personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Walker, 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 Charles Arthur Anderson, Michigan

Address: 1944 Awixa St NW Walker, MI 49534-7716

Bankruptcy Case 14-00633-swd Summary: "The bankruptcy record of Charles Arthur Anderson from Walker, MI, shows a Chapter 7 case filed in Feb 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Charles Arthur Anderson — Michigan, 14-00633


ᐅ Sean M Bickel, Michigan

Address: 859 Coventry Dr NW Walker, MI 49544-1637

Concise Description of Bankruptcy Case 14-03480-swd7: "In a Chapter 7 bankruptcy case, Sean M Bickel from Walker, MI, saw their proceedings start in May 19, 2014 and complete by Aug 17, 2014, involving asset liquidation."
Sean M Bickel — Michigan, 14-03480


ᐅ Sean M Bickel, Michigan

Address: 859 Coventry Dr NW Walker, MI 49544-1637

Bankruptcy Case 2014-03480-swd Summary: "Sean M Bickel's bankruptcy, initiated in May 19, 2014 and concluded by 2014-08-17 in Walker, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean M Bickel — Michigan, 2014-03480


ᐅ Gregg Carmody, Michigan

Address: 2765 Pineridge Ct NW Apt E Walker, MI 49534

Bankruptcy Case 13-02371-jdg Overview: "In Walker, MI, Gregg Carmody filed for Chapter 7 bankruptcy in 03/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-27."
Gregg Carmody — Michigan, 13-02371


ᐅ Jean Marie Connor, Michigan

Address: 2766 4 Mile Rd NW Walker, MI 49544

Concise Description of Bankruptcy Case 13-02242-jdg7: "The bankruptcy filing by Jean Marie Connor, undertaken in March 2013 in Walker, MI under Chapter 7, concluded with discharge in 06/24/2013 after liquidating assets."
Jean Marie Connor — Michigan, 13-02242


ᐅ Jesse James Crowley, Michigan

Address: 1745 Vinecroft St NW Walker, MI 49544

Snapshot of U.S. Bankruptcy Proceeding Case 13-06476-jrh: "The bankruptcy filing by Jesse James Crowley, undertaken in Aug 14, 2013 in Walker, MI under Chapter 7, concluded with discharge in 2013-11-18 after liquidating assets."
Jesse James Crowley — Michigan, 13-06476


ᐅ Susan M Eno, Michigan

Address: 2227 Wilson Ave SW Walker, MI 49534-6578

Bankruptcy Case 16-01915-swd Summary: "The case of Susan M Eno in Walker, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Eno — Michigan, 16-01915


ᐅ Elizabeth M Felty, Michigan

Address: 547 Hampton Ln NW Apt 1A Walker, MI 49534-7847

Bankruptcy Case 10-13637-swd Overview: "In her Chapter 13 bankruptcy case filed in 11.17.2010, Walker, MI's Elizabeth M Felty agreed to a debt repayment plan, which was successfully completed by 12.31.2013."
Elizabeth M Felty — Michigan, 10-13637


ᐅ Quintana Jose Gonzalez, Michigan

Address: 1514 Wilson Ave SW Walker, MI 49534-6580

Brief Overview of Bankruptcy Case 14-00684-jrh: "Walker, MI resident Quintana Jose Gonzalez's 2014-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2014."
Quintana Jose Gonzalez — Michigan, 14-00684


ᐅ Cari Alison Hawthorne, Michigan

Address: 2147 Kinnrow Ave NW Walker, MI 49534-1277

Brief Overview of Bankruptcy Case 14-07111-jwb: "In a Chapter 7 bankruptcy case, Cari Alison Hawthorne from Walker, MI, saw her proceedings start in 11.10.2014 and complete by Feb 8, 2015, involving asset liquidation."
Cari Alison Hawthorne — Michigan, 14-07111


ᐅ Patrick David Hawthorne, Michigan

Address: 2147 Kinnrow Ave NW Walker, MI 49534-1277

Concise Description of Bankruptcy Case 14-07111-jwb7: "In a Chapter 7 bankruptcy case, Patrick David Hawthorne from Walker, MI, saw his proceedings start in 11.10.2014 and complete by 02.08.2015, involving asset liquidation."
Patrick David Hawthorne — Michigan, 14-07111


ᐅ Zainea Tammy Marie Hillary, Michigan

Address: 2230 Hoyle Ave NW Walker, MI 49544-2822

Concise Description of Bankruptcy Case 14-03702-jtg7: "In a Chapter 7 bankruptcy case, Zainea Tammy Marie Hillary from Walker, MI, saw her proceedings start in 2014-05-28 and complete by 08.26.2014, involving asset liquidation."
Zainea Tammy Marie Hillary — Michigan, 14-03702


ᐅ Terri A Holshoe, Michigan

Address: 3265 Brianna St NW Walker, MI 49534

Snapshot of U.S. Bankruptcy Proceeding Case 13-05340-jdg: "The bankruptcy filing by Terri A Holshoe, undertaken in June 2013 in Walker, MI under Chapter 7, concluded with discharge in Oct 11, 2013 after liquidating assets."
Terri A Holshoe — Michigan, 13-05340


ᐅ Steven Thomas Levett, Michigan

Address: 671 Wilson Ave SW Walker, MI 49534-6534

Concise Description of Bankruptcy Case 14-03725-jwb7: "In Walker, MI, Steven Thomas Levett filed for Chapter 7 bankruptcy in 05.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-26."
Steven Thomas Levett — Michigan, 14-03725


ᐅ Jennifer Lynn Liupakka, Michigan

Address: 55 Manzana Ct NW Apt 3D Walker, MI 49534-5783

Brief Overview of Bankruptcy Case 16-03798-swd: "Jennifer Lynn Liupakka's Chapter 7 bankruptcy, filed in Walker, MI in Jul 21, 2016, led to asset liquidation, with the case closing in Oct 19, 2016."
Jennifer Lynn Liupakka — Michigan, 16-03798


ᐅ Joshua M Massenberg, Michigan

Address: 1038 Gaynor Ct NW Walker, MI 49544-1833

Snapshot of U.S. Bankruptcy Proceeding Case 14-07386-jwb: "Joshua M Massenberg's bankruptcy, initiated in 2014-11-25 and concluded by February 2015 in Walker, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua M Massenberg — Michigan, 14-07386


ᐅ Denise Ann Metzger, Michigan

Address: O 11598 14th Avenue Nw Walker, MI 49534

Bankruptcy Case 2014-03236-jrh Summary: "The bankruptcy filing by Denise Ann Metzger, undertaken in May 2014 in Walker, MI under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Denise Ann Metzger — Michigan, 2014-03236


ᐅ Derrick Christopher Neitzka, Michigan

Address: 512 Clayton Ave NW Walker, MI 49534-3510

Brief Overview of Bankruptcy Case 11-09597-jtg: "Derrick Christopher Neitzka's Walker, MI bankruptcy under Chapter 13 in 2011-09-19 led to a structured repayment plan, successfully discharged in 2014-11-24."
Derrick Christopher Neitzka — Michigan, 11-09597


ᐅ Melissa Jo Stachowiak Neitzka, Michigan

Address: 512 Clayton Ave NW Walker, MI 49534-3510

Bankruptcy Case 11-09597-jtg Summary: "Melissa Jo Stachowiak Neitzka, a resident of Walker, MI, entered a Chapter 13 bankruptcy plan in 2011-09-19, culminating in its successful completion by 2014-11-24."
Melissa Jo Stachowiak Neitzka — Michigan, 11-09597


ᐅ Maribeth Paige, Michigan

Address: 571 Hampton Cir NW Apt 1A Walker, MI 49534-7826

Bankruptcy Case 14-05096-jwb Overview: "The bankruptcy record of Maribeth Paige from Walker, MI, shows a Chapter 7 case filed in 07.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2014."
Maribeth Paige — Michigan, 14-05096


ᐅ Gordan Jay Puite, Michigan

Address: 710 Saint Clair Ave NW Walker, MI 49534-3423

Bankruptcy Case 14-01027-jdg Overview: "In Walker, MI, Gordan Jay Puite filed for Chapter 7 bankruptcy in 2014-02-21. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2014."
Gordan Jay Puite — Michigan, 14-01027


ᐅ Jillian Marie Savara, Michigan

Address: 4676 Remembrance Rd NW Walker, MI 49534-1173

Bankruptcy Case 16-03302-jwb Summary: "Walker, MI resident Jillian Marie Savara's 06.21.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Jillian Marie Savara — Michigan, 16-03302


ᐅ Katie Lynn Sorensen, Michigan

Address: 3735 Nicole Ct NW Walker, MI 49534-1284

Snapshot of U.S. Bankruptcy Proceeding Case 15-00167-swd: "The bankruptcy record of Katie Lynn Sorensen from Walker, MI, shows a Chapter 7 case filed in Jan 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 15, 2015."
Katie Lynn Sorensen — Michigan, 15-00167


ᐅ Edwin Matthew Thayer, Michigan

Address: 156 Manzana Ct NW Apt 2A Walker, MI 49534-5750

Bankruptcy Case 15-02164-swd Summary: "Edwin Matthew Thayer's bankruptcy, initiated in April 10, 2015 and concluded by July 9, 2015 in Walker, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Matthew Thayer — Michigan, 15-02164


ᐅ Janine Renee Thayer, Michigan

Address: 156 Manzana Ct NW Apt 2A Walker, MI 49534-5750

Bankruptcy Case 15-02164-swd Overview: "In a Chapter 7 bankruptcy case, Janine Renee Thayer from Walker, MI, saw her proceedings start in 04.10.2015 and complete by 2015-07-09, involving asset liquidation."
Janine Renee Thayer — Michigan, 15-02164


ᐅ Rebecca Lynn Vandeweg, Michigan

Address: 4676 Remembrance Rd NW Walker, MI 49534-1173

Bankruptcy Case 16-03303-jwb Summary: "In a Chapter 7 bankruptcy case, Rebecca Lynn Vandeweg from Walker, MI, saw her proceedings start in 2016-06-21 and complete by September 2016, involving asset liquidation."
Rebecca Lynn Vandeweg — Michigan, 16-03303