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 Cindy Lyon, Michigan

Address: 27849 Lasslett St Roseville, MI 48066

Bankruptcy Case 10-66813-swr Summary: "In Roseville, MI, Cindy Lyon filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2010."
Cindy Lyon — Michigan, 10-66813


ᐅ Jorel Lysse, Michigan

Address: 28810 Melvin St Roseville, MI 48066-4217

Bankruptcy Case 08-54935-tjt Summary: "2008-06-20 marked the beginning of Jorel Lysse's Chapter 13 bankruptcy in Roseville, MI, entailing a structured repayment schedule, completed by 01/09/2014."
Jorel Lysse — Michigan, 08-54935


ᐅ Margaret Lysse, Michigan

Address: 28810 Melvin St Roseville, MI 48066-4217

Snapshot of U.S. Bankruptcy Proceeding Case 08-54935-tjt: "Chapter 13 bankruptcy for Margaret Lysse in Roseville, MI began in 2008-06-20, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-09."
Margaret Lysse — Michigan, 08-54935


ᐅ Michael Scott Maccario, Michigan

Address: 25851 Wiseman St Roseville, MI 48066-3614

Concise Description of Bankruptcy Case 15-41237-mar7: "Michael Scott Maccario's Chapter 7 bankruptcy, filed in Roseville, MI in 2015-01-30, led to asset liquidation, with the case closing in April 30, 2015."
Michael Scott Maccario — Michigan, 15-41237


ᐅ Andrea Mack, Michigan

Address: 16772 Bettmar St Roseville, MI 48066

Bankruptcy Case 13-55597-tjt Summary: "In a Chapter 7 bankruptcy case, Andrea Mack from Roseville, MI, saw their proceedings start in 2013-08-16 and complete by 11/20/2013, involving asset liquidation."
Andrea Mack — Michigan, 13-55597


ᐅ Scott Matthew Mackenzie, Michigan

Address: 19630 Lakeworth St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-51502-wsd7: "Scott Matthew Mackenzie's Chapter 7 bankruptcy, filed in Roseville, MI in 05.07.2012, led to asset liquidation, with the case closing in Aug 11, 2012."
Scott Matthew Mackenzie — Michigan, 12-51502


ᐅ Brian T Madar, Michigan

Address: 25784 Waldorf St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-54065-pjs: "Brian T Madar's bankruptcy, initiated in May 17, 2011 and concluded by 2011-08-21 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian T Madar — Michigan, 11-54065


ᐅ Carolyn Maddox, Michigan

Address: 30010 Utica Rd Roseville, MI 48066

Bankruptcy Case 11-67932-tjt Overview: "Roseville, MI resident Carolyn Maddox's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-31."
Carolyn Maddox — Michigan, 11-67932


ᐅ Vines Latasha C Madison, Michigan

Address: 15724 Frazho Rd Roseville, MI 48066

Bankruptcy Case 13-51509-wsd Summary: "Vines Latasha C Madison's bankruptcy, initiated in 06/06/2013 and concluded by 2013-09-10 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vines Latasha C Madison — Michigan, 13-51509


ᐅ Carrie Lynn Madonia, Michigan

Address: 25177 FORTUNA ST Roseville, MI 48066

Concise Description of Bankruptcy Case 12-50463-swr7: "The case of Carrie Lynn Madonia in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Lynn Madonia — Michigan, 12-50463


ᐅ Julie Magee, Michigan

Address: 29264 Senator St Roseville, MI 48066

Bankruptcy Case 09-76498-wsd Overview: "In a Chapter 7 bankruptcy case, Julie Magee from Roseville, MI, saw her proceedings start in November 29, 2009 and complete by 03.05.2010, involving asset liquidation."
Julie Magee — Michigan, 09-76498


ᐅ Cynthia A Magnan, Michigan

Address: 18609 Melvin St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-46516-mbm7: "In a Chapter 7 bankruptcy case, Cynthia A Magnan from Roseville, MI, saw her proceedings start in 03.30.2013 and complete by Jul 4, 2013, involving asset liquidation."
Cynthia A Magnan — Michigan, 13-46516


ᐅ Tiffiny Maiorano, Michigan

Address: 15963 Flanagan St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-48931-pjs7: "The bankruptcy record of Tiffiny Maiorano from Roseville, MI, shows a Chapter 7 case filed in 03.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2010."
Tiffiny Maiorano — Michigan, 10-48931


ᐅ Lee Malaspina, Michigan

Address: 16960 Martin Rd Roseville, MI 48066

Bankruptcy Case 11-44860-mbm Overview: "The bankruptcy filing by Lee Malaspina, undertaken in February 25, 2011 in Roseville, MI under Chapter 7, concluded with discharge in 06/01/2011 after liquidating assets."
Lee Malaspina — Michigan, 11-44860


ᐅ Robert Maley, Michigan

Address: 28704 Maple St Roseville, MI 48066

Bankruptcy Case 10-71312-swr Summary: "Roseville, MI resident Robert Maley's 10/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2011."
Robert Maley — Michigan, 10-71312


ᐅ Joel Louis Maljak, Michigan

Address: 31815 Nardelli Ln Roseville, MI 48066

Bankruptcy Case 09-70851-wsd Overview: "In Roseville, MI, Joel Louis Maljak filed for Chapter 7 bankruptcy in 10/05/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2010."
Joel Louis Maljak — Michigan, 09-70851


ᐅ Zsanna Mallett, Michigan

Address: 16840 E 11 Mile Rd Apt 109 Roseville, MI 48066-3377

Concise Description of Bankruptcy Case 16-43217-pjs7: "The bankruptcy filing by Zsanna Mallett, undertaken in March 4, 2016 in Roseville, MI under Chapter 7, concluded with discharge in 2016-06-02 after liquidating assets."
Zsanna Mallett — Michigan, 16-43217


ᐅ Mary K Malley, Michigan

Address: 20779 Washington St Roseville, MI 48066

Bankruptcy Case 11-53035-swr Overview: "The bankruptcy filing by Mary K Malley, undertaken in 05/05/2011 in Roseville, MI under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Mary K Malley — Michigan, 11-53035


ᐅ Lakeisha Mallory, Michigan

Address: 28730 Massachusetts St Roseville, MI 48066-2624

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54638-wsd: "The bankruptcy filing by Lakeisha Mallory, undertaken in 2014-09-16 in Roseville, MI under Chapter 7, concluded with discharge in December 15, 2014 after liquidating assets."
Lakeisha Mallory — Michigan, 2014-54638


ᐅ Rickey Malone, Michigan

Address: 25215 Lehner St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-59447-swr7: "The case of Rickey Malone in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickey Malone — Michigan, 10-59447


ᐅ Kellie Rose Malyszka, Michigan

Address: 18515 Utica Rd Roseville, MI 48066-4246

Snapshot of U.S. Bankruptcy Proceeding Case 16-46374-mbm: "In Roseville, MI, Kellie Rose Malyszka filed for Chapter 7 bankruptcy in Apr 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-26."
Kellie Rose Malyszka — Michigan, 16-46374


ᐅ Michelle Manetta, Michigan

Address: 25454 Normandy St Roseville, MI 48066

Bankruptcy Case 10-52424-mbm Summary: "The case of Michelle Manetta in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Manetta — Michigan, 10-52424


ᐅ Shannen Christine Manfreda, Michigan

Address: 25625 Mackinac St Roseville, MI 48066

Bankruptcy Case 11-60884-pjs Overview: "Shannen Christine Manfreda's bankruptcy, initiated in 2011-08-02 and concluded by November 2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannen Christine Manfreda — Michigan, 11-60884


ᐅ Jr Keith Dale Manglos, Michigan

Address: 26391 Compson St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-61121-wsd: "The case of Jr Keith Dale Manglos in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Keith Dale Manglos — Michigan, 11-61121


ᐅ Brian Manning, Michigan

Address: 16930 E Pointe Dr Roseville, MI 48066

Concise Description of Bankruptcy Case 10-50370-tjt7: "In a Chapter 7 bankruptcy case, Brian Manning from Roseville, MI, saw their proceedings start in 2010-03-30 and complete by Jul 4, 2010, involving asset liquidation."
Brian Manning — Michigan, 10-50370


ᐅ Daniel T Mannino, Michigan

Address: 26414 Barnes St Roseville, MI 48066-3523

Brief Overview of Bankruptcy Case 2014-49465-pjs: "Daniel T Mannino's Chapter 7 bankruptcy, filed in Roseville, MI in 2014-05-31, led to asset liquidation, with the case closing in 08/29/2014."
Daniel T Mannino — Michigan, 2014-49465


ᐅ Frank Mendoza, Michigan

Address: 26812 Compson St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-58061-wsd7: "In Roseville, MI, Frank Mendoza filed for Chapter 7 bankruptcy in 2012-08-03. This case, involving liquidating assets to pay off debts, was resolved by Nov 7, 2012."
Frank Mendoza — Michigan, 12-58061


ᐅ Albert Menna, Michigan

Address: 20305 Ellis St Roseville, MI 48066

Bankruptcy Case 13-44287-pjs Overview: "In a Chapter 7 bankruptcy case, Albert Menna from Roseville, MI, saw his proceedings start in 2013-03-06 and complete by 06/10/2013, involving asset liquidation."
Albert Menna — Michigan, 13-44287


ᐅ Kyle James Meray, Michigan

Address: 25874 Normandy St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-49435-tjt7: "The bankruptcy record of Kyle James Meray from Roseville, MI, shows a Chapter 7 case filed in May 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2013."
Kyle James Meray — Michigan, 13-49435


ᐅ Natalie Meray, Michigan

Address: 25874 Normandy St Roseville, MI 48066-5746

Bankruptcy Case 15-44683-mar Overview: "Natalie Meray's bankruptcy, initiated in March 26, 2015 and concluded by 2015-06-24 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Meray — Michigan, 15-44683


ᐅ Douglas Alexander Mercier, Michigan

Address: 29410 Michigan St Roseville, MI 48066

Bankruptcy Case 12-43228-pjs Overview: "The bankruptcy record of Douglas Alexander Mercier from Roseville, MI, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-20."
Douglas Alexander Mercier — Michigan, 12-43228


ᐅ Sandra L Merecki, Michigan

Address: 17901 Biehl St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-53642-tjt: "The bankruptcy record of Sandra L Merecki from Roseville, MI, shows a Chapter 7 case filed in 2013-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2013."
Sandra L Merecki — Michigan, 13-53642


ᐅ Wendy Merritt, Michigan

Address: 30338 Wedgewood Cir Roseville, MI 48066-7705

Snapshot of U.S. Bankruptcy Proceeding Case 16-42504-wsd: "The bankruptcy record of Wendy Merritt from Roseville, MI, shows a Chapter 7 case filed in 02.24.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-24."
Wendy Merritt — Michigan, 16-42504


ᐅ Kam Merritt, Michigan

Address: 30338 Wedgewood Cir Roseville, MI 48066-7705

Bankruptcy Case 16-42504-wsd Overview: "In a Chapter 7 bankruptcy case, Kam Merritt from Roseville, MI, saw her proceedings start in 2016-02-24 and complete by 2016-05-24, involving asset liquidation."
Kam Merritt — Michigan, 16-42504


ᐅ Joseph A Messina, Michigan

Address: 30616 Sandhurst Ct Apt 208 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-52621-wsd: "Joseph A Messina's Chapter 7 bankruptcy, filed in Roseville, MI in 05.21.2012, led to asset liquidation, with the case closing in Aug 25, 2012."
Joseph A Messina — Michigan, 12-52621


ᐅ Elisha Marie Metivier, Michigan

Address: 29525 Little Mack Ave Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-47805-mbm: "The bankruptcy record of Elisha Marie Metivier from Roseville, MI, shows a Chapter 7 case filed in 2012-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-03."
Elisha Marie Metivier — Michigan, 12-47805


ᐅ Carl Meyer, Michigan

Address: 25507 Huron St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-51517-tjt: "Roseville, MI resident Carl Meyer's 2010-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2010."
Carl Meyer — Michigan, 10-51517


ᐅ Stephanie Michael, Michigan

Address: 25248 Dale St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-52157-swr: "In a Chapter 7 bankruptcy case, Stephanie Michael from Roseville, MI, saw her proceedings start in April 2010 and complete by July 18, 2010, involving asset liquidation."
Stephanie Michael — Michigan, 10-52157


ᐅ Heather C Michalak, Michigan

Address: 26451 Greenleaf St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-62602-swr: "Heather C Michalak's Chapter 7 bankruptcy, filed in Roseville, MI in 10/09/2012, led to asset liquidation, with the case closing in 2013-01-13."
Heather C Michalak — Michigan, 12-62602


ᐅ Dennis I Micheli, Michigan

Address: 17422 Pine Grove Dr Roseville, MI 48066

Bankruptcy Case 11-50105-pjs Summary: "Dennis I Micheli's bankruptcy, initiated in 04.08.2011 and concluded by 2011-07-13 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis I Micheli — Michigan, 11-50105


ᐅ Linda Michon, Michigan

Address: 15723 Flanagan St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-54816-pjs: "In a Chapter 7 bankruptcy case, Linda Michon from Roseville, MI, saw her proceedings start in 05.03.2010 and complete by August 7, 2010, involving asset liquidation."
Linda Michon — Michigan, 10-54816


ᐅ Ronald August Miele, Michigan

Address: 15781 Flanagan St Roseville, MI 48066-1442

Bankruptcy Case 11-56223-mbm Overview: "06.09.2011 marked the beginning of Ronald August Miele's Chapter 13 bankruptcy in Roseville, MI, entailing a structured repayment schedule, completed by 2015-01-06."
Ronald August Miele — Michigan, 11-56223


ᐅ Gina Nessa Miele, Michigan

Address: 15781 Flanagan St Roseville, MI 48066-1442

Bankruptcy Case 11-56223-mbm Summary: "Gina Nessa Miele, a resident of Roseville, MI, entered a Chapter 13 bankruptcy plan in 2011-06-09, culminating in its successful completion by Jan 6, 2015."
Gina Nessa Miele — Michigan, 11-56223


ᐅ Jennifer Mielke, Michigan

Address: 18350 Buckhannon St Roseville, MI 48066

Bankruptcy Case 10-62067-swr Overview: "Jennifer Mielke's Chapter 7 bankruptcy, filed in Roseville, MI in 2010-07-09, led to asset liquidation, with the case closing in 2010-10-13."
Jennifer Mielke — Michigan, 10-62067


ᐅ Danut Mihaesi, Michigan

Address: 19137 Connecticut St Roseville, MI 48066-4126

Concise Description of Bankruptcy Case 16-44614-wsd7: "Danut Mihaesi's bankruptcy, initiated in March 2016 and concluded by Jun 27, 2016 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danut Mihaesi — Michigan, 16-44614


ᐅ Nicolina Mihaesi, Michigan

Address: 19137 Connecticut St Roseville, MI 48066-4126

Brief Overview of Bankruptcy Case 16-44614-wsd: "Roseville, MI resident Nicolina Mihaesi's Mar 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2016."
Nicolina Mihaesi — Michigan, 16-44614


ᐅ Sandra Mikolaczyk, Michigan

Address: 25334 Normandy St Roseville, MI 48066

Bankruptcy Case 10-53949-tjt Overview: "Roseville, MI resident Sandra Mikolaczyk's 04/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2010."
Sandra Mikolaczyk — Michigan, 10-53949


ᐅ Steven Anthony Milam, Michigan

Address: 15622 Chestnut St Roseville, MI 48066-5209

Concise Description of Bankruptcy Case 15-40738-wsd7: "Roseville, MI resident Steven Anthony Milam's 2015-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2015."
Steven Anthony Milam — Michigan, 15-40738


ᐅ Margaret Miles, Michigan

Address: 25670 Cole St Roseville, MI 48066

Concise Description of Bankruptcy Case 09-77888-swr7: "In a Chapter 7 bankruptcy case, Margaret Miles from Roseville, MI, saw her proceedings start in December 11, 2009 and complete by 03.17.2010, involving asset liquidation."
Margaret Miles — Michigan, 09-77888


ᐅ Green Christina Milioto, Michigan

Address: 30497 Concord Ct Apt C Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-51849-wsd: "The bankruptcy record of Green Christina Milioto from Roseville, MI, shows a Chapter 7 case filed in April 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-15."
Green Christina Milioto — Michigan, 10-51849


ᐅ Jodi Lynn Milke, Michigan

Address: 27510 Garfield St Roseville, MI 48066-3002

Concise Description of Bankruptcy Case 16-46928-mar7: "In a Chapter 7 bankruptcy case, Jodi Lynn Milke from Roseville, MI, saw her proceedings start in 05/06/2016 and complete by August 4, 2016, involving asset liquidation."
Jodi Lynn Milke — Michigan, 16-46928


ᐅ Randell Miller, Michigan

Address: 19133 Delaware St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-47378-tjt: "Randell Miller's bankruptcy, initiated in 2010-03-09 and concluded by Jun 13, 2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randell Miller — Michigan, 10-47378


ᐅ Thomas James Miller, Michigan

Address: 26842 Pattow St Roseville, MI 48066-3560

Brief Overview of Bankruptcy Case 2014-49608-wsd: "Thomas James Miller's Chapter 7 bankruptcy, filed in Roseville, MI in Jun 4, 2014, led to asset liquidation, with the case closing in 2014-09-02."
Thomas James Miller — Michigan, 2014-49608


ᐅ Kory David Miller, Michigan

Address: 25504 Collingwood St Roseville, MI 48066-3956

Bankruptcy Case 14-57310-mbm Summary: "Kory David Miller's Chapter 7 bankruptcy, filed in Roseville, MI in November 2014, led to asset liquidation, with the case closing in February 4, 2015."
Kory David Miller — Michigan, 14-57310


ᐅ Nicholas Miller, Michigan

Address: 28373 Felician St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-42041-swr7: "Nicholas Miller's bankruptcy, initiated in 01/26/2010 and concluded by 05.02.2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Miller — Michigan, 10-42041


ᐅ Madeline K Miller, Michigan

Address: 16445 Terrace Ct Roseville, MI 48066-2030

Bankruptcy Case 15-41909-mbm Summary: "Madeline K Miller's Chapter 7 bankruptcy, filed in Roseville, MI in 2015-02-12, led to asset liquidation, with the case closing in 2015-05-13."
Madeline K Miller — Michigan, 15-41909


ᐅ Daniel A Miller, Michigan

Address: 19109 Colorado St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-72529-tjt7: "The bankruptcy filing by Daniel A Miller, undertaken in December 28, 2011 in Roseville, MI under Chapter 7, concluded with discharge in 2012-03-20 after liquidating assets."
Daniel A Miller — Michigan, 11-72529


ᐅ Charline J Miller, Michigan

Address: 28651 Melvin St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-47845-swr7: "Charline J Miller's Chapter 7 bankruptcy, filed in Roseville, MI in April 2013, led to asset liquidation, with the case closing in July 2013."
Charline J Miller — Michigan, 13-47845


ᐅ Clyde Miller, Michigan

Address: 26833 Elm St Apt 11 Roseville, MI 48066

Concise Description of Bankruptcy Case 10-65510-tjt7: "Roseville, MI resident Clyde Miller's 08.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2010."
Clyde Miller — Michigan, 10-65510


ᐅ Melissa J Miller, Michigan

Address: 25629 Ford St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-40462-wsd: "The case of Melissa J Miller in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa J Miller — Michigan, 12-40462


ᐅ Kenneth J Miller, Michigan

Address: 30099 Quinkert St Roseville, MI 48066

Bankruptcy Case 12-44209-wsd Overview: "In a Chapter 7 bankruptcy case, Kenneth J Miller from Roseville, MI, saw their proceedings start in 02/24/2012 and complete by 05.30.2012, involving asset liquidation."
Kenneth J Miller — Michigan, 12-44209


ᐅ Carlton Antone Miller, Michigan

Address: 16425 E 12 Mile Rd Apt 25 Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-65297-wsd: "In Roseville, MI, Carlton Antone Miller filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2013."
Carlton Antone Miller — Michigan, 12-65297


ᐅ Joan Elsie Miller, Michigan

Address: 17998 Common Rd Roseville, MI 48066

Bankruptcy Case 11-49741-mbm Summary: "Joan Elsie Miller's bankruptcy, initiated in 2011-04-05 and concluded by 07.10.2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Elsie Miller — Michigan, 11-49741


ᐅ Cynthia M Mingle, Michigan

Address: 19182 Eastland St Roseville, MI 48066-4104

Bankruptcy Case 15-42379-wsd Summary: "In Roseville, MI, Cynthia M Mingle filed for Chapter 7 bankruptcy in 02.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-20."
Cynthia M Mingle — Michigan, 15-42379


ᐅ Sr Donald Misenar, Michigan

Address: 27243 Collingwood St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-48145-swr7: "In a Chapter 7 bankruptcy case, Sr Donald Misenar from Roseville, MI, saw their proceedings start in 03/15/2010 and complete by 2010-06-19, involving asset liquidation."
Sr Donald Misenar — Michigan, 10-48145


ᐅ Jason Mitchell, Michigan

Address: 20387 Wallace St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-57830-wsd7: "The bankruptcy record of Jason Mitchell from Roseville, MI, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/01/2010."
Jason Mitchell — Michigan, 10-57830


ᐅ John Allen Mitchell, Michigan

Address: 18942 Davidson St Roseville, MI 48066

Bankruptcy Case 11-71998-mbm Summary: "In Roseville, MI, John Allen Mitchell filed for Chapter 7 bankruptcy in Dec 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 24, 2012."
John Allen Mitchell — Michigan, 11-71998


ᐅ Mark Mitchell, Michigan

Address: 26400 Clancy St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-58041-tjt7: "In Roseville, MI, Mark Mitchell filed for Chapter 7 bankruptcy in Jun 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2010."
Mark Mitchell — Michigan, 10-58041


ᐅ Rachel Rochelle Mitchell, Michigan

Address: 25272 Dale St Roseville, MI 48066-3615

Bankruptcy Case 14-57349-wsd Summary: "The bankruptcy record of Rachel Rochelle Mitchell from Roseville, MI, shows a Chapter 7 case filed in 2014-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-04."
Rachel Rochelle Mitchell — Michigan, 14-57349


ᐅ Akia Rashoun Mitchell, Michigan

Address: 15305 Canberra St Roseville, MI 48066

Bankruptcy Case 11-41069-swr Overview: "In a Chapter 7 bankruptcy case, Akia Rashoun Mitchell from Roseville, MI, saw their proceedings start in 2011-01-17 and complete by 2011-04-23, involving asset liquidation."
Akia Rashoun Mitchell — Michigan, 11-41069


ᐅ Jessica Moats, Michigan

Address: 18036 Elizabeth St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-46950-pjs: "Roseville, MI resident Jessica Moats's 2010-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-09."
Jessica Moats — Michigan, 10-46950


ᐅ Edward Arthur Haro Moldenhauer, Michigan

Address: 25616 Hoffmeyer St Roseville, MI 48066

Bankruptcy Case 13-51205-pjs Summary: "In a Chapter 7 bankruptcy case, Edward Arthur Haro Moldenhauer from Roseville, MI, saw his proceedings start in June 2013 and complete by 2013-09-07, involving asset liquidation."
Edward Arthur Haro Moldenhauer — Michigan, 13-51205


ᐅ John Moldenhauer, Michigan

Address: 15208 Leland St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-40963-wsd7: "In a Chapter 7 bankruptcy case, John Moldenhauer from Roseville, MI, saw their proceedings start in 01/14/2010 and complete by 04.20.2010, involving asset liquidation."
John Moldenhauer — Michigan, 10-40963


ᐅ John Molson, Michigan

Address: 28343 Felician St Roseville, MI 48066

Bankruptcy Case 10-70725-swr Summary: "The bankruptcy record of John Molson from Roseville, MI, shows a Chapter 7 case filed in Oct 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2011."
John Molson — Michigan, 10-70725


ᐅ Cory James Monahan, Michigan

Address: 29404 Legion St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-66367-pjs: "In a Chapter 7 bankruptcy case, Cory James Monahan from Roseville, MI, saw their proceedings start in Dec 4, 2012 and complete by March 2013, involving asset liquidation."
Cory James Monahan — Michigan, 12-66367


ᐅ Nancy M Monahan, Michigan

Address: 17335 Castle St Roseville, MI 48066-1514

Brief Overview of Bankruptcy Case 14-45254-pjs: "Nancy M Monahan's Chapter 7 bankruptcy, filed in Roseville, MI in 2014-03-28, led to asset liquidation, with the case closing in Jun 26, 2014."
Nancy M Monahan — Michigan, 14-45254


ᐅ Nancy M Monahan, Michigan

Address: 17335 Castle St Roseville, MI 48066-1514

Bankruptcy Case 2014-45254-pjs Summary: "Roseville, MI resident Nancy M Monahan's Mar 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2014."
Nancy M Monahan — Michigan, 2014-45254


ᐅ Heather Marie Monczki, Michigan

Address: 15250 Troy St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-43035-wsd7: "Heather Marie Monczki'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."
Heather Marie Monczki — Michigan, 13-43035


ᐅ Olivia Marie Montgomery, Michigan

Address: 25664 Collingwood St Roseville, MI 48066-5716

Bankruptcy Case 16-45402-pjs Summary: "Olivia Marie Montgomery's bankruptcy, initiated in April 2016 and concluded by Jul 10, 2016 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivia Marie Montgomery — Michigan, 16-45402


ᐅ Matthew Michael Montgomery, Michigan

Address: 19443 Rockport St Roseville, MI 48066

Bankruptcy Case 11-67636-wsd Summary: "Roseville, MI resident Matthew Michael Montgomery's 10.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2012."
Matthew Michael Montgomery — Michigan, 11-67636


ᐅ Yvette M Montilla, Michigan

Address: 27109 Bohn St Roseville, MI 48066-4313

Concise Description of Bankruptcy Case 15-51984-tjt7: "In Roseville, MI, Yvette M Montilla filed for Chapter 7 bankruptcy in 08/12/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2015."
Yvette M Montilla — Michigan, 15-51984


ᐅ Marsha Lynn Moore, Michigan

Address: PO Box 66242 Roseville, MI 48066-6242

Snapshot of U.S. Bankruptcy Proceeding Case 15-44942-mar: "In a Chapter 7 bankruptcy case, Marsha Lynn Moore from Roseville, MI, saw her proceedings start in 2015-03-30 and complete by June 28, 2015, involving asset liquidation."
Marsha Lynn Moore — Michigan, 15-44942


ᐅ Monica R Moore, Michigan

Address: 27950 Wentworth Dr Roseville, MI 48066

Bankruptcy Case 13-59893-mbm Overview: "The bankruptcy filing by Monica R Moore, undertaken in October 2013 in Roseville, MI under Chapter 7, concluded with discharge in February 3, 2014 after liquidating assets."
Monica R Moore — Michigan, 13-59893


ᐅ Susan Moore, Michigan

Address: 19168 Georgia St Roseville, MI 48066

Bankruptcy Case 09-77961-pjs Summary: "Roseville, MI resident Susan Moore's 12.14.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Susan Moore — Michigan, 09-77961


ᐅ Charles A Moore, Michigan

Address: 15714 Orchard Ln Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-56368-mbm: "The bankruptcy filing by Charles A Moore, undertaken in 08.29.2013 in Roseville, MI under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Charles A Moore — Michigan, 13-56368


ᐅ Shanice Latrice Moore, Michigan

Address: 25759 Belleair St Roseville, MI 48066-3962

Bankruptcy Case 15-56707-mbm Overview: "The bankruptcy record of Shanice Latrice Moore from Roseville, MI, shows a Chapter 7 case filed in 2015-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Shanice Latrice Moore — Michigan, 15-56707


ᐅ William R Moore, Michigan

Address: 26581 Academy St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-51271-wsd7: "In a Chapter 7 bankruptcy case, William R Moore from Roseville, MI, saw their proceedings start in 05.03.2012 and complete by 2012-08-07, involving asset liquidation."
William R Moore — Michigan, 12-51271


ᐅ Carole Ann Morelock, Michigan

Address: 25574 Wiseman St Roseville, MI 48066-3632

Snapshot of U.S. Bankruptcy Proceeding Case 15-56022-wsd: "The case of Carole Ann Morelock in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole Ann Morelock — Michigan, 15-56022


ᐅ Patricia Morency, Michigan

Address: 26801 Waldorf St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-61792-wsd: "The bankruptcy filing by Patricia Morency, undertaken in 07/06/2010 in Roseville, MI under Chapter 7, concluded with discharge in 2010-10-10 after liquidating assets."
Patricia Morency — Michigan, 10-61792


ᐅ Sigifredo Moreno, Michigan

Address: 18046 Marquette St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-51225-pjs7: "In a Chapter 7 bankruptcy case, Sigifredo Moreno from Roseville, MI, saw their proceedings start in 2010-04-05 and complete by 2010-07-13, involving asset liquidation."
Sigifredo Moreno — Michigan, 10-51225


ᐅ Dawn Andrea Morgan, Michigan

Address: 26210 Clancy St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-67325-tjt: "The bankruptcy filing by Dawn Andrea Morgan, undertaken in 12.18.2012 in Roseville, MI under Chapter 7, concluded with discharge in March 24, 2013 after liquidating assets."
Dawn Andrea Morgan — Michigan, 12-67325


ᐅ Laura Ann Morgan, Michigan

Address: 28339 Floral St Roseville, MI 48066

Bankruptcy Case 12-60990-pjs Overview: "The bankruptcy record of Laura Ann Morgan from Roseville, MI, shows a Chapter 7 case filed in 2012-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-22."
Laura Ann Morgan — Michigan, 12-60990


ᐅ Rebecca Hannah Mork, Michigan

Address: 19625 Voiland St Roseville, MI 48066

Bankruptcy Case 11-41249-tjt Summary: "The bankruptcy filing by Rebecca Hannah Mork, undertaken in 2011-01-18 in Roseville, MI under Chapter 7, concluded with discharge in 04.24.2011 after liquidating assets."
Rebecca Hannah Mork — Michigan, 11-41249


ᐅ Tiarra Renee Morrison, Michigan

Address: 18800 Meier St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-59808-swr: "Tiarra Renee Morrison's Chapter 7 bankruptcy, filed in Roseville, MI in 2012-08-29, led to asset liquidation, with the case closing in 2012-12-03."
Tiarra Renee Morrison — Michigan, 12-59808


ᐅ Gerald P Morrison, Michigan

Address: 25207 Lehner St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-47323-swr7: "In a Chapter 7 bankruptcy case, Gerald P Morrison from Roseville, MI, saw their proceedings start in 03.18.2011 and complete by June 2011, involving asset liquidation."
Gerald P Morrison — Michigan, 11-47323


ᐅ Jennifer Lynn Morse, Michigan

Address: 25574 Wiseman St Roseville, MI 48066

Bankruptcy Case 12-55685-swr Summary: "In a Chapter 7 bankruptcy case, Jennifer Lynn Morse from Roseville, MI, saw her proceedings start in 06/29/2012 and complete by 10/03/2012, involving asset liquidation."
Jennifer Lynn Morse — Michigan, 12-55685


ᐅ Telishia Morton, Michigan

Address: 19758 Jerome St Apt 255 Roseville, MI 48066

Bankruptcy Case 12-51686-tjt Summary: "The case of Telishia Morton in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Telishia Morton — Michigan, 12-51686


ᐅ Tracy D Mosby, Michigan

Address: 29665 Utica Rd Apt 101D Roseville, MI 48066-4675

Snapshot of U.S. Bankruptcy Proceeding Case 14-47266-mar: "The case of Tracy D Mosby in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy D Mosby — Michigan, 14-47266


ᐅ Even William Moshe, Michigan

Address: 20751 E 12 Mile Rd Roseville, MI 48066-2204

Snapshot of U.S. Bankruptcy Proceeding Case 15-41393-mbm: "Even William Moshe's Chapter 7 bankruptcy, filed in Roseville, MI in 02.03.2015, led to asset liquidation, with the case closing in May 2015."
Even William Moshe — Michigan, 15-41393


ᐅ Suzanne M Moshier, Michigan

Address: 15960 Martin Rd Roseville, MI 48066

Bankruptcy Case 13-56324-wsd Summary: "The bankruptcy record of Suzanne M Moshier from Roseville, MI, shows a Chapter 7 case filed in 08/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2013."
Suzanne M Moshier — Michigan, 13-56324