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 Michelle Elaine Wilson, Michigan

Address: 7085 Shattuck Rd Saginaw, MI 48603-2623

Brief Overview of Bankruptcy Case 07-20569-dob: "Filing for Chapter 13 bankruptcy in Mar 8, 2007, Michelle Elaine Wilson from Saginaw, MI, structured a repayment plan, achieving discharge in September 14, 2012."
Michelle Elaine Wilson — Michigan, 07-20569


ᐅ Saundra D Wilson, Michigan

Address: 3343 Glenwood Ave Saginaw, MI 48601

Concise Description of Bankruptcy Case 11-21329-dob7: "The case of Saundra D Wilson in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saundra D Wilson — Michigan, 11-21329


ᐅ Mark Edward Wilson, Michigan

Address: 2217 Adams Blvd Saginaw, MI 48602

Bankruptcy Case 13-22173-dob Summary: "The bankruptcy record of Mark Edward Wilson from Saginaw, MI, shows a Chapter 7 case filed in Aug 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2013."
Mark Edward Wilson — Michigan, 13-22173


ᐅ Ricky Renea Wilson, Michigan

Address: 2133 Bancroft St Saginaw, MI 48601-2049

Bankruptcy Case 07-22870-dob Overview: "Filing for Chapter 13 bankruptcy in Oct 31, 2007, Ricky Renea Wilson from Saginaw, MI, structured a repayment plan, achieving discharge in January 2013."
Ricky Renea Wilson — Michigan, 07-22870


ᐅ Trevor Lynn Wilson, Michigan

Address: 21 W Hannum Blvd Saginaw, MI 48602-1938

Concise Description of Bankruptcy Case 15-21794-dob7: "Trevor Lynn Wilson's bankruptcy, initiated in 09/03/2015 and concluded by December 2, 2015 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trevor Lynn Wilson — Michigan, 15-21794


ᐅ Shawn Kathleen Wilson, Michigan

Address: 5230 N Center Rd Saginaw, MI 48604-9460

Bankruptcy Case 15-21096-dob Summary: "In a Chapter 7 bankruptcy case, Shawn Kathleen Wilson from Saginaw, MI, saw her proceedings start in 2015-05-21 and complete by 08/19/2015, involving asset liquidation."
Shawn Kathleen Wilson — Michigan, 15-21096


ᐅ John Norton Wilson, Michigan

Address: 5414 Silvercrest Ln Saginaw, MI 48638

Bankruptcy Case 11-21388-dob Summary: "In a Chapter 7 bankruptcy case, John Norton Wilson from Saginaw, MI, saw their proceedings start in April 2011 and complete by 2011-07-20, involving asset liquidation."
John Norton Wilson — Michigan, 11-21388


ᐅ Sallie Consondra Wilson, Michigan

Address: 2613 Outer Drive Ct Saginaw, MI 48601-6962

Bankruptcy Case 2014-22026-dob Summary: "Sallie Consondra Wilson's Chapter 7 bankruptcy, filed in Saginaw, MI in September 2014, led to asset liquidation, with the case closing in 2014-12-07."
Sallie Consondra Wilson — Michigan, 2014-22026


ᐅ Ronald Duane Wilson, Michigan

Address: 2523 S Niagara St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 12-21041-dob: "The bankruptcy filing by Ronald Duane Wilson, undertaken in 2012-03-29 in Saginaw, MI under Chapter 7, concluded with discharge in 07/03/2012 after liquidating assets."
Ronald Duane Wilson — Michigan, 12-21041


ᐅ Robert Michael Wilson, Michigan

Address: 5915 Weiss St Apt J4 Saginaw, MI 48603-2789

Concise Description of Bankruptcy Case 16-20931-dob7: "The bankruptcy filing by Robert Michael Wilson, undertaken in May 2016 in Saginaw, MI under Chapter 7, concluded with discharge in 08/15/2016 after liquidating assets."
Robert Michael Wilson — Michigan, 16-20931


ᐅ Larry D Wilson, Michigan

Address: 3338 Weiss St Saginaw, MI 48602-3414

Concise Description of Bankruptcy Case 2014-21480-dob7: "In a Chapter 7 bankruptcy case, Larry D Wilson from Saginaw, MI, saw his proceedings start in June 24, 2014 and complete by 2014-09-22, involving asset liquidation."
Larry D Wilson — Michigan, 2014-21480


ᐅ Diane C Wiltse, Michigan

Address: 1927 Kollen St Saginaw, MI 48602

Bankruptcy Case 11-22731-dob Overview: "The case of Diane C Wiltse in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane C Wiltse — Michigan, 11-22731


ᐅ Amanda K Wimbley, Michigan

Address: 303 S Alexander St Saginaw, MI 48602-3067

Bankruptcy Case 14-22110-dob Summary: "The bankruptcy record of Amanda K Wimbley from Saginaw, MI, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.18.2014."
Amanda K Wimbley — Michigan, 14-22110


ᐅ Darryl A Wimbley, Michigan

Address: 8090 Garwood Dr Saginaw, MI 48609-5106

Bankruptcy Case 2014-22110-dob Overview: "In a Chapter 7 bankruptcy case, Darryl A Wimbley from Saginaw, MI, saw his proceedings start in 2014-09-19 and complete by Dec 18, 2014, involving asset liquidation."
Darryl A Wimbley — Michigan, 2014-22110


ᐅ John Windom, Michigan

Address: 1333 Essling St Saginaw, MI 48601

Concise Description of Bankruptcy Case 10-20893-dob7: "The bankruptcy filing by John Windom, undertaken in Mar 10, 2010 in Saginaw, MI under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
John Windom — Michigan, 10-20893


ᐅ Steve J Wing, Michigan

Address: 8135 Evergreen Park Dr Saginaw, MI 48609

Brief Overview of Bankruptcy Case 13-20867-dob: "In Saginaw, MI, Steve J Wing filed for Chapter 7 bankruptcy in 03/28/2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2013."
Steve J Wing — Michigan, 13-20867


ᐅ Sr Alpierre Lamontes Wingard, Michigan

Address: 151 Camelot Dr Apt L5 Saginaw, MI 48638

Snapshot of U.S. Bankruptcy Proceeding Case 12-23124-dob: "In Saginaw, MI, Sr Alpierre Lamontes Wingard filed for Chapter 7 bankruptcy in 2012-10-26. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Sr Alpierre Lamontes Wingard — Michigan, 12-23124


ᐅ Brian Joseph Winkler, Michigan

Address: 3809 Midnight Path Saginaw, MI 48603

Brief Overview of Bankruptcy Case 13-21884-dob: "In a Chapter 7 bankruptcy case, Brian Joseph Winkler from Saginaw, MI, saw their proceedings start in 07.16.2013 and complete by 10.20.2013, involving asset liquidation."
Brian Joseph Winkler — Michigan, 13-21884


ᐅ Mary Emma Winston, Michigan

Address: 2291 Farmer St Apt 206 Saginaw, MI 48601

Concise Description of Bankruptcy Case 13-23061-dob7: "Saginaw, MI resident Mary Emma Winston's 12/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-08."
Mary Emma Winston — Michigan, 13-23061


ᐅ Pamela M Winston, Michigan

Address: 2755 Northfield Ct Apt 1 Saginaw, MI 48601

Brief Overview of Bankruptcy Case 13-21245-dob: "In a Chapter 7 bankruptcy case, Pamela M Winston from Saginaw, MI, saw her proceedings start in 05/01/2013 and complete by 08/05/2013, involving asset liquidation."
Pamela M Winston — Michigan, 13-21245


ᐅ Georgi Lynn Winter, Michigan

Address: 4442 Shattuck Rd Saginaw, MI 48603

Snapshot of U.S. Bankruptcy Proceeding Case 09-23621-dob: "Saginaw, MI resident Georgi Lynn Winter's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Georgi Lynn Winter — Michigan, 09-23621


ᐅ Quintina Winters, Michigan

Address: 4564 Cadillac Pl Saginaw, MI 48604

Bankruptcy Case 10-24432-dob Overview: "In a Chapter 7 bankruptcy case, Quintina Winters from Saginaw, MI, saw their proceedings start in 2010-11-30 and complete by March 7, 2011, involving asset liquidation."
Quintina Winters — Michigan, 10-24432


ᐅ Rena Wirrick, Michigan

Address: 4434 Ann St Saginaw, MI 48603

Snapshot of U.S. Bankruptcy Proceeding Case 12-23170-dob: "Rena Wirrick's bankruptcy, initiated in October 2012 and concluded by February 2013 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rena Wirrick — Michigan, 12-23170


ᐅ Sarah Ann Witbrodt, Michigan

Address: 3339 Kettering Rd Saginaw, MI 48603

Bankruptcy Case 11-21817-dob Summary: "In a Chapter 7 bankruptcy case, Sarah Ann Witbrodt from Saginaw, MI, saw her proceedings start in May 17, 2011 and complete by 2011-08-21, involving asset liquidation."
Sarah Ann Witbrodt — Michigan, 11-21817


ᐅ John Witkowski, Michigan

Address: 3240 Schust Rd Saginaw, MI 48603

Concise Description of Bankruptcy Case 10-22448-dob7: "John Witkowski's bankruptcy, initiated in Jun 22, 2010 and concluded by September 26, 2010 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Witkowski — Michigan, 10-22448


ᐅ Keith Andrew Wizner, Michigan

Address: 2521 Blackmore St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 11-21272-dob: "In Saginaw, MI, Keith Andrew Wizner filed for Chapter 7 bankruptcy in April 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2011."
Keith Andrew Wizner — Michigan, 11-21272


ᐅ Jay Dean Wolcott, Michigan

Address: 2570 Van Wormer Rd Saginaw, MI 48609

Bankruptcy Case 12-21720-dob Overview: "Jay Dean Wolcott's bankruptcy, initiated in May 24, 2012 and concluded by August 2012 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Dean Wolcott — Michigan, 12-21720


ᐅ Dale F Wolfgang, Michigan

Address: 6288 Rockingham Pl Saginaw, MI 48603

Concise Description of Bankruptcy Case 12-22010-dob7: "In Saginaw, MI, Dale F Wolfgang filed for Chapter 7 bankruptcy in 2012-06-26. This case, involving liquidating assets to pay off debts, was resolved by 09/30/2012."
Dale F Wolfgang — Michigan, 12-22010


ᐅ Tyler Wolfgang, Michigan

Address: 2412 Adams Blvd Saginaw, MI 48602

Brief Overview of Bankruptcy Case 10-23684-dob: "Tyler Wolfgang's bankruptcy, initiated in 2010-09-30 and concluded by 01.04.2011 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyler Wolfgang — Michigan, 10-23684


ᐅ Jr Robert H Wood, Michigan

Address: 3434 King Rd Saginaw, MI 48601

Bankruptcy Case 12-20721-dob Overview: "Jr Robert H Wood's bankruptcy, initiated in 03/06/2012 and concluded by Jun 10, 2012 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert H Wood — Michigan, 12-20721


ᐅ Aaron Michael Wood, Michigan

Address: 5187 Sheridan Rd Saginaw, MI 48601

Bankruptcy Case 12-22794-dob Summary: "The bankruptcy record of Aaron Michael Wood from Saginaw, MI, shows a Chapter 7 case filed in Sep 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2013."
Aaron Michael Wood — Michigan, 12-22794


ᐅ Sharon L Wood, Michigan

Address: 1506 MIDLAND RD Saginaw, MI 48638

Concise Description of Bankruptcy Case 12-21276-dob7: "The bankruptcy filing by Sharon L Wood, undertaken in Apr 18, 2012 in Saginaw, MI under Chapter 7, concluded with discharge in Jul 23, 2012 after liquidating assets."
Sharon L Wood — Michigan, 12-21276


ᐅ Felicia W Woodford, Michigan

Address: 2432 California Ave Saginaw, MI 48601

Concise Description of Bankruptcy Case 12-22026-dob7: "Felicia W Woodford's Chapter 7 bankruptcy, filed in Saginaw, MI in 06.27.2012, led to asset liquidation, with the case closing in 2012-10-01."
Felicia W Woodford — Michigan, 12-22026


ᐅ Johneice A Woods, Michigan

Address: 5835 Ambassador Dr Apt 4 Saginaw, MI 48603

Bankruptcy Case 13-21716-dob Overview: "In a Chapter 7 bankruptcy case, Johneice A Woods from Saginaw, MI, saw their proceedings start in Jun 24, 2013 and complete by September 28, 2013, involving asset liquidation."
Johneice A Woods — Michigan, 13-21716


ᐅ Delwyn Darrell Woods, Michigan

Address: 1809 Zauel St Saginaw, MI 48602-1088

Snapshot of U.S. Bankruptcy Proceeding Case 15-21816-dob: "The bankruptcy filing by Delwyn Darrell Woods, undertaken in September 2015 in Saginaw, MI under Chapter 7, concluded with discharge in December 10, 2015 after liquidating assets."
Delwyn Darrell Woods — Michigan, 15-21816


ᐅ Monica Woods, Michigan

Address: 3900 N Hartford Dr Saginaw, MI 48603

Bankruptcy Case 09-24677-dob Overview: "In Saginaw, MI, Monica Woods filed for Chapter 7 bankruptcy in 12/30/2009. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2010."
Monica Woods — Michigan, 09-24677


ᐅ Nakia Woods, Michigan

Address: 1108 Essling St Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 13-20754-dob: "Nakia Woods's Chapter 7 bankruptcy, filed in Saginaw, MI in March 21, 2013, led to asset liquidation, with the case closing in 2013-06-25."
Nakia Woods — Michigan, 13-20754


ᐅ Marianne Woody, Michigan

Address: 4450 Shasta Dr Saginaw, MI 48603-1046

Brief Overview of Bankruptcy Case 15-20000-dob: "In Saginaw, MI, Marianne Woody filed for Chapter 7 bankruptcy in January 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.01.2015."
Marianne Woody — Michigan, 15-20000


ᐅ Judith Kay Workman, Michigan

Address: 2714 Pine St Saginaw, MI 48604

Bankruptcy Case 11-21468-dob Summary: "Judith Kay Workman's Chapter 7 bankruptcy, filed in Saginaw, MI in 04.20.2011, led to asset liquidation, with the case closing in 2011-07-26."
Judith Kay Workman — Michigan, 11-21468


ᐅ Voltz Sherry Wright, Michigan

Address: 3240 Sheridan Ave Saginaw, MI 48601-4452

Bankruptcy Case 08-23865-dob Overview: "Voltz Sherry Wright, a resident of Saginaw, MI, entered a Chapter 13 bankruptcy plan in 12.19.2008, culminating in its successful completion by November 19, 2013."
Voltz Sherry Wright — Michigan, 08-23865


ᐅ Scott Allen Yake, Michigan

Address: 1301 W Genesee Ave Saginaw, MI 48602

Bankruptcy Case 09-23608-dob Overview: "Saginaw, MI resident Scott Allen Yake's October 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2010."
Scott Allen Yake — Michigan, 09-23608


ᐅ Judy Ann Yaklin, Michigan

Address: 3004 Jackson St Saginaw, MI 48604-2386

Bankruptcy Case 15-21702-dob Summary: "The bankruptcy record of Judy Ann Yaklin from Saginaw, MI, shows a Chapter 7 case filed in 08/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2015."
Judy Ann Yaklin — Michigan, 15-21702


ᐅ Demetria Yancy, Michigan

Address: 2405 Whittier St Saginaw, MI 48601

Bankruptcy Case 10-20237-dob Overview: "The bankruptcy filing by Demetria Yancy, undertaken in 2010-01-26 in Saginaw, MI under Chapter 7, concluded with discharge in 05/02/2010 after liquidating assets."
Demetria Yancy — Michigan, 10-20237


ᐅ Michaela Christine Yaple, Michigan

Address: 6340 Fox Glen Dr Apt 64 Saginaw, MI 48638

Concise Description of Bankruptcy Case 12-20164-dob7: "In Saginaw, MI, Michaela Christine Yaple filed for Chapter 7 bankruptcy in 2012-01-21. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2012."
Michaela Christine Yaple — Michigan, 12-20164


ᐅ James T Yates, Michigan

Address: 1522 Division St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 11-23419-dob: "In a Chapter 7 bankruptcy case, James T Yates from Saginaw, MI, saw their proceedings start in 2011-10-26 and complete by January 30, 2012, involving asset liquidation."
James T Yates — Michigan, 11-23419


ᐅ James M Yaw, Michigan

Address: 1117 Williams St Saginaw, MI 48602

Concise Description of Bankruptcy Case 11-20354-dob7: "James M Yaw's Chapter 7 bankruptcy, filed in Saginaw, MI in February 2011, led to asset liquidation, with the case closing in 05.03.2011."
James M Yaw — Michigan, 11-20354


ᐅ Kevin Michael Yaw, Michigan

Address: 1117 Williams St Saginaw, MI 48602

Concise Description of Bankruptcy Case 13-22055-dob7: "The bankruptcy record of Kevin Michael Yaw from Saginaw, MI, shows a Chapter 7 case filed in 08.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2013."
Kevin Michael Yaw — Michigan, 13-22055


ᐅ Markesa M Yeager, Michigan

Address: 4063 Windemere Dr Saginaw, MI 48603

Bankruptcy Case 13-20475-dob Summary: "In Saginaw, MI, Markesa M Yeager filed for Chapter 7 bankruptcy in Feb 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2013."
Markesa M Yeager — Michigan, 13-20475


ᐅ Pamela Yockey, Michigan

Address: 11311 Ladyslipper Ln Saginaw, MI 48609

Brief Overview of Bankruptcy Case 10-21603-dob: "In Saginaw, MI, Pamela Yockey filed for Chapter 7 bankruptcy in 04/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Pamela Yockey — Michigan, 10-21603


ᐅ Phillip Richard Yockey, Michigan

Address: 3073 State St Saginaw, MI 48602

Bankruptcy Case 12-21163-dob Overview: "In a Chapter 7 bankruptcy case, Phillip Richard Yockey from Saginaw, MI, saw his proceedings start in 04.05.2012 and complete by July 10, 2012, involving asset liquidation."
Phillip Richard Yockey — Michigan, 12-21163


ᐅ Joshua David Yoder, Michigan

Address: 1925 Arthur St Saginaw, MI 48602-1092

Bankruptcy Case 2014-20739-dob Summary: "The bankruptcy filing by Joshua David Yoder, undertaken in 2014-03-31 in Saginaw, MI under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
Joshua David Yoder — Michigan, 2014-20739


ᐅ Odessha Rana York, Michigan

Address: 2816 Williamson Rd Apt 4 Saginaw, MI 48601-5251

Bankruptcy Case 2014-20735-dob Summary: "In Saginaw, MI, Odessha Rana York filed for Chapter 7 bankruptcy in 03.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2014."
Odessha Rana York — Michigan, 2014-20735


ᐅ Jr Joseph Young, Michigan

Address: 2721 Collingwood Ave Saginaw, MI 48601

Concise Description of Bankruptcy Case 13-22947-dob7: "The bankruptcy filing by Jr Joseph Young, undertaken in 11/15/2013 in Saginaw, MI under Chapter 7, concluded with discharge in 02/19/2014 after liquidating assets."
Jr Joseph Young — Michigan, 13-22947


ᐅ Regina Soina Young, Michigan

Address: 144 S 19th St Saginaw, MI 48601-1441

Bankruptcy Case 2014-21225-dob Summary: "The bankruptcy filing by Regina Soina Young, undertaken in 05/28/2014 in Saginaw, MI under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Regina Soina Young — Michigan, 2014-21225


ᐅ Catrina Young, Michigan

Address: 2527 Hazelwood Ave Saginaw, MI 48601

Bankruptcy Case 10-22269-dob Summary: "In Saginaw, MI, Catrina Young filed for Chapter 7 bankruptcy in 06.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-12."
Catrina Young — Michigan, 10-22269


ᐅ Denisha J Young, Michigan

Address: 2671 Brunkow Ct Saginaw, MI 48601

Concise Description of Bankruptcy Case 13-21004-dob7: "Saginaw, MI resident Denisha J Young's 2013-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2013."
Denisha J Young — Michigan, 13-21004


ᐅ Roger Warren Young, Michigan

Address: 4555 Hepburn Pl Saginaw, MI 48603-2926

Brief Overview of Bankruptcy Case 2014-21687-dob: "Roger Warren Young's bankruptcy, initiated in 07/23/2014 and concluded by October 2014 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Warren Young — Michigan, 2014-21687


ᐅ Abbey Jean Young, Michigan

Address: 2229 Janes Ave Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 13-20453-dob: "Abbey Jean Young's Chapter 7 bankruptcy, filed in Saginaw, MI in February 2013, led to asset liquidation, with the case closing in June 1, 2013."
Abbey Jean Young — Michigan, 13-20453


ᐅ Terry Lee Young, Michigan

Address: 2175 Zeros Rd Saginaw, MI 48601-9753

Bankruptcy Case 15-20533-dob Summary: "The bankruptcy filing by Terry Lee Young, undertaken in March 2015 in Saginaw, MI under Chapter 7, concluded with discharge in June 15, 2015 after liquidating assets."
Terry Lee Young — Michigan, 15-20533


ᐅ Diane Marie Young, Michigan

Address: 1038 Poplar Dr Saginaw, MI 48609-4869

Bankruptcy Case 15-21930-dob Summary: "Saginaw, MI resident Diane Marie Young's September 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2015."
Diane Marie Young — Michigan, 15-21930


ᐅ Jodi Lynn Young, Michigan

Address: 2175 Zeros Rd Saginaw, MI 48601-9753

Concise Description of Bankruptcy Case 15-20533-dob7: "Jodi Lynn Young's bankruptcy, initiated in 03.17.2015 and concluded by June 15, 2015 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Lynn Young — Michigan, 15-20533


ᐅ Shalonda R Young, Michigan

Address: 3027 Perkins St Saginaw, MI 48601

Concise Description of Bankruptcy Case 12-22853-dob7: "In Saginaw, MI, Shalonda R Young filed for Chapter 7 bankruptcy in 2012-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-04."
Shalonda R Young — Michigan, 12-22853


ᐅ Cynthia J Young, Michigan

Address: 2948 Burlington Dr Saginaw, MI 48601

Brief Overview of Bankruptcy Case 13-21249-dob: "Cynthia J Young's Chapter 7 bankruptcy, filed in Saginaw, MI in May 2013, led to asset liquidation, with the case closing in August 5, 2013."
Cynthia J Young — Michigan, 13-21249


ᐅ Jones Lilly P Youngblood, Michigan

Address: 6045 Sheridan Rd Saginaw, MI 48601

Brief Overview of Bankruptcy Case 13-22748-dob: "In Saginaw, MI, Jones Lilly P Youngblood filed for Chapter 7 bankruptcy in October 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-29."
Jones Lilly P Youngblood — Michigan, 13-22748


ᐅ David James Younk, Michigan

Address: 4365 W Lakeside Dr Apt 5 Saginaw, MI 48603-1330

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21674-dob: "The bankruptcy filing by David James Younk, undertaken in 2014-07-22 in Saginaw, MI under Chapter 7, concluded with discharge in Oct 20, 2014 after liquidating assets."
David James Younk — Michigan, 2014-21674


ᐅ Thomas William Yrlas, Michigan

Address: 2524 Hermansau St # 1 Saginaw, MI 48602-5827

Brief Overview of Bankruptcy Case 14-20990-dob: "Saginaw, MI resident Thomas William Yrlas's 2014-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2014."
Thomas William Yrlas — Michigan, 14-20990


ᐅ Adam John Yuchasz, Michigan

Address: PO Box 5437 Saginaw, MI 48603-0437

Concise Description of Bankruptcy Case 15-21983-dob7: "In Saginaw, MI, Adam John Yuchasz filed for Chapter 7 bankruptcy in Oct 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2016."
Adam John Yuchasz — Michigan, 15-21983


ᐅ Emily Zahm, Michigan

Address: 2770 Freeland Rd Apt 22 Saginaw, MI 48604

Brief Overview of Bankruptcy Case 10-20262-dob: "Emily Zahm's Chapter 7 bankruptcy, filed in Saginaw, MI in 2010-01-29, led to asset liquidation, with the case closing in 2010-05-05."
Emily Zahm — Michigan, 10-20262


ᐅ Daniel Antonio Zamora, Michigan

Address: 2633 Gorham Pl Saginaw, MI 48601-1337

Bankruptcy Case 10-24371-dob Summary: "November 2010 marked the beginning of Daniel Antonio Zamora's Chapter 13 bankruptcy in Saginaw, MI, entailing a structured repayment schedule, completed by March 25, 2015."
Daniel Antonio Zamora — Michigan, 10-24371


ᐅ Timoteo Miguel Zamora, Michigan

Address: 5560 W Michigan Ave Saginaw, MI 48638

Bankruptcy Case 12-21106-dob Summary: "The bankruptcy record of Timoteo Miguel Zamora from Saginaw, MI, shows a Chapter 7 case filed in 2012-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2012."
Timoteo Miguel Zamora — Michigan, 12-21106


ᐅ Julian Zamora, Michigan

Address: 1311 Arnold St Saginaw, MI 48601-4909

Concise Description of Bankruptcy Case 15-22113-dob7: "The case of Julian Zamora in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julian Zamora — Michigan, 15-22113


ᐅ Carlos Zamudio, Michigan

Address: 4303 Sheridan Rd Saginaw, MI 48601-5727

Bankruptcy Case 10-21890-dob Summary: "Carlos Zamudio's Saginaw, MI bankruptcy under Chapter 13 in 2010-05-11 led to a structured repayment plan, successfully discharged in Jan 24, 2014."
Carlos Zamudio — Michigan, 10-21890


ᐅ Melissa R Zeitz, Michigan

Address: 3435 Bagshaw Dr Saginaw, MI 48601-5208

Brief Overview of Bankruptcy Case 15-20982-dob: "Saginaw, MI resident Melissa R Zeitz's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2015."
Melissa R Zeitz — Michigan, 15-20982


ᐅ Misty Jo Zeitz, Michigan

Address: 4495 W Michigan Ave Saginaw, MI 48638-6545

Bankruptcy Case 15-20085-dob Summary: "The bankruptcy filing by Misty Jo Zeitz, undertaken in Jan 21, 2015 in Saginaw, MI under Chapter 7, concluded with discharge in April 21, 2015 after liquidating assets."
Misty Jo Zeitz — Michigan, 15-20085


ᐅ Michelle Zimostrad, Michigan

Address: 2221 Weigl Rd Saginaw, MI 48609

Brief Overview of Bankruptcy Case 10-23785-dob: "Saginaw, MI resident Michelle Zimostrad's 2010-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2011."
Michelle Zimostrad — Michigan, 10-23785


ᐅ Rachel Zinzun, Michigan

Address: 7266 Trinklein Rd Saginaw, MI 48609

Concise Description of Bankruptcy Case 10-21007-dob7: "Rachel Zinzun's bankruptcy, initiated in March 2010 and concluded by Jun 20, 2010 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Zinzun — Michigan, 10-21007


ᐅ Scott Zissler, Michigan

Address: 1871 Seminole Ln Saginaw, MI 48638

Bankruptcy Case 10-22602-dob Summary: "In Saginaw, MI, Scott Zissler filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-04."
Scott Zissler — Michigan, 10-22602


ᐅ Jeffrey T Zobka, Michigan

Address: 3 Southlawn Ct Saginaw, MI 48602-1817

Brief Overview of Bankruptcy Case 14-21111-dob: "Jeffrey T Zobka's Chapter 7 bankruptcy, filed in Saginaw, MI in 05/09/2014, led to asset liquidation, with the case closing in 2014-08-07."
Jeffrey T Zobka — Michigan, 14-21111


ᐅ Eric Zollinger, Michigan

Address: 5415 Katherine Ct Saginaw, MI 48603

Concise Description of Bankruptcy Case 10-21096-dob7: "Eric Zollinger's bankruptcy, initiated in 03.23.2010 and concluded by 2010-06-27 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Zollinger — Michigan, 10-21096


ᐅ Mark Regan Zolton, Michigan

Address: 6587 Rosemont Dr Saginaw, MI 48603-6905

Snapshot of U.S. Bankruptcy Proceeding Case 14-21151-dob: "In a Chapter 7 bankruptcy case, Mark Regan Zolton from Saginaw, MI, saw her proceedings start in 2014-05-15 and complete by August 13, 2014, involving asset liquidation."
Mark Regan Zolton — Michigan, 14-21151


ᐅ Mary Beth Zoromski, Michigan

Address: 2026 Kansas Ave Saginaw, MI 48601

Concise Description of Bankruptcy Case 12-20855-dob7: "Saginaw, MI resident Mary Beth Zoromski's 03.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-18."
Mary Beth Zoromski — Michigan, 12-20855