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 Kenneth Reed, Michigan

Address: 5160 7 Mile Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 09-24463-dob7: "Kenneth Reed's Chapter 7 bankruptcy, filed in Bay City, MI in 12/11/2009, led to asset liquidation, with the case closing in 2010-03-16."
Kenneth Reed — Michigan, 09-24463


ᐅ Bradley David Reed, Michigan

Address: 418 Harold St Bay City, MI 48708

Bankruptcy Case 11-23997-dob Summary: "Bradley David Reed's bankruptcy, initiated in 2011-12-30 and concluded by Mar 27, 2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley David Reed — Michigan, 11-23997


ᐅ Brandi Reed, Michigan

Address: 411 S Sheridan St Bay City, MI 48708

Concise Description of Bankruptcy Case 10-20514-dob7: "The case of Brandi Reed in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Reed — Michigan, 10-20514


ᐅ Dean Reedy, Michigan

Address: 1400 Cornell St Bay City, MI 48708

Bankruptcy Case 10-24060-dob Summary: "Dean Reedy's bankruptcy, initiated in 10/29/2010 and concluded by 2011-02-02 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Reedy — Michigan, 10-24060


ᐅ Arnold C Reeves, Michigan

Address: 1418 4th St Apt B Bay City, MI 48708

Concise Description of Bankruptcy Case 11-22040-dob7: "Arnold C Reeves's Chapter 7 bankruptcy, filed in Bay City, MI in June 2011, led to asset liquidation, with the case closing in Sep 13, 2011."
Arnold C Reeves — Michigan, 11-22040


ᐅ Jr Raymond D Reil, Michigan

Address: 4295 Kuerbitz Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-22884-dob: "In Bay City, MI, Jr Raymond D Reil filed for Chapter 7 bankruptcy in November 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2014."
Jr Raymond D Reil — Michigan, 13-22884


ᐅ Michele Reilly, Michigan

Address: 1701 Helen St Bay City, MI 48708

Bankruptcy Case 10-21179-dob Summary: "In Bay City, MI, Michele Reilly filed for Chapter 7 bankruptcy in 03.25.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2010."
Michele Reilly — Michigan, 10-21179


ᐅ Blanche Grace Reinbolt, Michigan

Address: 1305 Marsac St Bay City, MI 48708

Brief Overview of Bankruptcy Case 13-23165-dob: "Blanche Grace Reinbolt's bankruptcy, initiated in December 18, 2013 and concluded by 2014-03-24 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanche Grace Reinbolt — Michigan, 13-23165


ᐅ Joshua Reinbolt, Michigan

Address: 812 N Grant St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 10-20407-dob: "Joshua Reinbolt's Chapter 7 bankruptcy, filed in Bay City, MI in 2010-02-08, led to asset liquidation, with the case closing in 2010-05-15."
Joshua Reinbolt — Michigan, 10-20407


ᐅ Brenda Mae Reinhardt, Michigan

Address: 416 Sidney St Bay City, MI 48706

Concise Description of Bankruptcy Case 13-22725-dob7: "Brenda Mae Reinhardt's bankruptcy, initiated in October 23, 2013 and concluded by January 27, 2014 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Mae Reinhardt — Michigan, 13-22725


ᐅ Clyde Reinhardt, Michigan

Address: 609 S Columbian St Bay City, MI 48706

Bankruptcy Case 09-24483-dob Summary: "Clyde Reinhardt's Chapter 7 bankruptcy, filed in Bay City, MI in Dec 14, 2009, led to asset liquidation, with the case closing in March 15, 2010."
Clyde Reinhardt — Michigan, 09-24483


ᐅ Kristopher Reinhardt, Michigan

Address: 702 N Catherine St Bay City, MI 48706

Bankruptcy Case 10-24433-dob Summary: "The bankruptcy record of Kristopher Reinhardt from Bay City, MI, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2011."
Kristopher Reinhardt — Michigan, 10-24433


ᐅ Tina Reinhardt, Michigan

Address: 103 Nebobish Ave Bay City, MI 48708

Bankruptcy Case 09-24002-dob Overview: "The case of Tina Reinhardt in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Reinhardt — Michigan, 09-24002


ᐅ Sandra K Reinhold, Michigan

Address: 4640 Fox Pointe Dr Apt 213 Bay City, MI 48706-2848

Snapshot of U.S. Bankruptcy Proceeding Case 16-20206-dob: "In a Chapter 7 bankruptcy case, Sandra K Reinhold from Bay City, MI, saw her proceedings start in Feb 11, 2016 and complete by May 11, 2016, involving asset liquidation."
Sandra K Reinhold — Michigan, 16-20206


ᐅ Steven Reinshuttle, Michigan

Address: 4389 Oakridge Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 10-20579-dob7: "The case of Steven Reinshuttle in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Reinshuttle — Michigan, 10-20579


ᐅ Nichole Hope Reiss, Michigan

Address: 304 N Dean St Bay City, MI 48706-4617

Bankruptcy Case 15-20561-dob Overview: "The bankruptcy filing by Nichole Hope Reiss, undertaken in 03/18/2015 in Bay City, MI under Chapter 7, concluded with discharge in 06/16/2015 after liquidating assets."
Nichole Hope Reiss — Michigan, 15-20561


ᐅ Samantha Reist, Michigan

Address: 1907 S Kiesel St Bay City, MI 48706

Bankruptcy Case 10-20094-dob Overview: "In Bay City, MI, Samantha Reist filed for Chapter 7 bankruptcy in 2010-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-20."
Samantha Reist — Michigan, 10-20094


ᐅ Gary A Rendell, Michigan

Address: 2493 S Harbor Dr Apt J2 Bay City, MI 48706-9022

Brief Overview of Bankruptcy Case 15-21273-dob: "The case of Gary A Rendell 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 Rendell — Michigan, 15-21273


ᐅ Gary Leroy Reno, Michigan

Address: 1863 McKinley St Bay City, MI 48708

Concise Description of Bankruptcy Case 11-22091-dob7: "The bankruptcy filing by Gary Leroy Reno, undertaken in June 2011 in Bay City, MI under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Gary Leroy Reno — Michigan, 11-22091


ᐅ Joann Marie Rentschler, Michigan

Address: 1200 N Madison Ave Apt 217 Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-23640-dob: "The case of Joann Marie Rentschler in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Marie Rentschler — Michigan, 11-23640


ᐅ Casey P Rettelle, Michigan

Address: 294 S Lincoln Rd Bay City, MI 48708-9126

Snapshot of U.S. Bankruptcy Proceeding Case 15-20172-dob: "The bankruptcy record of Casey P Rettelle from Bay City, MI, shows a Chapter 7 case filed in January 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Casey P Rettelle — Michigan, 15-20172


ᐅ Allen James Revard, Michigan

Address: 135 Coral Dr Bay City, MI 48706-5372

Bankruptcy Case 15-22185-dob Summary: "In Bay City, MI, Allen James Revard filed for Chapter 7 bankruptcy in Nov 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2016."
Allen James Revard — Michigan, 15-22185


ᐅ Cynthia Mae Rezler, Michigan

Address: 1100 Columbus Ave # 1 Bay City, MI 48708-6644

Bankruptcy Case 09-24690-dob Summary: "In her Chapter 13 bankruptcy case filed in 2009-12-30, Bay City, MI's Cynthia Mae Rezler agreed to a debt repayment plan, which was successfully completed by April 2013."
Cynthia Mae Rezler — Michigan, 09-24690


ᐅ Jr James Leon Rezmer, Michigan

Address: 1003 S Jackson St Bay City, MI 48708

Brief Overview of Bankruptcy Case 13-22155-dob: "Bay City, MI resident Jr James Leon Rezmer's 08.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-24."
Jr James Leon Rezmer — Michigan, 13-22155


ᐅ Scott Allen Rezmer, Michigan

Address: 4967 Fraser Rd Bay City, MI 48706

Bankruptcy Case 12-20617-dob Overview: "In a Chapter 7 bankruptcy case, Scott Allen Rezmer from Bay City, MI, saw their proceedings start in 2012-02-29 and complete by Jun 4, 2012, involving asset liquidation."
Scott Allen Rezmer — Michigan, 12-20617


ᐅ David James Rhyan, Michigan

Address: 1281 E Hotchkiss Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 13-21575-dob7: "The case of David James Rhyan in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David James Rhyan — Michigan, 13-21575


ᐅ Lorraine A Rice, Michigan

Address: 507 N Wenona St Bay City, MI 48706-4531

Bankruptcy Case 07-22753-dob Summary: "Lorraine A Rice, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in October 2007, culminating in its successful completion by 2013-01-02."
Lorraine A Rice — Michigan, 07-22753


ᐅ Gregory S Richard, Michigan

Address: 207 N Kiesel St Bay City, MI 48706-4313

Bankruptcy Case 15-22217-dob Summary: "Gregory S Richard's bankruptcy, initiated in 11.18.2015 and concluded by February 16, 2016 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory S Richard — Michigan, 15-22217


ᐅ Christina Lee Richard, Michigan

Address: 515 S Wenona St Bay City, MI 48706

Bankruptcy Case 12-20946-dob Overview: "In Bay City, MI, Christina Lee Richard filed for Chapter 7 bankruptcy in 03/21/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-25."
Christina Lee Richard — Michigan, 12-20946


ᐅ Steven Allen Richard, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21512-dob: "The case of Steven Allen Richard in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Allen Richard — Michigan, 2014-21512


ᐅ Benjamin Richards, Michigan

Address: 7430 3 Mile Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 09-24462-dob: "In a Chapter 7 bankruptcy case, Benjamin Richards from Bay City, MI, saw his proceedings start in Dec 11, 2009 and complete by 2010-03-17, involving asset liquidation."
Benjamin Richards — Michigan, 09-24462


ᐅ Rachel Rene Richards, Michigan

Address: 1613 Elizabeth St Bay City, MI 48708-5418

Snapshot of U.S. Bankruptcy Proceeding Case 14-22796-dob: "The case of Rachel Rene Richards in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Rene Richards — Michigan, 14-22796


ᐅ Tamara Lynn Richardson, Michigan

Address: PO Box 754 Bay City, MI 48707

Bankruptcy Case 11-23750-dob Summary: "The bankruptcy record of Tamara Lynn Richardson from Bay City, MI, shows a Chapter 7 case filed in Dec 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Tamara Lynn Richardson — Michigan, 11-23750


ᐅ Alicia Richardson, Michigan

Address: 143 State Park Dr Bay City, MI 48706

Bankruptcy Case 10-24340-dob Summary: "Alicia Richardson's Chapter 7 bankruptcy, filed in Bay City, MI in November 23, 2010, led to asset liquidation, with the case closing in Feb 28, 2011."
Alicia Richardson — Michigan, 10-24340


ᐅ Shawn Allen Richardson, Michigan

Address: 418 Lasalle St Bay City, MI 48706

Concise Description of Bankruptcy Case 12-22014-dob7: "In Bay City, MI, Shawn Allen Richardson filed for Chapter 7 bankruptcy in 2012-06-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-01."
Shawn Allen Richardson — Michigan, 12-22014


ᐅ Jacky V Richardson, Michigan

Address: 2802 Meadow Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-22498-dob: "In Bay City, MI, Jacky V Richardson filed for Chapter 7 bankruptcy in 08.22.2012. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2012."
Jacky V Richardson — Michigan, 12-22498


ᐅ Kimberly Richardson, Michigan

Address: 1200 Transit St Bay City, MI 48706

Concise Description of Bankruptcy Case 10-23735-dob7: "In a Chapter 7 bankruptcy case, Kimberly Richardson from Bay City, MI, saw her proceedings start in October 6, 2010 and complete by 2011-01-03, involving asset liquidation."
Kimberly Richardson — Michigan, 10-23735


ᐅ Amy Anne Ricker, Michigan

Address: 1110 Pendleton St Bay City, MI 48708-6266

Snapshot of U.S. Bankruptcy Proceeding Case 15-21760-dob: "Bay City, MI resident Amy Anne Ricker's 2015-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2015."
Amy Anne Ricker — Michigan, 15-21760


ᐅ Douglas W Riedel, Michigan

Address: 1202 N Erie St Bay City, MI 48706-3549

Concise Description of Bankruptcy Case 14-21625-dob7: "The bankruptcy record of Douglas W Riedel from Bay City, MI, shows a Chapter 7 case filed in July 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-14."
Douglas W Riedel — Michigan, 14-21625


ᐅ Douglas W Riedel, Michigan

Address: 1202 N Erie St Bay City, MI 48706-3549

Concise Description of Bankruptcy Case 2014-21625-dob7: "The bankruptcy filing by Douglas W Riedel, undertaken in 2014-07-16 in Bay City, MI under Chapter 7, concluded with discharge in Oct 14, 2014 after liquidating assets."
Douglas W Riedel — Michigan, 2014-21625


ᐅ Joshua Dean Riedlinger, Michigan

Address: 206 Transit St Bay City, MI 48706-4155

Concise Description of Bankruptcy Case 14-22835-dob7: "Joshua Dean Riedlinger's Chapter 7 bankruptcy, filed in Bay City, MI in 12.30.2014, led to asset liquidation, with the case closing in 03.30.2015."
Joshua Dean Riedlinger — Michigan, 14-22835


ᐅ Jessica L Rivard, Michigan

Address: 410 Marston St Bay City, MI 48706-3846

Bankruptcy Case 15-21737-dob Overview: "In a Chapter 7 bankruptcy case, Jessica L Rivard from Bay City, MI, saw her proceedings start in Aug 28, 2015 and complete by 2015-11-26, involving asset liquidation."
Jessica L Rivard — Michigan, 15-21737


ᐅ Livrado Rivera, Michigan

Address: 701 McKinley St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 10-22525-dob: "Bay City, MI resident Livrado Rivera's June 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Livrado Rivera — Michigan, 10-22525


ᐅ Heather Ann Rivett, Michigan

Address: 174 LAGOON BEACH DR Bay City, MI 48706

Concise Description of Bankruptcy Case 11-20718-dob7: "The bankruptcy filing by Heather Ann Rivett, undertaken in 03.01.2011 in Bay City, MI under Chapter 7, concluded with discharge in 06/14/2011 after liquidating assets."
Heather Ann Rivett — Michigan, 11-20718


ᐅ Marlene Roach, Michigan

Address: 3739 S Bern Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-21070-dob: "In Bay City, MI, Marlene Roach filed for Chapter 7 bankruptcy in March 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Marlene Roach — Michigan, 10-21070


ᐅ Troy Edward Roberts, Michigan

Address: 4495 Raven Ln Apt 6 Bay City, MI 48706

Bankruptcy Case 12-21466-dob Summary: "The case of Troy Edward Roberts in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Edward Roberts — Michigan, 12-21466


ᐅ Kellie Roberts, Michigan

Address: 534 N SE Boutell Rd Bay City, MI 48708

Bankruptcy Case 09-24239-dob Overview: "The bankruptcy record of Kellie Roberts from Bay City, MI, shows a Chapter 7 case filed in November 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2010."
Kellie Roberts — Michigan, 09-24239


ᐅ Kathy M Robertson, Michigan

Address: 414 S Warner St Bay City, MI 48706-4485

Concise Description of Bankruptcy Case 14-20918-dob7: "Kathy M Robertson's Chapter 7 bankruptcy, filed in Bay City, MI in 04/21/2014, led to asset liquidation, with the case closing in 07.20.2014."
Kathy M Robertson — Michigan, 14-20918


ᐅ Neda Robinson, Michigan

Address: 400 Spruce St Bay City, MI 48706

Bankruptcy Case 10-23161-dob Overview: "The bankruptcy filing by Neda Robinson, undertaken in August 2010 in Bay City, MI under Chapter 7, concluded with discharge in 11/23/2010 after liquidating assets."
Neda Robinson — Michigan, 10-23161


ᐅ Jamie Robishaw, Michigan

Address: 1513 2nd St Apt 1 Bay City, MI 48708

Bankruptcy Case 10-22849-dob Summary: "The bankruptcy filing by Jamie Robishaw, undertaken in 07.23.2010 in Bay City, MI under Chapter 7, concluded with discharge in Oct 27, 2010 after liquidating assets."
Jamie Robishaw — Michigan, 10-22849


ᐅ Deborah Kay Roby, Michigan

Address: 301 Shirwinjo Dr Apt B Bay City, MI 48706

Bankruptcy Case 12-20878-dob Overview: "Deborah Kay Roby's bankruptcy, initiated in 2012-03-16 and concluded by 06/20/2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Kay Roby — Michigan, 12-20878


ᐅ Terry L Rochaw, Michigan

Address: 110 High St Bay City, MI 48708-8610

Concise Description of Bankruptcy Case 15-22233-dob7: "Terry L Rochaw's bankruptcy, initiated in 2015-11-18 and concluded by 2016-02-16 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry L Rochaw — Michigan, 15-22233


ᐅ Lynda Rocheleau, Michigan

Address: 2158 2nd St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 10-22416-dob: "Bay City, MI resident Lynda Rocheleau's 06/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Lynda Rocheleau — Michigan, 10-22416


ᐅ Lori S Rochow, Michigan

Address: 110 High St Bay City, MI 48708-8610

Bankruptcy Case 15-22233-dob Overview: "Lori S Rochow's bankruptcy, initiated in 11.18.2015 and concluded by 02.16.2016 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori S Rochow — Michigan, 15-22233


ᐅ Dale Alan Rodenberry, Michigan

Address: 2025 Fitzgerald St Bay City, MI 48708

Bankruptcy Case 11-22005-dob Summary: "In a Chapter 7 bankruptcy case, Dale Alan Rodenberry from Bay City, MI, saw his proceedings start in 05.31.2011 and complete by August 23, 2011, involving asset liquidation."
Dale Alan Rodenberry — Michigan, 11-22005


ᐅ Matthew P Roe, Michigan

Address: 1500 Elizabeth St Bay City, MI 48708-5505

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21502-dob: "The bankruptcy filing by Matthew P Roe, undertaken in 06.26.2014 in Bay City, MI under Chapter 7, concluded with discharge in 2014-09-24 after liquidating assets."
Matthew P Roe — Michigan, 2014-21502


ᐅ Robin M Roe, Michigan

Address: 1500 Elizabeth St Bay City, MI 48708-5505

Concise Description of Bankruptcy Case 2014-21502-dob7: "In a Chapter 7 bankruptcy case, Robin M Roe from Bay City, MI, saw their proceedings start in 2014-06-26 and complete by September 24, 2014, involving asset liquidation."
Robin M Roe — Michigan, 2014-21502


ᐅ Matt O Roese, Michigan

Address: 3069 Glenway Pl Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-22526-dob: "In Bay City, MI, Matt O Roese filed for Chapter 7 bankruptcy in Sep 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Matt O Roese — Michigan, 13-22526


ᐅ Nancy Rogers, Michigan

Address: 1317 State St Bay City, MI 48706-3672

Concise Description of Bankruptcy Case 2014-21570-dob7: "In Bay City, MI, Nancy Rogers filed for Chapter 7 bankruptcy in 07/03/2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Nancy Rogers — Michigan, 2014-21570


ᐅ Natasha M Rogers, Michigan

Address: 206 18th St Bay City, MI 48708

Bankruptcy Case 13-21422-dob Overview: "In a Chapter 7 bankruptcy case, Natasha M Rogers from Bay City, MI, saw her proceedings start in 2013-05-20 and complete by 2013-08-24, involving asset liquidation."
Natasha M Rogers — Michigan, 13-21422


ᐅ Jennifer Lee Rogner, Michigan

Address: 302 Sidney St Bay City, MI 48706-3863

Concise Description of Bankruptcy Case 07-21451-dob7: "Chapter 13 bankruptcy for Jennifer Lee Rogner in Bay City, MI began in 06/14/2007, focusing on debt restructuring, concluding with plan fulfillment in 08/28/2012."
Jennifer Lee Rogner — Michigan, 07-21451


ᐅ Raymond Benson Roope, Michigan

Address: 202 N Chilson St Bay City, MI 48706

Bankruptcy Case 13-22634-dob Overview: "In Bay City, MI, Raymond Benson Roope filed for Chapter 7 bankruptcy in October 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2014."
Raymond Benson Roope — Michigan, 13-22634


ᐅ Tricha Marie Roque, Michigan

Address: 520 S Jackson St Bay City, MI 48708

Bankruptcy Case 11-20370-dob Summary: "Bay City, MI resident Tricha Marie Roque's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2011."
Tricha Marie Roque — Michigan, 11-20370


ᐅ David A Rosenberg, Michigan

Address: 2501 Garfield Ave Bay City, MI 48708

Concise Description of Bankruptcy Case 13-20044-dob7: "In Bay City, MI, David A Rosenberg filed for Chapter 7 bankruptcy in 2013-01-09. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2013."
David A Rosenberg — Michigan, 13-20044


ᐅ David Michael Rosier, Michigan

Address: 809 Marquette St Bay City, MI 48706

Concise Description of Bankruptcy Case 11-21813-dob7: "In a Chapter 7 bankruptcy case, David Michael Rosier from Bay City, MI, saw his proceedings start in 2011-05-17 and complete by 08/21/2011, involving asset liquidation."
David Michael Rosier — Michigan, 11-21813


ᐅ Angela Rose Roupe, Michigan

Address: 1901 Columbus Ave Bay City, MI 48708-6830

Snapshot of U.S. Bankruptcy Proceeding Case 14-22636-dob: "In a Chapter 7 bankruptcy case, Angela Rose Roupe from Bay City, MI, saw her proceedings start in 12.01.2014 and complete by March 1, 2015, involving asset liquidation."
Angela Rose Roupe — Michigan, 14-22636


ᐅ Nathan John Roupe, Michigan

Address: 1901 Columbus Ave Bay City, MI 48708-6830

Bankruptcy Case 14-22636-dob Overview: "Nathan John Roupe's bankruptcy, initiated in December 2014 and concluded by 2015-03-01 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan John Roupe — Michigan, 14-22636


ᐅ Virginia Roupe, Michigan

Address: 600 S Dewitt St Bay City, MI 48706

Bankruptcy Case 10-22392-dob Summary: "The case of Virginia Roupe in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Roupe — Michigan, 10-22392


ᐅ Kristi L Rowell, Michigan

Address: 1529 Elizabeth St Bay City, MI 48708-5504

Bankruptcy Case 14-20349-dob Overview: "The bankruptcy filing by Kristi L Rowell, undertaken in 2014-02-24 in Bay City, MI under Chapter 7, concluded with discharge in May 25, 2014 after liquidating assets."
Kristi L Rowell — Michigan, 14-20349


ᐅ Ginger Jo Rozek, Michigan

Address: 201 E Crump St Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-22423-dob: "Ginger Jo Rozek's bankruptcy, initiated in September 2013 and concluded by 2013-12-25 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginger Jo Rozek — Michigan, 13-22423


ᐅ John Allen Roznowski, Michigan

Address: 831 Shady Shore Dr Bay City, MI 48706-1953

Snapshot of U.S. Bankruptcy Proceeding Case 15-20195-dob: "In a Chapter 7 bankruptcy case, John Allen Roznowski from Bay City, MI, saw their proceedings start in 02.05.2015 and complete by May 6, 2015, involving asset liquidation."
John Allen Roznowski — Michigan, 15-20195


ᐅ Luanne M Sabourin, Michigan

Address: 513 E Smith St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-20903-dob: "The case of Luanne M Sabourin in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luanne M Sabourin — Michigan, 13-20903


ᐅ Judy Ann Sackrider, Michigan

Address: 1012 N Farragut St Bay City, MI 48708-6042

Snapshot of U.S. Bankruptcy Proceeding Case 14-22595-dob: "The case of Judy Ann Sackrider in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Ann Sackrider — Michigan, 14-22595


ᐅ Elizabeth Mary Sakon, Michigan

Address: 803 Fraser St Bay City, MI 48708-7130

Brief Overview of Bankruptcy Case 16-20545-dob: "The bankruptcy filing by Elizabeth Mary Sakon, undertaken in 2016-03-28 in Bay City, MI under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Elizabeth Mary Sakon — Michigan, 16-20545


ᐅ Lavidania Salazar, Michigan

Address: 2117 2nd St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-20629-dob: "The bankruptcy filing by Lavidania Salazar, undertaken in February 25, 2011 in Bay City, MI under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets."
Lavidania Salazar — Michigan, 11-20629


ᐅ Theresa J Salcedo, Michigan

Address: 3010 S Euclid Ave Bay City, MI 48706-3421

Bankruptcy Case 15-21819-dob Overview: "The bankruptcy record of Theresa J Salcedo from Bay City, MI, shows a Chapter 7 case filed in 09/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/10/2015."
Theresa J Salcedo — Michigan, 15-21819


ᐅ Lonny M Sampson, Michigan

Address: 2744 Limerick Dr Bay City, MI 48706-8337

Bankruptcy Case 12-20100-dob Summary: "The bankruptcy record for Lonny M Sampson from Bay City, MI, under Chapter 13, filed in 2012-01-13, involved setting up a repayment plan, finalized by 2013-12-03."
Lonny M Sampson — Michigan, 12-20100


ᐅ Frances L Sampson, Michigan

Address: 714 Frost Dr Bay City, MI 48706-3507

Brief Overview of Bankruptcy Case 16-20633-dob: "Frances L Sampson's Chapter 7 bankruptcy, filed in Bay City, MI in 04.08.2016, led to asset liquidation, with the case closing in 07/07/2016."
Frances L Sampson — Michigan, 16-20633


ᐅ Joan K Sampson, Michigan

Address: 2744 Limerick Dr Bay City, MI 48706-8337

Bankruptcy Case 12-20100-dob Overview: "Joan K Sampson, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in January 2012, culminating in its successful completion by 2013-12-03."
Joan K Sampson — Michigan, 12-20100


ᐅ Mark J Sanchez, Michigan

Address: 3143 Eastshore Dr Bay City, MI 48706-5366

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22040-dob: "The bankruptcy filing by Mark J Sanchez, undertaken in 09.10.2014 in Bay City, MI under Chapter 7, concluded with discharge in Dec 9, 2014 after liquidating assets."
Mark J Sanchez — Michigan, 2014-22040


ᐅ Brandon N Smith, Michigan

Address: 2221 Broadway St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-22081-dob: "The bankruptcy record of Brandon N Smith from Bay City, MI, shows a Chapter 7 case filed in August 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2013."
Brandon N Smith — Michigan, 13-22081


ᐅ Kenneth H Smith, Michigan

Address: 179 State Park Dr Bay City, MI 48706-2135

Concise Description of Bankruptcy Case 2014-22164-dob7: "Kenneth H Smith's Chapter 7 bankruptcy, filed in Bay City, MI in 09/26/2014, led to asset liquidation, with the case closing in 12.25.2014."
Kenneth H Smith — Michigan, 2014-22164


ᐅ Kristen L Smith, Michigan

Address: 3310 Bowman Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-21267-dob: "In a Chapter 7 bankruptcy case, Kristen L Smith from Bay City, MI, saw her proceedings start in 2011-04-06 and complete by 2011-07-11, involving asset liquidation."
Kristen L Smith — Michigan, 11-21267


ᐅ Carolyn Jo Smith, Michigan

Address: 179 State Park Dr Bay City, MI 48706-2135

Concise Description of Bankruptcy Case 14-22164-dob7: "Carolyn Jo Smith's bankruptcy, initiated in Sep 26, 2014 and concluded by Dec 25, 2014 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Jo Smith — Michigan, 14-22164


ᐅ Holly Smith, Michigan

Address: 1300 Broadway St Bay City, MI 48708

Bankruptcy Case 10-21992-dob Overview: "In Bay City, MI, Holly Smith filed for Chapter 7 bankruptcy in May 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-22."
Holly Smith — Michigan, 10-21992


ᐅ Sandra Smith, Michigan

Address: 4801 Appletree Ln Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-21219-dob: "Bay City, MI resident Sandra Smith's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.04.2010."
Sandra Smith — Michigan, 10-21219


ᐅ Joseph B Smith, Michigan

Address: 4585 Westfield Ct Bay City, MI 48706

Bankruptcy Case 13-21464-dob Summary: "Bay City, MI resident Joseph B Smith's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2013."
Joseph B Smith — Michigan, 13-21464


ᐅ Bruce Smith, Michigan

Address: 322 S Madison Ave Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-24427-dob: "Bay City, MI resident Bruce Smith's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2011."
Bruce Smith — Michigan, 10-24427


ᐅ Diane C Smith, Michigan

Address: 425 Breaker Cove Dr Bay City, MI 48708-8802

Concise Description of Bankruptcy Case 15-20435-dob7: "In a Chapter 7 bankruptcy case, Diane C Smith from Bay City, MI, saw her proceedings start in Mar 4, 2015 and complete by Jun 2, 2015, involving asset liquidation."
Diane C Smith — Michigan, 15-20435


ᐅ Daniel Thomas Smith, Michigan

Address: 1300 Garfield Ave Bay City, MI 48708-7834

Bankruptcy Case 2014-20686-dob Summary: "The bankruptcy filing by Daniel Thomas Smith, undertaken in 2014-03-26 in Bay City, MI under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Daniel Thomas Smith — Michigan, 2014-20686


ᐅ Cathryn M Smolinski, Michigan

Address: 1301 33rd St Bay City, MI 48708-8730

Bankruptcy Case 2014-20715-dob Summary: "The bankruptcy record of Cathryn M Smolinski from Bay City, MI, shows a Chapter 7 case filed in 03/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2014."
Cathryn M Smolinski — Michigan, 2014-20715


ᐅ David M Smolinski, Michigan

Address: 513 S Barclay St Bay City, MI 48706-4229

Bankruptcy Case 15-20899-dob Overview: "The case of David M Smolinski in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Smolinski — Michigan, 15-20899


ᐅ Connie J Snell, Michigan

Address: 177 West Ct Bay City, MI 48706-2072

Snapshot of U.S. Bankruptcy Proceeding Case 16-20948-dob: "The case of Connie J Snell in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie J Snell — Michigan, 16-20948


ᐅ Rodney Snyder, Michigan

Address: 3147 Coventry Dr Bay City, MI 48706

Bankruptcy Case 10-24205-dob Overview: "Bay City, MI resident Rodney Snyder's Nov 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Rodney Snyder — Michigan, 10-24205


ᐅ Michael Alan Snyder, Michigan

Address: 1402 N Dean St Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-20122-dob: "The case of Michael Alan Snyder in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Alan Snyder — Michigan, 11-20122


ᐅ John Soderquist, Michigan

Address: 100 15th St Apt B112 Bay City, MI 48708

Concise Description of Bankruptcy Case 10-20397-dob7: "The bankruptcy filing by John Soderquist, undertaken in 02/08/2010 in Bay City, MI under Chapter 7, concluded with discharge in 05.11.2010 after liquidating assets."
John Soderquist — Michigan, 10-20397


ᐅ Tonya Kay Solinski, Michigan

Address: 1510 S Lincoln St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-21368-dob: "Bay City, MI resident Tonya Kay Solinski's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2011."
Tonya Kay Solinski — Michigan, 11-21368


ᐅ Shawn M Sommers, Michigan

Address: 5303 Mackinaw Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-21049-dob: "Shawn M Sommers's Chapter 7 bankruptcy, filed in Bay City, MI in 2012-03-29, led to asset liquidation, with the case closing in 07/03/2012."
Shawn M Sommers — Michigan, 12-21049


ᐅ Gerald W Sonier, Michigan

Address: 226 Oakdale Dr Apt B Bay City, MI 48706-1415

Bankruptcy Case 15-20427-dob Overview: "Bay City, MI resident Gerald W Sonier's Mar 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2015."
Gerald W Sonier — Michigan, 15-20427


ᐅ Kathryn G Sonier, Michigan

Address: 3430 Boy Scout Rd Bay City, MI 48706-1214

Bankruptcy Case 15-20427-dob Summary: "Kathryn G Sonier's Chapter 7 bankruptcy, filed in Bay City, MI in 03/04/2015, led to asset liquidation, with the case closing in Jun 2, 2015."
Kathryn G Sonier — Michigan, 15-20427