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 Richard Alan Jaenicke, Michigan

Address: 400 Nebobish Ave Bay City, MI 48708-5521

Brief Overview of Bankruptcy Case 15-21543-dob: "In a Chapter 7 bankruptcy case, Richard Alan Jaenicke from Bay City, MI, saw his proceedings start in July 2015 and complete by 2015-10-28, involving asset liquidation."
Richard Alan Jaenicke — Michigan, 15-21543


ᐅ Rebecca Jaguszewski, Michigan

Address: 908 N Dewitt St Bay City, MI 48706

Bankruptcy Case 10-20349-dob Overview: "Rebecca Jaguszewski's Chapter 7 bankruptcy, filed in Bay City, MI in 2010-02-03, led to asset liquidation, with the case closing in 05.04.2010."
Rebecca Jaguszewski — Michigan, 10-20349


ᐅ Jr David Allen Jakubczak, Michigan

Address: 409 N Chilson St Apt A Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-20438-dob: "In a Chapter 7 bankruptcy case, Jr David Allen Jakubczak from Bay City, MI, saw his proceedings start in February 22, 2013 and complete by 2013-05-29, involving asset liquidation."
Jr David Allen Jakubczak — Michigan, 13-20438


ᐅ Christina Susan James, Michigan

Address: 2524 Midland Rd Bay City, MI 48706

Bankruptcy Case 11-20136-dob Summary: "The case of Christina Susan James in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Susan James — Michigan, 11-20136


ᐅ Jalene M Jameson, Michigan

Address: 2115 6th St Bay City, MI 48708-6802

Bankruptcy Case 12-03263-lmj13 Summary: "The bankruptcy record for Jalene M Jameson from Bay City, MI, under Chapter 13, filed in 2012-10-18, involved setting up a repayment plan, finalized by April 7, 2016."
Jalene M Jameson — Michigan, 12-03263


ᐅ Allan Jamrog, Michigan

Address: 509 Sidney St Bay City, MI 48706

Concise Description of Bankruptcy Case 10-22855-dob7: "Allan Jamrog's Chapter 7 bankruptcy, filed in Bay City, MI in 2010-07-23, led to asset liquidation, with the case closing in 10.27.2010."
Allan Jamrog — Michigan, 10-22855


ᐅ Debra Janasik, Michigan

Address: 813 Michigan Ave Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-21071-dob: "In a Chapter 7 bankruptcy case, Debra Janasik from Bay City, MI, saw her proceedings start in 03.19.2010 and complete by Jun 23, 2010, involving asset liquidation."
Debra Janasik — Michigan, 10-21071


ᐅ Sue Ann Janasik, Michigan

Address: 512 N Dewitt St Bay City, MI 48706

Concise Description of Bankruptcy Case 11-22646-dob7: "In a Chapter 7 bankruptcy case, Sue Ann Janasik from Bay City, MI, saw her proceedings start in 08/08/2011 and complete by 2011-11-01, involving asset liquidation."
Sue Ann Janasik — Michigan, 11-22646


ᐅ Steven R Janke, Michigan

Address: 230 Athlone Bch Bay City, MI 48706

Bankruptcy Case 11-22749-dob Overview: "Bay City, MI resident Steven R Janke's 08/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Steven R Janke — Michigan, 11-22749


ᐅ Matthew Joseph Jankowski, Michigan

Address: PO Box 2276 Bay City, MI 48707

Concise Description of Bankruptcy Case 11-23743-dob7: "In Bay City, MI, Matthew Joseph Jankowski filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-06."
Matthew Joseph Jankowski — Michigan, 11-23743


ᐅ Julius J Jaramillo, Michigan

Address: 2402 Garfield Ave Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-23618-dob: "The case of Julius J Jaramillo in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julius J Jaramillo — Michigan, 11-23618


ᐅ Douglas Lawrence Jasik, Michigan

Address: 2007 Center Ave Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-21989-dob: "In a Chapter 7 bankruptcy case, Douglas Lawrence Jasik from Bay City, MI, saw his proceedings start in May 2011 and complete by August 2011, involving asset liquidation."
Douglas Lawrence Jasik — Michigan, 11-21989


ᐅ Kristine Jaynes, Michigan

Address: 461 S Trumbull Rd Bay City, MI 48708

Bankruptcy Case 10-20269-dob Overview: "In Bay City, MI, Kristine Jaynes filed for Chapter 7 bankruptcy in Jan 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-05."
Kristine Jaynes — Michigan, 10-20269


ᐅ Craig Jean, Michigan

Address: 1606 S Van Buren St Bay City, MI 48708

Bankruptcy Case 09-24666-dob Summary: "Craig Jean's Chapter 7 bankruptcy, filed in Bay City, MI in Dec 29, 2009, led to asset liquidation, with the case closing in 03/30/2010."
Craig Jean — Michigan, 09-24666


ᐅ Deeann M Jean, Michigan

Address: 3414 Cramer Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 11-22685-dob7: "The bankruptcy filing by Deeann M Jean, undertaken in August 2011 in Bay City, MI under Chapter 7, concluded with discharge in November 8, 2011 after liquidating assets."
Deeann M Jean — Michigan, 11-22685


ᐅ Mitchell Arthur Jean, Michigan

Address: 308 Blend St Bay City, MI 48706

Concise Description of Bankruptcy Case 09-23655-dob7: "The bankruptcy record of Mitchell Arthur Jean from Bay City, MI, shows a Chapter 7 case filed in Oct 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2010."
Mitchell Arthur Jean — Michigan, 09-23655


ᐅ Ryan Michael Jebb, Michigan

Address: 711 18th St Bay City, MI 48708-7230

Snapshot of U.S. Bankruptcy Proceeding Case 14-22339-dob: "Bay City, MI resident Ryan Michael Jebb's 10.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Ryan Michael Jebb — Michigan, 14-22339


ᐅ Jamarco Lewis Jenkins, Michigan

Address: 1906 S Kiesel St Bay City, MI 48706-5244

Concise Description of Bankruptcy Case 16-21017-dob7: "The case of Jamarco Lewis Jenkins in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamarco Lewis Jenkins — Michigan, 16-21017


ᐅ Michael S Jeske, Michigan

Address: 5028 3 Mile Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-20396-dob: "Michael S Jeske's Chapter 7 bankruptcy, filed in Bay City, MI in 2012-02-13, led to asset liquidation, with the case closing in 05.08.2012."
Michael S Jeske — Michigan, 12-20396


ᐅ Jason Michael Jezowski, Michigan

Address: 1701 32nd St Bay City, MI 48708-8728

Brief Overview of Bankruptcy Case 15-20228-dob: "The bankruptcy record of Jason Michael Jezowski from Bay City, MI, shows a Chapter 7 case filed in February 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-11."
Jason Michael Jezowski — Michigan, 15-20228


ᐅ Kelly Jezowski, Michigan

Address: 729 S Madison Ave Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 10-23568-dob: "Kelly Jezowski's Chapter 7 bankruptcy, filed in Bay City, MI in 2010-09-22, led to asset liquidation, with the case closing in 2010-12-28."
Kelly Jezowski — Michigan, 10-23568


ᐅ Christy Jimenez, Michigan

Address: 1204 Leng St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 09-24118-dob: "In a Chapter 7 bankruptcy case, Christy Jimenez from Bay City, MI, saw her proceedings start in November 13, 2009 and complete by Feb 17, 2010, involving asset liquidation."
Christy Jimenez — Michigan, 09-24118


ᐅ Jennifer Lynn Jimenez, Michigan

Address: 521 N Grant St Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-20444-dob: "Jennifer Lynn Jimenez's Chapter 7 bankruptcy, filed in Bay City, MI in 02/11/2011, led to asset liquidation, with the case closing in May 18, 2011."
Jennifer Lynn Jimenez — Michigan, 11-20444


ᐅ Arthur E Johnroe, Michigan

Address: 308 Curtis St Bay City, MI 48706

Concise Description of Bankruptcy Case 12-21551-dob7: "In a Chapter 7 bankruptcy case, Arthur E Johnroe from Bay City, MI, saw his proceedings start in 2012-05-09 and complete by August 13, 2012, involving asset liquidation."
Arthur E Johnroe — Michigan, 12-21551


ᐅ Gerald Johnroe, Michigan

Address: 306 S Chilson St Bay City, MI 48706

Bankruptcy Case 10-23187-dob Summary: "In Bay City, MI, Gerald Johnroe filed for Chapter 7 bankruptcy in August 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2010."
Gerald Johnroe — Michigan, 10-23187


ᐅ Darlene Johnson, Michigan

Address: 342 Country Meadows Ln Bay City, MI 48706

Concise Description of Bankruptcy Case 10-20212-dob7: "Darlene Johnson's Chapter 7 bankruptcy, filed in Bay City, MI in January 2010, led to asset liquidation, with the case closing in 05.01.2010."
Darlene Johnson — Michigan, 10-20212


ᐅ Mark Johnson, Michigan

Address: 1415 Midland Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-22757-dob: "The bankruptcy record of Mark Johnson from Bay City, MI, shows a Chapter 7 case filed in July 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Mark Johnson — Michigan, 10-22757


ᐅ James Randall Johnson, Michigan

Address: 2501 Lee Dr Bay City, MI 48708

Bankruptcy Case 13-23089-dob Overview: "James Randall Johnson's bankruptcy, initiated in Dec 6, 2013 and concluded by Mar 12, 2014 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Randall Johnson — Michigan, 13-23089


ᐅ Robin Johnson, Michigan

Address: 608 S Dean St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-23123-dob: "Robin Johnson's bankruptcy, initiated in August 2010 and concluded by 2010-11-17 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Johnson — Michigan, 10-23123


ᐅ Diane Jonas, Michigan

Address: 2967 S Sunny Beach St Bay City, MI 48706

Concise Description of Bankruptcy Case 10-21973-dob7: "The bankruptcy filing by Diane Jonas, undertaken in 05.14.2010 in Bay City, MI under Chapter 7, concluded with discharge in 2010-08-18 after liquidating assets."
Diane Jonas — Michigan, 10-21973


ᐅ Jennifer J Jones, Michigan

Address: 503 Lincoln Dr Bay City, MI 48706-1410

Bankruptcy Case 15-21391-dob Summary: "The bankruptcy record of Jennifer J Jones from Bay City, MI, shows a Chapter 7 case filed in 07.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Jennifer J Jones — Michigan, 15-21391


ᐅ Nancy Lenore Jones, Michigan

Address: 307 Raymond St Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-21202-dob: "The bankruptcy filing by Nancy Lenore Jones, undertaken in March 2011 in Bay City, MI under Chapter 7, concluded with discharge in 07/05/2011 after liquidating assets."
Nancy Lenore Jones — Michigan, 11-21202


ᐅ Tammy L Jones, Michigan

Address: 3420 E North Union Rd Bay City, MI 48706-2534

Bankruptcy Case 11-22181-dob Overview: "Chapter 13 bankruptcy for Tammy L Jones in Bay City, MI began in 06/17/2011, focusing on debt restructuring, concluding with plan fulfillment in 01.20.2015."
Tammy L Jones — Michigan, 11-22181


ᐅ Todd A Jones, Michigan

Address: 3420 E North Union Rd Bay City, MI 48706-2534

Snapshot of U.S. Bankruptcy Proceeding Case 11-22181-dob: "The bankruptcy record for Todd A Jones from Bay City, MI, under Chapter 13, filed in 2011-06-17, involved setting up a repayment plan, finalized by 2015-01-20."
Todd A Jones — Michigan, 11-22181


ᐅ Christine L Jones, Michigan

Address: 608 S Jackson St Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-23785-dob: "Bay City, MI resident Christine L Jones's 2011-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-12."
Christine L Jones — Michigan, 11-23785


ᐅ Mary Joyce Jones, Michigan

Address: 265 Coolidge Dr Bay City, MI 48706-1439

Concise Description of Bankruptcy Case 16-20422-dob7: "The case of Mary Joyce Jones in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Joyce Jones — Michigan, 16-20422


ᐅ Randall Jordan, Michigan

Address: 206 S Warner St Bay City, MI 48706

Concise Description of Bankruptcy Case 10-22746-dob7: "The case of Randall Jordan in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Jordan — Michigan, 10-22746


ᐅ Sara Beth Julian, Michigan

Address: 947 Shady Shore Dr Bay City, MI 48706

Bankruptcy Case 13-21090-dob Overview: "Sara Beth Julian's bankruptcy, initiated in Apr 18, 2013 and concluded by 2013-07-23 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Beth Julian — Michigan, 13-21090


ᐅ Amy Jo Julian, Michigan

Address: 315 Mcewan St Bay City, MI 48708-5435

Bankruptcy Case 2014-21575-dob Summary: "Amy Jo Julian's Chapter 7 bankruptcy, filed in Bay City, MI in July 2014, led to asset liquidation, with the case closing in 10/03/2014."
Amy Jo Julian — Michigan, 2014-21575


ᐅ Jody Julian, Michigan

Address: 3521 Bangor Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-22063-dob: "In Bay City, MI, Jody Julian filed for Chapter 7 bankruptcy in May 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jody Julian — Michigan, 10-22063


ᐅ Kevin Ralph Julian, Michigan

Address: 1945 Hatch Rd Bay City, MI 48708-4412

Concise Description of Bankruptcy Case 15-21414-dob7: "The bankruptcy filing by Kevin Ralph Julian, undertaken in 2015-07-15 in Bay City, MI under Chapter 7, concluded with discharge in 2015-10-13 after liquidating assets."
Kevin Ralph Julian — Michigan, 15-21414


ᐅ Lane Marie Julian, Michigan

Address: 111 Joseph St Bay City, MI 48706-3933

Bankruptcy Case 15-20198-dob Overview: "The bankruptcy filing by Lane Marie Julian, undertaken in 2015-02-05 in Bay City, MI under Chapter 7, concluded with discharge in 05/06/2015 after liquidating assets."
Lane Marie Julian — Michigan, 15-20198


ᐅ Beth Ann Junod, Michigan

Address: 2403 Fairview Ave Bay City, MI 48708

Bankruptcy Case 12-22601-dob Overview: "The bankruptcy filing by Beth Ann Junod, undertaken in 2012-08-31 in Bay City, MI under Chapter 7, concluded with discharge in December 5, 2012 after liquidating assets."
Beth Ann Junod — Michigan, 12-22601


ᐅ Bouavone Kaiyarath, Michigan

Address: 513 S Mclellan St Bay City, MI 48708-7573

Snapshot of U.S. Bankruptcy Proceeding Case 15-20636-dob: "The bankruptcy filing by Bouavone Kaiyarath, undertaken in March 2015 in Bay City, MI under Chapter 7, concluded with discharge in Jun 24, 2015 after liquidating assets."
Bouavone Kaiyarath — Michigan, 15-20636


ᐅ Lana L Kalinowski, Michigan

Address: 5452 Goetz Ct Bay City, MI 48706-9746

Bankruptcy Case 15-22267-dob Summary: "The case of Lana L Kalinowski in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lana L Kalinowski — Michigan, 15-22267


ᐅ Ronald J Kalinowski, Michigan

Address: 4906 Bonnie Dr Bay City, MI 48706-2654

Concise Description of Bankruptcy Case 15-22267-dob7: "In a Chapter 7 bankruptcy case, Ronald J Kalinowski from Bay City, MI, saw their proceedings start in 11/24/2015 and complete by February 22, 2016, involving asset liquidation."
Ronald J Kalinowski — Michigan, 15-22267


ᐅ Julie A Kasperski, Michigan

Address: 716 15th St Bay City, MI 48708

Bankruptcy Case 11-23484-dob Overview: "The bankruptcy record of Julie A Kasperski from Bay City, MI, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-04."
Julie A Kasperski — Michigan, 11-23484


ᐅ Melissa L Kaunitz, Michigan

Address: 400 Taylor St Bay City, MI 48708

Bankruptcy Case 12-20194-dob Summary: "Melissa L Kaunitz's Chapter 7 bankruptcy, filed in Bay City, MI in 01.25.2012, led to asset liquidation, with the case closing in Apr 17, 2012."
Melissa L Kaunitz — Michigan, 12-20194


ᐅ Sherry Kazee, Michigan

Address: 4756 Birnbaum Dr Bay City, MI 48706

Bankruptcy Case 10-22021-dob Summary: "The bankruptcy record of Sherry Kazee from Bay City, MI, shows a Chapter 7 case filed in 2010-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2010."
Sherry Kazee — Michigan, 10-22021


ᐅ Ehlers Jameson A Keating, Michigan

Address: 1313 Park Ave Bay City, MI 48708

Brief Overview of Bankruptcy Case 13-23117-dob: "Ehlers Jameson A Keating's Chapter 7 bankruptcy, filed in Bay City, MI in 2013-12-11, led to asset liquidation, with the case closing in March 17, 2014."
Ehlers Jameson A Keating — Michigan, 13-23117


ᐅ Susan Marie Keatts, Michigan

Address: 809 S Sheridan St Bay City, MI 48708

Concise Description of Bankruptcy Case 13-22876-dob7: "Bay City, MI resident Susan Marie Keatts's 2013-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Susan Marie Keatts — Michigan, 13-22876


ᐅ Richard G Keeler, Michigan

Address: 531 Webb Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-23245-dob: "The bankruptcy filing by Richard G Keeler, undertaken in November 2012 in Bay City, MI under Chapter 7, concluded with discharge in 2013-02-12 after liquidating assets."
Richard G Keeler — Michigan, 12-23245


ᐅ Natosha L Keenan, Michigan

Address: 208 N Henry St Bay City, MI 48706-4740

Bankruptcy Case 15-20029-dob Overview: "Bay City, MI resident Natosha L Keenan's 01/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2015."
Natosha L Keenan — Michigan, 15-20029


ᐅ Jr Charles L Keene, Michigan

Address: 1209 Garfield Ave Bay City, MI 48708-7831

Bankruptcy Case 14-21848-dob Overview: "The case of Jr Charles L Keene in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles L Keene — Michigan, 14-21848


ᐅ Gregory Keller, Michigan

Address: 431 Ott Rd Bay City, MI 48706

Bankruptcy Case 09-23668-dob Overview: "In a Chapter 7 bankruptcy case, Gregory Keller from Bay City, MI, saw their proceedings start in 2009-10-12 and complete by January 2010, involving asset liquidation."
Gregory Keller — Michigan, 09-23668


ᐅ Kevin Joseph Kelly, Michigan

Address: 2488 N Harbor Dr Apt M4 Bay City, MI 48706-9025

Bankruptcy Case 15-03575-JMC-7 Summary: "Bay City, MI resident Kevin Joseph Kelly's April 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2015."
Kevin Joseph Kelly — Michigan, 15-03575-JMC-7


ᐅ Amber S Kelly, Michigan

Address: 1400 Wilson St Bay City, MI 48708-8567

Brief Overview of Bankruptcy Case 14-21110-dob: "Amber S Kelly's Chapter 7 bankruptcy, filed in Bay City, MI in 2014-05-09, led to asset liquidation, with the case closing in August 2014."
Amber S Kelly — Michigan, 14-21110


ᐅ Christopher Anthony Kelpinski, Michigan

Address: 1509 W White St Bay City, MI 48706-3251

Bankruptcy Case 15-20591-dob Overview: "In Bay City, MI, Christopher Anthony Kelpinski filed for Chapter 7 bankruptcy in March 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2015."
Christopher Anthony Kelpinski — Michigan, 15-20591


ᐅ Patrick Leo Kennedy, Michigan

Address: 3732 S Geneva Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-21961-dob: "Bay City, MI resident Patrick Leo Kennedy's 07.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Patrick Leo Kennedy — Michigan, 13-21961


ᐅ Donald A Kennedy, Michigan

Address: 1111 Park Ave Bay City, MI 48708-6338

Bankruptcy Case 15-21652-dob Summary: "Bay City, MI resident Donald A Kennedy's August 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2015."
Donald A Kennedy — Michigan, 15-21652


ᐅ Thomas Irvin Kennedy, Michigan

Address: 2984 S Sunny Beach St Bay City, MI 48706-1926

Bankruptcy Case 11-23115-dob Summary: "The bankruptcy record for Thomas Irvin Kennedy from Bay City, MI, under Chapter 13, filed in 2011-09-27, involved setting up a repayment plan, finalized by Feb 4, 2015."
Thomas Irvin Kennedy — Michigan, 11-23115


ᐅ Amanda J Kenyon, Michigan

Address: 304 Marsac St Bay City, MI 48708-7075

Bankruptcy Case 16-21013-dob Summary: "The bankruptcy filing by Amanda J Kenyon, undertaken in May 2016 in Bay City, MI under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Amanda J Kenyon — Michigan, 16-21013


ᐅ Donald Kerkau, Michigan

Address: 402 Aplin St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-21659-dob: "Bay City, MI resident Donald Kerkau's Apr 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-31."
Donald Kerkau — Michigan, 10-21659


ᐅ John Kerkau, Michigan

Address: 507 S Sherman St Bay City, MI 48708

Bankruptcy Case 10-24547-dob Overview: "In a Chapter 7 bankruptcy case, John Kerkau from Bay City, MI, saw their proceedings start in 12.13.2010 and complete by March 2011, involving asset liquidation."
John Kerkau — Michigan, 10-24547


ᐅ Lawrence S Kerkau, Michigan

Address: 1850 Wilder Rd Bay City, MI 48706-9289

Concise Description of Bankruptcy Case 15-21550-dob7: "Bay City, MI resident Lawrence S Kerkau's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Lawrence S Kerkau — Michigan, 15-21550


ᐅ Rosemary Ann Kerkau, Michigan

Address: 810 Leng St Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-22720-dob: "Bay City, MI resident Rosemary Ann Kerkau's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Rosemary Ann Kerkau — Michigan, 11-22720


ᐅ Tabitha Marie Kern, Michigan

Address: 508 Polk St Bay City, MI 48708-8250

Snapshot of U.S. Bankruptcy Proceeding Case 16-20035-dob: "The case of Tabitha Marie Kern in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha Marie Kern — Michigan, 16-20035


ᐅ Adam Thomas Kern, Michigan

Address: 508 Polk St Bay City, MI 48708-8250

Bankruptcy Case 16-20035-dob Summary: "Adam Thomas Kern's Chapter 7 bankruptcy, filed in Bay City, MI in January 2016, led to asset liquidation, with the case closing in 04/07/2016."
Adam Thomas Kern — Michigan, 16-20035


ᐅ Ii David Kerr, Michigan

Address: 539 N Knight Rd Bay City, MI 48708

Bankruptcy Case 10-23112-dob Overview: "The bankruptcy record of Ii David Kerr from Bay City, MI, shows a Chapter 7 case filed in August 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-17."
Ii David Kerr — Michigan, 10-23112


ᐅ Kristy Kerr, Michigan

Address: 719 N Linn St Bay City, MI 48706-4803

Bankruptcy Case 15-21522-dob Overview: "In Bay City, MI, Kristy Kerr filed for Chapter 7 bankruptcy in July 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2015."
Kristy Kerr — Michigan, 15-21522


ᐅ Mary Keyes, Michigan

Address: 2703 N Van Buren St Bay City, MI 48708

Brief Overview of Bankruptcy Case 09-24548-dob: "The bankruptcy record of Mary Keyes from Bay City, MI, shows a Chapter 7 case filed in December 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Mary Keyes — Michigan, 09-24548


ᐅ Jr Louis Kiesel, Michigan

Address: 700 E Florence St Bay City, MI 48706

Bankruptcy Case 10-24046-dob Summary: "The bankruptcy filing by Jr Louis Kiesel, undertaken in 10/29/2010 in Bay City, MI under Chapter 7, concluded with discharge in January 31, 2011 after liquidating assets."
Jr Louis Kiesel — Michigan, 10-24046


ᐅ John Philip Killey, Michigan

Address: 3259 E North Union Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-22787-dob: "In a Chapter 7 bankruptcy case, John Philip Killey from Bay City, MI, saw his proceedings start in October 29, 2013 and complete by 02.02.2014, involving asset liquidation."
John Philip Killey — Michigan, 13-22787


ᐅ Katarina Marie Killey, Michigan

Address: 2967 N Sandy Beach Dr Bay City, MI 48706-1922

Brief Overview of Bankruptcy Case 16-20233-dob: "Katarina Marie Killey's Chapter 7 bankruptcy, filed in Bay City, MI in 02.16.2016, led to asset liquidation, with the case closing in May 16, 2016."
Katarina Marie Killey — Michigan, 16-20233


ᐅ Norma Jean Kimbrue, Michigan

Address: 908 Litchfield St Bay City, MI 48706

Concise Description of Bankruptcy Case 12-23319-dob7: "Bay City, MI resident Norma Jean Kimbrue's Nov 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2013."
Norma Jean Kimbrue — Michigan, 12-23319


ᐅ Amy Elizabeth Kimsel, Michigan

Address: 4403 Altadena Dr Bay City, MI 48706-2513

Snapshot of U.S. Bankruptcy Proceeding Case 08-22006-dob: "Amy Elizabeth Kimsel, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in 2008-07-10, culminating in its successful completion by 12/03/2013."
Amy Elizabeth Kimsel — Michigan, 08-22006


ᐅ Mickey Lee Kimsel, Michigan

Address: 4403 Altadena Dr Bay City, MI 48706-2513

Concise Description of Bankruptcy Case 08-22006-dob7: "Mickey Lee Kimsel, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in 07/10/2008, culminating in its successful completion by Dec 3, 2013."
Mickey Lee Kimsel — Michigan, 08-22006


ᐅ Tina M Kinasz, Michigan

Address: 3371 Wheeler Rd Bay City, MI 48706

Bankruptcy Case 12-20947-dob Summary: "The bankruptcy filing by Tina M Kinasz, undertaken in 03.21.2012 in Bay City, MI under Chapter 7, concluded with discharge in 06/25/2012 after liquidating assets."
Tina M Kinasz — Michigan, 12-20947


ᐅ Jocelin F King, Michigan

Address: 511 King St Bay City, MI 48706-3724

Snapshot of U.S. Bankruptcy Proceeding Case 16-20742-dob: "Jocelin F King's Chapter 7 bankruptcy, filed in Bay City, MI in Apr 22, 2016, led to asset liquidation, with the case closing in July 21, 2016."
Jocelin F King — Michigan, 16-20742


ᐅ Sandra K King, Michigan

Address: 1200 E Smith St Bay City, MI 48706

Concise Description of Bankruptcy Case 13-21861-dob7: "In a Chapter 7 bankruptcy case, Sandra K King from Bay City, MI, saw her proceedings start in 07/12/2013 and complete by 2013-10-16, involving asset liquidation."
Sandra K King — Michigan, 13-21861


ᐅ Craig James Kirkey, Michigan

Address: 504 Fraser St Bay City, MI 48708

Bankruptcy Case 12-21557-dob Overview: "Bay City, MI resident Craig James Kirkey's 05.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2012."
Craig James Kirkey — Michigan, 12-21557


ᐅ Christine Kischnick, Michigan

Address: 301 W Midland St Apt 4 Bay City, MI 48706

Bankruptcy Case 10-24499-dob Summary: "In Bay City, MI, Christine Kischnick filed for Chapter 7 bankruptcy in Dec 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 7, 2011."
Christine Kischnick — Michigan, 10-24499


ᐅ Glen Kittredge, Michigan

Address: 113 E Hart St Bay City, MI 48706

Bankruptcy Case 10-24470-dob Summary: "Glen Kittredge's Chapter 7 bankruptcy, filed in Bay City, MI in 2010-12-06, led to asset liquidation, with the case closing in 2011-03-17."
Glen Kittredge — Michigan, 10-24470


ᐅ Amy Marie Klein, Michigan

Address: 1703 30th St Bay City, MI 48708

Concise Description of Bankruptcy Case 13-20029-dob7: "The case of Amy Marie Klein in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Marie Klein — Michigan, 13-20029


ᐅ Bonnilynn Klein, Michigan

Address: 3750 Chalet Bay City, MI 48706-9233

Brief Overview of Bankruptcy Case 16-20117-dob: "In Bay City, MI, Bonnilynn Klein filed for Chapter 7 bankruptcy in Jan 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-25."
Bonnilynn Klein — Michigan, 16-20117


ᐅ Sharon Sue Kleinsmith, Michigan

Address: 3794 Longfore Dr Bay City, MI 48706-2170

Concise Description of Bankruptcy Case 15-22034-dob7: "In a Chapter 7 bankruptcy case, Sharon Sue Kleinsmith from Bay City, MI, saw her proceedings start in 10.20.2015 and complete by Jan 18, 2016, involving asset liquidation."
Sharon Sue Kleinsmith — Michigan, 15-22034


ᐅ Scott Kloha, Michigan

Address: 3932 Plummer Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-22327-dob: "In Bay City, MI, Scott Kloha filed for Chapter 7 bankruptcy in June 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Scott Kloha — Michigan, 10-22327


ᐅ Scott Darwin Klopf, Michigan

Address: 908 E Clara St Bay City, MI 48706

Bankruptcy Case 13-21727-dob Summary: "In a Chapter 7 bankruptcy case, Scott Darwin Klopf from Bay City, MI, saw his proceedings start in 2013-06-25 and complete by September 2013, involving asset liquidation."
Scott Darwin Klopf — Michigan, 13-21727


ᐅ Amanda A Knaggs, Michigan

Address: 208 Raymond St Bay City, MI 48706

Concise Description of Bankruptcy Case 11-20589-dob7: "The bankruptcy filing by Amanda A Knaggs, undertaken in 02.23.2011 in Bay City, MI under Chapter 7, concluded with discharge in May 18, 2011 after liquidating assets."
Amanda A Knaggs — Michigan, 11-20589


ᐅ Branden L Knarr, Michigan

Address: 3244 E Fisher Rd Bay City, MI 48706

Bankruptcy Case 11-20256-dob Summary: "Bay City, MI resident Branden L Knarr's 01.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2011."
Branden L Knarr — Michigan, 11-20256


ᐅ Tabitha Knight, Michigan

Address: 107 Joseph St Apt A Bay City, MI 48706

Concise Description of Bankruptcy Case 10-23656-dob7: "In a Chapter 7 bankruptcy case, Tabitha Knight from Bay City, MI, saw her proceedings start in September 29, 2010 and complete by 2011-01-03, involving asset liquidation."
Tabitha Knight — Michigan, 10-23656


ᐅ Virginia S Knoll, Michigan

Address: 3357 Grande Ct Bay City, MI 48706

Bankruptcy Case 12-21617-dob Summary: "In Bay City, MI, Virginia S Knoll filed for Chapter 7 bankruptcy in May 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2012."
Virginia S Knoll — Michigan, 12-21617


ᐅ Brandon E Knopp, Michigan

Address: 176 West Ct Bay City, MI 48706

Bankruptcy Case 13-21848-dob Summary: "Brandon E Knopp's Chapter 7 bankruptcy, filed in Bay City, MI in 2013-07-11, led to asset liquidation, with the case closing in October 2013."
Brandon E Knopp — Michigan, 13-21848


ᐅ Edward J Koby, Michigan

Address: 196 River Trail Dr Bay City, MI 48706-1840

Concise Description of Bankruptcy Case 15-20223-dob7: "The bankruptcy filing by Edward J Koby, undertaken in 2015-02-10 in Bay City, MI under Chapter 7, concluded with discharge in May 11, 2015 after liquidating assets."
Edward J Koby — Michigan, 15-20223


ᐅ Andrew C Kochany, Michigan

Address: 2003 10th St Bay City, MI 48708-6750

Concise Description of Bankruptcy Case 2014-21248-dob7: "The case of Andrew C Kochany in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew C Kochany — Michigan, 2014-21248


ᐅ Linda Lou Koczenasz, Michigan

Address: 4576 E Lewis Dr Bay City, MI 48706-2714

Snapshot of U.S. Bankruptcy Proceeding Case 10-21733-dob: "In her Chapter 13 bankruptcy case filed in 2010-04-30, Bay City, MI's Linda Lou Koczenasz agreed to a debt repayment plan, which was successfully completed by January 2014."
Linda Lou Koczenasz — Michigan, 10-21733


ᐅ Patrick David Koczenasz, Michigan

Address: 4576 E Lewis Dr Bay City, MI 48706-2714

Bankruptcy Case 10-21733-dob Summary: "April 2010 marked the beginning of Patrick David Koczenasz's Chapter 13 bankruptcy in Bay City, MI, entailing a structured repayment schedule, completed by 01.03.2014."
Patrick David Koczenasz — Michigan, 10-21733


ᐅ Sr Ronald E Koczenasz, Michigan

Address: 3365 Old Kawkawlin Rd Bay City, MI 48706

Bankruptcy Case 11-21438-dob Overview: "Sr Ronald E Koczenasz's bankruptcy, initiated in 04.18.2011 and concluded by July 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ronald E Koczenasz — Michigan, 11-21438


ᐅ Tracey Koehler, Michigan

Address: 3788 S Huron Rd Bay City, MI 48706

Bankruptcy Case 10-21151-dob Overview: "In Bay City, MI, Tracey Koehler filed for Chapter 7 bankruptcy in March 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2010."
Tracey Koehler — Michigan, 10-21151


ᐅ Carol Jean Kohlhoff, Michigan

Address: 2965 W Ohio Rd Bay City, MI 48706-2629

Concise Description of Bankruptcy Case 16-20657-dob7: "In Bay City, MI, Carol Jean Kohlhoff filed for Chapter 7 bankruptcy in 2016-04-12. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-11."
Carol Jean Kohlhoff — Michigan, 16-20657