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 Timothy Alfred Demko, Michigan

Address: 2424 Tennis Ct Apt B2 Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-22614-dob: "The bankruptcy record of Timothy Alfred Demko from Bay City, MI, shows a Chapter 7 case filed in Aug 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-25."
Timothy Alfred Demko — Michigan, 11-22614


ᐅ Demos N Demosthenous, Michigan

Address: 3465 Win Kae Pl Bay City, MI 48706

Bankruptcy Case 13-21544-dob Summary: "Demos N Demosthenous's Chapter 7 bankruptcy, filed in Bay City, MI in May 31, 2013, led to asset liquidation, with the case closing in September 2013."
Demos N Demosthenous — Michigan, 13-21544


ᐅ Rock J Denham, Michigan

Address: 604 N Lincoln St Apt 1 Bay City, MI 48708-6677

Bankruptcy Case 2014-21344-dob Overview: "The bankruptcy filing by Rock J Denham, undertaken in June 2014 in Bay City, MI under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Rock J Denham — Michigan, 2014-21344


ᐅ Chad Edward Dennis, Michigan

Address: 4888 7 Mile Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-23287-dob: "In a Chapter 7 bankruptcy case, Chad Edward Dennis from Bay City, MI, saw his proceedings start in 2012-11-14 and complete by 2013-02-18, involving asset liquidation."
Chad Edward Dennis — Michigan, 12-23287


ᐅ Margaret J Derosia, Michigan

Address: 807 Litchfield St Bay City, MI 48706-3743

Brief Overview of Bankruptcy Case 15-20748-dob: "The bankruptcy record of Margaret J Derosia from Bay City, MI, shows a Chapter 7 case filed in 2015-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2015."
Margaret J Derosia — Michigan, 15-20748


ᐅ James F Derosia, Michigan

Address: 807 Litchfield St Bay City, MI 48706-3743

Brief Overview of Bankruptcy Case 15-20748-dob: "James F Derosia's bankruptcy, initiated in 04/07/2015 and concluded by 07.06.2015 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James F Derosia — Michigan, 15-20748


ᐅ Jr Timothy A Deshano, Michigan

Address: 937 Midland Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 09-23806-dob: "Jr Timothy A Deshano's bankruptcy, initiated in 2009-10-22 and concluded by 2010-01-26 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Timothy A Deshano — Michigan, 09-23806


ᐅ Robert W Dettloff, Michigan

Address: 1034 Pheasant Dr Bay City, MI 48706

Bankruptcy Case 13-21215-dob Overview: "The case of Robert W Dettloff in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert W Dettloff — Michigan, 13-21215


ᐅ Troy L Deuscher, Michigan

Address: 3210 N Van Buren St Bay City, MI 48708

Brief Overview of Bankruptcy Case 13-21218-dob: "In Bay City, MI, Troy L Deuscher filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2013."
Troy L Deuscher — Michigan, 13-21218


ᐅ Cynthia E Dewyse, Michigan

Address: 3284 Bishop Ct Bay City, MI 48706-1673

Bankruptcy Case 14-22380-dob Summary: "The bankruptcy record of Cynthia E Dewyse from Bay City, MI, shows a Chapter 7 case filed in 2014-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-25."
Cynthia E Dewyse — Michigan, 14-22380


ᐅ Matthew Michael Dezelsky, Michigan

Address: 4080 E Glenway Dr Bay City, MI 48706-2356

Bankruptcy Case 14-21058-dob Overview: "The case of Matthew Michael Dezelsky in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Michael Dezelsky — Michigan, 14-21058


ᐅ Mary Diamond, Michigan

Address: 3465 Kiesel Rd Apt 95 Bay City, MI 48706

Concise Description of Bankruptcy Case 10-24301-dob7: "The bankruptcy filing by Mary Diamond, undertaken in November 18, 2010 in Bay City, MI under Chapter 7, concluded with discharge in 02/28/2011 after liquidating assets."
Mary Diamond — Michigan, 10-24301


ᐅ Melissa M Dietz, Michigan

Address: 3521 Wheeler Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-21041-dob: "The bankruptcy record of Melissa M Dietz from Bay City, MI, shows a Chapter 7 case filed in Apr 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2013."
Melissa M Dietz — Michigan, 13-21041


ᐅ Theodore Dietz, Michigan

Address: 3521 Wheeler Rd Bay City, MI 48706

Bankruptcy Case 10-23052-dob Summary: "Theodore Dietz's bankruptcy, initiated in Aug 10, 2010 and concluded by 11.14.2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Dietz — Michigan, 10-23052


ᐅ Stacy Dill, Michigan

Address: 267 N Trumbull Rd Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 10-20642-dob: "In a Chapter 7 bankruptcy case, Stacy Dill from Bay City, MI, saw their proceedings start in 02.25.2010 and complete by 2010-06-01, involving asset liquidation."
Stacy Dill — Michigan, 10-20642


ᐅ Kathleen M Dishaw, Michigan

Address: 5474 Lorraine Ct Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-22341-dob: "In Bay City, MI, Kathleen M Dishaw filed for Chapter 7 bankruptcy in 08/06/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Kathleen M Dishaw — Michigan, 12-22341


ᐅ Charles Tyrone Dixon, Michigan

Address: 1411 Taylor St Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-22632-dob: "The bankruptcy filing by Charles Tyrone Dixon, undertaken in September 2012 in Bay City, MI under Chapter 7, concluded with discharge in 12.12.2012 after liquidating assets."
Charles Tyrone Dixon — Michigan, 12-22632


ᐅ Jay Norman Dixon, Michigan

Address: 507 Howard St Bay City, MI 48708

Bankruptcy Case 13-22821-dob Summary: "In a Chapter 7 bankruptcy case, Jay Norman Dixon from Bay City, MI, saw their proceedings start in October 2013 and complete by 2014-02-04, involving asset liquidation."
Jay Norman Dixon — Michigan, 13-22821


ᐅ Kenneth Doan, Michigan

Address: 308 Spruce St Apt 2 Bay City, MI 48706

Bankruptcy Case 09-23870-dob Summary: "The bankruptcy record of Kenneth Doan from Bay City, MI, shows a Chapter 7 case filed in Oct 27, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2010."
Kenneth Doan — Michigan, 09-23870


ᐅ Ronald R Doan, Michigan

Address: 4075 Ridgewood Dr Bay City, MI 48706-2432

Concise Description of Bankruptcy Case 10-20376-dob7: "02.05.2010 marked the beginning of Ronald R Doan's Chapter 13 bankruptcy in Bay City, MI, entailing a structured repayment schedule, completed by May 1, 2013."
Ronald R Doan — Michigan, 10-20376


ᐅ Casey L Doane, Michigan

Address: 2206 18th St Bay City, MI 48708-7521

Bankruptcy Case 15-30314-dof Summary: "The case of Casey L Doane in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey L Doane — Michigan, 15-30314


ᐅ Lisa Dobbins, Michigan

Address: 1320 S Mountain St Bay City, MI 48706

Concise Description of Bankruptcy Case 10-24601-dob7: "In a Chapter 7 bankruptcy case, Lisa Dobbins from Bay City, MI, saw her proceedings start in December 2010 and complete by Mar 29, 2011, involving asset liquidation."
Lisa Dobbins — Michigan, 10-24601


ᐅ Patty Lynn Dobbyn, Michigan

Address: 913 S Sheridan St Bay City, MI 48708-7428

Snapshot of U.S. Bankruptcy Proceeding Case 15-20704-dob: "In a Chapter 7 bankruptcy case, Patty Lynn Dobbyn from Bay City, MI, saw her proceedings start in 04.01.2015 and complete by 2015-06-30, involving asset liquidation."
Patty Lynn Dobbyn — Michigan, 15-20704


ᐅ Joanne Eleanor Dodson, Michigan

Address: 7168 3 Mile Rd Bay City, MI 48706

Bankruptcy Case 12-20685-dob Overview: "Joanne Eleanor Dodson's bankruptcy, initiated in March 2, 2012 and concluded by 2012-06-06 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Eleanor Dodson — Michigan, 12-20685


ᐅ Jeffrey Donnelly, Michigan

Address: 2117 5th St Bay City, MI 48708

Bankruptcy Case 10-21713-dob Overview: "The bankruptcy filing by Jeffrey Donnelly, undertaken in April 2010 in Bay City, MI under Chapter 7, concluded with discharge in Aug 3, 2010 after liquidating assets."
Jeffrey Donnelly — Michigan, 10-21713


ᐅ Chad Dora, Michigan

Address: 309 E Jeanette St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-21437-dob: "Chad Dora's bankruptcy, initiated in April 2010 and concluded by 07/17/2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Dora — Michigan, 10-21437


ᐅ Patricia L Dost, Michigan

Address: 3211 Bowman Rd Bay City, MI 48706-1766

Concise Description of Bankruptcy Case 16-20187-dob7: "The bankruptcy filing by Patricia L Dost, undertaken in Feb 8, 2016 in Bay City, MI under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Patricia L Dost — Michigan, 16-20187


ᐅ Joseph J Dotson, Michigan

Address: 2949 S Lake Beach Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-21106-dob: "The case of Joseph J Dotson in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph J Dotson — Michigan, 11-21106


ᐅ Mark A Dowd, Michigan

Address: 2312 Garfield Ave Bay City, MI 48708

Concise Description of Bankruptcy Case 12-22302-dob7: "The bankruptcy filing by Mark A Dowd, undertaken in July 31, 2012 in Bay City, MI under Chapter 7, concluded with discharge in Nov 4, 2012 after liquidating assets."
Mark A Dowd — Michigan, 12-22302


ᐅ Karina V Downing, Michigan

Address: 1506 Mckinley St Bay City, MI 48708-6717

Bankruptcy Case 15-02467-swd Overview: "The bankruptcy filing by Karina V Downing, undertaken in 2015-04-23 in Bay City, MI under Chapter 7, concluded with discharge in 07/22/2015 after liquidating assets."
Karina V Downing — Michigan, 15-02467


ᐅ Kyle W Downing, Michigan

Address: 1506 Mckinley St Bay City, MI 48708-6717

Concise Description of Bankruptcy Case 15-02467-swd7: "Kyle W Downing's bankruptcy, initiated in 2015-04-23 and concluded by July 2015 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle W Downing — Michigan, 15-02467


ᐅ Heather Anne Doyen, Michigan

Address: 318 S Mclellan St Bay City, MI 48708-7570

Bankruptcy Case 15-20430-dob Overview: "The bankruptcy filing by Heather Anne Doyen, undertaken in Mar 4, 2015 in Bay City, MI under Chapter 7, concluded with discharge in 06/02/2015 after liquidating assets."
Heather Anne Doyen — Michigan, 15-20430


ᐅ Jr Robert John Draves, Michigan

Address: 1105 S Trumbull St Bay City, MI 48708

Concise Description of Bankruptcy Case 13-21860-dob7: "Jr Robert John Draves's bankruptcy, initiated in 2013-07-12 and concluded by 2013-10-16 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert John Draves — Michigan, 13-21860


ᐅ Nanci L Draves, Michigan

Address: 1410 Woodmere Pl Bay City, MI 48708

Bankruptcy Case 11-20999-dob Summary: "Bay City, MI resident Nanci L Draves's Mar 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2011."
Nanci L Draves — Michigan, 11-20999


ᐅ Edward Francis Drzewicki, Michigan

Address: 2408 26th St Bay City, MI 48708-7620

Concise Description of Bankruptcy Case 15-22414-dob7: "In Bay City, MI, Edward Francis Drzewicki filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-22."
Edward Francis Drzewicki — Michigan, 15-22414


ᐅ Jacqueline Ann Drzewicki, Michigan

Address: 2408 26th St Bay City, MI 48708-7620

Concise Description of Bankruptcy Case 15-22414-dob7: "The bankruptcy record of Jacqueline Ann Drzewicki from Bay City, MI, shows a Chapter 7 case filed in 2015-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2016."
Jacqueline Ann Drzewicki — Michigan, 15-22414


ᐅ Sandra L Dubay, Michigan

Address: 801 Bradfield St Bay City, MI 48706-4048

Bankruptcy Case 08-21955-dob Overview: "Sandra L Dubay, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in 07.02.2008, culminating in its successful completion by 2013-09-04."
Sandra L Dubay — Michigan, 08-21955


ᐅ Gary S Duby, Michigan

Address: 1904 Michigan Ave Bay City, MI 48708

Bankruptcy Case 13-21001-dob Overview: "The bankruptcy record of Gary S Duby from Bay City, MI, shows a Chapter 7 case filed in 04/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Gary S Duby — Michigan, 13-21001


ᐅ Hoerner Michelle Dufresne, Michigan

Address: 2488 Bala Dr Bay City, MI 48708

Concise Description of Bankruptcy Case 10-23010-dob7: "In Bay City, MI, Hoerner Michelle Dufresne filed for Chapter 7 bankruptcy in August 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2010."
Hoerner Michelle Dufresne — Michigan, 10-23010


ᐅ Jr Ralph Leo Dufresne, Michigan

Address: 3254 N Euclid Ave Bay City, MI 48706-1329

Concise Description of Bankruptcy Case 09-20396-dob7: "In his Chapter 13 bankruptcy case filed in Feb 12, 2009, Bay City, MI's Jr Ralph Leo Dufresne agreed to a debt repayment plan, which was successfully completed by 07/26/2013."
Jr Ralph Leo Dufresne — Michigan, 09-20396


ᐅ Sheri Dufresne, Michigan

Address: 211 39th St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 10-21548-dob: "Sheri Dufresne's Chapter 7 bankruptcy, filed in Bay City, MI in April 2010, led to asset liquidation, with the case closing in July 24, 2010."
Sheri Dufresne — Michigan, 10-21548


ᐅ Sharon L Dunckel, Michigan

Address: 1011 Fraser St Apt 13 Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-20188-dob: "Sharon L Dunckel's bankruptcy, initiated in 2012-01-24 and concluded by April 2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Dunckel — Michigan, 12-20188


ᐅ Jamie Dutton, Michigan

Address: 4269 Zander Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-23664-dob: "In a Chapter 7 bankruptcy case, Jamie Dutton from Bay City, MI, saw their proceedings start in 2010-09-30 and complete by 01/04/2011, involving asset liquidation."
Jamie Dutton — Michigan, 10-23664


ᐅ Nicole Earley, Michigan

Address: 409 Campbell St Bay City, MI 48708

Concise Description of Bankruptcy Case 10-24534-dob7: "Nicole Earley's bankruptcy, initiated in 2010-12-10 and concluded by March 21, 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Earley — Michigan, 10-24534


ᐅ Cynthia L Eaton, Michigan

Address: 2160 E Salzburg Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 11-21501-dob7: "The bankruptcy record of Cynthia L Eaton from Bay City, MI, shows a Chapter 7 case filed in 2011-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2011."
Cynthia L Eaton — Michigan, 11-21501


ᐅ Jessica Ann Eauclaire, Michigan

Address: 304 S Catherine St Bay City, MI 48706

Bankruptcy Case 13-20853-dob Overview: "The bankruptcy record of Jessica Ann Eauclaire from Bay City, MI, shows a Chapter 7 case filed in March 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2013."
Jessica Ann Eauclaire — Michigan, 13-20853


ᐅ Iii Frederick Morgan Eddy, Michigan

Address: 4701 Richardson Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-22719-dob: "In Bay City, MI, Iii Frederick Morgan Eddy filed for Chapter 7 bankruptcy in 2011-08-17. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Iii Frederick Morgan Eddy — Michigan, 11-22719


ᐅ Christine M Eilf, Michigan

Address: 510 S Columbian St Bay City, MI 48706

Bankruptcy Case 11-23736-dob Summary: "The case of Christine M Eilf in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine M Eilf — Michigan, 11-23736


ᐅ Edwin D Ekkens, Michigan

Address: 3061 Coventry Dr Bay City, MI 48706-9239

Brief Overview of Bankruptcy Case 14-21934-dob: "The bankruptcy record of Edwin D Ekkens from Bay City, MI, shows a Chapter 7 case filed in 2014-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2014."
Edwin D Ekkens — Michigan, 14-21934


ᐅ Scott Elder, Michigan

Address: 401 N Catherine St Bay City, MI 48706

Bankruptcy Case 09-23886-dob Overview: "Bay City, MI resident Scott Elder's 10.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2010."
Scott Elder — Michigan, 09-23886


ᐅ Nikki Elek, Michigan

Address: 911 McKinley St Bay City, MI 48708

Bankruptcy Case 10-20236-dob Summary: "Nikki Elek's bankruptcy, initiated in January 26, 2010 and concluded by May 2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikki Elek — Michigan, 10-20236


ᐅ Vickie Lynn Elkowitz, Michigan

Address: 311 S Kiesel St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-22704-dob: "The case of Vickie Lynn Elkowitz in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie Lynn Elkowitz — Michigan, 11-22704


ᐅ Joseph D Elledge, Michigan

Address: 4090 Cambria Dr Apt 5 Bay City, MI 48706-6508

Bankruptcy Case 15-20901-dob Summary: "The bankruptcy filing by Joseph D Elledge, undertaken in Apr 27, 2015 in Bay City, MI under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Joseph D Elledge — Michigan, 15-20901


ᐅ Matisa T Ellison, Michigan

Address: 512 S Sherman St Bay City, MI 48708-7482

Concise Description of Bankruptcy Case 15-22389-dob7: "In a Chapter 7 bankruptcy case, Matisa T Ellison from Bay City, MI, saw their proceedings start in 12/17/2015 and complete by March 16, 2016, involving asset liquidation."
Matisa T Ellison — Michigan, 15-22389


ᐅ Jared Arneson Elzinga, Michigan

Address: 3444 Northway Dr Apt 5 Bay City, MI 48706-3366

Brief Overview of Bankruptcy Case 16-20800-dob: "Jared Arneson Elzinga's Chapter 7 bankruptcy, filed in Bay City, MI in April 2016, led to asset liquidation, with the case closing in July 2016."
Jared Arneson Elzinga — Michigan, 16-20800


ᐅ Todd Emeott, Michigan

Address: 2181 Matthew Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-20090-dob: "In Bay City, MI, Todd Emeott filed for Chapter 7 bankruptcy in 01/13/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2010."
Todd Emeott — Michigan, 10-20090


ᐅ Karen Marie Engebrecht, Michigan

Address: 5121/2 Salzburg Ave Apt 3 Bay City, MI 48706-5323

Concise Description of Bankruptcy Case 15-20145-dob7: "In a Chapter 7 bankruptcy case, Karen Marie Engebrecht from Bay City, MI, saw her proceedings start in 2015-01-28 and complete by 2015-04-28, involving asset liquidation."
Karen Marie Engebrecht — Michigan, 15-20145


ᐅ Thomas R England, Michigan

Address: 6321 Heather Ridge Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-23201-dob: "Bay City, MI resident Thomas R England's 12/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2014."
Thomas R England — Michigan, 13-23201


ᐅ Shane Allen Escamilla, Michigan

Address: 1507 S Van Buren St Bay City, MI 48708

Bankruptcy Case 13-22811-dob Overview: "Bay City, MI resident Shane Allen Escamilla's Oct 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2014."
Shane Allen Escamilla — Michigan, 13-22811


ᐅ Ronald John Esckilsen, Michigan

Address: 1012 S Birney St Bay City, MI 48708

Bankruptcy Case 12-22252-dob Summary: "Ronald John Esckilsen's bankruptcy, initiated in 2012-07-26 and concluded by 2012-10-30 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald John Esckilsen — Michigan, 12-22252


ᐅ Nichole C Espinosa, Michigan

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

Bankruptcy Case 2014-22150-dob Summary: "The bankruptcy filing by Nichole C Espinosa, undertaken in 2014-09-24 in Bay City, MI under Chapter 7, concluded with discharge in Dec 23, 2014 after liquidating assets."
Nichole C Espinosa — Michigan, 2014-22150


ᐅ Richard J Evans, Michigan

Address: 1518 11th St Bay City, MI 48708-6755

Snapshot of U.S. Bankruptcy Proceeding Case 15-21323-dob: "Richard J Evans's bankruptcy, initiated in 2015-06-30 and concluded by 2015-09-28 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Evans — Michigan, 15-21323


ᐅ Denise L Evans, Michigan

Address: 1518 11th St Bay City, MI 48708-6755

Concise Description of Bankruptcy Case 15-21323-dob7: "The bankruptcy filing by Denise L Evans, undertaken in June 2015 in Bay City, MI under Chapter 7, concluded with discharge in 09/28/2015 after liquidating assets."
Denise L Evans — Michigan, 15-21323


ᐅ Thomas Franklin Eversole, Michigan

Address: 206 N Sherman St Bay City, MI 48708

Bankruptcy Case 13-21755-dob Summary: "Bay City, MI resident Thomas Franklin Eversole's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/02/2013."
Thomas Franklin Eversole — Michigan, 13-21755


ᐅ David Fabrizio, Michigan

Address: 3354 Sherwood Rd Bay City, MI 48706

Bankruptcy Case 09-24278-dob Summary: "Bay City, MI resident David Fabrizio's November 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2010."
David Fabrizio — Michigan, 09-24278


ᐅ Ricardo Facundo, Michigan

Address: 525 N Sherman St Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-22607-dob: "The bankruptcy record of Ricardo Facundo from Bay City, MI, shows a Chapter 7 case filed in 2011-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2011."
Ricardo Facundo — Michigan, 11-22607


ᐅ Shaun J Failing, Michigan

Address: 402 W Jenny St Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-21354-dob: "Shaun J Failing's bankruptcy, initiated in 2013-05-14 and concluded by August 2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun J Failing — Michigan, 13-21354


ᐅ Carol A Fanis, Michigan

Address: 2215 S Madison Ave Bay City, MI 48708-8760

Bankruptcy Case 09-23178-dob Overview: "The bankruptcy record for Carol A Fanis from Bay City, MI, under Chapter 13, filed in 2009-08-28, involved setting up a repayment plan, finalized by 12/20/2013."
Carol A Fanis — Michigan, 09-23178


ᐅ Christian J Farmar, Michigan

Address: 207 N Farragut St Bay City, MI 48708-6554

Concise Description of Bankruptcy Case 16-20011-dob7: "Christian J Farmar's Chapter 7 bankruptcy, filed in Bay City, MI in 01/05/2016, led to asset liquidation, with the case closing in 04.04.2016."
Christian J Farmar — Michigan, 16-20011


ᐅ David Feinauer, Michigan

Address: 610 S Farragut St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 10-20474-dob: "In a Chapter 7 bankruptcy case, David Feinauer from Bay City, MI, saw his proceedings start in 02/12/2010 and complete by May 19, 2010, involving asset liquidation."
David Feinauer — Michigan, 10-20474


ᐅ Jennifer Feldotte, Michigan

Address: 809 Florida Ct Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-20578-dob: "Jennifer Feldotte's Chapter 7 bankruptcy, filed in Bay City, MI in 2010-02-22, led to asset liquidation, with the case closing in 2010-05-29."
Jennifer Feldotte — Michigan, 10-20578


ᐅ Michael Antwon Ferrell, Michigan

Address: 1702 Webster St Bay City, MI 48708-8364

Brief Overview of Bankruptcy Case 16-20344-dob: "The bankruptcy filing by Michael Antwon Ferrell, undertaken in 2016-03-01 in Bay City, MI under Chapter 7, concluded with discharge in 2016-05-30 after liquidating assets."
Michael Antwon Ferrell — Michigan, 16-20344


ᐅ Christopher Shawn Fieger, Michigan

Address: 205 Spruce St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-21727-dob: "The bankruptcy record of Christopher Shawn Fieger from Bay City, MI, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2012."
Christopher Shawn Fieger — Michigan, 12-21727


ᐅ Debra L Field, Michigan

Address: 1504 Mccormick St Bay City, MI 48708-8324

Snapshot of U.S. Bankruptcy Proceeding Case 15-21261-dob: "The case of Debra L Field in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra L Field — Michigan, 15-21261


ᐅ Hus Jamie L Fisk, Michigan

Address: 601 Fraser St Apt 1 Bay City, MI 48708

Bankruptcy Case 12-21932-dob Summary: "The case of Hus Jamie L Fisk in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hus Jamie L Fisk — Michigan, 12-21932


ᐅ Donna Flattery, Michigan

Address: 916 McKinley St Apt 2 Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-20726-dob: "The bankruptcy record of Donna Flattery from Bay City, MI, shows a Chapter 7 case filed in 2010-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2010."
Donna Flattery — Michigan, 10-20726


ᐅ William Fletcher, Michigan

Address: 4145 Fraser Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 10-21258-dob7: "William Fletcher's Chapter 7 bankruptcy, filed in Bay City, MI in 03/31/2010, led to asset liquidation, with the case closing in 2010-07-05."
William Fletcher — Michigan, 10-21258


ᐅ Alecia J Flores, Michigan

Address: 707 N Warner St Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-23066-dob: "The bankruptcy filing by Alecia J Flores, undertaken in 2012-10-22 in Bay City, MI under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Alecia J Flores — Michigan, 12-23066


ᐅ Shelli K Fogarsi, Michigan

Address: 712 S Farragut St Bay City, MI 48708-7363

Concise Description of Bankruptcy Case 2014-21463-dob7: "The bankruptcy record of Shelli K Fogarsi from Bay City, MI, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2014."
Shelli K Fogarsi — Michigan, 2014-21463


ᐅ Nichole Foldie, Michigan

Address: 305 Marston St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-21505-dob: "Nichole Foldie's Chapter 7 bankruptcy, filed in Bay City, MI in 04.16.2010, led to asset liquidation, with the case closing in July 2010."
Nichole Foldie — Michigan, 10-21505


ᐅ Steven Robert Foret, Michigan

Address: 620 Spengler Dr Bay City, MI 48708-7652

Bankruptcy Case 16-20822-dob Summary: "Steven Robert Foret's bankruptcy, initiated in 05.02.2016 and concluded by Jul 31, 2016 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Robert Foret — Michigan, 16-20822


ᐅ Iii Theodore W Forgette, Michigan

Address: 4789 Baxman Rd Bay City, MI 48706-2658

Concise Description of Bankruptcy Case 14-20432-dob7: "In a Chapter 7 bankruptcy case, Iii Theodore W Forgette from Bay City, MI, saw his proceedings start in 2014-02-28 and complete by 2014-05-29, involving asset liquidation."
Iii Theodore W Forgette — Michigan, 14-20432


ᐅ Thomas M Forgette, Michigan

Address: 2913 Garfield Ave Bay City, MI 48708

Brief Overview of Bankruptcy Case 13-22566-dob: "In a Chapter 7 bankruptcy case, Thomas M Forgette from Bay City, MI, saw their proceedings start in 2013-10-03 and complete by January 7, 2014, involving asset liquidation."
Thomas M Forgette — Michigan, 13-22566


ᐅ Joel Lyle Forristall, Michigan

Address: 605 Wilson St Bay City, MI 48708-7763

Concise Description of Bankruptcy Case 16-21134-dob7: "The bankruptcy filing by Joel Lyle Forristall, undertaken in 2016-06-20 in Bay City, MI under Chapter 7, concluded with discharge in Sep 18, 2016 after liquidating assets."
Joel Lyle Forristall — Michigan, 16-21134


ᐅ Melissa Sue Forristall, Michigan

Address: 605 Wilson St Bay City, MI 48708-7763

Concise Description of Bankruptcy Case 16-21134-dob7: "The bankruptcy record of Melissa Sue Forristall 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 09.18.2016."
Melissa Sue Forristall — Michigan, 16-21134


ᐅ Karen D Foucault, Michigan

Address: 1525 Elizabeth St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-20549-dob: "Karen D Foucault's Chapter 7 bankruptcy, filed in Bay City, MI in 02.21.2011, led to asset liquidation, with the case closing in May 2011."
Karen D Foucault — Michigan, 11-20549


ᐅ Gary W Fox, Michigan

Address: 704 Marsac St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-21711-dob: "The case of Gary W Fox in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary W Fox — Michigan, 13-21711


ᐅ Christopher Fox, Michigan

Address: 2143 2nd St Bay City, MI 48708

Bankruptcy Case 09-24556-dob Overview: "Bay City, MI resident Christopher Fox's 12.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2010."
Christopher Fox — Michigan, 09-24556


ᐅ Connie Sue Frank, Michigan

Address: 3319 Old Kawkawlin Rd Bay City, MI 48706-1679

Brief Overview of Bankruptcy Case 09-23850-dob: "Connie Sue Frank's Chapter 13 bankruptcy in Bay City, MI started in 2009-10-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.04.2015."
Connie Sue Frank — Michigan, 09-23850


ᐅ William Arthur Frank, Michigan

Address: 1019 Midland Rd Apt B Bay City, MI 48706-9114

Bankruptcy Case 09-23850-dob Summary: "William Arthur Frank's Bay City, MI bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in February 2015."
William Arthur Frank — Michigan, 09-23850


ᐅ Gerald Frasle, Michigan

Address: 900 Broadway St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 10-21346-dob: "The bankruptcy filing by Gerald Frasle, undertaken in Apr 5, 2010 in Bay City, MI under Chapter 7, concluded with discharge in 07.10.2010 after liquidating assets."
Gerald Frasle — Michigan, 10-21346


ᐅ Ryan Freeborn, Michigan

Address: 302 E Jenny St Bay City, MI 48706

Bankruptcy Case 10-20810-dob Summary: "Ryan Freeborn's Chapter 7 bankruptcy, filed in Bay City, MI in Mar 5, 2010, led to asset liquidation, with the case closing in 06.09.2010."
Ryan Freeborn — Michigan, 10-20810


ᐅ Kevin G Freel, Michigan

Address: 303 Wilson St Bay City, MI 48708

Bankruptcy Case 13-20720-dob Summary: "Kevin G Freel's bankruptcy, initiated in Mar 19, 2013 and concluded by 2013-06-23 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin G Freel — Michigan, 13-20720


ᐅ Jr Terry Lee French, Michigan

Address: 3753 Chalet Lot 139 Bay City, MI 48706

Bankruptcy Case 12-20125-dob Overview: "Bay City, MI resident Jr Terry Lee French's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2012."
Jr Terry Lee French — Michigan, 12-20125


ᐅ Kevin Forrest French, Michigan

Address: 602 Mcgraw St Bay City, MI 48708-8445

Snapshot of U.S. Bankruptcy Proceeding Case 15-22186-dob: "The bankruptcy filing by Kevin Forrest French, undertaken in 11/12/2015 in Bay City, MI under Chapter 7, concluded with discharge in Feb 10, 2016 after liquidating assets."
Kevin Forrest French — Michigan, 15-22186


ᐅ James Kent French, Michigan

Address: 3164 Eastshore Dr Bay City, MI 48706

Bankruptcy Case 12-21878-dob Summary: "James Kent French's bankruptcy, initiated in Jun 12, 2012 and concluded by 09/16/2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Kent French — Michigan, 12-21878


ᐅ Stephannie Ann French, Michigan

Address: 602 Mcgraw St Bay City, MI 48708-8445

Brief Overview of Bankruptcy Case 15-22186-dob: "Stephannie Ann French's bankruptcy, initiated in November 12, 2015 and concluded by February 10, 2016 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephannie Ann French — Michigan, 15-22186


ᐅ Susan Marie French, Michigan

Address: 1615 33rd St Bay City, MI 48708

Concise Description of Bankruptcy Case 12-23104-dob7: "In Bay City, MI, Susan Marie French filed for Chapter 7 bankruptcy in 10/25/2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Susan Marie French — Michigan, 12-23104


ᐅ Rhonda J Fritz, Michigan

Address: 1205 S Monroe St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-21600-dob: "Bay City, MI resident Rhonda J Fritz's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Rhonda J Fritz — Michigan, 11-21600


ᐅ Tom P Froncek, Michigan

Address: 804 Bay Rd Bay City, MI 48706-1959

Bankruptcy Case 07-21627-dob Summary: "2007-06-29 marked the beginning of Tom P Froncek's Chapter 13 bankruptcy in Bay City, MI, entailing a structured repayment schedule, completed by May 2013."
Tom P Froncek — Michigan, 07-21627