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 Joseph S Teneyuque, Michigan

Address: 4829 Thornehurst Pl Saginaw, MI 48603-3846

Bankruptcy Case 08-23945-dob Summary: "In their Chapter 13 bankruptcy case filed in December 29, 2008, Saginaw, MI's Joseph S Teneyuque agreed to a debt repayment plan, which was successfully completed by April 1, 2013."
Joseph S Teneyuque — Michigan, 08-23945


ᐅ Maria Teneyuque, Michigan

Address: 2017 Prescott Ave Saginaw, MI 48601

Bankruptcy Case 10-23638-dob Summary: "Saginaw, MI resident Maria Teneyuque's 2010-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-03."
Maria Teneyuque — Michigan, 10-23638


ᐅ Roselinda Teneyuque, Michigan

Address: 1522 Gallagher St Saginaw, MI 48601

Concise Description of Bankruptcy Case 10-22036-dob7: "The bankruptcy filing by Roselinda Teneyuque, undertaken in 2010-05-21 in Saginaw, MI under Chapter 7, concluded with discharge in 08.25.2010 after liquidating assets."
Roselinda Teneyuque — Michigan, 10-22036


ᐅ Eva Janell Terry, Michigan

Address: 2647 Hermansau St Saginaw, MI 48602

Bankruptcy Case 11-23856-dob Overview: "Eva Janell Terry's Chapter 7 bankruptcy, filed in Saginaw, MI in 2011-12-19, led to asset liquidation, with the case closing in 03.24.2012."
Eva Janell Terry — Michigan, 11-23856


ᐅ Michael W Terry, Michigan

Address: 4030 Jordan Dr Saginaw, MI 48601-5945

Brief Overview of Bankruptcy Case 15-22037-dob: "The bankruptcy record of Michael W Terry from Saginaw, MI, shows a Chapter 7 case filed in October 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-18."
Michael W Terry — Michigan, 15-22037


ᐅ Barbara J Terry, Michigan

Address: 4030 Jordan Dr Saginaw, MI 48601-5945

Concise Description of Bankruptcy Case 15-22037-dob7: "Saginaw, MI resident Barbara J Terry's Oct 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-18."
Barbara J Terry — Michigan, 15-22037


ᐅ Rebecca Teselsky, Michigan

Address: 2111 Chestnut Rdg Saginaw, MI 48609

Concise Description of Bankruptcy Case 10-22515-dob7: "Rebecca Teselsky's bankruptcy, initiated in Jun 24, 2010 and concluded by September 2010 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Teselsky — Michigan, 10-22515


ᐅ Mindy Sue Thayer, Michigan

Address: 1715 Lyon St Saginaw, MI 48602-2856

Bankruptcy Case 16-20588-dob Overview: "The bankruptcy record of Mindy Sue Thayer from Saginaw, MI, shows a Chapter 7 case filed in Mar 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2016."
Mindy Sue Thayer — Michigan, 16-20588


ᐅ Mark Allen Thews, Michigan

Address: 2829 Schemm St Saginaw, MI 48602-3729

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21259-dob: "In a Chapter 7 bankruptcy case, Mark Allen Thews from Saginaw, MI, saw their proceedings start in 05/30/2014 and complete by 08.28.2014, involving asset liquidation."
Mark Allen Thews — Michigan, 2014-21259


ᐅ Angela Sue Thiel, Michigan

Address: 271 Victor Dr Saginaw, MI 48609

Brief Overview of Bankruptcy Case 13-21496-dob: "Angela Sue Thiel's Chapter 7 bankruptcy, filed in Saginaw, MI in May 30, 2013, led to asset liquidation, with the case closing in 2013-08-27."
Angela Sue Thiel — Michigan, 13-21496


ᐅ Jerome Abraham Thoel, Michigan

Address: 2761 Leroy Cir Saginaw, MI 48601-9202

Bankruptcy Case 14-20904-dob Summary: "In Saginaw, MI, Jerome Abraham Thoel filed for Chapter 7 bankruptcy in 2014-04-18. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2014."
Jerome Abraham Thoel — Michigan, 14-20904


ᐅ Jennifer Lynn Thom, Michigan

Address: 3122 River St Saginaw, MI 48601

Bankruptcy Case 11-22090-dob Overview: "Saginaw, MI resident Jennifer Lynn Thom's 2011-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2011."
Jennifer Lynn Thom — Michigan, 11-22090


ᐅ Makayla Sherelle Thomas, Michigan

Address: 3852 Hiland St Saginaw, MI 48601-4157

Concise Description of Bankruptcy Case 16-21035-dob7: "In Saginaw, MI, Makayla Sherelle Thomas filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2016."
Makayla Sherelle Thomas — Michigan, 16-21035


ᐅ Joseph James Thomas, Michigan

Address: 1760 Van Wagoner Dr Saginaw, MI 48638-4415

Snapshot of U.S. Bankruptcy Proceeding Case 11-20284-dob: "The bankruptcy record for Joseph James Thomas from Saginaw, MI, under Chapter 13, filed in January 2011, involved setting up a repayment plan, finalized by March 2015."
Joseph James Thomas — Michigan, 11-20284


ᐅ Lakeshia Monique Thomas, Michigan

Address: 2015 Benjamin St Saginaw, MI 48602

Bankruptcy Case 11-20582-dob Overview: "The bankruptcy record of Lakeshia Monique Thomas from Saginaw, MI, shows a Chapter 7 case filed in 02.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Lakeshia Monique Thomas — Michigan, 11-20582


ᐅ Kevin Thomas, Michigan

Address: 1908 N Carolina St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 10-23518-dob: "The case of Kevin Thomas in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Thomas — Michigan, 10-23518


ᐅ Keyanna M Thomas, Michigan

Address: 1896 Joy St Saginaw, MI 48601-6824

Concise Description of Bankruptcy Case 14-22551-dob7: "Keyanna M Thomas's bankruptcy, initiated in 11/18/2014 and concluded by 02/16/2015 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keyanna M Thomas — Michigan, 14-22551


ᐅ Julie Thomas, Michigan

Address: 2405 Nebraska Ave Saginaw, MI 48601

Concise Description of Bankruptcy Case 10-23848-dob7: "Saginaw, MI resident Julie Thomas's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Julie Thomas — Michigan, 10-23848


ᐅ Brandon C Thomas, Michigan

Address: 2110 Lapeer Ave Saginaw, MI 48601-1752

Bankruptcy Case 15-20934-dob Overview: "Brandon C Thomas's bankruptcy, initiated in 04/29/2015 and concluded by 07.28.2015 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon C Thomas — Michigan, 15-20934


ᐅ Julie R Thomas, Michigan

Address: 115 S Carolina St Saginaw, MI 48602-3015

Snapshot of U.S. Bankruptcy Proceeding Case 14-21782-dob: "Julie R Thomas's bankruptcy, initiated in 2014-08-05 and concluded by November 2014 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie R Thomas — Michigan, 14-21782


ᐅ Roszena B Thomas, Michigan

Address: 1610 Janes Ave Saginaw, MI 48601

Concise Description of Bankruptcy Case 13-21287-dob7: "The bankruptcy filing by Roszena B Thomas, undertaken in 05/07/2013 in Saginaw, MI under Chapter 7, concluded with discharge in Aug 11, 2013 after liquidating assets."
Roszena B Thomas — Michigan, 13-21287


ᐅ Allen Lee Thomas, Michigan

Address: 1920 Burnham St Saginaw, MI 48602-1178

Bankruptcy Case 2014-22197-dob Summary: "The bankruptcy record of Allen Lee Thomas from Saginaw, MI, shows a Chapter 7 case filed in 09.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-29."
Allen Lee Thomas — Michigan, 2014-22197


ᐅ Brenda J Thomas, Michigan

Address: 114 Moton Dr Saginaw, MI 48601-1464

Bankruptcy Case 15-20334-dob Summary: "The bankruptcy filing by Brenda J Thomas, undertaken in February 23, 2015 in Saginaw, MI under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Brenda J Thomas — Michigan, 15-20334


ᐅ Scott Wade Thomas, Michigan

Address: 1881 Glendale Ave Saginaw, MI 48638-4055

Bankruptcy Case 09-22873-dob Summary: "2009-08-04 marked the beginning of Scott Wade Thomas's Chapter 13 bankruptcy in Saginaw, MI, entailing a structured repayment schedule, completed by January 21, 2015."
Scott Wade Thomas — Michigan, 09-22873


ᐅ Tori C Thomas, Michigan

Address: 3299 Mysylvia Dr Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 13-22844-dob: "The bankruptcy record of Tori C Thomas from Saginaw, MI, shows a Chapter 7 case filed in 11/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Tori C Thomas — Michigan, 13-22844


ᐅ Natalijia Semone Thomas, Michigan

Address: 218 N 5th Ave Saginaw, MI 48607

Concise Description of Bankruptcy Case 13-20916-dob7: "Saginaw, MI resident Natalijia Semone Thomas's 2013-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-06."
Natalijia Semone Thomas — Michigan, 13-20916


ᐅ Levunte Thomas, Michigan

Address: PO Box 1004 Saginaw, MI 48606-1004

Brief Overview of Bankruptcy Case 2014-21596-dob: "The case of Levunte Thomas in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Levunte Thomas — Michigan, 2014-21596


ᐅ Jacqueline Thomas, Michigan

Address: 2415 Janes Ave Saginaw, MI 48601-1555

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21404-dob: "Saginaw, MI resident Jacqueline Thomas's 2014-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2014."
Jacqueline Thomas — Michigan, 2014-21404


ᐅ Sheryl Y Thomas, Michigan

Address: 3852 Hiland St Saginaw, MI 48601

Bankruptcy Case 12-20980-dob Summary: "Sheryl Y Thomas's bankruptcy, initiated in Mar 23, 2012 and concluded by 06.27.2012 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl Y Thomas — Michigan, 12-20980


ᐅ Laura Nicole Thomas, Michigan

Address: 730 Adams Rd Saginaw, MI 48609-6873

Bankruptcy Case 14-22197-dob Overview: "In a Chapter 7 bankruptcy case, Laura Nicole Thomas from Saginaw, MI, saw her proceedings start in 2014-09-30 and complete by 2014-12-29, involving asset liquidation."
Laura Nicole Thomas — Michigan, 14-22197


ᐅ Ana Thommen, Michigan

Address: PO Box 1792 Saginaw, MI 48605

Brief Overview of Bankruptcy Case 10-20763-dob: "The bankruptcy filing by Ana Thommen, undertaken in 03.03.2010 in Saginaw, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Ana Thommen — Michigan, 10-20763


ᐅ Terry Thompkins, Michigan

Address: 448 S 23rd St Saginaw, MI 48601-1542

Brief Overview of Bankruptcy Case 2014-21454-dob: "Terry Thompkins's bankruptcy, initiated in 06.20.2014 and concluded by 09.18.2014 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Thompkins — Michigan, 2014-21454


ᐅ Martin Thompson, Michigan

Address: 1916 Barnard St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 09-24518-dob: "The bankruptcy filing by Martin Thompson, undertaken in December 2009 in Saginaw, MI under Chapter 7, concluded with discharge in 03/23/2010 after liquidating assets."
Martin Thompson — Michigan, 09-24518


ᐅ Daniel Michael Thompson, Michigan

Address: 743 Tulane St Saginaw, MI 48604

Snapshot of U.S. Bankruptcy Proceeding Case 13-21768-dob: "The bankruptcy filing by Daniel Michael Thompson, undertaken in June 28, 2013 in Saginaw, MI under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Daniel Michael Thompson — Michigan, 13-21768


ᐅ Connie H Thompson, Michigan

Address: 11085 Armstrong Dr S Saginaw, MI 48609-9469

Bankruptcy Case 10-22228-dob Overview: "2010-06-03 marked the beginning of Connie H Thompson's Chapter 13 bankruptcy in Saginaw, MI, entailing a structured repayment schedule, completed by 07/29/2013."
Connie H Thompson — Michigan, 10-22228


ᐅ Sandra Lynn Thompson, Michigan

Address: 1513 Vine St Saginaw, MI 48602-1842

Brief Overview of Bankruptcy Case 15-22315-dob: "Sandra Lynn Thompson's Chapter 7 bankruptcy, filed in Saginaw, MI in Nov 30, 2015, led to asset liquidation, with the case closing in February 28, 2016."
Sandra Lynn Thompson — Michigan, 15-22315


ᐅ Jeffery Clark Thompson, Michigan

Address: 1513 Vine St Saginaw, MI 48602-1842

Bankruptcy Case 15-22315-dob Overview: "Jeffery Clark Thompson's Chapter 7 bankruptcy, filed in Saginaw, MI in 11.30.2015, led to asset liquidation, with the case closing in Feb 28, 2016."
Jeffery Clark Thompson — Michigan, 15-22315


ᐅ Trent Steven Thompson, Michigan

Address: 7113 Trinklein Rd Saginaw, MI 48609-5354

Bankruptcy Case 07-23382-dob Summary: "Chapter 13 bankruptcy for Trent Steven Thompson in Saginaw, MI began in 12/21/2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-05."
Trent Steven Thompson — Michigan, 07-23382


ᐅ Krystal Janee Thompson, Michigan

Address: 604 S 29th St Saginaw, MI 48601

Bankruptcy Case 13-20790-dob Summary: "In Saginaw, MI, Krystal Janee Thompson filed for Chapter 7 bankruptcy in Mar 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2013."
Krystal Janee Thompson — Michigan, 13-20790


ᐅ Florence F Thompson, Michigan

Address: 5045 Akron St Saginaw, MI 48601-6802

Concise Description of Bankruptcy Case 16-20415-dob7: "The case of Florence F Thompson in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florence F Thompson — Michigan, 16-20415


ᐅ Jr Jessie E Thompson, Michigan

Address: 735 S 20TH ST Saginaw, MI 48601

Bankruptcy Case 11-20851-dob Summary: "The case of Jr Jessie E Thompson in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jessie E Thompson — Michigan, 11-20851


ᐅ Josephine H Thompson, Michigan

Address: 4033 Alvin St Saginaw, MI 48603

Snapshot of U.S. Bankruptcy Proceeding Case 13-05206-LT7: "In a Chapter 7 bankruptcy case, Josephine H Thompson from Saginaw, MI, saw her proceedings start in 2013-05-18 and complete by August 22, 2013, involving asset liquidation."
Josephine H Thompson — Michigan, 13-05206


ᐅ Amy L Thompson, Michigan

Address: 3178 Barnard Rd Saginaw, MI 48603

Bankruptcy Case 12-21079-dob Overview: "In a Chapter 7 bankruptcy case, Amy L Thompson from Saginaw, MI, saw her proceedings start in 2012-03-30 and complete by 2012-07-04, involving asset liquidation."
Amy L Thompson — Michigan, 12-21079


ᐅ Patriece Thompson, Michigan

Address: 2610 Davenport Ave Saginaw, MI 48602

Bankruptcy Case 10-21459-dob Summary: "Patriece Thompson's Chapter 7 bankruptcy, filed in Saginaw, MI in April 2010, led to asset liquidation, with the case closing in 07.18.2010."
Patriece Thompson — Michigan, 10-21459


ᐅ Stephanie Leigh Thornhill, Michigan

Address: 2814 Clayburn Rd Saginaw, MI 48603-3118

Snapshot of U.S. Bankruptcy Proceeding Case 16-21005-dob: "Stephanie Leigh Thornhill's Chapter 7 bankruptcy, filed in Saginaw, MI in 05.31.2016, led to asset liquidation, with the case closing in August 29, 2016."
Stephanie Leigh Thornhill — Michigan, 16-21005


ᐅ Darryl Thornton, Michigan

Address: 1103 Wright St Saginaw, MI 48602

Concise Description of Bankruptcy Case 10-22492-dob7: "Saginaw, MI resident Darryl Thornton's 06/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-28."
Darryl Thornton — Michigan, 10-22492


ᐅ Isaac Thornton, Michigan

Address: 518 N Webster St # 1 Saginaw, MI 48602

Brief Overview of Bankruptcy Case 09-23938-dob: "Isaac Thornton's bankruptcy, initiated in Oct 30, 2009 and concluded by February 2010 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaac Thornton — Michigan, 09-23938


ᐅ William L Thorp, Michigan

Address: 4096 Ann St Saginaw, MI 48603-4101

Bankruptcy Case 2014-21411-dob Overview: "In Saginaw, MI, William L Thorp filed for Chapter 7 bankruptcy in 06.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-15."
William L Thorp — Michigan, 2014-21411


ᐅ Serge Maurice Thurin, Michigan

Address: 838 N Frost Dr Saginaw, MI 48638

Brief Overview of Bankruptcy Case 12-22920-dob: "Saginaw, MI resident Serge Maurice Thurin's 2012-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Serge Maurice Thurin — Michigan, 12-22920


ᐅ Shellene Kay Thurston, Michigan

Address: 902 Atlanta St Saginaw, MI 48604

Brief Overview of Bankruptcy Case 12-23656-dob: "In Saginaw, MI, Shellene Kay Thurston filed for Chapter 7 bankruptcy in Dec 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2013."
Shellene Kay Thurston — Michigan, 12-23656


ᐅ Rosalind R Tillman, Michigan

Address: 215 N 9th St Saginaw, MI 48601-1705

Bankruptcy Case 15-22104-dob Overview: "In Saginaw, MI, Rosalind R Tillman filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2016."
Rosalind R Tillman — Michigan, 15-22104


ᐅ Mary Lee Tillman, Michigan

Address: 1515 Hess Ave Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 12-21031-dob: "In a Chapter 7 bankruptcy case, Mary Lee Tillman from Saginaw, MI, saw her proceedings start in 2012-03-28 and complete by July 2012, involving asset liquidation."
Mary Lee Tillman — Michigan, 12-21031


ᐅ Sonia A Timm, Michigan

Address: 860 Edison Rd Saginaw, MI 48604

Bankruptcy Case 12-23080-dob Summary: "Sonia A Timm's Chapter 7 bankruptcy, filed in Saginaw, MI in 10.23.2012, led to asset liquidation, with the case closing in January 2013."
Sonia A Timm — Michigan, 12-23080


ᐅ Alan Timm, Michigan

Address: 3407 Saxton Dr Saginaw, MI 48603-3229

Bankruptcy Case 2014-21514-dob Summary: "In Saginaw, MI, Alan Timm filed for Chapter 7 bankruptcy in Jun 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-24."
Alan Timm — Michigan, 2014-21514


ᐅ Joanne C Timm, Michigan

Address: 5533 N Anita Dr Saginaw, MI 48601-9237

Bankruptcy Case 2014-22154-dob Overview: "Joanne C Timm's bankruptcy, initiated in 2014-09-25 and concluded by 2014-12-24 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne C Timm — Michigan, 2014-22154


ᐅ Theon Tinker, Michigan

Address: 4651 Hemmeter Ct Apt 11 Saginaw, MI 48603

Concise Description of Bankruptcy Case 09-24097-dob7: "The bankruptcy filing by Theon Tinker, undertaken in 11.12.2009 in Saginaw, MI under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Theon Tinker — Michigan, 09-24097


ᐅ Cynthia A Tinsley, Michigan

Address: 3287 Schust Rd Apt 104 Saginaw, MI 48603

Brief Overview of Bankruptcy Case 11-22163-dob: "The case of Cynthia A Tinsley in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia A Tinsley — Michigan, 11-22163


ᐅ Gary Joseph Tithof, Michigan

Address: 2763 Gabel Rd Saginaw, MI 48601

Bankruptcy Case 12-20713-dob Overview: "Gary Joseph Tithof's bankruptcy, initiated in 2012-03-06 and concluded by 06.10.2012 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Joseph Tithof — Michigan, 12-20713


ᐅ Iv John Todd, Michigan

Address: 116 Garden Ln Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 10-20189-dob: "Saginaw, MI resident Iv John Todd's January 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2010."
Iv John Todd — Michigan, 10-20189


ᐅ Richard T Todd, Michigan

Address: 5543 Datona Rd Saginaw, MI 48638

Snapshot of U.S. Bankruptcy Proceeding Case 13-20559-dob: "In Saginaw, MI, Richard T Todd filed for Chapter 7 bankruptcy in 03/04/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-08."
Richard T Todd — Michigan, 13-20559


ᐅ John Tolfree, Michigan

Address: 4081 WOOD ST Saginaw, MI 48638

Bankruptcy Case 11-20754-dob Overview: "Saginaw, MI resident John Tolfree's Mar 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2011."
John Tolfree — Michigan, 11-20754


ᐅ David Tolley, Michigan

Address: 2764 Clairmount Dr Saginaw, MI 48603

Brief Overview of Bankruptcy Case 10-24090-dob: "The bankruptcy record of David Tolley from Saginaw, MI, shows a Chapter 7 case filed in Oct 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2011."
David Tolley — Michigan, 10-24090


ᐅ Jackqueline Tolliver, Michigan

Address: 1414 Division St Saginaw, MI 48602

Concise Description of Bankruptcy Case 10-22942-dob7: "Jackqueline Tolliver's bankruptcy, initiated in 07/30/2010 and concluded by November 2010 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackqueline Tolliver — Michigan, 10-22942


ᐅ Marie Tolliver, Michigan

Address: 3260 Murray Hill Dr Saginaw, MI 48601

Bankruptcy Case 12-22940-dob Overview: "In Saginaw, MI, Marie Tolliver filed for Chapter 7 bankruptcy in 10/09/2012. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2013."
Marie Tolliver — Michigan, 12-22940


ᐅ Zuleika Tomlinson, Michigan

Address: 221 Grant St Saginaw, MI 48604

Brief Overview of Bankruptcy Case 13-22556-dob: "The case of Zuleika Tomlinson in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zuleika Tomlinson — Michigan, 13-22556


ᐅ John Glenn Toner, Michigan

Address: 5749 Garfield Rd Saginaw, MI 48603

Brief Overview of Bankruptcy Case 12-20421-dob: "John Glenn Toner's Chapter 7 bankruptcy, filed in Saginaw, MI in February 14, 2012, led to asset liquidation, with the case closing in 2012-05-15."
John Glenn Toner — Michigan, 12-20421


ᐅ Latasha C Toney, Michigan

Address: 2421 Hammel St Saginaw, MI 48601-2444

Concise Description of Bankruptcy Case 2014-22229-dob7: "The bankruptcy record of Latasha C Toney from Saginaw, MI, shows a Chapter 7 case filed in 10.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-04."
Latasha C Toney — Michigan, 2014-22229


ᐅ Iii William Toronjo, Michigan

Address: 7285 Swan Creek Rd Saginaw, MI 48609

Concise Description of Bankruptcy Case 10-22896-dob7: "Iii William Toronjo's Chapter 7 bankruptcy, filed in Saginaw, MI in July 28, 2010, led to asset liquidation, with the case closing in November 1, 2010."
Iii William Toronjo — Michigan, 10-22896


ᐅ Steven E Torres, Michigan

Address: 2513 Hermansau St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 13-20930-dob: "Saginaw, MI resident Steven E Torres's 2013-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2013."
Steven E Torres — Michigan, 13-20930


ᐅ Elizabeth Torres, Michigan

Address: 1827 Kendrick St Saginaw, MI 48602

Bankruptcy Case 12-20932-dob Overview: "Saginaw, MI resident Elizabeth Torres's March 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-24."
Elizabeth Torres — Michigan, 12-20932


ᐅ Jose T Torrez, Michigan

Address: 920 S Harrison St Saginaw, MI 48602

Bankruptcy Case 13-20084-dob Overview: "In Saginaw, MI, Jose T Torrez filed for Chapter 7 bankruptcy in 01.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2013."
Jose T Torrez — Michigan, 13-20084


ᐅ Stephanie Lynn Torrez, Michigan

Address: 4077 Green St Saginaw, MI 48638

Snapshot of U.S. Bankruptcy Proceeding Case 13-22862-dob: "In a Chapter 7 bankruptcy case, Stephanie Lynn Torrez from Saginaw, MI, saw her proceedings start in November 4, 2013 and complete by February 2014, involving asset liquidation."
Stephanie Lynn Torrez — Michigan, 13-22862


ᐅ Craig Stephen Tourangeau, Michigan

Address: 922 Davenport Ave Saginaw, MI 48602-5621

Concise Description of Bankruptcy Case 14-22505-dob7: "Craig Stephen Tourangeau's bankruptcy, initiated in 11/11/2014 and concluded by February 2015 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Stephen Tourangeau — Michigan, 14-22505


ᐅ Marvin W Towns, Michigan

Address: 918 Plymouth Rd Saginaw, MI 48638

Snapshot of U.S. Bankruptcy Proceeding Case 11-20188-dob: "Saginaw, MI resident Marvin W Towns's 01.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2011."
Marvin W Towns — Michigan, 11-20188


ᐅ Brenda Lee Townsend, Michigan

Address: 3008 Russell St Saginaw, MI 48601-4347

Concise Description of Bankruptcy Case 2014-22104-dob7: "The bankruptcy filing by Brenda Lee Townsend, undertaken in 09/19/2014 in Saginaw, MI under Chapter 7, concluded with discharge in 2014-12-18 after liquidating assets."
Brenda Lee Townsend — Michigan, 2014-22104


ᐅ Bridgett Melessia Townsend, Michigan

Address: 6217 Weiss St Saginaw, MI 48603-2753

Bankruptcy Case 14-22418-dob Overview: "In a Chapter 7 bankruptcy case, Bridgett Melessia Townsend from Saginaw, MI, saw her proceedings start in October 30, 2014 and complete by 01/28/2015, involving asset liquidation."
Bridgett Melessia Townsend — Michigan, 14-22418


ᐅ Sr Sammie Lee Townsend, Michigan

Address: 3100 Studor Rd Saginaw, MI 48601-5732

Bankruptcy Case 09-21048-dob Overview: "03.27.2009 marked the beginning of Sr Sammie Lee Townsend's Chapter 13 bankruptcy in Saginaw, MI, entailing a structured repayment schedule, completed by 09.25.2012."
Sr Sammie Lee Townsend — Michigan, 09-21048


ᐅ Kristi Marie Townsend, Michigan

Address: 2551 Bruce St Saginaw, MI 48603

Brief Overview of Bankruptcy Case 11-21071-dob: "The bankruptcy record of Kristi Marie Townsend from Saginaw, MI, shows a Chapter 7 case filed in 03/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2011."
Kristi Marie Townsend — Michigan, 11-21071


ᐅ Jarquaze Anthony Townsend, Michigan

Address: 125 S 13th St Saginaw, MI 48601-1837

Snapshot of U.S. Bankruptcy Proceeding Case 16-20719-dob: "Jarquaze Anthony Townsend's bankruptcy, initiated in Apr 19, 2016 and concluded by July 2016 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarquaze Anthony Townsend — Michigan, 16-20719


ᐅ Margaret Townsend, Michigan

Address: 204 Bradley St Saginaw, MI 48601

Concise Description of Bankruptcy Case 10-21395-dob7: "Margaret Townsend's bankruptcy, initiated in 04/08/2010 and concluded by July 2010 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Townsend — Michigan, 10-21395


ᐅ Dawn Marie Trapp, Michigan

Address: 440 Tulane St Saginaw, MI 48604

Concise Description of Bankruptcy Case 11-20633-dob7: "The bankruptcy filing by Dawn Marie Trapp, undertaken in 2011-02-25 in Saginaw, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Dawn Marie Trapp — Michigan, 11-20633


ᐅ Luke Traver, Michigan

Address: 821 Malzahn St Saginaw, MI 48602

Bankruptcy Case 12-20691-dob Summary: "The bankruptcy filing by Luke Traver, undertaken in 2012-03-03 in Saginaw, MI under Chapter 7, concluded with discharge in June 7, 2012 after liquidating assets."
Luke Traver — Michigan, 12-20691


ᐅ Lamar Jerome Traylor, Michigan

Address: 3329 Fulton St Saginaw, MI 48601-3154

Concise Description of Bankruptcy Case 15-20319-dob7: "Lamar Jerome Traylor's bankruptcy, initiated in 02/20/2015 and concluded by May 21, 2015 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lamar Jerome Traylor — Michigan, 15-20319


ᐅ Sylvia Lynn Trevino, Michigan

Address: 304 S Wheeler St Saginaw, MI 48602

Concise Description of Bankruptcy Case 11-21820-dob7: "The bankruptcy filing by Sylvia Lynn Trevino, undertaken in 05.17.2011 in Saginaw, MI under Chapter 7, concluded with discharge in 08.21.2011 after liquidating assets."
Sylvia Lynn Trevino — Michigan, 11-21820


ᐅ Henry E Trice, Michigan

Address: 2620 Owen St Saginaw, MI 48601

Concise Description of Bankruptcy Case 11-22688-dob7: "The bankruptcy filing by Henry E Trice, undertaken in August 11, 2011 in Saginaw, MI under Chapter 7, concluded with discharge in 11.08.2011 after liquidating assets."
Henry E Trice — Michigan, 11-22688


ᐅ Ronald Trimm, Michigan

Address: PO Box 1552 Saginaw, MI 48605

Bankruptcy Case 10-23242-dob Overview: "Ronald Trimm's bankruptcy, initiated in Aug 25, 2010 and concluded by Nov 23, 2010 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Trimm — Michigan, 10-23242


ᐅ Terri Denise Triplett, Michigan

Address: 1961 Bluebird Dr Saginaw, MI 48601

Bankruptcy Case 12-22659-dob Overview: "In a Chapter 7 bankruptcy case, Terri Denise Triplett from Saginaw, MI, saw her proceedings start in September 12, 2012 and complete by 12.11.2012, involving asset liquidation."
Terri Denise Triplett — Michigan, 12-22659


ᐅ Kenya Triplett, Michigan

Address: 1401 S Center Rd Saginaw, MI 48638

Snapshot of U.S. Bankruptcy Proceeding Case 13-22885-dob: "The bankruptcy filing by Kenya Triplett, undertaken in 2013-11-06 in Saginaw, MI under Chapter 7, concluded with discharge in February 10, 2014 after liquidating assets."
Kenya Triplett — Michigan, 13-22885


ᐅ Thomas Tripp, Michigan

Address: 210 N Bond St Saginaw, MI 48602

Concise Description of Bankruptcy Case 10-20829-dob7: "In a Chapter 7 bankruptcy case, Thomas Tripp from Saginaw, MI, saw their proceedings start in March 2010 and complete by 2010-06-12, involving asset liquidation."
Thomas Tripp — Michigan, 10-20829


ᐅ Michelle K Trissler, Michigan

Address: 7075 Dutch Rd Saginaw, MI 48609-9501

Concise Description of Bankruptcy Case 2014-21631-dob7: "In Saginaw, MI, Michelle K Trissler filed for Chapter 7 bankruptcy in 2014-07-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-15."
Michelle K Trissler — Michigan, 2014-21631


ᐅ Dilipkumar Trivedi, Michigan

Address: 2845 Waterford Dr Saginaw, MI 48603

Bankruptcy Case 13-22717-dob Overview: "The bankruptcy record of Dilipkumar Trivedi from Saginaw, MI, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2014."
Dilipkumar Trivedi — Michigan, 13-22717


ᐅ Kennesha K Troublefield, Michigan

Address: 3010 Malden Pl Saginaw, MI 48602

Brief Overview of Bankruptcy Case 12-23094-dob: "In Saginaw, MI, Kennesha K Troublefield filed for Chapter 7 bankruptcy in Oct 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Kennesha K Troublefield — Michigan, 12-23094


ᐅ Thomascine Troublefield, Michigan

Address: 2122 Frueh St Saginaw, MI 48601

Bankruptcy Case 10-21784-dob Overview: "Saginaw, MI resident Thomascine Troublefield's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2010."
Thomascine Troublefield — Michigan, 10-21784


ᐅ Chad A Troutman, Michigan

Address: 2201 Plainview Dr Saginaw, MI 48603

Snapshot of U.S. Bankruptcy Proceeding Case 11-23712-dob: "In Saginaw, MI, Chad A Troutman filed for Chapter 7 bankruptcy in 11.30.2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2012."
Chad A Troutman — Michigan, 11-23712


ᐅ Wendy Sue Trudell, Michigan

Address: 1433 Cypress St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 11-20311-dob: "In a Chapter 7 bankruptcy case, Wendy Sue Trudell from Saginaw, MI, saw her proceedings start in 01.31.2011 and complete by May 3, 2011, involving asset liquidation."
Wendy Sue Trudell — Michigan, 11-20311


ᐅ Matthew Trumble, Michigan

Address: 2555 Weigl Rd Saginaw, MI 48609

Bankruptcy Case 10-22783-dob Overview: "The bankruptcy filing by Matthew Trumble, undertaken in Jul 19, 2010 in Saginaw, MI under Chapter 7, concluded with discharge in 2010-10-23 after liquidating assets."
Matthew Trumble — Michigan, 10-22783


ᐅ Jimmie Truss, Michigan

Address: 1825 State St Saginaw, MI 48602

Bankruptcy Case 10-23074-dob Overview: "In a Chapter 7 bankruptcy case, Jimmie Truss from Saginaw, MI, saw their proceedings start in 2010-08-11 and complete by 11.15.2010, involving asset liquidation."
Jimmie Truss — Michigan, 10-23074


ᐅ Letricia Antoinette Truss, Michigan

Address: 2429 Hosmer St Saginaw, MI 48601

Bankruptcy Case 13-22131-dob Summary: "The bankruptcy record of Letricia Antoinette Truss from Saginaw, MI, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 11.20.2013."
Letricia Antoinette Truss — Michigan, 13-22131


ᐅ Jr Robert Tubb, Michigan

Address: 1429 Greenwich St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 10-21807-dob: "Saginaw, MI resident Jr Robert Tubb's 05/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2010."
Jr Robert Tubb — Michigan, 10-21807


ᐅ Christopher Wellington Tuck, Michigan

Address: 1921 Division St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 12-20730-dob: "In a Chapter 7 bankruptcy case, Christopher Wellington Tuck from Saginaw, MI, saw their proceedings start in 03/07/2012 and complete by Jun 11, 2012, involving asset liquidation."
Christopher Wellington Tuck — Michigan, 12-20730