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 Kotulski Joann M Clark, Michigan

Address: 28236 Felician St Roseville, MI 48066-2467

Snapshot of U.S. Bankruptcy Proceeding Case 16-41087-tjt: "The bankruptcy record of Kotulski Joann M Clark from Roseville, MI, shows a Chapter 7 case filed in Jan 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-28."
Kotulski Joann M Clark — Michigan, 16-41087


ᐅ Jerry T Clark, Michigan

Address: 26400 Lehner St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-40121-wsd7: "Jerry T Clark's bankruptcy, initiated in 2012-01-04 and concluded by 2012-04-09 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry T Clark — Michigan, 12-40121


ᐅ Tierra Sacle Clark, Michigan

Address: 26466 Waldorf St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-41994-tjt: "The case of Tierra Sacle Clark in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tierra Sacle Clark — Michigan, 11-41994


ᐅ Patricia Marie Clark, Michigan

Address: 32695 Haggerty Dr Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-43981-tjt: "In a Chapter 7 bankruptcy case, Patricia Marie Clark from Roseville, MI, saw her proceedings start in 03.01.2013 and complete by 2013-06-05, involving asset liquidation."
Patricia Marie Clark — Michigan, 13-43981


ᐅ Kelly Jo Clarke, Michigan

Address: 16555 E 12 Mile Rd Roseville, MI 48066-2456

Brief Overview of Bankruptcy Case 15-42359-mbm: "The bankruptcy filing by Kelly Jo Clarke, undertaken in 02.19.2015 in Roseville, MI under Chapter 7, concluded with discharge in May 20, 2015 after liquidating assets."
Kelly Jo Clarke — Michigan, 15-42359


ᐅ Antonia Click, Michigan

Address: 30617 Hennigan St Roseville, MI 48066-1449

Bankruptcy Case 09-58108-tjt Overview: "Antonia Click, a resident of Roseville, MI, entered a Chapter 13 bankruptcy plan in 2009-06-09, culminating in its successful completion by December 9, 2014."
Antonia Click — Michigan, 09-58108


ᐅ Harold Cloud, Michigan

Address: 28727 Essex St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-50745-swr7: "The case of Harold Cloud in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Cloud — Michigan, 10-50745


ᐅ Arron R Coates, Michigan

Address: 15249 Roycroft St Roseville, MI 48066-4021

Concise Description of Bankruptcy Case 15-55157-mbm7: "Roseville, MI resident Arron R Coates's 10.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2016."
Arron R Coates — Michigan, 15-55157


ᐅ Lakeita C Cobb, Michigan

Address: PO Box 8131 Roseville, MI 48066

Concise Description of Bankruptcy Case 11-49938-swr7: "Lakeita C Cobb's Chapter 7 bankruptcy, filed in Roseville, MI in 04.07.2011, led to asset liquidation, with the case closing in July 2011."
Lakeita C Cobb — Michigan, 11-49938


ᐅ Erica A Coble, Michigan

Address: 27217 Pinewood St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-64485-mbm7: "Erica A Coble's Chapter 7 bankruptcy, filed in Roseville, MI in 11.05.2012, led to asset liquidation, with the case closing in 2013-02-09."
Erica A Coble — Michigan, 12-64485


ᐅ Timothy Coccimiglio, Michigan

Address: 16705 Martin Rd Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-56431-tjt: "In Roseville, MI, Timothy Coccimiglio filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2010."
Timothy Coccimiglio — Michigan, 10-56431


ᐅ Ida Mae Cohen, Michigan

Address: 19301 Masonic Blvd Roseville, MI 48066

Concise Description of Bankruptcy Case 11-69792-pjs7: "The case of Ida Mae Cohen in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ida Mae Cohen — Michigan, 11-69792


ᐅ Jr Henry Cole, Michigan

Address: 19127 Colorado St Roseville, MI 48066

Bankruptcy Case 13-55514-pjs Overview: "The case of Jr Henry Cole in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Henry Cole — Michigan, 13-55514


ᐅ Jenifer Coleman, Michigan

Address: 26183 Pinehurst St Apt 102 Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-62146-mbm: "Roseville, MI resident Jenifer Coleman's 2010-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2010."
Jenifer Coleman — Michigan, 10-62146


ᐅ Shontenique Coleman, Michigan

Address: 30606 Little Mack Ave Apt 203 Roseville, MI 48066-1721

Bankruptcy Case 16-43715-pjs Overview: "In Roseville, MI, Shontenique Coleman filed for Chapter 7 bankruptcy in 2016-03-14. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2016."
Shontenique Coleman — Michigan, 16-43715


ᐅ Timothy Michael Coleman, Michigan

Address: 16541 E 11 Mile Rd Roseville, MI 48066-4380

Snapshot of U.S. Bankruptcy Proceeding Case 15-49195-pjs: "Roseville, MI resident Timothy Michael Coleman's Jun 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2015."
Timothy Michael Coleman — Michigan, 15-49195


ᐅ John Phillip Coleman, Michigan

Address: 19425 Rock St Roseville, MI 48066

Bankruptcy Case 11-40800-pjs Overview: "In a Chapter 7 bankruptcy case, John Phillip Coleman from Roseville, MI, saw his proceedings start in January 13, 2011 and complete by April 5, 2011, involving asset liquidation."
John Phillip Coleman — Michigan, 11-40800


ᐅ Regina Katrice Coleman, Michigan

Address: 19758 Jerome St Apt 256 Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-61639-swr: "In Roseville, MI, Regina Katrice Coleman filed for Chapter 7 bankruptcy in 08.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2011."
Regina Katrice Coleman — Michigan, 11-61639


ᐅ Terra Latricia Collier, Michigan

Address: 25111 PEARL ST Roseville, MI 48066

Bankruptcy Case 11-46848-pjs Overview: "In Roseville, MI, Terra Latricia Collier filed for Chapter 7 bankruptcy in 03/15/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2011."
Terra Latricia Collier — Michigan, 11-46848


ᐅ Michael Patrick Collins, Michigan

Address: 15650 Flanagan St Roseville, MI 48066

Bankruptcy Case 12-44849-swr Summary: "Michael Patrick Collins's bankruptcy, initiated in 2012-02-29 and concluded by 2012-06-04 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Patrick Collins — Michigan, 12-44849


ᐅ Danny Collins, Michigan

Address: 25430 Church Ct Roseville, MI 48066

Concise Description of Bankruptcy Case 12-54124-wsd7: "In Roseville, MI, Danny Collins filed for Chapter 7 bankruptcy in Jun 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2012."
Danny Collins — Michigan, 12-54124


ᐅ Derrick Collins, Michigan

Address: 25080 Collingwood St Roseville, MI 48066

Bankruptcy Case 12-59952-tjt Overview: "In Roseville, MI, Derrick Collins filed for Chapter 7 bankruptcy in August 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2012."
Derrick Collins — Michigan, 12-59952


ᐅ Tomeka Joslyn Collins, Michigan

Address: 17040 E 11 Mile Rd Apt B6 Roseville, MI 48066-5102

Concise Description of Bankruptcy Case 14-58142-mbm7: "In Roseville, MI, Tomeka Joslyn Collins filed for Chapter 7 bankruptcy in 11/21/2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Tomeka Joslyn Collins — Michigan, 14-58142


ᐅ Robert D Comeau, Michigan

Address: 17244 Lowell St Roseville, MI 48066-2809

Brief Overview of Bankruptcy Case 15-41401-mar: "In Roseville, MI, Robert D Comeau filed for Chapter 7 bankruptcy in February 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Robert D Comeau — Michigan, 15-41401


ᐅ Ambrosio Jeffrey Gerard D, Michigan

Address: 27926 Eastwick Sq Roseville, MI 48066-4813

Concise Description of Bankruptcy Case 16-40758-mar7: "The bankruptcy record of Ambrosio Jeffrey Gerard D from Roseville, MI, shows a Chapter 7 case filed in 01/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-21."
Ambrosio Jeffrey Gerard D — Michigan, 16-40758


ᐅ Scott Alan Dallas, Michigan

Address: 18807 Masonic Blvd Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-51134-tjt: "Scott Alan Dallas's Chapter 7 bankruptcy, filed in Roseville, MI in May 2, 2012, led to asset liquidation, with the case closing in 08/06/2012."
Scott Alan Dallas — Michigan, 12-51134


ᐅ Lindsay J Dalton, Michigan

Address: 20959 Washington St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-49936-mbm: "In Roseville, MI, Lindsay J Dalton filed for Chapter 7 bankruptcy in 2011-04-07. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Lindsay J Dalton — Michigan, 11-49936


ᐅ Charles Douglas Daly, Michigan

Address: 28666 Citation Dr Roseville, MI 48066

Bankruptcy Case 09-70965-swr Overview: "Charles Douglas Daly's Chapter 7 bankruptcy, filed in Roseville, MI in 10.06.2009, led to asset liquidation, with the case closing in Jan 10, 2010."
Charles Douglas Daly — Michigan, 09-70965


ᐅ Jennifer Lynn Dambrosio, Michigan

Address: 19249 Skyline St Roseville, MI 48066-4518

Bankruptcy Case 14-43077-tjt Summary: "The bankruptcy record of Jennifer Lynn Dambrosio from Roseville, MI, shows a Chapter 7 case filed in 02/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Jennifer Lynn Dambrosio — Michigan, 14-43077


ᐅ Manzo Andrew James Danborn, Michigan

Address: 18951 Meier St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-61796-mbm: "The case of Manzo Andrew James Danborn in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manzo Andrew James Danborn — Michigan, 13-61796


ᐅ Alan Danielczyk, Michigan

Address: 20420 E 14 Mile Rd Roseville, MI 48066

Concise Description of Bankruptcy Case 13-45191-swr7: "The bankruptcy record of Alan Danielczyk from Roseville, MI, shows a Chapter 7 case filed in Mar 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-19."
Alan Danielczyk — Michigan, 13-45191


ᐅ Nicholas Daniels, Michigan

Address: 28490 Hollywood St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-40668-wsd7: "In Roseville, MI, Nicholas Daniels filed for Chapter 7 bankruptcy in 01.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-13."
Nicholas Daniels — Michigan, 10-40668


ᐅ Keith B Daniels, Michigan

Address: 32125 Beaconsfield St Apt 42 Roseville, MI 48066

Bankruptcy Case 12-64627-pjs Overview: "Roseville, MI resident Keith B Daniels's Nov 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2013."
Keith B Daniels — Michigan, 12-64627


ᐅ Ann Daniels, Michigan

Address: 17152 Sylvan St Roseville, MI 48066

Bankruptcy Case 10-74999-pjs Overview: "The bankruptcy record of Ann Daniels from Roseville, MI, shows a Chapter 7 case filed in November 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Ann Daniels — Michigan, 10-74999


ᐅ Matthew Steven Daniot, Michigan

Address: 30723 J CARLS ST Roseville, MI 48066

Concise Description of Bankruptcy Case 11-46309-pjs7: "The case of Matthew Steven Daniot in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Steven Daniot — Michigan, 11-46309


ᐅ William J Danna, Michigan

Address: 25940 Fern St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-64504-tjt: "The bankruptcy filing by William J Danna, undertaken in Nov 5, 2012 in Roseville, MI under Chapter 7, concluded with discharge in 2013-02-09 after liquidating assets."
William J Danna — Michigan, 12-64504


ᐅ Angela M Darmetko, Michigan

Address: 25894 Ronald St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-59229-pjs7: "The bankruptcy filing by Angela M Darmetko, undertaken in October 2013 in Roseville, MI under Chapter 7, concluded with discharge in Jan 22, 2014 after liquidating assets."
Angela M Darmetko — Michigan, 13-59229


ᐅ Jauron Montez Davis, Michigan

Address: 17600 Longfellow St Roseville, MI 48066

Bankruptcy Case 13-42679-mbm Summary: "Jauron Montez Davis's Chapter 7 bankruptcy, filed in Roseville, MI in 02/15/2013, led to asset liquidation, with the case closing in May 22, 2013."
Jauron Montez Davis — Michigan, 13-42679


ᐅ Tina Maria Davis, Michigan

Address: 20951 Flora St Apt 105 Roseville, MI 48066-5415

Snapshot of U.S. Bankruptcy Proceeding Case 14-44737-mbm: "The bankruptcy record of Tina Maria Davis from Roseville, MI, shows a Chapter 7 case filed in Mar 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2014."
Tina Maria Davis — Michigan, 14-44737


ᐅ Jr Veerett Davis, Michigan

Address: 15856 Orchard Ln Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-60068-tjt: "The bankruptcy filing by Jr Veerett Davis, undertaken in 08/31/2012 in Roseville, MI under Chapter 7, concluded with discharge in 2012-12-05 after liquidating assets."
Jr Veerett Davis — Michigan, 12-60068


ᐅ Matthew Gerald Davis, Michigan

Address: 19250 Connecticut St Roseville, MI 48066

Concise Description of Bankruptcy Case 09-71076-pjs7: "The case of Matthew Gerald Davis in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Gerald Davis — Michigan, 09-71076


ᐅ Monica Angel Davis, Michigan

Address: 30168 Wedgewood Cir Roseville, MI 48066-7713

Snapshot of U.S. Bankruptcy Proceeding Case 14-43761-pjs: "Roseville, MI resident Monica Angel Davis's 2014-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2014."
Monica Angel Davis — Michigan, 14-43761


ᐅ Robert Davis, Michigan

Address: 29090 Coolidge St Roseville, MI 48066-2209

Snapshot of U.S. Bankruptcy Proceeding Case 09-57384-pjs: "Robert Davis, a resident of Roseville, MI, entered a Chapter 13 bankruptcy plan in Jun 2, 2009, culminating in its successful completion by 2015-01-06."
Robert Davis — Michigan, 09-57384


ᐅ James Randell Davis, Michigan

Address: 28646 Kaufman St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-52509-tjt: "The case of James Randell Davis in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Randell Davis — Michigan, 12-52509


ᐅ Stephanie Marie Davis, Michigan

Address: 26083 Clancy St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-45835-mbm: "The case of Stephanie Marie Davis in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Marie Davis — Michigan, 13-45835


ᐅ Booker Manya Denise Davis, Michigan

Address: 30565 Sandhurst Dr Apt 201 Roseville, MI 48066

Concise Description of Bankruptcy Case 11-49287-mbm7: "The bankruptcy record of Booker Manya Denise Davis from Roseville, MI, shows a Chapter 7 case filed in 03.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Booker Manya Denise Davis — Michigan, 11-49287


ᐅ Marketa Davis, Michigan

Address: 29276 Dembs Dr Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-48647-wsd: "Roseville, MI resident Marketa Davis's Mar 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2010."
Marketa Davis — Michigan, 10-48647


ᐅ Jeffrey Dawson, Michigan

Address: 26738 Dale St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-67266-tjt: "In Roseville, MI, Jeffrey Dawson filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2010."
Jeffrey Dawson — Michigan, 10-67266


ᐅ Gregory Dean, Michigan

Address: 26281 Marlene St Roseville, MI 48066

Bankruptcy Case 10-72669-swr Overview: "The bankruptcy record of Gregory Dean from Roseville, MI, shows a Chapter 7 case filed in Oct 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2011."
Gregory Dean — Michigan, 10-72669


ᐅ Shannon A Deaner, Michigan

Address: 27531 Tighe St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-53288-tjt: "In Roseville, MI, Shannon A Deaner filed for Chapter 7 bankruptcy in 05/09/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2011."
Shannon A Deaner — Michigan, 11-53288


ᐅ Jeremy R Deatherage, Michigan

Address: 15747 Dugan St Roseville, MI 48066

Bankruptcy Case 11-57234-wsd Summary: "Jeremy R Deatherage's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-06-21, led to asset liquidation, with the case closing in Sep 20, 2011."
Jeremy R Deatherage — Michigan, 11-57234


ᐅ Sankar Deb, Michigan

Address: 27941 Eastwick Sq Unit 18D Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-40770-tjt: "In Roseville, MI, Sankar Deb filed for Chapter 7 bankruptcy in 01.12.2011. This case, involving liquidating assets to pay off debts, was resolved by April 18, 2011."
Sankar Deb — Michigan, 11-40770


ᐅ Jacqueline Debardelaben, Michigan

Address: 25723 Salem St Roseville, MI 48066-3856

Bankruptcy Case 16-49194-pjs Summary: "The bankruptcy record of Jacqueline Debardelaben from Roseville, MI, shows a Chapter 7 case filed in 2016-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-23."
Jacqueline Debardelaben — Michigan, 16-49194


ᐅ John Albert Debonville, Michigan

Address: 27352 Ridgewood St Roseville, MI 48066-7917

Bankruptcy Case 09-53054-mbm Summary: "2009-04-27 marked the beginning of John Albert Debonville's Chapter 13 bankruptcy in Roseville, MI, entailing a structured repayment schedule, completed by Nov 7, 2014."
John Albert Debonville — Michigan, 09-53054


ᐅ Sandra Lynn Debonville, Michigan

Address: 27352 Ridgewood St Roseville, MI 48066-7917

Brief Overview of Bankruptcy Case 09-53054-mbm: "In her Chapter 13 bankruptcy case filed in Apr 27, 2009, Roseville, MI's Sandra Lynn Debonville agreed to a debt repayment plan, which was successfully completed by 11/07/2014."
Sandra Lynn Debonville — Michigan, 09-53054


ᐅ Danielle M Debrowsky, Michigan

Address: 25861 Send St Roseville, MI 48066-3620

Brief Overview of Bankruptcy Case 07-56154-tjt: "Danielle M Debrowsky, a resident of Roseville, MI, entered a Chapter 13 bankruptcy plan in August 2007, culminating in its successful completion by 2013-01-09."
Danielle M Debrowsky — Michigan, 07-56154


ᐅ Jason Dechane, Michigan

Address: 26501 Chippendale St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-77628-swr: "The bankruptcy filing by Jason Dechane, undertaken in December 2009 in Roseville, MI under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Jason Dechane — Michigan, 09-77628


ᐅ Gary Declark, Michigan

Address: 30501 Concord Ct Apt B Roseville, MI 48066

Concise Description of Bankruptcy Case 10-68555-swr7: "In a Chapter 7 bankruptcy case, Gary Declark from Roseville, MI, saw their proceedings start in Sep 14, 2010 and complete by December 2010, involving asset liquidation."
Gary Declark — Michigan, 10-68555


ᐅ Robert J Declercq, Michigan

Address: 30136 Calahan Rd Roseville, MI 48066

Bankruptcy Case 11-43890-swr Summary: "Robert J Declercq's Chapter 7 bankruptcy, filed in Roseville, MI in February 2011, led to asset liquidation, with the case closing in 05/25/2011."
Robert J Declercq — Michigan, 11-43890


ᐅ Kristina M Dehnke, Michigan

Address: 19228 Eastland St Roseville, MI 48066-4169

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46152-tjt: "In a Chapter 7 bankruptcy case, Kristina M Dehnke from Roseville, MI, saw her proceedings start in 2014-04-09 and complete by July 2014, involving asset liquidation."
Kristina M Dehnke — Michigan, 2014-46152


ᐅ Jacolyn Deim, Michigan

Address: 25240 Rose St Roseville, MI 48066-3627

Concise Description of Bankruptcy Case 14-58391-tjt7: "The bankruptcy record of Jacolyn Deim from Roseville, MI, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Jacolyn Deim — Michigan, 14-58391


ᐅ Stephen Deim, Michigan

Address: 25240 Rose St Roseville, MI 48066-3627

Snapshot of U.S. Bankruptcy Proceeding Case 14-58391-tjt: "Stephen Deim's bankruptcy, initiated in 2014-11-26 and concluded by 2015-02-24 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Deim — Michigan, 14-58391


ᐅ Laverne L Dejarnette, Michigan

Address: 17358 Roseville Blvd Roseville, MI 48066-2864

Snapshot of U.S. Bankruptcy Proceeding Case 15-43864-pjs: "Laverne L Dejarnette's bankruptcy, initiated in Mar 13, 2015 and concluded by Jun 11, 2015 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laverne L Dejarnette — Michigan, 15-43864


ᐅ Steven P Dekane, Michigan

Address: 30534 Sandhurst Dr Apt 102 Roseville, MI 48066

Bankruptcy Case 11-43891-pjs Overview: "Steven P Dekane's bankruptcy, initiated in 2011-02-16 and concluded by May 24, 2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven P Dekane — Michigan, 11-43891


ᐅ Dominique Rae Delcourt, Michigan

Address: 28054 Bohn St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-57862-wsd: "Roseville, MI resident Dominique Rae Delcourt's 08/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2012."
Dominique Rae Delcourt — Michigan, 12-57862


ᐅ Troy Dell, Michigan

Address: 27676 Blum St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-72793-tjt7: "Troy Dell's Chapter 7 bankruptcy, filed in Roseville, MI in 2010-10-27, led to asset liquidation, with the case closing in 01/31/2011."
Troy Dell — Michigan, 10-72793


ᐅ Joseph Lawrence Delmotte, Michigan

Address: 26771 Collingwood St Roseville, MI 48066

Bankruptcy Case 13-44423-pjs Summary: "In a Chapter 7 bankruptcy case, Joseph Lawrence Delmotte from Roseville, MI, saw their proceedings start in 03/07/2013 and complete by 06.11.2013, involving asset liquidation."
Joseph Lawrence Delmotte — Michigan, 13-44423


ᐅ Clifton Delong, Michigan

Address: 16336 Frazho Rd Roseville, MI 48066

Bankruptcy Case 09-75393-swr Overview: "The case of Clifton Delong in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifton Delong — Michigan, 09-75393


ᐅ James Deluca, Michigan

Address: 18921 Northway St Roseville, MI 48066

Bankruptcy Case 10-68711-tjt Summary: "The bankruptcy filing by James Deluca, undertaken in 09.15.2010 in Roseville, MI under Chapter 7, concluded with discharge in 2010-12-20 after liquidating assets."
James Deluca — Michigan, 10-68711


ᐅ John Demetrious, Michigan

Address: 26150 Marlene St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-42322-swr: "In Roseville, MI, John Demetrious filed for Chapter 7 bankruptcy in January 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2010."
John Demetrious — Michigan, 10-42322


ᐅ Tashalee M Denham, Michigan

Address: 19590 Jerome St Apt 103 Roseville, MI 48066

Concise Description of Bankruptcy Case 13-50229-tjt7: "Tashalee M Denham's bankruptcy, initiated in May 2013 and concluded by 08.24.2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tashalee M Denham — Michigan, 13-50229


ᐅ Artavia Monique Dent, Michigan

Address: 25174 Pinehurst St Roseville, MI 48066-3823

Bankruptcy Case 16-40790-mar Overview: "Artavia Monique Dent's bankruptcy, initiated in 01/22/2016 and concluded by April 2016 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Artavia Monique Dent — Michigan, 16-40790


ᐅ Mario Robert Depodesta, Michigan

Address: 15623 Flanagan St Roseville, MI 48066-1472

Brief Overview of Bankruptcy Case 15-52850-tjt: "The bankruptcy record of Mario Robert Depodesta from Roseville, MI, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Mario Robert Depodesta — Michigan, 15-52850


ᐅ Christopher A Dereszewski, Michigan

Address: 28409 Floral St Roseville, MI 48066-4759

Snapshot of U.S. Bankruptcy Proceeding Case 16-41639-tjt: "In a Chapter 7 bankruptcy case, Christopher A Dereszewski from Roseville, MI, saw their proceedings start in 02.09.2016 and complete by May 9, 2016, involving asset liquidation."
Christopher A Dereszewski — Michigan, 16-41639


ᐅ Jeffrey A Derwa, Michigan

Address: 16521 Mayfield St Roseville, MI 48066

Bankruptcy Case 13-50377-wsd Summary: "Roseville, MI resident Jeffrey A Derwa's 05.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-25."
Jeffrey A Derwa — Michigan, 13-50377


ᐅ Estella Cleo Desmet, Michigan

Address: 29290 Utica Rd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-51914-tjt: "The bankruptcy record of Estella Cleo Desmet from Roseville, MI, shows a Chapter 7 case filed in 04.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2011."
Estella Cleo Desmet — Michigan, 11-51914


ᐅ Kathleen Veronica Desmet, Michigan

Address: 28841 Garfield St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-51270-mbm7: "Roseville, MI resident Kathleen Veronica Desmet's June 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Kathleen Veronica Desmet — Michigan, 13-51270


ᐅ Patricia Desmet, Michigan

Address: 26831 W Park St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-78008-pjs: "Patricia Desmet's bankruptcy, initiated in December 2009 and concluded by 03.20.2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Desmet — Michigan, 09-78008


ᐅ Terry Lynne Desrivieres, Michigan

Address: 19506 Spagnuolo Ln Roseville, MI 48066

Concise Description of Bankruptcy Case 12-51770-wsd7: "Terry Lynne Desrivieres's bankruptcy, initiated in 05.10.2012 and concluded by August 2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Lynne Desrivieres — Michigan, 12-51770


ᐅ Philip A Desrochers, Michigan

Address: 18295 Meier St Roseville, MI 48066-4801

Bankruptcy Case 16-48440-pjs Overview: "Roseville, MI resident Philip A Desrochers's 2016-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2016."
Philip A Desrochers — Michigan, 16-48440


ᐅ Christine Destefano, Michigan

Address: 28191 Cole St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-73380-tjt: "The case of Christine Destefano in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Destefano — Michigan, 10-73380


ᐅ Jeffery Dale Detkowski, Michigan

Address: 28628 Maple St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-54401-pjs7: "Jeffery Dale Detkowski's Chapter 7 bankruptcy, filed in Roseville, MI in 2013-07-27, led to asset liquidation, with the case closing in 10.31.2013."
Jeffery Dale Detkowski — Michigan, 13-54401


ᐅ Arthur Ronald Dettloff, Michigan

Address: 26055 Waldorf St Roseville, MI 48066-3528

Concise Description of Bankruptcy Case 09-42618-mbm7: "02/02/2009 marked the beginning of Arthur Ronald Dettloff's Chapter 13 bankruptcy in Roseville, MI, entailing a structured repayment schedule, completed by 2014-12-16."
Arthur Ronald Dettloff — Michigan, 09-42618


ᐅ Elizabeth Ann Dettloff, Michigan

Address: 19335 Rock St Roseville, MI 48066-2621

Bankruptcy Case 14-47814-mar Overview: "The bankruptcy record of Elizabeth Ann Dettloff from Roseville, MI, shows a Chapter 7 case filed in 05/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2014."
Elizabeth Ann Dettloff — Michigan, 14-47814


ᐅ Daniel Dickmann, Michigan

Address: 28794 Barkman St Roseville, MI 48066

Bankruptcy Case 09-77939-tjt Overview: "The case of Daniel Dickmann in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Dickmann — Michigan, 09-77939


ᐅ Lisa Dies, Michigan

Address: 26412 Compson St Roseville, MI 48066

Bankruptcy Case 10-40174-tjt Overview: "In Roseville, MI, Lisa Dies filed for Chapter 7 bankruptcy in 2010-01-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-13."
Lisa Dies — Michigan, 10-40174


ᐅ Ryan M Dietrich, Michigan

Address: 15670 Loreto St Roseville, MI 48066-1459

Bankruptcy Case 15-58805-mar Summary: "The case of Ryan M Dietrich in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan M Dietrich — Michigan, 15-58805


ᐅ Diane J Dilaura, Michigan

Address: 16081 Dugan St Roseville, MI 48066

Bankruptcy Case 12-46334-swr Overview: "In a Chapter 7 bankruptcy case, Diane J Dilaura from Roseville, MI, saw her proceedings start in 2012-03-14 and complete by Jun 18, 2012, involving asset liquidation."
Diane J Dilaura — Michigan, 12-46334


ᐅ Anthony Dimarzio, Michigan

Address: 19094 Minnesota St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-46372-swr7: "The bankruptcy record of Anthony Dimarzio 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 Jun 6, 2010."
Anthony Dimarzio — Michigan, 10-46372


ᐅ Karen Ann Dimitrievski, Michigan

Address: 30666 J Carls St Roseville, MI 48066-1414

Concise Description of Bankruptcy Case 15-52749-mar7: "Karen Ann Dimitrievski's Chapter 7 bankruptcy, filed in Roseville, MI in August 2015, led to asset liquidation, with the case closing in 2015-11-25."
Karen Ann Dimitrievski — Michigan, 15-52749


ᐅ Steven Dinkelmann, Michigan

Address: 27851 Bohn St Roseville, MI 48066

Bankruptcy Case 10-66671-pjs Overview: "Steven Dinkelmann's Chapter 7 bankruptcy, filed in Roseville, MI in 08.26.2010, led to asset liquidation, with the case closing in 2010-11-30."
Steven Dinkelmann — Michigan, 10-66671


ᐅ Michael Dion, Michigan

Address: 26209 Oakland St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-61892-tjt: "The case of Michael Dion in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Dion — Michigan, 10-61892


ᐅ Christopher Dion, Michigan

Address: 15272 Roycroft St Roseville, MI 48066

Bankruptcy Case 10-58908-wsd Overview: "The case of Christopher Dion in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Dion — Michigan, 10-58908


ᐅ Jeannette M Dishaw, Michigan

Address: 30611 Concord Ct Apt A Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-64999-pjs: "Jeannette M Dishaw's Chapter 7 bankruptcy, filed in Roseville, MI in 11/13/2012, led to asset liquidation, with the case closing in February 2013."
Jeannette M Dishaw — Michigan, 12-64999


ᐅ Ann Marie Dittman, Michigan

Address: 19258 Skyline St Roseville, MI 48066

Bankruptcy Case 12-66894-mbm Overview: "The bankruptcy record of Ann Marie Dittman from Roseville, MI, shows a Chapter 7 case filed in 12/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2013."
Ann Marie Dittman — Michigan, 12-66894


ᐅ Crystal S Dixon, Michigan

Address: 27734 Van Howe St Roseville, MI 48066-7923

Snapshot of U.S. Bankruptcy Proceeding Case 16-43398-mbm: "Roseville, MI resident Crystal S Dixon's March 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-06."
Crystal S Dixon — Michigan, 16-43398


ᐅ Renee Michelle Dixon, Michigan

Address: 16965 Martin Rd Roseville, MI 48066-4329

Bankruptcy Case 16-42832-mar Overview: "The case of Renee Michelle Dixon in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Michelle Dixon — Michigan, 16-42832


ᐅ Steven T Dobek, Michigan

Address: 30451 Hennigan St Roseville, MI 48066

Bankruptcy Case 12-63186-pjs Overview: "The bankruptcy record of Steven T Dobek from Roseville, MI, shows a Chapter 7 case filed in 2012-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-21."
Steven T Dobek — Michigan, 12-63186


ᐅ Michael John Doll, Michigan

Address: 17885 Birmingham St Roseville, MI 48066-4613

Bankruptcy Case 10-46977-wsd Summary: "Michael John Doll's Chapter 13 bankruptcy in Roseville, MI started in 2010-03-05. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/10/2013."
Michael John Doll — Michigan, 10-46977


ᐅ Janet Domagalski, Michigan

Address: 30673 Bluehill St Roseville, MI 48066

Bankruptcy Case 10-49376-mbm Overview: "In a Chapter 7 bankruptcy case, Janet Domagalski from Roseville, MI, saw her proceedings start in March 23, 2010 and complete by June 27, 2010, involving asset liquidation."
Janet Domagalski — Michigan, 10-49376