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 Jamie K Piturro, Michigan

Address: 636 Heritage Ln Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-68458-wsd: "The bankruptcy filing by Jamie K Piturro, undertaken in 11.01.2011 in Rochester, MI under Chapter 7, concluded with discharge in 02/05/2012 after liquidating assets."
Jamie K Piturro — Michigan, 11-68458


ᐅ Daniel Platz, Michigan

Address: 1238 Kings Cove Ct Rochester, MI 48306

Bankruptcy Case 10-49373-wsd Summary: "The bankruptcy record of Daniel Platz from Rochester, MI, shows a Chapter 7 case filed in 2010-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2010."
Daniel Platz — Michigan, 10-49373


ᐅ Silica Polocoser, Michigan

Address: 2705 Powderhorn Ridge Rd Rochester, MI 48309

Bankruptcy Case 10-73739-wsd Summary: "The bankruptcy filing by Silica Polocoser, undertaken in 2010-11-04 in Rochester, MI under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Silica Polocoser — Michigan, 10-73739


ᐅ Claudiu Pop, Michigan

Address: 3608 Orchard View Ave Rochester, MI 48307

Bankruptcy Case 10-56323-pjs Summary: "In a Chapter 7 bankruptcy case, Claudiu Pop from Rochester, MI, saw their proceedings start in 05/17/2010 and complete by 08/21/2010, involving asset liquidation."
Claudiu Pop — Michigan, 10-56323


ᐅ Corneliu Pop, Michigan

Address: 537 Clair Hill Dr Rochester, MI 48309

Bankruptcy Case 12-48426-swr Overview: "In a Chapter 7 bankruptcy case, Corneliu Pop from Rochester, MI, saw their proceedings start in 04/02/2012 and complete by July 2012, involving asset liquidation."
Corneliu Pop — Michigan, 12-48426


ᐅ Dennis J Popiel, Michigan

Address: 5225 Darby Cir Rochester, MI 48306-2725

Snapshot of U.S. Bankruptcy Proceeding Case 08-44812-mbm: "Chapter 13 bankruptcy for Dennis J Popiel in Rochester, MI began in February 29, 2008, focusing on debt restructuring, concluding with plan fulfillment in 09/17/2013."
Dennis J Popiel — Michigan, 08-44812


ᐅ George Blazhev Popov, Michigan

Address: 903 High St Rochester, MI 48307

Bankruptcy Case 11-70905-wsd Summary: "In Rochester, MI, George Blazhev Popov filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2012."
George Blazhev Popov — Michigan, 11-70905


ᐅ Nicholas J Popovici, Michigan

Address: 435 Apple Hill Ln Rochester, MI 48306

Brief Overview of Bankruptcy Case 11-61658-mbm: "Nicholas J Popovici's bankruptcy, initiated in 08.11.2011 and concluded by 11/08/2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas J Popovici — Michigan, 11-61658


ᐅ Raymond Lawrence Poston, Michigan

Address: 321 1/2 W University Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-57860-wsd: "Rochester, MI resident Raymond Lawrence Poston's 06.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Raymond Lawrence Poston — Michigan, 11-57860


ᐅ Eric Potter, Michigan

Address: 125 Shadywood Rd Rochester, MI 48307

Bankruptcy Case 10-62069-swr Summary: "The bankruptcy record of Eric Potter from Rochester, MI, shows a Chapter 7 case filed in 2010-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2010."
Eric Potter — Michigan, 10-62069


ᐅ Barbara Potter, Michigan

Address: PO Box 82418 Rochester, MI 48308

Brief Overview of Bankruptcy Case 10-31040-dof: "In Rochester, MI, Barbara Potter filed for Chapter 7 bankruptcy in February 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2010."
Barbara Potter — Michigan, 10-31040


ᐅ Brian Powers, Michigan

Address: 1978 N Fairview Ln Rochester, MI 48306

Brief Overview of Bankruptcy Case 10-75190-tjt: "The bankruptcy record of Brian Powers from Rochester, MI, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2011."
Brian Powers — Michigan, 10-75190


ᐅ Brandee M Powrie, Michigan

Address: 144 Lonesome Oak Dr Rochester, MI 48306-2831

Concise Description of Bankruptcy Case 10-57989-swr7: "May 31, 2010 marked the beginning of Brandee M Powrie's Chapter 13 bankruptcy in Rochester, MI, entailing a structured repayment schedule, completed by 2013-12-17."
Brandee M Powrie — Michigan, 10-57989


ᐅ Thomas J Powrie, Michigan

Address: 144 Lonesome Oak Dr Rochester, MI 48306-2831

Bankruptcy Case 10-57989-swr Overview: "Thomas J Powrie, a resident of Rochester, MI, entered a Chapter 13 bankruptcy plan in 2010-05-31, culminating in its successful completion by 2013-12-17."
Thomas J Powrie — Michigan, 10-57989


ᐅ George K Prapas, Michigan

Address: 529 Hill St Rochester, MI 48307

Bankruptcy Case 11-56060-swr Summary: "Rochester, MI resident George K Prapas's 2011-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
George K Prapas — Michigan, 11-56060


ᐅ Michelle Lynn Prelesnik, Michigan

Address: 2435 Harrison Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-51653-wsd: "Michelle Lynn Prelesnik's Chapter 7 bankruptcy, filed in Rochester, MI in 06.10.2013, led to asset liquidation, with the case closing in 2013-09-14."
Michelle Lynn Prelesnik — Michigan, 13-51653


ᐅ Jr Robert V Price, Michigan

Address: 3097 Kilburn Rd W Rochester, MI 48306

Bankruptcy Case 12-62601-swr Summary: "The bankruptcy filing by Jr Robert V Price, undertaken in 10.09.2012 in Rochester, MI under Chapter 7, concluded with discharge in 2013-01-13 after liquidating assets."
Jr Robert V Price — Michigan, 12-62601


ᐅ Erik Priest, Michigan

Address: 357 Willow Grove Ln Rochester, MI 48307-2566

Bankruptcy Case 16-42753-tjt Summary: "The bankruptcy record of Erik Priest from Rochester, MI, shows a Chapter 7 case filed in February 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Erik Priest — Michigan, 16-42753


ᐅ Michelle Provenzino, Michigan

Address: 3230 Eastern Ave Rochester, MI 48307

Bankruptcy Case 10-63274-swr Summary: "The bankruptcy record of Michelle Provenzino from Rochester, MI, shows a Chapter 7 case filed in 2010-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-26."
Michelle Provenzino — Michigan, 10-63274


ᐅ Mccoy Joanne Pternitis, Michigan

Address: 1009 Ironwood Ct Apt 104 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-40825-mbm: "The bankruptcy filing by Mccoy Joanne Pternitis, undertaken in January 2013 in Rochester, MI under Chapter 7, concluded with discharge in 04/22/2013 after liquidating assets."
Mccoy Joanne Pternitis — Michigan, 13-40825


ᐅ Elizabeth Pulcini, Michigan

Address: 571 Jacob Way Apt 101 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 09-73873-swr: "Rochester, MI resident Elizabeth Pulcini's 2009-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 5, 2010."
Elizabeth Pulcini — Michigan, 09-73873


ᐅ Bernice Purdo, Michigan

Address: 440 Baldwin Ave Apt 65 Rochester, MI 48307

Bankruptcy Case 11-44033-mbm Overview: "In a Chapter 7 bankruptcy case, Bernice Purdo from Rochester, MI, saw her proceedings start in February 2011 and complete by 2011-05-24, involving asset liquidation."
Bernice Purdo — Michigan, 11-44033


ᐅ Sarah Rebecca Putnam, Michigan

Address: 603 Dorchester Dr Apt 112 Rochester, MI 48307

Bankruptcy Case 11-70974-swr Summary: "The case of Sarah Rebecca Putnam in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Rebecca Putnam — Michigan, 11-70974


ᐅ Dina A Putres, Michigan

Address: 876 Lynhaven Ct Rochester, MI 48307

Bankruptcy Case 11-72223-mbm Overview: "Dina A Putres's Chapter 7 bankruptcy, filed in Rochester, MI in December 22, 2011, led to asset liquidation, with the case closing in 03.27.2012."
Dina A Putres — Michigan, 11-72223


ᐅ Linda Quesnell, Michigan

Address: 3420 Emmons Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-59373-pjs: "The bankruptcy record of Linda Quesnell from Rochester, MI, shows a Chapter 7 case filed in 06.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-18."
Linda Quesnell — Michigan, 10-59373


ᐅ Ley Mary Quigley, Michigan

Address: 2810 Lower Ridge Dr Apt 3 Rochester, MI 48307

Bankruptcy Case 09-74517-wsd Summary: "In Rochester, MI, Ley Mary Quigley filed for Chapter 7 bankruptcy in Nov 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Ley Mary Quigley — Michigan, 09-74517


ᐅ Jr William J Quinn, Michigan

Address: 5773 Thorny Ash Rd Rochester, MI 48306

Concise Description of Bankruptcy Case 09-72168-wsd7: "Jr William J Quinn's Chapter 7 bankruptcy, filed in Rochester, MI in 2009-10-19, led to asset liquidation, with the case closing in 2010-01-23."
Jr William J Quinn — Michigan, 09-72168


ᐅ Dean Richard Raciti, Michigan

Address: 208 Oak St Rochester, MI 48307

Bankruptcy Case 13-52262-tjt Overview: "Dean Richard Raciti's Chapter 7 bankruptcy, filed in Rochester, MI in 06/19/2013, led to asset liquidation, with the case closing in Sep 23, 2013."
Dean Richard Raciti — Michigan, 13-52262


ᐅ Kathleen M Radvansky, Michigan

Address: 1345 Autumn Ln Rochester, MI 48306

Brief Overview of Bankruptcy Case 12-61530-swr: "In Rochester, MI, Kathleen M Radvansky filed for Chapter 7 bankruptcy in 2012-09-25. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-30."
Kathleen M Radvansky — Michigan, 12-61530


ᐅ Labiba A Radwan, Michigan

Address: 373 Shellbourne Dr Rochester, MI 48309

Bankruptcy Case 12-40729-pjs Summary: "The case of Labiba A Radwan in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Labiba A Radwan — Michigan, 12-40729


ᐅ Kyle Ralston, Michigan

Address: 180 E Avon Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-55977-tjt: "The bankruptcy filing by Kyle Ralston, undertaken in 2010-05-14 in Rochester, MI under Chapter 7, concluded with discharge in August 18, 2010 after liquidating assets."
Kyle Ralston — Michigan, 10-55977


ᐅ Valayuthan Ramsamy, Michigan

Address: 750 Southwood Ct Bldg 22 Rochester, MI 48307-2965

Bankruptcy Case 15-56151-pjs Overview: "Valayuthan Ramsamy's bankruptcy, initiated in November 2015 and concluded by 2016-02-02 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valayuthan Ramsamy — Michigan, 15-56151


ᐅ Kevin Ramsby, Michigan

Address: 398 Shagbark Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-70036-tjt: "The bankruptcy record of Kevin Ramsby from Rochester, MI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Kevin Ramsby — Michigan, 10-70036


ᐅ Amrit Rangarajan, Michigan

Address: 442 Thornridge Ct Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-48415-wsd: "The bankruptcy filing by Amrit Rangarajan, undertaken in 2013-04-25 in Rochester, MI under Chapter 7, concluded with discharge in 2013-07-30 after liquidating assets."
Amrit Rangarajan — Michigan, 13-48415


ᐅ Amjad Rasool, Michigan

Address: 2550 Brilliance Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-18336-RGM: "The case of Amjad Rasool in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amjad Rasool — Michigan, 10-18336


ᐅ Abdul Rauf, Michigan

Address: 2088 Rookery Dr Rochester, MI 48309

Bankruptcy Case 12-67060-pjs Summary: "In a Chapter 7 bankruptcy case, Abdul Rauf from Rochester, MI, saw his proceedings start in 12/14/2012 and complete by 2013-03-20, involving asset liquidation."
Abdul Rauf — Michigan, 12-67060


ᐅ Patrick Raye, Michigan

Address: PO Box 80667 Rochester, MI 48308

Snapshot of U.S. Bankruptcy Proceeding Case 10-71378-tjt: "Rochester, MI resident Patrick Raye's 2010-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-16."
Patrick Raye — Michigan, 10-71378


ᐅ Martin Ream, Michigan

Address: 133 Woodward Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 11-69122-pjs7: "In Rochester, MI, Martin Ream filed for Chapter 7 bankruptcy in Nov 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2012."
Martin Ream — Michigan, 11-69122


ᐅ Steven M Reauso, Michigan

Address: 1878 FLAGSTONE CIR Rochester, MI 48307

Bankruptcy Case 11-46601-tjt Summary: "In Rochester, MI, Steven M Reauso filed for Chapter 7 bankruptcy in 03/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-15."
Steven M Reauso — Michigan, 11-46601


ᐅ Suela Reca, Michigan

Address: 1607 Oneil Cir Rochester, MI 48307

Concise Description of Bankruptcy Case 11-44695-pjs7: "The bankruptcy record of Suela Reca from Rochester, MI, shows a Chapter 7 case filed in 2011-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Suela Reca — Michigan, 11-44695


ᐅ Hemalata N Reddy, Michigan

Address: 3809 Warwick Dr Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-71223-wsd: "In Rochester, MI, Hemalata N Reddy filed for Chapter 7 bankruptcy in 2011-12-08. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Hemalata N Reddy — Michigan, 11-71223


ᐅ Ii Dorie Reid, Michigan

Address: 840 Stanford Cir Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 11-57088-pjs: "The bankruptcy record of Ii Dorie Reid from Rochester, MI, shows a Chapter 7 case filed in 06/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Ii Dorie Reid — Michigan, 11-57088


ᐅ Jr William Jasper Reid, Michigan

Address: 256 Marais Ct W Rochester, MI 48307

Concise Description of Bankruptcy Case 11-40678-swr7: "The bankruptcy record of Jr William Jasper Reid from Rochester, MI, shows a Chapter 7 case filed in Jan 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-17."
Jr William Jasper Reid — Michigan, 11-40678


ᐅ Charles P Reinhold, Michigan

Address: 721 Wellington Cir Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 09-71102-pjs: "In Rochester, MI, Charles P Reinhold filed for Chapter 7 bankruptcy in Oct 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/11/2010."
Charles P Reinhold — Michigan, 09-71102


ᐅ James V Reinke, Michigan

Address: 315 W 3RD ST Rochester, MI 48307

Bankruptcy Case 12-50253-mbm Overview: "The bankruptcy filing by James V Reinke, undertaken in 2012-04-24 in Rochester, MI under Chapter 7, concluded with discharge in 07.29.2012 after liquidating assets."
James V Reinke — Michigan, 12-50253


ᐅ Jr Neil Renshaw, Michigan

Address: 2340 Rusk Rd Rochester, MI 48306

Brief Overview of Bankruptcy Case 10-77528-wsd: "The bankruptcy filing by Jr Neil Renshaw, undertaken in 12/16/2010 in Rochester, MI under Chapter 7, concluded with discharge in 03/15/2011 after liquidating assets."
Jr Neil Renshaw — Michigan, 10-77528


ᐅ Alicia Reynolds, Michigan

Address: 1060 Christian Hills Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-54168-wsd: "In Rochester, MI, Alicia Reynolds filed for Chapter 7 bankruptcy in 2010-04-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Alicia Reynolds — Michigan, 10-54168


ᐅ Mary Richards, Michigan

Address: 433 Timberlea Dr Apt 171 Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-40880-wsd: "The case of Mary Richards in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Richards — Michigan, 10-40880


ᐅ Mark Allan Richardson, Michigan

Address: 839 Ludlow Ave Apt B201 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-65821-pjs: "The case of Mark Allan Richardson in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Allan Richardson — Michigan, 12-65821


ᐅ Ii Kenneth S Richardson, Michigan

Address: 476 Timberlea Dr Rochester, MI 48309

Bankruptcy Case 11-67838-mbm Overview: "Ii Kenneth S Richardson's Chapter 7 bankruptcy, filed in Rochester, MI in 10/27/2011, led to asset liquidation, with the case closing in January 2012."
Ii Kenneth S Richardson — Michigan, 11-67838


ᐅ John Richmond, Michigan

Address: 339 Rose Brier Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 11-57372-wsd7: "John Richmond's Chapter 7 bankruptcy, filed in Rochester, MI in 2011-06-23, led to asset liquidation, with the case closing in 09.27.2011."
John Richmond — Michigan, 11-57372


ᐅ Michael Edward Riley, Michigan

Address: 376 Tourangeau Dr Rochester, MI 48307

Bankruptcy Case 09-71071-mbm Summary: "Michael Edward Riley's Chapter 7 bankruptcy, filed in Rochester, MI in 2009-10-07, led to asset liquidation, with the case closing in 01/11/2010."
Michael Edward Riley — Michigan, 09-71071


ᐅ Calvin Ringl, Michigan

Address: 129 Texas Ave Rochester, MI 48309

Bankruptcy Case 10-78213-mbm Summary: "The bankruptcy record of Calvin Ringl from Rochester, MI, shows a Chapter 7 case filed in December 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Calvin Ringl — Michigan, 10-78213


ᐅ Ii Calvin Ringl, Michigan

Address: 1024 E Fairview Ln Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 10-44600-pjs: "In Rochester, MI, Ii Calvin Ringl filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2010."
Ii Calvin Ringl — Michigan, 10-44600


ᐅ Danielle Marie Rini, Michigan

Address: 1840 Ansal Dr Rochester, MI 48309-2167

Bankruptcy Case 6:14-bk-21508-WJ Summary: "The bankruptcy record of Danielle Marie Rini from Rochester, MI, shows a Chapter 7 case filed in 2014-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2014."
Danielle Marie Rini — Michigan, 6:14-bk-21508-WJ


ᐅ Arcilia Rios, Michigan

Address: 975 Woodlane Dr Unit 4B Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-53526-pjs: "In Rochester, MI, Arcilia Rios filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-09."
Arcilia Rios — Michigan, 11-53526


ᐅ Curtis Ritchie, Michigan

Address: 1497 Parke St Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 09-73299-swr: "Curtis Ritchie's Chapter 7 bankruptcy, filed in Rochester, MI in 10/28/2009, led to asset liquidation, with the case closing in 02/01/2010."
Curtis Ritchie — Michigan, 09-73299


ᐅ William Ritter, Michigan

Address: 477 Pillette Ct Rochester, MI 48307-2484

Bankruptcy Case 15-40145-pjs Overview: "The bankruptcy filing by William Ritter, undertaken in January 2015 in Rochester, MI under Chapter 7, concluded with discharge in April 7, 2015 after liquidating assets."
William Ritter — Michigan, 15-40145


ᐅ Linda Kay Robbins, Michigan

Address: 499 Kensington Dr Apt 256 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-40407-tjt: "In a Chapter 7 bankruptcy case, Linda Kay Robbins from Rochester, MI, saw her proceedings start in 01/09/2013 and complete by 04/15/2013, involving asset liquidation."
Linda Kay Robbins — Michigan, 13-40407


ᐅ Steven Robbins, Michigan

Address: 1685 Riverside Dr Apt 7 Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-74657-tjt: "In a Chapter 7 bankruptcy case, Steven Robbins from Rochester, MI, saw their proceedings start in November 2010 and complete by 02/19/2011, involving asset liquidation."
Steven Robbins — Michigan, 10-74657


ᐅ Troylan Robinson, Michigan

Address: 744 Lawnview Ct Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-42976-tjt: "The bankruptcy record of Troylan Robinson from Rochester, MI, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2013."
Troylan Robinson — Michigan, 13-42976


ᐅ Emmerich Jodi Lynn Robinson, Michigan

Address: 1701 Clemens Cir Rochester, MI 48307

Bankruptcy Case 13-45910-wsd Overview: "Emmerich Jodi Lynn Robinson's bankruptcy, initiated in March 25, 2013 and concluded by June 29, 2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmerich Jodi Lynn Robinson — Michigan, 13-45910


ᐅ Tia C Robinson, Michigan

Address: 731 Ironwood Dr Apt 225 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-43464-swr: "The bankruptcy record of Tia C Robinson from Rochester, MI, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-18."
Tia C Robinson — Michigan, 11-43464


ᐅ Trenee Wan Ying Robinson, Michigan

Address: 457 Thalia Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-67961-swr: "The bankruptcy record of Trenee Wan Ying Robinson from Rochester, MI, shows a Chapter 7 case filed in December 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2013."
Trenee Wan Ying Robinson — Michigan, 12-67961


ᐅ Ivan Robles, Michigan

Address: 2600 Harrison Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-61602-mbm: "Ivan Robles's Chapter 7 bankruptcy, filed in Rochester, MI in 2010-07-02, led to asset liquidation, with the case closing in 10/06/2010."
Ivan Robles — Michigan, 10-61602


ᐅ Lisa M Rodriguez, Michigan

Address: 681 Lafferty Ct Rochester, MI 48307-2432

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54680-mbm: "In Rochester, MI, Lisa M Rodriguez filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2014."
Lisa M Rodriguez — Michigan, 2014-54680


ᐅ Carmen Elyse Rodriguez, Michigan

Address: 454 Romeo Rd Unit 218 Rochester, MI 48307-1672

Bankruptcy Case 16-44094-tjt Overview: "In a Chapter 7 bankruptcy case, Carmen Elyse Rodriguez from Rochester, MI, saw her proceedings start in Mar 21, 2016 and complete by 06.19.2016, involving asset liquidation."
Carmen Elyse Rodriguez — Michigan, 16-44094


ᐅ Jennifer Roe, Michigan

Address: 3280 Rockhaven Ave Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-60624-tjt: "In a Chapter 7 bankruptcy case, Jennifer Roe from Rochester, MI, saw her proceedings start in June 25, 2010 and complete by Sep 29, 2010, involving asset liquidation."
Jennifer Roe — Michigan, 10-60624


ᐅ Frank Juergen Roeder, Michigan

Address: 47 Old Perch Rd Rochester, MI 48309

Concise Description of Bankruptcy Case 13-54487-pjs7: "The bankruptcy record of Frank Juergen Roeder from Rochester, MI, shows a Chapter 7 case filed in 07/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2013."
Frank Juergen Roeder — Michigan, 13-54487


ᐅ Heather K Roggenbuch, Michigan

Address: 471 N Livernois Rd Rochester, MI 48307

Bankruptcy Case 09-71212-tjt Overview: "Rochester, MI resident Heather K Roggenbuch's 2009-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2010."
Heather K Roggenbuch — Michigan, 09-71212


ᐅ Cathy Lee Rohl, Michigan

Address: 615 Kinglet St Rochester, MI 48309-3531

Brief Overview of Bankruptcy Case 2014-55363-mar: "The bankruptcy filing by Cathy Lee Rohl, undertaken in September 2014 in Rochester, MI under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Cathy Lee Rohl — Michigan, 2014-55363


ᐅ Stephen L Roncelli, Michigan

Address: 2741 Castlemartin Ct Rochester, MI 48306

Bankruptcy Case 13-45407-mbm Overview: "Stephen L Roncelli's bankruptcy, initiated in 03.19.2013 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."
Stephen L Roncelli — Michigan, 13-45407


ᐅ Monique K Roney, Michigan

Address: 282 Woodside Ct Apt 204 Rochester, MI 48307-4158

Bankruptcy Case 15-49558-mar Overview: "The case of Monique K Roney in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monique K Roney — Michigan, 15-49558


ᐅ Jennifer Rose Rosado, Michigan

Address: 3030 Bridlewood Dr Rochester, MI 48306-1484

Concise Description of Bankruptcy Case 14-51627-mbm7: "The bankruptcy record of Jennifer Rose Rosado from Rochester, MI, shows a Chapter 7 case filed in 07/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2014."
Jennifer Rose Rosado — Michigan, 14-51627


ᐅ Jr Charles D Ross, Michigan

Address: PO Box 82081 Rochester, MI 48308

Concise Description of Bankruptcy Case 11-72572-wsd7: "The bankruptcy filing by Jr Charles D Ross, undertaken in 12.29.2011 in Rochester, MI under Chapter 7, concluded with discharge in Mar 20, 2012 after liquidating assets."
Jr Charles D Ross — Michigan, 11-72572


ᐅ Teneia Mishon Ross, Michigan

Address: 831 Ironwood Dr Apt 257 Rochester, MI 48307-1328

Snapshot of U.S. Bankruptcy Proceeding Case 16-40314-wsd: "Teneia Mishon Ross's Chapter 7 bankruptcy, filed in Rochester, MI in January 2016, led to asset liquidation, with the case closing in 04.10.2016."
Teneia Mishon Ross — Michigan, 16-40314


ᐅ Kirk Rossol, Michigan

Address: 971 Ironwood Dr Apt 277 Rochester, MI 48307

Bankruptcy Case 13-50324-wsd Summary: "In Rochester, MI, Kirk Rossol filed for Chapter 7 bankruptcy in May 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Kirk Rossol — Michigan, 13-50324


ᐅ Thomas A Rourke, Michigan

Address: 1620 Oakstone Dr Rochester, MI 48309-1801

Brief Overview of Bankruptcy Case 14-58106-mar: "The bankruptcy record of Thomas A Rourke from Rochester, MI, shows a Chapter 7 case filed in 11.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2015."
Thomas A Rourke — Michigan, 14-58106


ᐅ James Rude, Michigan

Address: 2399 Culbertson Ave Rochester, MI 48307

Bankruptcy Case 10-50066-swr Summary: "The bankruptcy filing by James Rude, undertaken in 03.29.2010 in Rochester, MI under Chapter 7, concluded with discharge in 2010-07-03 after liquidating assets."
James Rude — Michigan, 10-50066


ᐅ Jason A Rude, Michigan

Address: 499 Kensington Dr Apt 251 Rochester, MI 48307

Concise Description of Bankruptcy Case 11-67632-wsd7: "The case of Jason A Rude in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason A Rude — Michigan, 11-67632


ᐅ Gabriela Rudin, Michigan

Address: 881 Langley Ct Rochester, MI 48309

Concise Description of Bankruptcy Case 10-46823-swr7: "Rochester, MI resident Gabriela Rudin's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2010."
Gabriela Rudin — Michigan, 10-46823


ᐅ Robert Rudorf, Michigan

Address: 3522 Briarbrooke Ln Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 09-69915-tjt: "The bankruptcy record of Robert Rudorf from Rochester, MI, shows a Chapter 7 case filed in Sep 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2, 2010."
Robert Rudorf — Michigan, 09-69915


ᐅ Margaret Ann Ruggirello, Michigan

Address: 531 E University Dr Apt 1302 Rochester, MI 48307

Concise Description of Bankruptcy Case 12-51501-mbm7: "The bankruptcy filing by Margaret Ann Ruggirello, undertaken in May 7, 2012 in Rochester, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Margaret Ann Ruggirello — Michigan, 12-51501


ᐅ Donald A Rumble, Michigan

Address: 1183 E Avon Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-64906-swr: "Donald A Rumble's Chapter 7 bankruptcy, filed in Rochester, MI in 2012-11-12, led to asset liquidation, with the case closing in 2013-02-16."
Donald A Rumble — Michigan, 12-64906


ᐅ George V Rumble, Michigan

Address: 1788 Alsdorf Ave Rochester, MI 48309-4221

Bankruptcy Case 08-46791-pjs Overview: "The bankruptcy record for George V Rumble from Rochester, MI, under Chapter 13, filed in 2008-03-20, involved setting up a repayment plan, finalized by 08.27.2013."
George V Rumble — Michigan, 08-46791


ᐅ Heidi C Rumble, Michigan

Address: 780 Sherwood Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 12-55425-tjt7: "The case of Heidi C Rumble in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi C Rumble — Michigan, 12-55425


ᐅ Amy L Runyan, Michigan

Address: 1331 E Horseshoe Bend Dr Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 11-57971-tjt: "Amy L Runyan's Chapter 7 bankruptcy, filed in Rochester, MI in 2011-06-29, led to asset liquidation, with the case closing in September 2011."
Amy L Runyan — Michigan, 11-57971


ᐅ James R Ruperd, Michigan

Address: 1981 Beaver Creek Dr Rochester, MI 48307

Bankruptcy Case 11-41287-swr Overview: "James R Ruperd's Chapter 7 bankruptcy, filed in Rochester, MI in 01/19/2011, led to asset liquidation, with the case closing in 04/12/2011."
James R Ruperd — Michigan, 11-41287


ᐅ Kerry Chester Ruscoe, Michigan

Address: 2839 Harrison Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-49013-pjs: "In a Chapter 7 bankruptcy case, Kerry Chester Ruscoe from Rochester, MI, saw his proceedings start in March 2011 and complete by July 5, 2011, involving asset liquidation."
Kerry Chester Ruscoe — Michigan, 11-49013


ᐅ Alan Scott Rusek, Michigan

Address: 1682 Clemens Cir Rochester, MI 48307

Bankruptcy Case 12-54468-wsd Summary: "Rochester, MI resident Alan Scott Rusek's 06.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 17, 2012."
Alan Scott Rusek — Michigan, 12-54468


ᐅ Benjamin Rush, Michigan

Address: 764 Bloomer Rd Rochester, MI 48307

Bankruptcy Case 10-62037-tjt Overview: "The case of Benjamin Rush in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Rush — Michigan, 10-62037


ᐅ Jonathan C Russell, Michigan

Address: 135 Stratford Ln Rochester, MI 48309-2070

Brief Overview of Bankruptcy Case 16-40480-mar: "The bankruptcy filing by Jonathan C Russell, undertaken in January 15, 2016 in Rochester, MI under Chapter 7, concluded with discharge in 2016-04-14 after liquidating assets."
Jonathan C Russell — Michigan, 16-40480


ᐅ Greg Russell, Michigan

Address: 231 Prospect Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 10-47039-mbm7: "In a Chapter 7 bankruptcy case, Greg Russell from Rochester, MI, saw his proceedings start in 2010-03-06 and complete by June 2010, involving asset liquidation."
Greg Russell — Michigan, 10-47039


ᐅ Susan Lynne Russell, Michigan

Address: 2830 Lower Ridge Dr Apt 4 Rochester, MI 48307-4466

Snapshot of U.S. Bankruptcy Proceeding Case 15-55870-mbm: "The bankruptcy record of Susan Lynne Russell from Rochester, MI, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2016."
Susan Lynne Russell — Michigan, 15-55870


ᐅ Thomas Ryan, Michigan

Address: 3626 Hollenshade Dr Rochester, MI 48306

Brief Overview of Bankruptcy Case 11-56443-wsd: "Thomas Ryan's bankruptcy, initiated in 06/13/2011 and concluded by September 2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Ryan — Michigan, 11-56443


ᐅ Hope Ryan, Michigan

Address: 554 Harrow Ct Rochester, MI 48307

Bankruptcy Case 10-69825-swr Summary: "The case of Hope Ryan in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hope Ryan — Michigan, 10-69825


ᐅ Felecia Ryans, Michigan

Address: 428 Kensington Dr Apt 150 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-59542-pjs: "Felecia Ryans's bankruptcy, initiated in July 19, 2011 and concluded by 10/23/2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felecia Ryans — Michigan, 11-59542


ᐅ Sharon F Rybinski, Michigan

Address: 512 Marquette Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-63363-swr: "The bankruptcy filing by Sharon F Rybinski, undertaken in October 2012 in Rochester, MI under Chapter 7, concluded with discharge in 2013-01-23 after liquidating assets."
Sharon F Rybinski — Michigan, 12-63363


ᐅ Nicole C Rymiszewski, Michigan

Address: 670 N Main St Apt 302 Rochester, MI 48307

Bankruptcy Case 11-57814-mbm Summary: "In a Chapter 7 bankruptcy case, Nicole C Rymiszewski from Rochester, MI, saw her proceedings start in 06.28.2011 and complete by 2011-09-27, involving asset liquidation."
Nicole C Rymiszewski — Michigan, 11-57814


ᐅ Khaluk B Sabir, Michigan

Address: 998 Hillsborough Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-40695-mbm: "In Rochester, MI, Khaluk B Sabir filed for Chapter 7 bankruptcy in Jan 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2013."
Khaluk B Sabir — Michigan, 13-40695