personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Portage, 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 Brian P Abbott, Michigan

Address: PO Box 1654 Portage, MI 49081

Bankruptcy Case 13-07605-jrh Overview: "Brian P Abbott's Chapter 7 bankruptcy, filed in Portage, MI in 2013-09-26, led to asset liquidation, with the case closing in 2013-12-31."
Brian P Abbott — Michigan, 13-07605


ᐅ Mark Allen Acton, Michigan

Address: 808 Sunbright Ave Portage, MI 49024

Concise Description of Bankruptcy Case 13-06157-swd7: "Mark Allen Acton's bankruptcy, initiated in 2013-08-01 and concluded by Nov 5, 2013 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allen Acton — Michigan, 13-06157


ᐅ Ii William Schuyler Adams, Michigan

Address: 6036 Bradford St Portage, MI 49024

Brief Overview of Bankruptcy Case 13-07686-swd: "Portage, MI resident Ii William Schuyler Adams's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-04."
Ii William Schuyler Adams — Michigan, 13-07686


ᐅ Cherie Lynn Adkins, Michigan

Address: 7073 Bolingbrook Dr Portage, MI 49024-3496

Bankruptcy Case 16-00471-swd Summary: "The bankruptcy record of Cherie Lynn Adkins from Portage, MI, shows a Chapter 7 case filed in 2016-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2016."
Cherie Lynn Adkins — Michigan, 16-00471


ᐅ Damien James Adkins, Michigan

Address: 7073 Bolingbrook Dr Portage, MI 49024-3496

Brief Overview of Bankruptcy Case 16-00471-swd: "Damien James Adkins's bankruptcy, initiated in 2016-02-03 and concluded by May 3, 2016 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damien James Adkins — Michigan, 16-00471


ᐅ Bradley Carla R Adkison, Michigan

Address: 5588 Downing St Portage, MI 49024-8176

Brief Overview of Bankruptcy Case 08-07032-jrh: "Filing for Chapter 13 bankruptcy in 08.11.2008, Bradley Carla R Adkison from Portage, MI, structured a repayment plan, achieving discharge in Jan 8, 2014."
Bradley Carla R Adkison — Michigan, 08-07032


ᐅ Ronald W Adrion, Michigan

Address: 2632 Beethoven Ave Portage, MI 49024-6618

Concise Description of Bankruptcy Case 14-06667-swd7: "Ronald W Adrion's Chapter 7 bankruptcy, filed in Portage, MI in October 2014, led to asset liquidation, with the case closing in 2015-01-18."
Ronald W Adrion — Michigan, 14-06667


ᐅ Joan Aernie, Michigan

Address: 3930 Hayes St Portage, MI 49002

Bankruptcy Case 10-11567-swd Overview: "In Portage, MI, Joan Aernie filed for Chapter 7 bankruptcy in 09/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-29."
Joan Aernie — Michigan, 10-11567


ᐅ Mary Ellen Agar, Michigan

Address: 6024 Avon St Portage, MI 49024

Bankruptcy Case 12-09267-swd Overview: "The bankruptcy filing by Mary Ellen Agar, undertaken in 2012-10-19 in Portage, MI under Chapter 7, concluded with discharge in January 23, 2013 after liquidating assets."
Mary Ellen Agar — Michigan, 12-09267


ᐅ Deborah Lynn Ailes, Michigan

Address: 5550 Tiffin St Portage, MI 49002-2281

Brief Overview of Bankruptcy Case 15-05291-swd: "In a Chapter 7 bankruptcy case, Deborah Lynn Ailes from Portage, MI, saw her proceedings start in 2015-09-25 and complete by 2015-12-24, involving asset liquidation."
Deborah Lynn Ailes — Michigan, 15-05291


ᐅ Sheri Lynn Alexander, Michigan

Address: 7685 Timbercreek Ct Apt 2 Portage, MI 49024-7018

Bankruptcy Case 14-01812-jrh Overview: "Portage, MI resident Sheri Lynn Alexander's March 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2014."
Sheri Lynn Alexander — Michigan, 14-01812


ᐅ Melvin Duane Alford, Michigan

Address: PO Box 608 Portage, MI 49081-0608

Snapshot of U.S. Bankruptcy Proceeding Case 15-00966-jtg: "In a Chapter 7 bankruptcy case, Melvin Duane Alford from Portage, MI, saw his proceedings start in Feb 25, 2015 and complete by 2015-05-26, involving asset liquidation."
Melvin Duane Alford — Michigan, 15-00966


ᐅ Ernest Allotey, Michigan

Address: 6251 Village Green Cir Apt 3 Portage, MI 49024

Bankruptcy Case 09-15252-swd Summary: "Ernest Allotey's Chapter 7 bankruptcy, filed in Portage, MI in December 2009, led to asset liquidation, with the case closing in April 2010."
Ernest Allotey — Michigan, 09-15252


ᐅ Daniel Leno Ambroso, Michigan

Address: 3475 Austrian Pine Way Apt 17B Portage, MI 49024-3943

Bankruptcy Case 16-04307-jtg Overview: "In a Chapter 7 bankruptcy case, Daniel Leno Ambroso from Portage, MI, saw his proceedings start in 2016-08-19 and complete by 11/17/2016, involving asset liquidation."
Daniel Leno Ambroso — Michigan, 16-04307


ᐅ Suzanne Anderson, Michigan

Address: 8325 Brookwood Dr Portage, MI 49024

Bankruptcy Case 12-09822-swd Overview: "Suzanne Anderson's bankruptcy, initiated in 2012-11-08 and concluded by February 12, 2013 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Anderson — Michigan, 12-09822


ᐅ Shannon Kay Anderson, Michigan

Address: 3601 Wedgwood Dr Portage, MI 49024

Concise Description of Bankruptcy Case 13-05041-swd7: "The bankruptcy record of Shannon Kay Anderson from Portage, MI, shows a Chapter 7 case filed in 2013-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2013."
Shannon Kay Anderson — Michigan, 13-05041


ᐅ Kristin Lynn Anderson, Michigan

Address: 6406 Marlow St Portage, MI 49024

Brief Overview of Bankruptcy Case 12-06125-swd: "The bankruptcy filing by Kristin Lynn Anderson, undertaken in 06/29/2012 in Portage, MI under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Kristin Lynn Anderson — Michigan, 12-06125


ᐅ Nancy K Anderson, Michigan

Address: 602 Drury Ln Portage, MI 49002-4321

Bankruptcy Case 15-04771-jtg Summary: "Nancy K Anderson's bankruptcy, initiated in 2015-08-28 and concluded by 11.26.2015 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy K Anderson — Michigan, 15-04771


ᐅ Robert A Anderson, Michigan

Address: 602 Drury Ln Portage, MI 49002-4321

Brief Overview of Bankruptcy Case 15-04771-jtg: "Robert A Anderson's Chapter 7 bankruptcy, filed in Portage, MI in 2015-08-28, led to asset liquidation, with the case closing in November 26, 2015."
Robert A Anderson — Michigan, 15-04771


ᐅ Courtney L Anglin, Michigan

Address: 6127 Annas Ln Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 12-09453-swd: "The bankruptcy filing by Courtney L Anglin, undertaken in 10.26.2012 in Portage, MI under Chapter 7, concluded with discharge in 2013-01-30 after liquidating assets."
Courtney L Anglin — Michigan, 12-09453


ᐅ Majid Ansari, Michigan

Address: 4592 Wishing Well Ct Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-08700-jdg: "Majid Ansari's Chapter 7 bankruptcy, filed in Portage, MI in August 19, 2011, led to asset liquidation, with the case closing in November 23, 2011."
Majid Ansari — Michigan, 11-08700


ᐅ Aaron A Armstrong, Michigan

Address: PO Box 2077 Portage, MI 49081

Concise Description of Bankruptcy Case 11-00741-jdg7: "In a Chapter 7 bankruptcy case, Aaron A Armstrong from Portage, MI, saw his proceedings start in January 27, 2011 and complete by May 2011, involving asset liquidation."
Aaron A Armstrong — Michigan, 11-00741


ᐅ Jeffrey Arntson, Michigan

Address: 6749 S Westnedge Ave # 307 Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 13-01164-jrh: "Jeffrey Arntson's bankruptcy, initiated in 02/19/2013 and concluded by 05.26.2013 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Arntson — Michigan, 13-01164


ᐅ Chastity L Ash, Michigan

Address: 8331 TRANQUIL ST Portage, MI 49002

Brief Overview of Bankruptcy Case 12-03867-jrh: "The case of Chastity L Ash in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chastity L Ash — Michigan, 12-03867


ᐅ Deborah Ash, Michigan

Address: 3924 Donovan Dr Portage, MI 49002

Brief Overview of Bankruptcy Case 10-01425-jdg: "Deborah Ash's bankruptcy, initiated in 2010-02-09 and concluded by 05/16/2010 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Ash — Michigan, 10-01425


ᐅ Chanel Monique Ashley, Michigan

Address: 7685 TIMBERCREEK CT APT 4 Portage, MI 49024

Bankruptcy Case 12-03746-jrh Overview: "Portage, MI resident Chanel Monique Ashley's Apr 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2012."
Chanel Monique Ashley — Michigan, 12-03746


ᐅ Cheryl L Baker, Michigan

Address: 2120 Sanibel Is Apt A2 Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-05991-jdg: "Cheryl L Baker's Chapter 7 bankruptcy, filed in Portage, MI in May 27, 2011, led to asset liquidation, with the case closing in August 2011."
Cheryl L Baker — Michigan, 11-05991


ᐅ Michael A Baker, Michigan

Address: 2386 Portside Ave Portage, MI 49002-7285

Bankruptcy Case 07-04826-jrh Overview: "2007-07-03 marked the beginning of Michael A Baker's Chapter 13 bankruptcy in Portage, MI, entailing a structured repayment schedule, completed by October 23, 2012."
Michael A Baker — Michigan, 07-04826


ᐅ Teresa Baker, Michigan

Address: 5421 Meredith St Apt 1A Portage, MI 49002

Concise Description of Bankruptcy Case 10-11429-jdg7: "In a Chapter 7 bankruptcy case, Teresa Baker from Portage, MI, saw her proceedings start in 09/22/2010 and complete by December 27, 2010, involving asset liquidation."
Teresa Baker — Michigan, 10-11429


ᐅ Michael Bakhuyzen, Michigan

Address: 3805 Florinda Ave Portage, MI 49002

Bankruptcy Case 10-13968-jdg Overview: "Michael Bakhuyzen's bankruptcy, initiated in 2010-11-24 and concluded by 2011-02-28 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bakhuyzen — Michigan, 10-13968


ᐅ Edward M Ball, Michigan

Address: 427 Larkspur Ave Portage, MI 49002-6243

Concise Description of Bankruptcy Case 14-01449-jrh7: "The bankruptcy record of Edward M Ball from Portage, MI, shows a Chapter 7 case filed in 03/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-04."
Edward M Ball — Michigan, 14-01449


ᐅ Joanne Lee Barber, Michigan

Address: 406 E Osterhout Ave Portage, MI 49002

Concise Description of Bankruptcy Case 11-06537-swd7: "Joanne Lee Barber's Chapter 7 bankruptcy, filed in Portage, MI in 06/14/2011, led to asset liquidation, with the case closing in 2011-09-18."
Joanne Lee Barber — Michigan, 11-06537


ᐅ Daniel Barker, Michigan

Address: 1410 Orchard Dr Portage, MI 49002

Bankruptcy Case 10-08998-jdg Overview: "The bankruptcy filing by Daniel Barker, undertaken in July 21, 2010 in Portage, MI under Chapter 7, concluded with discharge in October 25, 2010 after liquidating assets."
Daniel Barker — Michigan, 10-08998


ᐅ Nicole Marie Barlow, Michigan

Address: 7329 Wrenbury St Portage, MI 49024-4021

Brief Overview of Bankruptcy Case 16-01874-jtg: "In Portage, MI, Nicole Marie Barlow filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2016."
Nicole Marie Barlow — Michigan, 16-01874


ᐅ Steven Brett Barlow, Michigan

Address: 7329 Wrenbury St Portage, MI 49024-4021

Bankruptcy Case 16-01874-jtg Summary: "The bankruptcy record of Steven Brett Barlow from Portage, MI, shows a Chapter 7 case filed in 04/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2016."
Steven Brett Barlow — Michigan, 16-01874


ᐅ James Barnebee, Michigan

Address: 9446 Brianna Trl Portage, MI 49002

Bankruptcy Case 12-07011-swd Summary: "James Barnebee's Chapter 7 bankruptcy, filed in Portage, MI in 07/30/2012, led to asset liquidation, with the case closing in 11.03.2012."
James Barnebee — Michigan, 12-07011


ᐅ Michael Darren Barnes, Michigan

Address: 227 Connecticut Dr Portage, MI 49024-1303

Brief Overview of Bankruptcy Case 14-06869-jtg: "Michael Darren Barnes's Chapter 7 bankruptcy, filed in Portage, MI in 10/29/2014, led to asset liquidation, with the case closing in January 2015."
Michael Darren Barnes — Michigan, 14-06869


ᐅ Jeffrey Barr, Michigan

Address: 1615 Kingsbury Dr Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 10-12003-swd: "Jeffrey Barr's bankruptcy, initiated in 2010-10-04 and concluded by January 8, 2011 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Barr — Michigan, 10-12003


ᐅ Monte Alan Barrett, Michigan

Address: 1720 Forest Dr Portage, MI 49002

Bankruptcy Case 11-07683-jdg Overview: "In Portage, MI, Monte Alan Barrett filed for Chapter 7 bankruptcy in 2011-07-19. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Monte Alan Barrett — Michigan, 11-07683


ᐅ Becky Ida Barry, Michigan

Address: 5127 Deep Point Dr Portage, MI 49002-5919

Bankruptcy Case 15-00533-swd Summary: "In a Chapter 7 bankruptcy case, Becky Ida Barry from Portage, MI, saw her proceedings start in 2015-02-05 and complete by 05.06.2015, involving asset liquidation."
Becky Ida Barry — Michigan, 15-00533


ᐅ Therese Anne Barth, Michigan

Address: 5737 Belard St Portage, MI 49002

Brief Overview of Bankruptcy Case 11-00714-swd: "Portage, MI resident Therese Anne Barth's 2011-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Therese Anne Barth — Michigan, 11-00714


ᐅ Clyde M Bartlett, Michigan

Address: 6726 Gertrude Dr Portage, MI 49002-3614

Concise Description of Bankruptcy Case 08-05267-swd7: "Chapter 13 bankruptcy for Clyde M Bartlett in Portage, MI began in 06/16/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-11."
Clyde M Bartlett — Michigan, 08-05267


ᐅ Keith Barton, Michigan

Address: 10902 Portage Rd Portage, MI 49002

Brief Overview of Bankruptcy Case 10-04763-swd: "The bankruptcy record of Keith Barton from Portage, MI, shows a Chapter 7 case filed in 2010-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Keith Barton — Michigan, 10-04763


ᐅ Paul G Bashaw, Michigan

Address: 6645 Robinswood St Portage, MI 49024-3138

Bankruptcy Case 14-01716-swd Summary: "Paul G Bashaw's bankruptcy, initiated in March 14, 2014 and concluded by 2014-06-12 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul G Bashaw — Michigan, 14-01716


ᐅ Michelle S Bauman, Michigan

Address: 5256 S 12th St Portage, MI 49024-9568

Snapshot of U.S. Bankruptcy Proceeding Case 15-06622-jtg: "The bankruptcy record of Michelle S Bauman from Portage, MI, shows a Chapter 7 case filed in December 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Michelle S Bauman — Michigan, 15-06622


ᐅ Robert J Bauman, Michigan

Address: 5256 S 12th St Portage, MI 49024-9568

Snapshot of U.S. Bankruptcy Proceeding Case 15-06622-jtg: "Robert J Bauman's Chapter 7 bankruptcy, filed in Portage, MI in 12.04.2015, led to asset liquidation, with the case closing in March 3, 2016."
Robert J Bauman — Michigan, 15-06622


ᐅ Jerry Baumgartner, Michigan

Address: 6210 Independence Dr Portage, MI 49024

Brief Overview of Bankruptcy Case 10-06845-swd: "Portage, MI resident Jerry Baumgartner's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Jerry Baumgartner — Michigan, 10-06845


ᐅ Manuel A Bautista, Michigan

Address: 486 Tuscany Dr Portage, MI 49024-9111

Bankruptcy Case 16-01593-jtg Summary: "Manuel A Bautista's bankruptcy, initiated in March 25, 2016 and concluded by June 2016 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel A Bautista — Michigan, 16-01593


ᐅ Randy Allan Beach, Michigan

Address: 10407 Portage Rd Portage, MI 49002-7282

Bankruptcy Case 08-03059-swd Overview: "Chapter 13 bankruptcy for Randy Allan Beach in Portage, MI began in 2008-04-08, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-27."
Randy Allan Beach — Michigan, 08-03059


ᐅ Alisha Evelyn Beck, Michigan

Address: 2515 Mapleview Ave Portage, MI 49024

Bankruptcy Case 11-09634-jdg Summary: "The bankruptcy filing by Alisha Evelyn Beck, undertaken in 09.20.2011 in Portage, MI under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Alisha Evelyn Beck — Michigan, 11-09634


ᐅ Steven James Bedell, Michigan

Address: 4749 E Milham Ave Apt G Portage, MI 49002

Concise Description of Bankruptcy Case 12-05549-jrh7: "In Portage, MI, Steven James Bedell filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Steven James Bedell — Michigan, 12-05549


ᐅ George Beecher, Michigan

Address: 1121 Dogwood Dr Portage, MI 49024

Concise Description of Bankruptcy Case 10-06697-swd7: "George Beecher's bankruptcy, initiated in May 26, 2010 and concluded by 2010-08-30 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Beecher — Michigan, 10-06697


ᐅ Jacquelyn Belden, Michigan

Address: 1530 Winters Dr Portage, MI 49002-1626

Bankruptcy Case 2014-03104-jrh Summary: "The case of Jacquelyn Belden in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacquelyn Belden — Michigan, 2014-03104


ᐅ Mary Ellen Bellgraph, Michigan

Address: 10153 Pheasant Run Portage, MI 49024-6822

Concise Description of Bankruptcy Case 14-04206-jtg7: "The case of Mary Ellen Bellgraph in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ellen Bellgraph — Michigan, 14-04206


ᐅ Wayne M Bowditch, Michigan

Address: 3419 Fawn Cove Ln Apt 4 Portage, MI 49024-4795

Bankruptcy Case 14-00969-swd Summary: "The bankruptcy record of Wayne M Bowditch from Portage, MI, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2014."
Wayne M Bowditch — Michigan, 14-00969


ᐅ Traci R Bowers, Michigan

Address: 11247 Portage Rd Lot 116 Portage, MI 49002

Bankruptcy Case 11-00987-swd Summary: "Portage, MI resident Traci R Bowers's February 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2011."
Traci R Bowers — Michigan, 11-00987


ᐅ Merle Bowlby, Michigan

Address: 1005 Shumway Ave Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 10-07986-jdg: "In a Chapter 7 bankruptcy case, Merle Bowlby from Portage, MI, saw their proceedings start in Jun 25, 2010 and complete by 2010-09-29, involving asset liquidation."
Merle Bowlby — Michigan, 10-07986


ᐅ Timmy R Bowling, Michigan

Address: 1405 ALICE AVE Portage, MI 49024

Bankruptcy Case 12-04053-jrh Overview: "In a Chapter 7 bankruptcy case, Timmy R Bowling from Portage, MI, saw his proceedings start in April 26, 2012 and complete by Jul 31, 2012, involving asset liquidation."
Timmy R Bowling — Michigan, 12-04053


ᐅ Jacob R Boyd, Michigan

Address: 4108 Winthrop Ave Portage, MI 49002-2274

Concise Description of Bankruptcy Case 16-04242-jtg7: "Jacob R Boyd's Chapter 7 bankruptcy, filed in Portage, MI in 2016-08-16, led to asset liquidation, with the case closing in 11.14.2016."
Jacob R Boyd — Michigan, 16-04242


ᐅ Collin L Boyle, Michigan

Address: 324 Landsdowne Ave Portage, MI 49002-0558

Concise Description of Bankruptcy Case 14-00152-swd7: "The bankruptcy filing by Collin L Boyle, undertaken in Jan 14, 2014 in Portage, MI under Chapter 7, concluded with discharge in 2014-04-14 after liquidating assets."
Collin L Boyle — Michigan, 14-00152


ᐅ Shannon Marie Bozell, Michigan

Address: 430 Admiral Ave Apt 2 Portage, MI 49002-3584

Concise Description of Bankruptcy Case 14-03796-swd7: "The bankruptcy record of Shannon Marie Bozell from Portage, MI, shows a Chapter 7 case filed in May 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2014."
Shannon Marie Bozell — Michigan, 14-03796


ᐅ Jaclyn M Bradley, Michigan

Address: 725 W Milham Ave Portage, MI 49024

Brief Overview of Bankruptcy Case 12-00450-jrh: "Portage, MI resident Jaclyn M Bradley's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2012."
Jaclyn M Bradley — Michigan, 12-00450


ᐅ Linda M Bradley, Michigan

Address: 7952 Kenmure Dr Portage, MI 49024

Brief Overview of Bankruptcy Case 13-09259-swd: "Linda M Bradley's bankruptcy, initiated in 12/05/2013 and concluded by March 11, 2014 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda M Bradley — Michigan, 13-09259


ᐅ Raymond Keith Bragg, Michigan

Address: 2119 Fairfield Rd Portage, MI 49002-1547

Snapshot of U.S. Bankruptcy Proceeding Case 16-02480-jtg: "In a Chapter 7 bankruptcy case, Raymond Keith Bragg from Portage, MI, saw their proceedings start in 2016-05-03 and complete by August 1, 2016, involving asset liquidation."
Raymond Keith Bragg — Michigan, 16-02480


ᐅ Rebecca Lynn Bremmer, Michigan

Address: 410 Victoria Ct Portage, MI 49024-2830

Brief Overview of Bankruptcy Case 2014-05105-swd: "The bankruptcy record of Rebecca Lynn Bremmer from Portage, MI, shows a Chapter 7 case filed in July 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2014."
Rebecca Lynn Bremmer — Michigan, 2014-05105


ᐅ Laura Brey, Michigan

Address: 6037 Cypress St Portage, MI 49024

Bankruptcy Case 10-00595-swd Summary: "The bankruptcy filing by Laura Brey, undertaken in Jan 21, 2010 in Portage, MI under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Laura Brey — Michigan, 10-00595


ᐅ Forrest Wayne Brightwell, Michigan

Address: 4851 E Milham Ave Apt C Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 12-09627-swd: "In Portage, MI, Forrest Wayne Brightwell filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-04."
Forrest Wayne Brightwell — Michigan, 12-09627


ᐅ William Britton, Michigan

Address: 9704 Woodlawn Dr Portage, MI 49002

Concise Description of Bankruptcy Case 10-00227-jdg7: "The bankruptcy filing by William Britton, undertaken in 01.11.2010 in Portage, MI under Chapter 7, concluded with discharge in April 17, 2010 after liquidating assets."
William Britton — Michigan, 10-00227


ᐅ Laryn Archie Brodie, Michigan

Address: 2340 Quincy Ave Portage, MI 49024-4808

Snapshot of U.S. Bankruptcy Proceeding Case 16-00899-swd: "In Portage, MI, Laryn Archie Brodie filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2016."
Laryn Archie Brodie — Michigan, 16-00899


ᐅ Michelle L Brodie, Michigan

Address: 4422 Foxfire Trl Portage, MI 49024

Bankruptcy Case 11-05905-jdg Summary: "In Portage, MI, Michelle L Brodie filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2011."
Michelle L Brodie — Michigan, 11-05905


ᐅ Julee Broekema, Michigan

Address: 129 Boston Ave Portage, MI 49002

Bankruptcy Case 10-07241-swd Summary: "In a Chapter 7 bankruptcy case, Julee Broekema from Portage, MI, saw her proceedings start in June 8, 2010 and complete by September 12, 2010, involving asset liquidation."
Julee Broekema — Michigan, 10-07241


ᐅ Ii John Sherwood Brookens, Michigan

Address: 4687 Pinefield Ave Portage, MI 49024

Bankruptcy Case 13-07843-swd Overview: "Ii John Sherwood Brookens's Chapter 7 bankruptcy, filed in Portage, MI in October 6, 2013, led to asset liquidation, with the case closing in 2014-01-10."
Ii John Sherwood Brookens — Michigan, 13-07843


ᐅ Laura Brouwer, Michigan

Address: 3553 Fawn Cove Ln Apt 6 Portage, MI 49024-4787

Bankruptcy Case 14-01087-als7 Summary: "Portage, MI resident Laura Brouwer's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Laura Brouwer — Michigan, 14-01087


ᐅ Ricky Brown, Michigan

Address: 1910 Byrd Dr Portage, MI 49002

Bankruptcy Case 10-06446-swd Summary: "The bankruptcy record of Ricky Brown from Portage, MI, shows a Chapter 7 case filed in May 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2010."
Ricky Brown — Michigan, 10-06446


ᐅ Teresa Ellen Brown, Michigan

Address: 423 Amos Ave Portage, MI 49002-0421

Bankruptcy Case 15-51978-tjt Summary: "In Portage, MI, Teresa Ellen Brown filed for Chapter 7 bankruptcy in August 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2015."
Teresa Ellen Brown — Michigan, 15-51978


ᐅ Anna R Brown, Michigan

Address: 2353 W Osterhout Ave Apt 6 Portage, MI 49024-8609

Bankruptcy Case 14-12452-reg Overview: "Anna R Brown's Chapter 7 bankruptcy, filed in Portage, MI in 2014-09-26, led to asset liquidation, with the case closing in December 2014."
Anna R Brown — Michigan, 14-12452


ᐅ Jennifer Rebecca Brown, Michigan

Address: 3320 Scots Pine Way Apt 2 Portage, MI 49024-3967

Snapshot of U.S. Bankruptcy Proceeding Case 15-01382-jtg: "The bankruptcy record of Jennifer Rebecca Brown from Portage, MI, shows a Chapter 7 case filed in 03/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2015."
Jennifer Rebecca Brown — Michigan, 15-01382


ᐅ Nancy R Brownell, Michigan

Address: 9736 E Shore Dr Portage, MI 49002-7482

Bankruptcy Case 16-00705-swd Summary: "The bankruptcy record of Nancy R Brownell from Portage, MI, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2016."
Nancy R Brownell — Michigan, 16-00705


ᐅ David B Brownell, Michigan

Address: 9736 E Shore Dr Portage, MI 49002-7482

Concise Description of Bankruptcy Case 16-00705-swd7: "The case of David B Brownell in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David B Brownell — Michigan, 16-00705


ᐅ David R Brummett, Michigan

Address: 1625 John St Portage, MI 49002

Bankruptcy Case 12-08236-swd Overview: "In Portage, MI, David R Brummett filed for Chapter 7 bankruptcy in 09.12.2012. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2012."
David R Brummett — Michigan, 12-08236


ᐅ Kimberly A Brundage, Michigan

Address: 812 Idaho Ave Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 13-03945-swd: "The case of Kimberly A Brundage in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Brundage — Michigan, 13-03945


ᐅ Christopher Bryan, Michigan

Address: 1817 Eckener Dr Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 10-13834-swd: "Christopher Bryan's Chapter 7 bankruptcy, filed in Portage, MI in November 2010, led to asset liquidation, with the case closing in February 2011."
Christopher Bryan — Michigan, 10-13834


ᐅ Rebecca Bryan, Michigan

Address: 10243 Cricklewood Ct Portage, MI 49024

Bankruptcy Case 11-04252-swd Overview: "The case of Rebecca Bryan in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Bryan — Michigan, 11-04252


ᐅ Jason Bryant, Michigan

Address: 3011 Rolling Hill Ave Portage, MI 49024

Bankruptcy Case 10-03646-jdg Summary: "In Portage, MI, Jason Bryant filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-28."
Jason Bryant — Michigan, 10-03646


ᐅ Tamara Bryant, Michigan

Address: 8086 Wimbledon Dr Portage, MI 49024-7807

Bankruptcy Case 15-02054-jtg Overview: "Tamara Bryant's bankruptcy, initiated in 2015-04-06 and concluded by 07/05/2015 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Bryant — Michigan, 15-02054


ᐅ Keri J Bryant, Michigan

Address: 2906 Daventry Ave Portage, MI 49024

Bankruptcy Case 11-09437-swd Overview: "In Portage, MI, Keri J Bryant filed for Chapter 7 bankruptcy in September 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-17."
Keri J Bryant — Michigan, 11-09437


ᐅ Ii Frank Angelo Buchino, Michigan

Address: 2117 Byrd Dr Portage, MI 49002

Brief Overview of Bankruptcy Case 13-07538-jrh: "Ii Frank Angelo Buchino's bankruptcy, initiated in 2013-09-25 and concluded by 12.30.2013 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Frank Angelo Buchino — Michigan, 13-07538


ᐅ Andi Budiwarman, Michigan

Address: 1615 Edington St Portage, MI 49024

Brief Overview of Bankruptcy Case 12-10370-jrh: "The case of Andi Budiwarman in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andi Budiwarman — Michigan, 12-10370


ᐅ Sara A Buelow, Michigan

Address: 7741 Chippewa St Portage, MI 49024-4877

Concise Description of Bankruptcy Case 2014-02523-jrh7: "The bankruptcy record of Sara A Buelow from Portage, MI, shows a Chapter 7 case filed in 04/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2014."
Sara A Buelow — Michigan, 2014-02523


ᐅ Courtney Lynne Burland, Michigan

Address: 4812 Lexington Ave Portage, MI 49002-2246

Bankruptcy Case 16-04397-swd Overview: "The case of Courtney Lynne Burland in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney Lynne Burland — Michigan, 16-04397


ᐅ Gabriel Shawn Burlew, Michigan

Address: 3111 Romence Rd Portage, MI 49024-4054

Brief Overview of Bankruptcy Case 07-03369-swd: "The bankruptcy record for Gabriel Shawn Burlew from Portage, MI, under Chapter 13, filed in 05.08.2007, involved setting up a repayment plan, finalized by August 9, 2012."
Gabriel Shawn Burlew — Michigan, 07-03369


ᐅ Jr Vernon Allen Burnette, Michigan

Address: 4788 Norfolk Cir Portage, MI 49024

Brief Overview of Bankruptcy Case 13-00125-jrh: "The bankruptcy filing by Jr Vernon Allen Burnette, undertaken in 2013-01-09 in Portage, MI under Chapter 7, concluded with discharge in Apr 15, 2013 after liquidating assets."
Jr Vernon Allen Burnette — Michigan, 13-00125


ᐅ Laura Ann Burson, Michigan

Address: 6133 Applegrove Ln Portage, MI 49024-9018

Snapshot of U.S. Bankruptcy Proceeding Case 16-01411-jtg: "The bankruptcy filing by Laura Ann Burson, undertaken in March 17, 2016 in Portage, MI under Chapter 7, concluded with discharge in 06.15.2016 after liquidating assets."
Laura Ann Burson — Michigan, 16-01411


ᐅ Lawrence Bush, Michigan

Address: 5203 Allardowne St Portage, MI 49002

Bankruptcy Case 09-13308-swd Summary: "In Portage, MI, Lawrence Bush filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-15."
Lawrence Bush — Michigan, 09-13308


ᐅ Brandy Elizabeth Bushart, Michigan

Address: 5831 Tradewind Dr Portage, MI 49024-2204

Brief Overview of Bankruptcy Case 16-02771-swd: "Brandy Elizabeth Bushart's Chapter 7 bankruptcy, filed in Portage, MI in 2016-05-19, led to asset liquidation, with the case closing in August 17, 2016."
Brandy Elizabeth Bushart — Michigan, 16-02771


ᐅ Christopher Lee Bushart, Michigan

Address: 5831 Tradewind Dr Portage, MI 49024-2204

Snapshot of U.S. Bankruptcy Proceeding Case 16-02771-swd: "The case of Christopher Lee Bushart in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Lee Bushart — Michigan, 16-02771


ᐅ Chadrich Troy Bushouse, Michigan

Address: 427 Cameo Ave Portage, MI 49002

Concise Description of Bankruptcy Case 13-02932-jrh7: "In a Chapter 7 bankruptcy case, Chadrich Troy Bushouse from Portage, MI, saw their proceedings start in 04.08.2013 and complete by 07.13.2013, involving asset liquidation."
Chadrich Troy Bushouse — Michigan, 13-02932


ᐅ Kristy Bushouse, Michigan

Address: 427 Cameo Ave Portage, MI 49002-3508

Concise Description of Bankruptcy Case 16-00256-jtg7: "In a Chapter 7 bankruptcy case, Kristy Bushouse from Portage, MI, saw her proceedings start in 01.21.2016 and complete by April 20, 2016, involving asset liquidation."
Kristy Bushouse — Michigan, 16-00256


ᐅ Shannon M Butterworth, Michigan

Address: 5569 Newhaven Cv Portage, MI 49024-1162

Brief Overview of Bankruptcy Case 15-00076-jtg: "Shannon M Butterworth's Chapter 7 bankruptcy, filed in Portage, MI in 01.08.2015, led to asset liquidation, with the case closing in 04/08/2015."
Shannon M Butterworth — Michigan, 15-00076


ᐅ William F Butterworth, Michigan

Address: 5569 NEWHAVEN CV Portage, MI 49024

Bankruptcy Case 12-04083-swd Overview: "In Portage, MI, William F Butterworth filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-01."
William F Butterworth — Michigan, 12-04083