personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Flushing, 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 Patrick Sheahan, Michigan

Address: 7152 Gillette Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-36152-dof: "Patrick Sheahan's Chapter 7 bankruptcy, filed in Flushing, MI in Nov 19, 2010, led to asset liquidation, with the case closing in 2011-02-23."
Patrick Sheahan — Michigan, 10-36152


ᐅ Joleen E Sheetz, Michigan

Address: 3030 N Seymour Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 12-30237-dof7: "Joleen E Sheetz's bankruptcy, initiated in 2012-01-20 and concluded by Apr 10, 2012 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joleen E Sheetz — Michigan, 12-30237


ᐅ Kathleen Sheetz, Michigan

Address: 218 Oak St Flushing, MI 48433

Concise Description of Bankruptcy Case 10-36401-dof7: "In Flushing, MI, Kathleen Sheetz filed for Chapter 7 bankruptcy in Dec 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-08."
Kathleen Sheetz — Michigan, 10-36401


ᐅ Monroe H Shepard, Michigan

Address: 274 Armstrong Ave Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-32547-dof: "Monroe H Shepard's Chapter 7 bankruptcy, filed in Flushing, MI in May 2011, led to asset liquidation, with the case closing in 08/30/2011."
Monroe H Shepard — Michigan, 11-32547


ᐅ Linda Lea Sherman, Michigan

Address: 10215 W Mount Morris Rd Flushing, MI 48433-9281

Concise Description of Bankruptcy Case 16-30662-dof7: "In a Chapter 7 bankruptcy case, Linda Lea Sherman from Flushing, MI, saw her proceedings start in 03.18.2016 and complete by 06.16.2016, involving asset liquidation."
Linda Lea Sherman — Michigan, 16-30662


ᐅ Kelly Ann Sherrill, Michigan

Address: 7072 Randee St Flushing, MI 48433-8836

Bankruptcy Case 2014-32790-dof Overview: "Kelly Ann Sherrill's bankruptcy, initiated in 2014-10-15 and concluded by 01.13.2015 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Ann Sherrill — Michigan, 2014-32790


ᐅ Nancy Shoopman, Michigan

Address: 103 Elm St Flushing, MI 48433

Concise Description of Bankruptcy Case 11-30653-dof7: "Flushing, MI resident Nancy Shoopman's February 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Nancy Shoopman — Michigan, 11-30653


ᐅ Geraldine J Shopkin, Michigan

Address: 5381 Deland Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-33249-dof: "Geraldine J Shopkin's Chapter 7 bankruptcy, filed in Flushing, MI in September 2013, led to asset liquidation, with the case closing in December 2013."
Geraldine J Shopkin — Michigan, 13-33249


ᐅ David Shrader, Michigan

Address: 7126 Hickory St Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-35758-dof: "Flushing, MI resident David Shrader's December 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.27.2012."
David Shrader — Michigan, 11-35758


ᐅ Christopher Shude, Michigan

Address: 5170 Applewood Dr Flushing, MI 48433

Bankruptcy Case 10-36703-dof Summary: "The bankruptcy record of Christopher Shude from Flushing, MI, shows a Chapter 7 case filed in 2010-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2011."
Christopher Shude — Michigan, 10-36703


ᐅ Khaled Shukairy, Michigan

Address: 2616 S Shore Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-31733-dof: "Khaled Shukairy's Chapter 7 bankruptcy, filed in Flushing, MI in March 29, 2010, led to asset liquidation, with the case closing in 07.03.2010."
Khaled Shukairy — Michigan, 10-31733


ᐅ Thomas W Shull, Michigan

Address: 8201 Prairie Ave Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-34462-dof: "The bankruptcy filing by Thomas W Shull, undertaken in Nov 13, 2012 in Flushing, MI under Chapter 7, concluded with discharge in Feb 17, 2013 after liquidating assets."
Thomas W Shull — Michigan, 12-34462


ᐅ Brooke Siegel, Michigan

Address: 3143 Shabay Dr Flushing, MI 48433

Bankruptcy Case 09-35795-dof Summary: "In Flushing, MI, Brooke Siegel filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-02."
Brooke Siegel — Michigan, 09-35795


ᐅ Edward Lavern Siemen, Michigan

Address: 2438 Pinewood Ct Flushing, MI 48433

Concise Description of Bankruptcy Case 12-33150-dof7: "The bankruptcy record of Edward Lavern Siemen from Flushing, MI, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2012."
Edward Lavern Siemen — Michigan, 12-33150


ᐅ Benjamin Michael Simmonds, Michigan

Address: 229 Primrose Ln Flushing, MI 48433

Bankruptcy Case 11-35341-dof Summary: "The bankruptcy filing by Benjamin Michael Simmonds, undertaken in 11.22.2011 in Flushing, MI under Chapter 7, concluded with discharge in February 26, 2012 after liquidating assets."
Benjamin Michael Simmonds — Michigan, 11-35341


ᐅ Iola J Sims, Michigan

Address: 31005 Suffolk Ct Flushing, MI 48433-3120

Brief Overview of Bankruptcy Case 15-30396-dof: "The case of Iola J Sims in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iola J Sims — Michigan, 15-30396


ᐅ Chris Skarbek, Michigan

Address: 8339 N Elms Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 10-31732-dof7: "The bankruptcy filing by Chris Skarbek, undertaken in 03/29/2010 in Flushing, MI under Chapter 7, concluded with discharge in 07.03.2010 after liquidating assets."
Chris Skarbek — Michigan, 10-31732


ᐅ Wanetta May Skutt, Michigan

Address: 7388 Johnson Rd Flushing, MI 48433-9049

Brief Overview of Bankruptcy Case 15-02936-5-DMW: "The case of Wanetta May Skutt in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanetta May Skutt — Michigan, 15-02936-5


ᐅ Ralph G Slayton, Michigan

Address: 1500 DIANE DR Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-31183-dof: "The bankruptcy filing by Ralph G Slayton, undertaken in March 2011 in Flushing, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Ralph G Slayton — Michigan, 11-31183


ᐅ Lon Michael Slocum, Michigan

Address: 314 Labian Dr Flushing, MI 48433-1755

Snapshot of U.S. Bankruptcy Proceeding Case 15-30232-dof: "The bankruptcy record of Lon Michael Slocum from Flushing, MI, shows a Chapter 7 case filed in January 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-30."
Lon Michael Slocum — Michigan, 15-30232


ᐅ Pamela Slocum, Michigan

Address: 1452 Cedarwood Dr Flushing, MI 48433

Bankruptcy Case 10-30520-dof Overview: "The case of Pamela Slocum in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Slocum — Michigan, 10-30520


ᐅ Craig Allen Smeby, Michigan

Address: 1532 Coutant St Flushing, MI 48433

Bankruptcy Case 11-35342-dof Overview: "Craig Allen Smeby's bankruptcy, initiated in Nov 22, 2011 and concluded by February 26, 2012 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Allen Smeby — Michigan, 11-35342


ᐅ Dana M Smirnoff, Michigan

Address: 1402 Cedarwood Dr Flushing, MI 48433-1809

Concise Description of Bankruptcy Case 2014-32382-dof7: "Flushing, MI resident Dana M Smirnoff's August 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-27."
Dana M Smirnoff — Michigan, 2014-32382


ᐅ Anderson J Smith, Michigan

Address: 2329 Stonefield Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-32627-dof: "Flushing, MI resident Anderson J Smith's 2012-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2012."
Anderson J Smith — Michigan, 12-32627


ᐅ Doris M Stevenson, Michigan

Address: 23 Armstrong St Flushing, MI 48433-9208

Bankruptcy Case 09-36869-dof Summary: "In her Chapter 13 bankruptcy case filed in Dec 27, 2009, Flushing, MI's Doris M Stevenson agreed to a debt repayment plan, which was successfully completed by 2013-03-29."
Doris M Stevenson — Michigan, 09-36869


ᐅ Micheal Earl Stewart, Michigan

Address: 10215 W Mount Morris Rd Flushing, MI 48433-9281

Concise Description of Bankruptcy Case 16-30662-dof7: "The bankruptcy filing by Micheal Earl Stewart, undertaken in March 2016 in Flushing, MI under Chapter 7, concluded with discharge in 2016-06-16 after liquidating assets."
Micheal Earl Stewart — Michigan, 16-30662


ᐅ Kathy Taliaferro, Michigan

Address: 193 Brookside Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-31044-dof: "In Flushing, MI, Kathy Taliaferro filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-04."
Kathy Taliaferro — Michigan, 10-31044


ᐅ Peter Taylor, Michigan

Address: 120 N Beech St Apt A Flushing, MI 48433-1659

Brief Overview of Bankruptcy Case 16-30972-dof: "In Flushing, MI, Peter Taylor filed for Chapter 7 bankruptcy in 04/20/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-19."
Peter Taylor — Michigan, 16-30972


ᐅ Matthew Taylor, Michigan

Address: 5423 River Ridge Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-32630-dof: "Matthew Taylor's Chapter 7 bankruptcy, filed in Flushing, MI in May 2010, led to asset liquidation, with the case closing in 08/11/2010."
Matthew Taylor — Michigan, 10-32630


ᐅ Deanna Taylor, Michigan

Address: 120 N Beech St Apt A Flushing, MI 48433-1659

Concise Description of Bankruptcy Case 16-30972-dof7: "In Flushing, MI, Deanna Taylor filed for Chapter 7 bankruptcy in 2016-04-20. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2016."
Deanna Taylor — Michigan, 16-30972


ᐅ Ricky Taylor, Michigan

Address: 6516 Stonebrook Ln Flushing, MI 48433-2593

Brief Overview of Bankruptcy Case 10-33837-dof: "Ricky Taylor's Chapter 13 bankruptcy in Flushing, MI started in July 12, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 3, 2013."
Ricky Taylor — Michigan, 10-33837


ᐅ Ruby Lee Taylor, Michigan

Address: 6516 Stonebrook Ln Flushing, MI 48433-2593

Bankruptcy Case 10-33837-dof Summary: "Jul 12, 2010 marked the beginning of Ruby Lee Taylor's Chapter 13 bankruptcy in Flushing, MI, entailing a structured repayment schedule, completed by December 2013."
Ruby Lee Taylor — Michigan, 10-33837


ᐅ Sharde S Teer, Michigan

Address: 3702 Suffolk Ct Flushing, MI 48433

Bankruptcy Case 13-33140-dof Summary: "The bankruptcy record of Sharde S Teer from Flushing, MI, shows a Chapter 7 case filed in 2013-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12.22.2013."
Sharde S Teer — Michigan, 13-33140


ᐅ Elizabeth A Terry, Michigan

Address: 7444 N Seymour Rd Flushing, MI 48433-9269

Bankruptcy Case 16-31480-dof Summary: "The bankruptcy filing by Elizabeth A Terry, undertaken in 2016-06-22 in Flushing, MI under Chapter 7, concluded with discharge in 2016-09-20 after liquidating assets."
Elizabeth A Terry — Michigan, 16-31480


ᐅ James A Terry, Michigan

Address: 7444 N Seymour Rd Flushing, MI 48433-9269

Bankruptcy Case 16-31480-dof Summary: "James A Terry's bankruptcy, initiated in June 22, 2016 and concluded by Sep 20, 2016 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Terry — Michigan, 16-31480


ᐅ Barbara Ann Thibeault, Michigan

Address: 849 Coutant St Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-33176-dof: "Barbara Ann Thibeault's Chapter 7 bankruptcy, filed in Flushing, MI in 09.19.2013, led to asset liquidation, with the case closing in December 24, 2013."
Barbara Ann Thibeault — Michigan, 13-33176


ᐅ Patricia Thomas, Michigan

Address: 1520 Cedarwood Dr Apt 340 Flushing, MI 48433

Bankruptcy Case 10-30056-dof Summary: "In a Chapter 7 bankruptcy case, Patricia Thomas from Flushing, MI, saw their proceedings start in 2010-01-07 and complete by April 2010, involving asset liquidation."
Patricia Thomas — Michigan, 10-30056


ᐅ Virginia Thomas, Michigan

Address: 195 Apollo Ave Flushing, MI 48433-9326

Concise Description of Bankruptcy Case 2014-32580-dof7: "The bankruptcy record of Virginia Thomas from Flushing, MI, shows a Chapter 7 case filed in Sep 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2014."
Virginia Thomas — Michigan, 2014-32580


ᐅ Tilmen James Thompson, Michigan

Address: 3211 Suffold Ct Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 15-30105-dof: "Flushing, MI resident Tilmen James Thompson's January 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/15/2015."
Tilmen James Thompson — Michigan, 15-30105


ᐅ Mollie Jean Tillman, Michigan

Address: 564 Oakbrook Cir Flushing, MI 48433-1704

Concise Description of Bankruptcy Case 15-30727-dof7: "The case of Mollie Jean Tillman in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mollie Jean Tillman — Michigan, 15-30727


ᐅ Lannie Todd Tillman, Michigan

Address: 564 Oakbrook Cir Flushing, MI 48433-1704

Bankruptcy Case 15-30727-dof Overview: "In Flushing, MI, Lannie Todd Tillman filed for Chapter 7 bankruptcy in March 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2015."
Lannie Todd Tillman — Michigan, 15-30727


ᐅ Peggy J Todd, Michigan

Address: 7048 Woods West Dr Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-31548-dof: "Flushing, MI resident Peggy J Todd's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Peggy J Todd — Michigan, 13-31548


ᐅ Kimberly A Tomalia, Michigan

Address: 537 Somerset Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-33555-dof: "The bankruptcy filing by Kimberly A Tomalia, undertaken in 10/21/2013 in Flushing, MI under Chapter 7, concluded with discharge in 01.25.2014 after liquidating assets."
Kimberly A Tomalia — Michigan, 13-33555


ᐅ Tammy Tomek, Michigan

Address: 3122 N McKinley Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 09-36524-dof: "The case of Tammy Tomek in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Tomek — Michigan, 09-36524


ᐅ Allison Tryon, Michigan

Address: 4393 Duffield Rd Flushing, MI 48433-1798

Bankruptcy Case 15-32924-dof Overview: "Allison Tryon's bankruptcy, initiated in 2015-12-13 and concluded by 2016-03-12 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison Tryon — Michigan, 15-32924


ᐅ Jeffrey R Tryon, Michigan

Address: 4393 Duffield Rd Flushing, MI 48433-1798

Snapshot of U.S. Bankruptcy Proceeding Case 15-32924-dof: "Jeffrey R Tryon's Chapter 7 bankruptcy, filed in Flushing, MI in December 13, 2015, led to asset liquidation, with the case closing in March 2016."
Jeffrey R Tryon — Michigan, 15-32924


ᐅ Ramez Tuleimat, Michigan

Address: 7140 Kings Way Flushing, MI 48433

Bankruptcy Case 10-33894-dof Overview: "In Flushing, MI, Ramez Tuleimat filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 18, 2010."
Ramez Tuleimat — Michigan, 10-33894


ᐅ Jaythan Wesley Turner, Michigan

Address: 7303 River Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-34311-dof: "Flushing, MI resident Jaythan Wesley Turner's 10.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-03."
Jaythan Wesley Turner — Michigan, 12-34311


ᐅ Jacquelyn Kaye Uken, Michigan

Address: 300 Terrace Dr Apt 105 Flushing, MI 48433-1984

Bankruptcy Case 15-31294-dof Overview: "Flushing, MI resident Jacquelyn Kaye Uken's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2015."
Jacquelyn Kaye Uken — Michigan, 15-31294


ᐅ Judson Sutton Uken, Michigan

Address: 300 Terrace Dr Apt 105 Flushing, MI 48433-1984

Snapshot of U.S. Bankruptcy Proceeding Case 15-31294-dof: "Judson Sutton Uken's Chapter 7 bankruptcy, filed in Flushing, MI in May 20, 2015, led to asset liquidation, with the case closing in August 18, 2015."
Judson Sutton Uken — Michigan, 15-31294


ᐅ Danny Valentine, Michigan

Address: 1409 Coutant St Flushing, MI 48433

Concise Description of Bankruptcy Case 10-34049-dof7: "In Flushing, MI, Danny Valentine filed for Chapter 7 bankruptcy in 07/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Danny Valentine — Michigan, 10-34049


ᐅ Thomas Matthew Vance, Michigan

Address: 621 Morrish Rd Flushing, MI 48433-2247

Bankruptcy Case 11-40070-wsd Overview: "Filing for Chapter 13 bankruptcy in January 3, 2011, Thomas Matthew Vance from Flushing, MI, structured a repayment plan, achieving discharge in 2015-01-06."
Thomas Matthew Vance — Michigan, 11-40070


ᐅ Sr Matthew M Vanraemdonck, Michigan

Address: 11497 Beecher Rd Flushing, MI 48433-9773

Brief Overview of Bankruptcy Case 06-32881-dof: "Chapter 13 bankruptcy for Sr Matthew M Vanraemdonck in Flushing, MI began in December 2006, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-04."
Sr Matthew M Vanraemdonck — Michigan, 06-32881


ᐅ Anthony S Vargo, Michigan

Address: 7186 Carpenter Rd Flushing, MI 48433-9021

Concise Description of Bankruptcy Case 10-33809-dof7: "Anthony S Vargo, a resident of Flushing, MI, entered a Chapter 13 bankruptcy plan in 2010-07-09, culminating in its successful completion by 07/31/2013."
Anthony S Vargo — Michigan, 10-33809


ᐅ Jose Rafael Vasquez, Michigan

Address: 4125 Marianne Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 09-35253-dof7: "The bankruptcy filing by Jose Rafael Vasquez, undertaken in 2009-09-30 in Flushing, MI under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Jose Rafael Vasquez — Michigan, 09-35253


ᐅ Mark Vaughn, Michigan

Address: 10203 Potter Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-31089-dof: "The bankruptcy filing by Mark Vaughn, undertaken in 2010-03-02 in Flushing, MI under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
Mark Vaughn — Michigan, 10-31089


ᐅ Travis A Vedrody, Michigan

Address: 3141 Brentfield Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-31519-dof: "In Flushing, MI, Travis A Vedrody filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2011."
Travis A Vedrody — Michigan, 11-31519


ᐅ Douglas Venable, Michigan

Address: 5260 Applewood Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-35099-dof: "The bankruptcy filing by Douglas Venable, undertaken in 11.07.2011 in Flushing, MI under Chapter 7, concluded with discharge in 02/11/2012 after liquidating assets."
Douglas Venable — Michigan, 11-35099


ᐅ Heather M Vitek, Michigan

Address: 2320 Meadow St Flushing, MI 48433-2533

Bankruptcy Case 14-30474-dof Overview: "In a Chapter 7 bankruptcy case, Heather M Vitek from Flushing, MI, saw her proceedings start in 2014-02-25 and complete by 05/26/2014, involving asset liquidation."
Heather M Vitek — Michigan, 14-30474


ᐅ Jennifer Leanne Wagner, Michigan

Address: 8390 Willowbrook Dr Flushing, MI 48433

Bankruptcy Case 11-35226-dof Summary: "Flushing, MI resident Jennifer Leanne Wagner's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-19."
Jennifer Leanne Wagner — Michigan, 11-35226


ᐅ Borowicz Nancy Joan Walden, Michigan

Address: 11176 Carpenter Rd Flushing, MI 48433-9746

Bankruptcy Case 15-31450-dof Overview: "The bankruptcy record of Borowicz Nancy Joan Walden from Flushing, MI, shows a Chapter 7 case filed in 06/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 9, 2015."
Borowicz Nancy Joan Walden — Michigan, 15-31450


ᐅ Aaron Eugene Walker, Michigan

Address: 5194 Blossom Dr Flushing, MI 48433-9024

Snapshot of U.S. Bankruptcy Proceeding Case 11-35240-dof: "In his Chapter 13 bankruptcy case filed in 11/16/2011, Flushing, MI's Aaron Eugene Walker agreed to a debt repayment plan, which was successfully completed by Mar 3, 2015."
Aaron Eugene Walker — Michigan, 11-35240


ᐅ Tommy J Walker, Michigan

Address: 8176 Kings Row Ln Flushing, MI 48433-8876

Snapshot of U.S. Bankruptcy Proceeding Case 08-33551-dof: "Chapter 13 bankruptcy for Tommy J Walker in Flushing, MI began in 2008-08-29, focusing on debt restructuring, concluding with plan fulfillment in 12/05/2013."
Tommy J Walker — Michigan, 08-33551


ᐅ Chelsea M Walker, Michigan

Address: 8176 Kings Row Ln Flushing, MI 48433-8876

Snapshot of U.S. Bankruptcy Proceeding Case 08-33551-dof: "Chelsea M Walker, a resident of Flushing, MI, entered a Chapter 13 bankruptcy plan in 2008-08-29, culminating in its successful completion by 2013-12-05."
Chelsea M Walker — Michigan, 08-33551


ᐅ Donna Walling, Michigan

Address: 529 Oakbrook Cir Flushing, MI 48433

Bankruptcy Case 10-30724-dof Overview: "The bankruptcy record of Donna Walling from Flushing, MI, shows a Chapter 7 case filed in 02/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-22."
Donna Walling — Michigan, 10-30724


ᐅ Phillip A Wallis, Michigan

Address: 10168 W Mount Morris Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 09-35350-dof: "The bankruptcy record of Phillip A Wallis from Flushing, MI, shows a Chapter 7 case filed in 10.06.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2010."
Phillip A Wallis — Michigan, 09-35350


ᐅ Larry James Wandrie, Michigan

Address: 6314 Clovis Ave Flushing, MI 48433-9003

Snapshot of U.S. Bankruptcy Proceeding Case 10-34317-dof: "Filing for Chapter 13 bankruptcy in August 5, 2010, Larry James Wandrie from Flushing, MI, structured a repayment plan, achieving discharge in 2015-04-07."
Larry James Wandrie — Michigan, 10-34317


ᐅ Sheila Marie Wandrie, Michigan

Address: 4349 Webster Rd Flushing, MI 48433-9054

Brief Overview of Bankruptcy Case 10-34317-dof: "August 5, 2010 marked the beginning of Sheila Marie Wandrie's Chapter 13 bankruptcy in Flushing, MI, entailing a structured repayment schedule, completed by April 7, 2015."
Sheila Marie Wandrie — Michigan, 10-34317


ᐅ Mark L Ward, Michigan

Address: 5255 N Seymour Rd Flushing, MI 48433-1028

Bankruptcy Case 14-32229-dof Overview: "The bankruptcy filing by Mark L Ward, undertaken in August 2014 in Flushing, MI under Chapter 7, concluded with discharge in 2014-11-05 after liquidating assets."
Mark L Ward — Michigan, 14-32229


ᐅ Kathryn Warner, Michigan

Address: 30 Armstrong St Flushing, MI 48433

Concise Description of Bankruptcy Case 10-33942-dof7: "Kathryn Warner's Chapter 7 bankruptcy, filed in Flushing, MI in 2010-07-16, led to asset liquidation, with the case closing in 2010-10-20."
Kathryn Warner — Michigan, 10-33942


ᐅ Wesley Curtis Warren, Michigan

Address: 7304 108TH ST Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-30982-dof: "The bankruptcy record of Wesley Curtis Warren from Flushing, MI, shows a Chapter 7 case filed in 2011-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-13."
Wesley Curtis Warren — Michigan, 11-30982


ᐅ Timothy Wascher, Michigan

Address: 638 N McKinley Rd Lot 55 Flushing, MI 48433

Concise Description of Bankruptcy Case 10-34657-dof7: "The case of Timothy Wascher in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Wascher — Michigan, 10-34657


ᐅ Joseph Frank Wateridge, Michigan

Address: 451 N Elms Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 13-32915-dof7: "The bankruptcy filing by Joseph Frank Wateridge, undertaken in August 2013 in Flushing, MI under Chapter 7, concluded with discharge in November 30, 2013 after liquidating assets."
Joseph Frank Wateridge — Michigan, 13-32915


ᐅ Luke Watson, Michigan

Address: 11427 Frances Rd Flushing, MI 48433-9263

Bankruptcy Case 16-30967-dof Summary: "Luke Watson's Chapter 7 bankruptcy, filed in Flushing, MI in 04/20/2016, led to asset liquidation, with the case closing in July 2016."
Luke Watson — Michigan, 16-30967


ᐅ Robert P Webber, Michigan

Address: 10025 Coldwater Rd Flushing, MI 48433-9701

Brief Overview of Bankruptcy Case 15-30009-dof: "The case of Robert P Webber in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert P Webber — Michigan, 15-30009


ᐅ Terri J Webber, Michigan

Address: 10025 Coldwater Rd Flushing, MI 48433-9701

Bankruptcy Case 15-30009-dof Overview: "The case of Terri J Webber in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri J Webber — Michigan, 15-30009


ᐅ Cory Weber, Michigan

Address: 625 S McKinley Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-36666-dof: "Flushing, MI resident Cory Weber's Dec 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2011."
Cory Weber — Michigan, 10-36666


ᐅ Kimberly Weissert, Michigan

Address: 10092 Potter Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 09-35917-dof: "In a Chapter 7 bankruptcy case, Kimberly Weissert from Flushing, MI, saw her proceedings start in November 2009 and complete by 02.07.2010, involving asset liquidation."
Kimberly Weissert — Michigan, 09-35917


ᐅ Steven J Welch, Michigan

Address: 6280 Boulder Dr Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-33709-dof: "Steven J Welch's bankruptcy, initiated in 2012-09-12 and concluded by Dec 17, 2012 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Welch — Michigan, 12-33709


ᐅ Sheila R Welch, Michigan

Address: 7151 Johnson Rd Flushing, MI 48433

Bankruptcy Case 11-32179-dof Summary: "In a Chapter 7 bankruptcy case, Sheila R Welch from Flushing, MI, saw her proceedings start in April 2011 and complete by August 3, 2011, involving asset liquidation."
Sheila R Welch — Michigan, 11-32179


ᐅ Brian Wenk, Michigan

Address: 6476 Kelly Rd Flushing, MI 48433

Bankruptcy Case 10-31066-dof Summary: "Brian Wenk's Chapter 7 bankruptcy, filed in Flushing, MI in March 1, 2010, led to asset liquidation, with the case closing in June 5, 2010."
Brian Wenk — Michigan, 10-31066


ᐅ Bradley West, Michigan

Address: 303 George St Flushing, MI 48433

Bankruptcy Case 10-32528-dof Overview: "In a Chapter 7 bankruptcy case, Bradley West from Flushing, MI, saw his proceedings start in 2010-05-03 and complete by August 2010, involving asset liquidation."
Bradley West — Michigan, 10-32528


ᐅ Marlin Whalen, Michigan

Address: 10109 Frances Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-31493-dof: "In Flushing, MI, Marlin Whalen filed for Chapter 7 bankruptcy in 03.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2010."
Marlin Whalen — Michigan, 10-31493


ᐅ Jordyn D Williams, Michigan

Address: 9155 Frances Rd Flushing, MI 48433-8847

Snapshot of U.S. Bankruptcy Proceeding Case 15-32339-dof: "The bankruptcy record of Jordyn D Williams from Flushing, MI, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-28."
Jordyn D Williams — Michigan, 15-32339


ᐅ Courtney Nmn Williams, Michigan

Address: 320 Terrace Dr Apt 59 Flushing, MI 48433-1979

Snapshot of U.S. Bankruptcy Proceeding Case 14-33009-dof: "In Flushing, MI, Courtney Nmn Williams filed for Chapter 7 bankruptcy in 11.07.2014. This case, involving liquidating assets to pay off debts, was resolved by February 5, 2015."
Courtney Nmn Williams — Michigan, 14-33009


ᐅ Shantel L Williams, Michigan

Address: 827 E Main St Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-30683-dof: "The case of Shantel L Williams in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shantel L Williams — Michigan, 13-30683


ᐅ Thomas Edward Williams, Michigan

Address: 10239 Carpenter Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-31376-dof: "In a Chapter 7 bankruptcy case, Thomas Edward Williams from Flushing, MI, saw their proceedings start in 03/21/2011 and complete by 2011-06-29, involving asset liquidation."
Thomas Edward Williams — Michigan, 11-31376


ᐅ Tameitha L Williams, Michigan

Address: 5390 River Ridge Dr Flushing, MI 48433-1060

Concise Description of Bankruptcy Case 08-31077-dof7: "Tameitha L Williams's Flushing, MI bankruptcy under Chapter 13 in 2008-03-19 led to a structured repayment plan, successfully discharged in 2015-03-04."
Tameitha L Williams — Michigan, 08-31077


ᐅ Tiffany M Willis, Michigan

Address: 3131 Shabay Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 13-30117-dof7: "Flushing, MI resident Tiffany M Willis's 01/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2013."
Tiffany M Willis — Michigan, 13-30117


ᐅ Terrance Wilson, Michigan

Address: 6063 N Elms Rd Flushing, MI 48433

Bankruptcy Case 10-33244-dof Summary: "The case of Terrance Wilson in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrance Wilson — Michigan, 10-33244


ᐅ Donald Wilson, Michigan

Address: 412 Luce Ave Flushing, MI 48433

Bankruptcy Case 09-36663-dof Summary: "In Flushing, MI, Donald Wilson filed for Chapter 7 bankruptcy in 2009-12-15. This case, involving liquidating assets to pay off debts, was resolved by March 21, 2010."
Donald Wilson — Michigan, 09-36663


ᐅ Sierra L Wilson, Michigan

Address: 3209 Suffolk Ct Flushing, MI 48433

Concise Description of Bankruptcy Case 13-33413-dof7: "In a Chapter 7 bankruptcy case, Sierra L Wilson from Flushing, MI, saw her proceedings start in October 7, 2013 and complete by January 2014, involving asset liquidation."
Sierra L Wilson — Michigan, 13-33413


ᐅ Barbara Ilene Wilson, Michigan

Address: 3475 Luce Rd Flushing, MI 48433

Bankruptcy Case 11-33091-dof Summary: "Barbara Ilene Wilson's Chapter 7 bankruptcy, filed in Flushing, MI in 2011-06-27, led to asset liquidation, with the case closing in 2011-09-26."
Barbara Ilene Wilson — Michigan, 11-33091


ᐅ Jerome F Winer, Michigan

Address: 6092 Myrtle Ave Flushing, MI 48433

Bankruptcy Case 11-32680-dof Overview: "In Flushing, MI, Jerome F Winer filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2011."
Jerome F Winer — Michigan, 11-32680


ᐅ Kathy Winer, Michigan

Address: 456 Primrose Ln Flushing, MI 48433-2610

Snapshot of U.S. Bankruptcy Proceeding Case 09-36796-dof: "In her Chapter 13 bankruptcy case filed in 2009-12-21, Flushing, MI's Kathy Winer agreed to a debt repayment plan, which was successfully completed by 2015-03-27."
Kathy Winer — Michigan, 09-36796


ᐅ Karen Winterlee, Michigan

Address: 412 Sharon Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-32358-dof: "In a Chapter 7 bankruptcy case, Karen Winterlee from Flushing, MI, saw her proceedings start in May 31, 2012 and complete by Sep 4, 2012, involving asset liquidation."
Karen Winterlee — Michigan, 12-32358


ᐅ James E Worley, Michigan

Address: 5271 Tahquamenon Trl Flushing, MI 48433

Bankruptcy Case 12-31049-dof Summary: "In a Chapter 7 bankruptcy case, James E Worley from Flushing, MI, saw their proceedings start in 03/12/2012 and complete by June 2012, involving asset liquidation."
James E Worley — Michigan, 12-31049


ᐅ James E Wright, Michigan

Address: 6470 Flagstone Ct Flushing, MI 48433-2584

Bankruptcy Case 09-33494-dof Overview: "The bankruptcy record for James E Wright from Flushing, MI, under Chapter 13, filed in June 2009, involved setting up a repayment plan, finalized by 09/25/2012."
James E Wright — Michigan, 09-33494


ᐅ Deborah Kay Wright, Michigan

Address: 3145 Amelia Ave Flushing, MI 48433-2303

Snapshot of U.S. Bankruptcy Proceeding Case 15-31236-dof: "The bankruptcy filing by Deborah Kay Wright, undertaken in May 2015 in Flushing, MI under Chapter 7, concluded with discharge in 2015-08-11 after liquidating assets."
Deborah Kay Wright — Michigan, 15-31236


ᐅ Kenneth D Wygal, Michigan

Address: 1421 Van Vleet Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 13-30890-dof7: "Kenneth D Wygal's Chapter 7 bankruptcy, filed in Flushing, MI in Mar 14, 2013, led to asset liquidation, with the case closing in 06.18.2013."
Kenneth D Wygal — Michigan, 13-30890