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 Lynne Jacobson, Michigan

Address: 9713 Oakview Dr Portage, MI 49024

Concise Description of Bankruptcy Case 10-03060-swd7: "The case of Lynne Jacobson in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynne Jacobson — Michigan, 10-03060


ᐅ Josh William Jager, Michigan

Address: 8236 Newells Ln Portage, MI 49002-5632

Brief Overview of Bankruptcy Case 14-06063-swd: "In a Chapter 7 bankruptcy case, Josh William Jager from Portage, MI, saw his proceedings start in 09/17/2014 and complete by December 2014, involving asset liquidation."
Josh William Jager — Michigan, 14-06063


ᐅ Sara Kathleen Jaime, Michigan

Address: 9946 Mozart St Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-08289-swd: "In a Chapter 7 bankruptcy case, Sara Kathleen Jaime from Portage, MI, saw her proceedings start in 08/05/2011 and complete by Nov 9, 2011, involving asset liquidation."
Sara Kathleen Jaime — Michigan, 11-08289


ᐅ Tommy Jameson, Michigan

Address: 3431 Fawn Cove Ln Apt 4 Portage, MI 49024-8002

Bankruptcy Case 07-00810-jrh Overview: "Filing for Chapter 13 bankruptcy in 02.07.2007, Tommy Jameson from Portage, MI, structured a repayment plan, achieving discharge in Jan 11, 2013."
Tommy Jameson — Michigan, 07-00810


ᐅ Jason A Jarzambek, Michigan

Address: 1805 Quaker Ave Portage, MI 49024

Bankruptcy Case 09-11494-swd Overview: "Jason A Jarzambek's Chapter 7 bankruptcy, filed in Portage, MI in September 2009, led to asset liquidation, with the case closing in 2010-01-04."
Jason A Jarzambek — Michigan, 09-11494


ᐅ Lorenzo Demetrius Jefferson, Michigan

Address: 5239 Grosse Pointe St Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 13-01330-jrh: "Lorenzo Demetrius Jefferson's Chapter 7 bankruptcy, filed in Portage, MI in Feb 25, 2013, led to asset liquidation, with the case closing in 2013-06-01."
Lorenzo Demetrius Jefferson — Michigan, 13-01330


ᐅ Raymond J Jenkins, Michigan

Address: 2120 Bender Rd Portage, MI 49002

Concise Description of Bankruptcy Case 11-08525-jdg7: "The bankruptcy record of Raymond J Jenkins from Portage, MI, shows a Chapter 7 case filed in 2011-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2011."
Raymond J Jenkins — Michigan, 11-08525


ᐅ Kimberly Michelle Jennings, Michigan

Address: 1615 Greenview Ave Portage, MI 49024-3324

Concise Description of Bankruptcy Case 14-06902-jtg7: "In a Chapter 7 bankruptcy case, Kimberly Michelle Jennings from Portage, MI, saw her proceedings start in 2014-10-29 and complete by 2015-01-27, involving asset liquidation."
Kimberly Michelle Jennings — Michigan, 14-06902


ᐅ Jennifer Ann Johnson, Michigan

Address: 5835 Mount Vernon Ave Portage, MI 49024-2232

Bankruptcy Case 15-02041-swd Overview: "In a Chapter 7 bankruptcy case, Jennifer Ann Johnson from Portage, MI, saw her proceedings start in 2015-04-03 and complete by 2015-07-02, involving asset liquidation."
Jennifer Ann Johnson — Michigan, 15-02041


ᐅ Mercidita Johnson, Michigan

Address: 525 Prosperity Dr Portage, MI 49002

Bankruptcy Case 10-12604-jdg Overview: "The bankruptcy filing by Mercidita Johnson, undertaken in 2010-10-21 in Portage, MI under Chapter 7, concluded with discharge in Jan 25, 2011 after liquidating assets."
Mercidita Johnson — Michigan, 10-12604


ᐅ Jeffrey Robert Johnson, Michigan

Address: 121 Boston Ave Portage, MI 49002-1401

Brief Overview of Bankruptcy Case 2014-02437-jrh: "The bankruptcy record of Jeffrey Robert Johnson from Portage, MI, shows a Chapter 7 case filed in April 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2014."
Jeffrey Robert Johnson — Michigan, 2014-02437


ᐅ Stratmon Jones, Michigan

Address: 9225 Portage Rd Portage, MI 49002

Brief Overview of Bankruptcy Case 11-05679-jdg: "Portage, MI resident Stratmon Jones's 2011-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Stratmon Jones — Michigan, 11-05679


ᐅ Michele Leigh Jones, Michigan

Address: 8239 Bruning St Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 12-09743-jrh: "The case of Michele Leigh Jones in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Leigh Jones — Michigan, 12-09743


ᐅ Angelina Jones, Michigan

Address: 6137 Ibis Ct Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 10-01587-jdg: "Angelina Jones's bankruptcy, initiated in February 2010 and concluded by 2010-05-22 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelina Jones — Michigan, 10-01587


ᐅ Lindsay Jones, Michigan

Address: 7655 Whispering Brook Dr Apt B11 Portage, MI 49024

Bankruptcy Case 10-05688-jdg Summary: "In a Chapter 7 bankruptcy case, Lindsay Jones from Portage, MI, saw her proceedings start in Apr 30, 2010 and complete by Aug 4, 2010, involving asset liquidation."
Lindsay Jones — Michigan, 10-05688


ᐅ Camillia Joseph, Michigan

Address: 3204 W Milham Ave Portage, MI 49024

Bankruptcy Case 11-04239-jdg Summary: "Camillia Joseph's bankruptcy, initiated in 04.14.2011 and concluded by 07.19.2011 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camillia Joseph — Michigan, 11-04239


ᐅ Sondra Gail Joyce, Michigan

Address: 7594 Garden Ln Portage, MI 49002

Concise Description of Bankruptcy Case 12-09542-swd7: "The bankruptcy filing by Sondra Gail Joyce, undertaken in 2012-10-30 in Portage, MI under Chapter 7, concluded with discharge in 02.03.2013 after liquidating assets."
Sondra Gail Joyce — Michigan, 12-09542


ᐅ Cathi Jean Juarez, Michigan

Address: 3988 Donovan Dr Portage, MI 49002-1904

Concise Description of Bankruptcy Case 14-06058-swd7: "Cathi Jean Juarez's Chapter 7 bankruptcy, filed in Portage, MI in 09.17.2014, led to asset liquidation, with the case closing in Dec 16, 2014."
Cathi Jean Juarez — Michigan, 14-06058


ᐅ Eddie Juarez, Michigan

Address: 3071 Sturgeon Bay Ave Portage, MI 49024-1137

Bankruptcy Case 14-06145-jtg Summary: "In Portage, MI, Eddie Juarez filed for Chapter 7 bankruptcy in 09/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2014."
Eddie Juarez — Michigan, 14-06145


ᐅ Jared Kaleward, Michigan

Address: 7294 Milan Dr Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 10-10306-jdg: "Jared Kaleward's bankruptcy, initiated in August 25, 2010 and concluded by 2010-11-29 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jared Kaleward — Michigan, 10-10306


ᐅ Robert Kaliati, Michigan

Address: 6620 Evergreen St Portage, MI 49024

Brief Overview of Bankruptcy Case 11-02072-swd: "Portage, MI resident Robert Kaliati's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2011."
Robert Kaliati — Michigan, 11-02072


ᐅ Joshua Adam Kelley, Michigan

Address: 4788 Norfolk Cir Portage, MI 49024-3828

Bankruptcy Case 15-00572-swd Summary: "The case of Joshua Adam Kelley in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Adam Kelley — Michigan, 15-00572


ᐅ Jr Henry Kelly, Michigan

Address: 9588 S Sprinkle Rd Apt 5 Portage, MI 49002

Concise Description of Bankruptcy Case 10-04017-swd7: "In a Chapter 7 bankruptcy case, Jr Henry Kelly from Portage, MI, saw their proceedings start in 2010-03-30 and complete by 2010-07-04, involving asset liquidation."
Jr Henry Kelly — Michigan, 10-04017


ᐅ Ronald R Kelly, Michigan

Address: 2532 Bach Ave Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 13-04587-swd: "The bankruptcy record of Ronald R Kelly from Portage, MI, shows a Chapter 7 case filed in 05/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Ronald R Kelly — Michigan, 13-04587


ᐅ Timothy Kennard, Michigan

Address: 7545 RAVENSWOOD DR Portage, MI 49024

Concise Description of Bankruptcy Case 12-04000-jrh7: "In Portage, MI, Timothy Kennard filed for Chapter 7 bankruptcy in Apr 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2012."
Timothy Kennard — Michigan, 12-04000


ᐅ Deanna Jo Kennedy, Michigan

Address: 1402 Friendly Ave Portage, MI 49002-1648

Concise Description of Bankruptcy Case 15-04475-jtg7: "Portage, MI resident Deanna Jo Kennedy's 2015-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2015."
Deanna Jo Kennedy — Michigan, 15-04475


ᐅ Jolaine A Kent, Michigan

Address: 6605 Rothbury St Portage, MI 49024-3144

Bankruptcy Case 2014-03114-swd Summary: "The bankruptcy record of Jolaine A Kent from Portage, MI, shows a Chapter 7 case filed in 05/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2014."
Jolaine A Kent — Michigan, 2014-03114


ᐅ Michael John Kerr, Michigan

Address: 1413 Jonathon Dr Portage, MI 49002-6327

Bankruptcy Case 14-06590-swd Summary: "Michael John Kerr's bankruptcy, initiated in October 15, 2014 and concluded by 01/13/2015 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael John Kerr — Michigan, 14-06590


ᐅ Christopher D Keuhlen, Michigan

Address: 326 E Osterhout Ave Portage, MI 49002

Bankruptcy Case 11-11652-swd Summary: "Christopher D Keuhlen's bankruptcy, initiated in 2011-11-22 and concluded by 02.26.2012 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher D Keuhlen — Michigan, 11-11652


ᐅ Taimoor Khan, Michigan

Address: 7172 Provence Dr Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 10-11589-swd: "Portage, MI resident Taimoor Khan's Sep 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2010."
Taimoor Khan — Michigan, 10-11589


ᐅ Deborah Kay Kilgore, Michigan

Address: 7310 Wrenbury St Portage, MI 49024

Concise Description of Bankruptcy Case 13-07809-swd7: "Portage, MI resident Deborah Kay Kilgore's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2014."
Deborah Kay Kilgore — Michigan, 13-07809


ᐅ Morgan M King, Michigan

Address: 7685 Whispering Brook Dr Apt C21 Portage, MI 49024-5137

Brief Overview of Bankruptcy Case 15-01339-jtg: "In a Chapter 7 bankruptcy case, Morgan M King from Portage, MI, saw their proceedings start in Mar 10, 2015 and complete by 06/08/2015, involving asset liquidation."
Morgan M King — Michigan, 15-01339


ᐅ Steven F Kingsley, Michigan

Address: 1718 Lansing Ave Portage, MI 49002-3620

Brief Overview of Bankruptcy Case 2014-02195-jrh: "Steven F Kingsley's bankruptcy, initiated in 03.31.2014 and concluded by 2014-06-29 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven F Kingsley — Michigan, 2014-02195


ᐅ Jeffery Richard Kinney, Michigan

Address: 2319 Byrd Dr Portage, MI 49002-1517

Brief Overview of Bankruptcy Case 14-04531-jtg: "The bankruptcy record of Jeffery Richard Kinney from Portage, MI, shows a Chapter 7 case filed in 08/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 18, 2014."
Jeffery Richard Kinney — Michigan, 14-04531


ᐅ Tracy Lynn Klein, Michigan

Address: 8108 Perry St Portage, MI 49024-5427

Brief Overview of Bankruptcy Case 16-03646-swd: "In Portage, MI, Tracy Lynn Klein filed for Chapter 7 bankruptcy in 07.13.2016. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2016."
Tracy Lynn Klein — Michigan, 16-03646


ᐅ Jonthon M Klesko, Michigan

Address: 409 Dawnlee Ave Portage, MI 49002

Bankruptcy Case 11-12682-jrh Summary: "Jonthon M Klesko's Chapter 7 bankruptcy, filed in Portage, MI in 12/28/2011, led to asset liquidation, with the case closing in 04/02/2012."
Jonthon M Klesko — Michigan, 11-12682


ᐅ Scott A Klien, Michigan

Address: 6820 Windemere St Portage, MI 49024

Concise Description of Bankruptcy Case 13-03262-jrh7: "Portage, MI resident Scott A Klien's 2013-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2013."
Scott A Klien — Michigan, 13-03262


ᐅ Dennis D Kline, Michigan

Address: 7590 Whispering Brook Dr Apt A5 Portage, MI 49024-5124

Concise Description of Bankruptcy Case 16-00992-jtg7: "The case of Dennis D Kline in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis D Kline — Michigan, 16-00992


ᐅ Steven B Klosterman, Michigan

Address: 4625 Westfield Ave Portage, MI 49024

Bankruptcy Case 11-01144-jdg Overview: "In Portage, MI, Steven B Klosterman filed for Chapter 7 bankruptcy in 2011-02-08. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2011."
Steven B Klosterman — Michigan, 11-01144


ᐅ Richard Knight, Michigan

Address: 1908 Thrushwood Ave Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 09-12948-jdg: "The bankruptcy record of Richard Knight from Portage, MI, shows a Chapter 7 case filed in 10.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-08."
Richard Knight — Michigan, 09-12948


ᐅ James Andrew Knobloch, Michigan

Address: 5423 Meredith St Apt 2E Portage, MI 49002

Bankruptcy Case 11-03039-swd Summary: "The case of James Andrew Knobloch in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Andrew Knobloch — Michigan, 11-03039


ᐅ John E Koch, Michigan

Address: 7814 Reindeer St Portage, MI 49002

Bankruptcy Case 12-06463-jrh Overview: "John E Koch's Chapter 7 bankruptcy, filed in Portage, MI in 07/11/2012, led to asset liquidation, with the case closing in October 2012."
John E Koch — Michigan, 12-06463


ᐅ Gary Lee Koenes, Michigan

Address: 801 Pasma Ave Portage, MI 49002-5532

Bankruptcy Case 2014-05285-swd Overview: "The bankruptcy record of Gary Lee Koenes from Portage, MI, shows a Chapter 7 case filed in August 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-05."
Gary Lee Koenes — Michigan, 2014-05285


ᐅ Ann Christine Konuk, Michigan

Address: 5809 Belard St Portage, MI 49002

Bankruptcy Case 11-07092-jdg Summary: "In Portage, MI, Ann Christine Konuk filed for Chapter 7 bankruptcy in 06/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 10/03/2011."
Ann Christine Konuk — Michigan, 11-07092


ᐅ Brian William Koss, Michigan

Address: 8105 Waylee St Portage, MI 49002

Bankruptcy Case 12-09284-swd Overview: "The case of Brian William Koss in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian William Koss — Michigan, 12-09284


ᐅ Darek Kovach, Michigan

Address: 1511 E Centre Ave # A Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 10-12948-swd: "The bankruptcy record of Darek Kovach from Portage, MI, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2011."
Darek Kovach — Michigan, 10-12948


ᐅ Tod Charles Kramer, Michigan

Address: 6325 Bravo Ct Apt 1B Portage, MI 49002

Brief Overview of Bankruptcy Case 13-02832-swd: "Portage, MI resident Tod Charles Kramer's 04/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2013."
Tod Charles Kramer — Michigan, 13-02832


ᐅ Daniel Louis Kramer, Michigan

Address: 5615 DEERFIELD ST Portage, MI 49024

Bankruptcy Case 12-03764-jrh Summary: "In Portage, MI, Daniel Louis Kramer filed for Chapter 7 bankruptcy in 2012-04-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-23."
Daniel Louis Kramer — Michigan, 12-03764


ᐅ Vickie Kreamalmeyer, Michigan

Address: 707 E CENTRE AVE Portage, MI 49002

Brief Overview of Bankruptcy Case 12-03740-swd: "The case of Vickie Kreamalmeyer in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie Kreamalmeyer — Michigan, 12-03740


ᐅ Clarence William Krietz, Michigan

Address: 8632 Portage Rd Portage, MI 49002

Bankruptcy Case 11-12620-jrh Summary: "In a Chapter 7 bankruptcy case, Clarence William Krietz from Portage, MI, saw their proceedings start in 12/27/2011 and complete by 2012-04-01, involving asset liquidation."
Clarence William Krietz — Michigan, 11-12620


ᐅ Kelly J Kroll, Michigan

Address: 1727 Lauralwood Ave Portage, MI 49002

Brief Overview of Bankruptcy Case 12-05245-swd: "In a Chapter 7 bankruptcy case, Kelly J Kroll from Portage, MI, saw their proceedings start in May 31, 2012 and complete by 09.04.2012, involving asset liquidation."
Kelly J Kroll — Michigan, 12-05245


ᐅ Gordon E Kuieck, Michigan

Address: 7048 Rockford St Portage, MI 49024

Bankruptcy Case 12-09549-swd Summary: "The case of Gordon E Kuieck in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon E Kuieck — Michigan, 12-09549


ᐅ Cindy Kay Kuiper, Michigan

Address: 2528 Chopin Ave Portage, MI 49024-6632

Brief Overview of Bankruptcy Case 2014-04392-jtg: "In a Chapter 7 bankruptcy case, Cindy Kay Kuiper from Portage, MI, saw her proceedings start in June 26, 2014 and complete by 2014-09-24, involving asset liquidation."
Cindy Kay Kuiper — Michigan, 2014-04392


ᐅ Patrick Kulikowski, Michigan

Address: 7830 Lake Wood Dr Portage, MI 49002

Bankruptcy Case 10-00814-swd Overview: "Patrick Kulikowski's Chapter 7 bankruptcy, filed in Portage, MI in 2010-01-27, led to asset liquidation, with the case closing in 05/03/2010."
Patrick Kulikowski — Michigan, 10-00814


ᐅ Jay L Kulp, Michigan

Address: 7622 Currier Dr Portage, MI 49002-4383

Snapshot of U.S. Bankruptcy Proceeding Case 14-07318-jtg: "The bankruptcy filing by Jay L Kulp, undertaken in 2014-11-21 in Portage, MI under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Jay L Kulp — Michigan, 14-07318


ᐅ Etta June Kuras, Michigan

Address: 6841 Brigham St Portage, MI 49024-3116

Snapshot of U.S. Bankruptcy Proceeding Case 14-01735-swd: "The bankruptcy filing by Etta June Kuras, undertaken in Mar 15, 2014 in Portage, MI under Chapter 7, concluded with discharge in 2014-06-13 after liquidating assets."
Etta June Kuras — Michigan, 14-01735


ᐅ Stephanie Kurtz, Michigan

Address: 6928 Cornell St Portage, MI 49024

Bankruptcy Case 10-02088-swd Overview: "The bankruptcy filing by Stephanie Kurtz, undertaken in 2010-02-24 in Portage, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Stephanie Kurtz — Michigan, 10-02088


ᐅ Kristen Laclair, Michigan

Address: 7630 Oakland Dr Portage, MI 49024

Bankruptcy Case 13-00182-swd Summary: "Kristen Laclair's bankruptcy, initiated in January 11, 2013 and concluded by 2013-04-17 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Laclair — Michigan, 13-00182


ᐅ Diane Bunker Lacoss, Michigan

Address: 4797 E Milham Ave Apt B Portage, MI 49002-9738

Concise Description of Bankruptcy Case 15-05864-swd7: "In Portage, MI, Diane Bunker Lacoss filed for Chapter 7 bankruptcy in 10/27/2015. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2016."
Diane Bunker Lacoss — Michigan, 15-05864


ᐅ Gary Robert Laduke, Michigan

Address: 7625 Ravenswood Dr Portage, MI 49024-5019

Concise Description of Bankruptcy Case 14-05604-jtg7: "The bankruptcy filing by Gary Robert Laduke, undertaken in 08/25/2014 in Portage, MI under Chapter 7, concluded with discharge in 2014-11-23 after liquidating assets."
Gary Robert Laduke — Michigan, 14-05604


ᐅ Sue Ellen Katherine Laduke, Michigan

Address: 6830 Cypress St Portage, MI 49024-3208

Bankruptcy Case 14-05604-jtg Overview: "The case of Sue Ellen Katherine Laduke in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Ellen Katherine Laduke — Michigan, 14-05604


ᐅ Kenneth Gary Laird, Michigan

Address: 610 Mall Dr Apt 226 Portage, MI 49024-0600

Concise Description of Bankruptcy Case 16-00733-jtg7: "In a Chapter 7 bankruptcy case, Kenneth Gary Laird from Portage, MI, saw their proceedings start in 2016-02-18 and complete by May 18, 2016, involving asset liquidation."
Kenneth Gary Laird — Michigan, 16-00733


ᐅ Charisse Laird, Michigan

Address: 5431 Meredith St Apt 2E Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 10-11519-jdg: "The bankruptcy filing by Charisse Laird, undertaken in 09.23.2010 in Portage, MI under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Charisse Laird — Michigan, 10-11519


ᐅ Gregg Dane Langley, Michigan

Address: 10543 Woodlawn Dr Portage, MI 49002

Concise Description of Bankruptcy Case 11-10930-swd7: "Gregg Dane Langley's bankruptcy, initiated in October 28, 2011 and concluded by 02/01/2012 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregg Dane Langley — Michigan, 11-10930


ᐅ Samantha Ann Latta, Michigan

Address: 3545 Austrian Pine Way Apt 8B Portage, MI 49024

Bankruptcy Case 13-00844-jrh Summary: "Portage, MI resident Samantha Ann Latta's February 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-13."
Samantha Ann Latta — Michigan, 13-00844


ᐅ Lance Law, Michigan

Address: 6043 Peachtree St Portage, MI 49024

Brief Overview of Bankruptcy Case 11-01117-jdg: "The bankruptcy record of Lance Law from Portage, MI, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-14."
Lance Law — Michigan, 11-01117


ᐅ Dena L Lawrence, Michigan

Address: 7635 Whispering Brook Dr Apt C18 Portage, MI 49024

Brief Overview of Bankruptcy Case 13-01377-jrh: "Dena L Lawrence's Chapter 7 bankruptcy, filed in Portage, MI in Feb 26, 2013, led to asset liquidation, with the case closing in 06/02/2013."
Dena L Lawrence — Michigan, 13-01377


ᐅ Megan Michelle Lebiecki, Michigan

Address: 827 SHUMWAY AVE Portage, MI 49002

Concise Description of Bankruptcy Case 12-04125-jrh7: "Megan Michelle Lebiecki's bankruptcy, initiated in April 27, 2012 and concluded by 08/01/2012 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Michelle Lebiecki — Michigan, 12-04125


ᐅ David Ray Leclear, Michigan

Address: 5604 Cabot St Portage, MI 49002

Bankruptcy Case 13-00750-swd Overview: "The bankruptcy record of David Ray Leclear from Portage, MI, shows a Chapter 7 case filed in 2013-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 05/08/2013."
David Ray Leclear — Michigan, 13-00750


ᐅ Jung Sook Lee, Michigan

Address: 6296 Village Green Cir Apt 3 Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-00624-jdg: "The case of Jung Sook Lee in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jung Sook Lee — Michigan, 11-00624


ᐅ Tina Leffew, Michigan

Address: 8233 Bruning St Portage, MI 49002

Brief Overview of Bankruptcy Case 10-03284-swd: "Portage, MI resident Tina Leffew's Mar 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Tina Leffew — Michigan, 10-03284


ᐅ Ronald Legus, Michigan

Address: 4661 Fox Valley Dr Apt 2A Portage, MI 49024

Bankruptcy Case 10-02054-swd Summary: "Portage, MI resident Ronald Legus's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-31."
Ronald Legus — Michigan, 10-02054


ᐅ Orianne B Lemay, Michigan

Address: 8605 Newhouse St Portage, MI 49024-6115

Concise Description of Bankruptcy Case 15-06682-swd7: "Orianne B Lemay's bankruptcy, initiated in 2015-12-10 and concluded by 03.09.2016 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orianne B Lemay — Michigan, 15-06682


ᐅ Heather N Lemmer, Michigan

Address: 2043 E Centre Ave Portage, MI 49002-4417

Snapshot of U.S. Bankruptcy Proceeding Case 14-05172-swd: "The bankruptcy filing by Heather N Lemmer, undertaken in August 1, 2014 in Portage, MI under Chapter 7, concluded with discharge in 2014-10-30 after liquidating assets."
Heather N Lemmer — Michigan, 14-05172


ᐅ Justin J Lemmer, Michigan

Address: 2990 Brynmawr Dr Portage, MI 49024-5605

Bankruptcy Case 2014-05172-swd Summary: "Justin J Lemmer's Chapter 7 bankruptcy, filed in Portage, MI in 08/01/2014, led to asset liquidation, with the case closing in 10/30/2014."
Justin J Lemmer — Michigan, 2014-05172


ᐅ Sherry L Lentz, Michigan

Address: 5654 Grand Traverse Ln Portage, MI 49024-1129

Snapshot of U.S. Bankruptcy Proceeding Case 15-00522-jtg: "Sherry L Lentz's bankruptcy, initiated in February 4, 2015 and concluded by May 5, 2015 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry L Lentz — Michigan, 15-00522


ᐅ De Bautista Maggle Josefina Leon, Michigan

Address: 486 Tuscany Dr Portage, MI 49024-9111

Snapshot of U.S. Bankruptcy Proceeding Case 16-01593-jtg: "Portage, MI resident De Bautista Maggle Josefina Leon's 03.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2016."
De Bautista Maggle Josefina Leon — Michigan, 16-01593


ᐅ Sandra Kay Leslie, Michigan

Address: PO Box 341 Portage, MI 49081-0341

Brief Overview of Bankruptcy Case 14-07323-swd: "The bankruptcy filing by Sandra Kay Leslie, undertaken in November 2014 in Portage, MI under Chapter 7, concluded with discharge in 02.19.2015 after liquidating assets."
Sandra Kay Leslie — Michigan, 14-07323


ᐅ Anna B Lesti, Michigan

Address: 9603 Woodlawn Dr Portage, MI 49002

Brief Overview of Bankruptcy Case 11-00344-jdg: "Anna B Lesti's Chapter 7 bankruptcy, filed in Portage, MI in 2011-01-14, led to asset liquidation, with the case closing in Apr 20, 2011."
Anna B Lesti — Michigan, 11-00344


ᐅ Ted Leung, Michigan

Address: 2314 Prosperity Dr Portage, MI 49002

Brief Overview of Bankruptcy Case 09-15059-jdg: "The bankruptcy record of Ted Leung from Portage, MI, shows a Chapter 7 case filed in 2009-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-29."
Ted Leung — Michigan, 09-15059


ᐅ Shawn Allen Lewis, Michigan

Address: 308 Della St Portage, MI 49002-3569

Concise Description of Bankruptcy Case 15-06168-jtg7: "Portage, MI resident Shawn Allen Lewis's November 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-09."
Shawn Allen Lewis — Michigan, 15-06168


ᐅ Jennifer F Liggett, Michigan

Address: 9247 Daryl Ct Portage, MI 49024

Brief Overview of Bankruptcy Case 13-04591-jrh: "Jennifer F Liggett's Chapter 7 bankruptcy, filed in Portage, MI in 05.31.2013, led to asset liquidation, with the case closing in Sep 4, 2013."
Jennifer F Liggett — Michigan, 13-04591


ᐅ Gregory Lightcap, Michigan

Address: 720 Sunbright Ave Portage, MI 49024

Concise Description of Bankruptcy Case 10-11863-swd7: "In a Chapter 7 bankruptcy case, Gregory Lightcap from Portage, MI, saw their proceedings start in 09.30.2010 and complete by 01/04/2011, involving asset liquidation."
Gregory Lightcap — Michigan, 10-11863


ᐅ Jacob Lightner, Michigan

Address: 6278 Independence Dr Portage, MI 49024

Concise Description of Bankruptcy Case 13-02345-swd7: "Jacob Lightner's Chapter 7 bankruptcy, filed in Portage, MI in March 22, 2013, led to asset liquidation, with the case closing in 06/26/2013."
Jacob Lightner — Michigan, 13-02345


ᐅ Rachel Jeanne Lindsay, Michigan

Address: 6424 Village Green Cir Apt 10 Portage, MI 49024

Concise Description of Bankruptcy Case 12-01964-jrh7: "Portage, MI resident Rachel Jeanne Lindsay's 2012-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2012."
Rachel Jeanne Lindsay — Michigan, 12-01964


ᐅ Zahra M Lipman, Michigan

Address: 1111 Romence Rd Portage, MI 49024

Concise Description of Bankruptcy Case 11-06547-swd7: "The bankruptcy record of Zahra M Lipman from Portage, MI, shows a Chapter 7 case filed in 2011-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-18."
Zahra M Lipman — Michigan, 11-06547


ᐅ Rodney Paul Littell, Michigan

Address: 9910 Oakland Dr Portage, MI 49024-6787

Bankruptcy Case 14-00609-jrh Summary: "Portage, MI resident Rodney Paul Littell's 2014-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Rodney Paul Littell — Michigan, 14-00609


ᐅ Lisa C Little, Michigan

Address: 5425 Lovers Ln Portage, MI 49002

Concise Description of Bankruptcy Case 13-07156-jrh7: "The bankruptcy record of Lisa C Little from Portage, MI, shows a Chapter 7 case filed in 2013-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-14."
Lisa C Little — Michigan, 13-07156


ᐅ Martha Lockwood, Michigan

Address: 4726 Hanover Ave Portage, MI 49002

Bankruptcy Case 10-01224-jdg Summary: "The bankruptcy filing by Martha Lockwood, undertaken in 2010-02-04 in Portage, MI under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Martha Lockwood — Michigan, 10-01224


ᐅ Larry E Long, Michigan

Address: 2226 Pleasant Dr Portage, MI 49002

Bankruptcy Case 13-06629-swd Summary: "The bankruptcy record of Larry E Long from Portage, MI, shows a Chapter 7 case filed in 08.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-24."
Larry E Long — Michigan, 13-06629


ᐅ Susan Longjohn, Michigan

Address: 9336 Quarter Line Dr Portage, MI 49002

Concise Description of Bankruptcy Case 10-02515-jdg7: "In a Chapter 7 bankruptcy case, Susan Longjohn from Portage, MI, saw her proceedings start in March 2010 and complete by June 6, 2010, involving asset liquidation."
Susan Longjohn — Michigan, 10-02515


ᐅ Lynn Smith Longley, Michigan

Address: 719 W Van Hoesen Blvd Portage, MI 49024-1249

Bankruptcy Case 14-07673-jtg Summary: "The case of Lynn Smith Longley in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Smith Longley — Michigan, 14-07673


ᐅ Debra Lovely, Michigan

Address: 229 Schuring Rd Portage, MI 49024-5102

Brief Overview of Bankruptcy Case 14-06933-swd: "Debra Lovely's bankruptcy, initiated in 2014-10-30 and concluded by January 28, 2015 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Lovely — Michigan, 14-06933


ᐅ Tate Lovely, Michigan

Address: 229 Schuring Rd Portage, MI 49024-5102

Bankruptcy Case 14-06933-swd Overview: "Portage, MI resident Tate Lovely's 2014-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2015."
Tate Lovely — Michigan, 14-06933


ᐅ James Lovett, Michigan

Address: 4127 Fireside Ave Portage, MI 49002

Bankruptcy Case 12-02979-jrh Summary: "Portage, MI resident James Lovett's 03/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-03."
James Lovett — Michigan, 12-02979


ᐅ Vicki Lowe, Michigan

Address: 7058 White Oak Cir Portage, MI 49002

Bankruptcy Case 10-12285-swd Summary: "In Portage, MI, Vicki Lowe filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-17."
Vicki Lowe — Michigan, 10-12285


ᐅ Moorlag Lorrie Sue Lyda, Michigan

Address: 8744 Balmoral St Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 12-09685-jrh: "Moorlag Lorrie Sue Lyda's bankruptcy, initiated in 11/01/2012 and concluded by 2013-02-05 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moorlag Lorrie Sue Lyda — Michigan, 12-09685


ᐅ Lisa Mack, Michigan

Address: 5845 Roanoke St Portage, MI 49024

Bankruptcy Case 09-14477-jdg Overview: "Lisa Mack's Chapter 7 bankruptcy, filed in Portage, MI in 12.10.2009, led to asset liquidation, with the case closing in 03.16.2010."
Lisa Mack — Michigan, 09-14477


ᐅ Dean Maclagan, Michigan

Address: 6711 Brigham St Portage, MI 49024

Bankruptcy Case 11-05241-jdg Summary: "Portage, MI resident Dean Maclagan's 2011-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-13."
Dean Maclagan — Michigan, 11-05241


ᐅ Alexis M Macleay, Michigan

Address: 218 Lamar Dr Portage, MI 49024-4201

Brief Overview of Bankruptcy Case 14-03807-jtg: "In Portage, MI, Alexis M Macleay filed for Chapter 7 bankruptcy in 05/30/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2014."
Alexis M Macleay — Michigan, 14-03807