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 Hondt Jeffrey S D, Michigan

Address: 19395 Glenn St Roseville, MI 48066-4109

Bankruptcy Case 15-51552-tjt Overview: "Hondt Jeffrey S D's Chapter 7 bankruptcy, filed in Roseville, MI in 2015-08-02, led to asset liquidation, with the case closing in 10.31.2015."
Hondt Jeffrey S D — Michigan, 15-51552


ᐅ Kristy Dachnowski, Michigan

Address: 25676 Hoffmeyer St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-59736-tjt: "In Roseville, MI, Kristy Dachnowski filed for Chapter 7 bankruptcy in Jun 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-21."
Kristy Dachnowski — Michigan, 10-59736


ᐅ Sherita Kenyatta Dafney, Michigan

Address: 18738 Masonic Blvd Apt 3 Roseville, MI 48066

Bankruptcy Case 13-59412-wsd Summary: "The bankruptcy record of Sherita Kenyatta Dafney from Roseville, MI, shows a Chapter 7 case filed in Oct 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2014."
Sherita Kenyatta Dafney — Michigan, 13-59412


ᐅ Zollie Eugene Dale, Michigan

Address: 26660 Academy St Roseville, MI 48066-3273

Brief Overview of Bankruptcy Case 15-57483-mar: "In Roseville, MI, Zollie Eugene Dale filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Zollie Eugene Dale — Michigan, 15-57483


ᐅ Beulah Dale, Michigan

Address: 18330 Eastland St Apt 304 Roseville, MI 48066

Bankruptcy Case 10-51860-wsd Summary: "Beulah Dale's Chapter 7 bankruptcy, filed in Roseville, MI in 04/10/2010, led to asset liquidation, with the case closing in July 15, 2010."
Beulah Dale — Michigan, 10-51860


ᐅ Sandra Lee Dale, Michigan

Address: 26660 Academy St Roseville, MI 48066-3273

Bankruptcy Case 15-57483-mar Summary: "The case of Sandra Lee Dale in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lee Dale — Michigan, 15-57483


ᐅ Mary Daleki, Michigan

Address: 18643 Victor St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-66487-swr7: "Mary Daleki's Chapter 7 bankruptcy, filed in Roseville, MI in August 24, 2010, led to asset liquidation, with the case closing in November 2010."
Mary Daleki — Michigan, 10-66487


ᐅ Gary Paul Daleo, Michigan

Address: 29582 Park St Roseville, MI 48066-2165

Snapshot of U.S. Bankruptcy Proceeding Case 09-65885-wsd: "Chapter 13 bankruptcy for Gary Paul Daleo in Roseville, MI began in 2009-08-20, focusing on debt restructuring, concluding with plan fulfillment in 02/10/2015."
Gary Paul Daleo — Michigan, 09-65885


ᐅ Kathy Lynn Daleo, Michigan

Address: 29582 Park St Roseville, MI 48066-2165

Snapshot of U.S. Bankruptcy Proceeding Case 09-65885-wsd: "2009-08-20 marked the beginning of Kathy Lynn Daleo's Chapter 13 bankruptcy in Roseville, MI, entailing a structured repayment schedule, completed by 02.10.2015."
Kathy Lynn Daleo — Michigan, 09-65885


ᐅ Jackie L Domangue, Michigan

Address: 27347 Bohn St Roseville, MI 48066

Bankruptcy Case 11-68212-wsd Summary: "Jackie L Domangue's Chapter 7 bankruptcy, filed in Roseville, MI in 10.31.2011, led to asset liquidation, with the case closing in 2012-02-04."
Jackie L Domangue — Michigan, 11-68212


ᐅ Zvonko Domazet, Michigan

Address: 26440 Roberta St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-52733-tjt7: "The case of Zvonko Domazet in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zvonko Domazet — Michigan, 10-52733


ᐅ Janie Dombroski, Michigan

Address: 25897 Chippendale Ct Apt C Roseville, MI 48066

Bankruptcy Case 10-70358-swr Overview: "In Roseville, MI, Janie Dombroski filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-04."
Janie Dombroski — Michigan, 10-70358


ᐅ Cindy Christine Dombrowski, Michigan

Address: 28040 Hollywood St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-64698-wsd7: "In Roseville, MI, Cindy Christine Dombrowski filed for Chapter 7 bankruptcy in Nov 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2013."
Cindy Christine Dombrowski — Michigan, 12-64698


ᐅ Michael Dombrowski, Michigan

Address: 25604 Pattow St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-55194-wsd7: "Roseville, MI resident Michael Dombrowski's 05/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Michael Dombrowski — Michigan, 10-55194


ᐅ Jeffrey Domina, Michigan

Address: 16218 E 12 Mile Rd Apt 7 Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-65182-swr: "The bankruptcy record of Jeffrey Domina from Roseville, MI, shows a Chapter 7 case filed in August 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Jeffrey Domina — Michigan, 10-65182


ᐅ Kevin G Donaldson, Michigan

Address: 28637 Groveland St Roseville, MI 48066

Bankruptcy Case 12-58274-tjt Overview: "Roseville, MI resident Kevin G Donaldson's 2012-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-11."
Kevin G Donaldson — Michigan, 12-58274


ᐅ Christine A Dooley, Michigan

Address: 27221 Grandmont St Roseville, MI 48066-4768

Brief Overview of Bankruptcy Case 2014-50860-mbm: "The case of Christine A Dooley in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine A Dooley — Michigan, 2014-50860


ᐅ Michelle Doran, Michigan

Address: 16841 Frazho Rd Roseville, MI 48066

Bankruptcy Case 10-65218-pjs Summary: "The bankruptcy filing by Michelle Doran, undertaken in Aug 10, 2010 in Roseville, MI under Chapter 7, concluded with discharge in 11.14.2010 after liquidating assets."
Michelle Doran — Michigan, 10-65218


ᐅ Mize Regina Josephine Doran, Michigan

Address: 26561 Clancy St Roseville, MI 48066

Bankruptcy Case 13-43623-pjs Summary: "Roseville, MI resident Mize Regina Josephine Doran's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
Mize Regina Josephine Doran — Michigan, 13-43623


ᐅ Barbara Dork, Michigan

Address: 25615 Lawn St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-65680-swr: "Roseville, MI resident Barbara Dork's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Barbara Dork — Michigan, 10-65680


ᐅ Eva Sherita Dorsey, Michigan

Address: 28460 Fountain St Roseville, MI 48066-4764

Brief Overview of Bankruptcy Case 15-56900-mar: "The case of Eva Sherita Dorsey in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Sherita Dorsey — Michigan, 15-56900


ᐅ Samika Monique Dottery, Michigan

Address: 32870 Haggerty Dr Roseville, MI 48066-1075

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46014-mbm: "The case of Samika Monique Dottery in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samika Monique Dottery — Michigan, 2014-46014


ᐅ Josette Denise Downing, Michigan

Address: 26260 Hoffmeyer St Roseville, MI 48066-4965

Bankruptcy Case 15-41995-pjs Summary: "The bankruptcy record of Josette Denise Downing from Roseville, MI, shows a Chapter 7 case filed in 2015-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Josette Denise Downing — Michigan, 15-41995


ᐅ Latric Lare Dowtin, Michigan

Address: 29354 Cedarwood St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-70508-swr: "The bankruptcy record of Latric Lare Dowtin from Roseville, MI, shows a Chapter 7 case filed in 11/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 4, 2012."
Latric Lare Dowtin — Michigan, 11-70508


ᐅ Kara Marie Doyle, Michigan

Address: 26680 LEHNER ST Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-46472-wsd: "Kara Marie Doyle's bankruptcy, initiated in 03/10/2011 and concluded by 06/14/2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kara Marie Doyle — Michigan, 11-46472


ᐅ Carol A Dozier, Michigan

Address: 26760 Barbara St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-57469-tjt: "Carol A Dozier's Chapter 7 bankruptcy, filed in Roseville, MI in September 2013, led to asset liquidation, with the case closing in December 2013."
Carol A Dozier — Michigan, 13-57469


ᐅ Marvin Otho Draper, Michigan

Address: 27087 Pinewood St Roseville, MI 48066-2906

Bankruptcy Case 09-46237-tjt Overview: "In his Chapter 13 bankruptcy case filed in 2009-03-04, Roseville, MI's Marvin Otho Draper agreed to a debt repayment plan, which was successfully completed by 2014-12-09."
Marvin Otho Draper — Michigan, 09-46237


ᐅ Lisa Marie Draper, Michigan

Address: 27087 Pinewood St Roseville, MI 48066-2906

Concise Description of Bankruptcy Case 09-46237-tjt7: "Lisa Marie Draper's Chapter 13 bankruptcy in Roseville, MI started in March 4, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 9, 2014."
Lisa Marie Draper — Michigan, 09-46237


ᐅ Diane Driscoll, Michigan

Address: 25234 Koontz St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-74126-mbm: "The bankruptcy filing by Diane Driscoll, undertaken in November 2010 in Roseville, MI under Chapter 7, concluded with discharge in 2011-02-16 after liquidating assets."
Diane Driscoll — Michigan, 10-74126


ᐅ Amy M Droelle, Michigan

Address: 25515 Ronald St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-54799-mbm: "Roseville, MI resident Amy M Droelle's 2013-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Amy M Droelle — Michigan, 13-54799


ᐅ Tammy Theresa Dubose, Michigan

Address: 27301 Academy St Roseville, MI 48066-4749

Snapshot of U.S. Bankruptcy Proceeding Case 15-50502-pjs: "The bankruptcy record of Tammy Theresa Dubose from Roseville, MI, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2015."
Tammy Theresa Dubose — Michigan, 15-50502


ᐅ Aaron Michael Ducharme, Michigan

Address: 16022 Dugan St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-52924-wsd: "Aaron Michael Ducharme's bankruptcy, initiated in 2013-07-01 and concluded by 10/05/2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Michael Ducharme — Michigan, 13-52924


ᐅ Kelli Dawn Ducksworth, Michigan

Address: 27042 Belanger St Roseville, MI 48066-2707

Bankruptcy Case 16-49482-mbm Summary: "The case of Kelli Dawn Ducksworth in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelli Dawn Ducksworth — Michigan, 16-49482


ᐅ Carl Arthur Dudde, Michigan

Address: 28648 Fountain St Roseville, MI 48066

Bankruptcy Case 12-47507-wsd Summary: "In Roseville, MI, Carl Arthur Dudde filed for Chapter 7 bankruptcy in 03.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-30."
Carl Arthur Dudde — Michigan, 12-47507


ᐅ Sr James Edward Dukes, Michigan

Address: 20270 Lakeworth St Roseville, MI 48066

Bankruptcy Case 11-47344-wsd Summary: "In Roseville, MI, Sr James Edward Dukes filed for Chapter 7 bankruptcy in 03.18.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Sr James Edward Dukes — Michigan, 11-47344


ᐅ Tommie E Dulz, Michigan

Address: 26560 Ridgemont St Roseville, MI 48066

Bankruptcy Case 13-41695-mbm Summary: "The bankruptcy record of Tommie E Dulz from Roseville, MI, shows a Chapter 7 case filed in 01.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2013."
Tommie E Dulz — Michigan, 13-41695


ᐅ Katrina Duncan, Michigan

Address: 29355 Cedarwood St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-48761-pjs: "The case of Katrina Duncan in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina Duncan — Michigan, 10-48761


ᐅ Karyn Ann Dunlap, Michigan

Address: 19305 Wilfred St Roseville, MI 48066-2661

Bankruptcy Case 15-52990-tjt Summary: "In Roseville, MI, Karyn Ann Dunlap filed for Chapter 7 bankruptcy in 09.01.2015. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2015."
Karyn Ann Dunlap — Michigan, 15-52990


ᐅ Allen Duane Dunlap, Michigan

Address: 19305 Wilfred St Roseville, MI 48066-2661

Snapshot of U.S. Bankruptcy Proceeding Case 15-52990-tjt: "Allen Duane Dunlap's bankruptcy, initiated in September 1, 2015 and concluded by 2015-11-30 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Duane Dunlap — Michigan, 15-52990


ᐅ Michelle Dunn, Michigan

Address: 19305 Bigelow St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-69268-tjt: "The case of Michelle Dunn in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Dunn — Michigan, 10-69268


ᐅ Debra A Dupont, Michigan

Address: 26261 Marlene St Roseville, MI 48066-4952

Concise Description of Bankruptcy Case 15-48996-mar7: "In Roseville, MI, Debra A Dupont filed for Chapter 7 bankruptcy in 2015-06-11. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2015."
Debra A Dupont — Michigan, 15-48996


ᐅ Carolyn Lashonda Dupree, Michigan

Address: 28704 Fountain St Roseville, MI 48066-2459

Snapshot of U.S. Bankruptcy Proceeding Case 15-45160-tjt: "In Roseville, MI, Carolyn Lashonda Dupree filed for Chapter 7 bankruptcy in 04.01.2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2015."
Carolyn Lashonda Dupree — Michigan, 15-45160


ᐅ Cari Lynn Durant, Michigan

Address: 17432 Roseville Blvd Roseville, MI 48066

Concise Description of Bankruptcy Case 12-47647-tjt7: "Roseville, MI resident Cari Lynn Durant's 2012-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-01."
Cari Lynn Durant — Michigan, 12-47647


ᐅ Colleen Dusing, Michigan

Address: 26193 Nagel St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-62129-wsd7: "The case of Colleen Dusing in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Dusing — Michigan, 10-62129


ᐅ Dennis Duszczyk, Michigan

Address: 20261 Lakeworth St Roseville, MI 48066

Bankruptcy Case 10-77974-wsd Summary: "In a Chapter 7 bankruptcy case, Dennis Duszczyk from Roseville, MI, saw their proceedings start in 12/21/2010 and complete by March 2011, involving asset liquidation."
Dennis Duszczyk — Michigan, 10-77974


ᐅ Christopher Michael Dziurman, Michigan

Address: 19243 E 13 Mile Rd Roseville, MI 48066-1307

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55118-mar: "The case of Christopher Michael Dziurman in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Michael Dziurman — Michigan, 2014-55118


ᐅ John P Easow, Michigan

Address: 25813 Salem St Roseville, MI 48066-5811

Snapshot of U.S. Bankruptcy Proceeding Case 14-43164-tjt: "The case of John P Easow in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Easow — Michigan, 14-43164


ᐅ Elizabeth Ebert, Michigan

Address: 28221 Asmus St Roseville, MI 48066

Bankruptcy Case 10-44803-swr Overview: "Elizabeth Ebert's Chapter 7 bankruptcy, filed in Roseville, MI in 2010-02-19, led to asset liquidation, with the case closing in May 2010."
Elizabeth Ebert — Michigan, 10-44803


ᐅ Catina Renee Eddings, Michigan

Address: 18541 E 12 Mile Rd Roseville, MI 48066

Bankruptcy Case 13-48401-swr Summary: "In a Chapter 7 bankruptcy case, Catina Renee Eddings from Roseville, MI, saw her proceedings start in April 2013 and complete by 2013-07-29, involving asset liquidation."
Catina Renee Eddings — Michigan, 13-48401


ᐅ Eric Edgecomb, Michigan

Address: 25875 Koontz St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-49501-wsd: "Eric Edgecomb's Chapter 7 bankruptcy, filed in Roseville, MI in May 9, 2013, led to asset liquidation, with the case closing in August 13, 2013."
Eric Edgecomb — Michigan, 13-49501


ᐅ Roxanna L Edwards, Michigan

Address: 26521 Grandmont St Roseville, MI 48066

Bankruptcy Case 13-60653-pjs Summary: "The case of Roxanna L Edwards in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxanna L Edwards — Michigan, 13-60653


ᐅ Bernard Edwards, Michigan

Address: 30558 Sandhurst Dr Apt 101 Roseville, MI 48066

Bankruptcy Case 12-44015-wsd Overview: "Roseville, MI resident Bernard Edwards's Feb 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2012."
Bernard Edwards — Michigan, 12-44015


ᐅ Lisa M Edwards, Michigan

Address: 19024 Birmingham St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-43104-pjs7: "In a Chapter 7 bankruptcy case, Lisa M Edwards from Roseville, MI, saw her proceedings start in 2013-02-20 and complete by 05/27/2013, involving asset liquidation."
Lisa M Edwards — Michigan, 13-43104


ᐅ Peggy A Edwards, Michigan

Address: 16323 Benmar Dr Roseville, MI 48066

Bankruptcy Case 13-40936-tjt Overview: "The case of Peggy A Edwards in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy A Edwards — Michigan, 13-40936


ᐅ Lolita Edwards, Michigan

Address: 28221 Hollywood St Roseville, MI 48066-2562

Brief Overview of Bankruptcy Case 14-44125-pjs: "Lolita Edwards's bankruptcy, initiated in 03.14.2014 and concluded by June 2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lolita Edwards — Michigan, 14-44125


ᐅ Taveesa Edwards, Michigan

Address: 26039 Clancy St Roseville, MI 48066

Bankruptcy Case 10-75981-mbm Summary: "The bankruptcy filing by Taveesa Edwards, undertaken in 11/30/2010 in Roseville, MI under Chapter 7, concluded with discharge in 03.06.2011 after liquidating assets."
Taveesa Edwards — Michigan, 10-75981


ᐅ Megan Ashley Edwards, Michigan

Address: 17460 Martin Rd Roseville, MI 48066-2817

Concise Description of Bankruptcy Case 14-56677-pjs7: "The case of Megan Ashley Edwards in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Ashley Edwards — Michigan, 14-56677


ᐅ Nicholas D Edwards, Michigan

Address: 17460 Martin Rd Roseville, MI 48066-2817

Bankruptcy Case 15-45121-tjt Overview: "Nicholas D Edwards's Chapter 7 bankruptcy, filed in Roseville, MI in 03/31/2015, led to asset liquidation, with the case closing in 06/29/2015."
Nicholas D Edwards — Michigan, 15-45121


ᐅ Elizabeth Eimers, Michigan

Address: PO Box 212 Roseville, MI 48066-0212

Snapshot of U.S. Bankruptcy Proceeding Case 14-45144-pjs: "Roseville, MI resident Elizabeth Eimers's 2014-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2014."
Elizabeth Eimers — Michigan, 14-45144


ᐅ Brian Michael Eisbrenner, Michigan

Address: 27860 Oneil St Roseville, MI 48066-3023

Concise Description of Bankruptcy Case 15-49915-tjt7: "In a Chapter 7 bankruptcy case, Brian Michael Eisbrenner from Roseville, MI, saw their proceedings start in 06/30/2015 and complete by Sep 28, 2015, involving asset liquidation."
Brian Michael Eisbrenner — Michigan, 15-49915


ᐅ Jamie Marie Eisbrenner, Michigan

Address: 27860 Oneil St Roseville, MI 48066-3023

Concise Description of Bankruptcy Case 15-49915-tjt7: "In Roseville, MI, Jamie Marie Eisbrenner filed for Chapter 7 bankruptcy in 06/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2015."
Jamie Marie Eisbrenner — Michigan, 15-49915


ᐅ Casandra Eland, Michigan

Address: 28069 Edward St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-72569-tjt7: "The bankruptcy filing by Casandra Eland, undertaken in October 2010 in Roseville, MI under Chapter 7, concluded with discharge in 01/24/2011 after liquidating assets."
Casandra Eland — Michigan, 10-72569


ᐅ Takiesha Eligah, Michigan

Address: 30532 Sandhurst Dr Apt 202 Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-63795-pjs: "Takiesha Eligah's Chapter 7 bankruptcy, filed in Roseville, MI in 2010-07-27, led to asset liquidation, with the case closing in 2010-10-31."
Takiesha Eligah — Michigan, 10-63795


ᐅ Yolande Lanise Elliott, Michigan

Address: 27820 Brinker St Roseville, MI 48066-4866

Snapshot of U.S. Bankruptcy Proceeding Case 15-55044-wsd: "In Roseville, MI, Yolande Lanise Elliott filed for Chapter 7 bankruptcy in Oct 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Yolande Lanise Elliott — Michigan, 15-55044


ᐅ Bradley Tameka Romain Elliott, Michigan

Address: 26070 Lehner St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-50761-pjs: "In Roseville, MI, Bradley Tameka Romain Elliott filed for Chapter 7 bankruptcy in 05.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-01."
Bradley Tameka Romain Elliott — Michigan, 13-50761


ᐅ Douglas C Ellis, Michigan

Address: 18776 Eastland St Roseville, MI 48066-2107

Brief Overview of Bankruptcy Case 14-48653-wsd: "The bankruptcy filing by Douglas C Ellis, undertaken in 2014-05-19 in Roseville, MI under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Douglas C Ellis — Michigan, 14-48653


ᐅ Michael S Ellison, Michigan

Address: 32565 Beaconsfield St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-64702-tjt: "The case of Michael S Ellison in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Ellison — Michigan, 11-64702


ᐅ Gerald E Elrod, Michigan

Address: 25602 Wiseman St Roseville, MI 48066-3632

Bankruptcy Case 14-58039-pjs Summary: "The bankruptcy filing by Gerald E Elrod, undertaken in November 2014 in Roseville, MI under Chapter 7, concluded with discharge in 02/18/2015 after liquidating assets."
Gerald E Elrod — Michigan, 14-58039


ᐅ Dalia Elsouhag, Michigan

Address: 26301 Huntington St Roseville, MI 48066

Concise Description of Bankruptcy Case 09-79762-tjt7: "In Roseville, MI, Dalia Elsouhag filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Dalia Elsouhag — Michigan, 09-79762


ᐅ Mark John Elzerman, Michigan

Address: 26271 Fernwood St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-53010-mbm: "In a Chapter 7 bankruptcy case, Mark John Elzerman from Roseville, MI, saw their proceedings start in 05/25/2012 and complete by Aug 29, 2012, involving asset liquidation."
Mark John Elzerman — Michigan, 12-53010


ᐅ Gina Emerick, Michigan

Address: 16852 Mayfield St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-65126-swr7: "The bankruptcy filing by Gina Emerick, undertaken in 2010-08-09 in Roseville, MI under Chapter 7, concluded with discharge in 2010-11-13 after liquidating assets."
Gina Emerick — Michigan, 10-65126


ᐅ Lori Emerson, Michigan

Address: 30374 Wedgewood Cir Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-60088-swr: "In a Chapter 7 bankruptcy case, Lori Emerson from Roseville, MI, saw her proceedings start in 2010-06-21 and complete by 09/25/2010, involving asset liquidation."
Lori Emerson — Michigan, 10-60088


ᐅ Scott E Engel, Michigan

Address: 29085 Senator St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-41875-wsd7: "In a Chapter 7 bankruptcy case, Scott E Engel from Roseville, MI, saw their proceedings start in January 31, 2013 and complete by 2013-05-07, involving asset liquidation."
Scott E Engel — Michigan, 13-41875


ᐅ Michelle A Engelhard, Michigan

Address: 15765 E 11 Mile Rd Roseville, MI 48066-2705

Concise Description of Bankruptcy Case 16-45258-mbm7: "The bankruptcy record of Michelle A Engelhard from Roseville, MI, shows a Chapter 7 case filed in 04.07.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-06."
Michelle A Engelhard — Michigan, 16-45258


ᐅ Stephen English, Michigan

Address: 26720 Grandmont St Roseville, MI 48066-3240

Bankruptcy Case 14-52804-pjs Overview: "Roseville, MI resident Stephen English's 08.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2014."
Stephen English — Michigan, 14-52804


ᐅ Joseph Darwiyn Enos, Michigan

Address: 27868 Brinker St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-42092-swr: "The bankruptcy record of Joseph Darwiyn Enos from Roseville, MI, shows a Chapter 7 case filed in 2011-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2011."
Joseph Darwiyn Enos — Michigan, 11-42092


ᐅ Verna Lee Ernest, Michigan

Address: 30520 Mitchell Dr Roseville, MI 48066

Bankruptcy Case 13-61347-mbm Summary: "In Roseville, MI, Verna Lee Ernest filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2014."
Verna Lee Ernest — Michigan, 13-61347


ᐅ Eric Esho, Michigan

Address: 26085 Barnes St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-50442-pjs: "The bankruptcy filing by Eric Esho, undertaken in 2010-03-30 in Roseville, MI under Chapter 7, concluded with discharge in July 4, 2010 after liquidating assets."
Eric Esho — Michigan, 10-50442


ᐅ Timothy Robert Eskuri, Michigan

Address: 30646 Bluehill St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-72591-pjs: "The bankruptcy filing by Timothy Robert Eskuri, undertaken in Oct 22, 2009 in Roseville, MI under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Timothy Robert Eskuri — Michigan, 09-72591


ᐅ Timothy Estes, Michigan

Address: 16371 E 12 Mile Rd Apt 16273 Roseville, MI 48066

Bankruptcy Case 11-57848-swr Summary: "Timothy Estes's bankruptcy, initiated in 06.28.2011 and concluded by 2011-09-19 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Estes — Michigan, 11-57848


ᐅ Francis J Evanko, Michigan

Address: 25275 Waldorf St Roseville, MI 48066-3934

Brief Overview of Bankruptcy Case 2014-50550-pjs: "In Roseville, MI, Francis J Evanko filed for Chapter 7 bankruptcy in June 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Francis J Evanko — Michigan, 2014-50550


ᐅ Jeffrey Raymond Evanoff, Michigan

Address: 26160 Nagel St Roseville, MI 48066-7114

Bankruptcy Case 15-49056-mar Overview: "Jeffrey Raymond Evanoff's Chapter 7 bankruptcy, filed in Roseville, MI in 06.12.2015, led to asset liquidation, with the case closing in 2015-09-10."
Jeffrey Raymond Evanoff — Michigan, 15-49056


ᐅ Marlene Evanoff, Michigan

Address: 26160 Nagel St Roseville, MI 48066-7114

Snapshot of U.S. Bankruptcy Proceeding Case 15-49056-mar: "Roseville, MI resident Marlene Evanoff's June 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2015."
Marlene Evanoff — Michigan, 15-49056


ᐅ Tamika Evans, Michigan

Address: 17427 Pine Grove Dr Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-50156-wsd: "In a Chapter 7 bankruptcy case, Tamika Evans from Roseville, MI, saw her proceedings start in March 2010 and complete by Jul 3, 2010, involving asset liquidation."
Tamika Evans — Michigan, 10-50156


ᐅ Billy Ray Evans, Michigan

Address: 19227 Birmingham St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-47460-mbm7: "The bankruptcy filing by Billy Ray Evans, undertaken in 2013-04-12 in Roseville, MI under Chapter 7, concluded with discharge in 2013-07-17 after liquidating assets."
Billy Ray Evans — Michigan, 13-47460


ᐅ Mark A Everidge, Michigan

Address: 19810 Voiland St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-45589-swr: "Mark A Everidge's Chapter 7 bankruptcy, filed in Roseville, MI in 03/08/2012, led to asset liquidation, with the case closing in June 2012."
Mark A Everidge — Michigan, 12-45589


ᐅ Alicia Marie Evola, Michigan

Address: 25825 Normandy St Roseville, MI 48066

Bankruptcy Case 13-44492-wsd Summary: "In a Chapter 7 bankruptcy case, Alicia Marie Evola from Roseville, MI, saw her proceedings start in 03/08/2013 and complete by 2013-06-12, involving asset liquidation."
Alicia Marie Evola — Michigan, 13-44492


ᐅ Nancy Ann Evola, Michigan

Address: 25825 Normandy St Roseville, MI 48066-5745

Bankruptcy Case 15-43915-mar Overview: "Nancy Ann Evola's Chapter 7 bankruptcy, filed in Roseville, MI in 2015-03-13, led to asset liquidation, with the case closing in 2015-06-11."
Nancy Ann Evola — Michigan, 15-43915


ᐅ Jr Charles Ewalt, Michigan

Address: 25141 Ford St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-59603-swr: "Jr Charles Ewalt's Chapter 7 bankruptcy, filed in Roseville, MI in 08.27.2012, led to asset liquidation, with the case closing in 12/01/2012."
Jr Charles Ewalt — Michigan, 12-59603


ᐅ Elizabeth A Fagan, Michigan

Address: 19045 MARYLAND ST Roseville, MI 48066

Bankruptcy Case 12-50656-swr Overview: "The bankruptcy filing by Elizabeth A Fagan, undertaken in April 27, 2012 in Roseville, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Elizabeth A Fagan — Michigan, 12-50656


ᐅ Scott Thomas Fager, Michigan

Address: 25640 Chalmers St Roseville, MI 48066-3725

Brief Overview of Bankruptcy Case 16-43811-mar: "Roseville, MI resident Scott Thomas Fager's 2016-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2016."
Scott Thomas Fager — Michigan, 16-43811


ᐅ Lee D Fails, Michigan

Address: 25295 Barbara St Roseville, MI 48066-4444

Snapshot of U.S. Bankruptcy Proceeding Case 15-51880-pjs: "Lee D Fails's Chapter 7 bankruptcy, filed in Roseville, MI in 2015-08-10, led to asset liquidation, with the case closing in November 8, 2015."
Lee D Fails — Michigan, 15-51880


ᐅ Barbara Fair, Michigan

Address: 25986 Jeanette Ct Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-44375-wsd: "The bankruptcy record of Barbara Fair from Roseville, MI, shows a Chapter 7 case filed in 02/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/23/2010."
Barbara Fair — Michigan, 10-44375


ᐅ Sharon Fair, Michigan

Address: 30430 Utica Rd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-56221-wsd: "In Roseville, MI, Sharon Fair filed for Chapter 7 bankruptcy in 2010-05-17. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2010."
Sharon Fair — Michigan, 10-56221


ᐅ Penny M Fantin, Michigan

Address: 25821 Fortuna St Roseville, MI 48066-3675

Concise Description of Bankruptcy Case 15-46503-mar7: "The case of Penny M Fantin in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny M Fantin — Michigan, 15-46503


ᐅ Camille Farah, Michigan

Address: 28241 Ginley St Roseville, MI 48066

Bankruptcy Case 10-59918-swr Summary: "Camille Farah's bankruptcy, initiated in Jun 18, 2010 and concluded by 2010-09-22 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camille Farah — Michigan, 10-59918


ᐅ Anthony Santiago Faraon, Michigan

Address: 30835 Park St Roseville, MI 48066-1375

Bankruptcy Case 14-48924-wsd Summary: "The bankruptcy filing by Anthony Santiago Faraon, undertaken in 2014-05-23 in Roseville, MI under Chapter 7, concluded with discharge in 2014-08-21 after liquidating assets."
Anthony Santiago Faraon — Michigan, 14-48924


ᐅ Maria Luisa Faraon, Michigan

Address: 17313 E 12 Mile Rd Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-50594-pjs: "Roseville, MI resident Maria Luisa Faraon's 04.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2011."
Maria Luisa Faraon — Michigan, 11-50594


ᐅ Helen M Farmer, Michigan

Address: 26100 Ronald St Roseville, MI 48066-4949

Bankruptcy Case 11-26084-mkn Summary: "In a Chapter 7 bankruptcy case, Helen M Farmer from Roseville, MI, saw her proceedings start in Oct 12, 2011 and complete by January 17, 2012, involving asset liquidation."
Helen M Farmer — Michigan, 11-26084


ᐅ Nancy Farris, Michigan

Address: 26339 Oakland St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-76485-mbm: "In a Chapter 7 bankruptcy case, Nancy Farris from Roseville, MI, saw her proceedings start in 11.29.2009 and complete by 2010-03-05, involving asset liquidation."
Nancy Farris — Michigan, 09-76485