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 R Schultz, Michigan

Address: 6246 Fairway Pines Court 1 Bay City, MI 48706-9349

Brief Overview of Bankruptcy Case 15-50679-wsd: "The bankruptcy filing by William R Schultz, undertaken in 07.15.2015 in Bay City, MI under Chapter 7, concluded with discharge in 2015-10-13 after liquidating assets."
William R Schultz — Michigan, 15-50679


ᐅ James Schumacher, Michigan

Address: 809 N Linn St Bay City, MI 48706

Brief Overview of Bankruptcy Case 09-24700-dob: "The bankruptcy record of James Schumacher from Bay City, MI, shows a Chapter 7 case filed in 2009-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2010."
James Schumacher — Michigan, 09-24700


ᐅ Jeremy D Schumann, Michigan

Address: 1611 S Sheridan St Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-22105-dob: "Jeremy D Schumann's bankruptcy, initiated in Jun 10, 2011 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."
Jeremy D Schumann — Michigan, 11-22105


ᐅ Kimberly S Schwartz, Michigan

Address: 224 Ames St Bay City, MI 48708

Bankruptcy Case 11-21351-dob Summary: "The bankruptcy filing by Kimberly S Schwartz, undertaken in April 12, 2011 in Bay City, MI under Chapter 7, concluded with discharge in 2011-07-17 after liquidating assets."
Kimberly S Schwartz — Michigan, 11-21351


ᐅ Terry Schwartz, Michigan

Address: PO Box 612 Bay City, MI 48707

Snapshot of U.S. Bankruptcy Proceeding Case 10-21508-dob: "Terry Schwartz's bankruptcy, initiated in April 2010 and concluded by Jul 21, 2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Schwartz — Michigan, 10-21508


ᐅ Laura Schweinsberg, Michigan

Address: 2830 Westwood Dr Bay City, MI 48706

Bankruptcy Case 10-24103-dob Summary: "The bankruptcy filing by Laura Schweinsberg, undertaken in 2010-11-02 in Bay City, MI under Chapter 7, concluded with discharge in February 7, 2011 after liquidating assets."
Laura Schweinsberg — Michigan, 10-24103


ᐅ Patrick A Schweinsberg, Michigan

Address: 1907 Michigan Ave Bay City, MI 48708-4918

Bankruptcy Case 15-21722-dob Summary: "In a Chapter 7 bankruptcy case, Patrick A Schweinsberg from Bay City, MI, saw their proceedings start in August 27, 2015 and complete by Nov 25, 2015, involving asset liquidation."
Patrick A Schweinsberg — Michigan, 15-21722


ᐅ Angela Scott, Michigan

Address: 901 S Jefferson St Bay City, MI 48708

Concise Description of Bankruptcy Case 10-23066-dob7: "In Bay City, MI, Angela Scott filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Angela Scott — Michigan, 10-23066


ᐅ Michael Scott, Michigan

Address: 103 W Smith St Bay City, MI 48706

Bankruptcy Case 10-21403-dob Summary: "The bankruptcy filing by Michael Scott, undertaken in 04/08/2010 in Bay City, MI under Chapter 7, concluded with discharge in 2010-07-13 after liquidating assets."
Michael Scott — Michigan, 10-21403


ᐅ Jennifer Anne Scott, Michigan

Address: 203 Frank St Bay City, MI 48706-4060

Brief Overview of Bankruptcy Case 16-20533-dob: "In Bay City, MI, Jennifer Anne Scott filed for Chapter 7 bankruptcy in 2016-03-24. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2016."
Jennifer Anne Scott — Michigan, 16-20533


ᐅ James V Sczomak, Michigan

Address: 526 Eastland Ct Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-22044-dob: "James V Sczomak's Chapter 7 bankruptcy, filed in Bay City, MI in August 6, 2013, led to asset liquidation, with the case closing in 2013-11-10."
James V Sczomak — Michigan, 13-22044


ᐅ Henry J Sefcovic, Michigan

Address: 617 N Lincoln St Bay City, MI 48708-6680

Brief Overview of Bankruptcy Case 15-20216-dob: "The case of Henry J Sefcovic in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry J Sefcovic — Michigan, 15-20216


ᐅ Rose Marie Sellers, Michigan

Address: 1157 E Hotchkiss Rd Bay City, MI 48706-9726

Snapshot of U.S. Bankruptcy Proceeding Case 10-23304-dob: "Rose Marie Sellers, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in August 2010, culminating in its successful completion by November 19, 2013."
Rose Marie Sellers — Michigan, 10-23304


ᐅ Sara Seronko, Michigan

Address: 4070 Cambria Dr Apt 15 Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-22495-dob: "The case of Sara Seronko in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Seronko — Michigan, 10-22495


ᐅ Brandel Cynthia Serrin, Michigan

Address: 3424 Beaver Rd Bay City, MI 48706

Bankruptcy Case 10-23436-dob Overview: "Brandel Cynthia Serrin's bankruptcy, initiated in 09/10/2010 and concluded by 2010-12-15 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandel Cynthia Serrin — Michigan, 10-23436


ᐅ Rodney Sexton, Michigan

Address: 212 E Florence St Bay City, MI 48706

Concise Description of Bankruptcy Case 10-20686-dob7: "The bankruptcy record of Rodney Sexton from Bay City, MI, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2010."
Rodney Sexton — Michigan, 10-20686


ᐅ Melissa Ann Seymour, Michigan

Address: 210 Fitzhugh St Apt 403 Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-22369-dob: "In a Chapter 7 bankruptcy case, Melissa Ann Seymour from Bay City, MI, saw her proceedings start in July 11, 2011 and complete by 10/15/2011, involving asset liquidation."
Melissa Ann Seymour — Michigan, 11-22369


ᐅ Cameron Shangle, Michigan

Address: 1505 Marquette St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-20415-dob: "In a Chapter 7 bankruptcy case, Cameron Shangle from Bay City, MI, saw their proceedings start in 02/09/2010 and complete by May 2010, involving asset liquidation."
Cameron Shangle — Michigan, 10-20415


ᐅ Jerry William Shann, Michigan

Address: 3208 Hidden Rd Bay City, MI 48706-1207

Bankruptcy Case 15-21454-dob Overview: "In a Chapter 7 bankruptcy case, Jerry William Shann from Bay City, MI, saw their proceedings start in 07/20/2015 and complete by 10/18/2015, involving asset liquidation."
Jerry William Shann — Michigan, 15-21454


ᐅ James D Sharrow, Michigan

Address: 2403 S Monroe St Bay City, MI 48708-3702

Bankruptcy Case 09-24301-dob Overview: "In their Chapter 13 bankruptcy case filed in Nov 25, 2009, Bay City, MI's James D Sharrow agreed to a debt repayment plan, which was successfully completed by January 23, 2013."
James D Sharrow — Michigan, 09-24301


ᐅ Leilanie A Sharrow, Michigan

Address: 1275 Harrison St Bay City, MI 48708

Bankruptcy Case 12-22756-dob Overview: "The bankruptcy filing by Leilanie A Sharrow, undertaken in Sep 24, 2012 in Bay City, MI under Chapter 7, concluded with discharge in 12/29/2012 after liquidating assets."
Leilanie A Sharrow — Michigan, 12-22756


ᐅ Tina C Shaw, Michigan

Address: 403 E South Union St Bay City, MI 48706

Concise Description of Bankruptcy Case 09-23493-dob7: "The bankruptcy filing by Tina C Shaw, undertaken in 09.29.2009 in Bay City, MI under Chapter 7, concluded with discharge in 01.03.2010 after liquidating assets."
Tina C Shaw — Michigan, 09-23493


ᐅ Joseph Sheals, Michigan

Address: 916 McKinley St Apt 3 Bay City, MI 48708

Bankruptcy Case 11-23041-dob Summary: "Bay City, MI resident Joseph Sheals's September 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Joseph Sheals — Michigan, 11-23041


ᐅ Dale Walter Sheehan, Michigan

Address: 1206 N Henry St Bay City, MI 48706

Bankruptcy Case 11-22745-dob Overview: "The bankruptcy filing by Dale Walter Sheehan, undertaken in August 2011 in Bay City, MI under Chapter 7, concluded with discharge in 11/08/2011 after liquidating assets."
Dale Walter Sheehan — Michigan, 11-22745


ᐅ Mary T Sheets, Michigan

Address: 3352 L and L Ct Bay City, MI 48706

Bankruptcy Case 11-22223-dob Overview: "Mary T Sheets's bankruptcy, initiated in 06/24/2011 and concluded by 2011-09-20 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary T Sheets — Michigan, 11-22223


ᐅ Heather Lynne Sheridan, Michigan

Address: 2890 Midland Rd Bay City, MI 48706-9266

Brief Overview of Bankruptcy Case 09-23459-dob: "Filing for Chapter 13 bankruptcy in 2009-09-28, Heather Lynne Sheridan from Bay City, MI, structured a repayment plan, achieving discharge in 2014-12-22."
Heather Lynne Sheridan — Michigan, 09-23459


ᐅ Lucas Jon Sheridan, Michigan

Address: 2890 Midland Rd Bay City, MI 48706-9266

Snapshot of U.S. Bankruptcy Proceeding Case 09-23459-dob: "The bankruptcy record for Lucas Jon Sheridan from Bay City, MI, under Chapter 13, filed in 2009-09-28, involved setting up a repayment plan, finalized by 2014-12-22."
Lucas Jon Sheridan — Michigan, 09-23459


ᐅ Michael L Sheskey, Michigan

Address: 207 Center Ave Bay City, MI 48708-5635

Snapshot of U.S. Bankruptcy Proceeding Case 14-20914-dob: "In Bay City, MI, Michael L Sheskey filed for Chapter 7 bankruptcy in 2014-04-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-20."
Michael L Sheskey — Michigan, 14-20914


ᐅ Todd A Shorkey, Michigan

Address: 1242 Cass Avenue Rd Bay City, MI 48708-9102

Snapshot of U.S. Bankruptcy Proceeding Case 10-21081-dob: "Chapter 13 bankruptcy for Todd A Shorkey in Bay City, MI began in 03/22/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-02."
Todd A Shorkey — Michigan, 10-21081


ᐅ Chantelle A Shute, Michigan

Address: 1031 S Lincoln St Apt 4 Bay City, MI 48708-7494

Brief Overview of Bankruptcy Case 16-20232-dob: "Chantelle A Shute's bankruptcy, initiated in 2016-02-16 and concluded by 2016-05-16 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chantelle A Shute — Michigan, 16-20232


ᐅ Maria Lyn Sian, Michigan

Address: 417 Broadway St Bay City, MI 48708

Concise Description of Bankruptcy Case 13-23216-dob7: "In Bay City, MI, Maria Lyn Sian filed for Chapter 7 bankruptcy in 2013-12-23. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2014."
Maria Lyn Sian — Michigan, 13-23216


ᐅ Patricia Siewert, Michigan

Address: 3654 E Shod St Bay City, MI 48706

Concise Description of Bankruptcy Case 09-24636-dob7: "Patricia Siewert's bankruptcy, initiated in 2009-12-23 and concluded by 2010-03-23 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Siewert — Michigan, 09-24636


ᐅ Sue Ann Simon, Michigan

Address: 1522 Elizabeth St Bay City, MI 48708-5505

Snapshot of U.S. Bankruptcy Proceeding Case 15-21408-dob: "Sue Ann Simon's bankruptcy, initiated in July 2015 and concluded by 10/12/2015 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Ann Simon — Michigan, 15-21408


ᐅ Justin Simon, Michigan

Address: 913 4th St Bay City, MI 48708

Bankruptcy Case 10-21088-dob Overview: "In Bay City, MI, Justin Simon filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2010."
Justin Simon — Michigan, 10-21088


ᐅ David M Simon, Michigan

Address: 1522 Elizabeth St Bay City, MI 48708-5505

Bankruptcy Case 15-21408-dob Overview: "Bay City, MI resident David M Simon's 2015-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2015."
David M Simon — Michigan, 15-21408


ᐅ Sonya Simons, Michigan

Address: 1726 Green Ave Bay City, MI 48708

Concise Description of Bankruptcy Case 10-20408-dob7: "Sonya Simons's Chapter 7 bankruptcy, filed in Bay City, MI in 2010-02-08, led to asset liquidation, with the case closing in May 15, 2010."
Sonya Simons — Michigan, 10-20408


ᐅ Rebecca J Simpson, Michigan

Address: 36 Tierney Rd Bay City, MI 48708-9123

Bankruptcy Case 16-20283-dob Overview: "Rebecca J Simpson's Chapter 7 bankruptcy, filed in Bay City, MI in 2016-02-23, led to asset liquidation, with the case closing in 2016-05-23."
Rebecca J Simpson — Michigan, 16-20283


ᐅ Kathryn M Skaggs, Michigan

Address: 115 BROADWAY ST Bay City, MI 48708

Bankruptcy Case 12-21420-dob Overview: "Kathryn M Skaggs's bankruptcy, initiated in Apr 27, 2012 and concluded by August 2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn M Skaggs — Michigan, 12-21420


ᐅ James W Skrocki, Michigan

Address: 2035 Kenneth Dr Bay City, MI 48706

Concise Description of Bankruptcy Case 11-21340-dob7: "The bankruptcy record of James W Skrocki from Bay City, MI, shows a Chapter 7 case filed in 2011-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2011."
James W Skrocki — Michigan, 11-21340


ᐅ Linda Dolores Skrzypczak, Michigan

Address: 610 S Farragut St Bay City, MI 48708

Bankruptcy Case 13-21783-dob Summary: "The bankruptcy record of Linda Dolores Skrzypczak from Bay City, MI, shows a Chapter 7 case filed in Jul 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2013."
Linda Dolores Skrzypczak — Michigan, 13-21783


ᐅ Barbara M Smart, Michigan

Address: 616 Elm St Bay City, MI 48706-3979

Snapshot of U.S. Bankruptcy Proceeding Case 16-20608-dob: "Bay City, MI resident Barbara M Smart's April 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-03."
Barbara M Smart — Michigan, 16-20608


ᐅ Becky A Smekar, Michigan

Address: 807 18th St Bay City, MI 48708-4700

Snapshot of U.S. Bankruptcy Proceeding Case 15-21029-dob: "Becky A Smekar's bankruptcy, initiated in May 12, 2015 and concluded by August 2015 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Becky A Smekar — Michigan, 15-21029


ᐅ Antonio Joseph Smith, Michigan

Address: 1100 Morton St Bay City, MI 48706

Bankruptcy Case 12-23159-dob Overview: "Bay City, MI resident Antonio Joseph Smith's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2013."
Antonio Joseph Smith — Michigan, 12-23159


ᐅ Almena Remeal Smith, Michigan

Address: 607 15th St Bay City, MI 48708-7220

Brief Overview of Bankruptcy Case 15-21889-dob: "In Bay City, MI, Almena Remeal Smith filed for Chapter 7 bankruptcy in 2015-09-24. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Almena Remeal Smith — Michigan, 15-21889


ᐅ William Louis Stephenson, Michigan

Address: PO Box 1356 Bay City, MI 48706-0356

Snapshot of U.S. Bankruptcy Proceeding Case 15-22042-dob: "William Louis Stephenson's Chapter 7 bankruptcy, filed in Bay City, MI in 2015-10-20, led to asset liquidation, with the case closing in 01.18.2016."
William Louis Stephenson — Michigan, 15-22042


ᐅ Joseph P Stetson, Michigan

Address: 1412 S Wenona St Bay City, MI 48706-5102

Bankruptcy Case 07-22558-dob Summary: "Joseph P Stetson, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in 2007-09-28, culminating in its successful completion by 03.26.2013."
Joseph P Stetson — Michigan, 07-22558


ᐅ Brenda Stevens, Michigan

Address: 2735 N Euclid Ave Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-21486-dob: "The case of Brenda Stevens in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Stevens — Michigan, 10-21486


ᐅ Scott Stevenson, Michigan

Address: 704 McCormick St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 09-24684-dob: "Scott Stevenson's bankruptcy, initiated in 12.30.2009 and concluded by 03.30.2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Stevenson — Michigan, 09-24684


ᐅ Heather Stewart, Michigan

Address: 504 S Van Buren St Bay City, MI 48708

Concise Description of Bankruptcy Case 10-21647-dob7: "In a Chapter 7 bankruptcy case, Heather Stewart from Bay City, MI, saw her proceedings start in April 26, 2010 and complete by 2010-07-31, involving asset liquidation."
Heather Stewart — Michigan, 10-21647


ᐅ Glentice L Stickler, Michigan

Address: 2406 S Jefferson St Bay City, MI 48708

Bankruptcy Case 11-23990-dob Overview: "In Bay City, MI, Glentice L Stickler filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by 03.27.2012."
Glentice L Stickler — Michigan, 11-23990


ᐅ Betty Lou Stieve, Michigan

Address: 516 Marston St Bay City, MI 48706-3887

Bankruptcy Case 16-20111-dob Overview: "Betty Lou Stieve's Chapter 7 bankruptcy, filed in Bay City, MI in 01.26.2016, led to asset liquidation, with the case closing in April 25, 2016."
Betty Lou Stieve — Michigan, 16-20111


ᐅ Wayne Russell Stieve, Michigan

Address: 516 Marston St Bay City, MI 48706-3887

Bankruptcy Case 16-20111-dob Summary: "Bay City, MI resident Wayne Russell Stieve's January 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2016."
Wayne Russell Stieve — Michigan, 16-20111


ᐅ Alexey Stikhin, Michigan

Address: 204 N Van Buren St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 09-24399-dob: "Bay City, MI resident Alexey Stikhin's Dec 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2010."
Alexey Stikhin — Michigan, 09-24399


ᐅ Kim Leslie Stock, Michigan

Address: 416 Marsac St Bay City, MI 48708-7780

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22070-dob: "The bankruptcy filing by Kim Leslie Stock, undertaken in September 16, 2014 in Bay City, MI under Chapter 7, concluded with discharge in 12/15/2014 after liquidating assets."
Kim Leslie Stock — Michigan, 2014-22070


ᐅ Kenneth Richard Tacey, Michigan

Address: 1506 Woodside Ave Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-23446-dob: "Kenneth Richard Tacey's Chapter 7 bankruptcy, filed in Bay City, MI in 10.28.2011, led to asset liquidation, with the case closing in 2012-02-01."
Kenneth Richard Tacey — Michigan, 11-23446


ᐅ Rodney P Tacey, Michigan

Address: 2868 E Salzburg Rd Bay City, MI 48706-3031

Concise Description of Bankruptcy Case 2014-21763-dob7: "In a Chapter 7 bankruptcy case, Rodney P Tacey from Bay City, MI, saw his proceedings start in 2014-08-01 and complete by 10.30.2014, involving asset liquidation."
Rodney P Tacey — Michigan, 2014-21763


ᐅ Julie Talaga, Michigan

Address: 1409 N Lincoln St Bay City, MI 48708

Bankruptcy Case 10-22810-dob Overview: "Julie Talaga's Chapter 7 bankruptcy, filed in Bay City, MI in 2010-07-21, led to asset liquidation, with the case closing in 10.25.2010."
Julie Talaga — Michigan, 10-22810


ᐅ Marlene Talaga, Michigan

Address: 5813 Westside Saginaw Rd Apt 2 Bay City, MI 48706

Concise Description of Bankruptcy Case 10-22521-dob7: "The bankruptcy filing by Marlene Talaga, undertaken in 2010-06-25 in Bay City, MI under Chapter 7, concluded with discharge in 2010-09-29 after liquidating assets."
Marlene Talaga — Michigan, 10-22521


ᐅ Marlena Janelle Tangerina, Michigan

Address: 113 Polk St Bay City, MI 48708-7769

Bankruptcy Case 15-21253-dob Summary: "Marlena Janelle Tangerina's bankruptcy, initiated in June 2015 and concluded by Sep 16, 2015 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlena Janelle Tangerina — Michigan, 15-21253


ᐅ Theresa Jo Tanner, Michigan

Address: 509 N Madison Ave Bay City, MI 48708

Bankruptcy Case 11-23549-dob Summary: "The bankruptcy record of Theresa Jo Tanner from Bay City, MI, shows a Chapter 7 case filed in 2011-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2012."
Theresa Jo Tanner — Michigan, 11-23549


ᐅ Deborah K Tardiff, Michigan

Address: 314 S Lincoln St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-20620-dob: "The bankruptcy filing by Deborah K Tardiff, undertaken in 2013-03-11 in Bay City, MI under Chapter 7, concluded with discharge in 06/15/2013 after liquidating assets."
Deborah K Tardiff — Michigan, 13-20620


ᐅ Matthew Todd Tasker, Michigan

Address: 300 Ingraham St Bay City, MI 48708-8354

Bankruptcy Case 15-20357-dob Summary: "Bay City, MI resident Matthew Todd Tasker's 2015-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Matthew Todd Tasker — Michigan, 15-20357


ᐅ Sammantha Kathryn Tasker, Michigan

Address: 300 Ingraham St Bay City, MI 48708-8354

Bankruptcy Case 15-20357-dob Summary: "In a Chapter 7 bankruptcy case, Sammantha Kathryn Tasker from Bay City, MI, saw her proceedings start in Feb 25, 2015 and complete by 05/26/2015, involving asset liquidation."
Sammantha Kathryn Tasker — Michigan, 15-20357


ᐅ Brian M Taylor, Michigan

Address: 309 S Lincoln St Bay City, MI 48708

Bankruptcy Case 12-22413-dob Overview: "Brian M Taylor's Chapter 7 bankruptcy, filed in Bay City, MI in 2012-08-14, led to asset liquidation, with the case closing in 11/18/2012."
Brian M Taylor — Michigan, 12-22413


ᐅ Gregory D Temple, Michigan

Address: 405 W Vermont St Bay City, MI 48706

Bankruptcy Case 13-23173-dob Summary: "Bay City, MI resident Gregory D Temple's December 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-25."
Gregory D Temple — Michigan, 13-23173


ᐅ Scott Terrian, Michigan

Address: 307 N Dean St Bay City, MI 48706

Bankruptcy Case 10-21782-dob Overview: "The bankruptcy record of Scott Terrian from Bay City, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-04."
Scott Terrian — Michigan, 10-21782


ᐅ Judith Terry, Michigan

Address: 3578 E Shod St Bay City, MI 48706

Bankruptcy Case 10-20261-dob Overview: "The bankruptcy filing by Judith Terry, undertaken in January 28, 2010 in Bay City, MI under Chapter 7, concluded with discharge in 2010-05-04 after liquidating assets."
Judith Terry — Michigan, 10-20261


ᐅ Melissa Marie Terwillegar, Michigan

Address: 739 W German Rd Bay City, MI 48708-9661

Concise Description of Bankruptcy Case 15-21158-dob7: "The case of Melissa Marie Terwillegar in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Marie Terwillegar — Michigan, 15-21158


ᐅ William Jarad Terwillegar, Michigan

Address: 739 W German Rd Bay City, MI 48708-9661

Bankruptcy Case 15-21158-dob Overview: "The bankruptcy filing by William Jarad Terwillegar, undertaken in June 2, 2015 in Bay City, MI under Chapter 7, concluded with discharge in 08/31/2015 after liquidating assets."
William Jarad Terwillegar — Michigan, 15-21158


ᐅ Michele Ann Therrian, Michigan

Address: 1212 Bradfield St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-23042-dob: "Bay City, MI resident Michele Ann Therrian's 2012-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2013."
Michele Ann Therrian — Michigan, 12-23042


ᐅ Janice Marie Thomas, Michigan

Address: 229 N Farragut St Bay City, MI 48708

Concise Description of Bankruptcy Case 13-21024-dob7: "The case of Janice Marie Thomas in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Marie Thomas — Michigan, 13-21024


ᐅ Amy M Thomas, Michigan

Address: 5540 Michael Dr Bay City, MI 48706-3113

Bankruptcy Case 2014-21294-dob Overview: "In a Chapter 7 bankruptcy case, Amy M Thomas from Bay City, MI, saw her proceedings start in June 2014 and complete by September 2014, involving asset liquidation."
Amy M Thomas — Michigan, 2014-21294


ᐅ Gavin Alexander Thompson, Michigan

Address: 124 Fillmore Pl Bay City, MI 48708

Bankruptcy Case 11-23584-dob Summary: "The case of Gavin Alexander Thompson in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gavin Alexander Thompson — Michigan, 11-23584


ᐅ Beth A Thompson, Michigan

Address: 419 River Rd Bay City, MI 48706-1426

Brief Overview of Bankruptcy Case 15-21395-dob: "The bankruptcy filing by Beth A Thompson, undertaken in Jul 11, 2015 in Bay City, MI under Chapter 7, concluded with discharge in 10/09/2015 after liquidating assets."
Beth A Thompson — Michigan, 15-21395


ᐅ Jay D Tibble, Michigan

Address: 120 Little Killarney Bch Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-21099-dob: "The bankruptcy filing by Jay D Tibble, undertaken in 04/19/2013 in Bay City, MI under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
Jay D Tibble — Michigan, 13-21099


ᐅ Donna M Tierney, Michigan

Address: 306 S Walnut St Apt 205 Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-23949-dob: "Donna M Tierney's Chapter 7 bankruptcy, filed in Bay City, MI in 12.28.2011, led to asset liquidation, with the case closing in 2012-03-27."
Donna M Tierney — Michigan, 11-23949


ᐅ Thomas Randall Tiltman, Michigan

Address: 522 N Birney St Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-23882-dob: "Bay City, MI resident Thomas Randall Tiltman's Dec 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-25."
Thomas Randall Tiltman — Michigan, 11-23882


ᐅ Robert Joseph Timm, Michigan

Address: 1215 Cass Ave Bay City, MI 48708-8665

Bankruptcy Case 15-21508-dob Overview: "Robert Joseph Timm's bankruptcy, initiated in 2015-07-28 and concluded by Oct 26, 2015 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Joseph Timm — Michigan, 15-21508


ᐅ Joseph W Timsak, Michigan

Address: 3377 E North Union Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-20255-dob: "Joseph W Timsak's bankruptcy, initiated in 2013-02-01 and concluded by May 8, 2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph W Timsak — Michigan, 13-20255


ᐅ Linda L Tober, Michigan

Address: 1004 Joseph St Bay City, MI 48706

Bankruptcy Case 13-22143-dob Summary: "The case of Linda L Tober in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda L Tober — Michigan, 13-22143


ᐅ Richard Tober, Michigan

Address: 2906 Westwood Dr Bay City, MI 48706

Bankruptcy Case 10-22293-dob Summary: "The bankruptcy filing by Richard Tober, undertaken in June 9, 2010 in Bay City, MI under Chapter 7, concluded with discharge in 09.13.2010 after liquidating assets."
Richard Tober — Michigan, 10-22293


ᐅ John A Tobias, Michigan

Address: PO Box 584 Bay City, MI 48707-0584

Concise Description of Bankruptcy Case 15-22247-dob7: "The bankruptcy filing by John A Tobias, undertaken in November 20, 2015 in Bay City, MI under Chapter 7, concluded with discharge in 2016-02-18 after liquidating assets."
John A Tobias — Michigan, 15-22247


ᐅ Jr Joseph C Todd, Michigan

Address: 705 S Erie St Bay City, MI 48706

Concise Description of Bankruptcy Case 11-23733-dob7: "Jr Joseph C Todd's bankruptcy, initiated in 12.01.2011 and concluded by 2012-02-28 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph C Todd — Michigan, 11-23733


ᐅ Brittany Y Toews, Michigan

Address: 807 11th St Bay City, MI 48708-6585

Bankruptcy Case 16-20436-dob Summary: "Brittany Y Toews's Chapter 7 bankruptcy, filed in Bay City, MI in 2016-03-14, led to asset liquidation, with the case closing in June 12, 2016."
Brittany Y Toews — Michigan, 16-20436


ᐅ Dion Tomkins, Michigan

Address: 604 N Birney St Bay City, MI 48708

Concise Description of Bankruptcy Case 10-23267-dob7: "Dion Tomkins's Chapter 7 bankruptcy, filed in Bay City, MI in 2010-08-26, led to asset liquidation, with the case closing in 11/30/2010."
Dion Tomkins — Michigan, 10-23267


ᐅ Albert P Torres, Michigan

Address: 6165 Westside Saginaw Rd Bay City, MI 48706

Bankruptcy Case 11-22343-dob Overview: "Albert P Torres's Chapter 7 bankruptcy, filed in Bay City, MI in 07.06.2011, led to asset liquidation, with the case closing in 2011-10-06."
Albert P Torres — Michigan, 11-22343


ᐅ James Torrey, Michigan

Address: 2968 S Lake Beach Dr Bay City, MI 48706

Bankruptcy Case 10-22882-dob Overview: "James Torrey's Chapter 7 bankruptcy, filed in Bay City, MI in July 2010, led to asset liquidation, with the case closing in Nov 1, 2010."
James Torrey — Michigan, 10-22882


ᐅ Amy M Toth, Michigan

Address: 534 Webb Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-21735-dob: "The bankruptcy record of Amy M Toth from Bay City, MI, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Amy M Toth — Michigan, 11-21735


ᐅ Renee Lynn Toureau, Michigan

Address: 2139 Avalon Cir Bay City, MI 48708-7621

Concise Description of Bankruptcy Case 12-20148-dob7: "Renee Lynn Toureau, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in Jan 19, 2012, culminating in its successful completion by December 2014."
Renee Lynn Toureau — Michigan, 12-20148


ᐅ Khiem N Tran, Michigan

Address: 505 N Sheridan St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 10-24765-dob: "In Bay City, MI, Khiem N Tran filed for Chapter 7 bankruptcy in 12.30.2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Khiem N Tran — Michigan, 10-24765


ᐅ Darrel R Treichel, Michigan

Address: 4060 4 Mile Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-20760-dob: "In a Chapter 7 bankruptcy case, Darrel R Treichel from Bay City, MI, saw his proceedings start in 2012-03-08 and complete by 06/12/2012, involving asset liquidation."
Darrel R Treichel — Michigan, 12-20760


ᐅ Robert Ben Tribfelner, Michigan

Address: 2126 Center Ave Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-21883-dob: "The case of Robert Ben Tribfelner in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Ben Tribfelner — Michigan, 13-21883


ᐅ Amanda Annette Trombley, Michigan

Address: 2419 Fraser St Bay City, MI 48708

Bankruptcy Case 11-23489-dob Overview: "In a Chapter 7 bankruptcy case, Amanda Annette Trombley from Bay City, MI, saw her proceedings start in November 1, 2011 and complete by Feb 5, 2012, involving asset liquidation."
Amanda Annette Trombley — Michigan, 11-23489


ᐅ Janet Irene Trombly, Michigan

Address: 3283 Christopher Ct Bay City, MI 48706-3463

Bankruptcy Case 08-22624-dob Overview: "The bankruptcy record for Janet Irene Trombly from Bay City, MI, under Chapter 13, filed in 2008-09-03, involved setting up a repayment plan, finalized by 04/30/2013."
Janet Irene Trombly — Michigan, 08-22624


ᐅ Myrtle Troxell, Michigan

Address: 2903 Collingwood Dr Bay City, MI 48706

Bankruptcy Case 09-24122-dob Overview: "The bankruptcy filing by Myrtle Troxell, undertaken in November 2009 in Bay City, MI under Chapter 7, concluded with discharge in Feb 16, 2010 after liquidating assets."
Myrtle Troxell — Michigan, 09-24122


ᐅ Christopher R Tucker, Michigan

Address: 2929 E Zurich Dr Lot 89 Bay City, MI 48706

Concise Description of Bankruptcy Case 12-22581-dob7: "The bankruptcy record of Christopher R Tucker from Bay City, MI, shows a Chapter 7 case filed in 08.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 4, 2012."
Christopher R Tucker — Michigan, 12-22581


ᐅ Nathan Tyler Turbin, Michigan

Address: 755 Holmes Dr Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-21019-dob: "Nathan Tyler Turbin's Chapter 7 bankruptcy, filed in Bay City, MI in 04.11.2013, led to asset liquidation, with the case closing in July 2013."
Nathan Tyler Turbin — Michigan, 13-21019


ᐅ Jr Dennis L Turmell, Michigan

Address: 305 Spruce St Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-20463-dob: "Bay City, MI resident Jr Dennis L Turmell's Feb 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2011."
Jr Dennis L Turmell — Michigan, 11-20463


ᐅ Daniel Leonard Tuttle, Michigan

Address: 211 22nd St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-21460-dob: "The case of Daniel Leonard Tuttle in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Leonard Tuttle — Michigan, 12-21460


ᐅ Rodriguez Krysti Lyn Udell, Michigan

Address: 211 N Sherman St Bay City, MI 48708

Concise Description of Bankruptcy Case 13-20066-dob7: "The case of Rodriguez Krysti Lyn Udell in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodriguez Krysti Lyn Udell — Michigan, 13-20066