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 Jaclyn Sabalinski, Michigan

Address: 17885 Birmingham St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-65876-wsd7: "Jaclyn Sabalinski's Chapter 7 bankruptcy, filed in Roseville, MI in Aug 17, 2010, led to asset liquidation, with the case closing in 2010-11-23."
Jaclyn Sabalinski — Michigan, 10-65876


ᐅ David Robert Shakori, Michigan

Address: 26615 Oakland St Roseville, MI 48066-3373

Brief Overview of Bankruptcy Case 16-41302-pjs: "In Roseville, MI, David Robert Shakori filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2016."
David Robert Shakori — Michigan, 16-41302


ᐅ Kenny Shakori, Michigan

Address: 26615 Oakland St Roseville, MI 48066-3373

Bankruptcy Case 2014-45292-mbm Summary: "The bankruptcy record of Kenny Shakori 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."
Kenny Shakori — Michigan, 2014-45292


ᐅ Michael Paul Shakori, Michigan

Address: 26615 Oakland St Roseville, MI 48066

Bankruptcy Case 13-48136-tjt Summary: "The bankruptcy record of Michael Paul Shakori from Roseville, MI, shows a Chapter 7 case filed in 04/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2013."
Michael Paul Shakori — Michigan, 13-48136


ᐅ Erin Lynn Sharer, Michigan

Address: 30410 Calahan Rd Roseville, MI 48066

Bankruptcy Case 11-53201-mbm Summary: "Roseville, MI resident Erin Lynn Sharer's 05.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2011."
Erin Lynn Sharer — Michigan, 11-53201


ᐅ Virginia Anne Shaulis, Michigan

Address: 30525 Sandhurst Dr Apt 108 Roseville, MI 48066-7708

Bankruptcy Case 14-43237-pjs Summary: "Virginia Anne Shaulis's bankruptcy, initiated in 2014-02-28 and concluded by 2014-05-29 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Anne Shaulis — Michigan, 14-43237


ᐅ Kurtis P Shaw, Michigan

Address: 18891 Meier St Roseville, MI 48066

Bankruptcy Case 11-64817-swr Summary: "The bankruptcy record of Kurtis P Shaw from Roseville, MI, shows a Chapter 7 case filed in 2011-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in December 25, 2011."
Kurtis P Shaw — Michigan, 11-64817


ᐅ Lameadous Demon Shaw, Michigan

Address: 28815 Hillview St Roseville, MI 48066-2515

Bankruptcy Case 14-57427-tjt Summary: "The bankruptcy record of Lameadous Demon Shaw from Roseville, MI, shows a Chapter 7 case filed in Nov 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 6, 2015."
Lameadous Demon Shaw — Michigan, 14-57427


ᐅ Jr Michael James Shea, Michigan

Address: 28050 Garfield St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-71325-wsd: "The bankruptcy filing by Jr Michael James Shea, undertaken in Oct 9, 2009 in Roseville, MI under Chapter 7, concluded with discharge in 01.13.2010 after liquidating assets."
Jr Michael James Shea — Michigan, 09-71325


ᐅ Patricia A Shekoski, Michigan

Address: 26405 NORMANDY ST Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-46929-swr: "Roseville, MI resident Patricia A Shekoski's Mar 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2011."
Patricia A Shekoski — Michigan, 11-46929


ᐅ Jr George P Shell, Michigan

Address: 18055 Homer St Roseville, MI 48066-7430

Snapshot of U.S. Bankruptcy Proceeding Case 07-12432-SDB: "Filing for Chapter 13 bankruptcy in 2007-12-21, Jr George P Shell from Roseville, MI, structured a repayment plan, achieving discharge in June 3, 2013."
Jr George P Shell — Michigan, 07-12432


ᐅ Katie M Shell, Michigan

Address: 18055 Homer St Roseville, MI 48066-7430

Brief Overview of Bankruptcy Case 14-48675-mar: "In a Chapter 7 bankruptcy case, Katie M Shell from Roseville, MI, saw her proceedings start in May 20, 2014 and complete by August 2014, involving asset liquidation."
Katie M Shell — Michigan, 14-48675


ᐅ William M Shelton, Michigan

Address: 17429 Lowell St Roseville, MI 48066-2818

Snapshot of U.S. Bankruptcy Proceeding Case 14-52144-pjs: "The case of William M Shelton in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Shelton — Michigan, 14-52144


ᐅ William M Shelton, Michigan

Address: 17429 Lowell St Roseville, MI 48066-2818

Brief Overview of Bankruptcy Case 2014-52144-pjs: "The bankruptcy record of William M Shelton from Roseville, MI, shows a Chapter 7 case filed in 07.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-22."
William M Shelton — Michigan, 2014-52144


ᐅ Charles Shelton, Michigan

Address: 18300 Meier St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-54642-wsd: "The bankruptcy record of Charles Shelton from Roseville, MI, shows a Chapter 7 case filed in 2012-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Charles Shelton — Michigan, 12-54642


ᐅ Alice D Shelton, Michigan

Address: PO Box 475 Roseville, MI 48066

Bankruptcy Case 11-60118-swr Overview: "Roseville, MI resident Alice D Shelton's 2011-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-25."
Alice D Shelton — Michigan, 11-60118


ᐅ Rodney Shepan, Michigan

Address: 26404 PATTOW ST Roseville, MI 48066

Concise Description of Bankruptcy Case 12-50090-tjt7: "In a Chapter 7 bankruptcy case, Rodney Shepan from Roseville, MI, saw his proceedings start in April 20, 2012 and complete by 07/25/2012, involving asset liquidation."
Rodney Shepan — Michigan, 12-50090


ᐅ Joseph Shephard, Michigan

Address: 30655 Quinkert St Apt 201 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-53446-mbm: "Roseville, MI resident Joseph Shephard's 04.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-28."
Joseph Shephard — Michigan, 10-53446


ᐅ Tina M Shepherd, Michigan

Address: 30636 Calahan Rd Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-71104-mbm: "In Roseville, MI, Tina M Shepherd filed for Chapter 7 bankruptcy in December 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2012."
Tina M Shepherd — Michigan, 11-71104


ᐅ Samantha Nicole Sherman, Michigan

Address: 30606 Utica Rd Roseville, MI 48066-1513

Bankruptcy Case 16-43776-mar Summary: "The bankruptcy record of Samantha Nicole Sherman from Roseville, MI, shows a Chapter 7 case filed in 2016-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-13."
Samantha Nicole Sherman — Michigan, 16-43776


ᐅ Jr Bernard Shillinger, Michigan

Address: 25891 Send St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-40781-wsd: "The case of Jr Bernard Shillinger in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Bernard Shillinger — Michigan, 10-40781


ᐅ Richard Shimer, Michigan

Address: 19171 Florida St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-62600-mbm7: "The bankruptcy record of Richard Shimer from Roseville, MI, shows a Chapter 7 case filed in Jul 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Richard Shimer — Michigan, 10-62600


ᐅ Bobby Lorenzo Pow Shines, Michigan

Address: 17158 Sylvan St Bldg F Roseville, MI 48066

Bankruptcy Case 13-58579-wsd Summary: "In a Chapter 7 bankruptcy case, Bobby Lorenzo Pow Shines from Roseville, MI, saw his proceedings start in 10/08/2013 and complete by 01.12.2014, involving asset liquidation."
Bobby Lorenzo Pow Shines — Michigan, 13-58579


ᐅ Larry Shipman, Michigan

Address: 26515 Oakland St Roseville, MI 48066-3364

Snapshot of U.S. Bankruptcy Proceeding Case 15-44747-mar: "In Roseville, MI, Larry Shipman filed for Chapter 7 bankruptcy in March 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2015."
Larry Shipman — Michigan, 15-44747


ᐅ Charlene Shipman, Michigan

Address: 26515 Oakland St Roseville, MI 48066-3364

Concise Description of Bankruptcy Case 15-44747-mar7: "In Roseville, MI, Charlene Shipman filed for Chapter 7 bankruptcy in 2015-03-27. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2015."
Charlene Shipman — Michigan, 15-44747


ᐅ Katrina Showers, Michigan

Address: 25158 Normandy St Roseville, MI 48066

Bankruptcy Case 10-53080-mbm Summary: "The bankruptcy record of Katrina Showers 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 07.26.2010."
Katrina Showers — Michigan, 10-53080


ᐅ Tamika Fay Shropshire, Michigan

Address: 26635 Belleair St Roseville, MI 48066-3577

Snapshot of U.S. Bankruptcy Proceeding Case 15-57698-wsd: "Tamika Fay Shropshire's Chapter 7 bankruptcy, filed in Roseville, MI in 2015-12-04, led to asset liquidation, with the case closing in 2016-03-03."
Tamika Fay Shropshire — Michigan, 15-57698


ᐅ Nicholas A Sieja, Michigan

Address: 25680 Dodge St Roseville, MI 48066-3731

Brief Overview of Bankruptcy Case 15-52033-mbm: "The case of Nicholas A Sieja in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas A Sieja — Michigan, 15-52033


ᐅ Nicole Sieja, Michigan

Address: 25680 Dodge St Roseville, MI 48066-3731

Bankruptcy Case 15-52033-mbm Summary: "In a Chapter 7 bankruptcy case, Nicole Sieja from Roseville, MI, saw her proceedings start in August 13, 2015 and complete by 11.11.2015, involving asset liquidation."
Nicole Sieja — Michigan, 15-52033


ᐅ Jay John Siersma, Michigan

Address: 26510 Hayes Rd Roseville, MI 48066

Bankruptcy Case 13-60596-wsd Summary: "Jay John Siersma's Chapter 7 bankruptcy, filed in Roseville, MI in Nov 11, 2013, led to asset liquidation, with the case closing in Feb 15, 2014."
Jay John Siersma — Michigan, 13-60596


ᐅ Christopher J Sikon, Michigan

Address: 28711 Maple St Roseville, MI 48066-2433

Snapshot of U.S. Bankruptcy Proceeding Case 14-57738-mar: "Christopher J Sikon's bankruptcy, initiated in 11/14/2014 and concluded by 02/12/2015 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Sikon — Michigan, 14-57738


ᐅ William Sikon, Michigan

Address: 27150 Kelly Rd Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-63281-wsd: "In a Chapter 7 bankruptcy case, William Sikon from Roseville, MI, saw their proceedings start in 2010-07-22 and complete by October 26, 2010, involving asset liquidation."
William Sikon — Michigan, 10-63281


ᐅ Christopher Sikorski, Michigan

Address: 30803 Normal St Roseville, MI 48066-1699

Brief Overview of Bankruptcy Case 16-46282-wsd: "In a Chapter 7 bankruptcy case, Christopher Sikorski from Roseville, MI, saw their proceedings start in April 2016 and complete by 2016-07-25, involving asset liquidation."
Christopher Sikorski — Michigan, 16-46282


ᐅ Denise Michele Sikorski, Michigan

Address: 30548 Normal St Roseville, MI 48066-1610

Concise Description of Bankruptcy Case 15-55330-wsd7: "The bankruptcy filing by Denise Michele Sikorski, undertaken in October 2015 in Roseville, MI under Chapter 7, concluded with discharge in 01.18.2016 after liquidating assets."
Denise Michele Sikorski — Michigan, 15-55330


ᐅ James Vincent Sikorski, Michigan

Address: 30548 Normal St Roseville, MI 48066-1610

Bankruptcy Case 15-55330-wsd Summary: "In a Chapter 7 bankruptcy case, James Vincent Sikorski from Roseville, MI, saw his proceedings start in October 20, 2015 and complete by 2016-01-18, involving asset liquidation."
James Vincent Sikorski — Michigan, 15-55330


ᐅ Jodi Sikorski, Michigan

Address: 30803 Normal St Roseville, MI 48066-1699

Concise Description of Bankruptcy Case 16-46282-wsd7: "In Roseville, MI, Jodi Sikorski filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-25."
Jodi Sikorski — Michigan, 16-46282


ᐅ Gerald Arthur Sill, Michigan

Address: 27255 Floral St Roseville, MI 48066

Bankruptcy Case 13-40394-wsd Overview: "The case of Gerald Arthur Sill in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Arthur Sill — Michigan, 13-40394


ᐅ Jeremy A Sill, Michigan

Address: 25680 Dodge St Roseville, MI 48066-3731

Concise Description of Bankruptcy Case 16-47903-mbm7: "Jeremy A Sill's Chapter 7 bankruptcy, filed in Roseville, MI in May 26, 2016, led to asset liquidation, with the case closing in August 24, 2016."
Jeremy A Sill — Michigan, 16-47903


ᐅ Shauna D Sill, Michigan

Address: 25680 Dodge St Roseville, MI 48066-3731

Bankruptcy Case 16-47903-mbm Summary: "In Roseville, MI, Shauna D Sill filed for Chapter 7 bankruptcy in 2016-05-26. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2016."
Shauna D Sill — Michigan, 16-47903


ᐅ Keri Elaine Silverman, Michigan

Address: 19315 Rock St Roseville, MI 48066-2621

Concise Description of Bankruptcy Case 14-47871-tjt7: "Roseville, MI resident Keri Elaine Silverman's 05.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Keri Elaine Silverman — Michigan, 14-47871


ᐅ Tonya Lynn Silvestro, Michigan

Address: 19019 Illinois St Roseville, MI 48066

Bankruptcy Case 09-72089-mbm Summary: "Roseville, MI resident Tonya Lynn Silvestro's 2009-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Tonya Lynn Silvestro — Michigan, 09-72089


ᐅ Iv Ernest L Simmons, Michigan

Address: 20184 Macel St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-59016-pjs: "The bankruptcy filing by Iv Ernest L Simmons, undertaken in 2012-08-17 in Roseville, MI under Chapter 7, concluded with discharge in 11.21.2012 after liquidating assets."
Iv Ernest L Simmons — Michigan, 12-59016


ᐅ Michael Dwayne Simmons, Michigan

Address: 26772 Rosewood St Roseville, MI 48066

Bankruptcy Case 13-54003-tjt Overview: "Roseville, MI resident Michael Dwayne Simmons's 07.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2013."
Michael Dwayne Simmons — Michigan, 13-54003


ᐅ Caroline Simmons, Michigan

Address: 26089 Pinehurst St Apt Z201 Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-52606-wsd: "The bankruptcy record of Caroline Simmons from Roseville, MI, shows a Chapter 7 case filed in 06/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2013."
Caroline Simmons — Michigan, 13-52606


ᐅ Jr Perry J Simmons, Michigan

Address: 27754 Bohnhoff St Roseville, MI 48066

Bankruptcy Case 13-40323-pjs Overview: "The case of Jr Perry J Simmons in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Perry J Simmons — Michigan, 13-40323


ᐅ Danny R Sims, Michigan

Address: 16260 E 11 Mile Rd Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-42200-wsd: "The bankruptcy filing by Danny R Sims, undertaken in 01.28.2011 in Roseville, MI under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Danny R Sims — Michigan, 11-42200


ᐅ Lisa Ecclesta Sinclair, Michigan

Address: 29075 Legion St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-60884-pjs: "In Roseville, MI, Lisa Ecclesta Sinclair filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-19."
Lisa Ecclesta Sinclair — Michigan, 13-60884


ᐅ Kristen Michele Sisman, Michigan

Address: 18605 E 11 Mile Rd Roseville, MI 48066-2965

Bankruptcy Case 15-51269-tjt Overview: "The bankruptcy filing by Kristen Michele Sisman, undertaken in 2015-07-28 in Roseville, MI under Chapter 7, concluded with discharge in October 26, 2015 after liquidating assets."
Kristen Michele Sisman — Michigan, 15-51269


ᐅ Bruce M Siterlet, Michigan

Address: 19119 McGill St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-61874-swr: "Bruce M Siterlet's bankruptcy, initiated in August 12, 2011 and concluded by November 1, 2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce M Siterlet — Michigan, 11-61874


ᐅ Michele Marie Sivec, Michigan

Address: 27320 Woodmont St Roseville, MI 48066

Bankruptcy Case 13-57550-pjs Overview: "In Roseville, MI, Michele Marie Sivec filed for Chapter 7 bankruptcy in Sep 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 25, 2013."
Michele Marie Sivec — Michigan, 13-57550


ᐅ Jonathan Skakun, Michigan

Address: 28781 Felician St Roseville, MI 48066

Bankruptcy Case 09-76429-mbm Summary: "The bankruptcy filing by Jonathan Skakun, undertaken in 2009-11-27 in Roseville, MI under Chapter 7, concluded with discharge in 2010-03-03 after liquidating assets."
Jonathan Skakun — Michigan, 09-76429


ᐅ Kenneth Michael Skobler, Michigan

Address: PO Box 278 Roseville, MI 48066-0278

Brief Overview of Bankruptcy Case 14-47340-tjt: "In Roseville, MI, Kenneth Michael Skobler filed for Chapter 7 bankruptcy in Apr 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2014."
Kenneth Michael Skobler — Michigan, 14-47340


ᐅ Daniel S Skoczylas, Michigan

Address: 25715 Dale St Roseville, MI 48066-3640

Bankruptcy Case 15-55648-mbm Summary: "Roseville, MI resident Daniel S Skoczylas's 10/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2016."
Daniel S Skoczylas — Michigan, 15-55648


ᐅ Rebecca June Skoken, Michigan

Address: 16317 Secretariat Ave Roseville, MI 48066-2309

Bankruptcy Case 09-61353-wsd Overview: "In her Chapter 13 bankruptcy case filed in 2009-07-08, Roseville, MI's Rebecca June Skoken agreed to a debt repayment plan, which was successfully completed by 12.06.2013."
Rebecca June Skoken — Michigan, 09-61353


ᐅ Paul Skrzypczak, Michigan

Address: 25524 Wiseman St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-56135-swr: "Roseville, MI resident Paul Skrzypczak's May 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2010."
Paul Skrzypczak — Michigan, 10-56135


ᐅ Gary L Skupa, Michigan

Address: 28015 Pinehurst St Roseville, MI 48066

Bankruptcy Case 13-40411-tjt Overview: "The bankruptcy record of Gary L Skupa from Roseville, MI, shows a Chapter 7 case filed in 01/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.15.2013."
Gary L Skupa — Michigan, 13-40411


ᐅ King Carolyn Jean Slater, Michigan

Address: 25716 Cambridge Ct Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-46682-wsd: "In Roseville, MI, King Carolyn Jean Slater filed for Chapter 7 bankruptcy in 2013-04-02. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2013."
King Carolyn Jean Slater — Michigan, 13-46682


ᐅ Deanna Lynn Slater, Michigan

Address: 26334 Waldorf St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-45032-tjt: "The case of Deanna Lynn Slater in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Lynn Slater — Michigan, 11-45032


ᐅ Daniel Slavin, Michigan

Address: 20041 Bigelow St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-47821-pjs7: "The case of Daniel Slavin in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Slavin — Michigan, 10-47821


ᐅ Jr Darius R Sledge, Michigan

Address: 25364 Blair St Roseville, MI 48066

Bankruptcy Case 13-62177-tjt Summary: "Jr Darius R Sledge's bankruptcy, initiated in 12/10/2013 and concluded by 2014-03-16 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Darius R Sledge — Michigan, 13-62177


ᐅ Donald Slezinski, Michigan

Address: 27146 Leroy St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-50220-pjs: "Donald Slezinski's bankruptcy, initiated in May 20, 2013 and concluded by Aug 27, 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Slezinski — Michigan, 13-50220


ᐅ Angela M Smith, Michigan

Address: 16245 Wellington Ave Roseville, MI 48066-2303

Brief Overview of Bankruptcy Case 16-42195-mar: "Angela M Smith's Chapter 7 bankruptcy, filed in Roseville, MI in February 19, 2016, led to asset liquidation, with the case closing in May 19, 2016."
Angela M Smith — Michigan, 16-42195


ᐅ Adrianna V Smith, Michigan

Address: 27844 Oneil St Roseville, MI 48066-3023

Snapshot of U.S. Bankruptcy Proceeding Case 15-51019-pjs: "The case of Adrianna V Smith in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrianna V Smith — Michigan, 15-51019


ᐅ Anthony Smith, Michigan

Address: 28114 Waverly St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-58113-tjt: "The bankruptcy record of Anthony Smith from Roseville, MI, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Anthony Smith — Michigan, 11-58113


ᐅ Amanda Marie Smith, Michigan

Address: 27201 Maple St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-72644-tjt: "The bankruptcy filing by Amanda Marie Smith, undertaken in 2011-12-29 in Roseville, MI under Chapter 7, concluded with discharge in 03.21.2012 after liquidating assets."
Amanda Marie Smith — Michigan, 11-72644


ᐅ Mark Sterling, Michigan

Address: 15773 Flanagan St Roseville, MI 48066

Bankruptcy Case 11-51372-pjs Overview: "Mark Sterling's bankruptcy, initiated in April 20, 2011 and concluded by Jul 26, 2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Sterling — Michigan, 11-51372


ᐅ Jr Gerald D Stevens, Michigan

Address: 26816 Waldorf St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-60341-mbm7: "In a Chapter 7 bankruptcy case, Jr Gerald D Stevens from Roseville, MI, saw their proceedings start in 11/06/2013 and complete by February 2014, involving asset liquidation."
Jr Gerald D Stevens — Michigan, 13-60341


ᐅ Marie T Stewart, Michigan

Address: 25891 Chippendale Ct Apt A Roseville, MI 48066

Bankruptcy Case 12-54007-swr Summary: "The bankruptcy record of Marie T Stewart from Roseville, MI, shows a Chapter 7 case filed in June 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2012."
Marie T Stewart — Michigan, 12-54007


ᐅ Jamie Michelle Stickler, Michigan

Address: 25664 Waldorf St Roseville, MI 48066

Bankruptcy Case 12-45585-tjt Summary: "Jamie Michelle Stickler's bankruptcy, initiated in March 2012 and concluded by Jun 12, 2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Michelle Stickler — Michigan, 12-45585


ᐅ Jean Marie Stivers, Michigan

Address: 26741 Greenleaf St Roseville, MI 48066-3306

Bankruptcy Case 14-52865-tjt Overview: "Jean Marie Stivers's bankruptcy, initiated in August 2014 and concluded by 2014-11-05 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Marie Stivers — Michigan, 14-52865


ᐅ Steven Douglas Stockman, Michigan

Address: 29416 McDonald St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-46863-mbm: "Roseville, MI resident Steven Douglas Stockman's April 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2013."
Steven Douglas Stockman — Michigan, 13-46863


ᐅ Wendy Tabor, Michigan

Address: 16724 Bettmar St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-77612-wsd: "Wendy Tabor's bankruptcy, initiated in 2009-12-10 and concluded by Mar 16, 2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Tabor — Michigan, 09-77612


ᐅ Ghizela Tamas, Michigan

Address: 28733 Hollywood St Roseville, MI 48066-2424

Snapshot of U.S. Bankruptcy Proceeding Case 15-58520-pjs: "The bankruptcy filing by Ghizela Tamas, undertaken in 12/23/2015 in Roseville, MI under Chapter 7, concluded with discharge in 03/22/2016 after liquidating assets."
Ghizela Tamas — Michigan, 15-58520


ᐅ Gyna M Tandaric, Michigan

Address: 19805 Macel St Roseville, MI 48066-1111

Brief Overview of Bankruptcy Case 15-44664-tjt: "The bankruptcy filing by Gyna M Tandaric, undertaken in 03.26.2015 in Roseville, MI under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
Gyna M Tandaric — Michigan, 15-44664


ᐅ Mark W Tandaric, Michigan

Address: 19805 Macel St Roseville, MI 48066-1111

Brief Overview of Bankruptcy Case 15-44664-tjt: "The case of Mark W Tandaric in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark W Tandaric — Michigan, 15-44664


ᐅ Mark Louis Tanghe, Michigan

Address: 26581 Ridgemont St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-72299-swr: "The bankruptcy filing by Mark Louis Tanghe, undertaken in Oct 20, 2009 in Roseville, MI under Chapter 7, concluded with discharge in 01.24.2010 after liquidating assets."
Mark Louis Tanghe — Michigan, 09-72299


ᐅ John Tassitino, Michigan

Address: 25840 Groveland St Roseville, MI 48066-3770

Brief Overview of Bankruptcy Case 16-44597-mbm: "In a Chapter 7 bankruptcy case, John Tassitino from Roseville, MI, saw their proceedings start in Mar 28, 2016 and complete by 06.26.2016, involving asset liquidation."
John Tassitino — Michigan, 16-44597


ᐅ Joyce Tassitino, Michigan

Address: 25840 Groveland St Roseville, MI 48066-3770

Bankruptcy Case 16-44597-mbm Summary: "The bankruptcy record of Joyce Tassitino from Roseville, MI, shows a Chapter 7 case filed in 03.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2016."
Joyce Tassitino — Michigan, 16-44597


ᐅ Bonnie J Tata, Michigan

Address: 26374 Waldorf St Roseville, MI 48066

Bankruptcy Case 11-57077-pjs Summary: "The bankruptcy filing by Bonnie J Tata, undertaken in 2011-06-20 in Roseville, MI under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Bonnie J Tata — Michigan, 11-57077


ᐅ Janice Marie Taylor, Michigan

Address: 30587 Hidden Pines Ln Roseville, MI 48066-7301

Bankruptcy Case 14-52664-pjs Overview: "The bankruptcy filing by Janice Marie Taylor, undertaken in 08/04/2014 in Roseville, MI under Chapter 7, concluded with discharge in 2014-11-02 after liquidating assets."
Janice Marie Taylor — Michigan, 14-52664


ᐅ Melissa Taylor, Michigan

Address: 25154 Huron St Roseville, MI 48066

Bankruptcy Case 10-56436-tjt Summary: "Melissa Taylor's Chapter 7 bankruptcy, filed in Roseville, MI in May 18, 2010, led to asset liquidation, with the case closing in August 2010."
Melissa Taylor — Michigan, 10-56436


ᐅ David Taylor, Michigan

Address: 19009 Rock St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-48579-tjt: "The bankruptcy record of David Taylor from Roseville, MI, shows a Chapter 7 case filed in 03/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2010."
David Taylor — Michigan, 10-48579


ᐅ Christopher Sloan Taylor, Michigan

Address: 20171 Garden Ct Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-60338-tjt: "The bankruptcy filing by Christopher Sloan Taylor, undertaken in 07/28/2011 in Roseville, MI under Chapter 7, concluded with discharge in 2011-10-18 after liquidating assets."
Christopher Sloan Taylor — Michigan, 11-60338


ᐅ Patrick Louis Taylor, Michigan

Address: 28241 Edward St Roseville, MI 48066

Bankruptcy Case 12-48614-pjs Overview: "Roseville, MI resident Patrick Louis Taylor's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2012."
Patrick Louis Taylor — Michigan, 12-48614


ᐅ Keandra Desiree Taylor, Michigan

Address: 30779 Quinkert St Apt 204 Roseville, MI 48066-1654

Brief Overview of Bankruptcy Case 16-46308-pjs: "The case of Keandra Desiree Taylor in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keandra Desiree Taylor — Michigan, 16-46308


ᐅ John E Taylor, Michigan

Address: 27814 Bohnhoff St Roseville, MI 48066-3031

Concise Description of Bankruptcy Case 2014-55450-tjt7: "John E Taylor's Chapter 7 bankruptcy, filed in Roseville, MI in 10.01.2014, led to asset liquidation, with the case closing in 2014-12-30."
John E Taylor — Michigan, 2014-55450


ᐅ Deborah J Taylor, Michigan

Address: 20951 Flora St Apt 106 Roseville, MI 48066

Bankruptcy Case 12-60513-swr Overview: "Deborah J Taylor's Chapter 7 bankruptcy, filed in Roseville, MI in 09.10.2012, led to asset liquidation, with the case closing in 2012-12-15."
Deborah J Taylor — Michigan, 12-60513


ᐅ John Houston Taylor, Michigan

Address: 27879 Kaufman St Roseville, MI 48066-3010

Bankruptcy Case 07-41566-swr Summary: "January 26, 2007 marked the beginning of John Houston Taylor's Chapter 13 bankruptcy in Roseville, MI, entailing a structured repayment schedule, completed by 2012-09-25."
John Houston Taylor — Michigan, 07-41566


ᐅ Roy B Taylor, Michigan

Address: 29880 John J St Roseville, MI 48066

Bankruptcy Case 11-55397-wsd Overview: "Roy B Taylor's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-05-31, led to asset liquidation, with the case closing in 08.30.2011."
Roy B Taylor — Michigan, 11-55397


ᐅ Jonathan Telep, Michigan

Address: 28703 Edward St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-79387-mbm: "The case of Jonathan Telep in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Telep — Michigan, 09-79387


ᐅ Scott Michael Ternus, Michigan

Address: 25183 Ronald St Roseville, MI 48066

Bankruptcy Case 11-43214-tjt Summary: "The bankruptcy record of Scott Michael Ternus from Roseville, MI, shows a Chapter 7 case filed in 2011-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-11."
Scott Michael Ternus — Michigan, 11-43214


ᐅ Phillip Terranova, Michigan

Address: 20309 Ellis St Roseville, MI 48066

Bankruptcy Case 10-45101-wsd Overview: "In a Chapter 7 bankruptcy case, Phillip Terranova from Roseville, MI, saw his proceedings start in 2010-02-22 and complete by May 29, 2010, involving asset liquidation."
Phillip Terranova — Michigan, 10-45101


ᐅ Loretta A Terry, Michigan

Address: 25894 Chippendale Ct Roseville, MI 48066-3968

Snapshot of U.S. Bankruptcy Proceeding Case 16-44495-tjt: "Loretta A Terry's Chapter 7 bankruptcy, filed in Roseville, MI in 2016-03-26, led to asset liquidation, with the case closing in June 2016."
Loretta A Terry — Michigan, 16-44495


ᐅ Anthony James Terry, Michigan

Address: 25020 Huron St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-67844-pjs: "In a Chapter 7 bankruptcy case, Anthony James Terry from Roseville, MI, saw their proceedings start in Dec 28, 2012 and complete by 2013-04-03, involving asset liquidation."
Anthony James Terry — Michigan, 12-67844


ᐅ Kimberly Marie Tesch, Michigan

Address: 16068 Wellington Ave Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-68190-tjt: "The bankruptcy record of Kimberly Marie Tesch from Roseville, MI, shows a Chapter 7 case filed in 10/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2012."
Kimberly Marie Tesch — Michigan, 11-68190


ᐅ Jaclyn Texas, Michigan

Address: 28050 Pinehurst St Apt B Roseville, MI 48066

Bankruptcy Case 10-76235-tjt Overview: "Jaclyn Texas's Chapter 7 bankruptcy, filed in Roseville, MI in 2010-12-01, led to asset liquidation, with the case closing in 03/08/2011."
Jaclyn Texas — Michigan, 10-76235


ᐅ Deborah Ann Thiede, Michigan

Address: 30455 Utica Rd Apt 1 Roseville, MI 48066

Concise Description of Bankruptcy Case 11-41039-swr7: "The bankruptcy record of Deborah Ann Thiede from Roseville, MI, shows a Chapter 7 case filed in 01.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Deborah Ann Thiede — Michigan, 11-41039


ᐅ Letitia A Thomas, Michigan

Address: 27232 Leroy St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-52908-wsd7: "Letitia A Thomas's bankruptcy, initiated in Jun 30, 2013 and concluded by 10.04.2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Letitia A Thomas — Michigan, 13-52908


ᐅ David Thomas, Michigan

Address: 20154 Bigelow St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-77084-tjt: "Roseville, MI resident David Thomas's December 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
David Thomas — Michigan, 09-77084


ᐅ Jnea Verette Thomas, Michigan

Address: 19758 Jerome St Apt 256 Roseville, MI 48066-1254

Concise Description of Bankruptcy Case 14-52497-mar7: "The bankruptcy filing by Jnea Verette Thomas, undertaken in 2014-07-31 in Roseville, MI under Chapter 7, concluded with discharge in Oct 29, 2014 after liquidating assets."
Jnea Verette Thomas — Michigan, 14-52497