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 Yvette Simmons, Michigan

Address: 1588 Oakridge Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 10-43660-tjt7: "Yvette Simmons's Chapter 7 bankruptcy, filed in Rochester, MI in 2010-02-09, led to asset liquidation, with the case closing in May 16, 2010."
Yvette Simmons — Michigan, 10-43660


ᐅ Rajinder Singh, Michigan

Address: 982 Hillsborough Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-64229-tjt: "In a Chapter 7 bankruptcy case, Rajinder Singh from Rochester, MI, saw their proceedings start in 10/31/2012 and complete by 02/04/2013, involving asset liquidation."
Rajinder Singh — Michigan, 12-64229


ᐅ Shelley Sink, Michigan

Address: 501 Lockmoore Ct Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-61644-wsd: "Rochester, MI resident Shelley Sink's Aug 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-02."
Shelley Sink — Michigan, 11-61644


ᐅ John G Sinko, Michigan

Address: 2610 Norton Lawn Rochester, MI 48307

Bankruptcy Case 12-52979-mbm Overview: "In a Chapter 7 bankruptcy case, John G Sinko from Rochester, MI, saw their proceedings start in May 24, 2012 and complete by 2012-08-28, involving asset liquidation."
John G Sinko — Michigan, 12-52979


ᐅ Jr Norbert Skomski, Michigan

Address: 1556 Gas Light Ln Rochester, MI 48306

Bankruptcy Case 10-65515-wsd Summary: "The bankruptcy filing by Jr Norbert Skomski, undertaken in 08.12.2010 in Rochester, MI under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
Jr Norbert Skomski — Michigan, 10-65515


ᐅ Radostin Slantchev, Michigan

Address: 1854 Windwood Apt 202 Rochester, MI 48307

Bankruptcy Case 11-70350-tjt Overview: "The bankruptcy record of Radostin Slantchev from Rochester, MI, shows a Chapter 7 case filed in November 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
Radostin Slantchev — Michigan, 11-70350


ᐅ Stefanie Kristie Slate, Michigan

Address: 22 Village Cir Rochester, MI 48307-3904

Brief Overview of Bankruptcy Case 14-47362-tjt: "Rochester, MI resident Stefanie Kristie Slate's 04.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-27."
Stefanie Kristie Slate — Michigan, 14-47362


ᐅ Nancy L Slater, Michigan

Address: 155 Manor Way Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 11-43720-mbm: "The bankruptcy record of Nancy L Slater from Rochester, MI, shows a Chapter 7 case filed in 2011-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-24."
Nancy L Slater — Michigan, 11-43720


ᐅ Dianne E Slim, Michigan

Address: 2097 Walton Blvd Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 11-49632-swr: "Rochester, MI resident Dianne E Slim's 2011-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-10."
Dianne E Slim — Michigan, 11-49632


ᐅ Mccatty Somer Raye Green Sloan, Michigan

Address: 307 N Castell Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-61742-wsd: "In Rochester, MI, Mccatty Somer Raye Green Sloan filed for Chapter 7 bankruptcy in Dec 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2014."
Mccatty Somer Raye Green Sloan — Michigan, 13-61742


ᐅ Jacqueline Marie Slone, Michigan

Address: 970 Ironwood Dr Apt 353 Rochester, MI 48307-1336

Concise Description of Bankruptcy Case 14-57663-pjs7: "The bankruptcy filing by Jacqueline Marie Slone, undertaken in 2014-11-13 in Rochester, MI under Chapter 7, concluded with discharge in Feb 11, 2015 after liquidating assets."
Jacqueline Marie Slone — Michigan, 14-57663


ᐅ Patricia J Smalley, Michigan

Address: 223 Bedlington Dr Rochester, MI 48307

Bankruptcy Case 11-59485-swr Overview: "In Rochester, MI, Patricia J Smalley filed for Chapter 7 bankruptcy in 07.18.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2011."
Patricia J Smalley — Michigan, 11-59485


ᐅ Bruce Stevens, Michigan

Address: 3371 York Rd Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-50835-mbm: "Rochester, MI resident Bruce Stevens's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2010."
Bruce Stevens — Michigan, 10-50835


ᐅ Delbert Steward, Michigan

Address: 309 Toucan St Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 11-48476-tjt: "The bankruptcy record of Delbert Steward from Rochester, MI, shows a Chapter 7 case filed in 03/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2011."
Delbert Steward — Michigan, 11-48476


ᐅ Candace Stewart, Michigan

Address: 845 Ludlow Ave Apt E201 Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-45981-tjt: "The bankruptcy record of Candace Stewart from Rochester, MI, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Candace Stewart — Michigan, 10-45981


ᐅ Hazel Stewart, Michigan

Address: 34 Meadow Wood Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-55452-tjt: "Hazel Stewart's bankruptcy, initiated in May 10, 2010 and concluded by 08.14.2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hazel Stewart — Michigan, 10-55452


ᐅ Shannon Marie Stewart, Michigan

Address: 47525 Dequindre Rd Rochester, MI 48307

Bankruptcy Case 13-49830-pjs Overview: "The bankruptcy filing by Shannon Marie Stewart, undertaken in 05/14/2013 in Rochester, MI under Chapter 7, concluded with discharge in 2013-08-20 after liquidating assets."
Shannon Marie Stewart — Michigan, 13-49830


ᐅ Melissa A Still, Michigan

Address: 3159 Greenwood Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 11-49042-swr7: "Melissa A Still's Chapter 7 bankruptcy, filed in Rochester, MI in March 31, 2011, led to asset liquidation, with the case closing in Jul 5, 2011."
Melissa A Still — Michigan, 11-49042


ᐅ Mark Stinson, Michigan

Address: 2801 Dearborn Ave Rochester, MI 48309

Bankruptcy Case 10-54204-tjt Overview: "Mark Stinson's Chapter 7 bankruptcy, filed in Rochester, MI in 2010-04-29, led to asset liquidation, with the case closing in August 2010."
Mark Stinson — Michigan, 10-54204


ᐅ Kenneth M Stire, Michigan

Address: 4183 Calumet Dr Rochester, MI 48306-1462

Bankruptcy Case 09-57356-mar Overview: "In their Chapter 13 bankruptcy case filed in June 1, 2009, Rochester, MI's Kenneth M Stire agreed to a debt repayment plan, which was successfully completed by 2014-11-24."
Kenneth M Stire — Michigan, 09-57356


ᐅ Forrest Tackett, Michigan

Address: 581 Great Oaks Blvd Apt 28 Rochester, MI 48307

Bankruptcy Case 10-76721-wsd Overview: "In a Chapter 7 bankruptcy case, Forrest Tackett from Rochester, MI, saw his proceedings start in Dec 7, 2010 and complete by Mar 14, 2011, involving asset liquidation."
Forrest Tackett — Michigan, 10-76721


ᐅ Jennifer Consiglio Talbot, Michigan

Address: 460 Thornridge Dr Rochester, MI 48307

Bankruptcy Case 11-42371-pjs Summary: "In a Chapter 7 bankruptcy case, Jennifer Consiglio Talbot from Rochester, MI, saw her proceedings start in 01.31.2011 and complete by 05/03/2011, involving asset liquidation."
Jennifer Consiglio Talbot — Michigan, 11-42371


ᐅ Amani Aziz Tanios, Michigan

Address: 813 Mercer Ct Rochester, MI 48307

Bankruptcy Case 13-51370-tjt Summary: "Amani Aziz Tanios's Chapter 7 bankruptcy, filed in Rochester, MI in June 4, 2013, led to asset liquidation, with the case closing in September 2013."
Amani Aziz Tanios — Michigan, 13-51370


ᐅ Lewis Taylor, Michigan

Address: 654 Lafferty Ct N Rochester, MI 48307

Brief Overview of Bankruptcy Case 09-74569-swr: "Lewis Taylor's bankruptcy, initiated in 2009-11-09 and concluded by February 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lewis Taylor — Michigan, 09-74569


ᐅ Catherine Teasel, Michigan

Address: 925 Medford Ct Rochester, MI 48307

Bankruptcy Case 09-79376-pjs Overview: "In a Chapter 7 bankruptcy case, Catherine Teasel from Rochester, MI, saw her proceedings start in Dec 29, 2009 and complete by 2010-03-30, involving asset liquidation."
Catherine Teasel — Michigan, 09-79376


ᐅ Michael Telesco, Michigan

Address: 840 Lynndale Dr Rochester, MI 48309

Bankruptcy Case 10-73762-wsd Summary: "The case of Michael Telesco in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Telesco — Michigan, 10-73762


ᐅ Dennis Tew, Michigan

Address: 3722 Mildred Ave Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-65280-swr: "Dennis Tew's bankruptcy, initiated in 2010-08-10 and concluded by 11/14/2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Tew — Michigan, 10-65280


ᐅ Michael C Thayer, Michigan

Address: 2886 Tallahassee Dr Rochester, MI 48306

Concise Description of Bankruptcy Case 11-70494-mbm7: "Michael C Thayer's bankruptcy, initiated in November 29, 2011 and concluded by 2012-03-04 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C Thayer — Michigan, 11-70494


ᐅ Leanne M Thode, Michigan

Address: 8 N Plaza Blvd Apt 373 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-46914-wsd: "The bankruptcy record of Leanne M Thode from Rochester, MI, shows a Chapter 7 case filed in 03/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Leanne M Thode — Michigan, 12-46914


ᐅ John Thom, Michigan

Address: 3307 John R Rd Rochester, MI 48307

Concise Description of Bankruptcy Case 10-71146-mbm7: "Rochester, MI resident John Thom's Oct 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2011."
John Thom — Michigan, 10-71146


ᐅ Patrick Monaghan Thomas, Michigan

Address: 456 Reaume Ct Rochester, MI 48307

Concise Description of Bankruptcy Case 13-53389-wsd7: "Rochester, MI resident Patrick Monaghan Thomas's 07.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2013."
Patrick Monaghan Thomas — Michigan, 13-53389


ᐅ Allison Katherine Thomas, Michigan

Address: 838 Lynhaven Ct Rochester, MI 48307

Concise Description of Bankruptcy Case 13-52631-mbm7: "Allison Katherine Thomas's bankruptcy, initiated in June 26, 2013 and concluded by 09/24/2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison Katherine Thomas — Michigan, 13-52631


ᐅ Naomi Thomas, Michigan

Address: 1825 Reis Ct Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-77639-swr: "Naomi Thomas's bankruptcy, initiated in Dec 17, 2010 and concluded by Mar 23, 2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi Thomas — Michigan, 10-77639


ᐅ Eugene Thomas, Michigan

Address: 3605 Briarbrooke Ln Rochester, MI 48306

Bankruptcy Case 10-64848-pjs Overview: "Eugene Thomas's bankruptcy, initiated in 2010-08-05 and concluded by 2010-11-03 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Thomas — Michigan, 10-64848


ᐅ Kevin Thompson, Michigan

Address: 570 May Rd Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-75472-wsd: "In Rochester, MI, Kevin Thompson filed for Chapter 7 bankruptcy in 11.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-01."
Kevin Thompson — Michigan, 10-75472


ᐅ Brian D Thompson, Michigan

Address: 612 Dorchester Dr Apt 186 Rochester, MI 48307

Concise Description of Bankruptcy Case 11-49253-swr7: "Rochester, MI resident Brian D Thompson's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2011."
Brian D Thompson — Michigan, 11-49253


ᐅ Carolyn Thompson, Michigan

Address: 475 Baldwin Ave Apt 109 Rochester, MI 48307

Concise Description of Bankruptcy Case 10-57722-pjs7: "The case of Carolyn Thompson in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Thompson — Michigan, 10-57722


ᐅ Lillian Tibbitt, Michigan

Address: 759 Legault Ct Rochester, MI 48307-2442

Brief Overview of Bankruptcy Case 2014-51076-wsd: "The bankruptcy filing by Lillian Tibbitt, undertaken in 2014-07-02 in Rochester, MI under Chapter 7, concluded with discharge in Sep 30, 2014 after liquidating assets."
Lillian Tibbitt — Michigan, 2014-51076


ᐅ Cornelia Paraschiva Tilinca, Michigan

Address: 1712 Bedford Square Dr Apt 103 Rochester, MI 48306-4445

Snapshot of U.S. Bankruptcy Proceeding Case 15-42216-mar: "In Rochester, MI, Cornelia Paraschiva Tilinca filed for Chapter 7 bankruptcy in 02.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-18."
Cornelia Paraschiva Tilinca — Michigan, 15-42216


ᐅ Liviu Ioan Tilinca, Michigan

Address: 1712 Bedford Square Dr Apt 103 Rochester, MI 48306-4445

Snapshot of U.S. Bankruptcy Proceeding Case 15-42216-mar: "In a Chapter 7 bankruptcy case, Liviu Ioan Tilinca from Rochester, MI, saw their proceedings start in 2015-02-17 and complete by 2015-05-18, involving asset liquidation."
Liviu Ioan Tilinca — Michigan, 15-42216


ᐅ Julie Anne Tingley, Michigan

Address: 3079 Midvale Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 11-61504-tjt7: "Julie Anne Tingley's Chapter 7 bankruptcy, filed in Rochester, MI in August 2011, led to asset liquidation, with the case closing in 11/08/2011."
Julie Anne Tingley — Michigan, 11-61504


ᐅ Travis N Titus, Michigan

Address: 3159 Greenwood Dr Rochester, MI 48309

Bankruptcy Case 13-43711-tjt Summary: "Rochester, MI resident Travis N Titus's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2013."
Travis N Titus — Michigan, 13-43711


ᐅ Melisa Tobin, Michigan

Address: 1141 Ironwood Ct Apt 204 Rochester, MI 48307

Bankruptcy Case 10-61557-tjt Overview: "Rochester, MI resident Melisa Tobin's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2010."
Melisa Tobin — Michigan, 10-61557


ᐅ David Toma, Michigan

Address: 491 Mystic Vly Rochester, MI 48307

Concise Description of Bankruptcy Case 10-64387-tjt7: "In a Chapter 7 bankruptcy case, David Toma from Rochester, MI, saw his proceedings start in July 2010 and complete by 11.03.2010, involving asset liquidation."
David Toma — Michigan, 10-64387


ᐅ Sherry Tomczyk, Michigan

Address: 332 Marquette Dr Rochester, MI 48307

Bankruptcy Case 10-72542-tjt Overview: "Sherry Tomczyk's bankruptcy, initiated in 10/25/2010 and concluded by Jan 24, 2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Tomczyk — Michigan, 10-72542


ᐅ Michael Geoffrey Topoian, Michigan

Address: 177 Wabash Rd Rochester, MI 48307-4453

Bankruptcy Case 2014-52173-pjs Overview: "The bankruptcy filing by Michael Geoffrey Topoian, undertaken in July 25, 2014 in Rochester, MI under Chapter 7, concluded with discharge in 2014-10-23 after liquidating assets."
Michael Geoffrey Topoian — Michigan, 2014-52173


ᐅ Kassandra Marie Torres, Michigan

Address: 500 W 2nd St Rochester, MI 48307-1906

Brief Overview of Bankruptcy Case 14-45600-mbm: "The bankruptcy record of Kassandra Marie Torres from Rochester, MI, shows a Chapter 7 case filed in 2014-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-30."
Kassandra Marie Torres — Michigan, 14-45600


ᐅ Robert Torres, Michigan

Address: 1709 Melville Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 10-78856-swr7: "In a Chapter 7 bankruptcy case, Robert Torres from Rochester, MI, saw their proceedings start in 12.31.2010 and complete by April 12, 2011, involving asset liquidation."
Robert Torres — Michigan, 10-78856


ᐅ Renee Marie Toutant, Michigan

Address: 227 Meadow Lane Cir Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-47715-pjs: "The bankruptcy record of Renee Marie Toutant from Rochester, MI, shows a Chapter 7 case filed in March 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Renee Marie Toutant — Michigan, 11-47715


ᐅ Joseph Anthony Traficante, Michigan

Address: 5785 Stonehaven Blvd Rochester, MI 48306

Bankruptcy Case 11-47527-pjs Summary: "Joseph Anthony Traficante's Chapter 7 bankruptcy, filed in Rochester, MI in 03.20.2011, led to asset liquidation, with the case closing in June 2011."
Joseph Anthony Traficante — Michigan, 11-47527


ᐅ Dawn Trevarrow, Michigan

Address: 794 Lion St Rochester, MI 48307

Bankruptcy Case 10-58371-tjt Overview: "Dawn Trevarrow's Chapter 7 bankruptcy, filed in Rochester, MI in Jun 4, 2010, led to asset liquidation, with the case closing in 09.14.2010."
Dawn Trevarrow — Michigan, 10-58371


ᐅ Joseph Tribuzio, Michigan

Address: 3475 Wyndam Ln Rochester, MI 48306

Brief Overview of Bankruptcy Case 12-57825-wsd: "In a Chapter 7 bankruptcy case, Joseph Tribuzio from Rochester, MI, saw their proceedings start in July 31, 2012 and complete by November 2012, involving asset liquidation."
Joseph Tribuzio — Michigan, 12-57825


ᐅ Francisco Trinidad, Michigan

Address: 202 Lysander St Rochester, MI 48307

Concise Description of Bankruptcy Case 10-75550-pjs7: "Francisco Trinidad's bankruptcy, initiated in 2010-11-24 and concluded by Feb 28, 2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Trinidad — Michigan, 10-75550


ᐅ Robert Twitty, Michigan

Address: 4616 Dunbar Ct Rochester, MI 48306

Bankruptcy Case 10-55908-tjt Summary: "In Rochester, MI, Robert Twitty filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2010."
Robert Twitty — Michigan, 10-55908


ᐅ Mitko Gueorguiev Tzantzarov, Michigan

Address: 3200 Melvin Ave Rochester, MI 48307

Bankruptcy Case 12-46154-swr Overview: "In a Chapter 7 bankruptcy case, Mitko Gueorguiev Tzantzarov from Rochester, MI, saw their proceedings start in 03.13.2012 and complete by 06/17/2012, involving asset liquidation."
Mitko Gueorguiev Tzantzarov — Michigan, 12-46154


ᐅ David Gilbert Ulmer, Michigan

Address: 5795 Thorny Ash Rd Rochester, MI 48306

Concise Description of Bankruptcy Case 13-42906-mbm7: "David Gilbert Ulmer's bankruptcy, initiated in Feb 18, 2013 and concluded by 2013-05-25 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Gilbert Ulmer — Michigan, 13-42906


ᐅ James Updike, Michigan

Address: 730 Birch Tree Ln Rochester, MI 48306

Bankruptcy Case 11-49830-pjs Overview: "James Updike's bankruptcy, initiated in 04.06.2011 and concluded by 2011-07-11 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Updike — Michigan, 11-49830


ᐅ Dennis Mansfield Uren, Michigan

Address: 2890 Weaverton Rochester, MI 48307

Concise Description of Bankruptcy Case 11-60075-pjs7: "The bankruptcy filing by Dennis Mansfield Uren, undertaken in 07/25/2011 in Rochester, MI under Chapter 7, concluded with discharge in 10.18.2011 after liquidating assets."
Dennis Mansfield Uren — Michigan, 11-60075


ᐅ Adam Urquhart, Michigan

Address: 1539 Porter Cir Rochester, MI 48307

Concise Description of Bankruptcy Case 09-78080-swr7: "The bankruptcy record of Adam Urquhart from Rochester, MI, shows a Chapter 7 case filed in 12/15/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/21/2010."
Adam Urquhart — Michigan, 09-78080


ᐅ Mito Valtchev, Michigan

Address: 540 Oakhill Ct Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-73344-swr: "In a Chapter 7 bankruptcy case, Mito Valtchev from Rochester, MI, saw their proceedings start in 10/30/2010 and complete by 02/03/2011, involving asset liquidation."
Mito Valtchev — Michigan, 10-73344


ᐅ Blaricum David O Van, Michigan

Address: 189 Marais Dr Rochester, MI 48307-2454

Concise Description of Bankruptcy Case 15-48668-pjs7: "Blaricum David O Van's bankruptcy, initiated in June 2015 and concluded by 2015-09-02 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blaricum David O Van — Michigan, 15-48668


ᐅ Nancy E Vance, Michigan

Address: 1112 Moreland Ct Rochester, MI 48307

Bankruptcy Case 12-63173-wsd Overview: "The bankruptcy filing by Nancy E Vance, undertaken in 2012-10-17 in Rochester, MI under Chapter 7, concluded with discharge in January 21, 2013 after liquidating assets."
Nancy E Vance — Michigan, 12-63173


ᐅ Marc Vandekeere, Michigan

Address: 3314 Quail Ridge Cir Rochester, MI 48309

Concise Description of Bankruptcy Case 11-61833-tjt7: "The case of Marc Vandekeere in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Vandekeere — Michigan, 11-61833


ᐅ Meulen Mary Therese Vander, Michigan

Address: 208 S Helen Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-50336-mbm: "In a Chapter 7 bankruptcy case, Meulen Mary Therese Vander from Rochester, MI, saw her proceedings start in 05.21.2013 and complete by 2013-08-25, involving asset liquidation."
Meulen Mary Therese Vander — Michigan, 13-50336


ᐅ Penny Vandette, Michigan

Address: 3626 Charlwood Dr Rochester, MI 48306

Bankruptcy Case 10-54202-pjs Overview: "The case of Penny Vandette in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny Vandette — Michigan, 10-54202


ᐅ Steve J Vansickle, Michigan

Address: 1001 Ironwood Ct Apt 101 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-60708-tjt: "Steve J Vansickle's Chapter 7 bankruptcy, filed in Rochester, MI in November 13, 2013, led to asset liquidation, with the case closing in Feb 17, 2014."
Steve J Vansickle — Michigan, 13-60708


ᐅ Carmen C Vardich, Michigan

Address: 545 Marquette Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 11-64737-pjs7: "The bankruptcy record of Carmen C Vardich from Rochester, MI, shows a Chapter 7 case filed in 09.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-13."
Carmen C Vardich — Michigan, 11-64737


ᐅ Kathryn Vargas, Michigan

Address: 2963 Meadowbrook Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 10-75073-mbm7: "The bankruptcy record of Kathryn Vargas from Rochester, MI, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2011."
Kathryn Vargas — Michigan, 10-75073


ᐅ Elizabeth Varon, Michigan

Address: 969 Greenview Ct Apt 45 Rochester, MI 48307

Bankruptcy Case 09-74474-tjt Overview: "Elizabeth Varon's Chapter 7 bankruptcy, filed in Rochester, MI in 2009-11-07, led to asset liquidation, with the case closing in 02/11/2010."
Elizabeth Varon — Michigan, 09-74474


ᐅ Cassaundra Vaughn, Michigan

Address: 2658 Gerald Ave Rochester, MI 48307-4731

Bankruptcy Case 15-51111-mbm Overview: "The bankruptcy record of Cassaundra Vaughn from Rochester, MI, shows a Chapter 7 case filed in 07.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2015."
Cassaundra Vaughn — Michigan, 15-51111


ᐅ Arthur Gerrett Veenstra, Michigan

Address: 779 Bridgestone Dr Rochester, MI 48309

Bankruptcy Case 13-50621-mbm Overview: "The bankruptcy filing by Arthur Gerrett Veenstra, undertaken in May 2013 in Rochester, MI under Chapter 7, concluded with discharge in 08/28/2013 after liquidating assets."
Arthur Gerrett Veenstra — Michigan, 13-50621


ᐅ Roy Charles Velez, Michigan

Address: 733 Labrosse Ct Rochester, MI 48307

Bankruptcy Case 12-44301-tjt Overview: "Rochester, MI resident Roy Charles Velez's February 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2012."
Roy Charles Velez — Michigan, 12-44301


ᐅ Valerie Vianueva, Michigan

Address: 927 Bolinger St Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-45666-mbm: "In a Chapter 7 bankruptcy case, Valerie Vianueva from Rochester, MI, saw her proceedings start in 2010-02-25 and complete by Jun 1, 2010, involving asset liquidation."
Valerie Vianueva — Michigan, 10-45666


ᐅ Francisco Villalobos, Michigan

Address: 332 1st St Apt 101 Rochester, MI 48307-2671

Bankruptcy Case 2014-53912-tjt Summary: "Francisco Villalobos's bankruptcy, initiated in August 2014 and concluded by 2014-11-27 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Villalobos — Michigan, 2014-53912


ᐅ William Brent Virkus, Michigan

Address: 135 Albertson St Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-51505-mbm: "In a Chapter 7 bankruptcy case, William Brent Virkus from Rochester, MI, saw his proceedings start in 2011-04-21 and complete by 2011-07-18, involving asset liquidation."
William Brent Virkus — Michigan, 11-51505


ᐅ Michael John Voeffray, Michigan

Address: 2494 Empire Ct Rochester, MI 48309

Bankruptcy Case 12-45012-swr Summary: "Michael John Voeffray's Chapter 7 bankruptcy, filed in Rochester, MI in 03/01/2012, led to asset liquidation, with the case closing in 2012-06-05."
Michael John Voeffray — Michigan, 12-45012


ᐅ Michael Voight, Michigan

Address: 4790 Deer Park Ct Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 09-76247-tjt: "The bankruptcy filing by Michael Voight, undertaken in November 25, 2009 in Rochester, MI under Chapter 7, concluded with discharge in March 1, 2010 after liquidating assets."
Michael Voight — Michigan, 09-76247


ᐅ Thomas Voultos, Michigan

Address: 604 Springview Dr Rochester, MI 48307

Bankruptcy Case 10-58852-swr Summary: "Thomas Voultos's Chapter 7 bankruptcy, filed in Rochester, MI in June 2010, led to asset liquidation, with the case closing in September 13, 2010."
Thomas Voultos — Michigan, 10-58852


ᐅ William Wagner, Michigan

Address: 800 Ten Point Dr Rochester, MI 48309

Bankruptcy Case 10-53663-mbm Summary: "In a Chapter 7 bankruptcy case, William Wagner from Rochester, MI, saw their proceedings start in Apr 26, 2010 and complete by 07/31/2010, involving asset liquidation."
William Wagner — Michigan, 10-53663


ᐅ Nancy Joan Wagner, Michigan

Address: 2203 Chippenham Chase Rochester, MI 48306

Bankruptcy Case 13-42811-swr Summary: "The bankruptcy record of Nancy Joan Wagner from Rochester, MI, shows a Chapter 7 case filed in 2013-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2013."
Nancy Joan Wagner — Michigan, 13-42811


ᐅ Michael Waineo, Michigan

Address: 3286 Devondale Rd Rochester, MI 48309

Bankruptcy Case 09-78476-swr Overview: "Michael Waineo's Chapter 7 bankruptcy, filed in Rochester, MI in 12/17/2009, led to asset liquidation, with the case closing in Mar 23, 2010."
Michael Waineo — Michigan, 09-78476


ᐅ James Wakely, Michigan

Address: 537 Harrison St Rochester, MI 48307

Bankruptcy Case 10-53734-wsd Overview: "The case of James Wakely in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Wakely — Michigan, 10-53734


ᐅ Michael Lee Walbridge, Michigan

Address: 1226 Southridge Cir Rochester, MI 48307

Bankruptcy Case 13-44041-swr Overview: "Rochester, MI resident Michael Lee Walbridge's 03/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2013."
Michael Lee Walbridge — Michigan, 13-44041


ᐅ Nancy L Waldenga, Michigan

Address: 1684 Clemens Cir Rochester, MI 48307-5601

Brief Overview of Bankruptcy Case 15-43178-wsd: "Nancy L Waldenga's Chapter 7 bankruptcy, filed in Rochester, MI in 03.03.2015, led to asset liquidation, with the case closing in June 1, 2015."
Nancy L Waldenga — Michigan, 15-43178


ᐅ Leon Jermane Walker, Michigan

Address: 1424 Deerhurst Ln Rochester, MI 48307

Bankruptcy Case 11-52883-tjt Summary: "Leon Jermane Walker's bankruptcy, initiated in May 4, 2011 and concluded by 2011-08-09 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Jermane Walker — Michigan, 11-52883


ᐅ Dennis Wallace, Michigan

Address: 1676 Black Maple Dr Rochester, MI 48309

Brief Overview of Bankruptcy Case 09-73259-tjt: "In Rochester, MI, Dennis Wallace filed for Chapter 7 bankruptcy in 10/28/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Dennis Wallace — Michigan, 09-73259


ᐅ Debra A Wallace, Michigan

Address: 3105 Saint Clair Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 12-66310-tjt7: "Debra A Wallace's Chapter 7 bankruptcy, filed in Rochester, MI in 2012-12-03, led to asset liquidation, with the case closing in 03/09/2013."
Debra A Wallace — Michigan, 12-66310


ᐅ Donald John Ward, Michigan

Address: 510 Harrison St Rochester, MI 48307-1916

Concise Description of Bankruptcy Case 15-52729-mbm7: "Rochester, MI resident Donald John Ward's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2015."
Donald John Ward — Michigan, 15-52729


ᐅ Robert John Ward, Michigan

Address: 182 Woodview Ct Apt 285 Rochester, MI 48307

Bankruptcy Case 13-45182-tjt Overview: "In Rochester, MI, Robert John Ward filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2013."
Robert John Ward — Michigan, 13-45182


ᐅ Kathy Lynn Warner, Michigan

Address: PO Box 70037 Rochester, MI 48307

Bankruptcy Case 11-68765-mbm Overview: "The bankruptcy filing by Kathy Lynn Warner, undertaken in November 2011 in Rochester, MI under Chapter 7, concluded with discharge in Feb 8, 2012 after liquidating assets."
Kathy Lynn Warner — Michigan, 11-68765


ᐅ Ruth Ann Warnock, Michigan

Address: 647 Ashley Cir Rochester, MI 48307

Bankruptcy Case 13-60553-pjs Overview: "The bankruptcy record of Ruth Ann Warnock from Rochester, MI, shows a Chapter 7 case filed in November 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2014."
Ruth Ann Warnock — Michigan, 13-60553


ᐅ Paul Warwinsky, Michigan

Address: 1155 Ironwood Ct Apt 104 Rochester, MI 48307

Concise Description of Bankruptcy Case 10-40775-tjt7: "In a Chapter 7 bankruptcy case, Paul Warwinsky from Rochester, MI, saw their proceedings start in Jan 12, 2010 and complete by April 2010, involving asset liquidation."
Paul Warwinsky — Michigan, 10-40775


ᐅ Jan Wasniewski, Michigan

Address: 1193 Krista Ct Rochester, MI 48307

Bankruptcy Case 10-69121-swr Overview: "Jan Wasniewski's bankruptcy, initiated in 09/20/2010 and concluded by Dec 28, 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jan Wasniewski — Michigan, 10-69121


ᐅ Nicole Lynn Watson, Michigan

Address: 888 Hadley Rd Rochester, MI 48307-2837

Concise Description of Bankruptcy Case 16-49083-mar7: "In a Chapter 7 bankruptcy case, Nicole Lynn Watson from Rochester, MI, saw her proceedings start in 2016-06-23 and complete by September 21, 2016, involving asset liquidation."
Nicole Lynn Watson — Michigan, 16-49083


ᐅ James Worth, Michigan

Address: 1796 Chase Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-56898-swr: "In a Chapter 7 bankruptcy case, James Worth from Rochester, MI, saw their proceedings start in 05/21/2010 and complete by 2010-08-25, involving asset liquidation."
James Worth — Michigan, 10-56898


ᐅ Kara Woudstra, Michigan

Address: 1647 Bedford Square Dr Apt 102 Rochester, MI 48306

Bankruptcy Case 13-44946-swr Summary: "In a Chapter 7 bankruptcy case, Kara Woudstra from Rochester, MI, saw her proceedings start in March 2013 and complete by June 2013, involving asset liquidation."
Kara Woudstra — Michigan, 13-44946


ᐅ Bertram Wright, Michigan

Address: 1867 Flagstone Cir Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-51238-wsd: "In Rochester, MI, Bertram Wright filed for Chapter 7 bankruptcy in Jun 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2013."
Bertram Wright — Michigan, 13-51238


ᐅ Jill Elizabeth Wright, Michigan

Address: 997 Norcross Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 13-48416-tjt7: "The bankruptcy record of Jill Elizabeth Wright from Rochester, MI, shows a Chapter 7 case filed in 04.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Jill Elizabeth Wright — Michigan, 13-48416


ᐅ Fong Shi Wu, Michigan

Address: 2241 Siboney Ct Rochester, MI 48309

Brief Overview of Bankruptcy Case 13-49273-swr: "The bankruptcy record of Fong Shi Wu from Rochester, MI, shows a Chapter 7 case filed in 05.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-10."
Fong Shi Wu — Michigan, 13-49273


ᐅ Kenneth D Wuopio, Michigan

Address: 808 Swan St Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 12-54354-wsd: "The case of Kenneth D Wuopio in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth D Wuopio — Michigan, 12-54354