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 Susan Eagle, Michigan

Address: 1792 Ruby Ave Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-65091-tjt: "The case of Susan Eagle in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Eagle — Michigan, 10-65091


ᐅ Robert J Eckstein, Michigan

Address: 655 Alpine Ct Rochester, MI 48309

Bankruptcy Case 12-48225-swr Summary: "Robert J Eckstein's bankruptcy, initiated in 03/30/2012 and concluded by 07/04/2012 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Eckstein — Michigan, 12-48225


ᐅ James Edgar, Michigan

Address: 3757 Cone Ave Rochester, MI 48309

Bankruptcy Case 10-40676-pjs Overview: "The bankruptcy filing by James Edgar, undertaken in January 12, 2010 in Rochester, MI under Chapter 7, concluded with discharge in 2010-04-14 after liquidating assets."
James Edgar — Michigan, 10-40676


ᐅ Allen Robert Ehardt, Michigan

Address: 414 Kensington Dr Apt 137 Rochester, MI 48307

Bankruptcy Case 13-52554-tjt Overview: "In a Chapter 7 bankruptcy case, Allen Robert Ehardt from Rochester, MI, saw their proceedings start in 06/25/2013 and complete by September 17, 2013, involving asset liquidation."
Allen Robert Ehardt — Michigan, 13-52554


ᐅ Fidelma Ejiogu, Michigan

Address: 1524 Oakridge Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-40600-mbm: "The case of Fidelma Ejiogu in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fidelma Ejiogu — Michigan, 10-40600


ᐅ Lisa Mae Ekong, Michigan

Address: 1567 Melville Dr Rochester, MI 48307-5648

Snapshot of U.S. Bankruptcy Proceeding Case 14-49015-mbm: "Lisa Mae Ekong's bankruptcy, initiated in May 2014 and concluded by Aug 25, 2014 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Mae Ekong — Michigan, 14-49015


ᐅ Dessouky Mohamed El, Michigan

Address: 6554 Chatham Cir Rochester, MI 48306

Concise Description of Bankruptcy Case 10-61845-pjs7: "Dessouky Mohamed El's Chapter 7 bankruptcy, filed in Rochester, MI in 2010-07-07, led to asset liquidation, with the case closing in 10.11.2010."
Dessouky Mohamed El — Michigan, 10-61845


ᐅ Anthony M Elenis, Michigan

Address: 769 Bloomer Rd Rochester, MI 48307-2306

Concise Description of Bankruptcy Case 15-50841-tjt7: "The case of Anthony M Elenis in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony M Elenis — Michigan, 15-50841


ᐅ Dayna N Elenis, Michigan

Address: 769 Bloomer Rd Rochester, MI 48307-2306

Brief Overview of Bankruptcy Case 15-50841-tjt: "Dayna N Elenis's bankruptcy, initiated in July 20, 2015 and concluded by October 18, 2015 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dayna N Elenis — Michigan, 15-50841


ᐅ Intessar B Elia, Michigan

Address: 3302 Tottenham Ct Rochester, MI 48309

Bankruptcy Case 11-72061-mbm Overview: "In Rochester, MI, Intessar B Elia filed for Chapter 7 bankruptcy in 12/20/2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 25, 2012."
Intessar B Elia — Michigan, 11-72061


ᐅ Selvana Elias, Michigan

Address: 1123 Tienken Ct Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 11-47198-swr: "In Rochester, MI, Selvana Elias filed for Chapter 7 bankruptcy in 03.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Selvana Elias — Michigan, 11-47198


ᐅ Susan Ellis, Michigan

Address: 561 Mallard St Rochester, MI 48309

Concise Description of Bankruptcy Case 10-51824-mbm7: "Rochester, MI resident Susan Ellis's April 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2010."
Susan Ellis — Michigan, 10-51824


ᐅ Anthenine Ellsworth, Michigan

Address: 1695 Bedford Square Dr Apt 101 Rochester, MI 48306

Bankruptcy Case 10-45505-tjt Overview: "Anthenine Ellsworth's bankruptcy, initiated in 02.24.2010 and concluded by 05.31.2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthenine Ellsworth — Michigan, 10-45505


ᐅ Nadine Elmasri, Michigan

Address: 406 Rolling Green Cir S Rochester, MI 48309

Concise Description of Bankruptcy Case 11-43325-mbm7: "The case of Nadine Elmasri in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nadine Elmasri — Michigan, 11-43325


ᐅ Michael Douglas Elsey, Michigan

Address: 534 Timberlea Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 11-64159-mbm: "Michael Douglas Elsey's bankruptcy, initiated in 2011-09-12 and concluded by 12.17.2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Douglas Elsey — Michigan, 11-64159


ᐅ Catherine E Enghardt, Michigan

Address: 1033 Ironwood Ct Apt 103 Rochester, MI 48307

Bankruptcy Case 12-61621-swr Overview: "In Rochester, MI, Catherine E Enghardt filed for Chapter 7 bankruptcy in 09.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-31."
Catherine E Enghardt — Michigan, 12-61621


ᐅ Morley Jean English, Michigan

Address: 314 Toucan St Rochester, MI 48309

Brief Overview of Bankruptcy Case 12-65469-tjt: "The bankruptcy filing by Morley Jean English, undertaken in November 2012 in Rochester, MI under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Morley Jean English — Michigan, 12-65469


ᐅ David Ennis, Michigan

Address: 3034 Rockhaven Ave Rochester, MI 48309

Bankruptcy Case 10-40890-pjs Overview: "The bankruptcy filing by David Ennis, undertaken in January 14, 2010 in Rochester, MI under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
David Ennis — Michigan, 10-40890


ᐅ Ii Bruce E Erickson, Michigan

Address: 1868 Grace Ave Rochester, MI 48309

Bankruptcy Case 11-53669-swr Summary: "In Rochester, MI, Ii Bruce E Erickson filed for Chapter 7 bankruptcy in 05.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-09."
Ii Bruce E Erickson — Michigan, 11-53669


ᐅ Jon Erikson, Michigan

Address: 3369 Aquinas Dr Rochester, MI 48309

Bankruptcy Case 11-41127-tjt Overview: "Jon Erikson's Chapter 7 bankruptcy, filed in Rochester, MI in January 17, 2011, led to asset liquidation, with the case closing in April 23, 2011."
Jon Erikson — Michigan, 11-41127


ᐅ Joel Ervin, Michigan

Address: 500 W 2nd St Rochester, MI 48307

Bankruptcy Case 09-71905-mbm Overview: "In a Chapter 7 bankruptcy case, Joel Ervin from Rochester, MI, saw their proceedings start in October 15, 2009 and complete by Jan 13, 2010, involving asset liquidation."
Joel Ervin — Michigan, 09-71905


ᐅ Amanda Eschendal, Michigan

Address: 3722 Samuel Ave Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-53717-tjt: "The bankruptcy filing by Amanda Eschendal, undertaken in Apr 26, 2010 in Rochester, MI under Chapter 7, concluded with discharge in 07.31.2010 after liquidating assets."
Amanda Eschendal — Michigan, 10-53717


ᐅ Tracy Estes, Michigan

Address: 1742 Bedford Square Dr Apt 201 Rochester, MI 48306

Bankruptcy Case 09-75613-mbm Overview: "Rochester, MI resident Tracy Estes's 11/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2010."
Tracy Estes — Michigan, 09-75613


ᐅ Gisela Evans, Michigan

Address: 490 Maplehill Rd Rochester, MI 48306

Bankruptcy Case 10-40248-tjt Overview: "Gisela Evans's Chapter 7 bankruptcy, filed in Rochester, MI in 2010-01-06, led to asset liquidation, with the case closing in April 2010."
Gisela Evans — Michigan, 10-40248


ᐅ Jonathan Evans, Michigan

Address: 438 Sandalwood Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-50836-swr: "In a Chapter 7 bankruptcy case, Jonathan Evans from Rochester, MI, saw his proceedings start in March 2010 and complete by 07/05/2010, involving asset liquidation."
Jonathan Evans — Michigan, 10-50836


ᐅ Sandra Evans, Michigan

Address: 3110 Fallen Oaks Ct Apt 511 Rochester, MI 48309

Concise Description of Bankruptcy Case 10-49152-tjt7: "The bankruptcy filing by Sandra Evans, undertaken in March 2010 in Rochester, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Sandra Evans — Michigan, 10-49152


ᐅ Christine Fabian, Michigan

Address: 1241 Tulberry Cir Rochester, MI 48306

Concise Description of Bankruptcy Case 10-66963-swr7: "In a Chapter 7 bankruptcy case, Christine Fabian from Rochester, MI, saw her proceedings start in 2010-08-27 and complete by 2010-11-23, involving asset liquidation."
Christine Fabian — Michigan, 10-66963


ᐅ James Kenneth Fabian, Michigan

Address: 532 Meadow Ln Rochester, MI 48307

Bankruptcy Case 09-70054-swr Summary: "The bankruptcy filing by James Kenneth Fabian, undertaken in Sep 29, 2009 in Rochester, MI under Chapter 7, concluded with discharge in Jan 3, 2010 after liquidating assets."
James Kenneth Fabian — Michigan, 09-70054


ᐅ Scott W Fader, Michigan

Address: 859 Peach Tree Ln Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 11-57634-mbm: "The case of Scott W Fader in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott W Fader — Michigan, 11-57634


ᐅ Dawn Falconer, Michigan

Address: 2418 Frankson Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 09-77301-tjt: "In Rochester, MI, Dawn Falconer filed for Chapter 7 bankruptcy in 2009-12-07. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2010."
Dawn Falconer — Michigan, 09-77301


ᐅ Kurt Farley, Michigan

Address: 1155 Ironwood Ct Apt 101 Rochester, MI 48307

Concise Description of Bankruptcy Case 10-31006-dof7: "Kurt Farley's Chapter 7 bankruptcy, filed in Rochester, MI in Feb 26, 2010, led to asset liquidation, with the case closing in June 2, 2010."
Kurt Farley — Michigan, 10-31006


ᐅ Robert J Fattore, Michigan

Address: PO Box 80193 Rochester, MI 48308

Bankruptcy Case 09-69880-mbm Overview: "Rochester, MI resident Robert J Fattore's 2009-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-02."
Robert J Fattore — Michigan, 09-69880


ᐅ Gregory Fehervary, Michigan

Address: 1910 Chelsea Ct Rochester, MI 48306

Concise Description of Bankruptcy Case 09-73445-mbm7: "In a Chapter 7 bankruptcy case, Gregory Fehervary from Rochester, MI, saw their proceedings start in 10/29/2009 and complete by 02/01/2010, involving asset liquidation."
Gregory Fehervary — Michigan, 09-73445


ᐅ Rebecca J Fetterhoff, Michigan

Address: 680 E Auburn Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-42694-tjt: "Rochester, MI resident Rebecca J Fetterhoff's 2013-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2013."
Rebecca J Fetterhoff — Michigan, 13-42694


ᐅ Jessica V Figueroa, Michigan

Address: 817 Mercer Ct Rochester, MI 48307

Bankruptcy Case 09-71502-pjs Overview: "Rochester, MI resident Jessica V Figueroa's 10.12.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-16."
Jessica V Figueroa — Michigan, 09-71502


ᐅ Jerry Finefrock, Michigan

Address: 739 Green Cir Apt 104 Rochester, MI 48307

Bankruptcy Case 09-75043-mbm Overview: "Jerry Finefrock's bankruptcy, initiated in 11/13/2009 and concluded by 02.17.2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Finefrock — Michigan, 09-75043


ᐅ Ginger B Finley, Michigan

Address: 508 7th St Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-51976-wsd: "The bankruptcy record of Ginger B Finley from Rochester, MI, shows a Chapter 7 case filed in April 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Ginger B Finley — Michigan, 11-51976


ᐅ Mary Jo Finney, Michigan

Address: 1993 Cedaredge Rd Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 12-55718-pjs: "In Rochester, MI, Mary Jo Finney filed for Chapter 7 bankruptcy in 2012-06-29. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Mary Jo Finney — Michigan, 12-55718


ᐅ Sean Andre Fisher, Michigan

Address: 317 Silvervale Dr Rochester, MI 48309

Brief Overview of Bankruptcy Case 12-55837-wsd: "The bankruptcy record of Sean Andre Fisher from Rochester, MI, shows a Chapter 7 case filed in 2012-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2012."
Sean Andre Fisher — Michigan, 12-55837


ᐅ Elizabeth Flaker, Michigan

Address: 1708 Melville Dr Rochester, MI 48307

Bankruptcy Case 10-47605-wsd Overview: "Elizabeth Flaker's bankruptcy, initiated in 03.11.2010 and concluded by 2010-06-15 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Flaker — Michigan, 10-47605


ᐅ Larry Ford, Michigan

Address: 2021 Yarmuth Dr Apt 56 Rochester, MI 48307

Bankruptcy Case 10-59269-wsd Overview: "The case of Larry Ford in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Ford — Michigan, 10-59269


ᐅ Mary Ellen Forester, Michigan

Address: 829 Miller Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-46128-wsd: "The bankruptcy filing by Mary Ellen Forester, undertaken in 03.13.2012 in Rochester, MI under Chapter 7, concluded with discharge in June 17, 2012 after liquidating assets."
Mary Ellen Forester — Michigan, 12-46128


ᐅ David Forgue, Michigan

Address: 3575 Bendelow Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-59152-mbm: "The bankruptcy filing by David Forgue, undertaken in 2011-07-14 in Rochester, MI under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
David Forgue — Michigan, 11-59152


ᐅ Lindsey Marie Foronato, Michigan

Address: 805 Plate St Unit 101 Rochester, MI 48307

Concise Description of Bankruptcy Case 13-50593-wsd7: "Lindsey Marie Foronato's Chapter 7 bankruptcy, filed in Rochester, MI in May 24, 2013, led to asset liquidation, with the case closing in Aug 28, 2013."
Lindsey Marie Foronato — Michigan, 13-50593


ᐅ David Fotherby, Michigan

Address: 425 Hillview St Rochester, MI 48306

Bankruptcy Case 10-78308-mbm Summary: "The bankruptcy filing by David Fotherby, undertaken in 12/24/2010 in Rochester, MI under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
David Fotherby — Michigan, 10-78308


ᐅ Michael Paul Foucha, Michigan

Address: 2815 Melvin Ave Rochester, MI 48307-4866

Concise Description of Bankruptcy Case 14-47041-wsd7: "The case of Michael Paul Foucha in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Paul Foucha — Michigan, 14-47041


ᐅ Khalid Foumia, Michigan

Address: 522 Yorkshire Dr Apt 52 Rochester, MI 48307

Bankruptcy Case 10-45117-wsd Overview: "In Rochester, MI, Khalid Foumia filed for Chapter 7 bankruptcy in Feb 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-29."
Khalid Foumia — Michigan, 10-45117


ᐅ Jeffery Fowler, Michigan

Address: 1935 Clear Point Ct Rochester, MI 48306

Brief Overview of Bankruptcy Case 10-41760-mbm: "In a Chapter 7 bankruptcy case, Jeffery Fowler from Rochester, MI, saw his proceedings start in Jan 22, 2010 and complete by Apr 27, 2010, involving asset liquidation."
Jeffery Fowler — Michigan, 10-41760


ᐅ Donna L Fradet, Michigan

Address: 402 Baldwin Ave Rochester, MI 48307

Bankruptcy Case 13-40004-pjs Overview: "In a Chapter 7 bankruptcy case, Donna L Fradet from Rochester, MI, saw her proceedings start in 2013-01-01 and complete by 2013-04-07, involving asset liquidation."
Donna L Fradet — Michigan, 13-40004


ᐅ David Frame, Michigan

Address: 3633 Winding Brook Cir Rochester, MI 48309

Bankruptcy Case 10-66821-swr Summary: "The case of David Frame in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Frame — Michigan, 10-66821


ᐅ Joy D Frazier, Michigan

Address: 338 Woodside Ct Apt 91 Rochester, MI 48307

Bankruptcy Case 13-51354-wsd Overview: "Rochester, MI resident Joy D Frazier's 2013-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2013."
Joy D Frazier — Michigan, 13-51354


ᐅ Dawn M Fredette, Michigan

Address: 1916 Gilsam Ave Rochester, MI 48309

Bankruptcy Case 12-44574-pjs Overview: "The bankruptcy filing by Dawn M Fredette, undertaken in 2012-02-28 in Rochester, MI under Chapter 7, concluded with discharge in 2012-06-03 after liquidating assets."
Dawn M Fredette — Michigan, 12-44574


ᐅ Michael Freeman, Michigan

Address: 506 Plymouth Ct Rochester, MI 48307

Bankruptcy Case 10-62401-tjt Summary: "In a Chapter 7 bankruptcy case, Michael Freeman from Rochester, MI, saw their proceedings start in July 13, 2010 and complete by 10/17/2010, involving asset liquidation."
Michael Freeman — Michigan, 10-62401


ᐅ Susan J Frink, Michigan

Address: 342 1/2 N Alice Ave Rochester, MI 48307

Bankruptcy Case 12-52359-wsd Overview: "Susan J Frink's Chapter 7 bankruptcy, filed in Rochester, MI in May 17, 2012, led to asset liquidation, with the case closing in August 21, 2012."
Susan J Frink — Michigan, 12-52359


ᐅ Joseph Frisina, Michigan

Address: 2580 Longview Ave Rochester, MI 48307

Bankruptcy Case 10-43877-swr Overview: "The case of Joseph Frisina in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Frisina — Michigan, 10-43877


ᐅ Lisbeth Froumis, Michigan

Address: 1871 Flagstone Cir Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-43525-tjt: "The bankruptcy filing by Lisbeth Froumis, undertaken in Feb 26, 2013 in Rochester, MI under Chapter 7, concluded with discharge in June 2, 2013 after liquidating assets."
Lisbeth Froumis — Michigan, 13-43525


ᐅ John R Fryer, Michigan

Address: 1548 Fieldstone Dr Rochester, MI 48309

Brief Overview of Bankruptcy Case 12-46854-wsd: "John R Fryer's Chapter 7 bankruptcy, filed in Rochester, MI in March 20, 2012, led to asset liquidation, with the case closing in 2012-06-24."
John R Fryer — Michigan, 12-46854


ᐅ Kim F Fujiwara, Michigan

Address: 767 Stanford Cir Rochester, MI 48309

Brief Overview of Bankruptcy Case 12-52585-pjs: "In a Chapter 7 bankruptcy case, Kim F Fujiwara from Rochester, MI, saw their proceedings start in May 21, 2012 and complete by 2012-08-25, involving asset liquidation."
Kim F Fujiwara — Michigan, 12-52585


ᐅ Thomas Fullam, Michigan

Address: 3165 Gerald Ave Rochester, MI 48307

Bankruptcy Case 09-72916-wsd Overview: "The bankruptcy record of Thomas Fullam from Rochester, MI, shows a Chapter 7 case filed in Oct 26, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2010."
Thomas Fullam — Michigan, 09-72916


ᐅ Neoma M Fultz, Michigan

Address: 11 N Plaza Blvd Apt 390 Rochester, MI 48307-3916

Brief Overview of Bankruptcy Case 15-53084-mar: "In Rochester, MI, Neoma M Fultz filed for Chapter 7 bankruptcy in 09.02.2015. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2015."
Neoma M Fultz — Michigan, 15-53084


ᐅ David Dain Funkhouser, Michigan

Address: 2660 Quail Run St Rochester, MI 48306-1254

Brief Overview of Bankruptcy Case 15-40089-wsd: "David Dain Funkhouser's Chapter 7 bankruptcy, filed in Rochester, MI in January 6, 2015, led to asset liquidation, with the case closing in April 6, 2015."
David Dain Funkhouser — Michigan, 15-40089


ᐅ Robert Furgerson, Michigan

Address: 1656 Blushing Ct Rochester, MI 48307

Bankruptcy Case 10-44677-pjs Summary: "Robert Furgerson's Chapter 7 bankruptcy, filed in Rochester, MI in 02/18/2010, led to asset liquidation, with the case closing in May 25, 2010."
Robert Furgerson — Michigan, 10-44677


ᐅ Oscar K Gagoh, Michigan

Address: 1136 Krista Ln Rochester, MI 48307

Concise Description of Bankruptcy Case 13-59454-pjs7: "Oscar K Gagoh's Chapter 7 bankruptcy, filed in Rochester, MI in 10/22/2013, led to asset liquidation, with the case closing in January 26, 2014."
Oscar K Gagoh — Michigan, 13-59454


ᐅ Todd Gallant, Michigan

Address: 619 E Nawakwa Rd Rochester, MI 48307

Bankruptcy Case 10-44109-tjt Overview: "The bankruptcy filing by Todd Gallant, undertaken in 02.13.2010 in Rochester, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Todd Gallant — Michigan, 10-44109


ᐅ Stacy Ann Garber, Michigan

Address: 3517 Tremonte Cir N Rochester, MI 48306

Brief Overview of Bankruptcy Case 13-49648-wsd: "In a Chapter 7 bankruptcy case, Stacy Ann Garber from Rochester, MI, saw her proceedings start in May 2013 and complete by August 20, 2013, involving asset liquidation."
Stacy Ann Garber — Michigan, 13-49648


ᐅ Nikkohl Garcia, Michigan

Address: PO Box 80633 Rochester, MI 48308

Snapshot of U.S. Bankruptcy Proceeding Case 10-46578-wsd: "In a Chapter 7 bankruptcy case, Nikkohl Garcia from Rochester, MI, saw their proceedings start in 03/03/2010 and complete by 06/07/2010, involving asset liquidation."
Nikkohl Garcia — Michigan, 10-46578


ᐅ Angela Regina Gardner, Michigan

Address: 1415 Oakridge Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 13-40600-tjt7: "Angela Regina Gardner's Chapter 7 bankruptcy, filed in Rochester, MI in January 14, 2013, led to asset liquidation, with the case closing in 2013-04-20."
Angela Regina Gardner — Michigan, 13-40600


ᐅ Kathy Garelik, Michigan

Address: 552 Jacob Way Rochester, MI 48307

Concise Description of Bankruptcy Case 13-54332-wsd7: "Kathy Garelik's Chapter 7 bankruptcy, filed in Rochester, MI in Jul 26, 2013, led to asset liquidation, with the case closing in 2013-10-30."
Kathy Garelik — Michigan, 13-54332


ᐅ John L Gargano, Michigan

Address: 1216 Harding Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 11-61123-tjt7: "The case of John L Gargano in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John L Gargano — Michigan, 11-61123


ᐅ Jenny Lynne Gartrelle, Michigan

Address: 2100 Cumberland Rd Rochester, MI 48307-3705

Brief Overview of Bankruptcy Case 2014-45424-mbm: "In Rochester, MI, Jenny Lynne Gartrelle filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2014."
Jenny Lynne Gartrelle — Michigan, 2014-45424


ᐅ Dominic Gasior, Michigan

Address: 3400 Hadden Rd Rochester, MI 48306

Brief Overview of Bankruptcy Case 10-63064-mbm: "The bankruptcy record of Dominic Gasior from Rochester, MI, shows a Chapter 7 case filed in 2010-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-24."
Dominic Gasior — Michigan, 10-63064


ᐅ Nikki Anne Gasko, Michigan

Address: 91 Bobolink St Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-67571-tjt: "The bankruptcy filing by Nikki Anne Gasko, undertaken in 2011-10-24 in Rochester, MI under Chapter 7, concluded with discharge in 2012-01-28 after liquidating assets."
Nikki Anne Gasko — Michigan, 11-67571


ᐅ Robert Gauthier, Michigan

Address: 193 Flicker St Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-69850-swr: "Robert Gauthier's bankruptcy, initiated in September 2010 and concluded by 12.28.2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Gauthier — Michigan, 10-69850


ᐅ Megan E Gavey, Michigan

Address: 3526 Tremonte Cir S Rochester, MI 48306

Bankruptcy Case 11-49589-swr Summary: "Megan E Gavey's Chapter 7 bankruptcy, filed in Rochester, MI in Apr 4, 2011, led to asset liquidation, with the case closing in July 2011."
Megan E Gavey — Michigan, 11-49589


ᐅ Ray A Geddes, Michigan

Address: 759 Southwood Ct Rochester, MI 48307

Concise Description of Bankruptcy Case 13-53040-pjs7: "Ray A Geddes's Chapter 7 bankruptcy, filed in Rochester, MI in July 2, 2013, led to asset liquidation, with the case closing in October 6, 2013."
Ray A Geddes — Michigan, 13-53040


ᐅ Bryan Joseph Genovich, Michigan

Address: 315 Powderhorn Ct Rochester, MI 48309

Concise Description of Bankruptcy Case 11-41715-mbm7: "Bryan Joseph Genovich's bankruptcy, initiated in January 24, 2011 and concluded by 2011-04-26 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Joseph Genovich — Michigan, 11-41715


ᐅ Lou P Genta, Michigan

Address: 1142 Sandy Ridge Dr Rochester, MI 48306-4056

Snapshot of U.S. Bankruptcy Proceeding Case 09-21856-dob: "2009-05-20 marked the beginning of Lou P Genta's Chapter 13 bankruptcy in Rochester, MI, entailing a structured repayment schedule, completed by 2013-07-23."
Lou P Genta — Michigan, 09-21856


ᐅ Christopher Gentile, Michigan

Address: 1320 Chestnut Ln Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-64218-mbm: "In a Chapter 7 bankruptcy case, Christopher Gentile from Rochester, MI, saw their proceedings start in 07.30.2010 and complete by 11.03.2010, involving asset liquidation."
Christopher Gentile — Michigan, 10-64218


ᐅ Gennell Marie Gentile, Michigan

Address: 3016 Charlwood Dr Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 12-54532-tjt: "The bankruptcy record of Gennell Marie Gentile from Rochester, MI, shows a Chapter 7 case filed in 06.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2012."
Gennell Marie Gentile — Michigan, 12-54532


ᐅ Katherine Gentile, Michigan

Address: 777 Dressler Ln Rochester, MI 48307

Concise Description of Bankruptcy Case 13-60025-pjs7: "The bankruptcy filing by Katherine Gentile, undertaken in October 31, 2013 in Rochester, MI under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Katherine Gentile — Michigan, 13-60025


ᐅ Gregory S Gerlich, Michigan

Address: 2936 Harvey St Rochester, MI 48309-3641

Concise Description of Bankruptcy Case 14-46082-wsd7: "Gregory S Gerlich's bankruptcy, initiated in Apr 8, 2014 and concluded by 07/07/2014 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory S Gerlich — Michigan, 14-46082


ᐅ Bobbie German, Michigan

Address: 2793 Culbertson Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 10-65185-swr7: "In a Chapter 7 bankruptcy case, Bobbie German from Rochester, MI, saw their proceedings start in Aug 10, 2010 and complete by 11/14/2010, involving asset liquidation."
Bobbie German — Michigan, 10-65185


ᐅ Eric Gervason, Michigan

Address: 697 Romeo Rd Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-57606-tjt: "Eric Gervason's Chapter 7 bankruptcy, filed in Rochester, MI in May 2010, led to asset liquidation, with the case closing in 08.31.2010."
Eric Gervason — Michigan, 10-57606


ᐅ Steven Gerych, Michigan

Address: 165 Kalhaven Rd Rochester, MI 48307

Bankruptcy Case 10-74237-tjt Summary: "In Rochester, MI, Steven Gerych filed for Chapter 7 bankruptcy in 11.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2011."
Steven Gerych — Michigan, 10-74237


ᐅ Carrie Giffin, Michigan

Address: 4757 Carrington Dr Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 10-67590-mbm: "Carrie Giffin's Chapter 7 bankruptcy, filed in Rochester, MI in September 1, 2010, led to asset liquidation, with the case closing in 12/07/2010."
Carrie Giffin — Michigan, 10-67590


ᐅ Lyle John Gilbert, Michigan

Address: 2909 Woodelm Dr Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-71901-wsd: "The bankruptcy record of Lyle John Gilbert from Rochester, MI, shows a Chapter 7 case filed in 2011-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-22."
Lyle John Gilbert — Michigan, 11-71901


ᐅ Burton Gilbert, Michigan

Address: PO Box 70977 Rochester, MI 48307

Bankruptcy Case 10-62253-wsd Overview: "Rochester, MI resident Burton Gilbert's 07/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2010."
Burton Gilbert — Michigan, 10-62253


ᐅ Michael Gilbert, Michigan

Address: 1017 Great Oaks Blvd Rochester, MI 48307

Concise Description of Bankruptcy Case 10-77094-swr7: "In Rochester, MI, Michael Gilbert filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Michael Gilbert — Michigan, 10-77094


ᐅ Scott D Gill, Michigan

Address: 330 Oak St Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-57272-tjt: "The bankruptcy filing by Scott D Gill, undertaken in 06/22/2011 in Rochester, MI under Chapter 7, concluded with discharge in Sep 27, 2011 after liquidating assets."
Scott D Gill — Michigan, 11-57272


ᐅ Deborah Gilliland, Michigan

Address: 360 Woodside Ct Apt 71 Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-47938-mbm: "In Rochester, MI, Deborah Gilliland filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2010."
Deborah Gilliland — Michigan, 10-47938


ᐅ William Gittens, Michigan

Address: 3293 Weygant Dr Rochester, MI 48306-1261

Concise Description of Bankruptcy Case 14-43882-wsd7: "The bankruptcy filing by William Gittens, undertaken in 03.10.2014 in Rochester, MI under Chapter 7, concluded with discharge in 06/08/2014 after liquidating assets."
William Gittens — Michigan, 14-43882


ᐅ Pjeter Gjergjaj, Michigan

Address: 281 Beechview Dr S Rochester, MI 48306-2806

Snapshot of U.S. Bankruptcy Proceeding Case 15-41025-mbm: "In Rochester, MI, Pjeter Gjergjaj filed for Chapter 7 bankruptcy in 2015-01-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-27."
Pjeter Gjergjaj — Michigan, 15-41025


ᐅ Amanda L Gladden, Michigan

Address: 1664 Dennett Ln Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-53620-pjs: "Amanda L Gladden's bankruptcy, initiated in May 12, 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."
Amanda L Gladden — Michigan, 11-53620


ᐅ Christopher Glasby, Michigan

Address: 724 Kirkton Ct Rochester, MI 48307

Concise Description of Bankruptcy Case 10-46630-tjt7: "The bankruptcy record of Christopher Glasby from Rochester, MI, shows a Chapter 7 case filed in March 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Christopher Glasby — Michigan, 10-46630


ᐅ Eric Gnass, Michigan

Address: 3114 Avon Manor Rd Rochester, MI 48307

Bankruptcy Case 10-76722-wsd Summary: "In Rochester, MI, Eric Gnass filed for Chapter 7 bankruptcy in 2010-12-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-14."
Eric Gnass — Michigan, 10-76722


ᐅ Sharon Godfrey, Michigan

Address: 754 Southwood Ct Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-56992-mbm: "The bankruptcy record of Sharon Godfrey from Rochester, MI, shows a Chapter 7 case filed in 05/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2010."
Sharon Godfrey — Michigan, 10-56992


ᐅ Thomas Goerss, Michigan

Address: 560 Jacob Way Apt 205 Rochester, MI 48307

Bankruptcy Case 09-74403-tjt Summary: "Thomas Goerss's Chapter 7 bankruptcy, filed in Rochester, MI in Nov 6, 2009, led to asset liquidation, with the case closing in February 10, 2010."
Thomas Goerss — Michigan, 09-74403


ᐅ Elaine Ruth Gofrank, Michigan

Address: 2859 Nightingale St Rochester, MI 48309

Bankruptcy Case 13-49966-mbm Summary: "Elaine Ruth Gofrank's bankruptcy, initiated in 2013-05-15 and concluded by 2013-08-13 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Ruth Gofrank — Michigan, 13-49966


ᐅ Christopher Gwinn, Michigan

Address: 3940 Cone Ave Rochester, MI 48309

Bankruptcy Case 10-47402-tjt Overview: "In Rochester, MI, Christopher Gwinn filed for Chapter 7 bankruptcy in 2010-03-09. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Christopher Gwinn — Michigan, 10-47402


ᐅ Sarah M Gyomory, Michigan

Address: 3378 Tremonte Cir N Rochester, MI 48306

Bankruptcy Case 12-45203-tjt Overview: "The bankruptcy record of Sarah M Gyomory from Rochester, MI, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2012."
Sarah M Gyomory — Michigan, 12-45203