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 Shane Kohlhoff, Michigan

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

Bankruptcy Case 16-20657-dob Summary: "The bankruptcy record of Richard Shane Kohlhoff from Bay City, MI, shows a Chapter 7 case filed in 04.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2016."
Richard Shane Kohlhoff — Michigan, 16-20657


ᐅ Leonard Kokaly, Michigan

Address: 1700 Pulaski St Bay City, MI 48708

Bankruptcy Case 10-24631-dob Summary: "Bay City, MI resident Leonard Kokaly's 12.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2011."
Leonard Kokaly — Michigan, 10-24631


ᐅ Jeffrey Kolb, Michigan

Address: 1803 Madison Ct Bay City, MI 48708

Bankruptcy Case 10-23473-dob Overview: "The bankruptcy record of Jeffrey Kolb from Bay City, MI, shows a Chapter 7 case filed in 2010-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in 12/19/2010."
Jeffrey Kolb — Michigan, 10-23473


ᐅ Donald J Kolka, Michigan

Address: 232 State Park Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-23117-dob: "Donald J Kolka's bankruptcy, initiated in Oct 26, 2012 and concluded by 2013-01-30 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Kolka — Michigan, 12-23117


ᐅ Donald Robert Kolka, Michigan

Address: 220 N Grant St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-23193-dob: "Bay City, MI resident Donald Robert Kolka's 2013-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2014."
Donald Robert Kolka — Michigan, 13-23193


ᐅ Rochell Lynette Kolka, Michigan

Address: 148 Walter Ct Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-22822-dob: "Bay City, MI resident Rochell Lynette Kolka's Sep 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-01."
Rochell Lynette Kolka — Michigan, 12-22822


ᐅ Mark Alan Kondziola, Michigan

Address: 217 River Trail Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-21143-dob: "The bankruptcy record of Mark Alan Kondziola from Bay City, MI, shows a Chapter 7 case filed in 2013-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2013."
Mark Alan Kondziola — Michigan, 13-21143


ᐅ William Korinek, Michigan

Address: 3281 Broadmore Dr Bay City, MI 48706

Bankruptcy Case 10-23175-dob Overview: "In a Chapter 7 bankruptcy case, William Korinek from Bay City, MI, saw their proceedings start in 2010-08-18 and complete by November 2010, involving asset liquidation."
William Korinek — Michigan, 10-23175


ᐅ Jacqueline Anna Kosecki, Michigan

Address: 1008 32nd St Bay City, MI 48708

Concise Description of Bankruptcy Case 13-22609-dob7: "In a Chapter 7 bankruptcy case, Jacqueline Anna Kosecki from Bay City, MI, saw her proceedings start in 2013-10-08 and complete by January 2014, involving asset liquidation."
Jacqueline Anna Kosecki — Michigan, 13-22609


ᐅ Blane Kostus, Michigan

Address: 4640 Fox Pointe Dr Apt 303 Bay City, MI 48706

Concise Description of Bankruptcy Case 10-21360-dob7: "Bay City, MI resident Blane Kostus's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Blane Kostus — Michigan, 10-21360


ᐅ David A Kozuch, Michigan

Address: 1406 E Smith St Bay City, MI 48706-4146

Bankruptcy Case 07-22594-dob Summary: "David A Kozuch's Bay City, MI bankruptcy under Chapter 13 in October 3, 2007 led to a structured repayment plan, successfully discharged in 09/20/2013."
David A Kozuch — Michigan, 07-22594


ᐅ Kevin D Kram, Michigan

Address: 3376 Perma Ct Bay City, MI 48706-1622

Brief Overview of Bankruptcy Case 11-20457-dob: "Kevin D Kram's Chapter 13 bankruptcy in Bay City, MI started in February 14, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-03-31."
Kevin D Kram — Michigan, 11-20457


ᐅ Kymberly A Kram, Michigan

Address: 3376 Perma Ct Bay City, MI 48706-1622

Brief Overview of Bankruptcy Case 11-20457-dob: "Kymberly A Kram, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in 2011-02-14, culminating in its successful completion by March 31, 2015."
Kymberly A Kram — Michigan, 11-20457


ᐅ Kent Lee Kramer, Michigan

Address: 2493 S Harbor Dr Apt J6 Bay City, MI 48706

Bankruptcy Case 11-20043-dob Summary: "The bankruptcy record of Kent Lee Kramer from Bay City, MI, shows a Chapter 7 case filed in Jan 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-13."
Kent Lee Kramer — Michigan, 11-20043


ᐅ Mary Anne Kramer, Michigan

Address: 715 Webb Dr Apt L Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-20079-dob: "In a Chapter 7 bankruptcy case, Mary Anne Kramer from Bay City, MI, saw her proceedings start in 01.15.2013 and complete by 04.21.2013, involving asset liquidation."
Mary Anne Kramer — Michigan, 13-20079


ᐅ Chris Kramer, Michigan

Address: 611 N Hampton St Bay City, MI 48708

Concise Description of Bankruptcy Case 09-24129-dob7: "Chris Kramer's Chapter 7 bankruptcy, filed in Bay City, MI in 2009-11-16, led to asset liquidation, with the case closing in 2010-02-20."
Chris Kramer — Michigan, 09-24129


ᐅ Marde Krebs, Michigan

Address: 1415 4th St Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-24183-dob: "The bankruptcy record of Marde Krebs from Bay City, MI, shows a Chapter 7 case filed in 11.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Marde Krebs — Michigan, 10-24183


ᐅ Violet A Kroening, Michigan

Address: 1510 5th St Bay City, MI 48708

Bankruptcy Case 11-22490-dob Overview: "The bankruptcy record of Violet A Kroening from Bay City, MI, shows a Chapter 7 case filed in July 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.26.2011."
Violet A Kroening — Michigan, 11-22490


ᐅ Daniel W Krueger, Michigan

Address: 2142 3rd St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 09-23744-dob: "Bay City, MI resident Daniel W Krueger's 2009-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-20."
Daniel W Krueger — Michigan, 09-23744


ᐅ Tammy Lee Krzysiak, Michigan

Address: 506 Broadway St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 11-23465-dob: "Tammy Lee Krzysiak's Chapter 7 bankruptcy, filed in Bay City, MI in October 2011, led to asset liquidation, with the case closing in 2012-02-04."
Tammy Lee Krzysiak — Michigan, 11-23465


ᐅ Patrick W Krzywosinski, Michigan

Address: 131 Fillmore Pl Bay City, MI 48708

Bankruptcy Case 12-22971-dob Overview: "Patrick W Krzywosinski's Chapter 7 bankruptcy, filed in Bay City, MI in Oct 12, 2012, led to asset liquidation, with the case closing in 01/16/2013."
Patrick W Krzywosinski — Michigan, 12-22971


ᐅ Cheryl Kubczak, Michigan

Address: 2990 E Salzburg Rd Bay City, MI 48706

Bankruptcy Case 10-24198-dob Overview: "The bankruptcy record of Cheryl Kubczak from Bay City, MI, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Cheryl Kubczak — Michigan, 10-24198


ᐅ Joseph L Kuch, Michigan

Address: 1311 S Chilson St Bay City, MI 48706

Concise Description of Bankruptcy Case 11-23896-dob7: "The bankruptcy record of Joseph L Kuch from Bay City, MI, shows a Chapter 7 case filed in 2011-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Joseph L Kuch — Michigan, 11-23896


ᐅ Jared Michael Kuchek, Michigan

Address: 252 State Park Dr Bay City, MI 48706-1761

Concise Description of Bankruptcy Case 14-21065-dob7: "In a Chapter 7 bankruptcy case, Jared Michael Kuchek from Bay City, MI, saw his proceedings start in 2014-05-05 and complete by Aug 3, 2014, involving asset liquidation."
Jared Michael Kuchek — Michigan, 14-21065


ᐅ Jacqueline Marie Kukla, Michigan

Address: 2419 26th St Bay City, MI 48708

Concise Description of Bankruptcy Case 12-23061-dob7: "Jacqueline Marie Kukla's Chapter 7 bankruptcy, filed in Bay City, MI in Oct 19, 2012, led to asset liquidation, with the case closing in 01/23/2013."
Jacqueline Marie Kukla — Michigan, 12-23061


ᐅ Laura Kukla, Michigan

Address: 5575 4 Mile Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 10-23367-dob7: "The case of Laura Kukla in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Kukla — Michigan, 10-23367


ᐅ Shaun Kukla, Michigan

Address: 4045 Cambria Dr Apt 9 Bay City, MI 48706-2295

Bankruptcy Case 14-20478-dob Overview: "The case of Shaun Kukla in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaun Kukla — Michigan, 14-20478


ᐅ Steven Allen Kukla, Michigan

Address: 4358 Hushen Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-22505-dob: "In a Chapter 7 bankruptcy case, Steven Allen Kukla from Bay City, MI, saw their proceedings start in 08/23/2012 and complete by Nov 27, 2012, involving asset liquidation."
Steven Allen Kukla — Michigan, 12-22505


ᐅ Todd Kula, Michigan

Address: 2554 W German Rd Bay City, MI 48708

Concise Description of Bankruptcy Case 10-21257-dob7: "The bankruptcy record of Todd Kula from Bay City, MI, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2010."
Todd Kula — Michigan, 10-21257


ᐅ Timothy M Kuligoski, Michigan

Address: 5351 3 Mile Rd Bay City, MI 48706-9061

Bankruptcy Case 15-20031-dob Summary: "The case of Timothy M Kuligoski in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy M Kuligoski — Michigan, 15-20031


ᐅ Steve E Kushion, Michigan

Address: 1308 Webster St Bay City, MI 48708

Bankruptcy Case 13-22499-dob Summary: "The case of Steve E Kushion in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve E Kushion — Michigan, 13-22499


ᐅ Paul T Kusmierz, Michigan

Address: 808 N Birney St Bay City, MI 48708-6146

Brief Overview of Bankruptcy Case 16-20595-dob: "The case of Paul T Kusmierz in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul T Kusmierz — Michigan, 16-20595


ᐅ Joel Arthur Kwiatkowski, Michigan

Address: 4346 Zander Dr Bay City, MI 48706

Bankruptcy Case 13-20796-dob Summary: "In Bay City, MI, Joel Arthur Kwiatkowski filed for Chapter 7 bankruptcy in 2013-03-25. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2013."
Joel Arthur Kwiatkowski — Michigan, 13-20796


ᐅ Christopher M Labean, Michigan

Address: 1490 W Ridge Rd Bay City, MI 48708-9179

Bankruptcy Case 15-21483-dob Summary: "In a Chapter 7 bankruptcy case, Christopher M Labean from Bay City, MI, saw their proceedings start in 2015-07-23 and complete by 2015-10-21, involving asset liquidation."
Christopher M Labean — Michigan, 15-21483


ᐅ Misty A Labean, Michigan

Address: 1490 W Ridge Rd Bay City, MI 48708-9179

Snapshot of U.S. Bankruptcy Proceeding Case 15-21483-dob: "Bay City, MI resident Misty A Labean's 07/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2015."
Misty A Labean — Michigan, 15-21483


ᐅ Claudia Labelle, Michigan

Address: 1509 11th St Bay City, MI 48708

Bankruptcy Case 12-20383-dob Overview: "The bankruptcy filing by Claudia Labelle, undertaken in February 2012 in Bay City, MI under Chapter 7, concluded with discharge in 05/19/2012 after liquidating assets."
Claudia Labelle — Michigan, 12-20383


ᐅ Mark A Lacross, Michigan

Address: 1816 Woodside Ct Bay City, MI 48708-5002

Concise Description of Bankruptcy Case 15-22372-dob7: "Mark A Lacross's bankruptcy, initiated in Dec 15, 2015 and concluded by 2016-03-14 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Lacross — Michigan, 15-22372


ᐅ Ruth C Lacross, Michigan

Address: 1816 Woodside Ct Bay City, MI 48708-5002

Concise Description of Bankruptcy Case 15-22372-dob7: "Ruth C Lacross's Chapter 7 bankruptcy, filed in Bay City, MI in December 2015, led to asset liquidation, with the case closing in 2016-03-14."
Ruth C Lacross — Michigan, 15-22372


ᐅ Shane Alexander Ladrigue, Michigan

Address: 5760 Westside Saginaw Rd Bay City, MI 48706-3448

Brief Overview of Bankruptcy Case 15-22038-dob: "In Bay City, MI, Shane Alexander Ladrigue filed for Chapter 7 bankruptcy in 10.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-18."
Shane Alexander Ladrigue — Michigan, 15-22038


ᐅ Albert C Lafond, Michigan

Address: 704 Patterson Ave Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-20497-dob: "Albert C Lafond's bankruptcy, initiated in February 27, 2013 and concluded by 06.03.2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert C Lafond — Michigan, 13-20497


ᐅ Margaret Lafond, Michigan

Address: 4700 Fox Pointe Dr Unit 220 Bay City, MI 48706-2841

Bankruptcy Case 16-20513-dob Summary: "Margaret Lafond's bankruptcy, initiated in March 23, 2016 and concluded by June 2016 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Lafond — Michigan, 16-20513


ᐅ Jamie L Lafontaine, Michigan

Address: 600 37th St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 13-22579-dob: "In Bay City, MI, Jamie L Lafontaine filed for Chapter 7 bankruptcy in 2013-10-07. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Jamie L Lafontaine — Michigan, 13-22579


ᐅ Terri Lafontaine, Michigan

Address: 7325 Brandon Dr Bay City, MI 48706

Bankruptcy Case 10-23372-dob Summary: "The bankruptcy filing by Terri Lafontaine, undertaken in 09/02/2010 in Bay City, MI under Chapter 7, concluded with discharge in 12/07/2010 after liquidating assets."
Terri Lafontaine — Michigan, 10-23372


ᐅ Matthew M Laforest, Michigan

Address: 716 S Grant St Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-20983-dob: "The bankruptcy record of Matthew M Laforest from Bay City, MI, shows a Chapter 7 case filed in Mar 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2012."
Matthew M Laforest — Michigan, 12-20983


ᐅ Bruce Lake, Michigan

Address: 3322 Birchbrook Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 09-24440-dob: "In Bay City, MI, Bruce Lake filed for Chapter 7 bankruptcy in 12.09.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2010."
Bruce Lake — Michigan, 09-24440


ᐅ Toni Jean Lalonde, Michigan

Address: 2707 7th St Bay City, MI 48708

Brief Overview of Bankruptcy Case 11-21630-dob: "Toni Jean Lalonde's bankruptcy, initiated in April 2011 and concluded by 08/02/2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni Jean Lalonde — Michigan, 11-21630


ᐅ Kimberly Jayne Lamb, Michigan

Address: 379 Richards Rd Bay City, MI 48706

Bankruptcy Case 11-21375-dob Overview: "The bankruptcy filing by Kimberly Jayne Lamb, undertaken in 2011-04-14 in Bay City, MI under Chapter 7, concluded with discharge in 07/19/2011 after liquidating assets."
Kimberly Jayne Lamb — Michigan, 11-21375


ᐅ Cynthia A Lambert, Michigan

Address: 927 Fitzhugh St Apt 2 Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 12-23606-dob: "In Bay City, MI, Cynthia A Lambert filed for Chapter 7 bankruptcy in 2012-12-19. This case, involving liquidating assets to pay off debts, was resolved by March 25, 2013."
Cynthia A Lambert — Michigan, 12-23606


ᐅ Denise Dawn Lamere, Michigan

Address: 1307 S Grant St Bay City, MI 48708

Bankruptcy Case 12-23669-dob Overview: "The bankruptcy filing by Denise Dawn Lamere, undertaken in December 2012 in Bay City, MI under Chapter 7, concluded with discharge in 2013-04-02 after liquidating assets."
Denise Dawn Lamere — Michigan, 12-23669


ᐅ Brooke Lancaster, Michigan

Address: 211 Curtis St Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-22751-dob: "Brooke Lancaster's Chapter 7 bankruptcy, filed in Bay City, MI in Sep 22, 2012, led to asset liquidation, with the case closing in 12.27.2012."
Brooke Lancaster — Michigan, 12-22751


ᐅ Jill A Landosky, Michigan

Address: 400 Gies St Apt 6 Bay City, MI 48706-3261

Snapshot of U.S. Bankruptcy Proceeding Case 16-20845-dob: "The bankruptcy record of Jill A Landosky from Bay City, MI, shows a Chapter 7 case filed in 05/04/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2016."
Jill A Landosky — Michigan, 16-20845


ᐅ Nathan Donald Langenburg, Michigan

Address: 714 5th St Apt 9 Bay City, MI 48708-5201

Brief Overview of Bankruptcy Case 15-21519-dob: "Nathan Donald Langenburg's bankruptcy, initiated in July 2015 and concluded by 10/27/2015 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Donald Langenburg — Michigan, 15-21519


ᐅ David Robert Langley, Michigan

Address: 1701 Fitzhugh St Bay City, MI 48708-7950

Brief Overview of Bankruptcy Case 16-20355-dob: "David Robert Langley's Chapter 7 bankruptcy, filed in Bay City, MI in Mar 2, 2016, led to asset liquidation, with the case closing in May 31, 2016."
David Robert Langley — Michigan, 16-20355


ᐅ Kari Leigh Langley, Michigan

Address: 1701 Fitzhugh St Bay City, MI 48708-7950

Concise Description of Bankruptcy Case 16-20355-dob7: "In a Chapter 7 bankruptcy case, Kari Leigh Langley from Bay City, MI, saw her proceedings start in 03/02/2016 and complete by May 31, 2016, involving asset liquidation."
Kari Leigh Langley — Michigan, 16-20355


ᐅ Matthew Laplant, Michigan

Address: 107 Old Kawkawlin Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-24258-dob: "In a Chapter 7 bankruptcy case, Matthew Laplant from Bay City, MI, saw their proceedings start in 11.16.2010 and complete by 02.22.2011, involving asset liquidation."
Matthew Laplant — Michigan, 10-24258


ᐅ Greggory James Laplaunt, Michigan

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

Bankruptcy Case 15-20690-dob Summary: "In Bay City, MI, Greggory James Laplaunt filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Greggory James Laplaunt — Michigan, 15-20690


ᐅ Jane Ann Larue, Michigan

Address: 104 E Jenny St Bay City, MI 48706-4547

Brief Overview of Bankruptcy Case 08-20200-dob: "Jane Ann Larue's Chapter 13 bankruptcy in Bay City, MI started in 01/28/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 26, 2013."
Jane Ann Larue — Michigan, 08-20200


ᐅ Sheri Laskowski, Michigan

Address: 603 E Jane St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-20769-dob: "The bankruptcy filing by Sheri Laskowski, undertaken in March 2010 in Bay City, MI under Chapter 7, concluded with discharge in June 7, 2010 after liquidating assets."
Sheri Laskowski — Michigan, 10-20769


ᐅ Russell Lather, Michigan

Address: 504 Woodside Ln Bay City, MI 48708

Brief Overview of Bankruptcy Case 09-24328-dob: "The bankruptcy record of Russell Lather from Bay City, MI, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 6, 2010."
Russell Lather — Michigan, 09-24328


ᐅ David M Laur, Michigan

Address: 68 S Trumbull Rd Bay City, MI 48708

Concise Description of Bankruptcy Case 09-23602-dob7: "The bankruptcy filing by David M Laur, undertaken in Oct 5, 2009 in Bay City, MI under Chapter 7, concluded with discharge in 2010-01-09 after liquidating assets."
David M Laur — Michigan, 09-23602


ᐅ John Laur, Michigan

Address: 3357 Hidden Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-23761-dob: "Bay City, MI resident John Laur's October 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
John Laur — Michigan, 10-23761


ᐅ Douglas M Lauwers, Michigan

Address: 908 Fraser St Bay City, MI 48708-7193

Snapshot of U.S. Bankruptcy Proceeding Case 15-21765-dob: "Douglas M Lauwers's bankruptcy, initiated in 2015-08-31 and concluded by 11/29/2015 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas M Lauwers — Michigan, 15-21765


ᐅ Joanie M Lauwers, Michigan

Address: 908 Fraser St Bay City, MI 48708-7193

Brief Overview of Bankruptcy Case 15-21765-dob: "Joanie M Lauwers's Chapter 7 bankruptcy, filed in Bay City, MI in 08/31/2015, led to asset liquidation, with the case closing in November 2015."
Joanie M Lauwers — Michigan, 15-21765


ᐅ Jason Lawler, Michigan

Address: 801 S Arbor St Bay City, MI 48706

Concise Description of Bankruptcy Case 10-20597-dob7: "Jason Lawler's bankruptcy, initiated in 02/23/2010 and concluded by 05.30.2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Lawler — Michigan, 10-20597


ᐅ Andrew A Laymon, Michigan

Address: 202 Garfield Ave Apt 7 Bay City, MI 48708-7191

Bankruptcy Case 16-20517-dob Overview: "Andrew A Laymon's bankruptcy, initiated in 03.23.2016 and concluded by June 2016 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew A Laymon — Michigan, 16-20517


ᐅ Aaron J Lazaruk, Michigan

Address: 4290 Foxmeadow Ln Bay City, MI 48706-1882

Snapshot of U.S. Bankruptcy Proceeding Case 14-20599-dob: "In a Chapter 7 bankruptcy case, Aaron J Lazaruk from Bay City, MI, saw his proceedings start in 03/18/2014 and complete by June 2014, involving asset liquidation."
Aaron J Lazaruk — Michigan, 14-20599


ᐅ Jeffrey C Lea, Michigan

Address: 699 Gee St Bay City, MI 48708

Concise Description of Bankruptcy Case 13-23007-dob7: "The bankruptcy filing by Jeffrey C Lea, undertaken in 11/25/2013 in Bay City, MI under Chapter 7, concluded with discharge in 2014-03-01 after liquidating assets."
Jeffrey C Lea — Michigan, 13-23007


ᐅ Evelyn Jean Lee, Michigan

Address: 300 S Farragut St Bay City, MI 48708-7355

Snapshot of U.S. Bankruptcy Proceeding Case 16-20884-dob: "The bankruptcy filing by Evelyn Jean Lee, undertaken in 05.10.2016 in Bay City, MI under Chapter 7, concluded with discharge in 08/08/2016 after liquidating assets."
Evelyn Jean Lee — Michigan, 16-20884


ᐅ Olivia C Lee, Michigan

Address: 616 Howard St Bay City, MI 48708-7051

Brief Overview of Bankruptcy Case 15-21402-dob: "The bankruptcy filing by Olivia C Lee, undertaken in 07/14/2015 in Bay City, MI under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Olivia C Lee — Michigan, 15-21402


ᐅ Pamela J Lee, Michigan

Address: 1500 S Monroe St Bay City, MI 48708

Bankruptcy Case 12-22076-dob Summary: "The case of Pamela J Lee in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela J Lee — Michigan, 12-22076


ᐅ James King Leggett, Michigan

Address: 900 W Ohio St Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-21581-dob: "The bankruptcy record of James King Leggett from Bay City, MI, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2011."
James King Leggett — Michigan, 11-21581


ᐅ Jennifer L Legner, Michigan

Address: 1104 N Trumbull St Bay City, MI 48708-6359

Concise Description of Bankruptcy Case 14-22560-dob7: "The bankruptcy record of Jennifer L Legner from Bay City, MI, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2015."
Jennifer L Legner — Michigan, 14-22560


ᐅ Michael S Legner, Michigan

Address: 910 Stanton St Bay City, MI 48708-8582

Concise Description of Bankruptcy Case 14-22560-dob7: "Michael S Legner's Chapter 7 bankruptcy, filed in Bay City, MI in 2014-11-19, led to asset liquidation, with the case closing in February 17, 2015."
Michael S Legner — Michigan, 14-22560


ᐅ Sharon A Legner, Michigan

Address: 303 Spruce St Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-21603-dob: "Sharon A Legner's bankruptcy, initiated in April 29, 2011 and concluded by 2011-08-03 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon A Legner — Michigan, 11-21603


ᐅ Kenneth L Leinaar, Michigan

Address: 1409 10th St Bay City, MI 48708-6628

Concise Description of Bankruptcy Case 14-20917-dob7: "The case of Kenneth L Leinaar in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth L Leinaar — Michigan, 14-20917


ᐅ Sally Leinaar, Michigan

Address: 912 McKinley St Bay City, MI 48708

Bankruptcy Case 10-23813-dob Overview: "The bankruptcy filing by Sally Leinaar, undertaken in October 2010 in Bay City, MI under Chapter 7, concluded with discharge in 01.10.2011 after liquidating assets."
Sally Leinaar — Michigan, 10-23813


ᐅ Jamie Louis Leinberger, Michigan

Address: 7376 Michigan Rd Bay City, MI 48706-9313

Bankruptcy Case 09-22564-dob Overview: "Jamie Louis Leinberger's Bay City, MI bankruptcy under Chapter 13 in July 16, 2009 led to a structured repayment plan, successfully discharged in 03/03/2015."
Jamie Louis Leinberger — Michigan, 09-22564


ᐅ Jeffery Leinberger, Michigan

Address: 1230 Wellington St Bay City, MI 48706

Concise Description of Bankruptcy Case 10-21737-dob7: "Bay City, MI resident Jeffery Leinberger's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-04."
Jeffery Leinberger — Michigan, 10-21737


ᐅ Julie Ann Leinberger, Michigan

Address: 2976 Cadillac Dr Bay City, MI 48706

Concise Description of Bankruptcy Case 13-20711-dob7: "The bankruptcy filing by Julie Ann Leinberger, undertaken in 2013-03-19 in Bay City, MI under Chapter 7, concluded with discharge in Jun 23, 2013 after liquidating assets."
Julie Ann Leinberger — Michigan, 13-20711


ᐅ Christopher R Leix, Michigan

Address: 29 N Tuscola Rd Bay City, MI 48708-6975

Snapshot of U.S. Bankruptcy Proceeding Case 16-21116-dob: "Christopher R Leix's Chapter 7 bankruptcy, filed in Bay City, MI in 2016-06-16, led to asset liquidation, with the case closing in September 14, 2016."
Christopher R Leix — Michigan, 16-21116


ᐅ Connie Jo Lemmon, Michigan

Address: 709 Raymond St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-23709-dob: "In a Chapter 7 bankruptcy case, Connie Jo Lemmon from Bay City, MI, saw her proceedings start in 2011-11-30 and complete by 02/28/2012, involving asset liquidation."
Connie Jo Lemmon — Michigan, 11-23709


ᐅ Ronald G Lemuel, Michigan

Address: 3468 Old Kawkawlin Rd Bay City, MI 48706-1652

Brief Overview of Bankruptcy Case 15-21719-dob: "In a Chapter 7 bankruptcy case, Ronald G Lemuel from Bay City, MI, saw their proceedings start in 08.26.2015 and complete by Nov 24, 2015, involving asset liquidation."
Ronald G Lemuel — Michigan, 15-21719


ᐅ Marcie Lynne Lenar, Michigan

Address: 4045 Cambria Dr Apt 8 Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-21363-dob: "The bankruptcy filing by Marcie Lynne Lenar, undertaken in Apr 14, 2011 in Bay City, MI under Chapter 7, concluded with discharge in 07.19.2011 after liquidating assets."
Marcie Lynne Lenar — Michigan, 11-21363


ᐅ David S Lesage, Michigan

Address: 612 Mulholland St Bay City, MI 48708

Bankruptcy Case 13-20228-dob Overview: "David S Lesage's Chapter 7 bankruptcy, filed in Bay City, MI in Jan 31, 2013, led to asset liquidation, with the case closing in 05.07.2013."
David S Lesage — Michigan, 13-20228


ᐅ Holly Kay Leske, Michigan

Address: 2008 4th St Bay City, MI 48708

Concise Description of Bankruptcy Case 13-20795-dob7: "The bankruptcy filing by Holly Kay Leske, undertaken in March 2013 in Bay City, MI under Chapter 7, concluded with discharge in 2013-06-29 after liquidating assets."
Holly Kay Leske — Michigan, 13-20795


ᐅ Jamie Lynn Leske, Michigan

Address: 3269 Queen Ct Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-22467-dob: "In a Chapter 7 bankruptcy case, Jamie Lynn Leske from Bay City, MI, saw their proceedings start in 2012-08-17 and complete by November 2012, involving asset liquidation."
Jamie Lynn Leske — Michigan, 12-22467


ᐅ Toby Lynn Leske, Michigan

Address: 911 Franklin St Bay City, MI 48708

Concise Description of Bankruptcy Case 11-21098-dob7: "The bankruptcy record of Toby Lynn Leske from Bay City, MI, shows a Chapter 7 case filed in 03/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2011."
Toby Lynn Leske — Michigan, 11-21098


ᐅ Robert James Lesniak, Michigan

Address: 1220 S Van Buren St Bay City, MI 48708

Concise Description of Bankruptcy Case 09-23654-dob7: "In a Chapter 7 bankruptcy case, Robert James Lesniak from Bay City, MI, saw their proceedings start in October 12, 2009 and complete by 01.16.2010, involving asset liquidation."
Robert James Lesniak — Michigan, 09-23654


ᐅ Douglas Levy, Michigan

Address: 1823 9th St Bay City, MI 48708

Bankruptcy Case 09-24634-dob Summary: "The bankruptcy record of Douglas Levy from Bay City, MI, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Douglas Levy — Michigan, 09-24634


ᐅ Martin P Lewandowski, Michigan

Address: 1872 Midland Rd Bay City, MI 48706-9471

Brief Overview of Bankruptcy Case 08-20039-dob: "The bankruptcy record for Martin P Lewandowski from Bay City, MI, under Chapter 13, filed in 01/09/2008, involved setting up a repayment plan, finalized by June 2013."
Martin P Lewandowski — Michigan, 08-20039


ᐅ Thomas L Lewicki, Michigan

Address: 1236 Midland Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-21677-dob: "In Bay City, MI, Thomas L Lewicki filed for Chapter 7 bankruptcy in 05/18/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2012."
Thomas L Lewicki — Michigan, 12-21677


ᐅ Gregory Licht, Michigan

Address: 211 N Barclay St Bay City, MI 48706

Brief Overview of Bankruptcy Case 10-20217-dob: "In a Chapter 7 bankruptcy case, Gregory Licht from Bay City, MI, saw their proceedings start in 2010-01-25 and complete by 2010-05-01, involving asset liquidation."
Gregory Licht — Michigan, 10-20217


ᐅ Sara Ann Licht, Michigan

Address: 3749 Lauria Rd Bay City, MI 48706

Bankruptcy Case 13-20052-dob Overview: "The bankruptcy filing by Sara Ann Licht, undertaken in January 2013 in Bay City, MI under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Sara Ann Licht — Michigan, 13-20052


ᐅ Timothy James Ligney, Michigan

Address: 2141 3rd St Bay City, MI 48708

Concise Description of Bankruptcy Case 11-21669-dob7: "In a Chapter 7 bankruptcy case, Timothy James Ligney from Bay City, MI, saw their proceedings start in May 4, 2011 and complete by 2011-08-02, involving asset liquidation."
Timothy James Ligney — Michigan, 11-21669


ᐅ Kasey M Lincoln, Michigan

Address: 1216 N Jackson St Bay City, MI 48708-5921

Bankruptcy Case 15-20344-dob Overview: "The case of Kasey M Lincoln in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kasey M Lincoln — Michigan, 15-20344


ᐅ Tammy Jo Little, Michigan

Address: 3260 Lauria Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 12-22051-dob7: "Tammy Jo Little's bankruptcy, initiated in June 2012 and concluded by 10/03/2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Jo Little — Michigan, 12-22051


ᐅ Patrick A Lochinski, Michigan

Address: 1201 33rd St Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-22333-dob: "The case of Patrick A Lochinski in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick A Lochinski — Michigan, 12-22333


ᐅ Hayley J Lodhi, Michigan

Address: 603 N Linn St Bay City, MI 48706

Bankruptcy Case 12-22630-dob Overview: "The bankruptcy filing by Hayley J Lodhi, undertaken in 2012-09-07 in Bay City, MI under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Hayley J Lodhi — Michigan, 12-22630


ᐅ Janet K Loeffler, Michigan

Address: 1605 Woodmere Pl Bay City, MI 48708-5583

Concise Description of Bankruptcy Case 16-21198-dob7: "Janet K Loeffler's Chapter 7 bankruptcy, filed in Bay City, MI in June 2016, led to asset liquidation, with the case closing in September 2016."
Janet K Loeffler — Michigan, 16-21198


ᐅ Monte Loehne, Michigan

Address: 3283 S Huron Rd Bay City, MI 48706

Concise Description of Bankruptcy Case 10-21771-dob7: "Monte Loehne's bankruptcy, initiated in 2010-04-30 and concluded by August 4, 2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monte Loehne — Michigan, 10-21771