personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Roseville, 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 Jaimie Abels, Michigan

Address: 26020 Kathy St Roseville, MI 48066

Bankruptcy Case 10-57074-swr Summary: "Roseville, MI resident Jaimie Abels's May 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-28."
Jaimie Abels — Michigan, 10-57074


ᐅ Lisa E Abramowicz, Michigan

Address: 18760 Florida St Roseville, MI 48066-2109

Snapshot of U.S. Bankruptcy Proceeding Case 16-42091-tjt: "Lisa E Abramowicz's Chapter 7 bankruptcy, filed in Roseville, MI in Feb 18, 2016, led to asset liquidation, with the case closing in May 18, 2016."
Lisa E Abramowicz — Michigan, 16-42091


ᐅ Roy W Acuff, Michigan

Address: 16234 E 12 Mile Rd Roseville, MI 48066

Bankruptcy Case 13-53244-wsd Overview: "In Roseville, MI, Roy W Acuff filed for Chapter 7 bankruptcy in 07.08.2013. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2013."
Roy W Acuff — Michigan, 13-53244


ᐅ Deborah E Adams, Michigan

Address: 19170 Voiland St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-55036-pjs: "Deborah E Adams's bankruptcy, initiated in August 7, 2013 and concluded by November 11, 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah E Adams — Michigan, 13-55036


ᐅ Tamara Laquetia Adams, Michigan

Address: 29655 Utica Rd Roseville, MI 48066-4656

Bankruptcy Case 14-44849-pjs Summary: "Tamara Laquetia Adams's Chapter 7 bankruptcy, filed in Roseville, MI in 03/24/2014, led to asset liquidation, with the case closing in June 22, 2014."
Tamara Laquetia Adams — Michigan, 14-44849


ᐅ Kelly Adams, Michigan

Address: 27553 Larry St Roseville, MI 48066-2737

Snapshot of U.S. Bankruptcy Proceeding Case 16-40908-mbm: "The bankruptcy filing by Kelly Adams, undertaken in January 26, 2016 in Roseville, MI under Chapter 7, concluded with discharge in Apr 25, 2016 after liquidating assets."
Kelly Adams — Michigan, 16-40908


ᐅ Stephanie Renay Adams, Michigan

Address: 26395 Dale Ct Roseville, MI 48066-7109

Bankruptcy Case 14-58198-mar Overview: "The case of Stephanie Renay Adams in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Renay Adams — Michigan, 14-58198


ᐅ Stephen M Adkins, Michigan

Address: 27836 Oneil St Roseville, MI 48066

Bankruptcy Case 12-53736-wsd Overview: "The case of Stephen M Adkins in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen M Adkins — Michigan, 12-53736


ᐅ Billie Jean Adkins, Michigan

Address: 29571 Ruthdale St Roseville, MI 48066

Concise Description of Bankruptcy Case 09-73229-tjt7: "Roseville, MI resident Billie Jean Adkins's October 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01."
Billie Jean Adkins — Michigan, 09-73229


ᐅ Martin Adlen, Michigan

Address: 19606 Macel St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-74551-mbm: "The bankruptcy filing by Martin Adlen, undertaken in Nov 9, 2009 in Roseville, MI under Chapter 7, concluded with discharge in 02.16.2010 after liquidating assets."
Martin Adlen — Michigan, 09-74551


ᐅ Michael Agents, Michigan

Address: 18459 Blue Island Ct Roseville, MI 48066

Concise Description of Bankruptcy Case 09-74033-mbm7: "In Roseville, MI, Michael Agents filed for Chapter 7 bankruptcy in November 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2010."
Michael Agents — Michigan, 09-74033


ᐅ Corisa Rhianon Ahee, Michigan

Address: 20921 Washington St Roseville, MI 48066

Bankruptcy Case 13-43633-wsd Overview: "The case of Corisa Rhianon Ahee in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corisa Rhianon Ahee — Michigan, 13-43633


ᐅ Bill Michael Aiello, Michigan

Address: 15477 Grovedale St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-52477-mbm: "The bankruptcy record of Bill Michael Aiello from Roseville, MI, shows a Chapter 7 case filed in 2012-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Bill Michael Aiello — Michigan, 12-52477


ᐅ Vikki Lewise Ainsworth, Michigan

Address: 28373 Rosemont St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-40336-tjt: "Vikki Lewise Ainsworth's bankruptcy, initiated in Jan 6, 2011 and concluded by 04/12/2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vikki Lewise Ainsworth — Michigan, 11-40336


ᐅ Dennis Alan Aiosa, Michigan

Address: 29520 Quinkert St Roseville, MI 48066-2158

Bankruptcy Case 15-44057-mar Overview: "In Roseville, MI, Dennis Alan Aiosa filed for Chapter 7 bankruptcy in March 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2015."
Dennis Alan Aiosa — Michigan, 15-44057


ᐅ Anthony Aiuto, Michigan

Address: 25240 Cole St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-59352-wsd: "Roseville, MI resident Anthony Aiuto's 2013-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Anthony Aiuto — Michigan, 13-59352


ᐅ Drake Akers, Michigan

Address: 25832 Leach St Roseville, MI 48066-3669

Brief Overview of Bankruptcy Case 2014-50268-wsd: "Roseville, MI resident Drake Akers's Jun 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-16."
Drake Akers — Michigan, 2014-50268


ᐅ Ali Aashahla Al, Michigan

Address: 25841 Carl St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-52005-swr: "Roseville, MI resident Ali Aashahla Al's 04.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
Ali Aashahla Al — Michigan, 11-52005


ᐅ Ansari Ahmed Jowad Al, Michigan

Address: 27312 Maple St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-72732-pjs: "The bankruptcy record of Ansari Ahmed Jowad Al from Roseville, MI, shows a Chapter 7 case filed in 10/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2010."
Ansari Ahmed Jowad Al — Michigan, 09-72732


ᐅ Gerald M Alampi, Michigan

Address: 16425 E 12 Mile Rd Apt 29 Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-41157-wsd: "The bankruptcy record of Gerald M Alampi from Roseville, MI, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 24, 2011."
Gerald M Alampi — Michigan, 11-41157


ᐅ Helen J Albertson, Michigan

Address: 16580 Chestnut St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-51893-pjs7: "In Roseville, MI, Helen J Albertson filed for Chapter 7 bankruptcy in May 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Helen J Albertson — Michigan, 12-51893


ᐅ Tarek Albitar, Michigan

Address: 18325 Hazelwood St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-77032-swr: "The bankruptcy record of Tarek Albitar from Roseville, MI, shows a Chapter 7 case filed in 2010-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2011."
Tarek Albitar — Michigan, 10-77032


ᐅ Jr Arthur D Albrecht, Michigan

Address: 26665 Hollywood St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-47516-mbm: "In a Chapter 7 bankruptcy case, Jr Arthur D Albrecht from Roseville, MI, saw his proceedings start in Mar 20, 2011 and complete by 2011-06-28, involving asset liquidation."
Jr Arthur D Albrecht — Michigan, 11-47516


ᐅ Jess Arthur Albright, Michigan

Address: 20201 Voiland St Roseville, MI 48066

Bankruptcy Case 12-63896-mbm Overview: "Jess Arthur Albright's bankruptcy, initiated in 10.27.2012 and concluded by 01/31/2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jess Arthur Albright — Michigan, 12-63896


ᐅ Demetria Alexandar, Michigan

Address: 31746 Nardelli Ln Roseville, MI 48066

Bankruptcy Case 12-43182-wsd Summary: "Demetria Alexandar's bankruptcy, initiated in Feb 14, 2012 and concluded by 05/20/2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Demetria Alexandar — Michigan, 12-43182


ᐅ Michael William Alford, Michigan

Address: 17930 E 12 Mile Rd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-70096-swr: "Roseville, MI resident Michael William Alford's 2011-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 26, 2012."
Michael William Alford — Michigan, 11-70096


ᐅ Susan L Allard, Michigan

Address: 27375 Edward St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-40577-tjt7: "The case of Susan L Allard in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan L Allard — Michigan, 13-40577


ᐅ Janet L Allen, Michigan

Address: 19433 E 12 Mile Rd Roseville, MI 48066-2612

Concise Description of Bankruptcy Case 16-45273-tjt7: "In a Chapter 7 bankruptcy case, Janet L Allen from Roseville, MI, saw her proceedings start in April 2016 and complete by 2016-07-06, involving asset liquidation."
Janet L Allen — Michigan, 16-45273


ᐅ Tinaka Sharice Noe Allen, Michigan

Address: 26621 Belleair St Roseville, MI 48066

Bankruptcy Case 13-60523-pjs Summary: "The bankruptcy filing by Tinaka Sharice Noe Allen, undertaken in November 2013 in Roseville, MI under Chapter 7, concluded with discharge in 2014-02-12 after liquidating assets."
Tinaka Sharice Noe Allen — Michigan, 13-60523


ᐅ Jason K Allen, Michigan

Address: 19433 E 12 Mile Rd Roseville, MI 48066-2612

Brief Overview of Bankruptcy Case 16-45273-tjt: "Roseville, MI resident Jason K Allen's 2016-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2016."
Jason K Allen — Michigan, 16-45273


ᐅ David F Amara, Michigan

Address: 29890 John J St Roseville, MI 48066

Bankruptcy Case 11-60612-swr Summary: "The case of David F Amara in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David F Amara — Michigan, 11-60612


ᐅ Alicia Rose Ambrozy, Michigan

Address: 18181 Buckhannon St Roseville, MI 48066-4946

Bankruptcy Case 16-44582-wsd Overview: "Alicia Rose Ambrozy's Chapter 7 bankruptcy, filed in Roseville, MI in March 28, 2016, led to asset liquidation, with the case closing in 2016-06-26."
Alicia Rose Ambrozy — Michigan, 16-44582


ᐅ Leonard J Amore, Michigan

Address: 18265 Blue Island Ct Roseville, MI 48066

Bankruptcy Case 13-40016-pjs Overview: "In Roseville, MI, Leonard J Amore filed for Chapter 7 bankruptcy in 2013-01-02. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Leonard J Amore — Michigan, 13-40016


ᐅ Theresa A Anderson, Michigan

Address: 25955 Waldorf St Roseville, MI 48066-5733

Snapshot of U.S. Bankruptcy Proceeding Case 14-46945-tjt: "Theresa A Anderson's bankruptcy, initiated in 04/22/2014 and concluded by July 2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa A Anderson — Michigan, 14-46945


ᐅ Randi C Anderson, Michigan

Address: 18714 Skyline St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-47353-wsd7: "Randi C Anderson's Chapter 7 bankruptcy, filed in Roseville, MI in 04.11.2013, led to asset liquidation, with the case closing in 2013-07-16."
Randi C Anderson — Michigan, 13-47353


ᐅ Kathleen Anderson, Michigan

Address: 30242 Bluehill St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-56771-mbm: "The case of Kathleen Anderson in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Anderson — Michigan, 10-56771


ᐅ Julie A Anderson, Michigan

Address: 26073 Kathy St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-54117-pjs7: "In a Chapter 7 bankruptcy case, Julie A Anderson from Roseville, MI, saw her proceedings start in 2013-07-23 and complete by 2013-10-27, involving asset liquidation."
Julie A Anderson — Michigan, 13-54117


ᐅ Shavoka S Anderson, Michigan

Address: 19532 Stanford Ln Roseville, MI 48066-1167

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52106-tjt: "Roseville, MI resident Shavoka S Anderson's 07.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2014."
Shavoka S Anderson — Michigan, 2014-52106


ᐅ Lamia R Anderson, Michigan

Address: 16218 E 12 Mile Rd Apt 8 Roseville, MI 48066-5057

Bankruptcy Case 14-53494-mbm Summary: "The bankruptcy record of Lamia R Anderson from Roseville, MI, shows a Chapter 7 case filed in Aug 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-19."
Lamia R Anderson — Michigan, 14-53494


ᐅ Gracie Andrews, Michigan

Address: 26220 Belanger St Roseville, MI 48066

Bankruptcy Case 10-55400-tjt Overview: "The bankruptcy record of Gracie Andrews from Roseville, 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 2010-08-12."
Gracie Andrews — Michigan, 10-55400


ᐅ Gregory Dean Andrews, Michigan

Address: 19071 Melvin St Roseville, MI 48066-2662

Brief Overview of Bankruptcy Case 16-41512-tjt: "In a Chapter 7 bankruptcy case, Gregory Dean Andrews from Roseville, MI, saw their proceedings start in February 2016 and complete by 2016-05-06, involving asset liquidation."
Gregory Dean Andrews — Michigan, 16-41512


ᐅ Sam A Angeleri, Michigan

Address: 30606 Oakridge Manor Dr Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-59909-wsd: "Roseville, MI resident Sam A Angeleri's Oct 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2014."
Sam A Angeleri — Michigan, 13-59909


ᐅ Robert C Ankiel, Michigan

Address: 25214 Gratiot Ave Lot 58 Roseville, MI 48066-4410

Bankruptcy Case 14-56589-mbm Overview: "The bankruptcy record of Robert C Ankiel from Roseville, MI, shows a Chapter 7 case filed in 2014-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Robert C Ankiel — Michigan, 14-56589


ᐅ Gloria Antone, Michigan

Address: 25152 Leach St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-61818-mbm7: "The case of Gloria Antone in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Antone — Michigan, 11-61818


ᐅ David Aphelin, Michigan

Address: 27780 Floral St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-52884-pjs: "Roseville, MI resident David Aphelin's Jun 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2013."
David Aphelin — Michigan, 13-52884


ᐅ Lewis R Aphelin, Michigan

Address: 26746 Arlington St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-49556-wsd7: "Lewis R Aphelin's bankruptcy, initiated in May 9, 2013 and concluded by August 13, 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lewis R Aphelin — Michigan, 13-49556


ᐅ Suzanne Marie Apostolidis, Michigan

Address: 15925 Dugan St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-40991-pjs7: "In Roseville, MI, Suzanne Marie Apostolidis filed for Chapter 7 bankruptcy in 01.14.2011. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2011."
Suzanne Marie Apostolidis — Michigan, 11-40991


ᐅ Frank Archambault, Michigan

Address: 32226 Susilane St Roseville, MI 48066

Bankruptcy Case 09-74800-tjt Summary: "The bankruptcy filing by Frank Archambault, undertaken in 11.11.2009 in Roseville, MI under Chapter 7, concluded with discharge in February 15, 2010 after liquidating assets."
Frank Archambault — Michigan, 09-74800


ᐅ Tracey Louise Archambault, Michigan

Address: 32625 Beaconsfield St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-72601-tjt: "The case of Tracey Louise Archambault in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Louise Archambault — Michigan, 11-72601


ᐅ Dennis Arendas, Michigan

Address: 18271 Frazho Rd Roseville, MI 48066

Bankruptcy Case 09-76437-pjs Overview: "Dennis Arendas's Chapter 7 bankruptcy, filed in Roseville, MI in November 2009, led to asset liquidation, with the case closing in 03.03.2010."
Dennis Arendas — Michigan, 09-76437


ᐅ Amy M Armstrong, Michigan

Address: 28030 Oneil St Roseville, MI 48066-2653

Concise Description of Bankruptcy Case 15-13999-mkn7: "In a Chapter 7 bankruptcy case, Amy M Armstrong from Roseville, MI, saw her proceedings start in July 2015 and complete by 10.08.2015, involving asset liquidation."
Amy M Armstrong — Michigan, 15-13999


ᐅ Jr Samuel Raymond Armstrong, Michigan

Address: 17920 PHYLLIS ST BLDG C Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-50436-tjt: "In Roseville, MI, Jr Samuel Raymond Armstrong filed for Chapter 7 bankruptcy in 04/25/2012. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2012."
Jr Samuel Raymond Armstrong — Michigan, 12-50436


ᐅ Brian L Armstrong, Michigan

Address: 30658 Little Mack Ave Apt 103 Roseville, MI 48066

Concise Description of Bankruptcy Case 13-46865-tjt7: "Brian L Armstrong's bankruptcy, initiated in April 2013 and concluded by July 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian L Armstrong — Michigan, 13-46865


ᐅ Dawn Marie Arnold, Michigan

Address: 15456 Roycroft St Roseville, MI 48066-4022

Snapshot of U.S. Bankruptcy Proceeding Case 16-45912-mar: "The case of Dawn Marie Arnold in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Marie Arnold — Michigan, 16-45912


ᐅ Michael Arnone, Michigan

Address: 25850 Fortuna St Roseville, MI 48066

Bankruptcy Case 10-41044-swr Summary: "The case of Michael Arnone in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Arnone — Michigan, 10-41044


ᐅ Iii Russell John Arnott, Michigan

Address: 20744 Hunt Dr Roseville, MI 48066

Bankruptcy Case 11-71049-wsd Overview: "Iii Russell John Arnott's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-12-06, led to asset liquidation, with the case closing in March 2012."
Iii Russell John Arnott — Michigan, 11-71049


ᐅ Helena Arseneau, Michigan

Address: 28705 Rosemont St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-76857-swr: "Helena Arseneau's Chapter 7 bankruptcy, filed in Roseville, MI in December 2010, led to asset liquidation, with the case closing in 03/14/2011."
Helena Arseneau — Michigan, 10-76857


ᐅ Dennis Arwood, Michigan

Address: 17865 Tennyson St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-63506-tjt7: "The bankruptcy record of Dennis Arwood from Roseville, MI, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2010."
Dennis Arwood — Michigan, 10-63506


ᐅ Robert A Ashman, Michigan

Address: 17177 Eastland St Roseville, MI 48066-2063

Brief Overview of Bankruptcy Case 16-43967-wsd: "In Roseville, MI, Robert A Ashman filed for Chapter 7 bankruptcy in 2016-03-17. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2016."
Robert A Ashman — Michigan, 16-43967


ᐅ Kamella Deanna Ashshadi, Michigan

Address: 25534 Collingwood St Roseville, MI 48066

Bankruptcy Case 13-49631-mbm Overview: "The case of Kamella Deanna Ashshadi in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kamella Deanna Ashshadi — Michigan, 13-49631


ᐅ Donna Asmar, Michigan

Address: 25726 Cambridge Ct Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-65728-pjs: "Roseville, MI resident Donna Asmar's August 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-20."
Donna Asmar — Michigan, 10-65728


ᐅ Abdullah Assaf, Michigan

Address: 16370 Kennedy St Roseville, MI 48066-2323

Bankruptcy Case 16-45076-tjt Overview: "In a Chapter 7 bankruptcy case, Abdullah Assaf from Roseville, MI, saw his proceedings start in Apr 4, 2016 and complete by July 2016, involving asset liquidation."
Abdullah Assaf — Michigan, 16-45076


ᐅ Daniel M Aubrey, Michigan

Address: 15010 Petrie St Roseville, MI 48066

Bankruptcy Case 11-58145-pjs Overview: "Daniel M Aubrey's Chapter 7 bankruptcy, filed in Roseville, MI in June 30, 2011, led to asset liquidation, with the case closing in 10.11.2011."
Daniel M Aubrey — Michigan, 11-58145


ᐅ Richard Aubuchon, Michigan

Address: 25980 Dale St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-50437-pjs7: "Richard Aubuchon's bankruptcy, initiated in 03/30/2010 and concluded by 2010-07-04 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Aubuchon — Michigan, 10-50437


ᐅ Gary Lemaitre Auger, Michigan

Address: 25584 Hayes Rd Roseville, MI 48066

Bankruptcy Case 11-48093-tjt Summary: "Gary Lemaitre Auger's Chapter 7 bankruptcy, filed in Roseville, MI in March 24, 2011, led to asset liquidation, with the case closing in Jun 28, 2011."
Gary Lemaitre Auger — Michigan, 11-48093


ᐅ Tina Marie Augustyn, Michigan

Address: 25673 Fortuna St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-43022-swr: "Roseville, MI resident Tina Marie Augustyn's Feb 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2011."
Tina Marie Augustyn — Michigan, 11-43022


ᐅ Shawn Averitt, Michigan

Address: 28853 Melvin St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-67762-wsd: "Shawn Averitt's bankruptcy, initiated in 2010-09-03 and concluded by 2010-12-14 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Averitt — Michigan, 10-67762


ᐅ Carol Lynn Ayres, Michigan

Address: 30561 Concord Ct Apt A Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-48070-swr: "In Roseville, MI, Carol Lynn Ayres filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2012."
Carol Lynn Ayres — Michigan, 12-48070


ᐅ Elizabeth Ann Ayres, Michigan

Address: 26630 Belleair St Roseville, MI 48066-3578

Concise Description of Bankruptcy Case 15-47164-mar7: "Roseville, MI resident Elizabeth Ann Ayres's 2015-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-03."
Elizabeth Ann Ayres — Michigan, 15-47164


ᐅ Jennifer Renee Bacon, Michigan

Address: 19133 Victor St Roseville, MI 48066-2659

Snapshot of U.S. Bankruptcy Proceeding Case 16-41006-wsd: "Jennifer Renee Bacon's bankruptcy, initiated in January 28, 2016 and concluded by 2016-04-27 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Renee Bacon — Michigan, 16-41006


ᐅ Jessica Lynn Bacon, Michigan

Address: 19133 Victor St Roseville, MI 48066

Bankruptcy Case 11-60286-pjs Summary: "In Roseville, MI, Jessica Lynn Bacon filed for Chapter 7 bankruptcy in 2011-07-27. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2011."
Jessica Lynn Bacon — Michigan, 11-60286


ᐅ Betty Badalamenti, Michigan

Address: 28727 Bohn St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-75498-wsd: "Betty Badalamenti's bankruptcy, initiated in 11.23.2010 and concluded by Mar 1, 2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Badalamenti — Michigan, 10-75498


ᐅ Joseph John Baginski, Michigan

Address: 25192 Leach St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-58381-tjt7: "Joseph John Baginski's bankruptcy, initiated in 2012-08-09 and concluded by November 13, 2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph John Baginski — Michigan, 12-58381


ᐅ Cheryl Bailey, Michigan

Address: 29597 Park St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-78475-swr: "Roseville, MI resident Cheryl Bailey's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2010."
Cheryl Bailey — Michigan, 09-78475


ᐅ Tina Bailey, Michigan

Address: 18420 Marquette St Roseville, MI 48066-3424

Concise Description of Bankruptcy Case 15-54896-mar7: "Roseville, MI resident Tina Bailey's 10/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-09."
Tina Bailey — Michigan, 15-54896


ᐅ Wayne Francis Bailey, Michigan

Address: 27540 Brinker St Roseville, MI 48066-2937

Brief Overview of Bankruptcy Case 14-43142-tjt: "Wayne Francis Bailey's bankruptcy, initiated in 2014-02-28 and concluded by May 2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Francis Bailey — Michigan, 14-43142


ᐅ Ii Austin Edward Bain, Michigan

Address: 30612 Sandhurst Ct Apt 206 Roseville, MI 48066

Concise Description of Bankruptcy Case 12-59727-mbm7: "The bankruptcy record of Ii Austin Edward Bain from Roseville, MI, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2012."
Ii Austin Edward Bain — Michigan, 12-59727


ᐅ Cynthia Marie Baker, Michigan

Address: 20922 Hunt Dr Roseville, MI 48066-2219

Bankruptcy Case 2014-55258-pjs Summary: "Cynthia Marie Baker's bankruptcy, initiated in 2014-09-29 and concluded by December 28, 2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Marie Baker — Michigan, 2014-55258


ᐅ Michael Balicki, Michigan

Address: 16531 Mayfield St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-46233-wsd: "Michael Balicki's Chapter 7 bankruptcy, filed in Roseville, MI in 2010-02-28, led to asset liquidation, with the case closing in June 4, 2010."
Michael Balicki — Michigan, 10-46233


ᐅ Jennifer Leigh Balinski, Michigan

Address: 29761 Quinkert St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-40840-wsd7: "Roseville, MI resident Jennifer Leigh Balinski's 2011-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2011."
Jennifer Leigh Balinski — Michigan, 11-40840


ᐅ Marvin G Ballard, Michigan

Address: 27221 Floral St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-44290-tjt: "The bankruptcy record of Marvin G Ballard from Roseville, MI, shows a Chapter 7 case filed in Mar 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Marvin G Ballard — Michigan, 13-44290


ᐅ Andrew Scott Ree Ballard, Michigan

Address: 27027 Belanger St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-51397-tjt: "Andrew Scott Ree Ballard's bankruptcy, initiated in 2013-06-05 and concluded by 09/10/2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Scott Ree Ballard — Michigan, 13-51397


ᐅ Brian Ballard, Michigan

Address: 30720 Indigo St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-42880-wsd7: "Brian Ballard's bankruptcy, initiated in February 2013 and concluded by 2013-05-25 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Ballard — Michigan, 13-42880


ᐅ Jason Alfred Bamfield, Michigan

Address: 25961 Lehner Ct Roseville, MI 48066

Concise Description of Bankruptcy Case 13-52072-pjs7: "In a Chapter 7 bankruptcy case, Jason Alfred Bamfield from Roseville, MI, saw his proceedings start in 06.16.2013 and complete by September 2013, involving asset liquidation."
Jason Alfred Bamfield — Michigan, 13-52072


ᐅ Keith G Bania, Michigan

Address: 15942 Dugan St Roseville, MI 48066-1463

Brief Overview of Bankruptcy Case 15-57489-wsd: "The bankruptcy filing by Keith G Bania, undertaken in November 2015 in Roseville, MI under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Keith G Bania — Michigan, 15-57489


ᐅ Lisa M Bania, Michigan

Address: 15942 Dugan St Roseville, MI 48066-1463

Concise Description of Bankruptcy Case 15-57489-wsd7: "The bankruptcy filing by Lisa M Bania, undertaken in 2015-11-30 in Roseville, MI under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Lisa M Bania — Michigan, 15-57489


ᐅ Michelle Elaine Banks, Michigan

Address: 19798 Jerome St Apt 283 Roseville, MI 48066-1257

Brief Overview of Bankruptcy Case 09-54975-mbm: "Michelle Elaine Banks's Roseville, MI bankruptcy under Chapter 13 in May 12, 2009 led to a structured repayment plan, successfully discharged in January 2015."
Michelle Elaine Banks — Michigan, 09-54975


ᐅ Lorenzo T Banks, Michigan

Address: 15446 Everly St Roseville, MI 48066-4051

Concise Description of Bankruptcy Case 15-49742-mbm7: "The case of Lorenzo T Banks in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorenzo T Banks — Michigan, 15-49742


ᐅ Sasha Marie Barbani, Michigan

Address: 19034 Minnesota St Roseville, MI 48066-1367

Snapshot of U.S. Bankruptcy Proceeding Case 15-45063-wsd: "The bankruptcy record of Sasha Marie Barbani from Roseville, MI, shows a Chapter 7 case filed in 03/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2015."
Sasha Marie Barbani — Michigan, 15-45063


ᐅ Richard R Barbier, Michigan

Address: 27525 Fountain St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-47999-swr7: "Richard R Barbier's Chapter 7 bankruptcy, filed in Roseville, MI in 2012-03-30, led to asset liquidation, with the case closing in 07/04/2012."
Richard R Barbier — Michigan, 12-47999


ᐅ Julie Boussie, Michigan

Address: 25886 Rose St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-73941-pjs: "In a Chapter 7 bankruptcy case, Julie Boussie from Roseville, MI, saw her proceedings start in November 2, 2009 and complete by Feb 6, 2010, involving asset liquidation."
Julie Boussie — Michigan, 09-73941


ᐅ Elizabeth Bower, Michigan

Address: 15239 Everly St Roseville, MI 48066

Concise Description of Bankruptcy Case 09-74734-wsd7: "The bankruptcy filing by Elizabeth Bower, undertaken in 11.10.2009 in Roseville, MI under Chapter 7, concluded with discharge in Feb 16, 2010 after liquidating assets."
Elizabeth Bower — Michigan, 09-74734


ᐅ Michael Stewart Bowers, Michigan

Address: 29399 Little Mack Ave Roseville, MI 48066

Concise Description of Bankruptcy Case 13-45060-wsd7: "Michael Stewart Bowers's bankruptcy, initiated in 03.14.2013 and concluded by June 18, 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Stewart Bowers — Michigan, 13-45060


ᐅ Dawn Marie Bowman, Michigan

Address: 15238 Common Rd Roseville, MI 48066

Bankruptcy Case 12-44485-pjs Overview: "In Roseville, MI, Dawn Marie Bowman filed for Chapter 7 bankruptcy in February 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2012."
Dawn Marie Bowman — Michigan, 12-44485


ᐅ Emily Jean Boyd, Michigan

Address: 18370 Marquette St Roseville, MI 48066-3422

Bankruptcy Case 16-42725-mar Summary: "The case of Emily Jean Boyd in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Jean Boyd — Michigan, 16-42725


ᐅ Sharon Boyko, Michigan

Address: 25725 Normandy St Roseville, MI 48066-3945

Concise Description of Bankruptcy Case 16-48675-mbm7: "The bankruptcy record of Sharon Boyko from Roseville, MI, shows a Chapter 7 case filed in 2016-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2016."
Sharon Boyko — Michigan, 16-48675


ᐅ Douglas Brabow, Michigan

Address: 19150 E 12 Mile Rd Apt 52 Roseville, MI 48066-2664

Bankruptcy Case 15-58727-mar Overview: "Douglas Brabow's Chapter 7 bankruptcy, filed in Roseville, MI in December 30, 2015, led to asset liquidation, with the case closing in 03.29.2016."
Douglas Brabow — Michigan, 15-58727


ᐅ Kevin Bradley, Michigan

Address: 18829 Skyline St Roseville, MI 48066-1320

Bankruptcy Case 14-53430-tjt Summary: "The case of Kevin Bradley in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Bradley — Michigan, 14-53430


ᐅ James W Bramlette, Michigan

Address: 26170 NAGEL ST Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-48915-wsd: "The bankruptcy filing by James W Bramlette, undertaken in Apr 9, 2012 in Roseville, MI under Chapter 7, concluded with discharge in 07.14.2012 after liquidating assets."
James W Bramlette — Michigan, 12-48915


ᐅ Andrea Nicole Brandon, Michigan

Address: 30740 Normal St Roseville, MI 48066-1610

Concise Description of Bankruptcy Case 15-56397-mar7: "The bankruptcy filing by Andrea Nicole Brandon, undertaken in 11/10/2015 in Roseville, MI under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Andrea Nicole Brandon — Michigan, 15-56397