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 Jason Victor Labranche, Michigan

Address: 28604 Hollywood St Roseville, MI 48066

Bankruptcy Case 11-51907-swr Summary: "Roseville, MI resident Jason Victor Labranche's 04.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2011."
Jason Victor Labranche — Michigan, 11-51907


ᐅ Jacqueline Ann Labrecque, Michigan

Address: 31836 Kelly Rd Roseville, MI 48066-1200

Bankruptcy Case 11-60582-mbm Summary: "Filing for Chapter 13 bankruptcy in July 2011, Jacqueline Ann Labrecque from Roseville, MI, structured a repayment plan, achieving discharge in March 17, 2015."
Jacqueline Ann Labrecque — Michigan, 11-60582


ᐅ Charles J Lackey, Michigan

Address: 19708 JEROME ST APT 212 Roseville, MI 48066

Bankruptcy Case 11-45755-wsd Summary: "In Roseville, MI, Charles J Lackey filed for Chapter 7 bankruptcy in 2011-03-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Charles J Lackey — Michigan, 11-45755


ᐅ Melissa Ann Marie Laclair, Michigan

Address: 27226 Lawnwood St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-57022-tjt7: "In Roseville, MI, Melissa Ann Marie Laclair filed for Chapter 7 bankruptcy in 2011-06-20. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Melissa Ann Marie Laclair — Michigan, 11-57022


ᐅ Michael Lacroix, Michigan

Address: 16335 Charleston St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-55242-pjs: "The bankruptcy filing by Michael Lacroix, undertaken in May 7, 2010 in Roseville, MI under Chapter 7, concluded with discharge in 08/11/2010 after liquidating assets."
Michael Lacroix — Michigan, 10-55242


ᐅ Philip Irvin Lacy, Michigan

Address: 19200 E 12 Mile Rd Apt 36 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-66127-swr: "Philip Irvin Lacy's bankruptcy, initiated in 2012-11-30 and concluded by Mar 6, 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Irvin Lacy — Michigan, 12-66127


ᐅ Randolph P Lada, Michigan

Address: 19125 Hazelwood St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-70852-pjs: "Randolph P Lada's bankruptcy, initiated in 2009-10-05 and concluded by 2010-01-09 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randolph P Lada — Michigan, 09-70852


ᐅ Ryan Ladowski, Michigan

Address: 26800 Blumfield St Roseville, MI 48066-3282

Bankruptcy Case 16-43381-pjs Summary: "In a Chapter 7 bankruptcy case, Ryan Ladowski from Roseville, MI, saw their proceedings start in 03/08/2016 and complete by 06/06/2016, involving asset liquidation."
Ryan Ladowski — Michigan, 16-43381


ᐅ Mark A Lafriniere, Michigan

Address: 27061 Woodmont St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-54047-mbm: "In Roseville, MI, Mark A Lafriniere filed for Chapter 7 bankruptcy in May 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2011."
Mark A Lafriniere — Michigan, 11-54047


ᐅ Thomas Lewis Laidler, Michigan

Address: 29135 Cedarwood St Roseville, MI 48066

Bankruptcy Case 13-41880-swr Overview: "The bankruptcy filing by Thomas Lewis Laidler, undertaken in 2013-01-31 in Roseville, MI under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Thomas Lewis Laidler — Michigan, 13-41880


ᐅ Frank Lalone, Michigan

Address: 25845 Hoffmeyer St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-71724-pjs7: "The bankruptcy record of Frank Lalone from Roseville, MI, shows a Chapter 7 case filed in Oct 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-19."
Frank Lalone — Michigan, 10-71724


ᐅ Christopher S Lambardo, Michigan

Address: 26460 Pattow St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-53066-mbm: "The case of Christopher S Lambardo in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher S Lambardo — Michigan, 11-53066


ᐅ David A Lamberger, Michigan

Address: 29571 Commonwealth St Roseville, MI 48066-1907

Concise Description of Bankruptcy Case 2014-49776-mar7: "In a Chapter 7 bankruptcy case, David A Lamberger from Roseville, MI, saw his proceedings start in 06/06/2014 and complete by September 4, 2014, involving asset liquidation."
David A Lamberger — Michigan, 2014-49776


ᐅ Dale Patrick Lambert, Michigan

Address: 26013 Kathy St Roseville, MI 48066-3204

Bankruptcy Case 16-44544-pjs Summary: "In a Chapter 7 bankruptcy case, Dale Patrick Lambert from Roseville, MI, saw their proceedings start in March 2016 and complete by June 26, 2016, involving asset liquidation."
Dale Patrick Lambert — Michigan, 16-44544


ᐅ Daniel Joe Lambert, Michigan

Address: 25383 Wiseman St Roseville, MI 48066

Bankruptcy Case 12-52498-swr Summary: "The case of Daniel Joe Lambert in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Joe Lambert — Michigan, 12-52498


ᐅ Garrin Lambert, Michigan

Address: 29255 Rymal St Roseville, MI 48066

Bankruptcy Case 10-40293-wsd Summary: "The bankruptcy filing by Garrin Lambert, undertaken in 01.06.2010 in Roseville, MI under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Garrin Lambert — Michigan, 10-40293


ᐅ Matthew Lamerson, Michigan

Address: 25530 Rose St Roseville, MI 48066

Bankruptcy Case 10-48679-swr Summary: "The bankruptcy filing by Matthew Lamerson, undertaken in 2010-03-18 in Roseville, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Matthew Lamerson — Michigan, 10-48679


ᐅ Frank James Lanasa, Michigan

Address: 20200 Lakeworth St Roseville, MI 48066-1123

Brief Overview of Bankruptcy Case 14-52568-mar: "The case of Frank James Lanasa in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank James Lanasa — Michigan, 14-52568


ᐅ Richard Ray Landrum, Michigan

Address: 26310 Blumfield St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-68874-wsd7: "The bankruptcy record of Richard Ray Landrum from Roseville, MI, shows a Chapter 7 case filed in 2011-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-11."
Richard Ray Landrum — Michigan, 11-68874


ᐅ Michel Landry, Michigan

Address: 18360 Glendale St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-76898-tjt7: "Michel Landry's Chapter 7 bankruptcy, filed in Roseville, MI in 2010-12-09, led to asset liquidation, with the case closing in March 14, 2011."
Michel Landry — Michigan, 10-76898


ᐅ David Scott Lang, Michigan

Address: 17851 Lincoln Dr Roseville, MI 48066

Concise Description of Bankruptcy Case 11-68084-pjs7: "David Scott Lang's Chapter 7 bankruptcy, filed in Roseville, MI in 10/28/2011, led to asset liquidation, with the case closing in February 2012."
David Scott Lang — Michigan, 11-68084


ᐅ Marilyn Lang, Michigan

Address: 16761 Kenwood Ct Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-45856-tjt: "Marilyn Lang's bankruptcy, initiated in February 2010 and concluded by 2010-06-02 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Lang — Michigan, 10-45856


ᐅ Shirley Lapeikis, Michigan

Address: 18935 Candlelight St Roseville, MI 48066

Bankruptcy Case 10-77826-swr Summary: "Roseville, MI resident Shirley Lapeikis's Dec 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2011."
Shirley Lapeikis — Michigan, 10-77826


ᐅ Jody A Laplante, Michigan

Address: 26540 RIDGEMONT ST Roseville, MI 48066

Bankruptcy Case 11-45776-pjs Summary: "Roseville, MI resident Jody A Laplante's Mar 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2011."
Jody A Laplante — Michigan, 11-45776


ᐅ Sharon Larocque, Michigan

Address: 32840 Kelly Rd Apt 102 Roseville, MI 48066-1051

Bankruptcy Case 15-58356-pjs Summary: "Roseville, MI resident Sharon Larocque's December 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2016."
Sharon Larocque — Michigan, 15-58356


ᐅ James Larsen, Michigan

Address: 28151 Cole St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-61704-wsd7: "The bankruptcy record of James Larsen from Roseville, MI, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in October 10, 2010."
James Larsen — Michigan, 10-61704


ᐅ David Latimer, Michigan

Address: 26099 Hollywood St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-57824-wsd: "In Roseville, MI, David Latimer filed for Chapter 7 bankruptcy in 05.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2010."
David Latimer — Michigan, 10-57824


ᐅ Cyndee Kathleen Laura, Michigan

Address: 28095 Floral St Roseville, MI 48066-4757

Snapshot of U.S. Bankruptcy Proceeding Case 15-50861-wsd: "The bankruptcy record of Cyndee Kathleen Laura from Roseville, MI, shows a Chapter 7 case filed in July 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-18."
Cyndee Kathleen Laura — Michigan, 15-50861


ᐅ James Francis Laura, Michigan

Address: 26391 Bryan St Roseville, MI 48066

Bankruptcy Case 11-60692-mbm Overview: "In Roseville, MI, James Francis Laura filed for Chapter 7 bankruptcy in 2011-07-30. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2011."
James Francis Laura — Michigan, 11-60692


ᐅ Dominic Laurino, Michigan

Address: 30643 Hidden Pines Ln Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-50218-tjt: "Dominic Laurino's bankruptcy, initiated in Mar 30, 2010 and concluded by 07/04/2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominic Laurino — Michigan, 10-50218


ᐅ Kasha Lee Lavorgna, Michigan

Address: 26600 Pattow St Roseville, MI 48066

Bankruptcy Case 13-62119-mbm Summary: "In Roseville, MI, Kasha Lee Lavorgna filed for Chapter 7 bankruptcy in 12.09.2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Kasha Lee Lavorgna — Michigan, 13-62119


ᐅ Paul E Lawlor, Michigan

Address: 26240 Fernwood St Roseville, MI 48066

Bankruptcy Case 11-50680-wsd Overview: "Paul E Lawlor's bankruptcy, initiated in April 2011 and concluded by Jul 19, 2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul E Lawlor — Michigan, 11-50680


ᐅ Mylinda Kay Marie Laws, Michigan

Address: 29326 Senator St Roseville, MI 48066

Bankruptcy Case 13-59821-tjt Overview: "The bankruptcy record of Mylinda Kay Marie Laws from Roseville, MI, shows a Chapter 7 case filed in 2013-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-02."
Mylinda Kay Marie Laws — Michigan, 13-59821


ᐅ Tonya Lawson, Michigan

Address: 30497 Concord Ct Apt D Roseville, MI 48066

Bankruptcy Case 10-41007-wsd Overview: "In Roseville, MI, Tonya Lawson filed for Chapter 7 bankruptcy in 2010-01-14. This case, involving liquidating assets to pay off debts, was resolved by Apr 20, 2010."
Tonya Lawson — Michigan, 10-41007


ᐅ Lynn A Layer, Michigan

Address: 18110 Buckhannon St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-40856-tjt: "The case of Lynn A Layer in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn A Layer — Michigan, 13-40856


ᐅ James Lazar, Michigan

Address: 17425 Utica Oaks Ln Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-78318-tjt: "The case of James Lazar in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lazar — Michigan, 09-78318


ᐅ Lea Ann Lazaris, Michigan

Address: 25574 Wiseman St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-55000-mbm7: "The case of Lea Ann Lazaris in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lea Ann Lazaris — Michigan, 13-55000


ᐅ Barbara A Leal, Michigan

Address: 27887 Eastwick Sq Roseville, MI 48066

Bankruptcy Case 13-56908-wsd Summary: "The bankruptcy record of Barbara A Leal from Roseville, MI, shows a Chapter 7 case filed in 09.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Barbara A Leal — Michigan, 13-56908


ᐅ Sandra Lou Lee, Michigan

Address: 19375 Bigelow St Roseville, MI 48066-4179

Brief Overview of Bankruptcy Case 2014-55086-mbm: "The bankruptcy filing by Sandra Lou Lee, undertaken in 2014-09-25 in Roseville, MI under Chapter 7, concluded with discharge in Dec 24, 2014 after liquidating assets."
Sandra Lou Lee — Michigan, 2014-55086


ᐅ Karen Leedom, Michigan

Address: 30844 J Carls St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-47356-tjt: "Roseville, MI resident Karen Leedom's Mar 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-13."
Karen Leedom — Michigan, 10-47356


ᐅ Linda Legendre, Michigan

Address: 25693 Salem St Roseville, MI 48066

Bankruptcy Case 10-61514-wsd Summary: "Linda Legendre's Chapter 7 bankruptcy, filed in Roseville, MI in Jul 1, 2010, led to asset liquidation, with the case closing in October 5, 2010."
Linda Legendre — Michigan, 10-61514


ᐅ William F Legendre, Michigan

Address: 25680 Salem St Roseville, MI 48066

Bankruptcy Case 12-62099-tjt Overview: "William F Legendre's bankruptcy, initiated in 10/01/2012 and concluded by January 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William F Legendre — Michigan, 12-62099


ᐅ Deborah J Leiter, Michigan

Address: 25214 Gratiot Ave Lot 134 Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-65683-pjs: "The case of Deborah J Leiter in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah J Leiter — Michigan, 12-65683


ᐅ Denise Lemay, Michigan

Address: 18068 Elizabeth St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-64895-pjs: "The case of Denise Lemay in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Lemay — Michigan, 10-64895


ᐅ Stephen Leon Lemon, Michigan

Address: 29831 Kelly Rd Roseville, MI 48066

Bankruptcy Case 11-47392-tjt Summary: "The case of Stephen Leon Lemon in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Leon Lemon — Michigan, 11-47392


ᐅ Thomas Lemon, Michigan

Address: 27616 Demrick St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-78064-tjt: "Thomas Lemon's Chapter 7 bankruptcy, filed in Roseville, MI in December 14, 2009, led to asset liquidation, with the case closing in 03/20/2010."
Thomas Lemon — Michigan, 09-78064


ᐅ Shannon L Leonard, Michigan

Address: 31752 Nardelli Ln Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-49231-wsd: "The bankruptcy record of Shannon L Leonard from Roseville, MI, shows a Chapter 7 case filed in 2013-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-10."
Shannon L Leonard — Michigan, 13-49231


ᐅ Gregory Robert Lepidi, Michigan

Address: 18843 Rosegarden St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-60708-pjs7: "Roseville, MI resident Gregory Robert Lepidi's Jul 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-04."
Gregory Robert Lepidi — Michigan, 11-60708


ᐅ Gregory Stephen Lertola, Michigan

Address: 25570 Lehner Ct Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-63900-wsd: "In a Chapter 7 bankruptcy case, Gregory Stephen Lertola from Roseville, MI, saw their proceedings start in 2011-09-08 and complete by 2011-12-13, involving asset liquidation."
Gregory Stephen Lertola — Michigan, 11-63900


ᐅ Leslee Lesar, Michigan

Address: 31241 Greenhaven St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-66761-pjs: "The case of Leslee Lesar in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslee Lesar — Michigan, 10-66761


ᐅ Michael Allen Lesnock, Michigan

Address: 18741 Martin Rd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-68479-wsd: "Michael Allen Lesnock's bankruptcy, initiated in 2011-11-01 and concluded by 02/05/2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Allen Lesnock — Michigan, 11-68479


ᐅ Audrey F Lett, Michigan

Address: 26111 Pinehurst St Apt 203 Roseville, MI 48066-3443

Bankruptcy Case 16-44591-wsd Overview: "In a Chapter 7 bankruptcy case, Audrey F Lett from Roseville, MI, saw her proceedings start in 03.28.2016 and complete by Jun 26, 2016, involving asset liquidation."
Audrey F Lett — Michigan, 16-44591


ᐅ Cortez Lett, Michigan

Address: 26111 Pinehurst St Apt 203 Roseville, MI 48066

Concise Description of Bankruptcy Case 10-66886-pjs7: "Cortez Lett's Chapter 7 bankruptcy, filed in Roseville, MI in August 2010, led to asset liquidation, with the case closing in 12.01.2010."
Cortez Lett — Michigan, 10-66886


ᐅ Cortez A Lett, Michigan

Address: 26111 Pinehurst St Apt 203 Roseville, MI 48066-3443

Bankruptcy Case 16-44591-wsd Summary: "Roseville, MI resident Cortez A Lett's 03.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2016."
Cortez A Lett — Michigan, 16-44591


ᐅ Graves Gabrialle Chanel Leverett, Michigan

Address: 29235 Cedarwood St Roseville, MI 48066-2069

Snapshot of U.S. Bankruptcy Proceeding Case 16-46524-tjt: "Graves Gabrialle Chanel Leverett's Chapter 7 bankruptcy, filed in Roseville, MI in 04/29/2016, led to asset liquidation, with the case closing in 2016-07-28."
Graves Gabrialle Chanel Leverett — Michigan, 16-46524


ᐅ Katherine A Lewis, Michigan

Address: 20409 Fenton St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-48507-mbm: "In Roseville, MI, Katherine A Lewis filed for Chapter 7 bankruptcy in April 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2012."
Katherine A Lewis — Michigan, 12-48507


ᐅ Michael L Lewis, Michigan

Address: 26536 Kathy St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-46361-mbm: "The bankruptcy record of Michael L Lewis from Roseville, MI, shows a Chapter 7 case filed in 2013-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2013."
Michael L Lewis — Michigan, 13-46361


ᐅ Aquanette Lewis, Michigan

Address: 26811 Normandy St Roseville, MI 48066-5520

Concise Description of Bankruptcy Case 11-43789-tjt7: "Aquanette Lewis's Chapter 13 bankruptcy in Roseville, MI started in 02/15/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.06.2015."
Aquanette Lewis — Michigan, 11-43789


ᐅ Terrance Deandre Lewis, Michigan

Address: 30644 Little Mack Ave Apt 201 Roseville, MI 48066-1733

Concise Description of Bankruptcy Case 14-53257-pjs7: "Roseville, MI resident Terrance Deandre Lewis's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2014."
Terrance Deandre Lewis — Michigan, 14-53257


ᐅ Lorelei Ann Lewis, Michigan

Address: 18790 Rock St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-72346-tjt: "In a Chapter 7 bankruptcy case, Lorelei Ann Lewis from Roseville, MI, saw her proceedings start in 2011-12-23 and complete by 2012-03-28, involving asset liquidation."
Lorelei Ann Lewis — Michigan, 11-72346


ᐅ David C Lewis, Michigan

Address: 30773 Hidden Pines Ln Roseville, MI 48066-7308

Snapshot of U.S. Bankruptcy Proceeding Case 2014-53805-mar: "The bankruptcy filing by David C Lewis, undertaken in August 2014 in Roseville, MI under Chapter 7, concluded with discharge in November 26, 2014 after liquidating assets."
David C Lewis — Michigan, 2014-53805


ᐅ Marianne Licata, Michigan

Address: 25644 Collingwood St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-58201-mbm: "The case of Marianne Licata in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marianne Licata — Michigan, 13-58201


ᐅ Anthony Paul Lietzau, Michigan

Address: 20945 Washington St Roseville, MI 48066

Bankruptcy Case 11-54981-swr Overview: "Anthony Paul Lietzau's Chapter 7 bankruptcy, filed in Roseville, MI in May 26, 2011, led to asset liquidation, with the case closing in 2011-08-30."
Anthony Paul Lietzau — Michigan, 11-54981


ᐅ Latoya Denise Lindsey, Michigan

Address: 25271 Cole St Roseville, MI 48066-3612

Brief Overview of Bankruptcy Case 16-48103-mar: "The bankruptcy filing by Latoya Denise Lindsey, undertaken in Jun 1, 2016 in Roseville, MI under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Latoya Denise Lindsey — Michigan, 16-48103


ᐅ Albert A Lipinski, Michigan

Address: 18545 Marquette St Roseville, MI 48066-3543

Bankruptcy Case 15-46557-pjs Summary: "Albert A Lipinski's bankruptcy, initiated in 04.24.2015 and concluded by 07/23/2015 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert A Lipinski — Michigan, 15-46557


ᐅ Cheryl Lipinski, Michigan

Address: 25263 Dale St Roseville, MI 48066

Bankruptcy Case 10-65970-mbm Overview: "In Roseville, MI, Cheryl Lipinski filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2010."
Cheryl Lipinski — Michigan, 10-65970


ᐅ Valerie Nicole Littles, Michigan

Address: 18750 Masonic Blvd Apt 31 Roseville, MI 48066-1286

Brief Overview of Bankruptcy Case 16-48190-wsd: "In a Chapter 7 bankruptcy case, Valerie Nicole Littles from Roseville, MI, saw her proceedings start in 2016-06-02 and complete by 2016-08-31, involving asset liquidation."
Valerie Nicole Littles — Michigan, 16-48190


ᐅ Stephen Anthony Livings, Michigan

Address: 27815 Kaufman St Roseville, MI 48066-3010

Snapshot of U.S. Bankruptcy Proceeding Case 15-57865-pjs: "In Roseville, MI, Stephen Anthony Livings filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Stephen Anthony Livings — Michigan, 15-57865


ᐅ Matthew M Locke, Michigan

Address: 25230 Ford St Roseville, MI 48066-3775

Snapshot of U.S. Bankruptcy Proceeding Case 16-44376-wsd: "The bankruptcy record of Matthew M Locke from Roseville, MI, shows a Chapter 7 case filed in Mar 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2016."
Matthew M Locke — Michigan, 16-44376


ᐅ Ann A Locklear, Michigan

Address: 18366 Brohl St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-57321-tjt: "In a Chapter 7 bankruptcy case, Ann A Locklear from Roseville, MI, saw her proceedings start in Jun 22, 2011 and complete by Sep 20, 2011, involving asset liquidation."
Ann A Locklear — Michigan, 11-57321


ᐅ Shirley Gail Lockridge, Michigan

Address: 20118 Bigelow St Roseville, MI 48066

Bankruptcy Case 11-47180-tjt Overview: "The case of Shirley Gail Lockridge in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Gail Lockridge — Michigan, 11-47180


ᐅ Tariq Lodhi, Michigan

Address: 26273 Dale Ct Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-69771-swr: "The case of Tariq Lodhi in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tariq Lodhi — Michigan, 10-69771


ᐅ Melissa E Loftis, Michigan

Address: 18757 Rock St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-49949-tjt7: "In Roseville, MI, Melissa E Loftis filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2013."
Melissa E Loftis — Michigan, 13-49949


ᐅ Douglas Alan Loisel, Michigan

Address: 19576 Glenn St Roseville, MI 48066-4164

Brief Overview of Bankruptcy Case 15-43130-mar: "Roseville, MI resident Douglas Alan Loisel's 03/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2015."
Douglas Alan Loisel — Michigan, 15-43130


ᐅ Teddy Lollie, Michigan

Address: 30433 Bluehill St Roseville, MI 48066-1401

Snapshot of U.S. Bankruptcy Proceeding Case 15-44432-tjt: "Teddy Lollie's Chapter 7 bankruptcy, filed in Roseville, MI in 2015-03-23, led to asset liquidation, with the case closing in 2015-06-21."
Teddy Lollie — Michigan, 15-44432


ᐅ Arelious Gutirraez Long, Michigan

Address: 29816 Utica Rd Roseville, MI 48066-4600

Brief Overview of Bankruptcy Case 15-48246-pjs: "Arelious Gutirraez Long's Chapter 7 bankruptcy, filed in Roseville, MI in 2015-05-27, led to asset liquidation, with the case closing in August 25, 2015."
Arelious Gutirraez Long — Michigan, 15-48246


ᐅ Danita Lashawn Long, Michigan

Address: 29816 Utica Rd Roseville, MI 48066-4600

Brief Overview of Bankruptcy Case 15-48246-pjs: "The bankruptcy filing by Danita Lashawn Long, undertaken in 05/27/2015 in Roseville, MI under Chapter 7, concluded with discharge in 2015-08-25 after liquidating assets."
Danita Lashawn Long — Michigan, 15-48246


ᐅ Haldren P Longueuil, Michigan

Address: 30031 Progress St Roseville, MI 48066

Bankruptcy Case 12-60294-swr Overview: "Haldren P Longueuil's bankruptcy, initiated in Sep 5, 2012 and concluded by December 10, 2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haldren P Longueuil — Michigan, 12-60294


ᐅ Ii Richard Loomis, Michigan

Address: 15287 Elderwood St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-63480-wsd: "Roseville, MI resident Ii Richard Loomis's Jul 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-27."
Ii Richard Loomis — Michigan, 10-63480


ᐅ Jr Henry Loos, Michigan

Address: 29416 McDonald St Roseville, MI 48066

Bankruptcy Case 10-41594-pjs Summary: "The bankruptcy record of Jr Henry Loos from Roseville, MI, shows a Chapter 7 case filed in Jan 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jr Henry Loos — Michigan, 10-41594


ᐅ Luz Lopez, Michigan

Address: 25665 Normandy St Roseville, MI 48066

Bankruptcy Case 10-71698-tjt Overview: "The bankruptcy record of Luz Lopez from Roseville, MI, shows a Chapter 7 case filed in 2010-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Luz Lopez — Michigan, 10-71698


ᐅ Nomyee Lor, Michigan

Address: 18435 E 11 Mile Rd Roseville, MI 48066

Bankruptcy Case 10-70957-tjt Summary: "The bankruptcy filing by Nomyee Lor, undertaken in October 7, 2010 in Roseville, MI under Chapter 7, concluded with discharge in Jan 3, 2011 after liquidating assets."
Nomyee Lor — Michigan, 10-70957


ᐅ Christopher R Lorentzen, Michigan

Address: 26343 Grandmont St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-53934-swr: "The bankruptcy record of Christopher R Lorentzen from Roseville, MI, shows a Chapter 7 case filed in Jun 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2012."
Christopher R Lorentzen — Michigan, 12-53934


ᐅ Jean Lorick, Michigan

Address: 26309 Belanger St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-57985-tjt: "The bankruptcy filing by Jean Lorick, undertaken in 05/31/2010 in Roseville, MI under Chapter 7, concluded with discharge in 09/04/2010 after liquidating assets."
Jean Lorick — Michigan, 10-57985


ᐅ Kelly Lorrison, Michigan

Address: 19135 Colorado St Roseville, MI 48066-1350

Snapshot of U.S. Bankruptcy Proceeding Case 14-43052-pjs: "The bankruptcy record of Kelly Lorrison from Roseville, MI, shows a Chapter 7 case filed in 2014-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Kelly Lorrison — Michigan, 14-43052


ᐅ Bruce Eric Louks, Michigan

Address: 26400 Bryan St Roseville, MI 48066-3190

Snapshot of U.S. Bankruptcy Proceeding Case 16-41790-mbm: "Roseville, MI resident Bruce Eric Louks's 2016-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-12."
Bruce Eric Louks — Michigan, 16-41790


ᐅ Trudee Lynn Lounsbery, Michigan

Address: 25251 Packard St Roseville, MI 48066-3722

Bankruptcy Case 15-48472-mar Overview: "Trudee Lynn Lounsbery's bankruptcy, initiated in May 31, 2015 and concluded by August 2015 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trudee Lynn Lounsbery — Michigan, 15-48472


ᐅ Clarissa Anne Love, Michigan

Address: 19836 Jerome St Apt 241 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-62857-wsd: "Clarissa Anne Love's Chapter 7 bankruptcy, filed in Roseville, MI in 12/23/2013, led to asset liquidation, with the case closing in March 2014."
Clarissa Anne Love — Michigan, 13-62857


ᐅ Linda Marie Lucido, Michigan

Address: 17936 Phyllis St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-61695-tjt: "Linda Marie Lucido's Chapter 7 bankruptcy, filed in Roseville, MI in 09/27/2012, led to asset liquidation, with the case closing in 2013-01-01."
Linda Marie Lucido — Michigan, 12-61695


ᐅ Jenifer L Ludwig, Michigan

Address: 18530 Beechwood St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-46558-pjs: "Roseville, MI resident Jenifer L Ludwig's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-20."
Jenifer L Ludwig — Michigan, 12-46558


ᐅ Alice C Lundberg, Michigan

Address: 25660 Chalmers St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-42646-tjt: "The bankruptcy filing by Alice C Lundberg, undertaken in February 2011 in Roseville, MI under Chapter 7, concluded with discharge in 2011-05-09 after liquidating assets."
Alice C Lundberg — Michigan, 11-42646


ᐅ Gail Lundholm, Michigan

Address: 27330 Pinewood St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-75314-wsd: "Gail Lundholm's bankruptcy, initiated in 2009-11-16 and concluded by 2010-02-20 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Lundholm — Michigan, 09-75314


ᐅ Dale M Lupinski, Michigan

Address: 26100 Marlene St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-72116-wsd: "In a Chapter 7 bankruptcy case, Dale M Lupinski from Roseville, MI, saw their proceedings start in 10.16.2009 and complete by 01.13.2010, involving asset liquidation."
Dale M Lupinski — Michigan, 09-72116


ᐅ Steven Lupu, Michigan

Address: 27520 Kaufman St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-42658-tjt: "Steven Lupu's bankruptcy, initiated in Jan 30, 2010 and concluded by May 2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Lupu — Michigan, 10-42658


ᐅ Jeffrey Lusk, Michigan

Address: 25530 Cole St Roseville, MI 48066

Bankruptcy Case 09-74552-swr Summary: "Roseville, MI resident Jeffrey Lusk's 11.09.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2010."
Jeffrey Lusk — Michigan, 09-74552


ᐅ Lori Lee Lusk, Michigan

Address: 25530 Cole St Roseville, MI 48066

Bankruptcy Case 13-49988-mbm Summary: "Lori Lee Lusk's bankruptcy, initiated in May 2013 and concluded by August 20, 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Lee Lusk — Michigan, 13-49988


ᐅ Sharon Kay Lyle, Michigan

Address: 18432 Mesle St Roseville, MI 48066-4843

Bankruptcy Case 16-48887-pjs Summary: "In a Chapter 7 bankruptcy case, Sharon Kay Lyle from Roseville, MI, saw her proceedings start in 06/17/2016 and complete by Sep 15, 2016, involving asset liquidation."
Sharon Kay Lyle — Michigan, 16-48887


ᐅ Brenda Lyles, Michigan

Address: 17130 E 13 Mile Rd Apt C Roseville, MI 48066

Bankruptcy Case 11-70345-swr Summary: "Roseville, MI resident Brenda Lyles's 2011-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2012."
Brenda Lyles — Michigan, 11-70345


ᐅ Cynthia Diane Lyman, Michigan

Address: 28836 Essex St Roseville, MI 48066

Bankruptcy Case 13-60790-wsd Summary: "In Roseville, MI, Cynthia Diane Lyman filed for Chapter 7 bankruptcy in 2013-11-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-18."
Cynthia Diane Lyman — Michigan, 13-60790


ᐅ Christopher A Lynn, Michigan

Address: 17444 Wildwood St Roseville, MI 48066

Bankruptcy Case 13-43255-swr Overview: "Christopher A Lynn's bankruptcy, initiated in 02/22/2013 and concluded by 2013-05-29 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Lynn — Michigan, 13-43255