personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Traverse City, 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 Pamela Sue Vanfossen, Michigan

Address: 603 2nd St Apt 3 Traverse City, MI 49684

Concise Description of Bankruptcy Case 13-02581-jrh7: "The bankruptcy record of Pamela Sue Vanfossen from Traverse City, MI, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2013."
Pamela Sue Vanfossen — Michigan, 13-02581


ᐅ Dawn Rae Vanhouten, Michigan

Address: 1801 Apartment Dr Apt F Traverse City, MI 49696

Concise Description of Bankruptcy Case 13-01726-jrh7: "Traverse City, MI resident Dawn Rae Vanhouten's March 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2013."
Dawn Rae Vanhouten — Michigan, 13-01726


ᐅ Rita Elizabeth Vanover, Michigan

Address: 1088 Weathervane Pl Traverse City, MI 49696-8954

Bankruptcy Case 16-01001-jwb Overview: "In a Chapter 7 bankruptcy case, Rita Elizabeth Vanover from Traverse City, MI, saw her proceedings start in 02/29/2016 and complete by May 29, 2016, involving asset liquidation."
Rita Elizabeth Vanover — Michigan, 16-01001


ᐅ Laura M Vanpetten, Michigan

Address: 2520 Crossing Cir Apt 104 Traverse City, MI 49684-9075

Bankruptcy Case 2014-03135-jwb Overview: "The bankruptcy record of Laura M Vanpetten from Traverse City, MI, shows a Chapter 7 case filed in May 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2014."
Laura M Vanpetten — Michigan, 2014-03135


ᐅ Mitchell Donald Vantassel, Michigan

Address: PO Box 6646 Traverse City, MI 49696

Concise Description of Bankruptcy Case 13-00439-jrh7: "The case of Mitchell Donald Vantassel in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell Donald Vantassel — Michigan, 13-00439


ᐅ Cheryl Vanthof, Michigan

Address: 1866 Oak Dr Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-15048-swd: "The bankruptcy filing by Cheryl Vanthof, undertaken in 12.27.2010 in Traverse City, MI under Chapter 7, concluded with discharge in April 2, 2011 after liquidating assets."
Cheryl Vanthof — Michigan, 10-15048


ᐅ Eduardo Vasaldua, Michigan

Address: 3582 Matador W Apt 104 Traverse City, MI 49684

Concise Description of Bankruptcy Case 13-04995-jrh7: "In a Chapter 7 bankruptcy case, Eduardo Vasaldua from Traverse City, MI, saw his proceedings start in 2013-06-18 and complete by Oct 4, 2013, involving asset liquidation."
Eduardo Vasaldua — Michigan, 13-04995


ᐅ Jorge Vasquez, Michigan

Address: 4561 Mobile Trl E Traverse City, MI 49685

Brief Overview of Bankruptcy Case 10-14793-swd: "The bankruptcy record of Jorge Vasquez from Traverse City, MI, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Jorge Vasquez — Michigan, 10-14793


ᐅ Kiley Vaughn, Michigan

Address: 1024 S Maple St Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-06955-swd7: "The bankruptcy filing by Kiley Vaughn, undertaken in May 28, 2010 in Traverse City, MI under Chapter 7, concluded with discharge in September 1, 2010 after liquidating assets."
Kiley Vaughn — Michigan, 10-06955


ᐅ Eileen E Vaughn, Michigan

Address: 1941 Lardie Rd Traverse City, MI 49696-8208

Bankruptcy Case 09-32399-dof Summary: "In her Chapter 13 bankruptcy case filed in 05.04.2009, Traverse City, MI's Eileen E Vaughn agreed to a debt repayment plan, which was successfully completed by 01/07/2015."
Eileen E Vaughn — Michigan, 09-32399


ᐅ Allen Michael Veda, Michigan

Address: 930 Boon St Traverse City, MI 49686-4305

Bankruptcy Case 2014-02110-jwb Overview: "The bankruptcy filing by Allen Michael Veda, undertaken in March 2014 in Traverse City, MI under Chapter 7, concluded with discharge in 06/25/2014 after liquidating assets."
Allen Michael Veda — Michigan, 2014-02110


ᐅ Pracillia Venhuizen, Michigan

Address: 3963 Sherwood Forest Dr Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-08094-swd7: "The bankruptcy record of Pracillia Venhuizen from Traverse City, MI, shows a Chapter 7 case filed in 06.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-03."
Pracillia Venhuizen — Michigan, 10-08094


ᐅ Rebecca Mcgarry Venticinque, Michigan

Address: 2475 E Long Lake Rd Traverse City, MI 49685-9068

Bankruptcy Case 14-03907-jwb Summary: "In a Chapter 7 bankruptcy case, Rebecca Mcgarry Venticinque from Traverse City, MI, saw her proceedings start in 2014-06-03 and complete by Sep 1, 2014, involving asset liquidation."
Rebecca Mcgarry Venticinque — Michigan, 14-03907


ᐅ Derek Vincler, Michigan

Address: 10892 S West Bay Shore Dr Traverse City, MI 49684

Concise Description of Bankruptcy Case 12-01326-jrh7: "In Traverse City, MI, Derek Vincler filed for Chapter 7 bankruptcy in 2012-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2012."
Derek Vincler — Michigan, 12-01326


ᐅ Thomas Vockel, Michigan

Address: 651 Bay Hill Dr Apt 14 Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 12-01169-jrh: "The bankruptcy record of Thomas Vockel from Traverse City, MI, shows a Chapter 7 case filed in 2012-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 05.20.2012."
Thomas Vockel — Michigan, 12-01169


ᐅ Shawn Marie Vogelheim, Michigan

Address: 1957 Headwaters Dr Apt B Traverse City, MI 49686-8060

Bankruptcy Case 15-00831-jwb Summary: "In a Chapter 7 bankruptcy case, Shawn Marie Vogelheim from Traverse City, MI, saw her proceedings start in 02.19.2015 and complete by May 20, 2015, involving asset liquidation."
Shawn Marie Vogelheim — Michigan, 15-00831


ᐅ Douglas Edward Vogler, Michigan

Address: 12881 S MEADOWBROOK DR Traverse City, MI 49684

Concise Description of Bankruptcy Case 11-02302-swd7: "Douglas Edward Vogler's bankruptcy, initiated in 2011-03-06 and concluded by Jun 10, 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Edward Vogler — Michigan, 11-02302


ᐅ David Sheldon Voice, Michigan

Address: 3197 Meadow Woods Dr Traverse City, MI 49685-8738

Brief Overview of Bankruptcy Case 15-00104-jwb: "David Sheldon Voice's bankruptcy, initiated in 2015-01-12 and concluded by 2015-04-12 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Sheldon Voice — Michigan, 15-00104


ᐅ Rodney Donald Volk, Michigan

Address: 4114 Bridlewood Dr Traverse City, MI 49685-9618

Snapshot of U.S. Bankruptcy Proceeding Case 10-12022-jrh: "October 4, 2010 marked the beginning of Rodney Donald Volk's Chapter 13 bankruptcy in Traverse City, MI, entailing a structured repayment schedule, completed by January 2014."
Rodney Donald Volk — Michigan, 10-12022


ᐅ Stephen Voorheis, Michigan

Address: 623 W 8th St Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-12069-swd7: "In Traverse City, MI, Stephen Voorheis filed for Chapter 7 bankruptcy in 10.06.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Stephen Voorheis — Michigan, 10-12069


ᐅ Eleanor Vratanina, Michigan

Address: 616 Grant St Traverse City, MI 49686

Brief Overview of Bankruptcy Case 10-13377-swd: "Eleanor Vratanina's Chapter 7 bankruptcy, filed in Traverse City, MI in November 10, 2010, led to asset liquidation, with the case closing in 02.14.2011."
Eleanor Vratanina — Michigan, 10-13377


ᐅ Patricia Wade, Michigan

Address: 515 E State St Apt 1 Traverse City, MI 49686

Brief Overview of Bankruptcy Case 12-09722-jrh: "The bankruptcy filing by Patricia Wade, undertaken in Nov 2, 2012 in Traverse City, MI under Chapter 7, concluded with discharge in 2013-02-06 after liquidating assets."
Patricia Wade — Michigan, 12-09722


ᐅ Michael William Waggener, Michigan

Address: 1580 N East Silver Lake Rd Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 12-11063-jrh: "In a Chapter 7 bankruptcy case, Michael William Waggener from Traverse City, MI, saw their proceedings start in 2012-12-28 and complete by 2013-04-03, involving asset liquidation."
Michael William Waggener — Michigan, 12-11063


ᐅ Samantha Elizabeth Wagner, Michigan

Address: 2802 Whitehill Ln Apt 206 Traverse City, MI 49686-5039

Concise Description of Bankruptcy Case 14-07347-jwb7: "The case of Samantha Elizabeth Wagner in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Elizabeth Wagner — Michigan, 14-07347


ᐅ Alan John Waisanen, Michigan

Address: 6306 Lindhurst Dr Traverse City, MI 49685

Brief Overview of Bankruptcy Case 13-00085-jrh: "The case of Alan John Waisanen in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan John Waisanen — Michigan, 13-00085


ᐅ Dennis Waisanen, Michigan

Address: 1878 Penbroke Dr Traverse City, MI 49686

Bankruptcy Case 10-05081-swd Summary: "In Traverse City, MI, Dennis Waisanen filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 25, 2010."
Dennis Waisanen — Michigan, 10-05081


ᐅ Richard Leonard Walendowski, Michigan

Address: 3807 Morningside Dr Traverse City, MI 49684

Bankruptcy Case 11-01730-swd Summary: "The bankruptcy filing by Richard Leonard Walendowski, undertaken in Feb 23, 2011 in Traverse City, MI under Chapter 7, concluded with discharge in 2011-05-30 after liquidating assets."
Richard Leonard Walendowski — Michigan, 11-01730


ᐅ Lois Jean Walker, Michigan

Address: 9103 Evergreen Dr Traverse City, MI 49684

Concise Description of Bankruptcy Case 11-12194-jrh7: "Traverse City, MI resident Lois Jean Walker's 12.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2012."
Lois Jean Walker — Michigan, 11-12194


ᐅ Jonathan Wall, Michigan

Address: 3639 Woodside Dr Traverse City, MI 49684

Brief Overview of Bankruptcy Case 09-15276-swd: "The bankruptcy record of Jonathan Wall from Traverse City, MI, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-06."
Jonathan Wall — Michigan, 09-15276


ᐅ Cynthia Evelyn Walleman, Michigan

Address: 1719 David Pl Traverse City, MI 49686

Bankruptcy Case 12-07206-jrh Overview: "Traverse City, MI resident Cynthia Evelyn Walleman's August 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-07."
Cynthia Evelyn Walleman — Michigan, 12-07206


ᐅ Evelyn Louise Walls, Michigan

Address: 662 Bay Hill Dr Apt 3 Traverse City, MI 49684-5630

Concise Description of Bankruptcy Case 15-06001-jwb7: "The bankruptcy filing by Evelyn Louise Walls, undertaken in November 2015 in Traverse City, MI under Chapter 7, concluded with discharge in 01.31.2016 after liquidating assets."
Evelyn Louise Walls — Michigan, 15-06001


ᐅ Sr Edward Walsh, Michigan

Address: 693 Bertina Ln Traverse City, MI 49686

Bankruptcy Case 10-01450-swd Overview: "The case of Sr Edward Walsh in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Edward Walsh — Michigan, 10-01450


ᐅ Nicholas David Walter, Michigan

Address: 138 Peninsula Trl Traverse City, MI 49696

Bankruptcy Case 11-08661-swd Overview: "The bankruptcy filing by Nicholas David Walter, undertaken in 08/18/2011 in Traverse City, MI under Chapter 7, concluded with discharge in Nov 22, 2011 after liquidating assets."
Nicholas David Walter — Michigan, 11-08661


ᐅ Edward F Waltz, Michigan

Address: 711 Hobbs Hwy S Traverse City, MI 49696

Snapshot of U.S. Bankruptcy Proceeding Case 11-08071-swd: "The bankruptcy filing by Edward F Waltz, undertaken in July 29, 2011 in Traverse City, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Edward F Waltz — Michigan, 11-08071


ᐅ Angela Marie Ward, Michigan

Address: 1225 Arbutus Ct Traverse City, MI 49686

Concise Description of Bankruptcy Case 11-05607-swd7: "Angela Marie Ward's bankruptcy, initiated in May 2011 and concluded by Aug 22, 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Marie Ward — Michigan, 11-05607


ᐅ Linc Allen Ware, Michigan

Address: 2752 Charles Pl Traverse City, MI 49686-4902

Concise Description of Bankruptcy Case 16-02054-jwb7: "The bankruptcy filing by Linc Allen Ware, undertaken in Apr 14, 2016 in Traverse City, MI under Chapter 7, concluded with discharge in July 13, 2016 after liquidating assets."
Linc Allen Ware — Michigan, 16-02054


ᐅ Andrew James Warren, Michigan

Address: 1730 LINDEN AVE Traverse City, MI 49686

Bankruptcy Case 12-03979-jrh Overview: "The bankruptcy filing by Andrew James Warren, undertaken in 2012-04-25 in Traverse City, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Andrew James Warren — Michigan, 12-03979


ᐅ Toni Michelle Warren, Michigan

Address: 3170 M-37 South Traverse City, MI 49685

Bankruptcy Case 2014-04562-jwb Summary: "Toni Michelle Warren's bankruptcy, initiated in 07/03/2014 and concluded by 2014-10-01 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni Michelle Warren — Michigan, 2014-04562


ᐅ James Mark Washburne, Michigan

Address: 621 Riverine Dr Apt 105 Traverse City, MI 49684

Brief Overview of Bankruptcy Case 11-07404-swd: "In Traverse City, MI, James Mark Washburne filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12."
James Mark Washburne — Michigan, 11-07404


ᐅ Rhonda Kay Watson, Michigan

Address: 1336 Gold Ct Traverse City, MI 49696

Concise Description of Bankruptcy Case 12-07464-jrh7: "The bankruptcy record of Rhonda Kay Watson from Traverse City, MI, shows a Chapter 7 case filed in 2012-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2012."
Rhonda Kay Watson — Michigan, 12-07464


ᐅ Carolyn Watt, Michigan

Address: 10212 Skiver Rd Traverse City, MI 49684

Brief Overview of Bankruptcy Case 10-05096-swd: "Carolyn Watt's Chapter 7 bankruptcy, filed in Traverse City, MI in 04.20.2010, led to asset liquidation, with the case closing in July 2010."
Carolyn Watt — Michigan, 10-05096


ᐅ Patricia Weber, Michigan

Address: 388 W River Rd Traverse City, MI 49696

Concise Description of Bankruptcy Case 10-13537-swd7: "The bankruptcy record of Patricia Weber from Traverse City, MI, shows a Chapter 7 case filed in 2010-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2011."
Patricia Weber — Michigan, 10-13537


ᐅ Robert Bruce Webster, Michigan

Address: PO Box 6241 Traverse City, MI 49696-6241

Bankruptcy Case 14-00225-jrh Overview: "Traverse City, MI resident Robert Bruce Webster's 01.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Robert Bruce Webster — Michigan, 14-00225


ᐅ Mary Anne Weider, Michigan

Address: 5157 Goodrick Rd Traverse City, MI 49684-8036

Bankruptcy Case 16-00561-jwb Overview: "The case of Mary Anne Weider in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Anne Weider — Michigan, 16-00561


ᐅ Scott Matthew Weider, Michigan

Address: 5157 Goodrick Rd Traverse City, MI 49684-8036

Bankruptcy Case 16-00561-jwb Summary: "The bankruptcy filing by Scott Matthew Weider, undertaken in Feb 9, 2016 in Traverse City, MI under Chapter 7, concluded with discharge in May 9, 2016 after liquidating assets."
Scott Matthew Weider — Michigan, 16-00561


ᐅ Ronald Weiler, Michigan

Address: 2638 Oakhill Ln Apt 202 Traverse City, MI 49686

Bankruptcy Case 10-10138-swd Overview: "In a Chapter 7 bankruptcy case, Ronald Weiler from Traverse City, MI, saw their proceedings start in 08/19/2010 and complete by 2010-11-23, involving asset liquidation."
Ronald Weiler — Michigan, 10-10138


ᐅ Jenna Lee Werra, Michigan

Address: 3620 Matador W Apt 24 Traverse City, MI 49684

Bankruptcy Case 13-06276-jrh Summary: "The case of Jenna Lee Werra in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenna Lee Werra — Michigan, 13-06276


ᐅ Rustin Werth, Michigan

Address: 3807 Sherwood Forest Dr Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-02014-swd7: "In a Chapter 7 bankruptcy case, Rustin Werth from Traverse City, MI, saw their proceedings start in February 2010 and complete by May 30, 2010, involving asset liquidation."
Rustin Werth — Michigan, 10-02014


ᐅ Brock L West, Michigan

Address: 1154 N West Silver Lake Rd Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 11-22094-HRT: "Brock L West's Chapter 7 bankruptcy, filed in Traverse City, MI in May 20, 2011, led to asset liquidation, with the case closing in August 2011."
Brock L West — Michigan, 11-22094


ᐅ Lou West, Michigan

Address: 1816 Lake Pointe Dr Traverse City, MI 49686

Brief Overview of Bankruptcy Case 09-13371-swd: "The case of Lou West in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lou West — Michigan, 09-13371


ᐅ Randall West, Michigan

Address: 666 Bay Hill Dr Apt 12 Traverse City, MI 49684-5631

Snapshot of U.S. Bankruptcy Proceeding Case 14-04100-jwb: "Randall West's Chapter 7 bankruptcy, filed in Traverse City, MI in 2014-06-13, led to asset liquidation, with the case closing in 09.11.2014."
Randall West — Michigan, 14-04100


ᐅ David E West, Michigan

Address: 1640 Sawyer Rd Traverse City, MI 49685

Concise Description of Bankruptcy Case 12-05126-jrh7: "The bankruptcy filing by David E West, undertaken in May 29, 2012 in Traverse City, MI under Chapter 7, concluded with discharge in 09/02/2012 after liquidating assets."
David E West — Michigan, 12-05126


ᐅ Steven Raymond Weston, Michigan

Address: 3011 Sidney St Traverse City, MI 49684-8806

Bankruptcy Case 16-02841-jwb Overview: "The bankruptcy filing by Steven Raymond Weston, undertaken in May 24, 2016 in Traverse City, MI under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Steven Raymond Weston — Michigan, 16-02841


ᐅ Roberta L Whaley, Michigan

Address: 4814 Old Mill Dr Traverse City, MI 49684

Bankruptcy Case 11-07073-swd Overview: "Traverse City, MI resident Roberta L Whaley's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2011."
Roberta L Whaley — Michigan, 11-07073


ᐅ Daniel Roy White, Michigan

Address: 929 Kelley St Traverse City, MI 49686

Bankruptcy Case 11-10911-jrh Overview: "In a Chapter 7 bankruptcy case, Daniel Roy White from Traverse City, MI, saw his proceedings start in Oct 28, 2011 and complete by February 1, 2012, involving asset liquidation."
Daniel Roy White — Michigan, 11-10911


ᐅ Douglas Eugene White, Michigan

Address: 4545 Vance Rd Traverse City, MI 49685

Concise Description of Bankruptcy Case 11-00739-swd7: "The case of Douglas Eugene White in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Eugene White — Michigan, 11-00739


ᐅ Danny Whitney, Michigan

Address: 4290 Baywood Dr Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-06293-swd: "The bankruptcy filing by Danny Whitney, undertaken in 05/17/2010 in Traverse City, MI under Chapter 7, concluded with discharge in 08/21/2010 after liquidating assets."
Danny Whitney — Michigan, 10-06293


ᐅ Kimberly Ann Whitten, Michigan

Address: 939 S Forestlane Dr Traverse City, MI 49686-4345

Bankruptcy Case 09-14753-jrh Overview: "The bankruptcy record for Kimberly Ann Whitten from Traverse City, MI, under Chapter 13, filed in December 18, 2009, involved setting up a repayment plan, finalized by 2013-07-05."
Kimberly Ann Whitten — Michigan, 09-14753


ᐅ Jennifer Whitworth, Michigan

Address: 4348 3 Mile Rd N Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-11106-swd7: "The case of Jennifer Whitworth in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Whitworth — Michigan, 10-11106


ᐅ Jackie E Wickard, Michigan

Address: 3161 Crimson Ranch Ln Traverse City, MI 49685

Bankruptcy Case 13-08695-jrh Summary: "The bankruptcy filing by Jackie E Wickard, undertaken in Nov 8, 2013 in Traverse City, MI under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Jackie E Wickard — Michigan, 13-08695


ᐅ Glenn Wickersham, Michigan

Address: PO Box 6353 Traverse City, MI 49696

Snapshot of U.S. Bankruptcy Proceeding Case 10-01660-swd: "Glenn Wickersham's Chapter 7 bankruptcy, filed in Traverse City, MI in 2010-02-16, led to asset liquidation, with the case closing in 05.23.2010."
Glenn Wickersham — Michigan, 10-01660


ᐅ Linda Lee Widrig, Michigan

Address: 5018 N Silver Lake View Ct Traverse City, MI 49685

Bankruptcy Case 11-07503-swd Overview: "Traverse City, MI resident Linda Lee Widrig's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.17.2011."
Linda Lee Widrig — Michigan, 11-07503


ᐅ Reta Louise Wight, Michigan

Address: 1230 Clinch St Traverse City, MI 49686

Bankruptcy Case 12-10311-jrh Overview: "In Traverse City, MI, Reta Louise Wight filed for Chapter 7 bankruptcy in 2012-11-29. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Reta Louise Wight — Michigan, 12-10311


ᐅ Adam Wildfong, Michigan

Address: 891 Orchid Trl Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-05215-swd7: "The bankruptcy filing by Adam Wildfong, undertaken in 04.22.2010 in Traverse City, MI under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
Adam Wildfong — Michigan, 10-05215


ᐅ Robert Lee Wildfong, Michigan

Address: 9273 Cedar Run Rd Traverse City, MI 49684

Bankruptcy Case 12-01263-jrh Summary: "Traverse City, MI resident Robert Lee Wildfong's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Robert Lee Wildfong — Michigan, 12-01263


ᐅ Patrick Wiley, Michigan

Address: 1031 Woodmere Ave Traverse City, MI 49686

Brief Overview of Bankruptcy Case 10-12960-swd: "Patrick Wiley's bankruptcy, initiated in Oct 29, 2010 and concluded by 02/02/2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Wiley — Michigan, 10-12960


ᐅ Gary William Wilkins, Michigan

Address: 1000 Pavillions Cir # 511 Traverse City, MI 49684-3198

Snapshot of U.S. Bankruptcy Proceeding Case 16-00759-jwb: "The case of Gary William Wilkins in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary William Wilkins — Michigan, 16-00759


ᐅ Sharon Kay Wilkins, Michigan

Address: 4348 Weatherby Ln Traverse City, MI 49685-9628

Bankruptcy Case 16-00759-jwb Overview: "In Traverse City, MI, Sharon Kay Wilkins filed for Chapter 7 bankruptcy in February 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-19."
Sharon Kay Wilkins — Michigan, 16-00759


ᐅ Michael E Wilkins, Michigan

Address: 3583 HAMMOND RD E Traverse City, MI 49686

Bankruptcy Case 12-03745-jrh Summary: "Traverse City, MI resident Michael E Wilkins's 04/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-23."
Michael E Wilkins — Michigan, 12-03745


ᐅ Kristopher Willard Joseph Williams, Michigan

Address: 2970 Feiger Ln Apt 11 Traverse City, MI 49684-4684

Concise Description of Bankruptcy Case 15-04042-jwb7: "The bankruptcy filing by Kristopher Willard Joseph Williams, undertaken in 07.16.2015 in Traverse City, MI under Chapter 7, concluded with discharge in 10.14.2015 after liquidating assets."
Kristopher Willard Joseph Williams — Michigan, 15-04042


ᐅ Brandon Michael Williams, Michigan

Address: 1875 Knoll View Dr Apt 6 Traverse City, MI 49696

Concise Description of Bankruptcy Case 11-00913-swd7: "Brandon Michael Williams's Chapter 7 bankruptcy, filed in Traverse City, MI in Jan 31, 2011, led to asset liquidation, with the case closing in 2011-05-07."
Brandon Michael Williams — Michigan, 11-00913


ᐅ Stephen Christopher Williams, Michigan

Address: 2980 Arborvitae Dr Apt 28 Traverse City, MI 49685-6713

Brief Overview of Bankruptcy Case 15-00838-jwb: "The bankruptcy record of Stephen Christopher Williams from Traverse City, MI, shows a Chapter 7 case filed in 2015-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2015."
Stephen Christopher Williams — Michigan, 15-00838


ᐅ Marshall T Willobee, Michigan

Address: 10958 S Blue Ridge Ln Traverse City, MI 49684

Concise Description of Bankruptcy Case 11-06588-swd7: "Traverse City, MI resident Marshall T Willobee's June 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2011."
Marshall T Willobee — Michigan, 11-06588


ᐅ Beth Ann Wills, Michigan

Address: 3926 Sherwood Forest Dr Traverse City, MI 49686

Brief Overview of Bankruptcy Case 13-07056-jrh: "In Traverse City, MI, Beth Ann Wills filed for Chapter 7 bankruptcy in 09.04.2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2013."
Beth Ann Wills — Michigan, 13-07056


ᐅ Lillian Sue Wilson, Michigan

Address: 1849 Oak Dr Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 12-00066-jrh: "The case of Lillian Sue Wilson in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian Sue Wilson — Michigan, 12-00066


ᐅ Joshua Richard Wilson, Michigan

Address: 833 Rose St Traverse City, MI 49686-3340

Concise Description of Bankruptcy Case 2014-04882-jwb7: "In a Chapter 7 bankruptcy case, Joshua Richard Wilson from Traverse City, MI, saw their proceedings start in July 22, 2014 and complete by 10.20.2014, involving asset liquidation."
Joshua Richard Wilson — Michigan, 2014-04882


ᐅ Jennifer Anne Wilson, Michigan

Address: 885 Carver St Traverse City, MI 49686

Concise Description of Bankruptcy Case 13-00752-jrh7: "In Traverse City, MI, Jennifer Anne Wilson filed for Chapter 7 bankruptcy in 2013-02-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-08."
Jennifer Anne Wilson — Michigan, 13-00752


ᐅ June Marie Wilson, Michigan

Address: 1930 Sawyer Rd Traverse City, MI 49685

Bankruptcy Case 12-08936-jrh Overview: "The case of June Marie Wilson in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Marie Wilson — Michigan, 12-08936


ᐅ Jason Edward Wilson, Michigan

Address: PO Box 583 Traverse City, MI 49685-0583

Brief Overview of Bankruptcy Case 15-01551-jwb: "The bankruptcy record of Jason Edward Wilson from Traverse City, MI, shows a Chapter 7 case filed in 2015-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2015."
Jason Edward Wilson — Michigan, 15-01551


ᐅ Erin Wilson, Michigan

Address: 305 W 16th St Traverse City, MI 49684

Bankruptcy Case 09-13044-swd Overview: "Traverse City, MI resident Erin Wilson's November 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-08."
Erin Wilson — Michigan, 09-13044


ᐅ Gordon James Wilson, Michigan

Address: 837 Fern St Unit B Traverse City, MI 49686

Bankruptcy Case 13-04302-jrh Summary: "In Traverse City, MI, Gordon James Wilson filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-26."
Gordon James Wilson — Michigan, 13-04302


ᐅ Stephanie Jo Wilson, Michigan

Address: 833 Rose St Traverse City, MI 49686-3340

Snapshot of U.S. Bankruptcy Proceeding Case 14-04882-jwb: "Stephanie Jo Wilson's bankruptcy, initiated in Jul 22, 2014 and concluded by October 2014 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Jo Wilson — Michigan, 14-04882


ᐅ Shannon Christine Wingfield, Michigan

Address: 770 Fitzhugh Dr Apt 7 Traverse City, MI 49684-5603

Bankruptcy Case 14-06709-jwb Overview: "In Traverse City, MI, Shannon Christine Wingfield filed for Chapter 7 bankruptcy in 2014-10-21. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-19."
Shannon Christine Wingfield — Michigan, 14-06709


ᐅ Christopher Alan Winkelmann, Michigan

Address: 276 Kratky Dr Traverse City, MI 49696

Bankruptcy Case 13-05778-jrh Summary: "Traverse City, MI resident Christopher Alan Winkelmann's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-22."
Christopher Alan Winkelmann — Michigan, 13-05778


ᐅ Amanda Louise Winkler, Michigan

Address: 601 Riverine Dr Apt 202 Traverse City, MI 49684

Bankruptcy Case 11-04086-swd Summary: "Amanda Louise Winkler's Chapter 7 bankruptcy, filed in Traverse City, MI in 04/12/2011, led to asset liquidation, with the case closing in July 2011."
Amanda Louise Winkler — Michigan, 11-04086


ᐅ Danial Clinton Winowiecki, Michigan

Address: 2062 Country Estate Ln Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 13-03825-jrh: "The case of Danial Clinton Winowiecki in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danial Clinton Winowiecki — Michigan, 13-03825


ᐅ Joseph Winowiecki, Michigan

Address: 406 5th St Traverse City, MI 49684

Bankruptcy Case 10-00078-swd Overview: "Traverse City, MI resident Joseph Winowiecki's January 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-12."
Joseph Winowiecki — Michigan, 10-00078


ᐅ Deborah Winters, Michigan

Address: 808 Shady Ln Traverse City, MI 49686-4344

Bankruptcy Case 2014-04943-jwb Summary: "Deborah Winters's bankruptcy, initiated in 07/24/2014 and concluded by 2014-10-22 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Winters — Michigan, 2014-04943


ᐅ John G Wintzinger, Michigan

Address: 8286 S Lakeview Rd Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 13-02987-jrh: "The case of John G Wintzinger in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John G Wintzinger — Michigan, 13-02987


ᐅ Cheanoa Catherine M Wiser, Michigan

Address: 2771 Princeton Dr Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 11-08182-swd: "Cheanoa Catherine M Wiser's bankruptcy, initiated in 2011-08-03 and concluded by November 7, 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheanoa Catherine M Wiser — Michigan, 11-08182


ᐅ Ii George Witkowski, Michigan

Address: 4602 Lake Pine Dr Traverse City, MI 49685-9617

Brief Overview of Bankruptcy Case 14-00207-jrh: "Traverse City, MI resident Ii George Witkowski's January 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-16."
Ii George Witkowski — Michigan, 14-00207


ᐅ Mark Allen Wittkofske, Michigan

Address: 317 W 10th St Traverse City, MI 49684-3132

Concise Description of Bankruptcy Case 2014-03091-jwb7: "Traverse City, MI resident Mark Allen Wittkofske's 2014-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2014."
Mark Allen Wittkofske — Michigan, 2014-03091


ᐅ Lynn Evelena Wohlfeil, Michigan

Address: 873 BRIARHILL LN Traverse City, MI 49686

Concise Description of Bankruptcy Case 11-02388-swd7: "The case of Lynn Evelena Wohlfeil in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Evelena Wohlfeil — Michigan, 11-02388


ᐅ Daniel Louis Wojes, Michigan

Address: 1966 N East Silver Lake Rd Traverse City, MI 49685-8034

Bankruptcy Case 2014-02783-jwb Overview: "Daniel Louis Wojes's bankruptcy, initiated in 2014-04-22 and concluded by July 2014 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Louis Wojes — Michigan, 2014-02783


ᐅ Brian Eldon Wolff, Michigan

Address: 2823 N Dennis Pl Traverse City, MI 49686-4904

Bankruptcy Case 14-00481-jrh Summary: "The bankruptcy filing by Brian Eldon Wolff, undertaken in Jan 30, 2014 in Traverse City, MI under Chapter 7, concluded with discharge in April 30, 2014 after liquidating assets."
Brian Eldon Wolff — Michigan, 14-00481


ᐅ Justin Wolgamott, Michigan

Address: 3493 Holiday Rd Apt 303 Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-01803-swd7: "The case of Justin Wolgamott in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Wolgamott — Michigan, 10-01803


ᐅ Jr Duane R Wright, Michigan

Address: 1102 Smith Rd Traverse City, MI 49696

Snapshot of U.S. Bankruptcy Proceeding Case 12-04217-jrh: "Jr Duane R Wright's bankruptcy, initiated in April 2012 and concluded by 08/04/2012 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Duane R Wright — Michigan, 12-04217


ᐅ Leigh Sean Wright, Michigan

Address: 3136 Aaron Ln Traverse City, MI 49685

Bankruptcy Case 12-07836-jrh Summary: "In a Chapter 7 bankruptcy case, Leigh Sean Wright from Traverse City, MI, saw their proceedings start in 08.29.2012 and complete by 12.03.2012, involving asset liquidation."
Leigh Sean Wright — Michigan, 12-07836


ᐅ Steven Robert Wurm, Michigan

Address: 4323 Ridgemoor Dr Traverse City, MI 49684

Bankruptcy Case 11-04061-swd Overview: "In Traverse City, MI, Steven Robert Wurm filed for Chapter 7 bankruptcy in April 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2011."
Steven Robert Wurm — Michigan, 11-04061


ᐅ Charles Norman Wyckoff, Michigan

Address: 1749 Indian Woods Dr Traverse City, MI 49686

Bankruptcy Case 12-10887-jrh Summary: "Charles Norman Wyckoff's bankruptcy, initiated in 2012-12-20 and concluded by 03.26.2013 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Norman Wyckoff — Michigan, 12-10887