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 Lakisha Sharee Robison, Michigan

Address: 6143 Ibis Ct Portage, MI 49024

Concise Description of Bankruptcy Case 12-04355-swd7: "Lakisha Sharee Robison's Chapter 7 bankruptcy, filed in Portage, MI in May 2012, led to asset liquidation, with the case closing in August 7, 2012."
Lakisha Sharee Robison — Michigan, 12-04355


ᐅ Anthony Rocha, Michigan

Address: 7670 Timbercreek Ct Apt 1 Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 10-04632-jdg: "In Portage, MI, Anthony Rocha filed for Chapter 7 bankruptcy in 2010-04-09. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2010."
Anthony Rocha — Michigan, 10-04632


ᐅ Stephen M Rochholz, Michigan

Address: 10426 Oakland Dr Portage, MI 49024-6785

Bankruptcy Case 14-04107-swd Overview: "Stephen M Rochholz's Chapter 7 bankruptcy, filed in Portage, MI in June 2014, led to asset liquidation, with the case closing in 2014-09-11."
Stephen M Rochholz — Michigan, 14-04107


ᐅ Richard S Rodenhiser, Michigan

Address: 6309 Surrey St Portage, MI 49024-2559

Snapshot of U.S. Bankruptcy Proceeding Case 16-03927-jtg: "The case of Richard S Rodenhiser in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard S Rodenhiser — Michigan, 16-03927


ᐅ Matthew Rodrigues, Michigan

Address: 5743 Dakota Ave Portage, MI 49024

Concise Description of Bankruptcy Case 10-12473-swd7: "The bankruptcy filing by Matthew Rodrigues, undertaken in 2010-10-18 in Portage, MI under Chapter 7, concluded with discharge in 01/22/2011 after liquidating assets."
Matthew Rodrigues — Michigan, 10-12473


ᐅ Sean Alan Rodrigues, Michigan

Address: PO Box 1383 Portage, MI 49081

Snapshot of U.S. Bankruptcy Proceeding Case 12-03244-swd: "Portage, MI resident Sean Alan Rodrigues's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2012."
Sean Alan Rodrigues — Michigan, 12-03244


ᐅ Mallory J Rohall, Michigan

Address: 7011 S 12th St Portage, MI 49024-3804

Bankruptcy Case 16-03331-swd Summary: "In a Chapter 7 bankruptcy case, Mallory J Rohall from Portage, MI, saw her proceedings start in Jun 23, 2016 and complete by 2016-09-21, involving asset liquidation."
Mallory J Rohall — Michigan, 16-03331


ᐅ John Charles Roller, Michigan

Address: 2711 Hemlock Ave Portage, MI 49024-1157

Snapshot of U.S. Bankruptcy Proceeding Case 14-01976-jrh: "In Portage, MI, John Charles Roller filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
John Charles Roller — Michigan, 14-01976


ᐅ Kris Root, Michigan

Address: 1830 Eckener Dr Portage, MI 49002

Brief Overview of Bankruptcy Case 10-11272-swd: "Kris Root's bankruptcy, initiated in 2010-09-17 and concluded by Dec 22, 2010 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kris Root — Michigan, 10-11272


ᐅ Kurtis Lane Root, Michigan

Address: 601 VAUCELLES ST Portage, MI 49002

Concise Description of Bankruptcy Case 11-02679-swd7: "Portage, MI resident Kurtis Lane Root's 2011-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2011."
Kurtis Lane Root — Michigan, 11-02679


ᐅ Joseph Rorick, Michigan

Address: 6846 Isabelle St Portage, MI 49024

Brief Overview of Bankruptcy Case 10-00678-swd: "Joseph Rorick's Chapter 7 bankruptcy, filed in Portage, MI in 2010-01-25, led to asset liquidation, with the case closing in 2010-05-01."
Joseph Rorick — Michigan, 10-00678


ᐅ Joshua Matthew Roseboom, Michigan

Address: 4507 E Milham Ave Portage, MI 49002

Concise Description of Bankruptcy Case 11-01653-swd7: "The case of Joshua Matthew Roseboom in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Matthew Roseboom — Michigan, 11-01653


ᐅ Mindy Marie Rosewarne, Michigan

Address: 10413 Portage Rd Portage, MI 49002

Brief Overview of Bankruptcy Case 11-00331-jdg: "In a Chapter 7 bankruptcy case, Mindy Marie Rosewarne from Portage, MI, saw her proceedings start in January 2011 and complete by 2011-04-20, involving asset liquidation."
Mindy Marie Rosewarne — Michigan, 11-00331


ᐅ Kyrie Eileen Ross, Michigan

Address: 4423 Farnham Ave Portage, MI 49002-2229

Brief Overview of Bankruptcy Case 15-00557-swd: "Portage, MI resident Kyrie Eileen Ross's 2015-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2015."
Kyrie Eileen Ross — Michigan, 15-00557


ᐅ Nicholas Rothwell, Michigan

Address: 4610 Lexington Ave Portage, MI 49002

Bankruptcy Case 12-04414-swd Overview: "Portage, MI resident Nicholas Rothwell's May 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2012."
Nicholas Rothwell — Michigan, 12-04414


ᐅ Charles Herman Rouse, Michigan

Address: 4097 N Deadwood Dr Portage, MI 49002

Bankruptcy Case 13-06950-swd Summary: "Charles Herman Rouse's bankruptcy, initiated in August 2013 and concluded by 2013-12-04 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Herman Rouse — Michigan, 13-06950


ᐅ Susan Rowlson, Michigan

Address: 6385 Evergreen St Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 09-13384-jdg: "Susan Rowlson's Chapter 7 bankruptcy, filed in Portage, MI in November 12, 2009, led to asset liquidation, with the case closing in 2010-02-16."
Susan Rowlson — Michigan, 09-13384


ᐅ Scott Rozankovich, Michigan

Address: 1315 Applecroft Ave Portage, MI 49002

Concise Description of Bankruptcy Case 10-09981-swd7: "In Portage, MI, Scott Rozankovich filed for Chapter 7 bankruptcy in 08/17/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 21, 2010."
Scott Rozankovich — Michigan, 10-09981


ᐅ Tammy Lynn Sanchez, Michigan

Address: 7725 Timbercreek Ct Apt 3 Portage, MI 49024-7015

Concise Description of Bankruptcy Case 14-01006-jrh7: "Tammy Lynn Sanchez's bankruptcy, initiated in February 21, 2014 and concluded by May 22, 2014 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Lynn Sanchez — Michigan, 14-01006


ᐅ Amanda P Sanderson, Michigan

Address: 2190 Sanibel Is Apt A3 Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 10-15287-jdg: "Amanda P Sanderson's bankruptcy, initiated in December 2010 and concluded by Apr 5, 2011 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda P Sanderson — Michigan, 10-15287


ᐅ Sandra Jean Sawyers, Michigan

Address: 3844 Hamlin Dr Portage, MI 49002

Brief Overview of Bankruptcy Case 13-03427-swd: "Sandra Jean Sawyers's Chapter 7 bankruptcy, filed in Portage, MI in 2013-04-22, led to asset liquidation, with the case closing in 07.27.2013."
Sandra Jean Sawyers — Michigan, 13-03427


ᐅ Michael Schaaf, Michigan

Address: 6024 Marlow St Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 09-12297-swd: "The bankruptcy filing by Michael Schaaf, undertaken in 10/20/2009 in Portage, MI under Chapter 7, concluded with discharge in 2010-01-24 after liquidating assets."
Michael Schaaf — Michigan, 09-12297


ᐅ Gregory Dean Schadt, Michigan

Address: 428 Pecan Ave Portage, MI 49024

Bankruptcy Case 13-03185-swd Summary: "Gregory Dean Schadt's bankruptcy, initiated in 2013-04-15 and concluded by Jul 20, 2013 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Dean Schadt — Michigan, 13-03185


ᐅ Jr Richard B Schallhorn, Michigan

Address: 5602 Deerfield St Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 13-09146-swd: "Portage, MI resident Jr Richard B Schallhorn's Nov 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-05."
Jr Richard B Schallhorn — Michigan, 13-09146


ᐅ Terry Scheffert, Michigan

Address: 1407 Regina Ave Portage, MI 49024

Concise Description of Bankruptcy Case 10-14035-swd7: "Portage, MI resident Terry Scheffert's 11.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2011."
Terry Scheffert — Michigan, 10-14035


ᐅ Rodney Allen Schidecker, Michigan

Address: 2107 Potomac Ave Portage, MI 49024

Concise Description of Bankruptcy Case 12-10325-jrh7: "In Portage, MI, Rodney Allen Schidecker filed for Chapter 7 bankruptcy in November 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Rodney Allen Schidecker — Michigan, 12-10325


ᐅ Heather D Schild, Michigan

Address: 6941 Lovers Ln Portage, MI 49002-3609

Bankruptcy Case 15-01182-swd Overview: "The bankruptcy filing by Heather D Schild, undertaken in 2015-03-04 in Portage, MI under Chapter 7, concluded with discharge in 06.02.2015 after liquidating assets."
Heather D Schild — Michigan, 15-01182


ᐅ Renee L Schmidt, Michigan

Address: 7548 Autumn St Portage, MI 49002-9457

Snapshot of U.S. Bankruptcy Proceeding Case 2014-05021-swd: "Renee L Schmidt's bankruptcy, initiated in 07.29.2014 and concluded by 10.27.2014 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee L Schmidt — Michigan, 2014-05021


ᐅ Becky Lea Schultz, Michigan

Address: 1516 Romence Rd Portage, MI 49024-3470

Bankruptcy Case 15-03903-swd Summary: "The case of Becky Lea Schultz in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Becky Lea Schultz — Michigan, 15-03903


ᐅ Nicole L Schutz, Michigan

Address: 8119 Bruning St Portage, MI 49002-5502

Snapshot of U.S. Bankruptcy Proceeding Case 15-00757-jtg: "In a Chapter 7 bankruptcy case, Nicole L Schutz from Portage, MI, saw her proceedings start in Feb 16, 2015 and complete by 2015-05-17, involving asset liquidation."
Nicole L Schutz — Michigan, 15-00757


ᐅ Sherri L Schwab, Michigan

Address: 3420 Wedgwood Dr Portage, MI 49024-5526

Bankruptcy Case 08-06325-jrh Summary: "Sherri L Schwab's Chapter 13 bankruptcy in Portage, MI started in 2008-07-18. This plan involved reorganizing debts and establishing a payment plan, concluding in March 4, 2013."
Sherri L Schwab — Michigan, 08-06325


ᐅ Brenda K Scott, Michigan

Address: 522 W Van Hoesen Blvd Portage, MI 49024

Bankruptcy Case 12-06511-swd Overview: "Brenda K Scott's bankruptcy, initiated in 07.13.2012 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."
Brenda K Scott — Michigan, 12-06511


ᐅ Kenneth Paul Searles, Michigan

Address: 5307 Regay Ct Portage, MI 49002

Bankruptcy Case 13-04926-jrh Summary: "Kenneth Paul Searles's bankruptcy, initiated in June 14, 2013 and concluded by September 2013 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Paul Searles — Michigan, 13-04926


ᐅ Mark D Sears, Michigan

Address: 4775 Tiffany Ave Portage, MI 49002

Bankruptcy Case 11-00515-jdg Summary: "The case of Mark D Sears in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark D Sears — Michigan, 11-00515


ᐅ Mary Leona Secondi, Michigan

Address: 8410 Tranquil St Portage, MI 49002-6368

Bankruptcy Case 16-01660-jtg Overview: "Portage, MI resident Mary Leona Secondi's 2016-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Mary Leona Secondi — Michigan, 16-01660


ᐅ Laura Lee Secrist, Michigan

Address: 1738 E T Ave Portage, MI 49002-7663

Snapshot of U.S. Bankruptcy Proceeding Case 15-04400-swd: "The bankruptcy record of Laura Lee Secrist from Portage, MI, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2015."
Laura Lee Secrist — Michigan, 15-04400


ᐅ Leslie Seda, Michigan

Address: 6129 Peachtree St Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 10-05364-swd: "Leslie Seda's bankruptcy, initiated in Apr 26, 2010 and concluded by July 31, 2010 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Seda — Michigan, 10-05364


ᐅ Julia A Seiferlein, Michigan

Address: 6808 Amberly St Portage, MI 49024-3109

Snapshot of U.S. Bankruptcy Proceeding Case 15-04427-jtg: "The case of Julia A Seiferlein in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia A Seiferlein — Michigan, 15-04427


ᐅ Jeffrey Shafer, Michigan

Address: 8722 Balmoral St Portage, MI 49002

Concise Description of Bankruptcy Case 10-09941-swd7: "Jeffrey Shafer's bankruptcy, initiated in 2010-08-16 and concluded by 11/20/2010 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Shafer — Michigan, 10-09941


ᐅ Mary Ann Shafer, Michigan

Address: 4625 Westfield Ave Portage, MI 49024-8144

Snapshot of U.S. Bankruptcy Proceeding Case 16-01168-swd: "The case of Mary Ann Shafer in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Shafer — Michigan, 16-01168


ᐅ Robert Christopher Shagena, Michigan

Address: 5631 Tiffin St Portage, MI 49002-2280

Bankruptcy Case 16-03271-swd Overview: "The bankruptcy filing by Robert Christopher Shagena, undertaken in June 20, 2016 in Portage, MI under Chapter 7, concluded with discharge in September 18, 2016 after liquidating assets."
Robert Christopher Shagena — Michigan, 16-03271


ᐅ Susan Shaneberger, Michigan

Address: 1427 Bacon Ave Portage, MI 49002

Bankruptcy Case 10-12477-jdg Summary: "The bankruptcy record of Susan Shaneberger from Portage, MI, shows a Chapter 7 case filed in 2010-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2011."
Susan Shaneberger — Michigan, 10-12477


ᐅ James Shears, Michigan

Address: 703 Flamingo Ave Portage, MI 49024

Concise Description of Bankruptcy Case 10-04459-swd7: "James Shears's Chapter 7 bankruptcy, filed in Portage, MI in Apr 6, 2010, led to asset liquidation, with the case closing in 07.11.2010."
James Shears — Michigan, 10-04459


ᐅ Laura L Short, Michigan

Address: 310 Larkspur Ave Portage, MI 49002

Bankruptcy Case 12-01118-jrh Overview: "In Portage, MI, Laura L Short filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2012."
Laura L Short — Michigan, 12-01118


ᐅ Kellie G Shulters, Michigan

Address: 7700 Timbercreek Ct Apt 2 Portage, MI 49024-7009

Bankruptcy Case 14-01662-jrh Overview: "Kellie G Shulters's Chapter 7 bankruptcy, filed in Portage, MI in 03.13.2014, led to asset liquidation, with the case closing in Jun 11, 2014."
Kellie G Shulters — Michigan, 14-01662


ᐅ Leticia Silva, Michigan

Address: 5641 Cranston St Portage, MI 49002-2263

Snapshot of U.S. Bankruptcy Proceeding Case 14-02024-swd: "The case of Leticia Silva in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leticia Silva — Michigan, 14-02024


ᐅ Ryan Joseph Siminske, Michigan

Address: 1321 Warwick St Portage, MI 49024

Bankruptcy Case 11-05818-swd Overview: "The bankruptcy filing by Ryan Joseph Siminske, undertaken in 05/24/2011 in Portage, MI under Chapter 7, concluded with discharge in 08/28/2011 after liquidating assets."
Ryan Joseph Siminske — Michigan, 11-05818


ᐅ David W Sims, Michigan

Address: 3535 Austrian Pine Way Apt 16A Portage, MI 49024

Bankruptcy Case 13-05591-swd Overview: "The bankruptcy filing by David W Sims, undertaken in Jul 10, 2013 in Portage, MI under Chapter 7, concluded with discharge in 10/14/2013 after liquidating assets."
David W Sims — Michigan, 13-05591


ᐅ Misty Lynne Sinkler, Michigan

Address: 5843 Stratford Dr Portage, MI 49024

Bankruptcy Case 13-03041-jrh Summary: "The bankruptcy record of Misty Lynne Sinkler from Portage, MI, shows a Chapter 7 case filed in 2013-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2013."
Misty Lynne Sinkler — Michigan, 13-03041


ᐅ Teri L Skinner, Michigan

Address: 1745 Greenbriar Dr Portage, MI 49024

Brief Overview of Bankruptcy Case 13-00092-swd: "Teri L Skinner's bankruptcy, initiated in 01.08.2013 and concluded by 2013-04-14 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teri L Skinner — Michigan, 13-00092


ᐅ Benjamin A Sladek, Michigan

Address: 8307 Tranquil St Portage, MI 49002-6365

Brief Overview of Bankruptcy Case 15-04163-jtg: "Benjamin A Sladek's bankruptcy, initiated in 07/23/2015 and concluded by Oct 21, 2015 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin A Sladek — Michigan, 15-04163


ᐅ Catherine A Slater, Michigan

Address: 5427 E Deadwood Dr Portage, MI 49002-2045

Bankruptcy Case 16-03329-jtg Summary: "The bankruptcy record of Catherine A Slater from Portage, MI, shows a Chapter 7 case filed in 2016-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-21."
Catherine A Slater — Michigan, 16-03329


ᐅ Joshua Slocum, Michigan

Address: 5847 Cheshire St Portage, MI 49002-2219

Bankruptcy Case 2014-03440-swd Summary: "The bankruptcy filing by Joshua Slocum, undertaken in 2014-05-15 in Portage, MI under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Joshua Slocum — Michigan, 2014-03440


ᐅ Karen May Slocum, Michigan

Address: 4859 E Milham Ave Apt H Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 13-05481-jrh: "In Portage, MI, Karen May Slocum filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-10."
Karen May Slocum — Michigan, 13-05481


ᐅ Kevin Smelter, Michigan

Address: 10631 Cora Dr Portage, MI 49002

Concise Description of Bankruptcy Case 10-02202-swd7: "In a Chapter 7 bankruptcy case, Kevin Smelter from Portage, MI, saw their proceedings start in February 2010 and complete by 2010-06-01, involving asset liquidation."
Kevin Smelter — Michigan, 10-02202


ᐅ Pamela Smith, Michigan

Address: 5918 Cheshire St Portage, MI 49002-2222

Brief Overview of Bankruptcy Case 15-02627-jtg: "Pamela Smith's bankruptcy, initiated in April 2015 and concluded by July 29, 2015 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Smith — Michigan, 15-02627


ᐅ Michael David Smith, Michigan

Address: 8703 Dolphin St Portage, MI 49024-6128

Bankruptcy Case 16-01823-swd Summary: "Portage, MI resident Michael David Smith's 2016-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-30."
Michael David Smith — Michigan, 16-01823


ᐅ Sandra Annette Smith, Michigan

Address: 4741 E Milham Ave Apt G Portage, MI 49002-9729

Bankruptcy Case 16-02778-jtg Summary: "Portage, MI resident Sandra Annette Smith's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Sandra Annette Smith — Michigan, 16-02778


ᐅ Jr Donald Walter Smith, Michigan

Address: 10449 Oakland Dr Portage, MI 49024

Concise Description of Bankruptcy Case 11-12490-swd7: "In Portage, MI, Jr Donald Walter Smith filed for Chapter 7 bankruptcy in 12.20.2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 25, 2012."
Jr Donald Walter Smith — Michigan, 11-12490


ᐅ Marilyn Marie Smith, Michigan

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

Bankruptcy Case 2014-05215-swd Summary: "In a Chapter 7 bankruptcy case, Marilyn Marie Smith from Portage, MI, saw her proceedings start in Aug 5, 2014 and complete by November 3, 2014, involving asset liquidation."
Marilyn Marie Smith — Michigan, 2014-05215


ᐅ Amy Christine Smith, Michigan

Address: 6937 Lovers Ln Portage, MI 49002

Bankruptcy Case 12-02489-swd Summary: "The bankruptcy filing by Amy Christine Smith, undertaken in Mar 16, 2012 in Portage, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Amy Christine Smith — Michigan, 12-02489


ᐅ Nickolas R Smith, Michigan

Address: 1926 HAVERHILL AVE Portage, MI 49024

Bankruptcy Case 12-03552-jrh Overview: "Nickolas R Smith's bankruptcy, initiated in April 2012 and concluded by 07/17/2012 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nickolas R Smith — Michigan, 12-03552


ᐅ Shari L Smith, Michigan

Address: 5160 Chasemoor Ct Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-04643-jdg: "Portage, MI resident Shari L Smith's 04/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2011."
Shari L Smith — Michigan, 11-04643


ᐅ Christopher J Smith, Michigan

Address: 6166 Independence Dr Portage, MI 49024-2642

Bankruptcy Case 14-03385-jtg Overview: "In Portage, MI, Christopher J Smith filed for Chapter 7 bankruptcy in 2014-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2014."
Christopher J Smith — Michigan, 14-03385


ᐅ Wendy Smith, Michigan

Address: 6356 Village Green Cir Apt 4 Portage, MI 49024

Bankruptcy Case 10-06538-jdg Overview: "The bankruptcy record of Wendy Smith from Portage, MI, shows a Chapter 7 case filed in 05/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-28."
Wendy Smith — Michigan, 10-06538


ᐅ Chelsea Marie Smith, Michigan

Address: 4573 Branch Ave Portage, MI 49002-7417

Concise Description of Bankruptcy Case 15-05892-jtg7: "The case of Chelsea Marie Smith in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chelsea Marie Smith — Michigan, 15-05892


ᐅ Tracey W Smith, Michigan

Address: 3125 Vanderbilt Ave Portage, MI 49024

Bankruptcy Case 11-12177-swd Summary: "In a Chapter 7 bankruptcy case, Tracey W Smith from Portage, MI, saw their proceedings start in 12/09/2011 and complete by 2012-03-14, involving asset liquidation."
Tracey W Smith — Michigan, 11-12177


ᐅ Merton Cecil Smith, Michigan

Address: 627 Sunbright Ave Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 13-07320-swd: "Merton Cecil Smith's bankruptcy, initiated in 2013-09-16 and concluded by 2013-12-21 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merton Cecil Smith — Michigan, 13-07320


ᐅ Helena J Smith, Michigan

Address: 1615 E Centre Ave Portage, MI 49002

Concise Description of Bankruptcy Case 12-06918-swd7: "The bankruptcy filing by Helena J Smith, undertaken in 2012-07-27 in Portage, MI under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Helena J Smith — Michigan, 12-06918


ᐅ Kenneth Harold Solomon, Michigan

Address: 6468 Independence Dr Portage, MI 49024

Bankruptcy Case 13-02031-swd Overview: "The case of Kenneth Harold Solomon in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Harold Solomon — Michigan, 13-02031


ᐅ Robert Somers, Michigan

Address: 3026 Witters Ct Portage, MI 49024

Brief Overview of Bankruptcy Case 10-02897-swd: "In a Chapter 7 bankruptcy case, Robert Somers from Portage, MI, saw their proceedings start in March 10, 2010 and complete by Jun 14, 2010, involving asset liquidation."
Robert Somers — Michigan, 10-02897


ᐅ Charles Spears, Michigan

Address: 2010 Vanderbilt Ave Portage, MI 49024

Bankruptcy Case 10-01263-swd Overview: "The bankruptcy filing by Charles Spears, undertaken in 02.05.2010 in Portage, MI under Chapter 7, concluded with discharge in 2010-05-12 after liquidating assets."
Charles Spears — Michigan, 10-01263


ᐅ Jamie Nicole Speegle, Michigan

Address: 5459 Meredith St Apt I Portage, MI 49002-2165

Brief Overview of Bankruptcy Case 2014-02412-swd: "The case of Jamie Nicole Speegle in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Nicole Speegle — Michigan, 2014-02412


ᐅ Sean Christopher Speegle, Michigan

Address: 5459 Meredith St Apt I Portage, MI 49002-2165

Bankruptcy Case 2014-02412-swd Overview: "In Portage, MI, Sean Christopher Speegle filed for Chapter 7 bankruptcy in 04.08.2014. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2014."
Sean Christopher Speegle — Michigan, 2014-02412


ᐅ John Spenner, Michigan

Address: 234 Brittany Dr Portage, MI 49024

Bankruptcy Case 10-13519-swd Summary: "The case of John Spenner in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Spenner — Michigan, 10-13519


ᐅ Philip M Spontelli, Michigan

Address: 2218 W Osterhout Ave Portage, MI 49024

Brief Overview of Bankruptcy Case 13-08545-jrh: "Portage, MI resident Philip M Spontelli's 2013-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2014."
Philip M Spontelli — Michigan, 13-08545


ᐅ Debra Marie Srnek, Michigan

Address: 212 Tudor Cir Apt 122 Portage, MI 49024-1394

Brief Overview of Bankruptcy Case 2014-02052-swd: "Portage, MI resident Debra Marie Srnek's 03.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2014."
Debra Marie Srnek — Michigan, 2014-02052


ᐅ Marilynn Cecilia Stacey, Michigan

Address: 3407 Windham Ave Portage, MI 49002

Brief Overview of Bankruptcy Case 13-01773-swd: "Portage, MI resident Marilynn Cecilia Stacey's Mar 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2013."
Marilynn Cecilia Stacey — Michigan, 13-01773


ᐅ Michelle I Stafford, Michigan

Address: 6706 Gertrude Dr Portage, MI 49002-3614

Brief Overview of Bankruptcy Case 14-04166-jtg: "In Portage, MI, Michelle I Stafford filed for Chapter 7 bankruptcy in Jun 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2014."
Michelle I Stafford — Michigan, 14-04166


ᐅ Patrick R Stafford, Michigan

Address: 6603 OAKLAND DR Portage, MI 49024

Concise Description of Bankruptcy Case 12-04134-swd7: "The case of Patrick R Stafford in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick R Stafford — Michigan, 12-04134


ᐅ Jr Robert Charles Stamp, Michigan

Address: 4328 Beechmount Ave Portage, MI 49024

Bankruptcy Case 11-11401-jrh Overview: "Portage, MI resident Jr Robert Charles Stamp's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-18."
Jr Robert Charles Stamp — Michigan, 11-11401


ᐅ Freddie Standifer, Michigan

Address: 5817 Old Mission St Portage, MI 49024

Bankruptcy Case 12-10871-jrh Summary: "The case of Freddie Standifer in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddie Standifer — Michigan, 12-10871


ᐅ Erin K Steen, Michigan

Address: 3155 Stonebridge Ct Apt 11 Portage, MI 49024

Brief Overview of Bankruptcy Case 11-09582-swd: "The case of Erin K Steen in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin K Steen — Michigan, 11-09582


ᐅ Diana K Steinbach, Michigan

Address: 6710 Brigham St Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 13-01519-jrh: "In Portage, MI, Diana K Steinbach filed for Chapter 7 bankruptcy in 02/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2013."
Diana K Steinbach — Michigan, 13-01519


ᐅ Evelyn Stevens, Michigan

Address: 11247 Portage Rd Lot 114 Portage, MI 49002

Concise Description of Bankruptcy Case 09-14058-swd7: "Evelyn Stevens's Chapter 7 bankruptcy, filed in Portage, MI in 11.30.2009, led to asset liquidation, with the case closing in March 6, 2010."
Evelyn Stevens — Michigan, 09-14058


ᐅ Guy Albert Stevens, Michigan

Address: 6217 Avon St Portage, MI 49024

Concise Description of Bankruptcy Case 13-04661-swd7: "The case of Guy Albert Stevens in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guy Albert Stevens — Michigan, 13-04661


ᐅ Debria Stevenson, Michigan

Address: 6200 Ibis Ct Portage, MI 49024

Concise Description of Bankruptcy Case 09-13274-jdg7: "The bankruptcy record of Debria Stevenson from Portage, MI, shows a Chapter 7 case filed in 11.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 13, 2010."
Debria Stevenson — Michigan, 09-13274


ᐅ Angie Marie Stewart, Michigan

Address: 5642 Oakland Dr Portage, MI 49024-1115

Brief Overview of Bankruptcy Case 15-06267-swd: "The case of Angie Marie Stewart in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angie Marie Stewart — Michigan, 15-06267


ᐅ Michael Allen Stewart, Michigan

Address: 1510 WOODLAND DR Portage, MI 49024

Bankruptcy Case 12-03535-jrh Summary: "Portage, MI resident Michael Allen Stewart's 2012-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2012."
Michael Allen Stewart — Michigan, 12-03535


ᐅ Derek Steven Stewart, Michigan

Address: 750 Alfa Ct Apt 2B Portage, MI 49002

Brief Overview of Bankruptcy Case 12-07538-jrh: "In a Chapter 7 bankruptcy case, Derek Steven Stewart from Portage, MI, saw his proceedings start in Aug 17, 2012 and complete by November 21, 2012, involving asset liquidation."
Derek Steven Stewart — Michigan, 12-07538


ᐅ James Robert Stinnett, Michigan

Address: 7816 Autumn St Portage, MI 49002-9460

Brief Overview of Bankruptcy Case 15-04209-jtg: "The bankruptcy filing by James Robert Stinnett, undertaken in 07.24.2015 in Portage, MI under Chapter 7, concluded with discharge in Oct 22, 2015 after liquidating assets."
James Robert Stinnett — Michigan, 15-04209


ᐅ Michael Stoneburner, Michigan

Address: 6275 Applegrove Ln Portage, MI 49024

Brief Overview of Bankruptcy Case 10-12976-jdg: "Portage, MI resident Michael Stoneburner's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2011."
Michael Stoneburner — Michigan, 10-12976


ᐅ Marilyn Storch, Michigan

Address: 5739 Monticello Ave Portage, MI 49024

Bankruptcy Case 10-05761-jdg Overview: "In a Chapter 7 bankruptcy case, Marilyn Storch from Portage, MI, saw her proceedings start in 2010-04-30 and complete by 2010-08-04, involving asset liquidation."
Marilyn Storch — Michigan, 10-05761


ᐅ Jr Johnny Bob Strickland, Michigan

Address: 11247 Portage Rd Lot 128 Portage, MI 49002

Bankruptcy Case 13-06030-jrh Summary: "Portage, MI resident Jr Johnny Bob Strickland's July 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2013."
Jr Johnny Bob Strickland — Michigan, 13-06030


ᐅ Ronald G Stricklin, Michigan

Address: 5821 Claremount St Portage, MI 49024-9529

Bankruptcy Case 14-00526-swd Summary: "The bankruptcy filing by Ronald G Stricklin, undertaken in 2014-01-31 in Portage, MI under Chapter 7, concluded with discharge in 05.01.2014 after liquidating assets."
Ronald G Stricklin — Michigan, 14-00526


ᐅ Jacob Struijk, Michigan

Address: 7907 Lovers Ln Portage, MI 49002

Concise Description of Bankruptcy Case 09-12870-swd7: "Portage, MI resident Jacob Struijk's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2010."
Jacob Struijk — Michigan, 09-12870


ᐅ Bernice Stump, Michigan

Address: 6504 Hampton St Portage, MI 49024

Bankruptcy Case 10-04159-swd Summary: "The case of Bernice Stump in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernice Stump — Michigan, 10-04159


ᐅ Sherry K Swander, Michigan

Address: 5105 Evans St Portage, MI 49002

Concise Description of Bankruptcy Case 13-05914-jrh7: "The case of Sherry K Swander in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry K Swander — Michigan, 13-05914


ᐅ Thomas Allen Swihart, Michigan

Address: 5447 Meredith St Apt E Portage, MI 49002-2173

Bankruptcy Case 14-01931-swd Overview: "The bankruptcy record of Thomas Allen Swihart from Portage, MI, shows a Chapter 7 case filed in 03.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2014."
Thomas Allen Swihart — Michigan, 14-01931


ᐅ Emily Ann Swoape, Michigan

Address: 2625 Romence Rd Portage, MI 49024

Brief Overview of Bankruptcy Case 13-07335-swd: "The bankruptcy filing by Emily Ann Swoape, undertaken in September 2013 in Portage, MI under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Emily Ann Swoape — Michigan, 13-07335