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 Fredy Salguero, Michigan

Address: 132 Woodview Ct Apt 323 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 09-77822-swr: "Fredy Salguero's Chapter 7 bankruptcy, filed in Rochester, MI in 2009-12-11, led to asset liquidation, with the case closing in 2010-03-17."
Fredy Salguero — Michigan, 09-77822


ᐅ Teri Salwach, Michigan

Address: 981 Ironwood Dr Apt 286 Rochester, MI 48307

Bankruptcy Case 10-53574-wsd Summary: "Teri Salwach's bankruptcy, initiated in Apr 24, 2010 and concluded by 07.29.2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teri Salwach — Michigan, 10-53574


ᐅ Mario Sanchez, Michigan

Address: 1651 Washington Rd Rochester, MI 48306

Bankruptcy Case 11-48236-swr Summary: "Mario Sanchez's bankruptcy, initiated in Mar 25, 2011 and concluded by Jun 29, 2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Sanchez — Michigan, 11-48236


ᐅ Eric Sanderson, Michigan

Address: 742 Labrosse Ct Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-54496-tjt: "In Rochester, MI, Eric Sanderson filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2010."
Eric Sanderson — Michigan, 10-54496


ᐅ Diane Joyce Sandler, Michigan

Address: 950 Golfview Ct Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-61922-pjs: "In a Chapter 7 bankruptcy case, Diane Joyce Sandler from Rochester, MI, saw her proceedings start in December 2013 and complete by 03/11/2014, involving asset liquidation."
Diane Joyce Sandler — Michigan, 13-61922


ᐅ Monique Sanford, Michigan

Address: 836 Mapleview Ct Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-77468-swr: "In a Chapter 7 bankruptcy case, Monique Sanford from Rochester, MI, saw her proceedings start in 2010-12-16 and complete by March 2011, involving asset liquidation."
Monique Sanford — Michigan, 10-77468


ᐅ Lila J Santana, Michigan

Address: 890 Oakwood Dr Apt 168 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-42812-wsd: "Rochester, MI resident Lila J Santana's 2013-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2013."
Lila J Santana — Michigan, 13-42812


ᐅ Luis Santana, Michigan

Address: 529 E University Dr Apt 1203 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-47244-pjs: "The bankruptcy record of Luis Santana from Rochester, MI, shows a Chapter 7 case filed in 03/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2010."
Luis Santana — Michigan, 10-47244


ᐅ Nadia Sapp, Michigan

Address: 1747 Seever Cir Rochester, MI 48309

Bankruptcy Case 09-78408-swr Overview: "Nadia Sapp's Chapter 7 bankruptcy, filed in Rochester, MI in 2009-12-17, led to asset liquidation, with the case closing in 03/23/2010."
Nadia Sapp — Michigan, 09-78408


ᐅ Denise M Scarletta, Michigan

Address: 215 Parsons Ln Rochester, MI 48307

Bankruptcy Case 12-52721-wsd Overview: "The bankruptcy filing by Denise M Scarletta, undertaken in May 2012 in Rochester, MI under Chapter 7, concluded with discharge in 2012-08-26 after liquidating assets."
Denise M Scarletta — Michigan, 12-52721


ᐅ Douglas Schatow, Michigan

Address: 3579 Longview Ave Rochester, MI 48307-5646

Brief Overview of Bankruptcy Case 15-55974-mar: "The bankruptcy filing by Douglas Schatow, undertaken in 2015-11-02 in Rochester, MI under Chapter 7, concluded with discharge in 2016-01-31 after liquidating assets."
Douglas Schatow — Michigan, 15-55974


ᐅ Steven Schedlbauer, Michigan

Address: 561 Yorkshire Dr Apt 98 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-43474-mbm: "The bankruptcy filing by Steven Schedlbauer, undertaken in February 2010 in Rochester, MI under Chapter 7, concluded with discharge in 2010-05-15 after liquidating assets."
Steven Schedlbauer — Michigan, 10-43474


ᐅ Heather Nicole Schenk, Michigan

Address: 758 Lawnview Ct Rochester, MI 48307

Bankruptcy Case 11-62404-tjt Summary: "In Rochester, MI, Heather Nicole Schenk filed for Chapter 7 bankruptcy in 2011-08-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-23."
Heather Nicole Schenk — Michigan, 11-62404


ᐅ Jhames Schlenker, Michigan

Address: 539 Willow Tree Ln Rochester, MI 48306

Brief Overview of Bankruptcy Case 09-78882-mbm: "The bankruptcy record of Jhames Schlenker from Rochester, MI, shows a Chapter 7 case filed in 2009-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03.25.2010."
Jhames Schlenker — Michigan, 09-78882


ᐅ Lynn Marie Schmiel, Michigan

Address: 1179 Avon Manor Rd Rochester, MI 48307-5414

Snapshot of U.S. Bankruptcy Proceeding Case 14-56783-pjs: "In a Chapter 7 bankruptcy case, Lynn Marie Schmiel from Rochester, MI, saw her proceedings start in October 28, 2014 and complete by 2015-01-26, involving asset liquidation."
Lynn Marie Schmiel — Michigan, 14-56783


ᐅ Richard Alan Schmiel, Michigan

Address: 632 Dorchester Dr Apt 199 Rochester, MI 48307-4029

Brief Overview of Bankruptcy Case 14-56783-pjs: "Richard Alan Schmiel's Chapter 7 bankruptcy, filed in Rochester, MI in 2014-10-28, led to asset liquidation, with the case closing in January 2015."
Richard Alan Schmiel — Michigan, 14-56783


ᐅ Mildred Irene Schneider, Michigan

Address: 785 Edgewood Dr Rochester, MI 48306-2633

Snapshot of U.S. Bankruptcy Proceeding Case 16-47311-tjt: "Rochester, MI resident Mildred Irene Schneider's 2016-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-11."
Mildred Irene Schneider — Michigan, 16-47311


ᐅ Ralph Schneider, Michigan

Address: 785 Edgewood Dr Rochester, MI 48306-2633

Concise Description of Bankruptcy Case 16-47311-tjt7: "The bankruptcy record of Ralph Schneider from Rochester, MI, shows a Chapter 7 case filed in 05.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-11."
Ralph Schneider — Michigan, 16-47311


ᐅ Emilia Schoenherr, Michigan

Address: 5233 Darby Cir Rochester, MI 48306

Concise Description of Bankruptcy Case 09-71987-wsd7: "The bankruptcy filing by Emilia Schoenherr, undertaken in 10/16/2009 in Rochester, MI under Chapter 7, concluded with discharge in 01/20/2010 after liquidating assets."
Emilia Schoenherr — Michigan, 09-71987


ᐅ Patrick Joseph Schoening, Michigan

Address: 2498 W Tienken Rd Rochester, MI 48306

Bankruptcy Case 12-45587-mbm Summary: "Patrick Joseph Schoening's Chapter 7 bankruptcy, filed in Rochester, MI in Mar 8, 2012, led to asset liquidation, with the case closing in 2012-06-12."
Patrick Joseph Schoening — Michigan, 12-45587


ᐅ Kathryn Michele Schreier, Michigan

Address: 870 Ironwood Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-45378-mbm: "The case of Kathryn Michele Schreier in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Michele Schreier — Michigan, 13-45378


ᐅ Pamela S Schumacher, Michigan

Address: 184 Woodview Ct Apt 284 Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-40903-swr: "In Rochester, MI, Pamela S Schumacher filed for Chapter 7 bankruptcy in January 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-20."
Pamela S Schumacher — Michigan, 11-40903


ᐅ Jeffrey A Schumborg, Michigan

Address: 100 Michelson Rd Rochester, MI 48307

Concise Description of Bankruptcy Case 11-48745-wsd7: "The case of Jeffrey A Schumborg in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Schumborg — Michigan, 11-48745


ᐅ Kurt Schwandt, Michigan

Address: 535 Mary Ellen Rd Rochester, MI 48307

Bankruptcy Case 10-48794-tjt Summary: "Rochester, MI resident Kurt Schwandt's Mar 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-23."
Kurt Schwandt — Michigan, 10-48794


ᐅ Kristin Leigh Schwark, Michigan

Address: 423 Parkdale Ave Apt G2 Rochester, MI 48307

Concise Description of Bankruptcy Case 12-54256-tjt7: "The bankruptcy record of Kristin Leigh Schwark from Rochester, MI, shows a Chapter 7 case filed in 2012-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-15."
Kristin Leigh Schwark — Michigan, 12-54256


ᐅ Karol Diane Schwartz, Michigan

Address: 61 Shagbark Dr Rochester, MI 48309

Brief Overview of Bankruptcy Case 13-50514-tjt: "Rochester, MI resident Karol Diane Schwartz's 2013-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2013."
Karol Diane Schwartz — Michigan, 13-50514


ᐅ Michael Schweickert, Michigan

Address: 3648 S Creek Dr Rochester, MI 48306

Brief Overview of Bankruptcy Case 10-47692-pjs: "Michael Schweickert's bankruptcy, initiated in 2010-03-11 and concluded by 06.15.2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Schweickert — Michigan, 10-47692


ᐅ Mark J Scott, Michigan

Address: 215 Hacker St Rochester, MI 48307

Bankruptcy Case 13-52206-pjs Summary: "The case of Mark J Scott in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark J Scott — Michigan, 13-52206


ᐅ Carney Rona Mae Scott, Michigan

Address: 1537 Oakridge Dr Rochester, MI 48307

Bankruptcy Case 12-46965-tjt Summary: "Carney Rona Mae Scott's bankruptcy, initiated in 03/21/2012 and concluded by Jun 25, 2012 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carney Rona Mae Scott — Michigan, 12-46965


ᐅ Steven Allen Scott, Michigan

Address: 745 Elizabeth St Rochester, MI 48307

Bankruptcy Case 12-45812-tjt Summary: "The bankruptcy record of Steven Allen Scott from Rochester, MI, shows a Chapter 7 case filed in March 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2012."
Steven Allen Scott — Michigan, 12-45812


ᐅ Gennaro Scotti, Michigan

Address: 400 Hampton Cir Apt 104 Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-42383-swr: "Gennaro Scotti's bankruptcy, initiated in January 2010 and concluded by May 5, 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gennaro Scotti — Michigan, 10-42383


ᐅ Lisa M A Sellars, Michigan

Address: 560 Lesperance Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-57180-swr: "The bankruptcy filing by Lisa M A Sellars, undertaken in Jun 21, 2011 in Rochester, MI under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Lisa M A Sellars — Michigan, 11-57180


ᐅ Teri Jane Sellers, Michigan

Address: 3210 Spring Meadow Dr Rochester, MI 48306-2058

Concise Description of Bankruptcy Case 2014-51403-pjs7: "In a Chapter 7 bankruptcy case, Teri Jane Sellers from Rochester, MI, saw her proceedings start in Jul 10, 2014 and complete by October 2014, involving asset liquidation."
Teri Jane Sellers — Michigan, 2014-51403


ᐅ Koleen Denise Selley, Michigan

Address: 1025 Ironwood Ct Apt 201 Rochester, MI 48307

Bankruptcy Case 12-66481-swr Summary: "Rochester, MI resident Koleen Denise Selley's 2012-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/11/2013."
Koleen Denise Selley — Michigan, 12-66481


ᐅ Steven Michael Selva, Michigan

Address: 1948 White Birch Ct Rochester, MI 48309-3305

Concise Description of Bankruptcy Case 2014-55627-wsd7: "In a Chapter 7 bankruptcy case, Steven Michael Selva from Rochester, MI, saw their proceedings start in 10.03.2014 and complete by Jan 1, 2015, involving asset liquidation."
Steven Michael Selva — Michigan, 2014-55627


ᐅ Carmen Servin, Michigan

Address: 3222 Eastwood Dr Rochester, MI 48309

Bankruptcy Case 09-75291-pjs Summary: "In a Chapter 7 bankruptcy case, Carmen Servin from Rochester, MI, saw their proceedings start in 2009-11-16 and complete by Feb 20, 2010, involving asset liquidation."
Carmen Servin — Michigan, 09-75291


ᐅ Nahla Sesi, Michigan

Address: 641 Wyngate Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-45932-tjt: "Rochester, MI resident Nahla Sesi's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-02."
Nahla Sesi — Michigan, 10-45932


ᐅ James Shaffer, Michigan

Address: 372 Devonshire Dr Apt 130 Rochester, MI 48307

Bankruptcy Case 10-55792-tjt Overview: "In Rochester, MI, James Shaffer filed for Chapter 7 bankruptcy in May 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
James Shaffer — Michigan, 10-55792


ᐅ Scott Shampine, Michigan

Address: 3870 Hazelton Ave Rochester, MI 48307

Bankruptcy Case 10-45093-tjt Overview: "The case of Scott Shampine in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Shampine — Michigan, 10-45093


ᐅ Karen Shaw, Michigan

Address: 3099 Graham Dr Rochester, MI 48307

Bankruptcy Case 10-55898-tjt Overview: "In a Chapter 7 bankruptcy case, Karen Shaw from Rochester, MI, saw her proceedings start in 2010-05-13 and complete by August 2010, involving asset liquidation."
Karen Shaw — Michigan, 10-55898


ᐅ Leonard H Sheffer, Michigan

Address: 532 Tanager St Rochester, MI 48309

Bankruptcy Case 12-43178-tjt Summary: "In Rochester, MI, Leonard H Sheffer filed for Chapter 7 bankruptcy in 02/14/2012. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2012."
Leonard H Sheffer — Michigan, 12-43178


ᐅ Barbara Shelby, Michigan

Address: 1305 Wagon Wheel Ln Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 13-52095-wsd: "Rochester, MI resident Barbara Shelby's June 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2013."
Barbara Shelby — Michigan, 13-52095


ᐅ Kathryn L Shelton, Michigan

Address: 3211 Hessel Ave Rochester, MI 48307

Bankruptcy Case 13-45480-tjt Overview: "In a Chapter 7 bankruptcy case, Kathryn L Shelton from Rochester, MI, saw her proceedings start in 03/19/2013 and complete by 2013-06-23, involving asset liquidation."
Kathryn L Shelton — Michigan, 13-45480


ᐅ Carl Anthony Sherman, Michigan

Address: 510 Harrison St Rochester, MI 48307-1916

Bankruptcy Case 15-53130-tjt Summary: "In Rochester, MI, Carl Anthony Sherman filed for Chapter 7 bankruptcy in 2015-09-03. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Carl Anthony Sherman — Michigan, 15-53130


ᐅ James Sherrill, Michigan

Address: 2665 Hessel Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 10-63124-pjs7: "In a Chapter 7 bankruptcy case, James Sherrill from Rochester, MI, saw their proceedings start in July 2010 and complete by 10/24/2010, involving asset liquidation."
James Sherrill — Michigan, 10-63124


ᐅ Richard A Shetterley, Michigan

Address: 1030 Silverbell Rd Rochester, MI 48306

Bankruptcy Case 11-47432-wsd Summary: "Rochester, MI resident Richard A Shetterley's 03/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2011."
Richard A Shetterley — Michigan, 11-47432


ᐅ Kevin Shevokas, Michigan

Address: 1698 E Hamlin Rd Rochester, MI 48307

Bankruptcy Case 09-77634-wsd Summary: "The bankruptcy record of Kevin Shevokas from Rochester, MI, shows a Chapter 7 case filed in 2009-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Kevin Shevokas — Michigan, 09-77634


ᐅ Vladimir Shmelyov, Michigan

Address: 1094 River Mist Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-40303-wsd: "Vladimir Shmelyov's bankruptcy, initiated in 01.07.2010 and concluded by April 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vladimir Shmelyov — Michigan, 10-40303


ᐅ Mary Shultz, Michigan

Address: 217 W 2nd St Rochester, MI 48307

Bankruptcy Case 10-68618-mbm Summary: "The bankruptcy record of Mary Shultz from Rochester, MI, shows a Chapter 7 case filed in 2010-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 20, 2010."
Mary Shultz — Michigan, 10-68618


ᐅ Ghazaleh Shustari, Michigan

Address: 2474 Evergreen Ct Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-66736-tjt: "In a Chapter 7 bankruptcy case, Ghazaleh Shustari from Rochester, MI, saw their proceedings start in August 26, 2010 and complete by November 16, 2010, involving asset liquidation."
Ghazaleh Shustari — Michigan, 10-66736


ᐅ Eric Siems, Michigan

Address: 1127 Grace Ave Rochester, MI 48309

Concise Description of Bankruptcy Case 11-62238-mbm7: "In Rochester, MI, Eric Siems filed for Chapter 7 bankruptcy in 08/18/2011. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2011."
Eric Siems — Michigan, 11-62238


ᐅ Jack Sievert, Michigan

Address: 586 Kinglet St Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-44450-pjs: "Jack Sievert's bankruptcy, initiated in 02/17/2010 and concluded by May 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Sievert — Michigan, 10-44450


ᐅ Jr Paul Sikora, Michigan

Address: 1079 Potomac Dr Rochester, MI 48306

Concise Description of Bankruptcy Case 10-45360-tjt7: "The bankruptcy filing by Jr Paul Sikora, undertaken in 2010-02-23 in Rochester, MI under Chapter 7, concluded with discharge in 2010-05-30 after liquidating assets."
Jr Paul Sikora — Michigan, 10-45360


ᐅ Michael John Silagi, Michigan

Address: 1629 Stonecrest Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-61813-tjt: "Rochester, MI resident Michael John Silagi's 08.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-16."
Michael John Silagi — Michigan, 11-61813


ᐅ Kellie Smith, Michigan

Address: 144 Orchardale Dr Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-52889-swr: "The bankruptcy record of Kellie Smith from Rochester, MI, shows a Chapter 7 case filed in 2010-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2010."
Kellie Smith — Michigan, 10-52889


ᐅ Lisa Smith, Michigan

Address: 3881 Alida Ave Rochester, MI 48309

Bankruptcy Case 10-54414-tjt Summary: "Lisa Smith's Chapter 7 bankruptcy, filed in Rochester, MI in 2010-04-30, led to asset liquidation, with the case closing in August 4, 2010."
Lisa Smith — Michigan, 10-54414


ᐅ Redding Sheral K Smith, Michigan

Address: 2625 Harrison Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-55490-tjt: "In Rochester, MI, Redding Sheral K Smith filed for Chapter 7 bankruptcy in 2011-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Redding Sheral K Smith — Michigan, 11-55490


ᐅ Todd Smith, Michigan

Address: 220 Thalia Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 10-52874-mbm7: "Rochester, MI resident Todd Smith's 04.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Todd Smith — Michigan, 10-52874


ᐅ Jayson Michael Smith, Michigan

Address: 668 N Main St Apt 103 Rochester, MI 48307

Concise Description of Bankruptcy Case 12-43769-tjt7: "Rochester, MI resident Jayson Michael Smith's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-26."
Jayson Michael Smith — Michigan, 12-43769


ᐅ Andrea Snedden, Michigan

Address: 111 Fontainbleau Dr Rochester, MI 48307

Bankruptcy Case 10-66335-tjt Overview: "The case of Andrea Snedden in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Snedden — Michigan, 10-66335


ᐅ Lisa M Snell, Michigan

Address: 531 Yorkshire Dr Apt 63 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-67894-pjs: "Lisa M Snell's Chapter 7 bankruptcy, filed in Rochester, MI in 2011-10-27, led to asset liquidation, with the case closing in 01.31.2012."
Lisa M Snell — Michigan, 11-67894


ᐅ Martin Snow, Michigan

Address: 3261 Grant Rd Rochester, MI 48309

Bankruptcy Case 10-56401-tjt Overview: "In a Chapter 7 bankruptcy case, Martin Snow from Rochester, MI, saw their proceedings start in 2010-05-18 and complete by 2010-08-22, involving asset liquidation."
Martin Snow — Michigan, 10-56401


ᐅ Arben Sokoli, Michigan

Address: 491 Lehigh Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-40506-tjt: "Arben Sokoli's Chapter 7 bankruptcy, filed in Rochester, MI in 01/10/2011, led to asset liquidation, with the case closing in 2011-04-16."
Arben Sokoli — Michigan, 11-40506


ᐅ Anjana M Solanki, Michigan

Address: 3219 Topview Ct Rochester, MI 48309-3994

Concise Description of Bankruptcy Case 14-56314-mar7: "In Rochester, MI, Anjana M Solanki filed for Chapter 7 bankruptcy in October 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Anjana M Solanki — Michigan, 14-56314


ᐅ Mahendrabhai R Solanki, Michigan

Address: 3219 Topview Ct Rochester, MI 48309-3994

Concise Description of Bankruptcy Case 14-56314-mar7: "The bankruptcy filing by Mahendrabhai R Solanki, undertaken in 10.17.2014 in Rochester, MI under Chapter 7, concluded with discharge in 01/15/2015 after liquidating assets."
Mahendrabhai R Solanki — Michigan, 14-56314


ᐅ Lilia G Sonora, Michigan

Address: 1375 N Fairview Ln Rochester, MI 48306

Brief Overview of Bankruptcy Case 11-72255-wsd: "Lilia G Sonora's Chapter 7 bankruptcy, filed in Rochester, MI in 2011-12-22, led to asset liquidation, with the case closing in March 2012."
Lilia G Sonora — Michigan, 11-72255


ᐅ John D Sontag, Michigan

Address: 3540 River Oaks Blvd Apt 3302 Rochester, MI 48309

Bankruptcy Case 11-62189-tjt Summary: "John D Sontag's bankruptcy, initiated in August 2011 and concluded by 11.15.2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John D Sontag — Michigan, 11-62189


ᐅ Ryan Sorensen, Michigan

Address: 416 Taylor Ave Rochester, MI 48307

Bankruptcy Case 10-52664-wsd Summary: "Ryan Sorensen's bankruptcy, initiated in 2010-04-16 and concluded by July 21, 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Sorensen — Michigan, 10-52664


ᐅ Michael W Spagnuolo, Michigan

Address: 792 Panorama Rochester, MI 48306

Bankruptcy Case 12-65394-mbm Summary: "The case of Michael W Spagnuolo in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael W Spagnuolo — Michigan, 12-65394


ᐅ Robert Spehn, Michigan

Address: PO Box 80405 Rochester, MI 48308

Concise Description of Bankruptcy Case 13-46087-wsd7: "The bankruptcy record of Robert Spehn from Rochester, MI, shows a Chapter 7 case filed in Mar 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2013."
Robert Spehn — Michigan, 13-46087


ᐅ Larry Spencer, Michigan

Address: 786 Oak Brook Ridge Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-60888-swr: "Larry Spencer's bankruptcy, initiated in 2011-08-02 and concluded by 2011-11-06 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Spencer — Michigan, 11-60888


ᐅ Antjuan Maurice Spigner, Michigan

Address: 2188 Norfolk Apt 105 Rochester, MI 48309-3168

Brief Overview of Bankruptcy Case 2014-45082-tjt: "The bankruptcy record of Antjuan Maurice Spigner from Rochester, MI, shows a Chapter 7 case filed in 2014-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2014."
Antjuan Maurice Spigner — Michigan, 2014-45082


ᐅ Brenda Kay Spindler, Michigan

Address: 240 Windsor Rd Rochester, MI 48307-3882

Snapshot of U.S. Bankruptcy Proceeding Case 12-58387-pjs: "In her Chapter 13 bankruptcy case filed in August 2012, Rochester, MI's Brenda Kay Spindler agreed to a debt repayment plan, which was successfully completed by January 2014."
Brenda Kay Spindler — Michigan, 12-58387


ᐅ Joseph D Spisak, Michigan

Address: 1550 Streamwood Ct Rochester, MI 48309

Concise Description of Bankruptcy Case 12-61708-wsd7: "The bankruptcy filing by Joseph D Spisak, undertaken in September 27, 2012 in Rochester, MI under Chapter 7, concluded with discharge in Jan 1, 2013 after liquidating assets."
Joseph D Spisak — Michigan, 12-61708


ᐅ Bradley R Spivey, Michigan

Address: 638 Lafferty Dr Rochester, MI 48307

Bankruptcy Case 11-70839-wsd Summary: "Rochester, MI resident Bradley R Spivey's 12/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2012."
Bradley R Spivey — Michigan, 11-70839


ᐅ Scott A Squier, Michigan

Address: 739 Lynndale Dr Rochester, MI 48309

Bankruptcy Case 11-60005-wsd Summary: "Scott A Squier's bankruptcy, initiated in 07/25/2011 and concluded by October 29, 2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Squier — Michigan, 11-60005


ᐅ Veronica L Sroka, Michigan

Address: 1736 Bedford Square Dr Apt 101 Rochester, MI 48306-4466

Bankruptcy Case 14-44820-pjs Summary: "Rochester, MI resident Veronica L Sroka's 2014-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2014."
Veronica L Sroka — Michigan, 14-44820


ᐅ Tracy Lynn Stablein, Michigan

Address: 4245 Derry Ct Rochester, MI 48306

Bankruptcy Case 12-41681-swr Summary: "In a Chapter 7 bankruptcy case, Tracy Lynn Stablein from Rochester, MI, saw their proceedings start in 01.26.2012 and complete by 2012-05-01, involving asset liquidation."
Tracy Lynn Stablein — Michigan, 12-41681


ᐅ Roseanne Stacho, Michigan

Address: 2075 Cumberland Rd Rochester, MI 48307

Bankruptcy Case 09-78413-mbm Summary: "In a Chapter 7 bankruptcy case, Roseanne Stacho from Rochester, MI, saw her proceedings start in 2009-12-17 and complete by 2010-03-23, involving asset liquidation."
Roseanne Stacho — Michigan, 09-78413


ᐅ Douglas Keith Stankey, Michigan

Address: 3220 Doral Ct Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-43938-swr: "The bankruptcy record of Douglas Keith Stankey from Rochester, MI, shows a Chapter 7 case filed in 02/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-23."
Douglas Keith Stankey — Michigan, 11-43938


ᐅ Matthew Raymond Starzyk, Michigan

Address: 488 Evelyn Ln Apt 104 Rochester, MI 48307

Concise Description of Bankruptcy Case 12-55945-wsd7: "The case of Matthew Raymond Starzyk in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Raymond Starzyk — Michigan, 12-55945


ᐅ Steven John Stawasz, Michigan

Address: 637 Oakbrook W Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-42925-tjt: "In a Chapter 7 bankruptcy case, Steven John Stawasz from Rochester, MI, saw their proceedings start in 02/19/2013 and complete by May 26, 2013, involving asset liquidation."
Steven John Stawasz — Michigan, 13-42925


ᐅ Timothy Steimel, Michigan

Address: 1713 Foresthill Dr Rochester, MI 48306

Brief Overview of Bankruptcy Case 10-67655-wsd: "The bankruptcy record of Timothy Steimel from Rochester, MI, shows a Chapter 7 case filed in September 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2010."
Timothy Steimel — Michigan, 10-67655


ᐅ Julie Steinmetz, Michigan

Address: 3341 Bathurst Ave Rochester, MI 48309

Bankruptcy Case 10-63652-pjs Overview: "In Rochester, MI, Julie Steinmetz filed for Chapter 7 bankruptcy in Jul 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2010."
Julie Steinmetz — Michigan, 10-63652


ᐅ Thomas Stephens, Michigan

Address: 3056 Rolling Green Cir S Rochester, MI 48309

Concise Description of Bankruptcy Case 10-60080-mbm7: "The bankruptcy filing by Thomas Stephens, undertaken in June 21, 2010 in Rochester, MI under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Thomas Stephens — Michigan, 10-60080


ᐅ Alex Roger Stonepainter, Michigan

Address: 615 Parkdale Ave Rochester, MI 48307-1619

Snapshot of U.S. Bankruptcy Proceeding Case 16-44653-mar: "The bankruptcy record of Alex Roger Stonepainter from Rochester, MI, shows a Chapter 7 case filed in 2016-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-27."
Alex Roger Stonepainter — Michigan, 16-44653


ᐅ Stephanie A Stouffer, Michigan

Address: 1428 South Blvd W Rochester, MI 48309

Bankruptcy Case 12-60747-wsd Overview: "In Rochester, MI, Stephanie A Stouffer filed for Chapter 7 bankruptcy in 2012-09-12. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-17."
Stephanie A Stouffer — Michigan, 12-60747


ᐅ Chelsea Sonsierra Stover, Michigan

Address: 501 W 3rd St Apt 3 Rochester, MI 48307

Concise Description of Bankruptcy Case 11-57998-pjs7: "The bankruptcy record of Chelsea Sonsierra Stover from Rochester, MI, shows a Chapter 7 case filed in Jun 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2011."
Chelsea Sonsierra Stover — Michigan, 11-57998


ᐅ Ronald Stowell, Michigan

Address: 210 Chalmers Dr Rochester, MI 48309

Bankruptcy Case 09-72993-mbm Overview: "In a Chapter 7 bankruptcy case, Ronald Stowell from Rochester, MI, saw their proceedings start in Oct 26, 2009 and complete by Jan 30, 2010, involving asset liquidation."
Ronald Stowell — Michigan, 09-72993


ᐅ Ann A Straky, Michigan

Address: 1578 Charter Oak Dr Rochester, MI 48309-2702

Bankruptcy Case 14-56727-pjs Overview: "The case of Ann A Straky in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann A Straky — Michigan, 14-56727


ᐅ Nancy Strapec, Michigan

Address: 114 Wilcox St Apt 103 Rochester, MI 48307-1962

Bankruptcy Case 12-59289-mar Summary: "Chapter 13 bankruptcy for Nancy Strapec in Rochester, MI began in Aug 22, 2012, focusing on debt restructuring, concluding with plan fulfillment in 02/19/2015."
Nancy Strapec — Michigan, 12-59289


ᐅ Craig J Strauch, Michigan

Address: 517 Tennyson Rochester, MI 48307-4246

Snapshot of U.S. Bankruptcy Proceeding Case 10-52560-mbm: "Filing for Chapter 13 bankruptcy in 04/16/2010, Craig J Strauch from Rochester, MI, structured a repayment plan, achieving discharge in 01.14.2014."
Craig J Strauch — Michigan, 10-52560


ᐅ Theresa Marie Strzelecki, Michigan

Address: 3294 Coolidge Hwy Rochester, MI 48309

Bankruptcy Case 12-66974-tjt Overview: "Theresa Marie Strzelecki's Chapter 7 bankruptcy, filed in Rochester, MI in December 2012, led to asset liquidation, with the case closing in March 19, 2013."
Theresa Marie Strzelecki — Michigan, 12-66974


ᐅ Kirk Scott Stuart, Michigan

Address: 430 Lehigh Rd Rochester, MI 48307-3742

Brief Overview of Bankruptcy Case 2014-55038-pjs: "Kirk Scott Stuart's Chapter 7 bankruptcy, filed in Rochester, MI in 2014-09-24, led to asset liquidation, with the case closing in December 2014."
Kirk Scott Stuart — Michigan, 2014-55038


ᐅ Laheeb Tobia Sulaka, Michigan

Address: 3059 Penn Ct Rochester, MI 48307

Bankruptcy Case 11-59226-wsd Overview: "Laheeb Tobia Sulaka's bankruptcy, initiated in 07/14/2011 and concluded by October 2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laheeb Tobia Sulaka — Michigan, 11-59226


ᐅ Dean E Sumner, Michigan

Address: 578 Lesperance Ct N Rochester, MI 48307

Bankruptcy Case 11-47214-pjs Overview: "In Rochester, MI, Dean E Sumner filed for Chapter 7 bankruptcy in 03/17/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Dean E Sumner — Michigan, 11-47214


ᐅ Alexandra Allen Sundock, Michigan

Address: 414 Kensington Dr Apt 140 Rochester, MI 48307-4057

Bankruptcy Case 15-55920-pjs Summary: "Alexandra Allen Sundock's bankruptcy, initiated in 10.30.2015 and concluded by 01.28.2016 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandra Allen Sundock — Michigan, 15-55920


ᐅ John Sutton, Michigan

Address: 262 Woodside Ct Apt 219 Rochester, MI 48307

Concise Description of Bankruptcy Case 10-42366-tjt7: "The bankruptcy record of John Sutton from Rochester, MI, shows a Chapter 7 case filed in 01/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
John Sutton — Michigan, 10-42366


ᐅ Christina Petronella Szumlinski, Michigan

Address: 287 Marquette Dr Rochester, MI 48307-2457

Bankruptcy Case 15-48051-wsd Summary: "In Rochester, MI, Christina Petronella Szumlinski filed for Chapter 7 bankruptcy in 2015-05-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-20."
Christina Petronella Szumlinski — Michigan, 15-48051


ᐅ Patrick Szymanski, Michigan

Address: 3530 Eastern Ave Rochester, MI 48307

Bankruptcy Case 10-40332-pjs Summary: "In a Chapter 7 bankruptcy case, Patrick Szymanski from Rochester, MI, saw their proceedings start in 2010-01-07 and complete by 2010-04-13, involving asset liquidation."
Patrick Szymanski — Michigan, 10-40332