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 Mary Evelynn Piper, Michigan

Address: 30 Kirks Ct Rochester Hills, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 13-58420-mbm: "In Rochester Hills, MI, Mary Evelynn Piper filed for Chapter 7 bankruptcy in 2013-10-04. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-08."
Mary Evelynn Piper — Michigan, 13-58420


ᐅ Stephen Arthur Porter, Michigan

Address: 359 Tourangeau Dr Rochester Hills, MI 48307-2487

Bankruptcy Case 14-42695-wsd Summary: "In a Chapter 7 bankruptcy case, Stephen Arthur Porter from Rochester Hills, MI, saw his proceedings start in 2014-02-24 and complete by 2014-05-25, involving asset liquidation."
Stephen Arthur Porter — Michigan, 14-42695


ᐅ William John Power, Michigan

Address: 225 Marais Ct E Rochester Hills, MI 48307

Bankruptcy Case 12-58619-tjt Overview: "The bankruptcy record of William John Power from Rochester Hills, MI, shows a Chapter 7 case filed in Aug 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2012."
William John Power — Michigan, 12-58619


ᐅ Katy Lynn Powers, Michigan

Address: 2095 Rochelle Park Dr Rochester Hills, MI 48309

Brief Overview of Bankruptcy Case 13-61514-pjs: "In Rochester Hills, MI, Katy Lynn Powers filed for Chapter 7 bankruptcy in November 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2, 2014."
Katy Lynn Powers — Michigan, 13-61514


ᐅ Camellia R Powers, Michigan

Address: 1550 Oakridge Dr Rochester Hills, MI 48307

Brief Overview of Bankruptcy Case 12-58391-tjt: "In Rochester Hills, MI, Camellia R Powers filed for Chapter 7 bankruptcy in 08/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 11.13.2012."
Camellia R Powers — Michigan, 12-58391


ᐅ Jr Harold W Price, Michigan

Address: 1067 Hackberry Cir Rochester Hills, MI 48309

Bankruptcy Case 13-47959-wsd Summary: "The case of Jr Harold W Price in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Harold W Price — Michigan, 13-47959


ᐅ Judith A Race, Michigan

Address: 570 Mallard St Rochester Hills, MI 48309-3522

Snapshot of U.S. Bankruptcy Proceeding Case 16-47771-wsd: "Rochester Hills, MI resident Judith A Race's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-22."
Judith A Race — Michigan, 16-47771


ᐅ Melinda Sue Randall, Michigan

Address: 754 Legault Ct Rochester Hills, MI 48307

Brief Overview of Bankruptcy Case 13-56957-wsd: "The bankruptcy filing by Melinda Sue Randall, undertaken in September 2013 in Rochester Hills, MI under Chapter 7, concluded with discharge in 2013-12-15 after liquidating assets."
Melinda Sue Randall — Michigan, 13-56957


ᐅ Nancy J Reilly, Michigan

Address: 2800 Hessel Ave Rochester Hills, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-58070-mbm: "Nancy J Reilly's Chapter 7 bankruptcy, filed in Rochester Hills, MI in September 2013, led to asset liquidation, with the case closing in Jan 4, 2014."
Nancy J Reilly — Michigan, 13-58070


ᐅ David G Robinson, Michigan

Address: 1616 Bedford Square Dr Apt 102 Rochester Hills, MI 48306-4413

Snapshot of U.S. Bankruptcy Proceeding Case 16-40942-mbm: "The bankruptcy filing by David G Robinson, undertaken in 2016-01-27 in Rochester Hills, MI under Chapter 7, concluded with discharge in April 26, 2016 after liquidating assets."
David G Robinson — Michigan, 16-40942


ᐅ Benjamin Carl Roesch, Michigan

Address: 357 Devonshire Dr Apt 120 Rochester Hills, MI 48307-4020

Concise Description of Bankruptcy Case 15-58364-mar7: "In Rochester Hills, MI, Benjamin Carl Roesch filed for Chapter 7 bankruptcy in 12.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2016."
Benjamin Carl Roesch — Michigan, 15-58364


ᐅ Sorin M Roibu, Michigan

Address: 3384 MELVIN AVE Rochester Hills, MI 48307

Bankruptcy Case 12-50233-swr Summary: "In a Chapter 7 bankruptcy case, Sorin M Roibu from Rochester Hills, MI, saw their proceedings start in April 2012 and complete by July 28, 2012, involving asset liquidation."
Sorin M Roibu — Michigan, 12-50233


ᐅ Lumpai Rossbach, Michigan

Address: 1484 Gracedale Dr Rochester Hills, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 13-47966-tjt: "Rochester Hills, MI resident Lumpai Rossbach's 04.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2013."
Lumpai Rossbach — Michigan, 13-47966


ᐅ John B Rubenstein, Michigan

Address: 523 AUGUSTA DR Rochester Hills, MI 48309

Concise Description of Bankruptcy Case 11-46617-pjs7: "The case of John B Rubenstein in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John B Rubenstein — Michigan, 11-46617


ᐅ Jessica Ruckes, Michigan

Address: 11 N PLAZA BLVD APT 390 Rochester Hills, MI 48307

Concise Description of Bankruptcy Case 11-46590-wsd7: "Rochester Hills, MI resident Jessica Ruckes's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Jessica Ruckes — Michigan, 11-46590


ᐅ Barbara J Rumpel, Michigan

Address: 63 Village Cir Apt 260 Rochester Hills, MI 48307-3993

Brief Overview of Bankruptcy Case 15-43870-tjt: "Barbara J Rumpel's Chapter 7 bankruptcy, filed in Rochester Hills, MI in 03.13.2015, led to asset liquidation, with the case closing in 2015-06-11."
Barbara J Rumpel — Michigan, 15-43870


ᐅ Brandon Rusher, Michigan

Address: 1410 N Pine St Rochester Hills, MI 48307

Concise Description of Bankruptcy Case 10-52422-tnw7: "In Rochester Hills, MI, Brandon Rusher filed for Chapter 7 bankruptcy in Jul 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Brandon Rusher — Michigan, 10-52422


ᐅ John Sage, Michigan

Address: 1920 White Birch Ct Rochester Hills, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 13-58753-mbm: "The case of John Sage in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Sage — Michigan, 13-58753


ᐅ Jacqueline Marie Sauer, Michigan

Address: 304 Oaklane Dr Rochester Hills, MI 48306-3430

Concise Description of Bankruptcy Case 15-53333-mar7: "Jacqueline Marie Sauer's Chapter 7 bankruptcy, filed in Rochester Hills, MI in September 2015, led to asset liquidation, with the case closing in 2015-12-08."
Jacqueline Marie Sauer — Michigan, 15-53333


ᐅ Karen Theresa Schea, Michigan

Address: 3350 Crestwater Ct Apt 1806 Rochester Hills, MI 48309

Concise Description of Bankruptcy Case 13-61372-mbm7: "In Rochester Hills, MI, Karen Theresa Schea filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2014."
Karen Theresa Schea — Michigan, 13-61372


ᐅ Jason A Schuman, Michigan

Address: 4303 Springdale St Rochester Hills, MI 48306-1663

Concise Description of Bankruptcy Case 15-49342-pjs7: "Rochester Hills, MI resident Jason A Schuman's 2015-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2015."
Jason A Schuman — Michigan, 15-49342


ᐅ Rachel L Schuman, Michigan

Address: 4303 Springdale St Rochester Hills, MI 48306-1663

Bankruptcy Case 15-49342-pjs Overview: "The case of Rachel L Schuman in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel L Schuman — Michigan, 15-49342


ᐅ Linda E Schweitzer, Michigan

Address: 1880 N Livernois Rd Rochester Hills, MI 48306-3337

Snapshot of U.S. Bankruptcy Proceeding Case 07-49679-tjt: "Linda E Schweitzer's Rochester Hills, MI bankruptcy under Chapter 13 in May 16, 2007 led to a structured repayment plan, successfully discharged in 2012-10-02."
Linda E Schweitzer — Michigan, 07-49679


ᐅ Tyrone R Secord, Michigan

Address: 2160 London Bridge Dr Rochester Hills, MI 48307

Concise Description of Bankruptcy Case 13-60895-tjt7: "The bankruptcy record of Tyrone R Secord from Rochester Hills, MI, shows a Chapter 7 case filed in November 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-19."
Tyrone R Secord — Michigan, 13-60895


ᐅ Karin Sharkey, Michigan

Address: 1685 Riverside Dr Apt 11 Rochester Hills, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 13-54096-tjt: "Karin Sharkey's bankruptcy, initiated in 07.23.2013 and concluded by 2013-10-27 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karin Sharkey — Michigan, 13-54096


ᐅ Elizabeth Anne Shattelroe, Michigan

Address: 448 Willow Grove Ln Rochester Hills, MI 48307-2561

Brief Overview of Bankruptcy Case 14-57723-mar: "In a Chapter 7 bankruptcy case, Elizabeth Anne Shattelroe from Rochester Hills, MI, saw her proceedings start in 11/14/2014 and complete by 2015-02-12, involving asset liquidation."
Elizabeth Anne Shattelroe — Michigan, 14-57723


ᐅ Sr Jeremy J Shavers, Michigan

Address: 700 Dartmouth Dr Rochester Hills, MI 48307

Brief Overview of Bankruptcy Case 11-50691-swr: "Sr Jeremy J Shavers's bankruptcy, initiated in April 2011 and concluded by 07.19.2011 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jeremy J Shavers — Michigan, 11-50691


ᐅ Brian D Sheldon, Michigan

Address: 3197 Crooks Rd Rochester Hills, MI 48309-4151

Bankruptcy Case 15-53083-mar Summary: "Brian D Sheldon's bankruptcy, initiated in Sep 2, 2015 and concluded by 12.01.2015 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian D Sheldon — Michigan, 15-53083


ᐅ Shirley Ann Shepard, Michigan

Address: 1604 Bedford Square Dr Apt 101 Rochester Hills, MI 48306-4412

Bankruptcy Case 15-41546-pjs Overview: "In a Chapter 7 bankruptcy case, Shirley Ann Shepard from Rochester Hills, MI, saw her proceedings start in 02.06.2015 and complete by 2015-05-07, involving asset liquidation."
Shirley Ann Shepard — Michigan, 15-41546


ᐅ James Michael Shephard, Michigan

Address: 102 Bobolink St Rochester Hills, MI 48309-3498

Bankruptcy Case 14-42633-pjs Overview: "The bankruptcy filing by James Michael Shephard, undertaken in February 24, 2014 in Rochester Hills, MI under Chapter 7, concluded with discharge in 2014-05-25 after liquidating assets."
James Michael Shephard — Michigan, 14-42633


ᐅ Beth Sikora, Michigan

Address: 1290 Kingspath Dr Rochester Hills, MI 48306-3726

Bankruptcy Case 14-59532-pjs Overview: "Rochester Hills, MI resident Beth Sikora's 12.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2015."
Beth Sikora — Michigan, 14-59532


ᐅ Geneita Singletary, Michigan

Address: 412 Timberlea Dr Apt 45 Rochester Hills, MI 48309-2636

Snapshot of U.S. Bankruptcy Proceeding Case 16-40328-mbm: "In a Chapter 7 bankruptcy case, Geneita Singletary from Rochester Hills, MI, saw their proceedings start in 2016-01-12 and complete by 04.11.2016, involving asset liquidation."
Geneita Singletary — Michigan, 16-40328


ᐅ Audra Victoria Skolmowski, Michigan

Address: 955 Woodlane Dr Unit 11 Rochester Hills, MI 48307

Brief Overview of Bankruptcy Case 13-60284-tjt: "The case of Audra Victoria Skolmowski in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audra Victoria Skolmowski — Michigan, 13-60284


ᐅ Carol Lynn Stanek, Michigan

Address: 180 Stark Rd Rochester Hills, MI 48307-3867

Concise Description of Bankruptcy Case 2014-51910-mar7: "The bankruptcy record of Carol Lynn Stanek from Rochester Hills, MI, shows a Chapter 7 case filed in 2014-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2014."
Carol Lynn Stanek — Michigan, 2014-51910


ᐅ Mike C Steffens, Michigan

Address: 1230 Marseille Ct Rochester Hills, MI 48307-3035

Brief Overview of Bankruptcy Case 15-56451-mbm: "The bankruptcy record of Mike C Steffens from Rochester Hills, MI, shows a Chapter 7 case filed in 11.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Mike C Steffens — Michigan, 15-56451


ᐅ Debbie Diane Stevens, Michigan

Address: 2804 Grant Rd Rochester Hills, MI 48309-3657

Bankruptcy Case 2014-49536-mar Summary: "In Rochester Hills, MI, Debbie Diane Stevens filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2014."
Debbie Diane Stevens — Michigan, 2014-49536


ᐅ Daniel Jay Stickradt, Michigan

Address: 2935 Weaverton Rochester Hills, MI 48307

Bankruptcy Case 12-59119-mbm Summary: "Rochester Hills, MI resident Daniel Jay Stickradt's 2012-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2012."
Daniel Jay Stickradt — Michigan, 12-59119


ᐅ Thomas M Strzelecki, Michigan

Address: 3294 Coolidge Hwy Rochester Hills, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 11-55202-wsd: "The bankruptcy record of Thomas M Strzelecki from Rochester Hills, MI, shows a Chapter 7 case filed in May 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Thomas M Strzelecki — Michigan, 11-55202


ᐅ Diane E Stuart, Michigan

Address: 430 Lehigh Rd Rochester Hills, MI 48307-3742

Snapshot of U.S. Bankruptcy Proceeding Case 16-46421-pjs: "Diane E Stuart's bankruptcy, initiated in Apr 28, 2016 and concluded by 2016-07-27 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane E Stuart — Michigan, 16-46421


ᐅ Sharon Diane Taylor, Michigan

Address: 175 Flicker St Rochester Hills, MI 48309-3414

Snapshot of U.S. Bankruptcy Proceeding Case 15-49571-tjt: "The case of Sharon Diane Taylor in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Diane Taylor — Michigan, 15-49571


ᐅ Eugene Tennison, Michigan

Address: 774 Bolinger St Rochester Hills, MI 48307

Bankruptcy Case 13-54190-tjt Overview: "The case of Eugene Tennison in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Tennison — Michigan, 13-54190


ᐅ Cheryl E Tennyson, Michigan

Address: 2877 Nightingale St Rochester Hills, MI 48309

Brief Overview of Bankruptcy Case 13-58608-pjs: "The bankruptcy filing by Cheryl E Tennyson, undertaken in October 2013 in Rochester Hills, MI under Chapter 7, concluded with discharge in January 12, 2014 after liquidating assets."
Cheryl E Tennyson — Michigan, 13-58608


ᐅ Justin Michael Terban, Michigan

Address: 3143 Crooks Rd Rochester Hills, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 12-60162-mbm: "Rochester Hills, MI resident Justin Michael Terban's September 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Justin Michael Terban — Michigan, 12-60162


ᐅ Ellen M Tewksbury, Michigan

Address: 73 Mirabeau Ct Rochester Hills, MI 48307-2477

Bankruptcy Case 08-54669-pjs Overview: "Ellen M Tewksbury, a resident of Rochester Hills, MI, entered a Chapter 13 bankruptcy plan in 2008-06-17, culminating in its successful completion by 11/05/2013."
Ellen M Tewksbury — Michigan, 08-54669


ᐅ Leah J Thayer, Michigan

Address: 1609 ONEIL CIR Rochester Hills, MI 48307

Bankruptcy Case 12-49139-tjt Summary: "Rochester Hills, MI resident Leah J Thayer's Apr 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Leah J Thayer — Michigan, 12-49139


ᐅ Robert Everett Thomas, Michigan

Address: 1818 E Hamlin Rd Rochester Hills, MI 48307-3629

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46052-wsd: "Robert Everett Thomas's bankruptcy, initiated in 04.08.2014 and concluded by July 7, 2014 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Everett Thomas — Michigan, 2014-46052


ᐅ Charles G Tobiczyk, Michigan

Address: 1536 W Horseshoe Bend Dr Rochester Hills, MI 48306-4146

Brief Overview of Bankruptcy Case 14-59652-tjt: "Charles G Tobiczyk's bankruptcy, initiated in December 2014 and concluded by 2015-03-24 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles G Tobiczyk — Michigan, 14-59652


ᐅ Susan Trevillian, Michigan

Address: 3016 Harrison Ave Rochester Hills, MI 48307

Brief Overview of Bankruptcy Case 11-54456-swr: "The bankruptcy filing by Susan Trevillian, undertaken in 2011-05-20 in Rochester Hills, MI under Chapter 7, concluded with discharge in 08/30/2011 after liquidating assets."
Susan Trevillian — Michigan, 11-54456


ᐅ Kristina Nikolova Tzantzarova, Michigan

Address: 3200 Melvin Ave Rochester Hills, MI 48307-4857

Bankruptcy Case 15-47476-wsd Overview: "Kristina Nikolova Tzantzarova's bankruptcy, initiated in 05/12/2015 and concluded by 08/10/2015 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Nikolova Tzantzarova — Michigan, 15-47476


ᐅ David A Uglialoro, Michigan

Address: 1401 Bembridge Dr Rochester Hills, MI 48307

Bankruptcy Case 13-53036-mbm Summary: "The case of David A Uglialoro in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Uglialoro — Michigan, 13-53036


ᐅ Ronald Alejandro Ulla, Michigan

Address: 865 Langley Ct Rochester Hills, MI 48309

Brief Overview of Bankruptcy Case 13-60586-pjs: "The case of Ronald Alejandro Ulla in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Alejandro Ulla — Michigan, 13-60586


ᐅ Hout Joseph Paul Gerard Van, Michigan

Address: 102 Timberview Dr Apt 61 Rochester Hills, MI 48307-4152

Bankruptcy Case 15-56457-wsd Overview: "Rochester Hills, MI resident Hout Joseph Paul Gerard Van's 2015-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Hout Joseph Paul Gerard Van — Michigan, 15-56457


ᐅ Robert P Vaughan, Michigan

Address: 67 Foxboro Dr Rochester Hills, MI 48309

Bankruptcy Case 13-58236-mbm Overview: "In Rochester Hills, MI, Robert P Vaughan filed for Chapter 7 bankruptcy in 10/01/2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Robert P Vaughan — Michigan, 13-58236


ᐅ Eric A Videcoq, Michigan

Address: 558 Mallard St Rochester Hills, MI 48309-3431

Bankruptcy Case 16-41801-tjt Summary: "Eric A Videcoq's Chapter 7 bankruptcy, filed in Rochester Hills, MI in 02/12/2016, led to asset liquidation, with the case closing in May 2016."
Eric A Videcoq — Michigan, 16-41801


ᐅ Katherine W Videcoq, Michigan

Address: 558 Mallard St Rochester Hills, MI 48309-3431

Bankruptcy Case 16-41801-tjt Overview: "Katherine W Videcoq's Chapter 7 bankruptcy, filed in Rochester Hills, MI in February 2016, led to asset liquidation, with the case closing in 2016-05-12."
Katherine W Videcoq — Michigan, 16-41801


ᐅ Jody A Vieau, Michigan

Address: 3385 Longview Ave Rochester Hills, MI 48307-5643

Brief Overview of Bankruptcy Case 14-48115-mar: "In a Chapter 7 bankruptcy case, Jody A Vieau from Rochester Hills, MI, saw their proceedings start in May 9, 2014 and complete by 2014-08-07, involving asset liquidation."
Jody A Vieau — Michigan, 14-48115


ᐅ Rosemary Viers, Michigan

Address: 263 MARMOOR CT Rochester Hills, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 11-46306-pjs: "In a Chapter 7 bankruptcy case, Rosemary Viers from Rochester Hills, MI, saw her proceedings start in Mar 9, 2011 and complete by 06/14/2011, involving asset liquidation."
Rosemary Viers — Michigan, 11-46306


ᐅ Christopher Joseph Vihonsky, Michigan

Address: 3301 Gerald Ave Rochester Hills, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-60022-wsd: "The bankruptcy record of Christopher Joseph Vihonsky from Rochester Hills, MI, shows a Chapter 7 case filed in 2012-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in December 5, 2012."
Christopher Joseph Vihonsky — Michigan, 12-60022


ᐅ Felicia Walker, Michigan

Address: 1721 Bedford Square Dr Apt 108 Rochester Hills, MI 48306-4449

Snapshot of U.S. Bankruptcy Proceeding Case 15-43795-mbm: "In a Chapter 7 bankruptcy case, Felicia Walker from Rochester Hills, MI, saw her proceedings start in 03.12.2015 and complete by 2015-06-10, involving asset liquidation."
Felicia Walker — Michigan, 15-43795


ᐅ Nina E Walton, Michigan

Address: 3333 Rockhaven Ave Rochester Hills, MI 48309-4048

Snapshot of U.S. Bankruptcy Proceeding Case 16-46488-wsd: "Rochester Hills, MI resident Nina E Walton's 04.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Nina E Walton — Michigan, 16-46488


ᐅ Jeffrey C Walton, Michigan

Address: 3333 Rockhaven Ave Rochester Hills, MI 48309-4048

Concise Description of Bankruptcy Case 16-46488-wsd7: "Rochester Hills, MI resident Jeffrey C Walton's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2016."
Jeffrey C Walton — Michigan, 16-46488


ᐅ John Richard Ward, Michigan

Address: 956 Ridgeway Dr Rochester Hills, MI 48307-2959

Brief Overview of Bankruptcy Case 16-42968-mbm: "The case of John Richard Ward in Rochester Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Richard Ward — Michigan, 16-42968


ᐅ Demetrius Cornell Washington, Michigan

Address: 23 Gabrielle Dr Rochester Hills, MI 48307-2423

Bankruptcy Case 15-41885-tjt Summary: "The bankruptcy filing by Demetrius Cornell Washington, undertaken in February 12, 2015 in Rochester Hills, MI under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Demetrius Cornell Washington — Michigan, 15-41885


ᐅ Lisabeth A Watson, Michigan

Address: 2215 CHIPPENHAM CHASE Rochester Hills, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 11-45653-wsd: "The bankruptcy filing by Lisabeth A Watson, undertaken in Mar 3, 2011 in Rochester Hills, MI under Chapter 7, concluded with discharge in 06.08.2011 after liquidating assets."
Lisabeth A Watson — Michigan, 11-45653


ᐅ Joshua Stuart Watson, Michigan

Address: 888 Hadley Rd Rochester Hills, MI 48307-2837

Bankruptcy Case 16-49083-mar Overview: "In Rochester Hills, MI, Joshua Stuart Watson filed for Chapter 7 bankruptcy in 2016-06-23. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Joshua Stuart Watson — Michigan, 16-49083


ᐅ Grace Ettis Weaver, Michigan

Address: 55 N Plaza Blvd Apt 411 Rochester Hills, MI 48307

Bankruptcy Case 13-58291-tjt Summary: "The bankruptcy record of Grace Ettis Weaver from Rochester Hills, MI, shows a Chapter 7 case filed in 2013-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2014."
Grace Ettis Weaver — Michigan, 13-58291


ᐅ Christine E Wehrli, Michigan

Address: 255 S Adams Rd Rochester Hills, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 11-52662-mbm: "Christine E Wehrli's bankruptcy, initiated in May 2, 2011 and concluded by August 6, 2011 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine E Wehrli — Michigan, 11-52662


ᐅ Laura Maria Weier, Michigan

Address: 774 SOUTHWOOD CT Rochester Hills, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-45563-mbm: "In Rochester Hills, MI, Laura Maria Weier filed for Chapter 7 bankruptcy in Mar 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-06."
Laura Maria Weier — Michigan, 11-45563


ᐅ Ian H Welsh, Michigan

Address: 2347 London Bridge Dr Unit 18 Rochester Hills, MI 48307-4268

Concise Description of Bankruptcy Case 2014-54542-pjs7: "Rochester Hills, MI resident Ian H Welsh's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2014."
Ian H Welsh — Michigan, 2014-54542


ᐅ Bozena A Werdene, Michigan

Address: 1128 Cove Ln Rochester Hills, MI 48306-4221

Bankruptcy Case 15-48300-wsd Overview: "Bozena A Werdene's bankruptcy, initiated in 2015-05-28 and concluded by August 2015 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bozena A Werdene — Michigan, 15-48300


ᐅ Hong Xiao, Michigan

Address: 3350 Crestwater Ct Apt 1811 Rochester Hills, MI 48309-2780

Brief Overview of Bankruptcy Case 14-43624-tjt: "Hong Xiao's Chapter 7 bankruptcy, filed in Rochester Hills, MI in 03.06.2014, led to asset liquidation, with the case closing in 2014-06-04."
Hong Xiao — Michigan, 14-43624


ᐅ Thomas Yu, Michigan

Address: 725 Dressler Ln Rochester Hills, MI 48307

Bankruptcy Case 11-54992-pjs Overview: "Rochester Hills, MI resident Thomas Yu's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2011."
Thomas Yu — Michigan, 11-54992


ᐅ David William Zopfi, Michigan

Address: 906 Little Hill Ct Rochester Hills, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-57907-wsd: "David William Zopfi's bankruptcy, initiated in 09/26/2013 and concluded by Dec 31, 2013 in Rochester Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David William Zopfi — Michigan, 13-57907