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 Antonio Cardillo, Michigan

Address: 18070 Marquette St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-52731-tjt: "The bankruptcy record of Antonio Cardillo from Roseville, MI, shows a Chapter 7 case filed in 2010-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2010."
Antonio Cardillo — Michigan, 10-52731


ᐅ Diane Carlisi, Michigan

Address: 25840 Wiseman St Roseville, MI 48066

Bankruptcy Case 10-72303-swr Overview: "Diane Carlisi's bankruptcy, initiated in Oct 22, 2010 and concluded by 2011-01-26 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Carlisi — Michigan, 10-72303


ᐅ Heather M Carlisle, Michigan

Address: 17436 Pine Grove Dr Roseville, MI 48066-1575

Brief Overview of Bankruptcy Case 16-45832-tjt: "The bankruptcy filing by Heather M Carlisle, undertaken in 04.18.2016 in Roseville, MI under Chapter 7, concluded with discharge in July 17, 2016 after liquidating assets."
Heather M Carlisle — Michigan, 16-45832


ᐅ Jr Anthony Carlton, Michigan

Address: 16240 Curtis St Roseville, MI 48066

Bankruptcy Case 10-46162-swr Overview: "The bankruptcy record of Jr Anthony Carlton from Roseville, MI, shows a Chapter 7 case filed in 2010-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2010."
Jr Anthony Carlton — Michigan, 10-46162


ᐅ Leo Carnes, Michigan

Address: 20905 Washington St Roseville, MI 48066

Bankruptcy Case 10-58396-swr Summary: "In a Chapter 7 bankruptcy case, Leo Carnes from Roseville, MI, saw their proceedings start in 06/04/2010 and complete by September 14, 2010, involving asset liquidation."
Leo Carnes — Michigan, 10-58396


ᐅ Weiland Mary Carolan, Michigan

Address: 27190 Woodmont St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-74874-swr: "In a Chapter 7 bankruptcy case, Weiland Mary Carolan from Roseville, MI, saw her proceedings start in 2009-11-12 and complete by February 2010, involving asset liquidation."
Weiland Mary Carolan — Michigan, 09-74874


ᐅ William F Carpenter, Michigan

Address: 28057 Hillview St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-63209-mbm: "William F Carpenter's bankruptcy, initiated in October 17, 2012 and concluded by January 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William F Carpenter — Michigan, 12-63209


ᐅ Patty Darlene Carswell, Michigan

Address: 31007 Greenhaven St Roseville, MI 48066-1354

Bankruptcy Case 15-47663-pjs Summary: "In a Chapter 7 bankruptcy case, Patty Darlene Carswell from Roseville, MI, saw her proceedings start in 05/15/2015 and complete by Aug 13, 2015, involving asset liquidation."
Patty Darlene Carswell — Michigan, 15-47663


ᐅ Ruth Carter, Michigan

Address: 17813 Roseville Blvd Roseville, MI 48066-2954

Bankruptcy Case 16-45068-mbm Overview: "The case of Ruth Carter in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Carter — Michigan, 16-45068


ᐅ David Carter, Michigan

Address: 17813 Roseville Blvd Roseville, MI 48066-2954

Concise Description of Bankruptcy Case 16-45068-mbm7: "In a Chapter 7 bankruptcy case, David Carter from Roseville, MI, saw his proceedings start in 2016-04-04 and complete by 07/03/2016, involving asset liquidation."
David Carter — Michigan, 16-45068


ᐅ Mary Carter, Michigan

Address: 17100 E 13 Mile Rd Apt D Roseville, MI 48066

Bankruptcy Case 10-44002-mbm Overview: "In a Chapter 7 bankruptcy case, Mary Carter from Roseville, MI, saw her proceedings start in 02/12/2010 and complete by May 19, 2010, involving asset liquidation."
Mary Carter — Michigan, 10-44002


ᐅ Witney Doiyal Carter, Michigan

Address: 16920 E 11 Mile Rd Apt D3 Roseville, MI 48066-3378

Snapshot of U.S. Bankruptcy Proceeding Case 16-48883-mbm: "In Roseville, MI, Witney Doiyal Carter filed for Chapter 7 bankruptcy in 2016-06-17. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Witney Doiyal Carter — Michigan, 16-48883


ᐅ Samuel Casali, Michigan

Address: 16057 Common Rd Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-61177-swr: "The case of Samuel Casali in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Casali — Michigan, 11-61177


ᐅ Michael Cass, Michigan

Address: 28637 Fountain St Roseville, MI 48066

Bankruptcy Case 09-73011-wsd Overview: "The case of Michael Cass in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Cass — Michigan, 09-73011


ᐅ Steven John Cassa, Michigan

Address: 26565 Greenleaf St Roseville, MI 48066-3369

Brief Overview of Bankruptcy Case 14-52765-tjt: "In Roseville, MI, Steven John Cassa filed for Chapter 7 bankruptcy in August 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2014."
Steven John Cassa — Michigan, 14-52765


ᐅ Denise Casteel, Michigan

Address: 19029 Victor St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-69192-mbm: "Denise Casteel's Chapter 7 bankruptcy, filed in Roseville, MI in September 21, 2010, led to asset liquidation, with the case closing in 12.28.2010."
Denise Casteel — Michigan, 10-69192


ᐅ Robert Edmund Castillo, Michigan

Address: 15806 Flanagan St Roseville, MI 48066

Concise Description of Bankruptcy Case 09-69853-mbm7: "In Roseville, MI, Robert Edmund Castillo filed for Chapter 7 bankruptcy in 2009-09-28. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2010."
Robert Edmund Castillo — Michigan, 09-69853


ᐅ Rogelio Castillo, Michigan

Address: 18850 E 14 Mile Rd Apt 203 Roseville, MI 48066

Bankruptcy Case 12-52941-tjt Overview: "The bankruptcy record of Rogelio Castillo from Roseville, MI, shows a Chapter 7 case filed in 05.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2012."
Rogelio Castillo — Michigan, 12-52941


ᐅ Brian Castle, Michigan

Address: 20489 Fenton St Roseville, MI 48066

Bankruptcy Case 10-45166-tjt Overview: "The case of Brian Castle in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Castle — Michigan, 10-45166


ᐅ Nicole Lynn Catinella, Michigan

Address: 25604 Ronald St Roseville, MI 48066-4929

Bankruptcy Case 2014-45488-tjt Summary: "In Roseville, MI, Nicole Lynn Catinella filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Nicole Lynn Catinella — Michigan, 2014-45488


ᐅ Marilyn Cavazos, Michigan

Address: 26042 Parkington St Roseville, MI 48066-3329

Snapshot of U.S. Bankruptcy Proceeding Case 15-54052-mbm: "The bankruptcy record of Marilyn Cavazos from Roseville, MI, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-23."
Marilyn Cavazos — Michigan, 15-54052


ᐅ David Edward Cavender, Michigan

Address: 27809 Floral St Roseville, MI 48066

Concise Description of Bankruptcy Case 09-72227-pjs7: "The bankruptcy record of David Edward Cavender from Roseville, MI, shows a Chapter 7 case filed in 10/19/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2010."
David Edward Cavender — Michigan, 09-72227


ᐅ Justin Caza, Michigan

Address: 29209 Galloway St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-64352-mbm: "In Roseville, MI, Justin Caza filed for Chapter 7 bankruptcy in 11.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-05."
Justin Caza — Michigan, 12-64352


ᐅ William John Caza, Michigan

Address: 29409 Kelly Rd Roseville, MI 48066-2133

Bankruptcy Case 16-45213-mar Overview: "Roseville, MI resident William John Caza's 2016-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2016."
William John Caza — Michigan, 16-45213


ᐅ Vincent Celli, Michigan

Address: 30530 Charmaine St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-42985-tjt7: "The bankruptcy record of Vincent Celli from Roseville, MI, shows a Chapter 7 case filed in 2010-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
Vincent Celli — Michigan, 10-42985


ᐅ Kristina Ann Celmer, Michigan

Address: 19840 Lakeworth St Roseville, MI 48066-1116

Snapshot of U.S. Bankruptcy Proceeding Case 16-43278-tjt: "In Roseville, MI, Kristina Ann Celmer filed for Chapter 7 bankruptcy in 2016-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-05."
Kristina Ann Celmer — Michigan, 16-43278


ᐅ Tybomfohou P Chabi, Michigan

Address: 18435 Meier St Roseville, MI 48066

Bankruptcy Case 12-63569-wsd Summary: "In a Chapter 7 bankruptcy case, Tybomfohou P Chabi from Roseville, MI, saw their proceedings start in Oct 23, 2012 and complete by 01/27/2013, involving asset liquidation."
Tybomfohou P Chabi — Michigan, 12-63569


ᐅ Cheryl L Chalmers, Michigan

Address: 29550 Commonwealth St Roseville, MI 48066

Bankruptcy Case 12-48212-pjs Overview: "The case of Cheryl L Chalmers in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl L Chalmers — Michigan, 12-48212


ᐅ Jamie Chalmers, Michigan

Address: 25793 Wiseman St Roseville, MI 48066

Bankruptcy Case 10-68001-mbm Summary: "In Roseville, MI, Jamie Chalmers filed for Chapter 7 bankruptcy in Sep 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-07."
Jamie Chalmers — Michigan, 10-68001


ᐅ Jason William Chamberlain, Michigan

Address: 20495 Bigelow St Roseville, MI 48066

Bankruptcy Case 13-62107-pjs Overview: "Jason William Chamberlain's bankruptcy, initiated in 2013-12-09 and concluded by 03.15.2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason William Chamberlain — Michigan, 13-62107


ᐅ Joseph S Chambers, Michigan

Address: 30221 Blossom St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-41003-swr: "The bankruptcy filing by Joseph S Chambers, undertaken in 2013-01-18 in Roseville, MI under Chapter 7, concluded with discharge in 04/24/2013 after liquidating assets."
Joseph S Chambers — Michigan, 13-41003


ᐅ Yvonne Chambers, Michigan

Address: 16635 Roberts St Roseville, MI 48066

Bankruptcy Case 10-48590-swr Summary: "Roseville, MI resident Yvonne Chambers's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Yvonne Chambers — Michigan, 10-48590


ᐅ Clifford Marvin Champagne, Michigan

Address: 26319 Woodmont St Roseville, MI 48066-3213

Concise Description of Bankruptcy Case 14-48635-mbm7: "In Roseville, MI, Clifford Marvin Champagne filed for Chapter 7 bankruptcy in May 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2014."
Clifford Marvin Champagne — Michigan, 14-48635


ᐅ Pamela Ann Champagne, Michigan

Address: 25843 Groveland St Roseville, MI 48066-3769

Concise Description of Bankruptcy Case 14-59416-mar7: "In a Chapter 7 bankruptcy case, Pamela Ann Champagne from Roseville, MI, saw her proceedings start in 12.19.2014 and complete by 03/19/2015, involving asset liquidation."
Pamela Ann Champagne — Michigan, 14-59416


ᐅ Ceeb Tsheej Chang, Michigan

Address: 27636 Fountain St Roseville, MI 48066

Bankruptcy Case 13-45926-tjt Overview: "Roseville, MI resident Ceeb Tsheej Chang's 03.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2013."
Ceeb Tsheej Chang — Michigan, 13-45926


ᐅ William Earl Charles, Michigan

Address: 27250 Kelly Rd Roseville, MI 48066-2921

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51574-wsd: "Roseville, MI resident William Earl Charles's 2014-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2014."
William Earl Charles — Michigan, 2014-51574


ᐅ Michelle Marie Chartschenko, Michigan

Address: 20270 E 14 Mile Rd Roseville, MI 48066-1162

Bankruptcy Case 15-48250-pjs Summary: "Michelle Marie Chartschenko's Chapter 7 bankruptcy, filed in Roseville, MI in 2015-05-27, led to asset liquidation, with the case closing in 2015-08-25."
Michelle Marie Chartschenko — Michigan, 15-48250


ᐅ Laura J Cheatham, Michigan

Address: 28920 Hillview St Roseville, MI 48066-7418

Brief Overview of Bankruptcy Case 09-53961-swr: "May 2009 marked the beginning of Laura J Cheatham's Chapter 13 bankruptcy in Roseville, MI, entailing a structured repayment schedule, completed by 11.30.2012."
Laura J Cheatham — Michigan, 09-53961


ᐅ Daniel Chechlowski, Michigan

Address: 26370 Hayes Rd Roseville, MI 48066

Bankruptcy Case 10-44861-tjt Summary: "In a Chapter 7 bankruptcy case, Daniel Chechlowski from Roseville, MI, saw his proceedings start in February 19, 2010 and complete by May 2010, involving asset liquidation."
Daniel Chechlowski — Michigan, 10-44861


ᐅ Denise Cherkez, Michigan

Address: 18922 Voiland St Roseville, MI 48066-6917

Bankruptcy Case 2014-52207-pjs Overview: "In Roseville, MI, Denise Cherkez filed for Chapter 7 bankruptcy in Jul 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2014."
Denise Cherkez — Michigan, 2014-52207


ᐅ Michael Cherkez, Michigan

Address: 18922 Voiland St Roseville, MI 48066-6917

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52207-pjs: "The bankruptcy record of Michael Cherkez from Roseville, MI, shows a Chapter 7 case filed in 07.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Michael Cherkez — Michigan, 2014-52207


ᐅ Stefani L Chevalier, Michigan

Address: 20890 Flora St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-62742-wsd: "In a Chapter 7 bankruptcy case, Stefani L Chevalier from Roseville, MI, saw her proceedings start in 10/10/2012 and complete by 01.14.2013, involving asset liquidation."
Stefani L Chevalier — Michigan, 12-62742


ᐅ Clark Chiesi, Michigan

Address: 29221 Galloway St Roseville, MI 48066

Bankruptcy Case 10-67282-wsd Summary: "In a Chapter 7 bankruptcy case, Clark Chiesi from Roseville, MI, saw his proceedings start in August 31, 2010 and complete by December 7, 2010, involving asset liquidation."
Clark Chiesi — Michigan, 10-67282


ᐅ Roseanne Childers, Michigan

Address: 17971 Pasadena St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-52704-wsd: "Roseanne Childers's bankruptcy, initiated in May 2, 2011 and concluded by 08.06.2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roseanne Childers — Michigan, 11-52704


ᐅ Bobbi Childers, Michigan

Address: 27132 Demrick St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-58981-tjt: "The bankruptcy record of Bobbi Childers from Roseville, MI, shows a Chapter 7 case filed in June 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Bobbi Childers — Michigan, 10-58981


ᐅ Laniece Childs, Michigan

Address: 26059 Belanger St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-69304-mbm7: "Laniece Childs's Chapter 7 bankruptcy, filed in Roseville, MI in Nov 11, 2011, led to asset liquidation, with the case closing in 2012-02-15."
Laniece Childs — Michigan, 11-69304


ᐅ Charles Chivers, Michigan

Address: 28327 Felician St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-43570-wsd: "Roseville, MI resident Charles Chivers's 02.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-15."
Charles Chivers — Michigan, 10-43570


ᐅ Tina Ann Christopoulos, Michigan

Address: 26635 Arlington St Roseville, MI 48066-3583

Bankruptcy Case 15-49323-mbm Overview: "Tina Ann Christopoulos's Chapter 7 bankruptcy, filed in Roseville, MI in 06/17/2015, led to asset liquidation, with the case closing in 09.15.2015."
Tina Ann Christopoulos — Michigan, 15-49323


ᐅ Michelle M Ciavone, Michigan

Address: 18151 Phyllis St Roseville, MI 48066-3849

Bankruptcy Case 10-46671-swr Overview: "Michelle M Ciavone, a resident of Roseville, MI, entered a Chapter 13 bankruptcy plan in 03.04.2010, culminating in its successful completion by December 17, 2013."
Michelle M Ciavone — Michigan, 10-46671


ᐅ Scott A Ciavone, Michigan

Address: 18151 Phyllis St Roseville, MI 48066-3849

Snapshot of U.S. Bankruptcy Proceeding Case 10-46671-swr: "Filing for Chapter 13 bankruptcy in March 4, 2010, Scott A Ciavone from Roseville, MI, structured a repayment plan, achieving discharge in 12.17.2013."
Scott A Ciavone — Michigan, 10-46671


ᐅ Mariusz Ciecko, Michigan

Address: 27475 Kaufman St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-47428-tjt: "Mariusz Ciecko's bankruptcy, initiated in 03.10.2010 and concluded by 2010-06-15 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariusz Ciecko — Michigan, 10-47428


ᐅ Matthew M Cienciera, Michigan

Address: 29211 Senator St Roseville, MI 48066

Bankruptcy Case 12-54707-mbm Summary: "The bankruptcy record of Matthew M Cienciera from Roseville, MI, shows a Chapter 7 case filed in June 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-22."
Matthew M Cienciera — Michigan, 12-54707


ᐅ Amanda Ciesliga, Michigan

Address: 26090 Bryan St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-50100-pjs: "Amanda Ciesliga's Chapter 7 bankruptcy, filed in Roseville, MI in 2010-03-29, led to asset liquidation, with the case closing in 07.03.2010."
Amanda Ciesliga — Michigan, 10-50100


ᐅ Amela Cikotic, Michigan

Address: 19594 Jerome St Apt 110 Roseville, MI 48066

Bankruptcy Case 13-49583-tjt Summary: "Amela Cikotic's Chapter 7 bankruptcy, filed in Roseville, MI in 2013-05-10, led to asset liquidation, with the case closing in August 2013."
Amela Cikotic — Michigan, 13-49583


ᐅ Lisa Marie Cimo, Michigan

Address: 19811 Voiland St Roseville, MI 48066-1106

Bankruptcy Case 14-57061-tjt Overview: "The bankruptcy filing by Lisa Marie Cimo, undertaken in October 2014 in Roseville, MI under Chapter 7, concluded with discharge in January 29, 2015 after liquidating assets."
Lisa Marie Cimo — Michigan, 14-57061


ᐅ Sandra Ann Cisneros, Michigan

Address: 27840 Bohnhoff St Roseville, MI 48066

Bankruptcy Case 11-68354-swr Overview: "The bankruptcy record of Sandra Ann Cisneros from Roseville, MI, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2012."
Sandra Ann Cisneros — Michigan, 11-68354


ᐅ Marcy M Claiborne, Michigan

Address: 26998 Rosewood St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-49587-tjt: "In a Chapter 7 bankruptcy case, Marcy M Claiborne from Roseville, MI, saw her proceedings start in 2013-05-10 and complete by 08.14.2013, involving asset liquidation."
Marcy M Claiborne — Michigan, 13-49587


ᐅ Rosa V Clancy, Michigan

Address: 26289 Chippendale St Roseville, MI 48066-3575

Brief Overview of Bankruptcy Case 15-47603-mbm: "Rosa V Clancy's Chapter 7 bankruptcy, filed in Roseville, MI in 05/14/2015, led to asset liquidation, with the case closing in August 12, 2015."
Rosa V Clancy — Michigan, 15-47603


ᐅ Dorothy Jean Clark, Michigan

Address: 26860 Nagel St Roseville, MI 48066

Bankruptcy Case 12-44399-mbm Summary: "Dorothy Jean Clark's Chapter 7 bankruptcy, filed in Roseville, MI in 02.27.2012, led to asset liquidation, with the case closing in June 2, 2012."
Dorothy Jean Clark — Michigan, 12-44399


ᐅ Anna M Contrera, Michigan

Address: 26143 Nagel St Roseville, MI 48066-7112

Brief Overview of Bankruptcy Case 14-52956-tjt: "In a Chapter 7 bankruptcy case, Anna M Contrera from Roseville, MI, saw her proceedings start in Aug 8, 2014 and complete by 2014-11-06, involving asset liquidation."
Anna M Contrera — Michigan, 14-52956


ᐅ Giuseppe Contu, Michigan

Address: 16336 Benmar Dr Roseville, MI 48066

Concise Description of Bankruptcy Case 11-57087-mbm7: "The case of Giuseppe Contu in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giuseppe Contu — Michigan, 11-57087


ᐅ Rodney K Cook, Michigan

Address: 28222 BOHN ST Roseville, MI 48066

Concise Description of Bankruptcy Case 11-46609-pjs7: "Roseville, MI resident Rodney K Cook's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Rodney K Cook — Michigan, 11-46609


ᐅ Terese Marie Coppens, Michigan

Address: 30721 Indigo St Roseville, MI 48066

Bankruptcy Case 12-55080-tjt Overview: "The bankruptcy record of Terese Marie Coppens from Roseville, MI, shows a Chapter 7 case filed in June 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2012."
Terese Marie Coppens — Michigan, 12-55080


ᐅ Craig W Corbit, Michigan

Address: 18980 Melvin St Roseville, MI 48066-4835

Bankruptcy Case 2014-54101-tjt Overview: "Craig W Corbit's Chapter 7 bankruptcy, filed in Roseville, MI in September 2014, led to asset liquidation, with the case closing in December 2014."
Craig W Corbit — Michigan, 2014-54101


ᐅ John Cornelius, Michigan

Address: 28170 Asmus St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-41122-pjs7: "John Cornelius's bankruptcy, initiated in 01/17/2011 and concluded by Apr 23, 2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Cornelius — Michigan, 11-41122


ᐅ Jr Rickey Lee Cornelius, Michigan

Address: 15625 Chestnut St Roseville, MI 48066

Bankruptcy Case 11-60187-tjt Summary: "The case of Jr Rickey Lee Cornelius in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Rickey Lee Cornelius — Michigan, 11-60187


ᐅ Marcia Cosky, Michigan

Address: 20920 Washington St Roseville, MI 48066

Bankruptcy Case 2014-45591-tjt Summary: "The bankruptcy record of Marcia Cosky from Roseville, MI, shows a Chapter 7 case filed in 2014-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-30."
Marcia Cosky — Michigan, 2014-45591


ᐅ Shannon Cotter, Michigan

Address: 19010 Colorado St Roseville, MI 48066

Bankruptcy Case 10-49754-swr Summary: "Shannon Cotter's Chapter 7 bankruptcy, filed in Roseville, MI in 03.26.2010, led to asset liquidation, with the case closing in June 30, 2010."
Shannon Cotter — Michigan, 10-49754


ᐅ Catherine Theresa Cotter, Michigan

Address: 19057 Iowa St Roseville, MI 48066

Bankruptcy Case 11-67359-swr Overview: "The case of Catherine Theresa Cotter in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Theresa Cotter — Michigan, 11-67359


ᐅ Deneen R Couch, Michigan

Address: 30264 Wedgewood Cir Roseville, MI 48066

Concise Description of Bankruptcy Case 13-48935-tjt7: "Roseville, MI resident Deneen R Couch's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Deneen R Couch — Michigan, 13-48935


ᐅ Randy R Couture, Michigan

Address: 27171 Belanger St Roseville, MI 48066

Bankruptcy Case 11-42202-tjt Summary: "Randy R Couture's Chapter 7 bankruptcy, filed in Roseville, MI in 01/28/2011, led to asset liquidation, with the case closing in May 2011."
Randy R Couture — Michigan, 11-42202


ᐅ Harold Edward Covert, Michigan

Address: 29082 Hillview St Roseville, MI 48066

Bankruptcy Case 13-57951-tjt Summary: "The bankruptcy filing by Harold Edward Covert, undertaken in September 2013 in Roseville, MI under Chapter 7, concluded with discharge in 01/01/2014 after liquidating assets."
Harold Edward Covert — Michigan, 13-57951


ᐅ Hoey Barbara A Covill, Michigan

Address: 27872 Van Howe St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-43732-mbm7: "Roseville, MI resident Hoey Barbara A Covill's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Hoey Barbara A Covill — Michigan, 13-43732


ᐅ Heather Thyme Cowart, Michigan

Address: 26470 Oak St Roseville, MI 48066-3549

Bankruptcy Case 15-48819-mar Summary: "Roseville, MI resident Heather Thyme Cowart's 2015-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2015."
Heather Thyme Cowart — Michigan, 15-48819


ᐅ Scott Terry Cowart, Michigan

Address: 26470 Oak St Roseville, MI 48066-3549

Brief Overview of Bankruptcy Case 15-48819-mar: "Scott Terry Cowart's bankruptcy, initiated in June 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."
Scott Terry Cowart — Michigan, 15-48819


ᐅ Marie Cox, Michigan

Address: 19931 Wallace St Roseville, MI 48066-1708

Concise Description of Bankruptcy Case 09-74910-tjt7: "11.12.2009 marked the beginning of Marie Cox's Chapter 13 bankruptcy in Roseville, MI, entailing a structured repayment schedule, completed by May 2013."
Marie Cox — Michigan, 09-74910


ᐅ Lashaundra Nicole Cox, Michigan

Address: 19200 E 12 MILE RD APT 36 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-49824-swr: "The case of Lashaundra Nicole Cox in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashaundra Nicole Cox — Michigan, 12-49824


ᐅ Jr Darrell Maurice Cragway, Michigan

Address: 31878 Nardelli Ln Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-70924-mbm: "Jr Darrell Maurice Cragway's Chapter 7 bankruptcy, filed in Roseville, MI in December 2011, led to asset liquidation, with the case closing in March 10, 2012."
Jr Darrell Maurice Cragway — Michigan, 11-70924


ᐅ Scott Crain, Michigan

Address: 26210 Grandmont St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-52459-pjs7: "The case of Scott Crain in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Crain — Michigan, 10-52459


ᐅ Debra Charlene Cramer, Michigan

Address: 26660 Belleair St Roseville, MI 48066-3578

Bankruptcy Case 15-44777-tjt Overview: "Debra Charlene Cramer's Chapter 7 bankruptcy, filed in Roseville, MI in 2015-03-27, led to asset liquidation, with the case closing in 2015-06-25."
Debra Charlene Cramer — Michigan, 15-44777


ᐅ Robert Lyne Cramer, Michigan

Address: 26660 Belleair St Roseville, MI 48066-3578

Bankruptcy Case 15-44777-tjt Summary: "Robert Lyne Cramer's Chapter 7 bankruptcy, filed in Roseville, MI in March 2015, led to asset liquidation, with the case closing in June 25, 2015."
Robert Lyne Cramer — Michigan, 15-44777


ᐅ Joseph Cramer, Michigan

Address: 26521 Lehner St Roseville, MI 48066

Bankruptcy Case 10-71963-tjt Summary: "The bankruptcy record of Joseph Cramer from Roseville, MI, shows a Chapter 7 case filed in 2010-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2011."
Joseph Cramer — Michigan, 10-71963


ᐅ Iv Edwin Earl Crandall, Michigan

Address: 25934 Koontz St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-44562-tjt: "In Roseville, MI, Iv Edwin Earl Crandall filed for Chapter 7 bankruptcy in Feb 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Iv Edwin Earl Crandall — Michigan, 11-44562


ᐅ Tracy Marie Crawford, Michigan

Address: 26560 Grandmont St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-45096-swr: "In a Chapter 7 bankruptcy case, Tracy Marie Crawford from Roseville, MI, saw her proceedings start in Mar 15, 2013 and complete by 2013-06-19, involving asset liquidation."
Tracy Marie Crawford — Michigan, 13-45096


ᐅ Page Juanita Cribbs, Michigan

Address: 30525 Sandhurst Dr Apt 106 Roseville, MI 48066-7708

Brief Overview of Bankruptcy Case 16-49599-mar: "Roseville, MI resident Page Juanita Cribbs's July 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2016."
Page Juanita Cribbs — Michigan, 16-49599


ᐅ Jacqueline L Crimboli, Michigan

Address: 26414 Normandy St Roseville, MI 48066

Bankruptcy Case 12-63483-pjs Overview: "The case of Jacqueline L Crimboli in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline L Crimboli — Michigan, 12-63483


ᐅ Rhea Anne Crisman, Michigan

Address: 19150 Ike St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-53570-pjs7: "Rhea Anne Crisman's bankruptcy, initiated in July 12, 2013 and concluded by 2013-10-16 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhea Anne Crisman — Michigan, 13-53570


ᐅ Regina Bernice Crocheron, Michigan

Address: PO Box 144 Roseville, MI 48066-0144

Concise Description of Bankruptcy Case 16-47940-mar7: "In Roseville, MI, Regina Bernice Crocheron filed for Chapter 7 bankruptcy in May 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2016."
Regina Bernice Crocheron — Michigan, 16-47940


ᐅ Terrence Cronin, Michigan

Address: 19250 Mcgill St Roseville, MI 48066-1058

Brief Overview of Bankruptcy Case 11-46424-pjs: "Filing for Chapter 13 bankruptcy in Mar 10, 2011, Terrence Cronin from Roseville, MI, structured a repayment plan, achieving discharge in November 24, 2014."
Terrence Cronin — Michigan, 11-46424


ᐅ Tracy Cronin, Michigan

Address: 19250 Mcgill St Roseville, MI 48066-1058

Concise Description of Bankruptcy Case 11-46424-pjs7: "Tracy Cronin, a resident of Roseville, MI, entered a Chapter 13 bankruptcy plan in 2011-03-10, culminating in its successful completion by 2014-11-24."
Tracy Cronin — Michigan, 11-46424


ᐅ Daniel Cronin, Michigan

Address: 25239 Cole St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-70704-pjs: "In Roseville, MI, Daniel Cronin filed for Chapter 7 bankruptcy in October 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Daniel Cronin — Michigan, 10-70704


ᐅ Corrina Cummings, Michigan

Address: 19160 Ike St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-45287-mbm: "In a Chapter 7 bankruptcy case, Corrina Cummings from Roseville, MI, saw her proceedings start in 2010-02-23 and complete by 05.30.2010, involving asset liquidation."
Corrina Cummings — Michigan, 10-45287


ᐅ Stephen A Cureton, Michigan

Address: 19035 Maryland St Roseville, MI 48066-1333

Concise Description of Bankruptcy Case 14-45721-pjs7: "In a Chapter 7 bankruptcy case, Stephen A Cureton from Roseville, MI, saw their proceedings start in April 2014 and complete by 2014-07-01, involving asset liquidation."
Stephen A Cureton — Michigan, 14-45721


ᐅ Stephen A Cureton, Michigan

Address: 19035 Maryland St Roseville, MI 48066-1333

Bankruptcy Case 2014-45721-pjs Overview: "The bankruptcy filing by Stephen A Cureton, undertaken in 2014-04-02 in Roseville, MI under Chapter 7, concluded with discharge in 2014-07-01 after liquidating assets."
Stephen A Cureton — Michigan, 2014-45721


ᐅ Anthony Robert Curtis, Michigan

Address: 18383 Hazelwood St Roseville, MI 48066-2919

Snapshot of U.S. Bankruptcy Proceeding Case 14-43032-tjt: "The bankruptcy record of Anthony Robert Curtis from Roseville, MI, shows a Chapter 7 case filed in February 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-28."
Anthony Robert Curtis — Michigan, 14-43032


ᐅ Scott Lee Cushard, Michigan

Address: 15815 Common Rd Roseville, MI 48066-5902

Concise Description of Bankruptcy Case 16-43134-pjs7: "Scott Lee Cushard's Chapter 7 bankruptcy, filed in Roseville, MI in 2016-03-04, led to asset liquidation, with the case closing in 06/02/2016."
Scott Lee Cushard — Michigan, 16-43134


ᐅ Teresa Marie Cushard, Michigan

Address: 15815 Common Rd Roseville, MI 48066-5902

Snapshot of U.S. Bankruptcy Proceeding Case 16-43134-pjs: "Teresa Marie Cushard's Chapter 7 bankruptcy, filed in Roseville, MI in 03/04/2016, led to asset liquidation, with the case closing in 06.02.2016."
Teresa Marie Cushard — Michigan, 16-43134


ᐅ Sr Joseph Charles Cusmano, Michigan

Address: 28744 Barkman St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-63976-wsd: "Sr Joseph Charles Cusmano's bankruptcy, initiated in September 2011 and concluded by 12.14.2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Joseph Charles Cusmano — Michigan, 11-63976


ᐅ Jr Edwin Cutter, Michigan

Address: 26645 Hollywood St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-62149-mbm: "In a Chapter 7 bankruptcy case, Jr Edwin Cutter from Roseville, MI, saw his proceedings start in 07.09.2010 and complete by Oct 13, 2010, involving asset liquidation."
Jr Edwin Cutter — Michigan, 10-62149


ᐅ Jean Ann Czech, Michigan

Address: 28251 Asmus St Roseville, MI 48066-2678

Concise Description of Bankruptcy Case 14-53642-mbm7: "In a Chapter 7 bankruptcy case, Jean Ann Czech from Roseville, MI, saw her proceedings start in August 2014 and complete by 2014-11-23, involving asset liquidation."
Jean Ann Czech — Michigan, 14-53642