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 Joanne L Goldsworthy, Michigan

Address: 800 Ludlow Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-47782-swr: "In a Chapter 7 bankruptcy case, Joanne L Goldsworthy from Rochester, MI, saw her proceedings start in Mar 28, 2012 and complete by 2012-07-02, involving asset liquidation."
Joanne L Goldsworthy — Michigan, 12-47782


ᐅ Timothy Gonzales, Michigan

Address: 2691 Leach Rd Rochester, MI 48309

Bankruptcy Case 10-47693-wsd Summary: "In a Chapter 7 bankruptcy case, Timothy Gonzales from Rochester, MI, saw their proceedings start in Mar 11, 2010 and complete by June 15, 2010, involving asset liquidation."
Timothy Gonzales — Michigan, 10-47693


ᐅ Joi B Gonzalez, Michigan

Address: 946 Dakota Rochester, MI 48307

Bankruptcy Case 11-47798-mbm Summary: "The case of Joi B Gonzalez in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joi B Gonzalez — Michigan, 11-47798


ᐅ John Goodwin, Michigan

Address: 471 Kensington Dr Apt 234 Rochester, MI 48307

Concise Description of Bankruptcy Case 10-60770-swr7: "The bankruptcy filing by John Goodwin, undertaken in 06/28/2010 in Rochester, MI under Chapter 7, concluded with discharge in 2010-10-02 after liquidating assets."
John Goodwin — Michigan, 10-60770


ᐅ Todd W Goodwin, Michigan

Address: 753 Oak Brook Ridge Dr Rochester, MI 48307-1043

Bankruptcy Case 15-50918-tjt Overview: "In a Chapter 7 bankruptcy case, Todd W Goodwin from Rochester, MI, saw his proceedings start in 2015-07-21 and complete by 10/19/2015, involving asset liquidation."
Todd W Goodwin — Michigan, 15-50918


ᐅ Jason Gora, Michigan

Address: 400 Clair Hill Dr Rochester, MI 48309

Bankruptcy Case 10-42180-tjt Summary: "The case of Jason Gora in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Gora — Michigan, 10-42180


ᐅ Keith Gorczyca, Michigan

Address: 1462 Oakbrook E Rochester, MI 48307

Concise Description of Bankruptcy Case 09-75304-mbm7: "The bankruptcy record of Keith Gorczyca from Rochester, MI, shows a Chapter 7 case filed in 11.16.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Keith Gorczyca — Michigan, 09-75304


ᐅ Dionne Gordon, Michigan

Address: 351 Reitman Ct Rochester, MI 48307-1145

Concise Description of Bankruptcy Case 2014-55143-pjs7: "Dionne Gordon's bankruptcy, initiated in 09.25.2014 and concluded by Dec 24, 2014 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dionne Gordon — Michigan, 2014-55143


ᐅ Noel Gordon, Michigan

Address: 2612 Gerald Ave Rochester, MI 48307

Bankruptcy Case 10-72008-wsd Overview: "The bankruptcy record of Noel Gordon from Rochester, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 23, 2011."
Noel Gordon — Michigan, 10-72008


ᐅ Kristin J Graham, Michigan

Address: 1642 Kilburn Rd N Rochester, MI 48306-3030

Brief Overview of Bankruptcy Case 15-48904-tjt: "Rochester, MI resident Kristin J Graham's June 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Kristin J Graham — Michigan, 15-48904


ᐅ Harold Scott Graham, Michigan

Address: 1642 Kilburn Rd N Rochester, MI 48306-3030

Bankruptcy Case 15-48904-tjt Summary: "In Rochester, MI, Harold Scott Graham filed for Chapter 7 bankruptcy in June 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-07."
Harold Scott Graham — Michigan, 15-48904


ᐅ Katherine A Grant, Michigan

Address: 4480 Sheldon Rd Rochester, MI 48306

Concise Description of Bankruptcy Case 09-72003-swr7: "In a Chapter 7 bankruptcy case, Katherine A Grant from Rochester, MI, saw her proceedings start in 2009-10-16 and complete by January 2010, involving asset liquidation."
Katherine A Grant — Michigan, 09-72003


ᐅ Stephanie Grant, Michigan

Address: 446 Timberlea Dr Rochester, MI 48309

Bankruptcy Case 10-57099-swr Summary: "Stephanie Grant's bankruptcy, initiated in May 25, 2010 and concluded by 08.29.2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Grant — Michigan, 10-57099


ᐅ William C Gravius, Michigan

Address: 342 Lonesome Oak Dr Rochester, MI 48306

Bankruptcy Case 12-52101-pjs Overview: "Rochester, MI resident William C Gravius's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2012."
William C Gravius — Michigan, 12-52101


ᐅ Roderick Gray, Michigan

Address: PO Box 80804 Rochester, MI 48308-0804

Snapshot of U.S. Bankruptcy Proceeding Case 16-49644-mar: "The bankruptcy record of Roderick Gray from Rochester, MI, shows a Chapter 7 case filed in July 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2016."
Roderick Gray — Michigan, 16-49644


ᐅ Sonya L Gray, Michigan

Address: 2065 Rochelle Park Dr Rochester, MI 48309

Bankruptcy Case 11-50495-mbm Summary: "The bankruptcy filing by Sonya L Gray, undertaken in 2011-04-12 in Rochester, MI under Chapter 7, concluded with discharge in Jul 17, 2011 after liquidating assets."
Sonya L Gray — Michigan, 11-50495


ᐅ Tashauna Green, Michigan

Address: 612 Dorchester Dr Apt 187 Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-56464-wsd: "In Rochester, MI, Tashauna Green filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-22."
Tashauna Green — Michigan, 10-56464


ᐅ Deandre Green, Michigan

Address: 980 Ironwood Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-57106-tjt: "The bankruptcy filing by Deandre Green, undertaken in September 12, 2013 in Rochester, MI under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Deandre Green — Michigan, 13-57106


ᐅ Jr Daniel John Groske, Michigan

Address: 1159 Ironwood Ct Apt 101 Rochester, MI 48307

Bankruptcy Case 09-72251-pjs Summary: "The bankruptcy record of Jr Daniel John Groske from Rochester, MI, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 23, 2010."
Jr Daniel John Groske — Michigan, 09-72251


ᐅ Fredrick K Gross, Michigan

Address: 232 Arlington Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 11-49865-mbm7: "The bankruptcy filing by Fredrick K Gross, undertaken in 04/06/2011 in Rochester, MI under Chapter 7, concluded with discharge in Jul 11, 2011 after liquidating assets."
Fredrick K Gross — Michigan, 11-49865


ᐅ Steven Matthew Grout, Michigan

Address: 505 Marquette Dr Rochester, MI 48307

Bankruptcy Case 11-49504-pjs Summary: "In a Chapter 7 bankruptcy case, Steven Matthew Grout from Rochester, MI, saw their proceedings start in 04/04/2011 and complete by 2011-07-09, involving asset liquidation."
Steven Matthew Grout — Michigan, 11-49504


ᐅ Jeannine Groves, Michigan

Address: 228 Marais Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-43387-swr: "Jeannine Groves's Chapter 7 bankruptcy, filed in Rochester, MI in February 16, 2012, led to asset liquidation, with the case closing in May 2012."
Jeannine Groves — Michigan, 12-43387


ᐅ Bonnie Guelette, Michigan

Address: 3160 Hessel Ave Rochester, MI 48307

Bankruptcy Case 10-74217-wsd Overview: "The case of Bonnie Guelette in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Guelette — Michigan, 10-74217


ᐅ Amanda M Habbouche, Michigan

Address: 1625 Blushing Dr Rochester, MI 48307-3582

Concise Description of Bankruptcy Case 16-45767-mbm7: "The bankruptcy filing by Amanda M Habbouche, undertaken in 2016-04-17 in Rochester, MI under Chapter 7, concluded with discharge in Jul 16, 2016 after liquidating assets."
Amanda M Habbouche — Michigan, 16-45767


ᐅ Norine S Haggard, Michigan

Address: 402 Cherry Blossom Ln Rochester, MI 48306

Brief Overview of Bankruptcy Case 11-40274-swr: "In a Chapter 7 bankruptcy case, Norine S Haggard from Rochester, MI, saw her proceedings start in January 2011 and complete by April 6, 2011, involving asset liquidation."
Norine S Haggard — Michigan, 11-40274


ᐅ Piotr J Halaczkiewicz, Michigan

Address: 651 Ridgewood Rd Rochester, MI 48306

Bankruptcy Case 11-70566-swr Summary: "Piotr J Halaczkiewicz's Chapter 7 bankruptcy, filed in Rochester, MI in Nov 30, 2011, led to asset liquidation, with the case closing in 2012-03-05."
Piotr J Halaczkiewicz — Michigan, 11-70566


ᐅ Maurice Hall, Michigan

Address: 3417 Warwick Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 12-54264-mbm: "Maurice Hall's Chapter 7 bankruptcy, filed in Rochester, MI in 2012-06-11, led to asset liquidation, with the case closing in September 2012."
Maurice Hall — Michigan, 12-54264


ᐅ James Halliday, Michigan

Address: 1538 Biggers Rd Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-45110-wsd: "James Halliday's Chapter 7 bankruptcy, filed in Rochester, MI in 02.22.2010, led to asset liquidation, with the case closing in 05/29/2010."
James Halliday — Michigan, 10-45110


ᐅ Chun Ham, Michigan

Address: 2169 London Bridge Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-65049-mbm: "The bankruptcy record of Chun Ham from Rochester, MI, shows a Chapter 7 case filed in August 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2010."
Chun Ham — Michigan, 10-65049


ᐅ April E Hambly, Michigan

Address: 86 Mirabeau Ct Rochester, MI 48307

Bankruptcy Case 11-69495-mbm Overview: "April E Hambly's Chapter 7 bankruptcy, filed in Rochester, MI in November 15, 2011, led to asset liquidation, with the case closing in 02/19/2012."
April E Hambly — Michigan, 11-69495


ᐅ Tara L Hamilton, Michigan

Address: 645 Oakbrook W Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-46031-swr: "In Rochester, MI, Tara L Hamilton filed for Chapter 7 bankruptcy in 2012-03-12. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-16."
Tara L Hamilton — Michigan, 12-46031


ᐅ Shiniqua Lafay Hamler, Michigan

Address: 858 Northview Ln Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-65400-swr: "The bankruptcy record of Shiniqua Lafay Hamler from Rochester, MI, shows a Chapter 7 case filed in 11/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2013."
Shiniqua Lafay Hamler — Michigan, 12-65400


ᐅ Sandra A Hamlin, Michigan

Address: 704 Green Cir Apt 205 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 09-72061-mbm: "In a Chapter 7 bankruptcy case, Sandra A Hamlin from Rochester, MI, saw her proceedings start in October 16, 2009 and complete by 2010-01-20, involving asset liquidation."
Sandra A Hamlin — Michigan, 09-72061


ᐅ Steven Hampton, Michigan

Address: 2129 Hamlin Ct Rochester, MI 48307

Bankruptcy Case 10-40101-mbm Summary: "In a Chapter 7 bankruptcy case, Steven Hampton from Rochester, MI, saw their proceedings start in 2010-01-04 and complete by Apr 13, 2010, involving asset liquidation."
Steven Hampton — Michigan, 10-40101


ᐅ Klavons Nancy Hanawalt, Michigan

Address: 1237 Candlestick Ln Rochester, MI 48306

Bankruptcy Case 09-77590-mbm Overview: "The bankruptcy filing by Klavons Nancy Hanawalt, undertaken in 12.09.2009 in Rochester, MI under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Klavons Nancy Hanawalt — Michigan, 09-77590


ᐅ Randy Haney, Michigan

Address: 3177 Devondale Rd Rochester, MI 48309

Bankruptcy Case 09-79003-tjt Overview: "The bankruptcy filing by Randy Haney, undertaken in December 2009 in Rochester, MI under Chapter 7, concluded with discharge in 03.25.2010 after liquidating assets."
Randy Haney — Michigan, 09-79003


ᐅ John Hang, Michigan

Address: 2789 Hickory Lawn Rd Rochester, MI 48307

Bankruptcy Case 12-41294-swr Overview: "In a Chapter 7 bankruptcy case, John Hang from Rochester, MI, saw their proceedings start in 01/20/2012 and complete by Apr 25, 2012, involving asset liquidation."
John Hang — Michigan, 12-41294


ᐅ James Hankins, Michigan

Address: 3505 Bendelow Rd Rochester, MI 48307

Concise Description of Bankruptcy Case 10-70628-tjt7: "The bankruptcy filing by James Hankins, undertaken in October 4, 2010 in Rochester, MI under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
James Hankins — Michigan, 10-70628


ᐅ Nash Hanna, Michigan

Address: 1893 Flagstone Cir Rochester, MI 48307

Bankruptcy Case 10-78374-mbm Overview: "In Rochester, MI, Nash Hanna filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-22."
Nash Hanna — Michigan, 10-78374


ᐅ Cindy Hardy, Michigan

Address: 1989 Pondview Ct Rochester, MI 48309

Bankruptcy Case 09-84291-JAC7 Summary: "Rochester, MI resident Cindy Hardy's 10/21/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2010."
Cindy Hardy — Michigan, 09-84291


ᐅ Steven M Hardy, Michigan

Address: PO BOX 80220 Rochester, MI 48308

Concise Description of Bankruptcy Case 12-50415-mbm7: "The bankruptcy record of Steven M Hardy from Rochester, MI, shows a Chapter 7 case filed in April 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2012."
Steven M Hardy — Michigan, 12-50415


ᐅ Kevin G Harman, Michigan

Address: 1311 Kentfield Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-57673-mbm: "Rochester, MI resident Kevin G Harman's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2012."
Kevin G Harman — Michigan, 12-57673


ᐅ Jr Billie R Harris, Michigan

Address: 1381 Morley Ave Rochester, MI 48307

Bankruptcy Case 12-63004-swr Summary: "The case of Jr Billie R Harris in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Billie R Harris — Michigan, 12-63004


ᐅ Mark Harrison, Michigan

Address: 1317 Welland Dr Rochester, MI 48306

Bankruptcy Case 10-76746-mbm Summary: "Rochester, MI resident Mark Harrison's 2010-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Mark Harrison — Michigan, 10-76746


ᐅ Barbara A Harrison, Michigan

Address: 936 Golfview Ct Rochester, MI 48307

Bankruptcy Case 11-58071-tjt Summary: "Barbara A Harrison's Chapter 7 bankruptcy, filed in Rochester, MI in 06/30/2011, led to asset liquidation, with the case closing in September 2011."
Barbara A Harrison — Michigan, 11-58071


ᐅ Dustin R Hart, Michigan

Address: 2602 Simpson Dr Rochester, MI 48309-3842

Brief Overview of Bankruptcy Case 10-40625-tjt: "Chapter 13 bankruptcy for Dustin R Hart in Rochester, MI began in January 11, 2010, focusing on debt restructuring, concluding with plan fulfillment in June 4, 2013."
Dustin R Hart — Michigan, 10-40625


ᐅ Bommarito April Hart, Michigan

Address: 1526 Streamwood Ct Rochester, MI 48309

Bankruptcy Case 10-53832-swr Summary: "In Rochester, MI, Bommarito April Hart filed for Chapter 7 bankruptcy in April 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-01."
Bommarito April Hart — Michigan, 10-53832


ᐅ Lawrence Hartman, Michigan

Address: 256 Wyngate Dr Rochester, MI 48307

Bankruptcy Case 10-75989-tjt Overview: "Lawrence Hartman's bankruptcy, initiated in 2010-11-30 and concluded by Mar 6, 2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Hartman — Michigan, 10-75989


ᐅ Joseph Bryce Hartung, Michigan

Address: 537 Tennyson Rochester, MI 48307-4247

Concise Description of Bankruptcy Case 2014-52137-mbm7: "In Rochester, MI, Joseph Bryce Hartung filed for Chapter 7 bankruptcy in 07.24.2014. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2014."
Joseph Bryce Hartung — Michigan, 2014-52137


ᐅ Gina Nicole Hasselbring, Michigan

Address: 264 1ST ST Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-45936-wsd: "Gina Nicole Hasselbring's Chapter 7 bankruptcy, filed in Rochester, MI in March 7, 2011, led to asset liquidation, with the case closing in 2011-06-14."
Gina Nicole Hasselbring — Michigan, 11-45936


ᐅ Brandon L Hastilow, Michigan

Address: 3276 Charlwood Dr Rochester, MI 48306

Brief Overview of Bankruptcy Case 11-71382-pjs: "The case of Brandon L Hastilow in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon L Hastilow — Michigan, 11-71382


ᐅ Nancy Lee Hawkins, Michigan

Address: 1741 Bedford Square Dr Apt 102 Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 11-59962-wsd: "The case of Nancy Lee Hawkins in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Lee Hawkins — Michigan, 11-59962


ᐅ Peggy Hawley, Michigan

Address: 1516 Sibley Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 10-62250-pjs7: "The bankruptcy filing by Peggy Hawley, undertaken in 2010-07-11 in Rochester, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Peggy Hawley — Michigan, 10-62250


ᐅ Dennis Hayden, Michigan

Address: 51172 Dequindre Rd Rochester, MI 48307

Concise Description of Bankruptcy Case 10-55363-swr7: "The bankruptcy record of Dennis Hayden from Rochester, MI, shows a Chapter 7 case filed in 05.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Dennis Hayden — Michigan, 10-55363


ᐅ Lori Hayen, Michigan

Address: 872 Lynhaven Ct Rochester, MI 48307

Concise Description of Bankruptcy Case 10-67678-pjs7: "Lori Hayen's bankruptcy, initiated in September 2010 and concluded by 2010-12-07 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Hayen — Michigan, 10-67678


ᐅ Ingrid Hayes, Michigan

Address: 10 Village Cir Apt 196 Rochester, MI 48307

Concise Description of Bankruptcy Case 10-42625-mbm7: "In a Chapter 7 bankruptcy case, Ingrid Hayes from Rochester, MI, saw her proceedings start in January 30, 2010 and complete by 2010-05-06, involving asset liquidation."
Ingrid Hayes — Michigan, 10-42625


ᐅ Marty Hayes, Michigan

Address: 3867 Cone Ave Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-71339-swr: "Marty Hayes's Chapter 7 bankruptcy, filed in Rochester, MI in Oct 12, 2010, led to asset liquidation, with the case closing in January 2011."
Marty Hayes — Michigan, 10-71339


ᐅ Ronald Scott Hays, Michigan

Address: 1700 Crooks Rd Rochester, MI 48309-2942

Bankruptcy Case 2014-54331-pjs Overview: "In a Chapter 7 bankruptcy case, Ronald Scott Hays from Rochester, MI, saw their proceedings start in September 2014 and complete by 12/08/2014, involving asset liquidation."
Ronald Scott Hays — Michigan, 2014-54331


ᐅ Mark Harrell Heacock, Michigan

Address: 765 Redwood Ct Rochester, MI 48309-2446

Brief Overview of Bankruptcy Case 07-63225-mbm: "November 14, 2007 marked the beginning of Mark Harrell Heacock's Chapter 13 bankruptcy in Rochester, MI, entailing a structured repayment schedule, completed by 2013-05-24."
Mark Harrell Heacock — Michigan, 07-63225


ᐅ Jr Charles Heal, Michigan

Address: 2902 Portage Trail Dr Rochester, MI 48309

Bankruptcy Case 09-73900-tjt Overview: "The case of Jr Charles Heal in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Heal — Michigan, 09-73900


ᐅ Kimberley A Heck, Michigan

Address: 2989 Gerald Ave Rochester, MI 48307-5547

Bankruptcy Case 14-52465-wsd Summary: "The bankruptcy record of Kimberley A Heck from Rochester, MI, shows a Chapter 7 case filed in July 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Kimberley A Heck — Michigan, 14-52465


ᐅ Kimberley A Heck, Michigan

Address: 2989 Gerald Ave Rochester, MI 48307-5547

Bankruptcy Case 2014-52465-wsd Summary: "The case of Kimberley A Heck in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberley A Heck — Michigan, 2014-52465


ᐅ Amy C Heckert, Michigan

Address: 311 Nevada Ave Rochester, MI 48309

Bankruptcy Case 13-40584-wsd Overview: "In Rochester, MI, Amy C Heckert filed for Chapter 7 bankruptcy in 01/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 04/17/2013."
Amy C Heckert — Michigan, 13-40584


ᐅ Susan Hedges, Michigan

Address: 135 Fontainbleau Ct E Rochester, MI 48307

Bankruptcy Case 10-40179-mbm Summary: "The bankruptcy filing by Susan Hedges, undertaken in January 2010 in Rochester, MI under Chapter 7, concluded with discharge in 2010-04-19 after liquidating assets."
Susan Hedges — Michigan, 10-40179


ᐅ Michael Heffernan, Michigan

Address: 113 Roanoke Ln Rochester, MI 48309

Bankruptcy Case 10-62848-wsd Overview: "Michael Heffernan's Chapter 7 bankruptcy, filed in Rochester, MI in 2010-07-16, led to asset liquidation, with the case closing in 2010-10-20."
Michael Heffernan — Michigan, 10-62848


ᐅ Todd Heinrich, Michigan

Address: 155 Michelson Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-62696-pjs: "Rochester, MI resident Todd Heinrich's 2010-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2010."
Todd Heinrich — Michigan, 10-62696


ᐅ Dana Gerard Henderson, Michigan

Address: 1788 Flagstone Cir Rochester, MI 48307-6094

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52416-tjt: "The bankruptcy record of Dana Gerard Henderson from Rochester, MI, shows a Chapter 7 case filed in 2014-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Dana Gerard Henderson — Michigan, 2014-52416


ᐅ Diane Hendricks, Michigan

Address: 160 Brewster Rd Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-48722-wsd: "In Rochester, MI, Diane Hendricks filed for Chapter 7 bankruptcy in 03/18/2010. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2010."
Diane Hendricks — Michigan, 10-48722


ᐅ Delia Henegar, Michigan

Address: 284 Woodside Ct Apt 190 Rochester, MI 48307

Bankruptcy Case 13-40355-tjt Overview: "In a Chapter 7 bankruptcy case, Delia Henegar from Rochester, MI, saw her proceedings start in January 8, 2013 and complete by Apr 14, 2013, involving asset liquidation."
Delia Henegar — Michigan, 13-40355


ᐅ Rice Henley, Michigan

Address: 1508 Charter Oak Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-57806-tjt: "Rochester, MI resident Rice Henley's 05.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2010."
Rice Henley — Michigan, 10-57806


ᐅ Todd Douglas Henley, Michigan

Address: 402 Timberlea Dr Apt 22 Rochester, MI 48309

Bankruptcy Case 12-60597-mbm Overview: "The bankruptcy record of Todd Douglas Henley from Rochester, MI, shows a Chapter 7 case filed in 2012-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-16."
Todd Douglas Henley — Michigan, 12-60597


ᐅ Amy K Henson, Michigan

Address: 1958 Brookfield Ct Rochester, MI 48306

Bankruptcy Case 13-42736-swr Summary: "In a Chapter 7 bankruptcy case, Amy K Henson from Rochester, MI, saw her proceedings start in 2013-02-15 and complete by 2013-05-22, involving asset liquidation."
Amy K Henson — Michigan, 13-42736


ᐅ Christopher Joseph Herman, Michigan

Address: 3688 Inverness Dr Rochester, MI 48306

Brief Overview of Bankruptcy Case 12-67588-wsd: "Christopher Joseph Herman's Chapter 7 bankruptcy, filed in Rochester, MI in December 2012, led to asset liquidation, with the case closing in March 2013."
Christopher Joseph Herman — Michigan, 12-67588


ᐅ Michael J Herman, Michigan

Address: 473 Pinehurst Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 11-41865-tjt7: "Michael J Herman's Chapter 7 bankruptcy, filed in Rochester, MI in 01/26/2011, led to asset liquidation, with the case closing in April 2011."
Michael J Herman — Michigan, 11-41865


ᐅ Dale A Hetrick, Michigan

Address: 1586 Deerhurst Ln Rochester, MI 48307

Bankruptcy Case 11-59907-pjs Overview: "Dale A Hetrick's bankruptcy, initiated in July 2011 and concluded by October 2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale A Hetrick — Michigan, 11-59907


ᐅ Tamika Nicole Hicks, Michigan

Address: 4748 Carrington Dr Rochester, MI 48306

Concise Description of Bankruptcy Case 11-52107-mbm7: "In a Chapter 7 bankruptcy case, Tamika Nicole Hicks from Rochester, MI, saw her proceedings start in 2011-04-28 and complete by 07.26.2011, involving asset liquidation."
Tamika Nicole Hicks — Michigan, 11-52107


ᐅ Maria Higgins, Michigan

Address: 465 Flamingo St Rochester, MI 48309

Bankruptcy Case 11-53124-wsd Overview: "In Rochester, MI, Maria Higgins filed for Chapter 7 bankruptcy in 05.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2011."
Maria Higgins — Michigan, 11-53124


ᐅ Patrick John Hilton, Michigan

Address: 657 Seabrook Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-72654-wsd: "The bankruptcy record of Patrick John Hilton from Rochester, MI, shows a Chapter 7 case filed in December 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-03."
Patrick John Hilton — Michigan, 11-72654


ᐅ Bonnie L Hinchman, Michigan

Address: 2566 Walton Blvd Apt 215 Rochester, MI 48309

Bankruptcy Case 12-62572-mbm Summary: "Bonnie L Hinchman's Chapter 7 bankruptcy, filed in Rochester, MI in 2012-10-09, led to asset liquidation, with the case closing in 01/13/2013."
Bonnie L Hinchman — Michigan, 12-62572


ᐅ Sondas Hindo, Michigan

Address: 3105 Grand Park Rochester, MI 48307

Bankruptcy Case 10-70382-pjs Summary: "In a Chapter 7 bankruptcy case, Sondas Hindo from Rochester, MI, saw their proceedings start in 2010-09-30 and complete by 01/04/2011, involving asset liquidation."
Sondas Hindo — Michigan, 10-70382


ᐅ Wayne Aaron Hinds, Michigan

Address: 511 Jacob Way Apt 205 Rochester, MI 48307-6600

Concise Description of Bankruptcy Case 11-06114-jw7: "Chapter 13 bankruptcy for Wayne Aaron Hinds in Rochester, MI began in 09/30/2011, focusing on debt restructuring, concluding with plan fulfillment in 07.28.2016."
Wayne Aaron Hinds — Michigan, 11-06114-jw


ᐅ Mircea Cornell Hoban, Michigan

Address: 108 Wilcox St Apt 303 Rochester, MI 48307

Bankruptcy Case 13-49201-pjs Summary: "In Rochester, MI, Mircea Cornell Hoban filed for Chapter 7 bankruptcy in May 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2013."
Mircea Cornell Hoban — Michigan, 13-49201


ᐅ Donald N Hobley, Michigan

Address: 423 Parkdale Ave Apt F4 Rochester, MI 48307-1640

Bankruptcy Case 15-54246-pjs Summary: "The bankruptcy filing by Donald N Hobley, undertaken in 2015-09-28 in Rochester, MI under Chapter 7, concluded with discharge in 12.27.2015 after liquidating assets."
Donald N Hobley — Michigan, 15-54246


ᐅ Latonya Renee Hodges, Michigan

Address: 1824 Van Hill Ct Rochester, MI 48309

Concise Description of Bankruptcy Case 12-51070-tjt7: "In a Chapter 7 bankruptcy case, Latonya Renee Hodges from Rochester, MI, saw her proceedings start in May 1, 2012 and complete by 2012-08-05, involving asset liquidation."
Latonya Renee Hodges — Michigan, 12-51070


ᐅ Danny James Hollerud, Michigan

Address: 3412 Emmons Ave Rochester, MI 48307

Bankruptcy Case 11-71739-mbm Overview: "The case of Danny James Hollerud in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny James Hollerud — Michigan, 11-71739


ᐅ Renette L Horton, Michigan

Address: 1116 Northview Ln Rochester, MI 48307

Concise Description of Bankruptcy Case 11-57511-tjt7: "Rochester, MI resident Renette L Horton's June 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2011."
Renette L Horton — Michigan, 11-57511


ᐅ Shawn Yvonne Howard, Michigan

Address: 750 Lawnview Ct # 1 Rochester, MI 48307-3013

Bankruptcy Case 16-41561-wsd Summary: "Rochester, MI resident Shawn Yvonne Howard's Feb 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-08."
Shawn Yvonne Howard — Michigan, 16-41561


ᐅ Laquita Howze, Michigan

Address: 413 Kensington Dr Apt 162 Rochester, MI 48307

Bankruptcy Case 10-46014-pjs Overview: "The bankruptcy record of Laquita Howze from Rochester, MI, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2010."
Laquita Howze — Michigan, 10-46014


ᐅ Todd Hubbard, Michigan

Address: 828 Brookwood Ln E Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-62365-tjt: "Todd Hubbard's bankruptcy, initiated in 07.12.2010 and concluded by Oct 16, 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Hubbard — Michigan, 10-62365


ᐅ Tamera Marie Hubble, Michigan

Address: 2140 Belle Vernon Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 13-52528-mbm7: "Rochester, MI resident Tamera Marie Hubble's 06/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Tamera Marie Hubble — Michigan, 13-52528


ᐅ Stonepainter Christine Hifumi Hubert, Michigan

Address: 615 Parkdale Ave Rochester, MI 48307-1619

Snapshot of U.S. Bankruptcy Proceeding Case 16-44653-mar: "The bankruptcy record of Stonepainter Christine Hifumi Hubert from Rochester, MI, shows a Chapter 7 case filed in 2016-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-27."
Stonepainter Christine Hifumi Hubert — Michigan, 16-44653


ᐅ Jeffrey Donald Hughes, Michigan

Address: 1424 Royal Crescent St Rochester, MI 48306

Bankruptcy Case 13-43648-wsd Summary: "In Rochester, MI, Jeffrey Donald Hughes filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2013."
Jeffrey Donald Hughes — Michigan, 13-43648


ᐅ Denise J Huminski, Michigan

Address: 660 Lafferty Ct N Rochester, MI 48307-2493

Bankruptcy Case 15-55702-wsd Summary: "Denise J Huminski's Chapter 7 bankruptcy, filed in Rochester, MI in Oct 28, 2015, led to asset liquidation, with the case closing in January 2016."
Denise J Huminski — Michigan, 15-55702


ᐅ Todd M Huminski, Michigan

Address: 660 Lafferty Ct N Rochester, MI 48307-2493

Concise Description of Bankruptcy Case 15-55702-wsd7: "The case of Todd M Huminski in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd M Huminski — Michigan, 15-55702


ᐅ Maurice Jeremy Hunter, Michigan

Address: 1649 Emerson Cir Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-57752-swr: "The bankruptcy record of Maurice Jeremy Hunter from Rochester, MI, shows a Chapter 7 case filed in 2011-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2011."
Maurice Jeremy Hunter — Michigan, 11-57752


ᐅ Ii Jerry A Hurni, Michigan

Address: 1782 Ring Neck Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-68533-wsd: "Rochester, MI resident Ii Jerry A Hurni's 2011-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 6, 2012."
Ii Jerry A Hurni — Michigan, 11-68533


ᐅ David Hurrell, Michigan

Address: 2302 Norfolk Apt 102 Rochester, MI 48309

Concise Description of Bankruptcy Case 10-62440-swr7: "In a Chapter 7 bankruptcy case, David Hurrell from Rochester, MI, saw his proceedings start in 2010-07-13 and complete by 2010-10-17, involving asset liquidation."
David Hurrell — Michigan, 10-62440


ᐅ Lori Kathryn Hurt, Michigan

Address: 2760 Upper Ridge Dr Apt 10 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-50717-tjt: "The bankruptcy record of Lori Kathryn Hurt from Rochester, MI, shows a Chapter 7 case filed in 05.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2013."
Lori Kathryn Hurt — Michigan, 13-50717


ᐅ Steven E Hurt, Michigan

Address: 1763 Quincy Dr Rochester, MI 48306

Bankruptcy Case 09-71422-swr Overview: "Steven E Hurt's Chapter 7 bankruptcy, filed in Rochester, MI in 2009-10-12, led to asset liquidation, with the case closing in 01.16.2010."
Steven E Hurt — Michigan, 09-71422


ᐅ Vincent Hylton, Michigan

Address: 1481 Burhaven Dr Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 10-65834-wsd: "In a Chapter 7 bankruptcy case, Vincent Hylton from Rochester, MI, saw his proceedings start in 2010-08-17 and complete by November 21, 2010, involving asset liquidation."
Vincent Hylton — Michigan, 10-65834