personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bay 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 Robert James Abbs, Michigan

Address: 312 N Trumbull St Bay City, MI 48708

Bankruptcy Case 12-21949-dob Overview: "The bankruptcy record of Robert James Abbs from Bay City, MI, shows a Chapter 7 case filed in June 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2012."
Robert James Abbs — Michigan, 12-21949


ᐅ Moses L Abram, Michigan

Address: 521 N Madison Ave Bay City, MI 48708

Concise Description of Bankruptcy Case 09-23653-dob7: "Bay City, MI resident Moses L Abram's October 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2010."
Moses L Abram — Michigan, 09-23653


ᐅ Jessica L Adamczyk, Michigan

Address: 891 E Hotchkiss Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-21855-dob: "The bankruptcy record of Jessica L Adamczyk from Bay City, MI, shows a Chapter 7 case filed in May 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2011."
Jessica L Adamczyk — Michigan, 11-21855


ᐅ Todd A Adamczyk, Michigan

Address: 3230 N Euclid Ave Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-21325-dob: "The bankruptcy filing by Todd A Adamczyk, undertaken in 04.11.2011 in Bay City, MI under Chapter 7, concluded with discharge in 07/16/2011 after liquidating assets."
Todd A Adamczyk — Michigan, 11-21325


ᐅ Wendy Jo Adams, Michigan

Address: 287 State Park Dr Bay City, MI 48706-1760

Bankruptcy Case 16-20612-dob Overview: "The bankruptcy record of Wendy Jo Adams from Bay City, MI, shows a Chapter 7 case filed in 2016-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2016."
Wendy Jo Adams — Michigan, 16-20612


ᐅ John Carl Adams, Michigan

Address: 705 Bay Rd Bay City, MI 48706

Bankruptcy Case 11-22578-dob Summary: "The bankruptcy record of John Carl Adams from Bay City, MI, shows a Chapter 7 case filed in 07.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2011."
John Carl Adams — Michigan, 11-22578


ᐅ Heidi Corrine Ahler, Michigan

Address: 401 Ottawa St Bay City, MI 48706

Concise Description of Bankruptcy Case 12-22890-dob7: "Bay City, MI resident Heidi Corrine Ahler's Oct 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2013."
Heidi Corrine Ahler — Michigan, 12-22890


ᐅ Arthur Norman Aikens, Michigan

Address: 401 S Dewitt St Bay City, MI 48706-4659

Bankruptcy Case 07-22026-dob Summary: "Chapter 13 bankruptcy for Arthur Norman Aikens in Bay City, MI began in August 7, 2007, focusing on debt restructuring, concluding with plan fulfillment in December 21, 2012."
Arthur Norman Aikens — Michigan, 07-22026


ᐅ Dena Jane Aikens, Michigan

Address: 411 N ERIE ST Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-21294-dob: "The bankruptcy record of Dena Jane Aikens from Bay City, MI, shows a Chapter 7 case filed in 2012-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2012."
Dena Jane Aikens — Michigan, 12-21294


ᐅ Herbert J Aikens, Michigan

Address: 716 S SHERMAN ST Bay City, MI 48708

Bankruptcy Case 12-21264-dob Overview: "Herbert J Aikens's Chapter 7 bankruptcy, filed in Bay City, MI in 2012-04-17, led to asset liquidation, with the case closing in Jul 22, 2012."
Herbert J Aikens — Michigan, 12-21264


ᐅ Kate Marie Aikens, Michigan

Address: 716 S Sherman St Bay City, MI 48708

Bankruptcy Case 13-20484-dob Summary: "Kate Marie Aikens's Chapter 7 bankruptcy, filed in Bay City, MI in 2013-02-27, led to asset liquidation, with the case closing in 06/03/2013."
Kate Marie Aikens — Michigan, 13-20484


ᐅ Richard Alarie, Michigan

Address: 3896 E Smith Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-23231-dob: "Richard Alarie's Chapter 7 bankruptcy, filed in Bay City, MI in Aug 24, 2010, led to asset liquidation, with the case closing in 2010-11-23."
Richard Alarie — Michigan, 10-23231


ᐅ Craig L Albrecht, Michigan

Address: 501 N Walnut St Bay City, MI 48706

Bankruptcy Case 12-20044-dob Overview: "Craig L Albrecht's bankruptcy, initiated in 2012-01-09 and concluded by 2012-04-04 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig L Albrecht — Michigan, 12-20044


ᐅ Kristen Lelia Albretsen, Michigan

Address: 3266 Hidden Rd Bay City, MI 48706

Bankruptcy Case 11-23927-dob Summary: "The case of Kristen Lelia Albretsen in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Lelia Albretsen — Michigan, 11-23927


ᐅ Tammi J Alcorn, Michigan

Address: 4339 Kuerbitz Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-20200-dob: "In a Chapter 7 bankruptcy case, Tammi J Alcorn from Bay City, MI, saw her proceedings start in 01.30.2013 and complete by 2013-05-06, involving asset liquidation."
Tammi J Alcorn — Michigan, 13-20200


ᐅ Mark A Alderton, Michigan

Address: 50 Westside Saginaw Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-23412-dob: "Bay City, MI resident Mark A Alderton's 11.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Mark A Alderton — Michigan, 12-23412


ᐅ Patricia Ann Alderton, Michigan

Address: 1903 S Mountain St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-23875-dob: "The bankruptcy record of Patricia Ann Alderton from Bay City, MI, shows a Chapter 7 case filed in 2011-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2012."
Patricia Ann Alderton — Michigan, 11-23875


ᐅ Oriole Alegria, Michigan

Address: 1411 N Sheridan St Bay City, MI 48708-5465

Bankruptcy Case 2014-22184-dob Overview: "The case of Oriole Alegria in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oriole Alegria — Michigan, 2014-22184


ᐅ Edna Alexander, Michigan

Address: 918 S Birney St Bay City, MI 48708

Concise Description of Bankruptcy Case 10-23709-dob7: "Edna Alexander's Chapter 7 bankruptcy, filed in Bay City, MI in 2010-10-01, led to asset liquidation, with the case closing in 01/03/2011."
Edna Alexander — Michigan, 10-23709


ᐅ David Altergott, Michigan

Address: 4298 Zander Dr Bay City, MI 48706-2234

Concise Description of Bankruptcy Case 09-23028-dob7: "In his Chapter 13 bankruptcy case filed in August 19, 2009, Bay City, MI's David Altergott agreed to a debt repayment plan, which was successfully completed by October 30, 2012."
David Altergott — Michigan, 09-23028


ᐅ Samuel R Alvarez, Michigan

Address: 3343 Bowman Rd Bay City, MI 48706-1766

Bankruptcy Case 15-21230-dob Overview: "Bay City, MI resident Samuel R Alvarez's Jun 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Samuel R Alvarez — Michigan, 15-21230


ᐅ Keith A Amyotte, Michigan

Address: 1527 Green Ave Bay City, MI 48708-5506

Concise Description of Bankruptcy Case 09-20840-dob7: "The bankruptcy record for Keith A Amyotte from Bay City, MI, under Chapter 13, filed in March 16, 2009, involved setting up a repayment plan, finalized by September 25, 2012."
Keith A Amyotte — Michigan, 09-20840


ᐅ Jennifer Lynn Ancel, Michigan

Address: 205 Keystone St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-21118-dob: "In Bay City, MI, Jennifer Lynn Ancel filed for Chapter 7 bankruptcy in 2012-04-03. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2012."
Jennifer Lynn Ancel — Michigan, 12-21118


ᐅ Patricia Kay Anderson, Michigan

Address: PO Box 129 Bay City, MI 48707

Brief Overview of Bankruptcy Case 11-22428-dob: "The bankruptcy record of Patricia Kay Anderson from Bay City, MI, shows a Chapter 7 case filed in Jul 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2011."
Patricia Kay Anderson — Michigan, 11-22428


ᐅ Suzette Kay Anderson, Michigan

Address: 207 Princeton St Bay City, MI 48708-6932

Concise Description of Bankruptcy Case 15-20593-dob7: "In Bay City, MI, Suzette Kay Anderson filed for Chapter 7 bankruptcy in Mar 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-21."
Suzette Kay Anderson — Michigan, 15-20593


ᐅ Louise C Anderson, Michigan

Address: 132 Ebbtide Ln Bay City, MI 48706

Bankruptcy Case 12-21797-dob Summary: "Bay City, MI resident Louise C Anderson's 05.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-04."
Louise C Anderson — Michigan, 12-21797


ᐅ Kathleen A Anderson, Michigan

Address: 107 N Warner St Bay City, MI 48706

Concise Description of Bankruptcy Case 13-22988-dob7: "The case of Kathleen A Anderson in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen A Anderson — Michigan, 13-22988


ᐅ Jeffrey Howard Anderson, Michigan

Address: 306 Ottawa St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-22027-dob: "The bankruptcy filing by Jeffrey Howard Anderson, undertaken in August 2013 in Bay City, MI under Chapter 7, concluded with discharge in 2013-11-05 after liquidating assets."
Jeffrey Howard Anderson — Michigan, 13-22027


ᐅ Daniel Lee Anderson, Michigan

Address: 1510 9th St Apt 1 Bay City, MI 48708

Bankruptcy Case 11-23791-dob Overview: "The bankruptcy filing by Daniel Lee Anderson, undertaken in Dec 8, 2011 in Bay City, MI under Chapter 7, concluded with discharge in 2012-03-13 after liquidating assets."
Daniel Lee Anderson — Michigan, 11-23791


ᐅ Jr John W Anderson, Michigan

Address: 210 S Chilson St Bay City, MI 48706

Bankruptcy Case 11-21712-dob Summary: "The case of Jr John W Anderson in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John W Anderson — Michigan, 11-21712


ᐅ Carmen Lynn Anderson, Michigan

Address: 3673 E Malcolm St Bay City, MI 48706

Concise Description of Bankruptcy Case 13-20634-dob7: "The bankruptcy record of Carmen Lynn Anderson from Bay City, MI, shows a Chapter 7 case filed in 03/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2013."
Carmen Lynn Anderson — Michigan, 13-20634


ᐅ Martin Anderson, Michigan

Address: 1300 S Warner St Bay City, MI 48706

Concise Description of Bankruptcy Case 09-24226-dob7: "The bankruptcy filing by Martin Anderson, undertaken in November 2009 in Bay City, MI under Chapter 7, concluded with discharge in Feb 22, 2010 after liquidating assets."
Martin Anderson — Michigan, 09-24226


ᐅ Edna Dorene Anderson, Michigan

Address: 1008 16th St Bay City, MI 48708

Bankruptcy Case 11-20948-dob Summary: "The bankruptcy record of Edna Dorene Anderson from Bay City, MI, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2011."
Edna Dorene Anderson — Michigan, 11-20948


ᐅ Gregory Owen Anderson, Michigan

Address: 5371 7 Mile Rd Bay City, MI 48706

Bankruptcy Case 11-21704-dob Overview: "In a Chapter 7 bankruptcy case, Gregory Owen Anderson from Bay City, MI, saw his proceedings start in 2011-05-07 and complete by 2011-08-16, involving asset liquidation."
Gregory Owen Anderson — Michigan, 11-21704


ᐅ Angela Lynn Appleby, Michigan

Address: 409 39th St Bay City, MI 48708

Bankruptcy Case 13-23006-dob Overview: "Angela Lynn Appleby's bankruptcy, initiated in 11.25.2013 and concluded by 2014-03-01 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Lynn Appleby — Michigan, 13-23006


ᐅ Babette Aragon, Michigan

Address: 506 13th St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 10-23956-dob: "Babette Aragon's bankruptcy, initiated in 10/25/2010 and concluded by 2011-02-01 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Babette Aragon — Michigan, 10-23956


ᐅ Beverly Ann Archambeau, Michigan

Address: 3429 Ada Dr Bay City, MI 48706-1710

Snapshot of U.S. Bankruptcy Proceeding Case 15-20750-dob: "In Bay City, MI, Beverly Ann Archambeau filed for Chapter 7 bankruptcy in 04/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2015."
Beverly Ann Archambeau — Michigan, 15-20750


ᐅ Gary A Armendarez, Michigan

Address: 5458 Christena Rd Bay City, MI 48706

Bankruptcy Case 11-21683-dob Overview: "The case of Gary A Armendarez in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary A Armendarez — Michigan, 11-21683


ᐅ John M Arnold, Michigan

Address: 3332 E Fisher Rd Bay City, MI 48706-3272

Snapshot of U.S. Bankruptcy Proceeding Case 14-20929-dob: "John M Arnold's Chapter 7 bankruptcy, filed in Bay City, MI in April 2014, led to asset liquidation, with the case closing in 07.21.2014."
John M Arnold — Michigan, 14-20929


ᐅ Stacy Leigh Arnold, Michigan

Address: 1000 Webster St Bay City, MI 48708-8330

Concise Description of Bankruptcy Case 15-21548-dob7: "The bankruptcy record of Stacy Leigh Arnold from Bay City, MI, shows a Chapter 7 case filed in July 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-28."
Stacy Leigh Arnold — Michigan, 15-21548


ᐅ Jr Manuel Arocha, Michigan

Address: 404 Fitzhugh St Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-21967-dob: "The bankruptcy record of Jr Manuel Arocha from Bay City, MI, shows a Chapter 7 case filed in Jun 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2012."
Jr Manuel Arocha — Michigan, 12-21967


ᐅ John R Arquette, Michigan

Address: 505 Marsac St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-23507-dob: "Bay City, MI resident John R Arquette's December 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 13, 2013."
John R Arquette — Michigan, 12-23507


ᐅ Jade R Askew, Michigan

Address: 1513 Broadway St Bay City, MI 48708-8536

Bankruptcy Case 15-22168-dob Summary: "In a Chapter 7 bankruptcy case, Jade R Askew from Bay City, MI, saw her proceedings start in 11.10.2015 and complete by 02.08.2016, involving asset liquidation."
Jade R Askew — Michigan, 15-22168


ᐅ Jessica M Atwood, Michigan

Address: 1607 S Erie St Bay City, MI 48706-5221

Brief Overview of Bankruptcy Case 15-21228-dob: "Jessica M Atwood's Chapter 7 bankruptcy, filed in Bay City, MI in 2015-06-15, led to asset liquidation, with the case closing in 09/13/2015."
Jessica M Atwood — Michigan, 15-21228


ᐅ Matthew J Auch, Michigan

Address: 824 Michigan Ave Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-21006-dob: "Matthew J Auch's bankruptcy, initiated in 03/26/2012 and concluded by 06.30.2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Auch — Michigan, 12-21006


ᐅ Keri Lynne Austin, Michigan

Address: 91 W Youngs Ditch Rd Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-23043-dob: "Keri Lynne Austin's bankruptcy, initiated in 10.18.2012 and concluded by January 2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keri Lynne Austin — Michigan, 12-23043


ᐅ Martin L Austin, Michigan

Address: 1212 N Linn St Bay City, MI 48706-3741

Brief Overview of Bankruptcy Case 16-21054-dob: "In Bay City, MI, Martin L Austin filed for Chapter 7 bankruptcy in 06/07/2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2016."
Martin L Austin — Michigan, 16-21054


ᐅ Michael Jon Awad, Michigan

Address: 1111 Wilson St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-22735-dob: "Michael Jon Awad's Chapter 7 bankruptcy, filed in Bay City, MI in 08.18.2011, led to asset liquidation, with the case closing in November 22, 2011."
Michael Jon Awad — Michigan, 11-22735


ᐅ Patrick J Ayotte, Michigan

Address: 703 N Chilson St Bay City, MI 48706

Bankruptcy Case 13-22185-dob Overview: "In Bay City, MI, Patrick J Ayotte filed for Chapter 7 bankruptcy in Aug 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-27."
Patrick J Ayotte — Michigan, 13-22185


ᐅ Anthony Ayres, Michigan

Address: 308 Stanton St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 10-20467-dob: "The bankruptcy filing by Anthony Ayres, undertaken in 2010-02-12 in Bay City, MI under Chapter 7, concluded with discharge in 2010-05-19 after liquidating assets."
Anthony Ayres — Michigan, 10-20467


ᐅ Lisa A Badalamenti, Michigan

Address: 4098 Ridgewood Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-21217-dob: "Lisa A Badalamenti's bankruptcy, initiated in Apr 30, 2013 and concluded by August 2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Badalamenti — Michigan, 13-21217


ᐅ Debara Badour, Michigan

Address: 804 King St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-24048-dob: "In Bay City, MI, Debara Badour filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Debara Badour — Michigan, 10-24048


ᐅ Rickey A Badour, Michigan

Address: 1304 Wilson St Bay City, MI 48708-8565

Bankruptcy Case 14-21795-dob Summary: "Bay City, MI resident Rickey A Badour's 08/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2014."
Rickey A Badour — Michigan, 14-21795


ᐅ Shawn Bair, Michigan

Address: 99 Tinglan Ct Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-21612-dob: "Shawn Bair's Chapter 7 bankruptcy, filed in Bay City, MI in Apr 22, 2010, led to asset liquidation, with the case closing in July 2010."
Shawn Bair — Michigan, 10-21612


ᐅ Shelley Ball, Michigan

Address: 507 Princeton St Bay City, MI 48708

Concise Description of Bankruptcy Case 10-23060-dob7: "The bankruptcy record of Shelley Ball from Bay City, MI, shows a Chapter 7 case filed in 08/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 14, 2010."
Shelley Ball — Michigan, 10-23060


ᐅ Jeanne Ellen Ballard, Michigan

Address: 1007 Pendleton St Bay City, MI 48708-6263

Brief Overview of Bankruptcy Case 09-23645-dob: "Chapter 13 bankruptcy for Jeanne Ellen Ballard in Bay City, MI began in 2009-10-09, focusing on debt restructuring, concluding with plan fulfillment in Mar 24, 2015."
Jeanne Ellen Ballard — Michigan, 09-23645


ᐅ Patricia J Ballard, Michigan

Address: 800 FITZHUGH ST Bay City, MI 48708

Bankruptcy Case 12-21243-dob Overview: "Patricia J Ballard's Chapter 7 bankruptcy, filed in Bay City, MI in April 13, 2012, led to asset liquidation, with the case closing in 2012-07-18."
Patricia J Ballard — Michigan, 12-21243


ᐅ Amy J Ballor, Michigan

Address: 1502 15th St Bay City, MI 48708

Concise Description of Bankruptcy Case 12-23347-dob7: "The bankruptcy record of Amy J Ballor from Bay City, MI, shows a Chapter 7 case filed in 11.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/25/2013."
Amy J Ballor — Michigan, 12-23347


ᐅ Sr Lyle Barber, Michigan

Address: 1200 N Madison Ave Apt 515 Bay City, MI 48708

Concise Description of Bankruptcy Case 10-24196-dob7: "In Bay City, MI, Sr Lyle Barber filed for Chapter 7 bankruptcy in 2010-11-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Sr Lyle Barber — Michigan, 10-24196


ᐅ Lawrence Allen Barber, Michigan

Address: 919 Washington Ave Apt 4 Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-22618-dob: "Lawrence Allen Barber's bankruptcy, initiated in September 2012 and concluded by 12.11.2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Allen Barber — Michigan, 12-22618


ᐅ Lynn Barber, Michigan

Address: 3560 Patterson Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-20491-dob: "Lynn Barber's Chapter 7 bankruptcy, filed in Bay City, MI in 02.15.2010, led to asset liquidation, with the case closing in 2010-05-22."
Lynn Barber — Michigan, 10-20491


ᐅ George Jason Barber, Michigan

Address: 4133 Wheeler Rd Bay City, MI 48706-1860

Bankruptcy Case 14-21010-dob Overview: "The bankruptcy filing by George Jason Barber, undertaken in 04.29.2014 in Bay City, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
George Jason Barber — Michigan, 14-21010


ᐅ Christopher W Boughner, Michigan

Address: 3035 Shillair Dr Bay City, MI 48706-1323

Concise Description of Bankruptcy Case 15-20292-dob7: "The bankruptcy filing by Christopher W Boughner, undertaken in Feb 18, 2015 in Bay City, MI under Chapter 7, concluded with discharge in May 19, 2015 after liquidating assets."
Christopher W Boughner — Michigan, 15-20292


ᐅ Nicole L Boughner, Michigan

Address: 3035 Shillair Dr Bay City, MI 48706-1323

Snapshot of U.S. Bankruptcy Proceeding Case 15-20292-dob: "In Bay City, MI, Nicole L Boughner filed for Chapter 7 bankruptcy in February 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2015."
Nicole L Boughner — Michigan, 15-20292


ᐅ Michael J Bourcier, Michigan

Address: 309 Woodside Ln Bay City, MI 48708-5589

Bankruptcy Case 15-22160-dob Summary: "Bay City, MI resident Michael J Bourcier's 11/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/07/2016."
Michael J Bourcier — Michigan, 15-22160


ᐅ Hubert C Bowden, Michigan

Address: 505 Germania St Apt 215 Bay City, MI 48706-5080

Concise Description of Bankruptcy Case 09-22678-dob7: "Hubert C Bowden, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in 2009-07-23, culminating in its successful completion by 09.25.2012."
Hubert C Bowden — Michigan, 09-22678


ᐅ Jeni L Box, Michigan

Address: 127 Mulligan Ct Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-21452-dob: "Jeni L Box's bankruptcy, initiated in April 2012 and concluded by 2012-08-04 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeni L Box — Michigan, 12-21452


ᐅ Dustin Box, Michigan

Address: 4728 Willow Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-23434-dob: "In Bay City, MI, Dustin Box filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Dustin Box — Michigan, 10-23434


ᐅ Keith Alan Boyd, Michigan

Address: 1613 N Henry St Bay City, MI 48706-3573

Brief Overview of Bankruptcy Case 16-20605-dob: "In a Chapter 7 bankruptcy case, Keith Alan Boyd from Bay City, MI, saw his proceedings start in 04.04.2016 and complete by July 2016, involving asset liquidation."
Keith Alan Boyd — Michigan, 16-20605


ᐅ Mariellaina Lee Boyd, Michigan

Address: 1613 N Henry St Bay City, MI 48706-3573

Snapshot of U.S. Bankruptcy Proceeding Case 16-20605-dob: "In a Chapter 7 bankruptcy case, Mariellaina Lee Boyd from Bay City, MI, saw their proceedings start in April 2016 and complete by Jul 3, 2016, involving asset liquidation."
Mariellaina Lee Boyd — Michigan, 16-20605


ᐅ Jesse Jay Boyle, Michigan

Address: 306 38th St Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-22728-dob: "The bankruptcy record of Jesse Jay Boyle from Bay City, MI, shows a Chapter 7 case filed in 09.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 11, 2012."
Jesse Jay Boyle — Michigan, 12-22728


ᐅ Justin Boyle, Michigan

Address: 40 Orford Ct Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-20579-dob: "In a Chapter 7 bankruptcy case, Justin Boyle from Bay City, MI, saw their proceedings start in Feb 28, 2012 and complete by June 2012, involving asset liquidation."
Justin Boyle — Michigan, 12-20579


ᐅ James Francis Boyle, Michigan

Address: 4389 Jean Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-22027-dob: "The bankruptcy filing by James Francis Boyle, undertaken in 2011-06-01 in Bay City, MI under Chapter 7, concluded with discharge in 2011-09-07 after liquidating assets."
James Francis Boyle — Michigan, 11-22027


ᐅ Kristy Ann Bradley, Michigan

Address: 201 S Lincoln St Bay City, MI 48708

Bankruptcy Case 13-22122-dob Summary: "Bay City, MI resident Kristy Ann Bradley's 08/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-19."
Kristy Ann Bradley — Michigan, 13-22122


ᐅ Sr Jeffrey Allen Bradley, Michigan

Address: 1108 Taylor St Bay City, MI 48708

Bankruptcy Case 12-21130-dob Summary: "The bankruptcy filing by Sr Jeffrey Allen Bradley, undertaken in April 3, 2012 in Bay City, MI under Chapter 7, concluded with discharge in 2012-07-08 after liquidating assets."
Sr Jeffrey Allen Bradley — Michigan, 12-21130


ᐅ Richard Duane Brewster, Michigan

Address: 1312 Fitzhugh St Bay City, MI 48708

Brief Overview of Bankruptcy Case 13-23184-dob: "Bay City, MI resident Richard Duane Brewster's December 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Richard Duane Brewster — Michigan, 13-23184


ᐅ James L Brewster, Michigan

Address: 408 N Linn St Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-21269-dob: "The bankruptcy filing by James L Brewster, undertaken in 05/03/2013 in Bay City, MI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
James L Brewster — Michigan, 13-21269


ᐅ Melissa Marie Bridenbaugh, Michigan

Address: 1508 4th St Bay City, MI 48708

Concise Description of Bankruptcy Case 12-21956-dob7: "The case of Melissa Marie Bridenbaugh in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Marie Bridenbaugh — Michigan, 12-21956


ᐅ Karen S Bridgewater, Michigan

Address: 3036 Shillair Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-20691-dob: "Karen S Bridgewater's bankruptcy, initiated in February 2011 and concluded by June 2, 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen S Bridgewater — Michigan, 11-20691


ᐅ Matthew Ernest Brilinski, Michigan

Address: 511 N Erie St Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-22874-dob: "In a Chapter 7 bankruptcy case, Matthew Ernest Brilinski from Bay City, MI, saw his proceedings start in 2012-10-02 and complete by 01.06.2013, involving asset liquidation."
Matthew Ernest Brilinski — Michigan, 12-22874


ᐅ Brian Christopher Brink, Michigan

Address: 2205 Fairoaks Dr Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-20557-dob: "In Bay City, MI, Brian Christopher Brink filed for Chapter 7 bankruptcy in 2013-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2013."
Brian Christopher Brink — Michigan, 13-20557


ᐅ Joshua D Brissette, Michigan

Address: 841 Shady Shore Dr Bay City, MI 48706-1953

Concise Description of Bankruptcy Case 14-22496-dob7: "In a Chapter 7 bankruptcy case, Joshua D Brissette from Bay City, MI, saw their proceedings start in 2014-11-10 and complete by 02/08/2015, involving asset liquidation."
Joshua D Brissette — Michigan, 14-22496


ᐅ Steven P Brondstetter, Michigan

Address: 2605 22nd St Bay City, MI 48708

Bankruptcy Case 11-21397-dob Summary: "In a Chapter 7 bankruptcy case, Steven P Brondstetter from Bay City, MI, saw their proceedings start in Apr 15, 2011 and complete by 07.20.2011, involving asset liquidation."
Steven P Brondstetter — Michigan, 11-21397


ᐅ Kishna M Brown, Michigan

Address: 714 Litchfield St Bay City, MI 48706

Bankruptcy Case 12-22983-dob Summary: "The case of Kishna M Brown in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kishna M Brown — Michigan, 12-22983


ᐅ Stephen G Brown, Michigan

Address: 1209 6th St Bay City, MI 48708-6605

Concise Description of Bankruptcy Case 2014-21528-dob7: "The bankruptcy filing by Stephen G Brown, undertaken in 2014-06-30 in Bay City, MI under Chapter 7, concluded with discharge in Sep 28, 2014 after liquidating assets."
Stephen G Brown — Michigan, 2014-21528


ᐅ Jr Nelson Brown, Michigan

Address: 1800 S Jefferson St Bay City, MI 48708

Concise Description of Bankruptcy Case 10-22731-dob7: "In Bay City, MI, Jr Nelson Brown filed for Chapter 7 bankruptcy in 07.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-18."
Jr Nelson Brown — Michigan, 10-22731


ᐅ Janet C Brunell, Michigan

Address: 2229 7th St Bay City, MI 48708

Bankruptcy Case 11-21687-dob Overview: "Janet C Brunell's bankruptcy, initiated in May 5, 2011 and concluded by 08/16/2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet C Brunell — Michigan, 11-21687


ᐅ Bryan Jacob Bubloni, Michigan

Address: 5117 Oakhurst Ct Bay City, MI 48706

Bankruptcy Case 12-20014-dob Overview: "In a Chapter 7 bankruptcy case, Bryan Jacob Bubloni from Bay City, MI, saw his proceedings start in Jan 5, 2012 and complete by 2012-03-27, involving asset liquidation."
Bryan Jacob Bubloni — Michigan, 12-20014


ᐅ Colin G Buchner, Michigan

Address: 521 N McLellan St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-20211-dob: "The case of Colin G Buchner in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colin G Buchner — Michigan, 11-20211


ᐅ Delores M Buczek, Michigan

Address: 1508 30th St Bay City, MI 48708-8720

Brief Overview of Bankruptcy Case 15-22145-dob: "The bankruptcy record of Delores M Buczek from Bay City, MI, shows a Chapter 7 case filed in 11.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2016."
Delores M Buczek — Michigan, 15-22145


ᐅ Sean E Buczek, Michigan

Address: 4081 Daybrook Dr Bay City, MI 48706

Bankruptcy Case 13-23154-dob Summary: "Bay City, MI resident Sean E Buczek's 12/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-23."
Sean E Buczek — Michigan, 13-23154


ᐅ Brian G Bukowski, Michigan

Address: 1505 S Grant St Bay City, MI 48708-8092

Brief Overview of Bankruptcy Case 16-20903-dob: "The bankruptcy record of Brian G Bukowski from Bay City, MI, shows a Chapter 7 case filed in 05.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-10."
Brian G Bukowski — Michigan, 16-20903


ᐅ Thomas Bukowski, Michigan

Address: 3121 Westshore Dr Bay City, MI 48706

Bankruptcy Case 10-21172-dob Summary: "Thomas Bukowski's bankruptcy, initiated in 03/25/2010 and concluded by 2010-06-29 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Bukowski — Michigan, 10-21172


ᐅ William A Burger, Michigan

Address: 134 River Trail Dr Bay City, MI 48706-1805

Bankruptcy Case 14-20549-dob Summary: "The bankruptcy record of William A Burger from Bay City, MI, shows a Chapter 7 case filed in 03.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2014."
William A Burger — Michigan, 14-20549


ᐅ William Carl Burger, Michigan

Address: 3098 W Riverview Dr Bay City, MI 48706

Bankruptcy Case 11-21251-dob Overview: "In Bay City, MI, William Carl Burger filed for Chapter 7 bankruptcy in Apr 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2011."
William Carl Burger — Michigan, 11-21251


ᐅ Stephen Michael Burke, Michigan

Address: 2450 Copper Creek Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-20579-dob: "Stephen Michael Burke's Chapter 7 bankruptcy, filed in Bay City, MI in 02/22/2011, led to asset liquidation, with the case closing in May 17, 2011."
Stephen Michael Burke — Michigan, 11-20579


ᐅ Patrice Burke, Michigan

Address: 309 Breaker Cove Dr Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-24544-dob: "In Bay City, MI, Patrice Burke filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2011."
Patrice Burke — Michigan, 10-24544


ᐅ Kenneth D Burnham, Michigan

Address: 3422 Lauria Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-22747-dob: "Kenneth D Burnham's bankruptcy, initiated in 09.21.2012 and concluded by 2012-12-26 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth D Burnham — Michigan, 12-22747


ᐅ Frank C Burns, Michigan

Address: 207 Tierney Rd Bay City, MI 48708-9194

Brief Overview of Bankruptcy Case 16-20273-dob: "The bankruptcy filing by Frank C Burns, undertaken in 02/22/2016 in Bay City, MI under Chapter 7, concluded with discharge in 05/22/2016 after liquidating assets."
Frank C Burns — Michigan, 16-20273


ᐅ Thomas Asa Burns, Michigan

Address: 307 Frank St Bay City, MI 48706-4062

Concise Description of Bankruptcy Case 16-20323-dob7: "Bay City, MI resident Thomas Asa Burns's 02.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Thomas Asa Burns — Michigan, 16-20323