personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rochester, 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 Bernadette Aaron, Michigan

Address: 1663 Riverside Dr Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-71408-pjs: "In Rochester, MI, Bernadette Aaron filed for Chapter 7 bankruptcy in 2011-12-11. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2012."
Bernadette Aaron — Michigan, 11-71408


ᐅ Mohamed Abbadi, Michigan

Address: 2378 Norfolk Apt 203 Rochester, MI 48309-3183

Bankruptcy Case 2014-51078-wsd Summary: "In a Chapter 7 bankruptcy case, Mohamed Abbadi from Rochester, MI, saw his proceedings start in Jul 2, 2014 and complete by September 30, 2014, involving asset liquidation."
Mohamed Abbadi — Michigan, 2014-51078


ᐅ Hani A Abdelfatah, Michigan

Address: 900 Stag Ridge Rd Rochester, MI 48309-2588

Bankruptcy Case 14-57491-wsd Overview: "Hani A Abdelfatah's bankruptcy, initiated in 2014-11-10 and concluded by February 8, 2015 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hani A Abdelfatah — Michigan, 14-57491


ᐅ Naif F Abdulsamad, Michigan

Address: 3053 Palm Aire Dr Rochester, MI 48309

Bankruptcy Case 12-53571-swr Overview: "In a Chapter 7 bankruptcy case, Naif F Abdulsamad from Rochester, MI, saw their proceedings start in 2012-05-31 and complete by Sep 4, 2012, involving asset liquidation."
Naif F Abdulsamad — Michigan, 12-53571


ᐅ Ban Abed, Michigan

Address: 3278 Connors Dr Rochester, MI 48307

Bankruptcy Case 11-61128-pjs Summary: "The bankruptcy filing by Ban Abed, undertaken in 2011-08-04 in Rochester, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Ban Abed — Michigan, 11-61128


ᐅ Sally M Abraham, Michigan

Address: 423 Parkdale Ave Apt E3 Rochester, MI 48307

Concise Description of Bankruptcy Case 13-44045-tjt7: "The bankruptcy record of Sally M Abraham from Rochester, MI, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2013."
Sally M Abraham — Michigan, 13-44045


ᐅ Nichan Abrahamian, Michigan

Address: 2067 Highsplint Dr Rochester, MI 48307

Bankruptcy Case 12-48460-wsd Overview: "In Rochester, MI, Nichan Abrahamian filed for Chapter 7 bankruptcy in 2012-04-03. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2012."
Nichan Abrahamian — Michigan, 12-48460


ᐅ Elizabeth Anne Adkisson, Michigan

Address: PO Box 82051 Rochester, MI 48308-2051

Snapshot of U.S. Bankruptcy Proceeding Case 09-63745-pjs: "Elizabeth Anne Adkisson's Chapter 13 bankruptcy in Rochester, MI started in 07/31/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2015."
Elizabeth Anne Adkisson — Michigan, 09-63745


ᐅ Ronald Alan Adkisson, Michigan

Address: PO Box 82051 Rochester, MI 48308-2051

Bankruptcy Case 09-63745-pjs Overview: "Chapter 13 bankruptcy for Ronald Alan Adkisson in Rochester, MI began in 07/31/2009, focusing on debt restructuring, concluding with plan fulfillment in January 2015."
Ronald Alan Adkisson — Michigan, 09-63745


ᐅ Shannon Regan Agius, Michigan

Address: 2587 W Avon Rd Rochester, MI 48309

Brief Overview of Bankruptcy Case 12-65755-wsd: "In Rochester, MI, Shannon Regan Agius filed for Chapter 7 bankruptcy in 2012-11-26. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2013."
Shannon Regan Agius — Michigan, 12-65755


ᐅ John L Ahee, Michigan

Address: 1124 Northview Ln Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-42321-swr: "John L Ahee's bankruptcy, initiated in 2011-01-31 and concluded by May 7, 2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John L Ahee — Michigan, 11-42321


ᐅ Youngki Ahn, Michigan

Address: 1842 Flagstone Cir Rochester, MI 48307

Concise Description of Bankruptcy Case 13-50494-mbm7: "The bankruptcy filing by Youngki Ahn, undertaken in 05.23.2013 in Rochester, MI under Chapter 7, concluded with discharge in 08/27/2013 after liquidating assets."
Youngki Ahn — Michigan, 13-50494


ᐅ Amara Abdulkadhim Al, Michigan

Address: 630 Woodward Ave Rochester, MI 48307-1190

Bankruptcy Case 16-44110-tjt Overview: "Amara Abdulkadhim Al's Chapter 7 bankruptcy, filed in Rochester, MI in 2016-03-21, led to asset liquidation, with the case closing in June 19, 2016."
Amara Abdulkadhim Al — Michigan, 16-44110


ᐅ Coralie E Albert, Michigan

Address: 2040 Yarmuth Dr Apt 34 Rochester, MI 48307

Bankruptcy Case 12-65817-swr Overview: "Coralie E Albert's bankruptcy, initiated in 2012-11-27 and concluded by Mar 3, 2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coralie E Albert — Michigan, 12-65817


ᐅ Kathy J Alberts, Michigan

Address: 4766 Carrington Dr Rochester, MI 48306

Brief Overview of Bankruptcy Case 11-70066-wsd: "The bankruptcy filing by Kathy J Alberts, undertaken in November 2011 in Rochester, MI under Chapter 7, concluded with discharge in 2012-02-15 after liquidating assets."
Kathy J Alberts — Michigan, 11-70066


ᐅ Sally Ann Alessi, Michigan

Address: PO Box 80121 Rochester, MI 48308-0121

Concise Description of Bankruptcy Case 15-50564-pjs7: "Sally Ann Alessi's bankruptcy, initiated in July 14, 2015 and concluded by 2015-10-12 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Ann Alessi — Michigan, 15-50564


ᐅ Terri Anne Alexander, Michigan

Address: 677 Lafferty Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-71140-wsd: "Rochester, MI resident Terri Anne Alexander's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.12.2012."
Terri Anne Alexander — Michigan, 11-71140


ᐅ Ray Alford, Michigan

Address: 3577 Harrison Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-73858-tjt: "The bankruptcy filing by Ray Alford, undertaken in November 5, 2010 in Rochester, MI under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Ray Alford — Michigan, 10-73858


ᐅ Jerry G Allen, Michigan

Address: 572 Mallard St Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-47233-wsd: "The bankruptcy record of Jerry G Allen from Rochester, MI, shows a Chapter 7 case filed in 03.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Jerry G Allen — Michigan, 11-47233


ᐅ Donna Allie, Michigan

Address: 1681 Cliffview Dr Apt 411 Rochester, MI 48306

Bankruptcy Case 10-64418-mbm Summary: "In Rochester, MI, Donna Allie filed for Chapter 7 bankruptcy in Jul 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-04."
Donna Allie — Michigan, 10-64418


ᐅ Erik L Alvarado, Michigan

Address: 1708 Bedford Square Dr Apt 102 Rochester, MI 48306-4443

Bankruptcy Case 14-43254-tjt Overview: "Erik L Alvarado's bankruptcy, initiated in February 28, 2014 and concluded by May 29, 2014 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik L Alvarado — Michigan, 14-43254


ᐅ Karen L Ambrose, Michigan

Address: 312 Ferndale Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-64266-pjs: "The bankruptcy filing by Karen L Ambrose, undertaken in 2011-09-13 in Rochester, MI under Chapter 7, concluded with discharge in 2011-12-13 after liquidating assets."
Karen L Ambrose — Michigan, 11-64266


ᐅ Cindy Anderson, Michigan

Address: 301 Toucan St Rochester, MI 48309

Bankruptcy Case 10-61461-tjt Overview: "Cindy Anderson's Chapter 7 bankruptcy, filed in Rochester, MI in July 2010, led to asset liquidation, with the case closing in 10/05/2010."
Cindy Anderson — Michigan, 10-61461


ᐅ Sheryl Lee Anderson, Michigan

Address: 1735 Cliffview Dr Apt K632 Rochester, MI 48306-4272

Bankruptcy Case 15-49621-pjs Summary: "The bankruptcy record of Sheryl Lee Anderson from Rochester, MI, shows a Chapter 7 case filed in June 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2015."
Sheryl Lee Anderson — Michigan, 15-49621


ᐅ Bobbie Angel, Michigan

Address: 381 Tourangeau Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-43623-pjs: "In Rochester, MI, Bobbie Angel filed for Chapter 7 bankruptcy in 02.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2011."
Bobbie Angel — Michigan, 11-43623


ᐅ Debra Angeli, Michigan

Address: 555 Arlington Dr Rochester, MI 48307

Bankruptcy Case 10-67402-pjs Overview: "The case of Debra Angeli in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Angeli — Michigan, 10-67402


ᐅ Linda Anger, Michigan

Address: 1581 Charter Oak Dr Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-68980-tjt: "In a Chapter 7 bankruptcy case, Linda Anger from Rochester, MI, saw her proceedings start in 2010-09-17 and complete by December 22, 2010, involving asset liquidation."
Linda Anger — Michigan, 10-68980


ᐅ Louise Anguilm, Michigan

Address: 1333 Grace Ave Rochester, MI 48309

Bankruptcy Case 11-72476-tjt Overview: "The case of Louise Anguilm in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louise Anguilm — Michigan, 11-72476


ᐅ Frederick Anstett, Michigan

Address: 140 Michelson Rd Rochester, MI 48307

Bankruptcy Case 09-72389-tjt Summary: "The bankruptcy record of Frederick Anstett from Rochester, MI, shows a Chapter 7 case filed in 2009-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2010."
Frederick Anstett — Michigan, 09-72389


ᐅ Tawonna Anthony, Michigan

Address: 1013 Ironwood Ct Apt 101 Rochester, MI 48307

Bankruptcy Case 10-40741-wsd Overview: "Tawonna Anthony's Chapter 7 bankruptcy, filed in Rochester, MI in Jan 12, 2010, led to asset liquidation, with the case closing in 2010-04-18."
Tawonna Anthony — Michigan, 10-40741


ᐅ Antonia Antonopoulos, Michigan

Address: 3777 Deerpointe Dr Rochester, MI 48306

Brief Overview of Bankruptcy Case 11-52866-swr: "Antonia Antonopoulos's Chapter 7 bankruptcy, filed in Rochester, MI in 2011-05-04, led to asset liquidation, with the case closing in August 9, 2011."
Antonia Antonopoulos — Michigan, 11-52866


ᐅ Allaa Yousif Arabbo, Michigan

Address: 2735 Hickory Lawn Rd Rochester, MI 48307-4417

Brief Overview of Bankruptcy Case 15-53700-tjt: "Rochester, MI resident Allaa Yousif Arabbo's 2015-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-16."
Allaa Yousif Arabbo — Michigan, 15-53700


ᐅ Nathaniel Ardis, Michigan

Address: 944 Magnolia Ct Rochester, MI 48307

Bankruptcy Case 09-71710-mbm Overview: "Nathaniel Ardis's bankruptcy, initiated in 10.14.2009 and concluded by 01/11/2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel Ardis — Michigan, 09-71710


ᐅ Christine Arja, Michigan

Address: PO Box 81546 Rochester, MI 48308

Brief Overview of Bankruptcy Case 10-48399-wsd: "Christine Arja's Chapter 7 bankruptcy, filed in Rochester, MI in Mar 17, 2010, led to asset liquidation, with the case closing in 06/21/2010."
Christine Arja — Michigan, 10-48399


ᐅ Melinda Armstrong, Michigan

Address: 773 River Bend Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 11-71034-swr7: "The case of Melinda Armstrong in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Armstrong — Michigan, 11-71034


ᐅ Ethel Ashbaugh, Michigan

Address: 2021 Yarmuth Dr Apt 50 Rochester, MI 48307

Bankruptcy Case 10-62314-swr Overview: "The case of Ethel Ashbaugh in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ethel Ashbaugh — Michigan, 10-62314


ᐅ Mansoureh Assadi, Michigan

Address: 1284 Southridge Cir Rochester, MI 48307

Concise Description of Bankruptcy Case 10-66065-mbm7: "The bankruptcy filing by Mansoureh Assadi, undertaken in Aug 19, 2010 in Rochester, MI under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Mansoureh Assadi — Michigan, 10-66065


ᐅ Pageant B Atterberry, Michigan

Address: 330 Camelot Way Rochester, MI 48306-2618

Brief Overview of Bankruptcy Case 15-40196-pjs: "In a Chapter 7 bankruptcy case, Pageant B Atterberry from Rochester, MI, saw their proceedings start in January 2015 and complete by 04.08.2015, involving asset liquidation."
Pageant B Atterberry — Michigan, 15-40196


ᐅ William Avery, Michigan

Address: 2830 Lower Ridge Dr Apt 14 Rochester, MI 48307

Concise Description of Bankruptcy Case 09-77441-mbm7: "The case of William Avery in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Avery — Michigan, 09-77441


ᐅ Jennifer A Ayres, Michigan

Address: 1508 Oakridge Dr Rochester, MI 48307-2945

Brief Overview of Bankruptcy Case 14-54590-pjs: "Jennifer A Ayres's bankruptcy, initiated in 09.16.2014 and concluded by 12/15/2014 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Ayres — Michigan, 14-54590


ᐅ Randy E Baber, Michigan

Address: 2780 Upper Ridge Dr Apt 15 Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-63993-mbm: "The case of Randy E Baber in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy E Baber — Michigan, 12-63993


ᐅ Marta K Bacon, Michigan

Address: 1183 E Auburn Rd Rochester, MI 48307-5403

Bankruptcy Case 15-42795-mar Overview: "Rochester, MI resident Marta K Bacon's 2015-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Marta K Bacon — Michigan, 15-42795


ᐅ Timothy Brian Baele, Michigan

Address: 1140 Terra Ln Rochester, MI 48306

Bankruptcy Case 12-43175-tjt Overview: "Rochester, MI resident Timothy Brian Baele's 2012-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-20."
Timothy Brian Baele — Michigan, 12-43175


ᐅ Michael J Bagnasco, Michigan

Address: 440 Baldwin Ave Apt 58 Rochester, MI 48307

Bankruptcy Case 12-58002-wsd Overview: "In Rochester, MI, Michael J Bagnasco filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-07."
Michael J Bagnasco — Michigan, 12-58002


ᐅ Jessica Bailey, Michigan

Address: 1621 Cliffview Dr Apt 202 Rochester, MI 48306

Bankruptcy Case 10-44210-pjs Overview: "Rochester, MI resident Jessica Bailey's Feb 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-22."
Jessica Bailey — Michigan, 10-44210


ᐅ Howard Talmadge Baker, Michigan

Address: 734 Great Oaks Blvd Rochester, MI 48307

Bankruptcy Case 13-41768-tjt Summary: "Howard Talmadge Baker's bankruptcy, initiated in 01/31/2013 and concluded by 05.07.2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Talmadge Baker — Michigan, 13-41768


ᐅ Elizabeth Baker, Michigan

Address: 519 Elizabeth St Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-70176-tjt: "The bankruptcy filing by Elizabeth Baker, undertaken in Sep 30, 2010 in Rochester, MI under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Elizabeth Baker — Michigan, 10-70176


ᐅ Lisa Kathleen Baker, Michigan

Address: 57 N Plaza Blvd Apt 423 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-49506-mbm: "The case of Lisa Kathleen Baker in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Kathleen Baker — Michigan, 11-49506


ᐅ Kristofer Sean Baldwin, Michigan

Address: 514 Marquette Dr Rochester, MI 48307-2462

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49373-tjt: "Kristofer Sean Baldwin's Chapter 7 bankruptcy, filed in Rochester, MI in May 30, 2014, led to asset liquidation, with the case closing in 08/28/2014."
Kristofer Sean Baldwin — Michigan, 2014-49373


ᐅ Deborah K Balkenende, Michigan

Address: 251 Marais Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-66696-swr: "Deborah K Balkenende's bankruptcy, initiated in Dec 10, 2012 and concluded by March 16, 2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah K Balkenende — Michigan, 12-66696


ᐅ James Ball, Michigan

Address: 1083 N Livernois Rd Rochester, MI 48306

Brief Overview of Bankruptcy Case 10-44298-swr: "The bankruptcy filing by James Ball, undertaken in February 2010 in Rochester, MI under Chapter 7, concluded with discharge in 05.23.2010 after liquidating assets."
James Ball — Michigan, 10-44298


ᐅ Ricky Ballard, Michigan

Address: 3660 Windy Knoll Dr Rochester, MI 48306

Bankruptcy Case 10-67247-pjs Summary: "In a Chapter 7 bankruptcy case, Ricky Ballard from Rochester, MI, saw his proceedings start in Aug 31, 2010 and complete by 12.05.2010, involving asset liquidation."
Ricky Ballard — Michigan, 10-67247


ᐅ Anthony Ballew, Michigan

Address: 369 South St Ste B Rochester, MI 48307

Concise Description of Bankruptcy Case 10-61230-tjt7: "The bankruptcy filing by Anthony Ballew, undertaken in 2010-06-30 in Rochester, MI under Chapter 7, concluded with discharge in 10/04/2010 after liquidating assets."
Anthony Ballew — Michigan, 10-61230


ᐅ Karl O Bandlien, Michigan

Address: 1012 Mahaffey Ave Rochester, MI 48307

Bankruptcy Case 12-63552-tjt Overview: "Karl O Bandlien's Chapter 7 bankruptcy, filed in Rochester, MI in 2012-10-23, led to asset liquidation, with the case closing in January 27, 2013."
Karl O Bandlien — Michigan, 12-63552


ᐅ Thomas Warren Banta, Michigan

Address: 1678 Crooks Rd Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-68754-tjt: "The case of Thomas Warren Banta in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Warren Banta — Michigan, 11-68754


ᐅ Heather Elizabeth Banules, Michigan

Address: 3219 Palm Aire Dr Rochester, MI 48309

Bankruptcy Case 11-57834-wsd Overview: "In Rochester, MI, Heather Elizabeth Banules filed for Chapter 7 bankruptcy in 06.28.2011. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2011."
Heather Elizabeth Banules — Michigan, 11-57834


ᐅ Anne W Barbour, Michigan

Address: 210 Fraser St Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-59468-tjt: "Anne W Barbour's Chapter 7 bankruptcy, filed in Rochester, MI in Jul 18, 2011, led to asset liquidation, with the case closing in 2011-10-22."
Anne W Barbour — Michigan, 11-59468


ᐅ David John Bouman, Michigan

Address: 3673 Bendelow Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-64368-tjt: "The case of David John Bouman in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David John Bouman — Michigan, 11-64368


ᐅ Ii Paul Bowen, Michigan

Address: 2475 Melvin Ave Rochester, MI 48307

Bankruptcy Case 10-49934-wsd Overview: "In a Chapter 7 bankruptcy case, Ii Paul Bowen from Rochester, MI, saw their proceedings start in March 26, 2010 and complete by 2010-06-30, involving asset liquidation."
Ii Paul Bowen — Michigan, 10-49934


ᐅ William M Bowers, Michigan

Address: 1944 N Fairview Ln Rochester, MI 48306

Concise Description of Bankruptcy Case 11-55493-wsd7: "In Rochester, MI, William M Bowers filed for Chapter 7 bankruptcy in Jun 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
William M Bowers — Michigan, 11-55493


ᐅ Mary Bowery, Michigan

Address: 690 Twin Oaks Ct Rochester, MI 48307

Bankruptcy Case 10-67708-mbm Summary: "The bankruptcy record of Mary Bowery from Rochester, MI, shows a Chapter 7 case filed in 2010-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2010."
Mary Bowery — Michigan, 10-67708


ᐅ Sandra Boyagian, Michigan

Address: 2142 Willow Leaf Ct W Rochester, MI 48309

Bankruptcy Case 10-40478-pjs Overview: "In Rochester, MI, Sandra Boyagian filed for Chapter 7 bankruptcy in 2010-01-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-14."
Sandra Boyagian — Michigan, 10-40478


ᐅ Sonya T Boyd, Michigan

Address: PO Box 80531 Rochester, MI 48308-0531

Snapshot of U.S. Bankruptcy Proceeding Case 16-43568-pjs: "The case of Sonya T Boyd in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya T Boyd — Michigan, 16-43568


ᐅ Willie Boyd, Michigan

Address: 1827 Village Green Blvd Apt 205 Rochester, MI 48307

Brief Overview of Bankruptcy Case 09-77725-swr: "Willie Boyd's Chapter 7 bankruptcy, filed in Rochester, MI in 2009-12-10, led to asset liquidation, with the case closing in March 2010."
Willie Boyd — Michigan, 09-77725


ᐅ Jr James Patrick Boyd, Michigan

Address: 1331 Chestnut Ln Rochester, MI 48309

Bankruptcy Case 12-52900-pjs Summary: "The bankruptcy record of Jr James Patrick Boyd from Rochester, MI, shows a Chapter 7 case filed in May 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2012."
Jr James Patrick Boyd — Michigan, 12-52900


ᐅ Andrew Christopher Brandimarte, Michigan

Address: 1580 Docile Rochester, MI 48306

Bankruptcy Case 13-51686-mbm Summary: "In Rochester, MI, Andrew Christopher Brandimarte filed for Chapter 7 bankruptcy in 06/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-14."
Andrew Christopher Brandimarte — Michigan, 13-51686


ᐅ David Brannon, Michigan

Address: 2959 Saint Clair Dr Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-71274-mbm: "David Brannon's Chapter 7 bankruptcy, filed in Rochester, MI in Oct 11, 2010, led to asset liquidation, with the case closing in 01/15/2011."
David Brannon — Michigan, 10-71274


ᐅ Jr Joseph R Breaux, Michigan

Address: 1553 Colony Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 11-71455-swr7: "In Rochester, MI, Jr Joseph R Breaux filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2012."
Jr Joseph R Breaux — Michigan, 11-71455


ᐅ Barbara Breese, Michigan

Address: 887 Ravine Terrace Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-43692-pjs: "Barbara Breese's Chapter 7 bankruptcy, filed in Rochester, MI in 2010-02-09, led to asset liquidation, with the case closing in 05/16/2010."
Barbara Breese — Michigan, 10-43692


ᐅ Nicholas Aaron Brege, Michigan

Address: 1012 River Mist Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-52556-wsd: "Rochester, MI resident Nicholas Aaron Brege's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-29."
Nicholas Aaron Brege — Michigan, 13-52556


ᐅ Marie Breitenbeck, Michigan

Address: 33 Stonetree Cir Rochester, MI 48309

Bankruptcy Case 10-47424-swr Overview: "In a Chapter 7 bankruptcy case, Marie Breitenbeck from Rochester, MI, saw her proceedings start in March 10, 2010 and complete by 06/16/2010, involving asset liquidation."
Marie Breitenbeck — Michigan, 10-47424


ᐅ Tricia Brenden, Michigan

Address: 2625 Winter Park Rd Rochester, MI 48309

Bankruptcy Case 09-78579-wsd Summary: "Rochester, MI resident Tricia Brenden's 2009-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2010."
Tricia Brenden — Michigan, 09-78579


ᐅ Ginger Smith Brewer, Michigan

Address: 1472 Sylvan Cir Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-72222-pjs: "Ginger Smith Brewer's bankruptcy, initiated in Dec 22, 2011 and concluded by Mar 27, 2012 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginger Smith Brewer — Michigan, 11-72222


ᐅ Mary Elizabeth Briesmaster, Michigan

Address: 57 Carondelet Ct Rochester, MI 48307

Bankruptcy Case 11-70050-wsd Overview: "Mary Elizabeth Briesmaster's Chapter 7 bankruptcy, filed in Rochester, MI in 11.22.2011, led to asset liquidation, with the case closing in 02.14.2012."
Mary Elizabeth Briesmaster — Michigan, 11-70050


ᐅ Steven Briggs, Michigan

Address: 950 Francis St Rochester, MI 48307

Concise Description of Bankruptcy Case 10-64245-swr7: "Steven Briggs's bankruptcy, initiated in July 2010 and concluded by November 3, 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Briggs — Michigan, 10-64245


ᐅ John Brian Brioc, Michigan

Address: 223 Surrey Ln Rochester, MI 48306

Concise Description of Bankruptcy Case 12-46786-swr7: "John Brian Brioc's Chapter 7 bankruptcy, filed in Rochester, MI in 2012-03-19, led to asset liquidation, with the case closing in 2012-06-23."
John Brian Brioc — Michigan, 12-46786


ᐅ Shannon Doreen Brock, Michigan

Address: 841 Ludlow Ave Apt C102 Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-47049-swr: "Rochester, MI resident Shannon Doreen Brock's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2013."
Shannon Doreen Brock — Michigan, 13-47049


ᐅ Melinda Brodeur, Michigan

Address: 1323 Paintcrest Dr Rochester, MI 48306

Brief Overview of Bankruptcy Case 10-44223-tjt: "Melinda Brodeur's bankruptcy, initiated in 2010-02-15 and concluded by May 22, 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Brodeur — Michigan, 10-44223


ᐅ Robert A Bromund, Michigan

Address: 5760 Cobb Creek Rd Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 13-40235-wsd: "Robert A Bromund's Chapter 7 bankruptcy, filed in Rochester, MI in January 2013, led to asset liquidation, with the case closing in Apr 13, 2013."
Robert A Bromund — Michigan, 13-40235


ᐅ Christopher F Bronzetti, Michigan

Address: 2801 Addison Cir N Rochester, MI 48306

Concise Description of Bankruptcy Case 11-43346-swr7: "Christopher F Bronzetti's Chapter 7 bankruptcy, filed in Rochester, MI in 02.11.2011, led to asset liquidation, with the case closing in 2011-05-18."
Christopher F Bronzetti — Michigan, 11-43346


ᐅ Joan Broomfield, Michigan

Address: 551 Yorkshire Dr Apt 92 Rochester, MI 48307

Concise Description of Bankruptcy Case 10-42394-wsd7: "In Rochester, MI, Joan Broomfield filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Joan Broomfield — Michigan, 10-42394


ᐅ Randy William Brow, Michigan

Address: 1067 Truwood Dr Rochester, MI 48307

Bankruptcy Case 11-59833-tjt Summary: "In a Chapter 7 bankruptcy case, Randy William Brow from Rochester, MI, saw their proceedings start in 07/21/2011 and complete by 10.25.2011, involving asset liquidation."
Randy William Brow — Michigan, 11-59833


ᐅ Patrick Browe, Michigan

Address: 789 Lido Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-53591-tjt: "The bankruptcy record of Patrick Browe from Rochester, MI, shows a Chapter 7 case filed in April 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-29."
Patrick Browe — Michigan, 10-53591


ᐅ Jason Brown, Michigan

Address: 1324 Northview Ln Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-66110-mbm: "The bankruptcy filing by Jason Brown, undertaken in 2010-08-19 in Rochester, MI under Chapter 7, concluded with discharge in Nov 23, 2010 after liquidating assets."
Jason Brown — Michigan, 10-66110


ᐅ Jr Amos Brown, Michigan

Address: 531 Yorkshire Dr Apt 59 Rochester, MI 48307

Brief Overview of Bankruptcy Case 09-78953-wsd: "Rochester, MI resident Jr Amos Brown's 12.22.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-31."
Jr Amos Brown — Michigan, 09-78953


ᐅ Loretta N Brown, Michigan

Address: 1356 E Fairview Ln Rochester, MI 48306

Bankruptcy Case 13-53837-mbm Summary: "Loretta N Brown's bankruptcy, initiated in 2013-07-18 and concluded by October 22, 2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta N Brown — Michigan, 13-53837


ᐅ Edward James Brown, Michigan

Address: 956 Cobblestone Ct Rochester, MI 48309

Bankruptcy Case 13-45141-mbm Summary: "Edward James Brown's bankruptcy, initiated in 2013-03-15 and concluded by June 2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward James Brown — Michigan, 13-45141


ᐅ Michael Brown, Michigan

Address: 852 Norcross Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-69735-pjs: "Michael Brown's Chapter 7 bankruptcy, filed in Rochester, MI in Sep 27, 2010, led to asset liquidation, with the case closing in 12.28.2010."
Michael Brown — Michigan, 10-69735


ᐅ Paul A Brunet, Michigan

Address: 1211 Avon Cir W Rochester, MI 48309

Bankruptcy Case 11-61677-mbm Overview: "In Rochester, MI, Paul A Brunet filed for Chapter 7 bankruptcy in 2011-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-08."
Paul A Brunet — Michigan, 11-61677


ᐅ Massimiliano Bruno, Michigan

Address: 2247 N Fairview Ln Rochester, MI 48306-3931

Bankruptcy Case 16-45284-tjt Summary: "Massimiliano Bruno's Chapter 7 bankruptcy, filed in Rochester, MI in Apr 7, 2016, led to asset liquidation, with the case closing in July 2016."
Massimiliano Bruno — Michigan, 16-45284


ᐅ Debra L Bruno, Michigan

Address: 3475 Longview Ave Rochester, MI 48307-5645

Brief Overview of Bankruptcy Case 15-43954-mar: "The case of Debra L Bruno in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra L Bruno — Michigan, 15-43954


ᐅ Adrienne M Brusseau, Michigan

Address: PO Box 70752 Rochester, MI 48307-0015

Bankruptcy Case 15-55309-mbm Summary: "The bankruptcy filing by Adrienne M Brusseau, undertaken in 10/20/2015 in Rochester, MI under Chapter 7, concluded with discharge in 2016-01-18 after liquidating assets."
Adrienne M Brusseau — Michigan, 15-55309


ᐅ James Brusseau, Michigan

Address: 2694 Hessel Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 10-75652-pjs7: "Rochester, MI resident James Brusseau's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2011."
James Brusseau — Michigan, 10-75652


ᐅ James P Bryant, Michigan

Address: 270 Lesperance Dr Rochester, MI 48307

Bankruptcy Case 11-72465-swr Summary: "The bankruptcy filing by James P Bryant, undertaken in Dec 28, 2011 in Rochester, MI under Chapter 7, concluded with discharge in March 21, 2012 after liquidating assets."
James P Bryant — Michigan, 11-72465


ᐅ Jude Buchowski, Michigan

Address: 415 W 3rd St Apt 4 Rochester, MI 48307

Brief Overview of Bankruptcy Case 09-75533-wsd: "The case of Jude Buchowski in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jude Buchowski — Michigan, 09-75533


ᐅ Jeffrey A Buckler, Michigan

Address: 4168 Kenirey Ln Rochester, MI 48306

Bankruptcy Case 12-60527-wsd Overview: "Jeffrey A Buckler's bankruptcy, initiated in Sep 10, 2012 and concluded by December 15, 2012 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Buckler — Michigan, 12-60527


ᐅ Andrew Bufalini, Michigan

Address: 520 Willow Tree Ln Rochester, MI 48306

Bankruptcy Case 10-72429-wsd Summary: "Andrew Bufalini's bankruptcy, initiated in 2010-10-22 and concluded by 02.01.2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Bufalini — Michigan, 10-72429


ᐅ David Michael Bundy, Michigan

Address: 1889 Snowden Ct Rochester, MI 48306

Concise Description of Bankruptcy Case 11-47838-pjs7: "Rochester, MI resident David Michael Bundy's 03.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
David Michael Bundy — Michigan, 11-47838


ᐅ Michael J Burbee, Michigan

Address: 412 Timberlea Dr Apt 48 Rochester, MI 48309

Bankruptcy Case 11-72171-swr Summary: "Michael J Burbee's Chapter 7 bankruptcy, filed in Rochester, MI in 12/21/2011, led to asset liquidation, with the case closing in 2012-03-26."
Michael J Burbee — Michigan, 11-72171


ᐅ Ii Joe Burden, Michigan

Address: 765 Kentucky Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-68644-mbm: "The bankruptcy record of Ii Joe Burden from Rochester, MI, shows a Chapter 7 case filed in 09/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2010."
Ii Joe Burden — Michigan, 10-68644