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 Thomas Alan Barnes, Michigan

Address: 207 N Erie St Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-21616-dob: "Bay City, MI resident Thomas Alan Barnes's 05.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2012."
Thomas Alan Barnes — Michigan, 12-21616


ᐅ Linda A Barrett, Michigan

Address: 1809 Stanton St Bay City, MI 48708-8617

Concise Description of Bankruptcy Case 16-21024-dob7: "The bankruptcy record of Linda A Barrett from Bay City, MI, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-31."
Linda A Barrett — Michigan, 16-21024


ᐅ Gary L Barrett, Michigan

Address: 1809 Stanton St Bay City, MI 48708-8617

Brief Overview of Bankruptcy Case 16-21024-dob: "The bankruptcy record of Gary L Barrett from Bay City, MI, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-31."
Gary L Barrett — Michigan, 16-21024


ᐅ Elwin L Bartlett, Michigan

Address: 3196 Old Kawkawlin Rd Bay City, MI 48706

Bankruptcy Case 12-23602-dob Overview: "Elwin L Bartlett's bankruptcy, initiated in Dec 19, 2012 and concluded by Mar 25, 2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elwin L Bartlett — Michigan, 12-23602


ᐅ Marsha R Basner, Michigan

Address: 306 S Walnut St Apt 513 Bay City, MI 48706-4982

Brief Overview of Bankruptcy Case 15-22378-dob: "In a Chapter 7 bankruptcy case, Marsha R Basner from Bay City, MI, saw her proceedings start in 12.15.2015 and complete by March 14, 2016, involving asset liquidation."
Marsha R Basner — Michigan, 15-22378


ᐅ Sean M Basner, Michigan

Address: 902 Marquette St Bay City, MI 48706-4021

Brief Overview of Bankruptcy Case 2014-22119-dob: "Sean M Basner's Chapter 7 bankruptcy, filed in Bay City, MI in 09/22/2014, led to asset liquidation, with the case closing in 2014-12-21."
Sean M Basner — Michigan, 2014-22119


ᐅ Robert J Bastian, Michigan

Address: 3337 S Leona St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-23111-dob: "Robert J Bastian's bankruptcy, initiated in 12.11.2013 and concluded by Mar 17, 2014 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Bastian — Michigan, 13-23111


ᐅ Laura Batzer, Michigan

Address: 201 Raymond St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-23047-dob: "The bankruptcy filing by Laura Batzer, undertaken in 08.09.2010 in Bay City, MI under Chapter 7, concluded with discharge in 11.13.2010 after liquidating assets."
Laura Batzer — Michigan, 10-23047


ᐅ Denise M Beach, Michigan

Address: 89 River Trail Dr Bay City, MI 48706

Bankruptcy Case 11-23007-dob Overview: "Denise M Beach's bankruptcy, initiated in Sep 14, 2011 and concluded by December 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise M Beach — Michigan, 11-23007


ᐅ Donna Beasley, Michigan

Address: PO Box 1323 Bay City, MI 48706

Bankruptcy Case 10-21375-dob Overview: "The bankruptcy filing by Donna Beasley, undertaken in 04/07/2010 in Bay City, MI under Chapter 7, concluded with discharge in Jul 12, 2010 after liquidating assets."
Donna Beasley — Michigan, 10-21375


ᐅ Jason S Becerril, Michigan

Address: 1402 Garfield Ave Bay City, MI 48708

Bankruptcy Case 12-23576-dob Overview: "Jason S Becerril's bankruptcy, initiated in December 17, 2012 and concluded by March 23, 2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason S Becerril — Michigan, 12-23576


ᐅ Mark Becerril, Michigan

Address: 711 N Chilson St Bay City, MI 48706

Bankruptcy Case 10-20456-dob Overview: "Mark Becerril's Chapter 7 bankruptcy, filed in Bay City, MI in February 2010, led to asset liquidation, with the case closing in May 2010."
Mark Becerril — Michigan, 10-20456


ᐅ Raymond Scott Beck, Michigan

Address: 904 S Henry St Bay City, MI 48706-5006

Brief Overview of Bankruptcy Case 15-21231-dob: "Raymond Scott Beck's bankruptcy, initiated in Jun 15, 2015 and concluded by 2015-09-13 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Scott Beck — Michigan, 15-21231


ᐅ Jr Thomas G Becker, Michigan

Address: 4230 Ann Ct Bay City, MI 48706

Bankruptcy Case 13-23188-dob Summary: "Jr Thomas G Becker's bankruptcy, initiated in December 2013 and concluded by March 25, 2014 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas G Becker — Michigan, 13-23188


ᐅ Debra Kay Beebe, Michigan

Address: 401 Harvard St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-21784-dob: "Bay City, MI resident Debra Kay Beebe's July 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-05."
Debra Kay Beebe — Michigan, 13-21784


ᐅ Teresa M Beeckman, Michigan

Address: 1104 N Catherine St Bay City, MI 48706-3610

Concise Description of Bankruptcy Case 15-20594-dob7: "In Bay City, MI, Teresa M Beeckman filed for Chapter 7 bankruptcy in 03.23.2015. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2015."
Teresa M Beeckman — Michigan, 15-20594


ᐅ David Beer, Michigan

Address: 2449 Amelith Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-20321-dob: "The case of David Beer in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Beer — Michigan, 10-20321


ᐅ Crystal Joy A Beffrey, Michigan

Address: 1411 N Sheridan St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-20514-dob: "Crystal Joy A Beffrey's bankruptcy, initiated in February 28, 2013 and concluded by June 4, 2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Joy A Beffrey — Michigan, 13-20514


ᐅ Jeffrey Behmlander, Michigan

Address: 271 Coolidge Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-20951-dob: "In a Chapter 7 bankruptcy case, Jeffrey Behmlander from Bay City, MI, saw their proceedings start in 03.12.2010 and complete by 2010-06-15, involving asset liquidation."
Jeffrey Behmlander — Michigan, 10-20951


ᐅ Keirra Lee Belcher, Michigan

Address: 718 S Jackson St Bay City, MI 48708-7372

Concise Description of Bankruptcy Case 16-20077-dob7: "In a Chapter 7 bankruptcy case, Keirra Lee Belcher from Bay City, MI, saw their proceedings start in Jan 19, 2016 and complete by April 18, 2016, involving asset liquidation."
Keirra Lee Belcher — Michigan, 16-20077


ᐅ Shirley Anne Bell, Michigan

Address: 517 Cornell St Bay City, MI 48708

Concise Description of Bankruptcy Case 13-22982-dob7: "The bankruptcy filing by Shirley Anne Bell, undertaken in Nov 21, 2013 in Bay City, MI under Chapter 7, concluded with discharge in Feb 25, 2014 after liquidating assets."
Shirley Anne Bell — Michigan, 13-22982


ᐅ Randall J Bellor, Michigan

Address: 2123 Midland Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-21883-dob: "In Bay City, MI, Randall J Bellor filed for Chapter 7 bankruptcy in June 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2012."
Randall J Bellor — Michigan, 12-21883


ᐅ Ned Joseph Benford, Michigan

Address: 704 W Jenny St Bay City, MI 48706

Bankruptcy Case 13-22554-dob Summary: "The bankruptcy filing by Ned Joseph Benford, undertaken in 10/03/2013 in Bay City, MI under Chapter 7, concluded with discharge in 01/07/2014 after liquidating assets."
Ned Joseph Benford — Michigan, 13-22554


ᐅ Jr Arthur Benjamin, Michigan

Address: 510 S Wenona St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-21975-dob: "In a Chapter 7 bankruptcy case, Jr Arthur Benjamin from Bay City, MI, saw his proceedings start in May 14, 2010 and complete by 2010-08-18, involving asset liquidation."
Jr Arthur Benjamin — Michigan, 10-21975


ᐅ William Bentley, Michigan

Address: 1310 Raymond St Bay City, MI 48706

Bankruptcy Case 10-20182-dob Overview: "The bankruptcy filing by William Bentley, undertaken in 01/21/2010 in Bay City, MI under Chapter 7, concluded with discharge in Apr 27, 2010 after liquidating assets."
William Bentley — Michigan, 10-20182


ᐅ Daniel Harold Berg, Michigan

Address: 111 S Sheridan St Bay City, MI 48708

Bankruptcy Case 11-21894-dob Summary: "The case of Daniel Harold Berg in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Harold Berg — Michigan, 11-21894


ᐅ Sr Steven Bermejo, Michigan

Address: 1625 S Van Buren St Bay City, MI 48708

Concise Description of Bankruptcy Case 12-23281-dob7: "Bay City, MI resident Sr Steven Bermejo's Nov 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2013."
Sr Steven Bermejo — Michigan, 12-23281


ᐅ Kimberly Bernelis, Michigan

Address: 801 E Ohio St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-20493-dob: "Kimberly Bernelis's bankruptcy, initiated in 02.15.2010 and concluded by 2010-05-22 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Bernelis — Michigan, 10-20493


ᐅ Ronald Clark Berry, Michigan

Address: 4859 Cardinal Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-23804-dob: "The bankruptcy record of Ronald Clark Berry from Bay City, MI, shows a Chapter 7 case filed in 12.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2012."
Ronald Clark Berry — Michigan, 11-23804


ᐅ Sherunda N Berry, Michigan

Address: 816 Fitzhugh St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-23491-dob: "In a Chapter 7 bankruptcy case, Sherunda N Berry from Bay City, MI, saw their proceedings start in December 2012 and complete by 2013-03-12, involving asset liquidation."
Sherunda N Berry — Michigan, 12-23491


ᐅ Troy M Bertrand, Michigan

Address: 112 N Monroe St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-21684-dob: "In Bay City, MI, Troy M Bertrand filed for Chapter 7 bankruptcy in May 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Troy M Bertrand — Michigan, 11-21684


ᐅ Eric J Beson, Michigan

Address: 302 S Catherine St Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-22452-dob: "Eric J Beson's bankruptcy, initiated in 2013-09-24 and concluded by 2013-12-29 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric J Beson — Michigan, 13-22452


ᐅ Samantha Ann Marie Beson, Michigan

Address: 2715 22nd St Bay City, MI 48708

Bankruptcy Case 11-20694-dob Overview: "In a Chapter 7 bankruptcy case, Samantha Ann Marie Beson from Bay City, MI, saw her proceedings start in 02/28/2011 and complete by June 2011, involving asset liquidation."
Samantha Ann Marie Beson — Michigan, 11-20694


ᐅ Heidi Bessette, Michigan

Address: 321 S Sheridan St Bay City, MI 48708

Brief Overview of Bankruptcy Case 13-21056-dob: "The bankruptcy filing by Heidi Bessette, undertaken in 2013-04-17 in Bay City, MI under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Heidi Bessette — Michigan, 13-21056


ᐅ Penny Lynn Bickham, Michigan

Address: 1114 N Dewitt St Bay City, MI 48706

Bankruptcy Case 11-22521-dob Overview: "The bankruptcy filing by Penny Lynn Bickham, undertaken in 2011-07-26 in Bay City, MI under Chapter 7, concluded with discharge in 2011-10-25 after liquidating assets."
Penny Lynn Bickham — Michigan, 11-22521


ᐅ Thomas G Billings, Michigan

Address: 400 S Hampton St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-23043-dob: "The bankruptcy filing by Thomas G Billings, undertaken in 11/27/2013 in Bay City, MI under Chapter 7, concluded with discharge in March 3, 2014 after liquidating assets."
Thomas G Billings — Michigan, 13-23043


ᐅ Kayla Marie Bilyeu, Michigan

Address: 105 E Indiana St Apt 2 Bay City, MI 48706

Bankruptcy Case 11-22338-dob Summary: "In a Chapter 7 bankruptcy case, Kayla Marie Bilyeu from Bay City, MI, saw her proceedings start in 2011-07-06 and complete by 2011-10-04, involving asset liquidation."
Kayla Marie Bilyeu — Michigan, 11-22338


ᐅ Berniece Binder, Michigan

Address: 401 Elm St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-23260-dob: "The bankruptcy record of Berniece Binder from Bay City, MI, shows a Chapter 7 case filed in 08.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-30."
Berniece Binder — Michigan, 10-23260


ᐅ Carlean Bird, Michigan

Address: 4415 Jean Rd Bay City, MI 48706

Bankruptcy Case 12-23508-dob Summary: "In a Chapter 7 bankruptcy case, Carlean Bird from Bay City, MI, saw their proceedings start in 2012-12-07 and complete by March 13, 2013, involving asset liquidation."
Carlean Bird — Michigan, 12-23508


ᐅ Clare Birdsall, Michigan

Address: 814 Adams St Ste 209 Bay City, MI 48708

Bankruptcy Case 10-22717-dob Overview: "Bay City, MI resident Clare Birdsall's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2010."
Clare Birdsall — Michigan, 10-22717


ᐅ Dayna Marie Birkmeier, Michigan

Address: 713 S Jackson St Bay City, MI 48708-7371

Snapshot of U.S. Bankruptcy Proceeding Case 14-21047-dob: "The bankruptcy record of Dayna Marie Birkmeier from Bay City, MI, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2014."
Dayna Marie Birkmeier — Michigan, 14-21047


ᐅ Heidi Bishop, Michigan

Address: 1407 Broadway St Bay City, MI 48708

Concise Description of Bankruptcy Case 10-21493-dob7: "In Bay City, MI, Heidi Bishop filed for Chapter 7 bankruptcy in 04.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2010."
Heidi Bishop — Michigan, 10-21493


ᐅ Andrea Bernice Biskner, Michigan

Address: 207 E Hart St Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-21522-dob: "Bay City, MI resident Andrea Bernice Biskner's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-04."
Andrea Bernice Biskner — Michigan, 13-21522


ᐅ Jr Ronney L Biskner, Michigan

Address: 1106 Transit St Bay City, MI 48706

Bankruptcy Case 12-20904-dob Overview: "Jr Ronney L Biskner's bankruptcy, initiated in 03/19/2012 and concluded by 2012-06-23 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronney L Biskner — Michigan, 12-20904


ᐅ Kenneth P Biskner, Michigan

Address: 1106 Transit St Bay City, MI 48706

Concise Description of Bankruptcy Case 13-22057-dob7: "The case of Kenneth P Biskner in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth P Biskner — Michigan, 13-22057


ᐅ James L Bissonette, Michigan

Address: 704 S Arbor St Bay City, MI 48706-5105

Bankruptcy Case 15-20483-dob Summary: "In a Chapter 7 bankruptcy case, James L Bissonette from Bay City, MI, saw their proceedings start in Mar 10, 2015 and complete by 2015-06-08, involving asset liquidation."
James L Bissonette — Michigan, 15-20483


ᐅ Tammy Marie Blair, Michigan

Address: 204 W Gary St Bay City, MI 48706

Bankruptcy Case 12-20474-dob Overview: "Tammy Marie Blair's bankruptcy, initiated in February 17, 2012 and concluded by 05.23.2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Marie Blair — Michigan, 12-20474


ᐅ Mark A Blair, Michigan

Address: 400 Marquette St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-20787-dob: "The case of Mark A Blair in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Blair — Michigan, 13-20787


ᐅ William Joseph Blood, Michigan

Address: PO Box 721 Bay City, MI 48707

Bankruptcy Case 13-22643-dob Summary: "William Joseph Blood's bankruptcy, initiated in Oct 11, 2013 and concluded by January 15, 2014 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Joseph Blood — Michigan, 13-22643


ᐅ Brandon John Blossey, Michigan

Address: 3472 W Stark St Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-21010-dob: "The case of Brandon John Blossey in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon John Blossey — Michigan, 12-21010


ᐅ Michael Duane Bodhaine, Michigan

Address: 5398 Baxman Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-22349-dob: "Bay City, MI resident Michael Duane Bodhaine's 07/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-11."
Michael Duane Bodhaine — Michigan, 11-22349


ᐅ Tammy Bodrie, Michigan

Address: 203 Marquette St Bay City, MI 48706-4846

Snapshot of U.S. Bankruptcy Proceeding Case 09-21965-dob: "Filing for Chapter 13 bankruptcy in 05/27/2009, Tammy Bodrie from Bay City, MI, structured a repayment plan, achieving discharge in 2012-07-31."
Tammy Bodrie — Michigan, 09-21965


ᐅ Matthew Jay Boettcher, Michigan

Address: 3337 S Leona St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-23838-dob: "In a Chapter 7 bankruptcy case, Matthew Jay Boettcher from Bay City, MI, saw their proceedings start in 2011-12-15 and complete by 2012-03-07, involving asset liquidation."
Matthew Jay Boettcher — Michigan, 11-23838


ᐅ Mathew Alan Bonnell, Michigan

Address: 318 S McLellan St Bay City, MI 48708

Bankruptcy Case 13-20817-dob Overview: "Bay City, MI resident Mathew Alan Bonnell's 03.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-30."
Mathew Alan Bonnell — Michigan, 13-20817


ᐅ Faith M Booth, Michigan

Address: 1104 N Monroe St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 09-23665-dob: "The bankruptcy filing by Faith M Booth, undertaken in 10/12/2009 in Bay City, MI under Chapter 7, concluded with discharge in Jan 11, 2010 after liquidating assets."
Faith M Booth — Michigan, 09-23665


ᐅ Kaylene A Bordeau, Michigan

Address: 800 S Warner St Bay City, MI 48706

Bankruptcy Case 11-21812-dob Summary: "Kaylene A Bordeau's Chapter 7 bankruptcy, filed in Bay City, MI in 2011-05-17, led to asset liquidation, with the case closing in 2011-08-21."
Kaylene A Bordeau — Michigan, 11-21812


ᐅ Andrew A Borkowski, Michigan

Address: 1913 19th St Bay City, MI 48708-7522

Concise Description of Bankruptcy Case 14-20758-dob7: "The bankruptcy filing by Andrew A Borkowski, undertaken in 04.02.2014 in Bay City, MI under Chapter 7, concluded with discharge in 07/01/2014 after liquidating assets."
Andrew A Borkowski — Michigan, 14-20758


ᐅ Andrew A Borkowski, Michigan

Address: 1913 19th St Bay City, MI 48708-7522

Concise Description of Bankruptcy Case 2014-20758-dob7: "Bay City, MI resident Andrew A Borkowski's 04/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2014."
Andrew A Borkowski — Michigan, 2014-20758


ᐅ Janis Elizabeth Bostwick, Michigan

Address: 2106 10th St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-20868-dob: "Janis Elizabeth Bostwick's bankruptcy, initiated in 2013-03-29 and concluded by Jul 3, 2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janis Elizabeth Bostwick — Michigan, 13-20868


ᐅ Abby Lynne Bouchard, Michigan

Address: 1717 Columbus Ave Bay City, MI 48708

Bankruptcy Case 11-21219-dob Overview: "Bay City, MI resident Abby Lynne Bouchard's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-05."
Abby Lynne Bouchard — Michigan, 11-21219


ᐅ Daniel Joseph Bouchard, Michigan

Address: 1607 Wilson St Bay City, MI 48708-8570

Bankruptcy Case 14-22825-dob Summary: "The case of Daniel Joseph Bouchard in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Joseph Bouchard — Michigan, 14-22825


ᐅ Brandon Burnside, Michigan

Address: 505 N Van Buren St Bay City, MI 48708

Brief Overview of Bankruptcy Case 13-20670-dob: "Brandon Burnside's Chapter 7 bankruptcy, filed in Bay City, MI in 2013-03-14, led to asset liquidation, with the case closing in June 18, 2013."
Brandon Burnside — Michigan, 13-20670


ᐅ Robert Burpee, Michigan

Address: 311 E Hart St Bay City, MI 48706

Bankruptcy Case 10-23186-dob Overview: "Robert Burpee's bankruptcy, initiated in Aug 19, 2010 and concluded by 2010-11-16 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Burpee — Michigan, 10-23186


ᐅ Samantha A Burt, Michigan

Address: 1405 S Monroe St Bay City, MI 48708-8073

Brief Overview of Bankruptcy Case 16-20859-dob: "In Bay City, MI, Samantha A Burt filed for Chapter 7 bankruptcy in 2016-05-05. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-03."
Samantha A Burt — Michigan, 16-20859


ᐅ Ii Robert Burt, Michigan

Address: 1018 Midland Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-22297-dob: "The case of Ii Robert Burt in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Robert Burt — Michigan, 10-22297


ᐅ David James Burzynski, Michigan

Address: 701 Center Ave Apt 7 Bay City, MI 48708-5992

Brief Overview of Bankruptcy Case 2014-20795-dob: "The bankruptcy filing by David James Burzynski, undertaken in Apr 8, 2014 in Bay City, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
David James Burzynski — Michigan, 2014-20795


ᐅ Michael J Burzynski, Michigan

Address: 1300 Mccormick St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-22697-dob: "In Bay City, MI, Michael J Burzynski filed for Chapter 7 bankruptcy in October 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2014."
Michael J Burzynski — Michigan, 13-22697


ᐅ Jill M Bush, Michigan

Address: 1812 5th St Bay City, MI 48708-6229

Concise Description of Bankruptcy Case 14-21115-dob7: "The bankruptcy filing by Jill M Bush, undertaken in 05/12/2014 in Bay City, MI under Chapter 7, concluded with discharge in 2014-08-10 after liquidating assets."
Jill M Bush — Michigan, 14-21115


ᐅ Ryan Busha, Michigan

Address: 747 Gee St Bay City, MI 48708-9608

Bankruptcy Case 14-20578-dob Summary: "The case of Ryan Busha in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Busha — Michigan, 14-20578


ᐅ Bryan E Butterfield, Michigan

Address: 3007 S Jefferson St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-20171-dob: "In Bay City, MI, Bryan E Butterfield filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-12."
Bryan E Butterfield — Michigan, 11-20171


ᐅ Aaron Timothy Butts, Michigan

Address: 1089 Partridge Dr Bay City, MI 48706

Concise Description of Bankruptcy Case 11-21152-dob7: "The case of Aaron Timothy Butts in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Timothy Butts — Michigan, 11-21152


ᐅ Ruth E Buzzard, Michigan

Address: 307 E Jenny St Bay City, MI 48706

Bankruptcy Case 09-23590-dob Overview: "In a Chapter 7 bankruptcy case, Ruth E Buzzard from Bay City, MI, saw her proceedings start in 2009-10-05 and complete by 01/09/2010, involving asset liquidation."
Ruth E Buzzard — Michigan, 09-23590


ᐅ Aarron M Buzzard, Michigan

Address: 605 W Jenny St Bay City, MI 48706-4346

Bankruptcy Case 15-20535-dob Overview: "The bankruptcy record of Aarron M Buzzard from Bay City, MI, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2015."
Aarron M Buzzard — Michigan, 15-20535


ᐅ Dennis Jay Byron, Michigan

Address: 820 17th St Bay City, MI 48708-7296

Bankruptcy Case 07-23150-dob Overview: "2007-11-29 marked the beginning of Dennis Jay Byron's Chapter 13 bankruptcy in Bay City, MI, entailing a structured repayment schedule, completed by 03.26.2013."
Dennis Jay Byron — Michigan, 07-23150


ᐅ Ginger Lee Byron, Michigan

Address: 2126 4th St Bay City, MI 48708-6305

Brief Overview of Bankruptcy Case 15-20239-dob: "In Bay City, MI, Ginger Lee Byron filed for Chapter 7 bankruptcy in 2015-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2015."
Ginger Lee Byron — Michigan, 15-20239


ᐅ Stephanie N Callaghan, Michigan

Address: 2705 N Van Buren St Bay City, MI 48708

Concise Description of Bankruptcy Case 13-22285-dob7: "In Bay City, MI, Stephanie N Callaghan filed for Chapter 7 bankruptcy in 2013-09-04. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2013."
Stephanie N Callaghan — Michigan, 13-22285


ᐅ Rodrick J Calles, Michigan

Address: 600 Stanton St Bay City, MI 48708

Bankruptcy Case 11-21931-dob Overview: "Rodrick J Calles's Chapter 7 bankruptcy, filed in Bay City, MI in 2011-05-26, led to asset liquidation, with the case closing in August 23, 2011."
Rodrick J Calles — Michigan, 11-21931


ᐅ Evelyn Campbell, Michigan

Address: 249 N Grant St Bay City, MI 48708-6562

Brief Overview of Bankruptcy Case 06-22114-dob: "The bankruptcy record for Evelyn Campbell from Bay City, MI, under Chapter 13, filed in 11.29.2006, involved setting up a repayment plan, finalized by 2012-08-23."
Evelyn Campbell — Michigan, 06-22114


ᐅ Jr Willie F Campbell, Michigan

Address: 1607 3rd St Bay City, MI 48708

Concise Description of Bankruptcy Case 11-22153-dob7: "The case of Jr Willie F Campbell in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Willie F Campbell — Michigan, 11-22153


ᐅ Shanell Sade Campbell, Michigan

Address: 2120 2nd St Bay City, MI 48708

Bankruptcy Case 12-20996-dob Overview: "Shanell Sade Campbell's bankruptcy, initiated in March 26, 2012 and concluded by 06/30/2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanell Sade Campbell — Michigan, 12-20996


ᐅ Dean H Campbell, Michigan

Address: 4795 Cardinal Dr Bay City, MI 48706-9753

Concise Description of Bankruptcy Case 15-21767-dob7: "Dean H Campbell's bankruptcy, initiated in August 2015 and concluded by 11.29.2015 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean H Campbell — Michigan, 15-21767


ᐅ Ii Herbert C Campbell, Michigan

Address: 803 N Warner St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-21527-dob: "The bankruptcy filing by Ii Herbert C Campbell, undertaken in April 2011 in Bay City, MI under Chapter 7, concluded with discharge in 07/19/2011 after liquidating assets."
Ii Herbert C Campbell — Michigan, 11-21527


ᐅ Thomas Wells Campbell, Michigan

Address: 600 N Warner St Bay City, MI 48706

Bankruptcy Case 13-20099-dob Summary: "Bay City, MI resident Thomas Wells Campbell's 01/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Thomas Wells Campbell — Michigan, 13-20099


ᐅ Linda L Campbell, Michigan

Address: 4795 Cardinal Dr Bay City, MI 48706-9753

Brief Overview of Bankruptcy Case 15-21767-dob: "In a Chapter 7 bankruptcy case, Linda L Campbell from Bay City, MI, saw her proceedings start in August 2015 and complete by 2015-11-29, involving asset liquidation."
Linda L Campbell — Michigan, 15-21767


ᐅ Mara Lynn Canaday, Michigan

Address: 1200 N Madison Ave Apt 917 Bay City, MI 48708

Bankruptcy Case 12-20724-dob Overview: "In a Chapter 7 bankruptcy case, Mara Lynn Canaday from Bay City, MI, saw her proceedings start in Mar 7, 2012 and complete by June 2012, involving asset liquidation."
Mara Lynn Canaday — Michigan, 12-20724


ᐅ Amy L Capp, Michigan

Address: 214 S Columbian St Bay City, MI 48706

Bankruptcy Case 12-22464-dob Summary: "Amy L Capp's bankruptcy, initiated in 2012-08-17 and concluded by Nov 21, 2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy L Capp — Michigan, 12-22464


ᐅ Darlene Gay Conley, Michigan

Address: 4070 Cambria Dr Apt 10 Bay City, MI 48706

Bankruptcy Case 13-22572-dob Summary: "In Bay City, MI, Darlene Gay Conley filed for Chapter 7 bankruptcy in 2013-10-04. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-08."
Darlene Gay Conley — Michigan, 13-22572


ᐅ Craig Cook, Michigan

Address: 1108 Jennison St Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-20936-dob: "Craig Cook's bankruptcy, initiated in 2010-03-12 and concluded by 06.16.2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Cook — Michigan, 10-20936


ᐅ Zacharko Peggy M Cook, Michigan

Address: 905 Taylor St Bay City, MI 48708

Bankruptcy Case 13-23155-dob Summary: "In a Chapter 7 bankruptcy case, Zacharko Peggy M Cook from Bay City, MI, saw her proceedings start in December 17, 2013 and complete by 2014-03-23, involving asset liquidation."
Zacharko Peggy M Cook — Michigan, 13-23155


ᐅ Jeffery Roy Cook, Michigan

Address: 404 W Jenny St Bay City, MI 48706

Bankruptcy Case 13-20409-dob Overview: "Jeffery Roy Cook's Chapter 7 bankruptcy, filed in Bay City, MI in February 2013, led to asset liquidation, with the case closing in 05/28/2013."
Jeffery Roy Cook — Michigan, 13-20409


ᐅ Linda Cooley, Michigan

Address: PO Box 1614 Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-21262-dob: "The bankruptcy filing by Linda Cooley, undertaken in 2010-03-31 in Bay City, MI under Chapter 7, concluded with discharge in 07/05/2010 after liquidating assets."
Linda Cooley — Michigan, 10-21262


ᐅ Katherine Cooper, Michigan

Address: 16 Town Ct Bay City, MI 48706

Bankruptcy Case 10-21609-dob Summary: "Katherine Cooper's bankruptcy, initiated in April 2010 and concluded by July 27, 2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Cooper — Michigan, 10-21609


ᐅ Theo Bessie Corbin, Michigan

Address: 216 S Lincoln St Bay City, MI 48708

Bankruptcy Case 12-23657-dob Summary: "Theo Bessie Corbin's Chapter 7 bankruptcy, filed in Bay City, MI in December 2012, led to asset liquidation, with the case closing in March 30, 2013."
Theo Bessie Corbin — Michigan, 12-23657


ᐅ Michele Lynn Corby, Michigan

Address: 906 N Bangor St Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-22279-dob: "Michele Lynn Corby's bankruptcy, initiated in September 4, 2013 and concluded by 2013-12-09 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Lynn Corby — Michigan, 13-22279


ᐅ Alan Corrion, Michigan

Address: 3830 Wheeler Rd Bay City, MI 48706

Bankruptcy Case 10-23303-dob Summary: "In a Chapter 7 bankruptcy case, Alan Corrion from Bay City, MI, saw his proceedings start in 2010-08-31 and complete by 2010-12-14, involving asset liquidation."
Alan Corrion — Michigan, 10-23303


ᐅ Daniel Corrion, Michigan

Address: 200 33rd St Bay City, MI 48708

Brief Overview of Bankruptcy Case 09-24476-dob: "The case of Daniel Corrion in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Corrion — Michigan, 09-24476


ᐅ Rachel M Corrion, Michigan

Address: 1346 Russell Rd Bay City, MI 48708-9637

Bankruptcy Case 15-20969-dob Summary: "The case of Rachel M Corrion in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel M Corrion — Michigan, 15-20969


ᐅ Heather M Courier, Michigan

Address: 2864 Westwood Dr Bay City, MI 48706-1568

Bankruptcy Case 15-20586-dob Summary: "The case of Heather M Courier in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather M Courier — Michigan, 15-20586


ᐅ Keith Courier, Michigan

Address: 553 N Knight Rd Bay City, MI 48708

Bankruptcy Case 10-23113-dob Overview: "In Bay City, MI, Keith Courier filed for Chapter 7 bankruptcy in 08.13.2010. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2010."
Keith Courier — Michigan, 10-23113


ᐅ Kayla Jo Courneya, Michigan

Address: 811 N Linn St Bay City, MI 48706-3732

Brief Overview of Bankruptcy Case 2014-22111-dob: "The case of Kayla Jo Courneya in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla Jo Courneya — Michigan, 2014-22111