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 Amanda Markopoulos, Michigan

Address: 2432 Riverwood Dr Port Huron, MI 48060

Bankruptcy Case 10-66991-wsd Summary: "In a Chapter 7 bankruptcy case, Amanda Markopoulos from Port Huron, MI, saw her proceedings start in 2010-08-28 and complete by 2010-11-23, involving asset liquidation."
Amanda Markopoulos — Michigan, 10-66991


ᐅ James Marlatt, Michigan

Address: 716 Bancroft St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-47950-mbm7: "James Marlatt's bankruptcy, initiated in 03/29/2012 and concluded by 2012-07-03 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Marlatt — Michigan, 12-47950


ᐅ Laura Lee Marsack, Michigan

Address: 3374 Ravenswood Rd Port Huron, MI 48060

Bankruptcy Case 11-42983-pjs Summary: "In a Chapter 7 bankruptcy case, Laura Lee Marsack from Port Huron, MI, saw her proceedings start in February 2011 and complete by May 2011, involving asset liquidation."
Laura Lee Marsack — Michigan, 11-42983


ᐅ Dawn Marshall, Michigan

Address: 1715 22nd St Port Huron, MI 48060

Bankruptcy Case 10-70135-pjs Overview: "The bankruptcy record of Dawn Marshall from Port Huron, MI, shows a Chapter 7 case filed in 09/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2011."
Dawn Marshall — Michigan, 10-70135


ᐅ John Martin, Michigan

Address: 3215 Yorkshire Dr Port Huron, MI 48060

Bankruptcy Case 10-49056-mbm Overview: "In Port Huron, MI, John Martin filed for Chapter 7 bankruptcy in 03.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2010."
John Martin — Michigan, 10-49056


ᐅ Cynthia Louise Martin, Michigan

Address: 2352 Range Rd Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-50034-pjs7: "Cynthia Louise Martin's Chapter 7 bankruptcy, filed in Port Huron, MI in 05.16.2013, led to asset liquidation, with the case closing in 2013-08-20."
Cynthia Louise Martin — Michigan, 13-50034


ᐅ Robbins Maria Martinez, Michigan

Address: 3482 Moak St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-43582-swr: "The case of Robbins Maria Martinez in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robbins Maria Martinez — Michigan, 10-43582


ᐅ Troy A Mata, Michigan

Address: 1219 Minnesota Rd Lot 42 Port Huron, MI 48060

Bankruptcy Case 13-41428-pjs Summary: "The bankruptcy record of Troy A Mata from Port Huron, MI, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-30."
Troy A Mata — Michigan, 13-41428


ᐅ Karen Matthews, Michigan

Address: PO Box 610637 Port Huron, MI 48061

Concise Description of Bankruptcy Case 10-70236-pjs7: "Port Huron, MI resident Karen Matthews's 09.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2011."
Karen Matthews — Michigan, 10-70236


ᐅ Phyllis Matts, Michigan

Address: 1858 Yeager St Port Huron, MI 48060

Bankruptcy Case 10-54066-swr Overview: "In a Chapter 7 bankruptcy case, Phyllis Matts from Port Huron, MI, saw her proceedings start in 2010-04-28 and complete by August 2010, involving asset liquidation."
Phyllis Matts — Michigan, 10-54066


ᐅ Nicholas Maul, Michigan

Address: 1121 Myrtle St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 09-76294-pjs: "The bankruptcy record of Nicholas Maul from Port Huron, MI, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Nicholas Maul — Michigan, 09-76294


ᐅ John S Maurer, Michigan

Address: 803 13th St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-56326-tjt: "Port Huron, MI resident John S Maurer's 2011-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2011."
John S Maurer — Michigan, 11-56326


ᐅ Katrina N Maxbauer, Michigan

Address: 1128 White St Port Huron, MI 48060

Bankruptcy Case 11-51275-mbm Summary: "In a Chapter 7 bankruptcy case, Katrina N Maxbauer from Port Huron, MI, saw her proceedings start in April 2011 and complete by Jul 25, 2011, involving asset liquidation."
Katrina N Maxbauer — Michigan, 11-51275


ᐅ Patricia A Maxwell, Michigan

Address: 3120 Elk St Port Huron, MI 48060-2033

Snapshot of U.S. Bankruptcy Proceeding Case 16-46472-mar: "The case of Patricia A Maxwell in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Maxwell — Michigan, 16-46472


ᐅ Timothy May, Michigan

Address: 2624 California Dr Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-56098-wsd: "Timothy May's bankruptcy, initiated in 2010-05-14 and concluded by 08/18/2010 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy May — Michigan, 10-56098


ᐅ Melissa J Mayes, Michigan

Address: 1219 Minnesota Rd Lot 52 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-55950-mbm: "The case of Melissa J Mayes in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa J Mayes — Michigan, 13-55950


ᐅ Carol Mccarty, Michigan

Address: 1013 Sanborn St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-60193-wsd: "The bankruptcy filing by Carol Mccarty, undertaken in Nov 2, 2013 in Port Huron, MI under Chapter 7, concluded with discharge in 2014-02-06 after liquidating assets."
Carol Mccarty — Michigan, 13-60193


ᐅ Jamie Richard Mcconnell, Michigan

Address: 2845 10th Ave Port Huron, MI 48060

Bankruptcy Case 13-43553-pjs Overview: "Jamie Richard Mcconnell's Chapter 7 bankruptcy, filed in Port Huron, MI in 2013-02-27, led to asset liquidation, with the case closing in 06/03/2013."
Jamie Richard Mcconnell — Michigan, 13-43553


ᐅ Robert Mcconnell, Michigan

Address: 1711 Minnie St Port Huron, MI 48060

Bankruptcy Case 10-57275-tjt Overview: "Robert Mcconnell's Chapter 7 bankruptcy, filed in Port Huron, MI in 2010-05-26, led to asset liquidation, with the case closing in 2010-08-30."
Robert Mcconnell — Michigan, 10-57275


ᐅ Christina Mcdonald, Michigan

Address: 3444 Maple St Port Huron, MI 48060-2137

Snapshot of U.S. Bankruptcy Proceeding Case 16-48113-pjs: "The bankruptcy record of Christina Mcdonald from Port Huron, MI, shows a Chapter 7 case filed in 2016-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-30."
Christina Mcdonald — Michigan, 16-48113


ᐅ Delisa M Mcdonald, Michigan

Address: 612 14th St Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-50568-swr7: "Delisa M Mcdonald's Chapter 7 bankruptcy, filed in Port Huron, MI in May 2013, led to asset liquidation, with the case closing in August 2013."
Delisa M Mcdonald — Michigan, 13-50568


ᐅ Melissa Ann Mcfarlane, Michigan

Address: 1319 Wells St Port Huron, MI 48060-4349

Snapshot of U.S. Bankruptcy Proceeding Case 14-43479-wsd: "Port Huron, MI resident Melissa Ann Mcfarlane's March 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-03."
Melissa Ann Mcfarlane — Michigan, 14-43479


ᐅ Thomas A Mchaney, Michigan

Address: 3862 Knapp Ave Port Huron, MI 48060

Concise Description of Bankruptcy Case 13-61982-pjs7: "In Port Huron, MI, Thomas A Mchaney filed for Chapter 7 bankruptcy in 2013-12-05. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2014."
Thomas A Mchaney — Michigan, 13-61982


ᐅ Chelse Edward Mcivor, Michigan

Address: 2720 16th Ave Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-52388-mbm: "The case of Chelse Edward Mcivor in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chelse Edward Mcivor — Michigan, 13-52388


ᐅ Amanda Mckeon, Michigan

Address: 1833 N Woodland Dr Port Huron, MI 48060

Bankruptcy Case 13-53041-tjt Summary: "Port Huron, MI resident Amanda Mckeon's Jul 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2013."
Amanda Mckeon — Michigan, 13-53041


ᐅ Douglas E Mclean, Michigan

Address: 910 State St Port Huron, MI 48060-3061

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50660-mar: "The bankruptcy filing by Douglas E Mclean, undertaken in June 2014 in Port Huron, MI under Chapter 7, concluded with discharge in 2014-09-24 after liquidating assets."
Douglas E Mclean — Michigan, 2014-50660


ᐅ Sharon Mcleod, Michigan

Address: 4109 Emily Ln Port Huron, MI 48060

Bankruptcy Case 13-58246-pjs Summary: "In Port Huron, MI, Sharon Mcleod filed for Chapter 7 bankruptcy in Oct 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2014."
Sharon Mcleod — Michigan, 13-58246


ᐅ Lynda L Mcleod, Michigan

Address: 2702 E Rick Dr Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-57843-swr: "Lynda L Mcleod's Chapter 7 bankruptcy, filed in Port Huron, MI in June 28, 2011, led to asset liquidation, with the case closing in October 2011."
Lynda L Mcleod — Michigan, 11-57843


ᐅ Jennifer L Mcmillion, Michigan

Address: 811 Pine St Apt 1 Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-52688-wsd7: "In a Chapter 7 bankruptcy case, Jennifer L Mcmillion from Port Huron, MI, saw her proceedings start in 2011-05-02 and complete by Aug 6, 2011, involving asset liquidation."
Jennifer L Mcmillion — Michigan, 11-52688


ᐅ Jeffery Mcnamara, Michigan

Address: 3030 W Village Ln Port Huron, MI 48060

Bankruptcy Case 10-44402-swr Overview: "The bankruptcy filing by Jeffery Mcnamara, undertaken in Feb 16, 2010 in Port Huron, MI under Chapter 7, concluded with discharge in 05/23/2010 after liquidating assets."
Jeffery Mcnamara — Michigan, 10-44402


ᐅ Jeremy P Mcnayr, Michigan

Address: 2925 Strawberry Ln Port Huron, MI 48060

Brief Overview of Bankruptcy Case 09-71351-wsd: "Port Huron, MI resident Jeremy P Mcnayr's 2009-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Jeremy P Mcnayr — Michigan, 09-71351


ᐅ Julie M Mcniff, Michigan

Address: 1806 Military St Apt 2 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-48196-tjt: "In a Chapter 7 bankruptcy case, Julie M Mcniff from Port Huron, MI, saw her proceedings start in April 2013 and complete by July 27, 2013, involving asset liquidation."
Julie M Mcniff — Michigan, 13-48196


ᐅ Beverly Faye Mcnutt, Michigan

Address: 3987 Sterling Dr Apt 4 Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-61365-pjs7: "The bankruptcy record of Beverly Faye Mcnutt from Port Huron, MI, shows a Chapter 7 case filed in 2012-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-26."
Beverly Faye Mcnutt — Michigan, 12-61365


ᐅ Kevin Mcouat, Michigan

Address: 1515 Garfield St Port Huron, MI 48060

Bankruptcy Case 10-61661-wsd Summary: "Kevin Mcouat's bankruptcy, initiated in Jul 3, 2010 and concluded by 2010-10-07 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Mcouat — Michigan, 10-61661


ᐅ Catherine J Mcphail, Michigan

Address: 1233 10th Ave Port Huron, MI 48060

Bankruptcy Case 12-55914-mbm Overview: "In Port Huron, MI, Catherine J Mcphail filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2012."
Catherine J Mcphail — Michigan, 12-55914


ᐅ Jeffrey T Mcphee, Michigan

Address: 612 Taylor St Apt 6 Port Huron, MI 48060-4184

Bankruptcy Case 14-44204-mbm Overview: "Jeffrey T Mcphee's bankruptcy, initiated in March 14, 2014 and concluded by 2014-06-12 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey T Mcphee — Michigan, 14-44204


ᐅ Dennis Anthony Mcqueen, Michigan

Address: 4203 Lapeer Rd Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-44816-mbm: "The case of Dennis Anthony Mcqueen in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Anthony Mcqueen — Michigan, 12-44816


ᐅ Christine Mcroberts, Michigan

Address: 1929 Stone St Port Huron, MI 48060

Bankruptcy Case 10-44908-wsd Summary: "The bankruptcy filing by Christine Mcroberts, undertaken in February 19, 2010 in Port Huron, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Christine Mcroberts — Michigan, 10-44908


ᐅ Tamara Meddaugh, Michigan

Address: 1225 Church St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-57277-pjs: "In a Chapter 7 bankruptcy case, Tamara Meddaugh from Port Huron, MI, saw her proceedings start in 05/26/2010 and complete by 08/30/2010, involving asset liquidation."
Tamara Meddaugh — Michigan, 10-57277


ᐅ Matthew Wayne Mehlberg, Michigan

Address: 3262 Amberwood Dr Port Huron, MI 48060-7219

Brief Overview of Bankruptcy Case 14-44648-tjt: "In a Chapter 7 bankruptcy case, Matthew Wayne Mehlberg from Port Huron, MI, saw his proceedings start in 2014-03-20 and complete by 06/18/2014, involving asset liquidation."
Matthew Wayne Mehlberg — Michigan, 14-44648


ᐅ Michelle L Mekus, Michigan

Address: 1220 Pine St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-64375-pjs: "Port Huron, MI resident Michelle L Mekus's 2012-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-06."
Michelle L Mekus — Michigan, 12-64375


ᐅ Tiffany Lee Meleg, Michigan

Address: 1317 Thomson Ave Port Huron, MI 48060-6538

Concise Description of Bankruptcy Case 14-57309-tjt7: "Tiffany Lee Meleg's Chapter 7 bankruptcy, filed in Port Huron, MI in 11.06.2014, led to asset liquidation, with the case closing in February 2015."
Tiffany Lee Meleg — Michigan, 14-57309


ᐅ John Stephen Melvin, Michigan

Address: 2425 White St Port Huron, MI 48060-4818

Brief Overview of Bankruptcy Case 14-55841-mar: "The bankruptcy filing by John Stephen Melvin, undertaken in 2014-10-08 in Port Huron, MI under Chapter 7, concluded with discharge in Jan 6, 2015 after liquidating assets."
John Stephen Melvin — Michigan, 14-55841


ᐅ Charlene R Melvin, Michigan

Address: 2425 White St Port Huron, MI 48060-4818

Bankruptcy Case 2014-55841-mar Overview: "Charlene R Melvin's Chapter 7 bankruptcy, filed in Port Huron, MI in 2014-10-08, led to asset liquidation, with the case closing in 2015-01-06."
Charlene R Melvin — Michigan, 2014-55841


ᐅ Anthony Everett Moore, Michigan

Address: 1751 Whipple St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 13-55996-tjt: "In Port Huron, MI, Anthony Everett Moore filed for Chapter 7 bankruptcy in August 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-27."
Anthony Everett Moore — Michigan, 13-55996


ᐅ Justin Ryan Murch, Michigan

Address: 910 Beard St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 13-55695-pjs: "In Port Huron, MI, Justin Ryan Murch filed for Chapter 7 bankruptcy in August 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 21, 2013."
Justin Ryan Murch — Michigan, 13-55695


ᐅ Corey Lee Murphy, Michigan

Address: 3105 Military St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-30910-dof: "The bankruptcy record of Corey Lee Murphy from Port Huron, MI, shows a Chapter 7 case filed in 03/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-19."
Corey Lee Murphy — Michigan, 13-30910


ᐅ Robert G Murray, Michigan

Address: 1212 Wall St Port Huron, MI 48060

Bankruptcy Case 13-54298-tjt Summary: "Port Huron, MI resident Robert G Murray's 2013-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2013."
Robert G Murray — Michigan, 13-54298


ᐅ Evans Smith Patricia Joann Murray, Michigan

Address: 4230 W Water St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-59793-tjt7: "In Port Huron, MI, Evans Smith Patricia Joann Murray filed for Chapter 7 bankruptcy in Aug 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2012."
Evans Smith Patricia Joann Murray — Michigan, 12-59793


ᐅ Kim Lee Myers, Michigan

Address: 4212 Peavey St Port Huron, MI 48060-4604

Bankruptcy Case 15-56187-wsd Overview: "The bankruptcy filing by Kim Lee Myers, undertaken in 11.05.2015 in Port Huron, MI under Chapter 7, concluded with discharge in February 3, 2016 after liquidating assets."
Kim Lee Myers — Michigan, 15-56187


ᐅ Stephanie L Nazario, Michigan

Address: 1320 Chestnut St Port Huron, MI 48060

Bankruptcy Case 13-52527-mbm Summary: "The case of Stephanie L Nazario in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie L Nazario — Michigan, 13-52527


ᐅ John P Neaton, Michigan

Address: 1542 Jones Pl Port Huron, MI 48060

Bankruptcy Case 11-42246-wsd Overview: "The case of John P Neaton in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Neaton — Michigan, 11-42246


ᐅ Christopher G Nelson, Michigan

Address: 3148 Gratiot Ave Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-78715-wsd: "Port Huron, MI resident Christopher G Nelson's 2010-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2011."
Christopher G Nelson — Michigan, 10-78715


ᐅ Robert M Nessner, Michigan

Address: 829 Wall St Port Huron, MI 48060-5322

Brief Overview of Bankruptcy Case 15-49039-pjs: "The bankruptcy filing by Robert M Nessner, undertaken in Jun 12, 2015 in Port Huron, MI under Chapter 7, concluded with discharge in 09/10/2015 after liquidating assets."
Robert M Nessner — Michigan, 15-49039


ᐅ Lauri M Nestle, Michigan

Address: 1303 Russell Ct Port Huron, MI 48060-2836

Snapshot of U.S. Bankruptcy Proceeding Case 15-52425-mar: "In a Chapter 7 bankruptcy case, Lauri M Nestle from Port Huron, MI, saw her proceedings start in Aug 21, 2015 and complete by 2015-11-19, involving asset liquidation."
Lauri M Nestle — Michigan, 15-52425


ᐅ Marilyn Jean Neuman, Michigan

Address: 1016 7th St Apt 510 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-40468-pjs: "The bankruptcy filing by Marilyn Jean Neuman, undertaken in January 2013 in Port Huron, MI under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Marilyn Jean Neuman — Michigan, 13-40468


ᐅ George S Neumann, Michigan

Address: 1912 7th St Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-58946-pjs7: "In Port Huron, MI, George S Neumann filed for Chapter 7 bankruptcy in Aug 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2012."
George S Neumann — Michigan, 12-58946


ᐅ Jodi Newingham, Michigan

Address: 918 State St # 1 Port Huron, MI 48060-3061

Concise Description of Bankruptcy Case 15-42310-pjs7: "Jodi Newingham's Chapter 7 bankruptcy, filed in Port Huron, MI in February 18, 2015, led to asset liquidation, with the case closing in 2015-05-19."
Jodi Newingham — Michigan, 15-42310


ᐅ Gary James Newman, Michigan

Address: 3008 Wexford Cir Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 11-72805-swr: "In Port Huron, MI, Gary James Newman filed for Chapter 7 bankruptcy in 2011-12-31. This case, involving liquidating assets to pay off debts, was resolved by 03.27.2012."
Gary James Newman — Michigan, 11-72805


ᐅ Michael M Newton, Michigan

Address: 2808 Little St Port Huron, MI 48060-6827

Bankruptcy Case 15-49972-tjt Overview: "In a Chapter 7 bankruptcy case, Michael M Newton from Port Huron, MI, saw their proceedings start in 2015-06-30 and complete by 09.28.2015, involving asset liquidation."
Michael M Newton — Michigan, 15-49972


ᐅ Dennis R Nicefield, Michigan

Address: 3119 Range Rd Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-60140-mbm: "In Port Huron, MI, Dennis R Nicefield filed for Chapter 7 bankruptcy in Aug 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2012."
Dennis R Nicefield — Michigan, 12-60140


ᐅ Michael B Nichol, Michigan

Address: 1038 Minnesota Rd Port Huron, MI 48060

Bankruptcy Case 12-57893-wsd Overview: "Port Huron, MI resident Michael B Nichol's Aug 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2012."
Michael B Nichol — Michigan, 12-57893


ᐅ Jennifer L Nichols, Michigan

Address: 3247 Larchwood Dr Port Huron, MI 48060-7200

Concise Description of Bankruptcy Case 15-40577-pjs7: "In a Chapter 7 bankruptcy case, Jennifer L Nichols from Port Huron, MI, saw her proceedings start in 01.17.2015 and complete by 04/17/2015, involving asset liquidation."
Jennifer L Nichols — Michigan, 15-40577


ᐅ Neesha Nicklaus, Michigan

Address: 2906 Canal Dr Port Huron, MI 48060

Bankruptcy Case 10-64963-tjt Overview: "The bankruptcy record of Neesha Nicklaus from Port Huron, MI, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Neesha Nicklaus — Michigan, 10-64963


ᐅ Ingrid Niemczura, Michigan

Address: 3973 Creekside Dr Apt 13 Port Huron, MI 48060

Brief Overview of Bankruptcy Case 12-55445-wsd: "Ingrid Niemczura's Chapter 7 bankruptcy, filed in Port Huron, MI in 06.28.2012, led to asset liquidation, with the case closing in 2012-10-02."
Ingrid Niemczura — Michigan, 12-55445


ᐅ Jackson Darcy Evett Noble, Michigan

Address: 3274 Electric Ave Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 13-55532-pjs: "Port Huron, MI resident Jackson Darcy Evett Noble's 08/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-19."
Jackson Darcy Evett Noble — Michigan, 13-55532


ᐅ Kirk Nordberg, Michigan

Address: 2669 Robbins Ct Port Huron, MI 48060

Bankruptcy Case 10-46861-pjs Overview: "Kirk Nordberg's Chapter 7 bankruptcy, filed in Port Huron, MI in 03.05.2010, led to asset liquidation, with the case closing in 2010-06-09."
Kirk Nordberg — Michigan, 10-46861


ᐅ Bernice E Norman, Michigan

Address: 1101 Pearl St Port Huron, MI 48060

Bankruptcy Case 12-61667-tjt Overview: "Bernice E Norman's Chapter 7 bankruptcy, filed in Port Huron, MI in 09.26.2012, led to asset liquidation, with the case closing in 12.31.2012."
Bernice E Norman — Michigan, 12-61667


ᐅ Linda L Norris, Michigan

Address: 819 Hollis St Port Huron, MI 48060

Bankruptcy Case 11-55764-tjt Summary: "Linda L Norris's bankruptcy, initiated in June 3, 2011 and concluded by September 2011 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Norris — Michigan, 11-55764


ᐅ Shannon Scott Northrop, Michigan

Address: 625 Taylor St Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-60636-tjt7: "The case of Shannon Scott Northrop in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Scott Northrop — Michigan, 11-60636


ᐅ Sr Kenneth Nugent, Michigan

Address: 909 Chestnut St Port Huron, MI 48060

Bankruptcy Case 09-73276-swr Summary: "The bankruptcy record of Sr Kenneth Nugent from Port Huron, MI, shows a Chapter 7 case filed in Oct 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Sr Kenneth Nugent — Michigan, 09-73276


ᐅ Scott Manuel Nunez, Michigan

Address: 2104 Church St Port Huron, MI 48060-2748

Brief Overview of Bankruptcy Case 16-49481-pjs: "In a Chapter 7 bankruptcy case, Scott Manuel Nunez from Port Huron, MI, saw his proceedings start in June 30, 2016 and complete by September 2016, involving asset liquidation."
Scott Manuel Nunez — Michigan, 16-49481


ᐅ Boyle Crystal Renee O, Michigan

Address: 3365 Hickory Ln Port Huron, MI 48060-1888

Bankruptcy Case 14-59153-mbm Overview: "Boyle Crystal Renee O's bankruptcy, initiated in December 2014 and concluded by 2015-03-15 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boyle Crystal Renee O — Michigan, 14-59153


ᐅ Connor John Edward O, Michigan

Address: 3621 Conger St Port Huron, MI 48060-1501

Bankruptcy Case 15-57125-tjt Overview: "The bankruptcy record of Connor John Edward O from Port Huron, MI, shows a Chapter 7 case filed in 2015-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2016."
Connor John Edward O — Michigan, 15-57125


ᐅ Dillon Wendy Ann Oakley, Michigan

Address: 3975 Sterling Dr Apt 1 Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 12-43438-wsd: "Port Huron, MI resident Dillon Wendy Ann Oakley's 02.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-09."
Dillon Wendy Ann Oakley — Michigan, 12-43438


ᐅ Ii John Oconnor, Michigan

Address: 3621 Conger St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-57410-swr: "In a Chapter 7 bankruptcy case, Ii John Oconnor from Port Huron, MI, saw their proceedings start in May 2010 and complete by 08.30.2010, involving asset liquidation."
Ii John Oconnor — Michigan, 10-57410


ᐅ Sean Odonnell, Michigan

Address: 2814 Electric Ave Port Huron, MI 48060

Brief Overview of Bankruptcy Case 10-61662-tjt: "The bankruptcy filing by Sean Odonnell, undertaken in July 3, 2010 in Port Huron, MI under Chapter 7, concluded with discharge in 10/07/2010 after liquidating assets."
Sean Odonnell — Michigan, 10-61662


ᐅ Catherine A Odowd, Michigan

Address: 3968 Creekside Dr Apt 7 Port Huron, MI 48060

Bankruptcy Case 12-61204-wsd Overview: "The bankruptcy record of Catherine A Odowd from Port Huron, MI, shows a Chapter 7 case filed in Sep 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2012."
Catherine A Odowd — Michigan, 12-61204


ᐅ Bradley Ohare, Michigan

Address: 3334 Hickory Ln Port Huron, MI 48060

Bankruptcy Case 10-53634-wsd Summary: "Port Huron, MI resident Bradley Ohare's Apr 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2010."
Bradley Ohare — Michigan, 10-53634


ᐅ Iii George Washington Oliver, Michigan

Address: 1206 Water St Port Huron, MI 48060

Bankruptcy Case 11-53262-swr Overview: "In Port Huron, MI, Iii George Washington Oliver filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Iii George Washington Oliver — Michigan, 11-53262


ᐅ Roxane Olvera, Michigan

Address: 1518 Lapeer Ave Port Huron, MI 48060

Concise Description of Bankruptcy Case 12-47675-wsd7: "Port Huron, MI resident Roxane Olvera's 03.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2012."
Roxane Olvera — Michigan, 12-47675


ᐅ Victor Olvera, Michigan

Address: 3909 Lapeer Rd Port Huron, MI 48060

Concise Description of Bankruptcy Case 11-64593-wsd7: "The case of Victor Olvera in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Olvera — Michigan, 11-64593


ᐅ Sean P Oneil, Michigan

Address: 3212 Waldheim Dr Port Huron, MI 48060

Bankruptcy Case 11-61587-swr Overview: "The case of Sean P Oneil in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean P Oneil — Michigan, 11-61587


ᐅ John N Oprita, Michigan

Address: 1516 Edison Shores Ln Port Huron, MI 48060-3377

Brief Overview of Bankruptcy Case 14-59830-wsd: "Port Huron, MI resident John N Oprita's December 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-31."
John N Oprita — Michigan, 14-59830


ᐅ Sherle R Oprita, Michigan

Address: 1516 Edison Shores Ln Port Huron, MI 48060-3377

Bankruptcy Case 14-59830-wsd Summary: "The bankruptcy record of Sherle R Oprita from Port Huron, MI, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Sherle R Oprita — Michigan, 14-59830


ᐅ Jack L Osborn, Michigan

Address: 212 15th St Port Huron, MI 48060

Bankruptcy Case 11-57914-pjs Overview: "In a Chapter 7 bankruptcy case, Jack L Osborn from Port Huron, MI, saw their proceedings start in 06.29.2011 and complete by 09/27/2011, involving asset liquidation."
Jack L Osborn — Michigan, 11-57914


ᐅ Karen A Osborne, Michigan

Address: 1408 Pine St Port Huron, MI 48060

Bankruptcy Case 13-58245-mbm Summary: "Karen A Osborne's bankruptcy, initiated in Oct 1, 2013 and concluded by Jan 5, 2014 in Port Huron, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen A Osborne — Michigan, 13-58245


ᐅ Jr Richard Osgood, Michigan

Address: 4020 W Water St Port Huron, MI 48060

Bankruptcy Case 10-50923-wsd Overview: "Jr Richard Osgood's Chapter 7 bankruptcy, filed in Port Huron, MI in 2010-04-01, led to asset liquidation, with the case closing in 2010-07-06."
Jr Richard Osgood — Michigan, 10-50923


ᐅ Mark H Osmer, Michigan

Address: 1308 Wall St Port Huron, MI 48060

Brief Overview of Bankruptcy Case 11-42331-tjt: "The bankruptcy filing by Mark H Osmer, undertaken in January 2011 in Port Huron, MI under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Mark H Osmer — Michigan, 11-42331


ᐅ Edward Ostrander, Michigan

Address: 1516 Ballentine St Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-54628-swr: "The bankruptcy record of Edward Ostrander from Port Huron, MI, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2010."
Edward Ostrander — Michigan, 10-54628


ᐅ Michael Owen, Michigan

Address: 3236 Riverside Dr Port Huron, MI 48060

Snapshot of U.S. Bankruptcy Proceeding Case 10-40346-tjt: "In Port Huron, MI, Michael Owen filed for Chapter 7 bankruptcy in 01.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-13."
Michael Owen — Michigan, 10-40346


ᐅ Notashamarie Pace, Michigan

Address: 1402 Bancroft St Port Huron, MI 48060

Bankruptcy Case 13-60584-mbm Summary: "Notashamarie Pace's Chapter 7 bankruptcy, filed in Port Huron, MI in 11/11/2013, led to asset liquidation, with the case closing in 2014-02-15."
Notashamarie Pace — Michigan, 13-60584


ᐅ Therese Padgham, Michigan

Address: 3157 Oakwood Dr Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-63255-mbm7: "The case of Therese Padgham in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Therese Padgham — Michigan, 10-63255


ᐅ Jr Lorenzo Page, Michigan

Address: 617 White St Port Huron, MI 48060

Concise Description of Bankruptcy Case 10-75521-pjs7: "In Port Huron, MI, Jr Lorenzo Page filed for Chapter 7 bankruptcy in November 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2011."
Jr Lorenzo Page — Michigan, 10-75521


ᐅ Teressa Kathleen Paling, Michigan

Address: 4419 Cambridge Dr Port Huron, MI 48060-7207

Brief Overview of Bankruptcy Case 15-58167-mar: "The bankruptcy filing by Teressa Kathleen Paling, undertaken in 2015-12-16 in Port Huron, MI under Chapter 7, concluded with discharge in 2016-03-15 after liquidating assets."
Teressa Kathleen Paling — Michigan, 15-58167


ᐅ Warren Gerald Paling, Michigan

Address: 4419 Cambridge Dr Port Huron, MI 48060-7207

Brief Overview of Bankruptcy Case 15-58167-mar: "Warren Gerald Paling's Chapter 7 bankruptcy, filed in Port Huron, MI in December 16, 2015, led to asset liquidation, with the case closing in March 15, 2016."
Warren Gerald Paling — Michigan, 15-58167


ᐅ Cynthia L Palmateer, Michigan

Address: PO Box 610451 Port Huron, MI 48061-0451

Concise Description of Bankruptcy Case 15-48374-mar7: "In a Chapter 7 bankruptcy case, Cynthia L Palmateer from Port Huron, MI, saw her proceedings start in 2015-05-29 and complete by August 27, 2015, involving asset liquidation."
Cynthia L Palmateer — Michigan, 15-48374


ᐅ Jeffrey S Palmateer, Michigan

Address: PO Box 610451 Port Huron, MI 48061-0451

Concise Description of Bankruptcy Case 15-48374-mar7: "The case of Jeffrey S Palmateer in Port Huron, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey S Palmateer — Michigan, 15-48374


ᐅ Christie Lynn Palmer, Michigan

Address: 4278 W Water St Port Huron, MI 48060-7768

Snapshot of U.S. Bankruptcy Proceeding Case 16-49306-pjs: "In a Chapter 7 bankruptcy case, Christie Lynn Palmer from Port Huron, MI, saw her proceedings start in 2016-06-28 and complete by 2016-09-26, involving asset liquidation."
Christie Lynn Palmer — Michigan, 16-49306


ᐅ Brittney Knoel Palmer, Michigan

Address: 2809 Gratiot Ave Port Huron, MI 48060

Bankruptcy Case 13-54425-pjs Overview: "The bankruptcy record of Brittney Knoel Palmer from Port Huron, MI, shows a Chapter 7 case filed in July 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2013."
Brittney Knoel Palmer — Michigan, 13-54425