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 Corlis Cistrunk, Michigan

Address: 5051 Lodge St Saginaw, MI 48601

Bankruptcy Case 10-21755-dob Overview: "In a Chapter 7 bankruptcy case, Corlis Cistrunk from Saginaw, MI, saw their proceedings start in Apr 30, 2010 and complete by August 4, 2010, involving asset liquidation."
Corlis Cistrunk — Michigan, 10-21755


ᐅ Monica Cistrunk, Michigan

Address: 3444 Cardinal Dr Saginaw, MI 48601

Concise Description of Bankruptcy Case 10-22563-dob7: "Monica Cistrunk's bankruptcy, initiated in 06/29/2010 and concluded by October 2010 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Cistrunk — Michigan, 10-22563


ᐅ Rachel Claiborn, Michigan

Address: 3928 Hermansau Dr Apt 2 Saginaw, MI 48603

Bankruptcy Case 13-22545-dob Overview: "The bankruptcy filing by Rachel Claiborn, undertaken in 10/02/2013 in Saginaw, MI under Chapter 7, concluded with discharge in 01.06.2014 after liquidating assets."
Rachel Claiborn — Michigan, 13-22545


ᐅ Joseph Clark, Michigan

Address: 2325 Shattuck Rd Saginaw, MI 48603-3336

Bankruptcy Case 2014-21412-dob Summary: "Saginaw, MI resident Joseph Clark's Jun 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Joseph Clark — Michigan, 2014-21412


ᐅ Demarion Jovon Clark, Michigan

Address: 35 Redwood Dr Saginaw, MI 48601

Bankruptcy Case 12-21029-dob Summary: "In Saginaw, MI, Demarion Jovon Clark filed for Chapter 7 bankruptcy in March 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2012."
Demarion Jovon Clark — Michigan, 12-21029


ᐅ Jennifer K Clark, Michigan

Address: 1857 Mack Rd Saginaw, MI 48601-6873

Bankruptcy Case 2014-21382-dob Overview: "Jennifer K Clark's bankruptcy, initiated in Jun 13, 2014 and concluded by September 2014 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer K Clark — Michigan, 2014-21382


ᐅ Todd Edward Clark, Michigan

Address: 107 Shepard St Saginaw, MI 48604-1222

Concise Description of Bankruptcy Case 14-20882-dob7: "Saginaw, MI resident Todd Edward Clark's 2014-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Todd Edward Clark — Michigan, 14-20882


ᐅ Danielle Jacquese Clark, Michigan

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

Bankruptcy Case 16-21203-dob Overview: "Danielle Jacquese Clark's bankruptcy, initiated in June 30, 2016 and concluded by 2016-09-28 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Jacquese Clark — Michigan, 16-21203


ᐅ Carol Clark, Michigan

Address: 1349 McDivitt Ct Saginaw, MI 48609

Concise Description of Bankruptcy Case 10-24310-dob7: "Carol Clark's bankruptcy, initiated in November 19, 2010 and concluded by 02.28.2011 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Clark — Michigan, 10-24310


ᐅ Jonathan W Clark, Michigan

Address: 2323 N Oakley St Saginaw, MI 48602

Concise Description of Bankruptcy Case 13-20529-dob7: "Saginaw, MI resident Jonathan W Clark's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-04."
Jonathan W Clark — Michigan, 13-20529


ᐅ Keva Elisia Clark, Michigan

Address: 3205 Churchhill Ln Apt 4 Saginaw, MI 48603-4319

Bankruptcy Case 15-21374-dob Summary: "Saginaw, MI resident Keva Elisia Clark's 2015-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Keva Elisia Clark — Michigan, 15-21374


ᐅ Toni Denise Clay, Michigan

Address: 202 S Carolina St Saginaw, MI 48602-3016

Bankruptcy Case 15-20980-dob Summary: "In Saginaw, MI, Toni Denise Clay filed for Chapter 7 bankruptcy in May 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2015."
Toni Denise Clay — Michigan, 15-20980


ᐅ Randy S Clayton, Michigan

Address: 1365 Houlihan Rd Saginaw, MI 48601-9362

Brief Overview of Bankruptcy Case 07-20397-dob: "2007-02-21 marked the beginning of Randy S Clayton's Chapter 13 bankruptcy in Saginaw, MI, entailing a structured repayment schedule, completed by 07/24/2012."
Randy S Clayton — Michigan, 07-20397


ᐅ Frank Clement, Michigan

Address: 2520 N Woodbridge St Saginaw, MI 48602-5258

Bankruptcy Case 2014-21370-dob Summary: "Saginaw, MI resident Frank Clement's 2014-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Frank Clement — Michigan, 2014-21370


ᐅ Jennifer Clements, Michigan

Address: 2604 Stobbe St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 10-22512-dob: "In Saginaw, MI, Jennifer Clements filed for Chapter 7 bankruptcy in Jun 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Jennifer Clements — Michigan, 10-22512


ᐅ Sandra M Clements, Michigan

Address: 4519 Clover Way W Saginaw, MI 48603-1062

Snapshot of U.S. Bankruptcy Proceeding Case 10-20213-dob: "Sandra M Clements's Chapter 13 bankruptcy in Saginaw, MI started in January 25, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 04/30/2013."
Sandra M Clements — Michigan, 10-20213


ᐅ Betty Jean Cliatt, Michigan

Address: 3403 Churchhill Ln Apt 3 Saginaw, MI 48603-4335

Bankruptcy Case 08-23243-dob Summary: "2008-10-28 marked the beginning of Betty Jean Cliatt's Chapter 13 bankruptcy in Saginaw, MI, entailing a structured repayment schedule, completed by 01.24.2014."
Betty Jean Cliatt — Michigan, 08-23243


ᐅ Larry Allan Cliff, Michigan

Address: 5290 Stroebel Rd Saginaw, MI 48609

Bankruptcy Case 13-21856-dob Overview: "The bankruptcy record of Larry Allan Cliff from Saginaw, MI, shows a Chapter 7 case filed in 07/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-15."
Larry Allan Cliff — Michigan, 13-21856


ᐅ Robert Jerry Cline, Michigan

Address: 4013 Ann St Saginaw, MI 48603

Brief Overview of Bankruptcy Case 12-22793-dob: "Saginaw, MI resident Robert Jerry Cline's 2012-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-01."
Robert Jerry Cline — Michigan, 12-22793


ᐅ Craig Alan Coffey, Michigan

Address: 6170 East Rd Saginaw, MI 48601

Bankruptcy Case 13-21448-dob Summary: "In Saginaw, MI, Craig Alan Coffey filed for Chapter 7 bankruptcy in May 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2013."
Craig Alan Coffey — Michigan, 13-21448


ᐅ Adam M Coggan, Michigan

Address: 4555 Tittabawassee Rd Saginaw, MI 48604

Snapshot of U.S. Bankruptcy Proceeding Case 11-21842-dob: "Adam M Coggan's bankruptcy, initiated in 05/19/2011 and concluded by 08.30.2011 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam M Coggan — Michigan, 11-21842


ᐅ Adrianne Nicole Coker, Michigan

Address: 4460 Ann St Saginaw, MI 48603-4119

Bankruptcy Case 15-20679-dob Overview: "The case of Adrianne Nicole Coker in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrianne Nicole Coker — Michigan, 15-20679


ᐅ Gregory Jerron Cole, Michigan

Address: 2424 Needham St Saginaw, MI 48601-1246

Bankruptcy Case 15-20910-dob Summary: "In Saginaw, MI, Gregory Jerron Cole filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2015."
Gregory Jerron Cole — Michigan, 15-20910


ᐅ Patrick Lynn Cole, Michigan

Address: 4369 N Michigan Ave Saginaw, MI 48604-1648

Bankruptcy Case 14-22744-dob Summary: "Patrick Lynn Cole's Chapter 7 bankruptcy, filed in Saginaw, MI in 2014-12-18, led to asset liquidation, with the case closing in 2015-03-18."
Patrick Lynn Cole — Michigan, 14-22744


ᐅ Dedrick R Cole, Michigan

Address: 1914 Janes Ave Saginaw, MI 48601-1854

Bankruptcy Case 2014-21672-dob Summary: "Saginaw, MI resident Dedrick R Cole's 07.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2014."
Dedrick R Cole — Michigan, 2014-21672


ᐅ Tonsha S Coleman, Michigan

Address: 1314 Cooper Ave Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 11-23064-dob: "In Saginaw, MI, Tonsha S Coleman filed for Chapter 7 bankruptcy in Sep 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.25.2011."
Tonsha S Coleman — Michigan, 11-23064


ᐅ Laverne Coleman, Michigan

Address: PO Box 3524 Saginaw, MI 48605-3524

Bankruptcy Case 08-23893-dob Overview: "Laverne Coleman's Chapter 13 bankruptcy in Saginaw, MI started in December 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 2013."
Laverne Coleman — Michigan, 08-23893


ᐅ Tanyika Trakel Coleman, Michigan

Address: 2240 Sunset Ln Saginaw, MI 48604

Brief Overview of Bankruptcy Case 12-21879-dob: "The bankruptcy record of Tanyika Trakel Coleman from Saginaw, MI, shows a Chapter 7 case filed in 2012-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2012."
Tanyika Trakel Coleman — Michigan, 12-21879


ᐅ Curtis Lumar Coleman, Michigan

Address: 116 Vestry Dr Saginaw, MI 48601-5151

Brief Overview of Bankruptcy Case 15-21670-dob: "In a Chapter 7 bankruptcy case, Curtis Lumar Coleman from Saginaw, MI, saw his proceedings start in Aug 20, 2015 and complete by 11/18/2015, involving asset liquidation."
Curtis Lumar Coleman — Michigan, 15-21670


ᐅ Patricia Sarita Coleman, Michigan

Address: 2529 Eddy St Saginaw, MI 48604

Bankruptcy Case 13-22744-dob Overview: "In Saginaw, MI, Patricia Sarita Coleman filed for Chapter 7 bankruptcy in October 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-28."
Patricia Sarita Coleman — Michigan, 13-22744


ᐅ Fashonta L Coleman, Michigan

Address: PO Box 5793 Saginaw, MI 48603

Brief Overview of Bankruptcy Case 11-21707-dob: "Saginaw, MI resident Fashonta L Coleman's May 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2011."
Fashonta L Coleman — Michigan, 11-21707


ᐅ Rosa N Coleman, Michigan

Address: 1315 Findley St Saginaw, MI 48601-1394

Brief Overview of Bankruptcy Case 10-21062-dob: "Rosa N Coleman's Saginaw, MI bankruptcy under Chapter 13 in 2010-03-19 led to a structured repayment plan, successfully discharged in 2013-07-15."
Rosa N Coleman — Michigan, 10-21062


ᐅ Theresa L Coleman, Michigan

Address: 3576 Creekwood Dr Saginaw, MI 48601-5603

Snapshot of U.S. Bankruptcy Proceeding Case 16-20976-dob: "In a Chapter 7 bankruptcy case, Theresa L Coleman from Saginaw, MI, saw her proceedings start in 2016-05-25 and complete by August 23, 2016, involving asset liquidation."
Theresa L Coleman — Michigan, 16-20976


ᐅ Judy Ann Coleman, Michigan

Address: 1832 Joslin St Saginaw, MI 48602-1123

Bankruptcy Case 09-22340-dob Overview: "Filing for Chapter 13 bankruptcy in 06.25.2009, Judy Ann Coleman from Saginaw, MI, structured a repayment plan, achieving discharge in 2013-01-02."
Judy Ann Coleman — Michigan, 09-22340


ᐅ Michael Coleman, Michigan

Address: 350 N Colony Dr Apt 1A Saginaw, MI 48638

Bankruptcy Case 10-21065-dob Summary: "In Saginaw, MI, Michael Coleman filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-23."
Michael Coleman — Michigan, 10-21065


ᐅ Christopher A Coleman, Michigan

Address: 2216 Annesley St Saginaw, MI 48601-2053

Brief Overview of Bankruptcy Case 15-21848-dob: "The case of Christopher A Coleman in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher A Coleman — Michigan, 15-21848


ᐅ Musingska Jancarol Coleman, Michigan

Address: PO Box 1694 Saginaw, MI 48605

Bankruptcy Case 12-20436-dob Summary: "In Saginaw, MI, Musingska Jancarol Coleman filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2012."
Musingska Jancarol Coleman — Michigan, 12-20436


ᐅ Linda Joanne Collier, Michigan

Address: 150 W Gloucester Dr Saginaw, MI 48609-9458

Bankruptcy Case 08-21875-dob Summary: "Chapter 13 bankruptcy for Linda Joanne Collier in Saginaw, MI began in 2008-06-26, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-19."
Linda Joanne Collier — Michigan, 08-21875


ᐅ Terry Lee Collier, Michigan

Address: 150 W Gloucester Dr Saginaw, MI 48609-9458

Concise Description of Bankruptcy Case 08-21875-dob7: "In their Chapter 13 bankruptcy case filed in 2008-06-26, Saginaw, MI's Terry Lee Collier agreed to a debt repayment plan, which was successfully completed by 2013-11-19."
Terry Lee Collier — Michigan, 08-21875


ᐅ Cassandra Collier, Michigan

Address: 833 S 4th Ave Saginaw, MI 48601

Brief Overview of Bankruptcy Case 09-23868-dob: "The case of Cassandra Collier in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra Collier — Michigan, 09-23868


ᐅ Jr James E Colligan, Michigan

Address: 4390 Dirker Rd Saginaw, MI 48638

Brief Overview of Bankruptcy Case 13-20506-dob: "The case of Jr James E Colligan in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James E Colligan — Michigan, 13-20506


ᐅ Kathryn Collins, Michigan

Address: 4081 S Graham Rd Saginaw, MI 48609

Concise Description of Bankruptcy Case 10-24423-dob7: "The bankruptcy record of Kathryn Collins from Saginaw, MI, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-07."
Kathryn Collins — Michigan, 10-24423


ᐅ Andrea Renee Collins, Michigan

Address: PO Box 14850 Saginaw, MI 48601

Brief Overview of Bankruptcy Case 11-23938-dob: "Andrea Renee Collins's bankruptcy, initiated in 2011-12-27 and concluded by Mar 27, 2012 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Renee Collins — Michigan, 11-23938


ᐅ Christopher L Collins, Michigan

Address: 4170 Green Isle Way Apt 3 Saginaw, MI 48603-1427

Bankruptcy Case 15-22433-dob Overview: "Saginaw, MI resident Christopher L Collins's 12/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-29."
Christopher L Collins — Michigan, 15-22433


ᐅ Christopher Lee John Collins, Michigan

Address: 8404 Mccarty Rd Saginaw, MI 48603

Concise Description of Bankruptcy Case 13-21899-dob7: "In Saginaw, MI, Christopher Lee John Collins filed for Chapter 7 bankruptcy in July 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2013."
Christopher Lee John Collins — Michigan, 13-21899


ᐅ Catherine Denise Collins, Michigan

Address: 909 N Granger St Saginaw, MI 48602-4603

Brief Overview of Bankruptcy Case 16-21133-dob: "In a Chapter 7 bankruptcy case, Catherine Denise Collins from Saginaw, MI, saw her proceedings start in Jun 20, 2016 and complete by September 2016, involving asset liquidation."
Catherine Denise Collins — Michigan, 16-21133


ᐅ Gary Collison, Michigan

Address: 510 S Granger St Saginaw, MI 48602

Concise Description of Bankruptcy Case 12-22514-dob7: "In Saginaw, MI, Gary Collison filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Gary Collison — Michigan, 12-22514


ᐅ Sarah Collison, Michigan

Address: 5280 Kerby Pl Saginaw, MI 48603-2844

Bankruptcy Case 14-22129-dob Overview: "In a Chapter 7 bankruptcy case, Sarah Collison from Saginaw, MI, saw her proceedings start in 2014-09-23 and complete by 12.22.2014, involving asset liquidation."
Sarah Collison — Michigan, 14-22129


ᐅ Stephen Collison, Michigan

Address: 5280 Kerby Pl Saginaw, MI 48603-2844

Bankruptcy Case 2014-22129-dob Overview: "In a Chapter 7 bankruptcy case, Stephen Collison from Saginaw, MI, saw their proceedings start in 09.23.2014 and complete by December 2014, involving asset liquidation."
Stephen Collison — Michigan, 2014-22129


ᐅ Harper Cherrie Suzanne Colmus, Michigan

Address: 2600 N Center Rd Saginaw, MI 48603

Concise Description of Bankruptcy Case 11-22096-dob7: "Saginaw, MI resident Harper Cherrie Suzanne Colmus's 06.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Harper Cherrie Suzanne Colmus — Michigan, 11-22096


ᐅ Yolanda Colmus, Michigan

Address: 305 S Airport Rd Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 09-24413-dob: "Saginaw, MI resident Yolanda Colmus's 2009-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2010."
Yolanda Colmus — Michigan, 09-24413


ᐅ James Michael Colpean, Michigan

Address: 2145 Plainview Dr Saginaw, MI 48603-2538

Bankruptcy Case 10-20250-dob Overview: "The bankruptcy record for James Michael Colpean from Saginaw, MI, under Chapter 13, filed in 2010-01-28, involved setting up a repayment plan, finalized by 04.01.2013."
James Michael Colpean — Michigan, 10-20250


ᐅ John Colpean, Michigan

Address: 5120 S Washington Rd Saginaw, MI 48601

Concise Description of Bankruptcy Case 10-24107-dob7: "John Colpean's bankruptcy, initiated in 11.03.2010 and concluded by February 2011 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Colpean — Michigan, 10-24107


ᐅ Theodore Laverne Columbus, Michigan

Address: 4390 Lauer Rd Saginaw, MI 48603

Concise Description of Bankruptcy Case 11-23616-dob7: "The bankruptcy filing by Theodore Laverne Columbus, undertaken in Nov 17, 2011 in Saginaw, MI under Chapter 7, concluded with discharge in 2012-02-07 after liquidating assets."
Theodore Laverne Columbus — Michigan, 11-23616


ᐅ Clarence Colvin, Michigan

Address: 2804 Brookwood Ln N Saginaw, MI 48601

Brief Overview of Bankruptcy Case 10-21114-dob: "The case of Clarence Colvin in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Colvin — Michigan, 10-21114


ᐅ Corinne Michelle Colvin, Michigan

Address: 2611 Longview Ave Saginaw, MI 48601

Bankruptcy Case 11-23759-dob Summary: "In Saginaw, MI, Corinne Michelle Colvin filed for Chapter 7 bankruptcy in December 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Corinne Michelle Colvin — Michigan, 11-23759


ᐅ Eric Michael Comben, Michigan

Address: 2529 Benjamin St Saginaw, MI 48602

Snapshot of U.S. Bankruptcy Proceeding Case 12-21808-dob: "The bankruptcy filing by Eric Michael Comben, undertaken in May 31, 2012 in Saginaw, MI under Chapter 7, concluded with discharge in Sep 4, 2012 after liquidating assets."
Eric Michael Comben — Michigan, 12-21808


ᐅ Edward F Comer, Michigan

Address: 2327 Thayer St Saginaw, MI 48601

Brief Overview of Bankruptcy Case 12-21579-dob: "In Saginaw, MI, Edward F Comer filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-15."
Edward F Comer — Michigan, 12-21579


ᐅ Lakendra L Comer, Michigan

Address: 1635 N 29th St Saginaw, MI 48601-6173

Brief Overview of Bankruptcy Case 14-20594-dob: "Saginaw, MI resident Lakendra L Comer's Mar 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2014."
Lakendra L Comer — Michigan, 14-20594


ᐅ Latanya Lashell Comer, Michigan

Address: 2123 Newton St # 2 Saginaw, MI 48601-4839

Brief Overview of Bankruptcy Case 15-20543-dob: "The bankruptcy record of Latanya Lashell Comer from Saginaw, MI, shows a Chapter 7 case filed in March 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-15."
Latanya Lashell Comer — Michigan, 15-20543


ᐅ Timothy Robert Daly, Michigan

Address: 1579 S River Rd Saginaw, MI 48609

Concise Description of Bankruptcy Case 13-21403-dob7: "The case of Timothy Robert Daly in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Robert Daly — Michigan, 13-21403


ᐅ Kimberly C Dancy, Michigan

Address: 1009 S Michigan Ave Apt A Saginaw, MI 48602-1503

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21458-dob: "The bankruptcy filing by Kimberly C Dancy, undertaken in 2014-06-22 in Saginaw, MI under Chapter 7, concluded with discharge in Sep 20, 2014 after liquidating assets."
Kimberly C Dancy — Michigan, 2014-21458


ᐅ Kimberly Cherese Dancy, Michigan

Address: 3950 Hermansau Dr Apt 8 Saginaw, MI 48603

Bankruptcy Case 13-22183-dob Overview: "The bankruptcy filing by Kimberly Cherese Dancy, undertaken in Aug 23, 2013 in Saginaw, MI under Chapter 7, concluded with discharge in Nov 27, 2013 after liquidating assets."
Kimberly Cherese Dancy — Michigan, 13-22183


ᐅ Flowreader Daniels, Michigan

Address: 3216 Ramond St Saginaw, MI 48601-5932

Bankruptcy Case 15-20756-dob Summary: "The bankruptcy filing by Flowreader Daniels, undertaken in 2015-04-08 in Saginaw, MI under Chapter 7, concluded with discharge in 07/07/2015 after liquidating assets."
Flowreader Daniels — Michigan, 15-20756


ᐅ Flora Dankert, Michigan

Address: 2239 Avon St Saginaw, MI 48602

Concise Description of Bankruptcy Case 10-23218-dob7: "Saginaw, MI resident Flora Dankert's 2010-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Flora Dankert — Michigan, 10-23218


ᐅ Jackie Lynne Danks, Michigan

Address: 3121 Canary Dr Saginaw, MI 48601-5761

Concise Description of Bankruptcy Case 15-22314-dob7: "The case of Jackie Lynne Danks in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie Lynne Danks — Michigan, 15-22314


ᐅ Jr Dennis Darabos, Michigan

Address: 4208 Crowberry Trl E Saginaw, MI 48603

Brief Overview of Bankruptcy Case 10-24144-dob: "The bankruptcy record of Jr Dennis Darabos from Saginaw, MI, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Jr Dennis Darabos — Michigan, 10-24144


ᐅ Joseph M Dargie, Michigan

Address: 6 Northlawn Ct Saginaw, MI 48602

Bankruptcy Case 11-23936-dob Overview: "In Saginaw, MI, Joseph M Dargie filed for Chapter 7 bankruptcy in 2011-12-27. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2012."
Joseph M Dargie — Michigan, 11-23936


ᐅ Ronald A Dashkovitz, Michigan

Address: 20 Millpond Trl Saginaw, MI 48603-8653

Concise Description of Bankruptcy Case 14-20885-dob7: "Saginaw, MI resident Ronald A Dashkovitz's April 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2014."
Ronald A Dashkovitz — Michigan, 14-20885


ᐅ Jr J C Davenport, Michigan

Address: 2307 Arnette St Saginaw, MI 48601-4005

Bankruptcy Case 14-21142-dob Summary: "Saginaw, MI resident Jr J C Davenport's 2014-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2014."
Jr J C Davenport — Michigan, 14-21142


ᐅ Patrice Davenport, Michigan

Address: 803 Superior St Saginaw, MI 48602-1943

Brief Overview of Bankruptcy Case 2014-22134-dob: "The bankruptcy record of Patrice Davenport from Saginaw, MI, shows a Chapter 7 case filed in 09.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Patrice Davenport — Michigan, 2014-22134


ᐅ Audrey Elizabeth Davenport, Michigan

Address: 5 Skyhaven Ct Saginaw, MI 48604-1820

Bankruptcy Case 14-20840-dob Summary: "The bankruptcy record of Audrey Elizabeth Davenport from Saginaw, MI, shows a Chapter 7 case filed in 2014-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Audrey Elizabeth Davenport — Michigan, 14-20840


ᐅ Susan Mary Daves, Michigan

Address: 103 Provincial Ct Unit 33 Saginaw, MI 48638-6166

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22074-dob: "Susan Mary Daves's Chapter 7 bankruptcy, filed in Saginaw, MI in 2014-09-16, led to asset liquidation, with the case closing in Dec 15, 2014."
Susan Mary Daves — Michigan, 2014-22074


ᐅ Laura David, Michigan

Address: 4102 Diceglie Ct Saginaw, MI 48604

Bankruptcy Case 09-23982-dob Summary: "Laura David's bankruptcy, initiated in 10.30.2009 and concluded by 2010-02-03 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura David — Michigan, 09-23982


ᐅ Rebecca Ann David, Michigan

Address: 1121 Howard St Saginaw, MI 48601

Bankruptcy Case 11-20149-dob Summary: "Rebecca Ann David's bankruptcy, initiated in January 18, 2011 and concluded by 2011-04-24 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Ann David — Michigan, 11-20149


ᐅ Joshua Michael David, Michigan

Address: 8539 Gratiot Rd Saginaw, MI 48609-4807

Brief Overview of Bankruptcy Case 14-22506-dob: "Saginaw, MI resident Joshua Michael David's Nov 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Joshua Michael David — Michigan, 14-22506


ᐅ Melinda Rosalie Davila, Michigan

Address: 309 Shattuck Rd Saginaw, MI 48604-2325

Brief Overview of Bankruptcy Case 2014-22027-dob: "Melinda Rosalie Davila's bankruptcy, initiated in Sep 8, 2014 and concluded by December 2014 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Rosalie Davila — Michigan, 2014-22027


ᐅ Michael D Davila, Michigan

Address: 1280 Glendale Ave Saginaw, MI 48638

Brief Overview of Bankruptcy Case 11-20642-dob: "The bankruptcy filing by Michael D Davila, undertaken in February 25, 2011 in Saginaw, MI under Chapter 7, concluded with discharge in 06.01.2011 after liquidating assets."
Michael D Davila — Michigan, 11-20642


ᐅ Amy Davis, Michigan

Address: 2105 Mackinaw St Apt 1 Saginaw, MI 48602

Bankruptcy Case 10-23854-dob Summary: "The bankruptcy filing by Amy Davis, undertaken in 10.15.2010 in Saginaw, MI under Chapter 7, concluded with discharge in January 19, 2011 after liquidating assets."
Amy Davis — Michigan, 10-23854


ᐅ Natalie J Davis, Michigan

Address: 402 S Harrison St Saginaw, MI 48602

Concise Description of Bankruptcy Case 12-20769-dob7: "Natalie J Davis's Chapter 7 bankruptcy, filed in Saginaw, MI in 03.09.2012, led to asset liquidation, with the case closing in 2012-06-13."
Natalie J Davis — Michigan, 12-20769


ᐅ Nora V Davis, Michigan

Address: 3425 Church St Saginaw, MI 48604-2140

Snapshot of U.S. Bankruptcy Proceeding Case 15-20906-dob: "The case of Nora V Davis in Saginaw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nora V Davis — Michigan, 15-20906


ᐅ Michael Robert Davis, Michigan

Address: 2376 David St Saginaw, MI 48603

Bankruptcy Case 11-23639-dob Summary: "The bankruptcy filing by Michael Robert Davis, undertaken in 2011-11-22 in Saginaw, MI under Chapter 7, concluded with discharge in Feb 26, 2012 after liquidating assets."
Michael Robert Davis — Michigan, 11-23639


ᐅ Natasha Nicole Davis, Michigan

Address: 1827 Arthur St Saginaw, MI 48602-1005

Brief Overview of Bankruptcy Case 14-21831-dob: "Natasha Nicole Davis's bankruptcy, initiated in Aug 12, 2014 and concluded by 2014-11-10 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Nicole Davis — Michigan, 14-21831


ᐅ Latorri Sherrell Davis, Michigan

Address: 1610 Van Buren St Saginaw, MI 48602-2558

Bankruptcy Case 14-21911-dob Summary: "Saginaw, MI resident Latorri Sherrell Davis's 2014-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2014."
Latorri Sherrell Davis — Michigan, 14-21911


ᐅ Cynthia Rena Victor Davis, Michigan

Address: 718 S Oakley St Saginaw, MI 48602

Bankruptcy Case 09-23723-dob Overview: "The bankruptcy filing by Cynthia Rena Victor Davis, undertaken in October 16, 2009 in Saginaw, MI under Chapter 7, concluded with discharge in Jan 20, 2010 after liquidating assets."
Cynthia Rena Victor Davis — Michigan, 09-23723


ᐅ Debry A Davis, Michigan

Address: 2323 Robinwood Ave Saginaw, MI 48601

Bankruptcy Case 12-23638-dob Summary: "Saginaw, MI resident Debry A Davis's 12.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-27."
Debry A Davis — Michigan, 12-23638


ᐅ Arnesha Davis, Michigan

Address: 521 S 30th St Saginaw, MI 48601-6432

Bankruptcy Case 15-20618-dob Overview: "In Saginaw, MI, Arnesha Davis filed for Chapter 7 bankruptcy in March 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2015."
Arnesha Davis — Michigan, 15-20618


ᐅ Tyreke R Davis, Michigan

Address: 1827 Arthur St Saginaw, MI 48602-1005

Brief Overview of Bankruptcy Case 2014-21692-dob: "Saginaw, MI resident Tyreke R Davis's 07/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2014."
Tyreke R Davis — Michigan, 2014-21692


ᐅ Sylvester Lanick Davis, Michigan

Address: 2128 Lynnwood Ave Saginaw, MI 48601-3637

Bankruptcy Case 2014-21615-dob Overview: "In a Chapter 7 bankruptcy case, Sylvester Lanick Davis from Saginaw, MI, saw his proceedings start in 2014-07-15 and complete by 10.13.2014, involving asset liquidation."
Sylvester Lanick Davis — Michigan, 2014-21615


ᐅ James Davis, Michigan

Address: 7 Mackinaw Ct Saginaw, MI 48602-3358

Concise Description of Bankruptcy Case 14-20881-dob7: "James Davis's bankruptcy, initiated in April 2014 and concluded by July 15, 2014 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Davis — Michigan, 14-20881


ᐅ Shakeillia Shirlyn Davis, Michigan

Address: 1557 Marquette St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 13-22778-dob: "In a Chapter 7 bankruptcy case, Shakeillia Shirlyn Davis from Saginaw, MI, saw their proceedings start in 10.29.2013 and complete by 2014-02-02, involving asset liquidation."
Shakeillia Shirlyn Davis — Michigan, 13-22778


ᐅ N A Dorothy Davis, Michigan

Address: 944 S 26th St Saginaw, MI 48601

Snapshot of U.S. Bankruptcy Proceeding Case 10-21816-dob: "The bankruptcy record of N A Dorothy Davis from Saginaw, MI, shows a Chapter 7 case filed in May 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2010."
N A Dorothy Davis — Michigan, 10-21816


ᐅ Doreen B Davis, Michigan

Address: 1340 Gage St Saginaw, MI 48601-2706

Snapshot of U.S. Bankruptcy Proceeding Case 16-20554-dob: "Doreen B Davis's bankruptcy, initiated in 2016-03-29 and concluded by 06/27/2016 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen B Davis — Michigan, 16-20554


ᐅ Shawnette M Davis, Michigan

Address: 1931 Prescott Ave Saginaw, MI 48601

Bankruptcy Case 11-22762-dob Overview: "Shawnette M Davis's bankruptcy, initiated in 2011-08-19 and concluded by November 23, 2011 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawnette M Davis — Michigan, 11-22762


ᐅ Albert Louis Davis, Michigan

Address: 110 Woodward Dr Saginaw, MI 48601-5233

Brief Overview of Bankruptcy Case 08-22526-dob: "Chapter 13 bankruptcy for Albert Louis Davis in Saginaw, MI began in 08/26/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-20."
Albert Louis Davis — Michigan, 08-22526


ᐅ Iii Norman Davis, Michigan

Address: 2276 Avon St Saginaw, MI 48602

Brief Overview of Bankruptcy Case 10-24021-dob: "The bankruptcy filing by Iii Norman Davis, undertaken in 2010-10-29 in Saginaw, MI under Chapter 7, concluded with discharge in 02/02/2011 after liquidating assets."
Iii Norman Davis — Michigan, 10-24021


ᐅ Sr Tyreke R Davis, Michigan

Address: 1827 Arthur St Saginaw, MI 48602-1005

Bankruptcy Case 14-21692-dob Summary: "Sr Tyreke R Davis's bankruptcy, initiated in July 2014 and concluded by 2014-10-22 in Saginaw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Tyreke R Davis — Michigan, 14-21692


ᐅ Emma Davis, Michigan

Address: 4189 Wood St Saginaw, MI 48638

Bankruptcy Case 10-23834-dob Summary: "The bankruptcy record of Emma Davis from Saginaw, MI, shows a Chapter 7 case filed in 10.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2011."
Emma Davis — Michigan, 10-23834


ᐅ Gary Dawkins, Michigan

Address: 1623 Janes Ave Saginaw, MI 48601

Concise Description of Bankruptcy Case 10-20891-dob7: "The bankruptcy filing by Gary Dawkins, undertaken in March 2010 in Saginaw, MI under Chapter 7, concluded with discharge in Jun 14, 2010 after liquidating assets."
Gary Dawkins — Michigan, 10-20891


ᐅ Patricia D Dawkins, Michigan

Address: 5165 Pheasant Run Dr Apt 6 Saginaw, MI 48638

Brief Overview of Bankruptcy Case 11-20562-dob: "In Saginaw, MI, Patricia D Dawkins filed for Chapter 7 bankruptcy in 2011-02-22. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Patricia D Dawkins — Michigan, 11-20562