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 Everett E Wolvin, Michigan

Address: 3315 Military St Port Huron, MI 48060-8172

Bankruptcy Case 09-54795-tjt Summary: "Chapter 13 bankruptcy for Everett E Wolvin in Port Huron, MI began in 2009-05-11, focusing on debt restructuring, concluding with plan fulfillment in 11.05.2012."
Everett E Wolvin — Michigan, 09-54795


ᐅ Debbie L Woodard, Michigan

Address: 1521 Howard St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-40876-pjs: "Debbie L Woodard's bankruptcy, initiated in 2011-01-13 and concluded by April 2011 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie L Woodard — Michigan, 11-40876


ᐅ Herbert C Woodard, Michigan

Address: 1317 23rd St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-41455-swr: "The bankruptcy filing by Herbert C Woodard, undertaken in 01.21.2011 in Port Huron, MI under Chapter 7, concluded with discharge in April 12, 2011 after liquidating assets."
Herbert C Woodard — Michigan, 11-41455


ᐅ Kimberly Woodbury, Michigan

Address: 2424 Dorchester Apt 11 Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-61086-tjt: "In Port Huron, MI, Kimberly Woodbury filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2010."
Kimberly Woodbury — Michigan, 10-61086


ᐅ Cynthia Lakeysha Chanel Woods, Michigan

Address: 509 13th St Port Huron, MI 48060-4331

Snapshot of U.S. Bankruptcy Proceeding Case 16-44150-mar: "Cynthia Lakeysha Chanel Woods's bankruptcy, initiated in 03.21.2016 and concluded by June 2016 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Lakeysha Chanel Woods — Michigan, 16-44150


ᐅ Tyrone Duran Woodyard, Michigan

Address: 2223 24th St Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-52220-wsd7: "Tyrone Duran Woodyard's bankruptcy, initiated in April 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."
Tyrone Duran Woodyard — Michigan, 11-52220


ᐅ Bobbi Jo Woolman, Michigan

Address: 443 11th St Port Huron, MI 48060-4458

Brief Overview of Bankruptcy Case 15-47509-tjt: "The bankruptcy record of Bobbi Jo Woolman 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 August 2015."
Bobbi Jo Woolman — Michigan, 15-47509


ᐅ Sr Wayne Allen Yake, Michigan

Address: 828 Johnstone St Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-62659-mbm7: "Sr Wayne Allen Yake's Chapter 7 bankruptcy, filed in Port Huron, MI in 12.19.2013, led to asset liquidation, with the case closing in 03/25/2014."
Sr Wayne Allen Yake — Michigan, 13-62659


ᐅ Allen Donald Yeitter, Michigan

Address: 1214 Cypress St Port Huron, MI 48060-6259

Bankruptcy Case 2014-55012-mar Summary: "The bankruptcy filing by Allen Donald Yeitter, undertaken in Sep 24, 2014 in Port Huron, MI under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Allen Donald Yeitter — Michigan, 2014-55012


ᐅ Robin June Young, Michigan

Address: 1102 Lapeer Ave Port Huron, MI 48060-4453

Bankruptcy Case 14-42855-mbm Summary: "The case of Robin June Young in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin June Young — Michigan, 14-42855


ᐅ Robin Young, Michigan

Address: 3975 Sterling Dr Apt 8 Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-73670-swr7: "The bankruptcy record of Robin Young from Port Huron, MI, shows a Chapter 7 case filed in 11.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2011."
Robin Young — Michigan, 10-73670


ᐅ Lisa Young, Michigan

Address: 1912 Willow St Port Huron, MI 48060-3151

Brief Overview of Bankruptcy Case 2014-50145-wsd: "In Port Huron, MI, Lisa Young filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-14."
Lisa Young — Michigan, 2014-50145


ᐅ Donnie R Younger, Michigan

Address: 1924 Grant Pl Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-40709-mbm7: "Donnie R Younger's Chapter 7 bankruptcy, filed in Port Huron, MI in 01.15.2013, led to asset liquidation, with the case closing in Apr 21, 2013."
Donnie R Younger — Michigan, 13-40709


ᐅ Johnson K Zacharias, Michigan

Address: 4150 GRATIOT AVE Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-45371-pjs7: "Port Huron, MI resident Johnson K Zacharias's 03/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Johnson K Zacharias — Michigan, 11-45371


ᐅ Bonnielee Lourdes Zarate, Michigan

Address: 3144 Electric Ave Port Huron, MI 48060-8168

Bankruptcy Case 15-42958-mbm Summary: "The case of Bonnielee Lourdes Zarate in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnielee Lourdes Zarate — Michigan, 15-42958


ᐅ Sally Zawicki, Michigan

Address: 1201 Palmer Ct Port Huron, MI 48060

Concise Description of Bankruptcy Case 09-73784-mbm7: "The bankruptcy filing by Sally Zawicki, undertaken in Oct 31, 2009 in Port Huron, MI under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Sally Zawicki — Michigan, 09-73784


ᐅ Richard Lee Zdrojewski, Michigan

Address: 2450 Hueling Rd Port Huron, MI 48060

Bankruptcy Case 11-67811-mbm Overview: "In Port Huron, MI, Richard Lee Zdrojewski filed for Chapter 7 bankruptcy in October 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2012."
Richard Lee Zdrojewski — Michigan, 11-67811


ᐅ Donald J Zgieb, Michigan

Address: 2908 Pine Grove Ave Ste 500 Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-57973-wsd7: "In Port Huron, MI, Donald J Zgieb filed for Chapter 7 bankruptcy in June 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2011."
Donald J Zgieb — Michigan, 11-57973


ᐅ Barbara Zick, Michigan

Address: 430 13th St Port Huron, MI 48060

Bankruptcy Case 10-61005-swr Overview: "The bankruptcy filing by Barbara Zick, undertaken in June 29, 2010 in Port Huron, MI under Chapter 7, concluded with discharge in Oct 3, 2010 after liquidating assets."
Barbara Zick — Michigan, 10-61005


ᐅ Rachel Lynn Zimmer, Michigan

Address: 1650 McPherson St Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-42334-tjt7: "Port Huron, MI resident Rachel Lynn Zimmer's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2011."
Rachel Lynn Zimmer — Michigan, 11-42334


ᐅ Matthew Jon Ziolkowski, Michigan

Address: 1039 Wisconsin Rd Port Huron, MI 48060

Bankruptcy Case 13-62660-pjs Overview: "Matthew Jon Ziolkowski's Chapter 7 bankruptcy, filed in Port Huron, MI in 2013-12-19, led to asset liquidation, with the case closing in 03/25/2014."
Matthew Jon Ziolkowski — Michigan, 13-62660


ᐅ Anne Zweng, Michigan

Address: 3220 Ashland Ct Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-47995-swr7: "Anne Zweng's Chapter 7 bankruptcy, filed in Port Huron, MI in March 2010, led to asset liquidation, with the case closing in 2010-06-17."
Anne Zweng — Michigan, 10-47995