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 Bong Fassbender, Michigan

Address: 18476 Meier St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-56544-tjt: "The case of Bong Fassbender in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bong Fassbender — Michigan, 10-56544


ᐅ Jeffery Faucher, Michigan

Address: 26230 Fernwood St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-77468-wsd: "Roseville, MI resident Jeffery Faucher's Dec 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 14, 2010."
Jeffery Faucher — Michigan, 09-77468


ᐅ Paul M Fecteau, Michigan

Address: 17912 Phyllis St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-59328-tjt: "The bankruptcy record of Paul M Fecteau from Roseville, MI, shows a Chapter 7 case filed in Aug 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Paul M Fecteau — Michigan, 12-59328


ᐅ Franklin Delano Felarca, Michigan

Address: 27509 Lasslett St Roseville, MI 48066

Bankruptcy Case 12-48547-swr Summary: "Franklin Delano Felarca's Chapter 7 bankruptcy, filed in Roseville, MI in April 2012, led to asset liquidation, with the case closing in Jul 8, 2012."
Franklin Delano Felarca — Michigan, 12-48547


ᐅ Kevin R Fenimore, Michigan

Address: 25664 Waldorf St Roseville, MI 48066-5732

Concise Description of Bankruptcy Case 14-43236-pjs7: "Kevin R Fenimore's bankruptcy, initiated in 02/28/2014 and concluded by May 2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin R Fenimore — Michigan, 14-43236


ᐅ Joseph W Ferrante, Michigan

Address: 16250 Grandmont Ct Apt 308 Roseville, MI 48066

Bankruptcy Case 13-45093-wsd Summary: "The bankruptcy record of Joseph W Ferrante 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."
Joseph W Ferrante — Michigan, 13-45093


ᐅ Frank Ferraro, Michigan

Address: 26720 Parkington St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-59015-tjt7: "Frank Ferraro's Chapter 7 bankruptcy, filed in Roseville, MI in 2010-06-10, led to asset liquidation, with the case closing in September 2010."
Frank Ferraro — Michigan, 10-59015


ᐅ Craig N Ferry, Michigan

Address: 26811 Barbara St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-65775-mbm: "Craig N Ferry's Chapter 7 bankruptcy, filed in Roseville, MI in 11.27.2012, led to asset liquidation, with the case closing in March 2013."
Craig N Ferry — Michigan, 12-65775


ᐅ Jeffery Fetter, Michigan

Address: 27819 ONEIL ST Roseville, MI 48066

Bankruptcy Case 11-46048-wsd Overview: "The bankruptcy filing by Jeffery Fetter, undertaken in March 2011 in Roseville, MI under Chapter 7, concluded with discharge in 06.16.2011 after liquidating assets."
Jeffery Fetter — Michigan, 11-46048


ᐅ Kenneth Fetterhoff, Michigan

Address: 25135 Buick St Roseville, MI 48066-3660

Snapshot of U.S. Bankruptcy Proceeding Case 9:09-bk-09305-FMD: "In their Chapter 13 bankruptcy case filed in 05/06/2009, Roseville, MI's Kenneth Fetterhoff agreed to a debt repayment plan, which was successfully completed by November 21, 2014."
Kenneth Fetterhoff — Michigan, 9:09-bk-09305


ᐅ Bonnie L Figliolo, Michigan

Address: 27245 E Crestmont St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-57791-swr7: "The case of Bonnie L Figliolo in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie L Figliolo — Michigan, 12-57791


ᐅ Alexander Frank Filipiak, Michigan

Address: 20229 Washington St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-60054-mbm: "In a Chapter 7 bankruptcy case, Alexander Frank Filipiak from Roseville, MI, saw their proceedings start in 10/31/2013 and complete by February 4, 2014, involving asset liquidation."
Alexander Frank Filipiak — Michigan, 13-60054


ᐅ Kenneth Finger, Michigan

Address: 29230 Coolidge St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-72141-wsd: "The case of Kenneth Finger in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Finger — Michigan, 09-72141


ᐅ Laura Finger, Michigan

Address: 20999 Washington St Roseville, MI 48066

Bankruptcy Case 10-63190-swr Overview: "The bankruptcy filing by Laura Finger, undertaken in July 2010 in Roseville, MI under Chapter 7, concluded with discharge in Oct 25, 2010 after liquidating assets."
Laura Finger — Michigan, 10-63190


ᐅ Steven R Fisher, Michigan

Address: 18120 Wexford St Roseville, MI 48066-4619

Bankruptcy Case 14-49005-pjs Summary: "In Roseville, MI, Steven R Fisher filed for Chapter 7 bankruptcy in 2014-05-27. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2014."
Steven R Fisher — Michigan, 14-49005


ᐅ Scott G Fisher, Michigan

Address: 16511 Mayfield St Roseville, MI 48066

Bankruptcy Case 11-69879-swr Summary: "The bankruptcy filing by Scott G Fisher, undertaken in November 18, 2011 in Roseville, MI under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Scott G Fisher — Michigan, 11-69879


ᐅ Mark Edward Fitzgerald, Michigan

Address: 26751 Roberta St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-44449-swr: "Mark Edward Fitzgerald's bankruptcy, initiated in 2012-02-27 and concluded by 06.02.2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Edward Fitzgerald — Michigan, 12-44449


ᐅ Frances Flockhart, Michigan

Address: 25890 Groveland St Roseville, MI 48066

Bankruptcy Case 13-56173-tjt Summary: "In Roseville, MI, Frances Flockhart filed for Chapter 7 bankruptcy in 08/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-30."
Frances Flockhart — Michigan, 13-56173


ᐅ Lashaniece Maria Flood, Michigan

Address: 25025 Huron St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-47363-mbm7: "The bankruptcy filing by Lashaniece Maria Flood, undertaken in 2012-03-24 in Roseville, MI under Chapter 7, concluded with discharge in 06/28/2012 after liquidating assets."
Lashaniece Maria Flood — Michigan, 12-47363


ᐅ Mark Flora, Michigan

Address: 27716 Fountain St Roseville, MI 48066-4342

Concise Description of Bankruptcy Case 14-57642-mar7: "Roseville, MI resident Mark Flora's 2014-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2015."
Mark Flora — Michigan, 14-57642


ᐅ Ronice Flowers, Michigan

Address: 28611 Victor St Roseville, MI 48066-4222

Bankruptcy Case 2014-53898-pjs Overview: "Ronice Flowers's bankruptcy, initiated in Aug 29, 2014 and concluded by November 27, 2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronice Flowers — Michigan, 2014-53898


ᐅ Michael Floyd, Michigan

Address: 29118 Michigan St Roseville, MI 48066

Bankruptcy Case 10-48150-swr Overview: "The case of Michael Floyd in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Floyd — Michigan, 10-48150


ᐅ John Christopher Fons, Michigan

Address: 20415 Erin St Roseville, MI 48066

Bankruptcy Case 13-54868-tjt Summary: "John Christopher Fons's bankruptcy, initiated in August 2013 and concluded by 11/06/2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Christopher Fons — Michigan, 13-54868


ᐅ Bruce Laverne Forbes, Michigan

Address: 19141 Ike St Roseville, MI 48066-2618

Brief Overview of Bankruptcy Case 14-52966-mbm: "The bankruptcy filing by Bruce Laverne Forbes, undertaken in 2014-08-08 in Roseville, MI under Chapter 7, concluded with discharge in Nov 6, 2014 after liquidating assets."
Bruce Laverne Forbes — Michigan, 14-52966


ᐅ Nicole Renee Ford, Michigan

Address: 28321 Hollywood St Roseville, MI 48066

Bankruptcy Case 12-63734-tjt Overview: "Roseville, MI resident Nicole Renee Ford's 10.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2013."
Nicole Renee Ford — Michigan, 12-63734


ᐅ Linda Lee Ford, Michigan

Address: PO Box 66141 Roseville, MI 48066-6141

Bankruptcy Case 2014-55275-mbm Summary: "The bankruptcy filing by Linda Lee Ford, undertaken in Sep 29, 2014 in Roseville, MI under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Linda Lee Ford — Michigan, 2014-55275


ᐅ Ashley Ann Fordyce, Michigan

Address: 27230 Demrick St Roseville, MI 48066-2893

Brief Overview of Bankruptcy Case 15-56898-mar: "The bankruptcy record of Ashley Ann Fordyce from Roseville, MI, shows a Chapter 7 case filed in Nov 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-17."
Ashley Ann Fordyce — Michigan, 15-56898


ᐅ Gary Lewis Foreman, Michigan

Address: 28109 Oneil St Roseville, MI 48066-2696

Concise Description of Bankruptcy Case 15-46668-wsd7: "Roseville, MI resident Gary Lewis Foreman's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2015."
Gary Lewis Foreman — Michigan, 15-46668


ᐅ Richard Forgeon, Michigan

Address: 26503 Wenfield St Roseville, MI 48066

Bankruptcy Case 09-74482-wsd Overview: "In a Chapter 7 bankruptcy case, Richard Forgeon from Roseville, MI, saw their proceedings start in Nov 7, 2009 and complete by 02.16.2010, involving asset liquidation."
Richard Forgeon — Michigan, 09-74482


ᐅ Lori Forsyth, Michigan

Address: 26460 Clancy St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-73615-wsd: "The case of Lori Forsyth in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Forsyth — Michigan, 09-73615


ᐅ Joshua J Forth, Michigan

Address: 28759 Waverly St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-48414-pjs7: "The bankruptcy record of Joshua J Forth from Roseville, MI, shows a Chapter 7 case filed in 04/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2012."
Joshua J Forth — Michigan, 12-48414


ᐅ Melissa Renee Foster, Michigan

Address: 26426 Oak St Roseville, MI 48066-3549

Bankruptcy Case 14-48836-pjs Summary: "Roseville, MI resident Melissa Renee Foster's 2014-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Melissa Renee Foster — Michigan, 14-48836


ᐅ Etta Luquette Foster, Michigan

Address: 17737 Oakdale St Roseville, MI 48066-3847

Concise Description of Bankruptcy Case 2014-46117-mar7: "In a Chapter 7 bankruptcy case, Etta Luquette Foster from Roseville, MI, saw her proceedings start in 04/09/2014 and complete by 2014-07-08, involving asset liquidation."
Etta Luquette Foster — Michigan, 2014-46117


ᐅ Louise K Foster, Michigan

Address: 18330 Eastland St Apt 233 Roseville, MI 48066-2149

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51660-mbm: "The bankruptcy record of Louise K Foster from Roseville, MI, shows a Chapter 7 case filed in 07/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-14."
Louise K Foster — Michigan, 2014-51660


ᐅ Athena Marie Foster, Michigan

Address: 29260 MCDONALD ST Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-49178-mbm: "In a Chapter 7 bankruptcy case, Athena Marie Foster from Roseville, MI, saw her proceedings start in April 2012 and complete by 2012-07-03, involving asset liquidation."
Athena Marie Foster — Michigan, 12-49178


ᐅ Tenecia Fountain, Michigan

Address: 26050 Pinehurst St Roseville, MI 48066

Bankruptcy Case 12-47352-swr Summary: "In a Chapter 7 bankruptcy case, Tenecia Fountain from Roseville, MI, saw their proceedings start in 03/24/2012 and complete by 2012-06-28, involving asset liquidation."
Tenecia Fountain — Michigan, 12-47352


ᐅ Felicia Fountiane, Michigan

Address: 20327 Ellis St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-69207-pjs: "Felicia Fountiane's bankruptcy, initiated in Sep 21, 2010 and concluded by 12/28/2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia Fountiane — Michigan, 10-69207


ᐅ Karen Fournier, Michigan

Address: 20447 Lakeworth St Roseville, MI 48066

Bankruptcy Case 10-72116-swr Summary: "Karen Fournier's Chapter 7 bankruptcy, filed in Roseville, MI in 2010-10-20, led to asset liquidation, with the case closing in 01.24.2011."
Karen Fournier — Michigan, 10-72116


ᐅ Eiran Schnell Fowler, Michigan

Address: 17100 E 13 Mile Rd Apt F Roseville, MI 48066-1627

Bankruptcy Case 16-42205-tjt Summary: "The bankruptcy record of Eiran Schnell Fowler from Roseville, MI, shows a Chapter 7 case filed in 2016-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Eiran Schnell Fowler — Michigan, 16-42205


ᐅ Pamela Fox, Michigan

Address: 16730 E 12 Mile Rd Roseville, MI 48066

Bankruptcy Case 10-59763-swr Overview: "The case of Pamela Fox in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Fox — Michigan, 10-59763


ᐅ Antonio Dino Francesconi, Michigan

Address: 29435 Little Mack Ave Roseville, MI 48066

Bankruptcy Case 11-42402-wsd Overview: "In a Chapter 7 bankruptcy case, Antonio Dino Francesconi from Roseville, MI, saw his proceedings start in 2011-01-31 and complete by 05.07.2011, involving asset liquidation."
Antonio Dino Francesconi — Michigan, 11-42402


ᐅ James Francescutti, Michigan

Address: 25739 Wiseman St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-74163-wsd: "James Francescutti's bankruptcy, initiated in 11.04.2009 and concluded by 2010-02-11 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Francescutti — Michigan, 09-74163


ᐅ Steven Robert Frank, Michigan

Address: 20260 Lakeworth St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-57350-wsd: "Steven Robert Frank's bankruptcy, initiated in 2012-07-26 and concluded by 2012-10-30 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Robert Frank — Michigan, 12-57350


ᐅ Richard Frank, Michigan

Address: 16899 Martin Rd Roseville, MI 48066

Bankruptcy Case 10-69390-pjs Overview: "In Roseville, MI, Richard Frank filed for Chapter 7 bankruptcy in 09/22/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2010."
Richard Frank — Michigan, 10-69390


ᐅ Gregory Anthony Franke, Michigan

Address: 28970 Felician St Roseville, MI 48066-7445

Snapshot of U.S. Bankruptcy Proceeding Case 14-46894-tjt: "The bankruptcy record of Gregory Anthony Franke from Roseville, MI, shows a Chapter 7 case filed in 2014-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2014."
Gregory Anthony Franke — Michigan, 14-46894


ᐅ Wanda C Franklin, Michigan

Address: 18916 E 14 Mile Rd Roseville, MI 48066

Bankruptcy Case 13-52589-tjt Overview: "The case of Wanda C Franklin in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda C Franklin — Michigan, 13-52589


ᐅ Claudette Maureen Fraser, Michigan

Address: 26672 Chippendale St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-71365-tjt: "Roseville, MI resident Claudette Maureen Fraser's 12.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-14."
Claudette Maureen Fraser — Michigan, 11-71365


ᐅ Elizabeth A Frazho, Michigan

Address: 25600 Salem St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-47302-mbm: "The bankruptcy record of Elizabeth A Frazho from Roseville, MI, shows a Chapter 7 case filed in Mar 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2012."
Elizabeth A Frazho — Michigan, 12-47302


ᐅ Eric Charles Frazier, Michigan

Address: 17119 Cross St Roseville, MI 48066-2837

Bankruptcy Case 2014-52342-pjs Summary: "In Roseville, MI, Eric Charles Frazier filed for Chapter 7 bankruptcy in July 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-27."
Eric Charles Frazier — Michigan, 2014-52342


ᐅ Steven A Freeman, Michigan

Address: 25745 Cambridge Ct Roseville, MI 48066-3875

Brief Overview of Bankruptcy Case 2014-53941-wsd: "The bankruptcy record of Steven A Freeman from Roseville, MI, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-27."
Steven A Freeman — Michigan, 2014-53941


ᐅ Lisa Freist, Michigan

Address: 30728 Ferntree St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-45957-tjt: "Lisa Freist's Chapter 7 bankruptcy, filed in Roseville, MI in Mar 26, 2013, led to asset liquidation, with the case closing in 2013-06-30."
Lisa Freist — Michigan, 13-45957


ᐅ Irene K French, Michigan

Address: 27827 Eastwick Sq Roseville, MI 48066-4810

Bankruptcy Case 14-57352-mbm Overview: "The bankruptcy filing by Irene K French, undertaken in 11.06.2014 in Roseville, MI under Chapter 7, concluded with discharge in Feb 4, 2015 after liquidating assets."
Irene K French — Michigan, 14-57352


ᐅ Brian Freshney, Michigan

Address: 17960 Common Rd Roseville, MI 48066

Bankruptcy Case 10-63061-swr Overview: "Brian Freshney's Chapter 7 bankruptcy, filed in Roseville, MI in 2010-07-20, led to asset liquidation, with the case closing in 2010-10-24."
Brian Freshney — Michigan, 10-63061


ᐅ Craig Fritz, Michigan

Address: 29290 E Brittany Ct Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-56653-tjt: "The case of Craig Fritz in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Fritz — Michigan, 10-56653


ᐅ Leopold Frontera, Michigan

Address: 28125 Pierce Ct Roseville, MI 48066-4876

Brief Overview of Bankruptcy Case 14-48796-pjs: "Leopold Frontera's bankruptcy, initiated in May 21, 2014 and concluded by August 2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leopold Frontera — Michigan, 14-48796


ᐅ Marika Roxanne Frost, Michigan

Address: 27797 Carini Villa St Roseville, MI 48066-2796

Brief Overview of Bankruptcy Case 14-48938-mar: "The case of Marika Roxanne Frost in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marika Roxanne Frost — Michigan, 14-48938


ᐅ Dorothy Carol Fulco, Michigan

Address: 30336 Wedgewood Cir Roseville, MI 48066-7705

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45706-pjs: "In a Chapter 7 bankruptcy case, Dorothy Carol Fulco from Roseville, MI, saw her proceedings start in April 2, 2014 and complete by 2014-07-01, involving asset liquidation."
Dorothy Carol Fulco — Michigan, 2014-45706


ᐅ Tina Marie Fullar, Michigan

Address: 17330 Castle St Roseville, MI 48066-1555

Concise Description of Bankruptcy Case 2014-49303-tjt7: "The bankruptcy filing by Tina Marie Fullar, undertaken in May 30, 2014 in Roseville, MI under Chapter 7, concluded with discharge in 2014-08-28 after liquidating assets."
Tina Marie Fullar — Michigan, 2014-49303


ᐅ Amanda Renee Funkhouser, Michigan

Address: 25271 Dale St Roseville, MI 48066-3693

Snapshot of U.S. Bankruptcy Proceeding Case 14-58397-tjt: "The bankruptcy filing by Amanda Renee Funkhouser, undertaken in 11.26.2014 in Roseville, MI under Chapter 7, concluded with discharge in 02/24/2015 after liquidating assets."
Amanda Renee Funkhouser — Michigan, 14-58397


ᐅ Jr Zachary L Fuqua, Michigan

Address: 30697 Quinkert St Apt 104 Roseville, MI 48066-1662

Brief Overview of Bankruptcy Case 14-42651-wsd: "Jr Zachary L Fuqua's Chapter 7 bankruptcy, filed in Roseville, MI in February 2014, led to asset liquidation, with the case closing in 2014-05-25."
Jr Zachary L Fuqua — Michigan, 14-42651


ᐅ Mark S Fyn, Michigan

Address: 17420 Roseville Blvd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-53299-wsd: "In a Chapter 7 bankruptcy case, Mark S Fyn from Roseville, MI, saw their proceedings start in 2013-07-09 and complete by October 2013, involving asset liquidation."
Mark S Fyn — Michigan, 13-53299


ᐅ Philip Gabriel, Michigan

Address: 25974 Jeanette Ct Roseville, MI 48066

Bankruptcy Case 10-65052-tjt Summary: "In Roseville, MI, Philip Gabriel filed for Chapter 7 bankruptcy in 08.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11."
Philip Gabriel — Michigan, 10-65052


ᐅ Christie Lynn Gabriel, Michigan

Address: 29070 GALLOWAY ST Roseville, MI 48066

Bankruptcy Case 12-48970-swr Overview: "Roseville, MI resident Christie Lynn Gabriel's 2012-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2012."
Christie Lynn Gabriel — Michigan, 12-48970


ᐅ Hasan Matthew Gacaferi, Michigan

Address: 29810 Quinkert St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-67590-swr: "The bankruptcy record of Hasan Matthew Gacaferi from Roseville, MI, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2012."
Hasan Matthew Gacaferi — Michigan, 11-67590


ᐅ Babette C Gadzinski, Michigan

Address: 25664 Lexington Ln Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-51520-swr: "Babette C Gadzinski's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-04-21, led to asset liquidation, with the case closing in July 19, 2011."
Babette C Gadzinski — Michigan, 11-51520


ᐅ Scott A Gaffke, Michigan

Address: 17969 Marquette St Roseville, MI 48066

Bankruptcy Case 11-59923-wsd Summary: "In Roseville, MI, Scott A Gaffke filed for Chapter 7 bankruptcy in Jul 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2011."
Scott A Gaffke — Michigan, 11-59923


ᐅ Jerome Leo Gage, Michigan

Address: 27503 Kaufman St Roseville, MI 48066

Brief Overview of Bankruptcy Case 09-72570-tjt: "In a Chapter 7 bankruptcy case, Jerome Leo Gage from Roseville, MI, saw his proceedings start in October 2009 and complete by January 26, 2010, involving asset liquidation."
Jerome Leo Gage — Michigan, 09-72570


ᐅ Jayna Danielle Gaines, Michigan

Address: 19790 Jerome St Apt 276 Roseville, MI 48066-1256

Bankruptcy Case 16-47465-mar Overview: "Jayna Danielle Gaines's Chapter 7 bankruptcy, filed in Roseville, MI in May 2016, led to asset liquidation, with the case closing in August 15, 2016."
Jayna Danielle Gaines — Michigan, 16-47465


ᐅ Richard Lee Gaines, Michigan

Address: 26690 Barbara St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-55123-wsd: "The bankruptcy record of Richard Lee Gaines from Roseville, MI, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2011."
Richard Lee Gaines — Michigan, 11-55123


ᐅ Alfred R Galietti, Michigan

Address: 18350 Marquette St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-64088-wsd7: "The bankruptcy record of Alfred R Galietti from Roseville, MI, shows a Chapter 7 case filed in 10/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-03."
Alfred R Galietti — Michigan, 12-64088


ᐅ Jr Daniel John Gallus, Michigan

Address: 25584 Waldorf St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-70376-wsd7: "The case of Jr Daniel John Gallus in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Daniel John Gallus — Michigan, 11-70376


ᐅ Michael Raymond Gambill, Michigan

Address: 26094 Chippendale St Roseville, MI 48066

Bankruptcy Case 11-51427-pjs Overview: "In a Chapter 7 bankruptcy case, Michael Raymond Gambill from Roseville, MI, saw their proceedings start in April 21, 2011 and complete by 2011-08-03, involving asset liquidation."
Michael Raymond Gambill — Michigan, 11-51427


ᐅ Erma Ramona Gamble, Michigan

Address: 31815 Cristina Dr Roseville, MI 48066

Bankruptcy Case 12-46381-tjt Summary: "Erma Ramona Gamble's Chapter 7 bankruptcy, filed in Roseville, MI in Mar 15, 2012, led to asset liquidation, with the case closing in 06/19/2012."
Erma Ramona Gamble — Michigan, 12-46381


ᐅ Sr John Alan Gamicchia, Michigan

Address: 29398 LEGION ST Roseville, MI 48066

Bankruptcy Case 12-49770-pjs Summary: "Roseville, MI resident Sr John Alan Gamicchia's 2012-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Sr John Alan Gamicchia — Michigan, 12-49770


ᐅ Albert Garafolo, Michigan

Address: 25524 Lawn St Apt 204 Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-52842-wsd: "The bankruptcy filing by Albert Garafolo, undertaken in Jun 28, 2013 in Roseville, MI under Chapter 7, concluded with discharge in 2013-10-02 after liquidating assets."
Albert Garafolo — Michigan, 13-52842


ᐅ Christopher Garant, Michigan

Address: 25135 Dale St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-45651-mbm7: "Christopher Garant's Chapter 7 bankruptcy, filed in Roseville, MI in 02.25.2010, led to asset liquidation, with the case closing in 2010-06-01."
Christopher Garant — Michigan, 10-45651


ᐅ Brook Danielle Garcia, Michigan

Address: 26629 Arlington St Roseville, MI 48066-3583

Bankruptcy Case 16-49515-wsd Overview: "In Roseville, MI, Brook Danielle Garcia filed for Chapter 7 bankruptcy in June 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-28."
Brook Danielle Garcia — Michigan, 16-49515


ᐅ Angela Garlinghouse, Michigan

Address: 19260 Rock St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-67951-tjt7: "The bankruptcy record of Angela Garlinghouse from Roseville, MI, shows a Chapter 7 case filed in 09.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/12/2010."
Angela Garlinghouse — Michigan, 10-67951


ᐅ Erik Garmany, Michigan

Address: 26371 Dale Ct Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-43297-mbm: "The case of Erik Garmany in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik Garmany — Michigan, 10-43297


ᐅ Gary M Garrett, Michigan

Address: 17464 Wildwood St Apt 2 Roseville, MI 48066-3351

Bankruptcy Case 16-44108-mar Summary: "The case of Gary M Garrett in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary M Garrett — Michigan, 16-44108


ᐅ Dawn Garrett, Michigan

Address: 26750 Collingwood St Roseville, MI 48066

Bankruptcy Case 10-63964-pjs Summary: "Dawn Garrett's Chapter 7 bankruptcy, filed in Roseville, MI in 07.29.2010, led to asset liquidation, with the case closing in 11.02.2010."
Dawn Garrett — Michigan, 10-63964


ᐅ Michael S Garrett, Michigan

Address: 30614 Sandhurst Ct Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-68083-tjt: "The bankruptcy record of Michael S Garrett from Roseville, MI, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Michael S Garrett — Michigan, 11-68083


ᐅ Jr Salvatore Joseph Garrisi, Michigan

Address: 19360 Hazelwood St Roseville, MI 48066

Bankruptcy Case 12-64461-mbm Summary: "The bankruptcy filing by Jr Salvatore Joseph Garrisi, undertaken in 2012-11-05 in Roseville, MI under Chapter 7, concluded with discharge in 02.09.2013 after liquidating assets."
Jr Salvatore Joseph Garrisi — Michigan, 12-64461


ᐅ Bonnie Garrison, Michigan

Address: 16435 E 12 Mile Rd Apt 42 Roseville, MI 48066-2387

Concise Description of Bankruptcy Case 2014-51119-wsd7: "Roseville, MI resident Bonnie Garrison's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2014."
Bonnie Garrison — Michigan, 2014-51119


ᐅ Gloria A Gassman, Michigan

Address: 15959 Dugan St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-50002-tjt7: "In a Chapter 7 bankruptcy case, Gloria A Gassman from Roseville, MI, saw her proceedings start in 2013-05-16 and complete by 08.20.2013, involving asset liquidation."
Gloria A Gassman — Michigan, 13-50002


ᐅ Jamar D Gatewood, Michigan

Address: 30566 Sandhurst Dr Apt 201 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-43466-wsd: "Jamar D Gatewood's Chapter 7 bankruptcy, filed in Roseville, MI in 02.11.2011, led to asset liquidation, with the case closing in May 2011."
Jamar D Gatewood — Michigan, 11-43466


ᐅ Steven Daniel Gatti, Michigan

Address: 26079 Pattow St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-50434-tjt7: "The bankruptcy record of Steven Daniel Gatti from Roseville, MI, shows a Chapter 7 case filed in 2013-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2013."
Steven Daniel Gatti — Michigan, 13-50434


ᐅ John William Gauthier, Michigan

Address: 19504 Bigelow St # 1 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-54002-wsd: "The case of John William Gauthier in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John William Gauthier — Michigan, 13-54002


ᐅ Monisha Nicole Gavin, Michigan

Address: 19153 Eastland St Roseville, MI 48066-4103

Concise Description of Bankruptcy Case 16-45301-pjs7: "Roseville, MI resident Monisha Nicole Gavin's 2016-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2016."
Monisha Nicole Gavin — Michigan, 16-45301


ᐅ Dwight Geary, Michigan

Address: 26065 Parkington St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-78110-tjt7: "Roseville, MI resident Dwight Geary's December 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2011."
Dwight Geary — Michigan, 10-78110


ᐅ Rosalyn Louise Geha, Michigan

Address: 29060 Massachusetts St Roseville, MI 48066

Bankruptcy Case 11-44950-wsd Overview: "The bankruptcy filing by Rosalyn Louise Geha, undertaken in 2011-02-26 in Roseville, MI under Chapter 7, concluded with discharge in 2011-06-02 after liquidating assets."
Rosalyn Louise Geha — Michigan, 11-44950


ᐅ Sherry Gelardi, Michigan

Address: 25944 Ronald St Roseville, MI 48066

Bankruptcy Case 10-51403-pjs Summary: "The case of Sherry Gelardi in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Gelardi — Michigan, 10-51403


ᐅ Susan Carol Genereaux, Michigan

Address: 28909 Maple St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-62599-mbm: "In Roseville, MI, Susan Carol Genereaux filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Susan Carol Genereaux — Michigan, 13-62599


ᐅ Joseph Genova, Michigan

Address: 19310 Florida St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-70416-swr: "Joseph Genova's Chapter 7 bankruptcy, filed in Roseville, MI in September 30, 2009, led to asset liquidation, with the case closing in January 2010."
Joseph Genova — Michigan, 09-70416


ᐅ Jason W Geoffrey, Michigan

Address: 28211 Floral St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-78875-wsd: "In Roseville, MI, Jason W Geoffrey filed for Chapter 7 bankruptcy in 2010-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-06."
Jason W Geoffrey — Michigan, 10-78875


ᐅ Stephanie L George, Michigan

Address: 27180 Woodmont St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-40824-pjs: "Roseville, MI resident Stephanie L George's 01/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-22."
Stephanie L George — Michigan, 13-40824


ᐅ Melva Corletha George, Michigan

Address: 25351 Church Ct Roseville, MI 48066

Bankruptcy Case 12-66077-tjt Summary: "Roseville, MI resident Melva Corletha George's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2013."
Melva Corletha George — Michigan, 12-66077


ᐅ Hazel Leeann Gurski, Michigan

Address: 26429 Dale Ct Roseville, MI 48066-7110

Bankruptcy Case 2014-54892-wsd Summary: "The bankruptcy record of Hazel Leeann Gurski from Roseville, MI, shows a Chapter 7 case filed in September 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-21."
Hazel Leeann Gurski — Michigan, 2014-54892


ᐅ Dakota Gusmano, Michigan

Address: 19425 Melvin St Roseville, MI 48066-2641

Snapshot of U.S. Bankruptcy Proceeding Case 15-58292-tjt: "In a Chapter 7 bankruptcy case, Dakota Gusmano from Roseville, MI, saw their proceedings start in 12.18.2015 and complete by March 17, 2016, involving asset liquidation."
Dakota Gusmano — Michigan, 15-58292


ᐅ Michael Keith Gusmano, Michigan

Address: 27100 Woodmont St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-46706-swr7: "Michael Keith Gusmano's Chapter 7 bankruptcy, filed in Roseville, MI in 2012-03-19, led to asset liquidation, with the case closing in June 23, 2012."
Michael Keith Gusmano — Michigan, 12-46706