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 Kevin Michael Olney, Michigan

Address: 2368 Bender Rd Portage, MI 49002

Brief Overview of Bankruptcy Case 11-09642-swd: "Kevin Michael Olney's bankruptcy, initiated in Sep 20, 2011 and concluded by Dec 25, 2011 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Michael Olney — Michigan, 11-09642


ᐅ Amanda Renae Ormanovich, Michigan

Address: 6424 Village Green Cir Apt 7 Portage, MI 49024

Bankruptcy Case 12-02896-jrh Overview: "The case of Amanda Renae Ormanovich in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Renae Ormanovich — Michigan, 12-02896


ᐅ Rosemary Orozco, Michigan

Address: 5615 S Sprinkle Rd Portage, MI 49002

Bankruptcy Case 10-02258-swd Overview: "In Portage, MI, Rosemary Orozco filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2010."
Rosemary Orozco — Michigan, 10-02258


ᐅ Betty A Ortner, Michigan

Address: 7576 Whispering Brook Dr Apt C23 Portage, MI 49024-5123

Bankruptcy Case 14-03754-swd Summary: "Betty A Ortner's bankruptcy, initiated in 2014-05-29 and concluded by 2014-08-27 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty A Ortner — Michigan, 14-03754


ᐅ John David Oryczcak, Michigan

Address: 526 Circlewood Dr S Portage, MI 49002

Brief Overview of Bankruptcy Case 13-01636-jrh: "In a Chapter 7 bankruptcy case, John David Oryczcak from Portage, MI, saw his proceedings start in 2013-03-04 and complete by June 2013, involving asset liquidation."
John David Oryczcak — Michigan, 13-01636


ᐅ Saif R Osman, Michigan

Address: 6362 Independence Dr Portage, MI 49024-2600

Snapshot of U.S. Bankruptcy Proceeding Case 16-00066-jtg: "In a Chapter 7 bankruptcy case, Saif R Osman from Portage, MI, saw their proceedings start in 2016-01-08 and complete by April 7, 2016, involving asset liquidation."
Saif R Osman — Michigan, 16-00066


ᐅ Michael Lee Ovens, Michigan

Address: 1503 E Centre Ave Apt 345 Portage, MI 49002-4502

Bankruptcy Case 16-03721-swd Summary: "Michael Lee Ovens's bankruptcy, initiated in 07/18/2016 and concluded by 10/16/2016 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lee Ovens — Michigan, 16-03721


ᐅ Patricia Lynn Ovens, Michigan

Address: 1503 E Centre Ave Apt 345 Portage, MI 49002-4502

Bankruptcy Case 16-03721-swd Summary: "Portage, MI resident Patricia Lynn Ovens's 07/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-16."
Patricia Lynn Ovens — Michigan, 16-03721


ᐅ Robert Chester Overlander, Michigan

Address: 2191 Stanley Ave Portage, MI 49002

Concise Description of Bankruptcy Case 09-11903-jdg7: "The bankruptcy filing by Robert Chester Overlander, undertaken in October 9, 2009 in Portage, MI under Chapter 7, concluded with discharge in Jan 13, 2010 after liquidating assets."
Robert Chester Overlander — Michigan, 09-11903


ᐅ Jeffrey Dixon Owen, Michigan

Address: 10901 Portage Rd Portage, MI 49002

Concise Description of Bankruptcy Case 12-08018-swd7: "Jeffrey Dixon Owen's bankruptcy, initiated in 09/04/2012 and concluded by 12/09/2012 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Dixon Owen — Michigan, 12-08018


ᐅ Jr Fred B Page, Michigan

Address: 2215 Abbott Ave Portage, MI 49024-1101

Concise Description of Bankruptcy Case 14-03731-swd7: "The case of Jr Fred B Page in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Fred B Page — Michigan, 14-03731


ᐅ Kelli Jeanne Palmer, Michigan

Address: 1924 Ames Dr Portage, MI 49002

Bankruptcy Case 12-10077-jrh Overview: "Kelli Jeanne Palmer's bankruptcy, initiated in November 2012 and concluded by Feb 23, 2013 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelli Jeanne Palmer — Michigan, 12-10077


ᐅ Clarence Elon Palmer, Michigan

Address: 7238 Lovers Ln Portage, MI 49002-4432

Concise Description of Bankruptcy Case 08-00628-jrh7: "Clarence Elon Palmer's Chapter 13 bankruptcy in Portage, MI started in 2008-01-28. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/11/2012."
Clarence Elon Palmer — Michigan, 08-00628


ᐅ John Charles Palsgrove, Michigan

Address: 6251 Village Green Cir Apt 8 Portage, MI 49024

Brief Overview of Bankruptcy Case 11-05271-swd: "In Portage, MI, John Charles Palsgrove filed for Chapter 7 bankruptcy in May 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-13."
John Charles Palsgrove — Michigan, 11-05271


ᐅ Jacqueline Parker, Michigan

Address: 5741 Newhaven Dr Portage, MI 49024

Brief Overview of Bankruptcy Case 10-06130-swd: "Jacqueline Parker's bankruptcy, initiated in 05.12.2010 and concluded by August 2010 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Parker — Michigan, 10-06130


ᐅ Marcia Ann Parks, Michigan

Address: 10115 Portage Rd Portage, MI 49002

Brief Overview of Bankruptcy Case 12-03189-jrh: "In Portage, MI, Marcia Ann Parks filed for Chapter 7 bankruptcy in 2012-04-02. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-07."
Marcia Ann Parks — Michigan, 12-03189


ᐅ Jason J Partanen, Michigan

Address: 5417 Underwood Ct Portage, MI 49002-2060

Bankruptcy Case 15-00910-swd Summary: "The case of Jason J Partanen in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason J Partanen — Michigan, 15-00910


ᐅ Jessica Rene Pataky, Michigan

Address: 203 Admiral Ave Portage, MI 49002-3502

Brief Overview of Bankruptcy Case 16-00516-jtg: "The bankruptcy filing by Jessica Rene Pataky, undertaken in 02/05/2016 in Portage, MI under Chapter 7, concluded with discharge in 2016-05-05 after liquidating assets."
Jessica Rene Pataky — Michigan, 16-00516


ᐅ Bela H Patel, Michigan

Address: 6308 Leyland Pine St Portage, MI 49024

Concise Description of Bankruptcy Case 12-01556-swd7: "In Portage, MI, Bela H Patel filed for Chapter 7 bankruptcy in February 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2012."
Bela H Patel — Michigan, 12-01556


ᐅ Gary Thomas Patterson, Michigan

Address: 2018 Pleasant Dr Portage, MI 49002-5608

Bankruptcy Case 15-01837-swd Summary: "Portage, MI resident Gary Thomas Patterson's Mar 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2015."
Gary Thomas Patterson — Michigan, 15-01837


ᐅ Jeffrey A Patterson, Michigan

Address: 3266 Wimbledon Dr Portage, MI 49024

Concise Description of Bankruptcy Case 13-03402-jrh7: "Portage, MI resident Jeffrey A Patterson's 2013-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-27."
Jeffrey A Patterson — Michigan, 13-03402


ᐅ Beth Ann Payne, Michigan

Address: 2076 W Osterhout Ave Portage, MI 49024

Concise Description of Bankruptcy Case 11-12686-jrh7: "Portage, MI resident Beth Ann Payne's December 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Beth Ann Payne — Michigan, 11-12686


ᐅ Allison Catherine Pechawer, Michigan

Address: 6818 Shoreham St Portage, MI 49024-3155

Brief Overview of Bankruptcy Case 15-05961-jtg: "Portage, MI resident Allison Catherine Pechawer's October 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2016."
Allison Catherine Pechawer — Michigan, 15-05961


ᐅ Jason David Pechawer, Michigan

Address: 6818 Shoreham St Portage, MI 49024-3155

Concise Description of Bankruptcy Case 15-05961-jtg7: "Jason David Pechawer's Chapter 7 bankruptcy, filed in Portage, MI in October 30, 2015, led to asset liquidation, with the case closing in January 2016."
Jason David Pechawer — Michigan, 15-05961


ᐅ Holly M Pence, Michigan

Address: 7943 Wapiti St Portage, MI 49002

Bankruptcy Case 13-03966-swd Overview: "In a Chapter 7 bankruptcy case, Holly M Pence from Portage, MI, saw her proceedings start in 2013-05-09 and complete by August 2013, involving asset liquidation."
Holly M Pence — Michigan, 13-03966


ᐅ Sheryl Lynn Perez, Michigan

Address: 6173 Echo Ct Apt 3B Portage, MI 49002

Bankruptcy Case 11-01036-jdg Summary: "The case of Sheryl Lynn Perez in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheryl Lynn Perez — Michigan, 11-01036


ᐅ Gerald David Peters, Michigan

Address: 1510 Meadowbrook Ln Portage, MI 49024-5720

Snapshot of U.S. Bankruptcy Proceeding Case 14-07314-jtg: "In Portage, MI, Gerald David Peters filed for Chapter 7 bankruptcy in Nov 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Gerald David Peters — Michigan, 14-07314


ᐅ Denise Kay Peters, Michigan

Address: 1510 Meadowbrook Ln Portage, MI 49024-5720

Bankruptcy Case 14-07314-jtg Overview: "The bankruptcy filing by Denise Kay Peters, undertaken in 11/20/2014 in Portage, MI under Chapter 7, concluded with discharge in Feb 18, 2015 after liquidating assets."
Denise Kay Peters — Michigan, 14-07314


ᐅ David W Peterson, Michigan

Address: 8709 Conestoga St Portage, MI 49024

Brief Overview of Bankruptcy Case 13-08002-jrh: "The bankruptcy record of David W Peterson from Portage, MI, shows a Chapter 7 case filed in 2013-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-15."
David W Peterson — Michigan, 13-08002


ᐅ Julie Phelps, Michigan

Address: 9450 Oakview Dr Portage, MI 49024

Brief Overview of Bankruptcy Case 10-05785-jdg: "The bankruptcy filing by Julie Phelps, undertaken in 2010-05-01 in Portage, MI under Chapter 7, concluded with discharge in 2010-08-05 after liquidating assets."
Julie Phelps — Michigan, 10-05785


ᐅ Leeann Phillips, Michigan

Address: 2091 E Centre Ave Portage, MI 49002

Concise Description of Bankruptcy Case 10-02178-swd7: "The case of Leeann Phillips in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leeann Phillips — Michigan, 10-02178


ᐅ Christopher J Phillips, Michigan

Address: 4429 Fireside Ave Portage, MI 49002

Bankruptcy Case 11-04516-jrh Summary: "In Portage, MI, Christopher J Phillips filed for Chapter 7 bankruptcy in 2011-04-21. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2012."
Christopher J Phillips — Michigan, 11-04516


ᐅ Franklin W Phillips, Michigan

Address: 9470 S Westnedge Ave Portage, MI 49002-6854

Concise Description of Bankruptcy Case 15-04237-jtg7: "Franklin W Phillips's bankruptcy, initiated in 2015-07-27 and concluded by October 25, 2015 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin W Phillips — Michigan, 15-04237


ᐅ Gail E Phillips, Michigan

Address: 9470 S Westnedge Ave Portage, MI 49002-6854

Bankruptcy Case 15-04237-jtg Summary: "Gail E Phillips's bankruptcy, initiated in 2015-07-27 and concluded by 2015-10-25 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail E Phillips — Michigan, 15-04237


ᐅ Brian Phillips, Michigan

Address: 1803 Greenview Ave Portage, MI 49024

Bankruptcy Case 10-09543-swd Overview: "The case of Brian Phillips in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Phillips — Michigan, 10-09543


ᐅ Jennifer R Pierson, Michigan

Address: 10000 S Westnedge Ave Apt 2D Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 12-08965-swd: "Portage, MI resident Jennifer R Pierson's October 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-13."
Jennifer R Pierson — Michigan, 12-08965


ᐅ Billie Darrell Pifer, Michigan

Address: 7858 Pickering St Portage, MI 49024

Bankruptcy Case 11-08280-jdg Overview: "The case of Billie Darrell Pifer in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billie Darrell Pifer — Michigan, 11-08280


ᐅ Philip P Pike, Michigan

Address: 5739 Lovers Ln Portage, MI 49002

Concise Description of Bankruptcy Case 11-12454-jrh7: "The case of Philip P Pike in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip P Pike — Michigan, 11-12454


ᐅ Jose M Plesco, Michigan

Address: 2226 Abbott Ct Portage, MI 49024

Brief Overview of Bankruptcy Case 11-10988-jrh: "In Portage, MI, Jose M Plesco filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-04."
Jose M Plesco — Michigan, 11-10988


ᐅ Kendra Plotner, Michigan

Address: 10230 Cricklewood Ct Portage, MI 49024

Bankruptcy Case 10-56810-swr Summary: "The bankruptcy filing by Kendra Plotner, undertaken in 2010-05-21 in Portage, MI under Chapter 7, concluded with discharge in 08/25/2010 after liquidating assets."
Kendra Plotner — Michigan, 10-56810


ᐅ Michelle Podgorski, Michigan

Address: PO Box 981 Portage, MI 49081

Concise Description of Bankruptcy Case 11-05622-jdg7: "In a Chapter 7 bankruptcy case, Michelle Podgorski from Portage, MI, saw her proceedings start in May 18, 2011 and complete by August 2011, involving asset liquidation."
Michelle Podgorski — Michigan, 11-05622


ᐅ Arnold E Polmanteer, Michigan

Address: 8801 Waruf Ave Portage, MI 49002-6547

Bankruptcy Case 2014-03122-jrh Summary: "The bankruptcy record of Arnold E Polmanteer from Portage, MI, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2014."
Arnold E Polmanteer — Michigan, 2014-03122


ᐅ Ii Arnold E Polmanteer, Michigan

Address: 8801 Waruf Ave Portage, MI 49002-6547

Bankruptcy Case 14-03122-jrh Summary: "The bankruptcy record of Ii Arnold E Polmanteer from Portage, MI, shows a Chapter 7 case filed in May 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2014."
Ii Arnold E Polmanteer — Michigan, 14-03122


ᐅ Kelley C Poole, Michigan

Address: 10251 Lloy St Portage, MI 49024

Concise Description of Bankruptcy Case 12-10382-jrh7: "Portage, MI resident Kelley C Poole's 11/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 6, 2013."
Kelley C Poole — Michigan, 12-10382


ᐅ Candy Louise Porter, Michigan

Address: 2406 Grouse Ct Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-00100-swd: "In Portage, MI, Candy Louise Porter filed for Chapter 7 bankruptcy in Jan 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2011."
Candy Louise Porter — Michigan, 11-00100


ᐅ Phillip Ryan Poth, Michigan

Address: 617 Sunbright Ave Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 12-03131-swd: "The case of Phillip Ryan Poth in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Ryan Poth — Michigan, 12-03131


ᐅ Judy Ann Pountain, Michigan

Address: 9922 S Westnedge Ave Portage, MI 49002

Bankruptcy Case 12-03408-jrh Overview: "Judy Ann Pountain's Chapter 7 bankruptcy, filed in Portage, MI in 2012-04-07, led to asset liquidation, with the case closing in July 12, 2012."
Judy Ann Pountain — Michigan, 12-03408


ᐅ Edward H Powell, Michigan

Address: 8411 S Westnedge Ave Portage, MI 49002

Bankruptcy Case 12-08254-jrh Overview: "The case of Edward H Powell in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward H Powell — Michigan, 12-08254


ᐅ Annette Powell, Michigan

Address: 5730 Cranston St Portage, MI 49002

Brief Overview of Bankruptcy Case 10-03750-jdg: "In a Chapter 7 bankruptcy case, Annette Powell from Portage, MI, saw her proceedings start in Mar 25, 2010 and complete by June 29, 2010, involving asset liquidation."
Annette Powell — Michigan, 10-03750


ᐅ Heather Marie Prater, Michigan

Address: 10117 Newcastle Ct Portage, MI 49002-8209

Concise Description of Bankruptcy Case 14-00651-swd7: "In Portage, MI, Heather Marie Prater filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-07."
Heather Marie Prater — Michigan, 14-00651


ᐅ Christopher Pratt, Michigan

Address: 1309 Lakeview Dr Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 13-03425-swd: "Christopher Pratt's Chapter 7 bankruptcy, filed in Portage, MI in 2013-04-22, led to asset liquidation, with the case closing in July 27, 2013."
Christopher Pratt — Michigan, 13-03425


ᐅ Lisa Marie Prince, Michigan

Address: 2802 Daventry Ave Portage, MI 49024

Concise Description of Bankruptcy Case 13-09360-jrh7: "The bankruptcy record of Lisa Marie Prince from Portage, MI, shows a Chapter 7 case filed in 2013-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-17."
Lisa Marie Prince — Michigan, 13-09360


ᐅ Shirley Ptacek, Michigan

Address: 7545 Currier Dr Portage, MI 49002

Brief Overview of Bankruptcy Case 10-07732-jdg: "The case of Shirley Ptacek in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Ptacek — Michigan, 10-07732


ᐅ Teresa K Ptacek, Michigan

Address: 5738 Downing St Portage, MI 49024-9532

Brief Overview of Bankruptcy Case 16-03031-swd: "Teresa K Ptacek's bankruptcy, initiated in Jun 2, 2016 and concluded by Aug 31, 2016 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa K Ptacek — Michigan, 16-03031


ᐅ Christine Marie Pullano, Michigan

Address: 3140 Stonebridge Ct Apt 3 Portage, MI 49024

Concise Description of Bankruptcy Case 13-01376-swd7: "Christine Marie Pullano's bankruptcy, initiated in February 26, 2013 and concluded by 2013-06-02 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Marie Pullano — Michigan, 13-01376


ᐅ Vyacheslav V Pushkarev, Michigan

Address: 2150 Albatross Ct Apt 2A Portage, MI 49024

Concise Description of Bankruptcy Case 13-02291-swd7: "The case of Vyacheslav V Pushkarev in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vyacheslav V Pushkarev — Michigan, 13-02291


ᐅ Donna M Putkamer, Michigan

Address: 2100 Sanibel Is Apt B3 Portage, MI 49024-8504

Brief Overview of Bankruptcy Case 15-06843-jtg: "The bankruptcy record of Donna M Putkamer from Portage, MI, shows a Chapter 7 case filed in Dec 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2016."
Donna M Putkamer — Michigan, 15-06843


ᐅ Denise A Pylar, Michigan

Address: 2401 Tattersall Rd Portage, MI 49024

Concise Description of Bankruptcy Case 11-06644-jdg7: "The case of Denise A Pylar in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise A Pylar — Michigan, 11-06644


ᐅ Larry J Quick, Michigan

Address: 9042 Oakland Dr Portage, MI 49024

Bankruptcy Case 12-08859-swd Overview: "Larry J Quick's Chapter 7 bankruptcy, filed in Portage, MI in 10/04/2012, led to asset liquidation, with the case closing in 01.08.2013."
Larry J Quick — Michigan, 12-08859


ᐅ Richelle Quick, Michigan

Address: 2320 Curtis Ave Portage, MI 49024

Bankruptcy Case 10-09305-jdg Overview: "In Portage, MI, Richelle Quick filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2010."
Richelle Quick — Michigan, 10-09305


ᐅ Erin Quinn, Michigan

Address: 7025 Rockford St Portage, MI 49024

Bankruptcy Case 10-07269-swd Overview: "Erin Quinn's Chapter 7 bankruptcy, filed in Portage, MI in 2010-06-08, led to asset liquidation, with the case closing in 09.12.2010."
Erin Quinn — Michigan, 10-07269


ᐅ Elizabeth M Raab, Michigan

Address: 4718 E Milham Ave Portage, MI 49002-9722

Snapshot of U.S. Bankruptcy Proceeding Case 15-01480-swd: "The bankruptcy record of Elizabeth M Raab from Portage, MI, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-14."
Elizabeth M Raab — Michigan, 15-01480


ᐅ Paul Seymore Raab, Michigan

Address: 2327 Bender Rd Portage, MI 49002-1505

Bankruptcy Case 15-02211-jtg Summary: "Paul Seymore Raab's bankruptcy, initiated in 2015-04-14 and concluded by Jul 13, 2015 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Seymore Raab — Michigan, 15-02211


ᐅ Renee Marie Raab, Michigan

Address: 2327 Bender Rd Portage, MI 49002-1505

Snapshot of U.S. Bankruptcy Proceeding Case 15-02211-jtg: "Portage, MI resident Renee Marie Raab's 04.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2015."
Renee Marie Raab — Michigan, 15-02211


ᐅ Randy Joseph Ragina, Michigan

Address: 5414 Bennett St Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 11-08554-swd: "In Portage, MI, Randy Joseph Ragina filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-20."
Randy Joseph Ragina — Michigan, 11-08554


ᐅ Hether Ann Raleigh, Michigan

Address: 2813 Radcliffe Ave Portage, MI 49024-3128

Bankruptcy Case 15-03621-swd Overview: "Portage, MI resident Hether Ann Raleigh's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-20."
Hether Ann Raleigh — Michigan, 15-03621


ᐅ Sr Leroy Ramos, Michigan

Address: 2203 Pleasant Dr Portage, MI 49002

Brief Overview of Bankruptcy Case 09-11927-swd: "In Portage, MI, Sr Leroy Ramos filed for Chapter 7 bankruptcy in Oct 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-13."
Sr Leroy Ramos — Michigan, 09-11927


ᐅ Jenny C Ramos, Michigan

Address: 775 Charlie Ct Apt 3A Portage, MI 49002-7953

Bankruptcy Case 16-02110-swd Overview: "Jenny C Ramos's bankruptcy, initiated in 04/18/2016 and concluded by 2016-07-17 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny C Ramos — Michigan, 16-02110


ᐅ Brian Daniel Ramsey, Michigan

Address: 5910 Roanoke St Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 13-07712-jrh: "The case of Brian Daniel Ramsey in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Daniel Ramsey — Michigan, 13-07712


ᐅ Suwan Suanmee Randall, Michigan

Address: 6079 Dove Ct Portage, MI 49024-2408

Brief Overview of Bankruptcy Case 16-00593-jtg: "Suwan Suanmee Randall's bankruptcy, initiated in 02/11/2016 and concluded by May 11, 2016 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suwan Suanmee Randall — Michigan, 16-00593


ᐅ Ryan Todd Ray, Michigan

Address: 10305 Periwinkle Portage, MI 49024-6507

Concise Description of Bankruptcy Case 07-09545-swd7: "Chapter 13 bankruptcy for Ryan Todd Ray in Portage, MI began in 12.21.2007, focusing on debt restructuring, concluding with plan fulfillment in Apr 10, 2013."
Ryan Todd Ray — Michigan, 07-09545


ᐅ Janet Charlene Ray, Michigan

Address: 8233 Bruning St Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 13-06642-swd: "Janet Charlene Ray's bankruptcy, initiated in 2013-08-21 and concluded by November 2013 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Charlene Ray — Michigan, 13-06642


ᐅ Chevron A Reames, Michigan

Address: 7821 S Sprinkle Rd Portage, MI 49002

Bankruptcy Case 13-04489-jrh Summary: "In a Chapter 7 bankruptcy case, Chevron A Reames from Portage, MI, saw their proceedings start in May 29, 2013 and complete by 2013-09-02, involving asset liquidation."
Chevron A Reames — Michigan, 13-04489


ᐅ Thomas J Reaume, Michigan

Address: 2106 Forest Dr Portage, MI 49002-6443

Concise Description of Bankruptcy Case 2014-02795-swd7: "In Portage, MI, Thomas J Reaume filed for Chapter 7 bankruptcy in 04/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2014."
Thomas J Reaume — Michigan, 2014-02795


ᐅ Miles R Reed, Michigan

Address: 4729 S Long Lake Dr Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 12-07161-jrh: "Miles R Reed's bankruptcy, initiated in Aug 2, 2012 and concluded by 2012-11-06 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miles R Reed — Michigan, 12-07161


ᐅ Daniel Christopher Reid, Michigan

Address: 3342 Scots Pine Way Portage, MI 49024-3924

Bankruptcy Case 15-01487-swd Summary: "In a Chapter 7 bankruptcy case, Daniel Christopher Reid from Portage, MI, saw his proceedings start in 03/16/2015 and complete by 06/14/2015, involving asset liquidation."
Daniel Christopher Reid — Michigan, 15-01487


ᐅ Mirasol Armas Rentz, Michigan

Address: 6200 Independence Dr Portage, MI 49024-2643

Snapshot of U.S. Bankruptcy Proceeding Case 16-03428-swd: "In Portage, MI, Mirasol Armas Rentz filed for Chapter 7 bankruptcy in June 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2016."
Mirasol Armas Rentz — Michigan, 16-03428


ᐅ Cedillo Cristobal Reyes, Michigan

Address: 5610 Cabot St Portage, MI 49002-2211

Brief Overview of Bankruptcy Case 14-06003-swd: "The bankruptcy filing by Cedillo Cristobal Reyes, undertaken in 2014-09-12 in Portage, MI under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Cedillo Cristobal Reyes — Michigan, 14-06003


ᐅ Wm Ryan Reynolds, Michigan

Address: 1828 Woodland Dr Portage, MI 49024-4138

Concise Description of Bankruptcy Case 2014-04626-swd7: "In Portage, MI, Wm Ryan Reynolds filed for Chapter 7 bankruptcy in July 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-06."
Wm Ryan Reynolds — Michigan, 2014-04626


ᐅ Linda D Reynolds, Michigan

Address: 5836 Roanoke St Portage, MI 49024

Bankruptcy Case 12-06213-swd Overview: "The bankruptcy record of Linda D Reynolds from Portage, MI, shows a Chapter 7 case filed in 07/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2012."
Linda D Reynolds — Michigan, 12-06213


ᐅ Deeana Rice, Michigan

Address: 4535 Lexington Ave Portage, MI 49002

Bankruptcy Case 10-06355-jdg Overview: "In a Chapter 7 bankruptcy case, Deeana Rice from Portage, MI, saw their proceedings start in 2010-05-18 and complete by 2010-08-22, involving asset liquidation."
Deeana Rice — Michigan, 10-06355


ᐅ Arthur Wyatt Rice, Michigan

Address: 1118 Bacon Ave Portage, MI 49002

Concise Description of Bankruptcy Case 13-02505-swd7: "Arthur Wyatt Rice's bankruptcy, initiated in March 27, 2013 and concluded by 07.01.2013 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Wyatt Rice — Michigan, 13-02505


ᐅ Jason T Richards, Michigan

Address: 2010 Fairfield Rd Portage, MI 49002

Concise Description of Bankruptcy Case 13-06477-swd7: "The bankruptcy record of Jason T Richards from Portage, MI, shows a Chapter 7 case filed in 2013-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-18."
Jason T Richards — Michigan, 13-06477


ᐅ Ryan Rider, Michigan

Address: 715 Bacon Ave Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 10-08067-swd: "Ryan Rider's bankruptcy, initiated in 2010-06-28 and concluded by 2010-10-02 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Rider — Michigan, 10-08067


ᐅ James E Rigdon, Michigan

Address: 2149 Oak Leaf Trl Portage, MI 49024

Brief Overview of Bankruptcy Case 11-05533-swd: "The bankruptcy record of James E Rigdon from Portage, MI, shows a Chapter 7 case filed in 05/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2011."
James E Rigdon — Michigan, 11-05533


ᐅ John Darrell Rittman, Michigan

Address: 7685 Whispering Brook Dr Apt C19 Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-01894-jdg: "In Portage, MI, John Darrell Rittman filed for Chapter 7 bankruptcy in 02.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
John Darrell Rittman — Michigan, 11-01894


ᐅ De Reyes Olivia Rivera, Michigan

Address: 5610 Cabot St Portage, MI 49002-2211

Bankruptcy Case 14-06003-swd Overview: "In a Chapter 7 bankruptcy case, De Reyes Olivia Rivera from Portage, MI, saw his proceedings start in 2014-09-12 and complete by Dec 11, 2014, involving asset liquidation."
De Reyes Olivia Rivera — Michigan, 14-06003


ᐅ Michael Robert Robbe, Michigan

Address: 6322 Trotwood St Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-05091-swd: "Michael Robert Robbe's bankruptcy, initiated in May 2011 and concluded by 08.07.2011 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Robert Robbe — Michigan, 11-05091


ᐅ Montiella Robertson, Michigan

Address: 605 Della St Portage, MI 49002-3519

Brief Overview of Bankruptcy Case 11-05784-swd: "Montiella Robertson's Portage, MI bankruptcy under Chapter 13 in May 24, 2011 led to a structured repayment plan, successfully discharged in 01/02/2015."
Montiella Robertson — Michigan, 11-05784


ᐅ Casandra E Robinson, Michigan

Address: 8506 Newells Ln Portage, MI 49002

Bankruptcy Case 11-11813-jrh Summary: "The bankruptcy record of Casandra E Robinson from Portage, MI, shows a Chapter 7 case filed in Nov 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-04."
Casandra E Robinson — Michigan, 11-11813


ᐅ Tony Lee Robinson, Michigan

Address: 5903 Cranston St Portage, MI 49002-2225

Bankruptcy Case 15-06960-swd Overview: "The case of Tony Lee Robinson in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Lee Robinson — Michigan, 15-06960


ᐅ Kevin T Robinson, Michigan

Address: 205 Bacon Ave Portage, MI 49002

Bankruptcy Case 13-01460-swd Summary: "Kevin T Robinson's bankruptcy, initiated in 2013-02-27 and concluded by 06/03/2013 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin T Robinson — Michigan, 13-01460


ᐅ Nuyen Lynnze Marie Dyani Rudesill, Michigan

Address: 4215 Zylman Ave Portage, MI 49002-5944

Snapshot of U.S. Bankruptcy Proceeding Case 16-03379-swd: "In a Chapter 7 bankruptcy case, Nuyen Lynnze Marie Dyani Rudesill from Portage, MI, saw her proceedings start in 2016-06-24 and complete by 2016-09-22, involving asset liquidation."
Nuyen Lynnze Marie Dyani Rudesill — Michigan, 16-03379


ᐅ Christopher Running, Michigan

Address: 5818 Deerfield St Portage, MI 49024

Concise Description of Bankruptcy Case 10-11511-swd7: "The case of Christopher Running in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Running — Michigan, 10-11511


ᐅ Michael Lynn Russell, Michigan

Address: 10221 Periwinkle Bldg 1 Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-01317-jdg: "Portage, MI resident Michael Lynn Russell's 2011-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2011."
Michael Lynn Russell — Michigan, 11-01317


ᐅ Jack A Rustenholtz, Michigan

Address: 713 Shumway Ave Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 12-06917-swd: "In a Chapter 7 bankruptcy case, Jack A Rustenholtz from Portage, MI, saw their proceedings start in Jul 27, 2012 and complete by 2012-10-31, involving asset liquidation."
Jack A Rustenholtz — Michigan, 12-06917


ᐅ Penny Ruth, Michigan

Address: 4327 Beechmount Ave Portage, MI 49024

Brief Overview of Bankruptcy Case 10-10237-swd: "In a Chapter 7 bankruptcy case, Penny Ruth from Portage, MI, saw her proceedings start in August 23, 2010 and complete by Nov 27, 2010, involving asset liquidation."
Penny Ruth — Michigan, 10-10237


ᐅ Joyce Allyn Rutherford, Michigan

Address: 5545 Roanoke St Portage, MI 49024-1285

Snapshot of U.S. Bankruptcy Proceeding Case 15-00217-swd: "The case of Joyce Allyn Rutherford in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Allyn Rutherford — Michigan, 15-00217


ᐅ Steven Grover Rutherford, Michigan

Address: 5545 Roanoke St Portage, MI 49024-1285

Snapshot of U.S. Bankruptcy Proceeding Case 15-00217-swd: "The bankruptcy filing by Steven Grover Rutherford, undertaken in January 19, 2015 in Portage, MI under Chapter 7, concluded with discharge in 2015-04-19 after liquidating assets."
Steven Grover Rutherford — Michigan, 15-00217


ᐅ Wayne L Ryland, Michigan

Address: 1178 Oak Brook Ln Portage, MI 49002

Bankruptcy Case 13-06896-swd Overview: "In a Chapter 7 bankruptcy case, Wayne L Ryland from Portage, MI, saw his proceedings start in 2013-08-29 and complete by 2013-12-03, involving asset liquidation."
Wayne L Ryland — Michigan, 13-06896