personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Port Huron, 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 Carol E Achuff, Michigan

Address: 1314 13th St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-58151-tjt: "Carol E Achuff's Chapter 7 bankruptcy, filed in Port Huron, MI in 08.06.2012, led to asset liquidation, with the case closing in 2012-11-10."
Carol E Achuff — Michigan, 12-58151


ᐅ Jason David Adams, Michigan

Address: 1422 Sedgwick St Port Huron, MI 48060-3308

Concise Description of Bankruptcy Case 2:16-bk-50164-MPP7: "In Port Huron, MI, Jason David Adams filed for Chapter 7 bankruptcy in 2016-02-09. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2016."
Jason David Adams — Michigan, 2:16-bk-50164


ᐅ Jr Ronald L Adams, Michigan

Address: 2068 Parkdale Dr Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-55774-swr: "In a Chapter 7 bankruptcy case, Jr Ronald L Adams from Port Huron, MI, saw their proceedings start in 2012-07-02 and complete by October 6, 2012, involving asset liquidation."
Jr Ronald L Adams — Michigan, 12-55774


ᐅ Gary Adams, Michigan

Address: 1338 Oak St Port Huron, MI 48060-6110

Concise Description of Bankruptcy Case 15-48356-pjs7: "In Port Huron, MI, Gary Adams filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2015."
Gary Adams — Michigan, 15-48356


ᐅ Pamela Adams, Michigan

Address: 1338 Oak St Port Huron, MI 48060-6110

Bankruptcy Case 15-48356-pjs Summary: "Port Huron, MI resident Pamela Adams's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2015."
Pamela Adams — Michigan, 15-48356


ᐅ Michael Aguinaga, Michigan

Address: 2314 Hancock St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-70883-swr: "In Port Huron, MI, Michael Aguinaga filed for Chapter 7 bankruptcy in 2011-12-02. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2012."
Michael Aguinaga — Michigan, 11-70883


ᐅ Shae Aiken, Michigan

Address: 1411 Minnesota Rd Port Huron, MI 48060

Bankruptcy Case 10-63825-mbm Overview: "In Port Huron, MI, Shae Aiken filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-01."
Shae Aiken — Michigan, 10-63825


ᐅ Uqdah Darlene Rebecca Al, Michigan

Address: 1417 Kearney St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-41461-mbm: "The bankruptcy record of Uqdah Darlene Rebecca Al from Port Huron, MI, shows a Chapter 7 case filed in 01.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-30."
Uqdah Darlene Rebecca Al — Michigan, 13-41461


ᐅ Susan Albers, Michigan

Address: 3511 Shenandoah Ave Port Huron, MI 48060

Bankruptcy Case 10-73658-wsd Summary: "In a Chapter 7 bankruptcy case, Susan Albers from Port Huron, MI, saw her proceedings start in 2010-11-03 and complete by February 2011, involving asset liquidation."
Susan Albers — Michigan, 10-73658


ᐅ Scott C Albert, Michigan

Address: 3144 Spruce Dr Port Huron, MI 48060-1637

Brief Overview of Bankruptcy Case 15-57147-mbm: "The bankruptcy record of Scott C Albert from Port Huron, MI, shows a Chapter 7 case filed in 2015-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2016."
Scott C Albert — Michigan, 15-57147


ᐅ Valerie Alderson, Michigan

Address: 2460 Woodstock Dr Port Huron, MI 48060-2666

Brief Overview of Bankruptcy Case 14-57970-mbm: "Valerie Alderson's bankruptcy, initiated in Nov 19, 2014 and concluded by February 17, 2015 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Alderson — Michigan, 14-57970


ᐅ Scott Aldrich, Michigan

Address: 3314 Stone St Port Huron, MI 48060

Bankruptcy Case 10-49921-swr Summary: "In Port Huron, MI, Scott Aldrich filed for Chapter 7 bankruptcy in Mar 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-30."
Scott Aldrich — Michigan, 10-49921


ᐅ Dorinda Carol Aldrich, Michigan

Address: 1104 Briarwood Ct Port Huron, MI 48060-2022

Concise Description of Bankruptcy Case 2014-55093-mar7: "In Port Huron, MI, Dorinda Carol Aldrich filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.24.2014."
Dorinda Carol Aldrich — Michigan, 2014-55093


ᐅ William Alexander, Michigan

Address: 1214 Miller St Port Huron, MI 48060

Bankruptcy Case 09-74322-tjt Summary: "The case of William Alexander in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Alexander — Michigan, 09-74322


ᐅ Francis J Allen, Michigan

Address: 2417 Chestnut St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-60549-swr: "In Port Huron, MI, Francis J Allen filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2011."
Francis J Allen — Michigan, 11-60549


ᐅ Jack Frederick Allison, Michigan

Address: 1119 Minnie St Port Huron, MI 48060-6264

Brief Overview of Bankruptcy Case 15-54841-tjt: "Jack Frederick Allison's Chapter 7 bankruptcy, filed in Port Huron, MI in 2015-10-09, led to asset liquidation, with the case closing in January 2016."
Jack Frederick Allison — Michigan, 15-54841


ᐅ Valencia J Almanza, Michigan

Address: 2808 South Blvd Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-44097-tjt: "The case of Valencia J Almanza in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valencia J Almanza — Michigan, 12-44097


ᐅ David Alt, Michigan

Address: 2875 Strawberry Ln Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-50178-mss: "The bankruptcy filing by David Alt, undertaken in Jan 18, 2010 in Port Huron, MI under Chapter 7, concluded with discharge in Apr 24, 2010 after liquidating assets."
David Alt — Michigan, 10-50178


ᐅ Manuel Amaya, Michigan

Address: 2050 Michigan Rd Port Huron, MI 48060

Bankruptcy Case 10-60122-pjs Summary: "The bankruptcy record of Manuel Amaya from Port Huron, MI, shows a Chapter 7 case filed in June 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Manuel Amaya — Michigan, 10-60122


ᐅ Richard P Ameel, Michigan

Address: 913 RAWLINS ST Port Huron, MI 48060

Bankruptcy Case 11-46685-tjt Summary: "Richard P Ameel's Chapter 7 bankruptcy, filed in Port Huron, MI in 03.12.2011, led to asset liquidation, with the case closing in Jun 16, 2011."
Richard P Ameel — Michigan, 11-46685


ᐅ Cindy Sue Anderson, Michigan

Address: 115 Lochmoor Ct Port Huron, MI 48060-4878

Snapshot of U.S. Bankruptcy Proceeding Case 15-55192-mbm: "The case of Cindy Sue Anderson in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Sue Anderson — Michigan, 15-55192


ᐅ Christopher E Anderson, Michigan

Address: 829 Beard St Port Huron, MI 48060-6509

Brief Overview of Bankruptcy Case 15-51397-tjt: "Port Huron, MI resident Christopher E Anderson's 07/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-28."
Christopher E Anderson — Michigan, 15-51397


ᐅ Gerald S Angerbrandt, Michigan

Address: 4171 Maes Dr Port Huron, MI 48060-7718

Concise Description of Bankruptcy Case 14-47595-pjs7: "Gerald S Angerbrandt's Chapter 7 bankruptcy, filed in Port Huron, MI in 2014-04-30, led to asset liquidation, with the case closing in Jul 29, 2014."
Gerald S Angerbrandt — Michigan, 14-47595


ᐅ Neil James Apolzan, Michigan

Address: 209 Huron Ave Ste 5 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-43976-swr: "Neil James Apolzan's Chapter 7 bankruptcy, filed in Port Huron, MI in February 22, 2012, led to asset liquidation, with the case closing in 2012-05-28."
Neil James Apolzan — Michigan, 12-43976


ᐅ Julie Ann Applegate, Michigan

Address: 3730 Lapeer Rd Lot 6 Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-44779-mbm7: "In a Chapter 7 bankruptcy case, Julie Ann Applegate from Port Huron, MI, saw her proceedings start in 02/25/2011 and complete by 06.01.2011, involving asset liquidation."
Julie Ann Applegate — Michigan, 11-44779


ᐅ Sara Elizabeth Apsey, Michigan

Address: 915 Beard St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-54472-mbm: "In a Chapter 7 bankruptcy case, Sara Elizabeth Apsey from Port Huron, MI, saw her proceedings start in 07.30.2013 and complete by Oct 22, 2013, involving asset liquidation."
Sara Elizabeth Apsey — Michigan, 13-54472


ᐅ Leanne Susan Armstead, Michigan

Address: 1219 Minnesota Rd Lot 91 Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-64011-wsd7: "In a Chapter 7 bankruptcy case, Leanne Susan Armstead from Port Huron, MI, saw her proceedings start in Oct 30, 2012 and complete by 2013-02-03, involving asset liquidation."
Leanne Susan Armstead — Michigan, 12-64011


ᐅ Barbara Ann Arnold, Michigan

Address: 1414 Bancroft St Port Huron, MI 48060-6146

Bankruptcy Case 16-47363-pjs Summary: "Port Huron, MI resident Barbara Ann Arnold's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2016."
Barbara Ann Arnold — Michigan, 16-47363


ᐅ Monica Marie Arnold, Michigan

Address: 2213 Grant Pl Port Huron, MI 48060

Bankruptcy Case 11-62315-tjt Summary: "The case of Monica Marie Arnold in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Marie Arnold — Michigan, 11-62315


ᐅ Charlene Arnold, Michigan

Address: 2652 Henry St Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-49381-wsd7: "Charlene Arnold's Chapter 7 bankruptcy, filed in Port Huron, MI in May 7, 2013, led to asset liquidation, with the case closing in 08.14.2013."
Charlene Arnold — Michigan, 13-49381


ᐅ Julie A Arquette, Michigan

Address: 1603 Continental Ct Port Huron, MI 48060-1995

Concise Description of Bankruptcy Case 15-58369-mbm7: "The case of Julie A Arquette in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Arquette — Michigan, 15-58369


ᐅ Brad G Ashton, Michigan

Address: 1409 16th St Port Huron, MI 48060

Bankruptcy Case 12-63940-swr Summary: "Brad G Ashton's bankruptcy, initiated in 2012-10-29 and concluded by 2013-02-02 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brad G Ashton — Michigan, 12-63940


ᐅ Jason M Ashton, Michigan

Address: 1430 10th Ave Port Huron, MI 48060

Bankruptcy Case 13-61628-mbm Overview: "Jason M Ashton's bankruptcy, initiated in 2013-11-27 and concluded by 2014-03-03 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason M Ashton — Michigan, 13-61628


ᐅ John Michael Ashton, Michigan

Address: 3941 Lapeer Rd Port Huron, MI 48060-2472

Bankruptcy Case 15-49633-mar Summary: "The bankruptcy filing by John Michael Ashton, undertaken in 06.24.2015 in Port Huron, MI under Chapter 7, concluded with discharge in 09.22.2015 after liquidating assets."
John Michael Ashton — Michigan, 15-49633


ᐅ Barry L Ashworth, Michigan

Address: 114 Taylor St Port Huron, MI 48060

Bankruptcy Case 12-43170-tjt Summary: "In a Chapter 7 bankruptcy case, Barry L Ashworth from Port Huron, MI, saw his proceedings start in 02.14.2012 and complete by 2012-05-20, involving asset liquidation."
Barry L Ashworth — Michigan, 12-43170


ᐅ Anthony J Assi, Michigan

Address: 2438 Woodstock Dr Port Huron, MI 48060

Bankruptcy Case 11-62141-tjt Summary: "Port Huron, MI resident Anthony J Assi's 08/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-21."
Anthony J Assi — Michigan, 11-62141


ᐅ Ronald Atherton, Michigan

Address: 1412 18th St Port Huron, MI 48060

Bankruptcy Case 09-76457-swr Summary: "Port Huron, MI resident Ronald Atherton's 11/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-04."
Ronald Atherton — Michigan, 09-76457


ᐅ Eugene Atkinson, Michigan

Address: 1219 Minnesota Rd Lot 103 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-75866-tjt: "The bankruptcy filing by Eugene Atkinson, undertaken in 2010-11-29 in Port Huron, MI under Chapter 7, concluded with discharge in March 8, 2011 after liquidating assets."
Eugene Atkinson — Michigan, 10-75866


ᐅ Charles Auringer, Michigan

Address: 2820 Mason Ave Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-54553-swr: "The bankruptcy record of Charles Auringer from Port Huron, MI, shows a Chapter 7 case filed in 04/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2010."
Charles Auringer — Michigan, 10-54553


ᐅ Nathan D Ayotte, Michigan

Address: 835 Minnie St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-48729-swr: "The case of Nathan D Ayotte in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan D Ayotte — Michigan, 11-48729


ᐅ Amanda Leigh Ayrton, Michigan

Address: 2908 Golden Crest Ct Apt 223 Port Huron, MI 48060-8018

Bankruptcy Case 14-44216-wsd Summary: "The bankruptcy filing by Amanda Leigh Ayrton, undertaken in Mar 14, 2014 in Port Huron, MI under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Amanda Leigh Ayrton — Michigan, 14-44216


ᐅ Michael Babby, Michigan

Address: 2962 W Water Woods Dr Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-62635-mbm7: "The bankruptcy filing by Michael Babby, undertaken in 2010-07-15 in Port Huron, MI under Chapter 7, concluded with discharge in October 19, 2010 after liquidating assets."
Michael Babby — Michigan, 10-62635


ᐅ Peter J Babcock, Michigan

Address: 733 White St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-44336-mbm7: "Peter J Babcock's Chapter 7 bankruptcy, filed in Port Huron, MI in February 25, 2012, led to asset liquidation, with the case closing in 2012-05-31."
Peter J Babcock — Michigan, 12-44336


ᐅ Mike Bailey, Michigan

Address: 1613 Thomas St Port Huron, MI 48060-3364

Bankruptcy Case 15-43433-pjs Summary: "The bankruptcy record of Mike Bailey from Port Huron, MI, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Mike Bailey — Michigan, 15-43433


ᐅ Michael D Bailey, Michigan

Address: 1007 Stanton St Apt 4 Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-48338-mbm7: "The bankruptcy filing by Michael D Bailey, undertaken in 2011-03-26 in Port Huron, MI under Chapter 7, concluded with discharge in Jun 30, 2011 after liquidating assets."
Michael D Bailey — Michigan, 11-48338


ᐅ James David Bailey, Michigan

Address: 1317 21st St Port Huron, MI 48060-5513

Bankruptcy Case 16-44852-mar Overview: "In Port Huron, MI, James David Bailey filed for Chapter 7 bankruptcy in 03.31.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
James David Bailey — Michigan, 16-44852


ᐅ Jr Anthony Ray Bailey, Michigan

Address: 3117 Westhaven Dr Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-62804-tjt: "Jr Anthony Ray Bailey's bankruptcy, initiated in 12.21.2013 and concluded by 2014-03-27 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Anthony Ray Bailey — Michigan, 13-62804


ᐅ Terry Lee Baird, Michigan

Address: 1217 Young St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-62008-pjs: "The bankruptcy filing by Terry Lee Baird, undertaken in 08/16/2011 in Port Huron, MI under Chapter 7, concluded with discharge in Nov 20, 2011 after liquidating assets."
Terry Lee Baird — Michigan, 11-62008


ᐅ Marlene Baird, Michigan

Address: 2717 Omar St Port Huron, MI 48060

Concise Description of Bankruptcy Case 09-72876-mbm7: "The bankruptcy filing by Marlene Baird, undertaken in 2009-10-25 in Port Huron, MI under Chapter 7, concluded with discharge in 01/29/2010 after liquidating assets."
Marlene Baird — Michigan, 09-72876


ᐅ Shawn M Baker, Michigan

Address: 1106 Wells St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-64557-tjt: "The bankruptcy filing by Shawn M Baker, undertaken in 2012-11-06 in Port Huron, MI under Chapter 7, concluded with discharge in 2013-02-10 after liquidating assets."
Shawn M Baker — Michigan, 12-64557


ᐅ Ty J Baker, Michigan

Address: 1227 Minnie St Port Huron, MI 48060

Bankruptcy Case 12-40713-mbm Summary: "The bankruptcy record of Ty J Baker from Port Huron, MI, shows a Chapter 7 case filed in 01/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2012."
Ty J Baker — Michigan, 12-40713


ᐅ Kelly Marie Baker, Michigan

Address: 3000 W Village Ln Port Huron, MI 48060-1846

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45455-tjt: "Kelly Marie Baker's bankruptcy, initiated in Mar 31, 2014 and concluded by June 2014 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Marie Baker — Michigan, 2014-45455


ᐅ Lawrence Ball, Michigan

Address: 411 La Salle Blvd Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-62714-wsd: "The case of Lawrence Ball in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Ball — Michigan, 10-62714


ᐅ Tina Marie Bambusch, Michigan

Address: 1420 13th St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-62344-wsd: "Tina Marie Bambusch's Chapter 7 bankruptcy, filed in Port Huron, MI in 2013-12-13, led to asset liquidation, with the case closing in 03/19/2014."
Tina Marie Bambusch — Michigan, 13-62344


ᐅ Lorna Geri Kate Bankston, Michigan

Address: 2021 Thornhill St Port Huron, MI 48060-6611

Bankruptcy Case 15-48196-wsd Overview: "Port Huron, MI resident Lorna Geri Kate Bankston's 2015-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-25."
Lorna Geri Kate Bankston — Michigan, 15-48196


ᐅ Paula Jean Bowers, Michigan

Address: 1809 S Woodland Dr Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-51519-mbm: "Paula Jean Bowers's bankruptcy, initiated in 05.07.2012 and concluded by August 2012 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Jean Bowers — Michigan, 12-51519


ᐅ Rhonda K Bowie, Michigan

Address: 2322 13th St Port Huron, MI 48060-6552

Brief Overview of Bankruptcy Case 15-47599-tjt: "The bankruptcy record of Rhonda K Bowie from Port Huron, MI, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2015."
Rhonda K Bowie — Michigan, 15-47599


ᐅ Jeremy K Bowles, Michigan

Address: 2027 Grant Pl Port Huron, MI 48060

Bankruptcy Case 13-60164-tjt Overview: "Jeremy K Bowles's Chapter 7 bankruptcy, filed in Port Huron, MI in 11.01.2013, led to asset liquidation, with the case closing in 02.05.2014."
Jeremy K Bowles — Michigan, 13-60164


ᐅ Trista Marie Bowman, Michigan

Address: 2480 Michigan Rd Apt 6 Port Huron, MI 48060-7724

Concise Description of Bankruptcy Case 2014-45439-wsd7: "Trista Marie Bowman's Chapter 7 bankruptcy, filed in Port Huron, MI in March 31, 2014, led to asset liquidation, with the case closing in 2014-06-29."
Trista Marie Bowman — Michigan, 2014-45439


ᐅ Allan Neil Bowman, Michigan

Address: 3730 Lapeer Rd Lot 123 Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-41612-pjs7: "The bankruptcy filing by Allan Neil Bowman, undertaken in January 2013 in Port Huron, MI under Chapter 7, concluded with discharge in 04/23/2013 after liquidating assets."
Allan Neil Bowman — Michigan, 13-41612


ᐅ Renee Viola Boyd, Michigan

Address: 3730 Lapeer Rd Lot 13 Port Huron, MI 48060

Bankruptcy Case 12-65078-mbm Summary: "In a Chapter 7 bankruptcy case, Renee Viola Boyd from Port Huron, MI, saw her proceedings start in 11.14.2012 and complete by 02.18.2013, involving asset liquidation."
Renee Viola Boyd — Michigan, 12-65078


ᐅ John Wayne Bozich, Michigan

Address: 2026 Willow St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-57562-tjt7: "Port Huron, MI resident John Wayne Bozich's 07/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-03."
John Wayne Bozich — Michigan, 12-57562


ᐅ Jr John Bozich, Michigan

Address: 605 16th St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-71291-wsd: "Jr John Bozich's Chapter 7 bankruptcy, filed in Port Huron, MI in 2010-10-11, led to asset liquidation, with the case closing in Jan 15, 2011."
Jr John Bozich — Michigan, 10-71291


ᐅ Chelsea P Brabant, Michigan

Address: 2523 Cherry St Port Huron, MI 48060

Bankruptcy Case 12-64046-wsd Overview: "In Port Huron, MI, Chelsea P Brabant filed for Chapter 7 bankruptcy in 10.30.2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Chelsea P Brabant — Michigan, 12-64046


ᐅ Michael Brabant, Michigan

Address: 3930 Amy Ln # A Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-43436-swr: "The bankruptcy filing by Michael Brabant, undertaken in 2010-02-08 in Port Huron, MI under Chapter 7, concluded with discharge in 2010-05-15 after liquidating assets."
Michael Brabant — Michigan, 10-43436


ᐅ Steven Delos Bradley, Michigan

Address: 103 13th St Port Huron, MI 48060-4323

Snapshot of U.S. Bankruptcy Proceeding Case 14-57471-mar: "The bankruptcy filing by Steven Delos Bradley, undertaken in November 10, 2014 in Port Huron, MI under Chapter 7, concluded with discharge in 2015-02-08 after liquidating assets."
Steven Delos Bradley — Michigan, 14-57471


ᐅ Connie Lynn Bradley, Michigan

Address: 103 13th St Port Huron, MI 48060-4323

Bankruptcy Case 14-57471-mar Summary: "The bankruptcy record of Connie Lynn Bradley from Port Huron, MI, shows a Chapter 7 case filed in November 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2015."
Connie Lynn Bradley — Michigan, 14-57471


ᐅ David J Breathour, Michigan

Address: 937 Howard St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-48339-wsd: "The bankruptcy filing by David J Breathour, undertaken in 2011-03-26 in Port Huron, MI under Chapter 7, concluded with discharge in 06/30/2011 after liquidating assets."
David J Breathour — Michigan, 11-48339


ᐅ Jon Brennan, Michigan

Address: 110 Botsford St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-57934-swr: "Port Huron, MI resident Jon Brennan's May 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2010."
Jon Brennan — Michigan, 10-57934


ᐅ Christina M Brewer, Michigan

Address: 3132 10th Ave Port Huron, MI 48060-2009

Snapshot of U.S. Bankruptcy Proceeding Case 15-57941-wsd: "Port Huron, MI resident Christina M Brewer's 12.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2016."
Christina M Brewer — Michigan, 15-57941


ᐅ Mary Bright, Michigan

Address: 2705 Sturges St Port Huron, MI 48060-8140

Bankruptcy Case 15-57127-mar Overview: "Port Huron, MI resident Mary Bright's Nov 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Mary Bright — Michigan, 15-57127


ᐅ Timothy J Brinker, Michigan

Address: 723 Union St Port Huron, MI 48060

Bankruptcy Case 11-58168-swr Summary: "The bankruptcy record of Timothy J Brinker from Port Huron, MI, shows a Chapter 7 case filed in 06/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/04/2011."
Timothy J Brinker — Michigan, 11-58168


ᐅ Bobbi J Bristle, Michigan

Address: 3992 Brookstone Pl Apt 10 Port Huron, MI 48060-7834

Concise Description of Bankruptcy Case 15-41491-pjs7: "Bobbi J Bristle's Chapter 7 bankruptcy, filed in Port Huron, MI in February 5, 2015, led to asset liquidation, with the case closing in 2015-05-06."
Bobbi J Bristle — Michigan, 15-41491


ᐅ Laura L Britz, Michigan

Address: 3529 Parkway Dr Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-63774-swr: "Laura L Britz's Chapter 7 bankruptcy, filed in Port Huron, MI in 09.07.2011, led to asset liquidation, with the case closing in 2011-12-13."
Laura L Britz — Michigan, 11-63774


ᐅ Thomas J Brockitt, Michigan

Address: 2429 Wright St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 13-40997-mbm: "In Port Huron, MI, Thomas J Brockitt filed for Chapter 7 bankruptcy in 2013-01-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-24."
Thomas J Brockitt — Michigan, 13-40997


ᐅ Dawn M Brohl, Michigan

Address: 1908 Range Rd Port Huron, MI 48060-7453

Bankruptcy Case 16-48307-mar Overview: "Dawn M Brohl's Chapter 7 bankruptcy, filed in Port Huron, MI in June 6, 2016, led to asset liquidation, with the case closing in 2016-09-04."
Dawn M Brohl — Michigan, 16-48307


ᐅ John A Brohl, Michigan

Address: 1908 Range Rd Port Huron, MI 48060-7453

Bankruptcy Case 16-48307-mar Summary: "Port Huron, MI resident John A Brohl's 06/06/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-04."
John A Brohl — Michigan, 16-48307


ᐅ Suzette Bromley, Michigan

Address: 2711 Maple St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-71996-wsd: "In Port Huron, MI, Suzette Bromley filed for Chapter 7 bankruptcy in 2011-12-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-24."
Suzette Bromley — Michigan, 11-71996


ᐅ John Douglas Brooks, Michigan

Address: 2222 Woodstock Dr Port Huron, MI 48060

Bankruptcy Case 13-48791-mbm Overview: "John Douglas Brooks's bankruptcy, initiated in April 30, 2013 and concluded by August 4, 2013 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Douglas Brooks — Michigan, 13-48791


ᐅ Richard Jermaine Brooks, Michigan

Address: 2620 15th Ave Port Huron, MI 48060-2708

Concise Description of Bankruptcy Case 2014-52407-pjs7: "Richard Jermaine Brooks's bankruptcy, initiated in July 2014 and concluded by 10/28/2014 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Jermaine Brooks — Michigan, 2014-52407


ᐅ Anthony Michael Brown, Michigan

Address: 3752 Ramblewood Dr Port Huron, MI 48060-1575

Brief Overview of Bankruptcy Case 16-46199-tjt: "Anthony Michael Brown's bankruptcy, initiated in 04/25/2016 and concluded by July 24, 2016 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Michael Brown — Michigan, 16-46199


ᐅ Sherry Sheris Brown, Michigan

Address: 2629 Walnut St Port Huron, MI 48060-2850

Bankruptcy Case 14-48752-wsd Summary: "The case of Sherry Sheris Brown in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Sheris Brown — Michigan, 14-48752


ᐅ Julie Trzasko Brown, Michigan

Address: 3168 Spruce Dr Port Huron, MI 48060-1637

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50517-wsd: "Julie Trzasko Brown's bankruptcy, initiated in 2014-06-24 and concluded by 09.22.2014 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Trzasko Brown — Michigan, 2014-50517


ᐅ Charles Edward Brown, Michigan

Address: 2316 Division St Port Huron, MI 48060-6062

Concise Description of Bankruptcy Case 14-48362-mar7: "Charles Edward Brown's Chapter 7 bankruptcy, filed in Port Huron, MI in May 14, 2014, led to asset liquidation, with the case closing in 2014-08-12."
Charles Edward Brown — Michigan, 14-48362


ᐅ Keith Brown, Michigan

Address: 3076 Westcott Dr Port Huron, MI 48060

Bankruptcy Case 13-40631-pjs Summary: "Port Huron, MI resident Keith Brown's 01.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 20, 2013."
Keith Brown — Michigan, 13-40631


ᐅ Katherine M Brown, Michigan

Address: 1201 Hancock St Port Huron, MI 48060

Bankruptcy Case 12-43422-mbm Overview: "Katherine M Brown's bankruptcy, initiated in 2012-02-16 and concluded by 2012-05-22 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine M Brown — Michigan, 12-43422


ᐅ Ernestine Kimberly Brown, Michigan

Address: 3752 Ramblewood Dr Port Huron, MI 48060-1575

Brief Overview of Bankruptcy Case 16-46199-tjt: "In a Chapter 7 bankruptcy case, Ernestine Kimberly Brown from Port Huron, MI, saw her proceedings start in 04/25/2016 and complete by Jul 24, 2016, involving asset liquidation."
Ernestine Kimberly Brown — Michigan, 16-46199


ᐅ Abbie Brown, Michigan

Address: 2849 15th Ave Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-61892-pjs: "Abbie Brown's Chapter 7 bankruptcy, filed in Port Huron, MI in 12.04.2013, led to asset liquidation, with the case closing in 03/10/2014."
Abbie Brown — Michigan, 13-61892


ᐅ Jacqueline M Brown, Michigan

Address: 1523 Riverview St Unit 79 Port Huron, MI 48060

Bankruptcy Case 11-56388-pjs Overview: "The bankruptcy filing by Jacqueline M Brown, undertaken in June 2011 in Port Huron, MI under Chapter 7, concluded with discharge in 09/16/2011 after liquidating assets."
Jacqueline M Brown — Michigan, 11-56388


ᐅ Alice Marie Buchheister, Michigan

Address: 927 Stone St Port Huron, MI 48060-3629

Bankruptcy Case 15-40210-mar Overview: "Alice Marie Buchheister's Chapter 7 bankruptcy, filed in Port Huron, MI in January 2015, led to asset liquidation, with the case closing in Apr 8, 2015."
Alice Marie Buchheister — Michigan, 15-40210


ᐅ David Buchheister, Michigan

Address: 2413 Church St Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-42725-wsd7: "The case of David Buchheister in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Buchheister — Michigan, 10-42725


ᐅ Donna Buchheister, Michigan

Address: 1411 22nd St Port Huron, MI 48060

Bankruptcy Case 09-75699-pjs Summary: "Port Huron, MI resident Donna Buchheister's 2009-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2010."
Donna Buchheister — Michigan, 09-75699


ᐅ Steven Anthony Buchheister, Michigan

Address: 927 Stone St Port Huron, MI 48060-3629

Brief Overview of Bankruptcy Case 15-40210-mar: "Port Huron, MI resident Steven Anthony Buchheister's 2015-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-08."
Steven Anthony Buchheister — Michigan, 15-40210


ᐅ James Buckbee, Michigan

Address: 1518 Chestnut St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 09-74761-mbm: "James Buckbee's Chapter 7 bankruptcy, filed in Port Huron, MI in Nov 11, 2009, led to asset liquidation, with the case closing in 2010-02-15."
James Buckbee — Michigan, 09-74761


ᐅ Mathew J Buffa, Michigan

Address: 2611 North Blvd Port Huron, MI 48060

Bankruptcy Case 13-43820-mbm Summary: "The case of Mathew J Buffa in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mathew J Buffa — Michigan, 13-43820


ᐅ Kathryn Joan Burgess, Michigan

Address: 1728 Gillett St Port Huron, MI 48060

Bankruptcy Case 09-71521-tjt Overview: "The bankruptcy filing by Kathryn Joan Burgess, undertaken in 10/12/2009 in Port Huron, MI under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Kathryn Joan Burgess — Michigan, 09-71521


ᐅ Dawn M Burgett, Michigan

Address: 901 MICHIGAN ST Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-46144-pjs7: "The bankruptcy record of Dawn M Burgett from Port Huron, MI, shows a Chapter 7 case filed in 03.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011."
Dawn M Burgett — Michigan, 11-46144


ᐅ Deborah C Burkart, Michigan

Address: 3707 Ramblewood Dr Port Huron, MI 48060

Brief Overview of Bankruptcy Case 13-56925-wsd: "Deborah C Burkart's bankruptcy, initiated in 09/09/2013 and concluded by Dec 14, 2013 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah C Burkart — Michigan, 13-56925


ᐅ Reginald D Burrell, Michigan

Address: 1929 11th St Port Huron, MI 48060-6224

Brief Overview of Bankruptcy Case 2014-50119-wsd: "Reginald D Burrell's bankruptcy, initiated in June 16, 2014 and concluded by September 2014 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reginald D Burrell — Michigan, 2014-50119


ᐅ Carol Ann Burrows, Michigan

Address: 1330 Minnie St Port Huron, MI 48060-6156

Concise Description of Bankruptcy Case 14-56730-wsd7: "The bankruptcy record of Carol Ann Burrows from Port Huron, MI, shows a Chapter 7 case filed in 10.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2015."
Carol Ann Burrows — Michigan, 14-56730