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 Diane Frances Hanna, Michigan

Address: 17332 Kershaw St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-44361-wsd7: "In a Chapter 7 bankruptcy case, Diane Frances Hanna from Roseville, MI, saw her proceedings start in February 21, 2011 and complete by 05.17.2011, involving asset liquidation."
Diane Frances Hanna — Michigan, 11-44361


ᐅ Brian Hanna, Michigan

Address: 29124 Harding St Roseville, MI 48066

Bankruptcy Case 10-78373-mbm Summary: "In a Chapter 7 bankruptcy case, Brian Hanna from Roseville, MI, saw their proceedings start in 12.27.2010 and complete by 2011-03-22, involving asset liquidation."
Brian Hanna — Michigan, 10-78373


ᐅ Lalita Beatrice Hannah, Michigan

Address: 26601 Lehner St Roseville, MI 48066-3286

Bankruptcy Case 15-43913-mar Overview: "The case of Lalita Beatrice Hannah in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lalita Beatrice Hannah — Michigan, 15-43913


ᐅ Holly Hannon, Michigan

Address: 25290 Lehner St Roseville, MI 48066

Bankruptcy Case 10-77397-swr Summary: "In Roseville, MI, Holly Hannon filed for Chapter 7 bankruptcy in 12.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.21.2011."
Holly Hannon — Michigan, 10-77397


ᐅ Sharon Hogrebe, Michigan

Address: 17950 Glendale St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-47583-wsd7: "In Roseville, MI, Sharon Hogrebe filed for Chapter 7 bankruptcy in 2012-03-27. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Sharon Hogrebe — Michigan, 12-47583


ᐅ James Alan Hogue, Michigan

Address: 19457 Connecticut St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-47885-pjs: "Roseville, MI resident James Alan Hogue's Mar 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
James Alan Hogue — Michigan, 11-47885


ᐅ Gregory A Hojna, Michigan

Address: 27320 Kelly Rd Roseville, MI 48066-2918

Brief Overview of Bankruptcy Case 14-51539-mbm: "In a Chapter 7 bankruptcy case, Gregory A Hojna from Roseville, MI, saw their proceedings start in 2014-07-14 and complete by Oct 12, 2014, involving asset liquidation."
Gregory A Hojna — Michigan, 14-51539


ᐅ Gregory A Hojna, Michigan

Address: 27320 Kelly Rd Roseville, MI 48066-2918

Bankruptcy Case 2014-51539-mbm Overview: "Roseville, MI resident Gregory A Hojna's Jul 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2014."
Gregory A Hojna — Michigan, 2014-51539


ᐅ John M Hojnacki, Michigan

Address: 27129 Leroy St Roseville, MI 48066-2739

Snapshot of U.S. Bankruptcy Proceeding Case 09-66283-tjt: "Chapter 13 bankruptcy for John M Hojnacki in Roseville, MI began in 2009-08-25, focusing on debt restructuring, concluding with plan fulfillment in February 2013."
John M Hojnacki — Michigan, 09-66283


ᐅ Amanda Jeries Holbrook, Michigan

Address: 29846 Utica Rd Roseville, MI 48066-4664

Bankruptcy Case 2014-51580-wsd Summary: "Amanda Jeries Holbrook's Chapter 7 bankruptcy, filed in Roseville, MI in July 14, 2014, led to asset liquidation, with the case closing in Oct 12, 2014."
Amanda Jeries Holbrook — Michigan, 2014-51580


ᐅ Michael Holbrook, Michigan

Address: 28180 Asmus St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-78604-pjs: "The bankruptcy record of Michael Holbrook from Roseville, MI, shows a Chapter 7 case filed in December 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2010."
Michael Holbrook — Michigan, 09-78604


ᐅ Karen Kay Holder, Michigan

Address: 25780 Cambridge Ct Unit 1 Roseville, MI 48066-3876

Brief Overview of Bankruptcy Case 15-40553-tjt: "Karen Kay Holder's Chapter 7 bankruptcy, filed in Roseville, MI in Jan 16, 2015, led to asset liquidation, with the case closing in 04.16.2015."
Karen Kay Holder — Michigan, 15-40553


ᐅ Mary Ruth Holder, Michigan

Address: 25640 Dodge St Roseville, MI 48066-3731

Snapshot of U.S. Bankruptcy Proceeding Case 14-59468-tjt: "In Roseville, MI, Mary Ruth Holder filed for Chapter 7 bankruptcy in Dec 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2015."
Mary Ruth Holder — Michigan, 14-59468


ᐅ Mark A Holderbaum, Michigan

Address: 15000 Petrie St Roseville, MI 48066

Bankruptcy Case 12-63456-wsd Overview: "The case of Mark A Holderbaum in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Holderbaum — Michigan, 12-63456


ᐅ Carl Holifield, Michigan

Address: 26071 Bryan St Roseville, MI 48066

Bankruptcy Case 11-52119-wsd Summary: "Carl Holifield's bankruptcy, initiated in 2011-04-28 and concluded by Jul 26, 2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Holifield — Michigan, 11-52119


ᐅ Kathryn Holifield, Michigan

Address: 25334 Pattow St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-70858-swr: "The case of Kathryn Holifield in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Holifield — Michigan, 10-70858


ᐅ Robert Elzie Holliday, Michigan

Address: 18330 Eastland St Apt 319 Roseville, MI 48066

Concise Description of Bankruptcy Case 13-52244-pjs7: "The bankruptcy record of Robert Elzie Holliday from Roseville, MI, shows a Chapter 7 case filed in 06/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2013."
Robert Elzie Holliday — Michigan, 13-52244


ᐅ Kanesha Lynnette Hollins, Michigan

Address: 30010 Utica Rd Apt 15 Roseville, MI 48066

Bankruptcy Case 13-55744-tjt Summary: "Roseville, MI resident Kanesha Lynnette Hollins's Aug 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Kanesha Lynnette Hollins — Michigan, 13-55744


ᐅ Rita Hollins, Michigan

Address: 30568 Cantabarry Apt 203 Roseville, MI 48066

Bankruptcy Case 12-40120-mbm Summary: "The case of Rita Hollins in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Hollins — Michigan, 12-40120


ᐅ Robins Robbie Holmes, Michigan

Address: 17693 E 10 Mile Rd Roseville, MI 48066

Concise Description of Bankruptcy Case 12-65204-swr7: "The case of Robins Robbie Holmes in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robins Robbie Holmes — Michigan, 12-65204


ᐅ Lawanda Holmes, Michigan

Address: 29659 Utica Rd Apt 203 Roseville, MI 48066-4687

Brief Overview of Bankruptcy Case 14-56657-mar: "The case of Lawanda Holmes in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawanda Holmes — Michigan, 14-56657


ᐅ Taprisha Shanee Holmes, Michigan

Address: 29265 Coolidge St Roseville, MI 48066-2268

Concise Description of Bankruptcy Case 15-42499-wsd7: "The case of Taprisha Shanee Holmes in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taprisha Shanee Holmes — Michigan, 15-42499


ᐅ Sandra K Holowaty, Michigan

Address: 29100 Hillview St Roseville, MI 48066

Bankruptcy Case 13-52340-wsd Overview: "In a Chapter 7 bankruptcy case, Sandra K Holowaty from Roseville, MI, saw her proceedings start in 2013-06-20 and complete by 09.24.2013, involving asset liquidation."
Sandra K Holowaty — Michigan, 13-52340


ᐅ Terry Holt, Michigan

Address: 25024 Koontz St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-43402-swr: "Roseville, MI resident Terry Holt's 2010-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.13.2010."
Terry Holt — Michigan, 10-43402


ᐅ Jr Michael Holtyn, Michigan

Address: 28840 Galloway St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-73173-pjs7: "Jr Michael Holtyn's Chapter 7 bankruptcy, filed in Roseville, MI in Oct 29, 2010, led to asset liquidation, with the case closing in February 2, 2011."
Jr Michael Holtyn — Michigan, 10-73173


ᐅ Linda Homan, Michigan

Address: 25364 Wiseman St Roseville, MI 48066

Bankruptcy Case 12-51173-mbm Overview: "In a Chapter 7 bankruptcy case, Linda Homan from Roseville, MI, saw her proceedings start in 2012-05-02 and complete by Aug 6, 2012, involving asset liquidation."
Linda Homan — Michigan, 12-51173


ᐅ Crystina Hood, Michigan

Address: 31842 Nardelli Ln Roseville, MI 48066-4566

Bankruptcy Case 2014-50370-wsd Overview: "In Roseville, MI, Crystina Hood filed for Chapter 7 bankruptcy in 2014-06-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-17."
Crystina Hood — Michigan, 2014-50370


ᐅ Michelle Marie Illis, Michigan

Address: 17815 E 12 Mile Rd Roseville, MI 48066-2563

Snapshot of U.S. Bankruptcy Proceeding Case 10-51207-swr: "Chapter 13 bankruptcy for Michelle Marie Illis in Roseville, MI began in April 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-06."
Michelle Marie Illis — Michigan, 10-51207


ᐅ Crystal Nicole Imbrunnone, Michigan

Address: 17891 Elizabeth St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-72689-swr: "The bankruptcy record of Crystal Nicole Imbrunnone from Roseville, MI, shows a Chapter 7 case filed in Oct 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Crystal Nicole Imbrunnone — Michigan, 09-72689


ᐅ Rochelle Ann Irons, Michigan

Address: 18716 Delaware St Roseville, MI 48066

Bankruptcy Case 13-56170-mbm Overview: "The bankruptcy filing by Rochelle Ann Irons, undertaken in 08/26/2013 in Roseville, MI under Chapter 7, concluded with discharge in 11/30/2013 after liquidating assets."
Rochelle Ann Irons — Michigan, 13-56170


ᐅ Ronald Eugene Irwin, Michigan

Address: 19531 Brandt St Roseville, MI 48066-1080

Snapshot of U.S. Bankruptcy Proceeding Case 15-49901-wsd: "The case of Ronald Eugene Irwin in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Eugene Irwin — Michigan, 15-49901


ᐅ Betty Allen Irwin, Michigan

Address: 29705 Utica Rd Apt 104B Roseville, MI 48066-4646

Bankruptcy Case 14-53179-pjs Summary: "The case of Betty Allen Irwin in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Allen Irwin — Michigan, 14-53179


ᐅ Robert J Isrow, Michigan

Address: 20234 Macel St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-44992-mbm: "Roseville, MI resident Robert J Isrow's 03.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2012."
Robert J Isrow — Michigan, 12-44992


ᐅ Emoni Nyree Grace Ivory, Michigan

Address: 30621 Concord Ct Roseville, MI 48066-7313

Brief Overview of Bankruptcy Case 16-49486-wsd: "Emoni Nyree Grace Ivory's bankruptcy, initiated in 2016-06-30 and concluded by 2016-09-28 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emoni Nyree Grace Ivory — Michigan, 16-49486


ᐅ Mary Elizabeth Ivory, Michigan

Address: 17426 Utica Oaks Ln Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-59968-tjt: "Mary Elizabeth Ivory's Chapter 7 bankruptcy, filed in Roseville, MI in Jul 22, 2011, led to asset liquidation, with the case closing in 2011-10-26."
Mary Elizabeth Ivory — Michigan, 11-59968


ᐅ Denise Marie Jablecki, Michigan

Address: 27381 Pinehurst St Roseville, MI 48066

Bankruptcy Case 13-43179-swr Summary: "In Roseville, MI, Denise Marie Jablecki filed for Chapter 7 bankruptcy in Feb 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-28."
Denise Marie Jablecki — Michigan, 13-43179


ᐅ Kelly Ann Jablecki, Michigan

Address: 25740 Rose St Roseville, MI 48066-3600

Bankruptcy Case 2014-54501-wsd Summary: "Kelly Ann Jablecki's bankruptcy, initiated in 2014-09-12 and concluded by December 11, 2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Ann Jablecki — Michigan, 2014-54501


ᐅ Willie M Jackson, Michigan

Address: 28241 Cole St Roseville, MI 48066-5617

Bankruptcy Case 11-58283-pjs Summary: "The bankruptcy record for Willie M Jackson from Roseville, MI, under Chapter 13, filed in 2011-07-01, involved setting up a repayment plan, finalized by January 20, 2015."
Willie M Jackson — Michigan, 11-58283


ᐅ Jennifer Lynn Jackson, Michigan

Address: 27359 Leroy St Roseville, MI 48066

Bankruptcy Case 13-45884-swr Overview: "The bankruptcy filing by Jennifer Lynn Jackson, undertaken in Mar 25, 2013 in Roseville, MI under Chapter 7, concluded with discharge in June 29, 2013 after liquidating assets."
Jennifer Lynn Jackson — Michigan, 13-45884


ᐅ June E Jackson, Michigan

Address: 30318 Wedgewood Cir Roseville, MI 48066-7705

Bankruptcy Case 14-51924-wsd Overview: "Roseville, MI resident June E Jackson's July 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2014."
June E Jackson — Michigan, 14-51924


ᐅ Carma Jackson, Michigan

Address: 26378 Grandmont St Roseville, MI 48066-3236

Brief Overview of Bankruptcy Case 07-56436-swr: "Filing for Chapter 13 bankruptcy in 2007-08-21, Carma Jackson from Roseville, MI, structured a repayment plan, achieving discharge in November 30, 2012."
Carma Jackson — Michigan, 07-56436


ᐅ Earlene S Jackson, Michigan

Address: 28241 Cole St Roseville, MI 48066-5617

Brief Overview of Bankruptcy Case 11-58283-pjs: "In her Chapter 13 bankruptcy case filed in Jul 1, 2011, Roseville, MI's Earlene S Jackson agreed to a debt repayment plan, which was successfully completed by January 2015."
Earlene S Jackson — Michigan, 11-58283


ᐅ Ericka Nichole Jackson, Michigan

Address: 17335 Lowell St Roseville, MI 48066-2875

Snapshot of U.S. Bankruptcy Proceeding Case 15-46588-mar: "Ericka Nichole Jackson's bankruptcy, initiated in 2015-04-27 and concluded by 07.26.2015 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ericka Nichole Jackson — Michigan, 15-46588


ᐅ Narendra Jagmohan, Michigan

Address: 16440 Kennedy St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-68603-mbm: "Narendra Jagmohan's Chapter 7 bankruptcy, filed in Roseville, MI in Sep 14, 2010, led to asset liquidation, with the case closing in December 2010."
Narendra Jagmohan — Michigan, 10-68603


ᐅ Eric John Jakubiak, Michigan

Address: 25510 Lehner Ct Roseville, MI 48066

Concise Description of Bankruptcy Case 13-463277: "The bankruptcy filing by Eric John Jakubiak, undertaken in 2013-03-29 in Roseville, MI under Chapter 7, concluded with discharge in 2013-07-03 after liquidating assets."
Eric John Jakubiak — Michigan, 13-46327


ᐅ Kevin M James, Michigan

Address: 17819 Homer St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-45417-swr7: "Kevin M James's bankruptcy, initiated in 03.19.2013 and concluded by 06/23/2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin M James — Michigan, 13-45417


ᐅ John Murdock Jansen, Michigan

Address: 25572 Send St Roseville, MI 48066

Bankruptcy Case 12-48283-swr Summary: "In Roseville, MI, John Murdock Jansen filed for Chapter 7 bankruptcy in Mar 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2012."
John Murdock Jansen — Michigan, 12-48283


ᐅ Jeremy Jarinski, Michigan

Address: 15409 Everly St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-72297-mbm: "The bankruptcy filing by Jeremy Jarinski, undertaken in 10.22.2010 in Roseville, MI under Chapter 7, concluded with discharge in Jan 31, 2011 after liquidating assets."
Jeremy Jarinski — Michigan, 10-72297


ᐅ Milad Naoum Jarjour, Michigan

Address: 19870 Voiland St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-50765-tjt: "Milad Naoum Jarjour's bankruptcy, initiated in 2013-05-28 and concluded by September 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milad Naoum Jarjour — Michigan, 13-50765


ᐅ Robert Jaworski, Michigan

Address: 28625 Waverly St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-78713-swr: "The bankruptcy record of Robert Jaworski from Roseville, MI, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04/01/2010."
Robert Jaworski — Michigan, 09-78713


ᐅ Jerrick L Jefferson, Michigan

Address: 26760 Rosewood St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-43951-swr: "In a Chapter 7 bankruptcy case, Jerrick L Jefferson from Roseville, MI, saw their proceedings start in March 1, 2013 and complete by June 2013, involving asset liquidation."
Jerrick L Jefferson — Michigan, 13-43951


ᐅ Michael L Jenkins, Michigan

Address: 25854 Mackinac St Roseville, MI 48066

Bankruptcy Case 11-42353-mbm Overview: "Michael L Jenkins's Chapter 7 bankruptcy, filed in Roseville, MI in Jan 31, 2011, led to asset liquidation, with the case closing in May 2011."
Michael L Jenkins — Michigan, 11-42353


ᐅ Rametta Jenkins, Michigan

Address: 19590 Jerome St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-56875-mbm: "The bankruptcy record of Rametta Jenkins from Roseville, MI, shows a Chapter 7 case filed in 2013-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-13."
Rametta Jenkins — Michigan, 13-56875


ᐅ Daryl W Jennings, Michigan

Address: 19225 Florida St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-54193-swr7: "The bankruptcy record of Daryl W Jennings from Roseville, MI, shows a Chapter 7 case filed in May 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-23."
Daryl W Jennings — Michigan, 11-54193


ᐅ Ray William Jewhurst, Michigan

Address: 15296 Frazho Rd Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-60061-pjs: "Ray William Jewhurst's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-07-25, led to asset liquidation, with the case closing in 2011-10-18."
Ray William Jewhurst — Michigan, 11-60061


ᐅ Bradley E Joacim, Michigan

Address: 30546 Hayes Rd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-66539-wsd: "The bankruptcy filing by Bradley E Joacim, undertaken in 2012-12-06 in Roseville, MI under Chapter 7, concluded with discharge in 2013-03-12 after liquidating assets."
Bradley E Joacim — Michigan, 12-66539


ᐅ Manaloor E John, Michigan

Address: 25745 Salem St Roseville, MI 48066

Bankruptcy Case 11-49864-pjs Summary: "The bankruptcy record of Manaloor E John from Roseville, MI, shows a Chapter 7 case filed in April 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2011."
Manaloor E John — Michigan, 11-49864


ᐅ Jeffery Jerome Johnson, Michigan

Address: 19750 Mulso St Apt 245 Roseville, MI 48066

Bankruptcy Case 11-63850-mbm Summary: "Jeffery Jerome Johnson's Chapter 7 bankruptcy, filed in Roseville, MI in Sep 8, 2011, led to asset liquidation, with the case closing in 12/13/2011."
Jeffery Jerome Johnson — Michigan, 11-63850


ᐅ Sandra A Johnson, Michigan

Address: 19540 McGill St Roseville, MI 48066

Bankruptcy Case 13-42952-tjt Summary: "Sandra A Johnson's bankruptcy, initiated in Feb 19, 2013 and concluded by May 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Johnson — Michigan, 13-42952


ᐅ James Johnson, Michigan

Address: 28845 Waverly St Roseville, MI 48066

Bankruptcy Case 10-49705-tjt Summary: "James Johnson's bankruptcy, initiated in 2010-03-25 and concluded by Jun 29, 2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Johnson — Michigan, 10-49705


ᐅ Daniel Dare Johnson, Michigan

Address: 27381 Pinehurst St Roseville, MI 48066

Bankruptcy Case 13-47411-mbm Overview: "The bankruptcy record of Daniel Dare Johnson from Roseville, MI, shows a Chapter 7 case filed in April 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-16."
Daniel Dare Johnson — Michigan, 13-47411


ᐅ Portia Rena Johnson, Michigan

Address: 17900 Elizabeth St Roseville, MI 48066-2508

Bankruptcy Case 16-42449-wsd Summary: "Roseville, MI resident Portia Rena Johnson's 2016-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-23."
Portia Rena Johnson — Michigan, 16-42449


ᐅ Gregory Allen Johnson, Michigan

Address: 19161 Florence St Roseville, MI 48066-2615

Brief Overview of Bankruptcy Case 07-49730-tjt: "Gregory Allen Johnson's Chapter 13 bankruptcy in Roseville, MI started in 05.17.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-06."
Gregory Allen Johnson — Michigan, 07-49730


ᐅ Vanessa Lynn Johnson, Michigan

Address: PO Box 163 Roseville, MI 48066-0163

Concise Description of Bankruptcy Case 15-56661-mar7: "The bankruptcy filing by Vanessa Lynn Johnson, undertaken in November 2015 in Roseville, MI under Chapter 7, concluded with discharge in 02/14/2016 after liquidating assets."
Vanessa Lynn Johnson — Michigan, 15-56661


ᐅ Michael Ryan Johnson, Michigan

Address: 19810 Lakeworth St Roseville, MI 48066

Bankruptcy Case 12-61466-swr Overview: "The case of Michael Ryan Johnson in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Ryan Johnson — Michigan, 12-61466


ᐅ Freddie Robin Johnson, Michigan

Address: 29665 Utica Rd Roseville, MI 48066-4673

Snapshot of U.S. Bankruptcy Proceeding Case 16-49474-pjs: "In a Chapter 7 bankruptcy case, Freddie Robin Johnson from Roseville, MI, saw their proceedings start in 06.30.2016 and complete by Sep 28, 2016, involving asset liquidation."
Freddie Robin Johnson — Michigan, 16-49474


ᐅ Patrick E Johnson, Michigan

Address: 25214 Gratiot Ave Lot 109 Roseville, MI 48066-4412

Bankruptcy Case 15-57493-mar Overview: "In Roseville, MI, Patrick E Johnson filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Patrick E Johnson — Michigan, 15-57493


ᐅ Robert Johnson, Michigan

Address: 30620 Park St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-73127-swr: "In Roseville, MI, Robert Johnson filed for Chapter 7 bankruptcy in 10.27.2009. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2010."
Robert Johnson — Michigan, 09-73127


ᐅ Michael W Johnson, Michigan

Address: 26200 Grandmont St Roseville, MI 48066

Bankruptcy Case 11-43487-swr Overview: "Roseville, MI resident Michael W Johnson's 02/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Michael W Johnson — Michigan, 11-43487


ᐅ Marco M Johnson, Michigan

Address: 30690 Little Mack Ave Apt 101 Roseville, MI 48066-1747

Brief Overview of Bankruptcy Case 2014-54953-mbm: "Roseville, MI resident Marco M Johnson's 09/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-22."
Marco M Johnson — Michigan, 2014-54953


ᐅ Bryce Jolliffe, Michigan

Address: 19439 E 12 Mile Rd Roseville, MI 48066

Bankruptcy Case 10-69222-tjt Summary: "In a Chapter 7 bankruptcy case, Bryce Jolliffe from Roseville, MI, saw his proceedings start in 09/21/2010 and complete by Dec 28, 2010, involving asset liquidation."
Bryce Jolliffe — Michigan, 10-69222


ᐅ Kandi A Jones, Michigan

Address: 25739 Cambridge Ct Roseville, MI 48066-3875

Bankruptcy Case 2014-54851-mar Overview: "Kandi A Jones's Chapter 7 bankruptcy, filed in Roseville, MI in 2014-09-21, led to asset liquidation, with the case closing in December 20, 2014."
Kandi A Jones — Michigan, 2014-54851


ᐅ Karen A Jones, Michigan

Address: 25739 Cambridge Ct Roseville, MI 48066-3875

Concise Description of Bankruptcy Case 15-54447-tjt7: "In Roseville, MI, Karen A Jones filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2015."
Karen A Jones — Michigan, 15-54447


ᐅ Tyree D Jones, Michigan

Address: 30420 Progress St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-47913-swr: "The case of Tyree D Jones in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyree D Jones — Michigan, 13-47913


ᐅ Lawrence Kwaventez Jones, Michigan

Address: 16371 E 12 Mile Rd Apt 6 Roseville, MI 48066-2367

Concise Description of Bankruptcy Case 2014-49796-wsd7: "Lawrence Kwaventez Jones's Chapter 7 bankruptcy, filed in Roseville, MI in June 2014, led to asset liquidation, with the case closing in September 2014."
Lawrence Kwaventez Jones — Michigan, 2014-49796


ᐅ Jordan Catherine Jones, Michigan

Address: 28081 Blum St Roseville, MI 48066-4705

Bankruptcy Case 15-57967-mbm Summary: "In a Chapter 7 bankruptcy case, Jordan Catherine Jones from Roseville, MI, saw her proceedings start in December 2015 and complete by 2016-03-10, involving asset liquidation."
Jordan Catherine Jones — Michigan, 15-57967


ᐅ Evelyn Jones, Michigan

Address: 30664 Little Mack Ave Apt 102 Roseville, MI 48066

Bankruptcy Case 10-46987-wsd Summary: "Evelyn Jones's bankruptcy, initiated in 2010-03-05 and concluded by 2010-06-09 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Jones — Michigan, 10-46987


ᐅ Roshawn Alenda Jones, Michigan

Address: 28595 Jahns Dr Roseville, MI 48066-4817

Concise Description of Bankruptcy Case 15-41094-tjt7: "Roseville, MI resident Roshawn Alenda Jones's 2015-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2015."
Roshawn Alenda Jones — Michigan, 15-41094


ᐅ Kendra Y Jones, Michigan

Address: 30552 Cantabarry Apt 101 Roseville, MI 48066

Concise Description of Bankruptcy Case 13-43768-swr7: "The bankruptcy record of Kendra Y Jones from Roseville, MI, shows a Chapter 7 case filed in 02.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Kendra Y Jones — Michigan, 13-43768


ᐅ Robert Jones, Michigan

Address: 18509 Victor St Roseville, MI 48066

Bankruptcy Case 10-60115-tjt Summary: "The bankruptcy filing by Robert Jones, undertaken in June 21, 2010 in Roseville, MI under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Robert Jones — Michigan, 10-60115


ᐅ Robert D Jones, Michigan

Address: 29665 Utica Rd Apt 101 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-55024-tjt: "In Roseville, MI, Robert D Jones filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2013."
Robert D Jones — Michigan, 13-55024


ᐅ Ronald J Jones, Michigan

Address: 26640 Ridgemont St Roseville, MI 48066

Bankruptcy Case 12-41104-pjs Summary: "In a Chapter 7 bankruptcy case, Ronald J Jones from Roseville, MI, saw their proceedings start in January 18, 2012 and complete by Apr 23, 2012, involving asset liquidation."
Ronald J Jones — Michigan, 12-41104


ᐅ Jessica Jones, Michigan

Address: 30162 Wedgewood Cir Roseville, MI 48066

Concise Description of Bankruptcy Case 10-44848-wsd7: "Jessica Jones's Chapter 7 bankruptcy, filed in Roseville, MI in Feb 19, 2010, led to asset liquidation, with the case closing in May 26, 2010."
Jessica Jones — Michigan, 10-44848


ᐅ Dwight P Jorah, Michigan

Address: 29250 Coolidge St Roseville, MI 48066

Bankruptcy Case 12-63410-wsd Summary: "The bankruptcy filing by Dwight P Jorah, undertaken in 2012-10-19 in Roseville, MI under Chapter 7, concluded with discharge in 01.23.2013 after liquidating assets."
Dwight P Jorah — Michigan, 12-63410


ᐅ Sheila Jordan, Michigan

Address: 30558 Cantabarry Apt 107 Roseville, MI 48066

Concise Description of Bankruptcy Case 10-59020-mbm7: "In Roseville, MI, Sheila Jordan filed for Chapter 7 bankruptcy in 2010-06-10. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2010."
Sheila Jordan — Michigan, 10-59020


ᐅ Vanetta L Jordan, Michigan

Address: 17880 Delaware St Roseville, MI 48066

Bankruptcy Case 13-55285-mbm Summary: "The case of Vanetta L Jordan in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanetta L Jordan — Michigan, 13-55285


ᐅ Shaquona M Jordan, Michigan

Address: 17751 Wexford St Roseville, MI 48066-4629

Bankruptcy Case 15-42693-pjs Overview: "The bankruptcy record of Shaquona M Jordan from Roseville, MI, shows a Chapter 7 case filed in February 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-26."
Shaquona M Jordan — Michigan, 15-42693


ᐅ Correna Lee Jourdan, Michigan

Address: 20081 Washington St Roseville, MI 48066-2295

Concise Description of Bankruptcy Case 2014-51424-pjs7: "In a Chapter 7 bankruptcy case, Correna Lee Jourdan from Roseville, MI, saw their proceedings start in 07/10/2014 and complete by October 2014, involving asset liquidation."
Correna Lee Jourdan — Michigan, 2014-51424


ᐅ Eiad Jubran, Michigan

Address: 28648 Hollywood St Roseville, MI 48066

Bankruptcy Case 10-73316-swr Overview: "Eiad Jubran's Chapter 7 bankruptcy, filed in Roseville, MI in October 2010, led to asset liquidation, with the case closing in 01/31/2011."
Eiad Jubran — Michigan, 10-73316


ᐅ James N Judd, Michigan

Address: 27869 Eastwick Sq Roseville, MI 48066-4810

Concise Description of Bankruptcy Case 14-45373-pjs7: "James N Judd's Chapter 7 bankruptcy, filed in Roseville, MI in 03/29/2014, led to asset liquidation, with the case closing in 06.27.2014."
James N Judd — Michigan, 14-45373


ᐅ James N Judd, Michigan

Address: 27869 Eastwick Sq Roseville, MI 48066-4810

Bankruptcy Case 2014-45373-pjs Summary: "The bankruptcy filing by James N Judd, undertaken in 03.29.2014 in Roseville, MI under Chapter 7, concluded with discharge in 2014-06-27 after liquidating assets."
James N Judd — Michigan, 2014-45373


ᐅ Lisa Juleff, Michigan

Address: 27878 Van Howe St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-46622-wsd: "The bankruptcy record of Lisa Juleff from Roseville, MI, shows a Chapter 7 case filed in 03.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2010."
Lisa Juleff — Michigan, 10-46622


ᐅ Timothy Ray Julian, Michigan

Address: 27648 Woodmont St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-41614-pjs: "The bankruptcy record of Timothy Ray Julian from Roseville, MI, shows a Chapter 7 case filed in Jan 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-17."
Timothy Ray Julian — Michigan, 12-41614


ᐅ Kimberley Marie Julian, Michigan

Address: 19741 Shadowoods Roseville, MI 48066-4520

Concise Description of Bankruptcy Case 15-50446-wsd7: "In a Chapter 7 bankruptcy case, Kimberley Marie Julian from Roseville, MI, saw her proceedings start in 07.10.2015 and complete by 2015-10-08, involving asset liquidation."
Kimberley Marie Julian — Michigan, 15-50446


ᐅ Michael Julian, Michigan

Address: 19240 Rock St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-69844-wsd7: "The bankruptcy filing by Michael Julian, undertaken in September 27, 2010 in Roseville, MI under Chapter 7, concluded with discharge in 2011-01-01 after liquidating assets."
Michael Julian — Michigan, 10-69844


ᐅ Roger A Jurban, Michigan

Address: 18588 Mesle St Roseville, MI 48066-4843

Bankruptcy Case 16-42582-mar Summary: "In Roseville, MI, Roger A Jurban filed for Chapter 7 bankruptcy in Feb 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2016."
Roger A Jurban — Michigan, 16-42582


ᐅ Paul Edward Jurcak, Michigan

Address: 25625 Hoffmeyer St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-42015-mbm: "The case of Paul Edward Jurcak in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Edward Jurcak — Michigan, 11-42015


ᐅ Michael Kain, Michigan

Address: 26541 Belanger St Roseville, MI 48066-3144

Brief Overview of Bankruptcy Case 16-42193-pjs: "The bankruptcy record of Michael Kain from Roseville, MI, shows a Chapter 7 case filed in Feb 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2016."
Michael Kain — Michigan, 16-42193


ᐅ Paul Harold Kaiser, Michigan

Address: 29374 Little Mack Ave Roseville, MI 48066

Bankruptcy Case 12-45286-pjs Summary: "The case of Paul Harold Kaiser in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Harold Kaiser — Michigan, 12-45286


ᐅ Stacia A Kaley, Michigan

Address: 19625 Meier St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-61755-wsd7: "Stacia A Kaley's Chapter 7 bankruptcy, filed in Roseville, MI in Sep 27, 2012, led to asset liquidation, with the case closing in January 1, 2013."
Stacia A Kaley — Michigan, 12-61755