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 David F Mansor, Michigan

Address: 25160 Dodge St Roseville, MI 48066-3729

Snapshot of U.S. Bankruptcy Proceeding Case 11-60462-tjt: "David F Mansor's Roseville, MI bankruptcy under Chapter 13 in 2011-07-29 led to a structured repayment plan, successfully discharged in 12/09/2014."
David F Mansor — Michigan, 11-60462


ᐅ Ryan T Manzella, Michigan

Address: 26521 Clancy St Roseville, MI 48066

Bankruptcy Case 12-66966-wsd Summary: "Ryan T Manzella's bankruptcy, initiated in 2012-12-13 and concluded by March 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan T Manzella — Michigan, 12-66966


ᐅ Shannon Marie Marchesani, Michigan

Address: 26580 Belanger St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-49454-tjt7: "Shannon Marie Marchesani's bankruptcy, initiated in May 8, 2013 and concluded by Aug 12, 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Marie Marchesani — Michigan, 13-49454


ᐅ Lisa Rae Marino, Michigan

Address: 28089 Ginley St Roseville, MI 48066-2634

Bankruptcy Case 15-52914-tjt Overview: "Lisa Rae Marino's Chapter 7 bankruptcy, filed in Roseville, MI in 2015-08-31, led to asset liquidation, with the case closing in 11/29/2015."
Lisa Rae Marino — Michigan, 15-52914


ᐅ Holly Mark, Michigan

Address: 27360 Floral St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-44969-pjs: "Holly Mark's bankruptcy, initiated in 2013-03-14 and concluded by 06.18.2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Mark — Michigan, 13-44969


ᐅ Steven Marks, Michigan

Address: 25800 Hayes Rd Roseville, MI 48066

Bankruptcy Case 10-54591-swr Summary: "In a Chapter 7 bankruptcy case, Steven Marks from Roseville, MI, saw their proceedings start in 04.30.2010 and complete by August 4, 2010, involving asset liquidation."
Steven Marks — Michigan, 10-54591


ᐅ Desiree D Marks, Michigan

Address: 18195 E 12 Mile Rd Roseville, MI 48066

Concise Description of Bankruptcy Case 13-51958-wsd7: "The case of Desiree D Marks in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desiree D Marks — Michigan, 13-51958


ᐅ Evgenios Maroulitsas, Michigan

Address: 27273 Bohn St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-47129-wsd7: "Roseville, MI resident Evgenios Maroulitsas's 03/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2011."
Evgenios Maroulitsas — Michigan, 11-47129


ᐅ Edwin B Marozi, Michigan

Address: 26099 Oakland St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-52360-tjt7: "In Roseville, MI, Edwin B Marozi filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2011."
Edwin B Marozi — Michigan, 11-52360


ᐅ Arthur R Marquez, Michigan

Address: 19275 Rockport St Roseville, MI 48066

Bankruptcy Case 12-44017-tjt Overview: "Arthur R Marquez's Chapter 7 bankruptcy, filed in Roseville, MI in Feb 22, 2012, led to asset liquidation, with the case closing in 05/28/2012."
Arthur R Marquez — Michigan, 12-44017


ᐅ Iii Robert Marriott, Michigan

Address: 29061 Rosemont St Roseville, MI 48066

Bankruptcy Case 10-57664-wsd Overview: "In Roseville, MI, Iii Robert Marriott filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-01."
Iii Robert Marriott — Michigan, 10-57664


ᐅ Giacoma Marrone, Michigan

Address: 28330 Garfield St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-63825-pjs: "In Roseville, MI, Giacoma Marrone filed for Chapter 7 bankruptcy in September 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-14."
Giacoma Marrone — Michigan, 11-63825


ᐅ Kimberly Marschner, Michigan

Address: 25105 Send St Roseville, MI 48066-3654

Bankruptcy Case 15-52542-mbm Summary: "Roseville, MI resident Kimberly Marschner's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 22, 2015."
Kimberly Marschner — Michigan, 15-52542


ᐅ James T Marshment, Michigan

Address: 25014 Huron St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-44295-swr: "The bankruptcy filing by James T Marshment, undertaken in February 2012 in Roseville, MI under Chapter 7, concluded with discharge in May 30, 2012 after liquidating assets."
James T Marshment — Michigan, 12-44295


ᐅ Brian Alexander Marsili, Michigan

Address: 29280 Rosemont St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-49798-mbm: "In Roseville, MI, Brian Alexander Marsili filed for Chapter 7 bankruptcy in 2013-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2013."
Brian Alexander Marsili — Michigan, 13-49798


ᐅ Jeffrey S Martin, Michigan

Address: 27160 W Crestmont St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-70950-swr7: "The bankruptcy filing by Jeffrey S Martin, undertaken in December 2011 in Roseville, MI under Chapter 7, concluded with discharge in 2012-03-10 after liquidating assets."
Jeffrey S Martin — Michigan, 11-70950


ᐅ Roslyne Elaine Martin, Michigan

Address: 17105 E 11 Mile Rd Roseville, MI 48066-3374

Snapshot of U.S. Bankruptcy Proceeding Case 14-52792-pjs: "In a Chapter 7 bankruptcy case, Roslyne Elaine Martin from Roseville, MI, saw her proceedings start in August 6, 2014 and complete by 2014-11-04, involving asset liquidation."
Roslyne Elaine Martin — Michigan, 14-52792


ᐅ Elvira Martin, Michigan

Address: 18046 Marquette St Roseville, MI 48066-3419

Brief Overview of Bankruptcy Case 16-42283-mbm: "Roseville, MI resident Elvira Martin's 02.22.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-22."
Elvira Martin — Michigan, 16-42283


ᐅ Eric Martin, Michigan

Address: 25854 Send St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-70795-wsd: "The bankruptcy filing by Eric Martin, undertaken in October 5, 2010 in Roseville, MI under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Eric Martin — Michigan, 10-70795


ᐅ Mary Lou Martin, Michigan

Address: 16690 Sarmorr St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-60325-tjt: "In Roseville, MI, Mary Lou Martin filed for Chapter 7 bankruptcy in 2012-09-05. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Mary Lou Martin — Michigan, 12-60325


ᐅ Thomas Leroy Martin, Michigan

Address: 27345 Pinehurst St Roseville, MI 48066

Bankruptcy Case 12-50733-swr Overview: "The case of Thomas Leroy Martin in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Leroy Martin — Michigan, 12-50733


ᐅ Loretta Martin, Michigan

Address: 30763 Hidden Pines Ln Roseville, MI 48066

Bankruptcy Case 10-77627-swr Summary: "In Roseville, MI, Loretta Martin filed for Chapter 7 bankruptcy in 2010-12-17. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2011."
Loretta Martin — Michigan, 10-77627


ᐅ Vionkha L Martin, Michigan

Address: 15937 Common Rd Roseville, MI 48066-1811

Brief Overview of Bankruptcy Case 15-57826-tjt: "Vionkha L Martin's Chapter 7 bankruptcy, filed in Roseville, MI in 12/08/2015, led to asset liquidation, with the case closing in 2016-03-07."
Vionkha L Martin — Michigan, 15-57826


ᐅ Kyra M Martin, Michigan

Address: 29685 Utica Rd Apt 204 Roseville, MI 48066

Concise Description of Bankruptcy Case 11-70681-wsd7: "The case of Kyra M Martin in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyra M Martin — Michigan, 11-70681


ᐅ Jose R Martinez, Michigan

Address: 32800 Kelly Rd Apt 203 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-70687-swr: "The case of Jose R Martinez in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose R Martinez — Michigan, 11-70687


ᐅ Iii Joseph Arthur Martnick, Michigan

Address: 29715 Utica Rd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-45033-tjt: "Roseville, MI resident Iii Joseph Arthur Martnick's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2011."
Iii Joseph Arthur Martnick — Michigan, 11-45033


ᐅ Carmelita Lawanda Mason, Michigan

Address: 30544 Sandhurst Dr Apt 201 Roseville, MI 48066

Bankruptcy Case 13-44344-tjt Summary: "The bankruptcy filing by Carmelita Lawanda Mason, undertaken in March 7, 2013 in Roseville, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Carmelita Lawanda Mason — Michigan, 13-44344


ᐅ Charles E Mason, Michigan

Address: 28925 Pinehurst St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-54990-tjt7: "The case of Charles E Mason in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles E Mason — Michigan, 11-54990


ᐅ Gerald Glen Masonis, Michigan

Address: 26030 Huntington St Roseville, MI 48066-3411

Brief Overview of Bankruptcy Case 15-48770-mar: "In Roseville, MI, Gerald Glen Masonis filed for Chapter 7 bankruptcy in June 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2015."
Gerald Glen Masonis — Michigan, 15-48770


ᐅ Donald W Massa, Michigan

Address: 26446 PATTOW ST Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-45758-wsd: "In Roseville, MI, Donald W Massa filed for Chapter 7 bankruptcy in 2011-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2011."
Donald W Massa — Michigan, 11-45758


ᐅ Anthony Joseph Mattei, Michigan

Address: 15251 Leland St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-58742-mbm: "The bankruptcy record of Anthony Joseph Mattei from Roseville, MI, shows a Chapter 7 case filed in 2011-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Anthony Joseph Mattei — Michigan, 11-58742


ᐅ Lisa L Matthews, Michigan

Address: 30532 Sandhurst Dr Roseville, MI 48066-7710

Bankruptcy Case 16-42109-tjt Overview: "In Roseville, MI, Lisa L Matthews filed for Chapter 7 bankruptcy in 02/18/2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Lisa L Matthews — Michigan, 16-42109


ᐅ Michelle Matzka, Michigan

Address: 32066 Solon St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-66066-tjt7: "The bankruptcy filing by Michelle Matzka, undertaken in 2010-08-19 in Roseville, MI under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Michelle Matzka — Michigan, 10-66066


ᐅ Evelyn M Mauk, Michigan

Address: 30664 Little Mack Ave Apt 101 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-45670-swr: "Evelyn M Mauk's bankruptcy, initiated in 2012-03-08 and concluded by Jun 12, 2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn M Mauk — Michigan, 12-45670


ᐅ Geraldine Mauldin, Michigan

Address: 32189 Judilane St Roseville, MI 48066

Bankruptcy Case 13-60734-tjt Overview: "In Roseville, MI, Geraldine Mauldin filed for Chapter 7 bankruptcy in 2013-11-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-17."
Geraldine Mauldin — Michigan, 13-60734


ᐅ William Patrick May, Michigan

Address: 27248 E Crestmont St Roseville, MI 48066

Bankruptcy Case 11-57820-swr Summary: "Roseville, MI resident William Patrick May's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2011."
William Patrick May — Michigan, 11-57820


ᐅ Antanisha Yvette May, Michigan

Address: 30298 Wedgewood Cir Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-64578-pjs: "The bankruptcy filing by Antanisha Yvette May, undertaken in 11.06.2012 in Roseville, MI under Chapter 7, concluded with discharge in 2013-02-10 after liquidating assets."
Antanisha Yvette May — Michigan, 12-64578


ᐅ Tiffany May, Michigan

Address: 16156 Susan Ct Roseville, MI 48066

Concise Description of Bankruptcy Case 10-44228-swr7: "In Roseville, MI, Tiffany May filed for Chapter 7 bankruptcy in 02/15/2010. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2010."
Tiffany May — Michigan, 10-44228


ᐅ Tammy M Mayhew, Michigan

Address: 17640 Longfellow St Roseville, MI 48066

Bankruptcy Case 13-57956-wsd Summary: "Tammy M Mayhew's Chapter 7 bankruptcy, filed in Roseville, MI in September 2013, led to asset liquidation, with the case closing in January 2014."
Tammy M Mayhew — Michigan, 13-57956


ᐅ Kristen Maykowski, Michigan

Address: 19349 Candlelight St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-62262-tjt: "The case of Kristen Maykowski in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Maykowski — Michigan, 13-62262


ᐅ Beverly B Maynard, Michigan

Address: 27261 Grandmont St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-69586-mbm: "The bankruptcy record of Beverly B Maynard from Roseville, MI, shows a Chapter 7 case filed in 11.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Beverly B Maynard — Michigan, 11-69586


ᐅ Lola Mcclellan, Michigan

Address: 29145 Sandalwood St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-51470-pjs: "The case of Lola Mcclellan in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lola Mcclellan — Michigan, 10-51470


ᐅ Helen Mccormick, Michigan

Address: 25855 Arlington St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-48300-mbm7: "The bankruptcy record of Helen Mccormick from Roseville, MI, shows a Chapter 7 case filed in 2013-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-28."
Helen Mccormick — Michigan, 13-48300


ᐅ Sylvia Mccoy, Michigan

Address: 25125 Huron St Roseville, MI 48066

Bankruptcy Case 10-70167-mbm Overview: "The case of Sylvia Mccoy in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Mccoy — Michigan, 10-70167


ᐅ Eric Mccoy, Michigan

Address: 17990 Wexford St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-74161-swr: "In Roseville, MI, Eric Mccoy filed for Chapter 7 bankruptcy in 11/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Eric Mccoy — Michigan, 10-74161


ᐅ Cameron Roben Mccoy, Michigan

Address: 19836 Jerome St Apt 240 Roseville, MI 48066-1252

Snapshot of U.S. Bankruptcy Proceeding Case 16-47432-wsd: "Cameron Roben Mccoy's bankruptcy, initiated in May 2016 and concluded by 08.15.2016 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cameron Roben Mccoy — Michigan, 16-47432


ᐅ Forace Mcdaniels, Michigan

Address: 29337 Driftwood St Roseville, MI 48066-2014

Brief Overview of Bankruptcy Case 16-47996-pjs: "Forace Mcdaniels's bankruptcy, initiated in May 31, 2016 and concluded by 08.29.2016 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Forace Mcdaniels — Michigan, 16-47996


ᐅ Pearlie Mae Mcdaniels, Michigan

Address: 29337 Driftwood St Roseville, MI 48066-2014

Brief Overview of Bankruptcy Case 16-47996-pjs: "The bankruptcy record of Pearlie Mae Mcdaniels from Roseville, MI, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Pearlie Mae Mcdaniels — Michigan, 16-47996


ᐅ Ryan J Mcdonough, Michigan

Address: 25835 Collingwood St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-55496-wsd7: "Ryan J Mcdonough's Chapter 7 bankruptcy, filed in Roseville, MI in 2012-06-28, led to asset liquidation, with the case closing in Oct 2, 2012."
Ryan J Mcdonough — Michigan, 12-55496


ᐅ Stephen Merle Mcelrath, Michigan

Address: PO Box 66457 Roseville, MI 48066

Concise Description of Bankruptcy Case 12-66423-mbm7: "In a Chapter 7 bankruptcy case, Stephen Merle Mcelrath from Roseville, MI, saw their proceedings start in 12/04/2012 and complete by 2013-03-10, involving asset liquidation."
Stephen Merle Mcelrath — Michigan, 12-66423


ᐅ Ray Anthony Mcfarland, Michigan

Address: 28081 Blum St Roseville, MI 48066-4705

Bankruptcy Case 15-57967-mbm Overview: "The bankruptcy filing by Ray Anthony Mcfarland, undertaken in 2015-12-11 in Roseville, MI under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Ray Anthony Mcfarland — Michigan, 15-57967


ᐅ Derrick Jerome Mcgary, Michigan

Address: 25627 Hudson St Roseville, MI 48066-3742

Bankruptcy Case 16-44868-mbm Summary: "Roseville, MI resident Derrick Jerome Mcgary's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Derrick Jerome Mcgary — Michigan, 16-44868


ᐅ Sean Romero Mcgill, Michigan

Address: 18160 Marquette St Roseville, MI 48066-3420

Snapshot of U.S. Bankruptcy Proceeding Case 16-40620-tjt: "The bankruptcy record of Sean Romero Mcgill from Roseville, MI, shows a Chapter 7 case filed in 01.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2016."
Sean Romero Mcgill — Michigan, 16-40620


ᐅ Akycia Sharee Mcgill, Michigan

Address: 18160 Marquette St Roseville, MI 48066-3420

Bankruptcy Case 16-40620-tjt Overview: "Akycia Sharee Mcgill's Chapter 7 bankruptcy, filed in Roseville, MI in 01/19/2016, led to asset liquidation, with the case closing in 2016-04-18."
Akycia Sharee Mcgill — Michigan, 16-40620


ᐅ Shawn Mcgoff, Michigan

Address: 16191 Lois Dr Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-44680-mbm: "The bankruptcy filing by Shawn Mcgoff, undertaken in 2011-02-24 in Roseville, MI under Chapter 7, concluded with discharge in Jun 2, 2011 after liquidating assets."
Shawn Mcgoff — Michigan, 11-44680


ᐅ Christopher F Mcgrath, Michigan

Address: 25641 Cole St Roseville, MI 48066-3696

Brief Overview of Bankruptcy Case 09-69129-swr: "Christopher F Mcgrath, a resident of Roseville, MI, entered a Chapter 13 bankruptcy plan in 09.21.2009, culminating in its successful completion by July 30, 2013."
Christopher F Mcgrath — Michigan, 09-69129


ᐅ Paul J Mcguire, Michigan

Address: 19428 Skyline St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-61673-wsd: "Roseville, MI resident Paul J Mcguire's 08/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2011."
Paul J Mcguire — Michigan, 11-61673


ᐅ Christopher D Mcguire, Michigan

Address: 18745 Common Rd Apt 2 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-50391-mbm: "The bankruptcy record of Christopher D Mcguire from Roseville, MI, shows a Chapter 7 case filed in 05/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-26."
Christopher D Mcguire — Michigan, 13-50391


ᐅ Lauren R Mcintosh, Michigan

Address: 25772 Cambridge Ct Roseville, MI 48066

Bankruptcy Case 11-60202-swr Summary: "In Roseville, MI, Lauren R Mcintosh filed for Chapter 7 bankruptcy in 07/26/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2011."
Lauren R Mcintosh — Michigan, 11-60202


ᐅ Paul Douglas Mcintyre, Michigan

Address: 26632 Groveland St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-41867-wsd: "The case of Paul Douglas Mcintyre in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Douglas Mcintyre — Michigan, 13-41867


ᐅ Cortez Mckay, Michigan

Address: 26330 Pattow St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-54589-wsd: "The case of Cortez Mckay in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cortez Mckay — Michigan, 13-54589


ᐅ James Mckean, Michigan

Address: 28058 Waverly St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-78250-swr: "The bankruptcy filing by James Mckean, undertaken in 12/23/2010 in Roseville, MI under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
James Mckean — Michigan, 10-78250


ᐅ Kathleen Renee Mckee, Michigan

Address: 20201 VOILAND ST Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-49947-pjs: "Kathleen Renee Mckee's Chapter 7 bankruptcy, filed in Roseville, MI in 2012-04-19, led to asset liquidation, with the case closing in July 24, 2012."
Kathleen Renee Mckee — Michigan, 12-49947


ᐅ Deloris Ann Mckenzie, Michigan

Address: 27201 Collingwood St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-40802-wsd7: "In Roseville, MI, Deloris Ann Mckenzie filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-19."
Deloris Ann Mckenzie — Michigan, 11-40802


ᐅ Jr Donald Leroy Mckenzie, Michigan

Address: 27201 Collingwood St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-53239-mbm: "In Roseville, MI, Jr Donald Leroy Mckenzie filed for Chapter 7 bankruptcy in 2013-07-08. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2013."
Jr Donald Leroy Mckenzie — Michigan, 13-53239


ᐅ Joseph Mclear, Michigan

Address: 19764 McKinnon St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-43501-mbm: "In Roseville, MI, Joseph Mclear filed for Chapter 7 bankruptcy in Feb 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Joseph Mclear — Michigan, 10-43501


ᐅ Nancy Mclellan, Michigan

Address: 29730 Rosemont St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-67969-tjt: "Nancy Mclellan's bankruptcy, initiated in September 7, 2010 and concluded by 2010-12-14 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Mclellan — Michigan, 10-67969


ᐅ Geoffrey A Mcmahen, Michigan

Address: 25148 Normandy St Roseville, MI 48066

Bankruptcy Case 13-62732-pjs Overview: "Geoffrey A Mcmahen's bankruptcy, initiated in Dec 20, 2013 and concluded by Mar 26, 2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geoffrey A Mcmahen — Michigan, 13-62732


ᐅ Harvey Wallace Mcmahen, Michigan

Address: 20954 Flora St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-46002-swr: "The bankruptcy filing by Harvey Wallace Mcmahen, undertaken in Mar 12, 2012 in Roseville, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Harvey Wallace Mcmahen — Michigan, 12-46002


ᐅ Patricia Mcmanaman, Michigan

Address: 30643 Normal St Roseville, MI 48066

Bankruptcy Case 13-54453-mbm Summary: "Roseville, MI resident Patricia Mcmanaman's 2013-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2013."
Patricia Mcmanaman — Michigan, 13-54453


ᐅ Garry Mcnair, Michigan

Address: 17830 Glendale St Apt 3 Roseville, MI 48066-3444

Brief Overview of Bankruptcy Case 15-56740-tjt: "In Roseville, MI, Garry Mcnair filed for Chapter 7 bankruptcy in Nov 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2016."
Garry Mcnair — Michigan, 15-56740


ᐅ Dianne Elizabeth Mcpherson, Michigan

Address: 29409 Kelly Rd Roseville, MI 48066

Bankruptcy Case 12-63418-pjs Overview: "Dianne Elizabeth Mcpherson's bankruptcy, initiated in 10.19.2012 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."
Dianne Elizabeth Mcpherson — Michigan, 12-63418


ᐅ Dustin Robert Mcpherson, Michigan

Address: 28559 Hillview St Roseville, MI 48066

Bankruptcy Case 13-62257-wsd Overview: "The bankruptcy filing by Dustin Robert Mcpherson, undertaken in Dec 11, 2013 in Roseville, MI under Chapter 7, concluded with discharge in 03/17/2014 after liquidating assets."
Dustin Robert Mcpherson — Michigan, 13-62257


ᐅ Yalanda Denise Mcqueen, Michigan

Address: 25891 Chippendale Ct Apt B Roseville, MI 48066-3971

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45960-wsd: "Yalanda Denise Mcqueen's bankruptcy, initiated in 04.07.2014 and concluded by 07/06/2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yalanda Denise Mcqueen — Michigan, 2014-45960


ᐅ Beatrice Mcqueen, Michigan

Address: 26533 Blumfield St Roseville, MI 48066-3231

Bankruptcy Case 14-47350-tjt Summary: "The bankruptcy filing by Beatrice Mcqueen, undertaken in 04.28.2014 in Roseville, MI under Chapter 7, concluded with discharge in 2014-07-27 after liquidating assets."
Beatrice Mcqueen — Michigan, 14-47350


ᐅ James E Mcwherter, Michigan

Address: 29117 Commonwealth St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-55388-pjs7: "The bankruptcy filing by James E Mcwherter, undertaken in 06.27.2012 in Roseville, MI under Chapter 7, concluded with discharge in 2012-10-01 after liquidating assets."
James E Mcwherter — Michigan, 12-55388


ᐅ Edward Thomas Moskwa, Michigan

Address: 27285 Lawnwood St Roseville, MI 48066-7919

Bankruptcy Case 15-42015-wsd Summary: "The case of Edward Thomas Moskwa in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Thomas Moskwa — Michigan, 15-42015


ᐅ Francine Mott, Michigan

Address: PO Box 66455 Roseville, MI 48066-6455

Concise Description of Bankruptcy Case 15-42367-mbm7: "Roseville, MI resident Francine Mott's 02.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Francine Mott — Michigan, 15-42367


ᐅ Gina Moulden, Michigan

Address: 29273 Sandalwood St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-78216-pjs: "The bankruptcy record of Gina Moulden from Roseville, MI, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Gina Moulden — Michigan, 09-78216


ᐅ Sharon Marie Mount, Michigan

Address: 15238 Judith St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-52931-mbm7: "The bankruptcy record of Sharon Marie Mount from Roseville, MI, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2012."
Sharon Marie Mount — Michigan, 12-52931


ᐅ Jr Larry Mowinski, Michigan

Address: 20115 Macel St Roseville, MI 48066

Concise Description of Bankruptcy Case 09-79183-mbm7: "The bankruptcy record of Jr Larry Mowinski from Roseville, MI, shows a Chapter 7 case filed in 12.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jr Larry Mowinski — Michigan, 09-79183


ᐅ Carol Ann Mowrey, Michigan

Address: 26054 Barnes St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-64492-pjs: "The bankruptcy record of Carol Ann Mowrey from Roseville, MI, shows a Chapter 7 case filed in 11.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-09."
Carol Ann Mowrey — Michigan, 12-64492


ᐅ Carrie Leah Moyaert, Michigan

Address: 17871 Elizabeth St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-53862-mbm: "Carrie Leah Moyaert's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-05-13, led to asset liquidation, with the case closing in August 17, 2011."
Carrie Leah Moyaert — Michigan, 11-53862


ᐅ Holly Suzanne Moyer, Michigan

Address: 18651 Martin Rd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-46562-mbm: "The bankruptcy record of Holly Suzanne Moyer from Roseville, MI, shows a Chapter 7 case filed in 2012-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2012."
Holly Suzanne Moyer — Michigan, 12-46562


ᐅ Ahmad Mrad, Michigan

Address: 29095 Legion St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-43575-tjt: "Roseville, MI resident Ahmad Mrad's 2010-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-15."
Ahmad Mrad — Michigan, 10-43575


ᐅ Peter Muchitsch, Michigan

Address: 19110 Florida St Roseville, MI 48066

Bankruptcy Case 11-50962-wsd Summary: "In Roseville, MI, Peter Muchitsch filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-23."
Peter Muchitsch — Michigan, 11-50962


ᐅ Elaine Mudry, Michigan

Address: 28845 Victor St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-52045-wsd: "In Roseville, MI, Elaine Mudry filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Elaine Mudry — Michigan, 10-52045


ᐅ George Rodney Muhleck, Michigan

Address: 15227 Everly St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-57409-swr: "In a Chapter 7 bankruptcy case, George Rodney Muhleck from Roseville, MI, saw his proceedings start in Jun 23, 2011 and complete by 09/20/2011, involving asset liquidation."
George Rodney Muhleck — Michigan, 11-57409


ᐅ Roswitha Murphy, Michigan

Address: 25525 Lawn St Apt C242 Roseville, MI 48066

Bankruptcy Case 13-61547-mbm Summary: "The case of Roswitha Murphy in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roswitha Murphy — Michigan, 13-61547


ᐅ Stacie L Murphy, Michigan

Address: 26282 Grandmont St Roseville, MI 48066-3236

Bankruptcy Case 16-45219-wsd Overview: "In Roseville, MI, Stacie L Murphy filed for Chapter 7 bankruptcy in 04.06.2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Stacie L Murphy — Michigan, 16-45219


ᐅ Nicole Benita Murray, Michigan

Address: 27440 Tighe St Roseville, MI 48066

Bankruptcy Case 13-50819-mbm Overview: "The bankruptcy record of Nicole Benita Murray from Roseville, MI, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2013."
Nicole Benita Murray — Michigan, 13-50819


ᐅ Matthew John Murray, Michigan

Address: 19289 Birmingham St Roseville, MI 48066

Bankruptcy Case 11-51115-swr Summary: "Matthew John Murray's bankruptcy, initiated in 04.19.2011 and concluded by 2011-07-18 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew John Murray — Michigan, 11-51115


ᐅ Tina T Murrow, Michigan

Address: 25159 Waldorf St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-59904-tjt7: "Tina T Murrow's bankruptcy, initiated in 2011-07-22 and concluded by 10/26/2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina T Murrow — Michigan, 11-59904


ᐅ William Muscat, Michigan

Address: 15226 Everly St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-72700-tjt: "In Roseville, MI, William Muscat filed for Chapter 7 bankruptcy in October 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.31.2011."
William Muscat — Michigan, 10-72700


ᐅ Latise Annette Mustin, Michigan

Address: 25150 Pinehurst St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-57667-pjs: "The bankruptcy filing by Latise Annette Mustin, undertaken in 06.27.2011 in Roseville, MI under Chapter 7, concluded with discharge in 2011-10-01 after liquidating assets."
Latise Annette Mustin — Michigan, 11-57667


ᐅ Michelle Clare Mutschler, Michigan

Address: 26580 Lehner St Roseville, MI 48066-3126

Brief Overview of Bankruptcy Case 07-47281-pjs: "Michelle Clare Mutschler's Roseville, MI bankruptcy under Chapter 13 in April 2007 led to a structured repayment plan, successfully discharged in September 25, 2012."
Michelle Clare Mutschler — Michigan, 07-47281


ᐅ Sharon Myers, Michigan

Address: 17859 Delaware St Roseville, MI 48066-4615

Bankruptcy Case 15-44455-tjt Overview: "Sharon Myers's bankruptcy, initiated in 2015-03-23 and concluded by June 21, 2015 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Myers — Michigan, 15-44455


ᐅ David Myers, Michigan

Address: 29731 Rosemont St Roseville, MI 48066

Bankruptcy Case 10-47919-tjt Summary: "In Roseville, MI, David Myers filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2010."
David Myers — Michigan, 10-47919


ᐅ Mark E Myers, Michigan

Address: 17145 Mayfield St Roseville, MI 48066

Bankruptcy Case 12-46555-tjt Overview: "Mark E Myers's bankruptcy, initiated in 2012-03-16 and concluded by June 20, 2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark E Myers — Michigan, 12-46555


ᐅ Colleen G Myers, Michigan

Address: 18461 Beechwood St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-71448-mbm: "Colleen G Myers's bankruptcy, initiated in 2009-10-12 and concluded by Jan 16, 2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen G Myers — Michigan, 09-71448