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 Nicole Satkowiak, Michigan

Address: 709 16th St Bay City, MI 48708

Concise Description of Bankruptcy Case 10-24458-dob7: "Nicole Satkowiak's bankruptcy, initiated in Dec 3, 2010 and concluded by 03/16/2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Satkowiak — Michigan, 10-24458


ᐅ Robert V Sauer, Michigan

Address: 1309 Garfield Ave Bay City, MI 48708

Concise Description of Bankruptcy Case 11-21573-dob7: "The bankruptcy record of Robert V Sauer from Bay City, MI, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Robert V Sauer — Michigan, 11-21573


ᐅ Joseph W Sauve, Michigan

Address: 207 E Fisher St Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-23377-dob: "Bay City, MI resident Joseph W Sauve's 11/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2013."
Joseph W Sauve — Michigan, 12-23377


ᐅ Gillian C Sawicki, Michigan

Address: 3484 E Hotchkiss Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-22414-dob: "The bankruptcy filing by Gillian C Sawicki, undertaken in August 2012 in Bay City, MI under Chapter 7, concluded with discharge in Nov 18, 2012 after liquidating assets."
Gillian C Sawicki — Michigan, 12-22414


ᐅ Deana Marie Schad, Michigan

Address: 504 W Midland St Bay City, MI 48706-4367

Concise Description of Bankruptcy Case 15-20623-dob7: "Bay City, MI resident Deana Marie Schad's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2015."
Deana Marie Schad — Michigan, 15-20623


ᐅ Christopher Matthew Schaefer, Michigan

Address: 1816 9th St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-21929-dob: "The bankruptcy record of Christopher Matthew Schaefer from Bay City, MI, shows a Chapter 7 case filed in 06/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2012."
Christopher Matthew Schaefer — Michigan, 12-21929


ᐅ Angela Marie Schalk, Michigan

Address: 910 Fitzhugh St Bay City, MI 48708-7197

Bankruptcy Case 10-23602-dob Overview: "In her Chapter 13 bankruptcy case filed in September 2010, Bay City, MI's Angela Marie Schalk agreed to a debt repayment plan, which was successfully completed by 11.19.2013."
Angela Marie Schalk — Michigan, 10-23602


ᐅ Floyd Carl Schalk, Michigan

Address: 3774 Riata Dr Bay City, MI 48706

Bankruptcy Case 13-22983-dob Overview: "The bankruptcy record of Floyd Carl Schalk from Bay City, MI, shows a Chapter 7 case filed in Nov 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/25/2014."
Floyd Carl Schalk — Michigan, 13-22983


ᐅ Todd Michael Schalk, Michigan

Address: 910 Fitzhugh St Bay City, MI 48708-7197

Bankruptcy Case 10-23602-dob Overview: "Todd Michael Schalk, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in September 2010, culminating in its successful completion by 11/19/2013."
Todd Michael Schalk — Michigan, 10-23602


ᐅ Thomas Scharffe, Michigan

Address: 810 S Grant St Bay City, MI 48708

Bankruptcy Case 10-21840-dob Overview: "In Bay City, MI, Thomas Scharffe filed for Chapter 7 bankruptcy in 2010-05-05. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2010."
Thomas Scharffe — Michigan, 10-21840


ᐅ Pauline Scharich, Michigan

Address: 700 N Pine Rd Apt 223 Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-21080-dob: "Pauline Scharich's bankruptcy, initiated in 03/30/2012 and concluded by 2012-07-04 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Scharich — Michigan, 12-21080


ᐅ Carrie Ann Schatzer, Michigan

Address: 3212 Bangor Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-21676-dob: "In a Chapter 7 bankruptcy case, Carrie Ann Schatzer from Bay City, MI, saw her proceedings start in May 5, 2011 and complete by 08/09/2011, involving asset liquidation."
Carrie Ann Schatzer — Michigan, 11-21676


ᐅ Thomas R Scheid, Michigan

Address: 707 S Henry St Bay City, MI 48706

Concise Description of Bankruptcy Case 12-22647-dob7: "Thomas R Scheid's Chapter 7 bankruptcy, filed in Bay City, MI in Sep 11, 2012, led to asset liquidation, with the case closing in 2012-12-04."
Thomas R Scheid — Michigan, 12-22647


ᐅ Amanda Marie Scherf, Michigan

Address: 506 S Chilson St Bay City, MI 48706-4539

Concise Description of Bankruptcy Case 16-20185-dob7: "Bay City, MI resident Amanda Marie Scherf's February 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/08/2016."
Amanda Marie Scherf — Michigan, 16-20185


ᐅ Joshua Levi Scherf, Michigan

Address: 506 S Chilson St Bay City, MI 48706-4539

Concise Description of Bankruptcy Case 16-20185-dob7: "In Bay City, MI, Joshua Levi Scherf filed for Chapter 7 bankruptcy in 2016-02-08. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-08."
Joshua Levi Scherf — Michigan, 16-20185


ᐅ Sr Timothy R Scherf, Michigan

Address: 3465 Kiesel Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-22580-dob: "The case of Sr Timothy R Scherf in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Timothy R Scherf — Michigan, 13-22580


ᐅ Christine A Schermerhorn, Michigan

Address: 223 S Sherman St Bay City, MI 48708-7475

Bankruptcy Case 15-20580-dob Overview: "Bay City, MI resident Christine A Schermerhorn's 03/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2015."
Christine A Schermerhorn — Michigan, 15-20580


ᐅ Daniel L Schermerhorn, Michigan

Address: 223 S Sherman St Bay City, MI 48708-7475

Concise Description of Bankruptcy Case 15-20580-dob7: "In Bay City, MI, Daniel L Schermerhorn filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Daniel L Schermerhorn — Michigan, 15-20580


ᐅ Toni S Schiattone, Michigan

Address: 3855 Monitor Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 11-21143-dob7: "The bankruptcy filing by Toni S Schiattone, undertaken in March 2011 in Bay City, MI under Chapter 7, concluded with discharge in July 3, 2011 after liquidating assets."
Toni S Schiattone — Michigan, 11-21143


ᐅ Cassandra Schindler, Michigan

Address: 603 S Alp St Bay City, MI 48706

Bankruptcy Case 12-21057-dob Overview: "The bankruptcy record of Cassandra Schindler from Bay City, MI, shows a Chapter 7 case filed in March 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2012."
Cassandra Schindler — Michigan, 12-21057


ᐅ Wolfgram Rebecca Lynne Schlink, Michigan

Address: 303 N Wenona St Bay City, MI 48706-4527

Bankruptcy Case 14-22616-dob Summary: "Bay City, MI resident Wolfgram Rebecca Lynne Schlink's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2015."
Wolfgram Rebecca Lynne Schlink — Michigan, 14-22616


ᐅ Krista L Schmidt, Michigan

Address: 211 S Wenona St Bay City, MI 48706-4551

Bankruptcy Case 2014-21723-dob Overview: "Krista L Schmidt's Chapter 7 bankruptcy, filed in Bay City, MI in Jul 29, 2014, led to asset liquidation, with the case closing in 2014-10-27."
Krista L Schmidt — Michigan, 2014-21723


ᐅ Kurt Schmidt, Michigan

Address: 509 S Chilson St Bay City, MI 48706

Bankruptcy Case 10-22551-dob Summary: "The case of Kurt Schmidt in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt Schmidt — Michigan, 10-22551


ᐅ Brad Schmidt, Michigan

Address: 135 State Park Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-23904-dob: "The bankruptcy record of Brad Schmidt from Bay City, MI, shows a Chapter 7 case filed in 2010-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2011."
Brad Schmidt — Michigan, 10-23904


ᐅ Leonard Schmidt, Michigan

Address: 211 S Wenona St Bay City, MI 48706-4551

Brief Overview of Bankruptcy Case 2014-21723-dob: "In a Chapter 7 bankruptcy case, Leonard Schmidt from Bay City, MI, saw his proceedings start in July 29, 2014 and complete by 10.27.2014, involving asset liquidation."
Leonard Schmidt — Michigan, 2014-21723


ᐅ Ii Leonard Schmidt, Michigan

Address: 211 S Wenona St Bay City, MI 48706-4551

Concise Description of Bankruptcy Case 14-21723-dob7: "The case of Ii Leonard Schmidt in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Leonard Schmidt — Michigan, 14-21723


ᐅ Ii Thomas James Schmidt, Michigan

Address: 317 Howard St Bay City, MI 48708-7090

Concise Description of Bankruptcy Case 3-14-10284-rdm7: "In Bay City, MI, Ii Thomas James Schmidt filed for Chapter 7 bankruptcy in 01.27.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-27."
Ii Thomas James Schmidt — Michigan, 3-14-10284


ᐅ Patricia Schmidt, Michigan

Address: 3770 Riata Dr Bay City, MI 48706

Bankruptcy Case 10-22811-dob Summary: "In Bay City, MI, Patricia Schmidt filed for Chapter 7 bankruptcy in Jul 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2010."
Patricia Schmidt — Michigan, 10-22811


ᐅ Charles Jeffrey Schmidt, Michigan

Address: 808 13th St Bay City, MI 48708

Bankruptcy Case 12-23317-dob Overview: "The case of Charles Jeffrey Schmidt in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Jeffrey Schmidt — Michigan, 12-23317


ᐅ Rebecca M Schmidt, Michigan

Address: 1704 11th St Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-23877-dob: "Rebecca M Schmidt's bankruptcy, initiated in 12/20/2011 and concluded by 03.25.2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca M Schmidt — Michigan, 11-23877


ᐅ Kevin M Schmidt, Michigan

Address: 3220 Westshore Dr Bay City, MI 48706-6319

Bankruptcy Case 14-21932-dob Overview: "Kevin M Schmidt's Chapter 7 bankruptcy, filed in Bay City, MI in 08.26.2014, led to asset liquidation, with the case closing in November 24, 2014."
Kevin M Schmidt — Michigan, 14-21932


ᐅ Chastity Lauren Schneider, Michigan

Address: 2508 Fraser St Bay City, MI 48708-8638

Bankruptcy Case 15-20109-dob Overview: "In a Chapter 7 bankruptcy case, Chastity Lauren Schneider from Bay City, MI, saw her proceedings start in 2015-01-26 and complete by April 2015, involving asset liquidation."
Chastity Lauren Schneider — Michigan, 15-20109


ᐅ Susanne Schneider, Michigan

Address: 1702 Pulaski St Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-22541-dob: "The case of Susanne Schneider in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susanne Schneider — Michigan, 10-22541


ᐅ Michael K Schnell, Michigan

Address: 2947 W Ohio Rd Bay City, MI 48706

Bankruptcy Case 12-21818-dob Overview: "In a Chapter 7 bankruptcy case, Michael K Schnell from Bay City, MI, saw their proceedings start in May 31, 2012 and complete by September 4, 2012, involving asset liquidation."
Michael K Schnell — Michigan, 12-21818


ᐅ Debra Schoettke, Michigan

Address: 203 S Kiesel St Bay City, MI 48706

Bankruptcy Case 10-24091-dob Overview: "In a Chapter 7 bankruptcy case, Debra Schoettke from Bay City, MI, saw her proceedings start in October 30, 2010 and complete by 01.31.2011, involving asset liquidation."
Debra Schoettke — Michigan, 10-24091


ᐅ Michael Linn Schofield, Michigan

Address: 912 N WENONA ST Bay City, MI 48706

Bankruptcy Case 12-21284-dob Overview: "The bankruptcy record of Michael Linn Schofield from Bay City, MI, shows a Chapter 7 case filed in April 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-23."
Michael Linn Schofield — Michigan, 12-21284


ᐅ Amanda J Schreur, Michigan

Address: 912 S Sherman St Bay City, MI 48708-7492

Bankruptcy Case 2014-20712-dob Summary: "Amanda J Schreur's Chapter 7 bankruptcy, filed in Bay City, MI in Mar 28, 2014, led to asset liquidation, with the case closing in 06/26/2014."
Amanda J Schreur — Michigan, 2014-20712


ᐅ Derrick Andrew Schroeder, Michigan

Address: 409 W Thomas St Bay City, MI 48706

Concise Description of Bankruptcy Case 12-22942-dob7: "The bankruptcy record of Derrick Andrew Schroeder from Bay City, MI, shows a Chapter 7 case filed in 2012-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2013."
Derrick Andrew Schroeder — Michigan, 12-22942


ᐅ Anne M Schroeder, Michigan

Address: 710 Raymond St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-21893-dob: "Bay City, MI resident Anne M Schroeder's Jul 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2013."
Anne M Schroeder — Michigan, 13-21893


ᐅ Scott Schroeder, Michigan

Address: 1105 N Catherine St Bay City, MI 48706

Bankruptcy Case 10-20030-dob Overview: "The bankruptcy record of Scott Schroeder from Bay City, MI, shows a Chapter 7 case filed in 01/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2010."
Scott Schroeder — Michigan, 10-20030


ᐅ Christopher Schroeter, Michigan

Address: 804 W Fisher St # 1 Bay City, MI 48706

Brief Overview of Bankruptcy Case 8-09-78561-reg: "Christopher Schroeter's Chapter 7 bankruptcy, filed in Bay City, MI in 11.10.2009, led to asset liquidation, with the case closing in 2010-02-02."
Christopher Schroeter — Michigan, 8-09-78561


ᐅ Mary Schuch, Michigan

Address: 1200 N Madison Ave Apt 301 Bay City, MI 48708

Concise Description of Bankruptcy Case 10-23861-dob7: "The bankruptcy record of Mary Schuch 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 01/12/2011."
Mary Schuch — Michigan, 10-23861


ᐅ David A Schultz, Michigan

Address: 608 Woodside Ln Bay City, MI 48708-5555

Concise Description of Bankruptcy Case 14-21708-dob7: "Bay City, MI resident David A Schultz's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2014."
David A Schultz — Michigan, 14-21708


ᐅ Bonnie S Schultz, Michigan

Address: 1207 McKinley St Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-22717-dob: "The bankruptcy filing by Bonnie S Schultz, undertaken in 08.17.2011 in Bay City, MI under Chapter 7, concluded with discharge in Nov 21, 2011 after liquidating assets."
Bonnie S Schultz — Michigan, 11-22717


ᐅ Jamie Marie Schultz, Michigan

Address: 2701 Mix St Bay City, MI 48708-8682

Brief Overview of Bankruptcy Case 15-21861-dob: "The bankruptcy filing by Jamie Marie Schultz, undertaken in September 21, 2015 in Bay City, MI under Chapter 7, concluded with discharge in 12/20/2015 after liquidating assets."
Jamie Marie Schultz — Michigan, 15-21861


ᐅ Jeffrey Richard Schultz, Michigan

Address: 707 Auvil Dr Lot 71 Bay City, MI 48708-9602

Bankruptcy Case 15-21861-dob Summary: "The bankruptcy record of Jeffrey Richard Schultz from Bay City, MI, shows a Chapter 7 case filed in September 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 20, 2015."
Jeffrey Richard Schultz — Michigan, 15-21861


ᐅ Lee Schultz, Michigan

Address: 2915 Douglas Dr Bay City, MI 48706

Bankruptcy Case 10-20727-dob Summary: "The bankruptcy filing by Lee Schultz, undertaken in Feb 27, 2010 in Bay City, MI under Chapter 7, concluded with discharge in 2010-06-03 after liquidating assets."
Lee Schultz — Michigan, 10-20727


ᐅ Carrie Lynn Sorenson, Michigan

Address: 2934 E ZURICH DR Bay City, MI 48706

Concise Description of Bankruptcy Case 11-20750-dob7: "The case of Carrie Lynn Sorenson in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Lynn Sorenson — Michigan, 11-20750


ᐅ Richard Sorenson, Michigan

Address: 3727 S Bern Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-20961-dob: "Richard Sorenson's Chapter 7 bankruptcy, filed in Bay City, MI in 2010-03-14, led to asset liquidation, with the case closing in 2010-06-15."
Richard Sorenson — Michigan, 10-20961


ᐅ Lori D Spencer, Michigan

Address: 3183 E North Union Rd Bay City, MI 48706-2527

Concise Description of Bankruptcy Case 08-23135-dob7: "October 2008 marked the beginning of Lori D Spencer's Chapter 13 bankruptcy in Bay City, MI, entailing a structured repayment schedule, completed by Jan 10, 2014."
Lori D Spencer — Michigan, 08-23135


ᐅ Melissa Spencer, Michigan

Address: 1208 Wilson St Bay City, MI 48708

Concise Description of Bankruptcy Case 09-24081-dob7: "In a Chapter 7 bankruptcy case, Melissa Spencer from Bay City, MI, saw her proceedings start in November 2009 and complete by 2010-02-15, involving asset liquidation."
Melissa Spencer — Michigan, 09-24081


ᐅ Nelson W G Spengler, Michigan

Address: 4977 Arnold Ct Bay City, MI 48706-3174

Bankruptcy Case 10-22098-dob Overview: "Nelson W G Spengler's Chapter 13 bankruptcy in Bay City, MI started in May 26, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2013."
Nelson W G Spengler — Michigan, 10-22098


ᐅ Iii William Douglas Spiker, Michigan

Address: 207 Oxford St Bay City, MI 48708

Bankruptcy Case 11-22067-dob Summary: "Iii William Douglas Spiker's bankruptcy, initiated in 2011-06-06 and concluded by September 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William Douglas Spiker — Michigan, 11-22067


ᐅ Nicole A Spliedt, Michigan

Address: 206 N Barclay St Bay City, MI 48706

Concise Description of Bankruptcy Case 12-22418-dob7: "The bankruptcy record of Nicole A Spliedt from Bay City, MI, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.14.2012."
Nicole A Spliedt — Michigan, 12-22418


ᐅ Lisa Spradling, Michigan

Address: 4559 Westfield Ct Bay City, MI 48706

Bankruptcy Case 10-21541-dob Summary: "In Bay City, MI, Lisa Spradling filed for Chapter 7 bankruptcy in 2010-04-19. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2010."
Lisa Spradling — Michigan, 10-21541


ᐅ David Allen Spychalski, Michigan

Address: 1500 S Monroe St Bay City, MI 48708

Concise Description of Bankruptcy Case 13-20570-dob7: "Bay City, MI resident David Allen Spychalski's Mar 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-10."
David Allen Spychalski — Michigan, 13-20570


ᐅ Francis Edward Spychalski, Michigan

Address: 919 N Grant St Bay City, MI 48708-6046

Concise Description of Bankruptcy Case 15-20019-dob7: "Francis Edward Spychalski's bankruptcy, initiated in 01.08.2015 and concluded by 04/08/2015 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Edward Spychalski — Michigan, 15-20019


ᐅ Gladys A Spyhalski, Michigan

Address: 5392 Easy St Bay City, MI 48706

Concise Description of Bankruptcy Case 13-22767-dob7: "The case of Gladys A Spyhalski in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys A Spyhalski — Michigan, 13-22767


ᐅ Emily R Spyker, Michigan

Address: 734 W German Rd Bay City, MI 48708-9661

Snapshot of U.S. Bankruptcy Proceeding Case 15-21328-dob: "The bankruptcy record of Emily R Spyker from Bay City, MI, shows a Chapter 7 case filed in June 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2015."
Emily R Spyker — Michigan, 15-21328


ᐅ Kevin D Spyker, Michigan

Address: 734 W German Rd Bay City, MI 48708-9661

Bankruptcy Case 15-21328-dob Overview: "In Bay City, MI, Kevin D Spyker filed for Chapter 7 bankruptcy in 06.30.2015. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2015."
Kevin D Spyker — Michigan, 15-21328


ᐅ Onge Paul Clemens St, Michigan

Address: 302 Marquette St Uppr Apt Bay City, MI 48706

Bankruptcy Case 12-21798-dob Summary: "The bankruptcy record of Onge Paul Clemens St from Bay City, MI, shows a Chapter 7 case filed in 2012-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2012."
Onge Paul Clemens St — Michigan, 12-21798


ᐅ Cyr Karla M St, Michigan

Address: 919 E North Union Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-22933-dob: "The bankruptcy filing by Cyr Karla M St, undertaken in 2011-09-06 in Bay City, MI under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Cyr Karla M St — Michigan, 11-22933


ᐅ Laura Stack, Michigan

Address: 4184 S Paul Cir Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-21826-dob: "In Bay City, MI, Laura Stack filed for Chapter 7 bankruptcy in 2010-05-04. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2010."
Laura Stack — Michigan, 10-21826


ᐅ Brenda Joy Stack, Michigan

Address: 1831 W Youngs Ditch Rd Bay City, MI 48708-6967

Concise Description of Bankruptcy Case 09-21586-dob7: "Brenda Joy Stack's Chapter 13 bankruptcy in Bay City, MI started in April 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 28, 2012."
Brenda Joy Stack — Michigan, 09-21586


ᐅ Jeffrey Stacy, Michigan

Address: 1303 Garfield Ave Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-23657-dob: "In a Chapter 7 bankruptcy case, Jeffrey Stacy from Bay City, MI, saw their proceedings start in 09.29.2010 and complete by January 3, 2011, involving asset liquidation."
Jeffrey Stacy — Michigan, 10-23657


ᐅ William John Stadler, Michigan

Address: 601 E Indiana St Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-22232-dob: "William John Stadler's bankruptcy, initiated in 08/28/2013 and concluded by Dec 2, 2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William John Stadler — Michigan, 13-22232


ᐅ Ashleigh Stafford, Michigan

Address: 1902 S Chilson St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-23924-dob: "The case of Ashleigh Stafford in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashleigh Stafford — Michigan, 10-23924


ᐅ Julie L Stajkowski, Michigan

Address: 1413 Raymond St Bay City, MI 48706

Bankruptcy Case 12-21148-dob Summary: "The case of Julie L Stajkowski in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie L Stajkowski — Michigan, 12-21148


ᐅ Deann Marie Stanley, Michigan

Address: 175 West Ct Bay City, MI 48706

Bankruptcy Case 11-20467-dob Summary: "Deann Marie Stanley's bankruptcy, initiated in 2011-02-14 and concluded by 2011-05-18 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deann Marie Stanley — Michigan, 11-20467


ᐅ James Starkweather, Michigan

Address: 1886 Hatch Rd Bay City, MI 48708

Bankruptcy Case 11-21053-dob Summary: "James Starkweather's bankruptcy, initiated in March 23, 2011 and concluded by Jun 21, 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Starkweather — Michigan, 11-21053


ᐅ Ervin Starrett, Michigan

Address: 4663 Rose Ct Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-23539-dob: "The bankruptcy filing by Ervin Starrett, undertaken in September 20, 2010 in Bay City, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Ervin Starrett — Michigan, 10-23539


ᐅ Michele Marie Stender, Michigan

Address: 407 N Linn St Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-23908-dob: "In Bay City, MI, Michele Marie Stender filed for Chapter 7 bankruptcy in Dec 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2012."
Michele Marie Stender — Michigan, 11-23908


ᐅ Sharon Ann Stephens, Michigan

Address: 412 S Jefferson St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-21631-dob: "The bankruptcy filing by Sharon Ann Stephens, undertaken in Apr 29, 2011 in Bay City, MI under Chapter 7, concluded with discharge in August 2, 2011 after liquidating assets."
Sharon Ann Stephens — Michigan, 11-21631


ᐅ Laura A Stone, Michigan

Address: 3380 Wilder Rd Bay City, MI 48706-2331

Concise Description of Bankruptcy Case 15-21577-dob7: "In a Chapter 7 bankruptcy case, Laura A Stone from Bay City, MI, saw her proceedings start in 08.04.2015 and complete by 2015-11-02, involving asset liquidation."
Laura A Stone — Michigan, 15-21577


ᐅ Shawn M Storie, Michigan

Address: 3524 1/2 Boy Scout Rd Bay City, MI 48706-1308

Concise Description of Bankruptcy Case 14-20977-dob7: "Bay City, MI resident Shawn M Storie's Apr 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-24."
Shawn M Storie — Michigan, 14-20977


ᐅ Mark D Story, Michigan

Address: 1608 Fremont St Bay City, MI 48708-8054

Bankruptcy Case 2014-21991-dob Summary: "The bankruptcy record of Mark D Story from Bay City, MI, shows a Chapter 7 case filed in 2014-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2014."
Mark D Story — Michigan, 2014-21991


ᐅ Jeff Stothard, Michigan

Address: 1002 N Wenona St Bay City, MI 48706

Bankruptcy Case 09-24608-dob Summary: "Jeff Stothard's bankruptcy, initiated in 12.22.2009 and concluded by March 28, 2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff Stothard — Michigan, 09-24608


ᐅ Joy Pauline Stothard, Michigan

Address: PO Box 112 Bay City, MI 48707

Bankruptcy Case 13-21630-dob Summary: "The bankruptcy record of Joy Pauline Stothard from Bay City, MI, shows a Chapter 7 case filed in June 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2013."
Joy Pauline Stothard — Michigan, 13-21630


ᐅ Rebecca Stratton, Michigan

Address: 1114 N Henry St Bay City, MI 48706

Concise Description of Bankruptcy Case 09-24385-dob7: "Rebecca Stratton's Chapter 7 bankruptcy, filed in Bay City, MI in 2009-12-03, led to asset liquidation, with the case closing in 2010-03-15."
Rebecca Stratton — Michigan, 09-24385


ᐅ Justin E Streeter, Michigan

Address: 814 S Grant St Bay City, MI 48708

Bankruptcy Case 12-21630-dob Overview: "The case of Justin E Streeter in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin E Streeter — Michigan, 12-21630


ᐅ Howard Anthony Strickland, Michigan

Address: 504 W Ohio St Bay City, MI 48706-4326

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20812-dob: "Howard Anthony Strickland's Chapter 7 bankruptcy, filed in Bay City, MI in April 2014, led to asset liquidation, with the case closing in July 2014."
Howard Anthony Strickland — Michigan, 2014-20812


ᐅ Jr David Strieter, Michigan

Address: 406 W Thomas St Bay City, MI 48706

Bankruptcy Case 10-22340-dob Overview: "The bankruptcy filing by Jr David Strieter, undertaken in 06.11.2010 in Bay City, MI under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Jr David Strieter — Michigan, 10-22340


ᐅ David Wayne Stringer, Michigan

Address: 2958 N Last Beach Dr Bay City, MI 48706

Concise Description of Bankruptcy Case 11-20139-dob7: "The case of David Wayne Stringer in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Wayne Stringer — Michigan, 11-20139


ᐅ Iii Eloy Joseph Struck, Michigan

Address: 202 S Mountain St Bay City, MI 48706-4251

Concise Description of Bankruptcy Case 08-22886-dob7: "The bankruptcy record for Iii Eloy Joseph Struck from Bay City, MI, under Chapter 13, filed in 09.29.2008, involved setting up a repayment plan, finalized by 2012-07-31."
Iii Eloy Joseph Struck — Michigan, 08-22886


ᐅ Ii Steven Howard Stube, Michigan

Address: 322 N Birney St Bay City, MI 48708

Bankruptcy Case 13-22602-dob Summary: "The bankruptcy filing by Ii Steven Howard Stube, undertaken in October 2013 in Bay City, MI under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Ii Steven Howard Stube — Michigan, 13-22602


ᐅ Elizabeth Sturm, Michigan

Address: 602 N Henry St Bay City, MI 48706-4748

Brief Overview of Bankruptcy Case 16-20992-dob: "The bankruptcy filing by Elizabeth Sturm, undertaken in 2016-05-27 in Bay City, MI under Chapter 7, concluded with discharge in 08.25.2016 after liquidating assets."
Elizabeth Sturm — Michigan, 16-20992


ᐅ James Gregory Sullivan, Michigan

Address: 1110 24th St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-22421-dob: "In Bay City, MI, James Gregory Sullivan filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-25."
James Gregory Sullivan — Michigan, 13-22421


ᐅ Luke Thomas Super, Michigan

Address: 214 Raymond St Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-21724-dob: "In a Chapter 7 bankruptcy case, Luke Thomas Super from Bay City, MI, saw his proceedings start in May 9, 2011 and complete by 2011-08-16, involving asset liquidation."
Luke Thomas Super — Michigan, 11-21724


ᐅ David E Surath, Michigan

Address: 221 Green Ave Bay City, MI 48708-6843

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21398-dob: "The bankruptcy record of David E Surath from Bay City, MI, shows a Chapter 7 case filed in 2014-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2014."
David E Surath — Michigan, 2014-21398


ᐅ Mark Lee Sutkay, Michigan

Address: 910 N Mclellan St Bay City, MI 48708-6167

Bankruptcy Case 15-21502-dob Overview: "In a Chapter 7 bankruptcy case, Mark Lee Sutkay from Bay City, MI, saw their proceedings start in Jul 27, 2015 and complete by 10/25/2015, involving asset liquidation."
Mark Lee Sutkay — Michigan, 15-21502


ᐅ Tonisha Sutkay, Michigan

Address: 910 N Mclellan St Bay City, MI 48708-6167

Brief Overview of Bankruptcy Case 15-21502-dob: "Bay City, MI resident Tonisha Sutkay's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Tonisha Sutkay — Michigan, 15-21502


ᐅ Joshua Taylor Swedberg, Michigan

Address: 1110 N Monroe St Bay City, MI 48708-5935

Concise Description of Bankruptcy Case 15-21148-dob7: "In Bay City, MI, Joshua Taylor Swedberg filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Joshua Taylor Swedberg — Michigan, 15-21148


ᐅ Virginia Elizabeth Swedberg, Michigan

Address: 1300 Center Ave Apt 205 Bay City, MI 48708-6190

Brief Overview of Bankruptcy Case 15-21148-dob: "The case of Virginia Elizabeth Swedberg in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Elizabeth Swedberg — Michigan, 15-21148


ᐅ Shannon K Sweet, Michigan

Address: 306 McGraw St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-20522-dob: "In Bay City, MI, Shannon K Sweet filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Shannon K Sweet — Michigan, 11-20522


ᐅ Brad Switala, Michigan

Address: 1524 Elizabeth St Bay City, MI 48708

Bankruptcy Case 10-23421-dob Summary: "In Bay City, MI, Brad Switala filed for Chapter 7 bankruptcy in Sep 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Brad Switala — Michigan, 10-23421


ᐅ Scott A Syring, Michigan

Address: 2311 Garfield Ave Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-20099-dob: "Scott A Syring's Chapter 7 bankruptcy, filed in Bay City, MI in January 13, 2012, led to asset liquidation, with the case closing in 2012-04-17."
Scott A Syring — Michigan, 12-20099


ᐅ Joseph Matthew Szafranski, Michigan

Address: 2785 Meadow Dr Bay City, MI 48706-1306

Concise Description of Bankruptcy Case 15-21338-dob7: "The bankruptcy filing by Joseph Matthew Szafranski, undertaken in 2015-06-30 in Bay City, MI under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Joseph Matthew Szafranski — Michigan, 15-21338


ᐅ Jeffrey Szczepanski, Michigan

Address: 2201 S Farragut St Bay City, MI 48708

Bankruptcy Case 11-20688-dob Overview: "Bay City, MI resident Jeffrey Szczepanski's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2011."
Jeffrey Szczepanski — Michigan, 11-20688


ᐅ Shelley L Szczepanski, Michigan

Address: 510 King St Bay City, MI 48706-3725

Snapshot of U.S. Bankruptcy Proceeding Case 16-20746-dob: "The bankruptcy filing by Shelley L Szczepanski, undertaken in Apr 22, 2016 in Bay City, MI under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Shelley L Szczepanski — Michigan, 16-20746


ᐅ Steven F Szczepanski, Michigan

Address: 510 King St Bay City, MI 48706-3725

Snapshot of U.S. Bankruptcy Proceeding Case 16-20746-dob: "In Bay City, MI, Steven F Szczepanski filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2016."
Steven F Szczepanski — Michigan, 16-20746