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 Dawn Marie Cardiff, Michigan

Address: 3699 Broadway St Saginaw, MI 48601

Concise Description of Bankruptcy Case 12-21112-dob7: "In a Chapter 7 bankruptcy case, Dawn Marie Cardiff from Saginaw, MI, saw her proceedings start in April 2012 and complete by July 2012, involving asset liquidation."
Dawn Marie Cardiff — Michigan, 12-21112


ᐅ Lee Carey, Michigan

Address: 154 Reynick Ave Saginaw, MI 48602

Concise Description of Bankruptcy Case 10-21777-dob7: "Lee Carey's Chapter 7 bankruptcy, filed in Saginaw, MI in 04/30/2010, led to asset liquidation, with the case closing in 08/04/2010."
Lee Carey — Michigan, 10-21777


ᐅ Sean Earl Carlson, Michigan

Address: 2313 N Bond St Saginaw, MI 48602

Concise Description of Bankruptcy Case 12-21788-dob7: "The bankruptcy filing by Sean Earl Carlson, undertaken in 2012-05-31 in Saginaw, MI under Chapter 7, concluded with discharge in 2012-09-04 after liquidating assets."
Sean Earl Carlson — Michigan, 12-21788


ᐅ Jason James Carlson, Michigan

Address: 5 Skyhaven Ct Saginaw, MI 48604-1820

Bankruptcy Case 16-21199-dob Summary: "Jason James Carlson's bankruptcy, initiated in Jun 30, 2016 and concluded by 09.28.2016 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason James Carlson — Michigan, 16-21199


ᐅ Jr Robert S Carlton, Michigan

Address: 2221 Montana Ave Saginaw, MI 48601

Concise Description of Bankruptcy Case 13-22516-dob7: "The bankruptcy record of Jr Robert S Carlton from Saginaw, MI, shows a Chapter 7 case filed in 09/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2014."
Jr Robert S Carlton — Michigan, 13-22516


ᐅ Julie A Carlton, Michigan

Address: 3057 Vessy Dr Saginaw, MI 48601

Brief Overview of Bankruptcy Case 13-22797-dob: "Julie A Carlton's bankruptcy, initiated in October 30, 2013 and concluded by 02/03/2014 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie A Carlton — Michigan, 13-22797


ᐅ Yolanda Shabray Carpenter, Michigan

Address: 5388 Northfield Ct Apt 3 Saginaw, MI 48601-7306

Bankruptcy Case 15-20728-dob Summary: "In a Chapter 7 bankruptcy case, Yolanda Shabray Carpenter from Saginaw, MI, saw her proceedings start in April 2015 and complete by 2015-07-02, involving asset liquidation."
Yolanda Shabray Carpenter — Michigan, 15-20728


ᐅ Nancy Jean Carrier, Michigan

Address: 4230 Harbour Towne Dr Apt 5 Saginaw, MI 48603

Bankruptcy Case 13-21349-dob Overview: "In Saginaw, MI, Nancy Jean Carrier filed for Chapter 7 bankruptcy in 05/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-18."
Nancy Jean Carrier — Michigan, 13-21349


ᐅ James Carrigan, Michigan

Address: 1195 Blue Heron Dr Saginaw, MI 48609

Concise Description of Bankruptcy Case 10-23928-dob7: "The bankruptcy record of James Carrigan from Saginaw, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-18."
James Carrigan — Michigan, 10-23928


ᐅ Levante C Carrington, Michigan

Address: 303 S Jefferson Ave Saginaw, MI 48607

Concise Description of Bankruptcy Case 10-24777-dob7: "In a Chapter 7 bankruptcy case, Levante C Carrington from Saginaw, MI, saw their proceedings start in 12.31.2010 and complete by 2011-04-12, involving asset liquidation."
Levante C Carrington — Michigan, 10-24777


ᐅ Lisa Ann Carswell, Michigan

Address: 1231 S Warren Ave Saginaw, MI 48601

Concise Description of Bankruptcy Case 11-23541-dob7: "Lisa Ann Carswell's Chapter 7 bankruptcy, filed in Saginaw, MI in November 8, 2011, led to asset liquidation, with the case closing in 02/12/2012."
Lisa Ann Carswell — Michigan, 11-23541


ᐅ Dedrea Larrette Carter, Michigan

Address: 1905 Quartz Isle Dr Saginaw, MI 48603

Bankruptcy Case 11-20350-dob Summary: "In a Chapter 7 bankruptcy case, Dedrea Larrette Carter from Saginaw, MI, saw their proceedings start in 02.01.2011 and complete by May 2011, involving asset liquidation."
Dedrea Larrette Carter — Michigan, 11-20350


ᐅ John Carter, Michigan

Address: 2896 Reppuhn Dr Saginaw, MI 48603

Brief Overview of Bankruptcy Case 10-24270-dob: "Saginaw, MI resident John Carter's 2010-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-21."
John Carter — Michigan, 10-24270


ᐅ Rosalind Marie Carter, Michigan

Address: 326 S 30th St Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 13-22130-dob: "The case of Rosalind Marie Carter in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalind Marie Carter — Michigan, 13-22130


ᐅ Shawn Cornell Carter, Michigan

Address: 1835 SQUIRE DR APT 3 Saginaw, MI 48601

Concise Description of Bankruptcy Case 12-21202-dob7: "In Saginaw, MI, Shawn Cornell Carter filed for Chapter 7 bankruptcy in Apr 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2012."
Shawn Cornell Carter — Michigan, 12-21202


ᐅ Michael Carter, Michigan

Address: 1860 Joy St Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 10-23906-dob: "Michael Carter's bankruptcy, initiated in October 2010 and concluded by 2011-01-24 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Carter — Michigan, 10-23906


ᐅ Sheila J Carter, Michigan

Address: 2426 California Ave Saginaw, MI 48601

Bankruptcy Case 12-20862-dob Summary: "The bankruptcy record of Sheila J Carter from Saginaw, MI, shows a Chapter 7 case filed in Mar 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Sheila J Carter — Michigan, 12-20862


ᐅ Ella L Carter, Michigan

Address: 1835 Squire Dr Apt 3 Saginaw, MI 48601

Bankruptcy Case 13-20806-dob Overview: "In Saginaw, MI, Ella L Carter filed for Chapter 7 bankruptcy in 03/26/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Ella L Carter — Michigan, 13-20806


ᐅ Janis A Carter, Michigan

Address: 4955 S Crossings Saginaw, MI 48603-8709

Snapshot of U.S. Bankruptcy Proceeding Case 15-21180-dob: "In Saginaw, MI, Janis A Carter filed for Chapter 7 bankruptcy in 2015-06-04. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2015."
Janis A Carter — Michigan, 15-21180


ᐅ Adrienne Deshayla Carter, Michigan

Address: 1402 Hayes St Saginaw, MI 48602-4567

Bankruptcy Case 15-20554-dob Summary: "The case of Adrienne Deshayla Carter in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrienne Deshayla Carter — Michigan, 15-20554


ᐅ Cheryl Denise Carter, Michigan

Address: PO Box 1942 Saginaw, MI 48605-1942

Concise Description of Bankruptcy Case 08-20454-dob7: "Chapter 13 bankruptcy for Cheryl Denise Carter in Saginaw, MI began in February 2008, focusing on debt restructuring, concluding with plan fulfillment in 09.20.2013."
Cheryl Denise Carter — Michigan, 08-20454


ᐅ Anthony Carter, Michigan

Address: 2285 Gatesboro Dr W Saginaw, MI 48603-3748

Snapshot of U.S. Bankruptcy Proceeding Case 16-20526-dob: "In Saginaw, MI, Anthony Carter filed for Chapter 7 bankruptcy in 03/24/2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2016."
Anthony Carter — Michigan, 16-20526


ᐅ Willie L Carter, Michigan

Address: 2410 Bellevue St Saginaw, MI 48601-6715

Brief Overview of Bankruptcy Case 09-24428-dob: "Willie L Carter's Chapter 13 bankruptcy in Saginaw, MI started in 2009-12-08. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 4, 2015."
Willie L Carter — Michigan, 09-24428


ᐅ Margaret Helen Carter, Michigan

Address: 1812 Amherst St Saginaw, MI 48602-3978

Brief Overview of Bankruptcy Case 08-20236-dob: "Margaret Helen Carter's Saginaw, MI bankruptcy under Chapter 13 in January 31, 2008 led to a structured repayment plan, successfully discharged in 04.22.2013."
Margaret Helen Carter — Michigan, 08-20236


ᐅ Donald H Casavan, Michigan

Address: 3449 Christy Way S Saginaw, MI 48603

Bankruptcy Case 11-21936-dob Overview: "In Saginaw, MI, Donald H Casavan filed for Chapter 7 bankruptcy in 05/26/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Donald H Casavan — Michigan, 11-21936


ᐅ Marquisha Lachelle Casey, Michigan

Address: 121 Camelot Dr Apt E3 Saginaw, MI 48638-6409

Brief Overview of Bankruptcy Case 16-20777-dob: "In a Chapter 7 bankruptcy case, Marquisha Lachelle Casey from Saginaw, MI, saw her proceedings start in April 27, 2016 and complete by July 2016, involving asset liquidation."
Marquisha Lachelle Casey — Michigan, 16-20777


ᐅ Valarie Marie Casey, Michigan

Address: 1402 Avon St Saginaw, MI 48602

Concise Description of Bankruptcy Case 13-22645-dob7: "In a Chapter 7 bankruptcy case, Valarie Marie Casey from Saginaw, MI, saw her proceedings start in 10.12.2013 and complete by Jan 16, 2014, involving asset liquidation."
Valarie Marie Casey — Michigan, 13-22645


ᐅ Yuker L Cassell, Michigan

Address: 2021 Mershon St Saginaw, MI 48602

Bankruptcy Case 09-23529-dob Overview: "Yuker L Cassell's bankruptcy, initiated in September 2009 and concluded by 01/04/2010 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yuker L Cassell — Michigan, 09-23529


ᐅ Lucila C Castillo, Michigan

Address: 837 Pleasant St Saginaw, MI 48602-5718

Brief Overview of Bankruptcy Case 16-20229-dob: "The bankruptcy record of Lucila C Castillo from Saginaw, MI, shows a Chapter 7 case filed in 02.16.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Lucila C Castillo — Michigan, 16-20229


ᐅ Michael T Castillo, Michigan

Address: 6331 Belmont Pl Saginaw, MI 48603

Snapshot of U.S. Bankruptcy Proceeding Case 13-21591-dob: "Saginaw, MI resident Michael T Castillo's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2013."
Michael T Castillo — Michigan, 13-21591


ᐅ Celestino G Castillo, Michigan

Address: 3001 Ruckle St Saginaw, MI 48601-3140

Bankruptcy Case 15-21255-dob Summary: "The bankruptcy record of Celestino G Castillo from Saginaw, MI, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2015."
Celestino G Castillo — Michigan, 15-21255


ᐅ Monica Castillo, Michigan

Address: 223 S Wheeler St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 10-20620-dob: "The bankruptcy record of Monica Castillo from Saginaw, MI, shows a Chapter 7 case filed in 02/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2010."
Monica Castillo — Michigan, 10-20620


ᐅ Matthew James Castle, Michigan

Address: 5245 Pheasant Run Dr Apt 6 Saginaw, MI 48638

Snapshot of U.S. Bankruptcy Proceeding Case 11-20077-dob: "The bankruptcy record of Matthew James Castle from Saginaw, MI, shows a Chapter 7 case filed in 01.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Matthew James Castle — Michigan, 11-20077


ᐅ David Cavenaugh, Michigan

Address: 2878 Clayburn Rd Saginaw, MI 48603

Bankruptcy Case 09-24084-dob Summary: "Saginaw, MI resident David Cavenaugh's November 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-15."
David Cavenaugh — Michigan, 09-24084


ᐅ Kylis Letrece Cecil, Michigan

Address: 620 W Genesee Ave Saginaw, MI 48602-5516

Snapshot of U.S. Bankruptcy Proceeding Case 16-20139-dob: "In a Chapter 7 bankruptcy case, Kylis Letrece Cecil from Saginaw, MI, saw their proceedings start in 01.29.2016 and complete by April 2016, involving asset liquidation."
Kylis Letrece Cecil — Michigan, 16-20139


ᐅ Lisa Lashaun Cecil, Michigan

Address: 3335 Janes Ave Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 11-21023-dob: "Saginaw, MI resident Lisa Lashaun Cecil's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2011."
Lisa Lashaun Cecil — Michigan, 11-21023


ᐅ Jr Dale Raymond Chaltraw, Michigan

Address: 3927 Clutier Rd Saginaw, MI 48601

Bankruptcy Case 11-20478-dob Overview: "Jr Dale Raymond Chaltraw's bankruptcy, initiated in 2011-02-15 and concluded by May 24, 2011 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Dale Raymond Chaltraw — Michigan, 11-20478


ᐅ Donnie L Chambers, Michigan

Address: 2630 Whitemore Pl Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 11-22216-dob: "Saginaw, MI resident Donnie L Chambers's 2011-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2011."
Donnie L Chambers — Michigan, 11-22216


ᐅ Tyrone Edward Chambers, Michigan

Address: 2114 Stark St Saginaw, MI 48602-5649

Bankruptcy Case 16-21048-dob Overview: "The bankruptcy record of Tyrone Edward Chambers from Saginaw, MI, shows a Chapter 7 case filed in 06/06/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2016."
Tyrone Edward Chambers — Michigan, 16-21048


ᐅ Asiyih B Chambers, Michigan

Address: 4555 Hemmeter Ct Apt 3 Saginaw, MI 48603

Brief Overview of Bankruptcy Case 13-21281-dob: "In Saginaw, MI, Asiyih B Chambers filed for Chapter 7 bankruptcy in 2013-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-10."
Asiyih B Chambers — Michigan, 13-21281


ᐅ Robert A Chambers, Michigan

Address: 246 Webber St Saginaw, MI 48601

Brief Overview of Bankruptcy Case 13-21133-dob: "Robert A Chambers's bankruptcy, initiated in 04/23/2013 and concluded by 07.28.2013 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Chambers — Michigan, 13-21133


ᐅ Rose L Chandler, Michigan

Address: 3112 Douglass St Saginaw, MI 48601-4316

Concise Description of Bankruptcy Case 2014-21368-dob7: "Rose L Chandler's bankruptcy, initiated in 06/11/2014 and concluded by September 9, 2014 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose L Chandler — Michigan, 2014-21368


ᐅ Sharon Ann Chandler, Michigan

Address: 1604 Sapphire Way Saginaw, MI 48603

Brief Overview of Bankruptcy Case 11-21513-dob: "Saginaw, MI resident Sharon Ann Chandler's 04/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-19."
Sharon Ann Chandler — Michigan, 11-21513


ᐅ Sparks Nina Chandler, Michigan

Address: 3815 Janes Rd Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 13-21243-dob: "In a Chapter 7 bankruptcy case, Sparks Nina Chandler from Saginaw, MI, saw her proceedings start in May 2013 and complete by 08.05.2013, involving asset liquidation."
Sparks Nina Chandler — Michigan, 13-21243


ᐅ Antonio Martin Chantaca, Michigan

Address: 4055 W Michigan Ave Apt 53 Saginaw, MI 48638

Concise Description of Bankruptcy Case 13-22024-dob7: "Antonio Martin Chantaca's bankruptcy, initiated in Aug 1, 2013 and concluded by 11/05/2013 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Martin Chantaca — Michigan, 13-22024


ᐅ Juan Chantaca, Michigan

Address: 3015 Congress Ave Saginaw, MI 48602-3632

Bankruptcy Case 07-22182-dob Overview: "08/23/2007 marked the beginning of Juan Chantaca's Chapter 13 bankruptcy in Saginaw, MI, entailing a structured repayment schedule, completed by September 25, 2012."
Juan Chantaca — Michigan, 07-22182


ᐅ Nickeya Tierra Chapman, Michigan

Address: 3815 Janes Rd Saginaw, MI 48601-9603

Snapshot of U.S. Bankruptcy Proceeding Case 16-20165-dob: "The case of Nickeya Tierra Chapman in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nickeya Tierra Chapman — Michigan, 16-20165


ᐅ Richard Marvin Chapman, Michigan

Address: 907 Thurman St Saginaw, MI 48602-2859

Brief Overview of Bankruptcy Case 15-21319-dob: "Richard Marvin Chapman's Chapter 7 bankruptcy, filed in Saginaw, MI in 2015-06-29, led to asset liquidation, with the case closing in 09/27/2015."
Richard Marvin Chapman — Michigan, 15-21319


ᐅ Casandra Denice Chapman, Michigan

Address: 307 Saginaw St Saginaw, MI 48602-1432

Brief Overview of Bankruptcy Case 16-20034-dob: "In a Chapter 7 bankruptcy case, Casandra Denice Chapman from Saginaw, MI, saw her proceedings start in 2016-01-08 and complete by 04.07.2016, involving asset liquidation."
Casandra Denice Chapman — Michigan, 16-20034


ᐅ Imed Charef, Michigan

Address: 3280 Wicklow Ct Apt 4 Saginaw, MI 48603-7413

Snapshot of U.S. Bankruptcy Proceeding Case 15-22126-dob: "The case of Imed Charef in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Imed Charef — Michigan, 15-22126


ᐅ Nadra Charef, Michigan

Address: 3280 Wicklow Ct Apt 4 Saginaw, MI 48603-7413

Bankruptcy Case 15-22126-dob Summary: "Saginaw, MI resident Nadra Charef's 11.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2016."
Nadra Charef — Michigan, 15-22126


ᐅ Jasmine J Charlton, Michigan

Address: 1814 Houghton Ave Saginaw, MI 48602-4940

Bankruptcy Case 15-21778-dob Overview: "Jasmine J Charlton's bankruptcy, initiated in 09/01/2015 and concluded by November 30, 2015 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmine J Charlton — Michigan, 15-21778


ᐅ Juanita Ceniseros Chavez, Michigan

Address: 521 THROOP ST APT 1 Saginaw, MI 48602

Bankruptcy Case 11-20792-dob Summary: "The bankruptcy record of Juanita Ceniseros Chavez from Saginaw, MI, shows a Chapter 7 case filed in 2011-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2011."
Juanita Ceniseros Chavez — Michigan, 11-20792


ᐅ Frank Cheney, Michigan

Address: 2535 Eddy St Saginaw, MI 48604

Bankruptcy Case 09-23980-dob Summary: "Frank Cheney's Chapter 7 bankruptcy, filed in Saginaw, MI in Oct 30, 2009, led to asset liquidation, with the case closing in Feb 3, 2010."
Frank Cheney — Michigan, 09-23980


ᐅ Roxann Chenoweth, Michigan

Address: 4310 Lorraine Ave Saginaw, MI 48604

Bankruptcy Case 11-20502-dob Overview: "Roxann Chenoweth's Chapter 7 bankruptcy, filed in Saginaw, MI in 2011-02-17, led to asset liquidation, with the case closing in 06.01.2011."
Roxann Chenoweth — Michigan, 11-20502


ᐅ Daniel R Chernich, Michigan

Address: 2375 Williamson Rd Saginaw, MI 48601-5227

Concise Description of Bankruptcy Case 14-20698-dob7: "In Saginaw, MI, Daniel R Chernich filed for Chapter 7 bankruptcy in 03.27.2014. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2014."
Daniel R Chernich — Michigan, 14-20698


ᐅ Daniel R Chernich, Michigan

Address: 2375 Williamson Rd Saginaw, MI 48601-5227

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20698-dob: "In a Chapter 7 bankruptcy case, Daniel R Chernich from Saginaw, MI, saw his proceedings start in 03/27/2014 and complete by 06/25/2014, involving asset liquidation."
Daniel R Chernich — Michigan, 2014-20698


ᐅ Nicholas Chernich, Michigan

Address: 4050 N Wayside Dr Saginaw, MI 48603

Bankruptcy Case 10-20013-dob Overview: "The bankruptcy filing by Nicholas Chernich, undertaken in January 2010 in Saginaw, MI under Chapter 7, concluded with discharge in Apr 13, 2010 after liquidating assets."
Nicholas Chernich — Michigan, 10-20013


ᐅ Mary Cherry, Michigan

Address: 2620 N Center Rd Saginaw, MI 48603

Bankruptcy Case 10-23312-dob Overview: "Mary Cherry's bankruptcy, initiated in August 2010 and concluded by December 2010 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Cherry — Michigan, 10-23312


ᐅ Mansfield Kimberly S Cheslik, Michigan

Address: 12530 Gratiot Rd Saginaw, MI 48609-9430

Bankruptcy Case 16-20506-dob Summary: "The bankruptcy record of Mansfield Kimberly S Cheslik from Saginaw, MI, shows a Chapter 7 case filed in March 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-20."
Mansfield Kimberly S Cheslik — Michigan, 16-20506


ᐅ Glenn Chickering, Michigan

Address: 1422 Lyon St Saginaw, MI 48602

Concise Description of Bankruptcy Case 10-20273-dob7: "Glenn Chickering's Chapter 7 bankruptcy, filed in Saginaw, MI in 01/29/2010, led to asset liquidation, with the case closing in 2010-05-05."
Glenn Chickering — Michigan, 10-20273


ᐅ Adam Chingman, Michigan

Address: 402 Shepard St Saginaw, MI 48604

Snapshot of U.S. Bankruptcy Proceeding Case 10-21300-dob: "The bankruptcy filing by Adam Chingman, undertaken in 03/31/2010 in Saginaw, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Adam Chingman — Michigan, 10-21300


ᐅ Renaldo Alexander Chingman, Michigan

Address: 210 N Bond St Saginaw, MI 48602-4108

Bankruptcy Case 07-20965-dob Overview: "April 2007 marked the beginning of Renaldo Alexander Chingman's Chapter 13 bankruptcy in Saginaw, MI, entailing a structured repayment schedule, completed by September 2012."
Renaldo Alexander Chingman — Michigan, 07-20965


ᐅ Michelle Chipman, Michigan

Address: 201 Provincial Ct Unit 109 Saginaw, MI 48638

Bankruptcy Case 10-23301-dob Overview: "The bankruptcy record of Michelle Chipman from Saginaw, MI, shows a Chapter 7 case filed in 08/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Michelle Chipman — Michigan, 10-23301


ᐅ Irma Chism, Michigan

Address: 4149 Amelia Dr Saginaw, MI 48601

Concise Description of Bankruptcy Case 11-20413-dob7: "Irma Chism's bankruptcy, initiated in 02/09/2011 and concluded by 2011-05-17 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Chism — Michigan, 11-20413


ᐅ Jerry Walter Chobod, Michigan

Address: 4811 Clover Way W Saginaw, MI 48603

Brief Overview of Bankruptcy Case 12-23103-dob: "In Saginaw, MI, Jerry Walter Chobod filed for Chapter 7 bankruptcy in 2012-10-25. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2013."
Jerry Walter Chobod — Michigan, 12-23103


ᐅ Lota M Cholcher, Michigan

Address: 2575 Churchhill Ln Apt 3 Saginaw, MI 48603

Concise Description of Bankruptcy Case 12-22645-dob7: "Lota M Cholcher's Chapter 7 bankruptcy, filed in Saginaw, MI in September 2012, led to asset liquidation, with the case closing in 12.04.2012."
Lota M Cholcher — Michigan, 12-22645


ᐅ Marcel A Choyce, Michigan

Address: 2401 Bay St Saginaw, MI 48602-3865

Brief Overview of Bankruptcy Case 14-21004-dob: "In a Chapter 7 bankruptcy case, Marcel A Choyce from Saginaw, MI, saw his proceedings start in 2014-04-29 and complete by Jul 28, 2014, involving asset liquidation."
Marcel A Choyce — Michigan, 14-21004


ᐅ Reginald Elmo Choyce, Michigan

Address: 1420 Essling St Saginaw, MI 48601

Brief Overview of Bankruptcy Case 12-20122-dob: "The bankruptcy filing by Reginald Elmo Choyce, undertaken in 01/18/2012 in Saginaw, MI under Chapter 7, concluded with discharge in Apr 17, 2012 after liquidating assets."
Reginald Elmo Choyce — Michigan, 12-20122


ᐅ Morgan Elizabeth Christian, Michigan

Address: 1870 Thunderbird Dr Saginaw, MI 48609

Brief Overview of Bankruptcy Case 13-22193-dob: "Morgan Elizabeth Christian's Chapter 7 bankruptcy, filed in Saginaw, MI in 08/26/2013, led to asset liquidation, with the case closing in Nov 30, 2013."
Morgan Elizabeth Christian — Michigan, 13-22193


ᐅ Amy Lynn Christianson, Michigan

Address: 4749 Clunie St Saginaw, MI 48638

Bankruptcy Case 12-22359-dob Overview: "In a Chapter 7 bankruptcy case, Amy Lynn Christianson from Saginaw, MI, saw her proceedings start in 2012-08-08 and complete by 11.12.2012, involving asset liquidation."
Amy Lynn Christianson — Michigan, 12-22359


ᐅ Cheryse Lorraine Christopher, Michigan

Address: 1116 Essling St Saginaw, MI 48601-1330

Bankruptcy Case 14-22529-dob Summary: "In Saginaw, MI, Cheryse Lorraine Christopher filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-12."
Cheryse Lorraine Christopher — Michigan, 14-22529


ᐅ Craig Chritz, Michigan

Address: 3151 Monticello Ln Saginaw, MI 48603

Bankruptcy Case 10-22409-dob Overview: "The bankruptcy record of Craig Chritz from Saginaw, MI, shows a Chapter 7 case filed in 2010-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2010."
Craig Chritz — Michigan, 10-22409


ᐅ Mark J Chwala, Michigan

Address: 1709 Delaware St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 12-22969-dob: "In Saginaw, MI, Mark J Chwala filed for Chapter 7 bankruptcy in 2012-10-12. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2013."
Mark J Chwala — Michigan, 12-22969


ᐅ Mary Beth Chwala, Michigan

Address: 1709 Delaware St Saginaw, MI 48602-4926

Brief Overview of Bankruptcy Case 2014-31603-dof: "The case of Mary Beth Chwala in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Beth Chwala — Michigan, 2014-31603


ᐅ Cheryl Ann Cicalo, Michigan

Address: 4110 Green Isle Way Apt 2 Saginaw, MI 48603

Brief Overview of Bankruptcy Case 12-20530-dob: "In Saginaw, MI, Cheryl Ann Cicalo filed for Chapter 7 bankruptcy in 2012-02-23. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2012."
Cheryl Ann Cicalo — Michigan, 12-20530


ᐅ Colleen J Cicero, Michigan

Address: 2006 N Carolina St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 11-21067-dob: "Saginaw, MI resident Colleen J Cicero's March 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2011."
Colleen J Cicero — Michigan, 11-21067


ᐅ John Walter Ciesla, Michigan

Address: 1931 Holcomb St Saginaw, MI 48602-2726

Snapshot of U.S. Bankruptcy Proceeding Case 16-20240-dob: "Saginaw, MI resident John Walter Ciesla's 2016-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2016."
John Walter Ciesla — Michigan, 16-20240


ᐅ Iii Trinidad Francisco Cirilo, Michigan

Address: 4554 Colonial Dr Apt 1 Saginaw, MI 48603-3909

Concise Description of Bankruptcy Case 14-20664-dob7: "Saginaw, MI resident Iii Trinidad Francisco Cirilo's 03.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-23."
Iii Trinidad Francisco Cirilo — Michigan, 14-20664


ᐅ Maria Christina Cisneros, Michigan

Address: 3549 Weiss St Saginaw, MI 48602-3326

Concise Description of Bankruptcy Case 08-20964-dob7: "Chapter 13 bankruptcy for Maria Christina Cisneros in Saginaw, MI began in Mar 31, 2008, focusing on debt restructuring, concluding with plan fulfillment in 09.12.2013."
Maria Christina Cisneros — Michigan, 08-20964


ᐅ Rochelle E Crumpton, Michigan

Address: 3909 Cabaret Trl W Apt 4 Saginaw, MI 48603

Bankruptcy Case 11-21153-dob Overview: "Rochelle E Crumpton's Chapter 7 bankruptcy, filed in Saginaw, MI in Mar 30, 2011, led to asset liquidation, with the case closing in 07/04/2011."
Rochelle E Crumpton — Michigan, 11-21153


ᐅ Joshua J Cull, Michigan

Address: 1026 Lindsay Dr Saginaw, MI 48602-2933

Bankruptcy Case 16-20118-dob Overview: "Saginaw, MI resident Joshua J Cull's 01/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2016."
Joshua J Cull — Michigan, 16-20118


ᐅ Rachel A Cull, Michigan

Address: 1026 Lindsay Dr Saginaw, MI 48602-2933

Brief Overview of Bankruptcy Case 16-20118-dob: "The bankruptcy filing by Rachel A Cull, undertaken in 01/26/2016 in Saginaw, MI under Chapter 7, concluded with discharge in 2016-04-25 after liquidating assets."
Rachel A Cull — Michigan, 16-20118


ᐅ Leroy Culpepper, Michigan

Address: 1313 Congress Ave Saginaw, MI 48602-5123

Bankruptcy Case 15-22141-dob Summary: "The case of Leroy Culpepper in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leroy Culpepper — Michigan, 15-22141


ᐅ Marlynzie Racquel Culpepper, Michigan

Address: 5185 Pheasant Run Dr Apt 1 Saginaw, MI 48638

Bankruptcy Case 12-21676-dob Summary: "Marlynzie Racquel Culpepper's bankruptcy, initiated in 2012-05-18 and concluded by 08.22.2012 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlynzie Racquel Culpepper — Michigan, 12-21676


ᐅ Gloria Jean Culpepper, Michigan

Address: 1006 N 2nd Ave Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 13-22089-dob: "Gloria Jean Culpepper's Chapter 7 bankruptcy, filed in Saginaw, MI in Aug 12, 2013, led to asset liquidation, with the case closing in 2013-11-16."
Gloria Jean Culpepper — Michigan, 13-22089


ᐅ Iii Frederick Culver, Michigan

Address: 3435 Church St Saginaw, MI 48604

Snapshot of U.S. Bankruptcy Proceeding Case 10-22026-dob: "The bankruptcy record of Iii Frederick Culver from Saginaw, MI, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2010."
Iii Frederick Culver — Michigan, 10-22026


ᐅ Patrick M Cummings, Michigan

Address: 9655 Swan Valley Dr Saginaw, MI 48609-9566

Snapshot of U.S. Bankruptcy Proceeding Case 15-21650-dob: "The case of Patrick M Cummings in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick M Cummings — Michigan, 15-21650


ᐅ Kristina K Cummings, Michigan

Address: 2271 Blackmore St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 11-22018-dob: "In a Chapter 7 bankruptcy case, Kristina K Cummings from Saginaw, MI, saw her proceedings start in May 31, 2011 and complete by 08/23/2011, involving asset liquidation."
Kristina K Cummings — Michigan, 11-22018


ᐅ Melvin James Cunningham, Michigan

Address: 5851 Robin Dr Saginaw, MI 48601

Concise Description of Bankruptcy Case 12-21665-dob7: "The bankruptcy filing by Melvin James Cunningham, undertaken in May 17, 2012 in Saginaw, MI under Chapter 7, concluded with discharge in Aug 21, 2012 after liquidating assets."
Melvin James Cunningham — Michigan, 12-21665


ᐅ Stephanie N Cureton, Michigan

Address: 2026 Hazelwood Ave Saginaw, MI 48601-3661

Concise Description of Bankruptcy Case 07-21184-dob7: "Stephanie N Cureton's Saginaw, MI bankruptcy under Chapter 13 in May 2007 led to a structured repayment plan, successfully discharged in November 2012."
Stephanie N Cureton — Michigan, 07-21184


ᐅ Cindy L Currier, Michigan

Address: 2943 Pearl St Saginaw, MI 48604

Concise Description of Bankruptcy Case 11-22093-dob7: "The bankruptcy filing by Cindy L Currier, undertaken in June 8, 2011 in Saginaw, MI under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Cindy L Currier — Michigan, 11-22093


ᐅ Louise Curry, Michigan

Address: 2567 Bellevue St Saginaw, MI 48601-6718

Brief Overview of Bankruptcy Case 15-22258-dob: "Saginaw, MI resident Louise Curry's 2015-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 21, 2016."
Louise Curry — Michigan, 15-22258


ᐅ Vannessa C Curry, Michigan

Address: 357 S 24th St Saginaw, MI 48601

Brief Overview of Bankruptcy Case 12-20126-dob: "Saginaw, MI resident Vannessa C Curry's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-23."
Vannessa C Curry — Michigan, 12-20126


ᐅ Michelle S Curry, Michigan

Address: 2207 N Bond St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 13-20365-dob: "Michelle S Curry's bankruptcy, initiated in 02/15/2013 and concluded by 2013-05-22 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle S Curry — Michigan, 13-20365


ᐅ Katherine Renee Curry, Michigan

Address: 3179 Churchhill Ln Apt 1 Saginaw, MI 48603-4318

Concise Description of Bankruptcy Case 09-24455-dob7: "In her Chapter 13 bankruptcy case filed in 12/10/2009, Saginaw, MI's Katherine Renee Curry agreed to a debt repayment plan, which was successfully completed by March 2015."
Katherine Renee Curry — Michigan, 09-24455


ᐅ Cecilia T Curtis, Michigan

Address: 1703 S Michigan Ave Apt 2 Saginaw, MI 48602

Bankruptcy Case 11-22664-dob Overview: "The bankruptcy record of Cecilia T Curtis from Saginaw, MI, shows a Chapter 7 case filed in 08.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-01."
Cecilia T Curtis — Michigan, 11-22664


ᐅ Russell Don Curtis, Michigan

Address: 3978 Church St Saginaw, MI 48604-1736

Bankruptcy Case 10-20113-dob Overview: "In his Chapter 13 bankruptcy case filed in Jan 15, 2010, Saginaw, MI's Russell Don Curtis agreed to a debt repayment plan, which was successfully completed by Mar 26, 2013."
Russell Don Curtis — Michigan, 10-20113


ᐅ Kris F Cutting, Michigan

Address: 4170 Green Isle Way Apt 1 Saginaw, MI 48603

Brief Overview of Bankruptcy Case 12-21930-dob: "Kris F Cutting's bankruptcy, initiated in 2012-06-19 and concluded by September 2012 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kris F Cutting — Michigan, 12-21930


ᐅ Theodore Cymbal, Michigan

Address: 2203 N Clinton St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 10-22638-dob: "The case of Theodore Cymbal in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Cymbal — Michigan, 10-22638