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 Keith A Carroll, Michigan

Address: 140 Woodview Ct Apt 391 Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-68845-pjs: "The bankruptcy record of Keith A Carroll from Rochester, MI, shows a Chapter 7 case filed in 2011-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2012."
Keith A Carroll — Michigan, 11-68845


ᐅ Maria A Carrothers, Michigan

Address: PO Box 71143 Rochester, MI 48307

Bankruptcy Case 12-47709-wsd Overview: "The case of Maria A Carrothers in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria A Carrothers — Michigan, 12-47709


ᐅ Virginia Kay Carter, Michigan

Address: 2916 Dearborn Ave Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-42154-tjt: "The bankruptcy filing by Virginia Kay Carter, undertaken in 01.28.2011 in Rochester, MI under Chapter 7, concluded with discharge in May 3, 2011 after liquidating assets."
Virginia Kay Carter — Michigan, 11-42154


ᐅ Yvonne Senerpida Castanares, Michigan

Address: 2735 Hickory Lawn Rd Rochester, MI 48307-4417

Brief Overview of Bankruptcy Case 15-42221-pjs: "The case of Yvonne Senerpida Castanares in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Senerpida Castanares — Michigan, 15-42221


ᐅ Emily Cataldo, Michigan

Address: 644 Tennyson Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-74177-tjt: "The bankruptcy filing by Emily Cataldo, undertaken in 11.09.2010 in Rochester, MI under Chapter 7, concluded with discharge in February 15, 2011 after liquidating assets."
Emily Cataldo — Michigan, 10-74177


ᐅ Jack Aldrich Catenac, Michigan

Address: 2800 Hixon Rd Rochester, MI 48306

Brief Overview of Bankruptcy Case 11-67617-wsd: "Rochester, MI resident Jack Aldrich Catenac's October 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2012."
Jack Aldrich Catenac — Michigan, 11-67617


ᐅ Cara Cates, Michigan

Address: 662 Dorchester Dr Apt 169 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-63430-tjt: "Rochester, MI resident Cara Cates's 07/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-27."
Cara Cates — Michigan, 10-63430


ᐅ Jenny L Cauchi, Michigan

Address: 1145 Ironwood Ct Rochester, MI 48307

Bankruptcy Case 13-58954-tjt Summary: "In a Chapter 7 bankruptcy case, Jenny L Cauchi from Rochester, MI, saw her proceedings start in 10.14.2013 and complete by 01.18.2014, involving asset liquidation."
Jenny L Cauchi — Michigan, 13-58954


ᐅ Lawrence Cavanaugh, Michigan

Address: 177 Fontainbleau Ct W Rochester, MI 48307

Bankruptcy Case 09-76060-pjs Overview: "The bankruptcy filing by Lawrence Cavanaugh, undertaken in 11.23.2009 in Rochester, MI under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Lawrence Cavanaugh — Michigan, 09-76060


ᐅ Luanne Cebalt, Michigan

Address: 978 E Tienken Rd Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 11-61223-mbm: "Luanne Cebalt's bankruptcy, initiated in 2011-08-05 and concluded by 11.09.2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luanne Cebalt — Michigan, 11-61223


ᐅ Emma Chapman, Michigan

Address: 1565 Milton Ave Rochester, MI 48307

Bankruptcy Case 12-54270-mbm Overview: "The bankruptcy record of Emma Chapman from Rochester, MI, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2012."
Emma Chapman — Michigan, 12-54270


ᐅ Jr John Chatman, Michigan

Address: 4899 Georgetown Dr Rochester, MI 48306

Bankruptcy Case 13-44510-wsd Summary: "The bankruptcy filing by Jr John Chatman, undertaken in 2013-03-08 in Rochester, MI under Chapter 7, concluded with discharge in 06/12/2013 after liquidating assets."
Jr John Chatman — Michigan, 13-44510


ᐅ James A Chesney, Michigan

Address: 3558 Alida Ave Rochester, MI 48309

Concise Description of Bankruptcy Case 13-50503-pjs7: "In Rochester, MI, James A Chesney filed for Chapter 7 bankruptcy in 2013-05-23. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
James A Chesney — Michigan, 13-50503


ᐅ David Mark Chevalier, Michigan

Address: 3021 Harrison Ave Rochester, MI 48307

Bankruptcy Case 11-43875-pjs Summary: "David Mark Chevalier's bankruptcy, initiated in 02.16.2011 and concluded by 2011-05-24 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Mark Chevalier — Michigan, 11-43875


ᐅ Gaspare Chirco, Michigan

Address: 986 Rome Rochester, MI 48307

Concise Description of Bankruptcy Case 10-44605-swr7: "Gaspare Chirco's bankruptcy, initiated in Feb 18, 2010 and concluded by 05.25.2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gaspare Chirco — Michigan, 10-44605


ᐅ Terry Chism, Michigan

Address: 3695 Sunnyside Ct Rochester, MI 48306

Bankruptcy Case 11-41963-wsd Summary: "Terry Chism's Chapter 7 bankruptcy, filed in Rochester, MI in January 27, 2011, led to asset liquidation, with the case closing in 05.03.2011."
Terry Chism — Michigan, 11-41963


ᐅ Son Cho, Michigan

Address: 1895 Flagstone Cir Rochester, MI 48307

Bankruptcy Case 10-49496-pjs Summary: "Rochester, MI resident Son Cho's 2010-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-28."
Son Cho — Michigan, 10-49496


ᐅ Stephen G Chrisman, Michigan

Address: 327 Woodward Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-45993-wsd: "In a Chapter 7 bankruptcy case, Stephen G Chrisman from Rochester, MI, saw their proceedings start in 2013-03-26 and complete by 06.30.2013, involving asset liquidation."
Stephen G Chrisman — Michigan, 13-45993


ᐅ Toni Christofel, Michigan

Address: 222 W Hamlin Rd Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 09-73179-tjt: "The bankruptcy record of Toni Christofel from Rochester, MI, shows a Chapter 7 case filed in 10/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Toni Christofel — Michigan, 09-73179


ᐅ Sherry Christy, Michigan

Address: 313 N Castell Ave Rochester, MI 48307

Bankruptcy Case 10-56616-tjt Summary: "Rochester, MI resident Sherry Christy's May 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2010."
Sherry Christy — Michigan, 10-56616


ᐅ Robert M Church, Michigan

Address: 1331 Avon Cir W Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 13-49373-wsd: "Robert M Church's Chapter 7 bankruptcy, filed in Rochester, MI in 2013-05-07, led to asset liquidation, with the case closing in 2013-08-11."
Robert M Church — Michigan, 13-49373


ᐅ Terry A Church, Michigan

Address: 1331 Avon Cir W Rochester, MI 48309-3006

Concise Description of Bankruptcy Case 14-48908-wsd7: "The bankruptcy filing by Terry A Church, undertaken in 05.23.2014 in Rochester, MI under Chapter 7, concluded with discharge in Aug 21, 2014 after liquidating assets."
Terry A Church — Michigan, 14-48908


ᐅ Julia A Church, Michigan

Address: 1164 E Gunn Rd Rochester, MI 48306

Bankruptcy Case 13-54914-pjs Summary: "Julia A Church's Chapter 7 bankruptcy, filed in Rochester, MI in 08.05.2013, led to asset liquidation, with the case closing in November 9, 2013."
Julia A Church — Michigan, 13-54914


ᐅ Maenza Sheryl Renee Clancy, Michigan

Address: 860 Honeycrisp Rochester, MI 48307

Bankruptcy Case 09-70793-mbm Overview: "Maenza Sheryl Renee Clancy's bankruptcy, initiated in 2009-10-04 and concluded by 01/08/2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maenza Sheryl Renee Clancy — Michigan, 09-70793


ᐅ Jacquelyn Clark, Michigan

Address: 909 Ravine Terrace Ct Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-64515-tjt: "In a Chapter 7 bankruptcy case, Jacquelyn Clark from Rochester, MI, saw her proceedings start in 2010-08-02 and complete by Nov 6, 2010, involving asset liquidation."
Jacquelyn Clark — Michigan, 10-64515


ᐅ Theresa Clark, Michigan

Address: 3854 Mildred Ave Rochester, MI 48309-4268

Bankruptcy Case 16-42871-tjt Overview: "Theresa Clark's bankruptcy, initiated in 02.29.2016 and concluded by 2016-05-29 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Clark — Michigan, 16-42871


ᐅ Iii Ernest Clark, Michigan

Address: 916 Magnolia Ct Rochester, MI 48307

Concise Description of Bankruptcy Case 12-62644-swr7: "Iii Ernest Clark's bankruptcy, initiated in October 9, 2012 and concluded by 01/13/2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Ernest Clark — Michigan, 12-62644


ᐅ Gary Carleton Clark, Michigan

Address: 1101 Knob Creek Dr Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 11-68338-pjs: "Gary Carleton Clark's bankruptcy, initiated in 2011-10-31 and concluded by Feb 4, 2012 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Carleton Clark — Michigan, 11-68338


ᐅ Barkey Oshiek Clarke, Michigan

Address: 823 Winesap Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-55709-mbm: "Barkey Oshiek Clarke's Chapter 7 bankruptcy, filed in Rochester, MI in August 19, 2013, led to asset liquidation, with the case closing in 11/23/2013."
Barkey Oshiek Clarke — Michigan, 13-55709


ᐅ Deborah Clemons, Michigan

Address: 499 Kensington Dr Apt 242 Rochester, MI 48307

Bankruptcy Case 10-77403-swr Summary: "The bankruptcy record of Deborah Clemons from Rochester, MI, shows a Chapter 7 case filed in 12/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Deborah Clemons — Michigan, 10-77403


ᐅ Lindsay Renee Close, Michigan

Address: 3125 Emmons Ave Rochester, MI 48307-5541

Bankruptcy Case 14-57987-mar Summary: "The bankruptcy record of Lindsay Renee Close from Rochester, MI, shows a Chapter 7 case filed in Nov 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2015."
Lindsay Renee Close — Michigan, 14-57987


ᐅ Marianne Coburn, Michigan

Address: 1417 Paddle Wheel Ln Rochester, MI 48306

Bankruptcy Case 12-47907-tjt Summary: "The bankruptcy filing by Marianne Coburn, undertaken in Mar 29, 2012 in Rochester, MI under Chapter 7, concluded with discharge in 07/03/2012 after liquidating assets."
Marianne Coburn — Michigan, 12-47907


ᐅ John T Cochran, Michigan

Address: 4161 Bold Mdws Rochester, MI 48306

Concise Description of Bankruptcy Case 12-54216-mbm7: "John T Cochran's Chapter 7 bankruptcy, filed in Rochester, MI in Jun 11, 2012, led to asset liquidation, with the case closing in 2012-09-15."
John T Cochran — Michigan, 12-54216


ᐅ Melissa M Coen, Michigan

Address: 2404 Pleasant View Dr Rochester, MI 48306-3148

Snapshot of U.S. Bankruptcy Proceeding Case 10-67604-swr: "In her Chapter 13 bankruptcy case filed in 2010-09-01, Rochester, MI's Melissa M Coen agreed to a debt repayment plan, which was successfully completed by Nov 13, 2013."
Melissa M Coen — Michigan, 10-67604


ᐅ Matthew Paul Coker, Michigan

Address: 804 Driftwood Ave Rochester, MI 48307

Bankruptcy Case 13-53662-wsd Summary: "The bankruptcy record of Matthew Paul Coker from Rochester, MI, shows a Chapter 7 case filed in 2013-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2013."
Matthew Paul Coker — Michigan, 13-53662


ᐅ James Coleman, Michigan

Address: 14 S Plaza Blvd Apt 325 Rochester, MI 48307

Concise Description of Bankruptcy Case 09-73292-wsd7: "James Coleman's bankruptcy, initiated in October 2009 and concluded by 02/01/2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Coleman — Michigan, 09-73292


ᐅ Joanna Collins, Michigan

Address: 323 Fordcroft Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 11-71121-wsd: "In Rochester, MI, Joanna Collins filed for Chapter 7 bankruptcy in 12.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2012."
Joanna Collins — Michigan, 11-71121


ᐅ John H Collins, Michigan

Address: 3372 Greenwood Dr Rochester, MI 48309

Bankruptcy Case 09-70598-wsd Summary: "Rochester, MI resident John H Collins's 10/01/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2010."
John H Collins — Michigan, 09-70598


ᐅ Marcyanna Colombo, Michigan

Address: 427 Willow Tree Ln Rochester, MI 48306

Brief Overview of Bankruptcy Case 10-41184-wsd: "The case of Marcyanna Colombo in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcyanna Colombo — Michigan, 10-41184


ᐅ Chris Colovos, Michigan

Address: 5234 Aintree Rd Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 10-50493-tjt: "In Rochester, MI, Chris Colovos filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2010."
Chris Colovos — Michigan, 10-50493


ᐅ Joseph E Colucci, Michigan

Address: 1680 Snowden Cir Rochester, MI 48306

Bankruptcy Case 12-43156-pjs Overview: "The case of Joseph E Colucci in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph E Colucci — Michigan, 12-43156


ᐅ Jalona C Colvard, Michigan

Address: 731 Ironwood Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-62556-tjt: "Jalona C Colvard's bankruptcy, initiated in 2013-12-17 and concluded by 2014-03-23 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jalona C Colvard — Michigan, 13-62556


ᐅ Gregory Daas, Michigan

Address: 679 W Hamlin Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-55630-pjs: "Rochester, MI resident Gregory Daas's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2010."
Gregory Daas — Michigan, 10-55630


ᐅ Erik Dahl, Michigan

Address: 819 Francis St Rochester, MI 48307

Brief Overview of Bankruptcy Case 09-69847-wsd: "Erik Dahl's Chapter 7 bankruptcy, filed in Rochester, MI in September 2009, led to asset liquidation, with the case closing in 01/02/2010."
Erik Dahl — Michigan, 09-69847


ᐅ Sam Salvatore Daleo, Michigan

Address: 3340 Crestwater Ct Apt 1711 Rochester, MI 48309

Bankruptcy Case 13-56607-pjs Overview: "In a Chapter 7 bankruptcy case, Sam Salvatore Daleo from Rochester, MI, saw his proceedings start in September 2013 and complete by December 8, 2013, involving asset liquidation."
Sam Salvatore Daleo — Michigan, 13-56607


ᐅ Jeanette Dalton, Michigan

Address: 948 Magnolia Ct Rochester, MI 48307

Bankruptcy Case 11-61191-tjt Summary: "Jeanette Dalton's bankruptcy, initiated in Aug 5, 2011 and concluded by November 9, 2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Dalton — Michigan, 11-61191


ᐅ Melody A Dancel, Michigan

Address: 809 Stanford Cir Rochester, MI 48309

Bankruptcy Case 13-45219-swr Summary: "In a Chapter 7 bankruptcy case, Melody A Dancel from Rochester, MI, saw her proceedings start in March 15, 2013 and complete by Jun 19, 2013, involving asset liquidation."
Melody A Dancel — Michigan, 13-45219


ᐅ Jacquelyn Dandrea, Michigan

Address: 1075 Collingwood Dr Rochester, MI 48307

Bankruptcy Case 10-60865-pjs Overview: "Rochester, MI resident Jacquelyn Dandrea's June 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2010."
Jacquelyn Dandrea — Michigan, 10-60865


ᐅ Troy D Daniels, Michigan

Address: 622 Lockport Rd Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-54833-pjs: "Troy D Daniels's bankruptcy, initiated in 08/02/2013 and concluded by 11.06.2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy D Daniels — Michigan, 13-54833


ᐅ Judith Marie Dapice, Michigan

Address: 759 Southwood Ct Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-43934-pjs: "Rochester, MI resident Judith Marie Dapice's 2013-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2013."
Judith Marie Dapice — Michigan, 13-43934


ᐅ Randolph Darge, Michigan

Address: 3414 Rockhaven Ave Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-53501-pjs: "In Rochester, MI, Randolph Darge filed for Chapter 7 bankruptcy in April 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2010."
Randolph Darge — Michigan, 10-53501


ᐅ Marcia Darling, Michigan

Address: 711 Ludlow Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 09-74453-swr7: "The case of Marcia Darling in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia Darling — Michigan, 09-74453


ᐅ Don Dasanayaka, Michigan

Address: 16 Sandalwood Ct Rochester, MI 48307

Concise Description of Bankruptcy Case 10-56367-mbm7: "The bankruptcy filing by Don Dasanayaka, undertaken in May 18, 2010 in Rochester, MI under Chapter 7, concluded with discharge in 08/22/2010 after liquidating assets."
Don Dasanayaka — Michigan, 10-56367


ᐅ Raushanah Davenport, Michigan

Address: 820 Mapleview Ct Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-70383-wsd: "The bankruptcy record of Raushanah Davenport from Rochester, MI, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2010."
Raushanah Davenport — Michigan, 10-70383


ᐅ Jeffrey D Davis, Michigan

Address: 1882 Burning Bush Ct Rochester, MI 48309-3321

Brief Overview of Bankruptcy Case 07-08171-jdg: "Jeffrey D Davis's Chapter 13 bankruptcy in Rochester, MI started in 10/31/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 28, 2012."
Jeffrey D Davis — Michigan, 07-08171


ᐅ Scott Dawson, Michigan

Address: 427 Miller Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-61155-mbm: "The bankruptcy record of Scott Dawson from Rochester, MI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-04."
Scott Dawson — Michigan, 10-61155


ᐅ David Deaton, Michigan

Address: 2889 Alexander Ave Rochester, MI 48309-3827

Bankruptcy Case 2014-50878-wsd Overview: "The case of David Deaton in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Deaton — Michigan, 2014-50878


ᐅ Lidia Debruyn, Michigan

Address: 16 N Plaza Blvd Apt 360 Rochester, MI 48307

Bankruptcy Case 11-70472-swr Summary: "The case of Lidia Debruyn in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lidia Debruyn — Michigan, 11-70472


ᐅ Jeffrey Craig Dechant, Michigan

Address: 3857 Samuel Ave Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-53386-tjt: "The case of Jeffrey Craig Dechant in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Craig Dechant — Michigan, 11-53386


ᐅ Benita S Dee, Michigan

Address: 2193 Hickory Leaf Dr Rochester, MI 48309

Bankruptcy Case 11-55968-tjt Overview: "Rochester, MI resident Benita S Dee's June 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Benita S Dee — Michigan, 11-55968


ᐅ Lana Deel, Michigan

Address: 623 Dorchester Dr Apt Gg Rochester, MI 48307

Concise Description of Bankruptcy Case 10-64655-swr7: "The bankruptcy record of Lana Deel from Rochester, MI, shows a Chapter 7 case filed in 2010-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-09."
Lana Deel — Michigan, 10-64655


ᐅ Angelo F Degiusti, Michigan

Address: 652 Lafferty Ct N Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-46223-tjt: "In Rochester, MI, Angelo F Degiusti filed for Chapter 7 bankruptcy in Mar 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-02."
Angelo F Degiusti — Michigan, 13-46223


ᐅ Michelle Dejaeger, Michigan

Address: 165 Coachlamp Rd Rochester, MI 48306-2721

Bankruptcy Case 08-48231-pjs Overview: "The bankruptcy record for Michelle Dejaeger from Rochester, MI, under Chapter 13, filed in April 4, 2008, involved setting up a repayment plan, finalized by 2013-11-26."
Michelle Dejaeger — Michigan, 08-48231


ᐅ Elizabeth Delgado, Michigan

Address: 3605 Culbertson Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 09-76239-mbm: "The bankruptcy filing by Elizabeth Delgado, undertaken in 2009-11-25 in Rochester, MI under Chapter 7, concluded with discharge in March 1, 2010 after liquidating assets."
Elizabeth Delgado — Michigan, 09-76239


ᐅ James Delisle, Michigan

Address: 2152 Avon Lake Ln Rochester, MI 48307

Bankruptcy Case 10-69102-tjt Overview: "The bankruptcy record of James Delisle from Rochester, MI, shows a Chapter 7 case filed in 09.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2010."
James Delisle — Michigan, 10-69102


ᐅ Michele M Delong, Michigan

Address: 307 Linwood Ave Rochester, MI 48307-1522

Brief Overview of Bankruptcy Case 08-67730-swr: "In her Chapter 13 bankruptcy case filed in 11/12/2008, Rochester, MI's Michele M Delong agreed to a debt repayment plan, which was successfully completed by 2013-11-27."
Michele M Delong — Michigan, 08-67730


ᐅ Scott G Delong, Michigan

Address: 307 Linwood Ave Rochester, MI 48307-1522

Bankruptcy Case 08-67730-swr Summary: "Scott G Delong's Chapter 13 bankruptcy in Rochester, MI started in November 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in November 27, 2013."
Scott G Delong — Michigan, 08-67730


ᐅ Ronald Denham, Michigan

Address: 176 Woodview Ct Apt 346 Rochester, MI 48307

Concise Description of Bankruptcy Case 10-68745-mbm7: "Ronald Denham's bankruptcy, initiated in 2010-09-16 and concluded by 12.21.2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Denham — Michigan, 10-68745


ᐅ Deana Deratany, Michigan

Address: 71 Walnut Blvd Ste 301 Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-45544-pjs: "The bankruptcy filing by Deana Deratany, undertaken in 2013-03-20 in Rochester, MI under Chapter 7, concluded with discharge in June 24, 2013 after liquidating assets."
Deana Deratany — Michigan, 13-45544


ᐅ Barry Deschamps, Michigan

Address: 249 Lonesome Oak Dr Rochester, MI 48306

Bankruptcy Case 10-73480-wsd Overview: "The case of Barry Deschamps in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Deschamps — Michigan, 10-73480


ᐅ Darrin Dever, Michigan

Address: 1320 Brook Ln Rochester, MI 48306

Concise Description of Bankruptcy Case 10-40191-mbm7: "The bankruptcy filing by Darrin Dever, undertaken in 01.05.2010 in Rochester, MI under Chapter 7, concluded with discharge in Apr 11, 2010 after liquidating assets."
Darrin Dever — Michigan, 10-40191


ᐅ Bryan Jeffrey Devers, Michigan

Address: 615 Madison Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-48303-wsd: "Bryan Jeffrey Devers's Chapter 7 bankruptcy, filed in Rochester, MI in Mar 31, 2012, led to asset liquidation, with the case closing in 07.05.2012."
Bryan Jeffrey Devers — Michigan, 12-48303


ᐅ Prapulla Devineni, Michigan

Address: 45 Waltonshire Ct Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-59699-pjs: "The bankruptcy filing by Prapulla Devineni, undertaken in 06.17.2010 in Rochester, MI under Chapter 7, concluded with discharge in September 21, 2010 after liquidating assets."
Prapulla Devineni — Michigan, 10-59699


ᐅ William Dickerson, Michigan

Address: 1705 Clemens Cir Rochester, MI 48307

Bankruptcy Case 09-72987-tjt Overview: "William Dickerson's Chapter 7 bankruptcy, filed in Rochester, MI in 10.26.2009, led to asset liquidation, with the case closing in January 30, 2010."
William Dickerson — Michigan, 09-72987


ᐅ David Farrell Dickerson, Michigan

Address: 1772 Flagstone Cir Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-57475-swr: "In a Chapter 7 bankruptcy case, David Farrell Dickerson from Rochester, MI, saw his proceedings start in June 23, 2011 and complete by Sep 20, 2011, involving asset liquidation."
David Farrell Dickerson — Michigan, 11-57475


ᐅ Pamela Jo Diener, Michigan

Address: 377 Clair Hill Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 12-63643-mbm: "The bankruptcy record of Pamela Jo Diener from Rochester, MI, shows a Chapter 7 case filed in October 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2013."
Pamela Jo Diener — Michigan, 12-63643


ᐅ Janet M Dietrich, Michigan

Address: 3 Roanoke Ln Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-61484-pjs: "In Rochester, MI, Janet M Dietrich filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2011."
Janet M Dietrich — Michigan, 11-61484


ᐅ Denise Dill, Michigan

Address: 3680 Alida Ave Rochester, MI 48309

Bankruptcy Case 10-53160-mbm Overview: "In Rochester, MI, Denise Dill filed for Chapter 7 bankruptcy in 04.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-26."
Denise Dill — Michigan, 10-53160


ᐅ Miroslav Dimovski, Michigan

Address: 656 Shortridge Ave Rochester, MI 48307

Bankruptcy Case 12-53993-mbm Summary: "In a Chapter 7 bankruptcy case, Miroslav Dimovski from Rochester, MI, saw their proceedings start in 06/07/2012 and complete by 09.11.2012, involving asset liquidation."
Miroslav Dimovski — Michigan, 12-53993


ᐅ James D Ditulio, Michigan

Address: 5742 Beechview Dr Rochester, MI 48306

Brief Overview of Bankruptcy Case 13-57324-pjs: "James D Ditulio's bankruptcy, initiated in September 2013 and concluded by 2013-12-22 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Ditulio — Michigan, 13-57324


ᐅ Emily Danielle Dixon, Michigan

Address: 1023 Ironwood Ct Apt 201 Rochester, MI 48307-1236

Brief Overview of Bankruptcy Case 15-46688-mbm: "Rochester, MI resident Emily Danielle Dixon's 04.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2015."
Emily Danielle Dixon — Michigan, 15-46688


ᐅ Kenneth Michael Dodds, Michigan

Address: 401 Pinehurst Dr Rochester, MI 48309

Bankruptcy Case 11-71782-tjt Overview: "The bankruptcy filing by Kenneth Michael Dodds, undertaken in 12.15.2011 in Rochester, MI under Chapter 7, concluded with discharge in 03.20.2012 after liquidating assets."
Kenneth Michael Dodds — Michigan, 11-71782


ᐅ Betty Ann Dolezel, Michigan

Address: 2340 Norfolk Apt 104 Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 09-72829-mbm: "Betty Ann Dolezel's Chapter 7 bankruptcy, filed in Rochester, MI in 10.23.2009, led to asset liquidation, with the case closing in 01.27.2010."
Betty Ann Dolezel — Michigan, 09-72829


ᐅ Steven Dolland, Michigan

Address: 685 Longford Dr Rochester, MI 48309

Bankruptcy Case 10-67269-wsd Overview: "The bankruptcy record of Steven Dolland from Rochester, MI, shows a Chapter 7 case filed in August 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2010."
Steven Dolland — Michigan, 10-67269


ᐅ Douglas Dosmas, Michigan

Address: 2441 Hickory Lawn Rd Rochester, MI 48307

Bankruptcy Case 10-48555-swr Overview: "In a Chapter 7 bankruptcy case, Douglas Dosmas from Rochester, MI, saw his proceedings start in March 2010 and complete by June 2010, involving asset liquidation."
Douglas Dosmas — Michigan, 10-48555


ᐅ Marty Douglas, Michigan

Address: 1524 N Fairview Ln Rochester, MI 48306

Brief Overview of Bankruptcy Case 10-67251-mbm: "Rochester, MI resident Marty Douglas's 08.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 5, 2010."
Marty Douglas — Michigan, 10-67251


ᐅ Adam Douglas, Michigan

Address: 135 Longford Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-69604-mbm: "The case of Adam Douglas in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Douglas — Michigan, 10-69604


ᐅ Marcia Gail Dove, Michigan

Address: 1749 Bedford Square Dr Apt 102 Rochester, MI 48306

Bankruptcy Case 12-62698-tjt Summary: "Marcia Gail Dove's Chapter 7 bankruptcy, filed in Rochester, MI in October 2012, led to asset liquidation, with the case closing in 01.14.2013."
Marcia Gail Dove — Michigan, 12-62698


ᐅ Magic Desmond Dowe, Michigan

Address: 111 Roanoke Ln Rochester, MI 48309-1424

Bankruptcy Case 15-55876-wsd Summary: "Rochester, MI resident Magic Desmond Dowe's October 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2016."
Magic Desmond Dowe — Michigan, 15-55876


ᐅ Myiesha Helen Dowe, Michigan

Address: 111 Roanoke Ln Rochester, MI 48309-1424

Bankruptcy Case 15-55876-wsd Summary: "In a Chapter 7 bankruptcy case, Myiesha Helen Dowe from Rochester, MI, saw her proceedings start in October 2015 and complete by 01.28.2016, involving asset liquidation."
Myiesha Helen Dowe — Michigan, 15-55876


ᐅ Irina Dozortseva, Michigan

Address: 1190 Oakwood Ct Rochester, MI 48307

Bankruptcy Case 09-74588-wsd Overview: "Irina Dozortseva's bankruptcy, initiated in 11/09/2009 and concluded by 2010-02-16 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irina Dozortseva — Michigan, 09-74588


ᐅ Donald Dreaver, Michigan

Address: 802 Bridgestone Dr Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-70842-tjt: "Donald Dreaver's Chapter 7 bankruptcy, filed in Rochester, MI in 2010-10-06, led to asset liquidation, with the case closing in 01.10.2011."
Donald Dreaver — Michigan, 10-70842


ᐅ Don David Dreer, Michigan

Address: 2732 Weaverton Rochester, MI 48307-4660

Brief Overview of Bankruptcy Case 09-65231-wsd: "Chapter 13 bankruptcy for Don David Dreer in Rochester, MI began in 2009-08-14, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-08."
Don David Dreer — Michigan, 09-65231


ᐅ Donna L Drzewiecki, Michigan

Address: 60656 Mount Vernon Rd Rochester, MI 48306-2042

Concise Description of Bankruptcy Case 14-52954-wsd7: "The bankruptcy record of Donna L Drzewiecki from Rochester, MI, shows a Chapter 7 case filed in Aug 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2014."
Donna L Drzewiecki — Michigan, 14-52954


ᐅ Ronald Dsouza, Michigan

Address: 3536 Emmons Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 10-49452-pjs7: "In a Chapter 7 bankruptcy case, Ronald Dsouza from Rochester, MI, saw their proceedings start in March 2010 and complete by 06/28/2010, involving asset liquidation."
Ronald Dsouza — Michigan, 10-49452


ᐅ Mark Dudas, Michigan

Address: 2344 Longview Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-56698-wsd: "The case of Mark Dudas in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Dudas — Michigan, 10-56698


ᐅ Cheryle Gay Duffield, Michigan

Address: 501 E University Dr Apt 102 Rochester, MI 48307

Bankruptcy Case 12-48166-tjt Overview: "The case of Cheryle Gay Duffield in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryle Gay Duffield — Michigan, 12-48166


ᐅ Cecil Dunlap, Michigan

Address: 3544 Oakmonte Blvd Rochester, MI 48306

Brief Overview of Bankruptcy Case 10-70013-mbm: "In a Chapter 7 bankruptcy case, Cecil Dunlap from Rochester, MI, saw their proceedings start in 2010-09-29 and complete by January 2011, involving asset liquidation."
Cecil Dunlap — Michigan, 10-70013


ᐅ Jonathan R Durham, Michigan

Address: 1656 Emerson Cir Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-43932-mbm: "Rochester, MI resident Jonathan R Durham's 2013-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-05."
Jonathan R Durham — Michigan, 13-43932


ᐅ Ronald Dutcher, Michigan

Address: 3465 York Rd Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-67014-mbm: "Ronald Dutcher's bankruptcy, initiated in Aug 29, 2010 and concluded by December 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Dutcher — Michigan, 10-67014