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 Steven Michael Bosley, Michigan

Address: 5315 E Washington Rd Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 09-23542-dob: "Saginaw, MI resident Steven Michael Bosley's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2010."
Steven Michael Bosley — Michigan, 09-23542


ᐅ Kevin I Bosley, Michigan

Address: 1921 Marquette St Saginaw, MI 48602

Bankruptcy Case 12-20049-dob Overview: "The bankruptcy record of Kevin I Bosley from Saginaw, MI, shows a Chapter 7 case filed in 01.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-03."
Kevin I Bosley — Michigan, 12-20049


ᐅ Mechelle Ray Bott, Michigan

Address: 8516 King Rd Saginaw, MI 48601

Concise Description of Bankruptcy Case 11-22047-dob7: "Mechelle Ray Bott's Chapter 7 bankruptcy, filed in Saginaw, MI in 2011-06-03, led to asset liquidation, with the case closing in 2011-09-13."
Mechelle Ray Bott — Michigan, 11-22047


ᐅ Tiffany Burton, Michigan

Address: 461 Stoker Dr Saginaw, MI 48604

Snapshot of U.S. Bankruptcy Proceeding Case 09-24578-dob: "The bankruptcy filing by Tiffany Burton, undertaken in December 21, 2009 in Saginaw, MI under Chapter 7, concluded with discharge in 03.30.2010 after liquidating assets."
Tiffany Burton — Michigan, 09-24578


ᐅ Shavonda Marie Burton, Michigan

Address: 301 N Colony Dr Apt Gd Saginaw, MI 48638

Bankruptcy Case 11-21467-dob Overview: "The bankruptcy record of Shavonda Marie Burton from Saginaw, MI, shows a Chapter 7 case filed in 2011-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-26."
Shavonda Marie Burton — Michigan, 11-21467


ᐅ Leann M Burzyck, Michigan

Address: 5977 Weiss St Apt N2 Saginaw, MI 48603

Bankruptcy Case 13-21779-dob Summary: "The bankruptcy record of Leann M Burzyck from Saginaw, MI, shows a Chapter 7 case filed in 2013-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-03."
Leann M Burzyck — Michigan, 13-21779


ᐅ Jose Cabello, Michigan

Address: 1702 Madison St Saginaw, MI 48602

Bankruptcy Case 10-20884-dob Summary: "In a Chapter 7 bankruptcy case, Jose Cabello from Saginaw, MI, saw their proceedings start in 03/09/2010 and complete by June 13, 2010, involving asset liquidation."
Jose Cabello — Michigan, 10-20884


ᐅ Diamond S Cain, Michigan

Address: 1302 Lamson St Saginaw, MI 48601-3454

Brief Overview of Bankruptcy Case 16-20723-dob: "Diamond S Cain's bankruptcy, initiated in 2016-04-19 and concluded by 07.18.2016 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diamond S Cain — Michigan, 16-20723


ᐅ Joe Calhoun, Michigan

Address: 2307 Warwick St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 10-23946-dob: "In a Chapter 7 bankruptcy case, Joe Calhoun from Saginaw, MI, saw their proceedings start in 2010-10-24 and complete by January 2011, involving asset liquidation."
Joe Calhoun — Michigan, 10-23946


ᐅ Clifford C Calhoun, Michigan

Address: 1102 S Jefferson Ave Saginaw, MI 48601

Concise Description of Bankruptcy Case 13-21477-dob7: "The bankruptcy filing by Clifford C Calhoun, undertaken in May 28, 2013 in Saginaw, MI under Chapter 7, concluded with discharge in 2013-09-01 after liquidating assets."
Clifford C Calhoun — Michigan, 13-21477


ᐅ Scott Callahan, Michigan

Address: 2336 Bock Rd Saginaw, MI 48603

Brief Overview of Bankruptcy Case 10-20845-dob: "In Saginaw, MI, Scott Callahan filed for Chapter 7 bankruptcy in March 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2010."
Scott Callahan — Michigan, 10-20845


ᐅ Linda Callahan, Michigan

Address: 4444 State St Apt F315 Saginaw, MI 48603

Bankruptcy Case 10-20846-dob Summary: "Linda Callahan's Chapter 7 bankruptcy, filed in Saginaw, MI in 03.08.2010, led to asset liquidation, with the case closing in 2010-06-12."
Linda Callahan — Michigan, 10-20846


ᐅ Joseph Callahan, Michigan

Address: 2500 N River Rd Saginaw, MI 48609-9306

Bankruptcy Case 14-22566-dob Overview: "The case of Joseph Callahan in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Callahan — Michigan, 14-22566


ᐅ Richard Mitchell Camero, Michigan

Address: 2244 Blackmore St Saginaw, MI 48602

Concise Description of Bankruptcy Case 12-21662-dob7: "The case of Richard Mitchell Camero in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Mitchell Camero — Michigan, 12-21662


ᐅ Ular Cameron, Michigan

Address: 6 Weymouth Ct Saginaw, MI 48601

Bankruptcy Case 10-23593-dob Summary: "The bankruptcy record of Ular Cameron from Saginaw, MI, shows a Chapter 7 case filed in Sep 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2010."
Ular Cameron — Michigan, 10-23593


ᐅ Darius Cameron, Michigan

Address: 1914 Oxford St Saginaw, MI 48602-3953

Bankruptcy Case 16-20051-dob Summary: "In Saginaw, MI, Darius Cameron filed for Chapter 7 bankruptcy in Jan 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-13."
Darius Cameron — Michigan, 16-20051


ᐅ Delores Casal Cameron, Michigan

Address: 517 N Bates St Saginaw, MI 48602-4066

Snapshot of U.S. Bankruptcy Proceeding Case 08-23908-dob: "Filing for Chapter 13 bankruptcy in December 23, 2008, Delores Casal Cameron from Saginaw, MI, structured a repayment plan, achieving discharge in Feb 5, 2013."
Delores Casal Cameron — Michigan, 08-23908


ᐅ Erwin Campbell, Michigan

Address: 2121 Arnette St Saginaw, MI 48601

Bankruptcy Case 09-24174-dob Summary: "Erwin Campbell's bankruptcy, initiated in 11/18/2009 and concluded by 02.16.2010 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erwin Campbell — Michigan, 09-24174


ᐅ Leslie A Campbell, Michigan

Address: 5166 Viburnum Dr Saginaw, MI 48603

Concise Description of Bankruptcy Case 13-21485-dob7: "In a Chapter 7 bankruptcy case, Leslie A Campbell from Saginaw, MI, saw their proceedings start in May 29, 2013 and complete by 08.27.2013, involving asset liquidation."
Leslie A Campbell — Michigan, 13-21485


ᐅ Martin Monica W Campbell, Michigan

Address: 1818 Wood St Saginaw, MI 48602-1156

Bankruptcy Case 14-20943-dob Overview: "The case of Martin Monica W Campbell in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Monica W Campbell — Michigan, 14-20943


ᐅ Jeffrey Eugene Campbell, Michigan

Address: 2417 Weiss St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 12-21532-dob: "The case of Jeffrey Eugene Campbell in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Eugene Campbell — Michigan, 12-21532


ᐅ Marchare Canada, Michigan

Address: 2614 Owen St Apt 2 Saginaw, MI 48601

Bankruptcy Case 13-21123-dob Summary: "Marchare Canada's Chapter 7 bankruptcy, filed in Saginaw, MI in Apr 22, 2013, led to asset liquidation, with the case closing in July 27, 2013."
Marchare Canada — Michigan, 13-21123


ᐅ Anthony W Cannon, Michigan

Address: 40 Shadyside Ct Saginaw, MI 48638

Snapshot of U.S. Bankruptcy Proceeding Case 11-20939-dob: "In Saginaw, MI, Anthony W Cannon filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2011."
Anthony W Cannon — Michigan, 11-20939


ᐅ Tracie Lashone Cannon, Michigan

Address: 1015 Cresswell St Saginaw, MI 48601-3337

Concise Description of Bankruptcy Case 2014-21721-dob7: "In a Chapter 7 bankruptcy case, Tracie Lashone Cannon from Saginaw, MI, saw her proceedings start in 07.29.2014 and complete by 2014-10-27, involving asset liquidation."
Tracie Lashone Cannon — Michigan, 2014-21721


ᐅ Gregory De Witt Cantrell, Michigan

Address: 2022 Gratiot Ave Saginaw, MI 48602-2767

Bankruptcy Case 16-40286 Overview: "Gregory De Witt Cantrell's Chapter 7 bankruptcy, filed in Saginaw, MI in 2016-02-03, led to asset liquidation, with the case closing in May 3, 2016."
Gregory De Witt Cantrell — Michigan, 16-40286


ᐅ Diana Chavela Cantu, Michigan

Address: 4152 Green St Saginaw, MI 48638

Concise Description of Bankruptcy Case 12-21812-dob7: "The case of Diana Chavela Cantu in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Chavela Cantu — Michigan, 12-21812


ᐅ Patrick Canty, Michigan

Address: 5051 Peterson St Saginaw, MI 48601

Brief Overview of Bankruptcy Case 10-24031-dob: "Saginaw, MI resident Patrick Canty's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
Patrick Canty — Michigan, 10-24031


ᐅ Sarah R Canty, Michigan

Address: 1611 Farwell St Saginaw, MI 48601-1234

Concise Description of Bankruptcy Case 14-20490-dob7: "The bankruptcy filing by Sarah R Canty, undertaken in Mar 6, 2014 in Saginaw, MI under Chapter 7, concluded with discharge in 2014-06-04 after liquidating assets."
Sarah R Canty — Michigan, 14-20490


ᐅ Todd Matthew Cappell, Michigan

Address: 6127 Swan Creek Rd Saginaw, MI 48609

Snapshot of U.S. Bankruptcy Proceeding Case 12-21828-dob: "In Saginaw, MI, Todd Matthew Cappell filed for Chapter 7 bankruptcy in June 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2012."
Todd Matthew Cappell — Michigan, 12-21828


ᐅ Brandon Eugene Carbeno, Michigan

Address: 830 Pioneer Trl Saginaw, MI 48604-2223

Snapshot of U.S. Bankruptcy Proceeding Case 16-20908-dob: "In Saginaw, MI, Brandon Eugene Carbeno filed for Chapter 7 bankruptcy in 2016-05-13. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2016."
Brandon Eugene Carbeno — Michigan, 16-20908


ᐅ Tina M Compty, Michigan

Address: 3336 Meyer Pl Saginaw, MI 48603-2303

Snapshot of U.S. Bankruptcy Proceeding Case 16-20014-dob: "In a Chapter 7 bankruptcy case, Tina M Compty from Saginaw, MI, saw her proceedings start in January 5, 2016 and complete by April 4, 2016, involving asset liquidation."
Tina M Compty — Michigan, 16-20014


ᐅ Mark Thomas Comtois, Michigan

Address: 4306 Crowberry Trl E Saginaw, MI 48603

Concise Description of Bankruptcy Case 12-20940-dob7: "Mark Thomas Comtois's bankruptcy, initiated in March 2012 and concluded by 06/25/2012 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Thomas Comtois — Michigan, 12-20940


ᐅ Kathleen Conerly, Michigan

Address: 3391 N Wexford Dr Apt 9 Saginaw, MI 48603-3251

Brief Overview of Bankruptcy Case 16-20162-dob: "Kathleen Conerly's bankruptcy, initiated in 02/02/2016 and concluded by 2016-05-02 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Conerly — Michigan, 16-20162


ᐅ Armond T Conley, Michigan

Address: 102 S 21st St Saginaw, MI 48601-1445

Brief Overview of Bankruptcy Case 16-20889-dob: "Saginaw, MI resident Armond T Conley's 2016-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2016."
Armond T Conley — Michigan, 16-20889


ᐅ David L Conner, Michigan

Address: 448 N 5th Ave Saginaw, MI 48607-1438

Concise Description of Bankruptcy Case 14-22617-dob7: "The bankruptcy record of David L Conner from Saginaw, MI, shows a Chapter 7 case filed in 11.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2015."
David L Conner — Michigan, 14-22617


ᐅ Dianne Conner, Michigan

Address: 448 N 5th Ave Saginaw, MI 48607-1438

Brief Overview of Bankruptcy Case 14-22617-dob: "The case of Dianne Conner in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne Conner — Michigan, 14-22617


ᐅ Michele Lynn Consley, Michigan

Address: 1515 Beech St Saginaw, MI 48602

Bankruptcy Case 11-22496-dob Overview: "In a Chapter 7 bankruptcy case, Michele Lynn Consley from Saginaw, MI, saw her proceedings start in 07.22.2011 and complete by 2011-10-26, involving asset liquidation."
Michele Lynn Consley — Michigan, 11-22496


ᐅ Monique L Conway, Michigan

Address: 710 S Mason St Saginaw, MI 48602-2237

Brief Overview of Bankruptcy Case 15-21679-dob: "In Saginaw, MI, Monique L Conway filed for Chapter 7 bankruptcy in Aug 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2015."
Monique L Conway — Michigan, 15-21679


ᐅ Lashanya L Conway, Michigan

Address: 1807 Bay St Saginaw, MI 48602-3983

Bankruptcy Case 15-21671-dob Overview: "In Saginaw, MI, Lashanya L Conway filed for Chapter 7 bankruptcy in 2015-08-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-18."
Lashanya L Conway — Michigan, 15-21671


ᐅ Mack Cook, Michigan

Address: 306 S 27th St Saginaw, MI 48601

Bankruptcy Case 11-22276-dob Overview: "Saginaw, MI resident Mack Cook's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Mack Cook — Michigan, 11-22276


ᐅ Patrick Lee Cook, Michigan

Address: 3565 Broadway St Saginaw, MI 48601

Brief Overview of Bankruptcy Case 12-22313-dob: "The case of Patrick Lee Cook in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Lee Cook — Michigan, 12-22313


ᐅ Latoya D Cook, Michigan

Address: 1615 Williams St Saginaw, MI 48602-2421

Brief Overview of Bankruptcy Case 16-21153-dob: "Latoya D Cook's Chapter 7 bankruptcy, filed in Saginaw, MI in June 22, 2016, led to asset liquidation, with the case closing in September 2016."
Latoya D Cook — Michigan, 16-21153


ᐅ Freeman Sherita D Cook, Michigan

Address: 2420 N Carolina St Saginaw, MI 48602-3807

Concise Description of Bankruptcy Case 15-21780-dob7: "The bankruptcy record of Freeman Sherita D Cook from Saginaw, MI, shows a Chapter 7 case filed in 09/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 30, 2015."
Freeman Sherita D Cook — Michigan, 15-21780


ᐅ Eric Cooper, Michigan

Address: 2251 N Carolina St Saginaw, MI 48602-3870

Brief Overview of Bankruptcy Case 15-21908-dob: "Eric Cooper's Chapter 7 bankruptcy, filed in Saginaw, MI in September 29, 2015, led to asset liquidation, with the case closing in 2015-12-28."
Eric Cooper — Michigan, 15-21908


ᐅ Ericka L Cooper, Michigan

Address: 533 S 24th St Saginaw, MI 48601-6408

Bankruptcy Case 15-21542-dob Overview: "In a Chapter 7 bankruptcy case, Ericka L Cooper from Saginaw, MI, saw her proceedings start in Jul 30, 2015 and complete by October 2015, involving asset liquidation."
Ericka L Cooper — Michigan, 15-21542


ᐅ Evee Demarko Cooper, Michigan

Address: 517 N 11th St Saginaw, MI 48601-1650

Brief Overview of Bankruptcy Case 14-22548-dob: "The case of Evee Demarko Cooper in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evee Demarko Cooper — Michigan, 14-22548


ᐅ Cheryl L Cooper, Michigan

Address: 3188 Churchhill Ln Apt 1 Saginaw, MI 48603-4317

Bankruptcy Case 2014-21539-dob Overview: "In a Chapter 7 bankruptcy case, Cheryl L Cooper from Saginaw, MI, saw her proceedings start in 06.30.2014 and complete by September 2014, involving asset liquidation."
Cheryl L Cooper — Michigan, 2014-21539


ᐅ Cheryl L Cooper, Michigan

Address: 3188 Churchhill Ln Apt 1 Saginaw, MI 48603-4317

Concise Description of Bankruptcy Case 14-21539-dob7: "Saginaw, MI resident Cheryl L Cooper's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Cheryl L Cooper — Michigan, 14-21539


ᐅ Lacresha Lynn Cooper, Michigan

Address: 533 S 24th St Saginaw, MI 48601-6408

Bankruptcy Case 05-25029-dob Overview: "Lacresha Lynn Cooper's Chapter 13 bankruptcy in Saginaw, MI started in 2005-10-06. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2012."
Lacresha Lynn Cooper — Michigan, 05-25029


ᐅ Thalia Trenett Cooper, Michigan

Address: 1702 W Genesee Ave Saginaw, MI 48602

Bankruptcy Case 11-20380-dob Summary: "Saginaw, MI resident Thalia Trenett Cooper's 02/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2011."
Thalia Trenett Cooper — Michigan, 11-20380


ᐅ Ariel Symone Cooper, Michigan

Address: 517 N 11th St Saginaw, MI 48601-1650

Snapshot of U.S. Bankruptcy Proceeding Case 14-22548-dob: "Saginaw, MI resident Ariel Symone Cooper's 2014-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-16."
Ariel Symone Cooper — Michigan, 14-22548


ᐅ Ii Craig Coopersmith, Michigan

Address: 1315 Glendale Ave Saginaw, MI 48638

Snapshot of U.S. Bankruptcy Proceeding Case 10-24344-dob: "The bankruptcy record of Ii Craig Coopersmith from Saginaw, MI, shows a Chapter 7 case filed in 11/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-28."
Ii Craig Coopersmith — Michigan, 10-24344


ᐅ Anita Gevine Cope, Michigan

Address: 2207 Maplewood Ave Saginaw, MI 48601-3604

Brief Overview of Bankruptcy Case 15-21903-dob: "The bankruptcy filing by Anita Gevine Cope, undertaken in September 28, 2015 in Saginaw, MI under Chapter 7, concluded with discharge in 12/27/2015 after liquidating assets."
Anita Gevine Cope — Michigan, 15-21903


ᐅ Tracy C Cope, Michigan

Address: 1923 Sanford St Saginaw, MI 48601

Bankruptcy Case 13-22770-dob Overview: "In Saginaw, MI, Tracy C Cope filed for Chapter 7 bankruptcy in 10/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2014."
Tracy C Cope — Michigan, 13-22770


ᐅ Vershonda L Cope, Michigan

Address: 1607 Prueter Rd Saginaw, MI 48601-6680

Concise Description of Bankruptcy Case 14-20519-dob7: "Vershonda L Cope's bankruptcy, initiated in March 2014 and concluded by Jun 6, 2014 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vershonda L Cope — Michigan, 14-20519


ᐅ Jennifer Rayonna Copeland, Michigan

Address: 3562 Studor Rd Saginaw, MI 48601-5741

Brief Overview of Bankruptcy Case 15-21724-dob: "Jennifer Rayonna Copeland's Chapter 7 bankruptcy, filed in Saginaw, MI in 08/27/2015, led to asset liquidation, with the case closing in 2015-11-25."
Jennifer Rayonna Copeland — Michigan, 15-21724


ᐅ Alexander Douglas Copes, Michigan

Address: 1925 N Oakley St Saginaw, MI 48602-5456

Brief Overview of Bankruptcy Case 2014-20807-dob: "In a Chapter 7 bankruptcy case, Alexander Douglas Copes from Saginaw, MI, saw his proceedings start in April 2014 and complete by 07.08.2014, involving asset liquidation."
Alexander Douglas Copes — Michigan, 2014-20807


ᐅ Deborah Lynn Copes, Michigan

Address: 507 N Mason St Saginaw, MI 48602-4470

Concise Description of Bankruptcy Case 14-22771-dob7: "Deborah Lynn Copes's Chapter 7 bankruptcy, filed in Saginaw, MI in 12.19.2014, led to asset liquidation, with the case closing in 2015-03-19."
Deborah Lynn Copes — Michigan, 14-22771


ᐅ Michael Donald Corbat, Michigan

Address: 1557 Briarson Dr Saginaw, MI 48638

Bankruptcy Case 12-20493-dob Summary: "The bankruptcy record of Michael Donald Corbat from Saginaw, MI, shows a Chapter 7 case filed in 2012-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Michael Donald Corbat — Michigan, 12-20493


ᐅ Cassandra Theresa Cordier, Michigan

Address: PO Box 1591 Saginaw, MI 48605

Brief Overview of Bankruptcy Case 12-22691-dob: "The case of Cassandra Theresa Cordier in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra Theresa Cordier — Michigan, 12-22691


ᐅ Bobby Cork, Michigan

Address: 3234 Carter St Saginaw, MI 48601-4052

Snapshot of U.S. Bankruptcy Proceeding Case 15-22283-dob: "The case of Bobby Cork in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Cork — Michigan, 15-22283


ᐅ Charles L Cork, Michigan

Address: 2770 Freeland Rd Apt 62 Saginaw, MI 48604

Concise Description of Bankruptcy Case 12-22947-dob7: "The bankruptcy record of Charles L Cork from Saginaw, MI, shows a Chapter 7 case filed in 2012-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-14."
Charles L Cork — Michigan, 12-22947


ᐅ Jennifer Lea Cork, Michigan

Address: 1526 N Clinton St Saginaw, MI 48602-4815

Brief Overview of Bankruptcy Case 11-23132-dob: "Jennifer Lea Cork's Saginaw, MI bankruptcy under Chapter 13 in 2011-09-28 led to a structured repayment plan, successfully discharged in 12/22/2014."
Jennifer Lea Cork — Michigan, 11-23132


ᐅ Nathaniel James Cormier, Michigan

Address: 2127 N Center Rd Apt J7 Saginaw, MI 48603-3728

Concise Description of Bankruptcy Case 16-20253-dob7: "The bankruptcy filing by Nathaniel James Cormier, undertaken in Feb 18, 2016 in Saginaw, MI under Chapter 7, concluded with discharge in 05/18/2016 after liquidating assets."
Nathaniel James Cormier — Michigan, 16-20253


ᐅ Sr Charles Cormier, Michigan

Address: 3211 Church St Saginaw, MI 48604

Concise Description of Bankruptcy Case 10-23346-dob7: "The bankruptcy filing by Sr Charles Cormier, undertaken in August 31, 2010 in Saginaw, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Sr Charles Cormier — Michigan, 10-23346


ᐅ Sr Marcel Howard Cormier, Michigan

Address: 611 S 22nd St Saginaw, MI 48601-1541

Bankruptcy Case 14-20504-dob Overview: "Saginaw, MI resident Sr Marcel Howard Cormier's 03/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2014."
Sr Marcel Howard Cormier — Michigan, 14-20504


ᐅ Lisa M Cornejo, Michigan

Address: 4028 Green St Saginaw, MI 48638-6618

Concise Description of Bankruptcy Case 16-20737-dob7: "In a Chapter 7 bankruptcy case, Lisa M Cornejo from Saginaw, MI, saw her proceedings start in April 2016 and complete by July 21, 2016, involving asset liquidation."
Lisa M Cornejo — Michigan, 16-20737


ᐅ Ruth Cornford, Michigan

Address: 4671 Berrywood Dr W Saginaw, MI 48603

Brief Overview of Bankruptcy Case 10-22829-dob: "Saginaw, MI resident Ruth Cornford's July 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-26."
Ruth Cornford — Michigan, 10-22829


ᐅ Jeffery D Cornwell, Michigan

Address: 2816 Williamson Rd Apt 6 Saginaw, MI 48601-5251

Bankruptcy Case 07-23077-dob Overview: "The bankruptcy record for Jeffery D Cornwell from Saginaw, MI, under Chapter 13, filed in Nov 20, 2007, involved setting up a repayment plan, finalized by April 22, 2013."
Jeffery D Cornwell — Michigan, 07-23077


ᐅ George Coronado, Michigan

Address: 5615 Threasa St Saginaw, MI 48603

Concise Description of Bankruptcy Case 12-20483-dob7: "In Saginaw, MI, George Coronado filed for Chapter 7 bankruptcy in 2012-02-19. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2012."
George Coronado — Michigan, 12-20483


ᐅ Sharon Eileen Costello, Michigan

Address: 5995 Weiss St Apt K1 Saginaw, MI 48603-2700

Concise Description of Bankruptcy Case 16-20905-dob7: "In a Chapter 7 bankruptcy case, Sharon Eileen Costello from Saginaw, MI, saw her proceedings start in 05/12/2016 and complete by 2016-08-10, involving asset liquidation."
Sharon Eileen Costello — Michigan, 16-20905


ᐅ Evelyn Couch, Michigan

Address: 715 S 15th St Saginaw, MI 48601

Concise Description of Bankruptcy Case 10-24269-dob7: "In Saginaw, MI, Evelyn Couch filed for Chapter 7 bankruptcy in November 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2011."
Evelyn Couch — Michigan, 10-24269


ᐅ Ronald Lynn Cousins, Michigan

Address: 5661 Weiss St Saginaw, MI 48603

Bankruptcy Case 13-20647-dob Overview: "In a Chapter 7 bankruptcy case, Ronald Lynn Cousins from Saginaw, MI, saw their proceedings start in 2013-03-12 and complete by 2013-06-16, involving asset liquidation."
Ronald Lynn Cousins — Michigan, 13-20647


ᐅ Mindi Sue Coutz, Michigan

Address: 6365 N Michigan Rd Saginaw, MI 48604-9208

Brief Overview of Bankruptcy Case 14-21205-dob: "In Saginaw, MI, Mindi Sue Coutz filed for Chapter 7 bankruptcy in 2014-05-22. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Mindi Sue Coutz — Michigan, 14-21205


ᐅ William Riley Cowdry, Michigan

Address: 2561 Hemmeter Rd Saginaw, MI 48603-3019

Bankruptcy Case 15-21963-dob Overview: "The case of William Riley Cowdry in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Riley Cowdry — Michigan, 15-21963


ᐅ Chad Cox, Michigan

Address: 1589 Sauk Ln Saginaw, MI 48638

Snapshot of U.S. Bankruptcy Proceeding Case 10-23041-dob: "In Saginaw, MI, Chad Cox filed for Chapter 7 bankruptcy in 2010-08-09. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2010."
Chad Cox — Michigan, 10-23041


ᐅ Jennifer Lynn Cox, Michigan

Address: 2005 Vernon St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 12-23251-dob: "The case of Jennifer Lynn Cox in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Cox — Michigan, 12-23251


ᐅ William V Cox, Michigan

Address: 2796 Hermansau Rd Saginaw, MI 48604

Snapshot of U.S. Bankruptcy Proceeding Case 13-21949-dob: "William V Cox's Chapter 7 bankruptcy, filed in Saginaw, MI in July 25, 2013, led to asset liquidation, with the case closing in October 2013."
William V Cox — Michigan, 13-21949


ᐅ Beth Lorraine Cox, Michigan

Address: 300 Kennely Rd Apt 116 Saginaw, MI 48609

Bankruptcy Case 13-21833-dob Overview: "In a Chapter 7 bankruptcy case, Beth Lorraine Cox from Saginaw, MI, saw her proceedings start in Jul 10, 2013 and complete by October 2013, involving asset liquidation."
Beth Lorraine Cox — Michigan, 13-21833


ᐅ Gaynor J Craidge, Michigan

Address: 1531 Gilbert St Saginaw, MI 48602-1028

Concise Description of Bankruptcy Case 15-20627-dob7: "The bankruptcy record of Gaynor J Craidge from Saginaw, MI, shows a Chapter 7 case filed in Mar 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2015."
Gaynor J Craidge — Michigan, 15-20627


ᐅ Ashley Renee Craig, Michigan

Address: 3561 Studor Rd Saginaw, MI 48601-5742

Bankruptcy Case 15-20409-dob Summary: "In Saginaw, MI, Ashley Renee Craig filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2015."
Ashley Renee Craig — Michigan, 15-20409


ᐅ Derrick A Crain, Michigan

Address: 6159 Wild Oak Dr Saginaw, MI 48603-1060

Bankruptcy Case 14-21214-dob Summary: "Saginaw, MI resident Derrick A Crain's 05.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2014."
Derrick A Crain — Michigan, 14-21214


ᐅ Annette Cramer, Michigan

Address: 2306 N Bond St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 10-22138-dob: "The bankruptcy record of Annette Cramer from Saginaw, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2010."
Annette Cramer — Michigan, 10-22138


ᐅ Brian J Cramer, Michigan

Address: 7600 BUECHE RD Saginaw, MI 48601

Bankruptcy Case 11-20913-dob Summary: "The bankruptcy record of Brian J Cramer from Saginaw, MI, shows a Chapter 7 case filed in 2011-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-19."
Brian J Cramer — Michigan, 11-20913


ᐅ William Cramer, Michigan

Address: 2224 Mershon St Saginaw, MI 48602

Concise Description of Bankruptcy Case 09-24675-dob7: "The case of William Cramer in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Cramer — Michigan, 09-24675


ᐅ Linda Crane, Michigan

Address: 2220 Durand St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 13-23213-dob: "The bankruptcy record of Linda Crane from Saginaw, MI, shows a Chapter 7 case filed in 12.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-29."
Linda Crane — Michigan, 13-23213


ᐅ Tanicqwa Phoenica Crawford, Michigan

Address: 1585 MACK RD Saginaw, MI 48601

Concise Description of Bankruptcy Case 12-21286-dob7: "Tanicqwa Phoenica Crawford's Chapter 7 bankruptcy, filed in Saginaw, MI in Apr 18, 2012, led to asset liquidation, with the case closing in 07.23.2012."
Tanicqwa Phoenica Crawford — Michigan, 12-21286


ᐅ Tara Jean Crawford, Michigan

Address: 873 Edison Rd Saginaw, MI 48604

Bankruptcy Case 12-20999-dob Overview: "Tara Jean Crawford's Chapter 7 bankruptcy, filed in Saginaw, MI in 2012-03-26, led to asset liquidation, with the case closing in 06.30.2012."
Tara Jean Crawford — Michigan, 12-20999


ᐅ Norman G Crawford, Michigan

Address: 4505 W Curtis Rd Saginaw, MI 48601

Bankruptcy Case 11-22212-dob Summary: "In a Chapter 7 bankruptcy case, Norman G Crawford from Saginaw, MI, saw their proceedings start in June 2011 and complete by 2011-09-13, involving asset liquidation."
Norman G Crawford — Michigan, 11-22212


ᐅ Michael Robert Creer, Michigan

Address: 6061 W Freshman Dr Saginaw, MI 48604-9551

Bankruptcy Case 2014-21484-dob Summary: "The bankruptcy record of Michael Robert Creer from Saginaw, MI, shows a Chapter 7 case filed in 2014-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Michael Robert Creer — Michigan, 2014-21484


ᐅ Brent D Cremeans, Michigan

Address: 5606 Swan Creek Rd Saginaw, MI 48609

Concise Description of Bankruptcy Case 11-22994-dob7: "Brent D Cremeans's Chapter 7 bankruptcy, filed in Saginaw, MI in 2011-09-13, led to asset liquidation, with the case closing in December 2011."
Brent D Cremeans — Michigan, 11-22994


ᐅ William J Crimp, Michigan

Address: 922 S Wheeler St Saginaw, MI 48602

Bankruptcy Case 13-23036-dob Overview: "The bankruptcy filing by William J Crimp, undertaken in November 2013 in Saginaw, MI under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets."
William J Crimp — Michigan, 13-23036


ᐅ Reba Jene Crockett, Michigan

Address: 331 S Outer Dr Saginaw, MI 48601

Bankruptcy Case 12-20840-dob Overview: "Reba Jene Crockett's Chapter 7 bankruptcy, filed in Saginaw, MI in 2012-03-14, led to asset liquidation, with the case closing in 2012-06-18."
Reba Jene Crockett — Michigan, 12-20840


ᐅ Brenda Crockett, Michigan

Address: 3400 Russell St Saginaw, MI 48601

Concise Description of Bankruptcy Case 09-24335-dob7: "In Saginaw, MI, Brenda Crockett filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2010."
Brenda Crockett — Michigan, 09-24335


ᐅ Judy K Croff, Michigan

Address: 1600 N Gleaner Rd Saginaw, MI 48609-9497

Concise Description of Bankruptcy Case 14-22296-dob7: "In Saginaw, MI, Judy K Croff filed for Chapter 7 bankruptcy in 2014-10-14. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2015."
Judy K Croff — Michigan, 14-22296


ᐅ Mark A Croff, Michigan

Address: 1600 N Gleaner Rd Saginaw, MI 48609-9497

Brief Overview of Bankruptcy Case 2014-22296-dob: "Mark A Croff's bankruptcy, initiated in October 14, 2014 and concluded by Jan 12, 2015 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Croff — Michigan, 2014-22296


ᐅ James Anthony Cronk, Michigan

Address: 1586 Bryn Mawr Pl Saginaw, MI 48638-4302

Snapshot of U.S. Bankruptcy Proceeding Case 15-22162-dob: "In Saginaw, MI, James Anthony Cronk filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-07."
James Anthony Cronk — Michigan, 15-22162


ᐅ Debra Ann Crowley, Michigan

Address: 485 Fairoaks Dr Saginaw, MI 48638

Snapshot of U.S. Bankruptcy Proceeding Case 12-20992-dob: "The bankruptcy record of Debra Ann Crowley from Saginaw, MI, shows a Chapter 7 case filed in 03.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-30."
Debra Ann Crowley — Michigan, 12-20992


ᐅ Kristin Burnai Crudup, Michigan

Address: 301 N Colony Dr Apt 1A Saginaw, MI 48638-7108

Bankruptcy Case 15-21470-dob Summary: "Saginaw, MI resident Kristin Burnai Crudup's July 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2015."
Kristin Burnai Crudup — Michigan, 15-21470


ᐅ Kezia Crump, Michigan

Address: 2605 Narloch St Saginaw, MI 48601-1369

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21705-dob: "The bankruptcy record of Kezia Crump from Saginaw, MI, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Kezia Crump — Michigan, 2014-21705