise Description of Bankruptcy Case 15-54291-tjt7: "Allen Lawrence Teater's Chapter 7 bankruptcy, filed in Newport, MI in 2015-09-29, led to asset liquidation, with the case closing in December 2015."
Allen Lawrence Teater — Michigan, 15-54291


ᐅ Lucas F Thornsberry, Michigan

Address: 2313 Crestview Dr Newport, MI 48166

Bankruptcy Case 13-62891-pjs Overview: "Newport, MI resident Lucas F Thornsberry's 12/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2014."
Lucas F Thornsberry — Michigan, 13-62891


ᐅ Ricky John Thornton, Michigan

Address: 6052 Lily Patch Ct Newport, MI 48166

Brief Overview of Bankruptcy Case 11-40527-swr: "The bankruptcy filing by Ricky John Thornton, undertaken in Jan 10, 2011 in Newport, MI under Chapter 7, concluded with discharge in 04/16/2011 after liquidating assets."
Ricky John Thornton — Michigan, 11-40527


ᐅ David J Timko, Michigan

Address: 3328 Post Rd Newport, MI 48166

Brief Overview of Bankruptcy Case 10-78714-wsd: "The case of David J Timko in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Timko — Michigan, 10-78714


ᐅ Ii James M Townsend, Michigan

Address: 7410 War Rd Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 11-69980-tjt: "Ii James M Townsend's bankruptcy, initiated in Nov 21, 2011 and concluded by 2012-02-25 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii James M Townsend — Michigan, 11-69980


ᐅ Ii Robert Tremblay, Michigan

Address: 5152 Pointe Aux Peaux Newport, MI 48166

Bankruptcy Case 10-61741-tjt Summary: "The case of Ii Robert Tremblay in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Robert Tremblay — Michigan, 10-61741


ᐅ April Triola, Michigan

Address: 9298 Canyon Trail Dr Newport, MI 48166

Bankruptcy Case 12-53714-tjt Summary: "The bankruptcy record of April Triola from Newport, MI, shows a Chapter 7 case filed in 06/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2012."
April Triola — Michigan, 12-53714


ᐅ Dawn Trouten, Michigan

Address: 6280 Brancheau Rd Newport, MI 48166

Concise Description of Bankruptcy Case 10-76185-swr7: "Dawn Trouten's bankruptcy, initiated in Nov 30, 2010 and concluded by 03/14/2011 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Trouten — Michigan, 10-76185


ᐅ Kelly Tyler, Michigan

Address: 7792 Kimberly Dr Newport, MI 48166

Bankruptcy Case 12-51662-tjt Overview: "Kelly Tyler's Chapter 7 bankruptcy, filed in Newport, MI in 2012-05-09, led to asset liquidation, with the case closing in 2012-08-13."
Kelly Tyler — Michigan, 12-51662


ᐅ James H Unsworth, Michigan

Address: 4733 Elm St Newport, MI 48166-9606

Bankruptcy Case 11-59952-wsd Summary: "James H Unsworth's Newport, MI bankruptcy under Chapter 13 in Jul 22, 2011 led to a structured repayment plan, successfully discharged in 2015-01-09."
James H Unsworth — Michigan, 11-59952


ᐅ Nancy L Unsworth, Michigan

Address: 4733 Elm St Newport, MI 48166-9606

Concise Description of Bankruptcy Case 11-59952-wsd7: "Nancy L Unsworth's Chapter 13 bankruptcy in Newport, MI started in Jul 22, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2015."
Nancy L Unsworth — Michigan, 11-59952


ᐅ Blaricum Michael S Van, Michigan

Address: 7732 Kimberly Dr Newport, MI 48166

Bankruptcy Case 13-57552-wsd Summary: "In a Chapter 7 bankruptcy case, Blaricum Michael S Van from Newport, MI, saw their proceedings start in 2013-09-20 and complete by 12.25.2013, involving asset liquidation."
Blaricum Michael S Van — Michigan, 13-57552


ᐅ Vance Vandercook, Michigan

Address: 7196 Lakeshore Dr Newport, MI 48166

Concise Description of Bankruptcy Case 10-42639-swr7: "The case of Vance Vandercook in Newport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vance Vandercook — Michigan, 10-42639


ᐅ Angela Vanwasshnova, Michigan

Address: 1430 Henri Newport, MI 48166

Bankruptcy Case 09-75873-mbm Overview: "The bankruptcy record of Angela Vanwasshnova from Newport, MI, shows a Chapter 7 case filed in 2009-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in February 26, 2010."
Angela Vanwasshnova — Michigan, 09-75873


ᐅ Jeannette Vargo, Michigan

Address: 1917 Laurel St Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-41870-pjs: "The bankruptcy filing by Jeannette Vargo, undertaken in 01.25.2010 in Newport, MI under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Jeannette Vargo — Michigan, 10-41870


ᐅ Dennis Edward Velliquette, Michigan

Address: 4760 SAINT CLAIR ST Newport, MI 48166

Bankruptcy Case 12-49771-swr Overview: "The bankruptcy record of Dennis Edward Velliquette from Newport, MI, shows a Chapter 7 case filed in 04/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-22."
Dennis Edward Velliquette — Michigan, 12-49771


ᐅ Brandy Viers, Michigan

Address: 4140 5th St Newport, MI 48166

Concise Description of Bankruptcy Case 10-64663-swr7: "In Newport, MI, Brandy Viers filed for Chapter 7 bankruptcy in 2010-08-03. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2010."
Brandy Viers — Michigan, 10-64663


ᐅ Michael Vujnov, Michigan

Address: 4166 Swan Ridge Ln Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 10-48190-pjs: "Newport, MI resident Michael Vujnov's March 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Michael Vujnov — Michigan, 10-48190


ᐅ Dieter Wabnitz, Michigan

Address: 3903 Post Rd Newport, MI 48166

Bankruptcy Case 11-61761-tjt Summary: "The bankruptcy record of Dieter Wabnitz from Newport, MI, shows a Chapter 7 case filed in 08.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Dieter Wabnitz — Michigan, 11-61761


ᐅ Kimberly Wagner, Michigan

Address: 9086 Newport Creek Rd Newport, MI 48166

Bankruptcy Case 11-41984-tjt Overview: "Newport, MI resident Kimberly Wagner's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Kimberly Wagner — Michigan, 11-41984


ᐅ John P Walls, Michigan

Address: 1394 Henri Newport, MI 48166

Concise Description of Bankruptcy Case 11-57732-mbm7: "John P Walls's Chapter 7 bankruptcy, filed in Newport, MI in 2011-06-27, led to asset liquidation, with the case closing in 2011-10-01."
John P Walls — Michigan, 11-57732


ᐅ Ii Matt Webb, Michigan

Address: 7222 Mentel Rd Newport, MI 48166

Bankruptcy Case 10-57378-mbm Overview: "The bankruptcy record of Ii Matt Webb from Newport, MI, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2010."
Ii Matt Webb — Michigan, 10-57378


ᐅ Lori Weinstein, Michigan

Address: 7832 Kimberly Dr Newport, MI 48166

Brief Overview of Bankruptcy Case 10-65357-swr: "The bankruptcy record of Lori Weinstein 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 November 2010."
Lori Weinstein — Michigan, 10-65357


ᐅ Scott J Weiss, Michigan

Address: 7155 Lakeview Blvd Newport, MI 48166-9107

Snapshot of U.S. Bankruptcy Proceeding Case 15-52888-mbm: "The bankruptcy filing by Scott J Weiss, undertaken in 2015-08-31 in Newport, MI under Chapter 7, concluded with discharge in 11/29/2015 after liquidating assets."
Scott J Weiss — Michigan, 15-52888


ᐅ Deanna M West, Michigan

Address: 4796 SUPERIOR ST Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 12-49189-tjt: "In Newport, MI, Deanna M West filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2012."
Deanna M West — Michigan, 12-49189


ᐅ Jennifer Ellen West, Michigan

Address: 9011 W Timberview Dr Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 12-53493-tjt: "In a Chapter 7 bankruptcy case, Jennifer Ellen West from Newport, MI, saw her proceedings start in 2012-05-31 and complete by September 4, 2012, involving asset liquidation."
Jennifer Ellen West — Michigan, 12-53493


ᐅ James Alan Wicker, Michigan

Address: 8645 Canterberry Ln Apt 10 Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 09-71571-pjs: "James Alan Wicker's Chapter 7 bankruptcy, filed in Newport, MI in 10/13/2009, led to asset liquidation, with the case closing in January 2010."
James Alan Wicker — Michigan, 09-71571


ᐅ Ii Reece A Wieckowski, Michigan

Address: 9011 Newport Creek Rd Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 11-69222-mbm: "Ii Reece A Wieckowski's bankruptcy, initiated in 2011-11-10 and concluded by February 2012 in Newport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Reece A Wieckowski — Michigan, 11-69222


ᐅ Darrell U Williams, Michigan

Address: 8405 Killy Newport, MI 48166-9496

Brief Overview of Bankruptcy Case 11-60438-wsd: "In his Chapter 13 bankruptcy case filed in 2011-07-28, Newport, MI's Darrell U Williams agreed to a debt repayment plan, which was successfully completed by April 7, 2015."
Darrell U Williams — Michigan, 11-60438


ᐅ Arrington Erle Williams, Michigan

Address: 8384 N Telegraph Rd Apt 11 Newport, MI 48166-9444

Brief Overview of Bankruptcy Case 14-47832-tjt: "The bankruptcy filing by Arrington Erle Williams, undertaken in 2014-05-05 in Newport, MI under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Arrington Erle Williams — Michigan, 14-47832


ᐅ David Williamson, Michigan

Address: 7438 Lakeshore Dr Newport, MI 48166

Concise Description of Bankruptcy Case 10-58803-swr7: "In Newport, MI, David Williamson filed for Chapter 7 bankruptcy in 2010-06-09. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
David Williamson — Michigan, 10-58803


ᐅ James D Wilson, Michigan

Address: 1947 Oak St Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 13-52870-tjt: "The bankruptcy record of James D Wilson from Newport, MI, shows a Chapter 7 case filed in 2013-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-03."
James D Wilson — Michigan, 13-52870


ᐅ Cole Cheryl Lynn Wright, Michigan

Address: 352 Canterbury Ln Newport, MI 48166

Snapshot of U.S. Bankruptcy Proceeding Case 13-60510-pjs: "The bankruptcy filing by Cole Cheryl Lynn Wright, undertaken in 2013-11-08 in Newport, MI under Chapter 7, concluded with discharge in Feb 12, 2014 after liquidating assets."
Cole Cheryl Lynn Wright — Michigan, 13-60510