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 Charlotte Bardell, Michigan

Address: 1527 Griswold St Apt 1 Port Huron, MI 48060

Concise Description of Bankruptcy Case 09-75579-wsd7: "Port Huron, MI resident Charlotte Bardell's November 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2010."
Charlotte Bardell — Michigan, 09-75579


ᐅ Tara Rae Bark, Michigan

Address: 2968 Beach Rd Apt 3 Port Huron, MI 48060-2600

Bankruptcy Case 14-48884-mar Summary: "Tara Rae Bark's bankruptcy, initiated in 05/23/2014 and concluded by August 21, 2014 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Rae Bark — Michigan, 14-48884


ᐅ Lisa Marie Barnes, Michigan

Address: 2589 Beach Rd Port Huron, MI 48060-2407

Snapshot of U.S. Bankruptcy Proceeding Case 15-46980-pjs: "Port Huron, MI resident Lisa Marie Barnes's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2015."
Lisa Marie Barnes — Michigan, 15-46980


ᐅ Douglas James Barr, Michigan

Address: 4383 Atkins Rd Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-57792-tjt: "The bankruptcy record of Douglas James Barr from Port Huron, MI, shows a Chapter 7 case filed in 06.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2011."
Douglas James Barr — Michigan, 11-57792


ᐅ Kelly S Barraco, Michigan

Address: 3114 Lindsay Ln Port Huron, MI 48060-7778

Bankruptcy Case 15-41086-mar Summary: "Kelly S Barraco's Chapter 7 bankruptcy, filed in Port Huron, MI in 01.28.2015, led to asset liquidation, with the case closing in April 28, 2015."
Kelly S Barraco — Michigan, 15-41086


ᐅ Sr Matthew L Barraco, Michigan

Address: 3114 Lindsay Ln Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-41379-tjt: "The bankruptcy filing by Sr Matthew L Barraco, undertaken in 2012-01-23 in Port Huron, MI under Chapter 7, concluded with discharge in April 18, 2012 after liquidating assets."
Sr Matthew L Barraco — Michigan, 12-41379


ᐅ Dennis Barrett, Michigan

Address: 3121 Omar St Port Huron, MI 48060

Bankruptcy Case 10-73786-swr Overview: "In a Chapter 7 bankruptcy case, Dennis Barrett from Port Huron, MI, saw their proceedings start in 2010-11-05 and complete by 2011-02-14, involving asset liquidation."
Dennis Barrett — Michigan, 10-73786


ᐅ Jeffrey L Barton, Michigan

Address: 2013 11th St Port Huron, MI 48060

Bankruptcy Case 11-42678-mbm Overview: "Jeffrey L Barton's Chapter 7 bankruptcy, filed in Port Huron, MI in Feb 3, 2011, led to asset liquidation, with the case closing in 2011-05-10."
Jeffrey L Barton — Michigan, 11-42678


ᐅ Scott Dee Battley, Michigan

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

Bankruptcy Case 15-40238-wsd Summary: "Port Huron, MI resident Scott Dee Battley's 01.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/09/2015."
Scott Dee Battley — Michigan, 15-40238


ᐅ Latanya Batton, Michigan

Address: 3117 24th St Port Huron, MI 48060

Bankruptcy Case 10-43691-swr Summary: "In Port Huron, MI, Latanya Batton filed for Chapter 7 bankruptcy in 2010-02-09. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Latanya Batton — Michigan, 10-43691


ᐅ Eugene Bauman, Michigan

Address: 4433 Canterbury Dr Port Huron, MI 48060

Concise Description of Bankruptcy Case 09-75460-pjs7: "In a Chapter 7 bankruptcy case, Eugene Bauman from Port Huron, MI, saw their proceedings start in November 18, 2009 and complete by February 2010, involving asset liquidation."
Eugene Bauman — Michigan, 09-75460


ᐅ Christopher Baur, Michigan

Address: 3500 W Water St Port Huron, MI 48060

Bankruptcy Case 13-47744-swr Summary: "In Port Huron, MI, Christopher Baur filed for Chapter 7 bankruptcy in Apr 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2013."
Christopher Baur — Michigan, 13-47744


ᐅ Lynette L Baxter, Michigan

Address: 2524 18th Ave Port Huron, MI 48060-2733

Snapshot of U.S. Bankruptcy Proceeding Case 16-48122-tjt: "The bankruptcy filing by Lynette L Baxter, undertaken in June 1, 2016 in Port Huron, MI under Chapter 7, concluded with discharge in 08.30.2016 after liquidating assets."
Lynette L Baxter — Michigan, 16-48122


ᐅ Ronda Lee Beals, Michigan

Address: 1219 Minnesota Rd Lot 141 Port Huron, MI 48060

Bankruptcy Case 13-49610-wsd Overview: "Ronda Lee Beals's Chapter 7 bankruptcy, filed in Port Huron, MI in 05/10/2013, led to asset liquidation, with the case closing in 2013-08-14."
Ronda Lee Beals — Michigan, 13-49610


ᐅ Douglas Brent Bean, Michigan

Address: 1604 12th Ave Port Huron, MI 48060-3307

Snapshot of U.S. Bankruptcy Proceeding Case 15-56113-mar: "In a Chapter 7 bankruptcy case, Douglas Brent Bean from Port Huron, MI, saw his proceedings start in 11/04/2015 and complete by 2016-02-02, involving asset liquidation."
Douglas Brent Bean — Michigan, 15-56113


ᐅ Joyce Ann Beaufait, Michigan

Address: 1219 Minnesota Rd Lot 87 Port Huron, MI 48060-7033

Bankruptcy Case 2014-45091-tjt Overview: "In a Chapter 7 bankruptcy case, Joyce Ann Beaufait from Port Huron, MI, saw her proceedings start in March 26, 2014 and complete by Jun 24, 2014, involving asset liquidation."
Joyce Ann Beaufait — Michigan, 2014-45091


ᐅ Ii Edward Beavers, Michigan

Address: 2211 Thornhill St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-78058-pjs: "The bankruptcy record of Ii Edward Beavers from Port Huron, MI, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Ii Edward Beavers — Michigan, 10-78058


ᐅ Jane L Becker, Michigan

Address: 1324 Court St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-62124-wsd: "The case of Jane L Becker in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane L Becker — Michigan, 12-62124


ᐅ Kasondra Leeann Behn, Michigan

Address: 93 17th St Port Huron, MI 48060-4101

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49780-mbm: "The bankruptcy filing by Kasondra Leeann Behn, undertaken in 06.07.2014 in Port Huron, MI under Chapter 7, concluded with discharge in September 5, 2014 after liquidating assets."
Kasondra Leeann Behn — Michigan, 2014-49780


ᐅ Tammy Lynn Bejma, Michigan

Address: 3164 Range Rd Port Huron, MI 48060

Bankruptcy Case 12-45007-mbm Summary: "Tammy Lynn Bejma's Chapter 7 bankruptcy, filed in Port Huron, MI in 03.01.2012, led to asset liquidation, with the case closing in 2012-06-05."
Tammy Lynn Bejma — Michigan, 12-45007


ᐅ Tara Ann Belanger, Michigan

Address: 2482 Michigan Rd Apt 2 Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-54821-wsd: "In Port Huron, MI, Tara Ann Belanger filed for Chapter 7 bankruptcy in May 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Tara Ann Belanger — Michigan, 11-54821


ᐅ Jenette Marie Bell, Michigan

Address: 914 1/2 Willow St Port Huron, MI 48060-3636

Concise Description of Bankruptcy Case 15-57431-tjt7: "Port Huron, MI resident Jenette Marie Bell's 11.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2016."
Jenette Marie Bell — Michigan, 15-57431


ᐅ Pamela D Bell, Michigan

Address: 1718 Jenks St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-52482-tjt: "The case of Pamela D Bell in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela D Bell — Michigan, 11-52482


ᐅ Iii Michael Bem, Michigan

Address: 2328 Brandywine Ln # 32 Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-40901-tjt: "In a Chapter 7 bankruptcy case, Iii Michael Bem from Port Huron, MI, saw their proceedings start in 01/14/2010 and complete by Apr 20, 2010, involving asset liquidation."
Iii Michael Bem — Michigan, 10-40901


ᐅ Nancy Bennatts, Michigan

Address: 3424 Appomattox Dr Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-52752-tjt: "In a Chapter 7 bankruptcy case, Nancy Bennatts from Port Huron, MI, saw her proceedings start in 04/18/2010 and complete by 2010-07-23, involving asset liquidation."
Nancy Bennatts — Michigan, 10-52752


ᐅ Melana Bennett, Michigan

Address: 1214 Rawlins St Port Huron, MI 48060

Bankruptcy Case 10-66992-mbm Overview: "Melana Bennett's Chapter 7 bankruptcy, filed in Port Huron, MI in 08.28.2010, led to asset liquidation, with the case closing in November 23, 2010."
Melana Bennett — Michigan, 10-66992


ᐅ Troy Bryan Bennett, Michigan

Address: 1312 13th St Port Huron, MI 48060-5707

Bankruptcy Case 15-54073-tjt Summary: "The bankruptcy filing by Troy Bryan Bennett, undertaken in September 24, 2015 in Port Huron, MI under Chapter 7, concluded with discharge in December 23, 2015 after liquidating assets."
Troy Bryan Bennett — Michigan, 15-54073


ᐅ Paula Berger, Michigan

Address: 3154 Elecia Dr Port Huron, MI 48060

Bankruptcy Case 10-58653-wsd Summary: "In Port Huron, MI, Paula Berger filed for Chapter 7 bankruptcy in Jun 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2010."
Paula Berger — Michigan, 10-58653


ᐅ Susan J Bergman, Michigan

Address: 1219 Minnesota Rd Lot 157 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-60551-pjs: "Susan J Bergman's bankruptcy, initiated in 07/29/2011 and concluded by 11/02/2011 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan J Bergman — Michigan, 11-60551


ᐅ Carl R Bergman, Michigan

Address: 1522 Riverview St Port Huron, MI 48060-2875

Concise Description of Bankruptcy Case 2014-45051-mbm7: "Carl R Bergman's bankruptcy, initiated in Mar 26, 2014 and concluded by 2014-06-24 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl R Bergman — Michigan, 2014-45051


ᐅ Jr Carl R Bergman, Michigan

Address: 1522 Riverview St Port Huron, MI 48060-2875

Bankruptcy Case 14-45051-mbm Summary: "Jr Carl R Bergman's bankruptcy, initiated in March 2014 and concluded by 2014-06-24 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Carl R Bergman — Michigan, 14-45051


ᐅ Sarah Bieske, Michigan

Address: 2317 Elmwood St Port Huron, MI 48060

Bankruptcy Case 10-52995-wsd Overview: "Sarah Bieske's Chapter 7 bankruptcy, filed in Port Huron, MI in 2010-04-20, led to asset liquidation, with the case closing in 2010-07-25."
Sarah Bieske — Michigan, 10-52995


ᐅ Deshawn Billings, Michigan

Address: 2107 Nern St Apt 73 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-50827-wsd: "The case of Deshawn Billings in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deshawn Billings — Michigan, 11-50827


ᐅ Todd Wayne Birtles, Michigan

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

Bankruptcy Case 13-56379-tjt Overview: "The bankruptcy filing by Todd Wayne Birtles, undertaken in 2013-08-29 in Port Huron, MI under Chapter 7, concluded with discharge in 12.03.2013 after liquidating assets."
Todd Wayne Birtles — Michigan, 13-56379


ᐅ Amanda Lynn Bishop, Michigan

Address: 4010 Tarabrook Ln Port Huron, MI 48060-2450

Brief Overview of Bankruptcy Case 2014-53930-pjs: "In Port Huron, MI, Amanda Lynn Bishop filed for Chapter 7 bankruptcy in 08/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Amanda Lynn Bishop — Michigan, 2014-53930


ᐅ Jodie L Black, Michigan

Address: 601 14th St Port Huron, MI 48060-4261

Concise Description of Bankruptcy Case 15-32059-dof7: "The bankruptcy filing by Jodie L Black, undertaken in 08/24/2015 in Port Huron, MI under Chapter 7, concluded with discharge in 2015-11-22 after liquidating assets."
Jodie L Black — Michigan, 15-32059


ᐅ Lamar P Black, Michigan

Address: 601 14th St Port Huron, MI 48060-4261

Bankruptcy Case 15-32059-dof Summary: "In Port Huron, MI, Lamar P Black filed for Chapter 7 bankruptcy in 2015-08-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-22."
Lamar P Black — Michigan, 15-32059


ᐅ Angela Mae Black, Michigan

Address: 3314 Poplar St Port Huron, MI 48060-2054

Bankruptcy Case 14-44879-wsd Summary: "Angela Mae Black's bankruptcy, initiated in March 2014 and concluded by 2014-06-22 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Mae Black — Michigan, 14-44879


ᐅ Marie Blake, Michigan

Address: 1327 Miller St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-66993-wsd: "Marie Blake's Chapter 7 bankruptcy, filed in Port Huron, MI in 08.28.2010, led to asset liquidation, with the case closing in November 2010."
Marie Blake — Michigan, 10-66993


ᐅ Jr Michael Block, Michigan

Address: 3318 Cherry St Port Huron, MI 48060

Bankruptcy Case 09-77380-wsd Overview: "Jr Michael Block's bankruptcy, initiated in Dec 8, 2009 and concluded by March 14, 2010 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael Block — Michigan, 09-77380


ᐅ Michael Arnold Block, Michigan

Address: 2514 19th Ave Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-58690-pjs: "In Port Huron, MI, Michael Arnold Block filed for Chapter 7 bankruptcy in 10.09.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2014."
Michael Arnold Block — Michigan, 13-58690


ᐅ Joseph H Bloink, Michigan

Address: 1916 8th St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-54212-pjs7: "Port Huron, MI resident Joseph H Bloink's 06.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-14."
Joseph H Bloink — Michigan, 12-54212


ᐅ Michael D Bloomfield, Michigan

Address: 4266 Juniper Ln Port Huron, MI 48060

Bankruptcy Case 10-78861-swr Summary: "Michael D Bloomfield's bankruptcy, initiated in Dec 31, 2010 and concluded by 2011-04-05 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Bloomfield — Michigan, 10-78861


ᐅ Lawrence Blunt, Michigan

Address: 2303 Grant Pl Port Huron, MI 48060

Bankruptcy Case 10-74470-swr Summary: "The bankruptcy filing by Lawrence Blunt, undertaken in Nov 12, 2010 in Port Huron, MI under Chapter 7, concluded with discharge in February 16, 2011 after liquidating assets."
Lawrence Blunt — Michigan, 10-74470


ᐅ Richard Bodley, Michigan

Address: PO Box 610544 Port Huron, MI 48061

Bankruptcy Case 10-49443-tjt Summary: "The bankruptcy record of Richard Bodley from Port Huron, MI, shows a Chapter 7 case filed in 03.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28."
Richard Bodley — Michigan, 10-49443


ᐅ Bonnie Bonacci, Michigan

Address: 1319 Bancroft St Port Huron, MI 48060

Bankruptcy Case 10-77189-wsd Summary: "Bonnie Bonacci's Chapter 7 bankruptcy, filed in Port Huron, MI in December 2010, led to asset liquidation, with the case closing in 2011-03-19."
Bonnie Bonacci — Michigan, 10-77189


ᐅ Heather D Burt, Michigan

Address: 810 Holland Ave Apt 4 Port Huron, MI 48060-1528

Brief Overview of Bankruptcy Case 16-45843-pjs: "Heather D Burt's bankruptcy, initiated in 2016-04-18 and concluded by Jul 17, 2016 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather D Burt — Michigan, 16-45843


ᐅ Edward Eugene Burtch, Michigan

Address: 1225 11th Ave Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-63126-mbm7: "In a Chapter 7 bankruptcy case, Edward Eugene Burtch from Port Huron, MI, saw their proceedings start in 2012-10-16 and complete by Jan 20, 2013, involving asset liquidation."
Edward Eugene Burtch — Michigan, 12-63126


ᐅ Anissa Burton, Michigan

Address: 2832 Mason Ave Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-44769-tjt: "Port Huron, MI resident Anissa Burton's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2010."
Anissa Burton — Michigan, 10-44769


ᐅ Lynelle Sue Butler, Michigan

Address: 1080 Huffman Xing Apt 15 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-71906-swr: "In a Chapter 7 bankruptcy case, Lynelle Sue Butler from Port Huron, MI, saw her proceedings start in Dec 17, 2011 and complete by 2012-03-22, involving asset liquidation."
Lynelle Sue Butler — Michigan, 11-71906


ᐅ Cartmell Andrea L Button, Michigan

Address: 1509 Continental Ct Port Huron, MI 48060

Bankruptcy Case 13-46207-mbm Overview: "The bankruptcy record of Cartmell Andrea L Button from Port Huron, MI, shows a Chapter 7 case filed in March 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2013."
Cartmell Andrea L Button — Michigan, 13-46207


ᐅ Dorothy L Button, Michigan

Address: 2609 Huckleberry Ln Port Huron, MI 48060

Brief Overview of Bankruptcy Case 13-62755-wsd: "Port Huron, MI resident Dorothy L Button's 2013-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2014."
Dorothy L Button — Michigan, 13-62755


ᐅ Jr David Byars, Michigan

Address: 1623 Minnie St Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-50485-tjt7: "The bankruptcy filing by Jr David Byars, undertaken in March 31, 2010 in Port Huron, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jr David Byars — Michigan, 10-50485


ᐅ Kelly Caderet, Michigan

Address: 1501 Griswold St Port Huron, MI 48060

Bankruptcy Case 09-75905-tjt Overview: "In Port Huron, MI, Kelly Caderet filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2010."
Kelly Caderet — Michigan, 09-75905


ᐅ Jr Howard J Caldwell, Michigan

Address: 2702 Gratiot Ave Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-60417-wsd: "In a Chapter 7 bankruptcy case, Jr Howard J Caldwell from Port Huron, MI, saw his proceedings start in Jul 28, 2011 and complete by 10/25/2011, involving asset liquidation."
Jr Howard J Caldwell — Michigan, 11-60417


ᐅ Danial Renee Caldwell, Michigan

Address: 2114 Division St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-45206-pjs: "In Port Huron, MI, Danial Renee Caldwell filed for Chapter 7 bankruptcy in 03/05/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-09."
Danial Renee Caldwell — Michigan, 12-45206


ᐅ Dwayne Caldwell, Michigan

Address: 3570 Moak St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-60546-tjt: "In a Chapter 7 bankruptcy case, Dwayne Caldwell from Port Huron, MI, saw his proceedings start in Jul 29, 2011 and complete by 2011-11-02, involving asset liquidation."
Dwayne Caldwell — Michigan, 11-60546


ᐅ Jennifer Lynn Campbell, Michigan

Address: 1525 Minnie St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-50942-tjt: "In Port Huron, MI, Jennifer Lynn Campbell filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2011."
Jennifer Lynn Campbell — Michigan, 11-50942


ᐅ Travis Campbell, Michigan

Address: 2005 10th St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-75857-pjs: "Travis Campbell's Chapter 7 bankruptcy, filed in Port Huron, MI in 11/29/2010, led to asset liquidation, with the case closing in 2011-03-07."
Travis Campbell — Michigan, 10-75857


ᐅ Steven E Campbell, Michigan

Address: 657 Taylor St Apt 6 Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-46895-mbm: "In Port Huron, MI, Steven E Campbell filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-24."
Steven E Campbell — Michigan, 12-46895


ᐅ Bettie Cannon, Michigan

Address: 1315 6th St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-58928-swr: "In Port Huron, MI, Bettie Cannon filed for Chapter 7 bankruptcy in June 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Bettie Cannon — Michigan, 10-58928


ᐅ Janet Card, Michigan

Address: 1230 Short St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-48678-wsd: "Janet Card's Chapter 7 bankruptcy, filed in Port Huron, MI in March 18, 2010, led to asset liquidation, with the case closing in 2010-06-22."
Janet Card — Michigan, 10-48678


ᐅ Eleanor Carden, Michigan

Address: 2913 Golden Crest Ct Apt 252 Port Huron, MI 48060

Bankruptcy Case 11-61601-mbm Summary: "The bankruptcy record of Eleanor Carden from Port Huron, MI, shows a Chapter 7 case filed in 08.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2011."
Eleanor Carden — Michigan, 11-61601


ᐅ Thomas David Carl, Michigan

Address: 127 Meadow Ln Port Huron, MI 48060

Bankruptcy Case 12-44723-tjt Overview: "The case of Thomas David Carl in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas David Carl — Michigan, 12-44723


ᐅ Ronald Lee Carleton, Michigan

Address: 2624 Forest St Port Huron, MI 48060-2928

Bankruptcy Case 16-40273-wsd Summary: "The case of Ronald Lee Carleton in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Lee Carleton — Michigan, 16-40273


ᐅ Linda L Conner, Michigan

Address: 3818 Electric Ave Port Huron, MI 48060-6697

Bankruptcy Case 15-52554-wsd Overview: "In Port Huron, MI, Linda L Conner filed for Chapter 7 bankruptcy in 08.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2015."
Linda L Conner — Michigan, 15-52554


ᐅ David Cook, Michigan

Address: 1204 Lyon St Port Huron, MI 48060

Bankruptcy Case 10-53310-pjs Overview: "The case of David Cook in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Cook — Michigan, 10-53310


ᐅ Sylvia Marie Cook, Michigan

Address: PO Box 611593 Port Huron, MI 48061

Brief Overview of Bankruptcy Case 13-59642-mbm: "Sylvia Marie Cook's bankruptcy, initiated in October 25, 2013 and concluded by 2014-01-29 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Marie Cook — Michigan, 13-59642


ᐅ Chantrelle Cooper, Michigan

Address: 4353 W Water St # 1 Port Huron, MI 48060-2496

Bankruptcy Case 14-42854-tjt Summary: "Chantrelle Cooper's bankruptcy, initiated in 2014-02-26 and concluded by 05.27.2014 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chantrelle Cooper — Michigan, 14-42854


ᐅ Erdeen Cooper, Michigan

Address: 808 Oak St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-58629-wsd: "The bankruptcy filing by Erdeen Cooper, undertaken in 2010-06-08 in Port Huron, MI under Chapter 7, concluded with discharge in 09.14.2010 after liquidating assets."
Erdeen Cooper — Michigan, 10-58629


ᐅ Roberta Cooper, Michigan

Address: 1743 Lyon St Apt 1 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-50500-pjs: "The case of Roberta Cooper in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Cooper — Michigan, 10-50500


ᐅ Katrina Lee Cope, Michigan

Address: 2505 Division St Port Huron, MI 48060

Bankruptcy Case 11-47963-tjt Overview: "Katrina Lee Cope's Chapter 7 bankruptcy, filed in Port Huron, MI in 2011-03-23, led to asset liquidation, with the case closing in 06/27/2011."
Katrina Lee Cope — Michigan, 11-47963


ᐅ Diane Corbitt, Michigan

Address: 2739 Butternut Ct Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-57837-tjt: "Port Huron, MI resident Diane Corbitt's Aug 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-05."
Diane Corbitt — Michigan, 12-57837


ᐅ David Scot Corry, Michigan

Address: 3473 Armour St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-63789-wsd: "David Scot Corry's Chapter 7 bankruptcy, filed in Port Huron, MI in Oct 26, 2012, led to asset liquidation, with the case closing in 2013-01-30."
David Scot Corry — Michigan, 12-63789


ᐅ Michael Cortez, Michigan

Address: 1922 11th St Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-50374-pjs7: "Michael Cortez's bankruptcy, initiated in April 12, 2011 and concluded by 07.17.2011 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Cortez — Michigan, 11-50374


ᐅ Adam Nicholas Cosper, Michigan

Address: 2415 Hopps Rd Port Huron, MI 48060-7747

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51083-tjt: "The bankruptcy record of Adam Nicholas Cosper from Port Huron, MI, shows a Chapter 7 case filed in July 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2014."
Adam Nicholas Cosper — Michigan, 2014-51083


ᐅ Jeffrey A Costa, Michigan

Address: 2871 Military St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-51912-wsd: "The bankruptcy record of Jeffrey A Costa from Port Huron, MI, shows a Chapter 7 case filed in Jun 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2013."
Jeffrey A Costa — Michigan, 13-51912


ᐅ Gail Cottington, Michigan

Address: 445 RURAL ST Port Huron, MI 48060

Bankruptcy Case 12-49209-pjs Overview: "Port Huron, MI resident Gail Cottington's April 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Gail Cottington — Michigan, 12-49209


ᐅ Scott Allan Cottington, Michigan

Address: 445 Rural St Port Huron, MI 48060-1001

Bankruptcy Case 14-59360-tjt Overview: "The bankruptcy filing by Scott Allan Cottington, undertaken in December 2014 in Port Huron, MI under Chapter 7, concluded with discharge in 03/18/2015 after liquidating assets."
Scott Allan Cottington — Michigan, 14-59360


ᐅ Vince L Coucke, Michigan

Address: 1513 19th St Port Huron, MI 48060-5505

Snapshot of U.S. Bankruptcy Proceeding Case 14-52995-tjt: "In Port Huron, MI, Vince L Coucke filed for Chapter 7 bankruptcy in 2014-08-11. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2014."
Vince L Coucke — Michigan, 14-52995


ᐅ Wendy T Covrea, Michigan

Address: 1908 12th St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-72425-pjs: "Wendy T Covrea's bankruptcy, initiated in 12/27/2011 and concluded by Mar 22, 2012 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy T Covrea — Michigan, 11-72425


ᐅ Renay Cowper, Michigan

Address: 1520 Oak St Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-57267-pjs7: "The bankruptcy record of Renay Cowper from Port Huron, MI, shows a Chapter 7 case filed in 05.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2010."
Renay Cowper — Michigan, 10-57267


ᐅ Ronald Cox, Michigan

Address: 1057 Quain Ln Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-54604-pjs: "The case of Ronald Cox in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Cox — Michigan, 10-54604


ᐅ Jennifer Marie Crawford, Michigan

Address: 317 Lakeview Ave Port Huron, MI 48060

Bankruptcy Case 13-49164-wsd Overview: "Jennifer Marie Crawford's bankruptcy, initiated in 05/03/2013 and concluded by 08.07.2013 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Marie Crawford — Michigan, 13-49164


ᐅ Malcolm Crawford, Michigan

Address: 2917 19th Ave Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-64960-pjs: "The case of Malcolm Crawford in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malcolm Crawford — Michigan, 10-64960


ᐅ Jennifer M Creasor, Michigan

Address: 2929 W Village Ln Port Huron, MI 48060-1843

Brief Overview of Bankruptcy Case 15-43515-wsd: "The bankruptcy filing by Jennifer M Creasor, undertaken in 03.09.2015 in Port Huron, MI under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Jennifer M Creasor — Michigan, 15-43515


ᐅ Karen Cristner, Michigan

Address: 507 15th St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-65644-wsd: "Karen Cristner's bankruptcy, initiated in 11/23/2012 and concluded by Feb 27, 2013 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Cristner — Michigan, 12-65644


ᐅ Ashli E Cronce, Michigan

Address: 3524 Parkway Dr Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-48754-swr7: "Ashli E Cronce's bankruptcy, initiated in March 30, 2011 and concluded by 07/04/2011 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashli E Cronce — Michigan, 11-48754


ᐅ Melissa A Crorey, Michigan

Address: 1331 19th St Port Huron, MI 48060

Bankruptcy Case 13-53962-mbm Summary: "Melissa A Crorey's bankruptcy, initiated in July 19, 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."
Melissa A Crorey — Michigan, 13-53962


ᐅ Robert D Crosby, Michigan

Address: 3219 Conger St Port Huron, MI 48060-2280

Brief Overview of Bankruptcy Case 2014-54332-mbm: "In Port Huron, MI, Robert D Crosby filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
Robert D Crosby — Michigan, 2014-54332


ᐅ Jr Elon Crosby, Michigan

Address: 2874 Electric Ave Port Huron, MI 48060

Bankruptcy Case 10-62741-tjt Overview: "The bankruptcy filing by Jr Elon Crosby, undertaken in July 2010 in Port Huron, MI under Chapter 7, concluded with discharge in October 20, 2010 after liquidating assets."
Jr Elon Crosby — Michigan, 10-62741


ᐅ Janet L Cruz, Michigan

Address: 919 9th St Port Huron, MI 48060

Bankruptcy Case 11-68736-wsd Overview: "In a Chapter 7 bankruptcy case, Janet L Cruz from Port Huron, MI, saw her proceedings start in Nov 4, 2011 and complete by 02/08/2012, involving asset liquidation."
Janet L Cruz — Michigan, 11-68736


ᐅ Michele M Cuppen, Michigan

Address: 1402 Military St Apt 4 Port Huron, MI 48060-5965

Brief Overview of Bankruptcy Case 15-42939-pjs: "In Port Huron, MI, Michele M Cuppen filed for Chapter 7 bankruptcy in 02/27/2015. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Michele M Cuppen — Michigan, 15-42939


ᐅ Heather Louise Curry, Michigan

Address: 1327 Miller St Port Huron, MI 48060-4355

Snapshot of U.S. Bankruptcy Proceeding Case 16-49399-wsd: "The bankruptcy filing by Heather Louise Curry, undertaken in 2016-06-29 in Port Huron, MI under Chapter 7, concluded with discharge in 09.27.2016 after liquidating assets."
Heather Louise Curry — Michigan, 16-49399


ᐅ Richard G Curry, Michigan

Address: 2804 Electric Ave Port Huron, MI 48060

Bankruptcy Case 13-52037-mbm Summary: "The case of Richard G Curry in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard G Curry — Michigan, 13-52037


ᐅ Christopher Curtiss, Michigan

Address: 2520 19th Ave Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 09-77481-pjs: "In Port Huron, MI, Christopher Curtiss filed for Chapter 7 bankruptcy in December 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-15."
Christopher Curtiss — Michigan, 09-77481


ᐅ Deven Thomas Cusac, Michigan

Address: 1920 Range Rd Port Huron, MI 48060-7453

Brief Overview of Bankruptcy Case 2014-46309-mbm: "The bankruptcy record of Deven Thomas Cusac from Port Huron, MI, shows a Chapter 7 case filed in 04/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-10."
Deven Thomas Cusac — Michigan, 2014-46309


ᐅ Daniel J Cuthbert, Michigan

Address: 4108 Ravenswood Rd Port Huron, MI 48060-7817

Snapshot of U.S. Bankruptcy Proceeding Case 16-42180-pjs: "Daniel J Cuthbert's Chapter 7 bankruptcy, filed in Port Huron, MI in 2016-02-19, led to asset liquidation, with the case closing in 05.19.2016."
Daniel J Cuthbert — Michigan, 16-42180


ᐅ Darlene E Cuthbert, Michigan

Address: 4108 Ravenswood Rd Port Huron, MI 48060-7817

Bankruptcy Case 16-42180-pjs Summary: "The case of Darlene E Cuthbert in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene E Cuthbert — Michigan, 16-42180


ᐅ Steven Czeiszperger, Michigan

Address: 904 Beard St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-76090-tjt: "Steven Czeiszperger's Chapter 7 bankruptcy, filed in Port Huron, MI in Nov 30, 2010, led to asset liquidation, with the case closing in 03.08.2011."
Steven Czeiszperger — Michigan, 10-76090