personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Paw Paw, 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 George Catherine Ann Sargent, Michigan

Address: 625 E Saint Joseph St Paw Paw, MI 49079-1640

Bankruptcy Case 16-02947-swd Summary: "George Catherine Ann Sargent's bankruptcy, initiated in 05.31.2016 and concluded by August 2016 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Catherine Ann Sargent — Michigan, 16-02947


ᐅ Robert Scheff, Michigan

Address: 114 Cedar St Paw Paw, MI 49079

Bankruptcy Case 10-07974-jdg Summary: "Paw Paw, MI resident Robert Scheff's 06/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-29."
Robert Scheff — Michigan, 10-07974


ᐅ Amberly A Schoff, Michigan

Address: 37538 Fisk Lake Rd Paw Paw, MI 49079-8823

Bankruptcy Case 16-03708-swd Summary: "In Paw Paw, MI, Amberly A Schoff filed for Chapter 7 bankruptcy in 07/15/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-13."
Amberly A Schoff — Michigan, 16-03708


ᐅ Russell Schultz, Michigan

Address: 51577 Brachetto St Paw Paw, MI 49079

Concise Description of Bankruptcy Case 10-01544-swd7: "Russell Schultz's bankruptcy, initiated in 02/12/2010 and concluded by 2010-05-19 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Schultz — Michigan, 10-01544


ᐅ Jessica Erin Scott, Michigan

Address: 150 Lake St Apt 15 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 13-05570-swd7: "The case of Jessica Erin Scott in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Erin Scott — Michigan, 13-05570


ᐅ Heather Nicole Scott, Michigan

Address: 625 Woodfield Cir Apt A Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 11-01764-swd: "In a Chapter 7 bankruptcy case, Heather Nicole Scott from Paw Paw, MI, saw her proceedings start in 2011-02-24 and complete by 05.31.2011, involving asset liquidation."
Heather Nicole Scott — Michigan, 11-01764


ᐅ Winston Seals, Michigan

Address: 700 S Lagrave St Paw Paw, MI 49079

Bankruptcy Case 10-08377-jdg Overview: "In a Chapter 7 bankruptcy case, Winston Seals from Paw Paw, MI, saw his proceedings start in Jul 2, 2010 and complete by 2010-10-06, involving asset liquidation."
Winston Seals — Michigan, 10-08377


ᐅ Bethany Lyn Shaffer, Michigan

Address: 46915 Anthony St Paw Paw, MI 49079-8021

Bankruptcy Case 15-02066-swd Overview: "In a Chapter 7 bankruptcy case, Bethany Lyn Shaffer from Paw Paw, MI, saw her proceedings start in April 2015 and complete by 07/05/2015, involving asset liquidation."
Bethany Lyn Shaffer — Michigan, 15-02066


ᐅ Steven R Shannon, Michigan

Address: 47317 Destiny Ave Paw Paw, MI 49079

Bankruptcy Case 13-09015-swd Summary: "In a Chapter 7 bankruptcy case, Steven R Shannon from Paw Paw, MI, saw their proceedings start in Nov 25, 2013 and complete by 03.01.2014, involving asset liquidation."
Steven R Shannon — Michigan, 13-09015


ᐅ Melissa G Shephard, Michigan

Address: 34048 Hillside Dr Paw Paw, MI 49079

Concise Description of Bankruptcy Case 11-07235-jdg7: "In a Chapter 7 bankruptcy case, Melissa G Shephard from Paw Paw, MI, saw her proceedings start in 06/30/2011 and complete by 2011-10-04, involving asset liquidation."
Melissa G Shephard — Michigan, 11-07235


ᐅ Mary Shilts, Michigan

Address: 46580 38TH AVE Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 10-01427-swd: "The case of Mary Shilts in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Shilts — Michigan, 10-01427


ᐅ Lisa Singleton, Michigan

Address: 55630 County Road 653 Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 10-06629-jdg: "In Paw Paw, MI, Lisa Singleton filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-29."
Lisa Singleton — Michigan, 10-06629


ᐅ Dustin Sirrine, Michigan

Address: 32846 32nd St Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 10-07838-jdg: "In Paw Paw, MI, Dustin Sirrine filed for Chapter 7 bankruptcy in 2010-06-23. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Dustin Sirrine — Michigan, 10-07838


ᐅ Tara Lee Sirrine, Michigan

Address: 43124 M 43 Lot 200 Paw Paw, MI 49079-8811

Bankruptcy Case 16-02715-swd Summary: "Tara Lee Sirrine's bankruptcy, initiated in 05/16/2016 and concluded by 2016-08-14 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Lee Sirrine — Michigan, 16-02715


ᐅ Robert Anthony Siwik, Michigan

Address: 39161 County Road 374 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 11-01705-swd7: "Robert Anthony Siwik's Chapter 7 bankruptcy, filed in Paw Paw, MI in 2011-02-23, led to asset liquidation, with the case closing in May 30, 2011."
Robert Anthony Siwik — Michigan, 11-01705


ᐅ Andrew Smith, Michigan

Address: 34349 Vauxhill Dr Paw Paw, MI 49079

Bankruptcy Case 10-12288-jdg Overview: "In Paw Paw, MI, Andrew Smith filed for Chapter 7 bankruptcy in Oct 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 17, 2011."
Andrew Smith — Michigan, 10-12288


ᐅ Shayne M Somo, Michigan

Address: 32691 Winther St Paw Paw, MI 49079-9583

Bankruptcy Case 15-02186-LA7 Overview: "The bankruptcy filing by Shayne M Somo, undertaken in Mar 31, 2015 in Paw Paw, MI under Chapter 7, concluded with discharge in July 7, 2015 after liquidating assets."
Shayne M Somo — Michigan, 15-02186


ᐅ Koreen H Sonnevil, Michigan

Address: 27857 Birmingham Ct Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 11-10963-swd: "The bankruptcy filing by Koreen H Sonnevil, undertaken in Oct 30, 2011 in Paw Paw, MI under Chapter 7, concluded with discharge in 02/03/2012 after liquidating assets."
Koreen H Sonnevil — Michigan, 11-10963


ᐅ David Lee Sparks, Michigan

Address: 40919 Paw Paw Rd Paw Paw, MI 49079-9796

Bankruptcy Case 14-04214-swd Summary: "In Paw Paw, MI, David Lee Sparks filed for Chapter 7 bankruptcy in 06.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-17."
David Lee Sparks — Michigan, 14-04214


ᐅ Candy Staggs, Michigan

Address: 57109 41st St Paw Paw, MI 49079-9371

Brief Overview of Bankruptcy Case 14-00859-jrh: "Candy Staggs's bankruptcy, initiated in 2014-02-17 and concluded by 05/18/2014 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candy Staggs — Michigan, 14-00859


ᐅ Jr James Frederick Stearns, Michigan

Address: 51391 County Road 665 Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 12-07531-swd: "Paw Paw, MI resident Jr James Frederick Stearns's 08.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.21.2012."
Jr James Frederick Stearns — Michigan, 12-07531


ᐅ Eric Ronny Steinke, Michigan

Address: 45865 37 1/2 ST Paw Paw, MI 49079

Bankruptcy Case 11-02560-jdg Overview: "In Paw Paw, MI, Eric Ronny Steinke filed for Chapter 7 bankruptcy in Mar 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2011."
Eric Ronny Steinke — Michigan, 11-02560


ᐅ Nicholas Daniel Stevens, Michigan

Address: 514 N Kalamazoo St Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 11-05267-jdg: "In a Chapter 7 bankruptcy case, Nicholas Daniel Stevens from Paw Paw, MI, saw his proceedings start in 05.09.2011 and complete by 08/13/2011, involving asset liquidation."
Nicholas Daniel Stevens — Michigan, 11-05267


ᐅ Veronica Renea Stillson, Michigan

Address: 31329 42nd Ave Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 13-07192-jrh: "The case of Veronica Renea Stillson in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Renea Stillson — Michigan, 13-07192


ᐅ Lewelleyn Stipes, Michigan

Address: 37646 Paw Paw Rd Paw Paw, MI 49079

Bankruptcy Case 11-04044-jdg Overview: "Lewelleyn Stipes's Chapter 7 bankruptcy, filed in Paw Paw, MI in 04/11/2011, led to asset liquidation, with the case closing in Jul 16, 2011."
Lewelleyn Stipes — Michigan, 11-04044


ᐅ Lenore Ann Storts, Michigan

Address: 49898 Lillian St Paw Paw, MI 49079-9410

Bankruptcy Case 14-06076-swd Summary: "Paw Paw, MI resident Lenore Ann Storts's 09/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.16.2014."
Lenore Ann Storts — Michigan, 14-06076


ᐅ Ii Robert Strand, Michigan

Address: 209 S Gremps St Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 10-14716-swd: "Paw Paw, MI resident Ii Robert Strand's Dec 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Ii Robert Strand — Michigan, 10-14716


ᐅ Sallie Ann Swift, Michigan

Address: 41921 M-43 Paw Paw, MI 49079

Bankruptcy Case 14-05558-jtg Overview: "The case of Sallie Ann Swift in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sallie Ann Swift — Michigan, 14-05558


ᐅ Todd Alan Terry, Michigan

Address: 38633 64th Ave Paw Paw, MI 49079-9229

Concise Description of Bankruptcy Case 2014-03476-swd7: "The case of Todd Alan Terry in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Alan Terry — Michigan, 2014-03476


ᐅ Thomas Michael Thomas, Michigan

Address: 515 N Kalamazoo St Paw Paw, MI 49079

Bankruptcy Case 11-01443-swd Summary: "Paw Paw, MI resident Thomas Michael Thomas's 02.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Thomas Michael Thomas — Michigan, 11-01443


ᐅ Jeanne E Thompson, Michigan

Address: 49665 29 1/2 St Paw Paw, MI 49079-8027

Bankruptcy Case 14-06362-jtg Overview: "Jeanne E Thompson's Chapter 7 bankruptcy, filed in Paw Paw, MI in 10.01.2014, led to asset liquidation, with the case closing in 2014-12-30."
Jeanne E Thompson — Michigan, 14-06362


ᐅ Curtis Thompson, Michigan

Address: 30220 M 43 Paw Paw, MI 49079

Bankruptcy Case 10-07177-swd Summary: "Curtis Thompson's bankruptcy, initiated in 06.04.2010 and concluded by 09.08.2010 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Thompson — Michigan, 10-07177


ᐅ Timothy Timkovich, Michigan

Address: 40610 47th Ave Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 10-06485-swd: "Paw Paw, MI resident Timothy Timkovich's May 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-25."
Timothy Timkovich — Michigan, 10-06485


ᐅ Jason Henry Todd, Michigan

Address: 111 W Berrien St Paw Paw, MI 49079-1502

Snapshot of U.S. Bankruptcy Proceeding Case 14-07583-swd: "Paw Paw, MI resident Jason Henry Todd's Dec 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-08."
Jason Henry Todd — Michigan, 14-07583


ᐅ Tammy Lynn Todd, Michigan

Address: 111 W Berrien St Paw Paw, MI 49079-1502

Brief Overview of Bankruptcy Case 14-07583-swd: "Tammy Lynn Todd's Chapter 7 bankruptcy, filed in Paw Paw, MI in Dec 8, 2014, led to asset liquidation, with the case closing in March 8, 2015."
Tammy Lynn Todd — Michigan, 14-07583


ᐅ Kristen Anne Tokarchick, Michigan

Address: 216 E Saint Joseph St Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 13-06703-swd: "The case of Kristen Anne Tokarchick in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Anne Tokarchick — Michigan, 13-06703


ᐅ Nora Trallis, Michigan

Address: 30839 29th St Paw Paw, MI 49079-9433

Brief Overview of Bankruptcy Case 10-01449-jrh: "2010-02-10 marked the beginning of Nora Trallis's Chapter 13 bankruptcy in Paw Paw, MI, entailing a structured repayment schedule, completed by 05/03/2013."
Nora Trallis — Michigan, 10-01449


ᐅ Jeffery Triemstra, Michigan

Address: 65165 County Road 665 Paw Paw, MI 49079

Bankruptcy Case 10-11599-swd Summary: "Jeffery Triemstra's bankruptcy, initiated in 2010-09-27 and concluded by January 2011 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Triemstra — Michigan, 10-11599


ᐅ Christopher Turner, Michigan

Address: 32464 E Red Arrow Hwy Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 10-03501-jdg: "Christopher Turner's bankruptcy, initiated in 03/22/2010 and concluded by 06.26.2010 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Turner — Michigan, 10-03501


ᐅ Kathryn Irene Utter, Michigan

Address: 600 W Michigan Ave Paw Paw, MI 49079-1726

Concise Description of Bankruptcy Case 15-01456-jtg7: "The case of Kathryn Irene Utter in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Irene Utter — Michigan, 15-01456


ᐅ Jesse Valdez, Michigan

Address: 49442 33rd St Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 10-07003-jdg: "Paw Paw, MI resident Jesse Valdez's June 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2010."
Jesse Valdez — Michigan, 10-07003


ᐅ Peter Vanalstyne, Michigan

Address: 47119 County Road 653 Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 10-02165-jdg: "Peter Vanalstyne's Chapter 7 bankruptcy, filed in Paw Paw, MI in 02.25.2010, led to asset liquidation, with the case closing in 2010-06-01."
Peter Vanalstyne — Michigan, 10-02165


ᐅ Jeffery Vandermolen, Michigan

Address: 33244 Bernice Ave Paw Paw, MI 49079

Bankruptcy Case 09-13572-jdg Summary: "The bankruptcy filing by Jeffery Vandermolen, undertaken in 2009-11-18 in Paw Paw, MI under Chapter 7, concluded with discharge in February 22, 2010 after liquidating assets."
Jeffery Vandermolen — Michigan, 09-13572


ᐅ Mark Todd Vandussen, Michigan

Address: 50901 41st St Paw Paw, MI 49079

Bankruptcy Case 12-01350-swd Summary: "Mark Todd Vandussen's Chapter 7 bankruptcy, filed in Paw Paw, MI in 02.20.2012, led to asset liquidation, with the case closing in 2012-05-26."
Mark Todd Vandussen — Michigan, 12-01350


ᐅ Patrick A Verville, Michigan

Address: 33500 46th Ave Paw Paw, MI 49079-9585

Concise Description of Bankruptcy Case 2014-03359-swd7: "Patrick A Verville's Chapter 7 bankruptcy, filed in Paw Paw, MI in 2014-05-13, led to asset liquidation, with the case closing in 2014-08-11."
Patrick A Verville — Michigan, 2014-03359


ᐅ Stacy M Vowels, Michigan

Address: 920 E Main St Apt 2 Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 13-04904-swd: "In a Chapter 7 bankruptcy case, Stacy M Vowels from Paw Paw, MI, saw their proceedings start in 06/13/2013 and complete by Sep 17, 2013, involving asset liquidation."
Stacy M Vowels — Michigan, 13-04904


ᐅ Bret A Waddell, Michigan

Address: 643 E Berrien St Paw Paw, MI 49079-1616

Brief Overview of Bankruptcy Case 15-05296-jtg: "Bret A Waddell's bankruptcy, initiated in 09/25/2015 and concluded by 12/24/2015 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bret A Waddell — Michigan, 15-05296


ᐅ Shawn Wagner, Michigan

Address: 35553 M 43 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 10-12537-jdg7: "The bankruptcy record of Shawn Wagner from Paw Paw, MI, shows a Chapter 7 case filed in 2010-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2011."
Shawn Wagner — Michigan, 10-12537


ᐅ Jeffrey Clarke Walker, Michigan

Address: 49961 38th St Paw Paw, MI 49079

Concise Description of Bankruptcy Case 12-05909-jrh7: "Jeffrey Clarke Walker's Chapter 7 bankruptcy, filed in Paw Paw, MI in Jun 24, 2012, led to asset liquidation, with the case closing in 09/28/2012."
Jeffrey Clarke Walker — Michigan, 12-05909


ᐅ Michael B Walling, Michigan

Address: 217 S State St Paw Paw, MI 49079-1250

Brief Overview of Bankruptcy Case 15-07004-jtg: "In a Chapter 7 bankruptcy case, Michael B Walling from Paw Paw, MI, saw their proceedings start in December 2015 and complete by Mar 30, 2016, involving asset liquidation."
Michael B Walling — Michigan, 15-07004


ᐅ Todd M Warn, Michigan

Address: 304 Water St Paw Paw, MI 49079-1549

Snapshot of U.S. Bankruptcy Proceeding Case 14-01955-jrh: "Paw Paw, MI resident Todd M Warn's 2014-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Todd M Warn — Michigan, 14-01955


ᐅ Eileen Wasylecki, Michigan

Address: PO Box 419 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 10-11467-swd7: "In a Chapter 7 bankruptcy case, Eileen Wasylecki from Paw Paw, MI, saw her proceedings start in 2010-09-22 and complete by 2010-12-27, involving asset liquidation."
Eileen Wasylecki — Michigan, 10-11467


ᐅ Aaron Weaver, Michigan

Address: PO Box 513 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 10-11022-swd7: "The case of Aaron Weaver in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Weaver — Michigan, 10-11022


ᐅ Anthony Joseph Wegeler, Michigan

Address: 55755 County Road 657 Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 13-04014-swd: "In Paw Paw, MI, Anthony Joseph Wegeler filed for Chapter 7 bankruptcy in 05/10/2013. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2013."
Anthony Joseph Wegeler — Michigan, 13-04014


ᐅ Cathy Lynn Weirick, Michigan

Address: 306 N Lagrave St Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 13-05574-swd: "Cathy Lynn Weirick's bankruptcy, initiated in 07/10/2013 and concluded by 10/14/2013 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Lynn Weirick — Michigan, 13-05574


ᐅ Wendy J Wendell, Michigan

Address: 55241 Hamilton St Paw Paw, MI 49079

Concise Description of Bankruptcy Case 13-09503-swd7: "In Paw Paw, MI, Wendy J Wendell filed for Chapter 7 bankruptcy in December 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2014."
Wendy J Wendell — Michigan, 13-09503


ᐅ Edmund W Werden, Michigan

Address: 55898 Cedar Ln Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 11-08685-jdg: "The bankruptcy filing by Edmund W Werden, undertaken in 2011-08-19 in Paw Paw, MI under Chapter 7, concluded with discharge in 11.23.2011 after liquidating assets."
Edmund W Werden — Michigan, 11-08685


ᐅ Sarah Jane Weston, Michigan

Address: 405 Marcelletti Ave Paw Paw, MI 49079-1226

Concise Description of Bankruptcy Case 14-00612-swd7: "In a Chapter 7 bankruptcy case, Sarah Jane Weston from Paw Paw, MI, saw her proceedings start in February 5, 2014 and complete by May 2014, involving asset liquidation."
Sarah Jane Weston — Michigan, 14-00612


ᐅ James R Whelan, Michigan

Address: 201 E Michigan Ave Apt 2A Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 11-02835-jdg: "Paw Paw, MI resident James R Whelan's March 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2011."
James R Whelan — Michigan, 11-02835


ᐅ Kelli Whipple, Michigan

Address: 40188 County Road 374 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 10-07216-jdg7: "The case of Kelli Whipple in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelli Whipple — Michigan, 10-07216


ᐅ Steven Frank Whitworth, Michigan

Address: 54813 Orchard Ln Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 12-07256-jrh: "Paw Paw, MI resident Steven Frank Whitworth's August 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2012."
Steven Frank Whitworth — Michigan, 12-07256


ᐅ Edward J Wiborn, Michigan

Address: 31490 48th Ave Paw Paw, MI 49079

Bankruptcy Case 11-03817-swd Overview: "Paw Paw, MI resident Edward J Wiborn's 04/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2011."
Edward J Wiborn — Michigan, 11-03817


ᐅ Sandra Wilbanks, Michigan

Address: PO Box 523 Paw Paw, MI 49079

Bankruptcy Case 10-08243-jdg Overview: "In a Chapter 7 bankruptcy case, Sandra Wilbanks from Paw Paw, MI, saw her proceedings start in Jun 30, 2010 and complete by October 4, 2010, involving asset liquidation."
Sandra Wilbanks — Michigan, 10-08243


ᐅ Nancy Jean Williams, Michigan

Address: 419 E Paw Paw St Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 13-06513-jrh: "Nancy Jean Williams's bankruptcy, initiated in August 2013 and concluded by 2013-11-19 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Jean Williams — Michigan, 13-06513


ᐅ Michael Joseph Willmer, Michigan

Address: 410 N Niles St Paw Paw, MI 49079

Bankruptcy Case 11-00975-swd Overview: "Michael Joseph Willmer's Chapter 7 bankruptcy, filed in Paw Paw, MI in 02.01.2011, led to asset liquidation, with the case closing in May 2011."
Michael Joseph Willmer — Michigan, 11-00975


ᐅ Thomas Walter Wittenkeller, Michigan

Address: 45646 County Road 653 Paw Paw, MI 49079-9445

Concise Description of Bankruptcy Case 2014-03308-jtg7: "Thomas Walter Wittenkeller's Chapter 7 bankruptcy, filed in Paw Paw, MI in 2014-05-09, led to asset liquidation, with the case closing in 2014-08-07."
Thomas Walter Wittenkeller — Michigan, 2014-03308


ᐅ Barbara Wloch, Michigan

Address: 614 Hillcrest Rd Paw Paw, MI 49079-1709

Brief Overview of Bankruptcy Case 2014-02118-jrh: "Paw Paw, MI resident Barbara Wloch's Mar 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2014."
Barbara Wloch — Michigan, 2014-02118


ᐅ Jr John A Wrona, Michigan

Address: 25 William Way Paw Paw, MI 49079

Bankruptcy Case 11-03095-jdg Summary: "In Paw Paw, MI, Jr John A Wrona filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2011."
Jr John A Wrona — Michigan, 11-03095


ᐅ Sr John A Wrona, Michigan

Address: 49356 Fairbanks Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 13-02796-swd: "The bankruptcy filing by Sr John A Wrona, undertaken in Apr 3, 2013 in Paw Paw, MI under Chapter 7, concluded with discharge in July 8, 2013 after liquidating assets."
Sr John A Wrona — Michigan, 13-02796


ᐅ Timothy Wydick, Michigan

Address: 43683 48th Ave Paw Paw, MI 49079

Bankruptcy Case 13-02786-swd Overview: "The bankruptcy record of Timothy Wydick from Paw Paw, MI, shows a Chapter 7 case filed in April 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2013."
Timothy Wydick — Michigan, 13-02786


ᐅ Alexander Milan Yadloczky, Michigan

Address: 41969 County Road 358 Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 11-09422-swd: "In a Chapter 7 bankruptcy case, Alexander Milan Yadloczky from Paw Paw, MI, saw their proceedings start in 2011-09-12 and complete by December 2011, involving asset liquidation."
Alexander Milan Yadloczky — Michigan, 11-09422


ᐅ Diane Yarbrough, Michigan

Address: 65764 Parkwood Ct Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 10-00250-jdg: "In a Chapter 7 bankruptcy case, Diane Yarbrough from Paw Paw, MI, saw her proceedings start in 01/12/2010 and complete by Apr 18, 2010, involving asset liquidation."
Diane Yarbrough — Michigan, 10-00250


ᐅ Norma J Yarbrough, Michigan

Address: 35612 Bellware Blvd Paw Paw, MI 49079-9660

Bankruptcy Case 14-06935-jtg Overview: "In Paw Paw, MI, Norma J Yarbrough filed for Chapter 7 bankruptcy in 10.30.2014. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2015."
Norma J Yarbrough — Michigan, 14-06935


ᐅ James W Yarbrough, Michigan

Address: 35612 Bellware Blvd Paw Paw, MI 49079-9660

Snapshot of U.S. Bankruptcy Proceeding Case 14-06935-jtg: "James W Yarbrough's Chapter 7 bankruptcy, filed in Paw Paw, MI in 10/30/2014, led to asset liquidation, with the case closing in 2015-01-28."
James W Yarbrough — Michigan, 14-06935


ᐅ Christine Zerbi, Michigan

Address: 51348 35 1/2 St Paw Paw, MI 49079

Concise Description of Bankruptcy Case 10-04586-swd7: "Paw Paw, MI resident Christine Zerbi's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2010."
Christine Zerbi — Michigan, 10-04586