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 Edwards, Michigan

Address: 3137 Electric Ave Apt 6 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-53194-tjt: "The case of Charlotte Edwards in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Edwards — Michigan, 11-53194


ᐅ Eric M Edwards, Michigan

Address: 518 Rawlins St Apt 3 Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-45641-tjt: "The bankruptcy record of Eric M Edwards from Port Huron, MI, shows a Chapter 7 case filed in 2012-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Eric M Edwards — Michigan, 12-45641


ᐅ Mary Katherine Egan, Michigan

Address: 1520 Richardson St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-61935-mbm7: "Port Huron, MI resident Mary Katherine Egan's Sep 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2013."
Mary Katherine Egan — Michigan, 12-61935


ᐅ Mary Jo Eisen, Michigan

Address: 4303 Conifer Ln Port Huron, MI 48060

Brief Overview of Bankruptcy Case 13-62662-pjs: "The bankruptcy record of Mary Jo Eisen from Port Huron, MI, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Mary Jo Eisen — Michigan, 13-62662


ᐅ Carol Elias, Michigan

Address: 1938 Campau Ave Port Huron, MI 48060

Bankruptcy Case 10-67068-mbm Overview: "Carol Elias's bankruptcy, initiated in Aug 30, 2010 and concluded by 2010-12-04 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Elias — Michigan, 10-67068


ᐅ Richard P Elliott, Michigan

Address: 2703 10th Ave Port Huron, MI 48060

Brief Overview of Bankruptcy Case 13-49548-tjt: "The bankruptcy record of Richard P Elliott from Port Huron, MI, shows a Chapter 7 case filed in May 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2013."
Richard P Elliott — Michigan, 13-49548


ᐅ Michael Robert Ellul, Michigan

Address: 1309 Division St Apt 1 Port Huron, MI 48060

Bankruptcy Case 12-64697-wsd Overview: "In a Chapter 7 bankruptcy case, Michael Robert Ellul from Port Huron, MI, saw their proceedings start in 11.07.2012 and complete by February 2013, involving asset liquidation."
Michael Robert Ellul — Michigan, 12-64697


ᐅ Karla Emerick, Michigan

Address: 1716 Gillett St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-51011-mbm: "Karla Emerick's bankruptcy, initiated in 04/01/2010 and concluded by July 2010 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla Emerick — Michigan, 10-51011


ᐅ Michelle L Enright, Michigan

Address: 2723 Forest St Port Huron, MI 48060

Bankruptcy Case 11-54442-mbm Summary: "The case of Michelle L Enright in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle L Enright — Michigan, 11-54442


ᐅ George S Epperson, Michigan

Address: 2008 Military St # B14 Port Huron, MI 48060

Bankruptcy Case 09-72138-mbm Summary: "George S Epperson's bankruptcy, initiated in 10/17/2009 and concluded by January 2010 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George S Epperson — Michigan, 09-72138


ᐅ Alan Lee Ernst, Michigan

Address: 3730 Lapeer Rd Lot 76 Port Huron, MI 48060

Brief Overview of Bankruptcy Case 09-72682-wsd: "The bankruptcy record of Alan Lee Ernst from Port Huron, MI, shows a Chapter 7 case filed in 10/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2010."
Alan Lee Ernst — Michigan, 09-72682


ᐅ Martin Esquibel, Michigan

Address: 2469 Sharon Ln Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-68441-swr7: "The case of Martin Esquibel in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Esquibel — Michigan, 10-68441


ᐅ Michael Anthony Evenson, Michigan

Address: 1117 Russell Ct Port Huron, MI 48060-2836

Snapshot of U.S. Bankruptcy Proceeding Case 14-43399-pjs: "The case of Michael Anthony Evenson in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anthony Evenson — Michigan, 14-43399


ᐅ Matthew Ryan Everhart, Michigan

Address: 2729 Walnut St Port Huron, MI 48060

Bankruptcy Case 12-51526-mbm Overview: "The case of Matthew Ryan Everhart in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Ryan Everhart — Michigan, 12-51526


ᐅ Kimberly A Evers, Michigan

Address: 1321 Union St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-44335-swr7: "In a Chapter 7 bankruptcy case, Kimberly A Evers from Port Huron, MI, saw her proceedings start in February 25, 2012 and complete by 2012-05-31, involving asset liquidation."
Kimberly A Evers — Michigan, 12-44335


ᐅ Robert A Fabian, Michigan

Address: 2339 Gratiot Ave Port Huron, MI 48060-2937

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51720-mar: "In Port Huron, MI, Robert A Fabian filed for Chapter 7 bankruptcy in 07.16.2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Robert A Fabian — Michigan, 2014-51720


ᐅ Brandon M Fahey, Michigan

Address: 4253 Lapeer Rd Port Huron, MI 48060-2469

Brief Overview of Bankruptcy Case 15-41024-pjs: "Brandon M Fahey's bankruptcy, initiated in January 2015 and concluded by 04/27/2015 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon M Fahey — Michigan, 15-41024


ᐅ Paul Frederick Farr, Michigan

Address: 1718 Jay St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-70325-swr: "Paul Frederick Farr's bankruptcy, initiated in 2011-11-28 and concluded by February 23, 2012 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Frederick Farr — Michigan, 11-70325


ᐅ Christopher Feeny, Michigan

Address: 2976 W Water Woods Dr Apt 1 Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-50491-pjs7: "The case of Christopher Feeny in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Feeny — Michigan, 10-50491


ᐅ Kristina Ann Feeny, Michigan

Address: 3215 Berkshire St Port Huron, MI 48060

Bankruptcy Case 13-52616-mbm Summary: "The bankruptcy filing by Kristina Ann Feeny, undertaken in June 26, 2013 in Port Huron, MI under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
Kristina Ann Feeny — Michigan, 13-52616


ᐅ Christine Marie Fenner, Michigan

Address: 2212 Griswold St Port Huron, MI 48060-5554

Brief Overview of Bankruptcy Case 16-47231-wsd: "The bankruptcy filing by Christine Marie Fenner, undertaken in 2016-05-12 in Port Huron, MI under Chapter 7, concluded with discharge in 2016-08-10 after liquidating assets."
Christine Marie Fenner — Michigan, 16-47231


ᐅ Linda Pearl Ferguson, Michigan

Address: 138 Botsford St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-78633-tjt: "Linda Pearl Ferguson's bankruptcy, initiated in 2010-12-30 and concluded by April 5, 2011 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Pearl Ferguson — Michigan, 10-78633


ᐅ Joseph T Fetterly, Michigan

Address: 2844 17th Ave Port Huron, MI 48060

Bankruptcy Case 12-55675-pjs Summary: "Port Huron, MI resident Joseph T Fetterly's June 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2012."
Joseph T Fetterly — Michigan, 12-55675


ᐅ Joshua E Fetterly, Michigan

Address: 3306 Elk St Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-70197-wsd7: "The case of Joshua E Fetterly in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua E Fetterly — Michigan, 11-70197


ᐅ Mark E Fetterly, Michigan

Address: 3152 Hidden Valley Dr Port Huron, MI 48060

Bankruptcy Case 12-55677-mbm Summary: "Mark E Fetterly's Chapter 7 bankruptcy, filed in Port Huron, MI in June 29, 2012, led to asset liquidation, with the case closing in October 3, 2012."
Mark E Fetterly — Michigan, 12-55677


ᐅ Michael David Fetterly, Michigan

Address: 3925 Military St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-54104-pjs7: "The bankruptcy filing by Michael David Fetterly, undertaken in 2012-06-08 in Port Huron, MI under Chapter 7, concluded with discharge in 09.12.2012 after liquidating assets."
Michael David Fetterly — Michigan, 12-54104


ᐅ Donald A Fick, Michigan

Address: 51 14th St Port Huron, MI 48060

Bankruptcy Case 13-62565-mbm Overview: "The bankruptcy filing by Donald A Fick, undertaken in December 18, 2013 in Port Huron, MI under Chapter 7, concluded with discharge in 03/24/2014 after liquidating assets."
Donald A Fick — Michigan, 13-62565


ᐅ Jonathan Field, Michigan

Address: 2103 Grant Pl Port Huron, MI 48060

Bankruptcy Case 11-55759-swr Overview: "Port Huron, MI resident Jonathan Field's 06.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jonathan Field — Michigan, 11-55759


ᐅ Rebecca Jean Fishel, Michigan

Address: 226 Rural St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-41628-swr7: "The bankruptcy record of Rebecca Jean Fishel from Port Huron, MI, shows a Chapter 7 case filed in 2012-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2012."
Rebecca Jean Fishel — Michigan, 12-41628


ᐅ Debbie Sue Fisher, Michigan

Address: 2655 Susan Ct Port Huron, MI 48060-6534

Brief Overview of Bankruptcy Case 15-45465-mbm: "The bankruptcy filing by Debbie Sue Fisher, undertaken in 04/07/2015 in Port Huron, MI under Chapter 7, concluded with discharge in Jul 6, 2015 after liquidating assets."
Debbie Sue Fisher — Michigan, 15-45465


ᐅ Shawn P Fleming, Michigan

Address: 1304 16th St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 13-44587-mbm: "The case of Shawn P Fleming in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn P Fleming — Michigan, 13-44587


ᐅ Jr Steven Fleming, Michigan

Address: 2607 Moak St Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-72893-mbm7: "The bankruptcy filing by Jr Steven Fleming, undertaken in 2010-10-28 in Port Huron, MI under Chapter 7, concluded with discharge in January 31, 2011 after liquidating assets."
Jr Steven Fleming — Michigan, 10-72893


ᐅ Paul Charles Fletcher, Michigan

Address: 1924 Minnie St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-50384-tjt: "The bankruptcy filing by Paul Charles Fletcher, undertaken in 05/22/2013 in Port Huron, MI under Chapter 7, concluded with discharge in Aug 26, 2013 after liquidating assets."
Paul Charles Fletcher — Michigan, 13-50384


ᐅ Daniel Joseph Flitton, Michigan

Address: 3910 Amy Ln # A Port Huron, MI 48060

Bankruptcy Case 12-60903-tjt Summary: "In a Chapter 7 bankruptcy case, Daniel Joseph Flitton from Port Huron, MI, saw his proceedings start in Sep 14, 2012 and complete by 12/19/2012, involving asset liquidation."
Daniel Joseph Flitton — Michigan, 12-60903


ᐅ Don J Flora, Michigan

Address: 3342 Glenn St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-63305-mbm7: "In a Chapter 7 bankruptcy case, Don J Flora from Port Huron, MI, saw his proceedings start in 2012-10-18 and complete by 2013-01-22, involving asset liquidation."
Don J Flora — Michigan, 12-63305


ᐅ Jerry Flora, Michigan

Address: 928 White St Apt 2 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-40002-swr: "In Port Huron, MI, Jerry Flora filed for Chapter 7 bankruptcy in 01.02.2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2011."
Jerry Flora — Michigan, 11-40002


ᐅ James Fogal, Michigan

Address: 1402 Military St Apt 8 Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-41945-swr: "Port Huron, MI resident James Fogal's 2010-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-01."
James Fogal — Michigan, 10-41945


ᐅ Terry W Foglesong, Michigan

Address: 1522 10th Ave Apt 2 Port Huron, MI 48060

Bankruptcy Case 12-47876-pjs Overview: "Terry W Foglesong's Chapter 7 bankruptcy, filed in Port Huron, MI in 2012-03-29, led to asset liquidation, with the case closing in 2012-07-03."
Terry W Foglesong — Michigan, 12-47876


ᐅ Elizabeth Katherine Foley, Michigan

Address: 3404 Riverside Dr Port Huron, MI 48060-1879

Bankruptcy Case 15-54323-pjs Overview: "Elizabeth Katherine Foley's Chapter 7 bankruptcy, filed in Port Huron, MI in 09.29.2015, led to asset liquidation, with the case closing in December 2015."
Elizabeth Katherine Foley — Michigan, 15-54323


ᐅ Daniel Lawrence Foley, Michigan

Address: 3404 Riverside Dr Port Huron, MI 48060-1879

Bankruptcy Case 15-54323-pjs Overview: "The bankruptcy record of Daniel Lawrence Foley from Port Huron, MI, shows a Chapter 7 case filed in Sep 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2015."
Daniel Lawrence Foley — Michigan, 15-54323


ᐅ Jacqueline S Fontenot, Michigan

Address: 2340 Country Club Dr Port Huron, MI 48060

Bankruptcy Case 11-55155-mbm Overview: "Jacqueline S Fontenot's Chapter 7 bankruptcy, filed in Port Huron, MI in 2011-05-27, led to asset liquidation, with the case closing in August 23, 2011."
Jacqueline S Fontenot — Michigan, 11-55155


ᐅ Ii Curtis Brent Forsgren, Michigan

Address: 1339 Wall St Port Huron, MI 48060

Bankruptcy Case 12-46668-wsd Overview: "The case of Ii Curtis Brent Forsgren in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Curtis Brent Forsgren — Michigan, 12-46668


ᐅ Jeffery Glenn Forster, Michigan

Address: 3423 Pine Grove Ave Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-53329-swr: "The bankruptcy filing by Jeffery Glenn Forster, undertaken in May 9, 2011 in Port Huron, MI under Chapter 7, concluded with discharge in August 16, 2011 after liquidating assets."
Jeffery Glenn Forster — Michigan, 11-53329


ᐅ John Keith Foshie, Michigan

Address: 1117 Elmwood St Port Huron, MI 48060-3038

Brief Overview of Bankruptcy Case 15-58355-mbm: "The bankruptcy record of John Keith Foshie from Port Huron, MI, shows a Chapter 7 case filed in 2015-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-20."
John Keith Foshie — Michigan, 15-58355


ᐅ Dawn R Foster, Michigan

Address: 2831 16th Ave Port Huron, MI 48060-1801

Concise Description of Bankruptcy Case 2014-49740-wsd7: "The bankruptcy record of Dawn R Foster from Port Huron, MI, shows a Chapter 7 case filed in 06/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2014."
Dawn R Foster — Michigan, 2014-49740


ᐅ Ernest Fountain, Michigan

Address: 1432 Minnie St Port Huron, MI 48060

Bankruptcy Case 10-72890-pjs Summary: "Port Huron, MI resident Ernest Fountain's 10.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2011."
Ernest Fountain — Michigan, 10-72890


ᐅ Michael A Fowler, Michigan

Address: 2906 Golden Crest Ct Apt 203 Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-51469-wsd7: "The bankruptcy record of Michael A Fowler from Port Huron, MI, shows a Chapter 7 case filed in 2013-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-11."
Michael A Fowler — Michigan, 13-51469


ᐅ James Allen Frazer, Michigan

Address: 1912 Roselawn Ct Port Huron, MI 48060

Bankruptcy Case 11-54427-pjs Summary: "The bankruptcy record of James Allen Frazer from Port Huron, MI, shows a Chapter 7 case filed in May 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
James Allen Frazer — Michigan, 11-54427


ᐅ Charlene K Freiger, Michigan

Address: 2024 Military St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-57605-swr: "Port Huron, MI resident Charlene K Freiger's July 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2012."
Charlene K Freiger — Michigan, 12-57605


ᐅ Shy Ann Friend, Michigan

Address: 3407 Gratiot Ave Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-62143-mbm: "In a Chapter 7 bankruptcy case, Shy Ann Friend from Port Huron, MI, saw her proceedings start in August 17, 2011 and complete by Nov 8, 2011, involving asset liquidation."
Shy Ann Friend — Michigan, 11-62143


ᐅ Jennifer Renee Fritz, Michigan

Address: 1328 Jenks St Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-62308-wsd7: "The bankruptcy record of Jennifer Renee Fritz from Port Huron, MI, shows a Chapter 7 case filed in Dec 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2014."
Jennifer Renee Fritz — Michigan, 13-62308


ᐅ April L Frizzle, Michigan

Address: 1822 Kern St Port Huron, MI 48060-4119

Brief Overview of Bankruptcy Case 15-55690-mbm: "In a Chapter 7 bankruptcy case, April L Frizzle from Port Huron, MI, saw her proceedings start in October 28, 2015 and complete by January 2016, involving asset liquidation."
April L Frizzle — Michigan, 15-55690


ᐅ Scott A W Frizzle, Michigan

Address: 1822 Kern St Port Huron, MI 48060-4119

Concise Description of Bankruptcy Case 15-55690-mbm7: "Scott A W Frizzle's bankruptcy, initiated in 10.28.2015 and concluded by 2016-01-26 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A W Frizzle — Michigan, 15-55690


ᐅ Doris Ann Fryer, Michigan

Address: 1502 Howard St Port Huron, MI 48060

Bankruptcy Case 13-54795-wsd Overview: "The bankruptcy filing by Doris Ann Fryer, undertaken in 2013-08-02 in Port Huron, MI under Chapter 7, concluded with discharge in 2013-11-06 after liquidating assets."
Doris Ann Fryer — Michigan, 13-54795


ᐅ Chelsea Louise Gagnon, Michigan

Address: 612 Taylor St Apt 8 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-65657-wsd: "The case of Chelsea Louise Gagnon in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chelsea Louise Gagnon — Michigan, 12-65657


ᐅ Theresa M Galarza, Michigan

Address: 1011 La Salle Blvd Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-48340-mbm: "The bankruptcy filing by Theresa M Galarza, undertaken in 03.26.2011 in Port Huron, MI under Chapter 7, concluded with discharge in June 30, 2011 after liquidating assets."
Theresa M Galarza — Michigan, 11-48340


ᐅ Michael J Galetti, Michigan

Address: 1800 Yeager St Port Huron, MI 48060

Bankruptcy Case 11-49853-swr Summary: "The case of Michael J Galetti in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Galetti — Michigan, 11-49853


ᐅ Jr Jimmy Ray Gamble, Michigan

Address: 1219 Minnesota Rd Lot 113 Port Huron, MI 48060

Bankruptcy Case 11-69680-swr Overview: "The case of Jr Jimmy Ray Gamble in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jimmy Ray Gamble — Michigan, 11-69680


ᐅ Dawn M Garcia, Michigan

Address: 18 17th St Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-70713-pjs7: "Dawn M Garcia's bankruptcy, initiated in November 30, 2011 and concluded by Mar 5, 2012 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Garcia — Michigan, 11-70713


ᐅ Cheryl Ann Gardner, Michigan

Address: 1626 Mcpherson St Port Huron, MI 48060-3239

Bankruptcy Case 16-49480-tjt Summary: "The case of Cheryl Ann Gardner in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Ann Gardner — Michigan, 16-49480


ᐅ Anna Christine Gauthier, Michigan

Address: 1128 Miller St Port Huron, MI 48060-4434

Concise Description of Bankruptcy Case 15-42072-wsd7: "Anna Christine Gauthier's Chapter 7 bankruptcy, filed in Port Huron, MI in 2015-02-16, led to asset liquidation, with the case closing in 05/17/2015."
Anna Christine Gauthier — Michigan, 15-42072


ᐅ Jason C Gearhart, Michigan

Address: 1713 Pine St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-45286-pjs: "Jason C Gearhart's Chapter 7 bankruptcy, filed in Port Huron, MI in 02/28/2011, led to asset liquidation, with the case closing in Jun 4, 2011."
Jason C Gearhart — Michigan, 11-45286


ᐅ Jason T Genaw, Michigan

Address: 3730 Lapeer Rd Lot 88 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-50944-mbm: "Jason T Genaw's Chapter 7 bankruptcy, filed in Port Huron, MI in April 2011, led to asset liquidation, with the case closing in 2011-07-22."
Jason T Genaw — Michigan, 11-50944


ᐅ Dawn Elaine Genova, Michigan

Address: 4044 Elaine Ave Port Huron, MI 48060

Bankruptcy Case 13-61337-tjt Summary: "Dawn Elaine Genova's Chapter 7 bankruptcy, filed in Port Huron, MI in 2013-11-22, led to asset liquidation, with the case closing in 2014-02-26."
Dawn Elaine Genova — Michigan, 13-61337


ᐅ Jessica M Gensiewski, Michigan

Address: 2519 John L St Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-57739-swr7: "Port Huron, MI resident Jessica M Gensiewski's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2011."
Jessica M Gensiewski — Michigan, 11-57739


ᐅ Dawn Marie Germonprez, Michigan

Address: 1122 Cedar St Port Huron, MI 48060

Bankruptcy Case 13-52171-tjt Overview: "Dawn Marie Germonprez's Chapter 7 bankruptcy, filed in Port Huron, MI in 06.18.2013, led to asset liquidation, with the case closing in 09/22/2013."
Dawn Marie Germonprez — Michigan, 13-52171


ᐅ Georg Gerritsen, Michigan

Address: 2915 16th Ave Port Huron, MI 48060-1886

Brief Overview of Bankruptcy Case 09-64271-swr: "Chapter 13 bankruptcy for Georg Gerritsen in Port Huron, MI began in 2009-08-04, focusing on debt restructuring, concluding with plan fulfillment in Jul 2, 2013."
Georg Gerritsen — Michigan, 09-64271


ᐅ Todd M Gerstenberger, Michigan

Address: 1428 Howard St # 1 Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-45000-pjs: "The bankruptcy filing by Todd M Gerstenberger, undertaken in 03/01/2012 in Port Huron, MI under Chapter 7, concluded with discharge in June 5, 2012 after liquidating assets."
Todd M Gerstenberger — Michigan, 12-45000


ᐅ Julie Ann Ghekiere, Michigan

Address: PO Box 610683 Port Huron, MI 48061-0683

Snapshot of U.S. Bankruptcy Proceeding Case 15-43282-tjt: "In Port Huron, MI, Julie Ann Ghekiere filed for Chapter 7 bankruptcy in 03.05.2015. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2015."
Julie Ann Ghekiere — Michigan, 15-43282


ᐅ Deborah L Gibson, Michigan

Address: 520 Griswold St # 1 Port Huron, MI 48060-5917

Concise Description of Bankruptcy Case 14-43190-pjs7: "In Port Huron, MI, Deborah L Gibson filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-29."
Deborah L Gibson — Michigan, 14-43190


ᐅ Jaclyn Gibson, Michigan

Address: 1657 Lyon St Port Huron, MI 48060-3225

Bankruptcy Case 15-45243-pjs Overview: "Jaclyn Gibson's Chapter 7 bankruptcy, filed in Port Huron, MI in Apr 2, 2015, led to asset liquidation, with the case closing in 07/01/2015."
Jaclyn Gibson — Michigan, 15-45243


ᐅ Janet Gieraga, Michigan

Address: 1080 Huffman Xing Apt 4 Port Huron, MI 48060

Bankruptcy Case 11-49757-swr Summary: "The bankruptcy filing by Janet Gieraga, undertaken in Apr 6, 2011 in Port Huron, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Janet Gieraga — Michigan, 11-49757


ᐅ David Michael Gilbert, Michigan

Address: 188 Meadow Ln Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-55694-mbm: "Port Huron, MI resident David Michael Gilbert's 2013-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
David Michael Gilbert — Michigan, 13-55694


ᐅ Bonnie Gilbert, Michigan

Address: 928 Jenkinson St Port Huron, MI 48060-6353

Brief Overview of Bankruptcy Case 2014-49970-tjt: "Port Huron, MI resident Bonnie Gilbert's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-10."
Bonnie Gilbert — Michigan, 2014-49970


ᐅ Diana K Gilbert, Michigan

Address: 2219 8th St Port Huron, MI 48060-6331

Snapshot of U.S. Bankruptcy Proceeding Case 15-47782-tjt: "The case of Diana K Gilbert in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana K Gilbert — Michigan, 15-47782


ᐅ Barbara M Gillespie, Michigan

Address: 1604 Continental Ct Port Huron, MI 48060-1913

Brief Overview of Bankruptcy Case 14-48477-mbm: "Port Huron, MI resident Barbara M Gillespie's May 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2014."
Barbara M Gillespie — Michigan, 14-48477


ᐅ Mitchel Gillum, Michigan

Address: 2020 Grant Pl Port Huron, MI 48060

Bankruptcy Case 10-72889-swr Overview: "The bankruptcy record of Mitchel Gillum from Port Huron, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2011."
Mitchel Gillum — Michigan, 10-72889


ᐅ Tamika Michelle Godboldo, Michigan

Address: 3330 Electric Ave Port Huron, MI 48060-6618

Concise Description of Bankruptcy Case 15-44372-mbm7: "The case of Tamika Michelle Godboldo in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamika Michelle Godboldo — Michigan, 15-44372


ᐅ Colleon Alfonso Goings, Michigan

Address: 1913 Lakewood Ave Port Huron, MI 48060-8126

Bankruptcy Case 15-52632-mhm Summary: "The bankruptcy filing by Colleon Alfonso Goings, undertaken in 02.10.2015 in Port Huron, MI under Chapter 7, concluded with discharge in May 11, 2015 after liquidating assets."
Colleon Alfonso Goings — Michigan, 15-52632


ᐅ Betty Jo Gomez, Michigan

Address: 2417 Hancock St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-55413-wsd7: "In a Chapter 7 bankruptcy case, Betty Jo Gomez from Port Huron, MI, saw her proceedings start in Jun 27, 2012 and complete by 10.01.2012, involving asset liquidation."
Betty Jo Gomez — Michigan, 12-55413


ᐅ Jr James Gonder, Michigan

Address: 1229 14th St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 09-77483-tjt: "Jr James Gonder's bankruptcy, initiated in Dec 9, 2009 and concluded by 2010-03-15 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Gonder — Michigan, 09-77483


ᐅ Donald Robert Goniwicha, Michigan

Address: 2317 Scenic Ct Port Huron, MI 48060-2661

Bankruptcy Case 2014-52398-mbm Overview: "The case of Donald Robert Goniwicha in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Robert Goniwicha — Michigan, 2014-52398


ᐅ Marsha J Goodman, Michigan

Address: 419 13th St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-41548-wsd: "Marsha J Goodman's Chapter 7 bankruptcy, filed in Port Huron, MI in 2012-01-25, led to asset liquidation, with the case closing in 2012-04-30."
Marsha J Goodman — Michigan, 12-41548


ᐅ Michael T Goodnough, Michigan

Address: 4125 Dove Rd Lot 105 Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-53548-wsd7: "The bankruptcy filing by Michael T Goodnough, undertaken in 2013-07-12 in Port Huron, MI under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Michael T Goodnough — Michigan, 13-53548


ᐅ Neal Andrew Goodnough, Michigan

Address: 1129 Gillett St Port Huron, MI 48060-5235

Snapshot of U.S. Bankruptcy Proceeding Case 16-46640-pjs: "In a Chapter 7 bankruptcy case, Neal Andrew Goodnough from Port Huron, MI, saw his proceedings start in 04/30/2016 and complete by 07.29.2016, involving asset liquidation."
Neal Andrew Goodnough — Michigan, 16-46640


ᐅ Kevin W Gordon, Michigan

Address: 2616 Hancock St Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-46024-swr7: "Kevin W Gordon's Chapter 7 bankruptcy, filed in Port Huron, MI in March 26, 2013, led to asset liquidation, with the case closing in 06/30/2013."
Kevin W Gordon — Michigan, 13-46024


ᐅ Kimberly Anne Gordon, Michigan

Address: 2815 Peavey St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-60365-tjt7: "The case of Kimberly Anne Gordon in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Anne Gordon — Michigan, 12-60365


ᐅ Melanie Gordon, Michigan

Address: 1321 Nelson St Port Huron, MI 48060

Bankruptcy Case 10-53237-mbm Summary: "The bankruptcy record of Melanie Gordon from Port Huron, MI, shows a Chapter 7 case filed in 04/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2010."
Melanie Gordon — Michigan, 10-53237


ᐅ Maria K Gossman, Michigan

Address: 1419 Garfield St Port Huron, MI 48060-2860

Bankruptcy Case 16-40982-mar Summary: "Port Huron, MI resident Maria K Gossman's 2016-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2016."
Maria K Gossman — Michigan, 16-40982


ᐅ Michael Gossman, Michigan

Address: 1334 20th St Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-46400-tjt7: "Port Huron, MI resident Michael Gossman's Mar 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-06."
Michael Gossman — Michigan, 10-46400


ᐅ Nicholas Grabowski, Michigan

Address: 3730 Lapeer Rd Lot 80 Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-77944-swr: "Nicholas Grabowski's Chapter 7 bankruptcy, filed in Port Huron, MI in December 21, 2010, led to asset liquidation, with the case closing in 2011-03-30."
Nicholas Grabowski — Michigan, 10-77944


ᐅ Martin Alan Grace, Michigan

Address: 3078 Wexford Cir Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-44660-swr: "Port Huron, MI resident Martin Alan Grace's 02.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2012."
Martin Alan Grace — Michigan, 12-44660


ᐅ Carol Jean Gracy, Michigan

Address: 2202 Katherine St Port Huron, MI 48060

Bankruptcy Case 12-44852-mbm Summary: "The case of Carol Jean Gracy in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Jean Gracy — Michigan, 12-44852


ᐅ Scott E Graham, Michigan

Address: 3150 S Charmwood Dr Port Huron, MI 48060

Bankruptcy Case 11-51071-tjt Overview: "Scott E Graham's bankruptcy, initiated in 04/19/2011 and concluded by July 20, 2011 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott E Graham — Michigan, 11-51071


ᐅ Melanie M Grammer, Michigan

Address: 2904 Golden Crest Ct Apt 224 Port Huron, MI 48060-8014

Bankruptcy Case 14-57170-pjs Overview: "The case of Melanie M Grammer in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie M Grammer — Michigan, 14-57170


ᐅ Michael Paul Grappin, Michigan

Address: 3528 Williamsburg Dr Port Huron, MI 48060-1927

Bankruptcy Case 14-42857-tjt Summary: "Port Huron, MI resident Michael Paul Grappin's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2014."
Michael Paul Grappin — Michigan, 14-42857


ᐅ Stephen G Grattan, Michigan

Address: 2223 Griswold St Port Huron, MI 48060

Bankruptcy Case 13-60090-mbm Overview: "In Port Huron, MI, Stephen G Grattan filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2014."
Stephen G Grattan — Michigan, 13-60090


ᐅ Keli Graw, Michigan

Address: 3954 Tamarack Dr Port Huron, MI 48060

Bankruptcy Case 10-53239-tjt Overview: "In a Chapter 7 bankruptcy case, Keli Graw from Port Huron, MI, saw her proceedings start in April 22, 2010 and complete by 2010-07-27, involving asset liquidation."
Keli Graw — Michigan, 10-53239


ᐅ Willie Gray, Michigan

Address: 2922 26th St Port Huron, MI 48060

Bankruptcy Case 10-76092-mbm Overview: "In a Chapter 7 bankruptcy case, Willie Gray from Port Huron, MI, saw their proceedings start in 2010-11-30 and complete by Mar 8, 2011, involving asset liquidation."
Willie Gray — Michigan, 10-76092


ᐅ Brad Michael Gunter, Michigan

Address: 2502 Division St Port Huron, MI 48060-4771

Concise Description of Bankruptcy Case 15-55840-wsd7: "Port Huron, MI resident Brad Michael Gunter's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2016."
Brad Michael Gunter — Michigan, 15-55840