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 Matthew Barkach, Michigan

Address: 1710 Rapids Way Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 09-75702-tjt: "Rochester, MI resident Matthew Barkach's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Matthew Barkach — Michigan, 09-75702


ᐅ Ronny Barnes, Michigan

Address: 2981 Corinthia Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 10-42825-swr7: "Ronny Barnes's bankruptcy, initiated in 02.01.2010 and concluded by May 11, 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronny Barnes — Michigan, 10-42825


ᐅ James Charles Barr, Michigan

Address: 982 Rome Rochester, MI 48307-2498

Brief Overview of Bankruptcy Case 07-49156-mbm: "Filing for Chapter 13 bankruptcy in May 2007, James Charles Barr from Rochester, MI, structured a repayment plan, achieving discharge in September 2013."
James Charles Barr — Michigan, 07-49156


ᐅ James Barszczowski, Michigan

Address: 494 Timberlea Dr Apt 116 Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 12-54523-pjs: "The bankruptcy record of James Barszczowski from Rochester, MI, shows a Chapter 7 case filed in 2012-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
James Barszczowski — Michigan, 12-54523


ᐅ John W Basilico, Michigan

Address: 815 N Main St Rochester, MI 48307

Bankruptcy Case 09-70868-swr Overview: "The bankruptcy record of John W Basilico from Rochester, MI, shows a Chapter 7 case filed in 2009-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2010."
John W Basilico — Michigan, 09-70868


ᐅ Feras Batah, Michigan

Address: 3233 Kenwood Dr Rochester, MI 48309

Bankruptcy Case 09-71400-wsd Summary: "Rochester, MI resident Feras Batah's 10/11/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-15."
Feras Batah — Michigan, 09-71400


ᐅ Scott William Bates, Michigan

Address: 227 Romeo Rd Rochester, MI 48307-1559

Concise Description of Bankruptcy Case 15-51304-wsd7: "Rochester, MI resident Scott William Bates's 2015-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-27."
Scott William Bates — Michigan, 15-51304


ᐅ Jeremy Christian Batson, Michigan

Address: 2439 Wiltshire Ct Apt 204 Rochester, MI 48309

Bankruptcy Case 12-46453-swr Overview: "The bankruptcy record of Jeremy Christian Batson from Rochester, MI, shows a Chapter 7 case filed in 03/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2012."
Jeremy Christian Batson — Michigan, 12-46453


ᐅ Colleen E Bauer, Michigan

Address: 675 Brookwood Ln E Rochester, MI 48309

Bankruptcy Case 12-54275-mbm Overview: "Colleen E Bauer's bankruptcy, initiated in June 11, 2012 and concluded by 09/15/2012 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen E Bauer — Michigan, 12-54275


ᐅ Vicki Sue Baugher, Michigan

Address: 323 N Alice Ave Rochester, MI 48307-1814

Bankruptcy Case 2014-55365-pjs Summary: "Vicki Sue Baugher's Chapter 7 bankruptcy, filed in Rochester, MI in Sep 30, 2014, led to asset liquidation, with the case closing in Dec 29, 2014."
Vicki Sue Baugher — Michigan, 2014-55365


ᐅ Jared Bauman, Michigan

Address: 3152 Harrison Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-73711-tjt: "Jared Bauman's Chapter 7 bankruptcy, filed in Rochester, MI in 11.04.2010, led to asset liquidation, with the case closing in 02.07.2011."
Jared Bauman — Michigan, 10-73711


ᐅ Ronald J Bawol, Michigan

Address: 2795 Antrim Ct Rochester, MI 48306-4902

Bankruptcy Case 08-56169-wsd Overview: "Ronald J Bawol, a resident of Rochester, MI, entered a Chapter 13 bankruptcy plan in July 3, 2008, culminating in its successful completion by 2013-11-05."
Ronald J Bawol — Michigan, 08-56169


ᐅ Susan Bawol, Michigan

Address: 2795 Antrim Ct Rochester, MI 48306-4902

Concise Description of Bankruptcy Case 08-56169-wsd7: "Filing for Chapter 13 bankruptcy in 2008-07-03, Susan Bawol from Rochester, MI, structured a repayment plan, achieving discharge in November 2013."
Susan Bawol — Michigan, 08-56169


ᐅ Neil A Baxter, Michigan

Address: 164 Rose Brier Dr Rochester, MI 48309

Bankruptcy Case 13-43800-tjt Summary: "Rochester, MI resident Neil A Baxter's Feb 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-04."
Neil A Baxter — Michigan, 13-43800


ᐅ Randall Jon Beck, Michigan

Address: 1801 June Ave Rochester, MI 48309

Bankruptcy Case 11-49503-mbm Summary: "The case of Randall Jon Beck in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Jon Beck — Michigan, 11-49503


ᐅ Laurie Sue Beck, Michigan

Address: 1159 Ironwood Ct Apt 03 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-51448-wsd: "In Rochester, MI, Laurie Sue Beck filed for Chapter 7 bankruptcy in 06.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-10."
Laurie Sue Beck — Michigan, 13-51448


ᐅ Erich Becker, Michigan

Address: 292 Knorrwood Dr Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 10-53524-wsd: "The bankruptcy filing by Erich Becker, undertaken in April 2010 in Rochester, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Erich Becker — Michigan, 10-53524


ᐅ Ghada Bedros, Michigan

Address: 673 Camden Ct Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-50590-swr: "Ghada Bedros's bankruptcy, initiated in 05.24.2013 and concluded by 08.28.2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ghada Bedros — Michigan, 13-50590


ᐅ Lori Beeghly, Michigan

Address: 1712 Chase Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 10-67464-wsd7: "In Rochester, MI, Lori Beeghly filed for Chapter 7 bankruptcy in 08.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2010."
Lori Beeghly — Michigan, 10-67464


ᐅ Gerald W Behaylo, Michigan

Address: 1805 Washington Rd Rochester, MI 48306

Brief Overview of Bankruptcy Case 12-53374-pjs: "In Rochester, MI, Gerald W Behaylo filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by Sep 3, 2012."
Gerald W Behaylo — Michigan, 12-53374


ᐅ Andre Cornelius Bell, Michigan

Address: 3710 Tremonte Cir S Rochester, MI 48306-4788

Bankruptcy Case 10-40895-wsd Overview: "Andre Cornelius Bell, a resident of Rochester, MI, entered a Chapter 13 bankruptcy plan in 2010-01-14, culminating in its successful completion by April 6, 2015."
Andre Cornelius Bell — Michigan, 10-40895


ᐅ Dianna Lynn Belyea, Michigan

Address: 406 Baldwin Ave Rochester, MI 48307-2100

Bankruptcy Case 08-54501-mar Summary: "Dianna Lynn Belyea's Chapter 13 bankruptcy in Rochester, MI started in Jun 16, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/26/2013."
Dianna Lynn Belyea — Michigan, 08-54501


ᐅ Edward M Benavides, Michigan

Address: 1697 Grandview Dr Rochester, MI 48306

Bankruptcy Case 11-42175-tjt Summary: "In a Chapter 7 bankruptcy case, Edward M Benavides from Rochester, MI, saw their proceedings start in 2011-01-28 and complete by 2011-05-04, involving asset liquidation."
Edward M Benavides — Michigan, 11-42175


ᐅ Maureen Bennett, Michigan

Address: 3262 Rockhaven Ave Rochester, MI 48309

Concise Description of Bankruptcy Case 10-72367-wsd7: "Maureen Bennett's bankruptcy, initiated in October 22, 2010 and concluded by 01.31.2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen Bennett — Michigan, 10-72367


ᐅ Chang S Bennett, Michigan

Address: 730 South Blvd W Rochester, MI 48307

Bankruptcy Case 12-51646-swr Overview: "Rochester, MI resident Chang S Bennett's 05/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2012."
Chang S Bennett — Michigan, 12-51646


ᐅ Jack Bergman, Michigan

Address: 3068 Sunbury Ct Rochester, MI 48309

Bankruptcy Case 10-67523-tjt Overview: "The bankruptcy filing by Jack Bergman, undertaken in Aug 31, 2010 in Rochester, MI under Chapter 7, concluded with discharge in 2010-12-08 after liquidating assets."
Jack Bergman — Michigan, 10-67523


ᐅ Leon Berishaj, Michigan

Address: 3432 Landview Dr Rochester, MI 48306

Concise Description of Bankruptcy Case 11-59855-pjs7: "The case of Leon Berishaj in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Berishaj — Michigan, 11-59855


ᐅ Albert Berres, Michigan

Address: 603 Renshaw St Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-64795-swr: "In a Chapter 7 bankruptcy case, Albert Berres from Rochester, MI, saw his proceedings start in 09.20.2011 and complete by December 2011, involving asset liquidation."
Albert Berres — Michigan, 11-64795


ᐅ Ronald Lynn Berry, Michigan

Address: 3172 York Rd Rochester, MI 48309

Brief Overview of Bankruptcy Case 12-44422-swr: "Rochester, MI resident Ronald Lynn Berry's 2012-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Ronald Lynn Berry — Michigan, 12-44422


ᐅ Kathy Bertoncin, Michigan

Address: 1324 Greenleaf Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-55319-swr: "Rochester, MI resident Kathy Bertoncin's 05/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2010."
Kathy Bertoncin — Michigan, 10-55319


ᐅ David M Betts, Michigan

Address: 490 Elmhill Rd Rochester, MI 48306

Bankruptcy Case 13-40751-pjs Summary: "Rochester, MI resident David M Betts's January 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-21."
David M Betts — Michigan, 13-40751


ᐅ Mildred Dolores Betty, Michigan

Address: 2020 Yarmuth Dr Apt 46 Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-62106-tjt: "The bankruptcy filing by Mildred Dolores Betty, undertaken in August 16, 2011 in Rochester, MI under Chapter 7, concluded with discharge in 11.20.2011 after liquidating assets."
Mildred Dolores Betty — Michigan, 11-62106


ᐅ James M Beverlin, Michigan

Address: 2754 Gerald Ave Rochester, MI 48307

Bankruptcy Case 11-71235-wsd Overview: "The bankruptcy record of James M Beverlin from Rochester, MI, shows a Chapter 7 case filed in 12/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 13, 2012."
James M Beverlin — Michigan, 11-71235


ᐅ Kamran Bhatti, Michigan

Address: 2948 Woodelm Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 12-55673-wsd: "The bankruptcy record of Kamran Bhatti from Rochester, MI, shows a Chapter 7 case filed in 06.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 3, 2012."
Kamran Bhatti — Michigan, 12-55673


ᐅ Richard Carl Bibbee, Michigan

Address: 900 Oakwood Dr Apt 173 Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-46684-pjs: "Richard Carl Bibbee's Chapter 7 bankruptcy, filed in Rochester, MI in Mar 19, 2012, led to asset liquidation, with the case closing in 2012-06-23."
Richard Carl Bibbee — Michigan, 12-46684


ᐅ Bridget A Bilsky, Michigan

Address: 660 N Main St Apt 101 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-59973-tjt: "Bridget A Bilsky's bankruptcy, initiated in August 2012 and concluded by 2012-12-05 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget A Bilsky — Michigan, 12-59973


ᐅ Lisa Biondo, Michigan

Address: 3104 Bridlewood Dr Rochester, MI 48306

Bankruptcy Case 10-61603-wsd Summary: "Lisa Biondo's Chapter 7 bankruptcy, filed in Rochester, MI in 2010-07-02, led to asset liquidation, with the case closing in 10.06.2010."
Lisa Biondo — Michigan, 10-61603


ᐅ Salvatore Biondo, Michigan

Address: 763 Majestic Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 10-69582-mbm: "The bankruptcy filing by Salvatore Biondo, undertaken in 09.24.2010 in Rochester, MI under Chapter 7, concluded with discharge in December 29, 2010 after liquidating assets."
Salvatore Biondo — Michigan, 10-69582


ᐅ Ather Bitriz, Michigan

Address: 3123 Rolling Green Cir S Rochester, MI 48309

Concise Description of Bankruptcy Case 10-53184-swr7: "Rochester, MI resident Ather Bitriz's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-26."
Ather Bitriz — Michigan, 10-53184


ᐅ Grigor Biznooni, Michigan

Address: 3878 Donaldson Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-51514-tjt: "In Rochester, MI, Grigor Biznooni filed for Chapter 7 bankruptcy in 05/07/2012. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2012."
Grigor Biznooni — Michigan, 12-51514


ᐅ Irvin Richard Blackburn, Michigan

Address: 456 Kensington Dr Apt 187 Rochester, MI 48307-4061

Bankruptcy Case 16-47108-tjt Overview: "The bankruptcy record of Irvin Richard Blackburn from Rochester, MI, shows a Chapter 7 case filed in May 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Irvin Richard Blackburn — Michigan, 16-47108


ᐅ Patricia Ann Blackburn, Michigan

Address: 456 Kensington Dr Apt 187 Rochester, MI 48307-4061

Concise Description of Bankruptcy Case 16-47108-tjt7: "In Rochester, MI, Patricia Ann Blackburn filed for Chapter 7 bankruptcy in May 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Patricia Ann Blackburn — Michigan, 16-47108


ᐅ Marketta Blackshire, Michigan

Address: 3882 Williamsburg Ct Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-77724-wsd: "The bankruptcy record of Marketta Blackshire from Rochester, MI, shows a Chapter 7 case filed in 12/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2011."
Marketta Blackshire — Michigan, 10-77724


ᐅ Justin J Bodany, Michigan

Address: 119 Roanoke Ln Rochester, MI 48309

Bankruptcy Case 12-45962-tjt Summary: "Rochester, MI resident Justin J Bodany's Mar 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2012."
Justin J Bodany — Michigan, 12-45962


ᐅ Lora D Boik, Michigan

Address: 418 Fauteux Ct Rochester, MI 48307

Bankruptcy Case 09-71401-mbm Overview: "The bankruptcy record of Lora D Boik from Rochester, MI, shows a Chapter 7 case filed in 2009-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-15."
Lora D Boik — Michigan, 09-71401


ᐅ Michael Bosma, Michigan

Address: 919 Woodridge Ct Rochester, MI 48307

Concise Description of Bankruptcy Case 10-48188-swr7: "In a Chapter 7 bankruptcy case, Michael Bosma from Rochester, MI, saw their proceedings start in 2010-03-15 and complete by 06/19/2010, involving asset liquidation."
Michael Bosma — Michigan, 10-48188


ᐅ Joshua Boswell, Michigan

Address: 15 Timberview Dr Apt 137 Rochester, MI 48307

Bankruptcy Case 10-75604-swr Summary: "The bankruptcy record of Joshua Boswell from Rochester, MI, shows a Chapter 7 case filed in 2010-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Joshua Boswell — Michigan, 10-75604


ᐅ Lyes Boubrit, Michigan

Address: 423 Parkdale Ave Apt F4 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-41737-pjs: "Lyes Boubrit's Chapter 7 bankruptcy, filed in Rochester, MI in January 2011, led to asset liquidation, with the case closing in Apr 26, 2011."
Lyes Boubrit — Michigan, 11-41737


ᐅ Jr Eddie Burden, Michigan

Address: 2130 S Livernois Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 09-72100-swr: "The bankruptcy record of Jr Eddie Burden from Rochester, MI, shows a Chapter 7 case filed in October 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2010."
Jr Eddie Burden — Michigan, 09-72100


ᐅ Douglas Burgess, Michigan

Address: 1717 W Auburn Rd Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-58805-swr: "Douglas Burgess's Chapter 7 bankruptcy, filed in Rochester, MI in Jun 9, 2010, led to asset liquidation, with the case closing in September 2010."
Douglas Burgess — Michigan, 10-58805


ᐅ Christina Burke, Michigan

Address: 200 Marais Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-61616-mbm: "In Rochester, MI, Christina Burke filed for Chapter 7 bankruptcy in 2010-07-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-06."
Christina Burke — Michigan, 10-61616


ᐅ Lucinda Burke, Michigan

Address: 3384 Tremonte Cir N Rochester, MI 48306

Bankruptcy Case 10-73444-swr Overview: "The bankruptcy filing by Lucinda Burke, undertaken in 2010-11-01 in Rochester, MI under Chapter 7, concluded with discharge in 02/08/2011 after liquidating assets."
Lucinda Burke — Michigan, 10-73444


ᐅ Robert R Burnette, Michigan

Address: 454 Romeo Rd Unit 227 Rochester, MI 48307

Bankruptcy Case 11-47086-swr Summary: "The bankruptcy record of Robert R Burnette from Rochester, MI, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2011."
Robert R Burnette — Michigan, 11-47086


ᐅ Bruce Burnham, Michigan

Address: 927 Hillsborough Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-66125-mbm: "The case of Bruce Burnham in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Burnham — Michigan, 10-66125


ᐅ Cornelious Burns, Michigan

Address: 3130 Fallen Oaks Ct Apt 305 Rochester, MI 48309-2762

Bankruptcy Case 16-44440-mar Summary: "Cornelious Burns's bankruptcy, initiated in 2016-03-25 and concluded by 06.23.2016 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cornelious Burns — Michigan, 16-44440


ᐅ Gerald Eugene Burns, Michigan

Address: 925 Bridgestone Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 12-392047: "In Rochester, MI, Gerald Eugene Burns filed for Chapter 7 bankruptcy in 2012-10-30. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2013."
Gerald Eugene Burns — Michigan, 12-39204


ᐅ Jr Mark Burns, Michigan

Address: 3833 Mildred Ave Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-75408-swr: "In a Chapter 7 bankruptcy case, Jr Mark Burns from Rochester, MI, saw their proceedings start in 11.23.2010 and complete by 03.02.2011, involving asset liquidation."
Jr Mark Burns — Michigan, 10-75408


ᐅ Noble Karen Ann Busch, Michigan

Address: 2721 Hessel Ave Rochester, MI 48307

Bankruptcy Case 12-53943-tjt Summary: "Rochester, MI resident Noble Karen Ann Busch's June 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2012."
Noble Karen Ann Busch — Michigan, 12-53943


ᐅ Floyd K Butler, Michigan

Address: 152 Whippoorwill Ln Rochester, MI 48309-3488

Bankruptcy Case 15-49228-pjs Overview: "Floyd K Butler's bankruptcy, initiated in June 16, 2015 and concluded by 2015-09-14 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Floyd K Butler — Michigan, 15-49228


ᐅ Janet L Butler, Michigan

Address: 152 Whippoorwill Ln Rochester, MI 48309-3488

Brief Overview of Bankruptcy Case 15-49228-pjs: "The bankruptcy record of Janet L Butler from Rochester, MI, shows a Chapter 7 case filed in 2015-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Janet L Butler — Michigan, 15-49228


ᐅ Cynthia Ellen Cajka, Michigan

Address: 664 N Main St Apt 3 Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-53675-tjt: "Cynthia Ellen Cajka's Chapter 7 bankruptcy, filed in Rochester, MI in 07/16/2013, led to asset liquidation, with the case closing in 10/20/2013."
Cynthia Ellen Cajka — Michigan, 13-53675


ᐅ Diana Callas, Michigan

Address: 336 Drace St Rochester, MI 48307-1411

Bankruptcy Case 09-72292-pjs Summary: "In her Chapter 13 bankruptcy case filed in 10/20/2009, Rochester, MI's Diana Callas agreed to a debt repayment plan, which was successfully completed by July 2013."
Diana Callas — Michigan, 09-72292


ᐅ Scott Campbell, Michigan

Address: 2793 Harrison Ave Rochester, MI 48307

Bankruptcy Case 10-73447-pjs Overview: "In a Chapter 7 bankruptcy case, Scott Campbell from Rochester, MI, saw their proceedings start in 2010-11-01 and complete by February 8, 2011, involving asset liquidation."
Scott Campbell — Michigan, 10-73447


ᐅ Carmela M Campbell, Michigan

Address: 910 Little Hill Ct Rochester, MI 48307-3025

Bankruptcy Case 15-50004-wsd Summary: "Carmela M Campbell's Chapter 7 bankruptcy, filed in Rochester, MI in 2015-07-01, led to asset liquidation, with the case closing in Sep 29, 2015."
Carmela M Campbell — Michigan, 15-50004


ᐅ Edward Campbell, Michigan

Address: 761 Elizabeth St Rochester, MI 48307

Bankruptcy Case 10-67602-swr Summary: "Edward Campbell's Chapter 7 bankruptcy, filed in Rochester, MI in September 2010, led to asset liquidation, with the case closing in 12.07.2010."
Edward Campbell — Michigan, 10-67602


ᐅ Anne Elizabeth Campbell, Michigan

Address: 2621 Weaverton Rochester, MI 48307

Concise Description of Bankruptcy Case 12-52480-pjs7: "The bankruptcy record of Anne Elizabeth Campbell from Rochester, MI, shows a Chapter 7 case filed in 05/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2012."
Anne Elizabeth Campbell — Michigan, 12-52480


ᐅ Stephen Candela, Michigan

Address: 671 Bridgestone Dr Rochester, MI 48309

Bankruptcy Case 10-64992-swr Summary: "The case of Stephen Candela in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Candela — Michigan, 10-64992


ᐅ Julie Diana Cantin, Michigan

Address: 3221 Rolling Green Cir S Rochester, MI 48309

Bankruptcy Case 11-40552-wsd Summary: "In a Chapter 7 bankruptcy case, Julie Diana Cantin from Rochester, MI, saw her proceedings start in January 2011 and complete by 2011-04-16, involving asset liquidation."
Julie Diana Cantin — Michigan, 11-40552


ᐅ Jr Pedro Cantu, Michigan

Address: 6666 Orion Rd Rochester, MI 48306

Brief Overview of Bankruptcy Case 12-66781-swr: "Jr Pedro Cantu's bankruptcy, initiated in Dec 11, 2012 and concluded by 03/17/2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Pedro Cantu — Michigan, 12-66781


ᐅ Vlad Cara, Michigan

Address: 158 Whims Ln Rochester, MI 48306

Bankruptcy Case 12-44603-pjs Overview: "Vlad Cara's bankruptcy, initiated in 02.28.2012 and concluded by 2012-06-03 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vlad Cara — Michigan, 12-44603


ᐅ Camille Carbone, Michigan

Address: 1926 Ruby Ave Rochester, MI 48309

Concise Description of Bankruptcy Case 10-65277-swr7: "Camille Carbone's Chapter 7 bankruptcy, filed in Rochester, MI in Aug 10, 2010, led to asset liquidation, with the case closing in November 14, 2010."
Camille Carbone — Michigan, 10-65277


ᐅ William Austin Carlin, Michigan

Address: 3742 Cone Ave Rochester, MI 48309

Bankruptcy Case 11-64689-pjs Overview: "In Rochester, MI, William Austin Carlin filed for Chapter 7 bankruptcy in Sep 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2011."
William Austin Carlin — Michigan, 11-64689


ᐅ Kathryn Carroll, Michigan

Address: 1678 Deepwood Cir Rochester, MI 48307

Bankruptcy Case 10-48839-tjt Summary: "The bankruptcy record of Kathryn Carroll from Rochester, MI, shows a Chapter 7 case filed in Mar 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-23."
Kathryn Carroll — Michigan, 10-48839


ᐅ Julie Ann Conrad, Michigan

Address: 1382 Copper Cir Rochester, MI 48306

Bankruptcy Case 13-62296-mbm Summary: "Rochester, MI resident Julie Ann Conrad's 2013-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2014."
Julie Ann Conrad — Michigan, 13-62296


ᐅ Thomas Constanti, Michigan

Address: 740 Great Oaks Blvd Rochester, MI 48307

Bankruptcy Case 10-68969-swr Summary: "Rochester, MI resident Thomas Constanti's Sep 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Thomas Constanti — Michigan, 10-68969


ᐅ Rosemarie Cook, Michigan

Address: 2181 London Bridge Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-74308-pjs: "Rosemarie Cook's bankruptcy, initiated in Nov 10, 2010 and concluded by 02/01/2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie Cook — Michigan, 10-74308


ᐅ Todd Cook, Michigan

Address: 1691 Bedford Square Dr Apt 202 Rochester, MI 48306

Bankruptcy Case 09-75503-swr Overview: "The bankruptcy record of Todd Cook from Rochester, MI, shows a Chapter 7 case filed in 2009-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2010."
Todd Cook — Michigan, 09-75503


ᐅ Cristina Marie Corbelli, Michigan

Address: 4871 Georgetown Dr Rochester, MI 48306-1490

Concise Description of Bankruptcy Case 2014-45546-tjt7: "The case of Cristina Marie Corbelli in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristina Marie Corbelli — Michigan, 2014-45546


ᐅ Clyde Corbiere, Michigan

Address: 1609 Crestline Ln Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-69637-wsd: "In a Chapter 7 bankruptcy case, Clyde Corbiere from Rochester, MI, saw their proceedings start in 2011-11-16 and complete by 2012-02-20, involving asset liquidation."
Clyde Corbiere — Michigan, 11-69637


ᐅ Kevin H Cornell, Michigan

Address: 158 Linwood Ave Rochester, MI 48307

Bankruptcy Case 11-59854-tjt Summary: "Kevin H Cornell's bankruptcy, initiated in 07.22.2011 and concluded by 10.26.2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin H Cornell — Michigan, 11-59854


ᐅ Shawn M Cornett, Michigan

Address: 295 Marquette Ct Rochester, MI 48307

Bankruptcy Case 13-41829-tjt Summary: "In Rochester, MI, Shawn M Cornett filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2013."
Shawn M Cornett — Michigan, 13-41829


ᐅ Gary Costanzo, Michigan

Address: 3311 Bendelow Rd Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-58987-wsd: "In Rochester, MI, Gary Costanzo filed for Chapter 7 bankruptcy in 2010-06-10. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2010."
Gary Costanzo — Michigan, 10-58987


ᐅ Brian F Costigan, Michigan

Address: 843 Ludlow Ave Apt D104 Rochester, MI 48307-1398

Concise Description of Bankruptcy Case 15-43697-wsd7: "The case of Brian F Costigan in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian F Costigan — Michigan, 15-43697


ᐅ Sidney Cotton, Michigan

Address: 1205 Miniature Ct Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 09-79443-mbm: "The bankruptcy record of Sidney Cotton from Rochester, MI, shows a Chapter 7 case filed in 2009-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2010."
Sidney Cotton — Michigan, 09-79443


ᐅ William L Courts, Michigan

Address: 520 Tennyson Rochester, MI 48307

Bankruptcy Case 11-64663-swr Summary: "William L Courts's Chapter 7 bankruptcy, filed in Rochester, MI in 09.19.2011, led to asset liquidation, with the case closing in 2011-12-24."
William L Courts — Michigan, 11-64663


ᐅ Bryce M Cowart, Michigan

Address: 1145 Ironwood Ct Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-57586-wsd: "The bankruptcy record of Bryce M Cowart from Rochester, MI, shows a Chapter 7 case filed in September 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-25."
Bryce M Cowart — Michigan, 13-57586


ᐅ Julianne Cowdrey, Michigan

Address: 4394 Carriage Hill Ct Rochester, MI 48306

Bankruptcy Case 10-52225-swr Summary: "Julianne Cowdrey's Chapter 7 bankruptcy, filed in Rochester, MI in Apr 13, 2010, led to asset liquidation, with the case closing in 2010-07-18."
Julianne Cowdrey — Michigan, 10-52225


ᐅ Yolanda R Cox, Michigan

Address: 791 Shelley Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-61623-pjs: "In Rochester, MI, Yolanda R Cox filed for Chapter 7 bankruptcy in November 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Yolanda R Cox — Michigan, 13-61623


ᐅ Debra Lynn Crabb, Michigan

Address: 3882 Williamsburg Ct Rochester, MI 48309-1129

Snapshot of U.S. Bankruptcy Proceeding Case 15-47967-tjt: "Rochester, MI resident Debra Lynn Crabb's 05.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2015."
Debra Lynn Crabb — Michigan, 15-47967


ᐅ Amy Craft, Michigan

Address: PO Box 82043 Rochester, MI 48308

Brief Overview of Bankruptcy Case 10-49098-wsd: "The bankruptcy filing by Amy Craft, undertaken in 03/22/2010 in Rochester, MI under Chapter 7, concluded with discharge in Jun 26, 2010 after liquidating assets."
Amy Craft — Michigan, 10-49098


ᐅ Kristin Crain, Michigan

Address: 2870 Portage Trail Dr Rochester, MI 48309

Bankruptcy Case 10-71221-tjt Overview: "Kristin Crain's bankruptcy, initiated in 10.11.2010 and concluded by January 15, 2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin Crain — Michigan, 10-71221


ᐅ Jill Crase, Michigan

Address: 830 Lynhaven Ct Rochester, MI 48307

Bankruptcy Case 10-41825-wsd Overview: "The bankruptcy filing by Jill Crase, undertaken in 01.23.2010 in Rochester, MI under Chapter 7, concluded with discharge in 2010-04-28 after liquidating assets."
Jill Crase — Michigan, 10-41825


ᐅ Jennifer Frances Craven, Michigan

Address: 972 E Tienken Rd Rochester, MI 48306-4550

Bankruptcy Case 16-46073-pjs Summary: "The bankruptcy record of Jennifer Frances Craven from Rochester, MI, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-21."
Jennifer Frances Craven — Michigan, 16-46073


ᐅ Sarah Michael Crawford, Michigan

Address: 1661 Cliffview Dr Apt 131 Rochester, MI 48306

Bankruptcy Case 11-58356-wsd Summary: "The bankruptcy record of Sarah Michael Crawford from Rochester, MI, shows a Chapter 7 case filed in July 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2011."
Sarah Michael Crawford — Michigan, 11-58356


ᐅ Crystal Cromwell, Michigan

Address: 931 Ironwood Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-40377-tjt: "Crystal Cromwell's bankruptcy, initiated in 2013-01-09 and concluded by 2013-04-15 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Cromwell — Michigan, 13-40377


ᐅ Ii Mark William Crosthwaite, Michigan

Address: 330 Marquette Dr Rochester, MI 48307

Bankruptcy Case 13-54457-tjt Overview: "Ii Mark William Crosthwaite's bankruptcy, initiated in 2013-07-29 and concluded by 11.02.2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Mark William Crosthwaite — Michigan, 13-54457


ᐅ John G Cunningham, Michigan

Address: 4102 Bold Mdws Rochester, MI 48306

Bankruptcy Case 12-62039-swr Summary: "The case of John G Cunningham in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John G Cunningham — Michigan, 12-62039


ᐅ Phillip Arnold Currie, Michigan

Address: 2767 Chickadee St Rochester, MI 48309

Concise Description of Bankruptcy Case 11-62381-wsd7: "In Rochester, MI, Phillip Arnold Currie filed for Chapter 7 bankruptcy in 2011-08-19. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2011."
Phillip Arnold Currie — Michigan, 11-62381


ᐅ Shawn M Cushman, Michigan

Address: 2520 Norton Lawn Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-52714-pjs: "Shawn M Cushman's Chapter 7 bankruptcy, filed in Rochester, MI in 05.22.2012, led to asset liquidation, with the case closing in 2012-08-26."
Shawn M Cushman — Michigan, 12-52714


ᐅ Theresa E Cusumano, Michigan

Address: 678 N Main St Apt 304 Rochester, MI 48307

Concise Description of Bankruptcy Case 11-45252-wsd7: "Rochester, MI resident Theresa E Cusumano's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2011."
Theresa E Cusumano — Michigan, 11-45252