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 Debra L Mccarthy, Michigan

Address: 28039 Hollywood St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-44541-mbm7: "Debra L Mccarthy's bankruptcy, initiated in February 2011 and concluded by June 2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra L Mccarthy — Michigan, 11-44541


ᐅ Goldie Meade, Michigan

Address: 15779 Common Rd Roseville, MI 48066

Bankruptcy Case 10-53155-tjt Overview: "The bankruptcy record of Goldie Meade from Roseville, MI, shows a Chapter 7 case filed in Apr 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-26."
Goldie Meade — Michigan, 10-53155


ᐅ Valerie L Meade, Michigan

Address: 20020 Voiland St Roseville, MI 48066-1108

Snapshot of U.S. Bankruptcy Proceeding Case 14-48258-mar: "Roseville, MI resident Valerie L Meade's 05/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2014."
Valerie L Meade — Michigan, 14-48258


ᐅ Jami Medd, Michigan

Address: 16787 Sarmorr St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-72562-tjt7: "Jami Medd's Chapter 7 bankruptcy, filed in Roseville, MI in 10.25.2010, led to asset liquidation, with the case closing in Jan 24, 2011."
Jami Medd — Michigan, 10-72562


ᐅ Joseph S Meduvsky, Michigan

Address: 19211 Birmingham St Roseville, MI 48066-4189

Snapshot of U.S. Bankruptcy Proceeding Case 14-46563-mbm: "In a Chapter 7 bankruptcy case, Joseph S Meduvsky from Roseville, MI, saw their proceedings start in 04.15.2014 and complete by July 2014, involving asset liquidation."
Joseph S Meduvsky — Michigan, 14-46563


ᐅ Jr Wilbert L Meinke, Michigan

Address: 16200 Curtis St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-51185-wsd7: "Roseville, MI resident Jr Wilbert L Meinke's 04.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2011."
Jr Wilbert L Meinke — Michigan, 11-51185


ᐅ Craig Melcher, Michigan

Address: 28733 Hollywood St Roseville, MI 48066

Bankruptcy Case 10-56068-tjt Summary: "Craig Melcher's bankruptcy, initiated in May 14, 2010 and concluded by 08.18.2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Melcher — Michigan, 10-56068


ᐅ Faith Melnick, Michigan

Address: 18260 Sycamore St Roseville, MI 48066

Bankruptcy Case 10-63999-swr Summary: "In Roseville, MI, Faith Melnick filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Faith Melnick — Michigan, 10-63999


ᐅ Jessica Lynn Melton, Michigan

Address: 16820 Mayfield St Roseville, MI 48066-3335

Brief Overview of Bankruptcy Case 2014-49199-mar: "The case of Jessica Lynn Melton in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Lynn Melton — Michigan, 2014-49199


ᐅ Janet Marie Moon, Michigan

Address: 15906 E 13 Mile Rd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-61879-tjt: "In Roseville, MI, Janet Marie Moon filed for Chapter 7 bankruptcy in 2013-12-04. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2014."
Janet Marie Moon — Michigan, 13-61879


ᐅ Robert M Moor, Michigan

Address: 25765 Ronald St Roseville, MI 48066-4934

Snapshot of U.S. Bankruptcy Proceeding Case 15-41154-pjs: "The case of Robert M Moor in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Moor — Michigan, 15-41154


ᐅ Nicholas Adam Nabinger, Michigan

Address: 29265 Coolidge St Roseville, MI 48066-2268

Snapshot of U.S. Bankruptcy Proceeding Case 15-42499-wsd: "The bankruptcy record of Nicholas Adam Nabinger from Roseville, MI, shows a Chapter 7 case filed in 02/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-24."
Nicholas Adam Nabinger — Michigan, 15-42499


ᐅ John Dawson Nacy, Michigan

Address: 20118 Garden Ct Roseville, MI 48066

Concise Description of Bankruptcy Case 11-68377-tjt7: "The case of John Dawson Nacy in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Dawson Nacy — Michigan, 11-68377


ᐅ Jr James Nacy, Michigan

Address: 19195 Bigelow St Roseville, MI 48066

Bankruptcy Case 09-73799-mbm Summary: "The bankruptcy filing by Jr James Nacy, undertaken in October 2009 in Roseville, MI under Chapter 7, concluded with discharge in Feb 4, 2010 after liquidating assets."
Jr James Nacy — Michigan, 09-73799


ᐅ Marie Nader, Michigan

Address: 26372 Compson St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-72764-pjs: "In a Chapter 7 bankruptcy case, Marie Nader from Roseville, MI, saw her proceedings start in October 2010 and complete by 02.01.2011, involving asset liquidation."
Marie Nader — Michigan, 10-72764


ᐅ Jonathan Paul Nagy, Michigan

Address: 25858 Leach St Roseville, MI 48066-3669

Snapshot of U.S. Bankruptcy Proceeding Case 16-48099-wsd: "The case of Jonathan Paul Nagy in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Paul Nagy — Michigan, 16-48099


ᐅ Helen Louise Napier, Michigan

Address: 29255 Congress St Roseville, MI 48066

Bankruptcy Case 11-50471-mbm Overview: "The bankruptcy filing by Helen Louise Napier, undertaken in 04.12.2011 in Roseville, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Helen Louise Napier — Michigan, 11-50471


ᐅ William Warren Napper, Michigan

Address: 28231 Bohn St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-55203-pjs7: "William Warren Napper's bankruptcy, initiated in Jun 25, 2012 and concluded by 09.29.2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Warren Napper — Michigan, 12-55203


ᐅ Mark R Nasir, Michigan

Address: 19538 Stanford Ln Roseville, MI 48066-1167

Snapshot of U.S. Bankruptcy Proceeding Case 15-54377-wsd: "The case of Mark R Nasir in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark R Nasir — Michigan, 15-54377


ᐅ Mohamed Nasr, Michigan

Address: 26223 Chippendale St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-68565-pjs: "In a Chapter 7 bankruptcy case, Mohamed Nasr from Roseville, MI, saw his proceedings start in September 2010 and complete by December 19, 2010, involving asset liquidation."
Mohamed Nasr — Michigan, 10-68565


ᐅ Holly Nastasi, Michigan

Address: 29085 Park St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-67753-mbm: "The bankruptcy record of Holly Nastasi from Roseville, MI, shows a Chapter 7 case filed in 12/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/02/2013."
Holly Nastasi — Michigan, 12-67753


ᐅ Nino Santo Nastasi, Michigan

Address: 17946 Birmingham St Roseville, MI 48066-4671

Bankruptcy Case 12-45800-mbm Summary: "Chapter 13 bankruptcy for Nino Santo Nastasi in Roseville, MI began in March 2012, focusing on debt restructuring, concluding with plan fulfillment in April 7, 2015."
Nino Santo Nastasi — Michigan, 12-45800


ᐅ Rene Naumowicz, Michigan

Address: 25168 Send St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-79622-tjt: "Rene Naumowicz's Chapter 7 bankruptcy, filed in Roseville, MI in Dec 30, 2009, led to asset liquidation, with the case closing in Apr 5, 2010."
Rene Naumowicz — Michigan, 09-79622


ᐅ Alejandro Nava, Michigan

Address: 31035 Greenhaven St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-53520-tjt: "In Roseville, MI, Alejandro Nava filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Alejandro Nava — Michigan, 11-53520


ᐅ David Nawrocki, Michigan

Address: 19216 Georgia St Roseville, MI 48066

Bankruptcy Case 09-74522-pjs Summary: "The case of David Nawrocki in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Nawrocki — Michigan, 09-74522


ᐅ Kathy Lynn Neagos, Michigan

Address: 26010 Fernwood St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-56256-mbm7: "In Roseville, MI, Kathy Lynn Neagos filed for Chapter 7 bankruptcy in 08.27.2013. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2013."
Kathy Lynn Neagos — Michigan, 13-56256


ᐅ Jeanette Nedbal, Michigan

Address: 30221 Utica Rd Apt 123C Roseville, MI 48066

Bankruptcy Case 10-72853-wsd Summary: "Jeanette Nedbal's bankruptcy, initiated in 2010-10-27 and concluded by 2011-02-01 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Nedbal — Michigan, 10-72853


ᐅ Renee Needham, Michigan

Address: 30327 Blossom St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-46961-wsd: "The case of Renee Needham in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Needham — Michigan, 12-46961


ᐅ Erik Rhule Nelson, Michigan

Address: 19416 Hazelwood St Roseville, MI 48066

Bankruptcy Case 11-52917-wsd Summary: "Roseville, MI resident Erik Rhule Nelson's 05.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Erik Rhule Nelson — Michigan, 11-52917


ᐅ Sylvia Eilleen Nemeckay, Michigan

Address: 16050 Kennedy St Roseville, MI 48066-2321

Snapshot of U.S. Bankruptcy Proceeding Case 14-53006-mar: "The bankruptcy filing by Sylvia Eilleen Nemeckay, undertaken in Aug 11, 2014 in Roseville, MI under Chapter 7, concluded with discharge in 2014-11-09 after liquidating assets."
Sylvia Eilleen Nemeckay — Michigan, 14-53006


ᐅ Jr Arvid J Nesbitt, Michigan

Address: 25539 Packard St Roseville, MI 48066

Bankruptcy Case 12-54928-mbm Summary: "The case of Jr Arvid J Nesbitt in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Arvid J Nesbitt — Michigan, 12-54928


ᐅ Ii Larry Emil Neumann, Michigan

Address: 26024 Normandy St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-62211-mbm: "The bankruptcy record of Ii Larry Emil Neumann from Roseville, MI, shows a Chapter 7 case filed in 08.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Ii Larry Emil Neumann — Michigan, 11-62211


ᐅ James Brian Newman, Michigan

Address: 27730 Brinker St Roseville, MI 48066

Bankruptcy Case 12-45775-tjt Overview: "In a Chapter 7 bankruptcy case, James Brian Newman from Roseville, MI, saw their proceedings start in March 2012 and complete by 2012-06-13, involving asset liquidation."
James Brian Newman — Michigan, 12-45775


ᐅ Thomas Jerry Newton, Michigan

Address: 27019 Belanger St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-46250-pjs: "In Roseville, MI, Thomas Jerry Newton filed for Chapter 7 bankruptcy in March 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-02."
Thomas Jerry Newton — Michigan, 13-46250


ᐅ Palma Nichols, Michigan

Address: 25525 Lawn St Apt C125 Roseville, MI 48066

Bankruptcy Case 10-54348-wsd Overview: "In Roseville, MI, Palma Nichols filed for Chapter 7 bankruptcy in 04.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2010."
Palma Nichols — Michigan, 10-54348


ᐅ Lisa E Nicotri, Michigan

Address: 17882 Bayne St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-61576-swr: "In Roseville, MI, Lisa E Nicotri filed for Chapter 7 bankruptcy in September 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Lisa E Nicotri — Michigan, 12-61576


ᐅ Cristina Nicovic, Michigan

Address: 17621 Castle St Roseville, MI 48066

Bankruptcy Case 13-48409-wsd Summary: "The bankruptcy record of Cristina Nicovic from Roseville, MI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Cristina Nicovic — Michigan, 13-48409


ᐅ Ryan J Niehaus, Michigan

Address: 25271 Leach St Roseville, MI 48066-3648

Bankruptcy Case 2014-52408-tjt Overview: "Ryan J Niehaus's bankruptcy, initiated in 07/30/2014 and concluded by Oct 28, 2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan J Niehaus — Michigan, 2014-52408


ᐅ James Eric Nielsen, Michigan

Address: 19334 Skyline St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-44051-pjs7: "James Eric Nielsen's bankruptcy, initiated in 02.22.2012 and concluded by May 15, 2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Eric Nielsen — Michigan, 12-44051


ᐅ Carl Nihranz, Michigan

Address: 18730 Martin Rd Roseville, MI 48066

Concise Description of Bankruptcy Case 10-41688-swr7: "The case of Carl Nihranz in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Nihranz — Michigan, 10-41688


ᐅ Doranne Nixon, Michigan

Address: 29561 Ruthdale St Roseville, MI 48066

Bankruptcy Case 10-48997-wsd Overview: "The bankruptcy filing by Doranne Nixon, undertaken in March 20, 2010 in Roseville, MI under Chapter 7, concluded with discharge in 2010-06-24 after liquidating assets."
Doranne Nixon — Michigan, 10-48997


ᐅ Iii Lawrence David Nixon, Michigan

Address: 28311 Pinehurst St Roseville, MI 48066

Bankruptcy Case 12-51176-tjt Overview: "In Roseville, MI, Iii Lawrence David Nixon filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Iii Lawrence David Nixon — Michigan, 12-51176


ᐅ Charles Nocita, Michigan

Address: 16610 Martin Rd Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-72640-wsd: "In Roseville, MI, Charles Nocita filed for Chapter 7 bankruptcy in 2011-12-29. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Charles Nocita — Michigan, 11-72640


ᐅ Shantel Marie Norwood, Michigan

Address: 20983 Flora St Roseville, MI 48066-4574

Snapshot of U.S. Bankruptcy Proceeding Case 09-62190-tjt: "Chapter 13 bankruptcy for Shantel Marie Norwood in Roseville, MI began in 2009-07-16, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-11."
Shantel Marie Norwood — Michigan, 09-62190


ᐅ Jeffrey Culver Novetsky, Michigan

Address: 27861 Kaufman St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-48106-pjs: "Jeffrey Culver Novetsky's bankruptcy, initiated in March 24, 2011 and concluded by 2011-06-28 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Culver Novetsky — Michigan, 11-48106


ᐅ Robert Novotny, Michigan

Address: 19870 Voiland St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-53564-pjs: "The case of Robert Novotny in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Novotny — Michigan, 10-53564


ᐅ Gary Gerald Nowakowski, Michigan

Address: 25825 Dale St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-57750-tjt: "The bankruptcy record of Gary Gerald Nowakowski from Roseville, MI, shows a Chapter 7 case filed in 09.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2013."
Gary Gerald Nowakowski — Michigan, 13-57750


ᐅ Connor Debra Ann O, Michigan

Address: 17950 Biehl St Roseville, MI 48066-2570

Concise Description of Bankruptcy Case 16-41090-wsd7: "In a Chapter 7 bankruptcy case, Connor Debra Ann O from Roseville, MI, saw his proceedings start in 2016-01-29 and complete by 04.28.2016, involving asset liquidation."
Connor Debra Ann O — Michigan, 16-41090


ᐅ Katherine Sue Obrien, Michigan

Address: 18800 E 14 Mile Rd Apt 102 Roseville, MI 48066

Bankruptcy Case 12-45119-pjs Summary: "The bankruptcy record of Katherine Sue Obrien from Roseville, MI, shows a Chapter 7 case filed in 03/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2012."
Katherine Sue Obrien — Michigan, 12-45119


ᐅ Romeo Ocampo, Michigan

Address: 30237 Utica Rd Apt 137 Roseville, MI 48066

Bankruptcy Case 10-62500-tjt Summary: "Romeo Ocampo's bankruptcy, initiated in July 14, 2010 and concluded by Oct 18, 2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romeo Ocampo — Michigan, 10-62500


ᐅ Michael Anthony Occhipinti, Michigan

Address: 26335 Beaconsfield St Roseville, MI 48066-3593

Concise Description of Bankruptcy Case 16-48555-mar7: "Michael Anthony Occhipinti's bankruptcy, initiated in 2016-06-10 and concluded by 09.08.2016 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Occhipinti — Michigan, 16-48555


ᐅ Rhonda Lynn Ode, Michigan

Address: 16190 Lois Dr Roseville, MI 48066

Concise Description of Bankruptcy Case 12-46269-swr7: "In a Chapter 7 bankruptcy case, Rhonda Lynn Ode from Roseville, MI, saw her proceedings start in 03/14/2012 and complete by Jun 18, 2012, involving asset liquidation."
Rhonda Lynn Ode — Michigan, 12-46269


ᐅ Jr Richard Arnold Odell, Michigan

Address: 16421 KENNEDY ST Roseville, MI 48066

Bankruptcy Case 12-49323-swr Overview: "The bankruptcy filing by Jr Richard Arnold Odell, undertaken in April 12, 2012 in Roseville, MI under Chapter 7, concluded with discharge in July 3, 2012 after liquidating assets."
Jr Richard Arnold Odell — Michigan, 12-49323


ᐅ Jr Ronald Odell, Michigan

Address: 27807 Garfield St Roseville, MI 48066

Bankruptcy Case 11-53302-swr Summary: "Jr Ronald Odell's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-05-09, led to asset liquidation, with the case closing in 2011-08-16."
Jr Ronald Odell — Michigan, 11-53302


ᐅ Jason Odle, Michigan

Address: 27843 Lasslett St Roseville, MI 48066-3034

Bankruptcy Case 15-51756-tjt Overview: "The bankruptcy record of Jason Odle from Roseville, MI, shows a Chapter 7 case filed in Aug 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Jason Odle — Michigan, 15-51756


ᐅ Tracy Odle, Michigan

Address: 27843 Lasslett St Roseville, MI 48066-3034

Concise Description of Bankruptcy Case 15-51756-tjt7: "The bankruptcy filing by Tracy Odle, undertaken in August 7, 2015 in Roseville, MI under Chapter 7, concluded with discharge in 2015-11-05 after liquidating assets."
Tracy Odle — Michigan, 15-51756


ᐅ Jeffrey Oesch, Michigan

Address: 25894 Fern St Roseville, MI 48066-3663

Snapshot of U.S. Bankruptcy Proceeding Case 14-56825-mar: "Jeffrey Oesch's Chapter 7 bankruptcy, filed in Roseville, MI in 2014-10-28, led to asset liquidation, with the case closing in Jan 26, 2015."
Jeffrey Oesch — Michigan, 14-56825


ᐅ Amy Olah, Michigan

Address: 26815 Groveland St Roseville, MI 48066

Bankruptcy Case 10-46284-tjt Overview: "The bankruptcy filing by Amy Olah, undertaken in 2010-03-01 in Roseville, MI under Chapter 7, concluded with discharge in Jun 5, 2010 after liquidating assets."
Amy Olah — Michigan, 10-46284


ᐅ Jonathon Ralph Olesky, Michigan

Address: 16173 Susan Ct Roseville, MI 48066-4724

Bankruptcy Case 09-61988-swr Summary: "Jonathon Ralph Olesky, a resident of Roseville, MI, entered a Chapter 13 bankruptcy plan in 2009-07-15, culminating in its successful completion by Feb 8, 2013."
Jonathon Ralph Olesky — Michigan, 09-61988


ᐅ Lisa A Oleson, Michigan

Address: 17779 Common Rd Roseville, MI 48066

Concise Description of Bankruptcy Case 13-53061-tjt7: "The bankruptcy filing by Lisa A Oleson, undertaken in 2013-07-02 in Roseville, MI under Chapter 7, concluded with discharge in Oct 6, 2013 after liquidating assets."
Lisa A Oleson — Michigan, 13-53061


ᐅ Monica Rae Olger, Michigan

Address: 28057 Jahns Dr Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-47358-mbm: "In Roseville, MI, Monica Rae Olger filed for Chapter 7 bankruptcy in 2012-03-24. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Monica Rae Olger — Michigan, 12-47358


ᐅ James Michael Oliver, Michigan

Address: 25015 Huron St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-48966-tjt7: "In Roseville, MI, James Michael Oliver filed for Chapter 7 bankruptcy in 03.31.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2011."
James Michael Oliver — Michigan, 11-48966


ᐅ Martin Olowinski, Michigan

Address: 15263 Elderwood St Roseville, MI 48066

Bankruptcy Case 10-76300-tjt Overview: "The bankruptcy record of Martin Olowinski from Roseville, MI, shows a Chapter 7 case filed in 12/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-08."
Martin Olowinski — Michigan, 10-76300


ᐅ Lynn Olsen, Michigan

Address: 15722 E Crestmont St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-47786-wsd: "Lynn Olsen's Chapter 7 bankruptcy, filed in Roseville, MI in Mar 28, 2012, led to asset liquidation, with the case closing in July 2012."
Lynn Olsen — Michigan, 12-47786


ᐅ William Oneal, Michigan

Address: 30571 Concord Ct Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-41485-wsd: "The case of William Oneal in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Oneal — Michigan, 11-41485


ᐅ Jr Robert J Opalewski, Michigan

Address: 28241 Hollywood St Roseville, MI 48066-2562

Bankruptcy Case 08-44702-mbm Summary: "Jr Robert J Opalewski, a resident of Roseville, MI, entered a Chapter 13 bankruptcy plan in February 2008, culminating in its successful completion by July 2013."
Jr Robert J Opalewski — Michigan, 08-44702


ᐅ Thomas F Opalewski, Michigan

Address: 16751 Mayfield St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-59664-swr7: "In a Chapter 7 bankruptcy case, Thomas F Opalewski from Roseville, MI, saw their proceedings start in August 2012 and complete by 2012-12-01, involving asset liquidation."
Thomas F Opalewski — Michigan, 12-59664


ᐅ Joyce M Orlando, Michigan

Address: 26161 Compson St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-43269-tjt: "Joyce M Orlando's bankruptcy, initiated in February 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."
Joyce M Orlando — Michigan, 13-43269


ᐅ Nue Oroshi, Michigan

Address: 17455 Wildwood St Apt 3 Roseville, MI 48066-3382

Bankruptcy Case 16-45675-mar Overview: "The bankruptcy filing by Nue Oroshi, undertaken in 04.15.2016 in Roseville, MI under Chapter 7, concluded with discharge in 07/14/2016 after liquidating assets."
Nue Oroshi — Michigan, 16-45675


ᐅ Dalila Khalid Orow, Michigan

Address: 27801 Oneil St Roseville, MI 48066

Bankruptcy Case 11-47247-pjs Overview: "Dalila Khalid Orow's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-03-17, led to asset liquidation, with the case closing in 06/28/2011."
Dalila Khalid Orow — Michigan, 11-47247


ᐅ James Ortisi, Michigan

Address: 28751 Rosemont St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-40009-tjt: "Roseville, MI resident James Ortisi's January 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2010."
James Ortisi — Michigan, 10-40009


ᐅ Christine Lynn Ortiz, Michigan

Address: 25618 Buick St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-47682-wsd: "The bankruptcy filing by Christine Lynn Ortiz, undertaken in 03/28/2012 in Roseville, MI under Chapter 7, concluded with discharge in 2012-07-02 after liquidating assets."
Christine Lynn Ortiz — Michigan, 12-47682


ᐅ Daniel Osobka, Michigan

Address: 27521 Tighe St Roseville, MI 48066

Bankruptcy Case 10-63840-wsd Summary: "Roseville, MI resident Daniel Osobka's Jul 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 1, 2010."
Daniel Osobka — Michigan, 10-63840


ᐅ Joseph Ossowski, Michigan

Address: 32175 Beaconsfield St Apt 47 Roseville, MI 48066-1105

Brief Overview of Bankruptcy Case 07-64610-pjs: "Joseph Ossowski's Roseville, MI bankruptcy under Chapter 13 in December 3, 2007 led to a structured repayment plan, successfully discharged in 04.16.2013."
Joseph Ossowski — Michigan, 07-64610


ᐅ Donna Osvaldo, Michigan

Address: 26836 Blumfield St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-53144-tjt: "The case of Donna Osvaldo in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Osvaldo — Michigan, 11-53144


ᐅ Dorothy Osvaldo, Michigan

Address: 26836 Blumfield St Roseville, MI 48066-3282

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54371-wsd: "Dorothy Osvaldo's bankruptcy, initiated in 2014-09-10 and concluded by 12.09.2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Osvaldo — Michigan, 2014-54371


ᐅ John Osvaldo, Michigan

Address: 26836 Blumfield St Roseville, MI 48066-3282

Concise Description of Bankruptcy Case 15-48241-mbm7: "Roseville, MI resident John Osvaldo's 05.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2015."
John Osvaldo — Michigan, 15-48241


ᐅ Justin Anthony Ouellette, Michigan

Address: 28342 Maple St Roseville, MI 48066

Bankruptcy Case 11-67857-pjs Summary: "Justin Anthony Ouellette's bankruptcy, initiated in Oct 27, 2011 and concluded by 01/31/2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Anthony Ouellette — Michigan, 11-67857


ᐅ Jr Thomas R Ouweleen, Michigan

Address: 25828 Huron St Roseville, MI 48066-4939

Concise Description of Bankruptcy Case 14-51177-wsd7: "Roseville, MI resident Jr Thomas R Ouweleen's 2014-07-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Jr Thomas R Ouweleen — Michigan, 14-51177


ᐅ Thomas R Ouweleen, Michigan

Address: 25828 Huron St Roseville, MI 48066-4939

Bankruptcy Case 2014-51177-wsd Summary: "In a Chapter 7 bankruptcy case, Thomas R Ouweleen from Roseville, MI, saw their proceedings start in July 2014 and complete by 2014-10-02, involving asset liquidation."
Thomas R Ouweleen — Michigan, 2014-51177


ᐅ Rebecca Joan Owczarczak, Michigan

Address: 27451 Tighe St Roseville, MI 48066

Bankruptcy Case 11-68294-swr Summary: "In Roseville, MI, Rebecca Joan Owczarczak filed for Chapter 7 bankruptcy in 2011-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2012."
Rebecca Joan Owczarczak — Michigan, 11-68294


ᐅ Mercedes Pauline Owens, Michigan

Address: 17828 Oakdale St Roseville, MI 48066-3845

Snapshot of U.S. Bankruptcy Proceeding Case 15-54739-mar: "In a Chapter 7 bankruptcy case, Mercedes Pauline Owens from Roseville, MI, saw her proceedings start in 10.07.2015 and complete by 01.05.2016, involving asset liquidation."
Mercedes Pauline Owens — Michigan, 15-54739


ᐅ Robert Pack, Michigan

Address: 26230 Huntington St Roseville, MI 48066

Bankruptcy Case 10-58423-mbm Overview: "Roseville, MI resident Robert Pack's June 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2010."
Robert Pack — Michigan, 10-58423


ᐅ Michael J Padrick, Michigan

Address: 26620 Ridgemont St Roseville, MI 48066

Bankruptcy Case 13-59047-wsd Summary: "The bankruptcy record of Michael J Padrick from Roseville, MI, shows a Chapter 7 case filed in 10/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Michael J Padrick — Michigan, 13-59047


ᐅ Murray Sandra Jean Pagel, Michigan

Address: 19289 Birmingham St Roseville, MI 48066-4189

Bankruptcy Case 16-48616-mbm Overview: "The case of Murray Sandra Jean Pagel in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Murray Sandra Jean Pagel — Michigan, 16-48616


ᐅ Stacey Pakulski, Michigan

Address: 19250 E 12 Mile Rd Apt 18 Roseville, MI 48066-2680

Concise Description of Bankruptcy Case 16-42211-tjt7: "The bankruptcy record of Stacey Pakulski from Roseville, MI, shows a Chapter 7 case filed in Feb 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Stacey Pakulski — Michigan, 16-42211


ᐅ Salvatore Palazzolo, Michigan

Address: 16311 Kennedy St Roseville, MI 48066

Bankruptcy Case 13-62159-wsd Summary: "Salvatore Palazzolo's Chapter 7 bankruptcy, filed in Roseville, MI in 2013-12-10, led to asset liquidation, with the case closing in 2014-03-16."
Salvatore Palazzolo — Michigan, 13-62159


ᐅ Kristin Faye Palermo, Michigan

Address: 29230 Brittany Dr Roseville, MI 48066-2060

Brief Overview of Bankruptcy Case 16-40423-mar: "The case of Kristin Faye Palermo in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Faye Palermo — Michigan, 16-40423


ᐅ Scott Tyler Palermo, Michigan

Address: 29230 Brittany Dr Roseville, MI 48066-2060

Bankruptcy Case 16-40423-mar Summary: "The bankruptcy record of Scott Tyler Palermo from Roseville, MI, shows a Chapter 7 case filed in Jan 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2016."
Scott Tyler Palermo — Michigan, 16-40423


ᐅ Janice Lee Palmer, Michigan

Address: 26151 Marlene St Roseville, MI 48066-4918

Concise Description of Bankruptcy Case 15-41602-wsd7: "The case of Janice Lee Palmer in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Lee Palmer — Michigan, 15-41602


ᐅ Rachel Palsinski, Michigan

Address: 20296 Homeland St Roseville, MI 48066

Bankruptcy Case 11-51328-pjs Overview: "The bankruptcy filing by Rachel Palsinski, undertaken in 04.20.2011 in Roseville, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Rachel Palsinski — Michigan, 11-51328


ᐅ Darin M Paolucci, Michigan

Address: 25158 Barbara St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-48098-mbm7: "Darin M Paolucci's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-03-24, led to asset liquidation, with the case closing in 06/28/2011."
Darin M Paolucci — Michigan, 11-48098


ᐅ Nicole Sheryl Pappas, Michigan

Address: 25598 Cambridge Ct Roseville, MI 48066

Concise Description of Bankruptcy Case 11-61078-tjt7: "Nicole Sheryl Pappas's Chapter 7 bankruptcy, filed in Roseville, MI in August 2011, led to asset liquidation, with the case closing in 11.08.2011."
Nicole Sheryl Pappas — Michigan, 11-61078


ᐅ Michelle Lee Pappazi, Michigan

Address: 25704 Normandy St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-55094-pjs: "Michelle Lee Pappazi's Chapter 7 bankruptcy, filed in Roseville, MI in May 27, 2011, led to asset liquidation, with the case closing in August 23, 2011."
Michelle Lee Pappazi — Michigan, 11-55094


ᐅ Craig Ernest Pariseau, Michigan

Address: 25094 Arlington St Roseville, MI 48066

Bankruptcy Case 11-68312-swr Overview: "Craig Ernest Pariseau's bankruptcy, initiated in 10/31/2011 and concluded by 2012-02-04 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Ernest Pariseau — Michigan, 11-68312


ᐅ Donald Gordon Park, Michigan

Address: 18730 Skyline St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-54922-wsd7: "Donald Gordon Park's Chapter 7 bankruptcy, filed in Roseville, MI in May 26, 2011, led to asset liquidation, with the case closing in Aug 30, 2011."
Donald Gordon Park — Michigan, 11-54922


ᐅ Nathaniel Parker, Michigan

Address: 28218 Maple St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-41772-pjs: "Nathaniel Parker's Chapter 7 bankruptcy, filed in Roseville, MI in Jan 31, 2013, led to asset liquidation, with the case closing in 05/07/2013."
Nathaniel Parker — Michigan, 13-41772


ᐅ Emberly Shanee Parker, Michigan

Address: 25025 Cole St Apt 6 Roseville, MI 48066-3611

Concise Description of Bankruptcy Case 15-42222-mbm7: "In Roseville, MI, Emberly Shanee Parker filed for Chapter 7 bankruptcy in 2015-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2015."
Emberly Shanee Parker — Michigan, 15-42222


ᐅ Jennifer Lynn Parker, Michigan

Address: 25590 Cole St Roseville, MI 48066-3698

Bankruptcy Case 15-43677-pjs Summary: "Jennifer Lynn Parker's Chapter 7 bankruptcy, filed in Roseville, MI in March 2015, led to asset liquidation, with the case closing in 06.09.2015."
Jennifer Lynn Parker — Michigan, 15-43677


ᐅ Jessica Q Parker, Michigan

Address: 30597 Sunburst St Bldg C Roseville, MI 48066

Bankruptcy Case 13-48702-pjs Overview: "In a Chapter 7 bankruptcy case, Jessica Q Parker from Roseville, MI, saw her proceedings start in April 2013 and complete by 08/03/2013, involving asset liquidation."
Jessica Q Parker — Michigan, 13-48702