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 Sharon L Watson, Michigan

Address: 2661 Melvin Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-41474-pjs: "Sharon L Watson's bankruptcy, initiated in 2011-01-21 and concluded by 04/12/2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Watson — Michigan, 11-41474


ᐅ Sharon Louise Watton, Michigan

Address: PO Box 80643 Rochester, MI 48308-0643

Brief Overview of Bankruptcy Case 14-58470-mar: "In Rochester, MI, Sharon Louise Watton filed for Chapter 7 bankruptcy in 2014-11-30. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2015."
Sharon Louise Watton — Michigan, 14-58470


ᐅ Darcey Waun, Michigan

Address: 2740 Upper Ridge Dr Apt 14 Rochester, MI 48307

Bankruptcy Case 10-57780-pjs Summary: "Darcey Waun's bankruptcy, initiated in 05/28/2010 and concluded by 09/01/2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darcey Waun — Michigan, 10-57780


ᐅ Darryl Weathers, Michigan

Address: 2870 Lower Ridge Dr Apt 4 Rochester, MI 48307-4470

Snapshot of U.S. Bankruptcy Proceeding Case 14-44750-tjt: "The case of Darryl Weathers in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darryl Weathers — Michigan, 14-44750


ᐅ Joseph Diaz Weathington, Michigan

Address: 2407 Jackson Dr Rochester, MI 48309-4094

Bankruptcy Case 15-54819-pjs Summary: "Joseph Diaz Weathington's bankruptcy, initiated in October 9, 2015 and concluded by 01.07.2016 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Diaz Weathington — Michigan, 15-54819


ᐅ Jeffrey J Wegner, Michigan

Address: 691 Machette Dr Rochester, MI 48307-2473

Bankruptcy Case 2014-52488-mar Overview: "Rochester, MI resident Jeffrey J Wegner's July 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Jeffrey J Wegner — Michigan, 2014-52488


ᐅ Michael J Weikert, Michigan

Address: 972 Dahlia Ln Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-45454-tjt: "In Rochester, MI, Michael J Weikert filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-11."
Michael J Weikert — Michigan, 12-45454


ᐅ Mary Beth Wells, Michigan

Address: 1554 Charter Oak Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-60317-mbm: "Rochester, MI resident Mary Beth Wells's 06/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2010."
Mary Beth Wells — Michigan, 10-60317


ᐅ Gerald Wery, Michigan

Address: 958 Brookwood Ln E Rochester, MI 48309

Concise Description of Bankruptcy Case 09-76954-tjt7: "The bankruptcy filing by Gerald Wery, undertaken in Dec 2, 2009 in Rochester, MI under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Gerald Wery — Michigan, 09-76954


ᐅ Scott Wessel, Michigan

Address: 238 Woodview Ct Apt 244 Rochester, MI 48307

Bankruptcy Case 10-71212-pjs Overview: "Rochester, MI resident Scott Wessel's 2010-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2011."
Scott Wessel — Michigan, 10-71212


ᐅ Scott M West, Michigan

Address: 1555 Porter Cir Rochester, MI 48307

Bankruptcy Case 11-57805-tjt Overview: "In Rochester, MI, Scott M West filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2011."
Scott M West — Michigan, 11-57805


ᐅ Peck Courtney Renee Wheaton, Michigan

Address: 1867 Allenway Ct Rochester, MI 48309-3314

Bankruptcy Case 15-44936-mar Summary: "Peck Courtney Renee Wheaton's bankruptcy, initiated in 2015-03-30 and concluded by 06/28/2015 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peck Courtney Renee Wheaton — Michigan, 15-44936


ᐅ Michael Whelan, Michigan

Address: 2356 S Rochester Rd Rochester, MI 48307

Bankruptcy Case 10-74118-swr Summary: "Michael Whelan's Chapter 7 bankruptcy, filed in Rochester, MI in 2010-11-09, led to asset liquidation, with the case closing in 02/14/2011."
Michael Whelan — Michigan, 10-74118


ᐅ Ii Gerald F Whitby, Michigan

Address: 1613 Glen Meadow Ct Rochester, MI 48307

Bankruptcy Case 09-72372-mbm Summary: "The bankruptcy record of Ii Gerald F Whitby from Rochester, MI, shows a Chapter 7 case filed in October 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2010."
Ii Gerald F Whitby — Michigan, 09-72372


ᐅ Richard Louis White, Michigan

Address: 331 Lysander St Unit 1 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-53439-wsd: "Richard Louis White's bankruptcy, initiated in 05.10.2011 and concluded by 08/16/2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Louis White — Michigan, 11-53439


ᐅ Arkanya J White, Michigan

Address: PO Box 82302 Rochester, MI 48308

Snapshot of U.S. Bankruptcy Proceeding Case 12-51798-swr: "The case of Arkanya J White in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arkanya J White — Michigan, 12-51798


ᐅ Anna Whitlow, Michigan

Address: 2905 Gravel Ridge Dr Rochester, MI 48307

Bankruptcy Case 10-42176-swr Overview: "Rochester, MI resident Anna Whitlow's 2010-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2010."
Anna Whitlow — Michigan, 10-42176


ᐅ Daniel Seth Whitten, Michigan

Address: 122 Terry Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-40209-pjs: "Daniel Seth Whitten's bankruptcy, initiated in January 2013 and concluded by Apr 10, 2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Seth Whitten — Michigan, 13-40209


ᐅ David Wiedbusch, Michigan

Address: 268 Slade Ct Rochester, MI 48307

Bankruptcy Case 10-63773-mbm Summary: "The bankruptcy record of David Wiedbusch from Rochester, MI, shows a Chapter 7 case filed in 2010-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10/31/2010."
David Wiedbusch — Michigan, 10-63773


ᐅ Carol Jean Wilder, Michigan

Address: 840 Ironwood Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-50897-wsd: "Carol Jean Wilder's bankruptcy, initiated in 05.30.2013 and concluded by Aug 27, 2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Jean Wilder — Michigan, 13-50897


ᐅ Colin T Wiley, Michigan

Address: 788 Dressler Ln Rochester, MI 48307

Concise Description of Bankruptcy Case 11-72390-mbm7: "Colin T Wiley's Chapter 7 bankruptcy, filed in Rochester, MI in December 26, 2011, led to asset liquidation, with the case closing in March 2012."
Colin T Wiley — Michigan, 11-72390


ᐅ Patrick Lee Wilks, Michigan

Address: 2439 Wiltshire Ct Apt 205 Rochester, MI 48309

Bankruptcy Case 11-71716-tjt Summary: "Rochester, MI resident Patrick Lee Wilks's Dec 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2012."
Patrick Lee Wilks — Michigan, 11-71716


ᐅ Carol L Willard, Michigan

Address: 496 Miller Ave Rochester, MI 48307-2256

Snapshot of U.S. Bankruptcy Proceeding Case 09-55890-tjt: "Carol L Willard's Chapter 13 bankruptcy in Rochester, MI started in 2009-05-20. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-07."
Carol L Willard — Michigan, 09-55890


ᐅ Robert Willhite, Michigan

Address: 124 Fontainbleau Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 11-69368-wsd7: "The bankruptcy record of Robert Willhite from Rochester, MI, shows a Chapter 7 case filed in 2011-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 02.18.2012."
Robert Willhite — Michigan, 11-69368


ᐅ Michele Williams, Michigan

Address: 603 Dorchester Dr Rochester, MI 48307

Bankruptcy Case 09-76639-wsd Summary: "Michele Williams's bankruptcy, initiated in 11/30/2009 and concluded by 03.06.2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Williams — Michigan, 09-76639


ᐅ Kimberly Williams, Michigan

Address: 2686 New England Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 11-41181-pjs7: "In a Chapter 7 bankruptcy case, Kimberly Williams from Rochester, MI, saw her proceedings start in January 18, 2011 and complete by 2011-04-24, involving asset liquidation."
Kimberly Williams — Michigan, 11-41181


ᐅ Laura K Williams, Michigan

Address: 158 Fontainbleau Dr Rochester, MI 48307

Bankruptcy Case 11-48149-mbm Overview: "Laura K Williams's bankruptcy, initiated in Mar 24, 2011 and concluded by June 2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura K Williams — Michigan, 11-48149


ᐅ Jayne C Williams, Michigan

Address: 1037 River Mist Dr Rochester, MI 48307-2264

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52367-mar: "In a Chapter 7 bankruptcy case, Jayne C Williams from Rochester, MI, saw her proceedings start in July 29, 2014 and complete by October 2014, involving asset liquidation."
Jayne C Williams — Michigan, 2014-52367


ᐅ Bobby J Williams, Michigan

Address: 960 Oakland Ctr # 141 Rochester, MI 48309-4409

Bankruptcy Case 15-46993-mar Summary: "The bankruptcy filing by Bobby J Williams, undertaken in 2015-05-01 in Rochester, MI under Chapter 7, concluded with discharge in 07/30/2015 after liquidating assets."
Bobby J Williams — Michigan, 15-46993


ᐅ Bernadette M Wilson, Michigan

Address: 1163 Ironwood Ct Apt 102 Rochester, MI 48307

Bankruptcy Case 11-50855-tjt Summary: "In Rochester, MI, Bernadette M Wilson filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-20."
Bernadette M Wilson — Michigan, 11-50855


ᐅ Ashley Marie Mae Wilson, Michigan

Address: 960 Oakwood Dr Apt 144 Rochester, MI 48307-1378

Concise Description of Bankruptcy Case 2014-55493-tjt7: "Rochester, MI resident Ashley Marie Mae Wilson's October 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2014."
Ashley Marie Mae Wilson — Michigan, 2014-55493


ᐅ Brian Allen Wing, Michigan

Address: 1970 Wayside Park Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-46252-mbm: "Rochester, MI resident Brian Allen Wing's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2013."
Brian Allen Wing — Michigan, 13-46252


ᐅ Kristina Wishaw, Michigan

Address: 30 Village Cir Rochester, MI 48307-3904

Bankruptcy Case 15-50471-pjs Overview: "The bankruptcy record of Kristina Wishaw from Rochester, MI, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2015."
Kristina Wishaw — Michigan, 15-50471


ᐅ Bernard J Wisner, Michigan

Address: 1538 Northumberland Dr Rochester, MI 48309-2958

Concise Description of Bankruptcy Case 15-50249-wsd7: "Rochester, MI resident Bernard J Wisner's 07.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-05."
Bernard J Wisner — Michigan, 15-50249


ᐅ Mark Wisneski, Michigan

Address: 2626 Melvin Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-62456-tjt: "In a Chapter 7 bankruptcy case, Mark Wisneski from Rochester, MI, saw their proceedings start in 07.13.2010 and complete by 10.17.2010, involving asset liquidation."
Mark Wisneski — Michigan, 10-62456


ᐅ Megan Beth Woelke, Michigan

Address: 593 Romeo Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-50340-pjs: "Megan Beth Woelke's Chapter 7 bankruptcy, filed in Rochester, MI in 2011-04-11, led to asset liquidation, with the case closing in July 16, 2011."
Megan Beth Woelke — Michigan, 11-50340


ᐅ Jonathon L Wolak, Michigan

Address: 2362 Wiltshire Ct Apt 106 Rochester, MI 48309

Bankruptcy Case 13-41499-wsd Overview: "In a Chapter 7 bankruptcy case, Jonathon L Wolak from Rochester, MI, saw his proceedings start in January 2013 and complete by 2013-04-23, involving asset liquidation."
Jonathon L Wolak — Michigan, 13-41499


ᐅ Krystal Marie Wolf, Michigan

Address: 2845 Vendome Ave Rochester, MI 48309

Bankruptcy Case 12-46639-tjt Overview: "Rochester, MI resident Krystal Marie Wolf's 03.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2012."
Krystal Marie Wolf — Michigan, 12-46639


ᐅ Kirk R Woltman, Michigan

Address: 128 Texas Ave Rochester, MI 48309

Bankruptcy Case 13-44187-mbm Summary: "Kirk R Woltman's Chapter 7 bankruptcy, filed in Rochester, MI in March 2013, led to asset liquidation, with the case closing in June 2013."
Kirk R Woltman — Michigan, 13-44187


ᐅ David Won, Michigan

Address: 1800 Flagstone Cir Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-70436-tjt: "In a Chapter 7 bankruptcy case, David Won from Rochester, MI, saw his proceedings start in 2010-09-30 and complete by 2011-01-04, involving asset liquidation."
David Won — Michigan, 10-70436


ᐅ Steve Won, Michigan

Address: 766 Kentucky Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-72391-tjt: "In a Chapter 7 bankruptcy case, Steve Won from Rochester, MI, saw his proceedings start in 2010-10-22 and complete by 2011-01-26, involving asset liquidation."
Steve Won — Michigan, 10-72391


ᐅ Bronda L Wood, Michigan

Address: 3309 Crooks Rd Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 13-48264-pjs: "In Rochester, MI, Bronda L Wood filed for Chapter 7 bankruptcy in Apr 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Bronda L Wood — Michigan, 13-48264


ᐅ Charles R Wood, Michigan

Address: 605 Kinglet St Rochester, MI 48309

Bankruptcy Case 12-64045-swr Summary: "The bankruptcy record of Charles R Wood from Rochester, MI, shows a Chapter 7 case filed in 2012-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2013."
Charles R Wood — Michigan, 12-64045


ᐅ Leslie Jenise Wood, Michigan

Address: 521 Yorkshire Dr Apt 32 Rochester, MI 48307

Concise Description of Bankruptcy Case 12-46492-tjt7: "The bankruptcy record of Leslie Jenise Wood from Rochester, MI, shows a Chapter 7 case filed in 03.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2012."
Leslie Jenise Wood — Michigan, 12-46492


ᐅ Kyle Garner Woods, Michigan

Address: 1655 Longfellow Ct Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-35097-dof: "Kyle Garner Woods's Chapter 7 bankruptcy, filed in Rochester, MI in 2011-11-07, led to asset liquidation, with the case closing in February 2012."
Kyle Garner Woods — Michigan, 11-35097


ᐅ Shane Woodward, Michigan

Address: 47555 Dequindre Rd Rochester, MI 48307

Bankruptcy Case 10-60739-wsd Summary: "The bankruptcy filing by Shane Woodward, undertaken in 06/27/2010 in Rochester, MI under Chapter 7, concluded with discharge in Oct 1, 2010 after liquidating assets."
Shane Woodward — Michigan, 10-60739


ᐅ Charles L Woodward, Michigan

Address: 3122 Devondale Rd Rochester, MI 48309

Bankruptcy Case 12-67436-swr Summary: "In a Chapter 7 bankruptcy case, Charles L Woodward from Rochester, MI, saw their proceedings start in December 2012 and complete by 2013-03-26, involving asset liquidation."
Charles L Woodward — Michigan, 12-67436


ᐅ Vickey A Woosley, Michigan

Address: 1729 Streamwood Dr Rochester, MI 48309

Bankruptcy Case 12-67582-swr Summary: "Vickey A Woosley's Chapter 7 bankruptcy, filed in Rochester, MI in 2012-12-21, led to asset liquidation, with the case closing in Mar 27, 2013."
Vickey A Woosley — Michigan, 12-67582


ᐅ Suzanne Wright, Michigan

Address: 774 Oak Brook Ridge Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 10-51846-pjs7: "Rochester, MI resident Suzanne Wright's Apr 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2010."
Suzanne Wright — Michigan, 10-51846


ᐅ Willis Yang, Michigan

Address: 2856 Norton Lawn Rochester, MI 48307

Bankruptcy Case 10-63397-tjt Overview: "The bankruptcy record of Willis Yang from Rochester, MI, shows a Chapter 7 case filed in July 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-27."
Willis Yang — Michigan, 10-63397


ᐅ Denise Marie Yaskanin, Michigan

Address: 1223 Candlestick Ln Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 11-42586-swr: "Denise Marie Yaskanin's Chapter 7 bankruptcy, filed in Rochester, MI in 2011-02-01, led to asset liquidation, with the case closing in May 2011."
Denise Marie Yaskanin — Michigan, 11-42586


ᐅ Mia Queenyedda York, Michigan

Address: 511 Yorkshire Dr # Thg Rochester, MI 48307

Bankruptcy Case 11-44208-mbm Summary: "Mia Queenyedda York's Chapter 7 bankruptcy, filed in Rochester, MI in Feb 18, 2011, led to asset liquidation, with the case closing in May 24, 2011."
Mia Queenyedda York — Michigan, 11-44208


ᐅ Jeffrey Alfred Young, Michigan

Address: 1740 Washington Rd Rochester, MI 48306

Brief Overview of Bankruptcy Case 09-70260-mbm: "In Rochester, MI, Jeffrey Alfred Young filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Jeffrey Alfred Young — Michigan, 09-70260


ᐅ Hayfa Yousif, Michigan

Address: 1293 Harding Ave Rochester, MI 48307

Bankruptcy Case 11-41227-swr Summary: "Rochester, MI resident Hayfa Yousif's 01/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-24."
Hayfa Yousif — Michigan, 11-41227


ᐅ Nabil P Yousif, Michigan

Address: 3034 Penn Ct Rochester, MI 48307-5073

Brief Overview of Bankruptcy Case 14-52466-pjs: "Rochester, MI resident Nabil P Yousif's July 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2014."
Nabil P Yousif — Michigan, 14-52466


ᐅ Nabil P Yousif, Michigan

Address: 3034 Penn Ct Rochester, MI 48307-5073

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52466-pjs: "The case of Nabil P Yousif in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nabil P Yousif — Michigan, 2014-52466


ᐅ Karen Jeanne Yunck, Michigan

Address: 1165 Ironwood Ct Apt 203 Rochester, MI 48307-1290

Bankruptcy Case 15-55144-mar Overview: "Karen Jeanne Yunck's Chapter 7 bankruptcy, filed in Rochester, MI in Oct 15, 2015, led to asset liquidation, with the case closing in Jan 13, 2016."
Karen Jeanne Yunck — Michigan, 15-55144


ᐅ Melissa Maria Yurk, Michigan

Address: 290 Woodside Ct Apt 169 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 09-69818-pjs: "Melissa Maria Yurk's Chapter 7 bankruptcy, filed in Rochester, MI in 2009-09-27, led to asset liquidation, with the case closing in January 2010."
Melissa Maria Yurk — Michigan, 09-69818


ᐅ Dawn Zalewski, Michigan

Address: 2841 Long Meadow Ln Rochester, MI 48307

Concise Description of Bankruptcy Case 10-74956-tjt7: "In a Chapter 7 bankruptcy case, Dawn Zalewski from Rochester, MI, saw her proceedings start in Nov 18, 2010 and complete by 2011-02-14, involving asset liquidation."
Dawn Zalewski — Michigan, 10-74956


ᐅ Michael Zalewski, Michigan

Address: PO Box 81211 Rochester, MI 48308

Bankruptcy Case 09-77627-mbm Overview: "The bankruptcy filing by Michael Zalewski, undertaken in December 2009 in Rochester, MI under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Michael Zalewski — Michigan, 09-77627


ᐅ Kevin Zeile, Michigan

Address: 227 Bowdoinhill Dr Rochester, MI 48309

Bankruptcy Case 10-68798-tjt Summary: "Kevin Zeile's Chapter 7 bankruptcy, filed in Rochester, MI in September 2010, led to asset liquidation, with the case closing in December 21, 2010."
Kevin Zeile — Michigan, 10-68798


ᐅ Gudrun Isabella Zitzmann, Michigan

Address: 4094 Bold Mdws Rochester, MI 48306

Concise Description of Bankruptcy Case 12-47930-wsd7: "The bankruptcy filing by Gudrun Isabella Zitzmann, undertaken in Mar 29, 2012 in Rochester, MI under Chapter 7, concluded with discharge in 07.03.2012 after liquidating assets."
Gudrun Isabella Zitzmann — Michigan, 12-47930


ᐅ Jr Theodore Zywicki, Michigan

Address: 334 Wesley St Rochester, MI 48307

Bankruptcy Case 13-48697-tjt Summary: "Jr Theodore Zywicki's bankruptcy, initiated in 04.29.2013 and concluded by August 3, 2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Theodore Zywicki — Michigan, 13-48697