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 William Erich Ott, Michigan

Address: 1029 Raven Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-23105-dob: "William Erich Ott's bankruptcy, initiated in 10/25/2012 and concluded by 2013-01-29 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Erich Ott — Michigan, 12-23105


ᐅ Barbara Ouellette, Michigan

Address: 3808 Riata Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-21147-dob: "The case of Barbara Ouellette in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ouellette — Michigan, 10-21147


ᐅ David Anthony Ouellette, Michigan

Address: 707 N Wenona St Bay City, MI 48706-4535

Snapshot of U.S. Bankruptcy Proceeding Case 08-23115-dob: "October 2008 marked the beginning of David Anthony Ouellette's Chapter 13 bankruptcy in Bay City, MI, entailing a structured repayment schedule, completed by 04.30.2013."
David Anthony Ouellette — Michigan, 08-23115


ᐅ Ashley Owczarzak, Michigan

Address: 913 E Murphy St Bay City, MI 48706

Bankruptcy Case 10-21709-dob Summary: "In a Chapter 7 bankruptcy case, Ashley Owczarzak from Bay City, MI, saw their proceedings start in 2010-04-29 and complete by Aug 3, 2010, involving asset liquidation."
Ashley Owczarzak — Michigan, 10-21709


ᐅ Diane P Pabalis, Michigan

Address: 4801 Cardinal Dr Bay City, MI 48706-9753

Bankruptcy Case 14-20938-dob Summary: "The case of Diane P Pabalis in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane P Pabalis — Michigan, 14-20938


ᐅ Vanessa M Paine, Michigan

Address: 800 S Erie St Bay City, MI 48706

Concise Description of Bankruptcy Case 11-22656-dob7: "Bay City, MI resident Vanessa M Paine's 08.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Vanessa M Paine — Michigan, 11-22656


ᐅ Robert V Pajak, Michigan

Address: 2020 S Jefferson St Bay City, MI 48708

Bankruptcy Case 13-22354-dob Summary: "In a Chapter 7 bankruptcy case, Robert V Pajak from Bay City, MI, saw their proceedings start in 2013-09-13 and complete by Dec 18, 2013, involving asset liquidation."
Robert V Pajak — Michigan, 13-22354


ᐅ Jeffery Scott Palmer, Michigan

Address: 856 S Green Rd Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-20190-dob: "The bankruptcy record of Jeffery Scott Palmer from Bay City, MI, shows a Chapter 7 case filed in January 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2012."
Jeffery Scott Palmer — Michigan, 12-20190


ᐅ Guydon D Panico, Michigan

Address: 1606 S Sherman St Bay City, MI 48708

Bankruptcy Case 12-20688-dob Summary: "In a Chapter 7 bankruptcy case, Guydon D Panico from Bay City, MI, saw their proceedings start in 03/02/2012 and complete by June 2012, involving asset liquidation."
Guydon D Panico — Michigan, 12-20688


ᐅ Nathaniel Jaime Pardo, Michigan

Address: 1100 McCormick St Lowr Apt Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-21047-dob: "Nathaniel Jaime Pardo's bankruptcy, initiated in 2011-03-22 and concluded by 2011-06-21 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel Jaime Pardo — Michigan, 11-21047


ᐅ Margarita Del Rosario Paredes, Michigan

Address: 119 State Park Dr Bay City, MI 48706

Bankruptcy Case 13-20905-dob Overview: "The bankruptcy filing by Margarita Del Rosario Paredes, undertaken in 2013-04-01 in Bay City, MI under Chapter 7, concluded with discharge in July 6, 2013 after liquidating assets."
Margarita Del Rosario Paredes — Michigan, 13-20905


ᐅ Cristian D Parker, Michigan

Address: 5415 Lorraine Ct Bay City, MI 48706-9738

Snapshot of U.S. Bankruptcy Proceeding Case 10-22018-dob: "The bankruptcy record for Cristian D Parker from Bay City, MI, under Chapter 13, filed in May 2010, involved setting up a repayment plan, finalized by Sep 4, 2013."
Cristian D Parker — Michigan, 10-22018


ᐅ Karen Parker, Michigan

Address: 2147 4th St Bay City, MI 48708

Bankruptcy Case 10-23576-dob Summary: "Karen Parker's bankruptcy, initiated in 2010-09-23 and concluded by December 28, 2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Parker — Michigan, 10-23576


ᐅ Susan Marie Parker, Michigan

Address: 2004 32nd St Bay City, MI 48708

Bankruptcy Case 12-23577-dob Summary: "In Bay City, MI, Susan Marie Parker filed for Chapter 7 bankruptcy in 12.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-23."
Susan Marie Parker — Michigan, 12-23577


ᐅ Eva M Partlow, Michigan

Address: 204 38th St Bay City, MI 48708-8293

Concise Description of Bankruptcy Case 16-20738-dob7: "Eva M Partlow's Chapter 7 bankruptcy, filed in Bay City, MI in April 2016, led to asset liquidation, with the case closing in July 21, 2016."
Eva M Partlow — Michigan, 16-20738


ᐅ Jennifer Patteen, Michigan

Address: 3346 Birchbrook Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-20952-dob: "The bankruptcy filing by Jennifer Patteen, undertaken in 2013-04-04 in Bay City, MI under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jennifer Patteen — Michigan, 13-20952


ᐅ Jill K Patterson, Michigan

Address: 1023 N Lincoln St Bay City, MI 48708-6158

Brief Overview of Bankruptcy Case 14-21935-dob: "Bay City, MI resident Jill K Patterson's 2014-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2014."
Jill K Patterson — Michigan, 14-21935


ᐅ Amy L Pauquette, Michigan

Address: 605 W Ionia St Bay City, MI 48706

Concise Description of Bankruptcy Case 12-21726-dob7: "Amy L Pauquette's Chapter 7 bankruptcy, filed in Bay City, MI in May 24, 2012, led to asset liquidation, with the case closing in August 28, 2012."
Amy L Pauquette — Michigan, 12-21726


ᐅ William Pauwels, Michigan

Address: 1615 S Van Buren St Bay City, MI 48708

Concise Description of Bankruptcy Case 10-23078-dob7: "Bay City, MI resident William Pauwels's 2010-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
William Pauwels — Michigan, 10-23078


ᐅ William Pavlov, Michigan

Address: 1300 Center Ave Apt 209 Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-23413-dob: "The bankruptcy filing by William Pavlov, undertaken in 09/09/2010 in Bay City, MI under Chapter 7, concluded with discharge in December 14, 2010 after liquidating assets."
William Pavlov — Michigan, 10-23413


ᐅ Scott O Brien Pease, Michigan

Address: 3455 Highland Dr Bay City, MI 48706-2414

Bankruptcy Case 08-23287-dob Summary: "In their Chapter 13 bankruptcy case filed in October 2008, Bay City, MI's Scott O Brien Pease agreed to a debt repayment plan, which was successfully completed by 2014-12-03."
Scott O Brien Pease — Michigan, 08-23287


ᐅ Susan Annette Pelletier, Michigan

Address: 1207 Lewis St Bay City, MI 48706

Bankruptcy Case 13-22524-dob Summary: "In Bay City, MI, Susan Annette Pelletier filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-04."
Susan Annette Pelletier — Michigan, 13-22524


ᐅ Jean Louise Penkala, Michigan

Address: 606 E Smith St Bay City, MI 48706

Bankruptcy Case 12-20030-dob Overview: "The bankruptcy filing by Jean Louise Penkala, undertaken in 01/06/2012 in Bay City, MI under Chapter 7, concluded with discharge in 2012-04-11 after liquidating assets."
Jean Louise Penkala — Michigan, 12-20030


ᐅ Michelle Ann Penkala, Michigan

Address: 37 Westside Saginaw Rd Bay City, MI 48706

Bankruptcy Case 11-23445-dob Overview: "In Bay City, MI, Michelle Ann Penkala filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2012."
Michelle Ann Penkala — Michigan, 11-23445


ᐅ Jeffrey A Peplinski, Michigan

Address: 1512 N Trumbull St Bay City, MI 48708

Bankruptcy Case 11-20069-dob Overview: "The bankruptcy filing by Jeffrey A Peplinski, undertaken in Jan 11, 2011 in Bay City, MI under Chapter 7, concluded with discharge in April 12, 2011 after liquidating assets."
Jeffrey A Peplinski — Michigan, 11-20069


ᐅ Jr Raul Perez, Michigan

Address: 2313 S Madison Ave Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-21612-dob: "The bankruptcy filing by Jr Raul Perez, undertaken in 05.14.2012 in Bay City, MI under Chapter 7, concluded with discharge in 2012-08-18 after liquidating assets."
Jr Raul Perez — Michigan, 12-21612


ᐅ Dana M Perkins, Michigan

Address: 2664 2 Mile Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-20449-dob: "In a Chapter 7 bankruptcy case, Dana M Perkins from Bay City, MI, saw their proceedings start in February 2013 and complete by 06.01.2013, involving asset liquidation."
Dana M Perkins — Michigan, 13-20449


ᐅ Jay Del Perkins, Michigan

Address: 4106 Wilder Rd # 127 Bay City, MI 48706

Concise Description of Bankruptcy Case 12-20560-dob7: "The case of Jay Del Perkins in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Del Perkins — Michigan, 12-20560


ᐅ Karen Sue Perkins, Michigan

Address: 231 Coolidge Dr Bay City, MI 48706

Bankruptcy Case 11-21454-dob Overview: "Karen Sue Perkins's bankruptcy, initiated in Apr 19, 2011 and concluded by July 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Sue Perkins — Michigan, 11-21454


ᐅ Jesseca Courtney Pero, Michigan

Address: 109 Center Ave Apt 4 Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-22532-dob: "The bankruptcy filing by Jesseca Courtney Pero, undertaken in 2012-08-24 in Bay City, MI under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Jesseca Courtney Pero — Michigan, 12-22532


ᐅ Tammy L Pero, Michigan

Address: 4286 Kuerbitz Dr Bay City, MI 48706-2224

Bankruptcy Case 09-21625-dob Summary: "In her Chapter 13 bankruptcy case filed in 2009-04-30, Bay City, MI's Tammy L Pero agreed to a debt repayment plan, which was successfully completed by August 2012."
Tammy L Pero — Michigan, 09-21625


ᐅ Linette Peruski, Michigan

Address: 1203 N Williams St Bay City, MI 48706

Brief Overview of Bankruptcy Case 09-24482-dob: "Linette Peruski's Chapter 7 bankruptcy, filed in Bay City, MI in 12.14.2009, led to asset liquidation, with the case closing in March 16, 2010."
Linette Peruski — Michigan, 09-24482


ᐅ Terri L Peterson, Michigan

Address: 1001 N Walnut St Bay City, MI 48706

Bankruptcy Case 11-20496-dob Overview: "The bankruptcy filing by Terri L Peterson, undertaken in Feb 16, 2011 in Bay City, MI under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Terri L Peterson — Michigan, 11-20496


ᐅ Stephanie Ann Peterson, Michigan

Address: 1016 4th St Bay City, MI 48708-6020

Bankruptcy Case 14-20994-dob Overview: "The bankruptcy filing by Stephanie Ann Peterson, undertaken in April 28, 2014 in Bay City, MI under Chapter 7, concluded with discharge in 2014-07-27 after liquidating assets."
Stephanie Ann Peterson — Michigan, 14-20994


ᐅ Scott Peterson, Michigan

Address: 305 State St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-20468-dob: "Scott Peterson's bankruptcy, initiated in 02/12/2010 and concluded by May 2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Peterson — Michigan, 10-20468


ᐅ Clara C Petrimoulx, Michigan

Address: 2918 Uri Dr Bay City, MI 48706-9232

Bankruptcy Case 15-21970-dob Overview: "Bay City, MI resident Clara C Petrimoulx's Oct 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2016."
Clara C Petrimoulx — Michigan, 15-21970


ᐅ Daniel Petrimoulx, Michigan

Address: 4773 2 Mile Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 09-24473-dob: "The bankruptcy record of Daniel Petrimoulx from Bay City, MI, shows a Chapter 7 case filed in December 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Daniel Petrimoulx — Michigan, 09-24473


ᐅ Bruce D Pett, Michigan

Address: 1510 Ryan St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-20485-dob: "The bankruptcy record of Bruce D Pett from Bay City, MI, shows a Chapter 7 case filed in 02/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2013."
Bruce D Pett — Michigan, 13-20485


ᐅ Lori Lynn Pfund, Michigan

Address: 57 York St Bay City, MI 48708-9115

Bankruptcy Case 09-24192-dob Summary: "In her Chapter 13 bankruptcy case filed in 2009-11-19, Bay City, MI's Lori Lynn Pfund agreed to a debt repayment plan, which was successfully completed by 2015-03-03."
Lori Lynn Pfund — Michigan, 09-24192


ᐅ Jody Ann Pharis, Michigan

Address: 1501 S Chilson St Bay City, MI 48706

Concise Description of Bankruptcy Case 13-20120-dob7: "The bankruptcy record of Jody Ann Pharis from Bay City, MI, shows a Chapter 7 case filed in 2013-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in April 24, 2013."
Jody Ann Pharis — Michigan, 13-20120


ᐅ Nancy A Phillips, Michigan

Address: 1706 11th St Apt 2 Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-21762-dob: "Nancy A Phillips's bankruptcy, initiated in May 2012 and concluded by September 2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy A Phillips — Michigan, 12-21762


ᐅ Ryan J Phillips, Michigan

Address: 610 Handy Dr Bay City, MI 48706

Bankruptcy Case 11-20092-dob Overview: "The bankruptcy record of Ryan J Phillips from Bay City, MI, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2011."
Ryan J Phillips — Michigan, 11-20092


ᐅ Karen Kay Phillips, Michigan

Address: 205 Kirby St Bay City, MI 48706-3841

Brief Overview of Bankruptcy Case 07-21274-dob: "Chapter 13 bankruptcy for Karen Kay Phillips in Bay City, MI began in 2007-05-24, focusing on debt restructuring, concluding with plan fulfillment in August 2012."
Karen Kay Phillips — Michigan, 07-21274


ᐅ Scott Phillips, Michigan

Address: 309 Westlawn St Apt 2 Bay City, MI 48706

Concise Description of Bankruptcy Case 10-21862-dob7: "Bay City, MI resident Scott Phillips's 05/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2010."
Scott Phillips — Michigan, 10-21862


ᐅ Thomas Philopulos, Michigan

Address: 1524 S Lincoln St Bay City, MI 48708

Bankruptcy Case 10-22850-dob Overview: "The bankruptcy record of Thomas Philopulos from Bay City, MI, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2010."
Thomas Philopulos — Michigan, 10-22850


ᐅ William A Philopulos, Michigan

Address: 610 S Williams St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-21085-dob: "William A Philopulos's bankruptcy, initiated in 03.30.2012 and concluded by 07.04.2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Philopulos — Michigan, 12-21085


ᐅ Trevor J Pichiotino, Michigan

Address: 501 W Stark St Bay City, MI 48706-3468

Snapshot of U.S. Bankruptcy Proceeding Case 14-20678-dob: "The bankruptcy record of Trevor J Pichiotino from Bay City, MI, shows a Chapter 7 case filed in 03/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Trevor J Pichiotino — Michigan, 14-20678


ᐅ Trevor J Pichiotino, Michigan

Address: 501 W Stark St Bay City, MI 48706-3468

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20678-dob: "The case of Trevor J Pichiotino in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trevor J Pichiotino — Michigan, 2014-20678


ᐅ Gradowski Corinne Pillaro, Michigan

Address: 706 16th St Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-20156-dob: "The case of Gradowski Corinne Pillaro in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gradowski Corinne Pillaro — Michigan, 12-20156


ᐅ Tracy Pinter, Michigan

Address: 322 N Lincoln St Bay City, MI 48708

Brief Overview of Bankruptcy Case 09-23890-dob: "The case of Tracy Pinter in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Pinter — Michigan, 09-23890


ᐅ Christopher Alan Piotrowski, Michigan

Address: 5166 Reinhardt Ln Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-20655-dob: "In a Chapter 7 bankruptcy case, Christopher Alan Piotrowski from Bay City, MI, saw his proceedings start in 2013-03-13 and complete by Jun 17, 2013, involving asset liquidation."
Christopher Alan Piotrowski — Michigan, 13-20655


ᐅ Antwiane Demetrius Pippins, Michigan

Address: 314 S Linn St Bay City, MI 48706-4945

Snapshot of U.S. Bankruptcy Proceeding Case 14-22340-dob: "The bankruptcy record of Antwiane Demetrius Pippins from Bay City, MI, shows a Chapter 7 case filed in 10.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-18."
Antwiane Demetrius Pippins — Michigan, 14-22340


ᐅ Adam Lee Plumb, Michigan

Address: 509 N Madison Ave Bay City, MI 48708

Bankruptcy Case 13-20618-dob Overview: "In a Chapter 7 bankruptcy case, Adam Lee Plumb from Bay City, MI, saw their proceedings start in March 11, 2013 and complete by June 15, 2013, involving asset liquidation."
Adam Lee Plumb — Michigan, 13-20618


ᐅ Jr Dennis R Poirier, Michigan

Address: 510 Venetian Ct Bay City, MI 48708

Brief Overview of Bankruptcy Case 13-21271-dob: "Jr Dennis R Poirier's bankruptcy, initiated in 05.03.2013 and concluded by Aug 7, 2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Dennis R Poirier — Michigan, 13-21271


ᐅ Angel Lynn Potts, Michigan

Address: 1300 Fraser St Bay City, MI 48708-7956

Bankruptcy Case 16-20427-dob Overview: "The bankruptcy record of Angel Lynn Potts from Bay City, MI, shows a Chapter 7 case filed in 03/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2016."
Angel Lynn Potts — Michigan, 16-20427


ᐅ Brian Keith Poultney, Michigan

Address: 2200 10th St Bay City, MI 48708

Bankruptcy Case 12-23221-dob Overview: "In Bay City, MI, Brian Keith Poultney filed for Chapter 7 bankruptcy in Nov 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Brian Keith Poultney — Michigan, 12-23221


ᐅ Catheryn M Powell, Michigan

Address: 501 James St Bay City, MI 48706-3931

Snapshot of U.S. Bankruptcy Proceeding Case 15-21927-dob: "Catheryn M Powell's bankruptcy, initiated in September 2015 and concluded by 2015-12-29 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catheryn M Powell — Michigan, 15-21927


ᐅ Jeff E Powers, Michigan

Address: 816 S Grant St Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-23789-dob: "Jeff E Powers's bankruptcy, initiated in 2011-12-08 and concluded by 03/13/2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff E Powers — Michigan, 11-23789


ᐅ Joseph G Prager, Michigan

Address: 1700 Raymond St Bay City, MI 48706

Concise Description of Bankruptcy Case 11-22516-dob7: "Bay City, MI resident Joseph G Prager's Jul 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2011."
Joseph G Prager — Michigan, 11-22516


ᐅ Jason Michael Pratt, Michigan

Address: 408 James St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-20002-dob: "Jason Michael Pratt's Chapter 7 bankruptcy, filed in Bay City, MI in 2012-01-04, led to asset liquidation, with the case closing in April 9, 2012."
Jason Michael Pratt — Michigan, 12-20002


ᐅ Rachelle Kathryn Prebay, Michigan

Address: 5204 Parkway Ct Bay City, MI 48706-3336

Brief Overview of Bankruptcy Case 10-20225-dob: "Filing for Chapter 13 bankruptcy in 01/26/2010, Rachelle Kathryn Prebay from Bay City, MI, structured a repayment plan, achieving discharge in 03.31.2015."
Rachelle Kathryn Prebay — Michigan, 10-20225


ᐅ Christopher Jeffrey Prell, Michigan

Address: 507 Litchfield St Bay City, MI 48706

Bankruptcy Case 12-22306-dob Summary: "The bankruptcy filing by Christopher Jeffrey Prell, undertaken in 2012-07-31 in Bay City, MI under Chapter 7, concluded with discharge in 11.04.2012 after liquidating assets."
Christopher Jeffrey Prell — Michigan, 12-22306


ᐅ Deborah Ruth Priebe, Michigan

Address: 306 Raymond St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-23246-dob: "The bankruptcy record of Deborah Ruth Priebe from Bay City, MI, shows a Chapter 7 case filed in 11.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2013."
Deborah Ruth Priebe — Michigan, 12-23246


ᐅ Sr Dennis Priest, Michigan

Address: 1802 Fitzhugh St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 10-22940-dob: "Sr Dennis Priest's bankruptcy, initiated in July 2010 and concluded by Nov 3, 2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Dennis Priest — Michigan, 10-22940


ᐅ Amanda Gene Priest, Michigan

Address: 408 S Wenona St Bay City, MI 48706

Concise Description of Bankruptcy Case 12-22382-dob7: "The bankruptcy record of Amanda Gene Priest from Bay City, MI, shows a Chapter 7 case filed in 2012-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2012."
Amanda Gene Priest — Michigan, 12-22382


ᐅ Heather Lynn Priest, Michigan

Address: 603 S Alp St Bay City, MI 48706-4276

Concise Description of Bankruptcy Case 2014-20821-dob7: "Heather Lynn Priest's bankruptcy, initiated in Apr 10, 2014 and concluded by July 2014 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Lynn Priest — Michigan, 2014-20821


ᐅ Melissa Sue Priest, Michigan

Address: 2108 1st St Bay City, MI 48708

Bankruptcy Case 12-21806-dob Overview: "In Bay City, MI, Melissa Sue Priest filed for Chapter 7 bankruptcy in 05/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2012."
Melissa Sue Priest — Michigan, 12-21806


ᐅ Donna L Prime, Michigan

Address: 101 Curtis St Bay City, MI 48706-3915

Bankruptcy Case 16-20515-dob Overview: "In Bay City, MI, Donna L Prime filed for Chapter 7 bankruptcy in 03.23.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2016."
Donna L Prime — Michigan, 16-20515


ᐅ Jr Terry Prior, Michigan

Address: 2917 2 Mile Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-20178-dob: "Bay City, MI resident Jr Terry Prior's 2010-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
Jr Terry Prior — Michigan, 10-20178


ᐅ James Proderut, Michigan

Address: 184 Lagoon Beach Dr Bay City, MI 48706

Concise Description of Bankruptcy Case 10-24006-dob7: "The bankruptcy record of James Proderut from Bay City, MI, shows a Chapter 7 case filed in 10.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2011."
James Proderut — Michigan, 10-24006


ᐅ Kevin W Przytula, Michigan

Address: 343 Richards Rd Bay City, MI 48706-1843

Bankruptcy Case 14-20776-dob Summary: "The case of Kevin W Przytula in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin W Przytula — Michigan, 14-20776


ᐅ Russell Darrell Publow, Michigan

Address: 508 N Catherine St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-20341-dob: "Russell Darrell Publow's Chapter 7 bankruptcy, filed in Bay City, MI in 2011-01-31, led to asset liquidation, with the case closing in May 2011."
Russell Darrell Publow — Michigan, 11-20341


ᐅ Cassi Ann Pudvan, Michigan

Address: 1005 N Johnson St Bay City, MI 48708

Bankruptcy Case 13-21839-dob Summary: "The bankruptcy record of Cassi Ann Pudvan from Bay City, MI, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Cassi Ann Pudvan — Michigan, 13-21839


ᐅ Jr Rickey Pudvan, Michigan

Address: 801 W Hart St Bay City, MI 48706

Concise Description of Bankruptcy Case 10-21922-dob7: "Jr Rickey Pudvan's Chapter 7 bankruptcy, filed in Bay City, MI in May 2010, led to asset liquidation, with the case closing in August 2010."
Jr Rickey Pudvan — Michigan, 10-21922


ᐅ Lonel Richard Pulcifer, Michigan

Address: 802 McCormick St Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-20339-dob: "Bay City, MI resident Lonel Richard Pulcifer's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2011."
Lonel Richard Pulcifer — Michigan, 11-20339


ᐅ Bonnie L Putman, Michigan

Address: 209 Adams St Apt 1 Bay City, MI 48708

Concise Description of Bankruptcy Case 11-21681-dob7: "The bankruptcy filing by Bonnie L Putman, undertaken in 2011-05-05 in Bay City, MI under Chapter 7, concluded with discharge in 08/16/2011 after liquidating assets."
Bonnie L Putman — Michigan, 11-21681


ᐅ Eric Pyles, Michigan

Address: 209 E Florence St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-20029-dob: "The case of Eric Pyles in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Pyles — Michigan, 10-20029


ᐅ Justin J D Rachuba, Michigan

Address: 805 N Warner St Bay City, MI 48706

Concise Description of Bankruptcy Case 11-23617-dob7: "Justin J D Rachuba's Chapter 7 bankruptcy, filed in Bay City, MI in November 2011, led to asset liquidation, with the case closing in Feb 7, 2012."
Justin J D Rachuba — Michigan, 11-23617


ᐅ Debra S Radabaugh, Michigan

Address: 1116 N Catherine St Bay City, MI 48706-3610

Concise Description of Bankruptcy Case 14-21148-dob7: "In a Chapter 7 bankruptcy case, Debra S Radabaugh from Bay City, MI, saw her proceedings start in May 15, 2014 and complete by 08.13.2014, involving asset liquidation."
Debra S Radabaugh — Michigan, 14-21148


ᐅ Elizabeth A Radeback, Michigan

Address: 407 31st St Bay City, MI 48708-8304

Snapshot of U.S. Bankruptcy Proceeding Case 15-20278-dob: "Elizabeth A Radeback's Chapter 7 bankruptcy, filed in Bay City, MI in 2015-02-18, led to asset liquidation, with the case closing in 05/19/2015."
Elizabeth A Radeback — Michigan, 15-20278


ᐅ Steven O Radeback, Michigan

Address: 407 31st St Bay City, MI 48708-8304

Bankruptcy Case 15-20278-dob Summary: "Bay City, MI resident Steven O Radeback's 02/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2015."
Steven O Radeback — Michigan, 15-20278


ᐅ Ryan E Rahn, Michigan

Address: 4563 Greenfield Dr Bay City, MI 48706-2758

Concise Description of Bankruptcy Case 16-20934-dob7: "In Bay City, MI, Ryan E Rahn filed for Chapter 7 bankruptcy in 05/18/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2016."
Ryan E Rahn — Michigan, 16-20934


ᐅ Dennis Rahn, Michigan

Address: 307 Westlawn St Bay City, MI 48706

Bankruptcy Case 10-20567-dob Overview: "Bay City, MI resident Dennis Rahn's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-26."
Dennis Rahn — Michigan, 10-20567


ᐅ Kristy Rahn, Michigan

Address: 7315 Glen Eagle Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-23476-dob: "In Bay City, MI, Kristy Rahn filed for Chapter 7 bankruptcy in 2010-09-14. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2010."
Kristy Rahn — Michigan, 10-23476


ᐅ Michael Austin Randall, Michigan

Address: 614 N Sherman St Bay City, MI 48708-6594

Brief Overview of Bankruptcy Case 14-21153-dob: "In a Chapter 7 bankruptcy case, Michael Austin Randall from Bay City, MI, saw his proceedings start in May 2014 and complete by Aug 13, 2014, involving asset liquidation."
Michael Austin Randall — Michigan, 14-21153


ᐅ Michael P Rangel, Michigan

Address: 501 28th St Bay City, MI 48708-7778

Bankruptcy Case 14-20600-dob Overview: "Michael P Rangel's bankruptcy, initiated in 2014-03-18 and concluded by June 16, 2014 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Rangel — Michigan, 14-20600


ᐅ Antonia M Rangel, Michigan

Address: 1600 1/2 Woodmere Pl Bay City, MI 48708-5592

Brief Overview of Bankruptcy Case 14-20345-dob: "The bankruptcy filing by Antonia M Rangel, undertaken in Feb 24, 2014 in Bay City, MI under Chapter 7, concluded with discharge in 05/25/2014 after liquidating assets."
Antonia M Rangel — Michigan, 14-20345


ᐅ Wendy S Rasmussen, Michigan

Address: 104 Andre St Bay City, MI 48706-5383

Snapshot of U.S. Bankruptcy Proceeding Case 15-20341-dob: "The bankruptcy record of Wendy S Rasmussen from Bay City, MI, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2015."
Wendy S Rasmussen — Michigan, 15-20341


ᐅ Dusti Leigh Rathjen, Michigan

Address: 3022 E Midland Rd Bay City, MI 48706-2719

Brief Overview of Bankruptcy Case 16-20969-dob: "Dusti Leigh Rathjen's Chapter 7 bankruptcy, filed in Bay City, MI in 2016-05-25, led to asset liquidation, with the case closing in 08.23.2016."
Dusti Leigh Rathjen — Michigan, 16-20969


ᐅ Kelley James Rathjen, Michigan

Address: 3022 E Midland Rd Bay City, MI 48706-2719

Brief Overview of Bankruptcy Case 16-20969-dob: "Kelley James Rathjen's bankruptcy, initiated in 2016-05-25 and concluded by August 23, 2016 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelley James Rathjen — Michigan, 16-20969


ᐅ Penny Lynn Raymond, Michigan

Address: 1407 S Erie St Bay City, MI 48706

Concise Description of Bankruptcy Case 09-23718-dob7: "In a Chapter 7 bankruptcy case, Penny Lynn Raymond from Bay City, MI, saw her proceedings start in 2009-10-16 and complete by 2010-01-20, involving asset liquidation."
Penny Lynn Raymond — Michigan, 09-23718


ᐅ James A Reaume, Michigan

Address: 3752 S Bern Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 12-20961-dob7: "James A Reaume's bankruptcy, initiated in March 22, 2012 and concluded by 2012-06-26 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Reaume — Michigan, 12-20961


ᐅ David W Redfern, Michigan

Address: 213 N Johnson St Bay City, MI 48708

Brief Overview of Bankruptcy Case 13-21445-dob: "In a Chapter 7 bankruptcy case, David W Redfern from Bay City, MI, saw his proceedings start in 2013-05-22 and complete by 08.26.2013, involving asset liquidation."
David W Redfern — Michigan, 13-21445


ᐅ Ashleigh Reed, Michigan

Address: 1527 Elizabeth St Bay City, MI 48708

Bankruptcy Case 09-24698-dob Summary: "The case of Ashleigh Reed in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashleigh Reed — Michigan, 09-24698


ᐅ Donna Rugenstein, Michigan

Address: 516 State St Apt 1 Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-21776-dob: "The bankruptcy record of Donna Rugenstein from Bay City, MI, shows a Chapter 7 case filed in 05.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2011."
Donna Rugenstein — Michigan, 11-21776


ᐅ Janelle Ruhland, Michigan

Address: 208 N Van Buren St Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-20801-dob: "The bankruptcy record of Janelle Ruhland from Bay City, MI, shows a Chapter 7 case filed in March 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2010."
Janelle Ruhland — Michigan, 10-20801


ᐅ Barry Adam Rundell, Michigan

Address: 3033 N Glenway Dr Bay City, MI 48706-2313

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21695-dob: "The bankruptcy filing by Barry Adam Rundell, undertaken in Jul 24, 2014 in Bay City, MI under Chapter 7, concluded with discharge in 10.22.2014 after liquidating assets."
Barry Adam Rundell — Michigan, 2014-21695


ᐅ Justin Rundell, Michigan

Address: 317 Howard St Bay City, MI 48708

Bankruptcy Case 10-23951-dob Summary: "In a Chapter 7 bankruptcy case, Justin Rundell from Bay City, MI, saw their proceedings start in 2010-10-25 and complete by January 31, 2011, involving asset liquidation."
Justin Rundell — Michigan, 10-23951


ᐅ Gretchen M Ryczek, Michigan

Address: 518 S Farragut St Bay City, MI 48708

Brief Overview of Bankruptcy Case 13-21066-dob: "Gretchen M Ryczek's Chapter 7 bankruptcy, filed in Bay City, MI in April 2013, led to asset liquidation, with the case closing in July 22, 2013."
Gretchen M Ryczek — Michigan, 13-21066


ᐅ Sharon Ann Rytlewski, Michigan

Address: 3550 Bangor Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-22410-dob: "Sharon Ann Rytlewski's bankruptcy, initiated in August 14, 2012 and concluded by 2012-11-14 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Ann Rytlewski — Michigan, 12-22410