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 Kathryn R Belote, Michigan

Address: 10090 Pepperell Ct Portage, MI 49024

Concise Description of Bankruptcy Case 13-04401-swd7: "The case of Kathryn R Belote in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn R Belote — Michigan, 13-04401


ᐅ Wayne H Beneke, Michigan

Address: 9440 Organdy St Portage, MI 49002-7006

Concise Description of Bankruptcy Case 09-09915-jrh7: "In his Chapter 13 bankruptcy case filed in 08/21/2009, Portage, MI's Wayne H Beneke agreed to a debt repayment plan, which was successfully completed by 11/14/2013."
Wayne H Beneke — Michigan, 09-09915


ᐅ Gerry Lee Benison, Michigan

Address: 4791 E Milham Ave Apt A Portage, MI 49002

Brief Overview of Bankruptcy Case 11-08596-jdg: "Gerry Lee Benison's bankruptcy, initiated in August 17, 2011 and concluded by Nov 21, 2011 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerry Lee Benison — Michigan, 11-08596


ᐅ Joan Carol Benjamin, Michigan

Address: 630 Charlie Ct Apt 1D Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 11-08283-swd: "Portage, MI resident Joan Carol Benjamin's 08/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2011."
Joan Carol Benjamin — Michigan, 11-08283


ᐅ Victor Clyde Bennett, Michigan

Address: 5741 Meredith St Portage, MI 49002

Concise Description of Bankruptcy Case 11-03819-swd7: "Portage, MI resident Victor Clyde Bennett's 04/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2011."
Victor Clyde Bennett — Michigan, 11-03819


ᐅ Lawrence Bennett, Michigan

Address: 4845 Norfolk Cir Portage, MI 49024

Bankruptcy Case 09-12077-jdg Overview: "The case of Lawrence Bennett in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Bennett — Michigan, 09-12077


ᐅ Robert Bentley, Michigan

Address: 1626 Forest Dr Portage, MI 49002

Brief Overview of Bankruptcy Case 10-12193-jdg: "The bankruptcy filing by Robert Bentley, undertaken in 10.11.2010 in Portage, MI under Chapter 7, concluded with discharge in January 15, 2011 after liquidating assets."
Robert Bentley — Michigan, 10-12193


ᐅ Jerry D Bergakker, Michigan

Address: 5820 Utah Ave Portage, MI 49024

Bankruptcy Case 13-05182-swd Overview: "Jerry D Bergakker's Chapter 7 bankruptcy, filed in Portage, MI in 2013-06-25, led to asset liquidation, with the case closing in 2013-09-29."
Jerry D Bergakker — Michigan, 13-05182


ᐅ Jomaa Chafic Berjawi, Michigan

Address: 717 Chalfonte Ave Portage, MI 49024-5809

Snapshot of U.S. Bankruptcy Proceeding Case 16-02854-swd: "Jomaa Chafic Berjawi's bankruptcy, initiated in May 2016 and concluded by 08.22.2016 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jomaa Chafic Berjawi — Michigan, 16-02854


ᐅ Cheryl Lynn Berry, Michigan

Address: 7691 Blackmar Cir Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-01286-swd: "Portage, MI resident Cheryl Lynn Berry's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Cheryl Lynn Berry — Michigan, 11-01286


ᐅ James K Bess, Michigan

Address: 7127 Rockford St Portage, MI 49024-4119

Snapshot of U.S. Bankruptcy Proceeding Case 08-05966-jrh: "2008-07-07 marked the beginning of James K Bess's Chapter 13 bankruptcy in Portage, MI, entailing a structured repayment schedule, completed by May 2013."
James K Bess — Michigan, 08-05966


ᐅ Maria Ann Bianchetti, Michigan

Address: 719 W Van Hoesen Blvd Portage, MI 49024

Brief Overview of Bankruptcy Case 13-07858-jrh: "The bankruptcy filing by Maria Ann Bianchetti, undertaken in 2013-10-07 in Portage, MI under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Maria Ann Bianchetti — Michigan, 13-07858


ᐅ Steele Stacy S Bird, Michigan

Address: 2904 W Milham Ave Portage, MI 49024-2362

Bankruptcy Case 16-00796-jtg Summary: "The case of Steele Stacy S Bird in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steele Stacy S Bird — Michigan, 16-00796


ᐅ Shirley Diane Bishop, Michigan

Address: 3320 W Milham Ave Portage, MI 49024-1029

Bankruptcy Case 15-03671-jtg Summary: "The case of Shirley Diane Bishop in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Diane Bishop — Michigan, 15-03671


ᐅ Jacob Bittle, Michigan

Address: 2905 Radcliffe Ave Portage, MI 49024

Brief Overview of Bankruptcy Case 09-12786-jdg: "The bankruptcy record of Jacob Bittle from Portage, MI, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2010."
Jacob Bittle — Michigan, 09-12786


ᐅ Caren Blank, Michigan

Address: 8752 Balmoral St Portage, MI 49002

Brief Overview of Bankruptcy Case 10-11614-swd: "The bankruptcy record of Caren Blank from Portage, MI, shows a Chapter 7 case filed in Sep 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2011."
Caren Blank — Michigan, 10-11614


ᐅ Karen Jean Blanke, Michigan

Address: 6803 Bluegrass St Portage, MI 49024-3315

Brief Overview of Bankruptcy Case 14-03656-swd: "In a Chapter 7 bankruptcy case, Karen Jean Blanke from Portage, MI, saw her proceedings start in 05/27/2014 and complete by 08/25/2014, involving asset liquidation."
Karen Jean Blanke — Michigan, 14-03656


ᐅ Jessica Marie Blasdell, Michigan

Address: 607 W Melody Ave Portage, MI 49024

Brief Overview of Bankruptcy Case 13-08860-jrh: "The bankruptcy record of Jessica Marie Blasdell from Portage, MI, shows a Chapter 7 case filed in 11.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2014."
Jessica Marie Blasdell — Michigan, 13-08860


ᐅ Joanna M Blevins, Michigan

Address: 6151 Village Green Cir Apt 11 Portage, MI 49024-2688

Snapshot of U.S. Bankruptcy Proceeding Case 15-02142-jtg: "Joanna M Blevins's bankruptcy, initiated in Apr 9, 2015 and concluded by 07.08.2015 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna M Blevins — Michigan, 15-02142


ᐅ Vicki Lynn Block, Michigan

Address: 2224 W Milham Ave Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 13-01116-jrh: "The bankruptcy filing by Vicki Lynn Block, undertaken in 2013-02-18 in Portage, MI under Chapter 7, concluded with discharge in 2013-05-25 after liquidating assets."
Vicki Lynn Block — Michigan, 13-01116


ᐅ Devon P Bluman, Michigan

Address: 1813 Greenbriar Dr Portage, MI 49024

Bankruptcy Case 12-05446-jrh Overview: "In a Chapter 7 bankruptcy case, Devon P Bluman from Portage, MI, saw their proceedings start in 06/07/2012 and complete by Sep 11, 2012, involving asset liquidation."
Devon P Bluman — Michigan, 12-05446


ᐅ Darlene Blume, Michigan

Address: 357 Lawton Ct Portage, MI 49024

Concise Description of Bankruptcy Case 10-12067-jdg7: "Darlene Blume's bankruptcy, initiated in 2010-10-06 and concluded by January 2011 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Blume — Michigan, 10-12067


ᐅ Karen Sue Bodnar, Michigan

Address: 5240 W Valley Cir Portage, MI 49002-1944

Brief Overview of Bankruptcy Case 14-07126-jtg: "Karen Sue Bodnar's bankruptcy, initiated in 2014-11-11 and concluded by 2015-02-09 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Sue Bodnar — Michigan, 14-07126


ᐅ Wendy A Bordine, Michigan

Address: 504 W Van Hoesen Blvd Portage, MI 49024

Bankruptcy Case 12-03376-jrh Overview: "In Portage, MI, Wendy A Bordine filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-11."
Wendy A Bordine — Michigan, 12-03376


ᐅ Brian J Borr, Michigan

Address: 7274 White Oak Cir Portage, MI 49002-4485

Snapshot of U.S. Bankruptcy Proceeding Case 16-03634-swd: "The bankruptcy record of Brian J Borr from Portage, MI, shows a Chapter 7 case filed in Jul 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Brian J Borr — Michigan, 16-03634


ᐅ Melissa Bostwick, Michigan

Address: 5731 Cheshire St Portage, MI 49002-2217

Brief Overview of Bankruptcy Case 15-04081-jtg: "Melissa Bostwick's Chapter 7 bankruptcy, filed in Portage, MI in 2015-07-20, led to asset liquidation, with the case closing in 2015-10-18."
Melissa Bostwick — Michigan, 15-04081


ᐅ Heather L Caldwell, Michigan

Address: 2406 Holly Ave Portage, MI 49024

Bankruptcy Case 11-07754-swd Overview: "Heather L Caldwell's Chapter 7 bankruptcy, filed in Portage, MI in 07.20.2011, led to asset liquidation, with the case closing in October 2011."
Heather L Caldwell — Michigan, 11-07754


ᐅ Tyrel Z Caldwell, Michigan

Address: 5902 Cranston St Portage, MI 49002-2282

Bankruptcy Case 15-06856-jtg Summary: "Tyrel Z Caldwell's bankruptcy, initiated in December 21, 2015 and concluded by 2016-03-20 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrel Z Caldwell — Michigan, 15-06856


ᐅ Wayne Tillman Caldwell, Michigan

Address: 113 W Kilgore Rd Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 12-07506-swd: "The bankruptcy record of Wayne Tillman Caldwell from Portage, MI, shows a Chapter 7 case filed in 2012-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2012."
Wayne Tillman Caldwell — Michigan, 12-07506


ᐅ Carol Ann Calkins, Michigan

Address: 6223 Echo Ct Portage, MI 49002

Bankruptcy Case 11-12664-jrh Overview: "Portage, MI resident Carol Ann Calkins's December 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2012."
Carol Ann Calkins — Michigan, 11-12664


ᐅ William J Campbell, Michigan

Address: 7637 Sandyridge St Portage, MI 49024-5027

Bankruptcy Case 15-05933-jtg Overview: "William J Campbell's bankruptcy, initiated in 2015-10-29 and concluded by 01/27/2016 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Campbell — Michigan, 15-05933


ᐅ Heather Lynn Canenguez, Michigan

Address: 6083 Evergreen St Portage, MI 49024

Brief Overview of Bankruptcy Case 12-08326-jrh: "The bankruptcy record of Heather Lynn Canenguez from Portage, MI, shows a Chapter 7 case filed in 2012-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Heather Lynn Canenguez — Michigan, 12-08326


ᐅ Jaffari Rita Carneiro, Michigan

Address: 6241 Hampton St Portage, MI 49024

Bankruptcy Case 11-05839-swd Overview: "Jaffari Rita Carneiro's bankruptcy, initiated in 2011-05-25 and concluded by 08/29/2011 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaffari Rita Carneiro — Michigan, 11-05839


ᐅ Kelly Carter, Michigan

Address: 4602 Westfield Ave Portage, MI 49024

Concise Description of Bankruptcy Case 10-03152-jdg7: "The case of Kelly Carter in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Carter — Michigan, 10-03152


ᐅ Juvenal Lipana Castillo, Michigan

Address: 6172 Chablis Ln Portage, MI 49024-9005

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02154-jrh: "Portage, MI resident Juvenal Lipana Castillo's Mar 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2014."
Juvenal Lipana Castillo — Michigan, 2014-02154


ᐅ Sr Robert Caston, Michigan

Address: 6237 Cypress St Portage, MI 49024

Brief Overview of Bankruptcy Case 13-03376-jrh: "In a Chapter 7 bankruptcy case, Sr Robert Caston from Portage, MI, saw their proceedings start in Apr 19, 2013 and complete by 2013-07-24, involving asset liquidation."
Sr Robert Caston — Michigan, 13-03376


ᐅ Cory Caswell, Michigan

Address: 6836 Bratcher St Portage, MI 49024

Bankruptcy Case 10-09207-jdg Summary: "In Portage, MI, Cory Caswell filed for Chapter 7 bankruptcy in 2010-07-27. This case, involving liquidating assets to pay off debts, was resolved by Oct 31, 2010."
Cory Caswell — Michigan, 10-09207


ᐅ George Valdez Cavazos, Michigan

Address: PO Box 123 Portage, MI 49081-0123

Brief Overview of Bankruptcy Case 2014-04897-swd: "Portage, MI resident George Valdez Cavazos's Jul 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2014."
George Valdez Cavazos — Michigan, 2014-04897


ᐅ Lorraine Leyja Cavazos, Michigan

Address: PO Box 123 Portage, MI 49081-0123

Brief Overview of Bankruptcy Case 2014-04897-swd: "Lorraine Leyja Cavazos's Chapter 7 bankruptcy, filed in Portage, MI in July 22, 2014, led to asset liquidation, with the case closing in 10.20.2014."
Lorraine Leyja Cavazos — Michigan, 2014-04897


ᐅ Kathleen M Cekola, Michigan

Address: 705 Idaho Ave Portage, MI 49024

Bankruptcy Case 11-11737-jrh Overview: "The bankruptcy record of Kathleen M Cekola from Portage, MI, shows a Chapter 7 case filed in 2011-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-03."
Kathleen M Cekola — Michigan, 11-11737


ᐅ Faythe Cerutti, Michigan

Address: 312 Colonial Ave Portage, MI 49002

Bankruptcy Case 13-00364-swd Overview: "Portage, MI resident Faythe Cerutti's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.23.2013."
Faythe Cerutti — Michigan, 13-00364


ᐅ Alanna Michelle Chambliss, Michigan

Address: 622 Southland Ave Portage, MI 49024

Concise Description of Bankruptcy Case 13-07034-swd7: "Alanna Michelle Chambliss's bankruptcy, initiated in 2013-09-04 and concluded by Dec 9, 2013 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alanna Michelle Chambliss — Michigan, 13-07034


ᐅ Lynne Anne Chambliss, Michigan

Address: 622 Southland Ave Portage, MI 49024

Bankruptcy Case 13-07035-jrh Summary: "In a Chapter 7 bankruptcy case, Lynne Anne Chambliss from Portage, MI, saw her proceedings start in 2013-09-04 and complete by December 9, 2013, involving asset liquidation."
Lynne Anne Chambliss — Michigan, 13-07035


ᐅ Stacy Lynn Chambliss, Michigan

Address: 622 Southland Ave Portage, MI 49024-2773

Bankruptcy Case 14-04339-jtg Summary: "Stacy Lynn Chambliss's bankruptcy, initiated in 2014-06-25 and concluded by September 2014 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Lynn Chambliss — Michigan, 14-04339


ᐅ Neil Herbert Chesebro, Michigan

Address: 4534 Frontier Ave Portage, MI 49024-4612

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03266-jrh: "The bankruptcy filing by Neil Herbert Chesebro, undertaken in 2014-05-08 in Portage, MI under Chapter 7, concluded with discharge in 2014-08-06 after liquidating assets."
Neil Herbert Chesebro — Michigan, 2014-03266


ᐅ Laurence G Christopher, Michigan

Address: 7228 Bolingbrook Dr Portage, MI 49024-3492

Concise Description of Bankruptcy Case 2014-02900-swd7: "In Portage, MI, Laurence G Christopher filed for Chapter 7 bankruptcy in April 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2014."
Laurence G Christopher — Michigan, 2014-02900


ᐅ Barbara A Christopher, Michigan

Address: 6156 Independence Dr Portage, MI 49024

Bankruptcy Case 13-05164-jrh Overview: "Portage, MI resident Barbara A Christopher's June 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-28."
Barbara A Christopher — Michigan, 13-05164


ᐅ Angela Diane Cierpial, Michigan

Address: 765 Charlie Ct Apt 3A Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 12-06435-swd: "Angela Diane Cierpial's Chapter 7 bankruptcy, filed in Portage, MI in July 2012, led to asset liquidation, with the case closing in 10.15.2012."
Angela Diane Cierpial — Michigan, 12-06435


ᐅ Ii Vincent T Clancy, Michigan

Address: 2130 Vanderbilt Ave Portage, MI 49024

Brief Overview of Bankruptcy Case 12-06817-jrh: "The bankruptcy filing by Ii Vincent T Clancy, undertaken in July 25, 2012 in Portage, MI under Chapter 7, concluded with discharge in October 29, 2012 after liquidating assets."
Ii Vincent T Clancy — Michigan, 12-06817


ᐅ Nathan Albert Clark, Michigan

Address: 741 Gladys St Apt 3B Portage, MI 49002

Bankruptcy Case 12-04354-jrh Overview: "The bankruptcy record of Nathan Albert Clark from Portage, MI, shows a Chapter 7 case filed in May 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2012."
Nathan Albert Clark — Michigan, 12-04354


ᐅ Janine Roi Clark, Michigan

Address: 5453 Meredith St Apt 2I Portage, MI 49002

Bankruptcy Case 12-08765-jrh Overview: "The bankruptcy filing by Janine Roi Clark, undertaken in 2012-10-01 in Portage, MI under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Janine Roi Clark — Michigan, 12-08765


ᐅ Korey Devon Clark, Michigan

Address: 6192 Independence Dr Portage, MI 49024-2643

Snapshot of U.S. Bankruptcy Proceeding Case 15-02388-swd: "In a Chapter 7 bankruptcy case, Korey Devon Clark from Portage, MI, saw his proceedings start in 04/21/2015 and complete by Jul 20, 2015, involving asset liquidation."
Korey Devon Clark — Michigan, 15-02388


ᐅ Mishanta Nicole Clark, Michigan

Address: 6192 Independence Dr Portage, MI 49024-2643

Brief Overview of Bankruptcy Case 15-06957-jtg: "The bankruptcy record of Mishanta Nicole Clark from Portage, MI, shows a Chapter 7 case filed in Dec 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2016."
Mishanta Nicole Clark — Michigan, 15-06957


ᐅ Ralph Samuel Clark, Michigan

Address: 8465 Shirley Ct Apt 9 Portage, MI 49024-4768

Snapshot of U.S. Bankruptcy Proceeding Case 16-01596-jtg: "The bankruptcy filing by Ralph Samuel Clark, undertaken in March 2016 in Portage, MI under Chapter 7, concluded with discharge in 2016-06-23 after liquidating assets."
Ralph Samuel Clark — Michigan, 16-01596


ᐅ William Joseph Clark, Michigan

Address: 2217 Sugarloaf Ave Portage, MI 49024

Bankruptcy Case 13-07841-jrh Overview: "William Joseph Clark's Chapter 7 bankruptcy, filed in Portage, MI in October 2013, led to asset liquidation, with the case closing in Jan 10, 2014."
William Joseph Clark — Michigan, 13-07841


ᐅ Christopher Clary, Michigan

Address: 1030 Romence Rd Portage, MI 49024

Bankruptcy Case 10-10888-jdg Summary: "Christopher Clary's Chapter 7 bankruptcy, filed in Portage, MI in 2010-09-08, led to asset liquidation, with the case closing in 12/13/2010."
Christopher Clary — Michigan, 10-10888


ᐅ Kate C Clayton, Michigan

Address: 10373 Shuman St Portage, MI 49024-6676

Bankruptcy Case 16-02683-swd Summary: "The case of Kate C Clayton in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kate C Clayton — Michigan, 16-02683


ᐅ Susan Clements, Michigan

Address: 4328 Cedarcrest Ave Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 10-07263-jdg: "In a Chapter 7 bankruptcy case, Susan Clements from Portage, MI, saw her proceedings start in 06/08/2010 and complete by September 12, 2010, involving asset liquidation."
Susan Clements — Michigan, 10-07263


ᐅ Mary Climer, Michigan

Address: PO Box 2191 Portage, MI 49081

Snapshot of U.S. Bankruptcy Proceeding Case 10-07419-swd: "The case of Mary Climer in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Climer — Michigan, 10-07419


ᐅ Richard Allen Clock, Michigan

Address: 1680 Dogwood Dr Portage, MI 49024-5238

Snapshot of U.S. Bankruptcy Proceeding Case 16-00358-jtg: "Portage, MI resident Richard Allen Clock's 2016-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-27."
Richard Allen Clock — Michigan, 16-00358


ᐅ Phillip T Clute, Michigan

Address: 6129 PALM ST Portage, MI 49024

Concise Description of Bankruptcy Case 11-02405-jdg7: "Phillip T Clute's Chapter 7 bankruptcy, filed in Portage, MI in March 2011, led to asset liquidation, with the case closing in June 12, 2011."
Phillip T Clute — Michigan, 11-02405


ᐅ Ii Everett Linvill Coffey, Michigan

Address: 5521 Meredith St Portage, MI 49002

Brief Overview of Bankruptcy Case 12-01099-jrh: "Ii Everett Linvill Coffey's bankruptcy, initiated in February 2012 and concluded by 05.19.2012 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Everett Linvill Coffey — Michigan, 12-01099


ᐅ Jr Ronald Cole, Michigan

Address: 3906 Auburn Ln Portage, MI 49002

Brief Overview of Bankruptcy Case 10-14145-jdg: "The case of Jr Ronald Cole in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald Cole — Michigan, 10-14145


ᐅ Robert Cole, Michigan

Address: 426 Andy Ave Portage, MI 49002

Bankruptcy Case 10-11462-swd Overview: "Robert Cole's Chapter 7 bankruptcy, filed in Portage, MI in Sep 22, 2010, led to asset liquidation, with the case closing in December 27, 2010."
Robert Cole — Michigan, 10-11462


ᐅ Michael Lee Cole, Michigan

Address: 1119 Romence Rd Portage, MI 49024

Concise Description of Bankruptcy Case 13-03084-jrh7: "The case of Michael Lee Cole in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lee Cole — Michigan, 13-03084


ᐅ Shaun Justin Collins, Michigan

Address: 1503 E Centre Ave Apt 304 Portage, MI 49002-4501

Snapshot of U.S. Bankruptcy Proceeding Case 14-07862-jtg: "The case of Shaun Justin Collins in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaun Justin Collins — Michigan, 14-07862


ᐅ Randy Delbert Compton, Michigan

Address: 6716 Fescue St Portage, MI 49024-3365

Bankruptcy Case 15-00531-swd Overview: "Randy Delbert Compton's bankruptcy, initiated in 2015-02-05 and concluded by 2015-05-06 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Delbert Compton — Michigan, 15-00531


ᐅ Brian James Conkle, Michigan

Address: 11247 Portage Rd Lot 117 Portage, MI 49002

Bankruptcy Case 13-04841-jrh Summary: "In Portage, MI, Brian James Conkle filed for Chapter 7 bankruptcy in 06.11.2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2013."
Brian James Conkle — Michigan, 13-04841


ᐅ Deborah L Cook, Michigan

Address: 465 Gladys St Apt K Portage, MI 49002

Brief Overview of Bankruptcy Case 11-11311-swd: "The bankruptcy record of Deborah L Cook from Portage, MI, shows a Chapter 7 case filed in 11.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Deborah L Cook — Michigan, 11-11311


ᐅ Cliff Cook, Michigan

Address: 2323 W Osterhout Ave Apt 4 Portage, MI 49024-8608

Bankruptcy Case 15-05846-swd Summary: "The bankruptcy record of Cliff Cook from Portage, MI, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Cliff Cook — Michigan, 15-05846


ᐅ Susan A Cook, Michigan

Address: 4853 Fox Valley Dr Apt 2A Portage, MI 49024-8105

Snapshot of U.S. Bankruptcy Proceeding Case 14-07461-swd: "Susan A Cook's bankruptcy, initiated in 2014-12-01 and concluded by Mar 1, 2015 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan A Cook — Michigan, 14-07461


ᐅ Michelle Christy Cope, Michigan

Address: 9407 S Westnedge Ave Portage, MI 49002-6819

Bankruptcy Case 15-03942-jtg Overview: "The bankruptcy record of Michelle Christy Cope from Portage, MI, shows a Chapter 7 case filed in 2015-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-08."
Michelle Christy Cope — Michigan, 15-03942


ᐅ Theresa Lynn Corcoran, Michigan

Address: 8014 Lake Wood Dr Portage, MI 49002-5565

Snapshot of U.S. Bankruptcy Proceeding Case 14-00949-jrh: "Theresa Lynn Corcoran's bankruptcy, initiated in 2014-02-20 and concluded by May 21, 2014 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Lynn Corcoran — Michigan, 14-00949


ᐅ Tamara Costanzo, Michigan

Address: 3421 Fawn Cove Ln Apt 4 Portage, MI 49024

Brief Overview of Bankruptcy Case 11-03281-swd: "Tamara Costanzo's bankruptcy, initiated in March 28, 2011 and concluded by 07/02/2011 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Costanzo — Michigan, 11-03281


ᐅ Ashley Marie Couch, Michigan

Address: 3014 Tattersall Rd Portage, MI 49024-3165

Bankruptcy Case 15-04398-jtg Overview: "In a Chapter 7 bankruptcy case, Ashley Marie Couch from Portage, MI, saw her proceedings start in 08.04.2015 and complete by 2015-11-02, involving asset liquidation."
Ashley Marie Couch — Michigan, 15-04398


ᐅ Cody Paul Couch, Michigan

Address: 3014 Tattersall Rd Portage, MI 49024

Brief Overview of Bankruptcy Case 13-06103-swd: "Portage, MI resident Cody Paul Couch's Jul 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2013."
Cody Paul Couch — Michigan, 13-06103


ᐅ James C Coughlin, Michigan

Address: 634 Circlewood Dr S Portage, MI 49002

Bankruptcy Case 13-07780-swd Summary: "James C Coughlin's Chapter 7 bankruptcy, filed in Portage, MI in 10/02/2013, led to asset liquidation, with the case closing in January 6, 2014."
James C Coughlin — Michigan, 13-07780


ᐅ Shirley M Cramer, Michigan

Address: 6413 Angling Rd Portage, MI 49024

Bankruptcy Case 11-00358-swd Overview: "The bankruptcy record of Shirley M Cramer from Portage, MI, shows a Chapter 7 case filed in January 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-20."
Shirley M Cramer — Michigan, 11-00358


ᐅ Cynthia J Crawford, Michigan

Address: 10716 Oakland Dr Portage, MI 49024-6682

Concise Description of Bankruptcy Case 2014-03142-swd7: "Cynthia J Crawford's Chapter 7 bankruptcy, filed in Portage, MI in May 2014, led to asset liquidation, with the case closing in July 31, 2014."
Cynthia J Crawford — Michigan, 2014-03142


ᐅ Ronald Jay Crawford, Michigan

Address: 2410 Portside Ave Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 12-00266-jrh: "Ronald Jay Crawford's bankruptcy, initiated in January 13, 2012 and concluded by April 18, 2012 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Jay Crawford — Michigan, 12-00266


ᐅ James L Crone, Michigan

Address: 9459 Orangeview Dr Portage, MI 49024

Concise Description of Bankruptcy Case 11-12374-swd7: "The case of James L Crone in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Crone — Michigan, 11-12374


ᐅ Shannon Colleen Crowley, Michigan

Address: 4791 E Milham Ave Apt C Portage, MI 49002

Brief Overview of Bankruptcy Case 13-09513-jrh: "The bankruptcy filing by Shannon Colleen Crowley, undertaken in December 19, 2013 in Portage, MI under Chapter 7, concluded with discharge in March 25, 2014 after liquidating assets."
Shannon Colleen Crowley — Michigan, 13-09513


ᐅ Jacobi Marie Cummins, Michigan

Address: 5647 Lovers Ln Portage, MI 49002

Bankruptcy Case 12-01494-jrh Overview: "Jacobi Marie Cummins's Chapter 7 bankruptcy, filed in Portage, MI in 2012-02-23, led to asset liquidation, with the case closing in 05/29/2012."
Jacobi Marie Cummins — Michigan, 12-01494


ᐅ Susan Lynn Cunningham, Michigan

Address: 3606 E SHORE DR Portage, MI 49002

Bankruptcy Case 11-02563-jdg Summary: "In a Chapter 7 bankruptcy case, Susan Lynn Cunningham from Portage, MI, saw her proceedings start in 03.11.2011 and complete by 06/15/2011, involving asset liquidation."
Susan Lynn Cunningham — Michigan, 11-02563


ᐅ Joseph M Curry, Michigan

Address: 2525 W Milham Ave Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 12-09417-swd: "Joseph M Curry's bankruptcy, initiated in 10/25/2012 and concluded by Jan 29, 2013 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Curry — Michigan, 12-09417


ᐅ Jeffery Curtis, Michigan

Address: 2905 E T Ave Portage, MI 49002

Concise Description of Bankruptcy Case 10-01045-swd7: "The bankruptcy record of Jeffery Curtis from Portage, MI, shows a Chapter 7 case filed in 2010-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2010."
Jeffery Curtis — Michigan, 10-01045


ᐅ Elizabeth P Cutrara, Michigan

Address: 6380 Newport Rd Apt 1A Portage, MI 49002-7980

Snapshot of U.S. Bankruptcy Proceeding Case 2014-05320-jtg: "In Portage, MI, Elizabeth P Cutrara filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-06."
Elizabeth P Cutrara — Michigan, 2014-05320


ᐅ Richard Stiles Cutshaw, Michigan

Address: 422 Tudor Cir Apt 362 Portage, MI 49024-1369

Bankruptcy Case 16-04496-jtg Summary: "The bankruptcy filing by Richard Stiles Cutshaw, undertaken in 08.31.2016 in Portage, MI under Chapter 7, concluded with discharge in Nov 29, 2016 after liquidating assets."
Richard Stiles Cutshaw — Michigan, 16-04496


ᐅ Glenda K Damaske, Michigan

Address: 8934 Waruf Ave Portage, MI 49002

Concise Description of Bankruptcy Case 11-01312-jdg7: "In Portage, MI, Glenda K Damaske filed for Chapter 7 bankruptcy in 2011-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2011."
Glenda K Damaske — Michigan, 11-01312


ᐅ Nicola Dane, Michigan

Address: 5715 Downing St Portage, MI 49024

Bankruptcy Case 10-14570-jdg Overview: "Nicola Dane's Chapter 7 bankruptcy, filed in Portage, MI in Dec 13, 2010, led to asset liquidation, with the case closing in Mar 19, 2011."
Nicola Dane — Michigan, 10-14570


ᐅ James O Danenberg, Michigan

Address: 1033 Woodland Dr Portage, MI 49024-4246

Bankruptcy Case 14-05451-swd Overview: "In Portage, MI, James O Danenberg filed for Chapter 7 bankruptcy in August 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.13.2014."
James O Danenberg — Michigan, 14-05451


ᐅ Stacey Danielson, Michigan

Address: 6025 Bluebird Ct Apt 1A Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 10-12581-swd: "Stacey Danielson's bankruptcy, initiated in October 21, 2010 and concluded by January 25, 2011 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Danielson — Michigan, 10-12581


ᐅ Michelle L Darner, Michigan

Address: 3262 Wimbledon Dr Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-08359-swd: "The bankruptcy filing by Michelle L Darner, undertaken in 2011-08-09 in Portage, MI under Chapter 7, concluded with discharge in 11/13/2011 after liquidating assets."
Michelle L Darner — Michigan, 11-08359


ᐅ Robert A Davidson, Michigan

Address: 127 Larkspur Ave Portage, MI 49002-6237

Bankruptcy Case 14-05656-jtg Summary: "In a Chapter 7 bankruptcy case, Robert A Davidson from Portage, MI, saw their proceedings start in August 27, 2014 and complete by 2014-11-25, involving asset liquidation."
Robert A Davidson — Michigan, 14-05656


ᐅ Emily R Davidson, Michigan

Address: 127 Larkspur Ave Portage, MI 49002-6237

Bankruptcy Case 14-05656-jtg Overview: "The bankruptcy filing by Emily R Davidson, undertaken in 08.27.2014 in Portage, MI under Chapter 7, concluded with discharge in November 25, 2014 after liquidating assets."
Emily R Davidson — Michigan, 14-05656


ᐅ Richard Leroy Davis, Michigan

Address: 7634 Autumn St Portage, MI 49002

Brief Overview of Bankruptcy Case 12-02126-jrh: "In a Chapter 7 bankruptcy case, Richard Leroy Davis from Portage, MI, saw his proceedings start in 03.08.2012 and complete by 2012-06-12, involving asset liquidation."
Richard Leroy Davis — Michigan, 12-02126


ᐅ Moore Jr John Ralph De, Michigan

Address: 6523 Marlow St Portage, MI 49024

Brief Overview of Bankruptcy Case 12-08029-swd: "Portage, MI resident Moore Jr John Ralph De's 09.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-09."
Moore Jr John Ralph De — Michigan, 12-08029


ᐅ Ella Dean, Michigan

Address: 5401 Lookout Ln Portage, MI 49002

Bankruptcy Case 09-14447-swd Overview: "In Portage, MI, Ella Dean filed for Chapter 7 bankruptcy in 12.09.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2010."
Ella Dean — Michigan, 09-14447


ᐅ Jonny L Dean, Michigan

Address: 6189 Annas Ln Portage, MI 49024

Concise Description of Bankruptcy Case 12-01872-swd7: "Jonny L Dean's bankruptcy, initiated in March 1, 2012 and concluded by 06/05/2012 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonny L Dean — Michigan, 12-01872


ᐅ Robert W Derrico, Michigan

Address: 6385 Foxtrot Ct Apt D Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 13-02178-jrh: "Portage, MI resident Robert W Derrico's 2013-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-23."
Robert W Derrico — Michigan, 13-02178