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 Joann Sabada, Michigan

Address: 2727 Butternut Ct Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-47883-pjs7: "The bankruptcy filing by Joann Sabada, undertaken in Mar 29, 2012 in Port Huron, MI under Chapter 7, concluded with discharge in 07.03.2012 after liquidating assets."
Joann Sabada — Michigan, 12-47883


ᐅ Erica L Saucedo, Michigan

Address: 1304 Harker St Apt 1 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-53030-tjt: "In a Chapter 7 bankruptcy case, Erica L Saucedo from Port Huron, MI, saw her proceedings start in May 25, 2012 and complete by 2012-08-29, involving asset liquidation."
Erica L Saucedo — Michigan, 12-53030


ᐅ Crystal Starr Sauro, Michigan

Address: 2903 12th Ave Apt D Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-69532-wsd: "The bankruptcy record of Crystal Starr Sauro from Port Huron, MI, shows a Chapter 7 case filed in 2011-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2012."
Crystal Starr Sauro — Michigan, 11-69532


ᐅ Mark Sawdon, Michigan

Address: 2801 Petit St Port Huron, MI 48060

Bankruptcy Case 10-52649-pjs Overview: "The bankruptcy filing by Mark Sawdon, undertaken in 2010-04-16 in Port Huron, MI under Chapter 7, concluded with discharge in 2010-07-21 after liquidating assets."
Mark Sawdon — Michigan, 10-52649


ᐅ Kevin D Schalm, Michigan

Address: 1014 Garfield St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-41629-wsd: "Kevin D Schalm's bankruptcy, initiated in 2012-01-26 and concluded by 2012-05-01 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin D Schalm — Michigan, 12-41629


ᐅ Sally Diane Schef, Michigan

Address: 904 Tunnel St Apt 1 Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-55059-mbm: "The case of Sally Diane Schef in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally Diane Schef — Michigan, 12-55059


ᐅ Careen Schneider, Michigan

Address: 1328 21st St Port Huron, MI 48060

Bankruptcy Case 10-76642-swr Summary: "Careen Schneider's Chapter 7 bankruptcy, filed in Port Huron, MI in 12.06.2010, led to asset liquidation, with the case closing in Mar 14, 2011."
Careen Schneider — Michigan, 10-76642


ᐅ Theresa Schoben, Michigan

Address: 1104 4th St Apt 3 Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-74530-pjs7: "The bankruptcy filing by Theresa Schoben, undertaken in Nov 12, 2010 in Port Huron, MI under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Theresa Schoben — Michigan, 10-74530


ᐅ Melanie E Schrader, Michigan

Address: 154 Rural St Port Huron, MI 48060-4125

Brief Overview of Bankruptcy Case 16-46471-wsd: "Melanie E Schrader's bankruptcy, initiated in April 2016 and concluded by 2016-07-27 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie E Schrader — Michigan, 16-46471


ᐅ Theresa K Schrader, Michigan

Address: 154 Rural St Port Huron, MI 48060-4125

Concise Description of Bankruptcy Case 16-46470-mbm7: "In a Chapter 7 bankruptcy case, Theresa K Schrader from Port Huron, MI, saw her proceedings start in Apr 28, 2016 and complete by 2016-07-27, involving asset liquidation."
Theresa K Schrader — Michigan, 16-46470


ᐅ Alicia R Schroeder, Michigan

Address: 2420 Randolph St Port Huron, MI 48060

Bankruptcy Case 13-50028-tjt Overview: "The bankruptcy record of Alicia R Schroeder from Port Huron, MI, shows a Chapter 7 case filed in May 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-20."
Alicia R Schroeder — Michigan, 13-50028


ᐅ Nichole Schuck, Michigan

Address: 2207 24th St Port Huron, MI 48060

Bankruptcy Case 10-55751-tjt Summary: "Nichole Schuck's Chapter 7 bankruptcy, filed in Port Huron, MI in 2010-05-12, led to asset liquidation, with the case closing in August 2010."
Nichole Schuck — Michigan, 10-55751


ᐅ Norman Schuck, Michigan

Address: 1213 Scott Ave Port Huron, MI 48060

Bankruptcy Case 10-45386-mbm Overview: "Norman Schuck's bankruptcy, initiated in 2010-02-24 and concluded by 2010-05-31 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Schuck — Michigan, 10-45386


ᐅ Jr Norman Schuyler, Michigan

Address: 2704 Little St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-47783-swr: "Jr Norman Schuyler's bankruptcy, initiated in 2010-03-12 and concluded by 2010-06-16 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Norman Schuyler — Michigan, 10-47783


ᐅ Veronica Therese Schwartz, Michigan

Address: 177 Southbrook Ct Port Huron, MI 48060-4978

Brief Overview of Bankruptcy Case 15-45625-wsd: "Veronica Therese Schwartz's Chapter 7 bankruptcy, filed in Port Huron, MI in 2015-04-09, led to asset liquidation, with the case closing in 2015-07-08."
Veronica Therese Schwartz — Michigan, 15-45625


ᐅ Penny Marie Scott, Michigan

Address: 1517 Union St Port Huron, MI 48060-5632

Snapshot of U.S. Bankruptcy Proceeding Case 16-48526-mbm: "The bankruptcy record of Penny Marie Scott from Port Huron, MI, shows a Chapter 7 case filed in Jun 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2016."
Penny Marie Scott — Michigan, 16-48526


ᐅ Susanne Seales, Michigan

Address: 2966 Beach Rd Apt 1 Port Huron, MI 48060-2698

Concise Description of Bankruptcy Case 15-57136-wsd7: "The bankruptcy filing by Susanne Seales, undertaken in 2015-11-24 in Port Huron, MI under Chapter 7, concluded with discharge in 2016-02-22 after liquidating assets."
Susanne Seales — Michigan, 15-57136


ᐅ John Sears, Michigan

Address: 1012 Michigan St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-70229-swr: "Port Huron, MI resident John Sears's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
John Sears — Michigan, 10-70229


ᐅ Lewellyn Lee Sebra, Michigan

Address: 2424 Maple St Port Huron, MI 48060-2953

Brief Overview of Bankruptcy Case 14-57271-mbm: "The case of Lewellyn Lee Sebra in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lewellyn Lee Sebra — Michigan, 14-57271


ᐅ Stephen J Sedrowski, Michigan

Address: 2720 South Blvd Port Huron, MI 48060-8139

Concise Description of Bankruptcy Case 16-47801-pjs7: "In Port Huron, MI, Stephen J Sedrowski filed for Chapter 7 bankruptcy in May 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2016."
Stephen J Sedrowski — Michigan, 16-47801


ᐅ Kenneth Semelsberger, Michigan

Address: 3301 W Charmwood Dr Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-43506-pjs: "Kenneth Semelsberger's Chapter 7 bankruptcy, filed in Port Huron, MI in February 2010, led to asset liquidation, with the case closing in May 15, 2010."
Kenneth Semelsberger — Michigan, 10-43506


ᐅ Callie Spring Sendzik, Michigan

Address: 3992 Brookstone Pl Apt 13 Port Huron, MI 48060

Brief Overview of Bankruptcy Case 13-43554-mbm: "Callie Spring Sendzik's Chapter 7 bankruptcy, filed in Port Huron, MI in Feb 27, 2013, led to asset liquidation, with the case closing in Jun 3, 2013."
Callie Spring Sendzik — Michigan, 13-43554


ᐅ Connie J Sendzik, Michigan

Address: 4289 W Water St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-51819-swr: "Connie J Sendzik's Chapter 7 bankruptcy, filed in Port Huron, MI in May 10, 2012, led to asset liquidation, with the case closing in 2012-08-14."
Connie J Sendzik — Michigan, 12-51819


ᐅ Crystal Lynn Sendzik, Michigan

Address: 1918 Roselawn Ct Port Huron, MI 48060

Bankruptcy Case 13-46363-wsd Overview: "The bankruptcy filing by Crystal Lynn Sendzik, undertaken in 2013-03-29 in Port Huron, MI under Chapter 7, concluded with discharge in 2013-07-03 after liquidating assets."
Crystal Lynn Sendzik — Michigan, 13-46363


ᐅ Deloris Sharrow, Michigan

Address: 1016 7th St Apt 517 Port Huron, MI 48060

Bankruptcy Case 10-59041-pjs Overview: "Deloris Sharrow's bankruptcy, initiated in Jun 10, 2010 and concluded by September 2010 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deloris Sharrow — Michigan, 10-59041


ᐅ Geraldine Sharrow, Michigan

Address: 920 8th St Apt FN3 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-55308-pjs: "Port Huron, MI resident Geraldine Sharrow's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Geraldine Sharrow — Michigan, 10-55308


ᐅ Robert J Shaw, Michigan

Address: 1425 Beard St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 13-58996-mbm: "The case of Robert J Shaw in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Shaw — Michigan, 13-58996


ᐅ Karen Lee Sheffer, Michigan

Address: 4694 Huntington Dr Port Huron, MI 48060

Bankruptcy Case 13-62893-pjs Summary: "In a Chapter 7 bankruptcy case, Karen Lee Sheffer from Port Huron, MI, saw her proceedings start in December 2013 and complete by March 2014, involving asset liquidation."
Karen Lee Sheffer — Michigan, 13-62893


ᐅ Thomas Sheffer, Michigan

Address: 1533 11th Ave Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-44875-wsd: "Thomas Sheffer's bankruptcy, initiated in 02/19/2010 and concluded by 05/26/2010 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Sheffer — Michigan, 10-44875


ᐅ Carolyn Marie Sheldon, Michigan

Address: 1114 Stanton St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 13-59986-tjt: "In a Chapter 7 bankruptcy case, Carolyn Marie Sheldon from Port Huron, MI, saw her proceedings start in 2013-10-31 and complete by Feb 4, 2014, involving asset liquidation."
Carolyn Marie Sheldon — Michigan, 13-59986


ᐅ Steven Paul Sherman, Michigan

Address: 4252 Gratiot Ave Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-52503-tjt: "In Port Huron, MI, Steven Paul Sherman filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2011."
Steven Paul Sherman — Michigan, 11-52503


ᐅ Carol A Shields, Michigan

Address: 3535 Williamsburg Dr Port Huron, MI 48060

Bankruptcy Case 11-59928-pjs Summary: "The case of Carol A Shields in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Shields — Michigan, 11-59928


ᐅ Sandra Shively, Michigan

Address: 1916 25th St Port Huron, MI 48060

Bankruptcy Case 10-56366-tjt Overview: "Sandra Shively's Chapter 7 bankruptcy, filed in Port Huron, MI in 05/18/2010, led to asset liquidation, with the case closing in 2010-08-22."
Sandra Shively — Michigan, 10-56366


ᐅ Sheila Jarrnel Shively, Michigan

Address: 1040 Wisconsin Rd Port Huron, MI 48060

Bankruptcy Case 11-58074-wsd Overview: "The bankruptcy filing by Sheila Jarrnel Shively, undertaken in Jun 30, 2011 in Port Huron, MI under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Sheila Jarrnel Shively — Michigan, 11-58074


ᐅ Holly Jo Shovan, Michigan

Address: 1117 10th Ave Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-61785-tjt7: "In a Chapter 7 bankruptcy case, Holly Jo Shovan from Port Huron, MI, saw her proceedings start in 2012-09-28 and complete by 2013-01-02, involving asset liquidation."
Holly Jo Shovan — Michigan, 12-61785


ᐅ Stephen J Shreeve, Michigan

Address: 727 WALL ST Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-50091-tjt7: "In a Chapter 7 bankruptcy case, Stephen J Shreeve from Port Huron, MI, saw their proceedings start in 2012-04-20 and complete by 07.25.2012, involving asset liquidation."
Stephen J Shreeve — Michigan, 12-50091


ᐅ Kelly S Shuler, Michigan

Address: 3445 Walnut St Port Huron, MI 48060

Bankruptcy Case 13-51946-mbm Overview: "Kelly S Shuler's Chapter 7 bankruptcy, filed in Port Huron, MI in Jun 13, 2013, led to asset liquidation, with the case closing in 2013-09-17."
Kelly S Shuler — Michigan, 13-51946


ᐅ Christopher B Siegel, Michigan

Address: 2627 Wright St Port Huron, MI 48060-2970

Snapshot of U.S. Bankruptcy Proceeding Case 16-40269-tjt: "In a Chapter 7 bankruptcy case, Christopher B Siegel from Port Huron, MI, saw their proceedings start in 2016-01-11 and complete by 04.10.2016, involving asset liquidation."
Christopher B Siegel — Michigan, 16-40269


ᐅ Fred L Silk, Michigan

Address: 920 8th St Apt FN9 Port Huron, MI 48060-5369

Brief Overview of Bankruptcy Case 2014-55003-mbm: "Fred L Silk's Chapter 7 bankruptcy, filed in Port Huron, MI in 2014-09-23, led to asset liquidation, with the case closing in 2014-12-22."
Fred L Silk — Michigan, 2014-55003


ᐅ Christopher Sills, Michigan

Address: 1738 Jenks St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-52654-pjs: "Christopher Sills's bankruptcy, initiated in 06/26/2013 and concluded by September 30, 2013 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Sills — Michigan, 13-52654


ᐅ Terence James Silorey, Michigan

Address: 2892 Mason Ave Port Huron, MI 48060

Bankruptcy Case 12-40230-swr Summary: "The bankruptcy record of Terence James Silorey from Port Huron, MI, shows a Chapter 7 case filed in Jan 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Terence James Silorey — Michigan, 12-40230


ᐅ Frank A Simasko, Michigan

Address: 801 10th Ave # B2 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-55009-mbm: "Frank A Simasko's bankruptcy, initiated in August 6, 2013 and concluded by 11.10.2013 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank A Simasko — Michigan, 13-55009


ᐅ Kati Simmons, Michigan

Address: 2988 W Water Woods Dr # 2 Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-52060-pjs7: "In a Chapter 7 bankruptcy case, Kati Simmons from Port Huron, MI, saw her proceedings start in April 2010 and complete by 2010-07-17, involving asset liquidation."
Kati Simmons — Michigan, 10-52060


ᐅ Joseph R Simms, Michigan

Address: 3132 Electric Ave Port Huron, MI 48060-8168

Brief Overview of Bankruptcy Case 2014-55469-pjs: "The bankruptcy record of Joseph R Simms from Port Huron, MI, shows a Chapter 7 case filed in 2014-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 30, 2014."
Joseph R Simms — Michigan, 2014-55469


ᐅ Gay Aleeta Simpson, Michigan

Address: 1424 Richardson St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-53539-swr: "Gay Aleeta Simpson's Chapter 7 bankruptcy, filed in Port Huron, MI in 2012-05-31, led to asset liquidation, with the case closing in 09/04/2012."
Gay Aleeta Simpson — Michigan, 12-53539


ᐅ Jr Thomas Karrer Simpson, Michigan

Address: 3167 Maple St Port Huron, MI 48060

Bankruptcy Case 13-56064-wsd Overview: "In Port Huron, MI, Jr Thomas Karrer Simpson filed for Chapter 7 bankruptcy in 08/23/2013. This case, involving liquidating assets to pay off debts, was resolved by November 27, 2013."
Jr Thomas Karrer Simpson — Michigan, 13-56064


ᐅ Jason Sitz, Michigan

Address: 1807 Union St Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-47789-wsd7: "In a Chapter 7 bankruptcy case, Jason Sitz from Port Huron, MI, saw their proceedings start in April 2013 and complete by July 22, 2013, involving asset liquidation."
Jason Sitz — Michigan, 13-47789


ᐅ Gary Slade, Michigan

Address: 3730 Lapeer Rd Lot 85 Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-64727-swr7: "Gary Slade's Chapter 7 bankruptcy, filed in Port Huron, MI in Aug 4, 2010, led to asset liquidation, with the case closing in Nov 2, 2010."
Gary Slade — Michigan, 10-64727


ᐅ George Alan Sloat, Michigan

Address: 2114 7th St Port Huron, MI 48060-6319

Bankruptcy Case 15-46589-tjt Overview: "In a Chapter 7 bankruptcy case, George Alan Sloat from Port Huron, MI, saw his proceedings start in 2015-04-27 and complete by 2015-07-26, involving asset liquidation."
George Alan Sloat — Michigan, 15-46589


ᐅ Ruth Louise Sloat, Michigan

Address: 2114 7th St Port Huron, MI 48060-6319

Snapshot of U.S. Bankruptcy Proceeding Case 15-46589-tjt: "In Port Huron, MI, Ruth Louise Sloat filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-26."
Ruth Louise Sloat — Michigan, 15-46589


ᐅ Vicki L Smafield, Michigan

Address: 1505 Jones Pl Port Huron, MI 48060-1998

Bankruptcy Case 14-43732-pjs Overview: "The bankruptcy filing by Vicki L Smafield, undertaken in Mar 7, 2014 in Port Huron, MI under Chapter 7, concluded with discharge in 2014-06-05 after liquidating assets."
Vicki L Smafield — Michigan, 14-43732


ᐅ Lois Smedes, Michigan

Address: 2728 Electric Ave Port Huron, MI 48060

Bankruptcy Case 10-64265-tjt Summary: "Lois Smedes's bankruptcy, initiated in 07.30.2010 and concluded by 2010-11-03 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Smedes — Michigan, 10-64265


ᐅ Angelica Nicole Smith, Michigan

Address: 1414 12th St Port Huron, MI 48060-5704

Bankruptcy Case 15-48287-mar Summary: "The bankruptcy record of Angelica Nicole Smith from Port Huron, MI, shows a Chapter 7 case filed in May 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-26."
Angelica Nicole Smith — Michigan, 15-48287


ᐅ Aaron John Smith, Michigan

Address: 2324 14th St Port Huron, MI 48060

Bankruptcy Case 13-52552-pjs Summary: "Port Huron, MI resident Aaron John Smith's June 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-17."
Aaron John Smith — Michigan, 13-52552


ᐅ Michael Clayton Stevens, Michigan

Address: 1426 Poplar St Port Huron, MI 48060

Bankruptcy Case 12-48558-tjt Summary: "Michael Clayton Stevens's Chapter 7 bankruptcy, filed in Port Huron, MI in 04.03.2012, led to asset liquidation, with the case closing in Jul 8, 2012."
Michael Clayton Stevens — Michigan, 12-48558


ᐅ Audrey Stewart, Michigan

Address: 1341 Water St Port Huron, MI 48060-4306

Snapshot of U.S. Bankruptcy Proceeding Case 14-58134-pjs: "The bankruptcy filing by Audrey Stewart, undertaken in 2014-11-21 in Port Huron, MI under Chapter 7, concluded with discharge in 02.19.2015 after liquidating assets."
Audrey Stewart — Michigan, 14-58134


ᐅ Kenneth Joseph Stockwell, Michigan

Address: 245 Sandalwood Ct Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-61721-pjs7: "The bankruptcy record of Kenneth Joseph Stockwell from Port Huron, MI, shows a Chapter 7 case filed in 2013-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Kenneth Joseph Stockwell — Michigan, 13-61721


ᐅ Emanuiel T Stokes, Michigan

Address: 1126 Court St Port Huron, MI 48060-5240

Bankruptcy Case 14-46808-tjt Overview: "In a Chapter 7 bankruptcy case, Emanuiel T Stokes from Port Huron, MI, saw their proceedings start in Apr 18, 2014 and complete by 2014-07-17, involving asset liquidation."
Emanuiel T Stokes — Michigan, 14-46808


ᐅ Brenda Jean Tack, Michigan

Address: 1317 Water St Port Huron, MI 48060-4306

Bankruptcy Case 15-41412-mar Summary: "Port Huron, MI resident Brenda Jean Tack's 02.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-04."
Brenda Jean Tack — Michigan, 15-41412


ᐅ Dean Tagliavia, Michigan

Address: 2835 Elmwood St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-66448-swr: "The bankruptcy filing by Dean Tagliavia, undertaken in 12.05.2012 in Port Huron, MI under Chapter 7, concluded with discharge in March 11, 2013 after liquidating assets."
Dean Tagliavia — Michigan, 12-66448


ᐅ Shirley Tallant, Michigan

Address: 1714 Lapeer Ave Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-44604-tjt: "Shirley Tallant's Chapter 7 bankruptcy, filed in Port Huron, MI in 2010-02-18, led to asset liquidation, with the case closing in May 25, 2010."
Shirley Tallant — Michigan, 10-44604


ᐅ David Lee Tallmadge, Michigan

Address: 108 Taylor St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-45302-swr: "The case of David Lee Tallmadge in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lee Tallmadge — Michigan, 12-45302


ᐅ Adrian Kenneth Tanner, Michigan

Address: 2220 Grant Pl Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-59806-wsd: "Port Huron, MI resident Adrian Kenneth Tanner's 2013-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2014."
Adrian Kenneth Tanner — Michigan, 13-59806


ᐅ Sr John Tate, Michigan

Address: 2021 Thornhill St Port Huron, MI 48060

Concise Description of Bankruptcy Case 09-76539-mbm7: "Port Huron, MI resident Sr John Tate's 11.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2010."
Sr John Tate — Michigan, 09-76539


ᐅ Johnny Ray Taylor, Michigan

Address: 165 Rural St Port Huron, MI 48060-4124

Concise Description of Bankruptcy Case 15-55917-wsd7: "Port Huron, MI resident Johnny Ray Taylor's 10/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-28."
Johnny Ray Taylor — Michigan, 15-55917


ᐅ Marjorie Gloria Taylor, Michigan

Address: 2018 23rd St Port Huron, MI 48060-6020

Brief Overview of Bankruptcy Case 15-56811-mar: "In a Chapter 7 bankruptcy case, Marjorie Gloria Taylor from Port Huron, MI, saw her proceedings start in November 2015 and complete by February 16, 2016, involving asset liquidation."
Marjorie Gloria Taylor — Michigan, 15-56811


ᐅ Donald Taylor, Michigan

Address: 1617 Garfield St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-70332-wsd: "The bankruptcy record of Donald Taylor from Port Huron, MI, shows a Chapter 7 case filed in 2011-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Donald Taylor — Michigan, 11-70332


ᐅ Anthony Wayne Taylor, Michigan

Address: 3028 28th St Unit 47 Port Huron, MI 48060

Bankruptcy Case 13-58466-mbm Overview: "The case of Anthony Wayne Taylor in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Wayne Taylor — Michigan, 13-58466


ᐅ Joseph Patrick Lee Taylor, Michigan

Address: 2018 23rd St Port Huron, MI 48060-6020

Bankruptcy Case 15-56811-mar Summary: "In Port Huron, MI, Joseph Patrick Lee Taylor filed for Chapter 7 bankruptcy in Nov 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-16."
Joseph Patrick Lee Taylor — Michigan, 15-56811


ᐅ Tammy M Taylor, Michigan

Address: 3944 Jack Pine Ln Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-58164-swr: "The bankruptcy filing by Tammy M Taylor, undertaken in June 2011 in Port Huron, MI under Chapter 7, concluded with discharge in 09.28.2011 after liquidating assets."
Tammy M Taylor — Michigan, 11-58164


ᐅ Jean A Teeple, Michigan

Address: 2495 Brownwood Dr Port Huron, MI 48060-1771

Brief Overview of Bankruptcy Case 15-53065-mbm: "The bankruptcy record of Jean A Teeple from Port Huron, MI, shows a Chapter 7 case filed in September 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Jean A Teeple — Michigan, 15-53065


ᐅ Jason A Teets, Michigan

Address: 1738 Martin Ave Port Huron, MI 48060

Concise Description of Bankruptcy Case 09-70259-pjs7: "The bankruptcy filing by Jason A Teets, undertaken in 2009-09-30 in Port Huron, MI under Chapter 7, concluded with discharge in 01.04.2010 after liquidating assets."
Jason A Teets — Michigan, 09-70259


ᐅ Shannon M Telliho, Michigan

Address: 2701 Forest St Port Huron, MI 48060-2977

Concise Description of Bankruptcy Case 16-43973-pjs7: "The bankruptcy record of Shannon M Telliho from Port Huron, MI, shows a Chapter 7 case filed in Mar 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2016."
Shannon M Telliho — Michigan, 16-43973


ᐅ Michael Tesluck, Michigan

Address: 1418 21st St Port Huron, MI 48060

Bankruptcy Case 11-59871-tjt Summary: "In Port Huron, MI, Michael Tesluck filed for Chapter 7 bankruptcy in 07/22/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Michael Tesluck — Michigan, 11-59871


ᐅ Jeremy D Testo, Michigan

Address: 3246 Electric Ave Port Huron, MI 48060-8169

Bankruptcy Case 16-44713-mbm Summary: "Port Huron, MI resident Jeremy D Testo's March 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Jeremy D Testo — Michigan, 16-44713


ᐅ Nicole A Theeuwes, Michigan

Address: 2222 Bancroft St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-41552-mbm: "The case of Nicole A Theeuwes in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole A Theeuwes — Michigan, 12-41552


ᐅ Timothy S Thiede, Michigan

Address: 2620 Lewis Dr Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-55883-swr7: "In a Chapter 7 bankruptcy case, Timothy S Thiede from Port Huron, MI, saw their proceedings start in 2011-06-06 and complete by Sep 13, 2011, involving asset liquidation."
Timothy S Thiede — Michigan, 11-55883


ᐅ August Henry Thielman, Michigan

Address: 2324 15th St Port Huron, MI 48060

Bankruptcy Case 12-52936-tjt Summary: "August Henry Thielman's Chapter 7 bankruptcy, filed in Port Huron, MI in 05/24/2012, led to asset liquidation, with the case closing in Aug 28, 2012."
August Henry Thielman — Michigan, 12-52936


ᐅ Patricia Thomas, Michigan

Address: 1834 ELK ST Port Huron, MI 48060

Bankruptcy Case 11-46218-wsd Overview: "The bankruptcy filing by Patricia Thomas, undertaken in 2011-03-09 in Port Huron, MI under Chapter 7, concluded with discharge in 2011-06-14 after liquidating assets."
Patricia Thomas — Michigan, 11-46218


ᐅ David Allan Thomas, Michigan

Address: 1219 Minnesota Rd Lot 101 Port Huron, MI 48060-7034

Brief Overview of Bankruptcy Case 14-44423-mbm: "The case of David Allan Thomas in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Allan Thomas — Michigan, 14-44423


ᐅ Joel S Thomason, Michigan

Address: 2603 Beard St Port Huron, MI 48060-4774

Brief Overview of Bankruptcy Case 15-53774-tjt: "In Port Huron, MI, Joel S Thomason filed for Chapter 7 bankruptcy in 2015-09-18. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2015."
Joel S Thomason — Michigan, 15-53774


ᐅ Teddy Thompson, Michigan

Address: PO Box 610942 Port Huron, MI 48061

Brief Overview of Bankruptcy Case 10-48384-tjt: "Port Huron, MI resident Teddy Thompson's 03.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2010."
Teddy Thompson — Michigan, 10-48384


ᐅ Jamie Elizabeth Thompson, Michigan

Address: 2625 Krafft Rd Apt F Port Huron, MI 48060

Bankruptcy Case 12-54753-wsd Overview: "Jamie Elizabeth Thompson's bankruptcy, initiated in June 18, 2012 and concluded by 09.22.2012 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Elizabeth Thompson — Michigan, 12-54753


ᐅ Scott Gary Thompson, Michigan

Address: 2014 Division St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 09-70073-wsd: "Port Huron, MI resident Scott Gary Thompson's 09.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2010."
Scott Gary Thompson — Michigan, 09-70073


ᐅ Amy C Thompson, Michigan

Address: 2884 Oakwood Dr Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-41848-tjt7: "Port Huron, MI resident Amy C Thompson's January 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-07."
Amy C Thompson — Michigan, 13-41848


ᐅ Nicholas J Thompson, Michigan

Address: 138 Wildwood Ct Port Huron, MI 48060

Bankruptcy Case 12-46251-mbm Overview: "The bankruptcy filing by Nicholas J Thompson, undertaken in March 2012 in Port Huron, MI under Chapter 7, concluded with discharge in 06.18.2012 after liquidating assets."
Nicholas J Thompson — Michigan, 12-46251


ᐅ Anna Thoms, Michigan

Address: 4137 Atkins Rd Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-50622-wsd: "The bankruptcy filing by Anna Thoms, undertaken in 03/31/2010 in Port Huron, MI under Chapter 7, concluded with discharge in 07.05.2010 after liquidating assets."
Anna Thoms — Michigan, 10-50622


ᐅ Ii Eugene W Thornton, Michigan

Address: 1913 23rd St Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-50468-mbm7: "Port Huron, MI resident Ii Eugene W Thornton's 05/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2013."
Ii Eugene W Thornton — Michigan, 13-50468


ᐅ Ii Roger D Thornton, Michigan

Address: 815 11th St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-61416-mbm: "The bankruptcy record of Ii Roger D Thornton from Port Huron, MI, shows a Chapter 7 case filed in September 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12.27.2012."
Ii Roger D Thornton — Michigan, 12-61416


ᐅ Nicholas A Thorpe, Michigan

Address: 2530 Conner St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-44662-wsd: "In Port Huron, MI, Nicholas A Thorpe filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-04."
Nicholas A Thorpe — Michigan, 12-44662


ᐅ Evelynn Tierney, Michigan

Address: 1012 26th St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-47092-wsd: "The bankruptcy record of Evelynn Tierney from Port Huron, MI, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Evelynn Tierney — Michigan, 12-47092


ᐅ Kaye Frances Tillman, Michigan

Address: 1928 Roselawn Ct Port Huron, MI 48060-6646

Snapshot of U.S. Bankruptcy Proceeding Case 14-56350-mbm: "Kaye Frances Tillman's Chapter 7 bankruptcy, filed in Port Huron, MI in October 17, 2014, led to asset liquidation, with the case closing in 01/15/2015."
Kaye Frances Tillman — Michigan, 14-56350


ᐅ Jan Josephine Toler, Michigan

Address: 1916 11th Ave Port Huron, MI 48060

Bankruptcy Case 12-63132-swr Overview: "In a Chapter 7 bankruptcy case, Jan Josephine Toler from Port Huron, MI, saw her proceedings start in 2012-10-16 and complete by 2013-01-20, involving asset liquidation."
Jan Josephine Toler — Michigan, 12-63132


ᐅ Martin Tonkovich, Michigan

Address: 1542 Sanborn St Port Huron, MI 48060-8801

Snapshot of U.S. Bankruptcy Proceeding Case 07-65833-wsd: "Dec 19, 2007 marked the beginning of Martin Tonkovich's Chapter 13 bankruptcy in Port Huron, MI, entailing a structured repayment schedule, completed by 09/04/2013."
Martin Tonkovich — Michigan, 07-65833


ᐅ Fred Torrey, Michigan

Address: 1308 Lincoln Ave Port Huron, MI 48060

Bankruptcy Case 10-76086-wsd Overview: "Port Huron, MI resident Fred Torrey's 11.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2011."
Fred Torrey — Michigan, 10-76086


ᐅ Eric Trexler, Michigan

Address: 4198 Lapeer Rd Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-76089-tjt: "In a Chapter 7 bankruptcy case, Eric Trexler from Port Huron, MI, saw their proceedings start in 11/30/2010 and complete by 2011-03-08, involving asset liquidation."
Eric Trexler — Michigan, 10-76089


ᐅ Scott A Tromblay, Michigan

Address: 2403 11th St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-54092-tjt: "Port Huron, MI resident Scott A Tromblay's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2012."
Scott A Tromblay — Michigan, 12-54092


ᐅ Calvin W Trombley, Michigan

Address: 4157 Emily Ln Port Huron, MI 48060

Bankruptcy Case 12-46874-mbm Summary: "Calvin W Trombley's bankruptcy, initiated in March 20, 2012 and concluded by June 2012 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvin W Trombley — Michigan, 12-46874


ᐅ Henry Michael Trombley, Michigan

Address: 3013 Gratiot Ave Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-58688-tjt: "Henry Michael Trombley's bankruptcy, initiated in October 2013 and concluded by 01/13/2014 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Michael Trombley — Michigan, 13-58688


ᐅ Joseph Patrick Troy, Michigan

Address: 1645 Mcpherson St Port Huron, MI 48060

Bankruptcy Case 13-55437-pjs Overview: "The bankruptcy record of Joseph Patrick Troy from Port Huron, MI, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Joseph Patrick Troy — Michigan, 13-55437