personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saginaw, 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 Erik D Saari, Michigan

Address: PO Box 14973 Saginaw, MI 48601

Concise Description of Bankruptcy Case 12-23359-dob7: "The case of Erik D Saari in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik D Saari — Michigan, 12-23359


ᐅ Kimberly Ann Shreve, Michigan

Address: 1241 Sauk Ln Saginaw, MI 48638

Brief Overview of Bankruptcy Case 11-20222-dob: "The bankruptcy filing by Kimberly Ann Shreve, undertaken in 2011-01-23 in Saginaw, MI under Chapter 7, concluded with discharge in Apr 26, 2011 after liquidating assets."
Kimberly Ann Shreve — Michigan, 11-20222


ᐅ Scott Lee Shuler, Michigan

Address: 5430 N Center Rd Saginaw, MI 48604-9461

Bankruptcy Case 14-21951-dob Overview: "Saginaw, MI resident Scott Lee Shuler's 2014-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2014."
Scott Lee Shuler — Michigan, 14-21951


ᐅ Matthew Andrew Shultz, Michigan

Address: 2524 Delaware Blvd Saginaw, MI 48602

Bankruptcy Case 13-22672-dob Summary: "In a Chapter 7 bankruptcy case, Matthew Andrew Shultz from Saginaw, MI, saw their proceedings start in 2013-10-16 and complete by 01.20.2014, involving asset liquidation."
Matthew Andrew Shultz — Michigan, 13-22672


ᐅ Theresia Sian, Michigan

Address: 2780 Blueberry Pl Saginaw, MI 48603

Brief Overview of Bankruptcy Case 10-24663-dob: "Theresia Sian's bankruptcy, initiated in 2010-12-21 and concluded by 03/22/2011 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresia Sian — Michigan, 10-24663


ᐅ Scott Sible, Michigan

Address: 2608 Darwin Ln Saginaw, MI 48603

Snapshot of U.S. Bankruptcy Proceeding Case 10-22945-dob: "Scott Sible's bankruptcy, initiated in 07.30.2010 and concluded by Nov 3, 2010 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Sible — Michigan, 10-22945


ᐅ Anne Denise Sielinski, Michigan

Address: 7121 Ronald Dr Saginaw, MI 48609-6941

Bankruptcy Case 15-21612-dob Summary: "The bankruptcy record of Anne Denise Sielinski from Saginaw, MI, shows a Chapter 7 case filed in August 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-09."
Anne Denise Sielinski — Michigan, 15-21612


ᐅ Ii John P Sienko, Michigan

Address: 1605 Kingston Dr Saginaw, MI 48638

Bankruptcy Case 12-20504-dob Overview: "Ii John P Sienko's bankruptcy, initiated in February 2012 and concluded by 2012-05-28 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii John P Sienko — Michigan, 12-20504


ᐅ Richard D Sierocki, Michigan

Address: 3743 Broadway St Saginaw, MI 48601

Brief Overview of Bankruptcy Case 11-21686-dob: "The case of Richard D Sierocki in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard D Sierocki — Michigan, 11-21686


ᐅ Bruce Sietsema, Michigan

Address: 3211 Toth Rd Saginaw, MI 48601

Concise Description of Bankruptcy Case 10-21632-dob7: "Bruce Sietsema's bankruptcy, initiated in Apr 23, 2010 and concluded by 2010-07-28 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Sietsema — Michigan, 10-21632


ᐅ Dorothy Sievert, Michigan

Address: 4431 Ashwood Dr W Saginaw, MI 48603

Concise Description of Bankruptcy Case 10-22543-dob7: "In a Chapter 7 bankruptcy case, Dorothy Sievert from Saginaw, MI, saw her proceedings start in 06.28.2010 and complete by 2010-10-02, involving asset liquidation."
Dorothy Sievert — Michigan, 10-22543


ᐅ Michael T Sigman, Michigan

Address: 3121 Shattuck Arms Blvd Apt 1 Saginaw, MI 48603

Bankruptcy Case 12-23562-dob Overview: "Saginaw, MI resident Michael T Sigman's December 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 19, 2013."
Michael T Sigman — Michigan, 12-23562


ᐅ Peter R Silva, Michigan

Address: 401 Jackson St Saginaw, MI 48602-1517

Snapshot of U.S. Bankruptcy Proceeding Case 14-20815-dob: "Saginaw, MI resident Peter R Silva's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2014."
Peter R Silva — Michigan, 14-20815


ᐅ Peter R Silva, Michigan

Address: 401 Jackson St Saginaw, MI 48602-1517

Brief Overview of Bankruptcy Case 2014-20815-dob: "Peter R Silva's bankruptcy, initiated in 04/09/2014 and concluded by 07.08.2014 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter R Silva — Michigan, 2014-20815


ᐅ Carol Jo Silvernail, Michigan

Address: 1102 Randolph St Saginaw, MI 48601

Concise Description of Bankruptcy Case 12-20702-dob7: "The bankruptcy filing by Carol Jo Silvernail, undertaken in March 3, 2012 in Saginaw, MI under Chapter 7, concluded with discharge in June 7, 2012 after liquidating assets."
Carol Jo Silvernail — Michigan, 12-20702


ᐅ Toni L Similton, Michigan

Address: 2410 Ledyard St Saginaw, MI 48601-2445

Brief Overview of Bankruptcy Case 15-22152-dob: "In Saginaw, MI, Toni L Similton filed for Chapter 7 bankruptcy in 2015-11-06. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2016."
Toni L Similton — Michigan, 15-22152


ᐅ Tara A Simmons, Michigan

Address: 722 Perry St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 13-20664-dob: "Saginaw, MI resident Tara A Simmons's 2013-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Tara A Simmons — Michigan, 13-20664


ᐅ Demond Anthony Simmons, Michigan

Address: 2434 Ledyard St Saginaw, MI 48601-2445

Bankruptcy Case 2014-21485-dob Overview: "Demond Anthony Simmons's Chapter 7 bankruptcy, filed in Saginaw, MI in June 24, 2014, led to asset liquidation, with the case closing in September 2014."
Demond Anthony Simmons — Michigan, 2014-21485


ᐅ Jatima V Simmons, Michigan

Address: 2236 King Rd Apt 1 Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 12-20825-dob: "Jatima V Simmons's Chapter 7 bankruptcy, filed in Saginaw, MI in 03/13/2012, led to asset liquidation, with the case closing in 2012-06-17."
Jatima V Simmons — Michigan, 12-20825


ᐅ Daniel Simmons, Michigan

Address: 4495 W Michigan Ave Saginaw, MI 48638

Bankruptcy Case 10-20228-dob Summary: "Saginaw, MI resident Daniel Simmons's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Daniel Simmons — Michigan, 10-20228


ᐅ Racquel L Simmons, Michigan

Address: 1611 Williamson St Saginaw, MI 48601

Bankruptcy Case 11-22145-dob Summary: "In a Chapter 7 bankruptcy case, Racquel L Simmons from Saginaw, MI, saw her proceedings start in 2011-06-15 and complete by September 20, 2011, involving asset liquidation."
Racquel L Simmons — Michigan, 11-22145


ᐅ Raymond Duane Simmons, Michigan

Address: 446 SHATTUCK RD Saginaw, MI 48604

Brief Overview of Bankruptcy Case 11-20869-dob: "The case of Raymond Duane Simmons in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Duane Simmons — Michigan, 11-20869


ᐅ Ralph Simms, Michigan

Address: 1603 Durand St Saginaw, MI 48602-5135

Bankruptcy Case 15-21307-dob Overview: "The bankruptcy filing by Ralph Simms, undertaken in 06/26/2015 in Saginaw, MI under Chapter 7, concluded with discharge in Sep 24, 2015 after liquidating assets."
Ralph Simms — Michigan, 15-21307


ᐅ Lakesha M Simms, Michigan

Address: 3559 Morganport Dr Apt 3 Saginaw, MI 48601-5991

Snapshot of U.S. Bankruptcy Proceeding Case 15-20010-dob: "The case of Lakesha M Simms in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakesha M Simms — Michigan, 15-20010


ᐅ Melissa N Simon, Michigan

Address: 5840 Brickel Dr Saginaw, MI 48601

Concise Description of Bankruptcy Case 12-20055-dob7: "The case of Melissa N Simon in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa N Simon — Michigan, 12-20055


ᐅ Jr Donald Simon, Michigan

Address: 1422 Beech St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 10-22786-dob: "Jr Donald Simon's bankruptcy, initiated in 2010-07-19 and concluded by 2010-10-23 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Simon — Michigan, 10-22786


ᐅ Thomas J Simon, Michigan

Address: 6262 Amanda Dr Saginaw, MI 48638

Concise Description of Bankruptcy Case 12-23264-dob7: "Thomas J Simon's Chapter 7 bankruptcy, filed in Saginaw, MI in 2012-11-12, led to asset liquidation, with the case closing in 02.16.2013."
Thomas J Simon — Michigan, 12-23264


ᐅ Regina A Simon, Michigan

Address: 2274 N Carolina St Saginaw, MI 48602-3869

Concise Description of Bankruptcy Case 15-22064-dob7: "The bankruptcy record of Regina A Simon from Saginaw, MI, shows a Chapter 7 case filed in Oct 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-21."
Regina A Simon — Michigan, 15-22064


ᐅ Leonard D Simon, Michigan

Address: 545 S 5th Ave Saginaw, MI 48601

Brief Overview of Bankruptcy Case 13-21084-dob: "The bankruptcy record of Leonard D Simon from Saginaw, MI, shows a Chapter 7 case filed in April 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2013."
Leonard D Simon — Michigan, 13-21084


ᐅ Matthew John Simon, Michigan

Address: 2515 E Greendale Dr Saginaw, MI 48603

Snapshot of U.S. Bankruptcy Proceeding Case 13-21607-dob: "In a Chapter 7 bankruptcy case, Matthew John Simon from Saginaw, MI, saw their proceedings start in 06/11/2013 and complete by 2013-09-15, involving asset liquidation."
Matthew John Simon — Michigan, 13-21607


ᐅ Donald E Simon, Michigan

Address: 2274 N Carolina St Saginaw, MI 48602-3869

Bankruptcy Case 15-22064-dob Summary: "Saginaw, MI resident Donald E Simon's October 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-21."
Donald E Simon — Michigan, 15-22064


ᐅ Donald Leroy Simon, Michigan

Address: 3896 Pear St Saginaw, MI 48601-5564

Bankruptcy Case 15-21375-dob Overview: "The case of Donald Leroy Simon in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Leroy Simon — Michigan, 15-21375


ᐅ Jennifer Ann Simpson, Michigan

Address: 1909 Oxford St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 11-21472-dob: "Jennifer Ann Simpson's Chapter 7 bankruptcy, filed in Saginaw, MI in 04.20.2011, led to asset liquidation, with the case closing in 07.26.2011."
Jennifer Ann Simpson — Michigan, 11-21472


ᐅ Tamara Lakiesha Simpson, Michigan

Address: PO Box 14246 Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 12-21508-dob: "The bankruptcy filing by Tamara Lakiesha Simpson, undertaken in 05.04.2012 in Saginaw, MI under Chapter 7, concluded with discharge in August 8, 2012 after liquidating assets."
Tamara Lakiesha Simpson — Michigan, 12-21508


ᐅ Darrell L Sims, Michigan

Address: 1510 Casimir St Saginaw, MI 48601

Brief Overview of Bankruptcy Case 13-23183-dob: "In Saginaw, MI, Darrell L Sims filed for Chapter 7 bankruptcy in 12.19.2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Darrell L Sims — Michigan, 13-23183


ᐅ Roderick Sims, Michigan

Address: 5355 Glenfield Dr Saginaw, MI 48638

Bankruptcy Case 10-24273-dob Summary: "The case of Roderick Sims in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roderick Sims — Michigan, 10-24273


ᐅ Tasha Denise Sims, Michigan

Address: 2302 Sheridan Ave Saginaw, MI 48601-3612

Snapshot of U.S. Bankruptcy Proceeding Case 15-20555-dob: "Tasha Denise Sims's Chapter 7 bankruptcy, filed in Saginaw, MI in Mar 18, 2015, led to asset liquidation, with the case closing in 2015-06-16."
Tasha Denise Sims — Michigan, 15-20555


ᐅ Herman L Sims, Michigan

Address: 3760 Studor Rd Saginaw, MI 48601

Bankruptcy Case 13-21363-dob Overview: "In Saginaw, MI, Herman L Sims filed for Chapter 7 bankruptcy in 2013-05-15. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2013."
Herman L Sims — Michigan, 13-21363


ᐅ Ruby Sims, Michigan

Address: 3210 Webber St Saginaw, MI 48601-4024

Brief Overview of Bankruptcy Case 15-20313-dob: "Ruby Sims's Chapter 7 bankruptcy, filed in Saginaw, MI in February 20, 2015, led to asset liquidation, with the case closing in 2015-05-21."
Ruby Sims — Michigan, 15-20313


ᐅ Jr Roy Sims, Michigan

Address: 3159 Mysylvia Dr Saginaw, MI 48601

Brief Overview of Bankruptcy Case 10-20202-dob: "The bankruptcy filing by Jr Roy Sims, undertaken in 2010-01-22 in Saginaw, MI under Chapter 7, concluded with discharge in 04/20/2010 after liquidating assets."
Jr Roy Sims — Michigan, 10-20202


ᐅ Jennifer Lynn Simstad, Michigan

Address: 2892 Shattuck Rd Saginaw, MI 48603

Snapshot of U.S. Bankruptcy Proceeding Case 12-23081-dob: "Jennifer Lynn Simstad's bankruptcy, initiated in 10.23.2012 and concluded by Jan 27, 2013 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Simstad — Michigan, 12-23081


ᐅ Wyatt A Sisson, Michigan

Address: 4254 Harbortowne Dr Apt 2 Saginaw, MI 48603

Bankruptcy Case 11-21828-dob Overview: "Saginaw, MI resident Wyatt A Sisson's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2011."
Wyatt A Sisson — Michigan, 11-21828


ᐅ Cynthia A Sisson, Michigan

Address: 54 Eric James Ct Saginaw, MI 48602-3311

Snapshot of U.S. Bankruptcy Proceeding Case 15-20567-dob: "Cynthia A Sisson's Chapter 7 bankruptcy, filed in Saginaw, MI in March 19, 2015, led to asset liquidation, with the case closing in 06/17/2015."
Cynthia A Sisson — Michigan, 15-20567


ᐅ Dale B Sisson, Michigan

Address: 54 Eric James Ct Saginaw, MI 48602-3311

Bankruptcy Case 15-20567-dob Summary: "Dale B Sisson's bankruptcy, initiated in 2015-03-19 and concluded by 06/17/2015 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale B Sisson — Michigan, 15-20567


ᐅ Lori R Skowronski, Michigan

Address: 1401 Laurel St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 11-21247-dob: "The bankruptcy record of Lori R Skowronski from Saginaw, MI, shows a Chapter 7 case filed in 2011-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2011."
Lori R Skowronski — Michigan, 11-21247


ᐅ Andrew Kevin Skuban, Michigan

Address: 4891 Ironwood St Saginaw, MI 48638-5574

Brief Overview of Bankruptcy Case 16-42613-mar: "The bankruptcy record of Andrew Kevin Skuban from Saginaw, MI, shows a Chapter 7 case filed in February 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2016."
Andrew Kevin Skuban — Michigan, 16-42613


ᐅ Andrew Slavik, Michigan

Address: 1111 Asbury Ct Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 10-24116-dob: "Andrew Slavik's Chapter 7 bankruptcy, filed in Saginaw, MI in November 2010, led to asset liquidation, with the case closing in February 2011."
Andrew Slavik — Michigan, 10-24116


ᐅ Elise A Slavin, Michigan

Address: 322 S Alexander St Saginaw, MI 48602

Bankruptcy Case 11-22164-dob Summary: "In a Chapter 7 bankruptcy case, Elise A Slavin from Saginaw, MI, saw her proceedings start in 2011-06-16 and complete by September 2011, involving asset liquidation."
Elise A Slavin — Michigan, 11-22164


ᐅ Jr Robert J Sleamon, Michigan

Address: 5670 Brockway Rd Saginaw, MI 48638

Brief Overview of Bankruptcy Case 11-20044-dob: "Saginaw, MI resident Jr Robert J Sleamon's 01.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-13."
Jr Robert J Sleamon — Michigan, 11-20044


ᐅ Gary A Slick, Michigan

Address: 4247 Jonquil Dr Saginaw, MI 48603

Concise Description of Bankruptcy Case 13-21007-dob7: "The bankruptcy filing by Gary A Slick, undertaken in 2013-04-11 in Saginaw, MI under Chapter 7, concluded with discharge in Jul 16, 2013 after liquidating assets."
Gary A Slick — Michigan, 13-21007


ᐅ Jennifer L Smallwood, Michigan

Address: 798 Puritan Dr Saginaw, MI 48638

Snapshot of U.S. Bankruptcy Proceeding Case 11-21940-dob: "In a Chapter 7 bankruptcy case, Jennifer L Smallwood from Saginaw, MI, saw her proceedings start in May 2011 and complete by Aug 23, 2011, involving asset liquidation."
Jennifer L Smallwood — Michigan, 11-21940


ᐅ April J Smeaton, Michigan

Address: 1492 S River Rd Saginaw, MI 48609-5207

Concise Description of Bankruptcy Case 14-20876-dob7: "The bankruptcy record of April J Smeaton from Saginaw, MI, shows a Chapter 7 case filed in 2014-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
April J Smeaton — Michigan, 14-20876


ᐅ Anthony Smith, Michigan

Address: 6243 Normandy Dr Apt 8 Saginaw, MI 48638-7332

Brief Overview of Bankruptcy Case 15-20644-dob: "Saginaw, MI resident Anthony Smith's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2015."
Anthony Smith — Michigan, 15-20644


ᐅ Aimee Melissa Smith, Michigan

Address: 3550 Hickory Ln Saginaw, MI 48603

Concise Description of Bankruptcy Case 09-23674-dob7: "Aimee Melissa Smith's Chapter 7 bankruptcy, filed in Saginaw, MI in October 13, 2009, led to asset liquidation, with the case closing in 2010-01-17."
Aimee Melissa Smith — Michigan, 09-23674


ᐅ Catherine E Stepney, Michigan

Address: 1800 Beacon Dr Apt B6 Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 13-21012-dob: "The case of Catherine E Stepney in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine E Stepney — Michigan, 13-21012


ᐅ Deanna Stepney, Michigan

Address: 1800 Beacon Dr Apt B6 Saginaw, MI 48602-1014

Brief Overview of Bankruptcy Case 14-21899-dob: "In a Chapter 7 bankruptcy case, Deanna Stepney from Saginaw, MI, saw her proceedings start in 2014-08-20 and complete by 11/18/2014, involving asset liquidation."
Deanna Stepney — Michigan, 14-21899


ᐅ Stephanie Sterbanz, Michigan

Address: 2703 Warwick St Saginaw, MI 48602

Bankruptcy Case 10-20584-dob Summary: "Stephanie Sterbanz's Chapter 7 bankruptcy, filed in Saginaw, MI in 2010-02-22, led to asset liquidation, with the case closing in 05/25/2010."
Stephanie Sterbanz — Michigan, 10-20584


ᐅ Jeffrey M Stevens, Michigan

Address: 4300 N Michigan Ave Saginaw, MI 48604

Snapshot of U.S. Bankruptcy Proceeding Case 12-20145-dob: "Jeffrey M Stevens's Chapter 7 bankruptcy, filed in Saginaw, MI in 01.19.2012, led to asset liquidation, with the case closing in Apr 24, 2012."
Jeffrey M Stevens — Michigan, 12-20145


ᐅ Corinne Stevens, Michigan

Address: 5909 Weiss St Apt F4 Saginaw, MI 48603

Bankruptcy Case 09-23966-dob Summary: "Corinne Stevens's Chapter 7 bankruptcy, filed in Saginaw, MI in Oct 30, 2009, led to asset liquidation, with the case closing in 02.03.2010."
Corinne Stevens — Michigan, 09-23966


ᐅ Tonia Stevenson, Michigan

Address: 2537 N Beyer Rd Saginaw, MI 48601-9451

Bankruptcy Case 2014-21450-dob Summary: "Tonia Stevenson's Chapter 7 bankruptcy, filed in Saginaw, MI in 06/20/2014, led to asset liquidation, with the case closing in September 18, 2014."
Tonia Stevenson — Michigan, 2014-21450


ᐅ Danielle Elizabeth Stevenson, Michigan

Address: 2537 N Beyer Rd Saginaw, MI 48601

Bankruptcy Case 13-22299-dob Summary: "Danielle Elizabeth Stevenson's bankruptcy, initiated in 2013-09-06 and concluded by 12.11.2013 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Elizabeth Stevenson — Michigan, 13-22299


ᐅ Debra Lynn Steward, Michigan

Address: 4955 Century Dr Apt 7 Saginaw, MI 48638

Bankruptcy Case 12-20134-dob Overview: "Debra Lynn Steward's Chapter 7 bankruptcy, filed in Saginaw, MI in 01/18/2012, led to asset liquidation, with the case closing in 04/23/2012."
Debra Lynn Steward — Michigan, 12-20134


ᐅ George Fenwick Steward, Michigan

Address: 2113 Hartsuff St Saginaw, MI 48601

Bankruptcy Case 12-22726-dob Summary: "George Fenwick Steward's Chapter 7 bankruptcy, filed in Saginaw, MI in 09.20.2012, led to asset liquidation, with the case closing in 12/11/2012."
George Fenwick Steward — Michigan, 12-22726


ᐅ Patricia Ann Steward, Michigan

Address: 2406 Davenport Ave Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 13-22850-dob: "Patricia Ann Steward's Chapter 7 bankruptcy, filed in Saginaw, MI in 2013-11-01, led to asset liquidation, with the case closing in 02.05.2014."
Patricia Ann Steward — Michigan, 13-22850


ᐅ Courtney K Steward, Michigan

Address: 262 Goetz St Saginaw, MI 48602-3060

Concise Description of Bankruptcy Case 15-22232-dob7: "In a Chapter 7 bankruptcy case, Courtney K Steward from Saginaw, MI, saw their proceedings start in 2015-11-18 and complete by 02.16.2016, involving asset liquidation."
Courtney K Steward — Michigan, 15-22232


ᐅ Michelle Stewart, Michigan

Address: 3016 Russell St Saginaw, MI 48601

Concise Description of Bankruptcy Case 10-23460-dob7: "Michelle Stewart's Chapter 7 bankruptcy, filed in Saginaw, MI in Sep 13, 2010, led to asset liquidation, with the case closing in 12/18/2010."
Michelle Stewart — Michigan, 10-23460


ᐅ Stephanie Stewart, Michigan

Address: 221 S 21st St Saginaw, MI 48601

Bankruptcy Case 10-24154-dob Overview: "The bankruptcy record of Stephanie Stewart from Saginaw, MI, shows a Chapter 7 case filed in 2010-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Stephanie Stewart — Michigan, 10-24154


ᐅ Heather Stewart, Michigan

Address: 130 N Alexander St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 09-23931-dob: "In a Chapter 7 bankruptcy case, Heather Stewart from Saginaw, MI, saw her proceedings start in 2009-10-30 and complete by February 3, 2010, involving asset liquidation."
Heather Stewart — Michigan, 09-23931


ᐅ Colin Stewart, Michigan

Address: 2216 Anderson Rd Saginaw, MI 48603

Brief Overview of Bankruptcy Case 10-20950-dob: "Colin Stewart's bankruptcy, initiated in March 12, 2010 and concluded by June 2010 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colin Stewart — Michigan, 10-20950


ᐅ Stewart Millie Ann Stidhum, Michigan

Address: 3309 Grant St Saginaw, MI 48601

Concise Description of Bankruptcy Case 12-23363-dob7: "The bankruptcy record of Stewart Millie Ann Stidhum from Saginaw, MI, shows a Chapter 7 case filed in 2012-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2013."
Stewart Millie Ann Stidhum — Michigan, 12-23363


ᐅ Leslie Still, Michigan

Address: 413 S 21st St Saginaw, MI 48601

Bankruptcy Case 10-20106-dob Overview: "In Saginaw, MI, Leslie Still filed for Chapter 7 bankruptcy in 2010-01-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-21."
Leslie Still — Michigan, 10-20106


ᐅ Paul John Stine, Michigan

Address: 1320 Midland Rd Saginaw, MI 48638-4330

Bankruptcy Case 16-20197-dob Overview: "In Saginaw, MI, Paul John Stine filed for Chapter 7 bankruptcy in 02.09.2016. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2016."
Paul John Stine — Michigan, 16-20197


ᐅ Rhonda Jean Sting, Michigan

Address: 1000 N Mason St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 11-21482-dob: "In a Chapter 7 bankruptcy case, Rhonda Jean Sting from Saginaw, MI, saw her proceedings start in 04.21.2011 and complete by Aug 2, 2011, involving asset liquidation."
Rhonda Jean Sting — Michigan, 11-21482


ᐅ William Sting, Michigan

Address: 4840 Cherokee Rd Saginaw, MI 48604

Brief Overview of Bankruptcy Case 10-20258-dob: "In Saginaw, MI, William Sting filed for Chapter 7 bankruptcy in Jan 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2010."
William Sting — Michigan, 10-20258


ᐅ Tayla Lacole Stinson, Michigan

Address: 110 Camelot Dr Apt B5 Saginaw, MI 48638-6405

Brief Overview of Bankruptcy Case 14-20857-dob: "Saginaw, MI resident Tayla Lacole Stinson's Apr 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2014."
Tayla Lacole Stinson — Michigan, 14-20857


ᐅ Carol A Stone, Michigan

Address: 3393 Hackett Rd Saginaw, MI 48603

Brief Overview of Bankruptcy Case 13-21425-dob: "The bankruptcy filing by Carol A Stone, undertaken in 05.20.2013 in Saginaw, MI under Chapter 7, concluded with discharge in 08/24/2013 after liquidating assets."
Carol A Stone — Michigan, 13-21425


ᐅ Christina Stone, Michigan

Address: 3601 N Doncaster Ct Apt U10 Saginaw, MI 48603

Bankruptcy Case 10-24363-dob Summary: "The bankruptcy filing by Christina Stone, undertaken in Nov 24, 2010 in Saginaw, MI under Chapter 7, concluded with discharge in 02.28.2011 after liquidating assets."
Christina Stone — Michigan, 10-24363


ᐅ Laurence C Tafel, Michigan

Address: 6701 Hart Rd Saginaw, MI 48609

Bankruptcy Case 12-20391-dob Overview: "Laurence C Tafel's Chapter 7 bankruptcy, filed in Saginaw, MI in 2012-02-13, led to asset liquidation, with the case closing in May 19, 2012."
Laurence C Tafel — Michigan, 12-20391


ᐅ Louis E Tapia, Michigan

Address: 5695 Weiss St Saginaw, MI 48603-3762

Brief Overview of Bankruptcy Case 15-22273-dob: "In a Chapter 7 bankruptcy case, Louis E Tapia from Saginaw, MI, saw their proceedings start in 2015-11-24 and complete by Feb 22, 2016, involving asset liquidation."
Louis E Tapia — Michigan, 15-22273


ᐅ Christina S Tappen, Michigan

Address: 1008 Webber St Saginaw, MI 48601

Bankruptcy Case 11-22443-dob Summary: "Christina S Tappen's bankruptcy, initiated in Jul 19, 2011 and concluded by 10.23.2011 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina S Tappen — Michigan, 11-22443


ᐅ Stacy L Tappen, Michigan

Address: 3232 Mackinaw St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 13-20914-dob: "Saginaw, MI resident Stacy L Tappen's April 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2013."
Stacy L Tappen — Michigan, 13-20914


ᐅ Bianca S Tarver, Michigan

Address: 2608 Kensington Dr Saginaw, MI 48601-4565

Snapshot of U.S. Bankruptcy Proceeding Case 15-22434-dob: "The bankruptcy filing by Bianca S Tarver, undertaken in Dec 30, 2015 in Saginaw, MI under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Bianca S Tarver — Michigan, 15-22434


ᐅ Cynthia E Tate, Michigan

Address: 1617 N Mason St Apt 3 Saginaw, MI 48602-5178

Brief Overview of Bankruptcy Case 07-23056-dob: "In her Chapter 13 bankruptcy case filed in November 19, 2007, Saginaw, MI's Cynthia E Tate agreed to a debt repayment plan, which was successfully completed by 2013-04-22."
Cynthia E Tate — Michigan, 07-23056


ᐅ Beatrice Clemonteen Tatum, Michigan

Address: 4630 N Gregory St Saginaw, MI 48601-6621

Bankruptcy Case 09-24587-dob Overview: "Chapter 13 bankruptcy for Beatrice Clemonteen Tatum in Saginaw, MI began in December 2009, focusing on debt restructuring, concluding with plan fulfillment in May 29, 2013."
Beatrice Clemonteen Tatum — Michigan, 09-24587


ᐅ Audra D Taylor, Michigan

Address: 1763 Ribble St Saginaw, MI 48601

Concise Description of Bankruptcy Case 13-21540-dob7: "Audra D Taylor's bankruptcy, initiated in 05.31.2013 and concluded by 2013-09-04 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audra D Taylor — Michigan, 13-21540


ᐅ Mary Lou Taylor, Michigan

Address: 300 Kennely Rd Apt 240 Saginaw, MI 48609

Brief Overview of Bankruptcy Case 11-22227-dob: "In Saginaw, MI, Mary Lou Taylor filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2011."
Mary Lou Taylor — Michigan, 11-22227


ᐅ Jiteshia Y Taylor, Michigan

Address: 1675 Prospect St Saginaw, MI 48601

Bankruptcy Case 11-20363-dob Summary: "The case of Jiteshia Y Taylor in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jiteshia Y Taylor — Michigan, 11-20363


ᐅ Charles K Taylor, Michigan

Address: 722 Sherman Rd Saginaw, MI 48604

Bankruptcy Case 13-22476-dob Overview: "In Saginaw, MI, Charles K Taylor filed for Chapter 7 bankruptcy in Sep 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2013."
Charles K Taylor — Michigan, 13-22476


ᐅ Fred D Taylor, Michigan

Address: 6894 Heatheridge Blvd Saginaw, MI 48603

Concise Description of Bankruptcy Case 12-23253-dob7: "The bankruptcy record of Fred D Taylor from Saginaw, MI, shows a Chapter 7 case filed in Nov 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-13."
Fred D Taylor — Michigan, 12-23253


ᐅ Ailver Reader Taylor, Michigan

Address: 2404 Sheridan Ave Saginaw, MI 48601-3612

Brief Overview of Bankruptcy Case 08-20182-dob: "The bankruptcy record for Ailver Reader Taylor from Saginaw, MI, under Chapter 13, filed in January 25, 2008, involved setting up a repayment plan, finalized by 2013-03-12."
Ailver Reader Taylor — Michigan, 08-20182


ᐅ Ivey J Taylor, Michigan

Address: 2408 Julius St Saginaw, MI 48601

Bankruptcy Case 09-23619-dob Summary: "Ivey J Taylor's Chapter 7 bankruptcy, filed in Saginaw, MI in 2009-10-08, led to asset liquidation, with the case closing in January 12, 2010."
Ivey J Taylor — Michigan, 09-23619


ᐅ Lakeeshia Latrice Taylor, Michigan

Address: 3940 Hermansau Dr Apt 4 Saginaw, MI 48603

Concise Description of Bankruptcy Case 12-23370-dob7: "The case of Lakeeshia Latrice Taylor in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakeeshia Latrice Taylor — Michigan, 12-23370


ᐅ Sparkles Vershon Taylor, Michigan

Address: 102 N Washington Ave Apt 206 Saginaw, MI 48607

Concise Description of Bankruptcy Case 11-21453-dob7: "Saginaw, MI resident Sparkles Vershon Taylor's April 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2011."
Sparkles Vershon Taylor — Michigan, 11-21453


ᐅ Valarie Ann Taylor, Michigan

Address: 201 Credenza Rd Saginaw, MI 48603

Concise Description of Bankruptcy Case 09-23601-dob7: "Valarie Ann Taylor's bankruptcy, initiated in 2009-10-05 and concluded by January 2010 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valarie Ann Taylor — Michigan, 09-23601


ᐅ Elizabeth K Taylor, Michigan

Address: 3123 Lowell Ave Saginaw, MI 48601

Concise Description of Bankruptcy Case 11-20028-dob7: "The bankruptcy record of Elizabeth K Taylor from Saginaw, MI, shows a Chapter 7 case filed in 01.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Elizabeth K Taylor — Michigan, 11-20028


ᐅ Tresa L Teenier, Michigan

Address: 603 S Webster St Saginaw, MI 48602

Bankruptcy Case 13-23037-dob Summary: "In a Chapter 7 bankruptcy case, Tresa L Teenier from Saginaw, MI, saw her proceedings start in 2013-11-27 and complete by 03.03.2014, involving asset liquidation."
Tresa L Teenier — Michigan, 13-23037


ᐅ San Juanita Tello, Michigan

Address: 3727 Mack Rd Saginaw, MI 48601

Concise Description of Bankruptcy Case 12-22797-dob7: "In a Chapter 7 bankruptcy case, San Juanita Tello from Saginaw, MI, saw her proceedings start in September 2012 and complete by 2013-01-01, involving asset liquidation."
San Juanita Tello — Michigan, 12-22797


ᐅ Kathleen Marie Telmont, Michigan

Address: 2836 Witters St Saginaw, MI 48602-3583

Bankruptcy Case 2014-21529-dob Summary: "Kathleen Marie Telmont's bankruptcy, initiated in 2014-06-30 and concluded by Sep 28, 2014 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Marie Telmont — Michigan, 2014-21529


ᐅ Daniel Teneyuque, Michigan

Address: 1619 Avon St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 10-20638-dob: "The bankruptcy filing by Daniel Teneyuque, undertaken in 02/25/2010 in Saginaw, MI under Chapter 7, concluded with discharge in 2010-06-01 after liquidating assets."
Daniel Teneyuque — Michigan, 10-20638


ᐅ Eva M Teneyuque, Michigan

Address: 1619 Avon St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 13-20798-dob: "Eva M Teneyuque's bankruptcy, initiated in 2013-03-26 and concluded by June 30, 2013 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva M Teneyuque — Michigan, 13-20798