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 Deborah Wilson, Michigan

Address: 25329 Pearl St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-72848-swr: "The bankruptcy filing by Deborah Wilson, undertaken in October 2010 in Roseville, MI under Chapter 7, concluded with discharge in 2011-01-31 after liquidating assets."
Deborah Wilson — Michigan, 10-72848


ᐅ Jeffrey Wilson, Michigan

Address: 28555 Secretariat Ct Roseville, MI 48066

Bankruptcy Case 10-54205-tjt Overview: "The bankruptcy filing by Jeffrey Wilson, undertaken in Apr 29, 2010 in Roseville, MI under Chapter 7, concluded with discharge in 08/03/2010 after liquidating assets."
Jeffrey Wilson — Michigan, 10-54205


ᐅ Dawn M Wilson, Michigan

Address: 27130 Grandmont St Roseville, MI 48066

Bankruptcy Case 13-40614-tjt Summary: "In Roseville, MI, Dawn M Wilson filed for Chapter 7 bankruptcy in 2013-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-20."
Dawn M Wilson — Michigan, 13-40614


ᐅ Ameka S Wilson, Michigan

Address: 31880 Nardelli Ln Roseville, MI 48066

Concise Description of Bankruptcy Case 13-52710-wsd7: "In a Chapter 7 bankruptcy case, Ameka S Wilson from Roseville, MI, saw their proceedings start in 2013-06-27 and complete by 2013-09-24, involving asset liquidation."
Ameka S Wilson — Michigan, 13-52710


ᐅ Steven Patrick Wilton, Michigan

Address: 29040 Harding St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-58086-wsd: "The bankruptcy record of Steven Patrick Wilton from Roseville, MI, shows a Chapter 7 case filed in 09.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2014."
Steven Patrick Wilton — Michigan, 13-58086


ᐅ Todd Wilton, Michigan

Address: 28368 Rosemont St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-66851-wsd: "Roseville, MI resident Todd Wilton's 08.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2010."
Todd Wilton — Michigan, 10-66851


ᐅ Roger W Windemuth, Michigan

Address: 26811 Wenfield St Roseville, MI 48066-3262

Bankruptcy Case 15-44329-tjt Overview: "Roseville, MI resident Roger W Windemuth's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2015."
Roger W Windemuth — Michigan, 15-44329


ᐅ Florence Irene Wing, Michigan

Address: 30461 Concord Ct Apt B Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-40587-mbm: "The bankruptcy filing by Florence Irene Wing, undertaken in 2011-01-10 in Roseville, MI under Chapter 7, concluded with discharge in 2011-04-16 after liquidating assets."
Florence Irene Wing — Michigan, 11-40587


ᐅ Robert Winkler, Michigan

Address: 20499 Fenton St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-76049-pjs: "Roseville, MI resident Robert Winkler's 2009-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-18."
Robert Winkler — Michigan, 09-76049


ᐅ Robert E Winnie, Michigan

Address: 18742 Northway St Roseville, MI 48066-1014

Bankruptcy Case 2014-53901-tjt Overview: "Roseville, MI resident Robert E Winnie's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-27."
Robert E Winnie — Michigan, 2014-53901


ᐅ Joann Wirick, Michigan

Address: 16405 Dort St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-69634-tjt: "Roseville, MI resident Joann Wirick's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Joann Wirick — Michigan, 10-69634


ᐅ Sabrina Renee Witherspoon, Michigan

Address: 28034 Maple St Roseville, MI 48066-2430

Snapshot of U.S. Bankruptcy Proceeding Case 15-42153-tjt: "Sabrina Renee Witherspoon's bankruptcy, initiated in 02.17.2015 and concluded by May 18, 2015 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina Renee Witherspoon — Michigan, 15-42153


ᐅ Lori Wittwer, Michigan

Address: 28730 Victor St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-47632-swr: "The bankruptcy record of Lori Wittwer from Roseville, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Lori Wittwer — Michigan, 10-47632


ᐅ Robin J Wohlfeil, Michigan

Address: 17746 Birmingham St Roseville, MI 48066-2038

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55803-pjs: "In Roseville, MI, Robin J Wohlfeil filed for Chapter 7 bankruptcy in October 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-06."
Robin J Wohlfeil — Michigan, 2014-55803


ᐅ Dariusz Wojciechowski, Michigan

Address: 25135 Lehner St Roseville, MI 48066

Bankruptcy Case 12-55507-mbm Summary: "Roseville, MI resident Dariusz Wojciechowski's Jun 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2012."
Dariusz Wojciechowski — Michigan, 12-55507


ᐅ Paul Wojciechowski, Michigan

Address: 27625 Bohn St Roseville, MI 48066

Bankruptcy Case 10-46563-tjt Overview: "Roseville, MI resident Paul Wojciechowski's 03/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Paul Wojciechowski — Michigan, 10-46563


ᐅ Rose M Wojtaszek, Michigan

Address: 18229 Glendale St Roseville, MI 48066

Bankruptcy Case 13-45570-tjt Summary: "Roseville, MI resident Rose M Wojtaszek's March 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2013."
Rose M Wojtaszek — Michigan, 13-45570


ᐅ Stevie Woods, Michigan

Address: 26502 Pattow St Roseville, MI 48066

Bankruptcy Case 09-76738-pjs Summary: "Stevie Woods's bankruptcy, initiated in 2009-11-30 and concluded by 2010-03-06 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stevie Woods — Michigan, 09-76738


ᐅ Iii Odie Barry Woods, Michigan

Address: 26201 Lehner St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-61144-wsd7: "Roseville, MI resident Iii Odie Barry Woods's 2012-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Iii Odie Barry Woods — Michigan, 12-61144


ᐅ Sharon M Woods, Michigan

Address: 26150 Grandmont St Apt 208 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-60487-pjs: "Sharon M Woods's bankruptcy, initiated in 11.08.2013 and concluded by 02/12/2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon M Woods — Michigan, 13-60487


ᐅ Lindsay C Woog, Michigan

Address: 30541 Utica Rd Roseville, MI 48066-7337

Bankruptcy Case 16-41073-tjt Overview: "The bankruptcy filing by Lindsay C Woog, undertaken in January 29, 2016 in Roseville, MI under Chapter 7, concluded with discharge in 2016-04-28 after liquidating assets."
Lindsay C Woog — Michigan, 16-41073


ᐅ Mary Worden, Michigan

Address: 15646 Dugan St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-69720-mbm7: "Mary Worden's Chapter 7 bankruptcy, filed in Roseville, MI in 2010-09-26, led to asset liquidation, with the case closing in 12.28.2010."
Mary Worden — Michigan, 10-69720


ᐅ Beverly Jean Workman, Michigan

Address: 25625 Collingwood St Roseville, MI 48066

Bankruptcy Case 11-59741-tjt Summary: "Roseville, MI resident Beverly Jean Workman's 2011-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2011."
Beverly Jean Workman — Michigan, 11-59741


ᐅ Vernel Wright, Michigan

Address: 30847 Mayflower St Roseville, MI 48066-1438

Snapshot of U.S. Bankruptcy Proceeding Case 15-58164-wsd: "In a Chapter 7 bankruptcy case, Vernel Wright from Roseville, MI, saw their proceedings start in 2015-12-16 and complete by March 2016, involving asset liquidation."
Vernel Wright — Michigan, 15-58164


ᐅ Shatona S Wright, Michigan

Address: PO Box 119 Roseville, MI 48066-0119

Bankruptcy Case 15-41595-pjs Summary: "The bankruptcy record of Shatona S Wright from Roseville, MI, shows a Chapter 7 case filed in February 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-07."
Shatona S Wright — Michigan, 15-41595


ᐅ Daniel A Yaklin, Michigan

Address: 18440 Blue Island Ct Roseville, MI 48066-2946

Snapshot of U.S. Bankruptcy Proceeding Case 14-47180-mbm: "Daniel A Yaklin's bankruptcy, initiated in 04.25.2014 and concluded by 2014-07-24 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel A Yaklin — Michigan, 14-47180


ᐅ David C Yaklin, Michigan

Address: 27171 Academy St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-47444-wsd7: "David C Yaklin's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-03-18, led to asset liquidation, with the case closing in 06.28.2011."
David C Yaklin — Michigan, 11-47444


ᐅ Yia Yang, Michigan

Address: 29900 Park St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-50599-swr7: "In a Chapter 7 bankruptcy case, Yia Yang from Roseville, MI, saw their proceedings start in 2011-04-13 and complete by July 2011, involving asset liquidation."
Yia Yang — Michigan, 11-50599


ᐅ Tou Yang, Michigan

Address: 29900 Park St Roseville, MI 48066-2182

Bankruptcy Case 15-44343-tjt Summary: "The bankruptcy record of Tou Yang from Roseville, MI, shows a Chapter 7 case filed in 2015-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2015."
Tou Yang — Michigan, 15-44343


ᐅ Debra S Yates, Michigan

Address: 17813 Grove St Roseville, MI 48066-2509

Bankruptcy Case 14-58946-tjt Overview: "The bankruptcy filing by Debra S Yates, undertaken in Dec 10, 2014 in Roseville, MI under Chapter 7, concluded with discharge in 2015-03-10 after liquidating assets."
Debra S Yates — Michigan, 14-58946


ᐅ Amanda Marie Ybarra, Michigan

Address: 25861 Fortuna St Roseville, MI 48066-3675

Brief Overview of Bankruptcy Case 14-48429-pjs: "Amanda Marie Ybarra's bankruptcy, initiated in 2014-05-15 and concluded by August 13, 2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Marie Ybarra — Michigan, 14-48429


ᐅ Richard Yee, Michigan

Address: 18365 Beechwood St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-46335-tjt: "Richard Yee's Chapter 7 bankruptcy, filed in Roseville, MI in March 1, 2010, led to asset liquidation, with the case closing in 06/05/2010."
Richard Yee — Michigan, 10-46335


ᐅ Martha Yoder, Michigan

Address: 26130 Hoffmeyer St Roseville, MI 48066-4915

Concise Description of Bankruptcy Case 16-41245-tjt7: "The bankruptcy filing by Martha Yoder, undertaken in February 2016 in Roseville, MI under Chapter 7, concluded with discharge in May 1, 2016 after liquidating assets."
Martha Yoder — Michigan, 16-41245


ᐅ Jacqueline M York, Michigan

Address: 19784 E 14 Mile Rd Roseville, MI 48066-1165

Snapshot of U.S. Bankruptcy Proceeding Case 15-44919-mar: "The case of Jacqueline M York in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline M York — Michigan, 15-44919


ᐅ Jennifer Lynn Yorke, Michigan

Address: 19607 Macel St Roseville, MI 48066-1129

Snapshot of U.S. Bankruptcy Proceeding Case 14-56331-mbm: "The bankruptcy filing by Jennifer Lynn Yorke, undertaken in Oct 17, 2014 in Roseville, MI under Chapter 7, concluded with discharge in 2015-01-15 after liquidating assets."
Jennifer Lynn Yorke — Michigan, 14-56331


ᐅ Johnnie Young, Michigan

Address: 26083 Nagel St Roseville, MI 48066-3148

Bankruptcy Case 14-59527-mbm Overview: "Roseville, MI resident Johnnie Young's 2014-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-22."
Johnnie Young — Michigan, 14-59527


ᐅ Danielle L Young, Michigan

Address: 25634 Packard St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-51992-mbm: "Danielle L Young's bankruptcy, initiated in May 14, 2012 and concluded by 2012-08-18 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle L Young — Michigan, 12-51992


ᐅ James M Young, Michigan

Address: 17611 E 12 Mile Rd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-43212-pjs: "In a Chapter 7 bankruptcy case, James M Young from Roseville, MI, saw their proceedings start in 2012-02-14 and complete by 2012-05-20, involving asset liquidation."
James M Young — Michigan, 12-43212


ᐅ Nabil H Yousif, Michigan

Address: PO Box 627 Roseville, MI 48066-0627

Snapshot of U.S. Bankruptcy Proceeding Case 15-41118-wsd: "Roseville, MI resident Nabil H Yousif's 01/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2015."
Nabil H Yousif — Michigan, 15-41118


ᐅ Albert Zack, Michigan

Address: 20030 Fenton St Roseville, MI 48066-2266

Bankruptcy Case 16-42154-pjs Summary: "Roseville, MI resident Albert Zack's 02.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2016."
Albert Zack — Michigan, 16-42154


ᐅ Diane Marie Zack, Michigan

Address: 20030 Fenton St Roseville, MI 48066-2266

Bankruptcy Case 16-42154-pjs Summary: "In a Chapter 7 bankruptcy case, Diane Marie Zack from Roseville, MI, saw her proceedings start in 02/19/2016 and complete by May 19, 2016, involving asset liquidation."
Diane Marie Zack — Michigan, 16-42154


ᐅ Mary Beth Zamzami, Michigan

Address: 25822 Jeanette Ct Roseville, MI 48066

Concise Description of Bankruptcy Case 13-50110-mbm7: "Mary Beth Zamzami's Chapter 7 bankruptcy, filed in Roseville, MI in 2013-05-17, led to asset liquidation, with the case closing in 08/27/2013."
Mary Beth Zamzami — Michigan, 13-50110


ᐅ Loretta L Zanger, Michigan

Address: 26616 Elm St Roseville, MI 48066-3570

Bankruptcy Case 15-54310-tjt Summary: "Loretta L Zanger's bankruptcy, initiated in 2015-09-29 and concluded by 2015-12-28 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta L Zanger — Michigan, 15-54310


ᐅ Jessica Zatelli, Michigan

Address: 25650 Fortuna St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-77706-tjt: "Jessica Zatelli's Chapter 7 bankruptcy, filed in Roseville, MI in Dec 17, 2010, led to asset liquidation, with the case closing in 03.29.2011."
Jessica Zatelli — Michigan, 10-77706


ᐅ Robert J Zayti, Michigan

Address: 25624 Normandy St Roseville, MI 48066-5720

Snapshot of U.S. Bankruptcy Proceeding Case 08-49361-tjt: "Robert J Zayti, a resident of Roseville, MI, entered a Chapter 13 bankruptcy plan in 04.17.2008, culminating in its successful completion by 2012-10-05."
Robert J Zayti — Michigan, 08-49361


ᐅ Jr Lawrence Zelke, Michigan

Address: 26506 Arlington St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-48007-wsd7: "Roseville, MI resident Jr Lawrence Zelke's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Jr Lawrence Zelke — Michigan, 11-48007


ᐅ George Zeller, Michigan

Address: 29031 Brittany Ct Roseville, MI 48066

Concise Description of Bankruptcy Case 10-71864-swr7: "Roseville, MI resident George Zeller's Oct 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2011."
George Zeller — Michigan, 10-71864


ᐅ Mei Mei Zhao, Michigan

Address: 28043 Asmus St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-67700-tjt: "Mei Mei Zhao's Chapter 7 bankruptcy, filed in Roseville, MI in 12/26/2012, led to asset liquidation, with the case closing in 2013-04-01."
Mei Mei Zhao — Michigan, 12-67700


ᐅ Brian James Ziaya, Michigan

Address: 19039 Victor St Roseville, MI 48066

Bankruptcy Case 11-40789-pjs Overview: "In Roseville, MI, Brian James Ziaya filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Brian James Ziaya — Michigan, 11-40789


ᐅ Kenneth Zidar, Michigan

Address: 16865 E 12 Mile Rd Roseville, MI 48066

Concise Description of Bankruptcy Case 10-77461-tjt7: "The case of Kenneth Zidar in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Zidar — Michigan, 10-77461


ᐅ Rachel Joy Zielke, Michigan

Address: 30330 Wedgewood Cir Roseville, MI 48066

Concise Description of Bankruptcy Case 09-71319-pjs7: "Rachel Joy Zielke's bankruptcy, initiated in 10.09.2009 and concluded by 2010-01-13 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Joy Zielke — Michigan, 09-71319


ᐅ Laura Ann Zimmerman, Michigan

Address: 30639 Mayflower St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-71806-mbm: "The case of Laura Ann Zimmerman in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Ann Zimmerman — Michigan, 09-71806


ᐅ Gerald Dennis Ziolkowski, Michigan

Address: 17830 Lincoln Dr Roseville, MI 48066-2500

Snapshot of U.S. Bankruptcy Proceeding Case 16-48563-mar: "Gerald Dennis Ziolkowski's Chapter 7 bankruptcy, filed in Roseville, MI in 2016-06-10, led to asset liquidation, with the case closing in 2016-09-08."
Gerald Dennis Ziolkowski — Michigan, 16-48563


ᐅ Jeffrey Dennis Ziolkowski, Michigan

Address: 17830 Lincoln Dr Roseville, MI 48066-2500

Snapshot of U.S. Bankruptcy Proceeding Case 15-57459-pjs: "Jeffrey Dennis Ziolkowski's Chapter 7 bankruptcy, filed in Roseville, MI in November 2015, led to asset liquidation, with the case closing in 02.28.2016."
Jeffrey Dennis Ziolkowski — Michigan, 15-57459


ᐅ Judith Lyne Ziolkowski, Michigan

Address: 17830 Lincoln Dr Roseville, MI 48066-2500

Concise Description of Bankruptcy Case 16-48563-mar7: "Judith Lyne Ziolkowski's bankruptcy, initiated in June 10, 2016 and concluded by 09/08/2016 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Lyne Ziolkowski — Michigan, 16-48563


ᐅ Mark Ziolkowski, Michigan

Address: 18544 Mesle St Roseville, MI 48066

Bankruptcy Case 10-69347-mbm Summary: "In Roseville, MI, Mark Ziolkowski filed for Chapter 7 bankruptcy in 09/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2010."
Mark Ziolkowski — Michigan, 10-69347


ᐅ Jerald Richard Zitka, Michigan

Address: 29424 RYMAL ST Roseville, MI 48066

Bankruptcy Case 11-46350-wsd Overview: "In Roseville, MI, Jerald Richard Zitka filed for Chapter 7 bankruptcy in 2011-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2011."
Jerald Richard Zitka — Michigan, 11-46350


ᐅ Urszula Zolyniak, Michigan

Address: 29740 Rosemont St Roseville, MI 48066

Bankruptcy Case 12-46445-tjt Overview: "Urszula Zolyniak's bankruptcy, initiated in 03/15/2012 and concluded by Jun 19, 2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Urszula Zolyniak — Michigan, 12-46445


ᐅ Caitlin Elizabeth Zombo, Michigan

Address: 15790 Flanagan St Roseville, MI 48066-1490

Bankruptcy Case 16-47048-pjs Summary: "In a Chapter 7 bankruptcy case, Caitlin Elizabeth Zombo from Roseville, MI, saw her proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Caitlin Elizabeth Zombo — Michigan, 16-47048


ᐅ David Zombo, Michigan

Address: 19372 Rockport St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-62767-pjs: "The bankruptcy record of David Zombo from Roseville, MI, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2013."
David Zombo — Michigan, 12-62767


ᐅ Luann Marie Zorn, Michigan

Address: 27270 Perry St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-54075-tjt: "The bankruptcy record of Luann Marie Zorn from Roseville, MI, shows a Chapter 7 case filed in Jul 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2013."
Luann Marie Zorn — Michigan, 13-54075


ᐅ Sr Douglas Zundel, Michigan

Address: 26254 Normandy St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-41166-pjs7: "Sr Douglas Zundel's bankruptcy, initiated in 01.15.2010 and concluded by April 2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Douglas Zundel — Michigan, 10-41166


ᐅ Kelly Zuniga, Michigan

Address: 29335 Galloway St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-44697-pjs: "Roseville, MI resident Kelly Zuniga's Feb 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Kelly Zuniga — Michigan, 11-44697


ᐅ Frances Zuziak, Michigan

Address: 18330 Eastland St Apt 335 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-59021-wsd: "In a Chapter 7 bankruptcy case, Frances Zuziak from Roseville, MI, saw their proceedings start in June 10, 2010 and complete by September 2010, involving asset liquidation."
Frances Zuziak — Michigan, 10-59021