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 Kelly C Rome, Michigan

Address: 3306 Armour St Apt 1 Port Huron, MI 48060-2269

Bankruptcy Case 15-45207-tjt Overview: "Kelly C Rome's Chapter 7 bankruptcy, filed in Port Huron, MI in April 2015, led to asset liquidation, with the case closing in June 30, 2015."
Kelly C Rome — Michigan, 15-45207


ᐅ Eric Roome, Michigan

Address: 1931 Grant Pl Port Huron, MI 48060

Bankruptcy Case 10-41879-swr Overview: "The bankruptcy record of Eric Roome from Port Huron, MI, shows a Chapter 7 case filed in January 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Eric Roome — Michigan, 10-41879


ᐅ Brian Rose, Michigan

Address: 1916 11th Ave Port Huron, MI 48060

Bankruptcy Case 13-54881-wsd Summary: "In Port Huron, MI, Brian Rose filed for Chapter 7 bankruptcy in Aug 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-08."
Brian Rose — Michigan, 13-54881


ᐅ Adam N Rosenau, Michigan

Address: 1220 Lapeer Ave Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-53429-tjt: "Adam N Rosenau's bankruptcy, initiated in May 2012 and concluded by 09/03/2012 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam N Rosenau — Michigan, 12-53429


ᐅ Carrie Ann Rosenau, Michigan

Address: 1929 Lakewood Ave Port Huron, MI 48060-8126

Bankruptcy Case 15-50690-tjt Overview: "In a Chapter 7 bankruptcy case, Carrie Ann Rosenau from Port Huron, MI, saw her proceedings start in July 2015 and complete by October 14, 2015, involving asset liquidation."
Carrie Ann Rosenau — Michigan, 15-50690


ᐅ Jeremy Andrew Rosenau, Michigan

Address: 1929 Lakewood Ave Port Huron, MI 48060-8126

Brief Overview of Bankruptcy Case 15-50690-tjt: "In Port Huron, MI, Jeremy Andrew Rosenau filed for Chapter 7 bankruptcy in 07/16/2015. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2015."
Jeremy Andrew Rosenau — Michigan, 15-50690


ᐅ Penny S Roskey, Michigan

Address: PO Box 610363 Port Huron, MI 48061

Brief Overview of Bankruptcy Case 12-45895-swr: "Port Huron, MI resident Penny S Roskey's Mar 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2012."
Penny S Roskey — Michigan, 12-45895


ᐅ Jay Ross, Michigan

Address: 905 11th St Port Huron, MI 48060

Bankruptcy Case 10-57406-mbm Overview: "Port Huron, MI resident Jay Ross's 2010-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2010."
Jay Ross — Michigan, 10-57406


ᐅ Matthew Rossow, Michigan

Address: 1918 Elk St Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-64699-tjt7: "The bankruptcy record of Matthew Rossow from Port Huron, 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 11.08.2010."
Matthew Rossow — Michigan, 10-64699


ᐅ Jacqueline Susan Roth, Michigan

Address: 632 WHITE ST Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-46847-tjt: "Jacqueline Susan Roth's bankruptcy, initiated in Mar 15, 2011 and concluded by June 19, 2011 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Susan Roth — Michigan, 11-46847


ᐅ Michelle Marie Rousseau, Michigan

Address: 732 Holland Ave Port Huron, MI 48060-1512

Bankruptcy Case 15-40238-wsd Overview: "The bankruptcy filing by Michelle Marie Rousseau, undertaken in 2015-01-09 in Port Huron, MI under Chapter 7, concluded with discharge in 2015-04-09 after liquidating assets."
Michelle Marie Rousseau — Michigan, 15-40238


ᐅ Cynthia Rowark, Michigan

Address: 1212 Pine St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 09-77525-wsd: "The case of Cynthia Rowark in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Rowark — Michigan, 09-77525


ᐅ Mark James Rowark, Michigan

Address: 1212 PINE ST Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-45843-swr: "Mark James Rowark's Chapter 7 bankruptcy, filed in Port Huron, MI in 03/04/2011, led to asset liquidation, with the case closing in 2011-06-14."
Mark James Rowark — Michigan, 11-45843


ᐅ Brian Rowbotham, Michigan

Address: 2823 Electric Ave Port Huron, MI 48060-6521

Bankruptcy Case 15-49481-tjt Summary: "In Port Huron, MI, Brian Rowbotham filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-20."
Brian Rowbotham — Michigan, 15-49481


ᐅ Raymond W Rowbotham, Michigan

Address: 3029 Range Rd Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-46841-swr: "In Port Huron, MI, Raymond W Rowbotham filed for Chapter 7 bankruptcy in 03.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-24."
Raymond W Rowbotham — Michigan, 12-46841


ᐅ Frederick James Rowe, Michigan

Address: 1725 Division St Port Huron, MI 48060-6167

Bankruptcy Case 14-47834-tjt Summary: "Frederick James Rowe's bankruptcy, initiated in 2014-05-05 and concluded by 08.03.2014 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick James Rowe — Michigan, 14-47834


ᐅ Gina Rowell, Michigan

Address: 435 17th St Port Huron, MI 48060-4141

Bankruptcy Case 15-57084-mbm Summary: "The bankruptcy filing by Gina Rowell, undertaken in 2015-11-23 in Port Huron, MI under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Gina Rowell — Michigan, 15-57084


ᐅ Erica Roy, Michigan

Address: 4316 Ravenswood Rd Port Huron, MI 48060

Bankruptcy Case 09-79162-wsd Summary: "Erica Roy's bankruptcy, initiated in December 26, 2009 and concluded by Apr 1, 2010 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Roy — Michigan, 09-79162


ᐅ Dlynn Suzette Sackitt, Michigan

Address: 4476 Atkins Rd Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-68100-wsd7: "The bankruptcy record of Dlynn Suzette Sackitt from Port Huron, MI, shows a Chapter 7 case filed in 10.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2012."
Dlynn Suzette Sackitt — Michigan, 11-68100


ᐅ Richard A Sackitt, Michigan

Address: 3518 Moak St Port Huron, MI 48060

Bankruptcy Case 11-44725-wsd Overview: "In Port Huron, MI, Richard A Sackitt filed for Chapter 7 bankruptcy in 02/24/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Richard A Sackitt — Michigan, 11-44725


ᐅ Michael Martin Sagash, Michigan

Address: 3730 Lapeer Rd Lot 83 Port Huron, MI 48060-4506

Concise Description of Bankruptcy Case 15-48363-wsd7: "The case of Michael Martin Sagash in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Martin Sagash — Michigan, 15-48363


ᐅ Martin L Samuelson, Michigan

Address: 1722 Jenks St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-57495-swr: "Martin L Samuelson's Chapter 7 bankruptcy, filed in Port Huron, MI in 2012-07-27, led to asset liquidation, with the case closing in 10/31/2012."
Martin L Samuelson — Michigan, 12-57495


ᐅ Marchell Lynn Sanchez, Michigan

Address: 1420 Wall St Port Huron, MI 48060

Bankruptcy Case 13-53938-mbm Overview: "Marchell Lynn Sanchez's bankruptcy, initiated in July 2013 and concluded by 10/23/2013 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marchell Lynn Sanchez — Michigan, 13-53938


ᐅ Jose Louis Guada Sanchez, Michigan

Address: 927 Willow St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-57846-mbm: "The bankruptcy filing by Jose Louis Guada Sanchez, undertaken in 2011-06-28 in Port Huron, MI under Chapter 7, concluded with discharge in 09/27/2011 after liquidating assets."
Jose Louis Guada Sanchez — Michigan, 11-57846


ᐅ Isabel Sanchez, Michigan

Address: 2007 Garfield St Port Huron, MI 48060-2764

Bankruptcy Case 16-45195-wsd Overview: "Isabel Sanchez's bankruptcy, initiated in April 2016 and concluded by 2016-07-05 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isabel Sanchez — Michigan, 16-45195


ᐅ Christine L Sanders, Michigan

Address: 2427 Cherry St # 1 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-67285-wsd: "The case of Christine L Sanders in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine L Sanders — Michigan, 12-67285


ᐅ Michael Sandler, Michigan

Address: 2846 Elmwood St Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-69154-tjt7: "The bankruptcy record of Michael Sandler from Port Huron, MI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Michael Sandler — Michigan, 10-69154


ᐅ Terra Sandler, Michigan

Address: 618 Taylor St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-69155-pjs: "The case of Terra Sandler in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terra Sandler — Michigan, 10-69155


ᐅ Brandy Sanford, Michigan

Address: 1117 Miller St Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-46215-wsd7: "Port Huron, MI resident Brandy Sanford's February 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-04."
Brandy Sanford — Michigan, 10-46215


ᐅ Francisco Sarate, Michigan

Address: 863 Pointe Dr Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-44768-mbm: "Francisco Sarate's Chapter 7 bankruptcy, filed in Port Huron, MI in 2013-03-12, led to asset liquidation, with the case closing in June 2013."
Francisco Sarate — Michigan, 13-44768


ᐅ Everett Allen Smith, Michigan

Address: 732 Chestnut St # 1 Port Huron, MI 48060

Bankruptcy Case 11-71992-tjt Overview: "In a Chapter 7 bankruptcy case, Everett Allen Smith from Port Huron, MI, saw his proceedings start in December 19, 2011 and complete by 2012-03-24, involving asset liquidation."
Everett Allen Smith — Michigan, 11-71992


ᐅ Sarah L Smith, Michigan

Address: 2452 Dorchester Apt 1 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-46070-swr: "The bankruptcy filing by Sarah L Smith, undertaken in 2013-03-27 in Port Huron, MI under Chapter 7, concluded with discharge in 07/01/2013 after liquidating assets."
Sarah L Smith — Michigan, 13-46070


ᐅ Susan Marie Smith, Michigan

Address: 1219 Minnesota Rd Lot 150 Port Huron, MI 48060-7039

Brief Overview of Bankruptcy Case 15-48194-mbm: "The case of Susan Marie Smith in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Marie Smith — Michigan, 15-48194


ᐅ Mark Smith, Michigan

Address: 1232 14th St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 09-79163-wsd: "Mark Smith's Chapter 7 bankruptcy, filed in Port Huron, MI in December 2009, led to asset liquidation, with the case closing in 2010-03-24."
Mark Smith — Michigan, 09-79163


ᐅ William A Smith, Michigan

Address: 1827 10th Ave Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-53140-mbm: "William A Smith's bankruptcy, initiated in 05/06/2011 and concluded by August 2011 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Smith — Michigan, 11-53140


ᐅ Deborah J Smith, Michigan

Address: 1824 Griswold St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-40598-wsd: "Deborah J Smith's bankruptcy, initiated in 01.11.2012 and concluded by 2012-04-17 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah J Smith — Michigan, 12-40598


ᐅ James L Smith, Michigan

Address: 2454 Woodstock Dr Port Huron, MI 48060-2666

Bankruptcy Case 15-55918-tjt Summary: "James L Smith's Chapter 7 bankruptcy, filed in Port Huron, MI in 10.30.2015, led to asset liquidation, with the case closing in January 2016."
James L Smith — Michigan, 15-55918


ᐅ Walter Andrew Smith, Michigan

Address: 2524 John L St Port Huron, MI 48060-4117

Bankruptcy Case 15-53134-pjs Summary: "In Port Huron, MI, Walter Andrew Smith filed for Chapter 7 bankruptcy in Sep 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Walter Andrew Smith — Michigan, 15-53134


ᐅ Heather R Smith, Michigan

Address: 2454 Woodstock Dr Port Huron, MI 48060-2666

Bankruptcy Case 15-55918-tjt Overview: "In Port Huron, MI, Heather R Smith filed for Chapter 7 bankruptcy in October 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Heather R Smith — Michigan, 15-55918


ᐅ Ii Wayne Russell Smith, Michigan

Address: 2322 Brandywine Ln Port Huron, MI 48060

Bankruptcy Case 13-55557-mbm Summary: "In a Chapter 7 bankruptcy case, Ii Wayne Russell Smith from Port Huron, MI, saw his proceedings start in 2013-08-15 and complete by November 19, 2013, involving asset liquidation."
Ii Wayne Russell Smith — Michigan, 13-55557


ᐅ Donald Barry Smith, Michigan

Address: 1613 Lyon St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-44841-mbm: "The bankruptcy filing by Donald Barry Smith, undertaken in February 2012 in Port Huron, MI under Chapter 7, concluded with discharge in 06/04/2012 after liquidating assets."
Donald Barry Smith — Michigan, 12-44841


ᐅ Carrie Lynn Smith, Michigan

Address: 1704 22nd St Port Huron, MI 48060-6050

Concise Description of Bankruptcy Case 16-47021-wsd7: "Carrie Lynn Smith's Chapter 7 bankruptcy, filed in Port Huron, MI in May 9, 2016, led to asset liquidation, with the case closing in Aug 7, 2016."
Carrie Lynn Smith — Michigan, 16-47021


ᐅ Michelle Elaine Smith, Michigan

Address: 1615 16th St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-44269-mbm: "In Port Huron, MI, Michelle Elaine Smith filed for Chapter 7 bankruptcy in 2013-03-06. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Michelle Elaine Smith — Michigan, 13-44269


ᐅ James D Smith, Michigan

Address: 2827 E Rick Dr Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-52577-wsd: "James D Smith's bankruptcy, initiated in 2012-05-21 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."
James D Smith — Michigan, 12-52577


ᐅ Brenda Smith, Michigan

Address: 714 Tunnel St Apt 2 Port Huron, MI 48060

Bankruptcy Case 10-60371-pjs Overview: "In Port Huron, MI, Brenda Smith filed for Chapter 7 bankruptcy in June 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-28."
Brenda Smith — Michigan, 10-60371


ᐅ William I Smith, Michigan

Address: 713 La Salle Blvd Port Huron, MI 48060-2131

Brief Overview of Bankruptcy Case 14-47317-pjs: "The bankruptcy record of William I Smith from Port Huron, MI, shows a Chapter 7 case filed in 2014-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2014."
William I Smith — Michigan, 14-47317


ᐅ Jody Nathaniel Smith, Michigan

Address: 3171 Elecia Dr Port Huron, MI 48060

Brief Overview of Bankruptcy Case 09-71686-wsd: "Port Huron, MI resident Jody Nathaniel Smith's 2009-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-11."
Jody Nathaniel Smith — Michigan, 09-71686


ᐅ Darrell Ylisela Smith, Michigan

Address: 2798 Beach Rd Apt A Port Huron, MI 48060

Bankruptcy Case 11-64697-pjs Overview: "In a Chapter 7 bankruptcy case, Darrell Ylisela Smith from Port Huron, MI, saw his proceedings start in 2011-09-19 and complete by 2011-12-24, involving asset liquidation."
Darrell Ylisela Smith — Michigan, 11-64697


ᐅ Charles Ralph Smith, Michigan

Address: 1755 Mcpherson St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 13-54939-wsd: "In a Chapter 7 bankruptcy case, Charles Ralph Smith from Port Huron, MI, saw his proceedings start in August 5, 2013 and complete by 2013-11-09, involving asset liquidation."
Charles Ralph Smith — Michigan, 13-54939


ᐅ Lynn Marie Smyth, Michigan

Address: 722 Jenkinson St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-61008-wsd: "The case of Lynn Marie Smyth in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Marie Smyth — Michigan, 13-61008


ᐅ Katherine Mackenzie Snuggs, Michigan

Address: 1424 17th St Port Huron, MI 48060-5617

Brief Overview of Bankruptcy Case 15-40287-tjt: "In a Chapter 7 bankruptcy case, Katherine Mackenzie Snuggs from Port Huron, MI, saw her proceedings start in 2015-01-12 and complete by April 2015, involving asset liquidation."
Katherine Mackenzie Snuggs — Michigan, 15-40287


ᐅ Steven Michael Snyder, Michigan

Address: 1920 Stone St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-59985-mbm: "In Port Huron, MI, Steven Michael Snyder filed for Chapter 7 bankruptcy in 2012-08-31. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2012."
Steven Michael Snyder — Michigan, 12-59985


ᐅ Scott E Snyder, Michigan

Address: 3567 Parkway Dr Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-63986-swr: "The case of Scott E Snyder in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott E Snyder — Michigan, 12-63986


ᐅ Kenneth J Snyder, Michigan

Address: 1203 Court St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-72623-pjs: "The bankruptcy record of Kenneth J Snyder from Port Huron, MI, shows a Chapter 7 case filed in December 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2012."
Kenneth J Snyder — Michigan, 11-72623


ᐅ Henryk Sobanski, Michigan

Address: 1111 Pine St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-43589-tjt7: "The bankruptcy record of Henryk Sobanski from Port Huron, MI, shows a Chapter 7 case filed in 02/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-23."
Henryk Sobanski — Michigan, 12-43589


ᐅ Dawn Alise Sobczak, Michigan

Address: 3522 Holland Park Ln Port Huron, MI 48060

Bankruptcy Case 11-64332-swr Summary: "The bankruptcy filing by Dawn Alise Sobczak, undertaken in September 14, 2011 in Port Huron, MI under Chapter 7, concluded with discharge in 2011-12-19 after liquidating assets."
Dawn Alise Sobczak — Michigan, 11-64332


ᐅ Benjamin Antonio Solis, Michigan

Address: 1703 Chestnut St Port Huron, MI 48060-5630

Snapshot of U.S. Bankruptcy Proceeding Case 16-49258-mar: "The bankruptcy record of Benjamin Antonio Solis from Port Huron, MI, shows a Chapter 7 case filed in Jun 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-25."
Benjamin Antonio Solis — Michigan, 16-49258


ᐅ Sr Charles Sopha, Michigan

Address: 919 10th St Port Huron, MI 48060

Bankruptcy Case 10-40637-mbm Overview: "Port Huron, MI resident Sr Charles Sopha's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-17."
Sr Charles Sopha — Michigan, 10-40637


ᐅ Ralph Gail Sorrell, Michigan

Address: 1621 MILLER ST Port Huron, MI 48060

Bankruptcy Case 11-46790-swr Overview: "The case of Ralph Gail Sorrell in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Gail Sorrell — Michigan, 11-46790


ᐅ Yvonne G Sorrell, Michigan

Address: 3402 Appomattox Dr Port Huron, MI 48060

Bankruptcy Case 11-41598-wsd Summary: "Yvonne G Sorrell's Chapter 7 bankruptcy, filed in Port Huron, MI in 01/22/2011, led to asset liquidation, with the case closing in 04.19.2011."
Yvonne G Sorrell — Michigan, 11-41598


ᐅ Deidre Marie Sorrentini, Michigan

Address: 2022 Military St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-61923-tjt7: "Deidre Marie Sorrentini's Chapter 7 bankruptcy, filed in Port Huron, MI in 09/28/2012, led to asset liquidation, with the case closing in 01/02/2013."
Deidre Marie Sorrentini — Michigan, 12-61923


ᐅ Jose R Sousa, Michigan

Address: 1411 6th St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-64244-swr: "Jose R Sousa's Chapter 7 bankruptcy, filed in Port Huron, MI in 2012-10-31, led to asset liquidation, with the case closing in February 2013."
Jose R Sousa — Michigan, 12-64244


ᐅ Robert John Sovereen, Michigan

Address: 2224 Garfield St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-61937-mbm: "In a Chapter 7 bankruptcy case, Robert John Sovereen from Port Huron, MI, saw their proceedings start in 12.05.2013 and complete by Mar 11, 2014, involving asset liquidation."
Robert John Sovereen — Michigan, 13-61937


ᐅ Veronica Spear, Michigan

Address: 715 Ontario St Apt BE3 Port Huron, MI 48060-3757

Brief Overview of Bankruptcy Case 09-69442-swr: "Veronica Spear's Port Huron, MI bankruptcy under Chapter 13 in 09.23.2009 led to a structured repayment plan, successfully discharged in 03/26/2013."
Veronica Spear — Michigan, 09-69442


ᐅ Joann G Spencer, Michigan

Address: 1219 Minnesota Rd Lot 151 Port Huron, MI 48060-7039

Snapshot of U.S. Bankruptcy Proceeding Case 15-58067-wsd: "The bankruptcy record of Joann G Spencer from Port Huron, MI, shows a Chapter 7 case filed in Dec 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Joann G Spencer — Michigan, 15-58067


ᐅ David S Spudowski, Michigan

Address: 1145 Minnesota Rd Port Huron, MI 48060-4983

Brief Overview of Bankruptcy Case 08-51548-wsd: "Chapter 13 bankruptcy for David S Spudowski in Port Huron, MI began in May 12, 2008, focusing on debt restructuring, concluding with plan fulfillment in Jan 17, 2014."
David S Spudowski — Michigan, 08-51548


ᐅ Marianne C Spudowski, Michigan

Address: 1145 Minnesota Rd Port Huron, MI 48060-4983

Concise Description of Bankruptcy Case 08-51548-wsd7: "May 12, 2008 marked the beginning of Marianne C Spudowski's Chapter 13 bankruptcy in Port Huron, MI, entailing a structured repayment schedule, completed by Jan 17, 2014."
Marianne C Spudowski — Michigan, 08-51548


ᐅ Christopher Stafford, Michigan

Address: 2992 W Water Woods Dr Port Huron, MI 48060-7706

Concise Description of Bankruptcy Case 15-48818-mbm7: "The bankruptcy record of Christopher Stafford from Port Huron, MI, shows a Chapter 7 case filed in Jun 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-06."
Christopher Stafford — Michigan, 15-48818


ᐅ Michael J Stalker, Michigan

Address: 2541 15th Ave Port Huron, MI 48060

Concise Description of Bankruptcy Case 09-69634-tjt7: "Port Huron, MI resident Michael J Stalker's 2009-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Michael J Stalker — Michigan, 09-69634


ᐅ William John Stanlake, Michigan

Address: 3529 Williamsburg Dr Port Huron, MI 48060

Brief Overview of Bankruptcy Case 13-49814-mbm: "In Port Huron, MI, William John Stanlake filed for Chapter 7 bankruptcy in 05/14/2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2013."
William John Stanlake — Michigan, 13-49814


ᐅ Scott Weyman Stapleford, Michigan

Address: 3730 Lapeer Rd Lot 69 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-61937-mbm: "The bankruptcy record of Scott Weyman Stapleford from Port Huron, MI, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Scott Weyman Stapleford — Michigan, 12-61937


ᐅ Jeffery Stapleton, Michigan

Address: 1014 Wall St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 09-73578-mbm: "The bankruptcy filing by Jeffery Stapleton, undertaken in 2009-10-30 in Port Huron, MI under Chapter 7, concluded with discharge in 02/03/2010 after liquidating assets."
Jeffery Stapleton — Michigan, 09-73578


ᐅ Lakeisha M Staton, Michigan

Address: 4125 Dove Rd Port Huron, MI 48060-7454

Concise Description of Bankruptcy Case 2014-45882-pjs7: "Lakeisha M Staton's Chapter 7 bankruptcy, filed in Port Huron, MI in April 4, 2014, led to asset liquidation, with the case closing in Jul 3, 2014."
Lakeisha M Staton — Michigan, 2014-45882


ᐅ Shannon Lyn Steffen, Michigan

Address: 2717 Electric Ave Port Huron, MI 48060-6520

Concise Description of Bankruptcy Case 15-47084-wsd7: "Port Huron, MI resident Shannon Lyn Steffen's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-02."
Shannon Lyn Steffen — Michigan, 15-47084


ᐅ Francis Stein, Michigan

Address: 1815 Griswold St Port Huron, MI 48060

Bankruptcy Case 10-72182-swr Overview: "Francis Stein's Chapter 7 bankruptcy, filed in Port Huron, MI in Oct 20, 2010, led to asset liquidation, with the case closing in January 2011."
Francis Stein — Michigan, 10-72182


ᐅ Lance Stein, Michigan

Address: 2915 Michigan Rd Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-64016-wsd7: "The bankruptcy filing by Lance Stein, undertaken in 10/30/2012 in Port Huron, MI under Chapter 7, concluded with discharge in 2013-02-03 after liquidating assets."
Lance Stein — Michigan, 12-64016


ᐅ Robert Floyd Stembridge, Michigan

Address: 1814 21st St Port Huron, MI 48060

Bankruptcy Case 13-59451-mbm Summary: "The bankruptcy filing by Robert Floyd Stembridge, undertaken in Oct 22, 2013 in Port Huron, MI under Chapter 7, concluded with discharge in 01.26.2014 after liquidating assets."
Robert Floyd Stembridge — Michigan, 13-59451


ᐅ Dawn Stephens, Michigan

Address: 3550 Griswold Rd Ste 4 Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-68948-wsd: "Dawn Stephens's Chapter 7 bankruptcy, filed in Port Huron, MI in 09.17.2010, led to asset liquidation, with the case closing in December 2010."
Dawn Stephens — Michigan, 10-68948


ᐅ Tarah Stephens, Michigan

Address: 1214 Quain Ln Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-73787-wsd: "The case of Tarah Stephens in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tarah Stephens — Michigan, 10-73787


ᐅ Judith Stone, Michigan

Address: 1430 19th St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-62746-wsd: "The case of Judith Stone in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Stone — Michigan, 10-62746


ᐅ Lori Ann Stoneberg, Michigan

Address: 3402 Military St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-59462-swr: "The case of Lori Ann Stoneberg in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Ann Stoneberg — Michigan, 11-59462


ᐅ Jr William Bruce Stoner, Michigan

Address: 1039 White St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-64608-tjt: "In Port Huron, MI, Jr William Bruce Stoner filed for Chapter 7 bankruptcy in November 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2013."
Jr William Bruce Stoner — Michigan, 12-64608


ᐅ Becky Stoner, Michigan

Address: 120 Taylor St Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-60104-tjt7: "The case of Becky Stoner in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Becky Stoner — Michigan, 10-60104


ᐅ Brian Stover, Michigan

Address: 2670 Beach Rd Port Huron, MI 48060

Bankruptcy Case 09-78836-wsd Summary: "The case of Brian Stover in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Stover — Michigan, 09-78836


ᐅ Timothy Strauchman, Michigan

Address: 3267 Larchwood Dr Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-72038-mbm7: "Timothy Strauchman's bankruptcy, initiated in 10/19/2010 and concluded by January 2011 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Strauchman — Michigan, 10-72038


ᐅ Sr Michael Paul Strauel, Michigan

Address: 2671 Susan Ct Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-43707-wsd7: "The bankruptcy filing by Sr Michael Paul Strauel, undertaken in February 28, 2013 in Port Huron, MI under Chapter 7, concluded with discharge in 2013-06-04 after liquidating assets."
Sr Michael Paul Strauel — Michigan, 13-43707


ᐅ Charles L Streeter, Michigan

Address: 4285 Juniper Ln Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-69240-tjt: "Port Huron, MI resident Charles L Streeter's 2011-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2012."
Charles L Streeter — Michigan, 11-69240


ᐅ Jr Richard R Stringer, Michigan

Address: 1928 7th St Port Huron, MI 48060

Bankruptcy Case 11-70060-tjt Summary: "In a Chapter 7 bankruptcy case, Jr Richard R Stringer from Port Huron, MI, saw their proceedings start in November 22, 2011 and complete by 2012-02-14, involving asset liquidation."
Jr Richard R Stringer — Michigan, 11-70060


ᐅ Janet M Studaker, Michigan

Address: 1635 Lyon St Port Huron, MI 48060-3225

Concise Description of Bankruptcy Case 16-41162-wsd7: "The bankruptcy record of Janet M Studaker from Port Huron, MI, shows a Chapter 7 case filed in 2016-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2016."
Janet M Studaker — Michigan, 16-41162


ᐅ Scott Alan Suisse, Michigan

Address: 2527 21st Ave Port Huron, MI 48060-2609

Bankruptcy Case 14-53160-mbm Summary: "The bankruptcy filing by Scott Alan Suisse, undertaken in August 14, 2014 in Port Huron, MI under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Scott Alan Suisse — Michigan, 14-53160


ᐅ Heath T Sullivan, Michigan

Address: 1103 Wall St Port Huron, MI 48060-5258

Concise Description of Bankruptcy Case 16-41152-mar7: "The bankruptcy record of Heath T Sullivan from Port Huron, MI, shows a Chapter 7 case filed in 2016-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04.29.2016."
Heath T Sullivan — Michigan, 16-41152


ᐅ Patricia L Sullivan, Michigan

Address: 1103 Wall St Port Huron, MI 48060-5258

Bankruptcy Case 16-41152-mar Overview: "In Port Huron, MI, Patricia L Sullivan filed for Chapter 7 bankruptcy in 01.30.2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2016."
Patricia L Sullivan — Michigan, 16-41152


ᐅ Carmella L Sullivan, Michigan

Address: 2326 Riverside Dr Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-60086-wsd7: "The case of Carmella L Sullivan in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmella L Sullivan — Michigan, 13-60086


ᐅ Richard W Surline, Michigan

Address: 54 Rural St Port Huron, MI 48060

Bankruptcy Case 11-53290-tjt Overview: "The bankruptcy filing by Richard W Surline, undertaken in 05/09/2011 in Port Huron, MI under Chapter 7, concluded with discharge in 08/16/2011 after liquidating assets."
Richard W Surline — Michigan, 11-53290


ᐅ Jr Thomas Edward Swantek, Michigan

Address: PO Box 610333 Port Huron, MI 48061

Concise Description of Bankruptcy Case 11-55031-swr7: "In Port Huron, MI, Jr Thomas Edward Swantek filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2011."
Jr Thomas Edward Swantek — Michigan, 11-55031


ᐅ Lisa M Swift, Michigan

Address: 1622 Francis St Port Huron, MI 48060-4146

Bankruptcy Case 2014-49477-mbm Overview: "The bankruptcy filing by Lisa M Swift, undertaken in 05/31/2014 in Port Huron, MI under Chapter 7, concluded with discharge in 08/29/2014 after liquidating assets."
Lisa M Swift — Michigan, 2014-49477


ᐅ Patricia Swinson, Michigan

Address: 2423 Walnut St Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-60378-wsd7: "The bankruptcy record of Patricia Swinson from Port Huron, MI, shows a Chapter 7 case filed in 2010-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-28."
Patricia Swinson — Michigan, 10-60378


ᐅ Eileen Marie Switzer, Michigan

Address: 3139 Elk St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 13-51582-tjt: "The bankruptcy record of Eileen Marie Switzer from Port Huron, MI, shows a Chapter 7 case filed in 06/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2013."
Eileen Marie Switzer — Michigan, 13-51582


ᐅ Laura Marie Sylvia, Michigan

Address: 220 Botsford St Port Huron, MI 48060-4107

Concise Description of Bankruptcy Case 15-56632-wsd7: "Port Huron, MI resident Laura Marie Sylvia's 2015-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2016."
Laura Marie Sylvia — Michigan, 15-56632


ᐅ Kimberlie Kay Symon, Michigan

Address: 1608 Howard St Port Huron, MI 48060-5018

Snapshot of U.S. Bankruptcy Proceeding Case 15-57369-tjt: "In a Chapter 7 bankruptcy case, Kimberlie Kay Symon from Port Huron, MI, saw her proceedings start in Nov 30, 2015 and complete by Feb 28, 2016, involving asset liquidation."
Kimberlie Kay Symon — Michigan, 15-57369