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 Brian Wirgau, Michigan

Address: 4470 N Elms Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-33108-dof: "The case of Brian Wirgau in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Wirgau — Michigan, 12-33108


ᐅ Dani Wirth, Michigan

Address: 7280 106th St Flushing, MI 48433-8729

Bankruptcy Case 2014-31870-dof Overview: "Dani Wirth's Chapter 7 bankruptcy, filed in Flushing, MI in 2014-06-30, led to asset liquidation, with the case closing in September 2014."
Dani Wirth — Michigan, 2014-31870


ᐅ Jb Wise, Michigan

Address: 8211 Prairie Ave Flushing, MI 48433

Bankruptcy Case 10-32868-dof Summary: "The case of Jb Wise in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jb Wise — Michigan, 10-32868


ᐅ Victor Willis Wiser, Michigan

Address: 8050 Morrish Rd Flushing, MI 48433-8813

Bankruptcy Case 08-06625-jrh Summary: "Victor Willis Wiser's Chapter 13 bankruptcy in Flushing, MI started in 2008-07-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-07-20."
Victor Willis Wiser — Michigan, 08-06625


ᐅ Kimberly Ann Witt, Michigan

Address: 8378 Hidden Creek Dr Flushing, MI 48433

Bankruptcy Case 12-32302-dof Summary: "In Flushing, MI, Kimberly Ann Witt filed for Chapter 7 bankruptcy in 2012-05-29. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2012."
Kimberly Ann Witt — Michigan, 12-32302


ᐅ Eric B Witte, Michigan

Address: 7113 Randee St Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-33575-dof: "The bankruptcy filing by Eric B Witte, undertaken in 2013-10-22 in Flushing, MI under Chapter 7, concluded with discharge in 01.26.2014 after liquidating assets."
Eric B Witte — Michigan, 13-33575


ᐅ Susan Carol Witzman, Michigan

Address: 125 S Hazelton St Flushing, MI 48433-2003

Snapshot of U.S. Bankruptcy Proceeding Case 14-31328-dof: "Susan Carol Witzman's bankruptcy, initiated in 05.01.2014 and concluded by Jul 30, 2014 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Carol Witzman — Michigan, 14-31328


ᐅ Ronald Craig Wixson, Michigan

Address: 8210 Prairie Ave Flushing, MI 48433-8860

Bankruptcy Case 2014-32581-dof Summary: "In Flushing, MI, Ronald Craig Wixson filed for Chapter 7 bankruptcy in 09.23.2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Ronald Craig Wixson — Michigan, 2014-32581


ᐅ Barry Edward Wohl, Michigan

Address: 1448 Coutant St Flushing, MI 48433

Bankruptcy Case 12-32281-dof Overview: "The bankruptcy filing by Barry Edward Wohl, undertaken in 2012-05-25 in Flushing, MI under Chapter 7, concluded with discharge in Aug 29, 2012 after liquidating assets."
Barry Edward Wohl — Michigan, 12-32281


ᐅ Randy Dean Wolford, Michigan

Address: 8225 Prairie Ave Flushing, MI 48433-8861

Snapshot of U.S. Bankruptcy Proceeding Case 09-35514-dof: "The bankruptcy record for Randy Dean Wolford from Flushing, MI, under Chapter 13, filed in 2009-10-15, involved setting up a repayment plan, finalized by 2015-03-27."
Randy Dean Wolford — Michigan, 09-35514


ᐅ Sue Ann Wolford, Michigan

Address: 8225 Prairie Ave Flushing, MI 48433-8861

Bankruptcy Case 09-35514-dof Summary: "Filing for Chapter 13 bankruptcy in 10.15.2009, Sue Ann Wolford from Flushing, MI, structured a repayment plan, achieving discharge in Mar 27, 2015."
Sue Ann Wolford — Michigan, 09-35514


ᐅ Charles L Woodruff, Michigan

Address: 211 E Henry St Flushing, MI 48433

Bankruptcy Case 09-35643-dof Summary: "Charles L Woodruff's bankruptcy, initiated in 2009-10-22 and concluded by Jan 26, 2010 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles L Woodruff — Michigan, 09-35643


ᐅ Matthew Ronald Woolworth, Michigan

Address: 4426 N Elms Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-33216-dof: "In Flushing, MI, Matthew Ronald Woolworth filed for Chapter 7 bankruptcy in 2012-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-11."
Matthew Ronald Woolworth — Michigan, 12-33216


ᐅ Foster Bonnie Lynn Wooton, Michigan

Address: 98 Sheppard Ave Flushing, MI 48433-9215

Bankruptcy Case 16-31539-dof Summary: "Foster Bonnie Lynn Wooton's bankruptcy, initiated in Jun 29, 2016 and concluded by September 27, 2016 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Foster Bonnie Lynn Wooton — Michigan, 16-31539


ᐅ David A Yanta, Michigan

Address: 3349 Ann Dr Flushing, MI 48433-2307

Brief Overview of Bankruptcy Case 09-34348-dof: "The bankruptcy record for David A Yanta from Flushing, MI, under Chapter 13, filed in August 16, 2009, involved setting up a repayment plan, finalized by 2015-01-30."
David A Yanta — Michigan, 09-34348


ᐅ Pam York, Michigan

Address: 126 Apollo Ave Flushing, MI 48433

Concise Description of Bankruptcy Case 13-30598-dof7: "In a Chapter 7 bankruptcy case, Pam York from Flushing, MI, saw her proceedings start in 2013-02-22 and complete by 05.29.2013, involving asset liquidation."
Pam York — Michigan, 13-30598


ᐅ William York, Michigan

Address: 126 Apollo Ave Flushing, MI 48433

Concise Description of Bankruptcy Case 09-36452-dof7: "In Flushing, MI, William York filed for Chapter 7 bankruptcy in 2009-12-03. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2010."
William York — Michigan, 09-36452


ᐅ Shawn J Yuncker, Michigan

Address: 8517 N Seymour Rd Flushing, MI 48433

Bankruptcy Case 12-34910-dof Summary: "Shawn J Yuncker's Chapter 7 bankruptcy, filed in Flushing, MI in Dec 19, 2012, led to asset liquidation, with the case closing in 03/25/2013."
Shawn J Yuncker — Michigan, 12-34910


ᐅ Jackie M Zachery, Michigan

Address: 1520 Cedarwood Dr Apt 321 Flushing, MI 48433

Bankruptcy Case 12-31502-dof Summary: "The case of Jackie M Zachery in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie M Zachery — Michigan, 12-31502


ᐅ Angela Kaye Zedo, Michigan

Address: 9501 Heddy Dr Flushing, MI 48433

Bankruptcy Case 11-30917-dof Summary: "Flushing, MI resident Angela Kaye Zedo's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2011."
Angela Kaye Zedo — Michigan, 11-30917


ᐅ Joseph W Ziemba, Michigan

Address: 7070 Hickory St Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-34024-dof: "The case of Joseph W Ziemba in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph W Ziemba — Michigan, 12-34024


ᐅ Michelle N Zott, Michigan

Address: 5044 N Mckinley Rd Apt B15 Flushing, MI 48433

Concise Description of Bankruptcy Case 13-34067-dof7: "The bankruptcy filing by Michelle N Zott, undertaken in 2013-12-10 in Flushing, MI under Chapter 7, concluded with discharge in 2014-03-16 after liquidating assets."
Michelle N Zott — Michigan, 13-34067