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 Beatrice Baur, Michigan

Address: 31944 Nardelli Ln Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-70790-swr: "In Roseville, MI, Beatrice Baur filed for Chapter 7 bankruptcy in 10.05.2010. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2011."
Beatrice Baur — Michigan, 10-70790


ᐅ Judy Carol Baynes, Michigan

Address: 25676 Salem St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-60105-swr: "Judy Carol Baynes's bankruptcy, initiated in July 25, 2011 and concluded by 10.25.2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Carol Baynes — Michigan, 11-60105


ᐅ Michael Bazger, Michigan

Address: PO Box 66374 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-54359-wsd: "The bankruptcy filing by Michael Bazger, undertaken in 2010-04-30 in Roseville, MI under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Michael Bazger — Michigan, 10-54359


ᐅ Steven Bean, Michigan

Address: 30446 Calahan Rd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-77319-tjt: "In Roseville, MI, Steven Bean filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-16."
Steven Bean — Michigan, 09-77319


ᐅ Albert F Beasinger, Michigan

Address: 19131 Florida St Roseville, MI 48066-4131

Brief Overview of Bankruptcy Case 15-56420-mbm: "Roseville, MI resident Albert F Beasinger's 11/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2016."
Albert F Beasinger — Michigan, 15-56420


ᐅ Anne Marie Beasinger, Michigan

Address: 19131 Florida St Roseville, MI 48066-4131

Bankruptcy Case 15-56420-mbm Summary: "Anne Marie Beasinger's Chapter 7 bankruptcy, filed in Roseville, MI in 11.11.2015, led to asset liquidation, with the case closing in 2016-02-09."
Anne Marie Beasinger — Michigan, 15-56420


ᐅ Jr Donald Allan Becker, Michigan

Address: 27750 Bohn St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-43523-mbm: "In a Chapter 7 bankruptcy case, Jr Donald Allan Becker from Roseville, MI, saw his proceedings start in 2011-02-14 and complete by May 21, 2011, involving asset liquidation."
Jr Donald Allan Becker — Michigan, 11-43523


ᐅ Tracy Beden, Michigan

Address: 28617 Rosemont St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-50027-wsd: "The case of Tracy Beden in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Beden — Michigan, 10-50027


ᐅ Matthew Scott Bednar, Michigan

Address: 28648 Hillview St Roseville, MI 48066-2561

Bankruptcy Case 14-46772-pjs Summary: "The case of Matthew Scott Bednar in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Scott Bednar — Michigan, 14-46772


ᐅ John Bednarski, Michigan

Address: 26775 Arlington St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-73747-tjt: "John Bednarski's Chapter 7 bankruptcy, filed in Roseville, MI in October 2009, led to asset liquidation, with the case closing in Feb 3, 2010."
John Bednarski — Michigan, 09-73747


ᐅ Billy Beeler, Michigan

Address: 28715 Rosemont St Roseville, MI 48066

Bankruptcy Case 10-68706-swr Overview: "The bankruptcy record of Billy Beeler from Roseville, MI, shows a Chapter 7 case filed in 2010-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 20, 2010."
Billy Beeler — Michigan, 10-68706


ᐅ Leona F Beeler, Michigan

Address: 28715 Rosemont St Roseville, MI 48066-7412

Concise Description of Bankruptcy Case 15-52283-wsd7: "The case of Leona F Beeler in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leona F Beeler — Michigan, 15-52283


ᐅ Daniel Beilharz, Michigan

Address: 15316 E 13 Mile Rd Roseville, MI 48066

Bankruptcy Case 09-75173-swr Overview: "Daniel Beilharz's Chapter 7 bankruptcy, filed in Roseville, MI in November 15, 2009, led to asset liquidation, with the case closing in Feb 16, 2010."
Daniel Beilharz — Michigan, 09-75173


ᐅ Richard Stanley Belbot, Michigan

Address: 25135 Send St Roseville, MI 48066-3654

Brief Overview of Bankruptcy Case 16-42668-pjs: "The bankruptcy record of Richard Stanley Belbot from Roseville, MI, shows a Chapter 7 case filed in 02/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2016."
Richard Stanley Belbot — Michigan, 16-42668


ᐅ Anneliese Belcher, Michigan

Address: 26710 Ridgemont St Roseville, MI 48066

Bankruptcy Case 10-42553-tjt Overview: "In Roseville, MI, Anneliese Belcher filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Anneliese Belcher — Michigan, 10-42553


ᐅ Kimberly Marie Belcourt, Michigan

Address: 25250 Packard St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-46479-swr: "The bankruptcy filing by Kimberly Marie Belcourt, undertaken in Mar 16, 2012 in Roseville, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Kimberly Marie Belcourt — Michigan, 12-46479


ᐅ Jamie Michelle Bell, Michigan

Address: 25866 Hoffmeyer St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-40667-mbm7: "Roseville, MI resident Jamie Michelle Bell's 2013-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Jamie Michelle Bell — Michigan, 13-40667


ᐅ Jason Albert Bellew, Michigan

Address: 28889 Pinehurst St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-71836-tjt: "The case of Jason Albert Bellew in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Albert Bellew — Michigan, 09-71836


ᐅ Jodi R Belt, Michigan

Address: 26720 BELLEAIR ST Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-46619-swr: "In a Chapter 7 bankruptcy case, Jodi R Belt from Roseville, MI, saw her proceedings start in March 11, 2011 and complete by 06.15.2011, involving asset liquidation."
Jodi R Belt — Michigan, 11-46619


ᐅ Amy Beltz, Michigan

Address: 28915 Essex St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-53432-wsd7: "Roseville, MI resident Amy Beltz's Apr 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2010."
Amy Beltz — Michigan, 10-53432


ᐅ Edward Bender, Michigan

Address: 17512 Eastland St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-62938-wsd: "Edward Bender's bankruptcy, initiated in Jul 19, 2010 and concluded by 10/23/2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Bender — Michigan, 10-62938


ᐅ Felicia Bender, Michigan

Address: 29659 Utica Rd Apt 102 Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-64012-mbm: "The bankruptcy record of Felicia Bender from Roseville, MI, shows a Chapter 7 case filed in July 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2010."
Felicia Bender — Michigan, 10-64012


ᐅ Letitia D Bennett, Michigan

Address: 25920 Fern St Roseville, MI 48066-3790

Bankruptcy Case 14-46119-pjs Summary: "Letitia D Bennett's Chapter 7 bankruptcy, filed in Roseville, MI in April 2014, led to asset liquidation, with the case closing in 2014-07-08."
Letitia D Bennett — Michigan, 14-46119


ᐅ Letitia D Bennett, Michigan

Address: 25920 Fern St Roseville, MI 48066-3790

Bankruptcy Case 2014-46119-pjs Summary: "In Roseville, MI, Letitia D Bennett filed for Chapter 7 bankruptcy in 2014-04-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-08."
Letitia D Bennett — Michigan, 2014-46119


ᐅ Keith B Bennett, Michigan

Address: 28304 Waverly St Roseville, MI 48066

Bankruptcy Case 13-58765-pjs Overview: "In a Chapter 7 bankruptcy case, Keith B Bennett from Roseville, MI, saw their proceedings start in 10/10/2013 and complete by 01/14/2014, involving asset liquidation."
Keith B Bennett — Michigan, 13-58765


ᐅ Kourtney Ann Benoit, Michigan

Address: 29700 QUINKERT ST Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-46485-mbm: "Roseville, MI resident Kourtney Ann Benoit's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Kourtney Ann Benoit — Michigan, 11-46485


ᐅ Beverly Ann Bensend, Michigan

Address: 28460 EDWARD ST Roseville, MI 48066

Bankruptcy Case 12-49062-swr Overview: "In a Chapter 7 bankruptcy case, Beverly Ann Bensend from Roseville, MI, saw her proceedings start in Apr 10, 2012 and complete by 2012-07-15, involving asset liquidation."
Beverly Ann Bensend — Michigan, 12-49062


ᐅ Theresa Berent, Michigan

Address: 26823 Elm St Apt 12 Roseville, MI 48066

Concise Description of Bankruptcy Case 10-64939-mbm7: "The bankruptcy record of Theresa Berent from Roseville, MI, shows a Chapter 7 case filed in 2010-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-10."
Theresa Berent — Michigan, 10-64939


ᐅ Thomas John Beres, Michigan

Address: 28703 Hollywood St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-59219-pjs7: "In a Chapter 7 bankruptcy case, Thomas John Beres from Roseville, MI, saw their proceedings start in 2011-07-14 and complete by October 2011, involving asset liquidation."
Thomas John Beres — Michigan, 11-59219


ᐅ Susan Marie Bernard, Michigan

Address: 18610 Victor St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-59983-mbm: "Roseville, MI resident Susan Marie Bernard's 08.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2012."
Susan Marie Bernard — Michigan, 12-59983


ᐅ Rodney J Berry, Michigan

Address: 19008 Florence St Roseville, MI 48066-2656

Snapshot of U.S. Bankruptcy Proceeding Case 10-64519-tjt: "Rodney J Berry's Chapter 13 bankruptcy in Roseville, MI started in 08.02.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in December 9, 2013."
Rodney J Berry — Michigan, 10-64519


ᐅ Lawrence W Besaw, Michigan

Address: 19400 Melvin St Roseville, MI 48066-2639

Snapshot of U.S. Bankruptcy Proceeding Case 09-66123-swr: "Lawrence W Besaw, a resident of Roseville, MI, entered a Chapter 13 bankruptcy plan in Aug 24, 2009, culminating in its successful completion by 05.23.2013."
Lawrence W Besaw — Michigan, 09-66123


ᐅ Torlisa R Bester, Michigan

Address: 18900 Rockport St Roseville, MI 48066-1364

Bankruptcy Case 14-47179-tjt Overview: "Torlisa R Bester's bankruptcy, initiated in April 2014 and concluded by Jul 24, 2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Torlisa R Bester — Michigan, 14-47179


ᐅ Amy Joanne Bethune, Michigan

Address: 28231 Bohn St Roseville, MI 48066-2486

Snapshot of U.S. Bankruptcy Proceeding Case 14-44264-tjt: "The bankruptcy filing by Amy Joanne Bethune, undertaken in 2014-03-16 in Roseville, MI under Chapter 7, concluded with discharge in 06.14.2014 after liquidating assets."
Amy Joanne Bethune — Michigan, 14-44264


ᐅ John Beverly, Michigan

Address: 25505 Collingwood St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-40333-swr7: "In Roseville, MI, John Beverly filed for Chapter 7 bankruptcy in 01.06.2011. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2011."
John Beverly — Michigan, 11-40333


ᐅ Robert William Beyerlein, Michigan

Address: 25660 Cole St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-48381-swr7: "The case of Robert William Beyerlein in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert William Beyerlein — Michigan, 13-48381


ᐅ Mark Bialecki, Michigan

Address: 28140 Asmus St Roseville, MI 48066

Bankruptcy Case 10-77080-wsd Summary: "The bankruptcy record of Mark Bialecki from Roseville, MI, shows a Chapter 7 case filed in December 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2011."
Mark Bialecki — Michigan, 10-77080


ᐅ Jr Robert William Bibbs, Michigan

Address: 32870 Haggerty Dr Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-51855-tjt: "The case of Jr Robert William Bibbs in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert William Bibbs — Michigan, 11-51855


ᐅ Charles Edward Bidigare, Michigan

Address: 26411 Compson St Roseville, MI 48066

Bankruptcy Case 13-40613-wsd Overview: "The bankruptcy filing by Charles Edward Bidigare, undertaken in 2013-01-14 in Roseville, MI under Chapter 7, concluded with discharge in Apr 20, 2013 after liquidating assets."
Charles Edward Bidigare — Michigan, 13-40613


ᐅ Madeline J Bidigare, Michigan

Address: 30754 Underwood Dr Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-60926-pjs: "The bankruptcy filing by Madeline J Bidigare, undertaken in 2012-09-14 in Roseville, MI under Chapter 7, concluded with discharge in Dec 19, 2012 after liquidating assets."
Madeline J Bidigare — Michigan, 12-60926


ᐅ Andrzej Biegajlo, Michigan

Address: 29210 Michigan St Roseville, MI 48066

Bankruptcy Case 10-68752-wsd Summary: "Andrzej Biegajlo's bankruptcy, initiated in September 16, 2010 and concluded by 12/21/2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrzej Biegajlo — Michigan, 10-68752


ᐅ Larry T Bieganowski, Michigan

Address: 17399 Eastland St Roseville, MI 48066

Bankruptcy Case 09-70449-swr Summary: "The bankruptcy filing by Larry T Bieganowski, undertaken in Sep 30, 2009 in Roseville, MI under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
Larry T Bieganowski — Michigan, 09-70449


ᐅ Iv Daniel Maternis Bieke, Michigan

Address: 20245 E 12 Mile Rd Roseville, MI 48066

Bankruptcy Case 12-62756-mbm Summary: "Roseville, MI resident Iv Daniel Maternis Bieke's Oct 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2013."
Iv Daniel Maternis Bieke — Michigan, 12-62756


ᐅ Michael Bielec, Michigan

Address: 28098 Hillview St Roseville, MI 48066

Bankruptcy Case 11-40883-pjs Summary: "Michael Bielec's bankruptcy, initiated in 01.13.2011 and concluded by 2011-04-19 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bielec — Michigan, 11-40883


ᐅ Thomas Bilello, Michigan

Address: 19220 Delaware St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-41934-wsd: "The bankruptcy record of Thomas Bilello from Roseville, MI, shows a Chapter 7 case filed in 2013-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-08."
Thomas Bilello — Michigan, 13-41934


ᐅ Lynn Biliti, Michigan

Address: 26355 Woodmont St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-51157-wsd: "The bankruptcy record of Lynn Biliti from Roseville, MI, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2013."
Lynn Biliti — Michigan, 13-51157


ᐅ Constance M Billings, Michigan

Address: 17414 Utica Oaks Ln Roseville, MI 48066-7733

Snapshot of U.S. Bankruptcy Proceeding Case 14-51998-wsd: "In a Chapter 7 bankruptcy case, Constance M Billings from Roseville, MI, saw her proceedings start in July 22, 2014 and complete by 10/20/2014, involving asset liquidation."
Constance M Billings — Michigan, 14-51998


ᐅ Thomas Biskner, Michigan

Address: 19250 E 12 Mile Rd Apt 11 Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-76675-wsd: "The case of Thomas Biskner in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Biskner — Michigan, 10-76675


ᐅ Douglas Grant Blackman, Michigan

Address: 28065 Rosemont St Roseville, MI 48066

Bankruptcy Case 13-43857-wsd Overview: "The bankruptcy record of Douglas Grant Blackman from Roseville, MI, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-04."
Douglas Grant Blackman — Michigan, 13-43857


ᐅ Lechelle Blackwell, Michigan

Address: 25786 Cambridge Ct Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-62483-mbm: "Roseville, MI resident Lechelle Blackwell's 12.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-22."
Lechelle Blackwell — Michigan, 13-62483


ᐅ Stephen Blair, Michigan

Address: 28625 Rosemont St Roseville, MI 48066-2401

Snapshot of U.S. Bankruptcy Proceeding Case 15-57568-wsd: "Roseville, MI resident Stephen Blair's 2015-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 29, 2016."
Stephen Blair — Michigan, 15-57568


ᐅ Mark Allan Blair, Michigan

Address: 19179 Georgia St Roseville, MI 48066

Concise Description of Bankruptcy Case 09-72600-swr7: "In a Chapter 7 bankruptcy case, Mark Allan Blair from Roseville, MI, saw his proceedings start in 10/22/2009 and complete by Jan 26, 2010, involving asset liquidation."
Mark Allan Blair — Michigan, 09-72600


ᐅ Jessica Ann Bleser, Michigan

Address: 19125 Hazelwood St Roseville, MI 48066-3042

Snapshot of U.S. Bankruptcy Proceeding Case 15-54475-pjs: "The case of Jessica Ann Bleser in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Ann Bleser — Michigan, 15-54475


ᐅ Kenneth D Bloom, Michigan

Address: 18421 Frazho Rd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-40749-pjs: "Roseville, MI resident Kenneth D Bloom's January 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-21."
Kenneth D Bloom — Michigan, 13-40749


ᐅ Kristen Blowers, Michigan

Address: 28231 Hollywood St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-48914-wsd: "In Roseville, MI, Kristen Blowers filed for Chapter 7 bankruptcy in Mar 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2010."
Kristen Blowers — Michigan, 10-48914


ᐅ Debora Blundo, Michigan

Address: 26829 Greenleaf St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-70089-pjs: "Debora Blundo's Chapter 7 bankruptcy, filed in Roseville, MI in Sep 29, 2010, led to asset liquidation, with the case closing in January 2011."
Debora Blundo — Michigan, 10-70089


ᐅ Leonard Boettcher, Michigan

Address: 27346 W Crestmont St Roseville, MI 48066-5212

Brief Overview of Bankruptcy Case 15-55179-mar: "Leonard Boettcher's bankruptcy, initiated in October 2015 and concluded by 2016-01-14 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Boettcher — Michigan, 15-55179


ᐅ Lucille Josephine Boettcher, Michigan

Address: 27346 W Crestmont St Roseville, MI 48066-5212

Bankruptcy Case 15-55179-mar Summary: "Roseville, MI resident Lucille Josephine Boettcher's 2015-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2016."
Lucille Josephine Boettcher — Michigan, 15-55179


ᐅ Deborah Jo Boettcher, Michigan

Address: 27808 Oneil St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-47708-tjt: "The bankruptcy record of Deborah Jo Boettcher from Roseville, MI, shows a Chapter 7 case filed in 03.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2011."
Deborah Jo Boettcher — Michigan, 11-47708


ᐅ Roxanne M Bogden, Michigan

Address: 32679 Amberidge Dr Roseville, MI 48066

Bankruptcy Case 11-54870-tjt Overview: "The bankruptcy record of Roxanne M Bogden from Roseville, MI, shows a Chapter 7 case filed in 05/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2011."
Roxanne M Bogden — Michigan, 11-54870


ᐅ David James Boggess, Michigan

Address: 18333 Beechwood St Roseville, MI 48066

Bankruptcy Case 13-46820-mbm Summary: "In a Chapter 7 bankruptcy case, David James Boggess from Roseville, MI, saw his proceedings start in 2013-04-03 and complete by 07/08/2013, involving asset liquidation."
David James Boggess — Michigan, 13-46820


ᐅ John H Bohning, Michigan

Address: 25256 Send St Roseville, MI 48066

Bankruptcy Case 11-71914-swr Overview: "In Roseville, MI, John H Bohning filed for Chapter 7 bankruptcy in 2011-12-18. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2012."
John H Bohning — Michigan, 11-71914


ᐅ Janet Marie Bohr, Michigan

Address: 25665 Waldorf St Roseville, MI 48066

Bankruptcy Case 11-40077-pjs Overview: "Roseville, MI resident Janet Marie Bohr's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2011."
Janet Marie Bohr — Michigan, 11-40077


ᐅ Jermaine Juan Bolden, Michigan

Address: 31848 Kelly Rd Roseville, MI 48066-1205

Bankruptcy Case 2014-51714-tjt Overview: "The case of Jermaine Juan Bolden in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jermaine Juan Bolden — Michigan, 2014-51714


ᐅ Richard Bolinger, Michigan

Address: 25775 Berkshire St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-73462-mbm: "Richard Bolinger's bankruptcy, initiated in 2009-10-30 and concluded by 2010-02-03 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Bolinger — Michigan, 09-73462


ᐅ James David Bolling, Michigan

Address: 17840 Martin Rd Roseville, MI 48066-7433

Bankruptcy Case 14-57808-pjs Summary: "The bankruptcy filing by James David Bolling, undertaken in 2014-11-17 in Roseville, MI under Chapter 7, concluded with discharge in 2015-02-15 after liquidating assets."
James David Bolling — Michigan, 14-57808


ᐅ Adam D Bonomo, Michigan

Address: 32228 Judilane St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-48674-tjt: "The case of Adam D Bonomo in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam D Bonomo — Michigan, 11-48674


ᐅ Margaret Bonomo, Michigan

Address: 28819 Galloway St Roseville, MI 48066

Bankruptcy Case 09-75221-pjs Summary: "The bankruptcy filing by Margaret Bonomo, undertaken in 11/16/2009 in Roseville, MI under Chapter 7, concluded with discharge in 02/20/2010 after liquidating assets."
Margaret Bonomo — Michigan, 09-75221


ᐅ Amanda Booms, Michigan

Address: 30759 Quinkert St Apt 201 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-58682-mbm: "The bankruptcy record of Amanda Booms from Roseville, MI, shows a Chapter 7 case filed in 2010-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2010."
Amanda Booms — Michigan, 10-58682


ᐅ Jr Frederick Boos, Michigan

Address: 28490 Groveland St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-63933-pjs: "The bankruptcy filing by Jr Frederick Boos, undertaken in 2010-07-28 in Roseville, MI under Chapter 7, concluded with discharge in 2010-11-01 after liquidating assets."
Jr Frederick Boos — Michigan, 10-63933


ᐅ Milissa Renae Boos, Michigan

Address: 27321 Academy St Roseville, MI 48066-4749

Snapshot of U.S. Bankruptcy Proceeding Case 14-44533-mbm: "The bankruptcy filing by Milissa Renae Boos, undertaken in 2014-03-19 in Roseville, MI under Chapter 7, concluded with discharge in Jun 17, 2014 after liquidating assets."
Milissa Renae Boos — Michigan, 14-44533


ᐅ Joseph Bootka, Michigan

Address: 26241 Barbara St Roseville, MI 48066

Bankruptcy Case 10-67512-wsd Overview: "In a Chapter 7 bankruptcy case, Joseph Bootka from Roseville, MI, saw their proceedings start in 2010-08-31 and complete by December 2010, involving asset liquidation."
Joseph Bootka — Michigan, 10-67512


ᐅ Richard Borawski, Michigan

Address: 27230 W Crestmont St Roseville, MI 48066

Bankruptcy Case 10-47390-mbm Summary: "Roseville, MI resident Richard Borawski's Mar 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Richard Borawski — Michigan, 10-47390


ᐅ Joseph John Borkowski, Michigan

Address: 17607 Tennyson St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-41243-mbm: "The case of Joseph John Borkowski in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph John Borkowski — Michigan, 12-41243


ᐅ Leizyl Quino Boseak, Michigan

Address: 19823 Macel St Roseville, MI 48066-1111

Concise Description of Bankruptcy Case 14-44013-tjt7: "The bankruptcy filing by Leizyl Quino Boseak, undertaken in 03/12/2014 in Roseville, MI under Chapter 7, concluded with discharge in June 10, 2014 after liquidating assets."
Leizyl Quino Boseak — Michigan, 14-44013


ᐅ James Eric Boucher, Michigan

Address: 25134 Huron St Roseville, MI 48066

Bankruptcy Case 12-41323-swr Summary: "The bankruptcy filing by James Eric Boucher, undertaken in January 20, 2012 in Roseville, MI under Chapter 7, concluded with discharge in 04/25/2012 after liquidating assets."
James Eric Boucher — Michigan, 12-41323


ᐅ Albert Boudreau, Michigan

Address: 17475 Common Rd Roseville, MI 48066

Bankruptcy Case 10-72824-wsd Overview: "The bankruptcy record of Albert Boudreau from Roseville, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2011."
Albert Boudreau — Michigan, 10-72824


ᐅ Kimberly Denise Busby, Michigan

Address: 25645 Huron St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-56837-pjs: "Kimberly Denise Busby's Chapter 7 bankruptcy, filed in Roseville, MI in Jun 16, 2011, led to asset liquidation, with the case closing in 09/20/2011."
Kimberly Denise Busby — Michigan, 11-56837


ᐅ John P Buscemi, Michigan

Address: 30777 Hidden Pines Ln Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-57750-tjt: "John P Buscemi's Chapter 7 bankruptcy, filed in Roseville, MI in July 2012, led to asset liquidation, with the case closing in Nov 4, 2012."
John P Buscemi — Michigan, 12-57750


ᐅ Laurie E Cadieux, Michigan

Address: 18384 Beechwood St Roseville, MI 48066

Bankruptcy Case 11-50075-mbm Summary: "Roseville, MI resident Laurie E Cadieux's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-13."
Laurie E Cadieux — Michigan, 11-50075


ᐅ Jr Frank Calamita, Michigan

Address: 29801 Park St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-70086-tjt: "The bankruptcy filing by Jr Frank Calamita, undertaken in Sep 29, 2009 in Roseville, MI under Chapter 7, concluded with discharge in 01/03/2010 after liquidating assets."
Jr Frank Calamita — Michigan, 09-70086


ᐅ James Calcatera, Michigan

Address: 29530 Quinkert St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-65418-swr7: "James Calcatera's Chapter 7 bankruptcy, filed in Roseville, MI in 08/12/2010, led to asset liquidation, with the case closing in November 16, 2010."
James Calcatera — Michigan, 10-65418


ᐅ Jr George Calhoun, Michigan

Address: 19622 Jerome St Apt 185 Roseville, MI 48066

Bankruptcy Case 11-71116-mbm Summary: "The bankruptcy record of Jr George Calhoun from Roseville, MI, shows a Chapter 7 case filed in 12/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-12."
Jr George Calhoun — Michigan, 11-71116


ᐅ Sharon Calhoun, Michigan

Address: 29333 Cedarwood St Roseville, MI 48066

Bankruptcy Case 10-40108-mbm Summary: "Sharon Calhoun's Chapter 7 bankruptcy, filed in Roseville, MI in Jan 4, 2010, led to asset liquidation, with the case closing in April 13, 2010."
Sharon Calhoun — Michigan, 10-40108


ᐅ Brenda Diane Calhoun, Michigan

Address: 26681 Woodmont St Roseville, MI 48066-7119

Bankruptcy Case 16-46431-tjt Overview: "The bankruptcy record of Brenda Diane Calhoun from Roseville, MI, shows a Chapter 7 case filed in 2016-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2016."
Brenda Diane Calhoun — Michigan, 16-46431


ᐅ Kimberly Cameron, Michigan

Address: 28220 Waverly St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-60761-tjt7: "The case of Kimberly Cameron in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Cameron — Michigan, 10-60761


ᐅ Melissa Anne Cameron, Michigan

Address: 16530 Petrie St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-61040-swr7: "The bankruptcy record of Melissa Anne Cameron from Roseville, MI, shows a Chapter 7 case filed in August 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/07/2011."
Melissa Anne Cameron — Michigan, 11-61040


ᐅ Jayson Campau, Michigan

Address: 28261 Felician St Roseville, MI 48066

Bankruptcy Case 11-40110-swr Summary: "The case of Jayson Campau in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jayson Campau — Michigan, 11-40110


ᐅ Ronald E Campbell, Michigan

Address: 32633 Moritz Ct Roseville, MI 48066

Bankruptcy Case 09-72593-swr Summary: "The bankruptcy filing by Ronald E Campbell, undertaken in October 22, 2009 in Roseville, MI under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Ronald E Campbell — Michigan, 09-72593


ᐅ Lee Campbell, Michigan

Address: 32138 Kelly Rd Roseville, MI 48066

Bankruptcy Case 09-72058-wsd Summary: "Roseville, MI resident Lee Campbell's 2009-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2010."
Lee Campbell — Michigan, 09-72058


ᐅ Calvin Campbell, Michigan

Address: 16944 E 11 Mile Rd Apt C8 Roseville, MI 48066-5109

Snapshot of U.S. Bankruptcy Proceeding Case 15-44082-mar: "Calvin Campbell's Chapter 7 bankruptcy, filed in Roseville, MI in 03/17/2015, led to asset liquidation, with the case closing in 06.15.2015."
Calvin Campbell — Michigan, 15-44082


ᐅ Dana Marie Campbell, Michigan

Address: 17424 Wildwood St Roseville, MI 48066-3361

Snapshot of U.S. Bankruptcy Proceeding Case 15-50180-mbm: "The bankruptcy filing by Dana Marie Campbell, undertaken in 07/06/2015 in Roseville, MI under Chapter 7, concluded with discharge in October 4, 2015 after liquidating assets."
Dana Marie Campbell — Michigan, 15-50180


ᐅ Patricia Lynn Campernel, Michigan

Address: 26655 Elm St Roseville, MI 48066-3569

Brief Overview of Bankruptcy Case 11-44750-mbm: "Chapter 13 bankruptcy for Patricia Lynn Campernel in Roseville, MI began in February 2011, focusing on debt restructuring, concluding with plan fulfillment in 11/25/2014."
Patricia Lynn Campernel — Michigan, 11-44750


ᐅ Tammy Sue Campfield, Michigan

Address: 26101 PINEHURST ST APT 102 Roseville, MI 48066

Bankruptcy Case 11-46692-tjt Overview: "Tammy Sue Campfield's Chapter 7 bankruptcy, filed in Roseville, MI in March 12, 2011, led to asset liquidation, with the case closing in 06/16/2011."
Tammy Sue Campfield — Michigan, 11-46692


ᐅ Darnell Lamont Canady, Michigan

Address: 30581 Concord Ct Apt C Roseville, MI 48066

Bankruptcy Case 13-46584-mbm Summary: "The bankruptcy record of Darnell Lamont Canady from Roseville, MI, shows a Chapter 7 case filed in 2013-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2013."
Darnell Lamont Canady — Michigan, 13-46584


ᐅ Brian S Capadagli, Michigan

Address: 19231 Voiland St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-52329-wsd7: "Brian S Capadagli's Chapter 7 bankruptcy, filed in Roseville, MI in 2012-05-17, led to asset liquidation, with the case closing in 08/21/2012."
Brian S Capadagli — Michigan, 12-52329


ᐅ Sr James Cappatocio, Michigan

Address: 18907 Meier St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-69034-tjt: "In Roseville, MI, Sr James Cappatocio filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2012."
Sr James Cappatocio — Michigan, 11-69034


ᐅ James Herman Carbary, Michigan

Address: 26339 Hollywood St Roseville, MI 48066

Bankruptcy Case 11-68613-wsd Overview: "The bankruptcy filing by James Herman Carbary, undertaken in 11.03.2011 in Roseville, MI under Chapter 7, concluded with discharge in 2012-02-07 after liquidating assets."
James Herman Carbary — Michigan, 11-68613


ᐅ Nicole Compton, Michigan

Address: 19425 Georgia St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-53317-tjt7: "Nicole Compton's bankruptcy, initiated in 2010-04-22 and concluded by 07.27.2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Compton — Michigan, 10-53317


ᐅ Patrick K Connell, Michigan

Address: 27307 W Crestmont St Roseville, MI 48066-5214

Bankruptcy Case 15-41030-tjt Overview: "The case of Patrick K Connell in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick K Connell — Michigan, 15-41030