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 Matthew A Marciniak, Michigan

Address: 125 Island Cove Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-22666-dob: "Matthew A Marciniak's Chapter 7 bankruptcy, filed in Bay City, MI in Oct 16, 2013, led to asset liquidation, with the case closing in 01.20.2014."
Matthew A Marciniak — Michigan, 13-22666


ᐅ Daniel Marek, Michigan

Address: 413 S Wenona St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-23188-dob: "In Bay City, MI, Daniel Marek filed for Chapter 7 bankruptcy in 08/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2010."
Daniel Marek — Michigan, 10-23188


ᐅ Nancy Markillie, Michigan

Address: 2070 Hatch Rd Bay City, MI 48708

Bankruptcy Case 10-23894-dob Overview: "In a Chapter 7 bankruptcy case, Nancy Markillie from Bay City, MI, saw her proceedings start in 10/20/2010 and complete by 2011-01-18, involving asset liquidation."
Nancy Markillie — Michigan, 10-23894


ᐅ Joanne F Marquez, Michigan

Address: 710 N Wenona St Bay City, MI 48706-4536

Bankruptcy Case 10-23809-dob Summary: "Filing for Chapter 13 bankruptcy in October 13, 2010, Joanne F Marquez from Bay City, MI, structured a repayment plan, achieving discharge in 2014-01-24."
Joanne F Marquez — Michigan, 10-23809


ᐅ Enos Marquez, Michigan

Address: 710 N Wenona St Bay City, MI 48706-4536

Bankruptcy Case 10-23809-dob Overview: "Filing for Chapter 13 bankruptcy in October 13, 2010, Enos Marquez from Bay City, MI, structured a repayment plan, achieving discharge in Jan 24, 2014."
Enos Marquez — Michigan, 10-23809


ᐅ Corey M Marsac, Michigan

Address: 4080 Ridgewood Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-20349-dob: "The bankruptcy record of Corey M Marsac from Bay City, MI, shows a Chapter 7 case filed in February 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-21."
Corey M Marsac — Michigan, 13-20349


ᐅ Lori Gerlynn Marsh, Michigan

Address: 1004 Wilson St Bay City, MI 48708-7776

Snapshot of U.S. Bankruptcy Proceeding Case 14-21815-dob: "Lori Gerlynn Marsh's bankruptcy, initiated in 2014-08-10 and concluded by 11.08.2014 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Gerlynn Marsh — Michigan, 14-21815


ᐅ Eileen A Marshall, Michigan

Address: 1316 Broadway St Bay City, MI 48708-7802

Brief Overview of Bankruptcy Case 10-23211-dob: "Filing for Chapter 13 bankruptcy in 2010-08-23, Eileen A Marshall from Bay City, MI, structured a repayment plan, achieving discharge in November 2013."
Eileen A Marshall — Michigan, 10-23211


ᐅ Jake T Marshall, Michigan

Address: 1500 Center Ave Apt 6 Bay City, MI 48708

Concise Description of Bankruptcy Case 13-21900-dob7: "Jake T Marshall's bankruptcy, initiated in 07.19.2013 and concluded by 2013-10-23 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jake T Marshall — Michigan, 13-21900


ᐅ Herman C Marshall, Michigan

Address: 1316 Broadway St Bay City, MI 48708-7802

Brief Overview of Bankruptcy Case 10-23211-dob: "The bankruptcy record for Herman C Marshall from Bay City, MI, under Chapter 13, filed in 2010-08-23, involved setting up a repayment plan, finalized by November 19, 2013."
Herman C Marshall — Michigan, 10-23211


ᐅ Lisa A Martin, Michigan

Address: 1015 N Farragut St Bay City, MI 48708-6041

Brief Overview of Bankruptcy Case 15-20536-dob: "The case of Lisa A Martin in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Martin — Michigan, 15-20536


ᐅ Michael Alan Martin, Michigan

Address: 25 Pine Ridge Dr Bay City, MI 48706-1844

Concise Description of Bankruptcy Case 09-23820-dob7: "The bankruptcy record for Michael Alan Martin from Bay City, MI, under Chapter 13, filed in Oct 23, 2009, involved setting up a repayment plan, finalized by 10/30/2012."
Michael Alan Martin — Michigan, 09-23820


ᐅ Jose Martinez, Michigan

Address: 304 S Linn St Bay City, MI 48706

Bankruptcy Case 12-21692-dob Summary: "Jose Martinez's bankruptcy, initiated in 2012-05-21 and concluded by 08.25.2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Martinez — Michigan, 12-21692


ᐅ Alaina Martinez, Michigan

Address: 1905 S Sheridan St Bay City, MI 48708

Bankruptcy Case 13-20595-dob Summary: "The case of Alaina Martinez in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alaina Martinez — Michigan, 13-20595


ᐅ Joe Allen Martinez, Michigan

Address: 412 Marsac St Bay City, MI 48708-7780

Bankruptcy Case 15-22114-dob Summary: "Joe Allen Martinez's Chapter 7 bankruptcy, filed in Bay City, MI in 2015-10-30, led to asset liquidation, with the case closing in 01.28.2016."
Joe Allen Martinez — Michigan, 15-22114


ᐅ Joe Soto Martinez, Michigan

Address: 412 Marsac St Bay City, MI 48708-7780

Snapshot of U.S. Bankruptcy Proceeding Case 09-23354-dob: "Joe Soto Martinez's Bay City, MI bankruptcy under Chapter 13 in 2009-09-16 led to a structured repayment plan, successfully discharged in Mar 26, 2013."
Joe Soto Martinez — Michigan, 09-23354


ᐅ Ray Martinez, Michigan

Address: 2019 S Euclid Ave Apt 2 Bay City, MI 48706

Bankruptcy Case 10-20000-dob Overview: "The bankruptcy record of Ray Martinez from Bay City, MI, shows a Chapter 7 case filed in January 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2010."
Ray Martinez — Michigan, 10-20000


ᐅ Tim Ivan Martinson, Michigan

Address: 263 State Park Dr Apt 4 Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-20708-dob: "In Bay City, MI, Tim Ivan Martinson filed for Chapter 7 bankruptcy in 03/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2013."
Tim Ivan Martinson — Michigan, 13-20708


ᐅ Ii Rodney Jay Mason, Michigan

Address: 1403 Broadway St Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-23544-dob: "The bankruptcy filing by Ii Rodney Jay Mason, undertaken in November 2011 in Bay City, MI under Chapter 7, concluded with discharge in Feb 12, 2012 after liquidating assets."
Ii Rodney Jay Mason — Michigan, 11-23544


ᐅ Gary Wayne Matuzak, Michigan

Address: 4666 Rose Ct Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-22870-dob: "The case of Gary Wayne Matuzak in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Wayne Matuzak — Michigan, 12-22870


ᐅ John S Maxson, Michigan

Address: 3100 Gaslight Ct Bay City, MI 48706-9614

Brief Overview of Bankruptcy Case 15-20751-dob: "John S Maxson's Chapter 7 bankruptcy, filed in Bay City, MI in April 2015, led to asset liquidation, with the case closing in July 2015."
John S Maxson — Michigan, 15-20751


ᐅ Marjorie S Maxwell, Michigan

Address: 1104 6th St Apt 2 Bay City, MI 48708

Bankruptcy Case 12-21848-dob Summary: "Marjorie S Maxwell's Chapter 7 bankruptcy, filed in Bay City, MI in June 5, 2012, led to asset liquidation, with the case closing in September 9, 2012."
Marjorie S Maxwell — Michigan, 12-21848


ᐅ Jennifer M Mayes, Michigan

Address: 3653 S Euclid Ave Bay City, MI 48706-3430

Bankruptcy Case 15-20666-dob Overview: "In Bay City, MI, Jennifer M Mayes filed for Chapter 7 bankruptcy in March 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Jennifer M Mayes — Michigan, 15-20666


ᐅ Sally Mayhew, Michigan

Address: 3041 Lauria Rd Bay City, MI 48706

Bankruptcy Case 09-24643-dob Overview: "In a Chapter 7 bankruptcy case, Sally Mayhew from Bay City, MI, saw her proceedings start in December 2009 and complete by 2010-03-29, involving asset liquidation."
Sally Mayhew — Michigan, 09-24643


ᐅ Diane Long Mccray, Michigan

Address: PO Box 2342 Bay City, MI 48707-2342

Bankruptcy Case 15-20460-dob Overview: "The bankruptcy filing by Diane Long Mccray, undertaken in 2015-03-08 in Bay City, MI under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Diane Long Mccray — Michigan, 15-20460


ᐅ Richard A Mcdaniel, Michigan

Address: 3544 Old Kawkawlin Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 11-22733-dob7: "Richard A Mcdaniel's bankruptcy, initiated in 08.18.2011 and concluded by Nov 22, 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Mcdaniel — Michigan, 11-22733


ᐅ Gregory George Mcguire, Michigan

Address: 3211 Bowman Rd Bay City, MI 48706

Bankruptcy Case 11-21338-dob Summary: "In Bay City, MI, Gregory George Mcguire filed for Chapter 7 bankruptcy in 2011-04-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-17."
Gregory George Mcguire — Michigan, 11-21338


ᐅ Kristy M Mcingvale, Michigan

Address: 2310 9th St Bay City, MI 48708-6911

Bankruptcy Case 15-20439-dob Summary: "The bankruptcy filing by Kristy M Mcingvale, undertaken in 03/04/2015 in Bay City, MI under Chapter 7, concluded with discharge in 2015-06-02 after liquidating assets."
Kristy M Mcingvale — Michigan, 15-20439


ᐅ Michael A Mcintosh, Michigan

Address: 905 W Hart St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-20202-dob: "The bankruptcy filing by Michael A Mcintosh, undertaken in 01.21.2011 in Bay City, MI under Chapter 7, concluded with discharge in 04.26.2011 after liquidating assets."
Michael A Mcintosh — Michigan, 11-20202


ᐅ Ronda Mckee, Michigan

Address: 420 S Madison Ave Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-22546-dob: "The bankruptcy filing by Ronda Mckee, undertaken in Jun 28, 2010 in Bay City, MI under Chapter 7, concluded with discharge in 2010-10-02 after liquidating assets."
Ronda Mckee — Michigan, 10-22546


ᐅ Sandra M Mckinney, Michigan

Address: 1809 10th St Bay City, MI 48708

Bankruptcy Case 12-23429-dob Overview: "Bay City, MI resident Sandra M Mckinney's November 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2013."
Sandra M Mckinney — Michigan, 12-23429


ᐅ Michael Mckinnon, Michigan

Address: 416 Taylor St Bay City, MI 48708

Bankruptcy Case 10-20962-dob Summary: "The bankruptcy filing by Michael Mckinnon, undertaken in March 14, 2010 in Bay City, MI under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Michael Mckinnon — Michigan, 10-20962


ᐅ Michael F Mclaren, Michigan

Address: 713 Cass Ave Bay City, MI 48708-8520

Concise Description of Bankruptcy Case 15-22033-dob7: "Michael F Mclaren's Chapter 7 bankruptcy, filed in Bay City, MI in Oct 20, 2015, led to asset liquidation, with the case closing in 2016-01-18."
Michael F Mclaren — Michigan, 15-22033


ᐅ Maryjane Mclaughlin, Michigan

Address: 1314 Columbus Ave Bay City, MI 48708

Bankruptcy Case 13-20977-dob Summary: "The bankruptcy filing by Maryjane Mclaughlin, undertaken in 04/08/2013 in Bay City, MI under Chapter 7, concluded with discharge in 07.13.2013 after liquidating assets."
Maryjane Mclaughlin — Michigan, 13-20977


ᐅ Sarah Mcquade, Michigan

Address: 514 S Columbian St Bay City, MI 48706

Bankruptcy Case 10-20345-dob Summary: "Sarah Mcquade's Chapter 7 bankruptcy, filed in Bay City, MI in 02/02/2010, led to asset liquidation, with the case closing in May 9, 2010."
Sarah Mcquade — Michigan, 10-20345


ᐅ Jacqueline Mcquarter, Michigan

Address: 808 N Linn St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-23178-dob: "The bankruptcy filing by Jacqueline Mcquarter, undertaken in 08.19.2010 in Bay City, MI under Chapter 7, concluded with discharge in 11/16/2010 after liquidating assets."
Jacqueline Mcquarter — Michigan, 10-23178


ᐅ Stephen Mehnert, Michigan

Address: 2934 Cadillac Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-23266-dob: "The bankruptcy filing by Stephen Mehnert, undertaken in 2010-08-26 in Bay City, MI under Chapter 7, concluded with discharge in 2010-11-30 after liquidating assets."
Stephen Mehnert — Michigan, 10-23266


ᐅ Sr Kenneth Alvin Meier, Michigan

Address: 4871 Fraser Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-20327-dob: "The bankruptcy filing by Sr Kenneth Alvin Meier, undertaken in January 31, 2011 in Bay City, MI under Chapter 7, concluded with discharge in 2011-05-05 after liquidating assets."
Sr Kenneth Alvin Meier — Michigan, 11-20327


ᐅ Jennifer Leigh Meier, Michigan

Address: 2311 S Jefferson St Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-20952-dob: "In Bay City, MI, Jennifer Leigh Meier filed for Chapter 7 bankruptcy in 03.17.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Jennifer Leigh Meier — Michigan, 11-20952


ᐅ Jr Kenneth Meier, Michigan

Address: 504 James St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-23732-dob: "The bankruptcy record of Jr Kenneth Meier from Bay City, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-10."
Jr Kenneth Meier — Michigan, 10-23732


ᐅ John Meininger, Michigan

Address: 3487 Highland Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 09-24282-dob: "The bankruptcy record of John Meininger from Bay City, MI, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2010."
John Meininger — Michigan, 09-24282


ᐅ Sandra K Meldrum, Michigan

Address: 49 Pine Ridge Dr Bay City, MI 48706-1844

Bankruptcy Case 14-20555-dob Summary: "In a Chapter 7 bankruptcy case, Sandra K Meldrum from Bay City, MI, saw her proceedings start in March 2014 and complete by June 2014, involving asset liquidation."
Sandra K Meldrum — Michigan, 14-20555


ᐅ John Randall Mrozinski, Michigan

Address: 1703 S Jackson St Bay City, MI 48708-8096

Concise Description of Bankruptcy Case 08-21070-dob7: "Filing for Chapter 13 bankruptcy in 2008-04-10, John Randall Mrozinski from Bay City, MI, structured a repayment plan, achieving discharge in 2013-07-29."
John Randall Mrozinski — Michigan, 08-21070


ᐅ Anthony Allan Mularz, Michigan

Address: 3365 S Leona St Bay City, MI 48706-1788

Bankruptcy Case 15-21088-dob Summary: "The bankruptcy filing by Anthony Allan Mularz, undertaken in 05/20/2015 in Bay City, MI under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Anthony Allan Mularz — Michigan, 15-21088


ᐅ Denise L Mularz, Michigan

Address: 3316 Wilder Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 12-21841-dob7: "Denise L Mularz's Chapter 7 bankruptcy, filed in Bay City, MI in 06.05.2012, led to asset liquidation, with the case closing in Sep 9, 2012."
Denise L Mularz — Michigan, 12-21841


ᐅ Leroy J Mularz, Michigan

Address: 615 N Sheridan St Apt 1 Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-21493-dob: "In Bay City, MI, Leroy J Mularz filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2012."
Leroy J Mularz — Michigan, 12-21493


ᐅ Shannon Marie Mulligan, Michigan

Address: 213 N Madison Ave Bay City, MI 48708-6434

Brief Overview of Bankruptcy Case 07-22994-dob: "Shannon Marie Mulligan's Chapter 13 bankruptcy in Bay City, MI started in November 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 4, 2013."
Shannon Marie Mulligan — Michigan, 07-22994


ᐅ Kevin E Mullins, Michigan

Address: 3450 Barber Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 12-23016-dob7: "The case of Kevin E Mullins in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin E Mullins — Michigan, 12-23016


ᐅ Anthony Clyde Mullins, Michigan

Address: 106 Atlantic St Bay City, MI 48708-5407

Snapshot of U.S. Bankruptcy Proceeding Case 15-22427-dob: "Bay City, MI resident Anthony Clyde Mullins's 12.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-27."
Anthony Clyde Mullins — Michigan, 15-22427


ᐅ Tamara Arlene Munley, Michigan

Address: 2106 10th St Bay City, MI 48708

Bankruptcy Case 13-20869-dob Summary: "The bankruptcy filing by Tamara Arlene Munley, undertaken in 2013-03-29 in Bay City, MI under Chapter 7, concluded with discharge in Jul 3, 2013 after liquidating assets."
Tamara Arlene Munley — Michigan, 13-20869


ᐅ James L Murphy, Michigan

Address: 2136 4th St Bay City, MI 48708-6305

Snapshot of U.S. Bankruptcy Proceeding Case 15-20908-dob: "The bankruptcy filing by James L Murphy, undertaken in 04/28/2015 in Bay City, MI under Chapter 7, concluded with discharge in 2015-07-27 after liquidating assets."
James L Murphy — Michigan, 15-20908


ᐅ Heather L Murphy, Michigan

Address: 2136 4th St Bay City, MI 48708-6305

Brief Overview of Bankruptcy Case 15-20908-dob: "In a Chapter 7 bankruptcy case, Heather L Murphy from Bay City, MI, saw her proceedings start in April 2015 and complete by Jul 27, 2015, involving asset liquidation."
Heather L Murphy — Michigan, 15-20908


ᐅ Jason A Murphy, Michigan

Address: 22 Westside Saginaw Rd Bay City, MI 48706-3469

Snapshot of U.S. Bankruptcy Proceeding Case 09-20601-dob: "Filing for Chapter 13 bankruptcy in 2009-02-27, Jason A Murphy from Bay City, MI, structured a repayment plan, achieving discharge in February 2013."
Jason A Murphy — Michigan, 09-20601


ᐅ Mary Lynne Murray, Michigan

Address: 712 S Sheridan St Bay City, MI 48708

Bankruptcy Case 12-20995-dob Summary: "The case of Mary Lynne Murray in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lynne Murray — Michigan, 12-20995


ᐅ Kimberley Murry, Michigan

Address: 5736 Michael Dr Bay City, MI 48706

Bankruptcy Case 10-24051-dob Overview: "In a Chapter 7 bankruptcy case, Kimberley Murry from Bay City, MI, saw her proceedings start in October 29, 2010 and complete by 02.02.2011, involving asset liquidation."
Kimberley Murry — Michigan, 10-24051


ᐅ Karey J Mushenski, Michigan

Address: 707 N Linn St Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-20696-dob: "Karey J Mushenski's bankruptcy, initiated in 03/03/2012 and concluded by 06.07.2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karey J Mushenski — Michigan, 12-20696


ᐅ Kelly Myers, Michigan

Address: 514 S Dean St Apt 3 Bay City, MI 48706

Bankruptcy Case 10-20764-dob Overview: "In Bay City, MI, Kelly Myers filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Kelly Myers — Michigan, 10-20764


ᐅ Todd Joseph Myers, Michigan

Address: 3696 Kawkawlin River Dr Bay City, MI 48706-1771

Snapshot of U.S. Bankruptcy Proceeding Case 09-21826-dob: "In his Chapter 13 bankruptcy case filed in 2009-05-15, Bay City, MI's Todd Joseph Myers agreed to a debt repayment plan, which was successfully completed by Apr 17, 2013."
Todd Joseph Myers — Michigan, 09-21826


ᐅ Robert Allen Nadolski, Michigan

Address: 1704 24th St Bay City, MI 48708-8004

Brief Overview of Bankruptcy Case 09-23367-dob: "The bankruptcy record for Robert Allen Nadolski from Bay City, MI, under Chapter 13, filed in 2009-09-17, involved setting up a repayment plan, finalized by 04.19.2013."
Robert Allen Nadolski — Michigan, 09-23367


ᐅ Andrea J Nagy, Michigan

Address: 4045 Cambria Dr Apt 12 Bay City, MI 48706-2295

Brief Overview of Bankruptcy Case 16-20514-dob: "Andrea J Nagy's Chapter 7 bankruptcy, filed in Bay City, MI in 2016-03-23, led to asset liquidation, with the case closing in 06.21.2016."
Andrea J Nagy — Michigan, 16-20514


ᐅ Barbara Ann Nagy, Michigan

Address: 2465 S Harbor Dr Apt C4 Bay City, MI 48706-9015

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21600-dob: "In Bay City, MI, Barbara Ann Nagy filed for Chapter 7 bankruptcy in 07/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-08."
Barbara Ann Nagy — Michigan, 2014-21600


ᐅ Glenn Kenneth Nail, Michigan

Address: 1105 Wilson St Bay City, MI 48708

Bankruptcy Case 12-22007-dob Summary: "Bay City, MI resident Glenn Kenneth Nail's 06/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-30."
Glenn Kenneth Nail — Michigan, 12-22007


ᐅ Arthur R Nalett, Michigan

Address: 1418 Marsac St Bay City, MI 48708-8554

Bankruptcy Case 2014-22207-dob Summary: "The bankruptcy record of Arthur R Nalett from Bay City, MI, shows a Chapter 7 case filed in 10/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.30.2014."
Arthur R Nalett — Michigan, 2014-22207


ᐅ Kathleen M Nalett, Michigan

Address: 2544 2 Mile Rd Bay City, MI 48706

Bankruptcy Case 13-20582-dob Summary: "The bankruptcy record of Kathleen M Nalett from Bay City, MI, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2013."
Kathleen M Nalett — Michigan, 13-20582


ᐅ Mary Margaret Navarre, Michigan

Address: 705 Michigan Ave Bay City, MI 48708

Bankruptcy Case 11-20164-dob Summary: "In a Chapter 7 bankruptcy case, Mary Margaret Navarre from Bay City, MI, saw her proceedings start in 2011-01-19 and complete by 2011-04-12, involving asset liquidation."
Mary Margaret Navarre — Michigan, 11-20164


ᐅ Lisa Neal, Michigan

Address: 514 N Trumbull St Bay City, MI 48708

Concise Description of Bankruptcy Case 10-21658-dob7: "In a Chapter 7 bankruptcy case, Lisa Neal from Bay City, MI, saw her proceedings start in 04.26.2010 and complete by Jul 31, 2010, involving asset liquidation."
Lisa Neal — Michigan, 10-21658


ᐅ Joshua Earl Neitzel, Michigan

Address: 315 S MCLELLAN ST Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-21366-dob: "The bankruptcy record of Joshua Earl Neitzel from Bay City, MI, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Joshua Earl Neitzel — Michigan, 12-21366


ᐅ Kris A Nellett, Michigan

Address: 4515 N Woodbridge Ave Apt 3 Bay City, MI 48706

Concise Description of Bankruptcy Case 12-22029-dob7: "In a Chapter 7 bankruptcy case, Kris A Nellett from Bay City, MI, saw their proceedings start in 2012-06-27 and complete by 10/01/2012, involving asset liquidation."
Kris A Nellett — Michigan, 12-22029


ᐅ Robert Nelson, Michigan

Address: 210 N Linn St Bay City, MI 48706

Bankruptcy Case 10-20385-dob Overview: "Bay City, MI resident Robert Nelson's 2010-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-12."
Robert Nelson — Michigan, 10-20385


ᐅ Appel Jones Nemarundwe, Michigan

Address: 4106 Wilder Rd # 225 Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-20162-dob: "The bankruptcy filing by Appel Jones Nemarundwe, undertaken in Jan 20, 2012 in Bay City, MI under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Appel Jones Nemarundwe — Michigan, 12-20162


ᐅ Eva Neophytou, Michigan

Address: 5583 Michael Dr Bay City, MI 48706

Bankruptcy Case 09-24010-dob Overview: "The bankruptcy record of Eva Neophytou from Bay City, MI, shows a Chapter 7 case filed in Nov 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Eva Neophytou — Michigan, 09-24010


ᐅ James D Nesbitt, Michigan

Address: 345 River Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 11-21738-dob7: "Bay City, MI resident James D Nesbitt's 05.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2011."
James D Nesbitt — Michigan, 11-21738


ᐅ Patrick Gerald Newsham, Michigan

Address: 520 Breaker Cove Dr Bay City, MI 48708

Bankruptcy Case 12-22830-dob Overview: "Bay City, MI resident Patrick Gerald Newsham's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-02."
Patrick Gerald Newsham — Michigan, 12-22830


ᐅ Daniel Ryan Niederer, Michigan

Address: 913 N Sherman St Bay City, MI 48708

Bankruptcy Case 13-20619-dob Summary: "In Bay City, MI, Daniel Ryan Niederer filed for Chapter 7 bankruptcy in 2013-03-11. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Daniel Ryan Niederer — Michigan, 13-20619


ᐅ Alicia M Niederquell, Michigan

Address: 110 W Thomas St Bay City, MI 48706-4568

Snapshot of U.S. Bankruptcy Proceeding Case 15-20703-dob: "The bankruptcy record of Alicia M Niederquell from Bay City, MI, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Alicia M Niederquell — Michigan, 15-20703


ᐅ Bethany Ann Niedzwiecki, Michigan

Address: 1731 McKinley St Apt 2 Bay City, MI 48708

Bankruptcy Case 11-23632-dob Overview: "The case of Bethany Ann Niedzwiecki in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bethany Ann Niedzwiecki — Michigan, 11-23632


ᐅ Brent Alan Nielson, Michigan

Address: 403 E Jenny St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-20726-dob: "The bankruptcy record of Brent Alan Nielson from Bay City, MI, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2012."
Brent Alan Nielson — Michigan, 12-20726


ᐅ Benjamin E Nieman, Michigan

Address: 1904 S Sheridan St Bay City, MI 48708

Concise Description of Bankruptcy Case 13-22407-dob7: "Benjamin E Nieman's bankruptcy, initiated in September 19, 2013 and concluded by Dec 24, 2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin E Nieman — Michigan, 13-22407


ᐅ James Matthew Noonan, Michigan

Address: 2969 N CLIFF BEACH DR Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-20798-dob: "In Bay City, MI, James Matthew Noonan filed for Chapter 7 bankruptcy in Mar 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
James Matthew Noonan — Michigan, 11-20798


ᐅ Beverly Jo Norling, Michigan

Address: 1107 State St Bay City, MI 48706

Concise Description of Bankruptcy Case 12-22364-dob7: "The bankruptcy record of Beverly Jo Norling from Bay City, MI, shows a Chapter 7 case filed in 2012-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2012."
Beverly Jo Norling — Michigan, 12-22364


ᐅ David Dean Norton, Michigan

Address: 802 State St Bay City, MI 48706

Concise Description of Bankruptcy Case 12-20812-dob7: "In a Chapter 7 bankruptcy case, David Dean Norton from Bay City, MI, saw his proceedings start in 2012-03-12 and complete by 06.16.2012, involving asset liquidation."
David Dean Norton — Michigan, 12-20812


ᐅ James Paul Norton, Michigan

Address: 1310 Mccormick St Bay City, MI 48708-8320

Bankruptcy Case 2014-21244-dob Summary: "In a Chapter 7 bankruptcy case, James Paul Norton from Bay City, MI, saw their proceedings start in 2014-05-29 and complete by 2014-08-27, involving asset liquidation."
James Paul Norton — Michigan, 2014-21244


ᐅ Koreen K Novak, Michigan

Address: 114 Fillmore Pl Bay City, MI 48708

Bankruptcy Case 13-21272-dob Overview: "Koreen K Novak's bankruptcy, initiated in May 3, 2013 and concluded by 08.07.2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Koreen K Novak — Michigan, 13-21272


ᐅ Sarah Brooke Nuncio, Michigan

Address: 1404 5th St Apt 2B Bay City, MI 48708

Bankruptcy Case 13-22623-dob Summary: "Sarah Brooke Nuncio's Chapter 7 bankruptcy, filed in Bay City, MI in Oct 10, 2013, led to asset liquidation, with the case closing in 2014-01-14."
Sarah Brooke Nuncio — Michigan, 13-22623


ᐅ Abbie J Obermiller, Michigan

Address: 1208 S Chilson St Bay City, MI 48706

Bankruptcy Case 13-22633-dob Overview: "In Bay City, MI, Abbie J Obermiller filed for Chapter 7 bankruptcy in 10/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-14."
Abbie J Obermiller — Michigan, 13-22633


ᐅ Dennis C Obermiller, Michigan

Address: 3804 Longfore Dr Lot 69 Bay City, MI 48706-2163

Concise Description of Bankruptcy Case 14-21897-dob7: "Bay City, MI resident Dennis C Obermiller's 2014-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2014."
Dennis C Obermiller — Michigan, 14-21897


ᐅ Tracy M Odriscoll, Michigan

Address: 190 S Green Rd Bay City, MI 48708

Bankruptcy Case 13-22080-dob Summary: "Bay City, MI resident Tracy M Odriscoll's 08/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2013."
Tracy M Odriscoll — Michigan, 13-22080


ᐅ Terry L Ofarrell, Michigan

Address: 210 Brooks St Bay City, MI 48706

Concise Description of Bankruptcy Case 12-20395-dob7: "The bankruptcy record of Terry L Ofarrell from Bay City, MI, shows a Chapter 7 case filed in Feb 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/08/2012."
Terry L Ofarrell — Michigan, 12-20395


ᐅ Roxanne R Oglesby, Michigan

Address: 3465 Kiesel Rd Apt 31 Bay City, MI 48706-2459

Concise Description of Bankruptcy Case 15-20311-dob7: "Roxanne R Oglesby's bankruptcy, initiated in February 20, 2015 and concluded by May 21, 2015 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne R Oglesby — Michigan, 15-20311


ᐅ Connie Elizabeth Oliver, Michigan

Address: 1519 4th St Apt 3 Bay City, MI 48708-5125

Snapshot of U.S. Bankruptcy Proceeding Case 08-23825-dob: "The bankruptcy record for Connie Elizabeth Oliver from Bay City, MI, under Chapter 13, filed in December 2008, involved setting up a repayment plan, finalized by Apr 22, 2013."
Connie Elizabeth Oliver — Michigan, 08-23825


ᐅ Marcela T Olivo, Michigan

Address: 1017 31st St Bay City, MI 48708-8620

Brief Overview of Bankruptcy Case 15-20343-dob: "Bay City, MI resident Marcela T Olivo's 2015-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-24."
Marcela T Olivo — Michigan, 15-20343


ᐅ Sheryl Ann Olson, Michigan

Address: 605 Bradfield St Bay City, MI 48706-3913

Snapshot of U.S. Bankruptcy Proceeding Case 09-24065-dob: "The bankruptcy record for Sheryl Ann Olson from Bay City, MI, under Chapter 13, filed in 2009-11-09, involved setting up a repayment plan, finalized by 02/20/2013."
Sheryl Ann Olson — Michigan, 09-24065


ᐅ Julie Kay Olson, Michigan

Address: 1303 S BARCLAY ST Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-21345-dob: "The case of Julie Kay Olson in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Kay Olson — Michigan, 12-21345


ᐅ William Patrick Omans, Michigan

Address: 72 Golfside Dr Bay City, MI 48706-1816

Concise Description of Bankruptcy Case 15-20349-dob7: "Bay City, MI resident William Patrick Omans's 02/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2015."
William Patrick Omans — Michigan, 15-20349


ᐅ Terri Ann Oneil, Michigan

Address: 92 Kimberly Dr Bay City, MI 48708

Concise Description of Bankruptcy Case 11-21995-dob7: "Bay City, MI resident Terri Ann Oneil's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2011."
Terri Ann Oneil — Michigan, 11-21995


ᐅ Catherine Hope Ormiston, Michigan

Address: 309 Mccormick St Bay City, MI 48708-7732

Snapshot of U.S. Bankruptcy Proceeding Case 14-20356-dob: "Catherine Hope Ormiston's Chapter 7 bankruptcy, filed in Bay City, MI in 2014-02-24, led to asset liquidation, with the case closing in May 2014."
Catherine Hope Ormiston — Michigan, 14-20356


ᐅ Daniel E Ort, Michigan

Address: 412 S Catherine St Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-22077-dob: "Bay City, MI resident Daniel E Ort's 2012-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-06."
Daniel E Ort — Michigan, 12-22077


ᐅ Keith Osterhout, Michigan

Address: 3338 Broadmore Dr Bay City, MI 48706

Bankruptcy Case 10-22687-dob Summary: "Bay City, MI resident Keith Osterhout's 2010-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2010."
Keith Osterhout — Michigan, 10-22687


ᐅ Jeannette Marie Ostrom, Michigan

Address: 917 S Sheridan St Bay City, MI 48708

Bankruptcy Case 12-22817-dob Overview: "Bay City, MI resident Jeannette Marie Ostrom's 09.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Jeannette Marie Ostrom — Michigan, 12-22817


ᐅ Ronald David Otis, Michigan

Address: 213 Kirby St Bay City, MI 48706-3841

Bankruptcy Case 15-21779-dob Overview: "The bankruptcy record of Ronald David Otis from Bay City, MI, shows a Chapter 7 case filed in 09.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-30."
Ronald David Otis — Michigan, 15-21779