personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Walkerville, 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 Terry Wayne Bata, Michigan

Address: 7683 N 186th Ave Walkerville, MI 49459-9586

Bankruptcy Case 14-06793-jwb Overview: "The bankruptcy filing by Terry Wayne Bata, undertaken in Oct 24, 2014 in Walkerville, MI under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Terry Wayne Bata — Michigan, 14-06793


ᐅ Stephanie L Brubaker, Michigan

Address: 3680 N 166th Ave Walkerville, MI 49459

Brief Overview of Bankruptcy Case 12-01860-jrh: "Stephanie L Brubaker's bankruptcy, initiated in March 2012 and concluded by Jun 5, 2012 in Walkerville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie L Brubaker — Michigan, 12-01860


ᐅ Amanda Marie Fisher, Michigan

Address: 180 W Michigan St Walkerville, MI 49459-9516

Snapshot of U.S. Bankruptcy Proceeding Case 15-01770-jwb: "In Walkerville, MI, Amanda Marie Fisher filed for Chapter 7 bankruptcy in Mar 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-24."
Amanda Marie Fisher — Michigan, 15-01770


ᐅ Matthew Joseph Fisher, Michigan

Address: 180 W Michigan St Walkerville, MI 49459-9516

Bankruptcy Case 15-01770-jwb Summary: "The case of Matthew Joseph Fisher in Walkerville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Joseph Fisher — Michigan, 15-01770


ᐅ Craig Hanson, Michigan

Address: PO Box 66 Walkerville, MI 49459

Concise Description of Bankruptcy Case 10-00577-swd7: "Craig Hanson's Chapter 7 bankruptcy, filed in Walkerville, MI in 01.21.2010, led to asset liquidation, with the case closing in 04/27/2010."
Craig Hanson — Michigan, 10-00577


ᐅ Sr Donald W Jones, Michigan

Address: 6539 E FILMORE ST Walkerville, MI 49459

Bankruptcy Case 11-02404-jdg Summary: "The bankruptcy filing by Sr Donald W Jones, undertaken in 2011-03-08 in Walkerville, MI under Chapter 7, concluded with discharge in June 15, 2011 after liquidating assets."
Sr Donald W Jones — Michigan, 11-02404


ᐅ Donald Love, Michigan

Address: 3917 E Madison Rd Walkerville, MI 49459

Bankruptcy Case 10-05546-jrh Summary: "The bankruptcy record of Donald Love from Walkerville, MI, shows a Chapter 7 case filed in April 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2010."
Donald Love — Michigan, 10-05546


ᐅ Marcia K Murphy, Michigan

Address: PO Box 73 Walkerville, MI 49459

Snapshot of U.S. Bankruptcy Proceeding Case 11-06499-jdg: "The bankruptcy filing by Marcia K Murphy, undertaken in 06/13/2011 in Walkerville, MI under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Marcia K Murphy — Michigan, 11-06499


ᐅ James A Verschueren, Michigan

Address: 3219 E Winter Rd Walkerville, MI 49459-9460

Brief Overview of Bankruptcy Case 10-06818-swd: "Filing for Chapter 13 bankruptcy in 05/27/2010, James A Verschueren from Walkerville, MI, structured a repayment plan, achieving discharge in 10.22.2012."
James A Verschueren — Michigan, 10-06818


ᐅ Joan Y Ward, Michigan

Address: 119 Laurel St Walkerville, MI 49459-9501

Snapshot of U.S. Bankruptcy Proceeding Case 10-08225-jrh: "The bankruptcy record for Joan Y Ward from Walkerville, MI, under Chapter 13, filed in 2010-06-30, involved setting up a repayment plan, finalized by 11.22.2013."
Joan Y Ward — Michigan, 10-08225


ᐅ Gregory C Ward, Michigan

Address: 119 Laurel St Walkerville, MI 49459-9501

Snapshot of U.S. Bankruptcy Proceeding Case 10-08225-jrh: "Chapter 13 bankruptcy for Gregory C Ward in Walkerville, MI began in 2010-06-30, focusing on debt restructuring, concluding with plan fulfillment in November 22, 2013."
Gregory C Ward — Michigan, 10-08225


ᐅ Diane K Wiggers, Michigan

Address: 3259 N 166th Ave Walkerville, MI 49459-9310

Concise Description of Bankruptcy Case 13-80694-JAC137: "Chapter 13 bankruptcy for Diane K Wiggers in Walkerville, MI began in Sep 15, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-02."
Diane K Wiggers — Michigan, 13-80694


ᐅ James Harley Yancey, Michigan

Address: 211 Laurel St Walkerville, MI 49459

Brief Overview of Bankruptcy Case 13-06086-jdg: "In a Chapter 7 bankruptcy case, James Harley Yancey from Walkerville, MI, saw their proceedings start in 07.30.2013 and complete by November 2013, involving asset liquidation."
James Harley Yancey — Michigan, 13-06086