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 Jennifer N Hanvey, Michigan

Address: 25754 Dale St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-55804-pjs: "The case of Jennifer N Hanvey in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer N Hanvey — Michigan, 11-55804


ᐅ Gail Ann Haratyk, Michigan

Address: 15839 Common Rd Roseville, MI 48066

Concise Description of Bankruptcy Case 12-57634-swr7: "Gail Ann Haratyk's Chapter 7 bankruptcy, filed in Roseville, MI in 07/31/2012, led to asset liquidation, with the case closing in 2012-11-04."
Gail Ann Haratyk — Michigan, 12-57634


ᐅ Melissa A Harbus, Michigan

Address: 27155 Blum St Roseville, MI 48066

Bankruptcy Case 13-57686-mbm Summary: "The bankruptcy record of Melissa A Harbus from Roseville, MI, shows a Chapter 7 case filed in Sep 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2013."
Melissa A Harbus — Michigan, 13-57686


ᐅ Sandra Elaine Hardeman, Michigan

Address: 25894 Chippendale Ct Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-71181-wsd: "In Roseville, MI, Sandra Elaine Hardeman filed for Chapter 7 bankruptcy in 10/08/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-12."
Sandra Elaine Hardeman — Michigan, 09-71181


ᐅ David Michael Harding, Michigan

Address: 27395 Belanger St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-53238-tjt: "In Roseville, MI, David Michael Harding filed for Chapter 7 bankruptcy in Jul 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-16."
David Michael Harding — Michigan, 13-53238


ᐅ Mark H Harding, Michigan

Address: 27395 Belanger St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-59950-mbm7: "In a Chapter 7 bankruptcy case, Mark H Harding from Roseville, MI, saw their proceedings start in October 30, 2013 and complete by February 3, 2014, involving asset liquidation."
Mark H Harding — Michigan, 13-59950


ᐅ Albert Mark Harman, Michigan

Address: 26474 Chippendale St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-61917-mbm7: "Albert Mark Harman's bankruptcy, initiated in September 2012 and concluded by Jan 2, 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Mark Harman — Michigan, 12-61917


ᐅ Derek Patrick Harrah, Michigan

Address: 17041 Frazho Rd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-49869-swr: "Roseville, MI resident Derek Patrick Harrah's 05.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-18."
Derek Patrick Harrah — Michigan, 13-49869


ᐅ Teresa Lynn Harris, Michigan

Address: 25175 Packard St Roseville, MI 48066-3744

Snapshot of U.S. Bankruptcy Proceeding Case 15-48642-tjt: "Teresa Lynn Harris's Chapter 7 bankruptcy, filed in Roseville, MI in Jun 3, 2015, led to asset liquidation, with the case closing in September 2015."
Teresa Lynn Harris — Michigan, 15-48642


ᐅ Roger K Harris, Michigan

Address: 26751 Kathy St Roseville, MI 48066

Bankruptcy Case 12-53684-wsd Summary: "Roseville, MI resident Roger K Harris's 06/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-05."
Roger K Harris — Michigan, 12-53684


ᐅ Stephanie N Harris, Michigan

Address: 16360 Kennedy St Roseville, MI 48066-2323

Bankruptcy Case 15-43875-pjs Summary: "Stephanie N Harris's bankruptcy, initiated in 2015-03-13 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."
Stephanie N Harris — Michigan, 15-43875


ᐅ Connie Ann Harris, Michigan

Address: 17420 Tennyson St Roseville, MI 48066-2870

Snapshot of U.S. Bankruptcy Proceeding Case 15-48581-pjs: "The case of Connie Ann Harris in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Ann Harris — Michigan, 15-48581


ᐅ Tierra Harris, Michigan

Address: 25639 Belleair St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-54893-pjs7: "Tierra Harris's Chapter 7 bankruptcy, filed in Roseville, MI in 2013-08-05, led to asset liquidation, with the case closing in Nov 9, 2013."
Tierra Harris — Michigan, 13-54893


ᐅ Rhonda Harrison, Michigan

Address: 19299 E 10 Mile Rd Roseville, MI 48066

Bankruptcy Case 10-41296-mbm Overview: "In Roseville, MI, Rhonda Harrison filed for Chapter 7 bankruptcy in 01/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2010."
Rhonda Harrison — Michigan, 10-41296


ᐅ Todd E Hart, Michigan

Address: 18150 Phyllis St Roseville, MI 48066-3850

Concise Description of Bankruptcy Case 10-57125-tjt7: "Todd E Hart, a resident of Roseville, MI, entered a Chapter 13 bankruptcy plan in May 2010, culminating in its successful completion by 2013-11-05."
Todd E Hart — Michigan, 10-57125


ᐅ Kimberly A Hart, Michigan

Address: 18150 Phyllis St Roseville, MI 48066-3850

Bankruptcy Case 10-57125-tjt Overview: "Filing for Chapter 13 bankruptcy in 2010-05-25, Kimberly A Hart from Roseville, MI, structured a repayment plan, achieving discharge in 11/05/2013."
Kimberly A Hart — Michigan, 10-57125


ᐅ Larry W Hart, Michigan

Address: 19123 Waldorf St Roseville, MI 48066

Bankruptcy Case 09-72714-mbm Overview: "In a Chapter 7 bankruptcy case, Larry W Hart from Roseville, MI, saw his proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Larry W Hart — Michigan, 09-72714


ᐅ Marvin Hartfield, Michigan

Address: 18133 Frank St Apt 203 Roseville, MI 48066-1680

Bankruptcy Case 2014-45686-pjs Overview: "In Roseville, MI, Marvin Hartfield filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2014."
Marvin Hartfield — Michigan, 2014-45686


ᐅ William Hartill, Michigan

Address: 26275 Barnes St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-61714-mbm: "Roseville, MI resident William Hartill's Nov 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-06."
William Hartill — Michigan, 13-61714


ᐅ Jason Harting, Michigan

Address: 31428 Merrily St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-63922-tjt: "The bankruptcy filing by Jason Harting, undertaken in 2010-07-28 in Roseville, MI under Chapter 7, concluded with discharge in 2010-11-01 after liquidating assets."
Jason Harting — Michigan, 10-63922


ᐅ Jeffrey Hartley, Michigan

Address: 18670 Victor St Roseville, MI 48066

Bankruptcy Case 10-72275-wsd Overview: "In Roseville, MI, Jeffrey Hartley filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2011."
Jeffrey Hartley — Michigan, 10-72275


ᐅ Kathleen S Hartman, Michigan

Address: 28528 Melvin St Roseville, MI 48066

Bankruptcy Case 11-44593-mbm Overview: "In Roseville, MI, Kathleen S Hartman filed for Chapter 7 bankruptcy in 02/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Kathleen S Hartman — Michigan, 11-44593


ᐅ Patricia Carole Haselhuhn, Michigan

Address: 15637 Alsip St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-48650-mbm: "Roseville, MI resident Patricia Carole Haselhuhn's 03/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2011."
Patricia Carole Haselhuhn — Michigan, 11-48650


ᐅ Darlene Hathaway, Michigan

Address: 17602 Woodland St Roseville, MI 48066

Bankruptcy Case 11-50150-mbm Summary: "Roseville, MI resident Darlene Hathaway's 04/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-13."
Darlene Hathaway — Michigan, 11-50150


ᐅ Annie L Hattaway, Michigan

Address: 28820 Park St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-59225-pjs: "The case of Annie L Hattaway in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annie L Hattaway — Michigan, 13-59225


ᐅ Jennifer Lynn Haus, Michigan

Address: 25232 Leach St Roseville, MI 48066

Bankruptcy Case 11-56336-mbm Summary: "The bankruptcy filing by Jennifer Lynn Haus, undertaken in 06.10.2011 in Roseville, MI under Chapter 7, concluded with discharge in 09/14/2011 after liquidating assets."
Jennifer Lynn Haus — Michigan, 11-56336


ᐅ Frederick Randall Havard, Michigan

Address: 28575 Jahns Dr Roseville, MI 48066

Bankruptcy Case 11-55785-tjt Summary: "In Roseville, MI, Frederick Randall Havard filed for Chapter 7 bankruptcy in 06.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-08."
Frederick Randall Havard — Michigan, 11-55785


ᐅ Terri Lynn Victoria Hawkins, Michigan

Address: 30198 Wedgewood Cir Roseville, MI 48066-7717

Bankruptcy Case 2014-54486-wsd Summary: "The bankruptcy filing by Terri Lynn Victoria Hawkins, undertaken in 2014-09-12 in Roseville, MI under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Terri Lynn Victoria Hawkins — Michigan, 2014-54486


ᐅ Krystle C Hawkins, Michigan

Address: 17219 Lowell St Roseville, MI 48066-2808

Bankruptcy Case 2014-51388-pjs Summary: "The bankruptcy filing by Krystle C Hawkins, undertaken in July 2014 in Roseville, MI under Chapter 7, concluded with discharge in Oct 8, 2014 after liquidating assets."
Krystle C Hawkins — Michigan, 2014-51388


ᐅ David Hawthorne, Michigan

Address: 17712 Ivanhoe St Roseville, MI 48066

Bankruptcy Case 10-64816-mbm Overview: "David Hawthorne's Chapter 7 bankruptcy, filed in Roseville, MI in 08/05/2010, led to asset liquidation, with the case closing in Nov 9, 2010."
David Hawthorne — Michigan, 10-64816


ᐅ Kowan Latrice Hayes, Michigan

Address: 30636 Oakridge Manor Dr Roseville, MI 48066-7739

Brief Overview of Bankruptcy Case 16-43202-pjs: "Kowan Latrice Hayes's bankruptcy, initiated in 03/04/2016 and concluded by June 2, 2016 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kowan Latrice Hayes — Michigan, 16-43202


ᐅ Danielle Nicole Hayes, Michigan

Address: 20178 Voiland St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-58912-wsd: "The bankruptcy record of Danielle Nicole Hayes from Roseville, MI, shows a Chapter 7 case filed in Aug 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-20."
Danielle Nicole Hayes — Michigan, 12-58912


ᐅ Wilford Hayes, Michigan

Address: 18391 Frazho Rd Roseville, MI 48066-3873

Bankruptcy Case 09-43214-wsd Summary: "Filing for Chapter 13 bankruptcy in February 2009, Wilford Hayes from Roseville, MI, structured a repayment plan, achieving discharge in December 9, 2013."
Wilford Hayes — Michigan, 09-43214


ᐅ Eric Hayes, Michigan

Address: 26355 Academy St Roseville, MI 48066

Bankruptcy Case 10-61201-mbm Summary: "The case of Eric Hayes in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Hayes — Michigan, 10-61201


ᐅ Debra Hayes, Michigan

Address: 18391 Frazho Rd Roseville, MI 48066-3873

Brief Overview of Bankruptcy Case 09-43214-wsd: "In her Chapter 13 bankruptcy case filed in February 2009, Roseville, MI's Debra Hayes agreed to a debt repayment plan, which was successfully completed by 12/09/2013."
Debra Hayes — Michigan, 09-43214


ᐅ Pamela Latrice Haynes, Michigan

Address: 17929 Phyllis St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-57153-mbm: "Roseville, MI resident Pamela Latrice Haynes's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.18.2013."
Pamela Latrice Haynes — Michigan, 13-57153


ᐅ Jonathan Louis Haywood, Michigan

Address: 30602 Sandhurst Ct Apt 203 Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-45688-swr: "In a Chapter 7 bankruptcy case, Jonathan Louis Haywood from Roseville, MI, saw his proceedings start in March 2012 and complete by 06.12.2012, involving asset liquidation."
Jonathan Louis Haywood — Michigan, 12-45688


ᐅ Kortney Head, Michigan

Address: 18400 Hazelwood St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 09-74068-mbm: "In a Chapter 7 bankruptcy case, Kortney Head from Roseville, MI, saw her proceedings start in 2009-11-03 and complete by 2010-02-07, involving asset liquidation."
Kortney Head — Michigan, 09-74068


ᐅ Gary Wendell Heath, Michigan

Address: 18675 Victor St Roseville, MI 48066-4841

Brief Overview of Bankruptcy Case 15-53931-pjs: "Roseville, MI resident Gary Wendell Heath's September 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2015."
Gary Wendell Heath — Michigan, 15-53931


ᐅ Debra Ann Heatherly, Michigan

Address: 19133 Delaware St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-55405-tjt: "The bankruptcy record of Debra Ann Heatherly from Roseville, MI, shows a Chapter 7 case filed in 08/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2013."
Debra Ann Heatherly — Michigan, 13-55405


ᐅ Jr James Heck, Michigan

Address: 29210 Rymal St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-70081-wsd7: "In a Chapter 7 bankruptcy case, Jr James Heck from Roseville, MI, saw their proceedings start in September 2010 and complete by 01/03/2011, involving asset liquidation."
Jr James Heck — Michigan, 10-70081


ᐅ Daniel Patrick Hedge, Michigan

Address: 25256 Ronald St Roseville, MI 48066-4461

Brief Overview of Bankruptcy Case 14-44954-mbm: "Roseville, MI resident Daniel Patrick Hedge's March 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2014."
Daniel Patrick Hedge — Michigan, 14-44954


ᐅ Cheryl Anne Hedges, Michigan

Address: 26501 Grandmont St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-63348-wsd7: "The bankruptcy filing by Cheryl Anne Hedges, undertaken in 2012-10-19 in Roseville, MI under Chapter 7, concluded with discharge in January 23, 2013 after liquidating assets."
Cheryl Anne Hedges — Michigan, 12-63348


ᐅ Lawrence Robert Hein, Michigan

Address: 26290 Barbara St Roseville, MI 48066-4972

Bankruptcy Case 09-71043-mbm Overview: "Filing for Chapter 13 bankruptcy in 2009-10-07, Lawrence Robert Hein from Roseville, MI, structured a repayment plan, achieving discharge in Apr 29, 2013."
Lawrence Robert Hein — Michigan, 09-71043


ᐅ Kimberly Hemingway, Michigan

Address: 19646 Jerome St Apt 139 Roseville, MI 48066

Concise Description of Bankruptcy Case 10-56065-mbm7: "The case of Kimberly Hemingway in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Hemingway — Michigan, 10-56065


ᐅ Jr Glenn Hempel, Michigan

Address: 25788 Cambridge Ct Roseville, MI 48066

Bankruptcy Case 10-66400-pjs Overview: "In Roseville, MI, Jr Glenn Hempel filed for Chapter 7 bankruptcy in 08/23/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 27, 2010."
Jr Glenn Hempel — Michigan, 10-66400


ᐅ William L Hendricks, Michigan

Address: 16560 Chestnut St Roseville, MI 48066

Bankruptcy Case 11-64600-wsd Overview: "In a Chapter 7 bankruptcy case, William L Hendricks from Roseville, MI, saw their proceedings start in Sep 16, 2011 and complete by 12/21/2011, involving asset liquidation."
William L Hendricks — Michigan, 11-64600


ᐅ Michael Hengy, Michigan

Address: 27310 Barkman St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-47957-mbm7: "Michael Hengy's bankruptcy, initiated in 03.12.2010 and concluded by June 16, 2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hengy — Michigan, 10-47957


ᐅ Pamela Ann Hennigh, Michigan

Address: 27180 Floral St Roseville, MI 48066-4318

Bankruptcy Case 15-56641-mar Overview: "The bankruptcy record of Pamela Ann Hennigh from Roseville, MI, shows a Chapter 7 case filed in 2015-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Pamela Ann Hennigh — Michigan, 15-56641


ᐅ Robert Christopher Henry, Michigan

Address: 15250 Troy St Roseville, MI 48066

Bankruptcy Case 12-66402-wsd Summary: "Roseville, MI resident Robert Christopher Henry's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2013."
Robert Christopher Henry — Michigan, 12-66402


ᐅ Tracey Lynn Henry, Michigan

Address: 26651 Wenfield St Roseville, MI 48066

Bankruptcy Case 11-54527-wsd Summary: "Roseville, MI resident Tracey Lynn Henry's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2011."
Tracey Lynn Henry — Michigan, 11-54527


ᐅ Richard Andrew Henson, Michigan

Address: 18757 Rock St Roseville, MI 48066-4819

Snapshot of U.S. Bankruptcy Proceeding Case 16-46712-wsd: "The bankruptcy filing by Richard Andrew Henson, undertaken in 2016-05-02 in Roseville, MI under Chapter 7, concluded with discharge in Jul 31, 2016 after liquidating assets."
Richard Andrew Henson — Michigan, 16-46712


ᐅ William C Herbon, Michigan

Address: 19192 Wilfred St Roseville, MI 48066

Bankruptcy Case 11-70044-pjs Summary: "Roseville, MI resident William C Herbon's Nov 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2012."
William C Herbon — Michigan, 11-70044


ᐅ Jarrett J Herman, Michigan

Address: 29154 Sandalwood St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-59617-tjt7: "In a Chapter 7 bankruptcy case, Jarrett J Herman from Roseville, MI, saw his proceedings start in 2012-08-27 and complete by 2012-12-01, involving asset liquidation."
Jarrett J Herman — Michigan, 12-59617


ᐅ Lynda S Herrera, Michigan

Address: 20411 E 12 Mile Rd Apt 7 Roseville, MI 48066-2277

Snapshot of U.S. Bankruptcy Proceeding Case 11-08421-jtg: "Lynda S Herrera, a resident of Roseville, MI, entered a Chapter 13 bankruptcy plan in 2011-08-10, culminating in its successful completion by November 2014."
Lynda S Herrera — Michigan, 11-08421


ᐅ Antoinette Herring, Michigan

Address: 17600 Longfellow St Roseville, MI 48066-2826

Concise Description of Bankruptcy Case 15-40581-wsd7: "In a Chapter 7 bankruptcy case, Antoinette Herring from Roseville, MI, saw her proceedings start in Jan 17, 2015 and complete by 04/17/2015, involving asset liquidation."
Antoinette Herring — Michigan, 15-40581


ᐅ Helen M Herrington, Michigan

Address: 28824 Fountain St Roseville, MI 48066-7423

Concise Description of Bankruptcy Case 14-57604-pjs7: "The case of Helen M Herrington in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen M Herrington — Michigan, 14-57604


ᐅ Erma L Hester, Michigan

Address: 18241 Blue Island Ct Roseville, MI 48066

Bankruptcy Case 11-51235-pjs Overview: "In Roseville, MI, Erma L Hester filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-26."
Erma L Hester — Michigan, 11-51235


ᐅ Kevin Brian Hickey, Michigan

Address: 20946 Flora St Roseville, MI 48066-4589

Snapshot of U.S. Bankruptcy Proceeding Case 11-46996-pjs: "Chapter 13 bankruptcy for Kevin Brian Hickey in Roseville, MI began in 2011-03-15, focusing on debt restructuring, concluding with plan fulfillment in Mar 12, 2013."
Kevin Brian Hickey — Michigan, 11-46996


ᐅ Kimberly Ann Hickey, Michigan

Address: 17930 Phyllis St Roseville, MI 48066-5804

Bankruptcy Case 07-41970-tjt Summary: "Kimberly Ann Hickey, a resident of Roseville, MI, entered a Chapter 13 bankruptcy plan in Jan 31, 2007, culminating in its successful completion by 2013-06-04."
Kimberly Ann Hickey — Michigan, 07-41970


ᐅ Gloria Jean Hickey, Michigan

Address: 26405 Waldorf St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-56560-swr: "Gloria Jean Hickey's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-06-14, led to asset liquidation, with the case closing in September 7, 2011."
Gloria Jean Hickey — Michigan, 11-56560


ᐅ Wendy S Hicks, Michigan

Address: 25858 Jeanette Ct Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-55714-swr: "Roseville, MI resident Wendy S Hicks's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2011."
Wendy S Hicks — Michigan, 11-55714


ᐅ Denise Hill, Michigan

Address: 26051 Lehner St Roseville, MI 48066

Bankruptcy Case 10-55457-wsd Summary: "The bankruptcy filing by Denise Hill, undertaken in May 2010 in Roseville, MI under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Denise Hill — Michigan, 10-55457


ᐅ Jennifer Lynn Hill, Michigan

Address: 28628 Hollywood St Roseville, MI 48066-2451

Bankruptcy Case 15-43693-mar Overview: "In Roseville, MI, Jennifer Lynn Hill filed for Chapter 7 bankruptcy in 03.11.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Jennifer Lynn Hill — Michigan, 15-43693


ᐅ Kimberly Kieanna Hill, Michigan

Address: 30487 Concord Ct Apt C Roseville, MI 48066

Bankruptcy Case 12-64807-swr Overview: "In a Chapter 7 bankruptcy case, Kimberly Kieanna Hill from Roseville, MI, saw her proceedings start in 2012-11-09 and complete by 2013-02-13, involving asset liquidation."
Kimberly Kieanna Hill — Michigan, 12-64807


ᐅ Carol Hazel Hill, Michigan

Address: 26318 Grandmont St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-59690-pjs: "The case of Carol Hazel Hill in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Hazel Hill — Michigan, 12-59690


ᐅ Rider Margaret Hill, Michigan

Address: 19808 Jerome St Apt 289 Roseville, MI 48066

Bankruptcy Case 12-53409-wsd Summary: "The case of Rider Margaret Hill in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rider Margaret Hill — Michigan, 12-53409


ᐅ Imelda R Hill, Michigan

Address: 26355 Dale Ct Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-50691-pjs: "The bankruptcy record of Imelda R Hill from Roseville, MI, shows a Chapter 7 case filed in 05/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-29."
Imelda R Hill — Michigan, 13-50691


ᐅ Gregory Hilla, Michigan

Address: 25240 Buick St Roseville, MI 48066

Bankruptcy Case 10-72270-pjs Summary: "Roseville, MI resident Gregory Hilla's October 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2011."
Gregory Hilla — Michigan, 10-72270


ᐅ Mark D Hille, Michigan

Address: 15436 Hill Ct Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-64174-swr: "Mark D Hille's bankruptcy, initiated in October 2012 and concluded by February 4, 2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark D Hille — Michigan, 12-64174


ᐅ Susan B Hislop, Michigan

Address: 17508 Castle St Roseville, MI 48066-1663

Brief Overview of Bankruptcy Case 15-45397-mar: "The case of Susan B Hislop in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan B Hislop — Michigan, 15-45397


ᐅ Janice Hladysh, Michigan

Address: 28728 Essex St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-53814-wsd: "In a Chapter 7 bankruptcy case, Janice Hladysh from Roseville, MI, saw her proceedings start in April 27, 2010 and complete by Aug 1, 2010, involving asset liquidation."
Janice Hladysh — Michigan, 10-53814


ᐅ Michael James Hochberg, Michigan

Address: 26354 Ridgemont St Roseville, MI 48066-3249

Concise Description of Bankruptcy Case 14-48568-tjt7: "The case of Michael James Hochberg in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael James Hochberg — Michigan, 14-48568


ᐅ Kaleesha Ne Coyia Hockett, Michigan

Address: 29343 Sandalwood St Roseville, MI 48066-7819

Snapshot of U.S. Bankruptcy Proceeding Case 16-40808-pjs: "In Roseville, MI, Kaleesha Ne Coyia Hockett filed for Chapter 7 bankruptcy in 01/22/2016. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2016."
Kaleesha Ne Coyia Hockett — Michigan, 16-40808


ᐅ Johnathan Hodgson, Michigan

Address: 19235 Rock St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-66023-mbm: "In Roseville, MI, Johnathan Hodgson filed for Chapter 7 bankruptcy in Aug 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2010."
Johnathan Hodgson — Michigan, 10-66023


ᐅ Joseph H Hoff, Michigan

Address: 25801 Lehner Ct Roseville, MI 48066-5073

Bankruptcy Case 15-49554-mbm Overview: "Joseph H Hoff's bankruptcy, initiated in June 2015 and concluded by Sep 21, 2015 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph H Hoff — Michigan, 15-49554


ᐅ Tracy Hoffman, Michigan

Address: 25181 Lawn St Roseville, MI 48066

Bankruptcy Case 10-66643-swr Summary: "The bankruptcy filing by Tracy Hoffman, undertaken in Aug 25, 2010 in Roseville, MI under Chapter 7, concluded with discharge in 11.29.2010 after liquidating assets."
Tracy Hoffman — Michigan, 10-66643


ᐅ Sade Monique Howard, Michigan

Address: 30194 Wedgewood Cir Roseville, MI 48066-7717

Snapshot of U.S. Bankruptcy Proceeding Case 15-49328-wsd: "The bankruptcy filing by Sade Monique Howard, undertaken in 2015-06-17 in Roseville, MI under Chapter 7, concluded with discharge in 2015-09-15 after liquidating assets."
Sade Monique Howard — Michigan, 15-49328


ᐅ Beverly Hoyer, Michigan

Address: 19090 Frazho Rd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-75598-wsd: "The bankruptcy record of Beverly Hoyer from Roseville, MI, shows a Chapter 7 case filed in 11/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Beverly Hoyer — Michigan, 10-75598


ᐅ Thomas S Hudock, Michigan

Address: 26250 Hoffmeyer St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-57990-tjt7: "Roseville, MI resident Thomas S Hudock's 08/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Thomas S Hudock — Michigan, 12-57990


ᐅ Joann Hughes, Michigan

Address: 17275 Martin Rd Roseville, MI 48066

Bankruptcy Case 13-44923-tjt Summary: "The bankruptcy record of Joann Hughes from Roseville, MI, shows a Chapter 7 case filed in March 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-17."
Joann Hughes — Michigan, 13-44923


ᐅ Bernice Hughes, Michigan

Address: PO Box 67 Roseville, MI 48066-0067

Bankruptcy Case 08-62577-mbm Summary: "Bernice Hughes, a resident of Roseville, MI, entered a Chapter 13 bankruptcy plan in 09.17.2008, culminating in its successful completion by 12/23/2014."
Bernice Hughes — Michigan, 08-62577


ᐅ Dawn Huhtala, Michigan

Address: 17815 E 12 Mile Rd Roseville, MI 48066

Concise Description of Bankruptcy Case 10-77009-mbm7: "The case of Dawn Huhtala in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Huhtala — Michigan, 10-77009


ᐅ Tivon Humphries, Michigan

Address: 25245 Dodge St Roseville, MI 48066

Bankruptcy Case 10-74167-pjs Summary: "Tivon Humphries's Chapter 7 bankruptcy, filed in Roseville, MI in Nov 9, 2010, led to asset liquidation, with the case closing in 02/14/2011."
Tivon Humphries — Michigan, 10-74167


ᐅ Michelle L Hunley, Michigan

Address: 28211 Floral St Roseville, MI 48066

Bankruptcy Case 13-54631-wsd Summary: "The bankruptcy record of Michelle L Hunley from Roseville, MI, shows a Chapter 7 case filed in 07.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-04."
Michelle L Hunley — Michigan, 13-54631


ᐅ Laverne Hunt, Michigan

Address: 18419 Sharon Ln Roseville, MI 48066-4878

Snapshot of U.S. Bankruptcy Proceeding Case 14-56583-mar: "Laverne Hunt's bankruptcy, initiated in 10.23.2014 and concluded by Jan 21, 2015 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laverne Hunt — Michigan, 14-56583


ᐅ Jarrett J Hunt, Michigan

Address: 17916 Phyllis St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-48613-wsd: "Roseville, MI resident Jarrett J Hunt's 04.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-31."
Jarrett J Hunt — Michigan, 13-48613


ᐅ Anthony J Hunter, Michigan

Address: 20111 Voiland St Roseville, MI 48066-1195

Bankruptcy Case 15-48608-mbm Summary: "The case of Anthony J Hunter in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Hunter — Michigan, 15-48608


ᐅ James T Hunter, Michigan

Address: 26701 Barbara St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-69154-swr7: "The bankruptcy record of James T Hunter from Roseville, MI, shows a Chapter 7 case filed in 11/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
James T Hunter — Michigan, 11-69154


ᐅ Larry James Hunter, Michigan

Address: 19820 Voiland St Roseville, MI 48066

Bankruptcy Case 13-50755-mbm Summary: "Larry James Hunter's bankruptcy, initiated in May 2013 and concluded by 09.01.2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry James Hunter — Michigan, 13-50755


ᐅ Matthew R Hunter, Michigan

Address: 25551 BUICK ST Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-50087-pjs: "The case of Matthew R Hunter in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew R Hunter — Michigan, 12-50087


ᐅ Skyniava Sana Hunter, Michigan

Address: 27856 Belanger St Roseville, MI 48066-5204

Bankruptcy Case 16-47292-pjs Overview: "In a Chapter 7 bankruptcy case, Skyniava Sana Hunter from Roseville, MI, saw their proceedings start in 05.13.2016 and complete by 08/11/2016, involving asset liquidation."
Skyniava Sana Hunter — Michigan, 16-47292


ᐅ Jeffery Hura, Michigan

Address: 18447 Meier St Roseville, MI 48066

Concise Description of Bankruptcy Case 13-44687-pjs7: "The bankruptcy filing by Jeffery Hura, undertaken in Mar 11, 2013 in Roseville, MI under Chapter 7, concluded with discharge in 06/15/2013 after liquidating assets."
Jeffery Hura — Michigan, 13-44687


ᐅ Christina M Hurley, Michigan

Address: 19182 Wilfred St Roseville, MI 48066-2630

Bankruptcy Case 15-47687-pjs Overview: "Christina M Hurley's Chapter 7 bankruptcy, filed in Roseville, MI in 2015-05-15, led to asset liquidation, with the case closing in 08.13.2015."
Christina M Hurley — Michigan, 15-47687


ᐅ Kip A Hurley, Michigan

Address: 19182 Wilfred St Roseville, MI 48066-2630

Snapshot of U.S. Bankruptcy Proceeding Case 15-47687-pjs: "The bankruptcy record of Kip A Hurley from Roseville, MI, shows a Chapter 7 case filed in 05.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2015."
Kip A Hurley — Michigan, 15-47687


ᐅ Donald L Hussey, Michigan

Address: 25604 New England Ct Roseville, MI 48066

Bankruptcy Case 12-46160-swr Overview: "In a Chapter 7 bankruptcy case, Donald L Hussey from Roseville, MI, saw their proceedings start in 03.13.2012 and complete by June 2012, involving asset liquidation."
Donald L Hussey — Michigan, 12-46160


ᐅ Terry Lee Hutchinson, Michigan

Address: 27535 Groveland St Roseville, MI 48066

Bankruptcy Case 12-62852-wsd Summary: "The bankruptcy filing by Terry Lee Hutchinson, undertaken in 10.11.2012 in Roseville, MI under Chapter 7, concluded with discharge in 01/15/2013 after liquidating assets."
Terry Lee Hutchinson — Michigan, 12-62852


ᐅ Bonnie Hutek, Michigan

Address: 19303 E 13 Mile Rd Roseville, MI 48066

Concise Description of Bankruptcy Case 10-64423-swr7: "Bonnie Hutek's bankruptcy, initiated in 07.31.2010 and concluded by November 4, 2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Hutek — Michigan, 10-64423


ᐅ Jason Huyghe, Michigan

Address: 20541 Macel St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-44048-wsd: "In a Chapter 7 bankruptcy case, Jason Huyghe from Roseville, MI, saw their proceedings start in 2011-02-17 and complete by 05.24.2011, involving asset liquidation."
Jason Huyghe — Michigan, 11-44048


ᐅ Lisa Hyatt, Michigan

Address: 28435 Victor St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-44637-wsd: "In a Chapter 7 bankruptcy case, Lisa Hyatt from Roseville, MI, saw her proceedings start in 03/11/2013 and complete by 2013-06-15, involving asset liquidation."
Lisa Hyatt — Michigan, 13-44637