personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Portage, Michigan - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Michigan Bankruptcy Records


ᐅ Catherine A Stohrer, Michigan

Address: 6527 Westshire St Portage, MI 49024-3264

Concise Description of Bankruptcy Case 14-07522-swd7: "In Portage, MI, Catherine A Stohrer filed for Chapter 7 bankruptcy in 12.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2015."
Catherine A Stohrer — Michigan, 14-07522


ᐅ Karrie Ann Stoler, Michigan

Address: 513 Gabardine Ave Portage, MI 49002-7027

Snapshot of U.S. Bankruptcy Proceeding Case 2014-05164-swd: "In Portage, MI, Karrie Ann Stoler filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-30."
Karrie Ann Stoler — Michigan, 2014-05164


ᐅ Linda Diane Taber, Michigan

Address: 7691 S 12th St Portage, MI 49024

Bankruptcy Case 11-01762-swd Overview: "The case of Linda Diane Taber in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Diane Taber — Michigan, 11-01762


ᐅ Loni Michelle Tackett, Michigan

Address: 5457 Meredith St Apt I Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 12-03372-swd: "Loni Michelle Tackett's Chapter 7 bankruptcy, filed in Portage, MI in 04/06/2012, led to asset liquidation, with the case closing in July 2012."
Loni Michelle Tackett — Michigan, 12-03372


ᐅ Gregory M Taft, Michigan

Address: 6144 PEACHTREE ST Portage, MI 49024

Brief Overview of Bankruptcy Case 12-03859-jrh: "The bankruptcy record of Gregory M Taft from Portage, MI, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2012."
Gregory M Taft — Michigan, 12-03859


ᐅ Amy Tanis, Michigan

Address: 3585 Fawn Cove Ln Apt 4 Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 12-06628-swd: "The bankruptcy record of Amy Tanis from Portage, MI, shows a Chapter 7 case filed in 07.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2012."
Amy Tanis — Michigan, 12-06628


ᐅ James Tanner, Michigan

Address: 3545 Austrian Pine Way Apt 5 Portage, MI 49024

Concise Description of Bankruptcy Case 10-14918-swd7: "The case of James Tanner in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Tanner — Michigan, 10-14918


ᐅ Carolyn Ophelia Tarpley, Michigan

Address: 6325 Bravo Ct Apt 1A Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 13-07383-swd: "Carolyn Ophelia Tarpley's Chapter 7 bankruptcy, filed in Portage, MI in 2013-09-18, led to asset liquidation, with the case closing in 2013-12-23."
Carolyn Ophelia Tarpley — Michigan, 13-07383


ᐅ Sandra Lavette Tate, Michigan

Address: 430 Admiral Ave Apt 2 Portage, MI 49002-3584

Bankruptcy Case 15-02691-jtg Overview: "The case of Sandra Lavette Tate in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lavette Tate — Michigan, 15-02691


ᐅ Robert Jon Tatum, Michigan

Address: PO Box 1025 Portage, MI 49081

Snapshot of U.S. Bankruptcy Proceeding Case 12-10970-jrh: "The case of Robert Jon Tatum in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Jon Tatum — Michigan, 12-10970


ᐅ Deceased Tom Taube, Michigan

Address: 6844 Evergreen St Portage, MI 49024

Bankruptcy Case 13-04017-swd Summary: "Portage, MI resident Deceased Tom Taube's 05.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Deceased Tom Taube — Michigan, 13-04017


ᐅ Laura Leslie Taylor, Michigan

Address: 628 W Van Hoesen Blvd Portage, MI 49024

Concise Description of Bankruptcy Case 13-04869-jrh7: "Portage, MI resident Laura Leslie Taylor's June 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Laura Leslie Taylor — Michigan, 13-04869


ᐅ Carolyn Jean Taylor, Michigan

Address: 7714 Primrose Ln Portage, MI 49024

Bankruptcy Case 11-01004-jdg Overview: "Carolyn Jean Taylor's Chapter 7 bankruptcy, filed in Portage, MI in February 3, 2011, led to asset liquidation, with the case closing in 2011-05-10."
Carolyn Jean Taylor — Michigan, 11-01004


ᐅ Melissa May Taylor, Michigan

Address: 6176 Independence Dr Portage, MI 49024

Bankruptcy Case 11-03987-swd Summary: "The case of Melissa May Taylor in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa May Taylor — Michigan, 11-03987


ᐅ James D Teadt, Michigan

Address: 4285 Bristlecone Dr Portage, MI 49024

Bankruptcy Case 11-12246-swd Overview: "James D Teadt's bankruptcy, initiated in 2011-12-13 and concluded by March 2012 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Teadt — Michigan, 11-12246


ᐅ Harrell Eugene Terrell, Michigan

Address: PO Box 2012 Portage, MI 49081-2012

Bankruptcy Case 5:07-bk-12269 Summary: "Chapter 13 bankruptcy for Harrell Eugene Terrell in Portage, MI began in May 2007, focusing on debt restructuring, concluding with plan fulfillment in Dec 3, 2012."
Harrell Eugene Terrell — Michigan, 5:07-bk-12269


ᐅ Sandra Lynne Terry, Michigan

Address: 802 Schuring Rd Portage, MI 49024

Concise Description of Bankruptcy Case 12-06293-jrh7: "Sandra Lynne Terry's Chapter 7 bankruptcy, filed in Portage, MI in 07.05.2012, led to asset liquidation, with the case closing in October 9, 2012."
Sandra Lynne Terry — Michigan, 12-06293


ᐅ Holly Themins, Michigan

Address: 519 Idaho Ave Portage, MI 49024

Concise Description of Bankruptcy Case 09-12627-jdg7: "Portage, MI resident Holly Themins's 10.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01."
Holly Themins — Michigan, 09-12627


ᐅ Harry Thomas, Michigan

Address: 7824 Lovers Ln Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 10-03120-jdg: "In Portage, MI, Harry Thomas filed for Chapter 7 bankruptcy in Mar 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Harry Thomas — Michigan, 10-03120


ᐅ Kimberly Thomas, Michigan

Address: 2714 Vanderbilt Ave Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 10-07856-jdg: "In a Chapter 7 bankruptcy case, Kimberly Thomas from Portage, MI, saw her proceedings start in June 2010 and complete by Sep 27, 2010, involving asset liquidation."
Kimberly Thomas — Michigan, 10-07856


ᐅ Taylor Zachary Lewis Thomas, Michigan

Address: 9332 Oakview Dr Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-12594-swd: "In Portage, MI, Taylor Zachary Lewis Thomas filed for Chapter 7 bankruptcy in 2011-12-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-28."
Taylor Zachary Lewis Thomas — Michigan, 11-12594


ᐅ Stephanie Thompson, Michigan

Address: 3375 Windham Ave Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 10-13668-swd: "Portage, MI resident Stephanie Thompson's 2010-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2011."
Stephanie Thompson — Michigan, 10-13668


ᐅ Timothy Thornton, Michigan

Address: 2021 Apple St Portage, MI 49002

Bankruptcy Case 10-01436-jdg Summary: "The case of Timothy Thornton in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Thornton — Michigan, 10-01436


ᐅ Kelly A Thornton, Michigan

Address: 615 Schuring Rd Apt B Portage, MI 49024

Brief Overview of Bankruptcy Case 11-11752-jrh: "The case of Kelly A Thornton in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly A Thornton — Michigan, 11-11752


ᐅ Julie K Tinkey, Michigan

Address: 7623 Kingston Dr Portage, MI 49002-4327

Brief Overview of Bankruptcy Case 2014-02733-jrh: "Julie K Tinkey's Chapter 7 bankruptcy, filed in Portage, MI in 04.20.2014, led to asset liquidation, with the case closing in July 19, 2014."
Julie K Tinkey — Michigan, 2014-02733


ᐅ Kymi Toliver, Michigan

Address: 6163 Echo Ct Apt 2A Portage, MI 49002

Bankruptcy Case 10-02162-jdg Summary: "Kymi Toliver's bankruptcy, initiated in February 2010 and concluded by 2010-06-01 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kymi Toliver — Michigan, 10-02162


ᐅ William M Tomlinson, Michigan

Address: 2220 Abbott Ct Portage, MI 49024-1104

Bankruptcy Case 14-00093-jrh Overview: "The case of William M Tomlinson in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Tomlinson — Michigan, 14-00093


ᐅ Charlene Tooles, Michigan

Address: 2706 Tattersall Rd Portage, MI 49024-3159

Bankruptcy Case 2014-02587-jrh Overview: "The bankruptcy filing by Charlene Tooles, undertaken in 04/15/2014 in Portage, MI under Chapter 7, concluded with discharge in 2014-07-14 after liquidating assets."
Charlene Tooles — Michigan, 2014-02587


ᐅ Vincen Dean Toploski, Michigan

Address: 6703 Fescue St Portage, MI 49024-3355

Brief Overview of Bankruptcy Case 14-06835-jtg: "Vincen Dean Toploski's bankruptcy, initiated in 2014-10-27 and concluded by 01/25/2015 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincen Dean Toploski — Michigan, 14-06835


ᐅ Derrick Lamont Townes, Michigan

Address: 4615 Hanover Ave Portage, MI 49002-2237

Bankruptcy Case 14-07825-swd Summary: "The bankruptcy filing by Derrick Lamont Townes, undertaken in December 2014 in Portage, MI under Chapter 7, concluded with discharge in Mar 19, 2015 after liquidating assets."
Derrick Lamont Townes — Michigan, 14-07825


ᐅ Russann Trautman, Michigan

Address: 4216 Cedarcrest Ave Portage, MI 49024

Concise Description of Bankruptcy Case 09-14368-swd7: "Portage, MI resident Russann Trautman's 12.08.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-14."
Russann Trautman — Michigan, 09-14368


ᐅ John C Trego, Michigan

Address: 6805 Shoreham St Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-04249-jdg: "The bankruptcy record of John C Trego from Portage, MI, shows a Chapter 7 case filed in 2011-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2011."
John C Trego — Michigan, 11-04249


ᐅ Thomas James Tucker, Michigan

Address: 2827 Woodhams Ave Portage, MI 49002

Brief Overview of Bankruptcy Case 09-11514-jdg: "The bankruptcy filing by Thomas James Tucker, undertaken in September 30, 2009 in Portage, MI under Chapter 7, concluded with discharge in January 4, 2010 after liquidating assets."
Thomas James Tucker — Michigan, 09-11514


ᐅ Jacqueline Jerri Turcott, Michigan

Address: 11006 Portage Rd Portage, MI 49002-7586

Bankruptcy Case 14-06836-jtg Summary: "Jacqueline Jerri Turcott's Chapter 7 bankruptcy, filed in Portage, MI in October 2014, led to asset liquidation, with the case closing in Jan 26, 2015."
Jacqueline Jerri Turcott — Michigan, 14-06836


ᐅ David L Turner, Michigan

Address: 2120 Fairfield Rd Portage, MI 49002

Bankruptcy Case 13-09406-jrh Summary: "The bankruptcy filing by David L Turner, undertaken in Dec 13, 2013 in Portage, MI under Chapter 7, concluded with discharge in March 19, 2014 after liquidating assets."
David L Turner — Michigan, 13-09406


ᐅ Carolyn D Tyler, Michigan

Address: 6418 Hampton St Portage, MI 49024

Bankruptcy Case 11-00381-jdg Summary: "The case of Carolyn D Tyler in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn D Tyler — Michigan, 11-00381


ᐅ Ii Charles Tyler, Michigan

Address: 4416 Pittsford Ave Portage, MI 49002

Bankruptcy Case 10-13344-swd Summary: "The bankruptcy record of Ii Charles Tyler from Portage, MI, shows a Chapter 7 case filed in 2010-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2011."
Ii Charles Tyler — Michigan, 10-13344


ᐅ Mark S Unrue, Michigan

Address: 3500 Woodbridge Ln Portage, MI 49024-4090

Concise Description of Bankruptcy Case 15-00271-jtg7: "Portage, MI resident Mark S Unrue's January 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2015."
Mark S Unrue — Michigan, 15-00271


ᐅ Kellie Valk, Michigan

Address: 6372 Independence Dr Portage, MI 49024

Brief Overview of Bankruptcy Case 10-00273-jdg: "Kellie Valk's Chapter 7 bankruptcy, filed in Portage, MI in 2010-01-13, led to asset liquidation, with the case closing in April 2010."
Kellie Valk — Michigan, 10-00273


ᐅ Beck Mark Alan Van, Michigan

Address: 4317 Winthrop Ave Portage, MI 49002-2275

Bankruptcy Case 15-06561-swd Summary: "The bankruptcy filing by Beck Mark Alan Van, undertaken in 11/30/2015 in Portage, MI under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Beck Mark Alan Van — Michigan, 15-06561


ᐅ Fulpen Barbara Ellen Van, Michigan

Address: PO Box 187 Portage, MI 49081-0187

Brief Overview of Bankruptcy Case 15-04268-swd: "The bankruptcy filing by Fulpen Barbara Ellen Van, undertaken in 07/28/2015 in Portage, MI under Chapter 7, concluded with discharge in 2015-10-26 after liquidating assets."
Fulpen Barbara Ellen Van — Michigan, 15-04268


ᐅ Gillis J Vandelinde, Michigan

Address: 7312 Capri St Portage, MI 49002

Bankruptcy Case 11-05922-jdg Summary: "The bankruptcy record of Gillis J Vandelinde from Portage, MI, shows a Chapter 7 case filed in 2011-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2011."
Gillis J Vandelinde — Michigan, 11-05922


ᐅ Bekki Renee Vandenberg, Michigan

Address: 10256 S Westnedge Ave Portage, MI 49002

Brief Overview of Bankruptcy Case 12-05857-swd: "The bankruptcy filing by Bekki Renee Vandenberg, undertaken in 06.21.2012 in Portage, MI under Chapter 7, concluded with discharge in Sep 25, 2012 after liquidating assets."
Bekki Renee Vandenberg — Michigan, 12-05857


ᐅ Janessa Grace Vanderslik, Michigan

Address: 5643 Grand Traverse Ln Portage, MI 49024

Bankruptcy Case 11-07396-swd Summary: "In a Chapter 7 bankruptcy case, Janessa Grace Vanderslik from Portage, MI, saw her proceedings start in 2011-07-08 and complete by 2011-10-12, involving asset liquidation."
Janessa Grace Vanderslik — Michigan, 11-07396


ᐅ Christine Vandevegaet, Michigan

Address: 2182 Lovebird Ct Apt B Portage, MI 49024

Concise Description of Bankruptcy Case 09-12206-swd7: "The bankruptcy record of Christine Vandevegaet from Portage, MI, shows a Chapter 7 case filed in 10.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-21."
Christine Vandevegaet — Michigan, 09-12206


ᐅ Timothy A Vanengen, Michigan

Address: 7214 Balfour Dr Portage, MI 49024

Brief Overview of Bankruptcy Case 12-10271-jrh: "The bankruptcy filing by Timothy A Vanengen, undertaken in 11/28/2012 in Portage, MI under Chapter 7, concluded with discharge in Mar 4, 2013 after liquidating assets."
Timothy A Vanengen — Michigan, 12-10271


ᐅ Bradley S Vaughan, Michigan

Address: 5421 Meredith St Apt 1P Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 12-07951-swd: "In a Chapter 7 bankruptcy case, Bradley S Vaughan from Portage, MI, saw his proceedings start in 08/31/2012 and complete by 12.05.2012, involving asset liquidation."
Bradley S Vaughan — Michigan, 12-07951


ᐅ Robert M Verduzco, Michigan

Address: 2906 Hill An Brook Dr Portage, MI 49024-5623

Bankruptcy Case 14-00443-jrh Summary: "The bankruptcy filing by Robert M Verduzco, undertaken in Jan 29, 2014 in Portage, MI under Chapter 7, concluded with discharge in 2014-04-29 after liquidating assets."
Robert M Verduzco — Michigan, 14-00443


ᐅ Jr David P Vergon, Michigan

Address: 11247 Portage Rd Lot 40 Portage, MI 49002

Brief Overview of Bankruptcy Case 12-07981-swd: "Jr David P Vergon's Chapter 7 bankruptcy, filed in Portage, MI in August 2012, led to asset liquidation, with the case closing in December 5, 2012."
Jr David P Vergon — Michigan, 12-07981


ᐅ Kristen Marie Vincent, Michigan

Address: 8034 Wimbledon Dr Portage, MI 49024-7807

Concise Description of Bankruptcy Case 14-06009-swd7: "In a Chapter 7 bankruptcy case, Kristen Marie Vincent from Portage, MI, saw her proceedings start in 09.15.2014 and complete by 12/14/2014, involving asset liquidation."
Kristen Marie Vincent — Michigan, 14-06009


ᐅ Cherri Renee Vine, Michigan

Address: 5840 Mount Vernon Ave Portage, MI 49024-1288

Bankruptcy Case 14-01592-jrh Overview: "The bankruptcy record of Cherri Renee Vine from Portage, MI, shows a Chapter 7 case filed in Mar 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
Cherri Renee Vine — Michigan, 14-01592


ᐅ Vicki Vining, Michigan

Address: 10629 Portage Rd Portage, MI 49002

Brief Overview of Bankruptcy Case 10-01896-swd: "The bankruptcy filing by Vicki Vining, undertaken in February 21, 2010 in Portage, MI under Chapter 7, concluded with discharge in 2010-05-28 after liquidating assets."
Vicki Vining — Michigan, 10-01896


ᐅ Jr Theodore Vliek, Michigan

Address: 122 Bacon Ave Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 10-14664-jdg: "In Portage, MI, Jr Theodore Vliek filed for Chapter 7 bankruptcy in 2010-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-21."
Jr Theodore Vliek — Michigan, 10-14664


ᐅ Douglas Vos, Michigan

Address: 2918 W Milham Ave Portage, MI 49024

Bankruptcy Case 10-08065-jdg Summary: "Portage, MI resident Douglas Vos's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2010."
Douglas Vos — Michigan, 10-08065


ᐅ Jonathan A Wagner, Michigan

Address: 4747 E Milham Ave Apt L Portage, MI 49002-9734

Snapshot of U.S. Bankruptcy Proceeding Case 16-02150-jtg: "Jonathan A Wagner's bankruptcy, initiated in April 2016 and concluded by July 18, 2016 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan A Wagner — Michigan, 16-02150


ᐅ Troy Wagner, Michigan

Address: 7385 Hampstead Ln Portage, MI 49024

Bankruptcy Case 10-09086-swd Summary: "The bankruptcy filing by Troy Wagner, undertaken in July 2010 in Portage, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Troy Wagner — Michigan, 10-09086


ᐅ Sherry A Wagner, Michigan

Address: 8245 Tranquil St Portage, MI 49002-6363

Brief Overview of Bankruptcy Case 15-00058-swd: "The bankruptcy record of Sherry A Wagner from Portage, MI, shows a Chapter 7 case filed in 2015-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2015."
Sherry A Wagner — Michigan, 15-00058


ᐅ Chad E Wagner, Michigan

Address: 6611 Edgefield St Portage, MI 49024

Bankruptcy Case 12-09552-swd Summary: "In Portage, MI, Chad E Wagner filed for Chapter 7 bankruptcy in October 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-03."
Chad E Wagner — Michigan, 12-09552


ᐅ Jeffrey Bruce Walker, Michigan

Address: 10913 Portage Rd Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 11-06339-swd: "The case of Jeffrey Bruce Walker in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Bruce Walker — Michigan, 11-06339


ᐅ Wanda Walkowicz, Michigan

Address: 4791 E Milham Ave Apt E Portage, MI 49002

Bankruptcy Case 10-10511-jdg Summary: "The case of Wanda Walkowicz in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Walkowicz — Michigan, 10-10511


ᐅ Nichole Walter, Michigan

Address: 4737 Norfolk Cir Portage, MI 49024

Bankruptcy Case 10-12352-swd Overview: "Nichole Walter's Chapter 7 bankruptcy, filed in Portage, MI in 10/14/2010, led to asset liquidation, with the case closing in Jan 18, 2011."
Nichole Walter — Michigan, 10-12352


ᐅ Gregory Waltz, Michigan

Address: 3521 Fawn Cove Ln Apt 1 Portage, MI 49024

Bankruptcy Case 09-14987-swd Overview: "In a Chapter 7 bankruptcy case, Gregory Waltz from Portage, MI, saw their proceedings start in 12.28.2009 and complete by Apr 3, 2010, involving asset liquidation."
Gregory Waltz — Michigan, 09-14987


ᐅ Michael Stuart Ward, Michigan

Address: 2413 Shady Oak Cv Portage, MI 49024-6212

Bankruptcy Case 15-07024-jtg Overview: "In Portage, MI, Michael Stuart Ward filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2016."
Michael Stuart Ward — Michigan, 15-07024


ᐅ Vanessa Lynn Warren, Michigan

Address: PO Box 2364 Portage, MI 49081

Bankruptcy Case 11-01588-swd Summary: "The bankruptcy filing by Vanessa Lynn Warren, undertaken in 02.21.2011 in Portage, MI under Chapter 7, concluded with discharge in May 28, 2011 after liquidating assets."
Vanessa Lynn Warren — Michigan, 11-01588


ᐅ Billie Lee Washburn, Michigan

Address: 1820 PROSPERITY DR Portage, MI 49002

Bankruptcy Case 12-03421-jrh Overview: "The bankruptcy filing by Billie Lee Washburn, undertaken in April 2012 in Portage, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Billie Lee Washburn — Michigan, 12-03421


ᐅ Rebecca L Weagley, Michigan

Address: 605 Schuring Rd Apt D Portage, MI 49024-5191

Brief Overview of Bankruptcy Case 09-09750-swd: "Rebecca L Weagley's Portage, MI bankruptcy under Chapter 13 in August 2009 led to a structured repayment plan, successfully discharged in 10/19/2012."
Rebecca L Weagley — Michigan, 09-09750


ᐅ Sr Michael Weaver, Michigan

Address: 7601 Kingston Dr Portage, MI 49002

Concise Description of Bankruptcy Case 09-14108-swd7: "The bankruptcy record of Sr Michael Weaver from Portage, MI, shows a Chapter 7 case filed in November 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Sr Michael Weaver — Michigan, 09-14108


ᐅ Angela Rene Weber, Michigan

Address: 7308 Oldenburg Ln Portage, MI 49024-3036

Bankruptcy Case 2014-04748-swd Summary: "In a Chapter 7 bankruptcy case, Angela Rene Weber from Portage, MI, saw her proceedings start in July 2014 and complete by 2014-10-12, involving asset liquidation."
Angela Rene Weber — Michigan, 2014-04748


ᐅ Rodney Webster, Michigan

Address: 5732 Angling Rd Portage, MI 49024

Bankruptcy Case 10-00696-jdg Overview: "In Portage, MI, Rodney Webster filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2010."
Rodney Webster — Michigan, 10-00696


ᐅ Kelly Ann Wednig, Michigan

Address: 6182 Applegrove Ln Portage, MI 49024

Concise Description of Bankruptcy Case 13-01189-swd7: "Portage, MI resident Kelly Ann Wednig's 2013-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-27."
Kelly Ann Wednig — Michigan, 13-01189


ᐅ Donna Weiandt, Michigan

Address: 10349 Key W Bldg 10 Portage, MI 49024-6699

Snapshot of U.S. Bankruptcy Proceeding Case 16-04522-swd: "The bankruptcy record of Donna Weiandt from Portage, MI, shows a Chapter 7 case filed in 08.31.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2016."
Donna Weiandt — Michigan, 16-04522


ᐅ Scott D Weiandt, Michigan

Address: 10349 Key W Bldg 10 Portage, MI 49024-6699

Bankruptcy Case 16-04522-swd Overview: "The bankruptcy filing by Scott D Weiandt, undertaken in Aug 31, 2016 in Portage, MI under Chapter 7, concluded with discharge in November 2016 after liquidating assets."
Scott D Weiandt — Michigan, 16-04522


ᐅ James Scott Weiler, Michigan

Address: 8046 Newells Ln Portage, MI 49002

Concise Description of Bankruptcy Case 12-08407-swd7: "Portage, MI resident James Scott Weiler's 2012-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 24, 2012."
James Scott Weiler — Michigan, 12-08407


ᐅ Max Wellman, Michigan

Address: 9912 Sea Breeze Ct Portage, MI 49002

Bankruptcy Case 10-05695-jdg Summary: "In Portage, MI, Max Wellman filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2010."
Max Wellman — Michigan, 10-05695


ᐅ Anne Marie Wendling, Michigan

Address: 2470 Woody Noll Dr Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 12-07781-swd: "Anne Marie Wendling's Chapter 7 bankruptcy, filed in Portage, MI in 2012-08-28, led to asset liquidation, with the case closing in December 2, 2012."
Anne Marie Wendling — Michigan, 12-07781


ᐅ Lee Allen Wentzel, Michigan

Address: 8343 Tranquil St Portage, MI 49002-6365

Snapshot of U.S. Bankruptcy Proceeding Case 14-00767-jrh: "Lee Allen Wentzel's bankruptcy, initiated in February 13, 2014 and concluded by 05.14.2014 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Allen Wentzel — Michigan, 14-00767


ᐅ Lloyd West, Michigan

Address: 1605 Bacon Ave Apt 5 Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 10-07570-jdg: "Lloyd West's Chapter 7 bankruptcy, filed in Portage, MI in 2010-06-16, led to asset liquidation, with the case closing in Sep 20, 2010."
Lloyd West — Michigan, 10-07570


ᐅ Ellen S West, Michigan

Address: 2613 E Heverly Dr Portage, MI 49024-1150

Snapshot of U.S. Bankruptcy Proceeding Case 16-04114-jtg: "The bankruptcy filing by Ellen S West, undertaken in 08/08/2016 in Portage, MI under Chapter 7, concluded with discharge in November 2016 after liquidating assets."
Ellen S West — Michigan, 16-04114


ᐅ Wade M Westcomb, Michigan

Address: 3358 Scots Pine Way Portage, MI 49024

Brief Overview of Bankruptcy Case 12-06433-swd: "Wade M Westcomb's bankruptcy, initiated in 07/11/2012 and concluded by October 15, 2012 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wade M Westcomb — Michigan, 12-06433


ᐅ Ii William C Westerveld, Michigan

Address: 9605 S Sprinkle Rd Portage, MI 49002

Brief Overview of Bankruptcy Case 11-12383-swd: "The case of Ii William C Westerveld in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii William C Westerveld — Michigan, 11-12383


ᐅ Monica Kay Westfield, Michigan

Address: PO Box 992 Portage, MI 49081-0992

Brief Overview of Bankruptcy Case 15-04218-jtg: "In a Chapter 7 bankruptcy case, Monica Kay Westfield from Portage, MI, saw her proceedings start in July 27, 2015 and complete by 10/25/2015, involving asset liquidation."
Monica Kay Westfield — Michigan, 15-04218


ᐅ Niccole Etherington Wetherall, Michigan

Address: 4414 Monterey Pine Ave Portage, MI 49024-9053

Concise Description of Bankruptcy Case 16-00605-jtg7: "The case of Niccole Etherington Wetherall in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Niccole Etherington Wetherall — Michigan, 16-00605


ᐅ Virgil Wethy, Michigan

Address: 1710 Quaker Ave Portage, MI 49024

Bankruptcy Case 09-13340-jdg Summary: "The case of Virgil Wethy in Portage, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virgil Wethy — Michigan, 09-13340


ᐅ Sarah A Wheaton, Michigan

Address: 10348 Periwinkle Portage, MI 49024

Bankruptcy Case 12-07160-jrh Overview: "In a Chapter 7 bankruptcy case, Sarah A Wheaton from Portage, MI, saw her proceedings start in 08.02.2012 and complete by November 6, 2012, involving asset liquidation."
Sarah A Wheaton — Michigan, 12-07160


ᐅ Sr Michael Wheeler, Michigan

Address: 8425 S Sprinkle Rd Portage, MI 49002

Concise Description of Bankruptcy Case 10-02343-jdg7: "Sr Michael Wheeler's Chapter 7 bankruptcy, filed in Portage, MI in Feb 26, 2010, led to asset liquidation, with the case closing in June 2, 2010."
Sr Michael Wheeler — Michigan, 10-02343


ᐅ James M White, Michigan

Address: 5738 Monticello Ave Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 11-11967-jrh: "In a Chapter 7 bankruptcy case, James M White from Portage, MI, saw their proceedings start in 2011-12-01 and complete by March 2012, involving asset liquidation."
James M White — Michigan, 11-11967


ᐅ Lerese White, Michigan

Address: PO Box 1414 Portage, MI 49081

Snapshot of U.S. Bankruptcy Proceeding Case 13-00339-swd: "Portage, MI resident Lerese White's January 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2013."
Lerese White — Michigan, 13-00339


ᐅ Richard D Wickham, Michigan

Address: 1706 Greenbriar Dr Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 12-01550-jrh: "In Portage, MI, Richard D Wickham filed for Chapter 7 bankruptcy in 02.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2012."
Richard D Wickham — Michigan, 12-01550


ᐅ Henry John Wieczerza, Michigan

Address: 423 Amos Ave Portage, MI 49002-0421

Snapshot of U.S. Bankruptcy Proceeding Case 16-47279-tjt: "Portage, MI resident Henry John Wieczerza's 05.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2016."
Henry John Wieczerza — Michigan, 16-47279


ᐅ Sr Stephen Dale Wightman, Michigan

Address: 2234 W Osterhout Ave Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 12-11066-jrh: "In a Chapter 7 bankruptcy case, Sr Stephen Dale Wightman from Portage, MI, saw their proceedings start in Dec 28, 2012 and complete by April 3, 2013, involving asset liquidation."
Sr Stephen Dale Wightman — Michigan, 12-11066


ᐅ Emily L Wilke, Michigan

Address: 612 Beauvois Ave Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 11-05463-jdg: "In a Chapter 7 bankruptcy case, Emily L Wilke from Portage, MI, saw her proceedings start in 2011-05-13 and complete by 2011-08-17, involving asset liquidation."
Emily L Wilke — Michigan, 11-05463


ᐅ Delores Wilkerson, Michigan

Address: 2053 E Centre Ave Portage, MI 49002-4417

Bankruptcy Case 2014-02649-swd Overview: "Delores Wilkerson's Chapter 7 bankruptcy, filed in Portage, MI in 2014-04-17, led to asset liquidation, with the case closing in 07.16.2014."
Delores Wilkerson — Michigan, 2014-02649


ᐅ Djuan Williams, Michigan

Address: 6080 Milham Woods Ct Portage, MI 49024

Brief Overview of Bankruptcy Case 10-05733-swd: "The bankruptcy filing by Djuan Williams, undertaken in April 2010 in Portage, MI under Chapter 7, concluded with discharge in August 4, 2010 after liquidating assets."
Djuan Williams — Michigan, 10-05733


ᐅ Sharmeka Marie Williams, Michigan

Address: 6333 Echo Ct Apt 1C Portage, MI 49002-2942

Bankruptcy Case 15-01596-jtg Summary: "Portage, MI resident Sharmeka Marie Williams's 03.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2015."
Sharmeka Marie Williams — Michigan, 15-01596


ᐅ Robert L Williamson, Michigan

Address: 1002 Schuring Rd Portage, MI 49024

Bankruptcy Case 11-09287-swd Summary: "Robert L Williamson's bankruptcy, initiated in September 6, 2011 and concluded by 12/11/2011 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Williamson — Michigan, 11-09287


ᐅ Jerry Dean Williamson, Michigan

Address: 3965 Donovan Dr Portage, MI 49002

Snapshot of U.S. Bankruptcy Proceeding Case 13-03667-jrh: "Portage, MI resident Jerry Dean Williamson's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Jerry Dean Williamson — Michigan, 13-03667


ᐅ Fredrick Wilson, Michigan

Address: 4805 Norfolk Cir Portage, MI 49024

Snapshot of U.S. Bankruptcy Proceeding Case 09-15131-swd: "Fredrick Wilson's bankruptcy, initiated in 2009-12-30 and concluded by April 5, 2010 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fredrick Wilson — Michigan, 09-15131


ᐅ Debra Diane Wycoff, Michigan

Address: 10313 Key W Portage, MI 49024-6698

Concise Description of Bankruptcy Case 16-00634-jtg7: "In Portage, MI, Debra Diane Wycoff filed for Chapter 7 bankruptcy in Feb 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2016."
Debra Diane Wycoff — Michigan, 16-00634


ᐅ Terry Lee Wycoff, Michigan

Address: 10313 Key W Portage, MI 49024-6698

Bankruptcy Case 16-00634-jtg Overview: "Portage, MI resident Terry Lee Wycoff's February 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-12."
Terry Lee Wycoff — Michigan, 16-00634


ᐅ David Wyman, Michigan

Address: 8443 Lovers Ln Portage, MI 49002

Bankruptcy Case 10-10889-jdg Overview: "David Wyman's bankruptcy, initiated in Sep 8, 2010 and concluded by Dec 13, 2010 in Portage, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Wyman — Michigan, 10-10889