personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rochester Hills, 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 Matthew J Abro, Michigan

Address: 308 Woodside Ct Apt 140 Rochester Hills, MI 48307-4163

Concise Description of Bankruptcy Case 2014-54806-mar7: "The case of Matthew J Abro in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Abro — Michigan, 2014-54806


ᐅ Lori A Acton, Michigan

Address: 606 South Blvd W Rochester Hills, MI 48307-5155

Concise Description of Bankruptcy Case 14-47863-mar7: "In Rochester Hills, MI, Lori A Acton filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2014."
Lori A Acton — Michigan, 14-47863


ᐅ Nathan E Adams, Michigan

Address: 196 Marais Dr Rochester Hills, MI 48307

Brief Overview of Bankruptcy Case 13-58205-wsd: "In a Chapter 7 bankruptcy case, Nathan E Adams from Rochester Hills, MI, saw his proceedings start in 10.01.2013 and complete by January 2014, involving asset liquidation."
Nathan E Adams — Michigan, 13-58205


ᐅ Muftau Masud Alabi, Michigan

Address: 575 Gallaland Ave Rochester Hills, MI 48307

Bankruptcy Case 13-62612-pjs Overview: "In Rochester Hills, MI, Muftau Masud Alabi filed for Chapter 7 bankruptcy in 2013-12-18. This case, involving liquidating assets to pay off debts, was resolved by 03/24/2014."
Muftau Masud Alabi — Michigan, 13-62612


ᐅ Kamil Mariusz Antos, Michigan

Address: 717 DRESSLER LN Rochester Hills, MI 48307

Bankruptcy Case 11-45677-tjt Summary: "In a Chapter 7 bankruptcy case, Kamil Mariusz Antos from Rochester Hills, MI, saw their proceedings start in 03.03.2011 and complete by 2011-06-07, involving asset liquidation."
Kamil Mariusz Antos — Michigan, 11-45677


ᐅ Gerardo Antunez, Michigan

Address: 3135 Woodpine Ct Rochester Hills, MI 48306-1161

Bankruptcy Case 16-47704-tjt Summary: "Gerardo Antunez's Chapter 7 bankruptcy, filed in Rochester Hills, MI in May 23, 2016, led to asset liquidation, with the case closing in Aug 21, 2016."
Gerardo Antunez — Michigan, 16-47704


ᐅ Michael F Atkinson, Michigan

Address: 308 Shagbark Dr Rochester Hills, MI 48309-1819

Bankruptcy Case 15-52932-mbm Overview: "Michael F Atkinson's bankruptcy, initiated in 2015-08-31 and concluded by November 2015 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael F Atkinson — Michigan, 15-52932


ᐅ Richard V Aubuchon, Michigan

Address: 396 Fordcroft Dr Rochester Hills, MI 48309-1145

Brief Overview of Bankruptcy Case 11-40239-mar: "Chapter 13 bankruptcy for Richard V Aubuchon in Rochester Hills, MI began in 2011-01-05, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Richard V Aubuchon — Michigan, 11-40239


ᐅ Falah N Aziz, Michigan

Address: 964 Rome Rochester Hills, MI 48307

Bankruptcy Case 11-55430-swr Summary: "Falah N Aziz's bankruptcy, initiated in May 31, 2011 and concluded by August 23, 2011 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Falah N Aziz — Michigan, 11-55430


ᐅ Christine Loraine Baker, Michigan

Address: 3743 S Adams Rd Apt 83 Rochester Hills, MI 48309-3970

Brief Overview of Bankruptcy Case 2014-46369-mar: "The case of Christine Loraine Baker in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Loraine Baker — Michigan, 2014-46369


ᐅ Peter Baldauf, Michigan

Address: 420 EVELYN LN APT 102 Rochester Hills, MI 48307

Brief Overview of Bankruptcy Case 11-46124-pjs: "Rochester Hills, MI resident Peter Baldauf's 2011-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-12."
Peter Baldauf — Michigan, 11-46124


ᐅ Jason S Baron, Michigan

Address: 618 Lafferty Ct Rochester Hills, MI 48307-2430

Concise Description of Bankruptcy Case 15-56425-mbm7: "Rochester Hills, MI resident Jason S Baron's 2015-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2016."
Jason S Baron — Michigan, 15-56425


ᐅ William E Baron, Michigan

Address: 618 Lafferty Ct Rochester Hills, MI 48307

Bankruptcy Case 13-58318-tjt Overview: "In Rochester Hills, MI, William E Baron filed for Chapter 7 bankruptcy in 10/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2014."
William E Baron — Michigan, 13-58318


ᐅ Sharon Lee Barsch, Michigan

Address: 321 Willow Grove Ln Rochester Hills, MI 48307-2563

Bankruptcy Case 16-40078-wsd Overview: "Sharon Lee Barsch's bankruptcy, initiated in Jan 5, 2016 and concluded by 2016-04-04 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Lee Barsch — Michigan, 16-40078


ᐅ Denise Bartley, Michigan

Address: 3528 Tremonte Cir S Rochester Hills, MI 48306

Bankruptcy Case 12-60085-tjt Overview: "The bankruptcy record of Denise Bartley from Rochester Hills, MI, shows a Chapter 7 case filed in Aug 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-05."
Denise Bartley — Michigan, 12-60085


ᐅ James E Beaudry, Michigan

Address: 2860 Weaverton Rochester Hills, MI 48307-4661

Bankruptcy Case 14-59555-pjs Summary: "The case of James E Beaudry in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Beaudry — Michigan, 14-59555


ᐅ Robert S Berriman, Michigan

Address: 250 Donegal Dr Rochester Hills, MI 48309-1223

Bankruptcy Case 16-41982-tjt Summary: "In a Chapter 7 bankruptcy case, Robert S Berriman from Rochester Hills, MI, saw their proceedings start in 2016-02-16 and complete by May 2016, involving asset liquidation."
Robert S Berriman — Michigan, 16-41982


ᐅ Eugene Mitchell Bilewicz, Michigan

Address: 135 Meadow Lane Cir Rochester Hills, MI 48307-3069

Concise Description of Bankruptcy Case 09-64800-tjt7: "Eugene Mitchell Bilewicz, a resident of Rochester Hills, MI, entered a Chapter 13 bankruptcy plan in 2009-08-10, culminating in its successful completion by February 2015."
Eugene Mitchell Bilewicz — Michigan, 09-64800


ᐅ Frank Albert Bjarnesen, Michigan

Address: 1343 Kingspath Dr Rochester Hills, MI 48306-3728

Snapshot of U.S. Bankruptcy Proceeding Case 15-52721-wsd: "In Rochester Hills, MI, Frank Albert Bjarnesen filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2015."
Frank Albert Bjarnesen — Michigan, 15-52721


ᐅ Linda Faye Bjarnesen, Michigan

Address: 1343 Kingspath Dr Rochester Hills, MI 48306-3728

Concise Description of Bankruptcy Case 15-52721-wsd7: "In Rochester Hills, MI, Linda Faye Bjarnesen filed for Chapter 7 bankruptcy in Aug 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2015."
Linda Faye Bjarnesen — Michigan, 15-52721


ᐅ Matthew Alan Blackburn, Michigan

Address: 27 Carondelet Ct Rochester Hills, MI 48307-2410

Snapshot of U.S. Bankruptcy Proceeding Case 14-53348-tjt: "Matthew Alan Blackburn's Chapter 7 bankruptcy, filed in Rochester Hills, MI in 2014-08-19, led to asset liquidation, with the case closing in 11/17/2014."
Matthew Alan Blackburn — Michigan, 14-53348


ᐅ Barbara Kay Bloomfield, Michigan

Address: 2645 EMMONS AVE Rochester Hills, MI 48307

Bankruptcy Case 12-49888-mbm Summary: "The bankruptcy filing by Barbara Kay Bloomfield, undertaken in April 18, 2012 in Rochester Hills, MI under Chapter 7, concluded with discharge in Jul 23, 2012 after liquidating assets."
Barbara Kay Bloomfield — Michigan, 12-49888


ᐅ Gary R Bond, Michigan

Address: 202 Marais Dr Rochester Hills, MI 48307

Bankruptcy Case 11-50988-mbm Summary: "Gary R Bond's Chapter 7 bankruptcy, filed in Rochester Hills, MI in 04.18.2011, led to asset liquidation, with the case closing in 07.23.2011."
Gary R Bond — Michigan, 11-50988


ᐅ Annette Jean Boyer, Michigan

Address: 732 LAWNVIEW CT Rochester Hills, MI 48307

Bankruptcy Case 11-45516-tjt Overview: "The case of Annette Jean Boyer in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Jean Boyer — Michigan, 11-45516


ᐅ Amanda Brand, Michigan

Address: 642 Ashley Cir Rochester Hills, MI 48307

Bankruptcy Case 11-52006-tjt Summary: "The bankruptcy filing by Amanda Brand, undertaken in 2011-04-27 in Rochester Hills, MI under Chapter 7, concluded with discharge in August 2, 2011 after liquidating assets."
Amanda Brand — Michigan, 11-52006


ᐅ Kevin Carl Brenden, Michigan

Address: 2625 WINTER PARK RD Rochester Hills, MI 48309

Bankruptcy Case 11-45370-tjt Overview: "In Rochester Hills, MI, Kevin Carl Brenden filed for Chapter 7 bankruptcy in 2011-03-01. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2011."
Kevin Carl Brenden — Michigan, 11-45370


ᐅ Ellen Frances Briggeman, Michigan

Address: 2545 Frankson Ave Rochester Hills, MI 48307-4639

Bankruptcy Case 09-64513-pjs Summary: "Ellen Frances Briggeman, a resident of Rochester Hills, MI, entered a Chapter 13 bankruptcy plan in 2009-08-07, culminating in its successful completion by 03/03/2015."
Ellen Frances Briggeman — Michigan, 09-64513


ᐅ Eric Walter Briggeman, Michigan

Address: 2545 Frankson Ave Rochester Hills, MI 48307-4639

Bankruptcy Case 09-64513-pjs Summary: "The bankruptcy record for Eric Walter Briggeman from Rochester Hills, MI, under Chapter 13, filed in 08/07/2009, involved setting up a repayment plan, finalized by 2015-03-03."
Eric Walter Briggeman — Michigan, 09-64513


ᐅ Aleda E Brisbon, Michigan

Address: 2943 Hessel Ave Rochester Hills, MI 48307

Bankruptcy Case 13-59480-mbm Summary: "Aleda E Brisbon's Chapter 7 bankruptcy, filed in Rochester Hills, MI in October 23, 2013, led to asset liquidation, with the case closing in January 27, 2014."
Aleda E Brisbon — Michigan, 13-59480


ᐅ Ayesha K Brown, Michigan

Address: 84 Mirabeau Ct Rochester Hills, MI 48307-2478

Brief Overview of Bankruptcy Case 14-58229-wsd: "The bankruptcy record of Ayesha K Brown from Rochester Hills, MI, shows a Chapter 7 case filed in 11.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-22."
Ayesha K Brown — Michigan, 14-58229


ᐅ Donna Marie Brown, Michigan

Address: 480 Grace Ave Rochester Hills, MI 48307

Concise Description of Bankruptcy Case 11-54432-pjs7: "The case of Donna Marie Brown in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Marie Brown — Michigan, 11-54432


ᐅ Paul Raphael Brown, Michigan

Address: 2020 Yarmuth Dr Apt 46 Rochester Hills, MI 48307

Concise Description of Bankruptcy Case 13-55952-pjs7: "Rochester Hills, MI resident Paul Raphael Brown's August 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-26."
Paul Raphael Brown — Michigan, 13-55952


ᐅ Helen Fae Brulez, Michigan

Address: 1423 Oakbrook E Rochester Hills, MI 48307-1127

Snapshot of U.S. Bankruptcy Proceeding Case 16-45999-wsd: "Helen Fae Brulez's Chapter 7 bankruptcy, filed in Rochester Hills, MI in 2016-04-21, led to asset liquidation, with the case closing in 07.20.2016."
Helen Fae Brulez — Michigan, 16-45999


ᐅ Joan B Budinger, Michigan

Address: 2566 Walton Blvd Apt 140 Rochester Hills, MI 48309

Bankruptcy Case 13-57004-pjs Overview: "In a Chapter 7 bankruptcy case, Joan B Budinger from Rochester Hills, MI, saw their proceedings start in 09/10/2013 and complete by December 2013, involving asset liquidation."
Joan B Budinger — Michigan, 13-57004


ᐅ Frank Robert Callebaut, Michigan

Address: 3239 Crooks Rd Rochester Hills, MI 48309-4116

Concise Description of Bankruptcy Case 14-47208-tjt7: "Rochester Hills, MI resident Frank Robert Callebaut's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-24."
Frank Robert Callebaut — Michigan, 14-47208


ᐅ Ilir Tom Camaj, Michigan

Address: 3190 Fallen Oaks Ct Apt 914 Rochester Hills, MI 48309-2768

Brief Overview of Bankruptcy Case 14-48507-wsd: "Ilir Tom Camaj's bankruptcy, initiated in 2014-05-16 and concluded by 2014-08-14 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ilir Tom Camaj — Michigan, 14-48507


ᐅ Vasel Camaj, Michigan

Address: 344 Woodside Ct Apt 80 Rochester Hills, MI 48307-4107

Snapshot of U.S. Bankruptcy Proceeding Case 15-55019-mar: "In a Chapter 7 bankruptcy case, Vasel Camaj from Rochester Hills, MI, saw their proceedings start in 10.13.2015 and complete by 2016-01-11, involving asset liquidation."
Vasel Camaj — Michigan, 15-55019


ᐅ Jody Marie Campbell, Michigan

Address: 2575 GERALD AVE Rochester Hills, MI 48307

Bankruptcy Case 11-46132-pjs Summary: "In Rochester Hills, MI, Jody Marie Campbell filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2011."
Jody Marie Campbell — Michigan, 11-46132


ᐅ Michael Joseph Campbell, Michigan

Address: 11 Timberview Dr Apt 129 Rochester Hills, MI 48307-4124

Bankruptcy Case 2014-49618-mar Summary: "In a Chapter 7 bankruptcy case, Michael Joseph Campbell from Rochester Hills, MI, saw their proceedings start in 06.04.2014 and complete by September 2014, involving asset liquidation."
Michael Joseph Campbell — Michigan, 2014-49618


ᐅ John Charles Cassel, Michigan

Address: 534 Slumber Ln Rochester Hills, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-58050-pjs: "John Charles Cassel's bankruptcy, initiated in Sep 30, 2013 and concluded by 01/04/2014 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Charles Cassel — Michigan, 13-58050


ᐅ Isabella Carla Castiglione, Michigan

Address: 1775 Cliffview Dr Apt 742 Rochester Hills, MI 48306

Concise Description of Bankruptcy Case 12-60317-swr7: "Rochester Hills, MI resident Isabella Carla Castiglione's 2012-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-10."
Isabella Carla Castiglione — Michigan, 12-60317


ᐅ Daniel Lupe Chapa, Michigan

Address: 3084 Willet Ave Rochester Hills, MI 48309-3537

Snapshot of U.S. Bankruptcy Proceeding Case 15-43380-tjt: "Rochester Hills, MI resident Daniel Lupe Chapa's 2015-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Daniel Lupe Chapa — Michigan, 15-43380


ᐅ Rachael Ann Charach, Michigan

Address: 418 Evelyn Ln Apt 203 Rochester Hills, MI 48307-4041

Snapshot of U.S. Bankruptcy Proceeding Case 16-40132-wsd: "In a Chapter 7 bankruptcy case, Rachael Ann Charach from Rochester Hills, MI, saw her proceedings start in 01/06/2016 and complete by 04.05.2016, involving asset liquidation."
Rachael Ann Charach — Michigan, 16-40132


ᐅ Alicia Chenhalls, Michigan

Address: 298 E Tienken Rd Rochester Hills, MI 48306-4533

Brief Overview of Bankruptcy Case 16-47841-wsd: "In Rochester Hills, MI, Alicia Chenhalls filed for Chapter 7 bankruptcy in 05.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2016."
Alicia Chenhalls — Michigan, 16-47841


ᐅ Armida Chevaz, Michigan

Address: 945 Medford Ct Rochester Hills, MI 48307

Bankruptcy Case 13-46634-pjs Summary: "The bankruptcy filing by Armida Chevaz, undertaken in April 2, 2013 in Rochester Hills, MI under Chapter 7, concluded with discharge in 2013-07-09 after liquidating assets."
Armida Chevaz — Michigan, 13-46634


ᐅ Sami A Chowdhury, Michigan

Address: 1829 W Auburn Rd Rochester Hills, MI 48309-3859

Brief Overview of Bankruptcy Case 15-56522-pjs: "In Rochester Hills, MI, Sami A Chowdhury filed for Chapter 7 bankruptcy in 2015-11-12. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-10."
Sami A Chowdhury — Michigan, 15-56522


ᐅ Yvonne H Cobb, Michigan

Address: 1108 Moreland Ct Rochester Hills, MI 48307-3094

Bankruptcy Case 14-48328-wsd Overview: "Yvonne H Cobb's Chapter 7 bankruptcy, filed in Rochester Hills, MI in May 13, 2014, led to asset liquidation, with the case closing in 08.11.2014."
Yvonne H Cobb — Michigan, 14-48328


ᐅ Frederick D Coen, Michigan

Address: 1403 Chevy Circuit Rochester Hills, MI 48306-3905

Brief Overview of Bankruptcy Case 10-67604-swr: "In his Chapter 13 bankruptcy case filed in September 2010, Rochester Hills, MI's Frederick D Coen agreed to a debt repayment plan, which was successfully completed by 11.13.2013."
Frederick D Coen — Michigan, 10-67604


ᐅ Colleen Cofelice, Michigan

Address: 2816 Skylark St Unit 422 Rochester Hills, MI 48309-3454

Concise Description of Bankruptcy Case 2014-51277-tjt7: "The bankruptcy filing by Colleen Cofelice, undertaken in 07/08/2014 in Rochester Hills, MI under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Colleen Cofelice — Michigan, 2014-51277


ᐅ Arthur Colbert, Michigan

Address: 425 W 3rd St Lowr Rochester Hills, MI 48307-1982

Concise Description of Bankruptcy Case 14-48973-tjt7: "The bankruptcy record of Arthur Colbert from Rochester Hills, MI, shows a Chapter 7 case filed in 2014-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-22."
Arthur Colbert — Michigan, 14-48973


ᐅ Kristen Marie Cometto, Michigan

Address: 709 Bolinger St Rochester Hills, MI 48307

Bankruptcy Case 13-53674-wsd Summary: "Kristen Marie Cometto's Chapter 7 bankruptcy, filed in Rochester Hills, MI in July 16, 2013, led to asset liquidation, with the case closing in 10/20/2013."
Kristen Marie Cometto — Michigan, 13-53674


ᐅ Angela L Comins, Michigan

Address: 3722 Cherrywood Ct Rochester Hills, MI 48309-1007

Bankruptcy Case 11-47941-tjt Summary: "Chapter 13 bankruptcy for Angela L Comins in Rochester Hills, MI began in Mar 23, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-09."
Angela L Comins — Michigan, 11-47941


ᐅ Deborah Y Cooper, Michigan

Address: 2820 Lower Ridge Dr Apt 13 Rochester Hills, MI 48307-4465

Bankruptcy Case 14-52617-pjs Summary: "Deborah Y Cooper's bankruptcy, initiated in August 1, 2014 and concluded by October 2014 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Y Cooper — Michigan, 14-52617


ᐅ Deborah Y Cooper, Michigan

Address: 2820 Lower Ridge Dr Apt 13 Rochester Hills, MI 48307-4465

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52617-pjs: "In a Chapter 7 bankruptcy case, Deborah Y Cooper from Rochester Hills, MI, saw her proceedings start in August 2014 and complete by October 30, 2014, involving asset liquidation."
Deborah Y Cooper — Michigan, 2014-52617


ᐅ Miriam Irene Cox, Michigan

Address: 189 Rochdale Dr S Rochester Hills, MI 48309

Bankruptcy Case 11-52552-wsd Overview: "In a Chapter 7 bankruptcy case, Miriam Irene Cox from Rochester Hills, MI, saw her proceedings start in 04.30.2011 and complete by 2011-08-04, involving asset liquidation."
Miriam Irene Cox — Michigan, 11-52552


ᐅ Thomas Michael Crown, Michigan

Address: 166 Fontainbleau Dr Rochester Hills, MI 48307

Bankruptcy Case 12-58527-tjt Overview: "Thomas Michael Crown's bankruptcy, initiated in Aug 10, 2012 and concluded by 2012-11-14 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Michael Crown — Michigan, 12-58527


ᐅ Basel Danno, Michigan

Address: 941 Norcross Dr Rochester Hills, MI 48307-4289

Snapshot of U.S. Bankruptcy Proceeding Case 11-66140-tjt: "Chapter 13 bankruptcy for Basel Danno in Rochester Hills, MI began in 10/05/2011, focusing on debt restructuring, concluding with plan fulfillment in Apr 7, 2015."
Basel Danno — Michigan, 11-66140


ᐅ Rose M Deemer, Michigan

Address: 958 Magnolia Ct Rochester Hills, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-47908-tjt: "In a Chapter 7 bankruptcy case, Rose M Deemer from Rochester Hills, MI, saw her proceedings start in April 18, 2013 and complete by July 2013, involving asset liquidation."
Rose M Deemer — Michigan, 13-47908


ᐅ Melissa Meghan Degiusti, Michigan

Address: 652 Lafferty Ct N Rochester Hills, MI 48307-2434

Brief Overview of Bankruptcy Case 16-45356-mar: "In a Chapter 7 bankruptcy case, Melissa Meghan Degiusti from Rochester Hills, MI, saw her proceedings start in 2016-04-08 and complete by 2016-07-07, involving asset liquidation."
Melissa Meghan Degiusti — Michigan, 16-45356


ᐅ Andrea Dickson, Michigan

Address: 472 KENSINGTON DR APT 218 Rochester Hills, MI 48307

Concise Description of Bankruptcy Case 12-49309-wsd7: "The bankruptcy record of Andrea Dickson from Rochester Hills, MI, shows a Chapter 7 case filed in April 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-17."
Andrea Dickson — Michigan, 12-49309


ᐅ Romi Joy Dimeglio, Michigan

Address: 360 Woodside Ct Apt 68 Rochester Hills, MI 48307-4171

Concise Description of Bankruptcy Case 16-41122-mbm7: "Romi Joy Dimeglio's bankruptcy, initiated in 2016-01-29 and concluded by 04.28.2016 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romi Joy Dimeglio — Michigan, 16-41122


ᐅ Valerie A Distel, Michigan

Address: 868 Lynhaven Ct Rochester Hills, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-58428-wsd: "In Rochester Hills, MI, Valerie A Distel filed for Chapter 7 bankruptcy in 10.04.2013. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2014."
Valerie A Distel — Michigan, 13-58428


ᐅ Dragen Djordjevic, Michigan

Address: 889 Rambling Dr Rochester Hills, MI 48307

Bankruptcy Case 11-52388-pjs Overview: "Rochester Hills, MI resident Dragen Djordjevic's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Dragen Djordjevic — Michigan, 11-52388


ᐅ Thomas D Dodson, Michigan

Address: 542 Yorkshire Dr Rochester Hills, MI 48307

Brief Overview of Bankruptcy Case 13-53734-pjs: "The bankruptcy record of Thomas D Dodson from Rochester Hills, MI, shows a Chapter 7 case filed in 2013-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2013."
Thomas D Dodson — Michigan, 13-53734


ᐅ Michael D Dominguez, Michigan

Address: 785 Kirkton Ct Rochester Hills, MI 48307-2843

Concise Description of Bankruptcy Case 15-54829-mbm7: "The bankruptcy record of Michael D Dominguez from Rochester Hills, MI, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2016."
Michael D Dominguez — Michigan, 15-54829


ᐅ Bradley Scott Doutlick, Michigan

Address: 1533 Porter Cir Rochester Hills, MI 48307-5660

Brief Overview of Bankruptcy Case 14-46736-tjt: "The case of Bradley Scott Doutlick in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Scott Doutlick — Michigan, 14-46736


ᐅ Vikramjeet Dulat, Michigan

Address: 183 BEDLINGTON DR Rochester Hills, MI 48307

Bankruptcy Case 11-45706-tjt Overview: "Vikramjeet Dulat's bankruptcy, initiated in 03.04.2011 and concluded by Jun 14, 2011 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vikramjeet Dulat — Michigan, 11-45706


ᐅ Candy Rodriguez Escobedo, Michigan

Address: 183 Marais Dr Rochester Hills, MI 48307-2454

Bankruptcy Case 15-50371-tjt Summary: "The bankruptcy filing by Candy Rodriguez Escobedo, undertaken in 07.09.2015 in Rochester Hills, MI under Chapter 7, concluded with discharge in 10.07.2015 after liquidating assets."
Candy Rodriguez Escobedo — Michigan, 15-50371


ᐅ George T Essa, Michigan

Address: 730 Labadie Ct Rochester Hills, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-57498-wsd: "The bankruptcy record of George T Essa from Rochester Hills, MI, shows a Chapter 7 case filed in Jul 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2012."
George T Essa — Michigan, 12-57498


ᐅ Omar Fadel, Michigan

Address: 2971 Walbridge Rd Rochester Hills, MI 48307-4463

Bankruptcy Case 16-43826-wsd Summary: "The bankruptcy record of Omar Fadel from Rochester Hills, MI, shows a Chapter 7 case filed in 2016-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2016."
Omar Fadel — Michigan, 16-43826


ᐅ Fanny Fernandez, Michigan

Address: 10 Roanoke Ln Rochester Hills, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 13-61381-mbm: "In Rochester Hills, MI, Fanny Fernandez filed for Chapter 7 bankruptcy in 11.25.2013. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2014."
Fanny Fernandez — Michigan, 13-61381


ᐅ Vicki Francisco, Michigan

Address: 480 Evelyn Ln Rochester Hills, MI 48307

Bankruptcy Case 13-60071-wsd Overview: "Vicki Francisco's bankruptcy, initiated in October 31, 2013 and concluded by 2014-02-04 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki Francisco — Michigan, 13-60071


ᐅ Fred S Frendo, Michigan

Address: 70 Stratford Ln Rochester Hills, MI 48309-2066

Snapshot of U.S. Bankruptcy Proceeding Case 09-51941-tjt: "Chapter 13 bankruptcy for Fred S Frendo in Rochester Hills, MI began in 2009-04-17, focusing on debt restructuring, concluding with plan fulfillment in January 2015."
Fred S Frendo — Michigan, 09-51941


ᐅ Virginia M Frendo, Michigan

Address: 70 Stratford Ln Rochester Hills, MI 48309-2066

Snapshot of U.S. Bankruptcy Proceeding Case 09-51941-tjt: "Virginia M Frendo's Chapter 13 bankruptcy in Rochester Hills, MI started in April 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in January 9, 2015."
Virginia M Frendo — Michigan, 09-51941


ᐅ Tina Marie Fritz, Michigan

Address: 2050 Warrington Rd Rochester Hills, MI 48307

Bankruptcy Case 11-51686-tjt Summary: "Tina Marie Fritz's Chapter 7 bankruptcy, filed in Rochester Hills, MI in Apr 23, 2011, led to asset liquidation, with the case closing in 07.20.2011."
Tina Marie Fritz — Michigan, 11-51686


ᐅ Jennifer Lynne Fryer, Michigan

Address: 1548 Fieldstone Dr Rochester Hills, MI 48309

Concise Description of Bankruptcy Case 13-47746-tjt7: "Jennifer Lynne Fryer's bankruptcy, initiated in 04/16/2013 and concluded by 2013-07-23 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynne Fryer — Michigan, 13-47746


ᐅ Cassandra Denise Fudge, Michigan

Address: 2476 Lassiter Dr Rochester Hills, MI 48309

Bankruptcy Case 11-51138-mbm Summary: "In a Chapter 7 bankruptcy case, Cassandra Denise Fudge from Rochester Hills, MI, saw her proceedings start in 04/19/2011 and complete by 2011-07-24, involving asset liquidation."
Cassandra Denise Fudge — Michigan, 11-51138


ᐅ Lavaren S Gaddis, Michigan

Address: 3825 Mildred Ave Rochester Hills, MI 48309-4269

Bankruptcy Case 15-51035-tjt Overview: "In a Chapter 7 bankruptcy case, Lavaren S Gaddis from Rochester Hills, MI, saw their proceedings start in 2015-07-23 and complete by 10/21/2015, involving asset liquidation."
Lavaren S Gaddis — Michigan, 15-51035


ᐅ Bruce Charles Gaines, Michigan

Address: 762 Panorama Rochester Hills, MI 48306-3569

Bankruptcy Case 09-43164-tjt Overview: "In his Chapter 13 bankruptcy case filed in February 6, 2009, Rochester Hills, MI's Bruce Charles Gaines agreed to a debt repayment plan, which was successfully completed by 02/10/2015."
Bruce Charles Gaines — Michigan, 09-43164


ᐅ Anita Eileen Gamble, Michigan

Address: 3298 Harrison Ave Rochester Hills, MI 48307-5558

Brief Overview of Bankruptcy Case 15-41830-wsd: "In a Chapter 7 bankruptcy case, Anita Eileen Gamble from Rochester Hills, MI, saw her proceedings start in February 11, 2015 and complete by 2015-05-12, involving asset liquidation."
Anita Eileen Gamble — Michigan, 15-41830


ᐅ Gordon Harold Gamester, Michigan

Address: 3843 Alida Ave Rochester Hills, MI 48309-4246

Snapshot of U.S. Bankruptcy Proceeding Case 14-43969-wsd: "The bankruptcy filing by Gordon Harold Gamester, undertaken in March 2014 in Rochester Hills, MI under Chapter 7, concluded with discharge in June 9, 2014 after liquidating assets."
Gordon Harold Gamester — Michigan, 14-43969


ᐅ Christian Mae Garber, Michigan

Address: 1616 Stonecrest Dr Rochester Hills, MI 48307

Brief Overview of Bankruptcy Case 11-52020-pjs: "The bankruptcy filing by Christian Mae Garber, undertaken in 2011-04-27 in Rochester Hills, MI under Chapter 7, concluded with discharge in August 1, 2011 after liquidating assets."
Christian Mae Garber — Michigan, 11-52020


ᐅ Josephine Garland, Michigan

Address: 104 TIMBERVIEW DR APT 56 Rochester Hills, MI 48307

Bankruptcy Case 12-49353-pjs Summary: "The bankruptcy filing by Josephine Garland, undertaken in 2012-04-12 in Rochester Hills, MI under Chapter 7, concluded with discharge in 07/17/2012 after liquidating assets."
Josephine Garland — Michigan, 12-49353


ᐅ Collene Garland, Michigan

Address: 14 S PLAZA BLVD APT 326 Rochester Hills, MI 48307

Bankruptcy Case 11-46564-mbm Summary: "In Rochester Hills, MI, Collene Garland filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2011."
Collene Garland — Michigan, 11-46564


ᐅ Sarah Elizabeth Gauthier, Michigan

Address: 1086 Willow Grove Ct Rochester Hills, MI 48307-2547

Brief Overview of Bankruptcy Case 15-49329-tjt: "Sarah Elizabeth Gauthier's bankruptcy, initiated in 2015-06-17 and concluded by Sep 15, 2015 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Elizabeth Gauthier — Michigan, 15-49329


ᐅ Ljeka A Gojcevic, Michigan

Address: 2538 Jackson Dr Rochester Hills, MI 48309-4093

Brief Overview of Bankruptcy Case 09-56691-pjs: "Ljeka A Gojcevic's Rochester Hills, MI bankruptcy under Chapter 13 in 05.27.2009 led to a structured repayment plan, successfully discharged in 2014-12-02."
Ljeka A Gojcevic — Michigan, 09-56691


ᐅ Brandi Letrice Goodson, Michigan

Address: 603 Dorchester Dr Apt 107 Rochester Hills, MI 48307-4024

Bankruptcy Case 15-49020-pjs Summary: "The case of Brandi Letrice Goodson in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Letrice Goodson — Michigan, 15-49020


ᐅ Janell Lyn Graunstadt, Michigan

Address: 702 Lawnview Ct Rochester Hills, MI 48307-3013

Bankruptcy Case 15-55296-pjs Overview: "In a Chapter 7 bankruptcy case, Janell Lyn Graunstadt from Rochester Hills, MI, saw her proceedings start in 2015-10-20 and complete by 2016-01-18, involving asset liquidation."
Janell Lyn Graunstadt — Michigan, 15-55296


ᐅ Jean Ann Green, Michigan

Address: 1785 Cliffview Dr Apt 831 Rochester Hills, MI 48306

Bankruptcy Case 13-47064-mbm Summary: "In Rochester Hills, MI, Jean Ann Green filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-13."
Jean Ann Green — Michigan, 13-47064


ᐅ Nels C Gregersen, Michigan

Address: 1280 Southridge Cir Rochester Hills, MI 48307-2976

Concise Description of Bankruptcy Case 2014-55849-mbm7: "The bankruptcy record of Nels C Gregersen from Rochester Hills, MI, shows a Chapter 7 case filed in Oct 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2015."
Nels C Gregersen — Michigan, 2014-55849


ᐅ Julie Anne Grohoski, Michigan

Address: 498 Kensington Dr Apt 270 Rochester Hills, MI 48307-4066

Brief Overview of Bankruptcy Case 08-52876-mar: "Julie Anne Grohoski's Chapter 13 bankruptcy in Rochester Hills, MI started in 05/28/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-03."
Julie Anne Grohoski — Michigan, 08-52876


ᐅ Ann M Gronowski, Michigan

Address: 1111 Enfield Rd Rochester Hills, MI 48307-5431

Bankruptcy Case 09-75982-wsd Overview: "Ann M Gronowski, a resident of Rochester Hills, MI, entered a Chapter 13 bankruptcy plan in Nov 23, 2009, culminating in its successful completion by Aug 7, 2012."
Ann M Gronowski — Michigan, 09-75982


ᐅ Jr Nicanor Guevarra, Michigan

Address: 115 SCARBOROUGH LN Rochester Hills, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 12-50404-pjs: "The case of Jr Nicanor Guevarra in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Nicanor Guevarra — Michigan, 12-50404


ᐅ Thaddeus August Gutowski, Michigan

Address: 1765 Cliffview Dr Apt 701 Rochester Hills, MI 48306-4275

Concise Description of Bankruptcy Case 2014-54335-wsd7: "The bankruptcy filing by Thaddeus August Gutowski, undertaken in 2014-09-09 in Rochester Hills, MI under Chapter 7, concluded with discharge in Dec 8, 2014 after liquidating assets."
Thaddeus August Gutowski — Michigan, 2014-54335


ᐅ Richard Guzik, Michigan

Address: 521 Mallard St Rochester Hills, MI 48309

Brief Overview of Bankruptcy Case 13-59169-pjs: "Rochester Hills, MI resident Richard Guzik's October 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2014."
Richard Guzik — Michigan, 13-59169


ᐅ Nancy Hakim, Michigan

Address: 659 Timberline Dr Rochester Hills, MI 48309

Brief Overview of Bankruptcy Case 11-51579-pjs: "Nancy Hakim's bankruptcy, initiated in April 22, 2011 and concluded by 07/18/2011 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Hakim — Michigan, 11-51579


ᐅ Lindsay Hamilton, Michigan

Address: 457 Kensington Dr Apt 175 Rochester Hills, MI 48307

Concise Description of Bankruptcy Case 11-52035-swr7: "Lindsay Hamilton's bankruptcy, initiated in April 27, 2011 and concluded by 08/02/2011 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsay Hamilton — Michigan, 11-52035


ᐅ William H Hamilton, Michigan

Address: 1107 Marquette Ct Rochester Hills, MI 48307-3032

Snapshot of U.S. Bankruptcy Proceeding Case 16-47487-mar: "In Rochester Hills, MI, William H Hamilton filed for Chapter 7 bankruptcy in May 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2016."
William H Hamilton — Michigan, 16-47487


ᐅ Larry G Hammerling, Michigan

Address: 865 CASTLEBAR DR Rochester Hills, MI 48309

Brief Overview of Bankruptcy Case 11-46170-mbm: "The case of Larry G Hammerling in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry G Hammerling — Michigan, 11-46170


ᐅ Charlene Hamood, Michigan

Address: 2145 Clinton View Cir Rochester Hills, MI 48309

Bankruptcy Case 11-51804-mbm Overview: "Charlene Hamood's bankruptcy, initiated in 04.25.2011 and concluded by 07/30/2011 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Hamood — Michigan, 11-51804