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 Willie Charles Parker, Michigan

Address: 25590 Cole St Roseville, MI 48066-3698

Brief Overview of Bankruptcy Case 15-43677-pjs: "The bankruptcy record of Willie Charles Parker from Roseville, MI, shows a Chapter 7 case filed in March 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-09."
Willie Charles Parker — Michigan, 15-43677


ᐅ Anthony C Parpart, Michigan

Address: 25167 Rose St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-46291-tjt: "Anthony C Parpart's Chapter 7 bankruptcy, filed in Roseville, MI in 2012-03-14, led to asset liquidation, with the case closing in June 18, 2012."
Anthony C Parpart — Michigan, 12-46291


ᐅ Christian Partlow, Michigan

Address: 25657 Paige St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-59364-tjt: "Roseville, MI resident Christian Partlow's Jun 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-18."
Christian Partlow — Michigan, 10-59364


ᐅ Joseph M Pash, Michigan

Address: 25181 Lawn St Roseville, MI 48066

Bankruptcy Case 13-53907-tjt Overview: "Joseph M Pash's bankruptcy, initiated in 07.19.2013 and concluded by 2013-10-23 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Pash — Michigan, 13-53907


ᐅ Donald Ernest Passingham, Michigan

Address: 29203 Elmwood St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-59986-tjt: "Donald Ernest Passingham's Chapter 7 bankruptcy, filed in Roseville, MI in 08.31.2012, led to asset liquidation, with the case closing in 2012-12-05."
Donald Ernest Passingham — Michigan, 12-59986


ᐅ Daniel Patrona, Michigan

Address: 26640 Parkington St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-78102-pjs7: "The bankruptcy filing by Daniel Patrona, undertaken in December 2010 in Roseville, MI under Chapter 7, concluded with discharge in 2011-03-22 after liquidating assets."
Daniel Patrona — Michigan, 10-78102


ᐅ Richard A Patyk, Michigan

Address: 29279 Rymal St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-41694-tjt: "The bankruptcy filing by Richard A Patyk, undertaken in 01.30.2013 in Roseville, MI under Chapter 7, concluded with discharge in 2013-04-30 after liquidating assets."
Richard A Patyk — Michigan, 13-41694


ᐅ Christy Shalandra Paul, Michigan

Address: 30326 Wedgewood Cir Roseville, MI 48066

Concise Description of Bankruptcy Case 11-63730-wsd7: "Roseville, MI resident Christy Shalandra Paul's Sep 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Christy Shalandra Paul — Michigan, 11-63730


ᐅ Steven Paul, Michigan

Address: 30450 Utica Rd Roseville, MI 48066

Bankruptcy Case 12-52332-swr Summary: "The bankruptcy filing by Steven Paul, undertaken in 05.17.2012 in Roseville, MI under Chapter 7, concluded with discharge in 08/21/2012 after liquidating assets."
Steven Paul — Michigan, 12-52332


ᐅ Benjamin Robert Payne, Michigan

Address: 25656 Buick St Roseville, MI 48066

Bankruptcy Case 13-52516-tjt Overview: "The case of Benjamin Robert Payne in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Robert Payne — Michigan, 13-52516


ᐅ Kimberly Diane Pearson, Michigan

Address: 17661 Common Rd Roseville, MI 48066-4606

Brief Overview of Bankruptcy Case 14-46901-mbm: "The bankruptcy filing by Kimberly Diane Pearson, undertaken in 04/21/2014 in Roseville, MI under Chapter 7, concluded with discharge in 2014-07-20 after liquidating assets."
Kimberly Diane Pearson — Michigan, 14-46901


ᐅ Aquila Delores Peeples, Michigan

Address: 25010 Huron St Roseville, MI 48066-4906

Bankruptcy Case 16-45045-mbm Summary: "Roseville, MI resident Aquila Delores Peeples's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Aquila Delores Peeples — Michigan, 16-45045


ᐅ Ruth Ellen Pegelo, Michigan

Address: 20871 Washington St Roseville, MI 48066-2231

Snapshot of U.S. Bankruptcy Proceeding Case 16-48251-tjt: "The bankruptcy filing by Ruth Ellen Pegelo, undertaken in Jun 3, 2016 in Roseville, MI under Chapter 7, concluded with discharge in 09.01.2016 after liquidating assets."
Ruth Ellen Pegelo — Michigan, 16-48251


ᐅ Stephanie Ann Pelkey, Michigan

Address: 25230 Rose St Roseville, MI 48066

Bankruptcy Case 12-62045-pjs Summary: "Stephanie Ann Pelkey's bankruptcy, initiated in Oct 1, 2012 and concluded by 01/05/2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Ann Pelkey — Michigan, 12-62045


ᐅ Jr Anthony Pellerito, Michigan

Address: 25945 Huron St Roseville, MI 48066

Bankruptcy Case 09-77321-tjt Overview: "In Roseville, MI, Jr Anthony Pellerito filed for Chapter 7 bankruptcy in December 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2010."
Jr Anthony Pellerito — Michigan, 09-77321


ᐅ Ronald L Pelton, Michigan

Address: 31890 Cristina Dr Roseville, MI 48066

Bankruptcy Case 12-53925-tjt Summary: "In Roseville, MI, Ronald L Pelton filed for Chapter 7 bankruptcy in 2012-06-06. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Ronald L Pelton — Michigan, 12-53925


ᐅ Jeffrey Pender, Michigan

Address: 25514 Collingwood St Roseville, MI 48066

Bankruptcy Case 10-48779-pjs Overview: "Jeffrey Pender's Chapter 7 bankruptcy, filed in Roseville, MI in Mar 19, 2010, led to asset liquidation, with the case closing in 2010-06-23."
Jeffrey Pender — Michigan, 10-48779


ᐅ Brandy Lynn Penman, Michigan

Address: 19061 Melvin St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-54378-mbm: "Brandy Lynn Penman's Chapter 7 bankruptcy, filed in Roseville, MI in 07/26/2013, led to asset liquidation, with the case closing in October 30, 2013."
Brandy Lynn Penman — Michigan, 13-54378


ᐅ Teisha Pennywell, Michigan

Address: 27814 Bohnhoff St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-53580-wsd: "Teisha Pennywell's bankruptcy, initiated in 05.31.2012 and concluded by 2012-09-04 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teisha Pennywell — Michigan, 12-53580


ᐅ Sharon Peplinski, Michigan

Address: 19369 Shadowoods Roseville, MI 48066

Concise Description of Bankruptcy Case 12-51639-wsd7: "The case of Sharon Peplinski in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Peplinski — Michigan, 12-51639


ᐅ Kathleen Percy, Michigan

Address: 17914 Phyllis St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-48709-mbm: "Kathleen Percy's Chapter 7 bankruptcy, filed in Roseville, MI in 03.18.2010, led to asset liquidation, with the case closing in Jun 22, 2010."
Kathleen Percy — Michigan, 10-48709


ᐅ Roger Perkins, Michigan

Address: 25376 Ronald St Roseville, MI 48066

Bankruptcy Case 10-69784-swr Overview: "The bankruptcy filing by Roger Perkins, undertaken in September 2010 in Roseville, MI under Chapter 7, concluded with discharge in December 21, 2010 after liquidating assets."
Roger Perkins — Michigan, 10-69784


ᐅ Henry Frank Permuy, Michigan

Address: 30229 Utica Rd Apt 130-D Roseville, MI 48066-1533

Bankruptcy Case 15-56809-tjt Overview: "Henry Frank Permuy's Chapter 7 bankruptcy, filed in Roseville, MI in 2015-11-18, led to asset liquidation, with the case closing in 02.16.2016."
Henry Frank Permuy — Michigan, 15-56809


ᐅ Nicole R Pernell, Michigan

Address: 30721 Hidden Pines Ln Roseville, MI 48066-7305

Concise Description of Bankruptcy Case 14-44980-tjt7: "Nicole R Pernell's Chapter 7 bankruptcy, filed in Roseville, MI in 03.25.2014, led to asset liquidation, with the case closing in Jun 23, 2014."
Nicole R Pernell — Michigan, 14-44980


ᐅ Anthony Perreca, Michigan

Address: 25651 Chalmers St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-41318-tjt: "The case of Anthony Perreca in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Perreca — Michigan, 12-41318


ᐅ Mary Etta Perry, Michigan

Address: 25296 Hayes Rd Roseville, MI 48066-3799

Concise Description of Bankruptcy Case 10-41441-tjt7: "January 2010 marked the beginning of Mary Etta Perry's Chapter 13 bankruptcy in Roseville, MI, entailing a structured repayment schedule, completed by Sep 4, 2013."
Mary Etta Perry — Michigan, 10-41441


ᐅ Christina A Perry, Michigan

Address: 25367 Pearl St Roseville, MI 48066-3806

Snapshot of U.S. Bankruptcy Proceeding Case 15-56315-tjt: "In a Chapter 7 bankruptcy case, Christina A Perry from Roseville, MI, saw her proceedings start in 2015-11-09 and complete by 2016-02-07, involving asset liquidation."
Christina A Perry — Michigan, 15-56315


ᐅ Joy Perry, Michigan

Address: 19880 Bigelow St Roseville, MI 48066

Bankruptcy Case 10-63109-swr Summary: "The bankruptcy filing by Joy Perry, undertaken in 07/20/2010 in Roseville, MI under Chapter 7, concluded with discharge in October 24, 2010 after liquidating assets."
Joy Perry — Michigan, 10-63109


ᐅ Jacqueline Cheryl Perry, Michigan

Address: 26751 Bryan St Roseville, MI 48066-3193

Snapshot of U.S. Bankruptcy Proceeding Case 14-52708-wsd: "In a Chapter 7 bankruptcy case, Jacqueline Cheryl Perry from Roseville, MI, saw her proceedings start in August 5, 2014 and complete by Nov 3, 2014, involving asset liquidation."
Jacqueline Cheryl Perry — Michigan, 14-52708


ᐅ Kandy Perry, Michigan

Address: 26850 Kaiser St Roseville, MI 48066

Bankruptcy Case 10-41418-swr Overview: "The case of Kandy Perry in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kandy Perry — Michigan, 10-41418


ᐅ Patrick Arthur Peruzzi, Michigan

Address: 16678 Sarmorr St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-52816-wsd: "The bankruptcy record of Patrick Arthur Peruzzi from Roseville, MI, shows a Chapter 7 case filed in 05.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2012."
Patrick Arthur Peruzzi — Michigan, 12-52816


ᐅ Susan M Peshl, Michigan

Address: 32276 Judilane St Roseville, MI 48066

Bankruptcy Case 11-64438-pjs Summary: "Susan M Peshl's bankruptcy, initiated in September 2011 and concluded by 2011-12-20 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Peshl — Michigan, 11-64438


ᐅ Sharon Lynn Pesta, Michigan

Address: 30611 Bluehill St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-43184-mbm: "In Roseville, MI, Sharon Lynn Pesta filed for Chapter 7 bankruptcy in Feb 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.20.2012."
Sharon Lynn Pesta — Michigan, 12-43184


ᐅ Donald J Peters, Michigan

Address: 27088 Kelly Rd Roseville, MI 48066

Bankruptcy Case 11-72441-mbm Overview: "Donald J Peters's bankruptcy, initiated in Dec 27, 2011 and concluded by 03/21/2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Peters — Michigan, 11-72441


ᐅ Jr James Peterson, Michigan

Address: 32295 Eastway St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-48465-tjt: "Jr James Peterson's bankruptcy, initiated in April 25, 2013 and concluded by July 30, 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Peterson — Michigan, 13-48465


ᐅ Wakii Peterson, Michigan

Address: 17102 E 13 Mile Rd Apt C Roseville, MI 48066

Concise Description of Bankruptcy Case 10-42796-pjs7: "Roseville, MI resident Wakii Peterson's Feb 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2010."
Wakii Peterson — Michigan, 10-42796


ᐅ Glen R Peterson, Michigan

Address: 25588 Send St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-63944-mbm: "Roseville, MI resident Glen R Peterson's 2012-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2013."
Glen R Peterson — Michigan, 12-63944


ᐅ Claudia A Petrok, Michigan

Address: 26734 Groveland St Roseville, MI 48066-3340

Snapshot of U.S. Bankruptcy Proceeding Case 10-62873-tjt: "In her Chapter 13 bankruptcy case filed in July 2010, Roseville, MI's Claudia A Petrok agreed to a debt repayment plan, which was successfully completed by April 9, 2015."
Claudia A Petrok — Michigan, 10-62873


ᐅ Robert M Petrok, Michigan

Address: 26734 Groveland St Roseville, MI 48066-3340

Brief Overview of Bankruptcy Case 10-62873-tjt: "The bankruptcy record for Robert M Petrok from Roseville, MI, under Chapter 13, filed in July 17, 2010, involved setting up a repayment plan, finalized by Apr 9, 2015."
Robert M Petrok — Michigan, 10-62873


ᐅ David H Petrusak, Michigan

Address: 27673 Larry St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-41497-wsd7: "David H Petrusak's Chapter 7 bankruptcy, filed in Roseville, MI in 01/28/2013, led to asset liquidation, with the case closing in Apr 23, 2013."
David H Petrusak — Michigan, 13-41497


ᐅ Marvin A Pettit, Michigan

Address: 25804 Koontz St Roseville, MI 48066-4937

Bankruptcy Case 2014-54169-tjt Overview: "In Roseville, MI, Marvin A Pettit filed for Chapter 7 bankruptcy in 09.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-04."
Marvin A Pettit — Michigan, 2014-54169


ᐅ Alfreda Pettiway, Michigan

Address: 25254 Barbara St Roseville, MI 48066-4445

Bankruptcy Case 15-51661-mbm Summary: "The case of Alfreda Pettiway in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfreda Pettiway — Michigan, 15-51661


ᐅ Kurt Pfeiffer, Michigan

Address: 26623 Normandy St Roseville, MI 48066

Bankruptcy Case 10-54187-mbm Summary: "In Roseville, MI, Kurt Pfeiffer filed for Chapter 7 bankruptcy in 04/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-03."
Kurt Pfeiffer — Michigan, 10-54187


ᐅ Andre Demetrus Pharr, Michigan

Address: 25825 Fern St Roseville, MI 48066

Bankruptcy Case 13-46650-mbm Overview: "The case of Andre Demetrus Pharr in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andre Demetrus Pharr — Michigan, 13-46650


ᐅ Joe Damon Phillips, Michigan

Address: 28304 Essex St Roseville, MI 48066-2540

Brief Overview of Bankruptcy Case 2014-55179-mbm: "The bankruptcy record of Joe Damon Phillips from Roseville, MI, shows a Chapter 7 case filed in 2014-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-25."
Joe Damon Phillips — Michigan, 2014-55179


ᐅ Terrell Daryl Denise Phillips, Michigan

Address: 30487 Concord Ct Apt B Roseville, MI 48066-7324

Brief Overview of Bankruptcy Case 15-44456-tjt: "In a Chapter 7 bankruptcy case, Terrell Daryl Denise Phillips from Roseville, MI, saw her proceedings start in 2015-03-23 and complete by 06.21.2015, involving asset liquidation."
Terrell Daryl Denise Phillips — Michigan, 15-44456


ᐅ Glenda Faye Phillips, Michigan

Address: 29679 Utica Rd Apt 102 Roseville, MI 48066

Concise Description of Bankruptcy Case 12-58121-wsd7: "The bankruptcy record of Glenda Faye Phillips from Roseville, MI, shows a Chapter 7 case filed in 2012-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2012."
Glenda Faye Phillips — Michigan, 12-58121


ᐅ Sharmar M Phillips, Michigan

Address: 17901 Elizabeth St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-51874-tjt: "The bankruptcy filing by Sharmar M Phillips, undertaken in May 2012 in Roseville, MI under Chapter 7, concluded with discharge in 08/15/2012 after liquidating assets."
Sharmar M Phillips — Michigan, 12-51874


ᐅ Wayne William Phipps, Michigan

Address: 25354 Pattow St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-41720-pjs: "Wayne William Phipps's Chapter 7 bankruptcy, filed in Roseville, MI in 2013-01-30, led to asset liquidation, with the case closing in May 2013."
Wayne William Phipps — Michigan, 13-41720


ᐅ Dam Phloyngam, Michigan

Address: 28917 Felician St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-58821-wsd: "The case of Dam Phloyngam in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dam Phloyngam — Michigan, 10-58821


ᐅ Scott Austin Phoenix, Michigan

Address: 28070 ONEIL ST Roseville, MI 48066

Bankruptcy Case 11-45545-mbm Overview: "In a Chapter 7 bankruptcy case, Scott Austin Phoenix from Roseville, MI, saw his proceedings start in March 2011 and complete by 06/10/2011, involving asset liquidation."
Scott Austin Phoenix — Michigan, 11-45545


ᐅ Stacie N Piasecki, Michigan

Address: 19860 Lakeworth St Roseville, MI 48066-1116

Bankruptcy Case 15-56146-mbm Overview: "In a Chapter 7 bankruptcy case, Stacie N Piasecki from Roseville, MI, saw her proceedings start in 2015-11-04 and complete by 2016-02-02, involving asset liquidation."
Stacie N Piasecki — Michigan, 15-56146


ᐅ Diane L Pick, Michigan

Address: 30452 Hennigan St Roseville, MI 48066-1451

Snapshot of U.S. Bankruptcy Proceeding Case 14-43246-wsd: "In Roseville, MI, Diane L Pick filed for Chapter 7 bankruptcy in 02.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-29."
Diane L Pick — Michigan, 14-43246


ᐅ Mark Anthony Pierce, Michigan

Address: 25260 Packard St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-43817-wsd: "In a Chapter 7 bankruptcy case, Mark Anthony Pierce from Roseville, MI, saw their proceedings start in 02.20.2012 and complete by 2012-05-15, involving asset liquidation."
Mark Anthony Pierce — Michigan, 12-43817


ᐅ Daniel R Pigeon, Michigan

Address: 27063 Collingwood St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-47913-tjt: "Roseville, MI resident Daniel R Pigeon's March 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Daniel R Pigeon — Michigan, 11-47913


ᐅ Frank Joseph Pikarski, Michigan

Address: 26601 Clancy St Roseville, MI 48066

Bankruptcy Case 13-48091-tjt Summary: "The bankruptcy filing by Frank Joseph Pikarski, undertaken in April 20, 2013 in Roseville, MI under Chapter 7, concluded with discharge in July 30, 2013 after liquidating assets."
Frank Joseph Pikarski — Michigan, 13-48091


ᐅ Matthew Thomas Pilarowski, Michigan

Address: 28050 Maple St Roseville, MI 48066

Bankruptcy Case 13-47980-pjs Overview: "The case of Matthew Thomas Pilarowski in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Thomas Pilarowski — Michigan, 13-47980


ᐅ Kraig W Pilarski, Michigan

Address: 25279 Dale St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-48604-mbm7: "In a Chapter 7 bankruptcy case, Kraig W Pilarski from Roseville, MI, saw his proceedings start in April 4, 2012 and complete by Jul 9, 2012, involving asset liquidation."
Kraig W Pilarski — Michigan, 12-48604


ᐅ Catina Pinkett, Michigan

Address: 28250 Garfield St Roseville, MI 48066

Bankruptcy Case 10-64627-pjs Summary: "Catina Pinkett's bankruptcy, initiated in 2010-08-03 and concluded by November 2, 2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catina Pinkett — Michigan, 10-64627


ᐅ Marcia Mae Pino, Michigan

Address: 30726 Quinkert St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-40398-wsd: "Marcia Mae Pino's Chapter 7 bankruptcy, filed in Roseville, MI in 01/07/2011, led to asset liquidation, with the case closing in April 13, 2011."
Marcia Mae Pino — Michigan, 11-40398


ᐅ Kelly L Pintoski, Michigan

Address: 15829 Dugan St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-40464-tjt7: "The bankruptcy record of Kelly L Pintoski from Roseville, MI, shows a Chapter 7 case filed in January 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2011."
Kelly L Pintoski — Michigan, 11-40464


ᐅ Lee M Pioch, Michigan

Address: 16190 Beverly Cir Roseville, MI 48066

Bankruptcy Case 13-54072-mbm Overview: "The case of Lee M Pioch in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee M Pioch — Michigan, 13-54072


ᐅ Todd Pioszak, Michigan

Address: 29530 John J St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-50494-pjs7: "In a Chapter 7 bankruptcy case, Todd Pioszak from Roseville, MI, saw his proceedings start in 03.31.2010 and complete by July 2010, involving asset liquidation."
Todd Pioszak — Michigan, 10-50494


ᐅ Richard J Piper, Michigan

Address: 25214 Gratiot Ave Lot 180 Roseville, MI 48066-4481

Brief Overview of Bankruptcy Case 15-41209-tjt: "In Roseville, MI, Richard J Piper filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Richard J Piper — Michigan, 15-41209


ᐅ Ryan Michael Pirrone, Michigan

Address: 26616 Greenleaf St Roseville, MI 48066

Bankruptcy Case 13-43831-tjt Overview: "In Roseville, MI, Ryan Michael Pirrone filed for Chapter 7 bankruptcy in 02/28/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2013."
Ryan Michael Pirrone — Michigan, 13-43831


ᐅ Kathy A Placido, Michigan

Address: 19302 Skyline St Roseville, MI 48066-4544

Bankruptcy Case 14-45306-pjs Overview: "Roseville, MI resident Kathy A Placido's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2014."
Kathy A Placido — Michigan, 14-45306


ᐅ Kathy A Placido, Michigan

Address: 19302 Skyline St Roseville, MI 48066-4544

Bankruptcy Case 2014-45306-pjs Summary: "The bankruptcy record of Kathy A Placido from Roseville, MI, shows a Chapter 7 case filed in Mar 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2014."
Kathy A Placido — Michigan, 2014-45306


ᐅ David Platt, Michigan

Address: 27550 Kaufman St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-77132-pjs: "In Roseville, MI, David Platt filed for Chapter 7 bankruptcy in 12/11/2010. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2011."
David Platt — Michigan, 10-77132


ᐅ Christopher Arthur Platzke, Michigan

Address: 20899 Flora St Apt 204 Roseville, MI 48066-4581

Snapshot of U.S. Bankruptcy Proceeding Case 15-46777-pjs: "The case of Christopher Arthur Platzke in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Arthur Platzke — Michigan, 15-46777


ᐅ Gerald Plettl, Michigan

Address: 25150 Dodge St Roseville, MI 48066

Bankruptcy Case 10-68589-wsd Overview: "Roseville, MI resident Gerald Plettl's September 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/19/2010."
Gerald Plettl — Michigan, 10-68589


ᐅ Deanna Mary Plotzke, Michigan

Address: 19830 Voiland St Roseville, MI 48066

Bankruptcy Case 11-62309-mbm Summary: "The bankruptcy filing by Deanna Mary Plotzke, undertaken in 2011-08-18 in Roseville, MI under Chapter 7, concluded with discharge in 11/08/2011 after liquidating assets."
Deanna Mary Plotzke — Michigan, 11-62309


ᐅ Sarah Pohorily, Michigan

Address: 19154 Florian St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-58825-wsd: "The bankruptcy filing by Sarah Pohorily, undertaken in 2011-07-11 in Roseville, MI under Chapter 7, concluded with discharge in 10/15/2011 after liquidating assets."
Sarah Pohorily — Michigan, 11-58825


ᐅ Jason Pointer, Michigan

Address: 25881 Oakland St Roseville, MI 48066

Bankruptcy Case 13-48259-tjt Overview: "The case of Jason Pointer in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Pointer — Michigan, 13-48259


ᐅ Jr Edward William Polachowski, Michigan

Address: 15853 Alsip St Roseville, MI 48066

Bankruptcy Case 11-61415-pjs Summary: "Roseville, MI resident Jr Edward William Polachowski's 08/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Jr Edward William Polachowski — Michigan, 11-61415


ᐅ Henry J Polhamus, Michigan

Address: 25275 Send St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-43899-tjt: "In Roseville, MI, Henry J Polhamus filed for Chapter 7 bankruptcy in 02.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-27."
Henry J Polhamus — Michigan, 12-43899


ᐅ Scott Pomper, Michigan

Address: 19312 Connecticut St Roseville, MI 48066

Bankruptcy Case 10-41734-mbm Summary: "The bankruptcy record of Scott Pomper from Roseville, MI, shows a Chapter 7 case filed in January 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Scott Pomper — Michigan, 10-41734


ᐅ Gail Marie Porter, Michigan

Address: 19660 Jerome St Apt 164 Roseville, MI 48066

Concise Description of Bankruptcy Case 11-72632-tjt7: "The case of Gail Marie Porter in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail Marie Porter — Michigan, 11-72632


ᐅ Renee Porter, Michigan

Address: 15504 Grovedale St Roseville, MI 48066

Concise Description of Bankruptcy Case 09-75034-mbm7: "The bankruptcy record of Renee Porter from Roseville, MI, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2010."
Renee Porter — Michigan, 09-75034


ᐅ Michelle Labay Post, Michigan

Address: 27750 Garfield St Roseville, MI 48066-3091

Concise Description of Bankruptcy Case 15-57165-mbm7: "In a Chapter 7 bankruptcy case, Michelle Labay Post from Roseville, MI, saw her proceedings start in 11/24/2015 and complete by February 22, 2016, involving asset liquidation."
Michelle Labay Post — Michigan, 15-57165


ᐅ Robert Charles Post, Michigan

Address: 27750 Garfield St Roseville, MI 48066-3091

Bankruptcy Case 15-57165-mbm Summary: "In Roseville, MI, Robert Charles Post filed for Chapter 7 bankruptcy in Nov 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Robert Charles Post — Michigan, 15-57165


ᐅ Roger A Post, Michigan

Address: 27871 Bohn St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-45706-mbm: "Roseville, MI resident Roger A Post's Mar 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2013."
Roger A Post — Michigan, 13-45706


ᐅ Brock Potvin, Michigan

Address: 29591 Quinkert St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-72133-mbm: "The bankruptcy record of Brock Potvin from Roseville, MI, shows a Chapter 7 case filed in 10.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2011."
Brock Potvin — Michigan, 10-72133


ᐅ Channelle N Powell, Michigan

Address: 26154 Pinehurst St Roseville, MI 48066-3496

Brief Overview of Bankruptcy Case 14-47955-pjs: "The bankruptcy record of Channelle N Powell from Roseville, MI, shows a Chapter 7 case filed in May 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-05."
Channelle N Powell — Michigan, 14-47955


ᐅ Donna Prater, Michigan

Address: 27521 Garfield St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-78701-swr: "The case of Donna Prater in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Prater — Michigan, 09-78701


ᐅ Lou E Preece, Michigan

Address: 26481 Roberta St Roseville, MI 48066

Bankruptcy Case 13-52223-pjs Overview: "Lou E Preece's bankruptcy, initiated in Jun 19, 2013 and concluded by 2013-09-23 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lou E Preece — Michigan, 13-52223


ᐅ Janea Dakia Prescott, Michigan

Address: 30799 Quinkert St Apt 201 Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-61358-mbm: "In Roseville, MI, Janea Dakia Prescott filed for Chapter 7 bankruptcy in 2012-09-21. This case, involving liquidating assets to pay off debts, was resolved by 12.26.2012."
Janea Dakia Prescott — Michigan, 12-61358


ᐅ Edwin Prestridge, Michigan

Address: 19527 Shadowoods Roseville, MI 48066

Concise Description of Bankruptcy Case 10-63934-swr7: "Roseville, MI resident Edwin Prestridge's 2010-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 1, 2010."
Edwin Prestridge — Michigan, 10-63934


ᐅ Robert Carl Prevost, Michigan

Address: 27601 Larry St Roseville, MI 48066-2723

Bankruptcy Case 14-80673 Overview: "The case of Robert Carl Prevost in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Carl Prevost — Michigan, 14-80673


ᐅ Donell L Price, Michigan

Address: 26410 Blumfield St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-52854-tjt7: "In Roseville, MI, Donell L Price filed for Chapter 7 bankruptcy in 2012-05-23. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Donell L Price — Michigan, 12-52854


ᐅ Janet Price, Michigan

Address: 25263 Cole St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-72356-swr: "The case of Janet Price in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Price — Michigan, 10-72356


ᐅ Michael James Priemer, Michigan

Address: 25851 Wiseman St Roseville, MI 48066-3614

Bankruptcy Case 08-70972-tjt Overview: "Michael James Priemer's Roseville, MI bankruptcy under Chapter 13 in 2008-12-18 led to a structured repayment plan, successfully discharged in 2012-10-03."
Michael James Priemer — Michigan, 08-70972


ᐅ Ii David Prince, Michigan

Address: 25224 Send St Roseville, MI 48066

Bankruptcy Case 09-74666-pjs Summary: "Ii David Prince's Chapter 7 bankruptcy, filed in Roseville, MI in 11.10.2009, led to asset liquidation, with the case closing in 2010-02-16."
Ii David Prince — Michigan, 09-74666


ᐅ Christine G Printz, Michigan

Address: 27757 Carini Villa St Roseville, MI 48066-5216

Snapshot of U.S. Bankruptcy Proceeding Case 07-52946-mbm: "Chapter 13 bankruptcy for Christine G Printz in Roseville, MI began in 07.03.2007, focusing on debt restructuring, concluding with plan fulfillment in December 3, 2012."
Christine G Printz — Michigan, 07-52946


ᐅ Patrick A Prutz, Michigan

Address: 18728 Florence St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-69614-tjt: "In a Chapter 7 bankruptcy case, Patrick A Prutz from Roseville, MI, saw their proceedings start in Sep 24, 2009 and complete by 2010-01-04, involving asset liquidation."
Patrick A Prutz — Michigan, 09-69614


ᐅ Cynthia A Pryor, Michigan

Address: 19750 Mulso St Apt 250 Roseville, MI 48066

Bankruptcy Case 11-71152-swr Summary: "The bankruptcy record of Cynthia A Pryor from Roseville, MI, shows a Chapter 7 case filed in 2011-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 03/12/2012."
Cynthia A Pryor — Michigan, 11-71152


ᐅ Donald E Przybylski, Michigan

Address: 27301 Grandmont St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-40486-swr: "The bankruptcy record of Donald E Przybylski from Roseville, MI, shows a Chapter 7 case filed in January 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2013."
Donald E Przybylski — Michigan, 13-40486


ᐅ Sherry Ann Ptak, Michigan

Address: 25592 New England Ct Roseville, MI 48066-3819

Bankruptcy Case 15-47208-mar Summary: "The bankruptcy filing by Sherry Ann Ptak, undertaken in 05/06/2015 in Roseville, MI under Chapter 7, concluded with discharge in 2015-08-04 after liquidating assets."
Sherry Ann Ptak — Michigan, 15-47208


ᐅ Sheri Pulliam, Michigan

Address: 19631 Macel St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-46427-mbm: "Roseville, MI resident Sheri Pulliam's 2010-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2010."
Sheri Pulliam — Michigan, 10-46427


ᐅ Albert Domenic Puma, Michigan

Address: 28854 Galloway St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-45234-swr7: "Roseville, MI resident Albert Domenic Puma's 2012-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-09."
Albert Domenic Puma — Michigan, 12-45234


ᐅ Leonard Puma, Michigan

Address: 29339 Coolidge St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-49295-wsd: "In a Chapter 7 bankruptcy case, Leonard Puma from Roseville, MI, saw his proceedings start in 05/06/2013 and complete by Aug 10, 2013, involving asset liquidation."
Leonard Puma — Michigan, 13-49295