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 Jeffery A Uhl, Michigan

Address: 5405 Harvest Ct Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-23225-dob: "Jeffery A Uhl's bankruptcy, initiated in 11/07/2012 and concluded by February 2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery A Uhl — Michigan, 12-23225


ᐅ Edward Uhrich, Michigan

Address: PO Box 394 Bay City, MI 48707

Bankruptcy Case 10-20728-dob Summary: "Edward Uhrich's bankruptcy, initiated in 02/27/2010 and concluded by June 3, 2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Uhrich — Michigan, 10-20728


ᐅ Kelly Sue Uhrich, Michigan

Address: 4030 Cambria Dr Apt 4 Bay City, MI 48706

Bankruptcy Case 11-20117-dob Summary: "In a Chapter 7 bankruptcy case, Kelly Sue Uhrich from Bay City, MI, saw her proceedings start in January 15, 2011 and complete by April 21, 2011, involving asset liquidation."
Kelly Sue Uhrich — Michigan, 11-20117


ᐅ Michael C Ulshafer, Michigan

Address: 1933 6th St Bay City, MI 48708-6796

Bankruptcy Case 15-20702-dob Overview: "Michael C Ulshafer's bankruptcy, initiated in 2015-04-01 and concluded by 2015-06-30 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C Ulshafer — Michigan, 15-20702


ᐅ Debora A Underwood, Michigan

Address: 1618 Marsac St Bay City, MI 48708-8557

Bankruptcy Case 2014-21759-dob Overview: "Bay City, MI resident Debora A Underwood's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Debora A Underwood — Michigan, 2014-21759


ᐅ Ii Jack Fredrick Urbanski, Michigan

Address: 415 N Jefferson St Bay City, MI 48708

Bankruptcy Case 12-20012-dob Overview: "The bankruptcy filing by Ii Jack Fredrick Urbanski, undertaken in January 5, 2012 in Bay City, MI under Chapter 7, concluded with discharge in March 27, 2012 after liquidating assets."
Ii Jack Fredrick Urbanski — Michigan, 12-20012


ᐅ Brian J Vachon, Michigan

Address: 406 S Mclellan St Bay City, MI 48708-7572

Bankruptcy Case 15-21570-dob Overview: "The bankruptcy filing by Brian J Vachon, undertaken in 2015-08-03 in Bay City, MI under Chapter 7, concluded with discharge in November 1, 2015 after liquidating assets."
Brian J Vachon — Michigan, 15-21570


ᐅ Jeffrey A Vachon, Michigan

Address: 1110 26th St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-21212-dob: "The bankruptcy record of Jeffrey A Vachon from Bay City, MI, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2011."
Jeffrey A Vachon — Michigan, 11-21212


ᐅ Todd Vaillancourt, Michigan

Address: 991 Wheeler Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-21248-dob: "Todd Vaillancourt's Chapter 7 bankruptcy, filed in Bay City, MI in March 2010, led to asset liquidation, with the case closing in 2010-07-04."
Todd Vaillancourt — Michigan, 10-21248


ᐅ Marisa Faye Valderas, Michigan

Address: 502 N Sherman St Apt 6 Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-21188-dob: "Marisa Faye Valderas's bankruptcy, initiated in Mar 31, 2011 and concluded by Jul 5, 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisa Faye Valderas — Michigan, 11-21188


ᐅ Carin Marie Valencia, Michigan

Address: 3814 Longfore Dr Bay City, MI 48706

Concise Description of Bankruptcy Case 11-21268-dob7: "In Bay City, MI, Carin Marie Valencia filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-11."
Carin Marie Valencia — Michigan, 11-21268


ᐅ Robert G Valenzuela, Michigan

Address: 2303 S FARRAGUT ST Bay City, MI 48708

Bankruptcy Case 11-20916-dob Overview: "The case of Robert G Valenzuela in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert G Valenzuela — Michigan, 11-20916


ᐅ Kristen Cyrille Valliere, Michigan

Address: 816 N Dean St Bay City, MI 48706-3614

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20754-dob: "Bay City, MI resident Kristen Cyrille Valliere's 04.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Kristen Cyrille Valliere — Michigan, 2014-20754


ᐅ Lynette Marie Vanakker, Michigan

Address: 1007 Chase St Bay City, MI 48708

Bankruptcy Case 11-22356-dob Summary: "The bankruptcy filing by Lynette Marie Vanakker, undertaken in 2011-07-07 in Bay City, MI under Chapter 7, concluded with discharge in 2011-10-11 after liquidating assets."
Lynette Marie Vanakker — Michigan, 11-22356


ᐅ Kristine A Vanderberg, Michigan

Address: 602 S Mclellan St Bay City, MI 48708-7574

Bankruptcy Case 16-20053-dob Summary: "The bankruptcy filing by Kristine A Vanderberg, undertaken in 01/14/2016 in Bay City, MI under Chapter 7, concluded with discharge in 04/13/2016 after liquidating assets."
Kristine A Vanderberg — Michigan, 16-20053


ᐅ Bannick Karen Vandevoort, Michigan

Address: 2806 Security Ln Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-23952-dob: "Bannick Karen Vandevoort's Chapter 7 bankruptcy, filed in Bay City, MI in October 25, 2010, led to asset liquidation, with the case closing in 2011-01-29."
Bannick Karen Vandevoort — Michigan, 10-23952


ᐅ Thomas William Vandyke, Michigan

Address: 800 Woodside Ln Bay City, MI 48708

Concise Description of Bankruptcy Case 12-23073-dob7: "Thomas William Vandyke's Chapter 7 bankruptcy, filed in Bay City, MI in 2012-10-22, led to asset liquidation, with the case closing in 2013-01-26."
Thomas William Vandyke — Michigan, 12-23073


ᐅ Daniel Vanguilder, Michigan

Address: 605 N Lincoln St Bay City, MI 48708-6680

Bankruptcy Case 10-20215-dob Summary: "01/25/2010 marked the beginning of Daniel Vanguilder's Chapter 13 bankruptcy in Bay City, MI, entailing a structured repayment schedule, completed by 04/30/2013."
Daniel Vanguilder — Michigan, 10-20215


ᐅ Robert Vanguilder, Michigan

Address: 3315 Glendale Cir Bay City, MI 48706

Concise Description of Bankruptcy Case 10-21619-dob7: "Robert Vanguilder's Chapter 7 bankruptcy, filed in Bay City, MI in 2010-04-23, led to asset liquidation, with the case closing in July 2010."
Robert Vanguilder — Michigan, 10-21619


ᐅ Richard Daniel Vanhamlin, Michigan

Address: 1920 Hatch Rd Bay City, MI 48708

Bankruptcy Case 11-21158-dob Overview: "In Bay City, MI, Richard Daniel Vanhamlin filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-04."
Richard Daniel Vanhamlin — Michigan, 11-21158


ᐅ Kyle A Vanidour, Michigan

Address: 1110 Elm St Apt 1 Bay City, MI 48706

Bankruptcy Case 12-21845-dob Summary: "Bay City, MI resident Kyle A Vanidour's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2012."
Kyle A Vanidour — Michigan, 12-21845


ᐅ Kati S Vanochten, Michigan

Address: 4009 Allen Ct Bay City, MI 48706-2444

Bankruptcy Case 15-20102-dob Summary: "The case of Kati S Vanochten in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kati S Vanochten — Michigan, 15-20102


ᐅ Elizabeth Vanparys, Michigan

Address: 515 Broadway St Bay City, MI 48708

Bankruptcy Case 11-20351-dob Summary: "The case of Elizabeth Vanparys in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Vanparys — Michigan, 11-20351


ᐅ Mark P Vanpoppelen, Michigan

Address: 800 Wells Ct Bay City, MI 48708-6365

Snapshot of U.S. Bankruptcy Proceeding Case 15-20026-dob: "The bankruptcy filing by Mark P Vanpoppelen, undertaken in Jan 9, 2015 in Bay City, MI under Chapter 7, concluded with discharge in 04.09.2015 after liquidating assets."
Mark P Vanpoppelen — Michigan, 15-20026


ᐅ Jana Walene Vanspoor, Michigan

Address: 700 S Jackson St Bay City, MI 48708-7372

Bankruptcy Case 14-21953-dob Overview: "In a Chapter 7 bankruptcy case, Jana Walene Vanspoor from Bay City, MI, saw her proceedings start in Aug 26, 2014 and complete by Nov 24, 2014, involving asset liquidation."
Jana Walene Vanspoor — Michigan, 14-21953


ᐅ Brian Allan Vantol, Michigan

Address: 203 Cass Ave Bay City, MI 48708-8228

Bankruptcy Case 2014-22198-dob Summary: "Brian Allan Vantol's bankruptcy, initiated in Sep 30, 2014 and concluded by 12/29/2014 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Allan Vantol — Michigan, 2014-22198


ᐅ Laura Ann Vasquez, Michigan

Address: 1021 22nd St Bay City, MI 48708-7986

Snapshot of U.S. Bankruptcy Proceeding Case 14-22640-dob: "The bankruptcy record of Laura Ann Vasquez from Bay City, MI, shows a Chapter 7 case filed in December 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Laura Ann Vasquez — Michigan, 14-22640


ᐅ David Ernest Vegter, Michigan

Address: 75 Cedar Dr Bay City, MI 48708-7670

Bankruptcy Case 2014-20737-dob Summary: "The bankruptcy record of David Ernest Vegter from Bay City, MI, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2014."
David Ernest Vegter — Michigan, 2014-20737


ᐅ Lisa L Veitengruber, Michigan

Address: 3402 Lauria Rd Bay City, MI 48706-8103

Bankruptcy Case 15-20468-dob Overview: "Lisa L Veitengruber's bankruptcy, initiated in 2015-03-09 and concluded by June 2015 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa L Veitengruber — Michigan, 15-20468


ᐅ Raymond C Veitengruber, Michigan

Address: 3402 Lauria Rd Bay City, MI 48706-8103

Brief Overview of Bankruptcy Case 15-20468-dob: "Raymond C Veitengruber's bankruptcy, initiated in March 2015 and concluded by Jun 7, 2015 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond C Veitengruber — Michigan, 15-20468


ᐅ Roger Veitengruber, Michigan

Address: 301 Killarney Beach Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-22505-dob: "Roger Veitengruber's bankruptcy, initiated in Jun 24, 2010 and concluded by Sep 28, 2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Veitengruber — Michigan, 10-22505


ᐅ Ii Robert A Velasco, Michigan

Address: 3204 S Huron Rd Bay City, MI 48706

Bankruptcy Case 11-22317-dob Summary: "In Bay City, MI, Ii Robert A Velasco filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-04."
Ii Robert A Velasco — Michigan, 11-22317


ᐅ Joseph Velasquez, Michigan

Address: 721 Howard St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 10-22346-dob: "In a Chapter 7 bankruptcy case, Joseph Velasquez from Bay City, MI, saw their proceedings start in 2010-06-14 and complete by September 2010, involving asset liquidation."
Joseph Velasquez — Michigan, 10-22346


ᐅ James Donald Volk, Michigan

Address: 1923 S Lincoln St Bay City, MI 48708-8168

Bankruptcy Case 15-20077-dob Overview: "In a Chapter 7 bankruptcy case, James Donald Volk from Bay City, MI, saw their proceedings start in 2015-01-20 and complete by 2015-04-20, involving asset liquidation."
James Donald Volk — Michigan, 15-20077


ᐅ Kimberly Jo Volk, Michigan

Address: 1923 S Lincoln St Bay City, MI 48708-8168

Bankruptcy Case 15-20077-dob Summary: "The bankruptcy record of Kimberly Jo Volk from Bay City, MI, shows a Chapter 7 case filed in 01/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2015."
Kimberly Jo Volk — Michigan, 15-20077


ᐅ Brandon Matthew Vondra, Michigan

Address: 511 N Chilson St Bay City, MI 48706-4425

Bankruptcy Case 14-21865-dob Summary: "In Bay City, MI, Brandon Matthew Vondra filed for Chapter 7 bankruptcy in 2014-08-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-13."
Brandon Matthew Vondra — Michigan, 14-21865


ᐅ Greengrass Alisha Vowell, Michigan

Address: 4080 Wheeler Rd Bay City, MI 48706

Bankruptcy Case 10-24386-dob Overview: "In a Chapter 7 bankruptcy case, Greengrass Alisha Vowell from Bay City, MI, saw her proceedings start in 11.29.2010 and complete by March 2011, involving asset liquidation."
Greengrass Alisha Vowell — Michigan, 10-24386


ᐅ Teri Lynn Wadsworth, Michigan

Address: 102 E North Union St Apt 3 Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-22326-dob: "Teri Lynn Wadsworth's Chapter 7 bankruptcy, filed in Bay City, MI in 2011-07-01, led to asset liquidation, with the case closing in October 2011."
Teri Lynn Wadsworth — Michigan, 11-22326


ᐅ Kirk A Wahl, Michigan

Address: 1012 N Wenona St Bay City, MI 48706

Concise Description of Bankruptcy Case 12-23326-dob7: "In a Chapter 7 bankruptcy case, Kirk A Wahl from Bay City, MI, saw his proceedings start in 2012-11-20 and complete by Feb 24, 2013, involving asset liquidation."
Kirk A Wahl — Michigan, 12-23326


ᐅ Aaron Wajer, Michigan

Address: 3815 Wheeler Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-23401-dob: "Bay City, MI resident Aaron Wajer's 09.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2010."
Aaron Wajer — Michigan, 10-23401


ᐅ James A Wakefield, Michigan

Address: 309 N Sherman St Bay City, MI 48708

Concise Description of Bankruptcy Case 11-21105-dob7: "The bankruptcy filing by James A Wakefield, undertaken in Mar 25, 2011 in Bay City, MI under Chapter 7, concluded with discharge in 2011-06-29 after liquidating assets."
James A Wakefield — Michigan, 11-21105


ᐅ Walter F Walkowiak, Michigan

Address: 3287 Birchbrook Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-22273-dob: "Bay City, MI resident Walter F Walkowiak's 2013-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2013."
Walter F Walkowiak — Michigan, 13-22273


ᐅ Sr Harold Richard Wallace, Michigan

Address: 214 S Kiesel St Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-20358-dob: "The bankruptcy filing by Sr Harold Richard Wallace, undertaken in Feb 1, 2011 in Bay City, MI under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Sr Harold Richard Wallace — Michigan, 11-20358


ᐅ Wayne B Walton, Michigan

Address: 712 Michigan Ave Bay City, MI 48708

Bankruptcy Case 11-23491-dob Overview: "Bay City, MI resident Wayne B Walton's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Wayne B Walton — Michigan, 11-23491


ᐅ Andrew Wanless, Michigan

Address: 7385 W Ryan Ct Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-21644-dob: "The case of Andrew Wanless in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Wanless — Michigan, 10-21644


ᐅ Dennis William Ward, Michigan

Address: 610 11th St Bay City, MI 48708

Bankruptcy Case 09-23729-dob Overview: "The case of Dennis William Ward in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis William Ward — Michigan, 09-23729


ᐅ Elizabeth Ward, Michigan

Address: 1012 Jennison St Bay City, MI 48708

Concise Description of Bankruptcy Case 10-22663-dob7: "The bankruptcy filing by Elizabeth Ward, undertaken in 07/06/2010 in Bay City, MI under Chapter 7, concluded with discharge in October 10, 2010 after liquidating assets."
Elizabeth Ward — Michigan, 10-22663


ᐅ Diane Lynn Warfield, Michigan

Address: 906 N Monroe St Apt 3 Bay City, MI 48708-5970

Concise Description of Bankruptcy Case 15-20153-dob7: "In Bay City, MI, Diane Lynn Warfield filed for Chapter 7 bankruptcy in 01.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2015."
Diane Lynn Warfield — Michigan, 15-20153


ᐅ Shontai N Wasoski, Michigan

Address: 306 W Smith St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-23831-dob: "In Bay City, MI, Shontai N Wasoski filed for Chapter 7 bankruptcy in December 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-06."
Shontai N Wasoski — Michigan, 11-23831


ᐅ Sr Terry Watson, Michigan

Address: 4390 Oakridge Rd Bay City, MI 48706

Bankruptcy Case 10-24630-dob Overview: "Sr Terry Watson's Chapter 7 bankruptcy, filed in Bay City, MI in December 2010, led to asset liquidation, with the case closing in 03/29/2011."
Sr Terry Watson — Michigan, 10-24630


ᐅ Daryl Watson, Michigan

Address: 223 N Van Buren St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 09-24673-dob: "The bankruptcy record of Daryl Watson from Bay City, MI, shows a Chapter 7 case filed in December 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2010."
Daryl Watson — Michigan, 09-24673


ᐅ Cathy Jo Wazbinski, Michigan

Address: 1217 17th St Bay City, MI 48708-7339

Brief Overview of Bankruptcy Case 07-23020-dob: "Cathy Jo Wazbinski, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in November 14, 2007, culminating in its successful completion by 06/11/2013."
Cathy Jo Wazbinski — Michigan, 07-23020


ᐅ Schlicker Missty R Webb, Michigan

Address: 132 Southshore Dr Lot 146 Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-20614-dob: "Bay City, MI resident Schlicker Missty R Webb's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2013."
Schlicker Missty R Webb — Michigan, 13-20614


ᐅ Diane Kay Webb, Michigan

Address: 4841 E Westgate Dr Bay City, MI 48706-2619

Brief Overview of Bankruptcy Case 11-20628-dob: "Filing for Chapter 13 bankruptcy in 02.25.2011, Diane Kay Webb from Bay City, MI, structured a repayment plan, achieving discharge in 2014-11-18."
Diane Kay Webb — Michigan, 11-20628


ᐅ Walter Frederick Webb, Michigan

Address: 212 Bay Shore Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 09-23588-dob: "In a Chapter 7 bankruptcy case, Walter Frederick Webb from Bay City, MI, saw his proceedings start in Oct 3, 2009 and complete by January 7, 2010, involving asset liquidation."
Walter Frederick Webb — Michigan, 09-23588


ᐅ Douglas Gerald Webb, Michigan

Address: 4841 E Westgate Dr Bay City, MI 48706-2619

Bankruptcy Case 11-20628-dob Overview: "Douglas Gerald Webb, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in 02/25/2011, culminating in its successful completion by November 2014."
Douglas Gerald Webb — Michigan, 11-20628


ᐅ Carol Webb, Michigan

Address: 4332 Hushen Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-21698-dob: "The bankruptcy record of Carol Webb from Bay City, MI, shows a Chapter 7 case filed in April 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Carol Webb — Michigan, 10-21698


ᐅ Bonnie Weber, Michigan

Address: 2470 N Harbor Dr Apt Q2 Bay City, MI 48706

Concise Description of Bankruptcy Case 10-20606-dob7: "The bankruptcy record of Bonnie Weber from Bay City, MI, shows a Chapter 7 case filed in 02.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2010."
Bonnie Weber — Michigan, 10-20606


ᐅ Branden John Wegener, Michigan

Address: 5117 Reinhardt Ln Bay City, MI 48706

Bankruptcy Case 13-20744-dob Overview: "The bankruptcy filing by Branden John Wegener, undertaken in 2013-03-20 in Bay City, MI under Chapter 7, concluded with discharge in 2013-06-24 after liquidating assets."
Branden John Wegener — Michigan, 13-20744


ᐅ David Nicholas Weiler, Michigan

Address: 1204 Wilson St Bay City, MI 48708-8563

Bankruptcy Case 14-20554-dob Summary: "Bay City, MI resident David Nicholas Weiler's 2014-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2014."
David Nicholas Weiler — Michigan, 14-20554


ᐅ Jr William Grill Weisheim, Michigan

Address: 821 Michigan Ave Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-21462-dob: "The case of Jr William Grill Weisheim in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Grill Weisheim — Michigan, 12-21462


ᐅ James M Weiss, Michigan

Address: 600 21st St Bay City, MI 48708

Bankruptcy Case 12-22967-dob Summary: "James M Weiss's Chapter 7 bankruptcy, filed in Bay City, MI in Oct 12, 2012, led to asset liquidation, with the case closing in 2013-01-16."
James M Weiss — Michigan, 12-22967


ᐅ Robert J Weiss, Michigan

Address: 1421 Garfield Ave Bay City, MI 48708

Bankruptcy Case 13-22395-dob Overview: "The bankruptcy record of Robert J Weiss from Bay City, MI, shows a Chapter 7 case filed in 09/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2013."
Robert J Weiss — Michigan, 13-22395


ᐅ James Welsh, Michigan

Address: 4640 Fox Pointe Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-21343-dob: "The bankruptcy filing by James Welsh, undertaken in 04/05/2010 in Bay City, MI under Chapter 7, concluded with discharge in 2010-07-10 after liquidating assets."
James Welsh — Michigan, 10-21343


ᐅ Jodi L Welter, Michigan

Address: 1115 25th St Bay City, MI 48708-7908

Bankruptcy Case 15-21067-dob Summary: "Bay City, MI resident Jodi L Welter's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-13."
Jodi L Welter — Michigan, 15-21067


ᐅ Michael C Welter, Michigan

Address: 1115 25th St Bay City, MI 48708-7908

Bankruptcy Case 15-21067-dob Summary: "Michael C Welter's bankruptcy, initiated in May 2015 and concluded by 2015-08-13 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C Welter — Michigan, 15-21067


ᐅ Kevin Wenglikowski, Michigan

Address: 1006 N Williams St Bay City, MI 48706

Bankruptcy Case 10-21302-dob Overview: "The case of Kevin Wenglikowski in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Wenglikowski — Michigan, 10-21302


ᐅ Sharon Anne Wertz, Michigan

Address: 917 Fitzhugh St Bay City, MI 48708

Concise Description of Bankruptcy Case 11-22936-dob7: "In Bay City, MI, Sharon Anne Wertz filed for Chapter 7 bankruptcy in 09.07.2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 13, 2011."
Sharon Anne Wertz — Michigan, 11-22936


ᐅ David E Westenburg, Michigan

Address: 307 37TH ST Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-20914-dob: "David E Westenburg's Chapter 7 bankruptcy, filed in Bay City, MI in 03/15/2011, led to asset liquidation, with the case closing in 2011-06-19."
David E Westenburg — Michigan, 11-20914


ᐅ John Henry Wetters, Michigan

Address: 407 N Kiesel St Bay City, MI 48706

Bankruptcy Case 11-21124-dob Summary: "John Henry Wetters's bankruptcy, initiated in March 28, 2011 and concluded by July 2, 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Henry Wetters — Michigan, 11-21124


ᐅ David Alan Wheeler, Michigan

Address: 5574 Christopher Ct Bay City, MI 48706

Concise Description of Bankruptcy Case 12-20594-dob7: "David Alan Wheeler's bankruptcy, initiated in February 2012 and concluded by 2012-06-03 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Alan Wheeler — Michigan, 12-20594


ᐅ Raymond E White, Michigan

Address: 1010 Marchand St Bay City, MI 48706-4083

Bankruptcy Case 15-21383-dob Summary: "In a Chapter 7 bankruptcy case, Raymond E White from Bay City, MI, saw their proceedings start in 2015-07-09 and complete by October 7, 2015, involving asset liquidation."
Raymond E White — Michigan, 15-21383


ᐅ Devon D White, Michigan

Address: 1010 Marchand St Bay City, MI 48706-4083

Concise Description of Bankruptcy Case 15-21383-dob7: "In a Chapter 7 bankruptcy case, Devon D White from Bay City, MI, saw their proceedings start in July 2015 and complete by 10.07.2015, involving asset liquidation."
Devon D White — Michigan, 15-21383


ᐅ Ii Mark White, Michigan

Address: 403 S Mountain St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-21897-dob: "The case of Ii Mark White in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Mark White — Michigan, 10-21897


ᐅ Rex D J White, Michigan

Address: 1214 N Erie St Bay City, MI 48706-3549

Bankruptcy Case 14-21096-dob Overview: "The bankruptcy filing by Rex D J White, undertaken in May 2014 in Bay City, MI under Chapter 7, concluded with discharge in 08.07.2014 after liquidating assets."
Rex D J White — Michigan, 14-21096


ᐅ Gwizdala Patricia White, Michigan

Address: 1311 E Smith St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-23309-dob: "In a Chapter 7 bankruptcy case, Gwizdala Patricia White from Bay City, MI, saw their proceedings start in August 2010 and complete by 12.05.2010, involving asset liquidation."
Gwizdala Patricia White — Michigan, 10-23309


ᐅ Amy Marie Wiechec, Michigan

Address: 686 Revilo Rd Bay City, MI 48706-1422

Bankruptcy Case 14-21107-dob Overview: "The bankruptcy filing by Amy Marie Wiechec, undertaken in May 9, 2014 in Bay City, MI under Chapter 7, concluded with discharge in 2014-08-07 after liquidating assets."
Amy Marie Wiechec — Michigan, 14-21107


ᐅ Stephen Alan Wiechec, Michigan

Address: 686 Revilo Rd Bay City, MI 48706

Bankruptcy Case 11-21310-dob Summary: "The bankruptcy record of Stephen Alan Wiechec from Bay City, MI, shows a Chapter 7 case filed in 04/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-13."
Stephen Alan Wiechec — Michigan, 11-21310


ᐅ Craig E Wieland, Michigan

Address: 106 N Chilson St Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-23822-dob: "Bay City, MI resident Craig E Wieland's 12.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2012."
Craig E Wieland — Michigan, 11-23822


ᐅ Kent Michael Wieland, Michigan

Address: 507 S Alp St Bay City, MI 48706-4274

Bankruptcy Case 14-22836-dob Summary: "In Bay City, MI, Kent Michael Wieland filed for Chapter 7 bankruptcy in 2014-12-30. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2015."
Kent Michael Wieland — Michigan, 14-22836


ᐅ Timothy Alan Wieland, Michigan

Address: 301 S LINCOLN ST Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-20848-dob: "Bay City, MI resident Timothy Alan Wieland's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2011."
Timothy Alan Wieland — Michigan, 11-20848


ᐅ Larry A Wier, Michigan

Address: 610 N Trumbull St Apt 6 Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-21264-dob: "The bankruptcy filing by Larry A Wier, undertaken in April 2011 in Bay City, MI under Chapter 7, concluded with discharge in 2011-07-10 after liquidating assets."
Larry A Wier — Michigan, 11-21264


ᐅ James Michael Wilinski, Michigan

Address: 1200 N Madison Ave Apt 411 Bay City, MI 48708-5981

Concise Description of Bankruptcy Case 16-20930-dob7: "The case of James Michael Wilinski in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Michael Wilinski — Michigan, 16-20930


ᐅ Jean Willett, Michigan

Address: 3358 Cramer Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 09-23892-dob: "The case of Jean Willett in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Willett — Michigan, 09-23892


ᐅ Darren Michael Williams, Michigan

Address: 614 Michigan Ave Bay City, MI 48708

Bankruptcy Case 12-23472-dob Summary: "The bankruptcy record of Darren Michael Williams from Bay City, MI, shows a Chapter 7 case filed in 2012-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2013."
Darren Michael Williams — Michigan, 12-23472


ᐅ Meilani R Williams, Michigan

Address: 304 S Woodbridge St Bay City, MI 48706-2938

Snapshot of U.S. Bankruptcy Proceeding Case 15-20442-dob: "In a Chapter 7 bankruptcy case, Meilani R Williams from Bay City, MI, saw her proceedings start in Mar 5, 2015 and complete by 06.03.2015, involving asset liquidation."
Meilani R Williams — Michigan, 15-20442


ᐅ Donna Grace Williamsen, Michigan

Address: 613 Frost Dr Bay City, MI 48706

Bankruptcy Case 11-23965-dob Summary: "The bankruptcy record of Donna Grace Williamsen from Bay City, MI, shows a Chapter 7 case filed in 12/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 3, 2012."
Donna Grace Williamsen — Michigan, 11-23965


ᐅ Mandy Marie Williamson, Michigan

Address: 304 S Warner St Bay City, MI 48706

Bankruptcy Case 11-23851-dob Overview: "The bankruptcy filing by Mandy Marie Williamson, undertaken in December 19, 2011 in Bay City, MI under Chapter 7, concluded with discharge in 2012-03-24 after liquidating assets."
Mandy Marie Williamson — Michigan, 11-23851


ᐅ Keith P Wills, Michigan

Address: 1205 RAYMOND ST Bay City, MI 48706

Bankruptcy Case 12-21337-dob Summary: "Bay City, MI resident Keith P Wills's 04/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2012."
Keith P Wills — Michigan, 12-21337


ᐅ Deborah Willy, Michigan

Address: 1027 Pine Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 10-23108-dob7: "Deborah Willy's bankruptcy, initiated in Aug 13, 2010 and concluded by 2010-11-17 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Willy — Michigan, 10-23108


ᐅ Katie Lynn Wilson, Michigan

Address: 11071/2 N Bangor St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-22525-dob: "In a Chapter 7 bankruptcy case, Katie Lynn Wilson from Bay City, MI, saw her proceedings start in Sep 30, 2013 and complete by 01/04/2014, involving asset liquidation."
Katie Lynn Wilson — Michigan, 13-22525


ᐅ David Wilson, Michigan

Address: 3398 W Woodland Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-23450-dob: "David Wilson's bankruptcy, initiated in Sep 11, 2010 and concluded by December 2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Wilson — Michigan, 10-23450


ᐅ Aaron R Wilson, Michigan

Address: 817 18th St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-22000-dob: "The bankruptcy filing by Aaron R Wilson, undertaken in June 25, 2012 in Bay City, MI under Chapter 7, concluded with discharge in September 29, 2012 after liquidating assets."
Aaron R Wilson — Michigan, 12-22000


ᐅ Kimberly K Worthing, Michigan

Address: 404 N Farley Rd Bay City, MI 48708

Bankruptcy Case 13-22629-dob Summary: "The bankruptcy record of Kimberly K Worthing from Bay City, MI, shows a Chapter 7 case filed in 2013-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2014."
Kimberly K Worthing — Michigan, 13-22629


ᐅ Floyd James Worthington, Michigan

Address: 1007 S Arbor St Bay City, MI 48706-5278

Bankruptcy Case 15-20131-dob Summary: "In Bay City, MI, Floyd James Worthington filed for Chapter 7 bankruptcy in Jan 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-27."
Floyd James Worthington — Michigan, 15-20131


ᐅ Alonzo Wrenn, Michigan

Address: PO Box 1211 Bay City, MI 48706-0211

Brief Overview of Bankruptcy Case 15-20460-dob: "In a Chapter 7 bankruptcy case, Alonzo Wrenn from Bay City, MI, saw his proceedings start in March 2015 and complete by 06.06.2015, involving asset liquidation."
Alonzo Wrenn — Michigan, 15-20460


ᐅ James Robert Wright, Michigan

Address: 314 S Warner St Bay City, MI 48706

Concise Description of Bankruptcy Case 11-20570-dob7: "The bankruptcy record of James Robert Wright from Bay City, MI, shows a Chapter 7 case filed in Feb 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2011."
James Robert Wright — Michigan, 11-20570


ᐅ Christopher Shawn Wyson, Michigan

Address: 201 S Lincoln St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-22953-dob: "Bay City, MI resident Christopher Shawn Wyson's 10.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2013."
Christopher Shawn Wyson — Michigan, 12-22953


ᐅ Frank S Wyson, Michigan

Address: 715 N Walnut St Bay City, MI 48706-4874

Concise Description of Bankruptcy Case 08-23222-dob7: "In their Chapter 13 bankruptcy case filed in 2008-10-27, Bay City, MI's Frank S Wyson agreed to a debt repayment plan, which was successfully completed by 2014-01-03."
Frank S Wyson — Michigan, 08-23222


ᐅ Nicole C Wyson, Michigan

Address: 715 N Walnut St Bay City, MI 48706-4874

Bankruptcy Case 08-23222-dob Summary: "Nicole C Wyson, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in 2008-10-27, culminating in its successful completion by January 3, 2014."
Nicole C Wyson — Michigan, 08-23222