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 Lorelei Handrinos, Michigan

Address: 3310 Crestwater Ct Apt 1403 Rochester Hills, MI 48309-2776

Snapshot of U.S. Bankruptcy Proceeding Case 09-55046-mbm: "Filing for Chapter 13 bankruptcy in May 2009, Lorelei Handrinos from Rochester Hills, MI, structured a repayment plan, achieving discharge in 11.27.2012."
Lorelei Handrinos — Michigan, 09-55046


ᐅ Saundra M Harris, Michigan

Address: 91 Roanoke Ln Rochester Hills, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 11-51449-pjs: "The bankruptcy filing by Saundra M Harris, undertaken in 04/21/2011 in Rochester Hills, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Saundra M Harris — Michigan, 11-51449


ᐅ Aaron Hart, Michigan

Address: 3140 Longview Ave Rochester Hills, MI 48307-5569

Brief Overview of Bankruptcy Case 14-47686-wsd: "Aaron Hart's Chapter 7 bankruptcy, filed in Rochester Hills, MI in May 2014, led to asset liquidation, with the case closing in July 2014."
Aaron Hart — Michigan, 14-47686


ᐅ Irene Hauser, Michigan

Address: 928 Magnolia Ct Rochester Hills, MI 48307

Brief Overview of Bankruptcy Case 13-53193-pjs: "In a Chapter 7 bankruptcy case, Irene Hauser from Rochester Hills, MI, saw her proceedings start in 07/08/2013 and complete by 2013-10-16, involving asset liquidation."
Irene Hauser — Michigan, 13-53193


ᐅ Jacqueline E Hay, Michigan

Address: 471 MAPLEHILL RD Rochester Hills, MI 48306

Concise Description of Bankruptcy Case 12-49007-pjs7: "Rochester Hills, MI resident Jacqueline E Hay's Apr 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2012."
Jacqueline E Hay — Michigan, 12-49007


ᐅ Latina Shante Hayle, Michigan

Address: 2020 Yarmuth Dr Apt 46 Rochester Hills, MI 48307-4068

Bankruptcy Case 15-49658-tjt Overview: "The case of Latina Shante Hayle in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latina Shante Hayle — Michigan, 15-49658


ᐅ Cindy L Hebner, Michigan

Address: 39 Texas Ave Rochester Hills, MI 48309

Concise Description of Bankruptcy Case 11-54762-pjs7: "The bankruptcy filing by Cindy L Hebner, undertaken in 05/24/2011 in Rochester Hills, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Cindy L Hebner — Michigan, 11-54762


ᐅ Nicholas Wayne Hevron, Michigan

Address: 446 Willow Grove Ln Rochester Hills, MI 48307-2561

Snapshot of U.S. Bankruptcy Proceeding Case 14-46622-wsd: "The case of Nicholas Wayne Hevron in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Wayne Hevron — Michigan, 14-46622


ᐅ Judy L Hickman, Michigan

Address: 1122 Cove Ln Rochester Hills, MI 48306

Bankruptcy Case 12-60088-pjs Summary: "Judy L Hickman's Chapter 7 bankruptcy, filed in Rochester Hills, MI in 2012-08-31, led to asset liquidation, with the case closing in Dec 5, 2012."
Judy L Hickman — Michigan, 12-60088


ᐅ Bianca Anise Hill, Michigan

Address: 357 Devonshire Dr Apt 118 Rochester Hills, MI 48307-4020

Concise Description of Bankruptcy Case 16-41371-wsd7: "Rochester Hills, MI resident Bianca Anise Hill's 02/03/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2016."
Bianca Anise Hill — Michigan, 16-41371


ᐅ Ronda J Hill, Michigan

Address: 2660 LONGVIEW AVE Rochester Hills, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-46620-tjt: "In a Chapter 7 bankruptcy case, Ronda J Hill from Rochester Hills, MI, saw her proceedings start in 03.11.2011 and complete by June 15, 2011, involving asset liquidation."
Ronda J Hill — Michigan, 11-46620


ᐅ Kaye Marie Hillman, Michigan

Address: 446 Flamingo St Rochester Hills, MI 48309-3406

Brief Overview of Bankruptcy Case 15-46497-mbm: "The bankruptcy filing by Kaye Marie Hillman, undertaken in 04/24/2015 in Rochester Hills, MI under Chapter 7, concluded with discharge in Jul 23, 2015 after liquidating assets."
Kaye Marie Hillman — Michigan, 15-46497


ᐅ Rebecca Ann Holoday, Michigan

Address: 852 LYNHAVEN CT Rochester Hills, MI 48307

Bankruptcy Case 12-49545-tjt Overview: "The case of Rebecca Ann Holoday in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Ann Holoday — Michigan, 12-49545


ᐅ Jeffrey Bruce Holth, Michigan

Address: 1923 Chalmers Dr W Rochester Hills, MI 48309-1849

Concise Description of Bankruptcy Case 14-57661-wsd7: "The bankruptcy record of Jeffrey Bruce Holth from Rochester Hills, MI, shows a Chapter 7 case filed in November 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-11."
Jeffrey Bruce Holth — Michigan, 14-57661


ᐅ Gregory Andrew Hooper, Michigan

Address: 3120 Fallen Oaks Ct Apt 411 Rochester Hills, MI 48309

Concise Description of Bankruptcy Case 11-54426-swr7: "Gregory Andrew Hooper's bankruptcy, initiated in 2011-05-20 and concluded by August 30, 2011 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Andrew Hooper — Michigan, 11-54426


ᐅ Farrah Ishiyah, Michigan

Address: 292 WOODSIDE CT Rochester Hills, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-50366-mbm: "The bankruptcy filing by Farrah Ishiyah, undertaken in April 2012 in Rochester Hills, MI under Chapter 7, concluded with discharge in 2012-07-29 after liquidating assets."
Farrah Ishiyah — Michigan, 12-50366


ᐅ Rita Istivan, Michigan

Address: 935 Rome Rochester Hills, MI 48307

Bankruptcy Case 13-60577-pjs Summary: "The bankruptcy record of Rita Istivan from Rochester Hills, MI, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-15."
Rita Istivan — Michigan, 13-60577


ᐅ Sarah Izzo, Michigan

Address: 203 MEADOW LANE CIR Rochester Hills, MI 48307

Bankruptcy Case 11-45976-wsd Overview: "The case of Sarah Izzo in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Izzo — Michigan, 11-45976


ᐅ Richard W Jackson, Michigan

Address: 380 Sussex Fair Rochester Hills, MI 48309-2064

Bankruptcy Case 14-48667-pjs Overview: "In Rochester Hills, MI, Richard W Jackson filed for Chapter 7 bankruptcy in 2014-05-20. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2014."
Richard W Jackson — Michigan, 14-48667


ᐅ Robert A Jacobs, Michigan

Address: 3044 Eastwood Dr Rochester Hills, MI 48309-3911

Brief Overview of Bankruptcy Case 15-50722-mar: "The bankruptcy record of Robert A Jacobs from Rochester Hills, MI, shows a Chapter 7 case filed in 07/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Robert A Jacobs — Michigan, 15-50722


ᐅ Monica E Jahnke, Michigan

Address: 564 Rolling Green Cir N Rochester Hills, MI 48309

Bankruptcy Case 13-56069-pjs Summary: "The case of Monica E Jahnke in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica E Jahnke — Michigan, 13-56069


ᐅ Linda Jajou, Michigan

Address: 766 Southwood Ct Bldg 23 Rochester Hills, MI 48307-2965

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50897-tjt: "The case of Linda Jajou in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Jajou — Michigan, 2014-50897


ᐅ Harold F Jentzen, Michigan

Address: 412 Le Grand Blvd E Rochester Hills, MI 48307-2437

Brief Overview of Bankruptcy Case 2014-55859-mar: "The bankruptcy filing by Harold F Jentzen, undertaken in Oct 9, 2014 in Rochester Hills, MI under Chapter 7, concluded with discharge in 01.07.2015 after liquidating assets."
Harold F Jentzen — Michigan, 2014-55859


ᐅ Brandon Scott Johns, Michigan

Address: 2765 Saint Clair Dr Rochester Hills, MI 48309

Concise Description of Bankruptcy Case 13-59171-pjs7: "Brandon Scott Johns's bankruptcy, initiated in 2013-10-17 and concluded by 01/21/2014 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Scott Johns — Michigan, 13-59171


ᐅ Mary L Johnstone, Michigan

Address: 295 Texas Ave Rochester Hills, MI 48309

Bankruptcy Case 11-55104-swr Overview: "The bankruptcy record of Mary L Johnstone from Rochester Hills, MI, shows a Chapter 7 case filed in 2011-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Mary L Johnstone — Michigan, 11-55104


ᐅ Eiva Kadoo, Michigan

Address: 2000 Baron Rochester Hills, MI 48307-4321

Bankruptcy Case 15-57295-tjt Overview: "The bankruptcy record of Eiva Kadoo from Rochester Hills, MI, shows a Chapter 7 case filed in 2015-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Eiva Kadoo — Michigan, 15-57295


ᐅ James D Karr, Michigan

Address: 1713 Hillcrest Dr Rochester Hills, MI 48306-3141

Bankruptcy Case 14-44060-wsd Summary: "The case of James D Karr in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James D Karr — Michigan, 14-44060


ᐅ Jennifer M Katterheinrich, Michigan

Address: 3278 Parkwood Dr Rochester Hills, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 11-52698-swr: "In Rochester Hills, MI, Jennifer M Katterheinrich filed for Chapter 7 bankruptcy in 2011-05-02. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2011."
Jennifer M Katterheinrich — Michigan, 11-52698


ᐅ Manmohan Kaul, Michigan

Address: 1240 Grosvenor Ct Rochester Hills, MI 48307-3171

Bankruptcy Case 15-51790-tjt Overview: "The bankruptcy filing by Manmohan Kaul, undertaken in 08/07/2015 in Rochester Hills, MI under Chapter 7, concluded with discharge in Nov 5, 2015 after liquidating assets."
Manmohan Kaul — Michigan, 15-51790


ᐅ Mini Kaul, Michigan

Address: 1240 GROSVENOR CT Rochester Hills, MI 48307

Concise Description of Bankruptcy Case 12-49451-tjt7: "Mini Kaul's Chapter 7 bankruptcy, filed in Rochester Hills, MI in April 13, 2012, led to asset liquidation, with the case closing in Jul 18, 2012."
Mini Kaul — Michigan, 12-49451


ᐅ Jennifer M Kayner, Michigan

Address: 815 Crispin Rochester Hills, MI 48307-2467

Bankruptcy Case 09-40140-pjs Overview: "Filing for Chapter 13 bankruptcy in 01.05.2009, Jennifer M Kayner from Rochester Hills, MI, structured a repayment plan, achieving discharge in 2012-07-30."
Jennifer M Kayner — Michigan, 09-40140


ᐅ Jeffry J Kerre, Michigan

Address: 1110 Barneswood Ct Rochester Hills, MI 48306

Brief Overview of Bankruptcy Case 11-54215-swr: "In a Chapter 7 bankruptcy case, Jeffry J Kerre from Rochester Hills, MI, saw his proceedings start in May 18, 2011 and complete by 2011-08-23, involving asset liquidation."
Jeffry J Kerre — Michigan, 11-54215


ᐅ Russell Lynn Kidman, Michigan

Address: 3931 W Auburn Rd Rochester Hills, MI 48309

Bankruptcy Case 12-59635-pjs Summary: "Rochester Hills, MI resident Russell Lynn Kidman's 08/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Russell Lynn Kidman — Michigan, 12-59635


ᐅ Talya Lyn Knight, Michigan

Address: 2629 Culbertson Ave Rochester Hills, MI 48307-4680

Brief Overview of Bankruptcy Case 16-41195-wsd: "The case of Talya Lyn Knight in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Talya Lyn Knight — Michigan, 16-41195


ᐅ Oliver Jacquelyn Denise Knight, Michigan

Address: 319 Antoinette Dr Rochester Hills, MI 48309-1114

Bankruptcy Case 15-47330-mar Summary: "The bankruptcy record of Oliver Jacquelyn Denise Knight from Rochester Hills, MI, shows a Chapter 7 case filed in 2015-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2015."
Oliver Jacquelyn Denise Knight — Michigan, 15-47330


ᐅ Katarzyna Korytowska, Michigan

Address: 1826 Grace Ave Rochester Hills, MI 48309-4234

Bankruptcy Case 10-43519-mbm Overview: "The bankruptcy record for Katarzyna Korytowska from Rochester Hills, MI, under Chapter 13, filed in February 2010, involved setting up a repayment plan, finalized by July 2013."
Katarzyna Korytowska — Michigan, 10-43519


ᐅ David Koss, Michigan

Address: 471 W Maryknoll Rd Rochester Hills, MI 48309-1947

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45203-wsd: "David Koss's bankruptcy, initiated in Mar 27, 2014 and concluded by Jun 25, 2014 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Koss — Michigan, 2014-45203


ᐅ Karl M Krahn, Michigan

Address: 2904 South Blvd W Rochester Hills, MI 48309

Concise Description of Bankruptcy Case 12-59640-pjs7: "The bankruptcy record of Karl M Krahn from Rochester Hills, MI, shows a Chapter 7 case filed in August 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/01/2012."
Karl M Krahn — Michigan, 12-59640


ᐅ Sr Roger William Land, Michigan

Address: 1215 HARDING AVE Rochester Hills, MI 48307

Bankruptcy Case 11-46273-wsd Overview: "The case of Sr Roger William Land in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Roger William Land — Michigan, 11-46273


ᐅ Jr Michael William Lathers, Michigan

Address: 512 Arlington Dr Rochester Hills, MI 48307

Bankruptcy Case 11-51786-wsd Summary: "In Rochester Hills, MI, Jr Michael William Lathers filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Jr Michael William Lathers — Michigan, 11-51786


ᐅ David E Layne, Michigan

Address: 1752 Flagstone Cir Rochester Hills, MI 48307

Bankruptcy Case 13-58270-tjt Overview: "In Rochester Hills, MI, David E Layne filed for Chapter 7 bankruptcy in 10/02/2013. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2014."
David E Layne — Michigan, 13-58270


ᐅ Scott A Lennie, Michigan

Address: 606 S. Blvd Rochester Hills, MI 48307

Bankruptcy Case 15-40768-mar Overview: "Rochester Hills, MI resident Scott A Lennie's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2015."
Scott A Lennie — Michigan, 15-40768


ᐅ Margaret Lieb, Michigan

Address: 572 LESPERANCE CT N Rochester Hills, MI 48307

Bankruptcy Case 12-49547-swr Summary: "In Rochester Hills, MI, Margaret Lieb filed for Chapter 7 bankruptcy in 04.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2012."
Margaret Lieb — Michigan, 12-49547


ᐅ Richard J Locke, Michigan

Address: 365 Meadow Bridge Dr Rochester Hills, MI 48307

Concise Description of Bankruptcy Case 11-51523-pjs7: "Rochester Hills, MI resident Richard J Locke's 04/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2011."
Richard J Locke — Michigan, 11-51523


ᐅ Lowell Lockhart, Michigan

Address: 1789 June Ave Rochester Hills, MI 48309-4202

Bankruptcy Case 08-49478-swr Summary: "The bankruptcy record for Lowell Lockhart from Rochester Hills, MI, under Chapter 13, filed in Apr 18, 2008, involved setting up a repayment plan, finalized by 11.05.2013."
Lowell Lockhart — Michigan, 08-49478


ᐅ Michael A Long, Michigan

Address: PO Box 82001 Rochester Hills, MI 48308

Concise Description of Bankruptcy Case 13-54171-tjt7: "The bankruptcy record of Michael A Long from Rochester Hills, MI, shows a Chapter 7 case filed in 2013-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-16."
Michael A Long — Michigan, 13-54171


ᐅ Carl William Lovas, Michigan

Address: 3082 MIDVALE DR Rochester Hills, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 12-50359-wsd: "Carl William Lovas's Chapter 7 bankruptcy, filed in Rochester Hills, MI in 2012-04-24, led to asset liquidation, with the case closing in July 29, 2012."
Carl William Lovas — Michigan, 12-50359


ᐅ Lisa Maria Lukasik, Michigan

Address: 3169 Martell Ave Rochester Hills, MI 48309-3568

Bankruptcy Case 15-55120-tjt Overview: "The case of Lisa Maria Lukasik in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Maria Lukasik — Michigan, 15-55120


ᐅ Theresa K Lynchosky, Michigan

Address: 39 QUAIL ST Rochester Hills, MI 48309

Bankruptcy Case 12-50157-swr Overview: "The case of Theresa K Lynchosky in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa K Lynchosky — Michigan, 12-50157


ᐅ Ashley Anne Main, Michigan

Address: 3712 S Livernois Rd Rochester Hills, MI 48307-4934

Brief Overview of Bankruptcy Case 16-47957-mbm: "Ashley Anne Main's bankruptcy, initiated in 2016-05-27 and concluded by 08/25/2016 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Anne Main — Michigan, 16-47957


ᐅ Melissa A Malley, Michigan

Address: 40 E Maryknoll Rd Rochester Hills, MI 48309-1952

Brief Overview of Bankruptcy Case 15-43152-wsd: "The case of Melissa A Malley in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Malley — Michigan, 15-43152


ᐅ Thomas Joseph Mannino, Michigan

Address: 2836 Kilburn Ct Rochester Hills, MI 48306-3025

Bankruptcy Case 2014-45494-pjs Overview: "Thomas Joseph Mannino's bankruptcy, initiated in 2014-03-31 and concluded by 2014-06-29 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Joseph Mannino — Michigan, 2014-45494


ᐅ Norman Douglas Mapes, Michigan

Address: 282 Laurence Dr Rochester Hills, MI 48307-2435

Concise Description of Bankruptcy Case 16-47314-tjt7: "Norman Douglas Mapes's bankruptcy, initiated in 05/14/2016 and concluded by 2016-08-12 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Douglas Mapes — Michigan, 16-47314


ᐅ Ioan Mascas, Michigan

Address: 1531 Parke St Rochester Hills, MI 48307

Concise Description of Bankruptcy Case 12-59207-wsd7: "The case of Ioan Mascas in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ioan Mascas — Michigan, 12-59207


ᐅ Kelly Mason, Michigan

Address: 439 Le Tour Ct Rochester Hills, MI 48307

Concise Description of Bankruptcy Case 11-52791-wsd7: "Kelly Mason's bankruptcy, initiated in May 3, 2011 and concluded by Aug 2, 2011 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Mason — Michigan, 11-52791


ᐅ Danielle Nicole Mastalski, Michigan

Address: 44 Old Perch Rd Rochester Hills, MI 48309

Bankruptcy Case 13-56921-tjt Summary: "The bankruptcy filing by Danielle Nicole Mastalski, undertaken in Sep 9, 2013 in Rochester Hills, MI under Chapter 7, concluded with discharge in December 14, 2013 after liquidating assets."
Danielle Nicole Mastalski — Michigan, 13-56921


ᐅ Robynn Mawle, Michigan

Address: 528 Timberlea Dr # 141 Rochester Hills, MI 48309

Concise Description of Bankruptcy Case 11-51393-mbm7: "Robynn Mawle's bankruptcy, initiated in Apr 21, 2011 and concluded by August 2011 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robynn Mawle — Michigan, 11-51393


ᐅ Christopher Lee Mayer, Michigan

Address: 2845 Verdome Ave. Rochester Hills, MI 48309

Bankruptcy Case 2014-46042-tjt Summary: "The bankruptcy filing by Christopher Lee Mayer, undertaken in 04/08/2014 in Rochester Hills, MI under Chapter 7, concluded with discharge in 07.07.2014 after liquidating assets."
Christopher Lee Mayer — Michigan, 2014-46042


ᐅ David A Mcdonald, Michigan

Address: 375 Tourangeau Dr Rochester Hills, MI 48307

Brief Overview of Bankruptcy Case 13-56958-pjs: "Rochester Hills, MI resident David A Mcdonald's September 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
David A Mcdonald — Michigan, 13-56958


ᐅ Amber Lynn Mckechnie, Michigan

Address: 724 Kirkton Ct Rochester Hills, MI 48307

Concise Description of Bankruptcy Case 13-60271-tjt7: "Amber Lynn Mckechnie's Chapter 7 bankruptcy, filed in Rochester Hills, MI in 11.05.2013, led to asset liquidation, with the case closing in Feb 9, 2014."
Amber Lynn Mckechnie — Michigan, 13-60271


ᐅ Mark Matthew Mckinney, Michigan

Address: 1815 Tamm Ave Rochester Hills, MI 48309

Brief Overview of Bankruptcy Case 13-57166-mbm: "In Rochester Hills, MI, Mark Matthew Mckinney filed for Chapter 7 bankruptcy in Sep 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-18."
Mark Matthew Mckinney — Michigan, 13-57166


ᐅ Jason Frederick Merrill, Michigan

Address: 2817 W Auburn Rd Rochester Hills, MI 48309-3504

Bankruptcy Case 15-56414-mbm Summary: "In a Chapter 7 bankruptcy case, Jason Frederick Merrill from Rochester Hills, MI, saw his proceedings start in November 11, 2015 and complete by Feb 9, 2016, involving asset liquidation."
Jason Frederick Merrill — Michigan, 15-56414


ᐅ Amanda Merrill, Michigan

Address: 2817 W Auburn Rd Rochester Hills, MI 48309-3504

Bankruptcy Case 15-56414-mbm Summary: "In Rochester Hills, MI, Amanda Merrill filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2016."
Amanda Merrill — Michigan, 15-56414


ᐅ Jeffrey A Millington, Michigan

Address: 6020 N Rochester Rd Rochester Hills, MI 48306-3449

Concise Description of Bankruptcy Case 15-53196-tjt7: "The case of Jeffrey A Millington in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Millington — Michigan, 15-53196


ᐅ Virginia E Milne, Michigan

Address: 1662 EMERSON CIR Rochester Hills, MI 48307

Concise Description of Bankruptcy Case 11-46678-tjt7: "In Rochester Hills, MI, Virginia E Milne filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Virginia E Milne — Michigan, 11-46678


ᐅ Edward Minneweather, Michigan

Address: 645 Lafferty Dr Rochester Hills, MI 48307-2431

Bankruptcy Case 15-48402-tjt Overview: "The bankruptcy filing by Edward Minneweather, undertaken in May 29, 2015 in Rochester Hills, MI under Chapter 7, concluded with discharge in 08/27/2015 after liquidating assets."
Edward Minneweather — Michigan, 15-48402


ᐅ Kris Minneweather, Michigan

Address: 645 Lafferty Dr Rochester Hills, MI 48307-2431

Bankruptcy Case 15-48402-tjt Overview: "The bankruptcy record of Kris Minneweather from Rochester Hills, MI, shows a Chapter 7 case filed in 05/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-27."
Kris Minneweather — Michigan, 15-48402


ᐅ Mubashara Mirza, Michigan

Address: 2740 Upper Ridge Dr Apt 3 Rochester Hills, MI 48307-4477

Bankruptcy Case 15-41027-wsd Overview: "Mubashara Mirza's bankruptcy, initiated in 2015-01-27 and concluded by 2015-04-27 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mubashara Mirza — Michigan, 15-41027


ᐅ Darwin Jerome Moore, Michigan

Address: 521 Yorkshire Dr Apt 25 Rochester Hills, MI 48307-4079

Brief Overview of Bankruptcy Case 16-46795-mar: "The bankruptcy record of Darwin Jerome Moore from Rochester Hills, MI, shows a Chapter 7 case filed in 05/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2016."
Darwin Jerome Moore — Michigan, 16-46795


ᐅ Michael Moore, Michigan

Address: 31 S Plaza Blvd Rochester Hills, MI 48307-3903

Snapshot of U.S. Bankruptcy Proceeding Case 16-47010-mbm: "In a Chapter 7 bankruptcy case, Michael Moore from Rochester Hills, MI, saw their proceedings start in 05.09.2016 and complete by August 2016, involving asset liquidation."
Michael Moore — Michigan, 16-47010


ᐅ Constance Ethel Moore, Michigan

Address: 61 Nesbit Ln Rochester Hills, MI 48309-2155

Brief Overview of Bankruptcy Case 10-44424-mbm: "Constance Ethel Moore's Chapter 13 bankruptcy in Rochester Hills, MI started in February 16, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 24, 2013."
Constance Ethel Moore — Michigan, 10-44424


ᐅ Corsu L Moran, Michigan

Address: 187 Whitney Dr Rochester Hills, MI 48307

Bankruptcy Case 12-57489-tjt Overview: "In a Chapter 7 bankruptcy case, Corsu L Moran from Rochester Hills, MI, saw their proceedings start in Jul 27, 2012 and complete by 10.31.2012, involving asset liquidation."
Corsu L Moran — Michigan, 12-57489


ᐅ Kristine Morgan, Michigan

Address: 3540 River Oaks Blvd Apt 3304 Rochester Hills, MI 48309-4501

Brief Overview of Bankruptcy Case 15-53980-pjs: "The bankruptcy filing by Kristine Morgan, undertaken in September 23, 2015 in Rochester Hills, MI under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Kristine Morgan — Michigan, 15-53980


ᐅ Andrew Paul Morgan, Michigan

Address: 1500 Meadow Side Dr Rochester Hills, MI 48307-3079

Bankruptcy Case 15-51017-mbm Overview: "The case of Andrew Paul Morgan in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Paul Morgan — Michigan, 15-51017


ᐅ Kathryn Suzanne Morris, Michigan

Address: 1822 Village Green Blvd Apt 102 Rochester Hills, MI 48307-5688

Concise Description of Bankruptcy Case 16-49381-wsd7: "In a Chapter 7 bankruptcy case, Kathryn Suzanne Morris from Rochester Hills, MI, saw her proceedings start in 06/29/2016 and complete by September 27, 2016, involving asset liquidation."
Kathryn Suzanne Morris — Michigan, 16-49381


ᐅ Rita L Morris, Michigan

Address: PO Box 70985 Rochester Hills, MI 48307-0019

Concise Description of Bankruptcy Case 2014-49143-mbm7: "The bankruptcy record of Rita L Morris from Rochester Hills, MI, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2014."
Rita L Morris — Michigan, 2014-49143


ᐅ Timothy S Mullen, Michigan

Address: 3135 Goldenrod Dr Rochester Hills, MI 48307-5223

Brief Overview of Bankruptcy Case 09-57212-wsd: "In their Chapter 13 bankruptcy case filed in 2009-05-31, Rochester Hills, MI's Timothy S Mullen agreed to a debt repayment plan, which was successfully completed by 02/10/2015."
Timothy S Mullen — Michigan, 09-57212


ᐅ Sabrina Ann Mullins, Michigan

Address: 846 Lynhaven Ct Rochester Hills, MI 48307-3028

Brief Overview of Bankruptcy Case 16-44281-pjs: "Sabrina Ann Mullins's bankruptcy, initiated in 03.23.2016 and concluded by 06/21/2016 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina Ann Mullins — Michigan, 16-44281


ᐅ Gerald Kirk Munro, Michigan

Address: 695 Charing Ct Rochester Hills, MI 48307-4592

Bankruptcy Case 15-48806-mbm Overview: "Gerald Kirk Munro's bankruptcy, initiated in 06/08/2015 and concluded by Sep 6, 2015 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Kirk Munro — Michigan, 15-48806


ᐅ Gaines Jacqueline Kay Munson, Michigan

Address: 762 Panorama Rochester Hills, MI 48306-3569

Brief Overview of Bankruptcy Case 09-43164-tjt: "Gaines Jacqueline Kay Munson, a resident of Rochester Hills, MI, entered a Chapter 13 bankruptcy plan in 02/06/2009, culminating in its successful completion by 02.10.2015."
Gaines Jacqueline Kay Munson — Michigan, 09-43164


ᐅ Gretchen Ann Murray, Michigan

Address: 227 MARAIS CT E Rochester Hills, MI 48307

Bankruptcy Case 12-49253-wsd Summary: "Gretchen Ann Murray's Chapter 7 bankruptcy, filed in Rochester Hills, MI in 2012-04-12, led to asset liquidation, with the case closing in Jul 3, 2012."
Gretchen Ann Murray — Michigan, 12-49253


ᐅ Rhonda Lynn Murray, Michigan

Address: 1705 Cliffview Dr Apt 533 Rochester Hills, MI 48306

Bankruptcy Case 13-60275-mbm Overview: "The bankruptcy filing by Rhonda Lynn Murray, undertaken in November 5, 2013 in Rochester Hills, MI under Chapter 7, concluded with discharge in February 9, 2014 after liquidating assets."
Rhonda Lynn Murray — Michigan, 13-60275


ᐅ Joseph Navaroli, Michigan

Address: 1793 Kilburn Rd N Rochester Hills, MI 48306

Concise Description of Bankruptcy Case 11-54733-pjs7: "The bankruptcy record of Joseph Navaroli from Rochester Hills, MI, shows a Chapter 7 case filed in 2011-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2011."
Joseph Navaroli — Michigan, 11-54733


ᐅ Lori Newman, Michigan

Address: 1527 Streamwood Ct Rochester Hills, MI 48309-3392

Bankruptcy Case 15-41123-wsd Summary: "Lori Newman's bankruptcy, initiated in January 28, 2015 and concluded by 2015-04-28 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Newman — Michigan, 15-41123


ᐅ Jason S Nies, Michigan

Address: 1329 Clear Creek Dr Rochester Hills, MI 48306-3582

Brief Overview of Bankruptcy Case 15-50340-tjt: "The bankruptcy record of Jason S Nies from Rochester Hills, MI, shows a Chapter 7 case filed in 2015-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2015."
Jason S Nies — Michigan, 15-50340


ᐅ Mark Gerard Nowak, Michigan

Address: 2740 Upper Ridge Dr Apt 4 Rochester Hills, MI 48307-4477

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49735-mar: "Mark Gerard Nowak's bankruptcy, initiated in June 2014 and concluded by Sep 4, 2014 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Gerard Nowak — Michigan, 2014-49735


ᐅ Edmund Ferdinand Nowos, Michigan

Address: 1060 Christian Hills Dr Rochester Hills, MI 48309

Concise Description of Bankruptcy Case 12-57720-swr7: "Edmund Ferdinand Nowos's Chapter 7 bankruptcy, filed in Rochester Hills, MI in 07.31.2012, led to asset liquidation, with the case closing in November 2012."
Edmund Ferdinand Nowos — Michigan, 12-57720


ᐅ David Lee Orlando, Michigan

Address: 1790 School Rd Rochester Hills, MI 48307-3224

Brief Overview of Bankruptcy Case 16-43128-mar: "The bankruptcy filing by David Lee Orlando, undertaken in 2016-03-04 in Rochester Hills, MI under Chapter 7, concluded with discharge in 06.02.2016 after liquidating assets."
David Lee Orlando — Michigan, 16-43128


ᐅ Mary Ellen Orr, Michigan

Address: 2648 Skylark St Rochester Hills, MI 48309-3449

Bankruptcy Case 15-42334-mar Overview: "Mary Ellen Orr's bankruptcy, initiated in February 19, 2015 and concluded by 05/20/2015 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ellen Orr — Michigan, 15-42334


ᐅ James Dewey Orr, Michigan

Address: 2648 Skylark St Rochester Hills, MI 48309-3449

Snapshot of U.S. Bankruptcy Proceeding Case 15-42334-mar: "The bankruptcy record of James Dewey Orr from Rochester Hills, MI, shows a Chapter 7 case filed in February 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-20."
James Dewey Orr — Michigan, 15-42334


ᐅ Safet Sunny Palaj, Michigan

Address: 737 Hamilton Ct Rochester Hills, MI 48307-4536

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50564-wsd: "Safet Sunny Palaj's bankruptcy, initiated in 06.24.2014 and concluded by 09/22/2014 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Safet Sunny Palaj — Michigan, 2014-50564


ᐅ Mark L Palmer, Michigan

Address: 776 Englewood Dr Rochester Hills, MI 48309

Concise Description of Bankruptcy Case 13-46642-mbm7: "Rochester Hills, MI resident Mark L Palmer's 2013-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Mark L Palmer — Michigan, 13-46642


ᐅ Thomas Pankey, Michigan

Address: 2825 Longview Ave Rochester Hills, MI 48307

Bankruptcy Case 13-54567-pjs Overview: "In a Chapter 7 bankruptcy case, Thomas Pankey from Rochester Hills, MI, saw their proceedings start in July 2013 and complete by 2013-11-04, involving asset liquidation."
Thomas Pankey — Michigan, 13-54567


ᐅ Allen Wayne Parent, Michigan

Address: 1134 Hickory Hill Dr Rochester Hills, MI 48309-1705

Bankruptcy Case 14-46493-pjs Overview: "Allen Wayne Parent's Chapter 7 bankruptcy, filed in Rochester Hills, MI in 04.15.2014, led to asset liquidation, with the case closing in July 2014."
Allen Wayne Parent — Michigan, 14-46493


ᐅ Alfred Parham, Michigan

Address: 785 Woodfield Way Rochester Hills, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-60221-tjt: "In Rochester Hills, MI, Alfred Parham filed for Chapter 7 bankruptcy in 2013-11-04. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2014."
Alfred Parham — Michigan, 13-60221


ᐅ Sapna J Parmar, Michigan

Address: 2693 Forest View Ct Rochester Hills, MI 48307

Bankruptcy Case 13-56320-wsd Overview: "Sapna J Parmar's bankruptcy, initiated in August 2013 and concluded by December 2, 2013 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sapna J Parmar — Michigan, 13-56320


ᐅ Justin Gregory Parrott, Michigan

Address: 1723 Melville Dr Rochester Hills, MI 48307

Brief Overview of Bankruptcy Case 13-47152-swr: "In Rochester Hills, MI, Justin Gregory Parrott filed for Chapter 7 bankruptcy in 2013-04-09. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-16."
Justin Gregory Parrott — Michigan, 13-47152


ᐅ Wayne Michael Pascoe, Michigan

Address: 3031 LONGVIEW AVE Rochester Hills, MI 48307

Bankruptcy Case 12-49277-pjs Summary: "The bankruptcy filing by Wayne Michael Pascoe, undertaken in April 2012 in Rochester Hills, MI under Chapter 7, concluded with discharge in 2012-07-17 after liquidating assets."
Wayne Michael Pascoe — Michigan, 12-49277


ᐅ Paul R Phillips, Michigan

Address: 2511 W Avon Rd Rochester Hills, MI 48309

Brief Overview of Bankruptcy Case 12-59920-pjs: "The bankruptcy filing by Paul R Phillips, undertaken in August 30, 2012 in Rochester Hills, MI under Chapter 7, concluded with discharge in December 4, 2012 after liquidating assets."
Paul R Phillips — Michigan, 12-59920


ᐅ Roupert Omar Sta Cruz Pinili, Michigan

Address: 451 Whitney Dr Rochester Hills, MI 48307-2861

Brief Overview of Bankruptcy Case 2014-55783-mbm: "The case of Roupert Omar Sta Cruz Pinili in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roupert Omar Sta Cruz Pinili — Michigan, 2014-55783