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 Susan Broadworth Fry, Michigan

Address: 1323 Fraser St Bay City, MI 48708

Concise Description of Bankruptcy Case 11-21744-dob7: "The case of Susan Broadworth Fry in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Broadworth Fry — Michigan, 11-21744


ᐅ Stephanie Marie Fryer, Michigan

Address: 1006 Wilson St Bay City, MI 48708

Bankruptcy Case 13-22114-dob Summary: "Stephanie Marie Fryer's Chapter 7 bankruptcy, filed in Bay City, MI in 2013-08-14, led to asset liquidation, with the case closing in 2013-11-18."
Stephanie Marie Fryer — Michigan, 13-22114


ᐅ Jason James Fulco, Michigan

Address: 241 N Madison Ave Apt 1 Bay City, MI 48708-3406

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22064-dob: "In Bay City, MI, Jason James Fulco filed for Chapter 7 bankruptcy in 2014-09-15. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2014."
Jason James Fulco — Michigan, 2014-22064


ᐅ Jeremy Lee Fulco, Michigan

Address: 3217 Westshore Dr Bay City, MI 48706-5364

Snapshot of U.S. Bankruptcy Proceeding Case 15-22387-dob: "The bankruptcy filing by Jeremy Lee Fulco, undertaken in 12/17/2015 in Bay City, MI under Chapter 7, concluded with discharge in 2016-03-16 after liquidating assets."
Jeremy Lee Fulco — Michigan, 15-22387


ᐅ Kelley Furtaw, Michigan

Address: 3348 Hidden Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 10-21613-dob7: "Kelley Furtaw's bankruptcy, initiated in 04.22.2010 and concluded by 2010-07-27 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelley Furtaw — Michigan, 10-21613


ᐅ Iv Louis Harry Gabel, Michigan

Address: 1006 S Arbor St Bay City, MI 48706

Bankruptcy Case 13-20834-dob Summary: "In Bay City, MI, Iv Louis Harry Gabel filed for Chapter 7 bankruptcy in March 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2013."
Iv Louis Harry Gabel — Michigan, 13-20834


ᐅ Lillian May Gajewski, Michigan

Address: 7188 Kraenzlein Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-22015-dob: "Lillian May Gajewski's Chapter 7 bankruptcy, filed in Bay City, MI in 2012-06-27, led to asset liquidation, with the case closing in October 1, 2012."
Lillian May Gajewski — Michigan, 12-22015


ᐅ Catherine Marie Galiardi, Michigan

Address: 1208 18th St Bay City, MI 48708-7343

Bankruptcy Case 2014-21607-dob Overview: "The bankruptcy record of Catherine Marie Galiardi from Bay City, MI, shows a Chapter 7 case filed in Jul 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2014."
Catherine Marie Galiardi — Michigan, 2014-21607


ᐅ James Edison Gallaher, Michigan

Address: 1213 N Dewitt St Bay City, MI 48706-3623

Snapshot of U.S. Bankruptcy Proceeding Case 11-23689-dob: "The bankruptcy record for James Edison Gallaher from Bay City, MI, under Chapter 13, filed in 09/18/2008, involved setting up a repayment plan, finalized by 08/28/2012."
James Edison Gallaher — Michigan, 11-23689


ᐅ Ricardo R Garcia, Michigan

Address: 3030 Beaver Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-20566-dob: "The bankruptcy record of Ricardo R Garcia from Bay City, MI, shows a Chapter 7 case filed in 02/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2012."
Ricardo R Garcia — Michigan, 12-20566


ᐅ Pamela Frances Garcia, Michigan

Address: 707 S Chilson St Bay City, MI 48706-5020

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21262-dob: "The bankruptcy filing by Pamela Frances Garcia, undertaken in 2014-05-30 in Bay City, MI under Chapter 7, concluded with discharge in 2014-08-28 after liquidating assets."
Pamela Frances Garcia — Michigan, 2014-21262


ᐅ Renee L Gardner, Michigan

Address: 702 Fitzhugh St Bay City, MI 48708

Concise Description of Bankruptcy Case 12-22964-dob7: "The case of Renee L Gardner in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee L Gardner — Michigan, 12-22964


ᐅ Jean M Garrett, Michigan

Address: 1200 N Madison Ave Apt 805 Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-20604-dob: "The bankruptcy record of Jean M Garrett from Bay City, MI, shows a Chapter 7 case filed in 2012-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2012."
Jean M Garrett — Michigan, 12-20604


ᐅ Sr James Robert Gates, Michigan

Address: 350 River Rd Apt South Bay City, MI 48706

Bankruptcy Case 12-21107-dob Summary: "In a Chapter 7 bankruptcy case, Sr James Robert Gates from Bay City, MI, saw their proceedings start in 04.02.2012 and complete by July 7, 2012, involving asset liquidation."
Sr James Robert Gates — Michigan, 12-21107


ᐅ Jr David A Gatza, Michigan

Address: 619 N Birney St Bay City, MI 48708

Brief Overview of Bankruptcy Case 13-20723-dob: "Jr David A Gatza's bankruptcy, initiated in 2013-03-19 and concluded by Jun 23, 2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David A Gatza — Michigan, 13-20723


ᐅ Melissa Lynn Genge, Michigan

Address: 407 N Catherine St Bay City, MI 48706

Concise Description of Bankruptcy Case 13-21081-dob7: "Melissa Lynn Genge's bankruptcy, initiated in 04/18/2013 and concluded by 07.23.2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Lynn Genge — Michigan, 13-21081


ᐅ Jami Gentner, Michigan

Address: 414 S Catherine St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-24143-dob: "The bankruptcy record of Jami Gentner from Bay City, MI, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2011."
Jami Gentner — Michigan, 10-24143


ᐅ Lisa Gerard, Michigan

Address: 801 Marquette St Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-21586-dob: "In Bay City, MI, Lisa Gerard filed for Chapter 7 bankruptcy in 04/28/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Lisa Gerard — Michigan, 11-21586


ᐅ Sandra K Gerhauser, Michigan

Address: 611 S Williams St Bay City, MI 48706-4687

Concise Description of Bankruptcy Case 15-21031-dob7: "The case of Sandra K Gerhauser in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra K Gerhauser — Michigan, 15-21031


ᐅ Howard B Gibelyou, Michigan

Address: 204 Elm St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-21608-dob: "Howard B Gibelyou's Chapter 7 bankruptcy, filed in Bay City, MI in May 14, 2012, led to asset liquidation, with the case closing in 08/18/2012."
Howard B Gibelyou — Michigan, 12-21608


ᐅ Naasson F Gibelyou, Michigan

Address: 1221 S Van Buren St Bay City, MI 48708-8039

Bankruptcy Case 15-21336-dob Overview: "The case of Naasson F Gibelyou in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naasson F Gibelyou — Michigan, 15-21336


ᐅ Joseph George Gibson, Michigan

Address: 901 Marquette St Apt 1 Bay City, MI 48706

Concise Description of Bankruptcy Case 11-22725-dob7: "The bankruptcy filing by Joseph George Gibson, undertaken in August 17, 2011 in Bay City, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Joseph George Gibson — Michigan, 11-22725


ᐅ Douglas William Gielda, Michigan

Address: 1314 Cass Ave Bay City, MI 48708

Bankruptcy Case 12-22251-dob Overview: "Bay City, MI resident Douglas William Gielda's 2012-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-30."
Douglas William Gielda — Michigan, 12-22251


ᐅ Karin L Gielda, Michigan

Address: 4645 Orchard Manor Blvd Apt 2 Bay City, MI 48706-2832

Bankruptcy Case 09-22938-dob Overview: "Filing for Chapter 13 bankruptcy in 2009-08-10, Karin L Gielda from Bay City, MI, structured a repayment plan, achieving discharge in December 30, 2014."
Karin L Gielda — Michigan, 09-22938


ᐅ Dianne Marie Gilbert, Michigan

Address: 3707 Wheeler Rd Bay City, MI 48706

Bankruptcy Case 12-23662-dob Summary: "The case of Dianne Marie Gilbert in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne Marie Gilbert — Michigan, 12-23662


ᐅ Virginia A Gilbert, Michigan

Address: 1080 Partridge Dr Bay City, MI 48706-9752

Brief Overview of Bankruptcy Case 15-21528-dob: "In Bay City, MI, Virginia A Gilbert filed for Chapter 7 bankruptcy in 07/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-27."
Virginia A Gilbert — Michigan, 15-21528


ᐅ Kelly M Gilboe, Michigan

Address: 715 S Jackson St Bay City, MI 48708

Bankruptcy Case 12-20683-dob Summary: "Bay City, MI resident Kelly M Gilboe's 2012-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Kelly M Gilboe — Michigan, 12-20683


ᐅ Heidi Jo Gill, Michigan

Address: 4696 Orchard Manor Blvd Apt 2 Bay City, MI 48706

Concise Description of Bankruptcy Case 13-21722-dob7: "In Bay City, MI, Heidi Jo Gill filed for Chapter 7 bankruptcy in 2013-06-25. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2013."
Heidi Jo Gill — Michigan, 13-21722


ᐅ Kenneth Gerard Gillard, Michigan

Address: 802 E Clara St Bay City, MI 48706

Concise Description of Bankruptcy Case 12-20658-dob7: "In Bay City, MI, Kenneth Gerard Gillard filed for Chapter 7 bankruptcy in 03.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-05."
Kenneth Gerard Gillard — Michigan, 12-20658


ᐅ Kevin Dale Gillespie, Michigan

Address: 4128 Wheeler Rd Bay City, MI 48706

Bankruptcy Case 11-20051-dob Overview: "In a Chapter 7 bankruptcy case, Kevin Dale Gillespie from Bay City, MI, saw their proceedings start in 01.10.2011 and complete by 04.16.2011, involving asset liquidation."
Kevin Dale Gillespie — Michigan, 11-20051


ᐅ Jesse James Gingerick, Michigan

Address: 2927 Wheeler Rd Bay City, MI 48706-9294

Concise Description of Bankruptcy Case 16-20711-dob7: "In Bay City, MI, Jesse James Gingerick filed for Chapter 7 bankruptcy in 04.18.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2016."
Jesse James Gingerick — Michigan, 16-20711


ᐅ Kimberly Britany Gingerick, Michigan

Address: 2927 Wheeler Rd Bay City, MI 48706-9294

Bankruptcy Case 16-20711-dob Summary: "The bankruptcy record of Kimberly Britany Gingerick from Bay City, MI, shows a Chapter 7 case filed in 04.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2016."
Kimberly Britany Gingerick — Michigan, 16-20711


ᐅ Shawn N Girou, Michigan

Address: 3143 N Euclid Ave Bay City, MI 48706-1348

Snapshot of U.S. Bankruptcy Proceeding Case 09-20547-dob: "Chapter 13 bankruptcy for Shawn N Girou in Bay City, MI began in Feb 25, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-02."
Shawn N Girou — Michigan, 09-20547


ᐅ Robert Paul Gladding, Michigan

Address: 804 E Smith St Bay City, MI 48706

Bankruptcy Case 13-21920-dob Summary: "Bay City, MI resident Robert Paul Gladding's 07.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-26."
Robert Paul Gladding — Michigan, 13-21920


ᐅ Daniel E Gleason, Michigan

Address: 1532 Rose St Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-21633-dob: "In a Chapter 7 bankruptcy case, Daniel E Gleason from Bay City, MI, saw his proceedings start in May 2012 and complete by August 19, 2012, involving asset liquidation."
Daniel E Gleason — Michigan, 12-21633


ᐅ Kimberly A Gligor, Michigan

Address: 216 S Jefferson St Bay City, MI 48708

Concise Description of Bankruptcy Case 12-20393-dob7: "Kimberly A Gligor's Chapter 7 bankruptcy, filed in Bay City, MI in 2012-02-13, led to asset liquidation, with the case closing in May 8, 2012."
Kimberly A Gligor — Michigan, 12-20393


ᐅ Kenneth Gloss, Michigan

Address: 4080 7 Mile Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 10-21511-dob7: "Kenneth Gloss's bankruptcy, initiated in 04.16.2010 and concluded by 07/21/2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Gloss — Michigan, 10-21511


ᐅ Christina Goheen, Michigan

Address: 2100 Michigan Ave Bay City, MI 48708

Brief Overview of Bankruptcy Case 09-23862-dob: "The case of Christina Goheen in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Goheen — Michigan, 09-23862


ᐅ Janice Gohr, Michigan

Address: 260 Stanley Rd Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-23042-dob: "Janice Gohr's Chapter 7 bankruptcy, filed in Bay City, MI in Aug 9, 2010, led to asset liquidation, with the case closing in 11.13.2010."
Janice Gohr — Michigan, 10-23042


ᐅ Brent J Goik, Michigan

Address: 3351 Parkway Dr Bay City, MI 48706-6201

Brief Overview of Bankruptcy Case 2014-21619-dob: "Brent J Goik's Chapter 7 bankruptcy, filed in Bay City, MI in 07.16.2014, led to asset liquidation, with the case closing in 10/14/2014."
Brent J Goik — Michigan, 2014-21619


ᐅ John E Goik, Michigan

Address: 3009 S Jefferson St Bay City, MI 48708

Bankruptcy Case 13-22386-dob Summary: "John E Goik's Chapter 7 bankruptcy, filed in Bay City, MI in 09/18/2013, led to asset liquidation, with the case closing in 12.23.2013."
John E Goik — Michigan, 13-22386


ᐅ Mark A Goik, Michigan

Address: 613 Fairoaks Dr Bay City, MI 48708-7623

Bankruptcy Case 10-23209-dob Summary: "Mark A Goik, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in Aug 23, 2010, culminating in its successful completion by December 20, 2013."
Mark A Goik — Michigan, 10-23209


ᐅ Federico Gomez, Michigan

Address: 2823 Nottingham Trl Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-20952-dob: "Bay City, MI resident Federico Gomez's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2010."
Federico Gomez — Michigan, 10-20952


ᐅ Jose Gomez, Michigan

Address: 508 Marsac St Bay City, MI 48708

Bankruptcy Case 10-21480-dob Summary: "The bankruptcy filing by Jose Gomez, undertaken in April 15, 2010 in Bay City, MI under Chapter 7, concluded with discharge in Jul 20, 2010 after liquidating assets."
Jose Gomez — Michigan, 10-21480


ᐅ Francisca Guadalupe Gomez, Michigan

Address: 1813 Kosciuszko Ave Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-22415-dob: "Bay City, MI resident Francisca Guadalupe Gomez's Sep 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2013."
Francisca Guadalupe Gomez — Michigan, 13-22415


ᐅ Christopher J Gonzales, Michigan

Address: 501 21st St Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-22393-dob: "In a Chapter 7 bankruptcy case, Christopher J Gonzales from Bay City, MI, saw their proceedings start in August 10, 2012 and complete by 2012-11-14, involving asset liquidation."
Christopher J Gonzales — Michigan, 12-22393


ᐅ Alma Oltivero Gonzales, Michigan

Address: 812 N Linn St Bay City, MI 48706-3733

Snapshot of U.S. Bankruptcy Proceeding Case 16-20062-dob: "The bankruptcy filing by Alma Oltivero Gonzales, undertaken in 01/15/2016 in Bay City, MI under Chapter 7, concluded with discharge in 2016-04-14 after liquidating assets."
Alma Oltivero Gonzales — Michigan, 16-20062


ᐅ Leo Good, Michigan

Address: 701 Cass Ave Bay City, MI 48708

Concise Description of Bankruptcy Case 09-24450-dob7: "In Bay City, MI, Leo Good filed for Chapter 7 bankruptcy in 2009-12-10. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2010."
Leo Good — Michigan, 09-24450


ᐅ Lori Goodman, Michigan

Address: 3969 Plummer Dr Bay City, MI 48706

Concise Description of Bankruptcy Case 10-22951-dob7: "The bankruptcy filing by Lori Goodman, undertaken in Jul 30, 2010 in Bay City, MI under Chapter 7, concluded with discharge in 11.03.2010 after liquidating assets."
Lori Goodman — Michigan, 10-22951


ᐅ Vernon Anthony Gorney, Michigan

Address: 1207 Leng St Bay City, MI 48706

Concise Description of Bankruptcy Case 11-04357-jdg7: "Bay City, MI resident Vernon Anthony Gorney's April 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2011."
Vernon Anthony Gorney — Michigan, 11-04357


ᐅ Melissa Gottleber, Michigan

Address: 709 N Dean St Bay City, MI 48706

Bankruptcy Case 10-24131-dob Overview: "In Bay City, MI, Melissa Gottleber filed for Chapter 7 bankruptcy in Nov 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2011."
Melissa Gottleber — Michigan, 10-24131


ᐅ Cristin Gougeon, Michigan

Address: 717 Litchfield St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-22469-dob: "Cristin Gougeon's bankruptcy, initiated in June 2010 and concluded by 2010-09-27 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristin Gougeon — Michigan, 10-22469


ᐅ Melanie Joy Goulet, Michigan

Address: 1703 S Monroe St Bay City, MI 48708

Concise Description of Bankruptcy Case 11-21372-dob7: "The case of Melanie Joy Goulet in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Joy Goulet — Michigan, 11-21372


ᐅ Judy Graczyk, Michigan

Address: 2528 Stonewood Ct Bay City, MI 48708

Bankruptcy Case 10-21507-dob Summary: "Judy Graczyk's Chapter 7 bankruptcy, filed in Bay City, MI in Apr 16, 2010, led to asset liquidation, with the case closing in Jul 21, 2010."
Judy Graczyk — Michigan, 10-21507


ᐅ Gwendolyn L Granger, Michigan

Address: 2099 Kenneth Dr Bay City, MI 48706-9735

Brief Overview of Bankruptcy Case 15-20342-dob: "In Bay City, MI, Gwendolyn L Granger filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-24."
Gwendolyn L Granger — Michigan, 15-20342


ᐅ Jeffery A Grappin, Michigan

Address: 1801 S Warner St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-22350-dob: "The case of Jeffery A Grappin in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery A Grappin — Michigan, 13-22350


ᐅ Marilyn Barbara Grappin, Michigan

Address: 3448 BRENTWAY DR APT 3 Bay City, MI 48706

Concise Description of Bankruptcy Case 11-20897-dob7: "Bay City, MI resident Marilyn Barbara Grappin's Mar 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Marilyn Barbara Grappin — Michigan, 11-20897


ᐅ David L Graver, Michigan

Address: 1401 W John St Apt B Bay City, MI 48706

Bankruptcy Case 09-23721-dob Summary: "In Bay City, MI, David L Graver filed for Chapter 7 bankruptcy in 10/16/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2010."
David L Graver — Michigan, 09-23721


ᐅ Tara S Greathouse, Michigan

Address: 1003 WILSON ST Bay City, MI 48708

Concise Description of Bankruptcy Case 11-20915-dob7: "Tara S Greathouse's Chapter 7 bankruptcy, filed in Bay City, MI in Mar 15, 2011, led to asset liquidation, with the case closing in June 2011."
Tara S Greathouse — Michigan, 11-20915


ᐅ Uneeka Marshall Green, Michigan

Address: 144 Walter Ct Bay City, MI 48706-2036

Bankruptcy Case 2014-21385-dob Overview: "In Bay City, MI, Uneeka Marshall Green filed for Chapter 7 bankruptcy in 06/13/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2014."
Uneeka Marshall Green — Michigan, 2014-21385


ᐅ Gregg Green, Michigan

Address: 32 Westside Saginaw Rd Apt 1 Bay City, MI 48706

Bankruptcy Case 10-22555-dob Overview: "The bankruptcy filing by Gregg Green, undertaken in Jun 28, 2010 in Bay City, MI under Chapter 7, concluded with discharge in 10/02/2010 after liquidating assets."
Gregg Green — Michigan, 10-22555


ᐅ Kevin J Green, Michigan

Address: 202 N Johnson St Bay City, MI 48708

Bankruptcy Case 12-21506-dob Overview: "Bay City, MI resident Kevin J Green's 05/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2012."
Kevin J Green — Michigan, 12-21506


ᐅ Claudette A Greenhoe, Michigan

Address: 1801 S Jefferson St Bay City, MI 48708

Concise Description of Bankruptcy Case 12-23386-dob7: "Claudette A Greenhoe's Chapter 7 bankruptcy, filed in Bay City, MI in Nov 27, 2012, led to asset liquidation, with the case closing in Mar 3, 2013."
Claudette A Greenhoe — Michigan, 12-23386


ᐅ Sr Larry Joseph Greenwood, Michigan

Address: 1208 S Chilson St Bay City, MI 48706

Bankruptcy Case 12-20580-dob Overview: "In a Chapter 7 bankruptcy case, Sr Larry Joseph Greenwood from Bay City, MI, saw his proceedings start in February 2012 and complete by 2012-06-03, involving asset liquidation."
Sr Larry Joseph Greenwood — Michigan, 12-20580


ᐅ Brent Allen Gregaitis, Michigan

Address: PO Box 1533 Bay City, MI 48706

Concise Description of Bankruptcy Case 12-20204-dob7: "Brent Allen Gregaitis's Chapter 7 bankruptcy, filed in Bay City, MI in 2012-01-25, led to asset liquidation, with the case closing in April 2012."
Brent Allen Gregaitis — Michigan, 12-20204


ᐅ Nicole Elizabeth Grekowicz, Michigan

Address: 312 Raymond St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-22889-dob: "The bankruptcy filing by Nicole Elizabeth Grekowicz, undertaken in 2012-10-04 in Bay City, MI under Chapter 7, concluded with discharge in 01/08/2013 after liquidating assets."
Nicole Elizabeth Grekowicz — Michigan, 12-22889


ᐅ Dustin D Griffith, Michigan

Address: 3423 Cramer Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 12-22770-dob7: "In a Chapter 7 bankruptcy case, Dustin D Griffith from Bay City, MI, saw his proceedings start in 2012-09-24 and complete by December 2012, involving asset liquidation."
Dustin D Griffith — Michigan, 12-22770


ᐅ Joel A Griffiths, Michigan

Address: 28 Cnudde Dr Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-21614-dob: "Joel A Griffiths's bankruptcy, initiated in 2012-05-14 and concluded by Aug 18, 2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel A Griffiths — Michigan, 12-21614


ᐅ Eric M Grimm, Michigan

Address: 601 W Midland St Apt 5 Bay City, MI 48706-4385

Concise Description of Bankruptcy Case 2014-21517-dob7: "The bankruptcy record of Eric M Grimm 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 2014-09-25."
Eric M Grimm — Michigan, 2014-21517


ᐅ Jospeh P Grimmer, Michigan

Address: 1731 Mckinley St Apt 4 Bay City, MI 48708-6785

Concise Description of Bankruptcy Case 16-20290-dob7: "The bankruptcy filing by Jospeh P Grimmer, undertaken in 02/24/2016 in Bay City, MI under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Jospeh P Grimmer — Michigan, 16-20290


ᐅ Debra Ann Grochowski, Michigan

Address: 411 S Williams St Bay City, MI 48706-4683

Bankruptcy Case 15-21631-dob Summary: "Bay City, MI resident Debra Ann Grochowski's 2015-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Debra Ann Grochowski — Michigan, 15-21631


ᐅ Krista Marie Groh, Michigan

Address: 1500 Center Ave Bay City, MI 48708-5101

Bankruptcy Case 14-20939-dob Overview: "In a Chapter 7 bankruptcy case, Krista Marie Groh from Bay City, MI, saw her proceedings start in Apr 23, 2014 and complete by 07.22.2014, involving asset liquidation."
Krista Marie Groh — Michigan, 14-20939


ᐅ James Groke, Michigan

Address: 722 Avondale St Bay City, MI 48708

Bankruptcy Case 09-23680-dob Summary: "The case of James Groke in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Groke — Michigan, 09-23680


ᐅ John J Gromaski, Michigan

Address: 1007 Cass Ave Bay City, MI 48708-8602

Bankruptcy Case 16-21055-dob Overview: "John J Gromaski's Chapter 7 bankruptcy, filed in Bay City, MI in June 7, 2016, led to asset liquidation, with the case closing in 2016-09-05."
John J Gromaski — Michigan, 16-21055


ᐅ Troy J Gronowski, Michigan

Address: 2167 E North Union Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-21785-dob: "In Bay City, MI, Troy J Gronowski filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/04/2012."
Troy J Gronowski — Michigan, 12-21785


ᐅ Ii Ronald F Groulx, Michigan

Address: 71 N Tuscola Rd Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-20203-dob: "The bankruptcy filing by Ii Ronald F Groulx, undertaken in 01.30.2013 in Bay City, MI under Chapter 7, concluded with discharge in 05/06/2013 after liquidating assets."
Ii Ronald F Groulx — Michigan, 13-20203


ᐅ Jonathan Groulx, Michigan

Address: 812 S Arbor St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-20070-dob: "The case of Jonathan Groulx in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Groulx — Michigan, 10-20070


ᐅ Marsha J Groulx, Michigan

Address: 476 N Burns Rd Bay City, MI 48708

Concise Description of Bankruptcy Case 11-22315-dob7: "Marsha J Groulx's Chapter 7 bankruptcy, filed in Bay City, MI in 2011-06-30, led to asset liquidation, with the case closing in 2011-10-04."
Marsha J Groulx — Michigan, 11-22315


ᐅ Joseph L Groves, Michigan

Address: 2857 Collingwood Dr Bay City, MI 48706-1508

Bankruptcy Case 15-22195-dob Overview: "Joseph L Groves's bankruptcy, initiated in 2015-11-13 and concluded by February 11, 2016 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph L Groves — Michigan, 15-22195


ᐅ Kathleen A Groves, Michigan

Address: 2857 Collingwood Dr Bay City, MI 48706-1508

Snapshot of U.S. Bankruptcy Proceeding Case 15-22195-dob: "Kathleen A Groves's Chapter 7 bankruptcy, filed in Bay City, MI in November 2015, led to asset liquidation, with the case closing in February 2016."
Kathleen A Groves — Michigan, 15-22195


ᐅ Jr Wesley C Gruno, Michigan

Address: 309 Spruce St Bay City, MI 48706

Concise Description of Bankruptcy Case 13-22532-dob7: "In Bay City, MI, Jr Wesley C Gruno filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-05."
Jr Wesley C Gruno — Michigan, 13-22532


ᐅ Kenneth C Guindon, Michigan

Address: 343 Richards Rd Bay City, MI 48706-1843

Bankruptcy Case 07-23128-dob Summary: "Kenneth C Guindon, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in 2007-11-27, culminating in its successful completion by 02/07/2013."
Kenneth C Guindon — Michigan, 07-23128


ᐅ Sr Louis Gwizdala, Michigan

Address: 511 S Wenona St Bay City, MI 48706

Bankruptcy Case 10-24735-dob Summary: "In Bay City, MI, Sr Louis Gwizdala filed for Chapter 7 bankruptcy in 2010-12-29. This case, involving liquidating assets to pay off debts, was resolved by Apr 4, 2011."
Sr Louis Gwizdala — Michigan, 10-24735


ᐅ Mark Gwizdala, Michigan

Address: 408 N Woodbridge St Bay City, MI 48706

Bankruptcy Case 10-20878-dob Overview: "The bankruptcy record of Mark Gwizdala from Bay City, MI, shows a Chapter 7 case filed in Mar 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2010."
Mark Gwizdala — Michigan, 10-20878


ᐅ Amanda Rose Hadd, Michigan

Address: 606 Howard St Bay City, MI 48708-7051

Bankruptcy Case 2014-22200-dob Summary: "Bay City, MI resident Amanda Rose Hadd's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Amanda Rose Hadd — Michigan, 2014-22200


ᐅ Derrick Daniel Hadd, Michigan

Address: 817 Shady Shore Dr Bay City, MI 48706

Concise Description of Bankruptcy Case 12-21597-dob7: "In Bay City, MI, Derrick Daniel Hadd filed for Chapter 7 bankruptcy in 2012-05-11. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2012."
Derrick Daniel Hadd — Michigan, 12-21597


ᐅ Linda Lou Hadd, Michigan

Address: 306 S Walnut St Bay City, MI 48706

Bankruptcy Case 11-22193-dob Overview: "In a Chapter 7 bankruptcy case, Linda Lou Hadd from Bay City, MI, saw her proceedings start in Jun 21, 2011 and complete by 2011-09-27, involving asset liquidation."
Linda Lou Hadd — Michigan, 11-22193


ᐅ Jesse Hages, Michigan

Address: 2388 Bullock Rd Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 10-22864-dob: "The bankruptcy record of Jesse Hages from Bay City, MI, shows a Chapter 7 case filed in July 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2010."
Jesse Hages — Michigan, 10-22864


ᐅ Michael Edward Haglund, Michigan

Address: 702 S Wenona St Bay City, MI 48706

Concise Description of Bankruptcy Case 12-20526-dob7: "In a Chapter 7 bankruptcy case, Michael Edward Haglund from Bay City, MI, saw their proceedings start in 02/23/2012 and complete by May 29, 2012, involving asset liquidation."
Michael Edward Haglund — Michigan, 12-20526


ᐅ Debra Marie Haguewood, Michigan

Address: 1028 Grouse Dr Bay City, MI 48706-9748

Snapshot of U.S. Bankruptcy Proceeding Case 07-22260-dob: "The bankruptcy record for Debra Marie Haguewood from Bay City, MI, under Chapter 13, filed in August 31, 2007, involved setting up a repayment plan, finalized by 2012-11-30."
Debra Marie Haguewood — Michigan, 07-22260


ᐅ James Hahn, Michigan

Address: 2850 Westwood Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-22560-dob: "Bay City, MI resident James Hahn's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2010."
James Hahn — Michigan, 10-22560


ᐅ Arabelle Hall, Michigan

Address: 3278 Kiesel Rd Bay City, MI 48706

Bankruptcy Case 10-21349-dob Summary: "The case of Arabelle Hall in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arabelle Hall — Michigan, 10-21349


ᐅ Dawn Elizabeth Hall, Michigan

Address: 1306 Leng St Bay City, MI 48706

Bankruptcy Case 11-20118-dob Summary: "The case of Dawn Elizabeth Hall in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Elizabeth Hall — Michigan, 11-20118


ᐅ Danica Ann M Hall, Michigan

Address: 905 Taylor Steet Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21594-dob: "In Bay City, MI, Danica Ann M Hall filed for Chapter 7 bankruptcy in Jul 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.07.2014."
Danica Ann M Hall — Michigan, 2014-21594


ᐅ Katie A Halm, Michigan

Address: 205 State St Apt 1 Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-20397-dob: "Katie A Halm's Chapter 7 bankruptcy, filed in Bay City, MI in 02.13.2012, led to asset liquidation, with the case closing in May 14, 2012."
Katie A Halm — Michigan, 12-20397


ᐅ Michael Frederick Halstead, Michigan

Address: 2322 Bay Woods Ct Bay City, MI 48706-9347

Snapshot of U.S. Bankruptcy Proceeding Case 15-21368-dob: "Michael Frederick Halstead's bankruptcy, initiated in July 8, 2015 and concluded by 2015-10-06 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Frederick Halstead — Michigan, 15-21368


ᐅ Rhiannon M Hampton, Michigan

Address: 420 James St Bay City, MI 48706-3930

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20765-dob: "In a Chapter 7 bankruptcy case, Rhiannon M Hampton from Bay City, MI, saw her proceedings start in 04/03/2014 and complete by 07/02/2014, involving asset liquidation."
Rhiannon M Hampton — Michigan, 2014-20765


ᐅ Jennifer Anne Hopkins, Michigan

Address: 411 10th St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-20362-dob: "The case of Jennifer Anne Hopkins in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Anne Hopkins — Michigan, 12-20362


ᐅ Andrew Horne, Michigan

Address: 3401 Wilder Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 10-20787-dob7: "In a Chapter 7 bankruptcy case, Andrew Horne from Bay City, MI, saw their proceedings start in 03/04/2010 and complete by Jun 8, 2010, involving asset liquidation."
Andrew Horne — Michigan, 10-20787


ᐅ Katrina Kristine Horne, Michigan

Address: 3771 Riata Dr Bay City, MI 48706

Bankruptcy Case 11-20353-dob Overview: "In Bay City, MI, Katrina Kristine Horne filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Katrina Kristine Horne — Michigan, 11-20353