personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Portland, 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 Brian E Antcliff, Michigan

Address: 12085 Charlotte Hwy Portland, MI 48875

Bankruptcy Case 11-04437-jdg Overview: "The case of Brian E Antcliff in Portland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian E Antcliff — Michigan, 11-04437


ᐅ Roger Barnhill, Michigan

Address: 12641 TURNER RD Portland, MI 48875

Bankruptcy Case 11-02301-jrh Overview: "Roger Barnhill's Chapter 7 bankruptcy, filed in Portland, MI in March 2011, led to asset liquidation, with the case closing in 2011-06-10."
Roger Barnhill — Michigan, 11-02301


ᐅ Larry William Bittner, Michigan

Address: 824 Cross St Portland, MI 48875

Bankruptcy Case 12-09648-swd Summary: "The case of Larry William Bittner in Portland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry William Bittner — Michigan, 12-09648


ᐅ Andrew Allen Bosworth, Michigan

Address: 331 S Lincoln St Portland, MI 48875-1835

Bankruptcy Case 2014-03356-swd Summary: "Andrew Allen Bosworth's Chapter 7 bankruptcy, filed in Portland, MI in May 13, 2014, led to asset liquidation, with the case closing in August 2014."
Andrew Allen Bosworth — Michigan, 2014-03356


ᐅ Eric Gilbert Bouchard, Michigan

Address: 325 Kearney St Portland, MI 48875

Brief Overview of Bankruptcy Case 13-00209-jdg: "In a Chapter 7 bankruptcy case, Eric Gilbert Bouchard from Portland, MI, saw his proceedings start in Jan 11, 2013 and complete by Apr 17, 2013, involving asset liquidation."
Eric Gilbert Bouchard — Michigan, 13-00209


ᐅ Kelly Bricker, Michigan

Address: 511 Parkers Dr Portland, MI 48875

Concise Description of Bankruptcy Case 10-00362-jrh7: "The bankruptcy record of Kelly Bricker from Portland, MI, shows a Chapter 7 case filed in January 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2010."
Kelly Bricker — Michigan, 10-00362


ᐅ Richard Bushong, Michigan

Address: 7316 Emery Rd Portland, MI 48875

Snapshot of U.S. Bankruptcy Proceeding Case 09-14449-jdg: "Richard Bushong's bankruptcy, initiated in 2009-12-09 and concluded by 2010-03-17 in Portland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Bushong — Michigan, 09-14449


ᐅ Miki Meredyth Cain, Michigan

Address: 529 E Grand River Ave Portland, MI 48875-1404

Bankruptcy Case 2014-02796-jrh Summary: "The bankruptcy filing by Miki Meredyth Cain, undertaken in 04.22.2014 in Portland, MI under Chapter 7, concluded with discharge in 2014-07-21 after liquidating assets."
Miki Meredyth Cain — Michigan, 2014-02796


ᐅ Oscar Casas, Michigan

Address: 7204 E Grand River Ave Lot 93 Portland, MI 48875

Concise Description of Bankruptcy Case 10-14976-jdg7: "The case of Oscar Casas in Portland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Casas — Michigan, 10-14976


ᐅ Samantha E Chism, Michigan

Address: 406 Parkers Dr Portland, MI 48875

Bankruptcy Case 10-15232-jrh Summary: "Samantha E Chism's Chapter 7 bankruptcy, filed in Portland, MI in Dec 30, 2010, led to asset liquidation, with the case closing in 2011-04-05."
Samantha E Chism — Michigan, 10-15232


ᐅ Laurel Anne Cloutier, Michigan

Address: 14473 Cutler Rd Portland, MI 48875-9352

Snapshot of U.S. Bankruptcy Proceeding Case 15-03510-jwb: "In Portland, MI, Laurel Anne Cloutier filed for Chapter 7 bankruptcy in June 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Laurel Anne Cloutier — Michigan, 15-03510


ᐅ Michael Rheal Cloutier, Michigan

Address: 14473 Cutler Rd Portland, MI 48875-9352

Concise Description of Bankruptcy Case 15-03510-jwb7: "Portland, MI resident Michael Rheal Cloutier's 06/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2015."
Michael Rheal Cloutier — Michigan, 15-03510


ᐅ Iii Allen Coppock, Michigan

Address: 7204 E Grand River Ave Lot 245 Portland, MI 48875

Bankruptcy Case 09-11884-swd Overview: "The bankruptcy record of Iii Allen Coppock from Portland, MI, shows a Chapter 7 case filed in Oct 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2010."
Iii Allen Coppock — Michigan, 09-11884


ᐅ Iii Robert Cotton, Michigan

Address: 7204 E Grand River Ave Lot 78 Portland, MI 48875

Concise Description of Bankruptcy Case 13-04792-jdg7: "The bankruptcy filing by Iii Robert Cotton, undertaken in 06.08.2013 in Portland, MI under Chapter 7, concluded with discharge in 2013-09-12 after liquidating assets."
Iii Robert Cotton — Michigan, 13-04792


ᐅ Sally Ann Cranson, Michigan

Address: 7831 Dawn Dr Portland, MI 48875-1957

Concise Description of Bankruptcy Case 15-00313-jwb7: "In a Chapter 7 bankruptcy case, Sally Ann Cranson from Portland, MI, saw her proceedings start in 2015-01-23 and complete by April 2015, involving asset liquidation."
Sally Ann Cranson — Michigan, 15-00313


ᐅ Lisa Crosby, Michigan

Address: 602 Parkers Dr Portland, MI 48875

Brief Overview of Bankruptcy Case 10-02565-jdg: "In a Chapter 7 bankruptcy case, Lisa Crosby from Portland, MI, saw her proceedings start in March 3, 2010 and complete by 2010-06-07, involving asset liquidation."
Lisa Crosby — Michigan, 10-02565


ᐅ Devin Ray Cummins, Michigan

Address: 445 Academy St Portland, MI 48875-1411

Concise Description of Bankruptcy Case 14-05599-jwb7: "Devin Ray Cummins's bankruptcy, initiated in 2014-08-25 and concluded by November 2014 in Portland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devin Ray Cummins — Michigan, 14-05599


ᐅ Janay A Dekoff, Michigan

Address: 7204 E Grand River Ave Apt A Portland, MI 48875-8752

Brief Overview of Bankruptcy Case 14-01182-jdg: "In a Chapter 7 bankruptcy case, Janay A Dekoff from Portland, MI, saw her proceedings start in February 27, 2014 and complete by 2014-05-28, involving asset liquidation."
Janay A Dekoff — Michigan, 14-01182


ᐅ Rhutelia A Deloney, Michigan

Address: 612 Parkers Dr Portland, MI 48875-9540

Brief Overview of Bankruptcy Case 2014-02894-jwb: "Rhutelia A Deloney's Chapter 7 bankruptcy, filed in Portland, MI in 04/25/2014, led to asset liquidation, with the case closing in Jul 24, 2014."
Rhutelia A Deloney — Michigan, 2014-02894


ᐅ Mae Devries, Michigan

Address: 7856 Cedarbrook Trl Portland, MI 48875

Brief Overview of Bankruptcy Case 10-01046-jrh: "Portland, MI resident Mae Devries's 2010-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2010."
Mae Devries — Michigan, 10-01046


ᐅ Kenneth Doolittle, Michigan

Address: 10346 Peake Rd Portland, MI 48875

Brief Overview of Bankruptcy Case 10-01169-jrh: "Kenneth Doolittle's Chapter 7 bankruptcy, filed in Portland, MI in 2010-02-03, led to asset liquidation, with the case closing in May 2010."
Kenneth Doolittle — Michigan, 10-01169


ᐅ Thomas A Ebaugh, Michigan

Address: 11095 Peake Rd Portland, MI 48875

Snapshot of U.S. Bankruptcy Proceeding Case 11-07708-jdg: "The case of Thomas A Ebaugh in Portland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas A Ebaugh — Michigan, 11-07708


ᐅ Benjamin Eugene Edlund, Michigan

Address: 121 S Warren St Portland, MI 48875

Bankruptcy Case 13-35673 Overview: "The case of Benjamin Eugene Edlund in Portland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Eugene Edlund — Michigan, 13-35673


ᐅ Leslie Epps, Michigan

Address: 11080 Crosby Dr Portland, MI 48875

Snapshot of U.S. Bankruptcy Proceeding Case 10-10318-jrh: "In Portland, MI, Leslie Epps filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2010."
Leslie Epps — Michigan, 10-10318


ᐅ Timothy P Fandel, Michigan

Address: 769 Lyons Rd Portland, MI 48875-1040

Concise Description of Bankruptcy Case 15-01836-jwb7: "In a Chapter 7 bankruptcy case, Timothy P Fandel from Portland, MI, saw their proceedings start in March 29, 2015 and complete by June 27, 2015, involving asset liquidation."
Timothy P Fandel — Michigan, 15-01836


ᐅ Mcconnell Angela Farson, Michigan

Address: 960 Market St Portland, MI 48875-1354

Snapshot of U.S. Bankruptcy Proceeding Case 14-01145-jdg: "Portland, MI resident Mcconnell Angela Farson's 2014-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-27."
Mcconnell Angela Farson — Michigan, 14-01145


ᐅ Angela Fedewa, Michigan

Address: 311 Parkers Dr Portland, MI 48875

Snapshot of U.S. Bankruptcy Proceeding Case 12-00130-jdg: "In Portland, MI, Angela Fedewa filed for Chapter 7 bankruptcy in 01/09/2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Angela Fedewa — Michigan, 12-00130


ᐅ David Fedewa, Michigan

Address: 6407 Hamlin Rd Portland, MI 48875

Concise Description of Bankruptcy Case 09-13522-swd7: "In a Chapter 7 bankruptcy case, David Fedewa from Portland, MI, saw his proceedings start in 2009-11-17 and complete by 2010-02-19, involving asset liquidation."
David Fedewa — Michigan, 09-13522


ᐅ Dean Alan Fedewa, Michigan

Address: 8048 Meadowlane Dr Portland, MI 48875

Brief Overview of Bankruptcy Case 11-03082-jdg: "Portland, MI resident Dean Alan Fedewa's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Dean Alan Fedewa — Michigan, 11-03082


ᐅ Mark Fedewa, Michigan

Address: 7204 E Grand River Ave Lot 74 Portland, MI 48875

Brief Overview of Bankruptcy Case 10-14730-jrh: "Mark Fedewa's Chapter 7 bankruptcy, filed in Portland, MI in 12/16/2010, led to asset liquidation, with the case closing in 2011-03-22."
Mark Fedewa — Michigan, 10-14730


ᐅ Stephen Allen Fedewa, Michigan

Address: 10092 Marsalle Rd Portland, MI 48875-9546

Concise Description of Bankruptcy Case 15-05599-jwb7: "In Portland, MI, Stephen Allen Fedewa filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-10."
Stephen Allen Fedewa — Michigan, 15-05599


ᐅ Lisa Fernholz, Michigan

Address: 801 Riverside Dr Portland, MI 48875

Bankruptcy Case 10-13892-jrh Overview: "Lisa Fernholz's bankruptcy, initiated in 2010-11-23 and concluded by 02.27.2011 in Portland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Fernholz — Michigan, 10-13892


ᐅ Robert Fernholz, Michigan

Address: 11781 E Grand River Ave Portland, MI 48875

Concise Description of Bankruptcy Case 10-11929-jdg7: "Robert Fernholz's Chapter 7 bankruptcy, filed in Portland, MI in 09.30.2010, led to asset liquidation, with the case closing in December 28, 2010."
Robert Fernholz — Michigan, 10-11929


ᐅ David Finkbeiner, Michigan

Address: 467 Lawrence St Portland, MI 48875

Bankruptcy Case 10-03376-swd Summary: "David Finkbeiner's Chapter 7 bankruptcy, filed in Portland, MI in 03.18.2010, led to asset liquidation, with the case closing in 2010-06-22."
David Finkbeiner — Michigan, 10-03376


ᐅ Scott J Fisk, Michigan

Address: 7204 E Grand River Ave Lot 34 Portland, MI 48875

Brief Overview of Bankruptcy Case 13-05793-jdg: "In Portland, MI, Scott J Fisk filed for Chapter 7 bankruptcy in 07/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-22."
Scott J Fisk — Michigan, 13-05793


ᐅ Douglas James Flowers, Michigan

Address: 7204 E Grand River Ave Lot 41 Portland, MI 48875-8761

Bankruptcy Case 14-01164-jrh Overview: "Portland, MI resident Douglas James Flowers's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2014."
Douglas James Flowers — Michigan, 14-01164


ᐅ Gale Forman, Michigan

Address: 7204 E Grand River Ave Lot 89 Portland, MI 48875-8753

Bankruptcy Case 2014-04589-jtg Overview: "In Portland, MI, Gale Forman filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2014."
Gale Forman — Michigan, 2014-04589


ᐅ Timothy J Fuller, Michigan

Address: 5578 Ionia Rd Portland, MI 48875

Concise Description of Bankruptcy Case 13-03137-jdg7: "In Portland, MI, Timothy J Fuller filed for Chapter 7 bankruptcy in Apr 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Timothy J Fuller — Michigan, 13-03137


ᐅ Kevin B Gardner, Michigan

Address: 134 E Bridge St Portland, MI 48875

Bankruptcy Case 12-02832-jrh Summary: "Kevin B Gardner's Chapter 7 bankruptcy, filed in Portland, MI in 03.26.2012, led to asset liquidation, with the case closing in 2012-06-30."
Kevin B Gardner — Michigan, 12-02832


ᐅ Dale Francis Gee, Michigan

Address: 245 Pleasant St Portland, MI 48875

Concise Description of Bankruptcy Case 13-05859-jdg7: "The bankruptcy record of Dale Francis Gee from Portland, MI, shows a Chapter 7 case filed in Jul 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Dale Francis Gee — Michigan, 13-05859


ᐅ Ronald K Grant, Michigan

Address: 10980 Peake Rd Portland, MI 48875

Brief Overview of Bankruptcy Case 12-01684-jdg: "Ronald K Grant's Chapter 7 bankruptcy, filed in Portland, MI in February 2012, led to asset liquidation, with the case closing in 2012-06-03."
Ronald K Grant — Michigan, 12-01684


ᐅ Douglas B Gurski, Michigan

Address: 8016 GOLDENLEAF DR APT 13 Portland, MI 48875

Bankruptcy Case 12-04084-swd Summary: "The case of Douglas B Gurski in Portland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas B Gurski — Michigan, 12-04084


ᐅ Mary Gustafson, Michigan

Address: 9200 Charlotte Hwy Portland, MI 48875

Snapshot of U.S. Bankruptcy Proceeding Case 10-12897-jrh: "The bankruptcy record of Mary Gustafson from Portland, MI, shows a Chapter 7 case filed in 2010-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Mary Gustafson — Michigan, 10-12897


ᐅ Kimberly Guthrie, Michigan

Address: 7204 E Grand River Ave Lot 26 Portland, MI 48875

Brief Overview of Bankruptcy Case 10-05383-jrh: "In a Chapter 7 bankruptcy case, Kimberly Guthrie from Portland, MI, saw her proceedings start in 2010-04-26 and complete by July 31, 2010, involving asset liquidation."
Kimberly Guthrie — Michigan, 10-05383


ᐅ Suzanne M Haskins, Michigan

Address: 7204 E Grand River Ave Lot 174 Portland, MI 48875

Bankruptcy Case 12-02363-jdg Overview: "In Portland, MI, Suzanne M Haskins filed for Chapter 7 bankruptcy in 2012-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-18."
Suzanne M Haskins — Michigan, 12-02363


ᐅ Duane Gerald Hein, Michigan

Address: 612 Riverside Dr Portland, MI 48875-1727

Bankruptcy Case 2014-02137-jrh Overview: "In Portland, MI, Duane Gerald Hein filed for Chapter 7 bankruptcy in 03.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2014."
Duane Gerald Hein — Michigan, 2014-02137


ᐅ Adam Thomas Hengesbach, Michigan

Address: 12020 Okemos Rd Portland, MI 48875

Bankruptcy Case 11-03607-jrh Overview: "Adam Thomas Hengesbach's bankruptcy, initiated in March 31, 2011 and concluded by 2011-07-05 in Portland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Thomas Hengesbach — Michigan, 11-03607


ᐅ Linda M Heydenburk, Michigan

Address: 208 Parkers Dr Portland, MI 48875-9536

Bankruptcy Case 15-05658-jwb Overview: "Linda M Heydenburk's Chapter 7 bankruptcy, filed in Portland, MI in Oct 14, 2015, led to asset liquidation, with the case closing in 01.12.2016."
Linda M Heydenburk — Michigan, 15-05658


ᐅ Anastacia M Hicks, Michigan

Address: 5709 E Grand River Ave Portland, MI 48875-9644

Brief Overview of Bankruptcy Case 15-02620-swd: "Anastacia M Hicks's Chapter 7 bankruptcy, filed in Portland, MI in 04.30.2015, led to asset liquidation, with the case closing in 2015-07-29."
Anastacia M Hicks — Michigan, 15-02620


ᐅ Frank J Hicks, Michigan

Address: 5709 E Grand River Ave Portland, MI 48875-9644

Bankruptcy Case 15-02620-swd Overview: "The bankruptcy record of Frank J Hicks from Portland, MI, shows a Chapter 7 case filed in 04.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2015."
Frank J Hicks — Michigan, 15-02620


ᐅ Teri Hill, Michigan

Address: 846 Cross St Portland, MI 48875

Snapshot of U.S. Bankruptcy Proceeding Case 10-12380-jrh: "Teri Hill's Chapter 7 bankruptcy, filed in Portland, MI in 2010-10-15, led to asset liquidation, with the case closing in Jan 19, 2011."
Teri Hill — Michigan, 10-12380


ᐅ Margarita Hitchcock, Michigan

Address: 5021 Emery Rd Portland, MI 48875

Bankruptcy Case 12-02985-jdg Summary: "The case of Margarita Hitchcock in Portland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Hitchcock — Michigan, 12-02985


ᐅ Michael Hoorman, Michigan

Address: 546 Looking Glass Ave Portland, MI 48875

Concise Description of Bankruptcy Case 13-03738-jdg7: "Michael Hoorman's Chapter 7 bankruptcy, filed in Portland, MI in 2013-05-01, led to asset liquidation, with the case closing in 08.05.2013."
Michael Hoorman — Michigan, 13-03738


ᐅ Brent Alexander Humble, Michigan

Address: 722 Lyons Rd Portland, MI 48875

Bankruptcy Case 13-05453-jdg Summary: "In Portland, MI, Brent Alexander Humble filed for Chapter 7 bankruptcy in July 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-16."
Brent Alexander Humble — Michigan, 13-05453


ᐅ Dawn M Hutson, Michigan

Address: 6666 Ionia Rd Portland, MI 48875

Bankruptcy Case 12-10173-jdg Summary: "The case of Dawn M Hutson in Portland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn M Hutson — Michigan, 12-10173


ᐅ Florence M Iler, Michigan

Address: 453 Lawrence St Portland, MI 48875

Brief Overview of Bankruptcy Case 12-07479-jdg: "In a Chapter 7 bankruptcy case, Florence M Iler from Portland, MI, saw her proceedings start in August 15, 2012 and complete by Nov 19, 2012, involving asset liquidation."
Florence M Iler — Michigan, 12-07479


ᐅ Jeremy Ingraham, Michigan

Address: 7925 E Clarksville Rd Portland, MI 48875-9702

Bankruptcy Case 14-03967-swd Overview: "Portland, MI resident Jeremy Ingraham's 06/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2014."
Jeremy Ingraham — Michigan, 14-03967


ᐅ Keith R Jakubowski, Michigan

Address: 1440 Coleta Ave Portland, MI 48875-1614

Concise Description of Bankruptcy Case 2014-05230-jwb7: "Keith R Jakubowski's bankruptcy, initiated in 2014-08-05 and concluded by 11/03/2014 in Portland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith R Jakubowski — Michigan, 2014-05230


ᐅ Jacki Lyn Jameson, Michigan

Address: 631 E Bridge St Portland, MI 48875

Snapshot of U.S. Bankruptcy Proceeding Case 12-09410-jrh: "Portland, MI resident Jacki Lyn Jameson's 10/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-29."
Jacki Lyn Jameson — Michigan, 12-09410


ᐅ Mark H Jeffers, Michigan

Address: 7204 E Grand River Ave Lot 75 Portland, MI 48875

Brief Overview of Bankruptcy Case 11-11710-jrh: "The case of Mark H Jeffers in Portland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark H Jeffers — Michigan, 11-11710


ᐅ Jeremy L Keller, Michigan

Address: 417 James St Portland, MI 48875

Bankruptcy Case 11-06930-jdg Summary: "The bankruptcy filing by Jeremy L Keller, undertaken in 06.24.2011 in Portland, MI under Chapter 7, concluded with discharge in 09.28.2011 after liquidating assets."
Jeremy L Keller — Michigan, 11-06930


ᐅ Nicole Kelly, Michigan

Address: 7204 E Grand River Ave Lot 1 Portland, MI 48875

Concise Description of Bankruptcy Case 13-02386-jdg7: "Nicole Kelly's bankruptcy, initiated in March 2013 and concluded by Jun 28, 2013 in Portland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Kelly — Michigan, 13-02386


ᐅ Kerri Krieger, Michigan

Address: 234 Meadowlane Dr Portland, MI 48875

Snapshot of U.S. Bankruptcy Proceeding Case 10-08679-jdg: "The bankruptcy record of Kerri Krieger from Portland, MI, shows a Chapter 7 case filed in 07.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 17, 2010."
Kerri Krieger — Michigan, 10-08679


ᐅ Denise K Kuehl, Michigan

Address: 338 Smith St Portland, MI 48875

Snapshot of U.S. Bankruptcy Proceeding Case 13-01645-jdg: "Denise K Kuehl's bankruptcy, initiated in 2013-03-04 and concluded by June 2013 in Portland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise K Kuehl — Michigan, 13-01645


ᐅ Jr Mark A Lance, Michigan

Address: 326 Canal St Portland, MI 48875

Bankruptcy Case 13-04117-jdg Summary: "Portland, MI resident Jr Mark A Lance's May 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2013."
Jr Mark A Lance — Michigan, 13-04117


ᐅ Melissa R Lawson, Michigan

Address: 332 Looking Glass Ave Portland, MI 48875

Bankruptcy Case 11-00541-jrh Overview: "Melissa R Lawson's bankruptcy, initiated in January 2011 and concluded by 2011-04-27 in Portland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa R Lawson — Michigan, 11-00541


ᐅ John Leik, Michigan

Address: 14675 Howe Rd Portland, MI 48875

Bankruptcy Case 10-09210-jrh Summary: "The bankruptcy record of John Leik from Portland, MI, shows a Chapter 7 case filed in July 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2010."
John Leik — Michigan, 10-09210


ᐅ Elyse Elizabeth Liptak, Michigan

Address: 7204 E Grand River Ave Lot 142 Portland, MI 48875-8799

Concise Description of Bankruptcy Case 15-00238-jwb7: "The bankruptcy record of Elyse Elizabeth Liptak from Portland, MI, shows a Chapter 7 case filed in 01.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-20."
Elyse Elizabeth Liptak — Michigan, 15-00238


ᐅ Jeremy William Liptak, Michigan

Address: 7204 E Grand River Ave Lot 142 Portland, MI 48875-8799

Concise Description of Bankruptcy Case 15-00238-jwb7: "The case of Jeremy William Liptak in Portland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy William Liptak — Michigan, 15-00238


ᐅ Jamey A Major, Michigan

Address: 1062 E Grand River Ave Apt 5 Portland, MI 48875

Concise Description of Bankruptcy Case 13-09038-jdg7: "The bankruptcy record of Jamey A Major from Portland, MI, shows a Chapter 7 case filed in Nov 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-01."
Jamey A Major — Michigan, 13-09038


ᐅ Stephanie Lynn Mclaughlin, Michigan

Address: 207 Brush St Portland, MI 48875-1812

Bankruptcy Case 16-00934-jwb Summary: "In Portland, MI, Stephanie Lynn Mclaughlin filed for Chapter 7 bankruptcy in 02/26/2016. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2016."
Stephanie Lynn Mclaughlin — Michigan, 16-00934


ᐅ Michelle Diane Miles, Michigan

Address: 4287 Grand River Trl Portland, MI 48875

Brief Overview of Bankruptcy Case 13-02247-jdg: "Michelle Diane Miles's bankruptcy, initiated in March 2013 and concluded by June 2013 in Portland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Diane Miles — Michigan, 13-02247


ᐅ Jimmie M Miller, Michigan

Address: 8003 SILVERLAND DR APT 30 Portland, MI 48875

Brief Overview of Bankruptcy Case 12-04090-jdg: "Jimmie M Miller's Chapter 7 bankruptcy, filed in Portland, MI in Apr 27, 2012, led to asset liquidation, with the case closing in 2012-08-01."
Jimmie M Miller — Michigan, 12-04090


ᐅ Pamela Ann Miller, Michigan

Address: 528 Looking Glass Ave Portland, MI 48875

Brief Overview of Bankruptcy Case 11-11318-jdg: "Pamela Ann Miller's bankruptcy, initiated in 11.10.2011 and concluded by 2012-02-14 in Portland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Ann Miller — Michigan, 11-11318


ᐅ Joey Lynn Murphy, Michigan

Address: 11761 Pryor Rd Portland, MI 48875

Bankruptcy Case 12-09461-swd Overview: "In a Chapter 7 bankruptcy case, Joey Lynn Murphy from Portland, MI, saw their proceedings start in 2012-10-26 and complete by 01/30/2013, involving asset liquidation."
Joey Lynn Murphy — Michigan, 12-09461


ᐅ Scot C Nemecek, Michigan

Address: 6805 DEBRA DR Portland, MI 48875

Concise Description of Bankruptcy Case 11-02420-jdg7: "In Portland, MI, Scot C Nemecek filed for Chapter 7 bankruptcy in 03.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/13/2011."
Scot C Nemecek — Michigan, 11-02420


ᐅ Kristina Nicholson, Michigan

Address: 6576 IONIA RD Portland, MI 48875

Concise Description of Bankruptcy Case 12-03951-swd7: "The bankruptcy filing by Kristina Nicholson, undertaken in 04/24/2012 in Portland, MI under Chapter 7, concluded with discharge in July 29, 2012 after liquidating assets."
Kristina Nicholson — Michigan, 12-03951


ᐅ Megan Kay Nurenberg, Michigan

Address: 1440 Coleta Ave Portland, MI 48875-1614

Brief Overview of Bankruptcy Case 15-03058-swd: "Megan Kay Nurenberg's bankruptcy, initiated in 2015-05-20 and concluded by 08.18.2015 in Portland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Kay Nurenberg — Michigan, 15-03058


ᐅ Candi Joe Ottgen, Michigan

Address: 5710 E Clarksville Rd Portland, MI 48875-8712

Bankruptcy Case 15-01579-jwb Summary: "Candi Joe Ottgen's Chapter 7 bankruptcy, filed in Portland, MI in Mar 19, 2015, led to asset liquidation, with the case closing in Jun 17, 2015."
Candi Joe Ottgen — Michigan, 15-01579


ᐅ Patrick Michael Ottgen, Michigan

Address: 5710 E Clarksville Rd Portland, MI 48875-8712

Concise Description of Bankruptcy Case 15-01579-jwb7: "Patrick Michael Ottgen's bankruptcy, initiated in Mar 19, 2015 and concluded by 06/17/2015 in Portland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Michael Ottgen — Michigan, 15-01579


ᐅ Joel Pennington, Michigan

Address: 10402 Barnes Rd Portland, MI 48875

Brief Overview of Bankruptcy Case 10-03226-jrh: "Portland, MI resident Joel Pennington's Mar 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2010."
Joel Pennington — Michigan, 10-03226


ᐅ Mark G Peters, Michigan

Address: 8028 Goldenleaf Dr Apt 23 Portland, MI 48875

Snapshot of U.S. Bankruptcy Proceeding Case 11-12450-jdg: "Portland, MI resident Mark G Peters's 2011-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Mark G Peters — Michigan, 11-12450


ᐅ Sandra S Piercefield, Michigan

Address: 103 Parkers Dr Portland, MI 48875

Bankruptcy Case 12-08827-swd Summary: "Sandra S Piercefield's Chapter 7 bankruptcy, filed in Portland, MI in 2012-10-03, led to asset liquidation, with the case closing in 2013-01-07."
Sandra S Piercefield — Michigan, 12-08827


ᐅ Brian Pleyte, Michigan

Address: 7900 Meadowlane Dr Portland, MI 48875

Brief Overview of Bankruptcy Case 10-10442-jdg: "The case of Brian Pleyte in Portland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Pleyte — Michigan, 10-10442


ᐅ Melvin Pohl, Michigan

Address: 625 Looking Glass Ave Portland, MI 48875

Snapshot of U.S. Bankruptcy Proceeding Case 12-05776-jdg: "Portland, MI resident Melvin Pohl's 2012-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2012."
Melvin Pohl — Michigan, 12-05776


ᐅ Karl Heinz Prebeck, Michigan

Address: 11744 E Grand River Ave Portland, MI 48875

Bankruptcy Case 11-11659-swd Summary: "In Portland, MI, Karl Heinz Prebeck filed for Chapter 7 bankruptcy in 2011-11-22. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2012."
Karl Heinz Prebeck — Michigan, 11-11659


ᐅ John Pung, Michigan

Address: 8275 Grand River Trl Portland, MI 48875

Bankruptcy Case 09-12890-swd Overview: "In Portland, MI, John Pung filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2010."
John Pung — Michigan, 09-12890


ᐅ Jr Thomas Reynolds, Michigan

Address: 7935 Grand River Trl Portland, MI 48875

Snapshot of U.S. Bankruptcy Proceeding Case 10-14865-jrh: "The bankruptcy filing by Jr Thomas Reynolds, undertaken in December 2010 in Portland, MI under Chapter 7, concluded with discharge in March 26, 2011 after liquidating assets."
Jr Thomas Reynolds — Michigan, 10-14865


ᐅ Julie Anne Reynolds, Michigan

Address: 222 Elm St Portland, MI 48875

Concise Description of Bankruptcy Case 13-00406-jdg7: "Julie Anne Reynolds's Chapter 7 bankruptcy, filed in Portland, MI in 2013-01-18, led to asset liquidation, with the case closing in 2013-04-24."
Julie Anne Reynolds — Michigan, 13-00406


ᐅ Dolores M Rivera, Michigan

Address: 9817 Marsalle Rd Portland, MI 48875-9682

Concise Description of Bankruptcy Case 14-05956-jwb7: "Dolores M Rivera's bankruptcy, initiated in September 2014 and concluded by 2014-12-10 in Portland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores M Rivera — Michigan, 14-05956


ᐅ Jared Rodriguez, Michigan

Address: 7093 Penn Ct Portland, MI 48875-2200

Brief Overview of Bankruptcy Case 14-05971-swd: "Jared Rodriguez's bankruptcy, initiated in September 2014 and concluded by December 10, 2014 in Portland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jared Rodriguez — Michigan, 14-05971


ᐅ Adam Edward Roossien, Michigan

Address: 7204 E Grand River Ave Lot 174 Portland, MI 48875-8795

Bankruptcy Case 15-06810-jwb Summary: "The bankruptcy filing by Adam Edward Roossien, undertaken in 2015-12-17 in Portland, MI under Chapter 7, concluded with discharge in 2016-03-16 after liquidating assets."
Adam Edward Roossien — Michigan, 15-06810


ᐅ Connie M Rutkowski, Michigan

Address: 230 Meadowlane Dr Portland, MI 48875-1717

Snapshot of U.S. Bankruptcy Proceeding Case 15-00626-swd: "Connie M Rutkowski's Chapter 7 bankruptcy, filed in Portland, MI in 02/11/2015, led to asset liquidation, with the case closing in 05/12/2015."
Connie M Rutkowski — Michigan, 15-00626


ᐅ James A Rutkowski, Michigan

Address: 230 Meadowlane Dr Portland, MI 48875-1717

Snapshot of U.S. Bankruptcy Proceeding Case 15-00626-swd: "In a Chapter 7 bankruptcy case, James A Rutkowski from Portland, MI, saw their proceedings start in 02/11/2015 and complete by May 2015, involving asset liquidation."
James A Rutkowski — Michigan, 15-00626


ᐅ Shelly Lee Ryan, Michigan

Address: 636 E Grand River Ave Portland, MI 48875-1432

Bankruptcy Case 15-03354-jwb Summary: "The bankruptcy filing by Shelly Lee Ryan, undertaken in June 2015 in Portland, MI under Chapter 7, concluded with discharge in 2015-09-02 after liquidating assets."
Shelly Lee Ryan — Michigan, 15-03354


ᐅ Terrance R Sandborn, Michigan

Address: 7204 E Grand River Ave Lot 43 Portland, MI 48875

Brief Overview of Bankruptcy Case 13-08809-jdg: "The case of Terrance R Sandborn in Portland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrance R Sandborn — Michigan, 13-08809


ᐅ Danny R Smith, Michigan

Address: 606 Canal St Portland, MI 48875

Bankruptcy Case 12-08865-jrh Summary: "The bankruptcy filing by Danny R Smith, undertaken in Oct 4, 2012 in Portland, MI under Chapter 7, concluded with discharge in 2013-01-08 after liquidating assets."
Danny R Smith — Michigan, 12-08865


ᐅ Todd Smith, Michigan

Address: 9658 Shilton Rd Portland, MI 48875

Concise Description of Bankruptcy Case 09-12326-jrh7: "Portland, MI resident Todd Smith's 2009-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2010."
Todd Smith — Michigan, 09-12326


ᐅ Susan Snider, Michigan

Address: 15851 E Grand River Ave Portland, MI 48875

Bankruptcy Case 11-04053-jrh Summary: "In a Chapter 7 bankruptcy case, Susan Snider from Portland, MI, saw her proceedings start in 2011-04-11 and complete by July 16, 2011, involving asset liquidation."
Susan Snider — Michigan, 11-04053


ᐅ Thomas John Stapor, Michigan

Address: 2898 E Grand River Ave Portland, MI 48875

Bankruptcy Case 13-04254-swd Overview: "In a Chapter 7 bankruptcy case, Thomas John Stapor from Portland, MI, saw their proceedings start in 05.20.2013 and complete by 09.12.2013, involving asset liquidation."
Thomas John Stapor — Michigan, 13-04254