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 Katherine Marie Carpenter, Michigan

Address: 2520 Locust St Port Huron, MI 48060

Bankruptcy Case 11-11008-reg Overview: "The bankruptcy filing by Katherine Marie Carpenter, undertaken in March 2011 in Port Huron, MI under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Katherine Marie Carpenter — Michigan, 11-11008


ᐅ Donna Lee Carter, Michigan

Address: 1307 Water St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-60684-swr: "Port Huron, MI resident Donna Lee Carter's 09/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2012."
Donna Lee Carter — Michigan, 12-60684


ᐅ Jr Richard Case, Michigan

Address: 1125 Varney St Port Huron, MI 48060

Bankruptcy Case 10-72897-tjt Summary: "The bankruptcy record of Jr Richard Case from Port Huron, MI, shows a Chapter 7 case filed in 2010-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Jr Richard Case — Michigan, 10-72897


ᐅ Heather M Casey, Michigan

Address: 1116 Court St Port Huron, MI 48060-5240

Bankruptcy Case 14-58826-wsd Overview: "The bankruptcy filing by Heather M Casey, undertaken in December 2014 in Port Huron, MI under Chapter 7, concluded with discharge in Mar 8, 2015 after liquidating assets."
Heather M Casey — Michigan, 14-58826


ᐅ William D Cassidy, Michigan

Address: 518 Garfield St Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-58967-tjt7: "The bankruptcy filing by William D Cassidy, undertaken in 2011-07-12 in Port Huron, MI under Chapter 7, concluded with discharge in 10/12/2011 after liquidating assets."
William D Cassidy — Michigan, 11-58967


ᐅ Jesse C Castillo, Michigan

Address: 1219 Minnesota Rd Lot 110 Port Huron, MI 48060-7034

Bankruptcy Case 15-42304-wsd Overview: "The bankruptcy filing by Jesse C Castillo, undertaken in Feb 18, 2015 in Port Huron, MI under Chapter 7, concluded with discharge in 2015-05-19 after liquidating assets."
Jesse C Castillo — Michigan, 15-42304


ᐅ Kimberly L Castillo, Michigan

Address: 1219 Minnesota Rd Lot 110 Port Huron, MI 48060-7034

Brief Overview of Bankruptcy Case 15-42304-wsd: "The bankruptcy record of Kimberly L Castillo from Port Huron, MI, shows a Chapter 7 case filed in 02/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Kimberly L Castillo — Michigan, 15-42304


ᐅ David Glenn Caswell, Michigan

Address: 4609 Buckingham Dr Port Huron, MI 48060-7204

Brief Overview of Bankruptcy Case 2014-49471-mar: "David Glenn Caswell's Chapter 7 bankruptcy, filed in Port Huron, MI in May 2014, led to asset liquidation, with the case closing in August 29, 2014."
David Glenn Caswell — Michigan, 2014-49471


ᐅ Daniel V Catanzaro, Michigan

Address: 2108 Hancock St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-47286-mbm: "The bankruptcy record of Daniel V Catanzaro from Port Huron, MI, shows a Chapter 7 case filed in Mar 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2012."
Daniel V Catanzaro — Michigan, 12-47286


ᐅ Roy Ellis Caughel, Michigan

Address: 1324 11th Ave Port Huron, MI 48060

Bankruptcy Case 09-70069-pjs Summary: "Roy Ellis Caughel's bankruptcy, initiated in 2009-09-29 and concluded by 2010-01-03 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Ellis Caughel — Michigan, 09-70069


ᐅ Shaun D Ceasor, Michigan

Address: 2128 Elmwood St Port Huron, MI 48060-2754

Brief Overview of Bankruptcy Case 2014-51411-wsd: "In Port Huron, MI, Shaun D Ceasor filed for Chapter 7 bankruptcy in 2014-07-10. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Shaun D Ceasor — Michigan, 2014-51411


ᐅ Lori A Celani, Michigan

Address: 1028 Wells St Apt 1 Port Huron, MI 48060-4461

Bankruptcy Case 15-47786-pjs Summary: "In Port Huron, MI, Lori A Celani filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Lori A Celani — Michigan, 15-47786


ᐅ Elizabeth Cesefske, Michigan

Address: 3468 Ravenswood Rd Port Huron, MI 48060-4693

Bankruptcy Case 15-44885-tjt Overview: "In Port Huron, MI, Elizabeth Cesefske filed for Chapter 7 bankruptcy in Mar 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Elizabeth Cesefske — Michigan, 15-44885


ᐅ Scott Cesefske, Michigan

Address: 3468 Ravenswood Rd Port Huron, MI 48060-4693

Brief Overview of Bankruptcy Case 15-44885-tjt: "In a Chapter 7 bankruptcy case, Scott Cesefske from Port Huron, MI, saw their proceedings start in March 2015 and complete by 2015-06-27, involving asset liquidation."
Scott Cesefske — Michigan, 15-44885


ᐅ Danny M Chamblee, Michigan

Address: 2025 13th St Port Huron, MI 48060-6239

Bankruptcy Case 15-41611-pjs Overview: "Port Huron, MI resident Danny M Chamblee's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Danny M Chamblee — Michigan, 15-41611


ᐅ Marian Chancey, Michigan

Address: 1803 23rd St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-53297-wsd: "In a Chapter 7 bankruptcy case, Marian Chancey from Port Huron, MI, saw her proceedings start in Jul 9, 2013 and complete by Oct 16, 2013, involving asset liquidation."
Marian Chancey — Michigan, 13-53297


ᐅ Christopher D Chandler, Michigan

Address: 1608 Continental Ct Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-53964-wsd7: "In Port Huron, MI, Christopher D Chandler filed for Chapter 7 bankruptcy in July 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-23."
Christopher D Chandler — Michigan, 13-53964


ᐅ Holly Chappelle, Michigan

Address: 1915 7th St Port Huron, MI 48060-6303

Snapshot of U.S. Bankruptcy Proceeding Case 15-47305-tjt: "The case of Holly Chappelle in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Chappelle — Michigan, 15-47305


ᐅ Tracy Lee Chappelle, Michigan

Address: 2506 Military St Apt 2 Port Huron, MI 48060-8148

Bankruptcy Case 14-46712-tjt Overview: "In Port Huron, MI, Tracy Lee Chappelle filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2014."
Tracy Lee Chappelle — Michigan, 14-46712


ᐅ Lori J Charette, Michigan

Address: 2033 Parkdale Dr Port Huron, MI 48060-6887

Bankruptcy Case 15-54224-tjt Summary: "In a Chapter 7 bankruptcy case, Lori J Charette from Port Huron, MI, saw her proceedings start in September 2015 and complete by Dec 27, 2015, involving asset liquidation."
Lori J Charette — Michigan, 15-54224


ᐅ Jr David E Chemin, Michigan

Address: 1704 8th St Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-57716-tjt7: "The case of Jr David E Chemin in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David E Chemin — Michigan, 13-57716


ᐅ Andrea Childers, Michigan

Address: 1219 Howard St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-54374-mbm7: "Andrea Childers's Chapter 7 bankruptcy, filed in Port Huron, MI in Jun 12, 2012, led to asset liquidation, with the case closing in 2012-09-16."
Andrea Childers — Michigan, 12-54374


ᐅ Glenn Edmund Cichoracki, Michigan

Address: 2303 Priscilla Ct Port Huron, MI 48060-1890

Bankruptcy Case 07-65331-tjt Overview: "Filing for Chapter 13 bankruptcy in 2007-12-12, Glenn Edmund Cichoracki from Port Huron, MI, structured a repayment plan, achieving discharge in 07.09.2013."
Glenn Edmund Cichoracki — Michigan, 07-65331


ᐅ Christopherjohn Clish, Michigan

Address: 2471 Yeager St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-48677-mbm: "Christopherjohn Clish's bankruptcy, initiated in 2010-03-18 and concluded by June 2010 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopherjohn Clish — Michigan, 10-48677


ᐅ Dominic A Cocco, Michigan

Address: 2420 Randolph St Port Huron, MI 48060

Bankruptcy Case 13-40913-swr Summary: "The case of Dominic A Cocco in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic A Cocco — Michigan, 13-40913


ᐅ Natalie L Coleman, Michigan

Address: 4172 Lapeer Rd Lot 22 Port Huron, MI 48060

Bankruptcy Case 13-49545-pjs Overview: "The case of Natalie L Coleman in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie L Coleman — Michigan, 13-49545


ᐅ Melody May Collins, Michigan

Address: 2832 11th Ave Port Huron, MI 48060-2017

Bankruptcy Case 16-42642-mar Overview: "Port Huron, MI resident Melody May Collins's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-26."
Melody May Collins — Michigan, 16-42642


ᐅ Randy C Collins, Michigan

Address: 1619 White St Port Huron, MI 48060-5639

Snapshot of U.S. Bankruptcy Proceeding Case 09-47128-wsd: "Randy C Collins, a resident of Port Huron, MI, entered a Chapter 13 bankruptcy plan in 03/11/2009, culminating in its successful completion by November 2012."
Randy C Collins — Michigan, 09-47128


ᐅ Donna J Collins, Michigan

Address: 1026 Wall St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-43462-pjs7: "The bankruptcy record of Donna J Collins from Port Huron, MI, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2012."
Donna J Collins — Michigan, 12-43462


ᐅ Debra Dagg, Michigan

Address: 30 Rural St Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-50627-tjt7: "Debra Dagg's Chapter 7 bankruptcy, filed in Port Huron, MI in 2010-03-31, led to asset liquidation, with the case closing in 2010-07-05."
Debra Dagg — Michigan, 10-50627


ᐅ Michael Daldine, Michigan

Address: 1901 13th St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-46366-mbm: "In Port Huron, MI, Michael Daldine filed for Chapter 7 bankruptcy in 03.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2010."
Michael Daldine — Michigan, 10-46366


ᐅ Thomas Larry Daley, Michigan

Address: 1717 16th St Port Huron, MI 48060-6105

Brief Overview of Bankruptcy Case 15-48192-mbm: "The bankruptcy filing by Thomas Larry Daley, undertaken in 2015-05-27 in Port Huron, MI under Chapter 7, concluded with discharge in 2015-08-25 after liquidating assets."
Thomas Larry Daley — Michigan, 15-48192


ᐅ Vicki Paulette Daley, Michigan

Address: 1717 16th St Port Huron, MI 48060-6105

Brief Overview of Bankruptcy Case 15-48192-mbm: "In a Chapter 7 bankruptcy case, Vicki Paulette Daley from Port Huron, MI, saw her proceedings start in May 27, 2015 and complete by August 2015, involving asset liquidation."
Vicki Paulette Daley — Michigan, 15-48192


ᐅ Stephen P Daniels, Michigan

Address: 2632 Vanness St Port Huron, MI 48060-6848

Snapshot of U.S. Bankruptcy Proceeding Case 16-44321-mbm: "In a Chapter 7 bankruptcy case, Stephen P Daniels from Port Huron, MI, saw their proceedings start in 03/24/2016 and complete by June 2016, involving asset liquidation."
Stephen P Daniels — Michigan, 16-44321


ᐅ Diane L Daniels, Michigan

Address: 2632 Vanness St Port Huron, MI 48060-6848

Bankruptcy Case 16-44321-mbm Summary: "In a Chapter 7 bankruptcy case, Diane L Daniels from Port Huron, MI, saw her proceedings start in 03/24/2016 and complete by June 2016, involving asset liquidation."
Diane L Daniels — Michigan, 16-44321


ᐅ Sandra L Danna, Michigan

Address: 2680 Military St Apt 1 Port Huron, MI 48060

Bankruptcy Case 12-66136-swr Summary: "In Port Huron, MI, Sandra L Danna filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2013."
Sandra L Danna — Michigan, 12-66136


ᐅ Shelley Anne Dashner, Michigan

Address: 2906 22nd St Apt 11 Port Huron, MI 48060-6788

Snapshot of U.S. Bankruptcy Proceeding Case 16-41828-mar: "Shelley Anne Dashner's bankruptcy, initiated in 02/12/2016 and concluded by 2016-05-12 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley Anne Dashner — Michigan, 16-41828


ᐅ Phillip Dwayne Davis, Michigan

Address: 2008 Military St Apt 16 Port Huron, MI 48060

Bankruptcy Case 12-45149-tjt Overview: "In Port Huron, MI, Phillip Dwayne Davis filed for Chapter 7 bankruptcy in 2012-03-02. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-06."
Phillip Dwayne Davis — Michigan, 12-45149


ᐅ Andrea L Davis, Michigan

Address: 3442 Stone St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-67284-mbm7: "The bankruptcy record of Andrea L Davis from Port Huron, MI, shows a Chapter 7 case filed in Dec 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Andrea L Davis — Michigan, 12-67284


ᐅ Jeri Davis, Michigan

Address: 4380 Dove Rd Port Huron, MI 48060

Bankruptcy Case 10-67065-tjt Summary: "Jeri Davis's bankruptcy, initiated in August 30, 2010 and concluded by December 2010 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeri Davis — Michigan, 10-67065


ᐅ Tonya Marie Davis, Michigan

Address: 257 Meadow Ln Port Huron, MI 48060-4890

Bankruptcy Case 15-43321-tjt Summary: "In Port Huron, MI, Tonya Marie Davis filed for Chapter 7 bankruptcy in March 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2015."
Tonya Marie Davis — Michigan, 15-43321


ᐅ Jody Lynn Davis, Michigan

Address: 2971 Michigan Rd Port Huron, MI 48060

Bankruptcy Case 12-52311-swr Summary: "Port Huron, MI resident Jody Lynn Davis's 2012-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2012."
Jody Lynn Davis — Michigan, 12-52311


ᐅ Garrett Wayne Davis, Michigan

Address: 257 Meadow Ln Port Huron, MI 48060-4890

Snapshot of U.S. Bankruptcy Proceeding Case 15-43321-tjt: "Port Huron, MI resident Garrett Wayne Davis's 2015-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-03."
Garrett Wayne Davis — Michigan, 15-43321


ᐅ Michael J Dean, Michigan

Address: 830 Stone St Port Huron, MI 48060-3628

Bankruptcy Case 08-61342-tjt Overview: "In their Chapter 13 bankruptcy case filed in September 2008, Port Huron, MI's Michael J Dean agreed to a debt repayment plan, which was successfully completed by Oct 5, 2012."
Michael J Dean — Michigan, 08-61342


ᐅ Oscar Duane Dean, Michigan

Address: 2713 Division St Port Huron, MI 48060-4797

Snapshot of U.S. Bankruptcy Proceeding Case 15-55797-mar: "In Port Huron, MI, Oscar Duane Dean filed for Chapter 7 bankruptcy in 10.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2016."
Oscar Duane Dean — Michigan, 15-55797


ᐅ Joseph F Debell, Michigan

Address: 1711 Court St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-59863-swr7: "Port Huron, MI resident Joseph F Debell's Aug 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-03."
Joseph F Debell — Michigan, 12-59863


ᐅ Jamie L Debusschere, Michigan

Address: 1713 Mcbrady St Port Huron, MI 48060-3262

Concise Description of Bankruptcy Case 16-46882-wsd7: "Jamie L Debusschere's Chapter 7 bankruptcy, filed in Port Huron, MI in May 5, 2016, led to asset liquidation, with the case closing in 08.03.2016."
Jamie L Debusschere — Michigan, 16-46882


ᐅ Sharon B Defrain, Michigan

Address: 1040 Cedar St Port Huron, MI 48060-6249

Concise Description of Bankruptcy Case 15-42903-pjs7: "In Port Huron, MI, Sharon B Defrain filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2015."
Sharon B Defrain — Michigan, 15-42903


ᐅ Sharon Lynn Delano, Michigan

Address: 1016 7th St Apt 306 Port Huron, MI 48060-5325

Bankruptcy Case 15-47086-mbm Summary: "The case of Sharon Lynn Delano in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Lynn Delano — Michigan, 15-47086


ᐅ David Robert Delezenne, Michigan

Address: 918 La Salle Blvd Port Huron, MI 48060

Bankruptcy Case 11-59610-tjt Summary: "David Robert Delezenne's Chapter 7 bankruptcy, filed in Port Huron, MI in Jul 20, 2011, led to asset liquidation, with the case closing in 10/24/2011."
David Robert Delezenne — Michigan, 11-59610


ᐅ Helen M Delorge, Michigan

Address: 145 Botsford St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-53036-pjs: "In a Chapter 7 bankruptcy case, Helen M Delorge from Port Huron, MI, saw her proceedings start in 2012-05-25 and complete by August 2012, involving asset liquidation."
Helen M Delorge — Michigan, 12-53036


ᐅ Russell Demercado, Michigan

Address: 2104 Stone St Port Huron, MI 48060

Bankruptcy Case 10-41858-pjs Overview: "The bankruptcy record of Russell Demercado from Port Huron, MI, shows a Chapter 7 case filed in 2010-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-27."
Russell Demercado — Michigan, 10-41858


ᐅ David J Denby, Michigan

Address: 4133 Emily Ln Port Huron, MI 48060-2341

Bankruptcy Case 15-52557-mar Summary: "Port Huron, MI resident David J Denby's August 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-23."
David J Denby — Michigan, 15-52557


ᐅ Jill A Denman, Michigan

Address: 1088 Huffman Xing Apt 14 Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-49394-tjt7: "Port Huron, MI resident Jill A Denman's April 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-06."
Jill A Denman — Michigan, 11-49394


ᐅ Brian Stewart Depuey, Michigan

Address: 1427 Griswold St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-53055-tjt: "Brian Stewart Depuey's Chapter 7 bankruptcy, filed in Port Huron, MI in May 6, 2011, led to asset liquidation, with the case closing in August 16, 2011."
Brian Stewart Depuey — Michigan, 11-53055


ᐅ Vincent Derian, Michigan

Address: 2555 ROBBINS CT Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-50581-pjs7: "In Port Huron, MI, Vincent Derian filed for Chapter 7 bankruptcy in April 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2012."
Vincent Derian — Michigan, 12-50581


ᐅ Jeffrey Arthur Dettloff, Michigan

Address: 915 Saint Clair St Port Huron, MI 48060-3618

Concise Description of Bankruptcy Case 14-47345-pjs7: "The bankruptcy filing by Jeffrey Arthur Dettloff, undertaken in April 28, 2014 in Port Huron, MI under Chapter 7, concluded with discharge in Jul 27, 2014 after liquidating assets."
Jeffrey Arthur Dettloff — Michigan, 14-47345


ᐅ Julie L Devoll, Michigan

Address: 1234 Minnie St Port Huron, MI 48060-6267

Brief Overview of Bankruptcy Case 16-45369-wsd: "The case of Julie L Devoll in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie L Devoll — Michigan, 16-45369


ᐅ Price Nancy Dicicco, Michigan

Address: PO Box 610336 Port Huron, MI 48061

Concise Description of Bankruptcy Case 09-70748-wsd7: "In a Chapter 7 bankruptcy case, Price Nancy Dicicco from Port Huron, MI, saw her proceedings start in 10/03/2009 and complete by 01.07.2010, involving asset liquidation."
Price Nancy Dicicco — Michigan, 09-70748


ᐅ Bethke Anna M Diller, Michigan

Address: 3412 Shenandoah Ave Port Huron, MI 48060

Brief Overview of Bankruptcy Case 13-51434-tjt: "The case of Bethke Anna M Diller in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bethke Anna M Diller — Michigan, 13-51434


ᐅ Jeffrey Diller, Michigan

Address: PO Box 611249 Port Huron, MI 48061

Snapshot of U.S. Bankruptcy Proceeding Case 09-73786-wsd: "The bankruptcy filing by Jeffrey Diller, undertaken in 10.31.2009 in Port Huron, MI under Chapter 7, concluded with discharge in February 4, 2010 after liquidating assets."
Jeffrey Diller — Michigan, 09-73786


ᐅ Ralph R Dimmick, Michigan

Address: 1909 Military St Port Huron, MI 48060-5938

Snapshot of U.S. Bankruptcy Proceeding Case 10-52579-wsd: "The bankruptcy record for Ralph R Dimmick from Port Huron, MI, under Chapter 13, filed in 2010-04-16, involved setting up a repayment plan, finalized by Dec 4, 2013."
Ralph R Dimmick — Michigan, 10-52579


ᐅ Nada Battah Dionne, Michigan

Address: 3224 Fanone Dr Port Huron, MI 48060

Bankruptcy Case 11-69695-wsd Overview: "The case of Nada Battah Dionne in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nada Battah Dionne — Michigan, 11-69695


ᐅ Tony K Doan, Michigan

Address: 718 12th St Port Huron, MI 48060-5230

Bankruptcy Case 16-47484-mar Summary: "The bankruptcy filing by Tony K Doan, undertaken in 2016-05-18 in Port Huron, MI under Chapter 7, concluded with discharge in Aug 16, 2016 after liquidating assets."
Tony K Doan — Michigan, 16-47484


ᐅ Daniel Doan, Michigan

Address: 1712 Oak St Port Huron, MI 48060

Bankruptcy Case 10-73331-swr Summary: "Port Huron, MI resident Daniel Doan's 10.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2011."
Daniel Doan — Michigan, 10-73331


ᐅ Dennis Raymond Doan, Michigan

Address: 1318 Cypress St Port Huron, MI 48060-6123

Concise Description of Bankruptcy Case 07-46392-pjs7: "Filing for Chapter 13 bankruptcy in 2007-03-31, Dennis Raymond Doan from Port Huron, MI, structured a repayment plan, achieving discharge in Oct 31, 2012."
Dennis Raymond Doan — Michigan, 07-46392


ᐅ Harvey E Doan, Michigan

Address: 175 32nd St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-59248-mbm: "In a Chapter 7 bankruptcy case, Harvey E Doan from Port Huron, MI, saw his proceedings start in 10/18/2013 and complete by January 2014, involving asset liquidation."
Harvey E Doan — Michigan, 13-59248


ᐅ Kristin L Doan, Michigan

Address: 1013 15th St Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-55218-pjs7: "In a Chapter 7 bankruptcy case, Kristin L Doan from Port Huron, MI, saw her proceedings start in May 28, 2011 and complete by August 2011, involving asset liquidation."
Kristin L Doan — Michigan, 11-55218


ᐅ Mary Louise Doan, Michigan

Address: 3338 Shenandoah Ave Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-44663-pjs: "Mary Louise Doan's bankruptcy, initiated in 2012-02-29 and concluded by 06/04/2012 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Louise Doan — Michigan, 12-44663


ᐅ Sherrilynn M Dobbs, Michigan

Address: 3131 Strawberry Ln Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-40833-mbm7: "Sherrilynn M Dobbs's bankruptcy, initiated in 01/16/2013 and concluded by 2013-04-22 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherrilynn M Dobbs — Michigan, 13-40833


ᐅ David B Dodd, Michigan

Address: 1607 Howard St Port Huron, MI 48060

Bankruptcy Case 11-70193-wsd Summary: "Port Huron, MI resident David B Dodd's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
David B Dodd — Michigan, 11-70193


ᐅ James David Dominick, Michigan

Address: 2201 Grant Pl Port Huron, MI 48060-8143

Concise Description of Bankruptcy Case 14-47374-tjt7: "The case of James David Dominick in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James David Dominick — Michigan, 14-47374


ᐅ Edward V Domozik, Michigan

Address: 2712 Woodstock Dr Port Huron, MI 48060

Bankruptcy Case 13-51128-tjt Summary: "Port Huron, MI resident Edward V Domozik's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2013."
Edward V Domozik — Michigan, 13-51128


ᐅ Daniel William Donaldson, Michigan

Address: 2721 Wright St Port Huron, MI 48060-2972

Bankruptcy Case 16-44838-pjs Summary: "In a Chapter 7 bankruptcy case, Daniel William Donaldson from Port Huron, MI, saw his proceedings start in March 31, 2016 and complete by 06/29/2016, involving asset liquidation."
Daniel William Donaldson — Michigan, 16-44838


ᐅ Michael Joseph Roll Donbrosky, Michigan

Address: 2625 18th Ave Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-61324-wsd: "Michael Joseph Roll Donbrosky's bankruptcy, initiated in 2012-09-21 and concluded by 2012-12-26 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Joseph Roll Donbrosky — Michigan, 12-61324


ᐅ Christopher Donovan, Michigan

Address: 2106 12th St Port Huron, MI 48060

Bankruptcy Case 12-58877-pjs Overview: "The bankruptcy record of Christopher Donovan from Port Huron, MI, shows a Chapter 7 case filed in Aug 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.20.2012."
Christopher Donovan — Michigan, 12-58877


ᐅ Jr Richard Doran, Michigan

Address: 1111 Minnie St Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-50323-mbm7: "In a Chapter 7 bankruptcy case, Jr Richard Doran from Port Huron, MI, saw their proceedings start in 2010-03-30 and complete by July 4, 2010, involving asset liquidation."
Jr Richard Doran — Michigan, 10-50323


ᐅ Sarah Dove, Michigan

Address: 2379 Randolph St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-50764-mbm: "The bankruptcy filing by Sarah Dove, undertaken in 03.31.2010 in Port Huron, MI under Chapter 7, concluded with discharge in July 5, 2010 after liquidating assets."
Sarah Dove — Michigan, 10-50764


ᐅ Joslynn L Dowd, Michigan

Address: 1919 Willow St Port Huron, MI 48060-3163

Brief Overview of Bankruptcy Case 15-45259-pjs: "The bankruptcy filing by Joslynn L Dowd, undertaken in 2015-04-02 in Port Huron, MI under Chapter 7, concluded with discharge in 2015-07-01 after liquidating assets."
Joslynn L Dowd — Michigan, 15-45259


ᐅ Matthew F Dowd, Michigan

Address: 1919 Willow St Port Huron, MI 48060-3163

Concise Description of Bankruptcy Case 15-45259-pjs7: "The bankruptcy filing by Matthew F Dowd, undertaken in 04.02.2015 in Port Huron, MI under Chapter 7, concluded with discharge in 2015-07-01 after liquidating assets."
Matthew F Dowd — Michigan, 15-45259


ᐅ Joseph Scott Duenaz, Michigan

Address: 1041 Miller St Port Huron, MI 48060-4432

Concise Description of Bankruptcy Case 16-49777-mar7: "The bankruptcy record of Joseph Scott Duenaz from Port Huron, MI, shows a Chapter 7 case filed in 07/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2016."
Joseph Scott Duenaz — Michigan, 16-49777


ᐅ Michael Duenaz, Michigan

Address: 1214 Harker St Port Huron, MI 48060

Bankruptcy Case 09-78381-tjt Overview: "Port Huron, MI resident Michael Duenaz's 12.17.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Michael Duenaz — Michigan, 09-78381


ᐅ Daniel J Duman, Michigan

Address: 3006 Beach Rd Port Huron, MI 48060

Bankruptcy Case 11-53435-swr Summary: "The bankruptcy filing by Daniel J Duman, undertaken in 2011-05-10 in Port Huron, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Daniel J Duman — Michigan, 11-53435


ᐅ Julie M Dumont, Michigan

Address: 808 Minnie St Port Huron, MI 48060-6366

Brief Overview of Bankruptcy Case 16-43253-pjs: "Julie M Dumont's bankruptcy, initiated in March 2016 and concluded by 2016-06-05 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie M Dumont — Michigan, 16-43253


ᐅ Troy B Dumont, Michigan

Address: 808 Minnie St Port Huron, MI 48060-6366

Concise Description of Bankruptcy Case 16-43253-pjs7: "Port Huron, MI resident Troy B Dumont's 2016-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2016."
Troy B Dumont — Michigan, 16-43253


ᐅ Roberta Marie Duncan, Michigan

Address: 810 Holland Ave Apt 5 Port Huron, MI 48060-1528

Concise Description of Bankruptcy Case 2014-55330-mbm7: "The bankruptcy filing by Roberta Marie Duncan, undertaken in 2014-09-30 in Port Huron, MI under Chapter 7, concluded with discharge in Dec 29, 2014 after liquidating assets."
Roberta Marie Duncan — Michigan, 2014-55330


ᐅ Elizabeth G Duncan, Michigan

Address: 2617 Cherry St Port Huron, MI 48060

Bankruptcy Case 12-57608-pjs Overview: "The bankruptcy record of Elizabeth G Duncan from Port Huron, MI, shows a Chapter 7 case filed in 2012-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2012."
Elizabeth G Duncan — Michigan, 12-57608


ᐅ Ronald M Dunlop, Michigan

Address: 1208 White St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-59782-mbm7: "The bankruptcy record of Ronald M Dunlop from Port Huron, MI, shows a Chapter 7 case filed in 2012-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-03."
Ronald M Dunlop — Michigan, 12-59782


ᐅ Jay E Dupuie, Michigan

Address: 1026 Gillett St Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-53793-wsd7: "The bankruptcy filing by Jay E Dupuie, undertaken in Jul 17, 2013 in Port Huron, MI under Chapter 7, concluded with discharge in October 16, 2013 after liquidating assets."
Jay E Dupuie — Michigan, 13-53793


ᐅ Gina Durbano, Michigan

Address: 907 Ontario St Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-50783-pjs7: "The bankruptcy record of Gina Durbano from Port Huron, MI, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2010."
Gina Durbano — Michigan, 10-50783


ᐅ John P Durcan, Michigan

Address: 2858 Armour St Port Huron, MI 48060

Bankruptcy Case 11-56296-mbm Overview: "In a Chapter 7 bankruptcy case, John P Durcan from Port Huron, MI, saw their proceedings start in 2011-06-10 and complete by 09/14/2011, involving asset liquidation."
John P Durcan — Michigan, 11-56296


ᐅ Erin A Duren, Michigan

Address: 2630 Little St Port Huron, MI 48060-6825

Brief Overview of Bankruptcy Case 16-41519-wsd: "Erin A Duren's bankruptcy, initiated in February 7, 2016 and concluded by 05/07/2016 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin A Duren — Michigan, 16-41519


ᐅ Michael Dye, Michigan

Address: 2311 Hancock St Port Huron, MI 48060

Concise Description of Bankruptcy Case 09-74685-mbm7: "The bankruptcy record of Michael Dye from Port Huron, MI, shows a Chapter 7 case filed in 11/10/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2010."
Michael Dye — Michigan, 09-74685


ᐅ Ryan Patrick Eagen, Michigan

Address: 3213 Pine Grove Ave Port Huron, MI 48060-1957

Bankruptcy Case 14-47376-mar Summary: "Port Huron, MI resident Ryan Patrick Eagen's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2014."
Ryan Patrick Eagen — Michigan, 14-47376


ᐅ Joseph Ray Eagle, Michigan

Address: 1219 Lapeer Ave Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-41365-tjt: "Joseph Ray Eagle's Chapter 7 bankruptcy, filed in Port Huron, MI in 2011-01-20, led to asset liquidation, with the case closing in 04/19/2011."
Joseph Ray Eagle — Michigan, 11-41365


ᐅ Mark W Eagle, Michigan

Address: 129 Taylor St Port Huron, MI 48060-1004

Brief Overview of Bankruptcy Case 14-44882-wsd: "In a Chapter 7 bankruptcy case, Mark W Eagle from Port Huron, MI, saw their proceedings start in March 2014 and complete by 2014-06-22, involving asset liquidation."
Mark W Eagle — Michigan, 14-44882


ᐅ Matthew A Eagle, Michigan

Address: 1013 Rawlins St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-55832-swr: "The bankruptcy filing by Matthew A Eagle, undertaken in 2012-07-02 in Port Huron, MI under Chapter 7, concluded with discharge in 2012-10-06 after liquidating assets."
Matthew A Eagle — Michigan, 12-55832


ᐅ Ruth Eagle, Michigan

Address: 2405 Hopps Rd Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-73313-tjt7: "Ruth Eagle's Chapter 7 bankruptcy, filed in Port Huron, MI in Oct 29, 2010, led to asset liquidation, with the case closing in Feb 1, 2011."
Ruth Eagle — Michigan, 10-73313


ᐅ Shawn Eagle, Michigan

Address: 1338 Arch St Port Huron, MI 48060

Bankruptcy Case 09-79202-swr Summary: "The bankruptcy record of Shawn Eagle from Port Huron, MI, shows a Chapter 7 case filed in Dec 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-02."
Shawn Eagle — Michigan, 09-79202


ᐅ Donna East, Michigan

Address: 929 Oak St Apt 1 Port Huron, MI 48060-5875

Bankruptcy Case 15-42844-tjt Summary: "Donna East's bankruptcy, initiated in 2015-02-27 and concluded by May 2015 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna East — Michigan, 15-42844