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 Jeremy W Lofton, Michigan

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

Concise Description of Bankruptcy Case 16-20625-dob7: "Jeremy W Lofton's bankruptcy, initiated in 2016-04-07 and concluded by Jul 6, 2016 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy W Lofton — Michigan, 16-20625


ᐅ Jeffrey Londry, Michigan

Address: 1837 Woodside Ct Bay City, MI 48708

Bankruptcy Case 10-20556-dob Summary: "The bankruptcy filing by Jeffrey Londry, undertaken in February 2010 in Bay City, MI under Chapter 7, concluded with discharge in 05.25.2010 after liquidating assets."
Jeffrey Londry — Michigan, 10-20556


ᐅ Judith Ann Lopez, Michigan

Address: 510 S Jackson St Bay City, MI 48708-7369

Bankruptcy Case 14-21964-dob Summary: "The bankruptcy record of Judith Ann Lopez from Bay City, MI, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-25."
Judith Ann Lopez — Michigan, 14-21964


ᐅ Cary Lopez, Michigan

Address: 514 N Sheridan St # 2 Bay City, MI 48708

Bankruptcy Case 10-24101-dob Overview: "The bankruptcy record of Cary Lopez from Bay City, MI, shows a Chapter 7 case filed in 11/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2011."
Cary Lopez — Michigan, 10-24101


ᐅ Lois A Lopez, Michigan

Address: 1617 S Monroe St Bay City, MI 48708

Bankruptcy Case 12-20133-dob Overview: "The case of Lois A Lopez in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lois A Lopez — Michigan, 12-20133


ᐅ Darion Leonardo Lopez, Michigan

Address: 900 13th St Bay City, MI 48708-7323

Brief Overview of Bankruptcy Case 15-20072-dob: "The bankruptcy record of Darion Leonardo Lopez from Bay City, MI, shows a Chapter 7 case filed in 2015-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2015."
Darion Leonardo Lopez — Michigan, 15-20072


ᐅ Susan P Lopez, Michigan

Address: 306 NEBOBISH AVE Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-21358-dob: "The bankruptcy filing by Susan P Lopez, undertaken in Apr 24, 2012 in Bay City, MI under Chapter 7, concluded with discharge in Jul 29, 2012 after liquidating assets."
Susan P Lopez — Michigan, 12-21358


ᐅ Jeffery Scott Lopez, Michigan

Address: 801 Howard St Bay City, MI 48708-7052

Concise Description of Bankruptcy Case 15-20462-dob7: "Jeffery Scott Lopez's Chapter 7 bankruptcy, filed in Bay City, MI in 2015-03-08, led to asset liquidation, with the case closing in 06.06.2015."
Jeffery Scott Lopez — Michigan, 15-20462


ᐅ Mary E Lopez, Michigan

Address: 169 Fillmore Pl Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-22518-dob: "In a Chapter 7 bankruptcy case, Mary E Lopez from Bay City, MI, saw her proceedings start in 08/24/2012 and complete by November 2012, involving asset liquidation."
Mary E Lopez — Michigan, 12-22518


ᐅ Tammie Jo Lorenz, Michigan

Address: 400 S KIESEL ST Bay City, MI 48706

Brief Overview of Bankruptcy Case 11-20838-dob: "In a Chapter 7 bankruptcy case, Tammie Jo Lorenz from Bay City, MI, saw her proceedings start in Mar 9, 2011 and complete by 06.14.2011, involving asset liquidation."
Tammie Jo Lorenz — Michigan, 11-20838


ᐅ Patricia A Lotter, Michigan

Address: 310 S Barclay St Bay City, MI 48706-4226

Bankruptcy Case 14-20344-dob Overview: "In a Chapter 7 bankruptcy case, Patricia A Lotter from Bay City, MI, saw their proceedings start in February 2014 and complete by 05.25.2014, involving asset liquidation."
Patricia A Lotter — Michigan, 14-20344


ᐅ Stacy Irene Luberda, Michigan

Address: 2236 Kara Dr Bay City, MI 48706

Bankruptcy Case 11-22102-dob Summary: "The bankruptcy record of Stacy Irene Luberda from Bay City, MI, shows a Chapter 7 case filed in 06/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2011."
Stacy Irene Luberda — Michigan, 11-22102


ᐅ Remigiusz Peter Lubkowski, Michigan

Address: 3440 W Pressler Dr Bay City, MI 48706-3214

Snapshot of U.S. Bankruptcy Proceeding Case 15-21270-dob: "The bankruptcy record of Remigiusz Peter Lubkowski from Bay City, MI, shows a Chapter 7 case filed in June 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-18."
Remigiusz Peter Lubkowski — Michigan, 15-21270


ᐅ Ronald Lucas, Michigan

Address: 313 Harold St Bay City, MI 48708

Bankruptcy Case 10-23071-dob Overview: "Ronald Lucas's bankruptcy, initiated in August 2010 and concluded by Nov 15, 2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Lucas — Michigan, 10-23071


ᐅ Daniel M Luczak, Michigan

Address: 3092 Yorkshire Dr Bay City, MI 48706

Bankruptcy Case 12-23083-dob Summary: "The bankruptcy record of Daniel M Luczak from Bay City, MI, shows a Chapter 7 case filed in 10.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-27."
Daniel M Luczak — Michigan, 12-23083


ᐅ Justin J Luczak, Michigan

Address: 1100 W Ohio St Bay City, MI 48706-2806

Bankruptcy Case 14-20348-dob Summary: "The case of Justin J Luczak in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin J Luczak — Michigan, 14-20348


ᐅ Delores May Ludwig, Michigan

Address: 717 19th St Bay City, MI 48708

Concise Description of Bankruptcy Case 12-23002-dob7: "Bay City, MI resident Delores May Ludwig's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2013."
Delores May Ludwig — Michigan, 12-23002


ᐅ Lidia Luna, Michigan

Address: 7339 Blake Dr Bay City, MI 48706-8326

Bankruptcy Case 08-23398-dob Overview: "Chapter 13 bankruptcy for Lidia Luna in Bay City, MI began in 2008-11-11, focusing on debt restructuring, concluding with plan fulfillment in December 31, 2013."
Lidia Luna — Michigan, 08-23398


ᐅ John A Luna, Michigan

Address: 7339 Blake Dr Bay City, MI 48706-8326

Snapshot of U.S. Bankruptcy Proceeding Case 08-23398-dob: "Chapter 13 bankruptcy for John A Luna in Bay City, MI began in 11/11/2008, focusing on debt restructuring, concluding with plan fulfillment in 12/31/2013."
John A Luna — Michigan, 08-23398


ᐅ Duane Louis Lupcke, Michigan

Address: 1785 S Jones Rd Bay City, MI 48708-9505

Bankruptcy Case 10-20193-dob Summary: "In his Chapter 13 bankruptcy case filed in January 2010, Bay City, MI's Duane Louis Lupcke agreed to a debt repayment plan, which was successfully completed by Sep 4, 2013."
Duane Louis Lupcke — Michigan, 10-20193


ᐅ Jeanette M Luptowski, Michigan

Address: 1504 10th St Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-22350-dob: "Jeanette M Luptowski's Chapter 7 bankruptcy, filed in Bay City, MI in 2012-08-07, led to asset liquidation, with the case closing in 2012-11-11."
Jeanette M Luptowski — Michigan, 12-22350


ᐅ Jr Michael L Lynch, Michigan

Address: 315 S Catherine St Bay City, MI 48706-4704

Concise Description of Bankruptcy Case 09-24262-dob7: "Jr Michael L Lynch, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in 2009-11-24, culminating in its successful completion by 07.02.2013."
Jr Michael L Lynch — Michigan, 09-24262


ᐅ Bennett A Macarthur, Michigan

Address: 1210 Raymond St Bay City, MI 48706-5164

Bankruptcy Case 07-22548-dob Overview: "Bennett A Macarthur's Bay City, MI bankruptcy under Chapter 13 in Sep 28, 2007 led to a structured repayment plan, successfully discharged in Jan 23, 2013."
Bennett A Macarthur — Michigan, 07-22548


ᐅ John R Macdonald, Michigan

Address: 1301 33rd St Bay City, MI 48708

Bankruptcy Case 12-20105-dob Summary: "The bankruptcy record of John R Macdonald from Bay City, MI, shows a Chapter 7 case filed in 01/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-17."
John R Macdonald — Michigan, 12-20105


ᐅ John Macdonald, Michigan

Address: 809 S Grant St Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-21378-dob: "John Macdonald's bankruptcy, initiated in 04/07/2010 and concluded by 07/12/2010 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Macdonald — Michigan, 10-21378


ᐅ William Curtis Macdonald, Michigan

Address: 1711 Green Ave Bay City, MI 48708

Concise Description of Bankruptcy Case 12-20040-dob7: "William Curtis Macdonald's bankruptcy, initiated in January 2012 and concluded by 2012-04-12 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Curtis Macdonald — Michigan, 12-20040


ᐅ David A Macdonald, Michigan

Address: 3449 Lauria Rd Bay City, MI 48706-8104

Bankruptcy Case 16-20008-dob Summary: "The bankruptcy record of David A Macdonald from Bay City, MI, shows a Chapter 7 case filed in 2016-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
David A Macdonald — Michigan, 16-20008


ᐅ Matthew Anthony Machulis, Michigan

Address: 2824 Savage Dr Lot 67 Bay City, MI 48708-9676

Bankruptcy Case 15-20396-dob Summary: "The bankruptcy record of Matthew Anthony Machulis from Bay City, MI, shows a Chapter 7 case filed in 2015-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2015."
Matthew Anthony Machulis — Michigan, 15-20396


ᐅ Jeanne Maciejewski, Michigan

Address: 1300 McGraw St Bay City, MI 48708

Bankruptcy Case 10-23653-dob Overview: "Jeanne Maciejewski's bankruptcy, initiated in 2010-09-29 and concluded by Jan 3, 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Maciejewski — Michigan, 10-23653


ᐅ Tara Ann Maciejewski, Michigan

Address: 300 Wilson St Bay City, MI 48708-7071

Brief Overview of Bankruptcy Case 16-21038-dob: "In Bay City, MI, Tara Ann Maciejewski filed for Chapter 7 bankruptcy in 06/03/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-01."
Tara Ann Maciejewski — Michigan, 16-21038


ᐅ Lisa Ann Mackenzie, Michigan

Address: 1702 Fitzhugh St Bay City, MI 48708-7951

Concise Description of Bankruptcy Case 14-22688-dob7: "In Bay City, MI, Lisa Ann Mackenzie filed for Chapter 7 bankruptcy in 2014-12-09. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Lisa Ann Mackenzie — Michigan, 14-22688


ᐅ Scott Charles Mackenzie, Michigan

Address: 4727 Willow Dr Bay City, MI 48706-2647

Concise Description of Bankruptcy Case 09-22375-dob7: "The bankruptcy record for Scott Charles Mackenzie from Bay City, MI, under Chapter 13, filed in Jun 26, 2009, involved setting up a repayment plan, finalized by February 2015."
Scott Charles Mackenzie — Michigan, 09-22375


ᐅ Milton Mackey, Michigan

Address: 418 N McLellan St Bay City, MI 48708

Bankruptcy Case 12-23146-dob Overview: "The bankruptcy filing by Milton Mackey, undertaken in Oct 30, 2012 in Bay City, MI under Chapter 7, concluded with discharge in 02.03.2013 after liquidating assets."
Milton Mackey — Michigan, 12-23146


ᐅ Glenda M Macphee, Michigan

Address: 245 N Madison Ave Bay City, MI 48708

Concise Description of Bankruptcy Case 11-21929-dob7: "In Bay City, MI, Glenda M Macphee filed for Chapter 7 bankruptcy in 05.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-23."
Glenda M Macphee — Michigan, 11-21929


ᐅ Brenda Madigan, Michigan

Address: 819 Sidney St Bay City, MI 48706

Bankruptcy Case 10-23340-dob Overview: "The bankruptcy record of Brenda Madigan from Bay City, MI, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Brenda Madigan — Michigan, 10-23340


ᐅ Lisa Mahan, Michigan

Address: 3283 Sycamore Ct Bay City, MI 48706-2562

Bankruptcy Case 15-21297-dob Summary: "In a Chapter 7 bankruptcy case, Lisa Mahan from Bay City, MI, saw her proceedings start in 2015-06-25 and complete by 2015-09-23, involving asset liquidation."
Lisa Mahan — Michigan, 15-21297


ᐅ Michele Majdecki, Michigan

Address: 3851 Huszan Dr Bay City, MI 48706

Concise Description of Bankruptcy Case 10-22556-dob7: "Bay City, MI resident Michele Majdecki's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/02/2010."
Michele Majdecki — Michigan, 10-22556


ᐅ Gail Makl, Michigan

Address: 150 Fillmore Pl Bay City, MI 48708

Bankruptcy Case 10-23960-dob Overview: "Gail Makl's bankruptcy, initiated in October 25, 2010 and concluded by January 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Makl — Michigan, 10-23960


ᐅ Felicia Maldonado, Michigan

Address: 325 Mary Dr Bay City, MI 48708

Concise Description of Bankruptcy Case 10-23233-dob7: "In Bay City, MI, Felicia Maldonado filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2010."
Felicia Maldonado — Michigan, 10-23233


ᐅ Anastacio Maldonado, Michigan

Address: 4600 Mocasa Ct Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 09-23650-dob: "Bay City, MI resident Anastacio Maldonado's 10.12.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Anastacio Maldonado — Michigan, 09-23650


ᐅ Brenda M Malenfant, Michigan

Address: 270 Lagoon Beach Dr Bay City, MI 48706-1434

Bankruptcy Case 16-20787-dob Summary: "In a Chapter 7 bankruptcy case, Brenda M Malenfant from Bay City, MI, saw her proceedings start in April 2016 and complete by 07/27/2016, involving asset liquidation."
Brenda M Malenfant — Michigan, 16-20787


ᐅ Frederick Warren Mandley, Michigan

Address: 3222 Eastshore Dr Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-21463-dob: "In Bay City, MI, Frederick Warren Mandley filed for Chapter 7 bankruptcy in 04.30.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Frederick Warren Mandley — Michigan, 12-21463


ᐅ Tanaye R Mann, Michigan

Address: 921 S Jefferson St Bay City, MI 48708-4703

Brief Overview of Bankruptcy Case 16-20356-dob: "The bankruptcy record of Tanaye R Mann from Bay City, MI, shows a Chapter 7 case filed in March 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2016."
Tanaye R Mann — Michigan, 16-20356


ᐅ Becky Lorraine Manning, Michigan

Address: 901 S Water St Bay City, MI 48708

Bankruptcy Case 09-23497-dob Summary: "Becky Lorraine Manning's Chapter 7 bankruptcy, filed in Bay City, MI in Sep 29, 2009, led to asset liquidation, with the case closing in January 2010."
Becky Lorraine Manning — Michigan, 09-23497


ᐅ Carl Manor, Michigan

Address: 3649 Boy Scout Rd Bay City, MI 48706

Bankruptcy Case 10-22934-dob Overview: "Carl Manor's bankruptcy, initiated in 2010-07-30 and concluded by 2010-11-03 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Manor — Michigan, 10-22934


ᐅ Mary M Mendyk, Michigan

Address: 918 Fitzhugh St Bay City, MI 48708-7197

Bankruptcy Case 15-20582-dob Overview: "In a Chapter 7 bankruptcy case, Mary M Mendyk from Bay City, MI, saw her proceedings start in 2015-03-23 and complete by Jun 21, 2015, involving asset liquidation."
Mary M Mendyk — Michigan, 15-20582


ᐅ Nicole M Metz, Michigan

Address: 7304 Zachary Dr Bay City, MI 48706-8311

Brief Overview of Bankruptcy Case 16-21032-dob: "In Bay City, MI, Nicole M Metz filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-01."
Nicole M Metz — Michigan, 16-21032


ᐅ Aaron J Metz, Michigan

Address: 7304 Zachary Dr Bay City, MI 48706-8311

Concise Description of Bankruptcy Case 16-21032-dob7: "The bankruptcy record of Aaron J Metz from Bay City, MI, shows a Chapter 7 case filed in 2016-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2016."
Aaron J Metz — Michigan, 16-21032


ᐅ Adam Metzger, Michigan

Address: 136 S Lincoln Rd Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 09-24591-dob: "The bankruptcy filing by Adam Metzger, undertaken in 2009-12-22 in Bay City, MI under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Adam Metzger — Michigan, 09-24591


ᐅ Janell Marie Meyer, Michigan

Address: 1894 Munger Rd Bay City, MI 48708-9626

Bankruptcy Case 15-20745-dob Overview: "Janell Marie Meyer's Chapter 7 bankruptcy, filed in Bay City, MI in April 7, 2015, led to asset liquidation, with the case closing in 2015-07-06."
Janell Marie Meyer — Michigan, 15-20745


ᐅ Jeffrey J Meyer, Michigan

Address: 4633 Beverly Ln Bay City, MI 48706-2655

Bankruptcy Case 09-20095-dob Overview: "Jeffrey J Meyer, a resident of Bay City, MI, entered a Chapter 13 bankruptcy plan in 01/16/2009, culminating in its successful completion by 2015-01-20."
Jeffrey J Meyer — Michigan, 09-20095


ᐅ Kevin Scott Meyer, Michigan

Address: 2512 22nd St Bay City, MI 48708-7613

Concise Description of Bankruptcy Case 15-20745-dob7: "The bankruptcy filing by Kevin Scott Meyer, undertaken in 2015-04-07 in Bay City, MI under Chapter 7, concluded with discharge in Jul 6, 2015 after liquidating assets."
Kevin Scott Meyer — Michigan, 15-20745


ᐅ Lori Sue Meyer, Michigan

Address: 700 S Erie St Bay City, MI 48706-5031

Brief Overview of Bankruptcy Case 14-22309-dob: "In a Chapter 7 bankruptcy case, Lori Sue Meyer from Bay City, MI, saw her proceedings start in Oct 16, 2014 and complete by 01.14.2015, involving asset liquidation."
Lori Sue Meyer — Michigan, 14-22309


ᐅ Iii Charles Duane Michael, Michigan

Address: 907 Broadway St Bay City, MI 48708

Bankruptcy Case 11-21799-dob Overview: "In a Chapter 7 bankruptcy case, Iii Charles Duane Michael from Bay City, MI, saw his proceedings start in 05.16.2011 and complete by August 20, 2011, involving asset liquidation."
Iii Charles Duane Michael — Michigan, 11-21799


ᐅ Jason Andrew Michalak, Michigan

Address: 1500 Elizabeth St Bay City, MI 48708

Brief Overview of Bankruptcy Case 12-20480-dob: "In Bay City, MI, Jason Andrew Michalak filed for Chapter 7 bankruptcy in 2012-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2012."
Jason Andrew Michalak — Michigan, 12-20480


ᐅ Jason A Michalski, Michigan

Address: 2200 S Sheridan St Bay City, MI 48708

Bankruptcy Case 11-21395-dob Summary: "Jason A Michalski's Chapter 7 bankruptcy, filed in Bay City, MI in 04.15.2011, led to asset liquidation, with the case closing in 07.20.2011."
Jason A Michalski — Michigan, 11-21395


ᐅ Lorie A Michalski, Michigan

Address: 1001 Cass Ave Bay City, MI 48708

Concise Description of Bankruptcy Case 13-20468-dob7: "In a Chapter 7 bankruptcy case, Lorie A Michalski from Bay City, MI, saw her proceedings start in 02.26.2013 and complete by June 2, 2013, involving asset liquidation."
Lorie A Michalski — Michigan, 13-20468


ᐅ Justin Steven Michalsky, Michigan

Address: 1116 N Chilson St Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-20214-dob: "Justin Steven Michalsky's bankruptcy, initiated in 01/31/2013 and concluded by 05/07/2013 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Steven Michalsky — Michigan, 13-20214


ᐅ Rachel A Micho, Michigan

Address: 260 S Lincoln Rd Bay City, MI 48708-9126

Concise Description of Bankruptcy Case 15-21797-dob7: "Rachel A Micho's Chapter 7 bankruptcy, filed in Bay City, MI in 09/04/2015, led to asset liquidation, with the case closing in 2015-12-03."
Rachel A Micho — Michigan, 15-21797


ᐅ Wilfred K Micho, Michigan

Address: 260 S Lincoln Rd Bay City, MI 48708-9126

Bankruptcy Case 15-21797-dob Summary: "The bankruptcy record of Wilfred K Micho from Bay City, MI, shows a Chapter 7 case filed in 09.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Wilfred K Micho — Michigan, 15-21797


ᐅ Sherry W Mielens, Michigan

Address: 5369 Baxman Rd Bay City, MI 48706-3009

Brief Overview of Bankruptcy Case 2014-20756-dob: "In a Chapter 7 bankruptcy case, Sherry W Mielens from Bay City, MI, saw her proceedings start in 2014-04-02 and complete by 2014-07-01, involving asset liquidation."
Sherry W Mielens — Michigan, 2014-20756


ᐅ Brad Mieske, Michigan

Address: 718 Bay Rd Bay City, MI 48706

Bankruptcy Case 10-21901-dob Summary: "The case of Brad Mieske in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brad Mieske — Michigan, 10-21901


ᐅ Lisa M Mieske, Michigan

Address: 3993 Adela Ct Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-21357-dob: "In Bay City, MI, Lisa M Mieske filed for Chapter 7 bankruptcy in May 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-13."
Lisa M Mieske — Michigan, 13-21357


ᐅ Jacquelyn Miller, Michigan

Address: 415 S Sherman St Bay City, MI 48708

Snapshot of U.S. Bankruptcy Proceeding Case 10-20649-dob: "The case of Jacquelyn Miller in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacquelyn Miller — Michigan, 10-20649


ᐅ Jason Miller, Michigan

Address: 3626 Boy Scout Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 09-23869-dob: "The bankruptcy record of Jason Miller from Bay City, MI, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jason Miller — Michigan, 09-23869


ᐅ Johnna Miller, Michigan

Address: 2220 Michigan Ave Bay City, MI 48708-8410

Bankruptcy Case 16-20144-dob Summary: "Johnna Miller's bankruptcy, initiated in January 2016 and concluded by 2016-04-28 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnna Miller — Michigan, 16-20144


ᐅ Amy Dial Miller, Michigan

Address: 1300 Center Ave Apt 206 Bay City, MI 48708

Concise Description of Bankruptcy Case 11-20491-dob7: "Bay City, MI resident Amy Dial Miller's 2011-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2011."
Amy Dial Miller — Michigan, 11-20491


ᐅ Ivan L Miller, Michigan

Address: 1009 Michigan Ave Bay City, MI 48708-8764

Brief Overview of Bankruptcy Case 14-21105-dob: "In Bay City, MI, Ivan L Miller filed for Chapter 7 bankruptcy in May 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Ivan L Miller — Michigan, 14-21105


ᐅ John Joseph Miller, Michigan

Address: 1312 S Grant St Bay City, MI 48708

Bankruptcy Case 12-22083-dob Overview: "In Bay City, MI, John Joseph Miller filed for Chapter 7 bankruptcy in 07/02/2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
John Joseph Miller — Michigan, 12-22083


ᐅ Anna Janette Miller, Michigan

Address: 801 N Dean St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 13-22501-dob: "Anna Janette Miller's bankruptcy, initiated in 09.27.2013 and concluded by 2014-01-01 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Janette Miller — Michigan, 13-22501


ᐅ Jereme M Miller, Michigan

Address: 4890 3 Mile Rd Bay City, MI 48706

Bankruptcy Case 11-22476-dob Summary: "Bay City, MI resident Jereme M Miller's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2011."
Jereme M Miller — Michigan, 11-22476


ᐅ Ii Billy Miller, Michigan

Address: 2131 3rd St Bay City, MI 48708

Brief Overview of Bankruptcy Case 10-20546-dob: "The case of Ii Billy Miller in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Billy Miller — Michigan, 10-20546


ᐅ Kimberlee R Minnick, Michigan

Address: 306 S Walnut St Apt 905 Bay City, MI 48706-4970

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21630-dob: "Kimberlee R Minnick's Chapter 7 bankruptcy, filed in Bay City, MI in Jul 17, 2014, led to asset liquidation, with the case closing in 10/15/2014."
Kimberlee R Minnick — Michigan, 2014-21630


ᐅ Michael Mis, Michigan

Address: 2976 Gregg Dr Bay City, MI 48706

Concise Description of Bankruptcy Case 10-24618-dob7: "Michael Mis's bankruptcy, initiated in 12.17.2010 and concluded by March 2011 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mis — Michigan, 10-24618


ᐅ Sandra Lee Mis, Michigan

Address: 3703 Wheeler Rd Bay City, MI 48706-1713

Snapshot of U.S. Bankruptcy Proceeding Case 16-20112-dob: "In Bay City, MI, Sandra Lee Mis filed for Chapter 7 bankruptcy in January 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 25, 2016."
Sandra Lee Mis — Michigan, 16-20112


ᐅ Jr Richard Allen Miska, Michigan

Address: 513 S Dean St Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-22815-dob: "The case of Jr Richard Allen Miska in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Allen Miska — Michigan, 12-22815


ᐅ Ronald J Mitrzyk, Michigan

Address: 4364 Mackinaw Rd Bay City, MI 48706

Brief Overview of Bankruptcy Case 13-20237-dob: "In Bay City, MI, Ronald J Mitrzyk filed for Chapter 7 bankruptcy in Jan 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/07/2013."
Ronald J Mitrzyk — Michigan, 13-20237


ᐅ Timothy Monville, Michigan

Address: 4293 Regan Rd Bay City, MI 48706

Bankruptcy Case 10-24014-dob Summary: "The case of Timothy Monville in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Monville — Michigan, 10-24014


ᐅ Joyce Ann Mook, Michigan

Address: 3085 E Midland Rd Bay City, MI 48706-2720

Concise Description of Bankruptcy Case 15-20062-dob7: "Bay City, MI resident Joyce Ann Mook's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2015."
Joyce Ann Mook — Michigan, 15-20062


ᐅ Roberta E Moore, Michigan

Address: 3914 Dundee Dr Bay City, MI 48706-1124

Concise Description of Bankruptcy Case 08-21767-dob7: "The bankruptcy record for Roberta E Moore from Bay City, MI, under Chapter 13, filed in 06/16/2008, involved setting up a repayment plan, finalized by 11.19.2013."
Roberta E Moore — Michigan, 08-21767


ᐅ Clive E Moore, Michigan

Address: 3914 Dundee Dr Bay City, MI 48706-1124

Bankruptcy Case 08-21767-dob Summary: "The bankruptcy record for Clive E Moore from Bay City, MI, under Chapter 13, filed in Jun 16, 2008, involved setting up a repayment plan, finalized by 2013-11-19."
Clive E Moore — Michigan, 08-21767


ᐅ Teri A Moore, Michigan

Address: 2799 Westwood Dr Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-21003-dob: "Teri A Moore's bankruptcy, initiated in March 2012 and concluded by 2012-06-30 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teri A Moore — Michigan, 12-21003


ᐅ Shannon E Moore, Michigan

Address: 4120 S Paul Cir Bay City, MI 48706

Bankruptcy Case 12-21511-dob Overview: "The bankruptcy record of Shannon E Moore from Bay City, MI, shows a Chapter 7 case filed in 05.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/08/2012."
Shannon E Moore — Michigan, 12-21511


ᐅ Rocky E Moquin, Michigan

Address: 3457 Valley Cir Bay City, MI 48706

Brief Overview of Bankruptcy Case 12-21799-dob: "In a Chapter 7 bankruptcy case, Rocky E Moquin from Bay City, MI, saw his proceedings start in 2012-05-31 and complete by 2012-09-04, involving asset liquidation."
Rocky E Moquin — Michigan, 12-21799


ᐅ Thomas Morgan, Michigan

Address: 103 McEwan St Bay City, MI 48708

Bankruptcy Case 09-23909-dob Overview: "Bay City, MI resident Thomas Morgan's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2010."
Thomas Morgan — Michigan, 09-23909


ᐅ Gerald Morgan, Michigan

Address: 4700 Fox Pointe Dr Unit 325 Bay City, MI 48706

Bankruptcy Case 10-21765-dob Summary: "The case of Gerald Morgan in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Morgan — Michigan, 10-21765


ᐅ Laurie Moriarty, Michigan

Address: 517 S Monroe St Bay City, MI 48708

Bankruptcy Case 09-23960-dob Overview: "In Bay City, MI, Laurie Moriarty filed for Chapter 7 bankruptcy in 10.30.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2010."
Laurie Moriarty — Michigan, 09-23960


ᐅ Andrea Joy Morin, Michigan

Address: 1211 Raymond St Bay City, MI 48706

Bankruptcy Case 13-23206-dob Summary: "Andrea Joy Morin's Chapter 7 bankruptcy, filed in Bay City, MI in 2013-12-23, led to asset liquidation, with the case closing in 2014-03-29."
Andrea Joy Morin — Michigan, 13-23206


ᐅ Sr Samuel J Morley, Michigan

Address: 4055 Wheeler Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 12-20749-dob: "Sr Samuel J Morley's bankruptcy, initiated in Mar 8, 2012 and concluded by 06.12.2012 in Bay City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Samuel J Morley — Michigan, 12-20749


ᐅ Jonathan V Morley, Michigan

Address: 3213 Bangor Rd Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 11-20294-dob: "Bay City, MI resident Jonathan V Morley's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Jonathan V Morley — Michigan, 11-20294


ᐅ Patrizia Morley, Michigan

Address: 212 Mosher St Bay City, MI 48706

Snapshot of U.S. Bankruptcy Proceeding Case 10-21022-dob: "The bankruptcy filing by Patrizia Morley, undertaken in Mar 17, 2010 in Bay City, MI under Chapter 7, concluded with discharge in 06.21.2010 after liquidating assets."
Patrizia Morley — Michigan, 10-21022


ᐅ Haleisha Morris, Michigan

Address: 411 S Wenona St Bay City, MI 48706

Bankruptcy Case 10-24522-dob Summary: "In a Chapter 7 bankruptcy case, Haleisha Morris from Bay City, MI, saw their proceedings start in 2010-12-10 and complete by 2011-03-07, involving asset liquidation."
Haleisha Morris — Michigan, 10-24522


ᐅ Marc Morris, Michigan

Address: 2211 Carroll Rd Bay City, MI 48708

Bankruptcy Case 09-24557-dob Summary: "Marc Morris's Chapter 7 bankruptcy, filed in Bay City, MI in 2009-12-18, led to asset liquidation, with the case closing in March 2010."
Marc Morris — Michigan, 09-24557


ᐅ Michael Paul Morris, Michigan

Address: 3020 Wildwood Dr Bay City, MI 48706-1569

Bankruptcy Case 09-23060-dob Summary: "Michael Paul Morris's Chapter 13 bankruptcy in Bay City, MI started in 08/21/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 27, 2012."
Michael Paul Morris — Michigan, 09-23060


ᐅ Donald Leroy Morrow, Michigan

Address: 508 1/2 N Catherine St Bay City, MI 48706-4763

Bankruptcy Case 15-20547-dob Overview: "In Bay City, MI, Donald Leroy Morrow filed for Chapter 7 bankruptcy in 03/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2015."
Donald Leroy Morrow — Michigan, 15-20547


ᐅ Claudia M Moseler, Michigan

Address: 236 N Farragut St Bay City, MI 48708-6555

Snapshot of U.S. Bankruptcy Proceeding Case 15-20122-dob: "The bankruptcy record of Claudia M Moseler from Bay City, MI, shows a Chapter 7 case filed in 2015-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2015."
Claudia M Moseler — Michigan, 15-20122


ᐅ Russell E Moseler, Michigan

Address: 236 N Farragut St Bay City, MI 48708-6555

Snapshot of U.S. Bankruptcy Proceeding Case 15-20122-dob: "Russell E Moseler's Chapter 7 bankruptcy, filed in Bay City, MI in Jan 27, 2015, led to asset liquidation, with the case closing in April 27, 2015."
Russell E Moseler — Michigan, 15-20122


ᐅ Audrey J Moszyk, Michigan

Address: 1704 S Monroe St Bay City, MI 48708-4102

Bankruptcy Case 2014-22254-dob Summary: "The case of Audrey J Moszyk in Bay City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey J Moszyk — Michigan, 2014-22254


ᐅ Robert A Moszyk, Michigan

Address: 1401 S Jackson St Apt 2 Bay City, MI 48708-8067

Snapshot of U.S. Bankruptcy Proceeding Case 15-20585-dob: "Bay City, MI resident Robert A Moszyk's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-21."
Robert A Moszyk — Michigan, 15-20585


ᐅ Katie Marie Moura, Michigan

Address: 3276 Sycamore Ct Bay City, MI 48706

Concise Description of Bankruptcy Case 13-23106-dob7: "The bankruptcy record of Katie Marie Moura from Bay City, MI, shows a Chapter 7 case filed in 12/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2014."
Katie Marie Moura — Michigan, 13-23106