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 Matthew B Santoro, Michigan

Address: 32071 Solon St Roseville, MI 48066-1052

Snapshot of U.S. Bankruptcy Proceeding Case 15-43665-mbm: "In a Chapter 7 bankruptcy case, Matthew B Santoro from Roseville, MI, saw their proceedings start in 03.11.2015 and complete by 06.09.2015, involving asset liquidation."
Matthew B Santoro — Michigan, 15-43665


ᐅ Elmer Ralph Sauer, Michigan

Address: 30728 Underwood Dr Roseville, MI 48066

Bankruptcy Case 09-72673-pjs Summary: "In a Chapter 7 bankruptcy case, Elmer Ralph Sauer from Roseville, MI, saw his proceedings start in 10.22.2009 and complete by 2010-01-26, involving asset liquidation."
Elmer Ralph Sauer — Michigan, 09-72673


ᐅ Curt Allen Savoie, Michigan

Address: 30847 Mayflower St Roseville, MI 48066

Bankruptcy Case 11-60515-pjs Summary: "Roseville, MI resident Curt Allen Savoie's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Curt Allen Savoie — Michigan, 11-60515


ᐅ Steven J Savoie, Michigan

Address: 19372 Martin Rd Roseville, MI 48066-3014

Bankruptcy Case 2014-49381-tjt Summary: "The case of Steven J Savoie in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Savoie — Michigan, 2014-49381


ᐅ Zena R Savoie, Michigan

Address: 19372 Martin Rd Roseville, MI 48066

Bankruptcy Case 12-55495-wsd Overview: "Zena R Savoie's bankruptcy, initiated in June 2012 and concluded by October 2, 2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zena R Savoie — Michigan, 12-55495


ᐅ Jasper Scaglione, Michigan

Address: 17050 E 12 Mile Rd Roseville, MI 48066-2403

Bankruptcy Case 2014-55987-mar Summary: "The bankruptcy record of Jasper Scaglione from Roseville, MI, shows a Chapter 7 case filed in 10/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2015."
Jasper Scaglione — Michigan, 2014-55987


ᐅ Jr James Scalf, Michigan

Address: 27525 Floral St Roseville, MI 48066

Bankruptcy Case 11-60420-tjt Overview: "In Roseville, MI, Jr James Scalf filed for Chapter 7 bankruptcy in 07/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2011."
Jr James Scalf — Michigan, 11-60420


ᐅ Jr Stephen Schafnitz, Michigan

Address: 29778 Park St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-52241-tjt: "In Roseville, MI, Jr Stephen Schafnitz filed for Chapter 7 bankruptcy in April 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2010."
Jr Stephen Schafnitz — Michigan, 10-52241


ᐅ Jason C Schalm, Michigan

Address: 17080 Dawn St Roseville, MI 48066

Bankruptcy Case 12-65393-wsd Overview: "In Roseville, MI, Jason C Schalm filed for Chapter 7 bankruptcy in Nov 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-23."
Jason C Schalm — Michigan, 12-65393


ᐅ Jennifer M Schankin, Michigan

Address: 25254 Cole St Roseville, MI 48066

Bankruptcy Case 11-45001-wsd Overview: "In Roseville, MI, Jennifer M Schankin filed for Chapter 7 bankruptcy in 2011-02-27. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Jennifer M Schankin — Michigan, 11-45001


ᐅ Norma Schaschko, Michigan

Address: 25260 Ford St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-48667-mbm7: "Roseville, MI resident Norma Schaschko's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-03."
Norma Schaschko — Michigan, 11-48667


ᐅ Robert James Schefke, Michigan

Address: 16101 Grandmont Ct Apt 702 Roseville, MI 48066

Bankruptcy Case 12-55042-wsd Overview: "Roseville, MI resident Robert James Schefke's 2012-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Robert James Schefke — Michigan, 12-55042


ᐅ Kristy Marie Schenk, Michigan

Address: 25202 Packard St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-47015-pjs: "In a Chapter 7 bankruptcy case, Kristy Marie Schenk from Roseville, MI, saw her proceedings start in 03.16.2011 and complete by June 2011, involving asset liquidation."
Kristy Marie Schenk — Michigan, 11-47015


ᐅ Tina Nicole Schenk, Michigan

Address: 28242 Fountain St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-46568-wsd: "Tina Nicole Schenk's Chapter 7 bankruptcy, filed in Roseville, MI in 2013-04-01, led to asset liquidation, with the case closing in July 2013."
Tina Nicole Schenk — Michigan, 13-46568


ᐅ Frances B Schepke, Michigan

Address: 28442 Essex St Roseville, MI 48066-2578

Bankruptcy Case 15-48341-mar Summary: "The case of Frances B Schepke in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances B Schepke — Michigan, 15-48341


ᐅ Michele Lynn Schings, Michigan

Address: 16469 Roberts St Roseville, MI 48066

Bankruptcy Case 12-59936-swr Overview: "Michele Lynn Schings's Chapter 7 bankruptcy, filed in Roseville, MI in Aug 30, 2012, led to asset liquidation, with the case closing in 12/04/2012."
Michele Lynn Schings — Michigan, 12-59936


ᐅ Vickie Jo Schmidt, Michigan

Address: 28351 Emery St Roseville, MI 48066-4731

Brief Overview of Bankruptcy Case 15-51660-wsd: "In a Chapter 7 bankruptcy case, Vickie Jo Schmidt from Roseville, MI, saw her proceedings start in 2015-08-05 and complete by 11.03.2015, involving asset liquidation."
Vickie Jo Schmidt — Michigan, 15-51660


ᐅ Robert B Schmidt, Michigan

Address: 27133 Floral St Roseville, MI 48066-4317

Snapshot of U.S. Bankruptcy Proceeding Case 14-30502-dof: "Robert B Schmidt's bankruptcy, initiated in 2014-02-26 and concluded by 05/27/2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert B Schmidt — Michigan, 14-30502


ᐅ Gary T Schmidt, Michigan

Address: 28351 Emery St Roseville, MI 48066-4731

Bankruptcy Case 15-51658-wsd Summary: "In a Chapter 7 bankruptcy case, Gary T Schmidt from Roseville, MI, saw their proceedings start in Aug 5, 2015 and complete by 11/03/2015, involving asset liquidation."
Gary T Schmidt — Michigan, 15-51658


ᐅ Glen Charles Schmidtke, Michigan

Address: 20660 Macel St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-56266-swr: "The bankruptcy record of Glen Charles Schmidtke from Roseville, MI, shows a Chapter 7 case filed in 2011-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2011."
Glen Charles Schmidtke — Michigan, 11-56266


ᐅ Neal T Schmitt, Michigan

Address: 25854 Huron St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-70397-pjs: "The bankruptcy filing by Neal T Schmitt, undertaken in 11.28.2011 in Roseville, MI under Chapter 7, concluded with discharge in February 22, 2012 after liquidating assets."
Neal T Schmitt — Michigan, 11-70397


ᐅ Donald William Schmitz, Michigan

Address: 26375 Pattow St Roseville, MI 48066-5508

Concise Description of Bankruptcy Case 14-56267-tjt7: "The case of Donald William Schmitz in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald William Schmitz — Michigan, 14-56267


ᐅ Georgiana Schmuckel, Michigan

Address: 25654 Huron St Roseville, MI 48066-4908

Concise Description of Bankruptcy Case 14-44638-mbm7: "Roseville, MI resident Georgiana Schmuckel's March 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2014."
Georgiana Schmuckel — Michigan, 14-44638


ᐅ Janeen A Schock, Michigan

Address: 25925 Koontz St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-47826-tjt: "Roseville, MI resident Janeen A Schock's March 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2012."
Janeen A Schock — Michigan, 12-47826


ᐅ Becky Lynn Schoenherr, Michigan

Address: 29226 Michigan St Roseville, MI 48066-4138

Bankruptcy Case 2014-50247-wsd Summary: "In a Chapter 7 bankruptcy case, Becky Lynn Schoenherr from Roseville, MI, saw her proceedings start in 2014-06-18 and complete by September 16, 2014, involving asset liquidation."
Becky Lynn Schoenherr — Michigan, 2014-50247


ᐅ Jason John Schoenherr, Michigan

Address: 29226 Michigan St Roseville, MI 48066-4138

Bankruptcy Case 2014-50247-wsd Overview: "The bankruptcy record of Jason John Schoenherr from Roseville, MI, shows a Chapter 7 case filed in Jun 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2014."
Jason John Schoenherr — Michigan, 2014-50247


ᐅ Michael A Schoenherr, Michigan

Address: 17824 Lincoln Dr Roseville, MI 48066

Bankruptcy Case 12-53768-wsd Overview: "The case of Michael A Schoenherr in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Schoenherr — Michigan, 12-53768


ᐅ David M Schoenrock, Michigan

Address: 26310 Chippendale St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-52061-swr7: "The case of David M Schoenrock in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Schoenrock — Michigan, 11-52061


ᐅ Dana Schrade, Michigan

Address: 28267 Asmus St Roseville, MI 48066

Bankruptcy Case 10-65546-swr Summary: "In Roseville, MI, Dana Schrade filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2010."
Dana Schrade — Michigan, 10-65546


ᐅ Reuben Alan Schreck, Michigan

Address: 28065 Essex St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-62516-swr: "The case of Reuben Alan Schreck in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reuben Alan Schreck — Michigan, 12-62516


ᐅ Joel Schroeder, Michigan

Address: 26360 Oakland St Roseville, MI 48066

Concise Description of Bankruptcy Case 09-75441-mbm7: "The case of Joel Schroeder in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Schroeder — Michigan, 09-75441


ᐅ Dawn Marie Schulte, Michigan

Address: 28339 Groveland St Roseville, MI 48066-2416

Bankruptcy Case 14-59554-pjs Summary: "Dawn Marie Schulte's Chapter 7 bankruptcy, filed in Roseville, MI in 12/23/2014, led to asset liquidation, with the case closing in 03/23/2015."
Dawn Marie Schulte — Michigan, 14-59554


ᐅ Maryann Schultz, Michigan

Address: 25524 Lawn St Apt B219 Roseville, MI 48066

Bankruptcy Case 09-75056-pjs Summary: "In Roseville, MI, Maryann Schultz filed for Chapter 7 bankruptcy in Nov 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2010."
Maryann Schultz — Michigan, 09-75056


ᐅ Rachael Schultz, Michigan

Address: 17870 Glendale St Roseville, MI 48066

Bankruptcy Case 10-54022-tjt Summary: "In Roseville, MI, Rachael Schultz filed for Chapter 7 bankruptcy in 04.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Rachael Schultz — Michigan, 10-54022


ᐅ Jeffrey Alan Schultze, Michigan

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

Bankruptcy Case 14-47912-mbm Summary: "Roseville, MI resident Jeffrey Alan Schultze's May 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2014."
Jeffrey Alan Schultze — Michigan, 14-47912


ᐅ Jr Arthur H Schulze, Michigan

Address: 32331 Eastway St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-59739-wsd: "Jr Arthur H Schulze's bankruptcy, initiated in 2011-07-21 and concluded by October 12, 2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Arthur H Schulze — Michigan, 11-59739


ᐅ Michael A Scianna, Michigan

Address: 16127 Larkspur St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-45919-tjt7: "Michael A Scianna's bankruptcy, initiated in March 25, 2013 and concluded by June 29, 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Scianna — Michigan, 13-45919


ᐅ Ronald Scorpio, Michigan

Address: 26281 Ronald St Roseville, MI 48066

Concise Description of Bankruptcy Case 09-76671-tjt7: "The case of Ronald Scorpio in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Scorpio — Michigan, 09-76671


ᐅ Atika Mechelle Scott, Michigan

Address: 30618 Little Mack Ave Apt 103 Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-49563-tjt: "The case of Atika Mechelle Scott in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Atika Mechelle Scott — Michigan, 11-49563


ᐅ Aaron Scott, Michigan

Address: 26100 Grandmont St Apt 102 Roseville, MI 48066

Concise Description of Bankruptcy Case 11-47407-wsd7: "In a Chapter 7 bankruptcy case, Aaron Scott from Roseville, MI, saw his proceedings start in 03/18/2011 and complete by 2011-06-28, involving asset liquidation."
Aaron Scott — Michigan, 11-47407


ᐅ Cheryl Deneen Scruggs, Michigan

Address: 16200 Curtis St Roseville, MI 48066-3763

Bankruptcy Case 15-51016-pjs Overview: "The bankruptcy filing by Cheryl Deneen Scruggs, undertaken in 07/23/2015 in Roseville, MI under Chapter 7, concluded with discharge in 10.21.2015 after liquidating assets."
Cheryl Deneen Scruggs — Michigan, 15-51016


ᐅ Leslie Sears, Michigan

Address: 25443 Fern St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-69881-pjs: "The bankruptcy filing by Leslie Sears, undertaken in 2010-09-28 in Roseville, MI under Chapter 7, concluded with discharge in 01.02.2011 after liquidating assets."
Leslie Sears — Michigan, 10-69881


ᐅ Michael R Sebastian, Michigan

Address: 16081 Flanagan St Roseville, MI 48066

Bankruptcy Case 12-60736-mbm Summary: "Roseville, MI resident Michael R Sebastian's September 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2012."
Michael R Sebastian — Michigan, 12-60736


ᐅ James Willard Seese, Michigan

Address: 17350 E Pointe Dr Roseville, MI 48066

Concise Description of Bankruptcy Case 11-42474-tjt7: "The bankruptcy filing by James Willard Seese, undertaken in Jan 31, 2011 in Roseville, MI under Chapter 7, concluded with discharge in May 7, 2011 after liquidating assets."
James Willard Seese — Michigan, 11-42474


ᐅ Antoine Segnegon, Michigan

Address: 16535 Waterman Dr Roseville, MI 48066-3709

Bankruptcy Case 16-46285-tjt Summary: "The case of Antoine Segnegon in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoine Segnegon — Michigan, 16-46285


ᐅ Beatrice Segnegon, Michigan

Address: 16535 Waterman Dr Roseville, MI 48066-3709

Snapshot of U.S. Bankruptcy Proceeding Case 16-46285-tjt: "Beatrice Segnegon's bankruptcy, initiated in Apr 26, 2016 and concluded by Jul 25, 2016 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatrice Segnegon — Michigan, 16-46285


ᐅ Mary Seltz, Michigan

Address: 17460 Ivanhoe St Roseville, MI 48066

Bankruptcy Case 10-69111-tjt Summary: "The bankruptcy filing by Mary Seltz, undertaken in September 2010 in Roseville, MI under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Mary Seltz — Michigan, 10-69111


ᐅ Melissa Marie Selvidge, Michigan

Address: 15904 Flanagan St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-61171-pjs: "Roseville, MI resident Melissa Marie Selvidge's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Melissa Marie Selvidge — Michigan, 13-61171


ᐅ Kelly R Senese, Michigan

Address: 27466 Oneil St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-41688-tjt: "The bankruptcy record of Kelly R Senese from Roseville, MI, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-26."
Kelly R Senese — Michigan, 11-41688


ᐅ Curtis A Septer, Michigan

Address: 28210 Essex St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-40458-swr: "In Roseville, MI, Curtis A Septer filed for Chapter 7 bankruptcy in January 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-13."
Curtis A Septer — Michigan, 11-40458


ᐅ John Sepulveda, Michigan

Address: 18461 Buckhannon St Roseville, MI 48066

Bankruptcy Case 10-74827-tjt Overview: "John Sepulveda's bankruptcy, initiated in 2010-11-16 and concluded by February 24, 2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Sepulveda — Michigan, 10-74827


ᐅ Kathleen A Serio, Michigan

Address: 26372 Oakland St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-54351-wsd: "The bankruptcy filing by Kathleen A Serio, undertaken in 2013-07-26 in Roseville, MI under Chapter 7, concluded with discharge in Oct 30, 2013 after liquidating assets."
Kathleen A Serio — Michigan, 13-54351


ᐅ Ii Robert Servo, Michigan

Address: 18731 Skyline St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-50613-mbm: "In Roseville, MI, Ii Robert Servo filed for Chapter 7 bankruptcy in March 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-05."
Ii Robert Servo — Michigan, 10-50613


ᐅ Peggy Settle, Michigan

Address: PO Box 111 Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-41078-swr: "Peggy Settle's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-01-17, led to asset liquidation, with the case closing in April 2011."
Peggy Settle — Michigan, 11-41078


ᐅ Patricia Ann Sezek, Michigan

Address: 25501 Leach St Roseville, MI 48066

Bankruptcy Case 12-46313-wsd Summary: "In a Chapter 7 bankruptcy case, Patricia Ann Sezek from Roseville, MI, saw her proceedings start in 03.14.2012 and complete by 06/18/2012, involving asset liquidation."
Patricia Ann Sezek — Michigan, 12-46313


ᐅ John W Shackleford, Michigan

Address: 25030 Macomb St Roseville, MI 48066

Bankruptcy Case 11-71107-tjt Summary: "The bankruptcy record of John W Shackleford from Roseville, MI, shows a Chapter 7 case filed in 12/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 12, 2012."
John W Shackleford — Michigan, 11-71107


ᐅ Robert E Shafer, Michigan

Address: 17120 Mayfield St Roseville, MI 48066

Bankruptcy Case 09-72231-pjs Summary: "Robert E Shafer's Chapter 7 bankruptcy, filed in Roseville, MI in Oct 19, 2009, led to asset liquidation, with the case closing in 01/23/2010."
Robert E Shafer — Michigan, 09-72231


ᐅ Suzanne M Shafer, Michigan

Address: 17120 Mayfield St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-60036-pjs: "Suzanne M Shafer's bankruptcy, initiated in Oct 31, 2013 and concluded by 2014-02-04 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne M Shafer — Michigan, 13-60036


ᐅ Naomi J Shaffer, Michigan

Address: 28151 Pinehurst St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-50084-tjt: "The bankruptcy filing by Naomi J Shaffer, undertaken in April 8, 2011 in Roseville, MI under Chapter 7, concluded with discharge in 2011-07-13 after liquidating assets."
Naomi J Shaffer — Michigan, 11-50084


ᐅ Linda Rose Shah, Michigan

Address: 19165 Birmingham St Roseville, MI 48066-4122

Brief Overview of Bankruptcy Case 2014-51981-pjs: "Roseville, MI resident Linda Rose Shah's 2014-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2014."
Linda Rose Shah — Michigan, 2014-51981


ᐅ Lee R Stallman, Michigan

Address: 17962 Glendale St Roseville, MI 48066-3434

Brief Overview of Bankruptcy Case 16-41148-wsd: "The bankruptcy filing by Lee R Stallman, undertaken in January 2016 in Roseville, MI under Chapter 7, concluded with discharge in 2016-04-28 after liquidating assets."
Lee R Stallman — Michigan, 16-41148


ᐅ Todd Michael Stallman, Michigan

Address: 15774 Dugan St Roseville, MI 48066-1400

Bankruptcy Case 15-52155-mar Overview: "Roseville, MI resident Todd Michael Stallman's Aug 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-15."
Todd Michael Stallman — Michigan, 15-52155


ᐅ Windiellen Stallman, Michigan

Address: 15774 Dugan St Roseville, MI 48066-1400

Snapshot of U.S. Bankruptcy Proceeding Case 15-52155-mar: "In a Chapter 7 bankruptcy case, Windiellen Stallman from Roseville, MI, saw their proceedings start in 2015-08-17 and complete by November 15, 2015, involving asset liquidation."
Windiellen Stallman — Michigan, 15-52155


ᐅ Tiffany Ann Stanch, Michigan

Address: 25230 Chippendale St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-53987-pjs7: "In Roseville, MI, Tiffany Ann Stanch filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2012."
Tiffany Ann Stanch — Michigan, 12-53987


ᐅ Carolyn Stanczak, Michigan

Address: 29124 Mcdonald St Roseville, MI 48066

Bankruptcy Case 13-53997-wsd Summary: "Carolyn Stanczak's Chapter 7 bankruptcy, filed in Roseville, MI in Jul 20, 2013, led to asset liquidation, with the case closing in 2013-10-24."
Carolyn Stanczak — Michigan, 13-53997


ᐅ Sarah Marie Stanko, Michigan

Address: 30171 Dolphin St Roseville, MI 48066-1434

Bankruptcy Case 2014-51297-mbm Overview: "The bankruptcy record of Sarah Marie Stanko from Roseville, MI, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2014."
Sarah Marie Stanko — Michigan, 2014-51297


ᐅ Morgan A Starks, Michigan

Address: 29252 Cedarwood St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-44962-tjt: "Roseville, MI resident Morgan A Starks's 03.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2012."
Morgan A Starks — Michigan, 12-44962


ᐅ Christopher Stasinski, Michigan

Address: 30448 Quinkert St Roseville, MI 48066

Bankruptcy Case 12-52653-mbm Overview: "In a Chapter 7 bankruptcy case, Christopher Stasinski from Roseville, MI, saw their proceedings start in May 2012 and complete by 2012-08-25, involving asset liquidation."
Christopher Stasinski — Michigan, 12-52653


ᐅ Thomas Stec, Michigan

Address: 15816 Frazho Rd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-77684-tjt: "The case of Thomas Stec in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Stec — Michigan, 10-77684


ᐅ Catherine Steck, Michigan

Address: 25680 Packard St Roseville, MI 48066

Concise Description of Bankruptcy Case 09-76410-wsd7: "The bankruptcy filing by Catherine Steck, undertaken in Nov 27, 2009 in Roseville, MI under Chapter 7, concluded with discharge in March 3, 2010 after liquidating assets."
Catherine Steck — Michigan, 09-76410


ᐅ Benny R Steele, Michigan

Address: 28854 Melvin St Roseville, MI 48066-4217

Concise Description of Bankruptcy Case 15-43600-tjt7: "In Roseville, MI, Benny R Steele filed for Chapter 7 bankruptcy in 2015-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2015."
Benny R Steele — Michigan, 15-43600


ᐅ Michael Patrick Steenland, Michigan

Address: 28647 Groveland St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-62020-mbm: "In Roseville, MI, Michael Patrick Steenland filed for Chapter 7 bankruptcy in 2012-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2013."
Michael Patrick Steenland — Michigan, 12-62020


ᐅ Scheich Michele Stein, Michigan

Address: 19536 Stanford Ln Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-76212-wsd: "Scheich Michele Stein's Chapter 7 bankruptcy, filed in Roseville, MI in 11/24/2009, led to asset liquidation, with the case closing in 02/28/2010."
Scheich Michele Stein — Michigan, 09-76212


ᐅ Aaron Joseph Steinhebel, Michigan

Address: 16632 Eastland St Roseville, MI 48066-2035

Concise Description of Bankruptcy Case 14-56872-tjt7: "Aaron Joseph Steinhebel's Chapter 7 bankruptcy, filed in Roseville, MI in 10/29/2014, led to asset liquidation, with the case closing in January 2015."
Aaron Joseph Steinhebel — Michigan, 14-56872


ᐅ Katherine Suzanne Stengel, Michigan

Address: 27283 Floral St Roseville, MI 48066-4381

Concise Description of Bankruptcy Case 15-52493-tjt7: "Katherine Suzanne Stengel's bankruptcy, initiated in 08.22.2015 and concluded by 11/20/2015 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Suzanne Stengel — Michigan, 15-52493


ᐅ Tracy Stenhouse, Michigan

Address: 26390 Grandmont St Roseville, MI 48066-3236

Bankruptcy Case 14-58438-pjs Overview: "Roseville, MI resident Tracy Stenhouse's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Tracy Stenhouse — Michigan, 14-58438


ᐅ Lontena A Stephens, Michigan

Address: 29175 Sandalwood St Roseville, MI 48066-7816

Bankruptcy Case 16-48213-wsd Overview: "The bankruptcy record of Lontena A Stephens from Roseville, MI, shows a Chapter 7 case filed in Jun 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/01/2016."
Lontena A Stephens — Michigan, 16-48213


ᐅ Laura G Stone, Michigan

Address: 29901 Willow Pointe Dr Roseville, MI 48066

Bankruptcy Case 11-58639-mbm Overview: "In a Chapter 7 bankruptcy case, Laura G Stone from Roseville, MI, saw her proceedings start in Jul 8, 2011 and complete by October 2011, involving asset liquidation."
Laura G Stone — Michigan, 11-58639


ᐅ Jr Eddie Earl Storey, Michigan

Address: 27019 Belanger St Roseville, MI 48066

Concise Description of Bankruptcy Case 09-71420-tjt7: "The bankruptcy record of Jr Eddie Earl Storey from Roseville, MI, shows a Chapter 7 case filed in 2009-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2010."
Jr Eddie Earl Storey — Michigan, 09-71420


ᐅ Wilson Stork, Michigan

Address: 20064 Homeland St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-61801-pjs: "In a Chapter 7 bankruptcy case, Wilson Stork from Roseville, MI, saw his proceedings start in 07/07/2010 and complete by 10.11.2010, involving asset liquidation."
Wilson Stork — Michigan, 10-61801


ᐅ Craig Stout, Michigan

Address: 28909 Fountain St Roseville, MI 48066

Bankruptcy Case 10-55734-wsd Summary: "The bankruptcy filing by Craig Stout, undertaken in May 12, 2010 in Roseville, MI under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Craig Stout — Michigan, 10-55734


ᐅ Sean A Stowe, Michigan

Address: 26280 Koontz St Roseville, MI 48066-4957

Brief Overview of Bankruptcy Case 14-43923-pjs: "The case of Sean A Stowe in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean A Stowe — Michigan, 14-43923


ᐅ Paul R Stratakis, Michigan

Address: 17735 Roseville Blvd Roseville, MI 48066

Concise Description of Bankruptcy Case 09-71355-swr7: "The bankruptcy record of Paul R Stratakis from Roseville, MI, shows a Chapter 7 case filed in 2009-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2010."
Paul R Stratakis — Michigan, 09-71355


ᐅ Kathy L Strauss, Michigan

Address: 26348 Compson St Roseville, MI 48066-7101

Brief Overview of Bankruptcy Case 14-52854-tjt: "The bankruptcy filing by Kathy L Strauss, undertaken in 08/07/2014 in Roseville, MI under Chapter 7, concluded with discharge in 2014-11-05 after liquidating assets."
Kathy L Strauss — Michigan, 14-52854


ᐅ Curt Strickland, Michigan

Address: 17550 Eastland St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-40611-wsd7: "The bankruptcy filing by Curt Strickland, undertaken in 2013-01-14 in Roseville, MI under Chapter 7, concluded with discharge in 2013-04-20 after liquidating assets."
Curt Strickland — Michigan, 13-40611


ᐅ Ebony Nichelle Strong, Michigan

Address: 17960 Glendale St Roseville, MI 48066-3434

Brief Overview of Bankruptcy Case 14-57539-tjt: "Roseville, MI resident Ebony Nichelle Strong's Nov 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Ebony Nichelle Strong — Michigan, 14-57539


ᐅ Karen J Strye, Michigan

Address: 28045 Pierce Ct Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-58118-wsd: "Karen J Strye's bankruptcy, initiated in September 30, 2013 and concluded by January 4, 2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen J Strye — Michigan, 13-58118


ᐅ Monica Louise Studans, Michigan

Address: 26051 Lehner St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-58139-tjt7: "Monica Louise Studans's bankruptcy, initiated in 09/30/2013 and concluded by 2014-01-04 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Louise Studans — Michigan, 13-58139


ᐅ Charles K Stump, Michigan

Address: 25263 Cole St Roseville, MI 48066-3612

Snapshot of U.S. Bankruptcy Proceeding Case 15-48846-mar: "Charles K Stump's Chapter 7 bankruptcy, filed in Roseville, MI in June 2015, led to asset liquidation, with the case closing in September 6, 2015."
Charles K Stump — Michigan, 15-48846


ᐅ William Sucura, Michigan

Address: 29711 Quinkert St Roseville, MI 48066

Bankruptcy Case 10-66508-wsd Overview: "Roseville, MI resident William Sucura's 08/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-28."
William Sucura — Michigan, 10-66508


ᐅ Holly Michelle Sullivan, Michigan

Address: 26011 Nagel St Roseville, MI 48066

Bankruptcy Case 11-43804-wsd Summary: "Roseville, MI resident Holly Michelle Sullivan's 2011-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Holly Michelle Sullivan — Michigan, 11-43804


ᐅ Lisa L Sullivan, Michigan

Address: 31926 Nardelli Ln Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-48256-wsd: "In Roseville, MI, Lisa L Sullivan filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-29."
Lisa L Sullivan — Michigan, 11-48256


ᐅ Michelle L Surhigh, Michigan

Address: 19206 Georgia St Roseville, MI 48066-4108

Brief Overview of Bankruptcy Case 14-48758-pjs: "In a Chapter 7 bankruptcy case, Michelle L Surhigh from Roseville, MI, saw her proceedings start in May 21, 2014 and complete by 2014-08-19, involving asset liquidation."
Michelle L Surhigh — Michigan, 14-48758


ᐅ Kanardo Jaylin Maurice Swann, Michigan

Address: 16141 Lois Dr Roseville, MI 48066-4725

Concise Description of Bankruptcy Case 16-42405-pjs7: "In Roseville, MI, Kanardo Jaylin Maurice Swann filed for Chapter 7 bankruptcy in 02.23.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-23."
Kanardo Jaylin Maurice Swann — Michigan, 16-42405


ᐅ Eric Swanson, Michigan

Address: 28883 Pinehurst St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-59599-wsd: "In a Chapter 7 bankruptcy case, Eric Swanson from Roseville, MI, saw their proceedings start in 2010-06-16 and complete by September 20, 2010, involving asset liquidation."
Eric Swanson — Michigan, 10-59599


ᐅ Sirena Wynetta Swazer, Michigan

Address: 19525 Spagnuolo Ln Roseville, MI 48066-1082

Brief Overview of Bankruptcy Case 15-56851-mar: "The bankruptcy filing by Sirena Wynetta Swazer, undertaken in 11/19/2015 in Roseville, MI under Chapter 7, concluded with discharge in 02/17/2016 after liquidating assets."
Sirena Wynetta Swazer — Michigan, 15-56851


ᐅ Carl R Swindell, Michigan

Address: 15435 Rudland St Roseville, MI 48066

Bankruptcy Case 11-52042-mbm Summary: "The case of Carl R Swindell in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl R Swindell — Michigan, 11-52042


ᐅ Andrea C Szatkowski, Michigan

Address: 26761 Grandmont St Roseville, MI 48066-3239

Concise Description of Bankruptcy Case 14-47024-mar7: "In a Chapter 7 bankruptcy case, Andrea C Szatkowski from Roseville, MI, saw their proceedings start in April 23, 2014 and complete by 2014-07-22, involving asset liquidation."
Andrea C Szatkowski — Michigan, 14-47024


ᐅ Matthew Szczesiul, Michigan

Address: 25628 Hoffmeyer St Roseville, MI 48066

Bankruptcy Case 10-43712-pjs Overview: "In Roseville, MI, Matthew Szczesiul filed for Chapter 7 bankruptcy in 02.10.2010. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2010."
Matthew Szczesiul — Michigan, 10-43712


ᐅ Shirley Szczesny, Michigan

Address: 15936 Loreto St Roseville, MI 48066

Bankruptcy Case 10-55925-tjt Summary: "Shirley Szczesny's Chapter 7 bankruptcy, filed in Roseville, MI in 2010-05-13, led to asset liquidation, with the case closing in August 17, 2010."
Shirley Szczesny — Michigan, 10-55925