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 M Langschwager, Michigan

Address: 959 Dana Dr Saginaw, MI 48604

Bankruptcy Case 12-23147-dob Overview: "Joseph M Langschwager's bankruptcy, initiated in October 30, 2012 and concluded by 02.03.2013 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Langschwager — Michigan, 12-23147


ᐅ Joseph Daniel Lapierre, Michigan

Address: 1833 Barnard St Saginaw, MI 48602-4908

Brief Overview of Bankruptcy Case 15-20957-dob: "In Saginaw, MI, Joseph Daniel Lapierre filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Joseph Daniel Lapierre — Michigan, 15-20957


ᐅ Melissa Ann Lapierre, Michigan

Address: 1833 Barnard St Saginaw, MI 48602-4908

Concise Description of Bankruptcy Case 15-20957-dob7: "Melissa Ann Lapierre's Chapter 7 bankruptcy, filed in Saginaw, MI in April 30, 2015, led to asset liquidation, with the case closing in 2015-07-29."
Melissa Ann Lapierre — Michigan, 15-20957


ᐅ Faith Ann Laponsie, Michigan

Address: 1616 Court St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 13-20710-dob: "In Saginaw, MI, Faith Ann Laponsie filed for Chapter 7 bankruptcy in 03/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-23."
Faith Ann Laponsie — Michigan, 13-20710


ᐅ Marlene Laport, Michigan

Address: 2376 Wieneke Rd Saginaw, MI 48603

Snapshot of U.S. Bankruptcy Proceeding Case 10-21679-dob: "The bankruptcy record of Marlene Laport from Saginaw, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2010."
Marlene Laport — Michigan, 10-21679


ᐅ Jeffrey M Laporte, Michigan

Address: 6700 N Center Rd Saginaw, MI 48604-9235

Bankruptcy Case 16-20949-dob Summary: "Jeffrey M Laporte's bankruptcy, initiated in May 2016 and concluded by 2016-08-17 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey M Laporte — Michigan, 16-20949


ᐅ Nicole A Laporte, Michigan

Address: 4184 Louise St Saginaw, MI 48603-4158

Bankruptcy Case 15-22259-dob Overview: "Saginaw, MI resident Nicole A Laporte's November 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-21."
Nicole A Laporte — Michigan, 15-22259


ᐅ Joseph Laretz, Michigan

Address: 4055 W Michigan Ave Apt 29 Saginaw, MI 48638

Bankruptcy Case 10-61861-wsd Summary: "Joseph Laretz's Chapter 7 bankruptcy, filed in Saginaw, MI in July 7, 2010, led to asset liquidation, with the case closing in Oct 11, 2010."
Joseph Laretz — Michigan, 10-61861


ᐅ Jeffrey J Larsen, Michigan

Address: 4643 Wake St Saginaw, MI 48638

Bankruptcy Case 13-23194-dob Overview: "Saginaw, MI resident Jeffrey J Larsen's 2013-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Jeffrey J Larsen — Michigan, 13-23194


ᐅ Kenneth Stuart Larson, Michigan

Address: 3033 Deindorfer St Saginaw, MI 48602

Bankruptcy Case 12-21820-dob Overview: "The case of Kenneth Stuart Larson in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Stuart Larson — Michigan, 12-21820


ᐅ Jennifer M Larson, Michigan

Address: 2624 Cecelia St Saginaw, MI 48602-5739

Bankruptcy Case 15-22415-dob Overview: "Jennifer M Larson's bankruptcy, initiated in 2015-12-23 and concluded by 2016-03-22 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Larson — Michigan, 15-22415


ᐅ Zachariah A Larson, Michigan

Address: 2624 Cecelia St Saginaw, MI 48602-5739

Snapshot of U.S. Bankruptcy Proceeding Case 15-22415-dob: "In a Chapter 7 bankruptcy case, Zachariah A Larson from Saginaw, MI, saw his proceedings start in December 2015 and complete by 2016-03-22, involving asset liquidation."
Zachariah A Larson — Michigan, 15-22415


ᐅ Charles R Larson, Michigan

Address: 6251 Longmeadow Blvd N Saginaw, MI 48603-4212

Bankruptcy Case 09-22255-dob Overview: "In their Chapter 13 bankruptcy case filed in June 2009, Saginaw, MI's Charles R Larson agreed to a debt repayment plan, which was successfully completed by 2012-10-02."
Charles R Larson — Michigan, 09-22255


ᐅ Bruce A Larue, Michigan

Address: 7565 McCliggott Rd Saginaw, MI 48609

Snapshot of U.S. Bankruptcy Proceeding Case 11-21050-dob: "Bruce A Larue's Chapter 7 bankruptcy, filed in Saginaw, MI in 2011-03-22, led to asset liquidation, with the case closing in 2011-06-24."
Bruce A Larue — Michigan, 11-21050


ᐅ Jr David Allen Lash, Michigan

Address: 4360 Sheridan Rd Saginaw, MI 48601

Concise Description of Bankruptcy Case 13-21864-dob7: "The case of Jr David Allen Lash in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David Allen Lash — Michigan, 13-21864


ᐅ Tykheema K Laster, Michigan

Address: 2231 Salt St Saginaw, MI 48602-1267

Bankruptcy Case 16-20832-dob Overview: "The bankruptcy record of Tykheema K Laster from Saginaw, MI, shows a Chapter 7 case filed in 2016-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2016."
Tykheema K Laster — Michigan, 16-20832


ᐅ Amanda M Latarte, Michigan

Address: 2979 Monroe St Saginaw, MI 48604

Concise Description of Bankruptcy Case 13-21171-dob7: "Amanda M Latarte's Chapter 7 bankruptcy, filed in Saginaw, MI in 04/26/2013, led to asset liquidation, with the case closing in 07/31/2013."
Amanda M Latarte — Michigan, 13-21171


ᐅ Ii David Rodney Latarte, Michigan

Address: 2979 Monroe St Saginaw, MI 48604

Snapshot of U.S. Bankruptcy Proceeding Case 12-22488-dob: "Ii David Rodney Latarte's bankruptcy, initiated in 08/21/2012 and concluded by 11/25/2012 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii David Rodney Latarte — Michigan, 12-22488


ᐅ Lindsey N Latarte, Michigan

Address: 432 Tulane St Saginaw, MI 48604

Brief Overview of Bankruptcy Case 12-20906-dob: "Lindsey N Latarte's Chapter 7 bankruptcy, filed in Saginaw, MI in 03/19/2012, led to asset liquidation, with the case closing in Jun 23, 2012."
Lindsey N Latarte — Michigan, 12-20906


ᐅ Sr David Rodney Latarte, Michigan

Address: 2121 Plainview Dr Saginaw, MI 48603

Snapshot of U.S. Bankruptcy Proceeding Case 09-23548-dob: "In a Chapter 7 bankruptcy case, Sr David Rodney Latarte from Saginaw, MI, saw his proceedings start in Sep 30, 2009 and complete by January 4, 2010, involving asset liquidation."
Sr David Rodney Latarte — Michigan, 09-23548


ᐅ Thomas Latarte, Michigan

Address: 1758 S River Rd Saginaw, MI 48609

Brief Overview of Bankruptcy Case 10-20190-dob: "Thomas Latarte's Chapter 7 bankruptcy, filed in Saginaw, MI in January 22, 2010, led to asset liquidation, with the case closing in 04/27/2010."
Thomas Latarte — Michigan, 10-20190


ᐅ Nicky Laubenstein, Michigan

Address: 402 N Charles St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 10-24648-dob: "In a Chapter 7 bankruptcy case, Nicky Laubenstein from Saginaw, MI, saw their proceedings start in December 21, 2010 and complete by 03.27.2011, involving asset liquidation."
Nicky Laubenstein — Michigan, 10-24648


ᐅ Gary J Launstein, Michigan

Address: 2904 Monroe St Saginaw, MI 48604

Concise Description of Bankruptcy Case 11-21036-dob7: "Gary J Launstein's bankruptcy, initiated in March 22, 2011 and concluded by 2011-06-14 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary J Launstein — Michigan, 11-21036


ᐅ Andrea Monique Laury, Michigan

Address: 2223 Marshall Ct Saginaw, MI 48602

Bankruptcy Case 11-21240-dob Overview: "The case of Andrea Monique Laury in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Monique Laury — Michigan, 11-21240


ᐅ Ashante D Laury, Michigan

Address: 2122 Lynnwood Ave Saginaw, MI 48601

Bankruptcy Case 12-23012-dob Summary: "In Saginaw, MI, Ashante D Laury filed for Chapter 7 bankruptcy in 2012-10-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-20."
Ashante D Laury — Michigan, 12-23012


ᐅ Brinda K Laury, Michigan

Address: 3730 Huntley Rd Saginaw, MI 48601-5135

Snapshot of U.S. Bankruptcy Proceeding Case 08-22464-dob: "Brinda K Laury's Saginaw, MI bankruptcy under Chapter 13 in 2008-08-20 led to a structured repayment plan, successfully discharged in 2013-11-19."
Brinda K Laury — Michigan, 08-22464


ᐅ Ellen V Laury, Michigan

Address: 635 N Wheeler St Saginaw, MI 48602-2758

Bankruptcy Case 10-23803-dob Overview: "Ellen V Laury's Chapter 13 bankruptcy in Saginaw, MI started in 10/12/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.31.2013."
Ellen V Laury — Michigan, 10-23803


ᐅ Matthew James Lautzenhiser, Michigan

Address: 4023 Parsons Walk Saginaw, MI 48603

Snapshot of U.S. Bankruptcy Proceeding Case 13-20911-dob: "The case of Matthew James Lautzenhiser in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew James Lautzenhiser — Michigan, 13-20911


ᐅ Dana Ann Lavigne, Michigan

Address: 5088 Heidi Ln Saginaw, MI 48604-9552

Brief Overview of Bankruptcy Case 2014-21731-dob: "The case of Dana Ann Lavigne in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Ann Lavigne — Michigan, 2014-21731


ᐅ Danielle Sue Lavigne, Michigan

Address: 6938 Shattuck Rd Saginaw, MI 48603-2621

Bankruptcy Case 15-20954-dob Summary: "Saginaw, MI resident Danielle Sue Lavigne's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Danielle Sue Lavigne — Michigan, 15-20954


ᐅ Kyle G Lavrack, Michigan

Address: 5640 Sheridan Rd Saginaw, MI 48601-9329

Bankruptcy Case 15-20171-dob Summary: "The bankruptcy record of Kyle G Lavrack from Saginaw, MI, shows a Chapter 7 case filed in 01.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-01."
Kyle G Lavrack — Michigan, 15-20171


ᐅ Rebecca Kay Lavrack, Michigan

Address: 435 N Frost Dr Saginaw, MI 48638-5744

Bankruptcy Case 15-21739-dob Summary: "In Saginaw, MI, Rebecca Kay Lavrack filed for Chapter 7 bankruptcy in 2015-08-28. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2015."
Rebecca Kay Lavrack — Michigan, 15-21739


ᐅ Jamie T Lawler, Michigan

Address: 2122 WOOD ST Saginaw, MI 48638

Concise Description of Bankruptcy Case 11-20815-dob7: "Jamie T Lawler's bankruptcy, initiated in 03.09.2011 and concluded by June 2011 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie T Lawler — Michigan, 11-20815


ᐅ Randi L Lawrence, Michigan

Address: 1109 Crestlane Dr Saginaw, MI 48601

Concise Description of Bankruptcy Case 11-20180-dob7: "Saginaw, MI resident Randi L Lawrence's January 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
Randi L Lawrence — Michigan, 11-20180


ᐅ Cherone Lawrence, Michigan

Address: 1119 Lamson St Saginaw, MI 48601

Bankruptcy Case 13-22439-dob Overview: "The case of Cherone Lawrence in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherone Lawrence — Michigan, 13-22439


ᐅ Mitchell T Lawrence, Michigan

Address: 2728 W Sid Dr Saginaw, MI 48601-9205

Concise Description of Bankruptcy Case 15-20149-dob7: "The bankruptcy filing by Mitchell T Lawrence, undertaken in Jan 28, 2015 in Saginaw, MI under Chapter 7, concluded with discharge in 04/28/2015 after liquidating assets."
Mitchell T Lawrence — Michigan, 15-20149


ᐅ Teresa L Lawrence, Michigan

Address: 2728 W Sid Dr Saginaw, MI 48601-9205

Bankruptcy Case 15-20149-dob Overview: "In Saginaw, MI, Teresa L Lawrence filed for Chapter 7 bankruptcy in January 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2015."
Teresa L Lawrence — Michigan, 15-20149


ᐅ Carla Marie Lawson, Michigan

Address: 1130 Genei Ct E Apt 207 Saginaw, MI 48601-7813

Snapshot of U.S. Bankruptcy Proceeding Case 16-20918-dob: "Carla Marie Lawson's Chapter 7 bankruptcy, filed in Saginaw, MI in 05/16/2016, led to asset liquidation, with the case closing in August 2016."
Carla Marie Lawson — Michigan, 16-20918


ᐅ Londra Laneice Lawson, Michigan

Address: 2621 Kensington Dr Saginaw, MI 48601-4566

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22145-dob: "The case of Londra Laneice Lawson in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Londra Laneice Lawson — Michigan, 2014-22145


ᐅ Quangi Lawson, Michigan

Address: 909 N 6th Ave Saginaw, MI 48601

Bankruptcy Case 09-24241-dob Summary: "The bankruptcy record of Quangi Lawson from Saginaw, MI, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2010."
Quangi Lawson — Michigan, 09-24241


ᐅ Joshua R Lawton, Michigan

Address: 7380 Cole Rd Saginaw, MI 48601

Bankruptcy Case 13-20358-dob Summary: "Joshua R Lawton's bankruptcy, initiated in 2013-02-14 and concluded by 05/21/2013 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua R Lawton — Michigan, 13-20358


ᐅ Edward Layton, Michigan

Address: 68 Woodward Dr Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 10-23427-dob: "The bankruptcy filing by Edward Layton, undertaken in 09.10.2010 in Saginaw, MI under Chapter 7, concluded with discharge in 2010-12-15 after liquidating assets."
Edward Layton — Michigan, 10-23427


ᐅ Michael A Lazarus, Michigan

Address: 2963 N Michigan Ave Saginaw, MI 48604

Brief Overview of Bankruptcy Case 13-20466-dob: "The bankruptcy record of Michael A Lazarus from Saginaw, MI, shows a Chapter 7 case filed in 02.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-02."
Michael A Lazarus — Michigan, 13-20466


ᐅ Dustin Michael Leach, Michigan

Address: 4350 Markham St Saginaw, MI 48603

Bankruptcy Case 11-21112-dob Overview: "Dustin Michael Leach's Chapter 7 bankruptcy, filed in Saginaw, MI in 2011-03-27, led to asset liquidation, with the case closing in Jul 1, 2011."
Dustin Michael Leach — Michigan, 11-21112


ᐅ James Leclair, Michigan

Address: 11139 Armstrong Dr S Saginaw, MI 48609

Bankruptcy Case 10-20122-dob Summary: "James Leclair's Chapter 7 bankruptcy, filed in Saginaw, MI in 01/18/2010, led to asset liquidation, with the case closing in April 2010."
James Leclair — Michigan, 10-20122


ᐅ Richard Lee Leddy, Michigan

Address: 7936 Hart Rd Saginaw, MI 48609

Bankruptcy Case 12-21141-dob Overview: "The bankruptcy record of Richard Lee Leddy from Saginaw, MI, shows a Chapter 7 case filed in April 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-09."
Richard Lee Leddy — Michigan, 12-21141


ᐅ Jr George E Lee, Michigan

Address: 4650 Spurwood Dr Saginaw, MI 48603-3113

Brief Overview of Bankruptcy Case 14-20674-dob: "The case of Jr George E Lee in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr George E Lee — Michigan, 14-20674


ᐅ Fransco P Lee, Michigan

Address: 2717 Burt St Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 13-20239-dob: "In a Chapter 7 bankruptcy case, Fransco P Lee from Saginaw, MI, saw their proceedings start in January 31, 2013 and complete by May 2013, involving asset liquidation."
Fransco P Lee — Michigan, 13-20239


ᐅ Gale Sheneese Lee, Michigan

Address: 807 Athens St Saginaw, MI 48601

Brief Overview of Bankruptcy Case 13-22608-dob: "Gale Sheneese Lee's Chapter 7 bankruptcy, filed in Saginaw, MI in 2013-10-08, led to asset liquidation, with the case closing in 2014-01-12."
Gale Sheneese Lee — Michigan, 13-22608


ᐅ Jeremy Lee, Michigan

Address: 1591 Ribble St Saginaw, MI 48601

Brief Overview of Bankruptcy Case 10-21267-dob: "Jeremy Lee's bankruptcy, initiated in 2010-03-31 and concluded by Jul 5, 2010 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Lee — Michigan, 10-21267


ᐅ Terina C Lee, Michigan

Address: 1614 Wadsworth Ave Saginaw, MI 48601

Bankruptcy Case 13-22739-dob Overview: "In Saginaw, MI, Terina C Lee filed for Chapter 7 bankruptcy in 10/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-28."
Terina C Lee — Michigan, 13-22739


ᐅ George E Lee, Michigan

Address: 4650 Spurwood Dr Saginaw, MI 48603-3113

Bankruptcy Case 2014-20674-dob Summary: "Saginaw, MI resident George E Lee's 03/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2014."
George E Lee — Michigan, 2014-20674


ᐅ Ruthiell R Lee, Michigan

Address: 1614 Wadsworth Ave Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 13-21894-dob: "In a Chapter 7 bankruptcy case, Ruthiell R Lee from Saginaw, MI, saw their proceedings start in July 18, 2013 and complete by October 22, 2013, involving asset liquidation."
Ruthiell R Lee — Michigan, 13-21894


ᐅ David Lee, Michigan

Address: 1010 S 24th St Saginaw, MI 48601-6575

Snapshot of U.S. Bankruptcy Proceeding Case 10-20918-dob: "David Lee's Saginaw, MI bankruptcy under Chapter 13 in 03/11/2010 led to a structured repayment plan, successfully discharged in 03.13.2015."
David Lee — Michigan, 10-20918


ᐅ Ryan Scott Lee, Michigan

Address: 1732 Wood St Saginaw, MI 48602-1154

Bankruptcy Case 2014-21549-dob Summary: "In a Chapter 7 bankruptcy case, Ryan Scott Lee from Saginaw, MI, saw their proceedings start in Jun 30, 2014 and complete by September 28, 2014, involving asset liquidation."
Ryan Scott Lee — Michigan, 2014-21549


ᐅ Patricia Jean Leffler, Michigan

Address: 3030 Badger Pl Saginaw, MI 48603-1842

Brief Overview of Bankruptcy Case 15-20370-dob: "In Saginaw, MI, Patricia Jean Leffler filed for Chapter 7 bankruptcy in Feb 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2015."
Patricia Jean Leffler — Michigan, 15-20370


ᐅ Paul Jean Leffler, Michigan

Address: 3030 Badger Pl Saginaw, MI 48603-1842

Snapshot of U.S. Bankruptcy Proceeding Case 15-20370-dob: "Paul Jean Leffler's bankruptcy, initiated in February 26, 2015 and concluded by May 27, 2015 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Jean Leffler — Michigan, 15-20370


ᐅ Michael Patrick Leibinger, Michigan

Address: 1841 CAROLAN PL Saginaw, MI 48638

Bankruptcy Case 11-20920-dob Overview: "In Saginaw, MI, Michael Patrick Leibinger filed for Chapter 7 bankruptcy in Mar 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Michael Patrick Leibinger — Michigan, 11-20920


ᐅ Connie M Leitz, Michigan

Address: 1632 Gilbert St Saginaw, MI 48602-1029

Brief Overview of Bankruptcy Case 15-21777-dob: "The bankruptcy record of Connie M Leitz from Saginaw, MI, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2015."
Connie M Leitz — Michigan, 15-21777


ᐅ Ronald B Leitz, Michigan

Address: 5390 Swan Creek Rd Saginaw, MI 48609-7027

Brief Overview of Bankruptcy Case 09-21796-dob: "Chapter 13 bankruptcy for Ronald B Leitz in Saginaw, MI began in 05.15.2009, focusing on debt restructuring, concluding with plan fulfillment in 07/24/2012."
Ronald B Leitz — Michigan, 09-21796


ᐅ Heidi L Lenhart, Michigan

Address: 1911 N Mason St Saginaw, MI 48602-5162

Brief Overview of Bankruptcy Case 2014-21353-dob: "The case of Heidi L Lenhart in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi L Lenhart — Michigan, 2014-21353


ᐅ Jasmine M Lenoir, Michigan

Address: 2212 Stone St Saginaw, MI 48602-5666

Concise Description of Bankruptcy Case 15-21310-dob7: "The case of Jasmine M Lenoir in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmine M Lenoir — Michigan, 15-21310


ᐅ Rachele M Leonard, Michigan

Address: 4794 Ashwood Dr W Saginaw, MI 48603

Bankruptcy Case 13-21903-dob Overview: "Rachele M Leonard's Chapter 7 bankruptcy, filed in Saginaw, MI in 07.19.2013, led to asset liquidation, with the case closing in 10.23.2013."
Rachele M Leonard — Michigan, 13-21903


ᐅ Suban Leppien, Michigan

Address: 2265 Ethel St Saginaw, MI 48603

Bankruptcy Case 11-20290-dob Overview: "The case of Suban Leppien in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suban Leppien — Michigan, 11-20290


ᐅ John Manuel Lervezuk, Michigan

Address: 1834 Amherst St Saginaw, MI 48602-3978

Bankruptcy Case 07-21721-dob Summary: "John Manuel Lervezuk's Saginaw, MI bankruptcy under Chapter 13 in 07.11.2007 led to a structured repayment plan, successfully discharged in 01/23/2013."
John Manuel Lervezuk — Michigan, 07-21721


ᐅ Michael John Leszczynski, Michigan

Address: 11558 ARMSTRONG DR N Saginaw, MI 48609

Bankruptcy Case 12-21338-dob Overview: "Saginaw, MI resident Michael John Leszczynski's Apr 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Michael John Leszczynski — Michigan, 12-21338


ᐅ Ronald Leszczynski, Michigan

Address: 1724 Coolidge Ave Saginaw, MI 48638

Bankruptcy Case 10-21165-dob Summary: "Saginaw, MI resident Ronald Leszczynski's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2010."
Ronald Leszczynski — Michigan, 10-21165


ᐅ Billie Jo Letourneau, Michigan

Address: 4444 State St Apt H122 Saginaw, MI 48603-4039

Brief Overview of Bankruptcy Case 15-20079-dob: "Billie Jo Letourneau's bankruptcy, initiated in 01.20.2015 and concluded by 04.20.2015 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billie Jo Letourneau — Michigan, 15-20079


ᐅ Patricia A Letson, Michigan

Address: 2282 Madsen Rd Saginaw, MI 48601

Concise Description of Bankruptcy Case 11-22990-dob7: "The bankruptcy record of Patricia A Letson from Saginaw, MI, shows a Chapter 7 case filed in September 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2011."
Patricia A Letson — Michigan, 11-22990


ᐅ Dorothy M Levasseur, Michigan

Address: 2565 Yellowstone St Saginaw, MI 48603-3354

Concise Description of Bankruptcy Case 06-22238-dob7: "In her Chapter 13 bankruptcy case filed in Dec 13, 2006, Saginaw, MI's Dorothy M Levasseur agreed to a debt repayment plan, which was successfully completed by 06.07.2013."
Dorothy M Levasseur — Michigan, 06-22238


ᐅ Sondra Sue Lewandowski, Michigan

Address: 2804 Witters St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 12-21454-dob: "The bankruptcy filing by Sondra Sue Lewandowski, undertaken in Apr 30, 2012 in Saginaw, MI under Chapter 7, concluded with discharge in 2012-08-04 after liquidating assets."
Sondra Sue Lewandowski — Michigan, 12-21454


ᐅ James E Lewis, Michigan

Address: 2355 Brunkow Ct Saginaw, MI 48601-6725

Snapshot of U.S. Bankruptcy Proceeding Case 15-22280-dob: "James E Lewis's bankruptcy, initiated in 2015-11-24 and concluded by 02.22.2016 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Lewis — Michigan, 15-22280


ᐅ Michelle Ann Lewis, Michigan

Address: 932 Sheridan Ave Saginaw, MI 48601-2355

Snapshot of U.S. Bankruptcy Proceeding Case 14-20548-dob: "Michelle Ann Lewis's Chapter 7 bankruptcy, filed in Saginaw, MI in 2014-03-13, led to asset liquidation, with the case closing in Jun 11, 2014."
Michelle Ann Lewis — Michigan, 14-20548


ᐅ Ira J Lewis, Michigan

Address: 2355 Brunkow Ct Saginaw, MI 48601-6725

Concise Description of Bankruptcy Case 15-22280-dob7: "The case of Ira J Lewis in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ira J Lewis — Michigan, 15-22280


ᐅ Roberta J Lewis, Michigan

Address: 5215 Pheasant Run Dr Apt 6 Saginaw, MI 48638

Snapshot of U.S. Bankruptcy Proceeding Case 13-22865-dob: "The bankruptcy record of Roberta J Lewis from Saginaw, MI, shows a Chapter 7 case filed in 11/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2014."
Roberta J Lewis — Michigan, 13-22865


ᐅ Jr Albert Lewis, Michigan

Address: 1775 MACK RD Saginaw, MI 48601

Brief Overview of Bankruptcy Case 11-20749-dob: "In a Chapter 7 bankruptcy case, Jr Albert Lewis from Saginaw, MI, saw his proceedings start in 03.03.2011 and complete by 06.07.2011, involving asset liquidation."
Jr Albert Lewis — Michigan, 11-20749


ᐅ Kendra C Lewis, Michigan

Address: 3003 Walcott St Saginaw, MI 48601-4639

Bankruptcy Case 16-20504-dob Summary: "Kendra C Lewis's Chapter 7 bankruptcy, filed in Saginaw, MI in 2016-03-22, led to asset liquidation, with the case closing in 06.20.2016."
Kendra C Lewis — Michigan, 16-20504


ᐅ Jeremy J Lewis, Michigan

Address: 5668 Weiss St Saginaw, MI 48603-3761

Bankruptcy Case 16-20893-dob Summary: "Saginaw, MI resident Jeremy J Lewis's May 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2016."
Jeremy J Lewis — Michigan, 16-20893


ᐅ Leonard Alan Lewis, Michigan

Address: 4878 Mackinaw Rd Saginaw, MI 48603

Brief Overview of Bankruptcy Case 11-20614-dob: "Leonard Alan Lewis's bankruptcy, initiated in 02/25/2011 and concluded by 2011-06-01 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Alan Lewis — Michigan, 11-20614


ᐅ Crystal Nicole Lewis, Michigan

Address: 1269 Tittabawassee Rd Apt D Saginaw, MI 48604

Snapshot of U.S. Bankruptcy Proceeding Case 13-22337-dob: "Crystal Nicole Lewis's bankruptcy, initiated in 09.12.2013 and concluded by December 2013 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Nicole Lewis — Michigan, 13-22337


ᐅ John Lewis, Michigan

Address: 614 Fleetwood Dr Saginaw, MI 48604

Brief Overview of Bankruptcy Case 10-23289-dob: "The case of John Lewis in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Lewis — Michigan, 10-23289


ᐅ Jacqueline Lewless, Michigan

Address: 4550 Longmeadow Blvd W Saginaw, MI 48603

Snapshot of U.S. Bankruptcy Proceeding Case 10-20587-dob: "In a Chapter 7 bankruptcy case, Jacqueline Lewless from Saginaw, MI, saw her proceedings start in February 2010 and complete by May 25, 2010, involving asset liquidation."
Jacqueline Lewless — Michigan, 10-20587


ᐅ Scott Lewless, Michigan

Address: 5136 Dundee Dr Saginaw, MI 48603

Brief Overview of Bankruptcy Case 10-20464-dob: "Saginaw, MI resident Scott Lewless's February 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Scott Lewless — Michigan, 10-20464


ᐅ Elma I Licavoli, Michigan

Address: 2921 Witters St Saginaw, MI 48602

Bankruptcy Case 13-22496-dob Overview: "The bankruptcy filing by Elma I Licavoli, undertaken in 09/27/2013 in Saginaw, MI under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Elma I Licavoli — Michigan, 13-22496


ᐅ Ronald Keith Lich, Michigan

Address: 6160 Sheridan Rd Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 13-22282-dob: "Ronald Keith Lich's Chapter 7 bankruptcy, filed in Saginaw, MI in Sep 4, 2013, led to asset liquidation, with the case closing in 12/09/2013."
Ronald Keith Lich — Michigan, 13-22282


ᐅ Terry J Lich, Michigan

Address: 2521 Salt St Saginaw, MI 48602

Concise Description of Bankruptcy Case 12-20106-dob7: "The bankruptcy filing by Terry J Lich, undertaken in 01/16/2012 in Saginaw, MI under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Terry J Lich — Michigan, 12-20106


ᐅ Valerie J Lich, Michigan

Address: 3065 Linger Ln Saginaw, MI 48601-5617

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21453-dob: "Valerie J Lich's Chapter 7 bankruptcy, filed in Saginaw, MI in Jun 20, 2014, led to asset liquidation, with the case closing in September 18, 2014."
Valerie J Lich — Michigan, 2014-21453


ᐅ Christian Jarmar Liddell, Michigan

Address: 115 N 12th St Saginaw, MI 48601-1716

Bankruptcy Case 16-20662-dob Overview: "Saginaw, MI resident Christian Jarmar Liddell's 2016-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-12."
Christian Jarmar Liddell — Michigan, 16-20662


ᐅ Rochellle A Liddell, Michigan

Address: 1610 Sanford St Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 13-21822-dob: "Rochellle A Liddell's bankruptcy, initiated in 07/08/2013 and concluded by 10/16/2013 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rochellle A Liddell — Michigan, 13-21822


ᐅ Mitchell Cindy Lou Liedeke, Michigan

Address: 255 Bacon Rd Saginaw, MI 48609

Bankruptcy Case 11-22426-dob Overview: "Mitchell Cindy Lou Liedeke's Chapter 7 bankruptcy, filed in Saginaw, MI in 07/18/2011, led to asset liquidation, with the case closing in Oct 12, 2011."
Mitchell Cindy Lou Liedeke — Michigan, 11-22426


ᐅ Eileen Liedke, Michigan

Address: 3133 E Moore Rd Saginaw, MI 48601

Concise Description of Bankruptcy Case 10-21352-dob7: "Saginaw, MI resident Eileen Liedke's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
Eileen Liedke — Michigan, 10-21352


ᐅ Brian Jay Lienczewski, Michigan

Address: 701 Evergreen Ln Saginaw, MI 48604-2339

Snapshot of U.S. Bankruptcy Proceeding Case 14-20534-dob: "In a Chapter 7 bankruptcy case, Brian Jay Lienczewski from Saginaw, MI, saw their proceedings start in Mar 11, 2014 and complete by June 2014, involving asset liquidation."
Brian Jay Lienczewski — Michigan, 14-20534


ᐅ Edward Carl Lier, Michigan

Address: 617 N Michigan Ave Saginaw, MI 48602

Concise Description of Bankruptcy Case 11-21171-dob7: "Edward Carl Lier's bankruptcy, initiated in 2011-03-30 and concluded by 2011-07-04 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Carl Lier — Michigan, 11-21171


ᐅ Rosemary Lier, Michigan

Address: 1543 Osborn St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 12-23605-dob: "The case of Rosemary Lier in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemary Lier — Michigan, 12-23605


ᐅ Breezely I L Liggins, Michigan

Address: 3103 Vessy Dr Saginaw, MI 48601-5939

Snapshot of U.S. Bankruptcy Proceeding Case 15-21084-dob: "Breezely I L Liggins's Chapter 7 bankruptcy, filed in Saginaw, MI in 05.19.2015, led to asset liquidation, with the case closing in August 2015."
Breezely I L Liggins — Michigan, 15-21084


ᐅ Anthony Michael Light, Michigan

Address: 645 N Gleaner Rd Saginaw, MI 48609-9670

Bankruptcy Case 14-22828-dob Summary: "The case of Anthony Michael Light in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Michael Light — Michigan, 14-22828


ᐅ Africa Nicole Liles, Michigan

Address: 606 S 24th St Saginaw, MI 48601-6508

Bankruptcy Case 14-20595-dob Overview: "Africa Nicole Liles's Chapter 7 bankruptcy, filed in Saginaw, MI in Mar 18, 2014, led to asset liquidation, with the case closing in 2014-06-16."
Africa Nicole Liles — Michigan, 14-20595


ᐅ Debra K Lilly, Michigan

Address: 816 Howard St Apt 2 Saginaw, MI 48601-2374

Brief Overview of Bankruptcy Case 2014-22013-dob: "In Saginaw, MI, Debra K Lilly filed for Chapter 7 bankruptcy in 09/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-03."
Debra K Lilly — Michigan, 2014-22013


ᐅ Charles Lindow, Michigan

Address: 4440 Elmhurst St Saginaw, MI 48603-2016

Bankruptcy Case 2014-21375-dob Overview: "The bankruptcy filing by Charles Lindow, undertaken in 06.12.2014 in Saginaw, MI under Chapter 7, concluded with discharge in 09/10/2014 after liquidating assets."
Charles Lindow — Michigan, 2014-21375


ᐅ Pamela Michelle Lindsay, Michigan

Address: PO Box 2153 Saginaw, MI 48605

Bankruptcy Case 12-23405-dob Overview: "Saginaw, MI resident Pamela Michelle Lindsay's 2012-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-05."
Pamela Michelle Lindsay — Michigan, 12-23405