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 Erick J Hanoff, Michigan

Address: 410 King St Bay City, MI 48706-3723

Snapshot of U.S. Bankruptcy Proceeding Case 16-20459-dob: "In a Chapter 7 bankruptcy case, Erick J Hanoff from Bay City, MI, saw his proceedings start in 03/16/2016 and complete by 2016-06-14, involving asset liquidation."
Erick J Hanoff — Michigan, 16-20459


ᐅ Lindsay A Hanoff, Michigan

Address: 410 King St Bay City, MI 48706-3723

Bankruptcy Case 16-20459-dob Summary: "The case of Lindsay A Hanoff in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsay A Hanoff — Michigan, 16-20459


ᐅ Andrew T Hanson, Michigan

Address: 1904 S Kiesel St Bay City, MI 48706-5244

Snapshot of U.S. Bankruptcy Proceeding Case 16-21099-dob: "The bankruptcy filing by Andrew T Hanson, undertaken in 06/16/2016 in Bay City, MI under Chapter 7, concluded with discharge in Sep 14, 2016 after liquidating assets."
Andrew T Hanson — Michigan, 16-21099


ᐅ Mandy A Harborth, Michigan

Address: 1120 Litchfield St Bay City, MI 48706

Concise Description of Bankruptcy Case 11-21961-dob7: "Mandy A Harborth's bankruptcy, initiated in May 2011 and concluded by 2011-08-31 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mandy A Harborth — Michigan, 11-21961


ᐅ Tammy J Harding, Michigan

Address: 3683 Monitor Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-20957-dob: "The bankruptcy record of Tammy J Harding from Bay City, MI, shows a Chapter 7 case filed in 2011-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Tammy J Harding — Michigan, 11-20957


ᐅ Christopher James Harding, Michigan

Address: 1804 Midland Rd Bay City, MI 48706-9471

Concise Description of Bankruptcy Case 09-23165-dob7: "Filing for Chapter 13 bankruptcy in Aug 28, 2009, Christopher James Harding from Bay City, MI, structured a repayment plan, achieving discharge in 2014-12-30."
Christopher James Harding — Michigan, 09-23165


ᐅ Jennifer Brooke Harding, Michigan

Address: 1804 Midland Rd Bay City, MI 48706-9471

Bankruptcy Case 09-23165-dob Summary: "The bankruptcy record for Jennifer Brooke Harding from Bay City, MI, under Chapter 13, filed in 08.28.2009, involved setting up a repayment plan, finalized by 12/30/2014."
Jennifer Brooke Harding — Michigan, 09-23165


ᐅ Malcolm Hardwick, Michigan

Address: 401 S Jefferson St Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-24608-dob: "Malcolm Hardwick's bankruptcy, initiated in December 2010 and concluded by March 29, 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malcolm Hardwick — Michigan, 10-24608


ᐅ Jeffrey Lee Hardy, Michigan

Address: 1974 Midland Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-20214-dob: "The bankruptcy record of Jeffrey Lee Hardy from Bay City, MI, shows a Chapter 7 case filed in January 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-26."
Jeffrey Lee Hardy — Michigan, 11-20214


ᐅ Sandra Harrington, Michigan

Address: 1704 21st St Bay City, MI 48708

Bankruptcy Case 10-24146-dob Overview: "The bankruptcy record of Sandra Harrington from Bay City, MI, shows a Chapter 7 case filed in 11.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Sandra Harrington — Michigan, 10-24146


ᐅ Kristopher C Harris, Michigan

Address: 301 Fillmore Pl Bay City, MI 48708

Bankruptcy Case 13-22968-dob Summary: "In a Chapter 7 bankruptcy case, Kristopher C Harris from Bay City, MI, saw his proceedings start in 11.20.2013 and complete by 02.24.2014, involving asset liquidation."
Kristopher C Harris — Michigan, 13-22968


ᐅ Todd Harris, Michigan

Address: 210 W North Union St Apt 6 Bay City, MI 48706

Bankruptcy Case 10-21259-dob Summary: "In a Chapter 7 bankruptcy case, Todd Harris from Bay City, MI, saw his proceedings start in 03/31/2010 and complete by July 2010, involving asset liquidation."
Todd Harris — Michigan, 10-21259


ᐅ Matthew R Harris, Michigan

Address: 2200 S Monroe St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-22520-dob: "The bankruptcy record of Matthew R Harris from Bay City, MI, shows a Chapter 7 case filed in August 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-28."
Matthew R Harris — Michigan, 12-22520


ᐅ Eric E Harris, Michigan

Address: 3044 Crestwood Ct Bay City, MI 48706-2504

Bankruptcy Case 08-23088-dob Overview: "In their Chapter 13 bankruptcy case filed in October 16, 2008, Bay City, MI's Eric E Harris agreed to a debt repayment plan, which was successfully completed by 01.24.2014."
Eric E Harris — Michigan, 08-23088


ᐅ Terese J Hartley, Michigan

Address: 513 River Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 13-21758-dob7: "Bay City, MI resident Terese J Hartley's 06/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2013."
Terese J Hartley — Michigan, 13-21758


ᐅ Eric Hartwick, Michigan

Address: 305 S Chilson St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-21865-dob: "In a Chapter 7 bankruptcy case, Eric Hartwick from Bay City, MI, saw their proceedings start in May 7, 2010 and complete by August 11, 2010, involving asset liquidation."
Eric Hartwick — Michigan, 10-21865


ᐅ William Thomas Hartwig, Michigan

Address: 1308 S Van Buren St Bay City, MI 48708-8078

Snapshot of U.S. Bankruptcy Proceeding Case 16-20495-dob: "In Bay City, MI, William Thomas Hartwig filed for Chapter 7 bankruptcy in 03.21.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2016."
William Thomas Hartwig — Michigan, 16-20495


ᐅ Vivian Kathrine Harvey, Michigan

Address: 212 S Catherine St Bay City, MI 48706-4703

Bankruptcy Case 15-20568-dob Summary: "Vivian Kathrine Harvey's Chapter 7 bankruptcy, filed in Bay City, MI in Mar 19, 2015, led to asset liquidation, with the case closing in Jun 17, 2015."
Vivian Kathrine Harvey — Michigan, 15-20568


ᐅ Keith R Harvey, Michigan

Address: 1900 Midland Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 11-23970-dob7: "In Bay City, MI, Keith R Harvey filed for Chapter 7 bankruptcy in December 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-27."
Keith R Harvey — Michigan, 11-23970


ᐅ George Stephen Hausmann, Michigan

Address: 1306 Hine St Bay City, MI 48708-4909

Concise Description of Bankruptcy Case 16-20760-dob7: "In a Chapter 7 bankruptcy case, George Stephen Hausmann from Bay City, MI, saw his proceedings start in April 2016 and complete by 2016-07-25, involving asset liquidation."
George Stephen Hausmann — Michigan, 16-20760


ᐅ Heather R Haw, Michigan

Address: 1471 Calmac Ct Bay City, MI 48708

Concise Description of Bankruptcy Case 13-33050-dof7: "In a Chapter 7 bankruptcy case, Heather R Haw from Bay City, MI, saw her proceedings start in September 9, 2013 and complete by 12.14.2013, involving asset liquidation."
Heather R Haw — Michigan, 13-33050


ᐅ Nellie Ann Hawkins, Michigan

Address: 1119 N Grant St Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-23156-dob: "The case of Nellie Ann Hawkins in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nellie Ann Hawkins — Michigan, 12-23156


ᐅ Kelly Amiee Hawkins, Michigan

Address: 4045 Cambria Dr Apt 14 Bay City, MI 48706-2295

Concise Description of Bankruptcy Case 15-20353-dob7: "The bankruptcy filing by Kelly Amiee Hawkins, undertaken in February 24, 2015 in Bay City, MI under Chapter 7, concluded with discharge in May 25, 2015 after liquidating assets."
Kelly Amiee Hawkins — Michigan, 15-20353


ᐅ David Hayward, Michigan

Address: 4086 7 MILE RD Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-20866-dob: "In Bay City, MI, David Hayward filed for Chapter 7 bankruptcy in 03.11.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2011."
David Hayward — Michigan, 11-20866


ᐅ David A Hayward, Michigan

Address: 2388 Bullock Rd Bay City, MI 48708-9666

Snapshot of U.S. Bankruptcy Proceeding Case 16-20128-dob: "In a Chapter 7 bankruptcy case, David A Hayward from Bay City, MI, saw his proceedings start in Jan 28, 2016 and complete by April 2016, involving asset liquidation."
David A Hayward — Michigan, 16-20128


ᐅ Joseph D Heading, Michigan

Address: 121 Marsac St Bay City, MI 48708-7054

Brief Overview of Bankruptcy Case 15-20347-dob: "Joseph D Heading's bankruptcy, initiated in 2015-02-23 and concluded by 2015-05-24 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph D Heading — Michigan, 15-20347


ᐅ Sherman Headings, Michigan

Address: 182 River Trail Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-23522-dob: "In a Chapter 7 bankruptcy case, Sherman Headings from Bay City, MI, saw his proceedings start in 09/17/2010 and complete by December 28, 2010, involving asset liquidation."
Sherman Headings — Michigan, 10-23522


ᐅ Elias J Healy, Michigan

Address: 1519 S Monroe St Bay City, MI 48708

Bankruptcy Case 11-21101-dob Overview: "In a Chapter 7 bankruptcy case, Elias J Healy from Bay City, MI, saw his proceedings start in Mar 25, 2011 and complete by June 2011, involving asset liquidation."
Elias J Healy — Michigan, 11-21101


ᐅ Mark A Hebert, Michigan

Address: 2845 E Salzburg Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-21942-dob: "The bankruptcy filing by Mark A Hebert, undertaken in 2012-06-20 in Bay City, MI under Chapter 7, concluded with discharge in 2012-09-24 after liquidating assets."
Mark A Hebert — Michigan, 12-21942


ᐅ Richard David Hebner, Michigan

Address: 905 E Florence St Bay City, MI 48706-4814

Bankruptcy Case 2014-21328-dob Overview: "The bankruptcy record of Richard David Hebner from Bay City, MI, shows a Chapter 7 case filed in Jun 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2014."
Richard David Hebner — Michigan, 2014-21328


ᐅ Anne M Heinz, Michigan

Address: 3460 Euclid Ct Bay City, MI 48706-2412

Bankruptcy Case 11-21823-dob Summary: "Anne M Heinz, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in 05.17.2011, culminating in its successful completion by 2014-11-18."
Anne M Heinz — Michigan, 11-21823


ᐅ Eric J Heinz, Michigan

Address: 3460 Euclid Ct Bay City, MI 48706-2412

Concise Description of Bankruptcy Case 11-21823-dob7: "Eric J Heinz, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in 2011-05-17, culminating in its successful completion by Nov 18, 2014."
Eric J Heinz — Michigan, 11-21823


ᐅ Brandi Helmreich, Michigan

Address: 218 S Walnut St Bay City, MI 48706

Concise Description of Bankruptcy Case 10-24297-dob7: "Bay City, MI resident Brandi Helmreich's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2011."
Brandi Helmreich — Michigan, 10-24297


ᐅ Leonard J Helms, Michigan

Address: 3392 1/2 N Euclid Ave Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-21140-dob: "Bay City, MI resident Leonard J Helms's 2012-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2012."
Leonard J Helms — Michigan, 12-21140


ᐅ Jeffery John Henderson, Michigan

Address: 900 38th St Bay City, MI 48708

Bankruptcy Case 13-21293-dob Overview: "Jeffery John Henderson's Chapter 7 bankruptcy, filed in Bay City, MI in 2013-05-07, led to asset liquidation, with the case closing in 2013-08-11."
Jeffery John Henderson — Michigan, 13-21293


ᐅ Jeffrey Allen Henicle, Michigan

Address: 610 1/2 Adams St Apt 1 Bay City, MI 48708

Bankruptcy Case 11-22977-dob Summary: "Jeffrey Allen Henicle's Chapter 7 bankruptcy, filed in Bay City, MI in Sep 12, 2011, led to asset liquidation, with the case closing in December 2011."
Jeffrey Allen Henicle — Michigan, 11-22977


ᐅ Alicia Henika, Michigan

Address: 212 Harvard St Bay City, MI 48708

Bankruptcy Case 10-21691-dob Summary: "Bay City, MI resident Alicia Henika's 2010-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2010."
Alicia Henika — Michigan, 10-21691


ᐅ Iv Charles J Henning, Michigan

Address: 913 Marsac St Bay City, MI 48708-7861

Snapshot of U.S. Bankruptcy Proceeding Case 09-22293-dob: "Iv Charles J Henning's Bay City, MI bankruptcy under Chapter 13 in 2009-06-23 led to a structured repayment plan, successfully discharged in November 27, 2012."
Iv Charles J Henning — Michigan, 09-22293


ᐅ Jeffrey Heppner, Michigan

Address: 3330 Brentway Dr Bay City, MI 48706

Bankruptcy Case 10-23115-dob Overview: "In a Chapter 7 bankruptcy case, Jeffrey Heppner from Bay City, MI, saw their proceedings start in 2010-08-13 and complete by 11/17/2010, involving asset liquidation."
Jeffrey Heppner — Michigan, 10-23115


ᐅ Jeremy Heppner, Michigan

Address: 909 Shady Shore Dr Bay City, MI 48706

Bankruptcy Case 10-22011-dob Summary: "Bay City, MI resident Jeremy Heppner's 05/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-24."
Jeremy Heppner — Michigan, 10-22011


ᐅ Jamie Herber, Michigan

Address: 2311 S Madison Ave Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-21764-dob: "The bankruptcy filing by Jamie Herber, undertaken in April 2010 in Bay City, MI under Chapter 7, concluded with discharge in 2010-08-04 after liquidating assets."
Jamie Herber — Michigan, 10-21764


ᐅ Mark Herek, Michigan

Address: 4575 W Lewis Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-24617-dob: "In a Chapter 7 bankruptcy case, Mark Herek from Bay City, MI, saw their proceedings start in December 17, 2010 and complete by Mar 29, 2011, involving asset liquidation."
Mark Herek — Michigan, 10-24617


ᐅ Allan Duane Herman, Michigan

Address: 3221 Beaver Rd Bay City, MI 48706-8116

Brief Overview of Bankruptcy Case 09-21039-dob: "Chapter 13 bankruptcy for Allan Duane Herman in Bay City, MI began in Mar 26, 2009, focusing on debt restructuring, concluding with plan fulfillment in 12.22.2014."
Allan Duane Herman — Michigan, 09-21039


ᐅ Mario J Hernandez, Michigan

Address: 311 Sidney St Bay City, MI 48706-3862

Bankruptcy Case 14-20916-dob Summary: "Mario J Hernandez's Chapter 7 bankruptcy, filed in Bay City, MI in Apr 21, 2014, led to asset liquidation, with the case closing in 2014-07-20."
Mario J Hernandez — Michigan, 14-20916


ᐅ Clara Martinez Hernandez, Michigan

Address: 1014 4th St Bay City, MI 48708

Brief Overview of Bankruptcy Case 13-20013-dob: "Clara Martinez Hernandez's bankruptcy, initiated in 01/04/2013 and concluded by 2013-04-10 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara Martinez Hernandez — Michigan, 13-20013


ᐅ Katie J Hernandez, Michigan

Address: 1207 Transit St Bay City, MI 48706

Bankruptcy Case 12-21615-dob Summary: "The bankruptcy filing by Katie J Hernandez, undertaken in 2012-05-14 in Bay City, MI under Chapter 7, concluded with discharge in 08/18/2012 after liquidating assets."
Katie J Hernandez — Michigan, 12-21615


ᐅ Donna Herron, Michigan

Address: 914 S Van Buren St Bay City, MI 48708

Bankruptcy Case 09-24717-dob Summary: "The bankruptcy record of Donna Herron from Bay City, MI, shows a Chapter 7 case filed in December 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2010."
Donna Herron — Michigan, 09-24717


ᐅ Stephen Elvin Herzberg, Michigan

Address: 3818 Longfore Dr Bay City, MI 48706

Bankruptcy Case 13-20987-dob Overview: "Stephen Elvin Herzberg's Chapter 7 bankruptcy, filed in Bay City, MI in April 8, 2013, led to asset liquidation, with the case closing in 07.13.2013."
Stephen Elvin Herzberg — Michigan, 13-20987


ᐅ Michael Joseph Hetherington, Michigan

Address: 418 Fitzhugh St Apt 1 Bay City, MI 48708

Concise Description of Bankruptcy Case 12-21598-dob7: "In a Chapter 7 bankruptcy case, Michael Joseph Hetherington from Bay City, MI, saw their proceedings start in May 2012 and complete by 08/15/2012, involving asset liquidation."
Michael Joseph Hetherington — Michigan, 12-21598


ᐅ Kathy A Hewitt, Michigan

Address: 111 Polk St Bay City, MI 48708

Bankruptcy Case 11-20504-dob Overview: "The bankruptcy record of Kathy A Hewitt from Bay City, MI, shows a Chapter 7 case filed in Feb 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2011."
Kathy A Hewitt — Michigan, 11-20504


ᐅ Michele Marie Hibberson, Michigan

Address: 698 Hatfield St Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-21833-dob: "In Bay City, MI, Michele Marie Hibberson filed for Chapter 7 bankruptcy in 05.18.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2011."
Michele Marie Hibberson — Michigan, 11-21833


ᐅ Mark W Hickmott, Michigan

Address: 3473 W Stark St Bay City, MI 48706

Bankruptcy Case 09-23572-dob Summary: "The case of Mark W Hickmott in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark W Hickmott — Michigan, 09-23572


ᐅ James Lee Hill, Michigan

Address: 1103 Polk St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 09-23586-dob: "The bankruptcy filing by James Lee Hill, undertaken in 2009-10-03 in Bay City, MI under Chapter 7, concluded with discharge in Jan 7, 2010 after liquidating assets."
James Lee Hill — Michigan, 09-23586


ᐅ Ricky Hill, Michigan

Address: 104 W North Union St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-20786-dob: "The case of Ricky Hill in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Hill — Michigan, 10-20786


ᐅ Lee F Hill, Michigan

Address: 4640 Fox Pointe Dr Apt 140 Bay City, MI 48706-2851

Bankruptcy Case 10-22069-dob Overview: "Lee F Hill's Chapter 13 bankruptcy in Bay City, MI started in May 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-10."
Lee F Hill — Michigan, 10-22069


ᐅ Bryan Kevin Hilsabeck, Michigan

Address: 3059 E Fisher Rd Bay City, MI 48706-3170

Snapshot of U.S. Bankruptcy Proceeding Case 15-22231-dob: "In a Chapter 7 bankruptcy case, Bryan Kevin Hilsabeck from Bay City, MI, saw his proceedings start in 2015-11-18 and complete by February 2016, involving asset liquidation."
Bryan Kevin Hilsabeck — Michigan, 15-22231


ᐅ Mark Histed, Michigan

Address: 310 N Walnut St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-24331-dob: "In a Chapter 7 bankruptcy case, Mark Histed from Bay City, MI, saw their proceedings start in 11.22.2010 and complete by Feb 28, 2011, involving asset liquidation."
Mark Histed — Michigan, 10-24331


ᐅ Shawn P Hitz, Michigan

Address: 1207 N Walnut St Bay City, MI 48706-3792

Bankruptcy Case 14-21827-dob Summary: "Shawn P Hitz's bankruptcy, initiated in Aug 12, 2014 and concluded by November 10, 2014 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn P Hitz — Michigan, 14-21827


ᐅ Tracey L Hitz, Michigan

Address: 104 W Smith St Bay City, MI 48706-3602

Concise Description of Bankruptcy Case 14-21157-dob7: "Bay City, MI resident Tracey L Hitz's 05/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2014."
Tracey L Hitz — Michigan, 14-21157


ᐅ Patrick Anthony Hogan, Michigan

Address: 306 James St Bay City, MI 48706-3928

Snapshot of U.S. Bankruptcy Proceeding Case 09-21587-dob: "Patrick Anthony Hogan's Chapter 13 bankruptcy in Bay City, MI started in 2009-04-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/19/2013."
Patrick Anthony Hogan — Michigan, 09-21587


ᐅ Nick A Hoggard, Michigan

Address: 408 James St Bay City, MI 48706-3930

Bankruptcy Case 09-22711-dob Overview: "Nick A Hoggard, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in 2009-07-27, culminating in its successful completion by 10.02.2012."
Nick A Hoggard — Michigan, 09-22711


ᐅ Michael Andrew Holbrook, Michigan

Address: 703 S Hampton St Bay City, MI 48708

Bankruptcy Case 13-20058-dob Overview: "Bay City, MI resident Michael Andrew Holbrook's 2013-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2013."
Michael Andrew Holbrook — Michigan, 13-20058


ᐅ Bruce Charles Holder, Michigan

Address: PO Box 273 Bay City, MI 48707

Bankruptcy Case 09-23692-dob Summary: "Bay City, MI resident Bruce Charles Holder's Oct 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-18."
Bruce Charles Holder — Michigan, 09-23692


ᐅ Gary Michael Holik, Michigan

Address: 1419 N Trumbull St Bay City, MI 48708-5578

Concise Description of Bankruptcy Case 15-20082-dob7: "Gary Michael Holik's Chapter 7 bankruptcy, filed in Bay City, MI in Jan 21, 2015, led to asset liquidation, with the case closing in April 21, 2015."
Gary Michael Holik — Michigan, 15-20082


ᐅ Linda Louise Holik, Michigan

Address: 1419 N Trumbull St Bay City, MI 48708-5578

Bankruptcy Case 15-20082-dob Overview: "The bankruptcy filing by Linda Louise Holik, undertaken in 2015-01-21 in Bay City, MI under Chapter 7, concluded with discharge in Apr 21, 2015 after liquidating assets."
Linda Louise Holik — Michigan, 15-20082


ᐅ Gordon L Hollister, Michigan

Address: 2262 Currie Ln Bay City, MI 48706

Concise Description of Bankruptcy Case 13-21601-dob7: "The bankruptcy record of Gordon L Hollister from Bay City, MI, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-14."
Gordon L Hollister — Michigan, 13-21601


ᐅ Sandra A Hollister, Michigan

Address: 2262 Currie Ln Bay City, MI 48706

Concise Description of Bankruptcy Case 13-22338-dob7: "Bay City, MI resident Sandra A Hollister's Sep 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2013."
Sandra A Hollister — Michigan, 13-22338


ᐅ Steven Wayne Holmes, Michigan

Address: 311 N Hampton St Bay City, MI 48708

Bankruptcy Case 13-22611-dob Summary: "Steven Wayne Holmes's bankruptcy, initiated in 10/09/2013 and concluded by January 2014 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Wayne Holmes — Michigan, 13-22611


ᐅ Terry Holsinger, Michigan

Address: 511 1/2 S Williams St Bay City, MI 48706

Bankruptcy Case 10-20379-dob Overview: "Terry Holsinger's Chapter 7 bankruptcy, filed in Bay City, MI in February 5, 2010, led to asset liquidation, with the case closing in May 2010."
Terry Holsinger — Michigan, 10-20379


ᐅ John Holt, Michigan

Address: 3067 E Fisher Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 10-21054-dob7: "The case of John Holt in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Holt — Michigan, 10-21054


ᐅ Judy Hornsby, Michigan

Address: 420 N Van Buren St Bay City, MI 48708

Bankruptcy Case 10-22128-dob Overview: "Judy Hornsby's Chapter 7 bankruptcy, filed in Bay City, MI in May 27, 2010, led to asset liquidation, with the case closing in 2010-08-31."
Judy Hornsby — Michigan, 10-22128


ᐅ Cassandra L Houghtaling, Michigan

Address: 900 Wilson St Bay City, MI 48708-7774

Concise Description of Bankruptcy Case 16-20205-dob7: "The bankruptcy record of Cassandra L Houghtaling from Bay City, MI, shows a Chapter 7 case filed in February 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2016."
Cassandra L Houghtaling — Michigan, 16-20205


ᐅ Norma Jane Houghtaling, Michigan

Address: 3155 Eastshore Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-21525-dob: "The bankruptcy record of Norma Jane Houghtaling from Bay City, MI, shows a Chapter 7 case filed in 2011-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2011."
Norma Jane Houghtaling — Michigan, 11-21525


ᐅ Daniel L Houthoofd, Michigan

Address: PO Box 2147 Bay City, MI 48707

Concise Description of Bankruptcy Case 09-23664-dob7: "The bankruptcy record of Daniel L Houthoofd from Bay City, MI, shows a Chapter 7 case filed in 10.12.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-11."
Daniel L Houthoofd — Michigan, 09-23664


ᐅ Ii Randy Lee Howard, Michigan

Address: 2861 Collingwood Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-20982-dob: "Ii Randy Lee Howard's bankruptcy, initiated in 03/23/2012 and concluded by 06.27.2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Randy Lee Howard — Michigan, 12-20982


ᐅ George Howden, Michigan

Address: 257 Lagoon Beach Dr Bay City, MI 48706

Bankruptcy Case 10-21872-dob Overview: "The bankruptcy record of George Howden from Bay City, MI, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2010."
George Howden — Michigan, 10-21872


ᐅ Joseph A Howell, Michigan

Address: 501 Frank St Bay City, MI 48706

Concise Description of Bankruptcy Case 13-20436-dob7: "In Bay City, MI, Joseph A Howell filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2013."
Joseph A Howell — Michigan, 13-20436


ᐅ Brett Eric Hubert, Michigan

Address: 4822 3 Mile Rd Bay City, MI 48706

Bankruptcy Case 11-20174-dob Overview: "In a Chapter 7 bankruptcy case, Brett Eric Hubert from Bay City, MI, saw their proceedings start in Jan 19, 2011 and complete by April 2011, involving asset liquidation."
Brett Eric Hubert — Michigan, 11-20174


ᐅ Hilary A Huffman, Michigan

Address: 2605 Fitzhugh St Bay City, MI 48708-8674

Bankruptcy Case 2014-20710-dob Summary: "The case of Hilary A Huffman in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilary A Huffman — Michigan, 2014-20710


ᐅ Sean Hug, Michigan

Address: 5868 7 Mile Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-23265-dob: "Bay City, MI resident Sean Hug's August 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-30."
Sean Hug — Michigan, 10-23265


ᐅ Scott S Huggard, Michigan

Address: 902 Wilson St Bay City, MI 48708-7774

Brief Overview of Bankruptcy Case 15-21818-dob: "The bankruptcy filing by Scott S Huggard, undertaken in 09/11/2015 in Bay City, MI under Chapter 7, concluded with discharge in 2015-12-10 after liquidating assets."
Scott S Huggard — Michigan, 15-21818


ᐅ Angela L Hugo, Michigan

Address: 606 Patterson Ave Bay City, MI 48706

Bankruptcy Case 11-20404-dob Summary: "The bankruptcy record of Angela L Hugo from Bay City, MI, shows a Chapter 7 case filed in 2011-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2011."
Angela L Hugo — Michigan, 11-20404


ᐅ Gary Huizar, Michigan

Address: 239 Adams St Bay City, MI 48708

Bankruptcy Case 10-22338-dob Summary: "The case of Gary Huizar in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Huizar — Michigan, 10-22338


ᐅ Sr David James Huizar, Michigan

Address: 230 Adams St Bay City, MI 48708

Bankruptcy Case 11-20203-dob Overview: "Sr David James Huizar's Chapter 7 bankruptcy, filed in Bay City, MI in 2011-01-21, led to asset liquidation, with the case closing in 04/26/2011."
Sr David James Huizar — Michigan, 11-20203


ᐅ Christopher S Hunn, Michigan

Address: 1115 N Lincoln St Apt 3 Bay City, MI 48708-5122

Brief Overview of Bankruptcy Case 15-21482-dob: "Christopher S Hunn's Chapter 7 bankruptcy, filed in Bay City, MI in July 23, 2015, led to asset liquidation, with the case closing in October 21, 2015."
Christopher S Hunn — Michigan, 15-21482


ᐅ Timothy Hunter, Michigan

Address: 210 N Dewitt St Bay City, MI 48706-4508

Bankruptcy Case 14-20936-dob Overview: "Timothy Hunter's Chapter 7 bankruptcy, filed in Bay City, MI in 04/22/2014, led to asset liquidation, with the case closing in 07/21/2014."
Timothy Hunter — Michigan, 14-20936


ᐅ Scott Hurley, Michigan

Address: 3262 Kiesel Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-21245-dob: "In a Chapter 7 bankruptcy case, Scott Hurley from Bay City, MI, saw their proceedings start in 03.30.2010 and complete by 07.04.2010, involving asset liquidation."
Scott Hurley — Michigan, 10-21245


ᐅ Samuel Joseph Huweart, Michigan

Address: PO Box 562 Bay City, MI 48707

Bankruptcy Case 12-21619-dob Overview: "The bankruptcy record of Samuel Joseph Huweart from Bay City, MI, shows a Chapter 7 case filed in 2012-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2012."
Samuel Joseph Huweart — Michigan, 12-21619


ᐅ Elsie Hyatt, Michigan

Address: 759 Gee St Bay City, MI 48708

Concise Description of Bankruptcy Case 09-24095-dob7: "In Bay City, MI, Elsie Hyatt filed for Chapter 7 bankruptcy in 2009-11-12. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Elsie Hyatt — Michigan, 09-24095


ᐅ James Igaz, Michigan

Address: 2208 Cass Avenue Rd Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-21321-dob: "The bankruptcy filing by James Igaz, undertaken in April 2011 in Bay City, MI under Chapter 7, concluded with discharge in Jul 16, 2011 after liquidating assets."
James Igaz — Michigan, 11-21321


ᐅ Mikkie J Insixiengmay, Michigan

Address: 301 MOSHER ST Bay City, MI 48706

Concise Description of Bankruptcy Case 11-20864-dob7: "The bankruptcy filing by Mikkie J Insixiengmay, undertaken in March 2011 in Bay City, MI under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Mikkie J Insixiengmay — Michigan, 11-20864


ᐅ Silapheth Insixiengmay, Michigan

Address: 409 Woodside Ln Bay City, MI 48708

Bankruptcy Case 09-24659-dob Summary: "In Bay City, MI, Silapheth Insixiengmay filed for Chapter 7 bankruptcy in Dec 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2010."
Silapheth Insixiengmay — Michigan, 09-24659


ᐅ Jennie Lee Ireland, Michigan

Address: 703 N Dean St Bay City, MI 48706-4624

Bankruptcy Case 14-22677-dob Overview: "Jennie Lee Ireland's Chapter 7 bankruptcy, filed in Bay City, MI in 12/08/2014, led to asset liquidation, with the case closing in Mar 8, 2015."
Jennie Lee Ireland — Michigan, 14-22677


ᐅ Micheal P Irving, Michigan

Address: 2506 S Jefferson St Bay City, MI 48708

Bankruptcy Case 13-22890-dob Summary: "In Bay City, MI, Micheal P Irving filed for Chapter 7 bankruptcy in 2013-11-07. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2014."
Micheal P Irving — Michigan, 13-22890


ᐅ Barry M Jablonski, Michigan

Address: 3513 Wheeler Rd Bay City, MI 48706-1712

Concise Description of Bankruptcy Case 16-20808-dob7: "The case of Barry M Jablonski in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry M Jablonski — Michigan, 16-20808


ᐅ Jessica Marie Jackson, Michigan

Address: 701 Broadway St Bay City, MI 48708

Concise Description of Bankruptcy Case 11-23436-dob7: "The case of Jessica Marie Jackson in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Marie Jackson — Michigan, 11-23436


ᐅ Denise Jann Jacobs, Michigan

Address: 310 McEwan St Bay City, MI 48708

Bankruptcy Case 11-20238-dob Overview: "The case of Denise Jann Jacobs in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Jann Jacobs — Michigan, 11-20238


ᐅ Buzzard Veana M Jacobs, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-20535-dob: "Buzzard Veana M Jacobs's Chapter 7 bankruptcy, filed in Bay City, MI in 2015-03-17, led to asset liquidation, with the case closing in Jun 15, 2015."
Buzzard Veana M Jacobs — Michigan, 15-20535


ᐅ Diane Jacobs, Michigan

Address: 702 S Green Rd Bay City, MI 48708

Bankruptcy Case 10-20424-dob Summary: "The bankruptcy record of Diane Jacobs from Bay City, MI, shows a Chapter 7 case filed in 02/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Diane Jacobs — Michigan, 10-20424


ᐅ Rhianna J Jacobs, Michigan

Address: 1207 S Johnson St Bay City, MI 48708

Concise Description of Bankruptcy Case 12-20650-dob7: "In a Chapter 7 bankruptcy case, Rhianna J Jacobs from Bay City, MI, saw their proceedings start in March 1, 2012 and complete by Jun 5, 2012, involving asset liquidation."
Rhianna J Jacobs — Michigan, 12-20650