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 Andrew Martinez Cardenas, Michigan

Address: 1311 Elm St Bay City, MI 48706-4104

Concise Description of Bankruptcy Case 2014-21272-dob7: "The bankruptcy record of Andrew Martinez Cardenas from Bay City, MI, shows a Chapter 7 case filed in 05/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2014."
Andrew Martinez Cardenas — Michigan, 2014-21272


ᐅ Thomas Kellen Carlson, Michigan

Address: 2915 S Euclid Ave Bay City, MI 48706-3418

Snapshot of U.S. Bankruptcy Proceeding Case 15-20694-dob: "In a Chapter 7 bankruptcy case, Thomas Kellen Carlson from Bay City, MI, saw his proceedings start in 2015-03-31 and complete by 2015-06-29, involving asset liquidation."
Thomas Kellen Carlson — Michigan, 15-20694


ᐅ Tyler Jacob Carlson, Michigan

Address: 2005 S Euclid Ave Bay City, MI 48706

Bankruptcy Case 11-23442-dob Overview: "In Bay City, MI, Tyler Jacob Carlson filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2012."
Tyler Jacob Carlson — Michigan, 11-23442


ᐅ Edward Paul Carlton, Michigan

Address: 1201 McKinley St Apt 3 Bay City, MI 48708

Concise Description of Bankruptcy Case 13-20632-dob7: "The case of Edward Paul Carlton in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Paul Carlton — Michigan, 13-20632


ᐅ Sandra Kaye Carolan, Michigan

Address: 802 WOODSIDE LN Bay City, MI 48708

Concise Description of Bankruptcy Case 11-20783-dob7: "In Bay City, MI, Sandra Kaye Carolan filed for Chapter 7 bankruptcy in 03/04/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Sandra Kaye Carolan — Michigan, 11-20783


ᐅ James L Carson, Michigan

Address: 36 State Park Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-22565-dob: "James L Carson's Chapter 7 bankruptcy, filed in Bay City, MI in 2013-10-03, led to asset liquidation, with the case closing in Jan 7, 2014."
James L Carson — Michigan, 13-22565


ᐅ Amber F Castaneda, Michigan

Address: 900 N Bangor St Bay City, MI 48706

Concise Description of Bankruptcy Case 13-23048-dob7: "The bankruptcy filing by Amber F Castaneda, undertaken in 2013-11-27 in Bay City, MI under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Amber F Castaneda — Michigan, 13-23048


ᐅ Christina Castillo, Michigan

Address: 1204 N Henry St Bay City, MI 48706

Bankruptcy Case 10-20901-dob Overview: "Bay City, MI resident Christina Castillo's 03.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2010."
Christina Castillo — Michigan, 10-20901


ᐅ Justin Denison Chapman, Michigan

Address: 1303 17th St Bay City, MI 48708

Concise Description of Bankruptcy Case 11-23783-dob7: "Bay City, MI resident Justin Denison Chapman's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 12, 2012."
Justin Denison Chapman — Michigan, 11-23783


ᐅ Laura Ann Chappel, Michigan

Address: 909 Columbus Ave Bay City, MI 48708-6603

Brief Overview of Bankruptcy Case 16-21206-dob: "Laura Ann Chappel's Chapter 7 bankruptcy, filed in Bay City, MI in 07.01.2016, led to asset liquidation, with the case closing in 2016-09-29."
Laura Ann Chappel — Michigan, 16-21206


ᐅ Erin Marie Charbonneau, Michigan

Address: 3226 N Water St Apt 3 Bay City, MI 48708-5008

Brief Overview of Bankruptcy Case 16-21018-dob: "The bankruptcy filing by Erin Marie Charbonneau, undertaken in 2016-06-01 in Bay City, MI under Chapter 7, concluded with discharge in Aug 30, 2016 after liquidating assets."
Erin Marie Charbonneau — Michigan, 16-21018


ᐅ Gary Charbonneau, Michigan

Address: 408 S Dean St Bay City, MI 48706

Concise Description of Bankruptcy Case 10-20378-dob7: "Gary Charbonneau's Chapter 7 bankruptcy, filed in Bay City, MI in 2010-02-05, led to asset liquidation, with the case closing in 05/12/2010."
Gary Charbonneau — Michigan, 10-20378


ᐅ James Charbonneau, Michigan

Address: 524 N Sherman St Bay City, MI 48708

Bankruptcy Case 10-21153-dob Summary: "The case of James Charbonneau in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Charbonneau — Michigan, 10-21153


ᐅ Joshua David Charbonneau, Michigan

Address: 3226 N Water St Apt 3 Bay City, MI 48708-5008

Snapshot of U.S. Bankruptcy Proceeding Case 16-21018-dob: "The bankruptcy filing by Joshua David Charbonneau, undertaken in 06.01.2016 in Bay City, MI under Chapter 7, concluded with discharge in 08/30/2016 after liquidating assets."
Joshua David Charbonneau — Michigan, 16-21018


ᐅ Eric Charlebois, Michigan

Address: PO Box 142 Bay City, MI 48707

Bankruptcy Case 10-21017-dob Summary: "Eric Charlebois's bankruptcy, initiated in 2010-03-17 and concluded by June 21, 2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Charlebois — Michigan, 10-21017


ᐅ Janice A Chase, Michigan

Address: 2708 Fitzhugh St Bay City, MI 48708

Bankruptcy Case 11-20690-dob Summary: "The bankruptcy record of Janice A Chase from Bay City, MI, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2011."
Janice A Chase — Michigan, 11-20690


ᐅ Marianna Louise Chavez, Michigan

Address: 400 Cornell St Bay City, MI 48708

Bankruptcy Case 11-23740-dob Overview: "Marianna Louise Chavez's Chapter 7 bankruptcy, filed in Bay City, MI in 2011-12-01, led to asset liquidation, with the case closing in 02/28/2012."
Marianna Louise Chavez — Michigan, 11-23740


ᐅ Mark Cheney, Michigan

Address: 1207 S Wenona St Bay City, MI 48706

Bankruptcy Case 10-22332-dob Summary: "Mark Cheney's Chapter 7 bankruptcy, filed in Bay City, MI in June 2010, led to asset liquidation, with the case closing in September 15, 2010."
Mark Cheney — Michigan, 10-22332


ᐅ Peter Paul Chernavage, Michigan

Address: 613 S Barclay St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-20255-dob: "Peter Paul Chernavage's Chapter 7 bankruptcy, filed in Bay City, MI in 2011-01-26, led to asset liquidation, with the case closing in April 2011."
Peter Paul Chernavage — Michigan, 11-20255


ᐅ Margaret K Chesney, Michigan

Address: 721 S Farragut St Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-23620-dob: "In a Chapter 7 bankruptcy case, Margaret K Chesney from Bay City, MI, saw her proceedings start in 2011-11-18 and complete by 2012-02-22, involving asset liquidation."
Margaret K Chesney — Michigan, 11-23620


ᐅ Sarah Chevalier, Michigan

Address: 1302 Cornell St Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-23630-dob: "Bay City, MI resident Sarah Chevalier's 2010-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2011."
Sarah Chevalier — Michigan, 10-23630


ᐅ Joann M Chowaniec, Michigan

Address: 1614 11th St Bay City, MI 48708-6757

Bankruptcy Case 15-20034-dob Summary: "The bankruptcy record of Joann M Chowaniec from Bay City, MI, shows a Chapter 7 case filed in 2015-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-12."
Joann M Chowaniec — Michigan, 15-20034


ᐅ Frederick A Christe, Michigan

Address: 512 S Chilson St Apt 1 Bay City, MI 48706

Concise Description of Bankruptcy Case 12-22972-dob7: "Frederick A Christe's bankruptcy, initiated in October 2012 and concluded by Jan 16, 2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick A Christe — Michigan, 12-22972


ᐅ Matthew G Christe, Michigan

Address: 2174 2nd St Bay City, MI 48708

Bankruptcy Case 11-20048-dob Overview: "The bankruptcy record of Matthew G Christe from Bay City, MI, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-13."
Matthew G Christe — Michigan, 11-20048


ᐅ Michelle Lynn Christe, Michigan

Address: 88 Quinn Ct Bay City, MI 48706-2092

Concise Description of Bankruptcy Case 2014-22051-dob7: "In Bay City, MI, Michelle Lynn Christe filed for Chapter 7 bankruptcy in 2014-09-12. This case, involving liquidating assets to pay off debts, was resolved by 12.11.2014."
Michelle Lynn Christe — Michigan, 2014-22051


ᐅ Jami Nicole Christensen, Michigan

Address: 1011 State St Bay City, MI 48706

Concise Description of Bankruptcy Case 11-21354-dob7: "Bay City, MI resident Jami Nicole Christensen's 2011-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2011."
Jami Nicole Christensen — Michigan, 11-21354


ᐅ Lyndsie G Christenson, Michigan

Address: 302 S Linn St Bay City, MI 48706-4945

Bankruptcy Case 1:15-bk-11002-MB Overview: "Bay City, MI resident Lyndsie G Christenson's 2015-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Lyndsie G Christenson — Michigan, 1:15-bk-11002-MB


ᐅ Jason Christian, Michigan

Address: 508 S Kiesel St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-24529-dob: "Jason Christian's bankruptcy, initiated in December 2010 and concluded by March 7, 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Christian — Michigan, 10-24529


ᐅ Lance A Christian, Michigan

Address: 508 S Kiesel St Bay City, MI 48706-4361

Brief Overview of Bankruptcy Case 15-22281-dob: "Lance A Christian's Chapter 7 bankruptcy, filed in Bay City, MI in November 24, 2015, led to asset liquidation, with the case closing in 2016-02-22."
Lance A Christian — Michigan, 15-22281


ᐅ Ii Timothy Christian, Michigan

Address: 2904 2 Mile Rd Bay City, MI 48706

Bankruptcy Case 10-23530-dob Summary: "Bay City, MI resident Ii Timothy Christian's 09.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-22."
Ii Timothy Christian — Michigan, 10-23530


ᐅ Peter Joseph Christie, Michigan

Address: 2933 Cadillac Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-21588-dob: "The case of Peter Joseph Christie in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Joseph Christie — Michigan, 13-21588


ᐅ Timothy C Cinciala, Michigan

Address: 4785 3 Mile Rd Bay City, MI 48706

Bankruptcy Case 13-20030-dob Overview: "The bankruptcy record of Timothy C Cinciala from Bay City, MI, shows a Chapter 7 case filed in Jan 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-15."
Timothy C Cinciala — Michigan, 13-20030


ᐅ Phetcharat M Clark, Michigan

Address: 409 Woodside Ln Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-22969-dob: "Phetcharat M Clark's bankruptcy, initiated in 11/20/2013 and concluded by February 2014 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phetcharat M Clark — Michigan, 13-22969


ᐅ Ii Sylan W Clark, Michigan

Address: 100 15th St Bay City, MI 48708

Bankruptcy Case 12-23348-dob Summary: "Ii Sylan W Clark's Chapter 7 bankruptcy, filed in Bay City, MI in November 2012, led to asset liquidation, with the case closing in 2013-02-25."
Ii Sylan W Clark — Michigan, 12-23348


ᐅ Kerri Cornell Clark, Michigan

Address: 705 N Sophia St Bay City, MI 48706-4150

Snapshot of U.S. Bankruptcy Proceeding Case 14-22456-dob: "The case of Kerri Cornell Clark in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerri Cornell Clark — Michigan, 14-22456


ᐅ Katie Lee Clayton, Michigan

Address: 3110 Oakbrook Way Bay City, MI 48706-4184

Snapshot of U.S. Bankruptcy Proceeding Case 15-21164-dob: "In a Chapter 7 bankruptcy case, Katie Lee Clayton from Bay City, MI, saw her proceedings start in June 2, 2015 and complete by 08/31/2015, involving asset liquidation."
Katie Lee Clayton — Michigan, 15-21164


ᐅ Susan Clements, Michigan

Address: 1112 Fraser St Bay City, MI 48708

Concise Description of Bankruptcy Case 09-23842-dob7: "Susan Clements's Chapter 7 bankruptcy, filed in Bay City, MI in 2009-10-26, led to asset liquidation, with the case closing in January 2010."
Susan Clements — Michigan, 09-23842


ᐅ Jr Larry Clemmons, Michigan

Address: 1406 18th St Bay City, MI 48708-7347

Bankruptcy Case 14-21913-dob Summary: "The bankruptcy record of Jr Larry Clemmons from Bay City, MI, shows a Chapter 7 case filed in 2014-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2014."
Jr Larry Clemmons — Michigan, 14-21913


ᐅ Kelli J Clifford, Michigan

Address: 4404 Darla Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-23984-dob: "In a Chapter 7 bankruptcy case, Kelli J Clifford from Bay City, MI, saw her proceedings start in December 30, 2011 and complete by March 27, 2012, involving asset liquidation."
Kelli J Clifford — Michigan, 11-23984


ᐅ Alicia Marie Clymer, Michigan

Address: 3958 Ranch Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-20592-dob: "Alicia Marie Clymer's bankruptcy, initiated in Feb 28, 2012 and concluded by June 3, 2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Marie Clymer — Michigan, 12-20592


ᐅ Audrey L Coffey, Michigan

Address: 4406 W Park Dr Bay City, MI 48706-2512

Bankruptcy Case 08-23407-dob Summary: "In her Chapter 13 bankruptcy case filed in Nov 11, 2008, Bay City, MI's Audrey L Coffey agreed to a debt repayment plan, which was successfully completed by November 27, 2012."
Audrey L Coffey — Michigan, 08-23407


ᐅ Daniel I Cohen, Michigan

Address: 2978 2 Mile Rd Bay City, MI 48706-1267

Bankruptcy Case 2014-22297-dob Overview: "Daniel I Cohen's bankruptcy, initiated in October 14, 2014 and concluded by Jan 12, 2015 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel I Cohen — Michigan, 2014-22297


ᐅ Jason John Colberg, Michigan

Address: 5358 Lisa Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-21694-dob: "The bankruptcy filing by Jason John Colberg, undertaken in May 2012 in Bay City, MI under Chapter 7, concluded with discharge in 2012-08-25 after liquidating assets."
Jason John Colberg — Michigan, 12-21694


ᐅ Jacqueline Colburn, Michigan

Address: 502 Lincoln Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-20611-dob: "Bay City, MI resident Jacqueline Colburn's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Jacqueline Colburn — Michigan, 10-20611


ᐅ Anthony Donovon Cole, Michigan

Address: 7115 Bentwood Dr Bay City, MI 48706

Bankruptcy Case 11-20078-dob Overview: "The bankruptcy filing by Anthony Donovon Cole, undertaken in January 12, 2011 in Bay City, MI under Chapter 7, concluded with discharge in 04.18.2011 after liquidating assets."
Anthony Donovon Cole — Michigan, 11-20078


ᐅ Carrie Jean Collier, Michigan

Address: 604 Mosher St Bay City, MI 48706-3648

Bankruptcy Case 2014-21770-dob Summary: "In a Chapter 7 bankruptcy case, Carrie Jean Collier from Bay City, MI, saw her proceedings start in August 1, 2014 and complete by October 30, 2014, involving asset liquidation."
Carrie Jean Collier — Michigan, 2014-21770


ᐅ Thomas Charles Collins, Michigan

Address: 2109 5th St Bay City, MI 48708-6343

Bankruptcy Case 09-22954-dob Summary: "Filing for Chapter 13 bankruptcy in 2009-08-11, Thomas Charles Collins from Bay City, MI, structured a repayment plan, achieving discharge in July 2, 2013."
Thomas Charles Collins — Michigan, 09-22954


ᐅ Joseph Allen Collvier, Michigan

Address: 1200 Center Ave Apt 16 Bay City, MI 48708

Concise Description of Bankruptcy Case 11-23807-dob7: "Joseph Allen Collvier's bankruptcy, initiated in 12.12.2011 and concluded by 2012-03-17 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Allen Collvier — Michigan, 11-23807


ᐅ Gary James Colopy, Michigan

Address: 606 N McLellan St Bay City, MI 48708

Bankruptcy Case 09-23616-dob Overview: "In a Chapter 7 bankruptcy case, Gary James Colopy from Bay City, MI, saw their proceedings start in Oct 7, 2009 and complete by 2010-01-11, involving asset liquidation."
Gary James Colopy — Michigan, 09-23616


ᐅ Richard Commire, Michigan

Address: 4692 2 Mile Rd Bay City, MI 48706

Bankruptcy Case 09-24314-dob Summary: "The bankruptcy filing by Richard Commire, undertaken in 11.30.2009 in Bay City, MI under Chapter 7, concluded with discharge in 2010-03-06 after liquidating assets."
Richard Commire — Michigan, 09-24314


ᐅ Nicole Marie Couto, Michigan

Address: 3347 E North Union Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-20126-dob: "The case of Nicole Marie Couto in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Marie Couto — Michigan, 11-20126


ᐅ Scott Joseph Couture, Michigan

Address: 806 Patterson Ave Bay City, MI 48706

Bankruptcy Case 11-23974-dob Overview: "The bankruptcy record of Scott Joseph Couture 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 03.27.2012."
Scott Joseph Couture — Michigan, 11-23974


ᐅ John Timothy Covieo, Michigan

Address: 160 State Park Dr Bay City, MI 48706-2139

Bankruptcy Case 15-21979-dob Overview: "In a Chapter 7 bankruptcy case, John Timothy Covieo from Bay City, MI, saw their proceedings start in 2015-10-09 and complete by Jan 7, 2016, involving asset liquidation."
John Timothy Covieo — Michigan, 15-21979


ᐅ Julie Covieo, Michigan

Address: 160 State Park Dr Bay City, MI 48706

Bankruptcy Case 10-22929-dob Summary: "Bay City, MI resident Julie Covieo's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Julie Covieo — Michigan, 10-22929


ᐅ Timothy Covieo, Michigan

Address: 4823 Bonnie Dr Bay City, MI 48706

Concise Description of Bankruptcy Case 10-20520-dob7: "Bay City, MI resident Timothy Covieo's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2010."
Timothy Covieo — Michigan, 10-20520


ᐅ Brandy Sue Cribley, Michigan

Address: 3331 Bowman Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-20665-dob: "The bankruptcy filing by Brandy Sue Cribley, undertaken in February 2011 in Bay City, MI under Chapter 7, concluded with discharge in 2011-06-04 after liquidating assets."
Brandy Sue Cribley — Michigan, 11-20665


ᐅ Julie Lynn Crippen, Michigan

Address: 713 Cass Ave Bay City, MI 48708-8520

Bankruptcy Case 15-21511-dob Overview: "In a Chapter 7 bankruptcy case, Julie Lynn Crippen from Bay City, MI, saw her proceedings start in 07/28/2015 and complete by 10.26.2015, involving asset liquidation."
Julie Lynn Crippen — Michigan, 15-21511


ᐅ Aaron T Crispin, Michigan

Address: 702 E Florence St Bay City, MI 48706-4812

Brief Overview of Bankruptcy Case 15-21928-dob: "Bay City, MI resident Aaron T Crispin's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Aaron T Crispin — Michigan, 15-21928


ᐅ Daniel James Crispin, Michigan

Address: 702 E Florence St Bay City, MI 48706-4812

Bankruptcy Case 16-21235-dob Summary: "The bankruptcy filing by Daniel James Crispin, undertaken in 07/08/2016 in Bay City, MI under Chapter 7, concluded with discharge in October 6, 2016 after liquidating assets."
Daniel James Crispin — Michigan, 16-21235


ᐅ Debbie S Crowl, Michigan

Address: 217 S Jackson St Bay City, MI 48708-7364

Concise Description of Bankruptcy Case 14-20464-dob7: "In a Chapter 7 bankruptcy case, Debbie S Crowl from Bay City, MI, saw her proceedings start in 2014-03-04 and complete by June 2014, involving asset liquidation."
Debbie S Crowl — Michigan, 14-20464


ᐅ Sherry Crowl, Michigan

Address: 205 S Wenona St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-21769-dob: "Sherry Crowl's Chapter 7 bankruptcy, filed in Bay City, MI in 04.30.2010, led to asset liquidation, with the case closing in 08.04.2010."
Sherry Crowl — Michigan, 10-21769


ᐅ Herbert Crunk, Michigan

Address: 4470 Wheeler Rd Bay City, MI 48706

Bankruptcy Case 10-22933-dob Summary: "The case of Herbert Crunk in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert Crunk — Michigan, 10-22933


ᐅ Donald C Cruz, Michigan

Address: 1308 WEBSTER ST Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-20752-dob: "Bay City, MI resident Donald C Cruz's 03/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Donald C Cruz — Michigan, 11-20752


ᐅ Clemente E Cruz, Michigan

Address: 401 Harold St Bay City, MI 48708-7558

Bankruptcy Case 15-21263-dob Overview: "Clemente E Cruz's bankruptcy, initiated in Jun 19, 2015 and concluded by 2015-09-17 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clemente E Cruz — Michigan, 15-21263


ᐅ Brenay Hollie Cull, Michigan

Address: 1009 State St Bay City, MI 48706-3789

Snapshot of U.S. Bankruptcy Proceeding Case 15-21498-dob: "Bay City, MI resident Brenay Hollie Cull's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-25."
Brenay Hollie Cull — Michigan, 15-21498


ᐅ Dale Allan Culler, Michigan

Address: 312 Nebobish Ave Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-21071-dob: "The bankruptcy filing by Dale Allan Culler, undertaken in March 2012 in Bay City, MI under Chapter 7, concluded with discharge in July 4, 2012 after liquidating assets."
Dale Allan Culler — Michigan, 12-21071


ᐅ Kimberly L Curtis, Michigan

Address: 1002 E Florence St Bay City, MI 48706-4817

Bankruptcy Case 16-20713-dob Summary: "The case of Kimberly L Curtis in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly L Curtis — Michigan, 16-20713


ᐅ Riley Paul Curtis, Michigan

Address: 310 Garfield Ave Apt 4 Bay City, MI 48708

Bankruptcy Case 13-20681-dob Overview: "The bankruptcy filing by Riley Paul Curtis, undertaken in Mar 15, 2013 in Bay City, MI under Chapter 7, concluded with discharge in 2013-06-19 after liquidating assets."
Riley Paul Curtis — Michigan, 13-20681


ᐅ Margaret L Cygan, Michigan

Address: 700 N Pine Rd Apt 120 Bay City, MI 48708-9229

Brief Overview of Bankruptcy Case 16-20936-dob: "Margaret L Cygan's Chapter 7 bankruptcy, filed in Bay City, MI in May 18, 2016, led to asset liquidation, with the case closing in 2016-08-16."
Margaret L Cygan — Michigan, 16-20936


ᐅ Marcilyn Janice Daniels, Michigan

Address: 6259 Greenview Pl Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-20058-dob: "The bankruptcy record of Marcilyn Janice Daniels from Bay City, MI, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2012."
Marcilyn Janice Daniels — Michigan, 12-20058


ᐅ Sabrina Danks, Michigan

Address: 1308 State St Bay City, MI 48706-3673

Concise Description of Bankruptcy Case 14-20367-dob7: "The bankruptcy filing by Sabrina Danks, undertaken in February 25, 2014 in Bay City, MI under Chapter 7, concluded with discharge in 05.26.2014 after liquidating assets."
Sabrina Danks — Michigan, 14-20367


ᐅ Donald A Danks, Michigan

Address: 518 N Farragut St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-20983-dob: "Donald A Danks's bankruptcy, initiated in 03/18/2011 and concluded by June 21, 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald A Danks — Michigan, 11-20983


ᐅ Nicholas Michael Dansereau, Michigan

Address: 308 Nebobish Ave Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-20942-dob: "The case of Nicholas Michael Dansereau in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Michael Dansereau — Michigan, 11-20942


ᐅ Steven Daoust, Michigan

Address: 4805 1/2 3 Mile Rd Bay City, MI 48706-9001

Bankruptcy Case 15-22188-dob Summary: "In Bay City, MI, Steven Daoust filed for Chapter 7 bankruptcy in 2015-11-12. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-10."
Steven Daoust — Michigan, 15-22188


ᐅ David Allen Darland, Michigan

Address: 108 N Van Buren St Apt 4 Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-23564-dob: "Bay City, MI resident David Allen Darland's Nov 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2012."
David Allen Darland — Michigan, 11-23564


ᐅ Nicole A Daugherty, Michigan

Address: 223 E Murphy St Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-21771-dob: "Nicole A Daugherty's Chapter 7 bankruptcy, filed in Bay City, MI in 06/28/2013, led to asset liquidation, with the case closing in October 2, 2013."
Nicole A Daugherty — Michigan, 13-21771


ᐅ Mark Lee Dault, Michigan

Address: 810 17th St Bay City, MI 48708

Bankruptcy Case 11-22313-dob Overview: "Mark Lee Dault's bankruptcy, initiated in 06/30/2011 and concluded by October 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Lee Dault — Michigan, 11-22313


ᐅ Thomas M Davenport, Michigan

Address: 2014 7th St Bay City, MI 48708

Bankruptcy Case 13-21070-dob Summary: "In Bay City, MI, Thomas M Davenport filed for Chapter 7 bankruptcy in 04/17/2013. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2013."
Thomas M Davenport — Michigan, 13-21070


ᐅ Jr Russell Thomas David, Michigan

Address: 2738 Pasadena Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-20416-dob: "Bay City, MI resident Jr Russell Thomas David's February 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2011."
Jr Russell Thomas David — Michigan, 11-20416


ᐅ Iii Robert Davidson, Michigan

Address: 7314 Brandon Dr Bay City, MI 48706

Bankruptcy Case 10-23467-dob Summary: "The bankruptcy record of Iii Robert Davidson from Bay City, MI, shows a Chapter 7 case filed in 09/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.19.2010."
Iii Robert Davidson — Michigan, 10-23467


ᐅ Margo D Davies, Michigan

Address: 1109 14th St Bay City, MI 48708-7396

Bankruptcy Case 16-20624-dob Overview: "The bankruptcy record of Margo D Davies from Bay City, MI, shows a Chapter 7 case filed in 04/07/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Margo D Davies — Michigan, 16-20624


ᐅ Christopher E Davis, Michigan

Address: 405 State St Bay City, MI 48706-3762

Brief Overview of Bankruptcy Case 09-22765-dob: "Chapter 13 bankruptcy for Christopher E Davis in Bay City, MI began in 07.29.2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-23."
Christopher E Davis — Michigan, 09-22765


ᐅ Johnny Alan Davis, Michigan

Address: 4659 3 Mile Rd Bay City, MI 48706

Bankruptcy Case 13-21981-dob Summary: "Johnny Alan Davis's Chapter 7 bankruptcy, filed in Bay City, MI in 2013-07-31, led to asset liquidation, with the case closing in October 29, 2013."
Johnny Alan Davis — Michigan, 13-21981


ᐅ April L Davis, Michigan

Address: 202 N Johnson St Bay City, MI 48708-6774

Concise Description of Bankruptcy Case 09-22765-dob7: "The bankruptcy record for April L Davis from Bay City, MI, under Chapter 13, filed in 2009-07-29, involved setting up a repayment plan, finalized by February 23, 2015."
April L Davis — Michigan, 09-22765


ᐅ Aron M Davis, Michigan

Address: 1617 Broadway St Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-22980-dob: "In Bay City, MI, Aron M Davis filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-13."
Aron M Davis — Michigan, 11-22980


ᐅ William Davis, Michigan

Address: 604 N Jackson St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 09-24121-dob: "In Bay City, MI, William Davis filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2010."
William Davis — Michigan, 09-24121


ᐅ Ii Gerald Eugene Davis, Michigan

Address: 3727 Wheeler Rd Bay City, MI 48706

Bankruptcy Case 13-20726-dob Overview: "The bankruptcy record of Ii Gerald Eugene Davis from Bay City, MI, shows a Chapter 7 case filed in Mar 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-23."
Ii Gerald Eugene Davis — Michigan, 13-20726


ᐅ Damon Matthew Davis, Michigan

Address: 193 State Park Dr Bay City, MI 48706-1762

Concise Description of Bankruptcy Case 14-22754-dob7: "The case of Damon Matthew Davis in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damon Matthew Davis — Michigan, 14-22754


ᐅ James A Davy, Michigan

Address: 2105 Cass Avenue Rd Bay City, MI 48708

Bankruptcy Case 13-22475-dob Overview: "The bankruptcy filing by James A Davy, undertaken in Sep 26, 2013 in Bay City, MI under Chapter 7, concluded with discharge in December 31, 2013 after liquidating assets."
James A Davy — Michigan, 13-22475


ᐅ Theresa Ann Dean, Michigan

Address: 1099 Grouse Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-20337-dob: "The bankruptcy record of Theresa Ann Dean from Bay City, MI, shows a Chapter 7 case filed in 01.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2011."
Theresa Ann Dean — Michigan, 11-20337


ᐅ Jean A Deary, Michigan

Address: 3251 S Huron Rd Bay City, MI 48706

Bankruptcy Case 11-20037-dob Overview: "Jean A Deary's bankruptcy, initiated in 01.07.2011 and concluded by April 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean A Deary — Michigan, 11-20037


ᐅ Jerry Deary, Michigan

Address: 2365 Midland Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-23131-dob: "Jerry Deary's Chapter 7 bankruptcy, filed in Bay City, MI in Aug 16, 2010, led to asset liquidation, with the case closing in Nov 20, 2010."
Jerry Deary — Michigan, 10-23131


ᐅ Sr Donald Debats, Michigan

Address: 203 S Dean St Bay City, MI 48706

Bankruptcy Case 10-23129-dob Overview: "In Bay City, MI, Sr Donald Debats filed for Chapter 7 bankruptcy in 08/16/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2010."
Sr Donald Debats — Michigan, 10-23129


ᐅ Kimberly Decker, Michigan

Address: 2118 Avalon Cir Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-23051-dob: "Kimberly Decker's bankruptcy, initiated in Aug 10, 2010 and concluded by November 2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Decker — Michigan, 10-23051


ᐅ Joanne Decorte, Michigan

Address: 200 N Johnson St Bay City, MI 48708

Bankruptcy Case 10-21672-dob Summary: "The case of Joanne Decorte in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Decorte — Michigan, 10-21672


ᐅ Christopher R Deering, Michigan

Address: 301 W Midland St Apt 1 Bay City, MI 48706

Bankruptcy Case 11-20411-dob Summary: "The bankruptcy filing by Christopher R Deering, undertaken in February 2011 in Bay City, MI under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Christopher R Deering — Michigan, 11-20411


ᐅ Brenda Sue Defrain, Michigan

Address: 807 21st St Bay City, MI 48708-7119

Bankruptcy Case 16-21004-dob Summary: "The bankruptcy filing by Brenda Sue Defrain, undertaken in 05.31.2016 in Bay City, MI under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Brenda Sue Defrain — Michigan, 16-21004


ᐅ Dane Degreif, Michigan

Address: 193 Revilo Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-23811-dob: "In Bay City, MI, Dane Degreif filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2011."
Dane Degreif — Michigan, 10-23811


ᐅ Amanda K Delaney, Michigan

Address: 415 N Farragut St Bay City, MI 48708-6558

Bankruptcy Case 15-22158-dob Overview: "The bankruptcy record of Amanda K Delaney from Bay City, MI, shows a Chapter 7 case filed in November 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Amanda K Delaney — Michigan, 15-22158


ᐅ Adam David Deming, Michigan

Address: 308 36th St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-21521-dob: "In Bay City, MI, Adam David Deming filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 4, 2013."
Adam David Deming — Michigan, 13-21521