personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bath, 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 Douglas V Adams, Michigan

Address: 4011 Sleight Rd Bath, MI 48808-9407

Bankruptcy Case 15-04193-jtg Summary: "Douglas V Adams's Chapter 7 bankruptcy, filed in Bath, MI in July 2015, led to asset liquidation, with the case closing in 2015-10-22."
Douglas V Adams — Michigan, 15-04193


ᐅ Steven Lynn Adams, Michigan

Address: 14605 Abbey Ln Apt B5 Bath, MI 48808

Concise Description of Bankruptcy Case 11-01951-jrh7: "The bankruptcy filing by Steven Lynn Adams, undertaken in 02.28.2011 in Bath, MI under Chapter 7, concluded with discharge in 2011-06-04 after liquidating assets."
Steven Lynn Adams — Michigan, 11-01951


ᐅ Aterria Akins, Michigan

Address: 15220 Red Tail Dr Apt A8 Bath, MI 48808-9815

Bankruptcy Case 16-02571-jtg Overview: "Aterria Akins's bankruptcy, initiated in 2016-05-09 and concluded by Aug 7, 2016 in Bath, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aterria Akins — Michigan, 16-02571


ᐅ Michael R Allen, Michigan

Address: 11400 Tamarack Trl Bath, MI 48808

Snapshot of U.S. Bankruptcy Proceeding Case 13-06815-jdg: "The bankruptcy record of Michael R Allen from Bath, MI, shows a Chapter 7 case filed in 2013-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-01."
Michael R Allen — Michigan, 13-06815


ᐅ Jason Bradley Almerigi, Michigan

Address: 6051 CLISE RD Bath, MI 48808

Brief Overview of Bankruptcy Case 11-02280-jrh: "Jason Bradley Almerigi's bankruptcy, initiated in 03.04.2011 and concluded by 06.08.2011 in Bath, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Bradley Almerigi — Michigan, 11-02280


ᐅ Jr William Armstrong, Michigan

Address: 5349 Ballentine Rd Bath, MI 48808

Snapshot of U.S. Bankruptcy Proceeding Case 10-05714-jrh: "The bankruptcy record of Jr William Armstrong from Bath, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2010."
Jr William Armstrong — Michigan, 10-05714


ᐅ Amanda Grace Arzberger, Michigan

Address: 15300 Red Tail Dr Apt F5 Bath, MI 48808-9808

Snapshot of U.S. Bankruptcy Proceeding Case 14-06043-jtg: "The case of Amanda Grace Arzberger in Bath, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Grace Arzberger — Michigan, 14-06043


ᐅ Erick William Arzberger, Michigan

Address: 15290 Red Tail Dr Apt G7 Bath, MI 48808-9809

Bankruptcy Case 14-06043-jtg Overview: "Erick William Arzberger's bankruptcy, initiated in 2014-09-16 and concluded by December 15, 2014 in Bath, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erick William Arzberger — Michigan, 14-06043


ᐅ Lisa Michelle Ayers, Michigan

Address: 5565 Clark Rd Bath, MI 48808-8729

Concise Description of Bankruptcy Case 14-00138-jdg7: "Lisa Michelle Ayers's Chapter 7 bankruptcy, filed in Bath, MI in 01.13.2014, led to asset liquidation, with the case closing in April 13, 2014."
Lisa Michelle Ayers — Michigan, 14-00138


ᐅ Marlene Bach, Michigan

Address: 5535 TIMOTHY LN Bath, MI 48808

Bankruptcy Case 11-02094-jrh Summary: "In a Chapter 7 bankruptcy case, Marlene Bach from Bath, MI, saw her proceedings start in 03.01.2011 and complete by 06.05.2011, involving asset liquidation."
Marlene Bach — Michigan, 11-02094


ᐅ Daniel G Bailey, Michigan

Address: 11890 Upton Rd Bath, MI 48808-8428

Concise Description of Bankruptcy Case 16-04526-jtg7: "In Bath, MI, Daniel G Bailey filed for Chapter 7 bankruptcy in 08.31.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-29."
Daniel G Bailey — Michigan, 16-04526


ᐅ Ashlee A Bailey, Michigan

Address: 11890 Upton Rd Bath, MI 48808-8428

Concise Description of Bankruptcy Case 16-04526-jtg7: "The bankruptcy filing by Ashlee A Bailey, undertaken in Aug 31, 2016 in Bath, MI under Chapter 7, concluded with discharge in November 29, 2016 after liquidating assets."
Ashlee A Bailey — Michigan, 16-04526


ᐅ Mark S Baird, Michigan

Address: 11021 Babcock Rd Bath, MI 48808

Brief Overview of Bankruptcy Case 11-01380-jrh: "The case of Mark S Baird in Bath, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark S Baird — Michigan, 11-01380


ᐅ Susan Kay Baker, Michigan

Address: 5519 Jessael Dr Bath, MI 48808-9791

Snapshot of U.S. Bankruptcy Proceeding Case 15-05857-jtg: "In a Chapter 7 bankruptcy case, Susan Kay Baker from Bath, MI, saw her proceedings start in 10/26/2015 and complete by January 2016, involving asset liquidation."
Susan Kay Baker — Michigan, 15-05857


ᐅ Tara Barnard, Michigan

Address: 13518 Webster Rd Bath, MI 48808-8734

Bankruptcy Case 15-03592-jtg Summary: "In Bath, MI, Tara Barnard filed for Chapter 7 bankruptcy in 06/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2015."
Tara Barnard — Michigan, 15-03592


ᐅ Paul R Baumgras, Michigan

Address: 14121 Watson Rd Bath, MI 48808-8742

Concise Description of Bankruptcy Case 16-04176-jtg7: "The bankruptcy filing by Paul R Baumgras, undertaken in Aug 11, 2016 in Bath, MI under Chapter 7, concluded with discharge in November 9, 2016 after liquidating assets."
Paul R Baumgras — Michigan, 16-04176


ᐅ Brian Lynn Bearman, Michigan

Address: 13421 Watson Rd Bath, MI 48808

Brief Overview of Bankruptcy Case 11-02954-jrh: "The case of Brian Lynn Bearman in Bath, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Lynn Bearman — Michigan, 11-02954


ᐅ Brian J Beck, Michigan

Address: 13191 Watson Rd Bath, MI 48808-9406

Bankruptcy Case 15-06543-jtg Overview: "Bath, MI resident Brian J Beck's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2016."
Brian J Beck — Michigan, 15-06543


ᐅ Craig Nathan Beck, Michigan

Address: 13781 Mead Creek Rd Bath, MI 48808-8706

Bankruptcy Case 08-02838-jdg Summary: "Chapter 13 bankruptcy for Craig Nathan Beck in Bath, MI began in 2008-04-02, focusing on debt restructuring, concluding with plan fulfillment in May 22, 2013."
Craig Nathan Beck — Michigan, 08-02838


ᐅ Kerri Besemer, Michigan

Address: 12522 Center Rd Bath, MI 48808-9433

Bankruptcy Case 15-02158-jtg Summary: "The case of Kerri Besemer in Bath, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerri Besemer — Michigan, 15-02158


ᐅ Scott Besemer, Michigan

Address: 12522 Center Rd Bath, MI 48808-9433

Bankruptcy Case 15-02158-jtg Overview: "The case of Scott Besemer in Bath, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Besemer — Michigan, 15-02158


ᐅ Dustin Hoyt Bird, Michigan

Address: 3671 Clark Rd Bath, MI 48808

Bankruptcy Case 11-01170-jrh Summary: "The bankruptcy filing by Dustin Hoyt Bird, undertaken in 02.08.2011 in Bath, MI under Chapter 7, concluded with discharge in 2011-05-15 after liquidating assets."
Dustin Hoyt Bird — Michigan, 11-01170


ᐅ Beverly Kay Bremer, Michigan

Address: 15292 Hawks Ridge Dr Apt N Bath, MI 48808

Bankruptcy Case 11-03339-jrh Summary: "Bath, MI resident Beverly Kay Bremer's 03/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2011."
Beverly Kay Bremer — Michigan, 11-03339


ᐅ Traci Kay Brower, Michigan

Address: 13111 Watson Rd Bath, MI 48808

Snapshot of U.S. Bankruptcy Proceeding Case 11-11016-jdg: "Bath, MI resident Traci Kay Brower's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2012."
Traci Kay Brower — Michigan, 11-11016


ᐅ Keith Eugene Budd, Michigan

Address: 3901 State Rd Bath, MI 48808-9754

Concise Description of Bankruptcy Case 15-03406-jtg7: "The case of Keith Eugene Budd in Bath, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Eugene Budd — Michigan, 15-03406


ᐅ Devin Carlson, Michigan

Address: 14281 Webster Rd Bath, MI 48808

Bankruptcy Case 13-08385-jdg Overview: "In Bath, MI, Devin Carlson filed for Chapter 7 bankruptcy in Oct 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2014."
Devin Carlson — Michigan, 13-08385


ᐅ Aaron Anthony Carter, Michigan

Address: 14805 Abbey Ln Apt 4 Bath, MI 48808

Snapshot of U.S. Bankruptcy Proceeding Case 11-12501-jdg: "The bankruptcy record of Aaron Anthony Carter from Bath, MI, shows a Chapter 7 case filed in 2011-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-26."
Aaron Anthony Carter — Michigan, 11-12501


ᐅ Timothy Clay, Michigan

Address: 13633 Vine St Bath, MI 48808

Bankruptcy Case 10-04141-jrh Overview: "The bankruptcy record of Timothy Clay from Bath, MI, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Timothy Clay — Michigan, 10-04141


ᐅ Mary E Cline, Michigan

Address: 8135 Hunter Rd Bath, MI 48808-9459

Snapshot of U.S. Bankruptcy Proceeding Case 16-03652-jtg: "The bankruptcy record of Mary E Cline from Bath, MI, shows a Chapter 7 case filed in July 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Mary E Cline — Michigan, 16-03652


ᐅ Annetta G Cole, Michigan

Address: 15210 Red Tail Dr Apt B2 Bath, MI 48808-9816

Bankruptcy Case 14-06025-jtg Overview: "The bankruptcy filing by Annetta G Cole, undertaken in 2014-09-16 in Bath, MI under Chapter 7, concluded with discharge in 12/15/2014 after liquidating assets."
Annetta G Cole — Michigan, 14-06025


ᐅ Ryan C Cook, Michigan

Address: 15210 Red Tail Dr Apt B8 Bath, MI 48808

Concise Description of Bankruptcy Case 09-45032-abf77: "Bath, MI resident Ryan C Cook's 10/14/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2010."
Ryan C Cook — Michigan, 09-45032


ᐅ Tamara Cook, Michigan

Address: 13227 Watson Rd Bath, MI 48808

Concise Description of Bankruptcy Case 10-14690-jrh7: "The bankruptcy filing by Tamara Cook, undertaken in 2010-12-15 in Bath, MI under Chapter 7, concluded with discharge in 2011-03-21 after liquidating assets."
Tamara Cook — Michigan, 10-14690


ᐅ Theresa Pearl Crandall, Michigan

Address: 4461 Sleight Rd Bath, MI 48808-8405

Bankruptcy Case 15-05430-jtg Summary: "Theresa Pearl Crandall's Chapter 7 bankruptcy, filed in Bath, MI in 10.01.2015, led to asset liquidation, with the case closing in 12/30/2015."
Theresa Pearl Crandall — Michigan, 15-05430


ᐅ Jimmie L Dalman, Michigan

Address: 5197 Fawn Vly Bath, MI 48808-9403

Bankruptcy Case 14-00493-jdg Summary: "Jimmie L Dalman's bankruptcy, initiated in Jan 30, 2014 and concluded by Apr 30, 2014 in Bath, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmie L Dalman — Michigan, 14-00493


ᐅ Timothy Charles Davis, Michigan

Address: 5813 Cherry St Bath, MI 48808

Bankruptcy Case 13-05903-jdg Overview: "Bath, MI resident Timothy Charles Davis's 2013-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2013."
Timothy Charles Davis — Michigan, 13-05903


ᐅ Mary Dildine, Michigan

Address: 15200 Red Tail Dr Apt C7 Bath, MI 48808

Brief Overview of Bankruptcy Case 13-07475-jdg: "Mary Dildine's Chapter 7 bankruptcy, filed in Bath, MI in 2013-09-23, led to asset liquidation, with the case closing in December 2013."
Mary Dildine — Michigan, 13-07475


ᐅ Penny Ducat, Michigan

Address: 14656 Center Rd Bath, MI 48808-9708

Brief Overview of Bankruptcy Case 16-02548-jtg: "In Bath, MI, Penny Ducat filed for Chapter 7 bankruptcy in 2016-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-04."
Penny Ducat — Michigan, 16-02548


ᐅ Kendra D Elam, Michigan

Address: 4780 Hawk Hollow Dr E Bath, MI 48808

Snapshot of U.S. Bankruptcy Proceeding Case 13-01288-jdg: "The bankruptcy record of Kendra D Elam from Bath, MI, shows a Chapter 7 case filed in 02.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Kendra D Elam — Michigan, 13-01288


ᐅ Tamara Lynn Ellsworth, Michigan

Address: 5980 Cutler Rd Bath, MI 48808

Bankruptcy Case 11-04213-jrh Overview: "In Bath, MI, Tamara Lynn Ellsworth filed for Chapter 7 bankruptcy in 04/14/2011. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2011."
Tamara Lynn Ellsworth — Michigan, 11-04213


ᐅ David Erickson, Michigan

Address: 6070 Park Lake Rd Bath, MI 48808

Bankruptcy Case 10-08825-jrh Overview: "The bankruptcy filing by David Erickson, undertaken in Jul 16, 2010 in Bath, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
David Erickson — Michigan, 10-08825


ᐅ Eli R Eva, Michigan

Address: 15282 Hawks Ridge Dr Apt M2 Bath, MI 48808-9800

Brief Overview of Bankruptcy Case 16-03871-jtg: "The bankruptcy record of Eli R Eva from Bath, MI, shows a Chapter 7 case filed in July 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-24."
Eli R Eva — Michigan, 16-03871


ᐅ Paul Finn, Michigan

Address: 14311 Chandler Rd Bath, MI 48808

Brief Overview of Bankruptcy Case 10-10473-jrh: "The bankruptcy filing by Paul Finn, undertaken in 2010-08-27 in Bath, MI under Chapter 7, concluded with discharge in 12/01/2010 after liquidating assets."
Paul Finn — Michigan, 10-10473


ᐅ Melissa Fischer, Michigan

Address: PO Box 180 Bath, MI 48808

Brief Overview of Bankruptcy Case 10-08838-jrh: "Melissa Fischer's bankruptcy, initiated in 2010-07-16 and concluded by 10.20.2010 in Bath, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Fischer — Michigan, 10-08838


ᐅ Kristen A Freeman, Michigan

Address: 6885 Clark Rd Bath, MI 48808-8719

Bankruptcy Case 14-06254-jtg Overview: "Kristen A Freeman's bankruptcy, initiated in 09.26.2014 and concluded by Dec 25, 2014 in Bath, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen A Freeman — Michigan, 14-06254


ᐅ Raymond G Gardner, Michigan

Address: 12754 Wood Rd Bath, MI 48808

Bankruptcy Case 11-01370-jrh Summary: "Raymond G Gardner's Chapter 7 bankruptcy, filed in Bath, MI in 02/14/2011, led to asset liquidation, with the case closing in 2011-05-21."
Raymond G Gardner — Michigan, 11-01370


ᐅ Jack Wallace Geisenhaver, Michigan

Address: 3430 Herbison Rd Bath, MI 48808

Bankruptcy Case 11-11210-jdg Summary: "In Bath, MI, Jack Wallace Geisenhaver filed for Chapter 7 bankruptcy in 11.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-11."
Jack Wallace Geisenhaver — Michigan, 11-11210


ᐅ Joan Green, Michigan

Address: 15362 Webster Rd Bath, MI 48808

Snapshot of U.S. Bankruptcy Proceeding Case 10-05728-jrh: "In Bath, MI, Joan Green filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2010."
Joan Green — Michigan, 10-05728


ᐅ James Grow, Michigan

Address: PO Box 82 Bath, MI 48808

Brief Overview of Bankruptcy Case 10-08591-jrh: "The bankruptcy record of James Grow from Bath, MI, shows a Chapter 7 case filed in 07.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2010."
James Grow — Michigan, 10-08591


ᐅ Tara Grow, Michigan

Address: PO Box 313 Bath, MI 48808

Concise Description of Bankruptcy Case 10-10774-swd7: "The case of Tara Grow in Bath, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Grow — Michigan, 10-10774


ᐅ Heather L Gruber, Michigan

Address: 7787 Clark Rd Bath, MI 48808

Snapshot of U.S. Bankruptcy Proceeding Case 12-07888-jdg: "The bankruptcy record of Heather L Gruber from Bath, MI, shows a Chapter 7 case filed in 2012-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12.04.2012."
Heather L Gruber — Michigan, 12-07888


ᐅ Rickie Duane Hall, Michigan

Address: 6550 Clark Rd Bath, MI 48808

Bankruptcy Case 11-12155-jdg Summary: "Bath, MI resident Rickie Duane Hall's 2011-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.13.2012."
Rickie Duane Hall — Michigan, 11-12155


ᐅ Michael B Hart, Michigan

Address: 5157 Hawk Hollow Dr E Bath, MI 48808

Concise Description of Bankruptcy Case 13-03463-jdg7: "Michael B Hart's Chapter 7 bankruptcy, filed in Bath, MI in April 24, 2013, led to asset liquidation, with the case closing in July 2013."
Michael B Hart — Michigan, 13-03463


ᐅ Sr Roger L Harte, Michigan

Address: 15314 Gary Ln Bath, MI 48808

Bankruptcy Case 12-09765-jdg Overview: "Bath, MI resident Sr Roger L Harte's 2012-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2013."
Sr Roger L Harte — Michigan, 12-09765


ᐅ Elaine M Hawley, Michigan

Address: 15260 Red Tail Dr Apt J1 Bath, MI 48808

Brief Overview of Bankruptcy Case 11-00339-jrh: "In a Chapter 7 bankruptcy case, Elaine M Hawley from Bath, MI, saw her proceedings start in 2011-01-14 and complete by 2011-04-20, involving asset liquidation."
Elaine M Hawley — Michigan, 11-00339


ᐅ Jody Hayes, Michigan

Address: 5370 Deer Foot Path Bath, MI 48808

Bankruptcy Case 09-13659-jrh Overview: "The bankruptcy filing by Jody Hayes, undertaken in November 2009 in Bath, MI under Chapter 7, concluded with discharge in 2010-02-23 after liquidating assets."
Jody Hayes — Michigan, 09-13659


ᐅ Sheila M Henry, Michigan

Address: 15376 Case Dr Bath, MI 48808

Concise Description of Bankruptcy Case 13-00082-jdg7: "In Bath, MI, Sheila M Henry filed for Chapter 7 bankruptcy in January 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2013."
Sheila M Henry — Michigan, 13-00082


ᐅ Jay Thomas Hoffman, Michigan

Address: 14680 Abbey Ln Apt B11 Bath, MI 48808

Snapshot of U.S. Bankruptcy Proceeding Case 12-14844-EPK: "In a Chapter 7 bankruptcy case, Jay Thomas Hoffman from Bath, MI, saw their proceedings start in February 2012 and complete by June 3, 2012, involving asset liquidation."
Jay Thomas Hoffman — Michigan, 12-14844


ᐅ Elmer L Holbrook, Michigan

Address: 14705 Abbey Ln Apt B2 Bath, MI 48808-7703

Snapshot of U.S. Bankruptcy Proceeding Case 14-07145-jtg: "In a Chapter 7 bankruptcy case, Elmer L Holbrook from Bath, MI, saw their proceedings start in November 2014 and complete by 2015-02-10, involving asset liquidation."
Elmer L Holbrook — Michigan, 14-07145


ᐅ Frank D Holmes, Michigan

Address: 13785 Mead Creek Rd Bath, MI 48808

Snapshot of U.S. Bankruptcy Proceeding Case 13-07026-jdg: "Frank D Holmes's bankruptcy, initiated in 2013-09-04 and concluded by 12/09/2013 in Bath, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank D Holmes — Michigan, 13-07026


ᐅ Sharon A Holwerda, Michigan

Address: 6902 Clark Rd Bath, MI 48808-8720

Brief Overview of Bankruptcy Case 14-03772-jtg: "The case of Sharon A Holwerda in Bath, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon A Holwerda — Michigan, 14-03772


ᐅ Jay L Hunt, Michigan

Address: 13860 G K Dr Bath, MI 48808

Concise Description of Bankruptcy Case 13-05716-jdg7: "Bath, MI resident Jay L Hunt's 07.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2013."
Jay L Hunt — Michigan, 13-05716


ᐅ Michael Edward Ignash, Michigan

Address: 15220 Red Tail Dr Bath, MI 48808

Bankruptcy Case 11-05030-jrh Summary: "In Bath, MI, Michael Edward Ignash filed for Chapter 7 bankruptcy in May 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-05."
Michael Edward Ignash — Michigan, 11-05030


ᐅ Lorri D Jenkins, Michigan

Address: 14705 Abbey Ln Apt B3 Bath, MI 48808-7703

Bankruptcy Case 16-14881 Summary: "The bankruptcy record of Lorri D Jenkins from Bath, MI, shows a Chapter 7 case filed in 2016-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-29."
Lorri D Jenkins — Michigan, 16-14881


ᐅ Robert L Killingsworth, Michigan

Address: 15302 Rosemont St Bath, MI 48808

Bankruptcy Case 13-06595-jdg Overview: "Bath, MI resident Robert L Killingsworth's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-23."
Robert L Killingsworth — Michigan, 13-06595


ᐅ Kristin Dawn Koski, Michigan

Address: 5849 Clark Rd Bath, MI 48808

Concise Description of Bankruptcy Case 12-08721-jdg7: "Bath, MI resident Kristin Dawn Koski's Sep 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-02."
Kristin Dawn Koski — Michigan, 12-08721


ᐅ Norman Kreager, Michigan

Address: 15130 Classic Dr Bath, MI 48808

Bankruptcy Case 12-08897-jdg Summary: "Norman Kreager's bankruptcy, initiated in 2012-10-05 and concluded by January 2013 in Bath, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Kreager — Michigan, 12-08897


ᐅ Brandon Scott Lantz, Michigan

Address: 13717 Remington Dr Bath, MI 48808-9495

Bankruptcy Case 15-04395-jtg Summary: "Brandon Scott Lantz's bankruptcy, initiated in August 2015 and concluded by 11/02/2015 in Bath, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Scott Lantz — Michigan, 15-04395


ᐅ Desiree Nikkole Lantz, Michigan

Address: 13717 Remington Dr Bath, MI 48808-9495

Bankruptcy Case 15-04395-jtg Overview: "In a Chapter 7 bankruptcy case, Desiree Nikkole Lantz from Bath, MI, saw her proceedings start in August 4, 2015 and complete by Nov 2, 2015, involving asset liquidation."
Desiree Nikkole Lantz — Michigan, 15-04395


ᐅ Frances Lerette, Michigan

Address: 14525 Abbey Ln Apt B1 Bath, MI 48808

Concise Description of Bankruptcy Case 10-10828-jrh7: "Frances Lerette's Chapter 7 bankruptcy, filed in Bath, MI in 2010-09-03, led to asset liquidation, with the case closing in 12.08.2010."
Frances Lerette — Michigan, 10-10828


ᐅ Peter Alan Lesich, Michigan

Address: 14755 Abbey Ln Apt A11 Bath, MI 48808-7748

Snapshot of U.S. Bankruptcy Proceeding Case 15-00579-jtg: "The case of Peter Alan Lesich in Bath, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Alan Lesich — Michigan, 15-00579


ᐅ Christian J Lutz, Michigan

Address: 4815 Clise Rd Bath, MI 48808-9419

Bankruptcy Case 15-02187-jtg Summary: "The case of Christian J Lutz in Bath, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian J Lutz — Michigan, 15-02187


ᐅ James Matthew Maidens, Michigan

Address: 6438 Park Lake Rd Bath, MI 48808-9718

Brief Overview of Bankruptcy Case 16-03545-jtg: "Bath, MI resident James Matthew Maidens's Jul 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-03."
James Matthew Maidens — Michigan, 16-03545


ᐅ Michelle Malloy, Michigan

Address: 3100 Clark Rd Bath, MI 48808

Brief Overview of Bankruptcy Case 13-08805-jdg: "Bath, MI resident Michelle Malloy's 11.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2014."
Michelle Malloy — Michigan, 13-08805


ᐅ Sandra Lynn Mangold, Michigan

Address: 15426 Circle Dr Bath, MI 48808-9766

Brief Overview of Bankruptcy Case 15-04385-jtg: "In a Chapter 7 bankruptcy case, Sandra Lynn Mangold from Bath, MI, saw her proceedings start in August 2015 and complete by 11.01.2015, involving asset liquidation."
Sandra Lynn Mangold — Michigan, 15-04385


ᐅ Samantha K Marlow, Michigan

Address: 11248 Watson Rd Bath, MI 48808

Snapshot of U.S. Bankruptcy Proceeding Case 12-05319-jdg: "Samantha K Marlow's Chapter 7 bankruptcy, filed in Bath, MI in Jun 1, 2012, led to asset liquidation, with the case closing in 2012-09-05."
Samantha K Marlow — Michigan, 12-05319


ᐅ Chad Martinsen, Michigan

Address: 5539 Timothy Ln Bath, MI 48808

Brief Overview of Bankruptcy Case 13-08282-jdg: "Chad Martinsen's Chapter 7 bankruptcy, filed in Bath, MI in 10.24.2013, led to asset liquidation, with the case closing in 01/28/2014."
Chad Martinsen — Michigan, 13-08282


ᐅ Bruce Mendoza, Michigan

Address: 15210 Red Tail Dr Apt B4 Bath, MI 48808

Bankruptcy Case 12-05789-jdg Overview: "Bath, MI resident Bruce Mendoza's 06.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-23."
Bruce Mendoza — Michigan, 12-05789


ᐅ Kristy Lynn Messing, Michigan

Address: 3100 Clark Rd Bath, MI 48808-9458

Bankruptcy Case 14-01769-jdg Overview: "Kristy Lynn Messing's bankruptcy, initiated in 03.17.2014 and concluded by June 2014 in Bath, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristy Lynn Messing — Michigan, 14-01769


ᐅ Gale R Moore, Michigan

Address: 12781 Wood Rd Bath, MI 48808

Bankruptcy Case 11-01070-jrh Summary: "The bankruptcy record of Gale R Moore from Bath, MI, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-11."
Gale R Moore — Michigan, 11-01070


ᐅ Luis F Morales, Michigan

Address: 15476 Webster Rd Bath, MI 48808

Brief Overview of Bankruptcy Case 11-06086-jrh: "The case of Luis F Morales in Bath, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis F Morales — Michigan, 11-06086


ᐅ Samantha Nelson, Michigan

Address: 13525 Walnut St Bath, MI 48808

Bankruptcy Case 10-14499-jrh Summary: "The case of Samantha Nelson in Bath, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Nelson — Michigan, 10-14499


ᐅ Lisa Marie Oberlin, Michigan

Address: 13233 Center Rd Bath, MI 48808

Snapshot of U.S. Bankruptcy Proceeding Case 13-00929-jdg: "The bankruptcy record of Lisa Marie Oberlin from Bath, MI, shows a Chapter 7 case filed in 2013-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Lisa Marie Oberlin — Michigan, 13-00929


ᐅ Lauren Anne Olson, Michigan

Address: 14755 Abbey Ln Apt A11 Bath, MI 48808-7748

Bankruptcy Case 15-00579-jtg Summary: "The bankruptcy filing by Lauren Anne Olson, undertaken in 2015-02-09 in Bath, MI under Chapter 7, concluded with discharge in 2015-05-10 after liquidating assets."
Lauren Anne Olson — Michigan, 15-00579


ᐅ Amillio Patino, Michigan

Address: 5885 Drumheller Rd Bath, MI 48808-8741

Concise Description of Bankruptcy Case 2014-03290-jtg7: "Amillio Patino's bankruptcy, initiated in 2014-05-09 and concluded by 08.07.2014 in Bath, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amillio Patino — Michigan, 2014-03290


ᐅ Richard L Pennington, Michigan

Address: 6926 Sleight Rd Bath, MI 48808

Bankruptcy Case 09-11472-jrh Summary: "The bankruptcy record of Richard L Pennington from Bath, MI, shows a Chapter 7 case filed in 2009-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2010."
Richard L Pennington — Michigan, 09-11472


ᐅ James Piecuch, Michigan

Address: 15292 Hawks Ridge Dr Apt 6N Bath, MI 48808

Bankruptcy Case 10-11021-jrh Overview: "The case of James Piecuch in Bath, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Piecuch — Michigan, 10-11021


ᐅ Heather L Pratt, Michigan

Address: 11300 Hunter Rd Bath, MI 48808

Snapshot of U.S. Bankruptcy Proceeding Case 11-03399-jrh: "Heather L Pratt's Chapter 7 bankruptcy, filed in Bath, MI in 03/29/2011, led to asset liquidation, with the case closing in 2011-07-03."
Heather L Pratt — Michigan, 11-03399


ᐅ Kendra Leigh Randolph, Michigan

Address: 14605 Abbey Ln Apt A3 Bath, MI 48808-7711

Bankruptcy Case 15-04515-jtg Summary: "The case of Kendra Leigh Randolph in Bath, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendra Leigh Randolph — Michigan, 15-04515


ᐅ Rebbecca Leeann Reed, Michigan

Address: 5637 Ann Dr Bath, MI 48808-8756

Bankruptcy Case 15-05708-jtg Overview: "Bath, MI resident Rebbecca Leeann Reed's 2015-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Rebbecca Leeann Reed — Michigan, 15-05708


ᐅ Melissa Rice, Michigan

Address: 13065 Center Rd Bath, MI 48808

Bankruptcy Case 10-12372-jrh Overview: "Melissa Rice's bankruptcy, initiated in Oct 14, 2010 and concluded by January 18, 2011 in Bath, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Rice — Michigan, 10-12372


ᐅ Melyssa M Riojas, Michigan

Address: 15300 Red Tail Dr Apt F5 Bath, MI 48808

Snapshot of U.S. Bankruptcy Proceeding Case 11-08471-jrh: "In a Chapter 7 bankruptcy case, Melyssa M Riojas from Bath, MI, saw their proceedings start in 2011-08-11 and complete by 2011-11-15, involving asset liquidation."
Melyssa M Riojas — Michigan, 11-08471


ᐅ Lori A Rivera, Michigan

Address: 15230 Red Tail Dr Apt D8 Bath, MI 48808

Snapshot of U.S. Bankruptcy Proceeding Case 13-08416-jdg: "Lori A Rivera's bankruptcy, initiated in October 30, 2013 and concluded by February 3, 2014 in Bath, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori A Rivera — Michigan, 13-08416


ᐅ Margaret Dale Rosekrans, Michigan

Address: 12609 Wood Rd Bath, MI 48808-9414

Bankruptcy Case 14-00765-jdg Overview: "The bankruptcy filing by Margaret Dale Rosekrans, undertaken in Feb 13, 2014 in Bath, MI under Chapter 7, concluded with discharge in 2014-05-14 after liquidating assets."
Margaret Dale Rosekrans — Michigan, 14-00765


ᐅ Jeremy J Spatrisano, Michigan

Address: 5942 Park Lake Rd Bath, MI 48808

Bankruptcy Case 13-01194-jdg Summary: "The bankruptcy filing by Jeremy J Spatrisano, undertaken in 02.20.2013 in Bath, MI under Chapter 7, concluded with discharge in May 27, 2013 after liquidating assets."
Jeremy J Spatrisano — Michigan, 13-01194


ᐅ Jared Spears, Michigan

Address: 13680 Center Rd Bath, MI 48808

Brief Overview of Bankruptcy Case 11-08255-jrh: "The bankruptcy record of Jared Spears from Bath, MI, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2011."
Jared Spears — Michigan, 11-08255


ᐅ Larneall Wayne Spillers, Michigan

Address: 15260 Red Tail Dr Apt J8 Bath, MI 48808-9812

Bankruptcy Case 15-03728-jtg Summary: "Larneall Wayne Spillers's Chapter 7 bankruptcy, filed in Bath, MI in 2015-06-29, led to asset liquidation, with the case closing in 09/27/2015."
Larneall Wayne Spillers — Michigan, 15-03728


ᐅ Ronald S Sprayman, Michigan

Address: 13860 G K Dr Bath, MI 48808

Brief Overview of Bankruptcy Case 11-03125-jrh: "Ronald S Sprayman's bankruptcy, initiated in Mar 24, 2011 and concluded by 06/28/2011 in Bath, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald S Sprayman — Michigan, 11-03125


ᐅ Alexa Laine Stahl, Michigan

Address: 13430 Allen St Bath, MI 48808

Bankruptcy Case 11-10819-jdg Overview: "Bath, MI resident Alexa Laine Stahl's Oct 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Alexa Laine Stahl — Michigan, 11-10819


ᐅ Benjamin John Stahl, Michigan

Address: 14955 Abbey Ln Apt A8 Bath, MI 48808

Brief Overview of Bankruptcy Case 13-07449-jdg: "Benjamin John Stahl's bankruptcy, initiated in 2013-09-20 and concluded by 12.25.2013 in Bath, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin John Stahl — Michigan, 13-07449


ᐅ Donald Sulcer, Michigan

Address: 4890 Ballentine Rd Bath, MI 48808

Bankruptcy Case 10-14738-jrh Overview: "The case of Donald Sulcer in Bath, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Sulcer — Michigan, 10-14738