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 Michael F Deryder, Michigan

Address: 6747 Cromwell St Portage, MI 49024

Concise Description of Bankruptcy Case 11-07015-jdg7: "The bankruptcy record of Michael F Deryder from Portage, MI, shows a Chapter 7 case filed in 2011-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-02."
Michael F Deryder — Michigan, 11-07015


ᐅ Tina Marie Detgen, Michigan

Address: 6288 Applegrove Ln Portage, MI 49024-9023

Brief Overview of Bankruptcy Case 16-03906-swd: "In Portage, MI, Tina Marie Detgen filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2016."
Tina Marie Detgen — Michigan, 16-03906


ᐅ Timothy Ray Dew, Michigan

Address: 5425 S Deadwood Dr Portage, MI 49002-2085

Concise Description of Bankruptcy Case 15-03091-jtg7: "The bankruptcy record of Timothy Ray Dew from Portage, MI, shows a Chapter 7 case filed in May 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Timothy Ray Dew — Michigan, 15-03091


ᐅ Sarah Beth Dewitt, Michigan

Address: 4212 Branch Ave Portage, MI 49002-7412

Bankruptcy Case 16-00475-swd Summary: "The bankruptcy record of Sarah Beth Dewitt from Portage, MI, shows a Chapter 7 case filed in February 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2016."
Sarah Beth Dewitt — Michigan, 16-00475


ᐅ Kevin Dines, Michigan

Address: 4216 Beechmount Ave Portage, MI 49024

Bankruptcy Case 10-09708-jdg Overview: "Kevin Dines's Chapter 7 bankruptcy, filed in Portage, MI in August 7, 2010, led to asset liquidation, with the case closing in November 11, 2010."
Kevin Dines — Michigan, 10-09708


ᐅ Jr Floyd Leonard Dirette, Michigan

Address: 3410 Scots Pine Way Portage, MI 49024

Brief Overview of Bankruptcy Case 11-12495-swd: "The case of Jr Floyd Leonard Dirette in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Floyd Leonard Dirette — Michigan, 11-12495


ᐅ Kathleen Disher, Michigan

Address: 1134 Somerset Bluff Trl Portage, MI 49024

Concise Description of Bankruptcy Case 10-00019-swd7: "Portage, MI resident Kathleen Disher's 2010-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2010."
Kathleen Disher — Michigan, 10-00019


ᐅ Nakia A Dodd, Michigan

Address: 6153 Applegrove Ln Portage, MI 49024-9019

Snapshot of U.S. Bankruptcy Proceeding Case 15-06137-swd: "In a Chapter 7 bankruptcy case, Nakia A Dodd from Portage, MI, saw her proceedings start in Nov 10, 2015 and complete by 2016-02-08, involving asset liquidation."
Nakia A Dodd — Michigan, 15-06137


ᐅ Shawn J Dodd, Michigan

Address: 6153 Applegrove Ln Portage, MI 49024-9019

Brief Overview of Bankruptcy Case 15-06137-swd: "In Portage, MI, Shawn J Dodd filed for Chapter 7 bankruptcy in Nov 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Shawn J Dodd — Michigan, 15-06137


ᐅ Jr John Paul Doest, Michigan

Address: 11247 Portage Rd Lot 34 Portage, MI 49002

Bankruptcy Case 11-10870-swd Overview: "Jr John Paul Doest's bankruptcy, initiated in 2011-10-27 and concluded by January 31, 2012 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Paul Doest — Michigan, 11-10870


ᐅ Cindy Domaska, Michigan

Address: 3949 Hamlin Dr Lot 496 Portage, MI 49002

Bankruptcy Case 09-13465-jdg Overview: "The bankruptcy record of Cindy Domaska from Portage, MI, shows a Chapter 7 case filed in 2009-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-20."
Cindy Domaska — Michigan, 09-13465


ᐅ Pamela Mae Donohue, Michigan

Address: 10284 Periwinkle Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 12-04603-jrh: "The case of Pamela Mae Donohue in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Mae Donohue — Michigan, 12-04603


ᐅ Steven Dorow, Michigan

Address: 6343 Avon St Portage, MI 49024

Bankruptcy Case 13-08944-swd Overview: "The case of Steven Dorow in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Dorow — Michigan, 13-08944


ᐅ Keehan Lamont Dorrington, Michigan

Address: PO Box 872 Portage, MI 49081

Brief Overview of Bankruptcy Case 13-07842-jrh: "The bankruptcy filing by Keehan Lamont Dorrington, undertaken in 2013-10-06 in Portage, MI under Chapter 7, concluded with discharge in 2014-01-10 after liquidating assets."
Keehan Lamont Dorrington — Michigan, 13-07842


ᐅ Allan James Doty, Michigan

Address: 6600 Constitution Blvd Apt 212 Portage, MI 49024

Bankruptcy Case 12-08789-swd Overview: "Allan James Doty's bankruptcy, initiated in Oct 2, 2012 and concluded by 2013-01-06 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan James Doty — Michigan, 12-08789


ᐅ Cheryl Sue Double, Michigan

Address: 610 Mall Dr Apt 310 Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-11610-jrh: "The bankruptcy record of Cheryl Sue Double from Portage, MI, shows a Chapter 7 case filed in 2011-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-25."
Cheryl Sue Double — Michigan, 11-11610


ᐅ Amy M Drenth, Michigan

Address: 2614 E Heverly Dr Portage, MI 49024

Brief Overview of Bankruptcy Case 12-01503-swd: "The bankruptcy filing by Amy M Drenth, undertaken in 02.23.2012 in Portage, MI under Chapter 7, concluded with discharge in 05/29/2012 after liquidating assets."
Amy M Drenth — Michigan, 12-01503


ᐅ Joseph P Droste, Michigan

Address: 1521 Lancelot Ct Portage, MI 49002

Bankruptcy Case 13-09006-jrh Overview: "The bankruptcy filing by Joseph P Droste, undertaken in November 25, 2013 in Portage, MI under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Joseph P Droste — Michigan, 13-09006


ᐅ Nathan Edward Duckworth, Michigan

Address: 2180 Albatross Ct Apt 2B Portage, MI 49024

Brief Overview of Bankruptcy Case 11-01417-swd: "Portage, MI resident Nathan Edward Duckworth's February 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2011."
Nathan Edward Duckworth — Michigan, 11-01417


ᐅ Ronald Edward Dumont, Michigan

Address: PO Box 373 Portage, MI 49081

Bankruptcy Case 12-03288-jrh Summary: "The case of Ronald Edward Dumont in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Edward Dumont — Michigan, 12-03288


ᐅ Amber Duncan, Michigan

Address: 1619 Romence Rd Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 10-05083-swd: "The case of Amber Duncan in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Duncan — Michigan, 10-05083


ᐅ Thomas Leroy Dunham, Michigan

Address: 4325 Monroe Ave Portage, MI 49002

Concise Description of Bankruptcy Case 12-03087-jrh7: "In Portage, MI, Thomas Leroy Dunham filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2012."
Thomas Leroy Dunham — Michigan, 12-03087


ᐅ Matthew Durian, Michigan

Address: 1704 Suffolk Ave Portage, MI 49024

Brief Overview of Bankruptcy Case 10-09867-swd: "Portage, MI resident Matthew Durian's Aug 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2010."
Matthew Durian — Michigan, 10-09867


ᐅ Lonnie E Dwire, Michigan

Address: 1025 Shumway Ave Portage, MI 49002

Concise Description of Bankruptcy Case 13-00507-swd7: "Lonnie E Dwire's bankruptcy, initiated in January 2013 and concluded by 04.30.2013 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie E Dwire — Michigan, 13-00507


ᐅ Micki M East, Michigan

Address: 7675 S 12th St Portage, MI 49024-3892

Concise Description of Bankruptcy Case 2014-02422-jrh7: "The case of Micki M East in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micki M East — Michigan, 2014-02422


ᐅ Donald George East, Michigan

Address: 2724 Vanderbilt Ave Portage, MI 49024-6054

Bankruptcy Case 16-03969-swd Summary: "Donald George East's bankruptcy, initiated in 07/30/2016 and concluded by 2016-10-28 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald George East — Michigan, 16-03969


ᐅ Richard Eastman, Michigan

Address: 7217 Rockford St Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-01324-swd: "Richard Eastman's Chapter 7 bankruptcy, filed in Portage, MI in February 14, 2011, led to asset liquidation, with the case closing in 2011-05-21."
Richard Eastman — Michigan, 11-01324


ᐅ Shannon Lynn Eberhard, Michigan

Address: 1524 Sherry Dr Portage, MI 49024

Concise Description of Bankruptcy Case 12-05585-swd7: "In Portage, MI, Shannon Lynn Eberhard filed for Chapter 7 bankruptcy in June 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2012."
Shannon Lynn Eberhard — Michigan, 12-05585


ᐅ Jr Douglas R Ebert, Michigan

Address: 8315 Bruning St Portage, MI 49002

Bankruptcy Case 11-11502-jrh Overview: "In Portage, MI, Jr Douglas R Ebert filed for Chapter 7 bankruptcy in 11/16/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2012."
Jr Douglas R Ebert — Michigan, 11-11502


ᐅ Kimberly Kay Eckelbecker, Michigan

Address: 3365 Scots Pine Way Portage, MI 49024-3923

Bankruptcy Case 15-03954-jtg Summary: "In Portage, MI, Kimberly Kay Eckelbecker filed for Chapter 7 bankruptcy in Jul 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Kimberly Kay Eckelbecker — Michigan, 15-03954


ᐅ Rex Allen Eckelbecker, Michigan

Address: 3365 Scots Pine Way Portage, MI 49024-3923

Snapshot of U.S. Bankruptcy Proceeding Case 15-03954-jtg: "Rex Allen Eckelbecker's bankruptcy, initiated in July 2015 and concluded by 10.11.2015 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rex Allen Eckelbecker — Michigan, 15-03954


ᐅ Billie L Eckler, Michigan

Address: 2206 Clarence Dr Portage, MI 49002

Bankruptcy Case 13-03747-jrh Summary: "The case of Billie L Eckler in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billie L Eckler — Michigan, 13-03747


ᐅ Kristin Edsall, Michigan

Address: 432 Tudor Cir Apt 353 Portage, MI 49024

Bankruptcy Case 10-00400-swd Summary: "Portage, MI resident Kristin Edsall's 01/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2010."
Kristin Edsall — Michigan, 10-00400


ᐅ Vernon Edwards, Michigan

Address: 5602 Roanoke St Portage, MI 49024

Brief Overview of Bankruptcy Case 10-03838-jdg: "Vernon Edwards's Chapter 7 bankruptcy, filed in Portage, MI in 2010-03-27, led to asset liquidation, with the case closing in 2010-07-01."
Vernon Edwards — Michigan, 10-03838


ᐅ Edward Edmonson Edwards, Michigan

Address: 5713 Deerfield St Portage, MI 49024

Bankruptcy Case 13-02317-swd Overview: "In a Chapter 7 bankruptcy case, Edward Edmonson Edwards from Portage, MI, saw their proceedings start in March 2013 and complete by June 2013, involving asset liquidation."
Edward Edmonson Edwards — Michigan, 13-02317


ᐅ Maria Louisia Eikmeier, Michigan

Address: 5247 Regay Ct Portage, MI 49002-2033

Bankruptcy Case 15-03646-swd Summary: "In a Chapter 7 bankruptcy case, Maria Louisia Eikmeier from Portage, MI, saw their proceedings start in 2015-06-24 and complete by Sep 22, 2015, involving asset liquidation."
Maria Louisia Eikmeier — Michigan, 15-03646


ᐅ Jessica Ele, Michigan

Address: 6135 Devon St Portage, MI 49024

Brief Overview of Bankruptcy Case 10-11314-jdg: "The bankruptcy record of Jessica Ele from Portage, MI, shows a Chapter 7 case filed in 09/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Jessica Ele — Michigan, 10-11314


ᐅ James Ellinger, Michigan

Address: 1823 Thrushwood Ave Portage, MI 49002

Bankruptcy Case 13-03775-swd Summary: "James Ellinger's Chapter 7 bankruptcy, filed in Portage, MI in 2013-05-02, led to asset liquidation, with the case closing in August 6, 2013."
James Ellinger — Michigan, 13-03775


ᐅ Thomas R Ellison, Michigan

Address: 8406 Bruning St Portage, MI 49002

Brief Overview of Bankruptcy Case 12-02190-swd: "The bankruptcy record of Thomas R Ellison from Portage, MI, shows a Chapter 7 case filed in 2012-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2012."
Thomas R Ellison — Michigan, 12-02190


ᐅ Terry M Endres, Michigan

Address: 4701 ASHTON FARMS BLVD Portage, MI 49024

Bankruptcy Case 12-04137-jrh Summary: "The bankruptcy record of Terry M Endres from Portage, MI, shows a Chapter 7 case filed in April 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-01."
Terry M Endres — Michigan, 12-04137


ᐅ Richard Enos, Michigan

Address: 10615 Cora Dr Portage, MI 49002

Concise Description of Bankruptcy Case 10-00382-swd7: "The bankruptcy filing by Richard Enos, undertaken in 01/15/2010 in Portage, MI under Chapter 7, concluded with discharge in 04.21.2010 after liquidating assets."
Richard Enos — Michigan, 10-00382


ᐅ Brandi Lynn Espinoza, Michigan

Address: 1916 Schuring Rd Portage, MI 49024-4956

Brief Overview of Bankruptcy Case 15-01560-swd: "In a Chapter 7 bankruptcy case, Brandi Lynn Espinoza from Portage, MI, saw her proceedings start in Mar 19, 2015 and complete by June 2015, involving asset liquidation."
Brandi Lynn Espinoza — Michigan, 15-01560


ᐅ Harry Clifford Ettwein, Michigan

Address: 5813 Mount Vernon Ave Portage, MI 49024-2232

Bankruptcy Case 11-10037-jtg Overview: "In his Chapter 13 bankruptcy case filed in 2011-09-30, Portage, MI's Harry Clifford Ettwein agreed to a debt repayment plan, which was successfully completed by November 2014."
Harry Clifford Ettwein — Michigan, 11-10037


ᐅ Roger Wesley Evans, Michigan

Address: 7028 Bolingbrook Dr Portage, MI 49024

Brief Overview of Bankruptcy Case 11-07761-jdg: "The case of Roger Wesley Evans in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Wesley Evans — Michigan, 11-07761


ᐅ Donald Raymond Evert, Michigan

Address: 6035 Bluebird Ct Apt 1D Portage, MI 49024

Brief Overview of Bankruptcy Case 12-06351-swd: "In Portage, MI, Donald Raymond Evert filed for Chapter 7 bankruptcy in 07.06.2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Donald Raymond Evert — Michigan, 12-06351


ᐅ Ii Michael Anthony Fair, Michigan

Address: 5807 Utah Ave Portage, MI 49024

Concise Description of Bankruptcy Case 11-07638-swd7: "In a Chapter 7 bankruptcy case, Ii Michael Anthony Fair from Portage, MI, saw their proceedings start in July 2011 and complete by 2011-10-22, involving asset liquidation."
Ii Michael Anthony Fair — Michigan, 11-07638


ᐅ Alia Alexis Abdulrah Fakhroo, Michigan

Address: 201 Ruth St Portage, MI 49002-3532

Bankruptcy Case 16-01514-swd Overview: "In a Chapter 7 bankruptcy case, Alia Alexis Abdulrah Fakhroo from Portage, MI, saw her proceedings start in 2016-03-22 and complete by 06.20.2016, involving asset liquidation."
Alia Alexis Abdulrah Fakhroo — Michigan, 16-01514


ᐅ Johnathan Ray Falor, Michigan

Address: 8536 Lovers Ln Portage, MI 49002

Brief Overview of Bankruptcy Case 13-08139-jrh: "The case of Johnathan Ray Falor in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnathan Ray Falor — Michigan, 13-08139


ᐅ Jason Fargo, Michigan

Address: 3120 Fleetwood Dr Portage, MI 49024

Bankruptcy Case 13-01227-jrh Summary: "Portage, MI resident Jason Fargo's February 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Jason Fargo — Michigan, 13-01227


ᐅ Zehner Christin Fawley, Michigan

Address: 124 E Osterhout Ave Portage, MI 49002

Bankruptcy Case 10-14852-swd Overview: "The bankruptcy filing by Zehner Christin Fawley, undertaken in 2010-12-20 in Portage, MI under Chapter 7, concluded with discharge in 2011-03-26 after liquidating assets."
Zehner Christin Fawley — Michigan, 10-14852


ᐅ Whitney Shane Feldman, Michigan

Address: 1289 Panama St Portage, MI 49002

Bankruptcy Case 11-11687-swd Overview: "The case of Whitney Shane Feldman in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Whitney Shane Feldman — Michigan, 11-11687


ᐅ Homer Fenner, Michigan

Address: 3925 S Valley Cir Portage, MI 49002

Brief Overview of Bankruptcy Case 10-06413-swd: "The bankruptcy record of Homer Fenner from Portage, MI, shows a Chapter 7 case filed in 05/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Homer Fenner — Michigan, 10-06413


ᐅ Geoffrey Ferguson, Michigan

Address: 1326 Romence Rd Portage, MI 49024

Brief Overview of Bankruptcy Case 09-14330-swd: "In a Chapter 7 bankruptcy case, Geoffrey Ferguson from Portage, MI, saw his proceedings start in December 7, 2009 and complete by 03/13/2010, involving asset liquidation."
Geoffrey Ferguson — Michigan, 09-14330


ᐅ Samantha Eileen Ferree, Michigan

Address: 10010 S Westnedge Ave Apt 3A Portage, MI 49002-6877

Snapshot of U.S. Bankruptcy Proceeding Case 15-00993-swd: "Portage, MI resident Samantha Eileen Ferree's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-27."
Samantha Eileen Ferree — Michigan, 15-00993


ᐅ Matthew D Ferrell, Michigan

Address: 7510 Timbercreek Ct Apt 4 Portage, MI 49024

Bankruptcy Case 11-08344-jdg Overview: "The bankruptcy filing by Matthew D Ferrell, undertaken in 2011-08-08 in Portage, MI under Chapter 7, concluded with discharge in 11.12.2011 after liquidating assets."
Matthew D Ferrell — Michigan, 11-08344


ᐅ Reyes Paige M Fiester, Michigan

Address: 1013 Lakeview Dr Portage, MI 49002

Brief Overview of Bankruptcy Case 12-02211-jrh: "In a Chapter 7 bankruptcy case, Reyes Paige M Fiester from Portage, MI, saw his proceedings start in March 2012 and complete by 06/13/2012, involving asset liquidation."
Reyes Paige M Fiester — Michigan, 12-02211


ᐅ Steven Finney, Michigan

Address: 4076 S Valley Cir Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 10-00811-swd: "The case of Steven Finney in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Finney — Michigan, 10-00811


ᐅ Dawn Ann Fitch, Michigan

Address: 2249 Corstange Rd Portage, MI 49002

Bankruptcy Case 13-04043-swd Summary: "In a Chapter 7 bankruptcy case, Dawn Ann Fitch from Portage, MI, saw her proceedings start in 2013-05-12 and complete by 08.16.2013, involving asset liquidation."
Dawn Ann Fitch — Michigan, 13-04043


ᐅ Rebecca A Fleis, Michigan

Address: 8424 Newells Ln Portage, MI 49002

Brief Overview of Bankruptcy Case 13-07550-jrh: "The bankruptcy record of Rebecca A Fleis from Portage, MI, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-30."
Rebecca A Fleis — Michigan, 13-07550


ᐅ Michael D Fletcher, Michigan

Address: 9048 S Westnedge Ave Portage, MI 49002-6814

Bankruptcy Case 16-01343-jtg Summary: "Michael D Fletcher's bankruptcy, initiated in Mar 15, 2016 and concluded by 06.13.2016 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Fletcher — Michigan, 16-01343


ᐅ Megan C Floyd, Michigan

Address: 6206 Avon St Portage, MI 49024-2632

Bankruptcy Case 14-00938-swd Summary: "The bankruptcy record of Megan C Floyd from Portage, MI, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-20."
Megan C Floyd — Michigan, 14-00938


ᐅ Edna Followell, Michigan

Address: 5726 Meredith St Portage, MI 49002

Brief Overview of Bankruptcy Case 10-04375-jdg: "Edna Followell's Chapter 7 bankruptcy, filed in Portage, MI in 04.02.2010, led to asset liquidation, with the case closing in July 15, 2010."
Edna Followell — Michigan, 10-04375


ᐅ Daniel Scott Forbes, Michigan

Address: PO Box 1892 Portage, MI 49081-1892

Snapshot of U.S. Bankruptcy Proceeding Case 15-06082-jtg: "Daniel Scott Forbes's bankruptcy, initiated in 11/05/2015 and concluded by 2016-02-03 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Scott Forbes — Michigan, 15-06082


ᐅ Nichole Leigh Ford, Michigan

Address: 6304 Village Green Cir Apt 6 Portage, MI 49024

Concise Description of Bankruptcy Case 11-01920-swd7: "Nichole Leigh Ford's Chapter 7 bankruptcy, filed in Portage, MI in 02.26.2011, led to asset liquidation, with the case closing in June 2011."
Nichole Leigh Ford — Michigan, 11-01920


ᐅ Sara Lyn Fowler, Michigan

Address: 815 Barrington Woods Dr Apt 3 Portage, MI 49002-7387

Brief Overview of Bankruptcy Case 15-01700-jtg: "The bankruptcy filing by Sara Lyn Fowler, undertaken in 2015-03-24 in Portage, MI under Chapter 7, concluded with discharge in 06.22.2015 after liquidating assets."
Sara Lyn Fowler — Michigan, 15-01700


ᐅ Casey Rebecca Fox, Michigan

Address: 6072 Condor Ct Portage, MI 49024-2582

Bankruptcy Case 15-01818-swd Summary: "The case of Casey Rebecca Fox in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey Rebecca Fox — Michigan, 15-01818


ᐅ Mary Franco, Michigan

Address: 5730 Deerfield St Portage, MI 49024-1260

Brief Overview of Bankruptcy Case 16-03465-jtg: "The bankruptcy filing by Mary Franco, undertaken in 06.30.2016 in Portage, MI under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Mary Franco — Michigan, 16-03465


ᐅ Ronald Franklin, Michigan

Address: 2110 Ramona Ave Portage, MI 49002

Brief Overview of Bankruptcy Case 10-02770-swd: "Ronald Franklin's Chapter 7 bankruptcy, filed in Portage, MI in Mar 8, 2010, led to asset liquidation, with the case closing in June 2010."
Ronald Franklin — Michigan, 10-02770


ᐅ Darryl Frasier, Michigan

Address: 7944 Kenmure Dr Portage, MI 49024

Bankruptcy Case 10-11091-jdg Overview: "In a Chapter 7 bankruptcy case, Darryl Frasier from Portage, MI, saw his proceedings start in 2010-09-13 and complete by 12/18/2010, involving asset liquidation."
Darryl Frasier — Michigan, 10-11091


ᐅ Cheryl Lynn Frazier, Michigan

Address: 6364 Village Green Cir Apt 6 Portage, MI 49024-2671

Brief Overview of Bankruptcy Case 14-07607-jtg: "Cheryl Lynn Frazier's Chapter 7 bankruptcy, filed in Portage, MI in December 2014, led to asset liquidation, with the case closing in 2015-03-09."
Cheryl Lynn Frazier — Michigan, 14-07607


ᐅ Marilyn Frazier, Michigan

Address: 10725 Oakland Dr Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 10-08565-jdg: "Portage, MI resident Marilyn Frazier's July 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2010."
Marilyn Frazier — Michigan, 10-08565


ᐅ Todd C Frazier, Michigan

Address: 1804 Byrd Dr Portage, MI 49002

Concise Description of Bankruptcy Case 13-07446-jrh7: "In Portage, MI, Todd C Frazier filed for Chapter 7 bankruptcy in 09/20/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/25/2013."
Todd C Frazier — Michigan, 13-07446


ᐅ Ronald W Fredricksen, Michigan

Address: 730 Dukeshire Ave Portage, MI 49024

Brief Overview of Bankruptcy Case 13-06021-swd: "The bankruptcy record of Ronald W Fredricksen from Portage, MI, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2013."
Ronald W Fredricksen — Michigan, 13-06021


ᐅ Kim Susan Freudenburg, Michigan

Address: PO Box 1482 Portage, MI 49081-1482

Concise Description of Bankruptcy Case 15-06256-jtg7: "The bankruptcy record of Kim Susan Freudenburg from Portage, MI, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2016."
Kim Susan Freudenburg — Michigan, 15-06256


ᐅ Jacob Friess, Michigan

Address: 7331 Jamaica Ln Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 10-11387-swd: "The bankruptcy filing by Jacob Friess, undertaken in September 21, 2010 in Portage, MI under Chapter 7, concluded with discharge in 12.26.2010 after liquidating assets."
Jacob Friess — Michigan, 10-11387


ᐅ Heather Fry, Michigan

Address: 6046 Eagle Ct Portage, MI 49024

Bankruptcy Case 10-07211-jdg Overview: "Heather Fry's Chapter 7 bankruptcy, filed in Portage, MI in 2010-06-07, led to asset liquidation, with the case closing in 09/11/2010."
Heather Fry — Michigan, 10-07211


ᐅ Tenise Bevelyn Galloway, Michigan

Address: 2100 Sanibel Is Apt A2 Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-00716-jdg: "Tenise Bevelyn Galloway's Chapter 7 bankruptcy, filed in Portage, MI in Jan 27, 2011, led to asset liquidation, with the case closing in 05.03.2011."
Tenise Bevelyn Galloway — Michigan, 11-00716


ᐅ Daniel Garza, Michigan

Address: 6190 Ibis Ct Apt A Portage, MI 49024-2572

Snapshot of U.S. Bankruptcy Proceeding Case 14-07041-swd: "In a Chapter 7 bankruptcy case, Daniel Garza from Portage, MI, saw his proceedings start in Nov 5, 2014 and complete by Feb 3, 2015, involving asset liquidation."
Daniel Garza — Michigan, 14-07041


ᐅ Deborah L Gazi, Michigan

Address: 6253 Applegrove Ln Portage, MI 49024-9022

Bankruptcy Case 15-00311-swd Summary: "Deborah L Gazi's Chapter 7 bankruptcy, filed in Portage, MI in 2015-01-23, led to asset liquidation, with the case closing in 04.23.2015."
Deborah L Gazi — Michigan, 15-00311


ᐅ Raymond E Gelabert, Michigan

Address: 2239 Mansfield Ave Portage, MI 49024

Bankruptcy Case 11-10718-jrh Summary: "Portage, MI resident Raymond E Gelabert's 10.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2012."
Raymond E Gelabert — Michigan, 11-10718


ᐅ Jr James Truman Gentry, Michigan

Address: 731 Gladys St Apt 1C Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 12-03226-jrh: "The bankruptcy record of Jr James Truman Gentry from Portage, MI, shows a Chapter 7 case filed in 2012-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Jr James Truman Gentry — Michigan, 12-03226


ᐅ Judith George, Michigan

Address: 1423 Winters Dr Portage, MI 49002

Bankruptcy Case 10-01780-jdg Overview: "In a Chapter 7 bankruptcy case, Judith George from Portage, MI, saw her proceedings start in 2010-02-18 and complete by 2010-05-25, involving asset liquidation."
Judith George — Michigan, 10-01780


ᐅ Charles William Getner, Michigan

Address: 10809 Oakland Dr Portage, MI 49024

Bankruptcy Case 11-05503-jdg Summary: "Portage, MI resident Charles William Getner's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2011."
Charles William Getner — Michigan, 11-05503


ᐅ Michael Geurin, Michigan

Address: 1514 Surrey St Portage, MI 49024

Brief Overview of Bankruptcy Case 09-12525-jdg: "The bankruptcy record of Michael Geurin from Portage, MI, shows a Chapter 7 case filed in 2009-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 01.30.2010."
Michael Geurin — Michigan, 09-12525


ᐅ Fultz Ebonee Gibson, Michigan

Address: 7685 Timbercreek Ct Apt 2 Portage, MI 49024

Brief Overview of Bankruptcy Case 10-01476-swd: "Fultz Ebonee Gibson's bankruptcy, initiated in Feb 10, 2010 and concluded by 05.17.2010 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fultz Ebonee Gibson — Michigan, 10-01476


ᐅ Nancy A Gideon, Michigan

Address: 8415 Shirley Ct Apt 11 Portage, MI 49024

Bankruptcy Case 12-05652-swd Overview: "In Portage, MI, Nancy A Gideon filed for Chapter 7 bankruptcy in June 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2012."
Nancy A Gideon — Michigan, 12-05652


ᐅ Theresa Katheryn Gironda, Michigan

Address: 6040 Bluebird Ct Apt 1B Portage, MI 49024

Concise Description of Bankruptcy Case 11-01776-jdg7: "The case of Theresa Katheryn Gironda in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Katheryn Gironda — Michigan, 11-01776


ᐅ Charles Gladding, Michigan

Address: 2927 Radcliffe Ave Portage, MI 49024

Concise Description of Bankruptcy Case 10-11228-swd7: "Charles Gladding's bankruptcy, initiated in 09.16.2010 and concluded by 2010-12-21 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Gladding — Michigan, 10-11228


ᐅ Chelsea Mariah Glasheen, Michigan

Address: 5823 Cranston St Portage, MI 49002

Concise Description of Bankruptcy Case 13-04578-jrh7: "Chelsea Mariah Glasheen's Chapter 7 bankruptcy, filed in Portage, MI in May 31, 2013, led to asset liquidation, with the case closing in September 2013."
Chelsea Mariah Glasheen — Michigan, 13-04578


ᐅ Andrea Rose Glass, Michigan

Address: 1328 Friendly Ave Portage, MI 49002

Concise Description of Bankruptcy Case 13-05492-jrh7: "Portage, MI resident Andrea Rose Glass's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2013."
Andrea Rose Glass — Michigan, 13-05492


ᐅ Victoria Ann Glidden, Michigan

Address: 5428 Hicks Cor Portage, MI 49002

Concise Description of Bankruptcy Case 13-03626-swd7: "In Portage, MI, Victoria Ann Glidden filed for Chapter 7 bankruptcy in 2013-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-03."
Victoria Ann Glidden — Michigan, 13-03626


ᐅ Brook M Goessel, Michigan

Address: 6420 Sussex St Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-05906-jdg: "Portage, MI resident Brook M Goessel's 05.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Brook M Goessel — Michigan, 11-05906


ᐅ Karen Goidosik, Michigan

Address: 10213 Woodlawn Dr Portage, MI 49002-7224

Concise Description of Bankruptcy Case 16-00878-jtg7: "Karen Goidosik's Chapter 7 bankruptcy, filed in Portage, MI in Feb 24, 2016, led to asset liquidation, with the case closing in May 2016."
Karen Goidosik — Michigan, 16-00878


ᐅ Helen Goins, Michigan

Address: 7640 Timbercreek Ct Apt 1 Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 10-04402-swd: "Portage, MI resident Helen Goins's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Helen Goins — Michigan, 10-04402


ᐅ Kathy Jo Goodrich, Michigan

Address: 5429 Meredith St Apt 2F Portage, MI 49002

Bankruptcy Case 13-02605-jrh Summary: "The bankruptcy filing by Kathy Jo Goodrich, undertaken in March 2013 in Portage, MI under Chapter 7, concluded with discharge in 07.02.2013 after liquidating assets."
Kathy Jo Goodrich — Michigan, 13-02605


ᐅ Samuel Gordon, Michigan

Address: 5821 Alten St Portage, MI 49024

Bankruptcy Case 10-08247-jdg Overview: "The case of Samuel Gordon in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Gordon — Michigan, 10-08247


ᐅ Timothy J Gormley, Michigan

Address: 7324 Quail St Portage, MI 49024

Concise Description of Bankruptcy Case 12-06651-jrh7: "Timothy J Gormley's bankruptcy, initiated in July 2012 and concluded by October 2012 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Gormley — Michigan, 12-06651


ᐅ Christopher D Grabe, Michigan

Address: 7137 Balfour Dr Portage, MI 49024-4003

Bankruptcy Case 14-07515-jtg Overview: "Portage, MI resident Christopher D Grabe's 2014-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-03."
Christopher D Grabe — Michigan, 14-07515


ᐅ Betty Ann Grady, Michigan

Address: 8839 Waruf Ave Portage, MI 49002-6547

Concise Description of Bankruptcy Case 15-00099-jtg7: "The case of Betty Ann Grady in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Ann Grady — Michigan, 15-00099


ᐅ Mark Darl Gunthorpe, Michigan

Address: 1419 E Centre Ave Portage, MI 49002

Brief Overview of Bankruptcy Case 13-06831-swd: "Portage, MI resident Mark Darl Gunthorpe's 08.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2013."
Mark Darl Gunthorpe — Michigan, 13-06831