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 Randolph Thomas, Michigan

Address: 16240 Frazho Rd Roseville, MI 48066

Bankruptcy Case 10-53063-tjt Summary: "Randolph Thomas's Chapter 7 bankruptcy, filed in Roseville, MI in 04/21/2010, led to asset liquidation, with the case closing in 07.26.2010."
Randolph Thomas — Michigan, 10-53063


ᐅ Shelah R Thomas, Michigan

Address: 20140 E 14 Mile Rd Roseville, MI 48066

Bankruptcy Case 13-62719-pjs Overview: "Shelah R Thomas's Chapter 7 bankruptcy, filed in Roseville, MI in December 2013, led to asset liquidation, with the case closing in 03/26/2014."
Shelah R Thomas — Michigan, 13-62719


ᐅ Shirlely Jean Thomas, Michigan

Address: 30584 Sandhurst Dr Apt 108 Roseville, MI 48066-7763

Snapshot of U.S. Bankruptcy Proceeding Case 15-52238-mar: "In a Chapter 7 bankruptcy case, Shirlely Jean Thomas from Roseville, MI, saw their proceedings start in August 18, 2015 and complete by Nov 16, 2015, involving asset liquidation."
Shirlely Jean Thomas — Michigan, 15-52238


ᐅ Carrie Ann Thompson, Michigan

Address: 25705 Collingwood St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-58004-wsd7: "The bankruptcy filing by Carrie Ann Thompson, undertaken in Sep 28, 2013 in Roseville, MI under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Carrie Ann Thompson — Michigan, 13-58004


ᐅ Colleen Thompson, Michigan

Address: 32289 Judilane St Roseville, MI 48066-6902

Bankruptcy Case 15-49777-mar Summary: "Roseville, MI resident Colleen Thompson's June 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2015."
Colleen Thompson — Michigan, 15-49777


ᐅ Jr Jackie Leroy Thompson, Michigan

Address: 25455 Huron St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-70201-tjt: "Roseville, MI resident Jr Jackie Leroy Thompson's 11.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2012."
Jr Jackie Leroy Thompson — Michigan, 11-70201


ᐅ Roy D Thompson, Michigan

Address: 29800 Roy St Roseville, MI 48066-1992

Brief Overview of Bankruptcy Case 16-42032-wsd: "In a Chapter 7 bankruptcy case, Roy D Thompson from Roseville, MI, saw their proceedings start in February 2016 and complete by May 2016, involving asset liquidation."
Roy D Thompson — Michigan, 16-42032


ᐅ Matthew Dennis Thompson, Michigan

Address: 32289 Judilane St Roseville, MI 48066-6902

Concise Description of Bankruptcy Case 15-49777-mar7: "Matthew Dennis Thompson's bankruptcy, initiated in June 26, 2015 and concluded by September 2015 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Dennis Thompson — Michigan, 15-49777


ᐅ Toliese Danielle La Thompson, Michigan

Address: 15944 FLANAGAN ST Roseville, MI 48066

Concise Description of Bankruptcy Case 11-46928-wsd7: "The bankruptcy record of Toliese Danielle La Thompson from Roseville, MI, shows a Chapter 7 case filed in March 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2011."
Toliese Danielle La Thompson — Michigan, 11-46928


ᐅ Adaraian Thompson, Michigan

Address: 15944 Flanagan St Roseville, MI 48066

Bankruptcy Case 11-57784-mbm Summary: "In a Chapter 7 bankruptcy case, Adaraian Thompson from Roseville, MI, saw their proceedings start in 2011-06-28 and complete by 09.20.2011, involving asset liquidation."
Adaraian Thompson — Michigan, 11-57784


ᐅ David Michael Thompson, Michigan

Address: 30710 Quinkert St Roseville, MI 48066-1602

Bankruptcy Case 16-40019-mar Overview: "In Roseville, MI, David Michael Thompson filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
David Michael Thompson — Michigan, 16-40019


ᐅ Carol R Thorn, Michigan

Address: 17891 Birmingham St Roseville, MI 48066-4613

Bankruptcy Case 15-47993-wsd Overview: "The bankruptcy record of Carol R Thorn from Roseville, MI, shows a Chapter 7 case filed in May 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-19."
Carol R Thorn — Michigan, 15-47993


ᐅ Nelson F Thorn, Michigan

Address: 17891 Birmingham St Roseville, MI 48066-4613

Brief Overview of Bankruptcy Case 15-47993-wsd: "In Roseville, MI, Nelson F Thorn filed for Chapter 7 bankruptcy in May 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2015."
Nelson F Thorn — Michigan, 15-47993


ᐅ Patrick Wayne Threet, Michigan

Address: 25335 Arlington St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-62834-mbm: "In Roseville, MI, Patrick Wayne Threet filed for Chapter 7 bankruptcy in 2013-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2014."
Patrick Wayne Threet — Michigan, 13-62834


ᐅ Kiara S Thurman, Michigan

Address: 29679 Utica Rd Apt 104 Roseville, MI 48066-4669

Brief Overview of Bankruptcy Case 15-48934-wsd: "In Roseville, MI, Kiara S Thurman filed for Chapter 7 bankruptcy in 06.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-07."
Kiara S Thurman — Michigan, 15-48934


ᐅ Ronald Tibiatowski, Michigan

Address: 29392 Legion St Roseville, MI 48066

Bankruptcy Case 11-44732-pjs Summary: "The bankruptcy filing by Ronald Tibiatowski, undertaken in February 2011 in Roseville, MI under Chapter 7, concluded with discharge in Jun 1, 2011 after liquidating assets."
Ronald Tibiatowski — Michigan, 11-44732


ᐅ Angela Marie Ticconi, Michigan

Address: 30651 Ann Ct Roseville, MI 48066-4001

Bankruptcy Case 16-41746-mbm Summary: "In a Chapter 7 bankruptcy case, Angela Marie Ticconi from Roseville, MI, saw her proceedings start in February 11, 2016 and complete by 2016-05-11, involving asset liquidation."
Angela Marie Ticconi — Michigan, 16-41746


ᐅ Franklin Don Tilley, Michigan

Address: 28833 Floral St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-43707-tjt: "In Roseville, MI, Franklin Don Tilley filed for Chapter 7 bankruptcy in 02.19.2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Franklin Don Tilley — Michigan, 12-43707


ᐅ Daniel Tinch, Michigan

Address: 27070 Lawnwood St Roseville, MI 48066

Bankruptcy Case 12-60915-pjs Summary: "The bankruptcy record of Daniel Tinch from Roseville, MI, shows a Chapter 7 case filed in 09/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 19, 2012."
Daniel Tinch — Michigan, 12-60915


ᐅ Glenda Tisler, Michigan

Address: 25805 Barbara St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-73374-swr: "Glenda Tisler's Chapter 7 bankruptcy, filed in Roseville, MI in Oct 29, 2009, led to asset liquidation, with the case closing in February 2010."
Glenda Tisler — Michigan, 09-73374


ᐅ Cynthia Lynn Tittle, Michigan

Address: 27391 Academy St Roseville, MI 48066

Bankruptcy Case 11-48898-mbm Overview: "The bankruptcy record of Cynthia Lynn Tittle from Roseville, MI, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2011."
Cynthia Lynn Tittle — Michigan, 11-48898


ᐅ Gary Charles Tittle, Michigan

Address: 16197 Susan Ct Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-69051-swr: "The bankruptcy filing by Gary Charles Tittle, undertaken in 11/09/2011 in Roseville, MI under Chapter 7, concluded with discharge in Feb 14, 2012 after liquidating assets."
Gary Charles Tittle — Michigan, 11-69051


ᐅ Mary Tobian, Michigan

Address: 16125 Curtis St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-49153-tjt7: "Mary Tobian's Chapter 7 bankruptcy, filed in Roseville, MI in 03.22.2010, led to asset liquidation, with the case closing in June 26, 2010."
Mary Tobian — Michigan, 10-49153


ᐅ William J Tocco, Michigan

Address: 29564 Drager Dr Roseville, MI 48066

Bankruptcy Case 11-50696-wsd Summary: "William J Tocco's bankruptcy, initiated in 2011-04-14 and concluded by July 2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Tocco — Michigan, 11-50696


ᐅ Vanessa I Toce, Michigan

Address: 25617 Hudson St Roseville, MI 48066

Bankruptcy Case 12-43343-swr Summary: "The bankruptcy record of Vanessa I Toce from Roseville, MI, shows a Chapter 7 case filed in 02/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2012."
Vanessa I Toce — Michigan, 12-43343


ᐅ Gary Robert Todd, Michigan

Address: 30678 Little Mack Ave Apt 104 Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-43366-wsd: "In a Chapter 7 bankruptcy case, Gary Robert Todd from Roseville, MI, saw their proceedings start in 2013-02-25 and complete by June 1, 2013, involving asset liquidation."
Gary Robert Todd — Michigan, 13-43366


ᐅ Arnold Louis Tomaszycki, Michigan

Address: 26580 Belleair St Roseville, MI 48066-5507

Brief Overview of Bankruptcy Case 2014-45628-mbm: "The bankruptcy record of Arnold Louis Tomaszycki from Roseville, MI, shows a Chapter 7 case filed in 04.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-30."
Arnold Louis Tomaszycki — Michigan, 2014-45628


ᐅ Joseph Tomlin, Michigan

Address: 27551 Bohn St Roseville, MI 48066

Bankruptcy Case 10-68023-wsd Summary: "Joseph Tomlin's Chapter 7 bankruptcy, filed in Roseville, MI in 09/08/2010, led to asset liquidation, with the case closing in 2010-12-13."
Joseph Tomlin — Michigan, 10-68023


ᐅ Joan M Tonak, Michigan

Address: 26288 Lehner St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-56188-mbm: "The bankruptcy record of Joan M Tonak from Roseville, MI, shows a Chapter 7 case filed in 2011-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2011."
Joan M Tonak — Michigan, 11-56188


ᐅ Rose Torbert, Michigan

Address: PO Box 66094 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-40602-swr: "Rose Torbert's bankruptcy, initiated in Jan 11, 2010 and concluded by 04/17/2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Torbert — Michigan, 10-40602


ᐅ Matthew S Tosto, Michigan

Address: 26744 Groveland St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-71884-wsd: "Matthew S Tosto's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-12-16, led to asset liquidation, with the case closing in Mar 21, 2012."
Matthew S Tosto — Michigan, 11-71884


ᐅ Jeffrey Touchtone, Michigan

Address: 26730 Kathy St Roseville, MI 48066

Bankruptcy Case 10-60568-tjt Summary: "The case of Jeffrey Touchtone in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Touchtone — Michigan, 10-60568


ᐅ Deshuntay Cleon Townsend, Michigan

Address: 28889 Hillview St Roseville, MI 48066

Bankruptcy Case 12-63525-pjs Summary: "The bankruptcy filing by Deshuntay Cleon Townsend, undertaken in 10.22.2012 in Roseville, MI under Chapter 7, concluded with discharge in 01/26/2013 after liquidating assets."
Deshuntay Cleon Townsend — Michigan, 12-63525


ᐅ Linda Thi Tran, Michigan

Address: 25214 Gratiot Ave Lot 170 Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-40116-wsd: "The bankruptcy filing by Linda Thi Tran, undertaken in January 2011 in Roseville, MI under Chapter 7, concluded with discharge in April 12, 2011 after liquidating assets."
Linda Thi Tran — Michigan, 11-40116


ᐅ Kenneth S Traub, Michigan

Address: 30328 Indigo St Roseville, MI 48066-1410

Bankruptcy Case 2014-49904-wsd Overview: "The case of Kenneth S Traub in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth S Traub — Michigan, 2014-49904


ᐅ Barry Tresik, Michigan

Address: 27625 Wentworth Dr Roseville, MI 48066

Bankruptcy Case 10-54835-pjs Summary: "In a Chapter 7 bankruptcy case, Barry Tresik from Roseville, MI, saw his proceedings start in May 3, 2010 and complete by August 2010, involving asset liquidation."
Barry Tresik — Michigan, 10-54835


ᐅ Susan Gail Tribble, Michigan

Address: 19716 Jerome St Apt 213 Roseville, MI 48066

Bankruptcy Case 13-51935-tjt Summary: "The bankruptcy filing by Susan Gail Tribble, undertaken in 06.13.2013 in Roseville, MI under Chapter 7, concluded with discharge in 09.17.2013 after liquidating assets."
Susan Gail Tribble — Michigan, 13-51935


ᐅ Carolyn A Trombley, Michigan

Address: 17460 Martin Rd Roseville, MI 48066

Bankruptcy Case 11-48517-wsd Summary: "In a Chapter 7 bankruptcy case, Carolyn A Trombley from Roseville, MI, saw her proceedings start in Mar 28, 2011 and complete by 2011-07-02, involving asset liquidation."
Carolyn A Trombley — Michigan, 11-48517


ᐅ Joseph Anthony Trupiano, Michigan

Address: 29355 Little Mack Ave Roseville, MI 48066

Concise Description of Bankruptcy Case 13-47732-pjs7: "Roseville, MI resident Joseph Anthony Trupiano's April 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-21."
Joseph Anthony Trupiano — Michigan, 13-47732


ᐅ Katherine Margarete Trupiano, Michigan

Address: 28282 Schram St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-55870-mbm7: "Roseville, MI resident Katherine Margarete Trupiano's 2013-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2013."
Katherine Margarete Trupiano — Michigan, 13-55870


ᐅ Danita C Tucker, Michigan

Address: 25647 Salem St Roseville, MI 48066-5810

Bankruptcy Case 16-43102-pjs Summary: "The bankruptcy filing by Danita C Tucker, undertaken in March 3, 2016 in Roseville, MI under Chapter 7, concluded with discharge in Jun 1, 2016 after liquidating assets."
Danita C Tucker — Michigan, 16-43102


ᐅ Heather Ann Turner, Michigan

Address: 15401 Rudland St Roseville, MI 48066-4023

Snapshot of U.S. Bankruptcy Proceeding Case 14-59492-mar: "Roseville, MI resident Heather Ann Turner's Dec 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2015."
Heather Ann Turner — Michigan, 14-59492


ᐅ Sharon Rae Turner, Michigan

Address: 30531 Normal St Roseville, MI 48066-1609

Brief Overview of Bankruptcy Case 16-43241-tjt: "The bankruptcy record of Sharon Rae Turner from Roseville, MI, shows a Chapter 7 case filed in Mar 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-04."
Sharon Rae Turner — Michigan, 16-43241


ᐅ Joshua E Turner, Michigan

Address: 26334 Arlington St Roseville, MI 48066

Bankruptcy Case 12-59757-wsd Overview: "The bankruptcy record of Joshua E Turner from Roseville, MI, shows a Chapter 7 case filed in August 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2012."
Joshua E Turner — Michigan, 12-59757


ᐅ Robert C Turner, Michigan

Address: 19137 Georgia St Roseville, MI 48066

Bankruptcy Case 11-40958-pjs Overview: "Robert C Turner's Chapter 7 bankruptcy, filed in Roseville, MI in Jan 14, 2011, led to asset liquidation, with the case closing in April 20, 2011."
Robert C Turner — Michigan, 11-40958


ᐅ J C Turner, Michigan

Address: 30531 Normal St Roseville, MI 48066-1609

Brief Overview of Bankruptcy Case 16-43241-tjt: "The bankruptcy filing by J C Turner, undertaken in March 6, 2016 in Roseville, MI under Chapter 7, concluded with discharge in June 4, 2016 after liquidating assets."
J C Turner — Michigan, 16-43241


ᐅ Carole L Twork, Michigan

Address: 29825 Roy St Roseville, MI 48066

Bankruptcy Case 11-57279-wsd Overview: "Roseville, MI resident Carole L Twork's Jun 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2011."
Carole L Twork — Michigan, 11-57279


ᐅ Angela Nicole Tye, Michigan

Address: 15326 Hill Ct Roseville, MI 48066-3120

Concise Description of Bankruptcy Case 14-57211-mar7: "The bankruptcy filing by Angela Nicole Tye, undertaken in 2014-11-04 in Roseville, MI under Chapter 7, concluded with discharge in 2015-02-02 after liquidating assets."
Angela Nicole Tye — Michigan, 14-57211


ᐅ Kesha S Tyler, Michigan

Address: 25631 Chalmers St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-44884-swr: "The bankruptcy record of Kesha S Tyler from Roseville, MI, shows a Chapter 7 case filed in March 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2013."
Kesha S Tyler — Michigan, 13-44884


ᐅ Cathy Jo Ann Urban, Michigan

Address: 16069 Flanagan St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-41329-mbm7: "Roseville, MI resident Cathy Jo Ann Urban's 2011-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Cathy Jo Ann Urban — Michigan, 11-41329


ᐅ Iii Gaeton Urbani, Michigan

Address: 25805 Arlington St Roseville, MI 48066

Bankruptcy Case 10-67099-wsd Overview: "Iii Gaeton Urbani's bankruptcy, initiated in August 2010 and concluded by November 23, 2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Gaeton Urbani — Michigan, 10-67099


ᐅ Sirena Sue Urbin, Michigan

Address: 30755 NORMAL ST Roseville, MI 48066

Concise Description of Bankruptcy Case 11-46736-swr7: "In Roseville, MI, Sirena Sue Urbin filed for Chapter 7 bankruptcy in March 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-17."
Sirena Sue Urbin — Michigan, 11-46736


ᐅ Ufuoma Uwedjojevwe, Michigan

Address: 26260 Pinehurst St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-70191-wsd7: "The bankruptcy filing by Ufuoma Uwedjojevwe, undertaken in 09/30/2010 in Roseville, MI under Chapter 7, concluded with discharge in January 4, 2011 after liquidating assets."
Ufuoma Uwedjojevwe — Michigan, 10-70191


ᐅ Hook Karen Lynn Van, Michigan

Address: 26710 Dale St Roseville, MI 48066-3169

Bankruptcy Case 2014-45156-pjs Overview: "In Roseville, MI, Hook Karen Lynn Van filed for Chapter 7 bankruptcy in 2014-03-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-25."
Hook Karen Lynn Van — Michigan, 2014-45156


ᐅ Hook Russell Leon Van, Michigan

Address: 26710 Dale St Roseville, MI 48066-3169

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45156-pjs: "Hook Russell Leon Van's bankruptcy, initiated in 2014-03-27 and concluded by June 25, 2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hook Russell Leon Van — Michigan, 2014-45156


ᐅ Laresa L Vance, Michigan

Address: 30655 Quinkert St Apt 104 Roseville, MI 48066

Concise Description of Bankruptcy Case 12-45304-wsd7: "Laresa L Vance's Chapter 7 bankruptcy, filed in Roseville, MI in 03/05/2012, led to asset liquidation, with the case closing in 2012-06-09."
Laresa L Vance — Michigan, 12-45304


ᐅ Rachel Marie Vandaele, Michigan

Address: 31444 Merrily St Roseville, MI 48066-1215

Brief Overview of Bankruptcy Case 15-58235-mar: "The bankruptcy record of Rachel Marie Vandaele from Roseville, MI, shows a Chapter 7 case filed in 2015-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2016."
Rachel Marie Vandaele — Michigan, 15-58235


ᐅ Clarence Leon Vander, Michigan

Address: 30010 Utica Rd Apt 30 Roseville, MI 48066

Bankruptcy Case 12-43829-pjs Summary: "Clarence Leon Vander's bankruptcy, initiated in 02/21/2012 and concluded by May 15, 2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Leon Vander — Michigan, 12-43829


ᐅ Lisa L Vanderwerken, Michigan

Address: 28839 Melvin St Roseville, MI 48066-4216

Concise Description of Bankruptcy Case 14-51485-wsd7: "In a Chapter 7 bankruptcy case, Lisa L Vanderwerken from Roseville, MI, saw her proceedings start in 07/11/2014 and complete by 10/09/2014, involving asset liquidation."
Lisa L Vanderwerken — Michigan, 14-51485


ᐅ Lisa L Vanderwerken, Michigan

Address: 28839 Melvin St Roseville, MI 48066-4216

Bankruptcy Case 2014-51485-wsd Summary: "In a Chapter 7 bankruptcy case, Lisa L Vanderwerken from Roseville, MI, saw her proceedings start in 07/11/2014 and complete by October 9, 2014, involving asset liquidation."
Lisa L Vanderwerken — Michigan, 2014-51485


ᐅ Andrew John Vanfleteren, Michigan

Address: 18110 Common Rd Roseville, MI 48066-4636

Brief Overview of Bankruptcy Case 16-49308-mbm: "The bankruptcy filing by Andrew John Vanfleteren, undertaken in 06.28.2016 in Roseville, MI under Chapter 7, concluded with discharge in 09/26/2016 after liquidating assets."
Andrew John Vanfleteren — Michigan, 16-49308


ᐅ Kathy Marie Vang, Michigan

Address: 28050 Pinehurst St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-42644-swr: "Roseville, MI resident Kathy Marie Vang's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
Kathy Marie Vang — Michigan, 11-42644


ᐅ Lamia K Vannoy, Michigan

Address: 27101 Woodmont St Roseville, MI 48066-2745

Concise Description of Bankruptcy Case 16-42181-wsd7: "Lamia K Vannoy's bankruptcy, initiated in February 19, 2016 and concluded by 2016-05-19 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lamia K Vannoy — Michigan, 16-42181


ᐅ Patricia Vannoy, Michigan

Address: 27101 Woodmont St Roseville, MI 48066-2745

Snapshot of U.S. Bankruptcy Proceeding Case 16-42963-mar: "Roseville, MI resident Patricia Vannoy's Mar 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2016."
Patricia Vannoy — Michigan, 16-42963


ᐅ Albert Edwin Vantroostenberghe, Michigan

Address: 28859 Bohn St Roseville, MI 48066

Bankruptcy Case 12-64257-wsd Summary: "In a Chapter 7 bankruptcy case, Albert Edwin Vantroostenberghe from Roseville, MI, saw his proceedings start in 10/31/2012 and complete by 2013-02-04, involving asset liquidation."
Albert Edwin Vantroostenberghe — Michigan, 12-64257


ᐅ Jr Roy Varcally, Michigan

Address: PO Box 66213 Roseville, MI 48066-6213

Snapshot of U.S. Bankruptcy Proceeding Case 14-46765-tjt: "Jr Roy Varcally's bankruptcy, initiated in April 2014 and concluded by 07.17.2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Roy Varcally — Michigan, 14-46765


ᐅ Edwin Vargas, Michigan

Address: 25894 Collingwood St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-44778-mbm7: "The bankruptcy record of Edwin Vargas from Roseville, MI, shows a Chapter 7 case filed in 2013-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2013."
Edwin Vargas — Michigan, 13-44778


ᐅ Tiffany Lakia Vaughns, Michigan

Address: 26833 Nagel St Roseville, MI 48066-3152

Bankruptcy Case 14-51746-mbm Summary: "In a Chapter 7 bankruptcy case, Tiffany Lakia Vaughns from Roseville, MI, saw her proceedings start in July 2014 and complete by 2014-10-15, involving asset liquidation."
Tiffany Lakia Vaughns — Michigan, 14-51746


ᐅ Amy Velickoff, Michigan

Address: 25930 Salem St Roseville, MI 48066

Bankruptcy Case 10-47268-swr Overview: "The bankruptcy filing by Amy Velickoff, undertaken in 2010-03-09 in Roseville, MI under Chapter 7, concluded with discharge in 06/13/2010 after liquidating assets."
Amy Velickoff — Michigan, 10-47268


ᐅ Michelle L Veo, Michigan

Address: 25804 Mackinac St Roseville, MI 48066-5754

Bankruptcy Case 15-54926-mbm Summary: "In Roseville, MI, Michelle L Veo filed for Chapter 7 bankruptcy in October 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Michelle L Veo — Michigan, 15-54926


ᐅ Gilbert Vereecke, Michigan

Address: 29417 McDonald St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-75112-mbm: "The bankruptcy filing by Gilbert Vereecke, undertaken in November 19, 2010 in Roseville, MI under Chapter 7, concluded with discharge in 2011-02-28 after liquidating assets."
Gilbert Vereecke — Michigan, 10-75112


ᐅ Jason Vermander, Michigan

Address: 20235 Fenton St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-69710-swr: "Jason Vermander's bankruptcy, initiated in 2010-09-26 and concluded by Dec 21, 2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Vermander — Michigan, 10-69710


ᐅ Stephanie Vermeylen, Michigan

Address: 28742 Hillview St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-43728-pjs7: "Stephanie Vermeylen's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-02-15, led to asset liquidation, with the case closing in May 24, 2011."
Stephanie Vermeylen — Michigan, 11-43728


ᐅ David Allen Via, Michigan

Address: 15309 Grovedale St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-70498-tjt: "In Roseville, MI, David Allen Via filed for Chapter 7 bankruptcy in 11.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 03.04.2012."
David Allen Via — Michigan, 11-70498


ᐅ Joseph M Vicchione, Michigan

Address: 20386 Wallace St Roseville, MI 48066

Bankruptcy Case 12-59457-swr Overview: "The bankruptcy record of Joseph M Vicchione from Roseville, MI, shows a Chapter 7 case filed in 2012-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in November 28, 2012."
Joseph M Vicchione — Michigan, 12-59457


ᐅ Kim Therese Victory, Michigan

Address: 30370 Normal St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-72725-mbm: "The case of Kim Therese Victory in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Therese Victory — Michigan, 11-72725


ᐅ Barbara J Vines, Michigan

Address: 25737 Cambridge Ct Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-55906-swr: "Roseville, MI resident Barbara J Vines's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2012."
Barbara J Vines — Michigan, 12-55906


ᐅ Dawntel Vines, Michigan

Address: 25962 Jeanette Ct Unit 12 Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-52024-mbm: "In a Chapter 7 bankruptcy case, Dawntel Vines from Roseville, MI, saw their proceedings start in 2013-06-14 and complete by September 18, 2013, involving asset liquidation."
Dawntel Vines — Michigan, 13-52024


ᐅ Matthew Vinette, Michigan

Address: 26680 Clancy St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-41250-swr: "The bankruptcy filing by Matthew Vinette, undertaken in 2012-01-20 in Roseville, MI under Chapter 7, concluded with discharge in 2012-04-25 after liquidating assets."
Matthew Vinette — Michigan, 12-41250


ᐅ Jether Vinson, Michigan

Address: 17970 Glendale St Roseville, MI 48066

Bankruptcy Case 10-46926-mbm Summary: "Jether Vinson's bankruptcy, initiated in March 2010 and concluded by 2010-06-09 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jether Vinson — Michigan, 10-46926


ᐅ Kathleen Roselyn Visconti, Michigan

Address: 15447 Rudland St Roseville, MI 48066

Bankruptcy Case 09-71197-wsd Summary: "The bankruptcy filing by Kathleen Roselyn Visconti, undertaken in October 2009 in Roseville, MI under Chapter 7, concluded with discharge in 01.12.2010 after liquidating assets."
Kathleen Roselyn Visconti — Michigan, 09-71197


ᐅ Sandra Lynn Visger, Michigan

Address: 28545 Victor St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-45282-wsd: "In a Chapter 7 bankruptcy case, Sandra Lynn Visger from Roseville, MI, saw her proceedings start in 2011-02-28 and complete by June 4, 2011, involving asset liquidation."
Sandra Lynn Visger — Michigan, 11-45282


ᐅ John B Vitton, Michigan

Address: 29311 Coolidge St Roseville, MI 48066-2268

Bankruptcy Case 15-55142-wsd Summary: "Roseville, MI resident John B Vitton's 2015-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2016."
John B Vitton — Michigan, 15-55142


ᐅ Shelly R Vitton, Michigan

Address: 29311 Coolidge St Roseville, MI 48066-2268

Bankruptcy Case 15-55142-wsd Overview: "Shelly R Vitton's Chapter 7 bankruptcy, filed in Roseville, MI in Oct 15, 2015, led to asset liquidation, with the case closing in January 13, 2016."
Shelly R Vitton — Michigan, 15-55142


ᐅ Cheryl A Vivian, Michigan

Address: 25160 Dodge St Roseville, MI 48066-3729

Concise Description of Bankruptcy Case 11-60462-tjt7: "Filing for Chapter 13 bankruptcy in July 29, 2011, Cheryl A Vivian from Roseville, MI, structured a repayment plan, achieving discharge in 12/09/2014."
Cheryl A Vivian — Michigan, 11-60462


ᐅ Walter Vivian, Michigan

Address: 20887 Washington St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-67344-tjt7: "In Roseville, MI, Walter Vivian filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-07."
Walter Vivian — Michigan, 10-67344


ᐅ Mamie D Viviano, Michigan

Address: 20710 Hunt Dr Roseville, MI 48066

Concise Description of Bankruptcy Case 13-54733-tjt7: "In Roseville, MI, Mamie D Viviano filed for Chapter 7 bankruptcy in Aug 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-05."
Mamie D Viviano — Michigan, 13-54733


ᐅ Ann Vizina, Michigan

Address: 26404 Pattow St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-51983-swr: "Roseville, MI resident Ann Vizina's 2010-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2010."
Ann Vizina — Michigan, 10-51983


ᐅ Marie Vodak, Michigan

Address: 19064 Melvin St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-62230-wsd7: "In Roseville, MI, Marie Vodak filed for Chapter 7 bankruptcy in Aug 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2011."
Marie Vodak — Michigan, 11-62230


ᐅ John R Volkening, Michigan

Address: 26641 Woodmont St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-43355-mbm: "John R Volkening's bankruptcy, initiated in February 15, 2012 and concluded by 2012-05-15 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John R Volkening — Michigan, 12-43355


ᐅ Gelsino Volpe, Michigan

Address: 17781 Wexford St Roseville, MI 48066-4629

Concise Description of Bankruptcy Case 15-57617-mbm7: "Gelsino Volpe's Chapter 7 bankruptcy, filed in Roseville, MI in 2015-12-02, led to asset liquidation, with the case closing in 03.01.2016."
Gelsino Volpe — Michigan, 15-57617


ᐅ Shelly Volpe, Michigan

Address: 17781 Wexford St Roseville, MI 48066-4629

Bankruptcy Case 15-57617-mbm Overview: "In Roseville, MI, Shelly Volpe filed for Chapter 7 bankruptcy in Dec 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2016."
Shelly Volpe — Michigan, 15-57617


ᐅ Jeffrey Allen Voss, Michigan

Address: 30360 Progress St Roseville, MI 48066-4644

Brief Overview of Bankruptcy Case 15-49262-wsd: "In a Chapter 7 bankruptcy case, Jeffrey Allen Voss from Roseville, MI, saw their proceedings start in June 16, 2015 and complete by 09/14/2015, involving asset liquidation."
Jeffrey Allen Voss — Michigan, 15-49262


ᐅ Teng Vue, Michigan

Address: 25030 Fortuna St Roseville, MI 48066

Bankruptcy Case 10-42748-swr Summary: "The case of Teng Vue in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teng Vue — Michigan, 10-42748


ᐅ Richard Samuel Wagner, Michigan

Address: 19358 Masonic Blvd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-41366-tjt: "Roseville, MI resident Richard Samuel Wagner's 01.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2011."
Richard Samuel Wagner — Michigan, 11-41366


ᐅ Terah Walden, Michigan

Address: 30414 Park St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-52275-wsd: "Terah Walden's Chapter 7 bankruptcy, filed in Roseville, MI in 04.14.2010, led to asset liquidation, with the case closing in July 19, 2010."
Terah Walden — Michigan, 10-52275


ᐅ Karl Walenciak, Michigan

Address: 28839 Floral St Roseville, MI 48066

Bankruptcy Case 09-77499-pjs Overview: "In a Chapter 7 bankruptcy case, Karl Walenciak from Roseville, MI, saw their proceedings start in December 9, 2009 and complete by 03.15.2010, involving asset liquidation."
Karl Walenciak — Michigan, 09-77499


ᐅ David L Walker, Michigan

Address: PO Box 240 Roseville, MI 48066-0240

Bankruptcy Case 2014-49836-pjs Summary: "In a Chapter 7 bankruptcy case, David L Walker from Roseville, MI, saw his proceedings start in June 9, 2014 and complete by Sep 7, 2014, involving asset liquidation."
David L Walker — Michigan, 2014-49836


ᐅ Larry Landre Walker, Michigan

Address: 32820 Kelly Rd Apt B201 Roseville, MI 48066-1050

Concise Description of Bankruptcy Case 15-57763-mbm7: "The bankruptcy filing by Larry Landre Walker, undertaken in December 2015 in Roseville, MI under Chapter 7, concluded with discharge in 03/06/2016 after liquidating assets."
Larry Landre Walker — Michigan, 15-57763


ᐅ Carlotta S Walker, Michigan

Address: 26841 Chippendale St Roseville, MI 48066-5519

Bankruptcy Case 2014-52475-mbm Overview: "The bankruptcy filing by Carlotta S Walker, undertaken in 07/31/2014 in Roseville, MI under Chapter 7, concluded with discharge in Oct 29, 2014 after liquidating assets."
Carlotta S Walker — Michigan, 2014-52475