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 Robert Holmstrom, Michigan

Address: 558 Parkland Dr Rochester, MI 48307

Bankruptcy Case 10-51876-pjs Summary: "Robert Holmstrom's bankruptcy, initiated in 2010-04-11 and concluded by 07/16/2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Holmstrom — Michigan, 10-51876


ᐅ Stephen Honingford, Michigan

Address: 1626 Newcastle Ct Rochester, MI 48306

Concise Description of Bankruptcy Case 10-66257-pjs7: "In Rochester, MI, Stephen Honingford filed for Chapter 7 bankruptcy in 2010-08-21. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2010."
Stephen Honingford — Michigan, 10-66257


ᐅ Greg Ibrahim, Michigan

Address: 2898 Gravel Ridge Dr Rochester, MI 48307

Bankruptcy Case 11-41105-mbm Summary: "The case of Greg Ibrahim in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg Ibrahim — Michigan, 11-41105


ᐅ Kelley Idalski, Michigan

Address: 2140 S Rochester Rd Rochester, MI 48307

Bankruptcy Case 10-64520-mbm Summary: "Rochester, MI resident Kelley Idalski's August 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-06."
Kelley Idalski — Michigan, 10-64520


ᐅ Anne Marie Ignasiak, Michigan

Address: 563 Jacob Way Apt 204 Rochester, MI 48307

Concise Description of Bankruptcy Case 12-48478-mbm7: "Anne Marie Ignasiak's bankruptcy, initiated in 2012-04-03 and concluded by 07.08.2012 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Marie Ignasiak — Michigan, 12-48478


ᐅ Aaron Michael Imbirowicz, Michigan

Address: 1761 John R Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-33361-dof: "Rochester, MI resident Aaron Michael Imbirowicz's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-17."
Aaron Michael Imbirowicz — Michigan, 11-33361


ᐅ Michael J Iwinski, Michigan

Address: 1399 W Fairview Ln Rochester, MI 48306

Brief Overview of Bankruptcy Case 11-57370-swr: "The bankruptcy filing by Michael J Iwinski, undertaken in 2011-06-23 in Rochester, MI under Chapter 7, concluded with discharge in September 27, 2011 after liquidating assets."
Michael J Iwinski — Michigan, 11-57370


ᐅ George Jabrail, Michigan

Address: 1808 Village Green Blvd Apt 102 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-44454-wsd: "The bankruptcy record of George Jabrail from Rochester, MI, shows a Chapter 7 case filed in Mar 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2013."
George Jabrail — Michigan, 13-44454


ᐅ Michele Jack, Michigan

Address: 521 Rewold Dr Rochester, MI 48307

Bankruptcy Case 10-64834-wsd Overview: "In a Chapter 7 bankruptcy case, Michele Jack from Rochester, MI, saw her proceedings start in 2010-08-05 and complete by 11/09/2010, involving asset liquidation."
Michele Jack — Michigan, 10-64834


ᐅ Angel Jackson, Michigan

Address: 1663 Riverside Dr Apt 5 Rochester, MI 48309

Bankruptcy Case 10-40655-swr Summary: "The case of Angel Jackson in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Jackson — Michigan, 10-40655


ᐅ Kurtis Jackson, Michigan

Address: 1704 Deepwood Cir Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-52910-swr: "In a Chapter 7 bankruptcy case, Kurtis Jackson from Rochester, MI, saw his proceedings start in April 20, 2010 and complete by Jul 25, 2010, involving asset liquidation."
Kurtis Jackson — Michigan, 10-52910


ᐅ Gary Jackson, Michigan

Address: 2624 Harrison Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 13-45972-swr7: "Rochester, MI resident Gary Jackson's March 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2013."
Gary Jackson — Michigan, 13-45972


ᐅ Karla Jackson, Michigan

Address: 642 Dorchester Dr Apt 161 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-51699-swr: "The bankruptcy record of Karla Jackson from Rochester, MI, shows a Chapter 7 case filed in 04.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2010."
Karla Jackson — Michigan, 10-51699


ᐅ Norman Reid Jacobsen, Michigan

Address: 606 Kentucky Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-63198-swr: "Norman Reid Jacobsen's bankruptcy, initiated in October 17, 2012 and concluded by January 21, 2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Reid Jacobsen — Michigan, 12-63198


ᐅ Yawar Jahangir, Michigan

Address: 1671 Devonwood Dr Rochester, MI 48306

Brief Overview of Bankruptcy Case 10-52039-mbm: "Yawar Jahangir's bankruptcy, initiated in 04/12/2010 and concluded by July 17, 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yawar Jahangir — Michigan, 10-52039


ᐅ Jacqueline Y Jajou, Michigan

Address: 1924 Flagstone Cir Rochester, MI 48307

Concise Description of Bankruptcy Case 12-40688-pjs7: "In a Chapter 7 bankruptcy case, Jacqueline Y Jajou from Rochester, MI, saw her proceedings start in 2012-01-12 and complete by 04.10.2012, involving asset liquidation."
Jacqueline Y Jajou — Michigan, 12-40688


ᐅ Carole Ann Jaklitsch, Michigan

Address: 1508 Hidden Valley Ln Rochester, MI 48306-4227

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52387-wsd: "The bankruptcy record of Carole Ann Jaklitsch from Rochester, MI, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2014."
Carole Ann Jaklitsch — Michigan, 2014-52387


ᐅ Nihad Jakupovic, Michigan

Address: 2162 London Bridge Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-45873-wsd: "The bankruptcy record of Nihad Jakupovic from Rochester, MI, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2013."
Nihad Jakupovic — Michigan, 13-45873


ᐅ Robert E James, Michigan

Address: 3280 Crooks Rd Rochester, MI 48309

Concise Description of Bankruptcy Case 12-44735-tjt7: "Robert E James's Chapter 7 bankruptcy, filed in Rochester, MI in 02.29.2012, led to asset liquidation, with the case closing in 06/04/2012."
Robert E James — Michigan, 12-44735


ᐅ Anton Jancaj, Michigan

Address: 4439 Boxwood Ct Rochester, MI 48306

Concise Description of Bankruptcy Case 12-53285-pjs7: "Anton Jancaj's Chapter 7 bankruptcy, filed in Rochester, MI in 05.29.2012, led to asset liquidation, with the case closing in September 2, 2012."
Anton Jancaj — Michigan, 12-53285


ᐅ William Jang, Michigan

Address: 198 Woodview Ct Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-58339-wsd: "In Rochester, MI, William Jang filed for Chapter 7 bankruptcy in October 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2014."
William Jang — Michigan, 13-58339


ᐅ Robert Jansen, Michigan

Address: 942 E Gunn Rd Rochester, MI 48306

Bankruptcy Case 10-40084-pjs Overview: "Robert Jansen's Chapter 7 bankruptcy, filed in Rochester, MI in Jan 4, 2010, led to asset liquidation, with the case closing in 2010-04-10."
Robert Jansen — Michigan, 10-40084


ᐅ Edris Jarbo, Michigan

Address: 3516 Samuel Ave Rochester, MI 48309

Bankruptcy Case 10-70142-swr Summary: "The bankruptcy filing by Edris Jarbo, undertaken in September 2010 in Rochester, MI under Chapter 7, concluded with discharge in Dec 28, 2010 after liquidating assets."
Edris Jarbo — Michigan, 10-70142


ᐅ Mark James Jaroch, Michigan

Address: 486 Timberlea Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 11-48839-wsd: "Rochester, MI resident Mark James Jaroch's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2011."
Mark James Jaroch — Michigan, 11-48839


ᐅ Kenneth Jarrell, Michigan

Address: 3697 Warwick Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 09-72941-swr: "The case of Kenneth Jarrell in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Jarrell — Michigan, 09-72941


ᐅ Lawrence Jason, Michigan

Address: 587 E Gunn Rd Rochester, MI 48306-1814

Bankruptcy Case 15-40389-tjt Overview: "In a Chapter 7 bankruptcy case, Lawrence Jason from Rochester, MI, saw their proceedings start in 01/13/2015 and complete by 04.13.2015, involving asset liquidation."
Lawrence Jason — Michigan, 15-40389


ᐅ Serafina Jason, Michigan

Address: 4840 CIDER HILL DR Rochester, MI 48306

Concise Description of Bankruptcy Case 11-45411-mbm7: "The bankruptcy filing by Serafina Jason, undertaken in 2011-03-01 in Rochester, MI under Chapter 7, concluded with discharge in June 2, 2011 after liquidating assets."
Serafina Jason — Michigan, 11-45411


ᐅ Paul John Jasper, Michigan

Address: 327 Lysander St Apt 6 Rochester, MI 48307

Bankruptcy Case 13-59203-wsd Overview: "In a Chapter 7 bankruptcy case, Paul John Jasper from Rochester, MI, saw their proceedings start in 2013-10-18 and complete by 01/22/2014, involving asset liquidation."
Paul John Jasper — Michigan, 13-59203


ᐅ Phillip Arthur Jaynes, Michigan

Address: 2810 Sandhurst Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-61024-pjs: "The bankruptcy filing by Phillip Arthur Jaynes, undertaken in November 19, 2013 in Rochester, MI under Chapter 7, concluded with discharge in February 23, 2014 after liquidating assets."
Phillip Arthur Jaynes — Michigan, 13-61024


ᐅ Ronald Stanley Jedlicki, Michigan

Address: 3578 Wyndam Ln Rochester, MI 48306-4756

Bankruptcy Case 09-65627-tjt Overview: "Filing for Chapter 13 bankruptcy in Aug 18, 2009, Ronald Stanley Jedlicki from Rochester, MI, structured a repayment plan, achieving discharge in March 13, 2013."
Ronald Stanley Jedlicki — Michigan, 09-65627


ᐅ Kristal K Jeffrey, Michigan

Address: 1432 Chestnut Ln Rochester, MI 48309

Brief Overview of Bankruptcy Case 09-70789-swr: "Kristal K Jeffrey'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."
Kristal K Jeffrey — Michigan, 09-70789


ᐅ Drusilla A Jennings, Michigan

Address: 485 Lalonde Ct Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-55891-swr: "Drusilla A Jennings's Chapter 7 bankruptcy, filed in Rochester, MI in 2012-07-03, led to asset liquidation, with the case closing in October 2012."
Drusilla A Jennings — Michigan, 12-55891


ᐅ James J Jensen, Michigan

Address: 1202 Oakwood Ct Rochester, MI 48307-2541

Snapshot of U.S. Bankruptcy Proceeding Case 15-54074-pjs: "In Rochester, MI, James J Jensen filed for Chapter 7 bankruptcy in 2015-09-24. This case, involving liquidating assets to pay off debts, was resolved by December 23, 2015."
James J Jensen — Michigan, 15-54074


ᐅ David Lynn Jensen, Michigan

Address: 901 Pine Trail Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 13-41493-wsd7: "In Rochester, MI, David Lynn Jensen filed for Chapter 7 bankruptcy in January 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-04."
David Lynn Jensen — Michigan, 13-41493


ᐅ Russell Scott Jewell, Michigan

Address: 400 W Snell Rd Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 12-43388-tjt: "The bankruptcy record of Russell Scott Jewell from Rochester, MI, shows a Chapter 7 case filed in 2012-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2012."
Russell Scott Jewell — Michigan, 12-43388


ᐅ Zaicheng Jiang, Michigan

Address: 13 Village Cir Apt 213 Rochester, MI 48307

Bankruptcy Case 11-55612-pjs Summary: "The bankruptcy record of Zaicheng Jiang from Rochester, MI, shows a Chapter 7 case filed in June 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2011."
Zaicheng Jiang — Michigan, 11-55612


ᐅ Antesar Jindo, Michigan

Address: 1842 Rapids Way Rochester, MI 48309

Bankruptcy Case 11-43207-wsd Summary: "Antesar Jindo's bankruptcy, initiated in Feb 9, 2011 and concluded by May 16, 2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antesar Jindo — Michigan, 11-43207


ᐅ Jr Jack R Johnson, Michigan

Address: 686 Lake Ridge Rd Rochester, MI 48307

Bankruptcy Case 11-69100-swr Summary: "In Rochester, MI, Jr Jack R Johnson filed for Chapter 7 bankruptcy in Nov 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2012."
Jr Jack R Johnson — Michigan, 11-69100


ᐅ Kris Johnson, Michigan

Address: 514 Timberlea Dr Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-54025-wsd: "The case of Kris Johnson in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kris Johnson — Michigan, 10-54025


ᐅ Lorna Gail Johnson, Michigan

Address: 1737 Tamm Ave Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-47493-swr: "The case of Lorna Gail Johnson in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorna Gail Johnson — Michigan, 11-47493


ᐅ John Johnson, Michigan

Address: 3048 Bridlewood Dr Rochester, MI 48306

Concise Description of Bankruptcy Case 10-57335-wsd7: "The bankruptcy record of John Johnson from Rochester, MI, shows a Chapter 7 case filed in May 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-30."
John Johnson — Michigan, 10-57335


ᐅ Alan R Johnson, Michigan

Address: 297 Toucan St Rochester, MI 48309-3471

Brief Overview of Bankruptcy Case 15-42533-mar: "Alan R Johnson's bankruptcy, initiated in Feb 23, 2015 and concluded by 2015-05-24 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan R Johnson — Michigan, 15-42533


ᐅ James William Johnston, Michigan

Address: 3257 Donley Ave Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 12-64228-tjt: "James William Johnston's bankruptcy, initiated in 10/31/2012 and concluded by 02/04/2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James William Johnston — Michigan, 12-64228


ᐅ Roger Johnston, Michigan

Address: 1816 June Ave Rochester, MI 48309

Bankruptcy Case 10-57471-wsd Overview: "In Rochester, MI, Roger Johnston filed for Chapter 7 bankruptcy in 2010-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-31."
Roger Johnston — Michigan, 10-57471


ᐅ Charita Ava Jones, Michigan

Address: 818 Mapleview Ct Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-55131-tjt: "Rochester, MI resident Charita Ava Jones's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-27."
Charita Ava Jones — Michigan, 12-55131


ᐅ Jessica Jones, Michigan

Address: 1390 Crescent Ln Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 10-44110-wsd: "In Rochester, MI, Jessica Jones filed for Chapter 7 bankruptcy in February 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2010."
Jessica Jones — Michigan, 10-44110


ᐅ Shelby Lee Jones, Michigan

Address: 432 Rolling Green Cir S Rochester, MI 48309

Brief Overview of Bankruptcy Case 12-40849-pjs: "The bankruptcy filing by Shelby Lee Jones, undertaken in 2012-01-16 in Rochester, MI under Chapter 7, concluded with discharge in Apr 21, 2012 after liquidating assets."
Shelby Lee Jones — Michigan, 12-40849


ᐅ Benjamin Jones, Michigan

Address: 1565 Deerhurst Ln Rochester, MI 48307

Brief Overview of Bankruptcy Case 09-77353-wsd: "Rochester, MI resident Benjamin Jones's 2009-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 13, 2010."
Benjamin Jones — Michigan, 09-77353


ᐅ Bobbie E J Jones, Michigan

Address: 1511 Oakridge Dr Rochester, MI 48307-2956

Bankruptcy Case 14-58414-mar Overview: "The bankruptcy record of Bobbie E J Jones from Rochester, MI, shows a Chapter 7 case filed in 11/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.26.2015."
Bobbie E J Jones — Michigan, 14-58414


ᐅ Michael Alldis Jones, Michigan

Address: 803 Dressler Ln Rochester, MI 48307

Concise Description of Bankruptcy Case 13-49224-pjs7: "Rochester, MI resident Michael Alldis Jones's 2013-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-09."
Michael Alldis Jones — Michigan, 13-49224


ᐅ Richelle Jones, Michigan

Address: PO Box 82042 Rochester, MI 48308

Snapshot of U.S. Bankruptcy Proceeding Case 12-54027-mbm: "In a Chapter 7 bankruptcy case, Richelle Jones from Rochester, MI, saw her proceedings start in June 2012 and complete by Sep 11, 2012, involving asset liquidation."
Richelle Jones — Michigan, 12-54027


ᐅ George Jorrey, Michigan

Address: 2455 Culbertson Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-40485-pjs: "The case of George Jorrey in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Jorrey — Michigan, 10-40485


ᐅ Johnathon Joy, Michigan

Address: 370 Prospect Dr Rochester, MI 48307

Bankruptcy Case 10-73740-tjt Overview: "The case of Johnathon Joy in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnathon Joy — Michigan, 10-73740


ᐅ Gary Judge, Michigan

Address: 223 Marais Ct E Rochester, MI 48307

Bankruptcy Case 10-68658-pjs Overview: "The case of Gary Judge in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Judge — Michigan, 10-68658


ᐅ Edelisa Julio, Michigan

Address: 3140 Fallen Oaks Ct Apt 204 Rochester, MI 48309

Concise Description of Bankruptcy Case 10-59620-tjt7: "The bankruptcy filing by Edelisa Julio, undertaken in Jun 16, 2010 in Rochester, MI under Chapter 7, concluded with discharge in 09.20.2010 after liquidating assets."
Edelisa Julio — Michigan, 10-59620


ᐅ Andrew Daniel Juozapaitis, Michigan

Address: 2272 London Bridge Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-51003-wsd: "The case of Andrew Daniel Juozapaitis in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Daniel Juozapaitis — Michigan, 12-51003


ᐅ Ousama Kaakarni, Michigan

Address: 2766 Longview Ave Rochester, MI 48307-4759

Bankruptcy Case 09-69970-wsd Summary: "Ousama Kaakarni's Rochester, MI bankruptcy under Chapter 13 in Sep 28, 2009 led to a structured repayment plan, successfully discharged in February 10, 2015."
Ousama Kaakarni — Michigan, 09-69970


ᐅ Christina N Kachiros, Michigan

Address: 1522 Oakridge Dr Rochester, MI 48307

Bankruptcy Case 13-49714-wsd Summary: "The bankruptcy filing by Christina N Kachiros, undertaken in May 2013 in Rochester, MI under Chapter 7, concluded with discharge in 08/17/2013 after liquidating assets."
Christina N Kachiros — Michigan, 13-49714


ᐅ Peter Kaczmarek, Michigan

Address: 2996 Rhineberry Rd Rochester, MI 48309

Concise Description of Bankruptcy Case 10-58060-mbm7: "The case of Peter Kaczmarek in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Kaczmarek — Michigan, 10-58060


ᐅ Georgette E Kakares, Michigan

Address: 1791 Old Homestead Dr Rochester, MI 48306

Concise Description of Bankruptcy Case 09-72190-mbm7: "Georgette E Kakares's Chapter 7 bankruptcy, filed in Rochester, MI in October 2009, led to asset liquidation, with the case closing in January 2010."
Georgette E Kakares — Michigan, 09-72190


ᐅ Michael Kaminske, Michigan

Address: 650 Lexington Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-48390-pjs: "Rochester, MI resident Michael Kaminske's March 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-20."
Michael Kaminske — Michigan, 10-48390


ᐅ Ii Mathew Karakas, Michigan

Address: 3300 Hickory Lawn Rd Rochester, MI 48307

Bankruptcy Case 10-59229-wsd Overview: "Ii Mathew Karakas's Chapter 7 bankruptcy, filed in Rochester, MI in 06/11/2010, led to asset liquidation, with the case closing in 09.15.2010."
Ii Mathew Karakas — Michigan, 10-59229


ᐅ Shane Kaszyca, Michigan

Address: 1101 Hickory Hill Dr Rochester, MI 48309

Brief Overview of Bankruptcy Case 09-77342-swr: "The case of Shane Kaszyca in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane Kaszyca — Michigan, 09-77342


ᐅ Chris Kayne, Michigan

Address: 311 Wilcox St Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 09-76092-wsd: "In a Chapter 7 bankruptcy case, Chris Kayne from Rochester, MI, saw their proceedings start in 11.23.2009 and complete by 02.27.2010, involving asset liquidation."
Chris Kayne — Michigan, 09-76092


ᐅ John K Kehres, Michigan

Address: 3653 S Adams Rd Rochester, MI 48309

Bankruptcy Case 13-56223-tjt Overview: "Rochester, MI resident John K Kehres's Aug 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2013."
John K Kehres — Michigan, 13-56223


ᐅ Erica Stacey Kellow, Michigan

Address: 408 Timberlea Dr Apt 3 Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 12-55994-wsd: "In a Chapter 7 bankruptcy case, Erica Stacey Kellow from Rochester, MI, saw her proceedings start in 07/05/2012 and complete by 10.09.2012, involving asset liquidation."
Erica Stacey Kellow — Michigan, 12-55994


ᐅ Gregory Kelly, Michigan

Address: 3753 Summit Ct Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 10-43651-mbm: "Rochester, MI resident Gregory Kelly's February 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.16.2010."
Gregory Kelly — Michigan, 10-43651


ᐅ Trevor Rupert Kenley, Michigan

Address: 1976 Catlin Dr Rochester, MI 48306

Brief Overview of Bankruptcy Case 13-61795-mbm: "Trevor Rupert Kenley's bankruptcy, initiated in 12.03.2013 and concluded by 2014-03-09 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trevor Rupert Kenley — Michigan, 13-61795


ᐅ Monifa Njeri Kenyatta, Michigan

Address: 1555 Oakridge Dr Rochester, MI 48307

Bankruptcy Case 12-61075-pjs Overview: "Monifa Njeri Kenyatta's Chapter 7 bankruptcy, filed in Rochester, MI in Sep 18, 2012, led to asset liquidation, with the case closing in 12.23.2012."
Monifa Njeri Kenyatta — Michigan, 12-61075


ᐅ Otis Ronald Kern, Michigan

Address: 1485 Grandview Dr Rochester, MI 48306-4038

Bankruptcy Case 08-40859-wsd Summary: "In his Chapter 13 bankruptcy case filed in 2008-01-15, Rochester, MI's Otis Ronald Kern agreed to a debt repayment plan, which was successfully completed by 06/04/2013."
Otis Ronald Kern — Michigan, 08-40859


ᐅ Timothy Kern, Michigan

Address: 3749 Donley Ave Rochester, MI 48309

Bankruptcy Case 09-74741-mbm Overview: "Timothy Kern's bankruptcy, initiated in November 11, 2009 and concluded by February 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Kern — Michigan, 09-74741


ᐅ Rachel Emily Kersten, Michigan

Address: 1755 Cliffview Dr Apt 902 Rochester, MI 48306

Concise Description of Bankruptcy Case 13-48417-wsd7: "Rochester, MI resident Rachel Emily Kersten's Apr 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2013."
Rachel Emily Kersten — Michigan, 13-48417


ᐅ David Kerwin, Michigan

Address: 2713 Partridge Dr Rochester, MI 48306

Bankruptcy Case 13-49440-wsd Overview: "The bankruptcy filing by David Kerwin, undertaken in 05.08.2013 in Rochester, MI under Chapter 7, concluded with discharge in 08.12.2013 after liquidating assets."
David Kerwin — Michigan, 13-49440


ᐅ Muage R Kesto, Michigan

Address: 1654 Emerson Cir Rochester, MI 48307-5616

Bankruptcy Case 15-57036-wsd Summary: "In a Chapter 7 bankruptcy case, Muage R Kesto from Rochester, MI, saw their proceedings start in 2015-11-23 and complete by February 21, 2016, involving asset liquidation."
Muage R Kesto — Michigan, 15-57036


ᐅ Kevin Ketchum, Michigan

Address: 1988 Blue Grass Ct Rochester, MI 48306

Bankruptcy Case 10-68210-swr Overview: "The bankruptcy record of Kevin Ketchum from Rochester, MI, shows a Chapter 7 case filed in September 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2010."
Kevin Ketchum — Michigan, 10-68210


ᐅ Jean C Ketterer, Michigan

Address: 663 Lafferty Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-47096-swr: "The bankruptcy record of Jean C Ketterer 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 June 26, 2012."
Jean C Ketterer — Michigan, 12-47096


ᐅ Shahid Khan, Michigan

Address: 2820 Lower Ridge Dr Apt 15 Rochester, MI 48307

Concise Description of Bankruptcy Case 10-40567-mbm7: "In Rochester, MI, Shahid Khan filed for Chapter 7 bankruptcy in 2010-01-11. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2010."
Shahid Khan — Michigan, 10-40567


ᐅ Syeda K Khan, Michigan

Address: 1880 Flagstone Cir Rochester, MI 48307-6095

Brief Overview of Bankruptcy Case 16-45191-mar: "The case of Syeda K Khan in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Syeda K Khan — Michigan, 16-45191


ᐅ Landy Adel Khashola, Michigan

Address: 164 Woodview Ct # 361 Rochester, MI 48307-4111

Snapshot of U.S. Bankruptcy Proceeding Case 14-57646-mbm: "In a Chapter 7 bankruptcy case, Landy Adel Khashola from Rochester, MI, saw their proceedings start in Nov 13, 2014 and complete by 2015-02-11, involving asset liquidation."
Landy Adel Khashola — Michigan, 14-57646


ᐅ James Khury, Michigan

Address: 548 Middlebury Ln Rochester, MI 48309

Bankruptcy Case 10-65148-mbm Overview: "Rochester, MI resident James Khury's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2010."
James Khury — Michigan, 10-65148


ᐅ Thomas Kidd, Michigan

Address: 291 W Tienken Rd Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 10-40078-tjt: "In Rochester, MI, Thomas Kidd filed for Chapter 7 bankruptcy in 01/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-13."
Thomas Kidd — Michigan, 10-40078


ᐅ Karen Marie Kientz, Michigan

Address: 1441 Brians Way Rochester, MI 48307

Concise Description of Bankruptcy Case 13-40602-pjs7: "Karen Marie Kientz's bankruptcy, initiated in 2013-01-14 and concluded by 2013-04-20 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Marie Kientz — Michigan, 13-40602


ᐅ Courtney Kilian, Michigan

Address: 2252 Creek Bnd Rochester, MI 48309

Concise Description of Bankruptcy Case 10-68689-pjs7: "In Rochester, MI, Courtney Kilian filed for Chapter 7 bankruptcy in 09.15.2010. This case, involving liquidating assets to pay off debts, was resolved by December 20, 2010."
Courtney Kilian — Michigan, 10-68689


ᐅ Melvin Sam Killu, Michigan

Address: 3050 South Blvd W Rochester, MI 48309-4058

Brief Overview of Bankruptcy Case 15-56837-mbm: "The case of Melvin Sam Killu in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin Sam Killu — Michigan, 15-56837


ᐅ Esther In Suk Kim, Michigan

Address: 1106 Bluebird Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-46647-wsd: "The bankruptcy filing by Esther In Suk Kim, undertaken in 03/18/2012 in Rochester, MI under Chapter 7, concluded with discharge in June 22, 2012 after liquidating assets."
Esther In Suk Kim — Michigan, 12-46647


ᐅ Tai Kim, Michigan

Address: 840 Lido Rochester, MI 48307

Bankruptcy Case 09-76865-tjt Summary: "Tai Kim's Chapter 7 bankruptcy, filed in Rochester, MI in 2009-12-01, led to asset liquidation, with the case closing in Mar 7, 2010."
Tai Kim — Michigan, 09-76865


ᐅ Susan A King, Michigan

Address: 1818 Flagstone Cir Rochester, MI 48307-6095

Brief Overview of Bankruptcy Case 15-54913-wsd: "Rochester, MI resident Susan A King's Oct 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-10."
Susan A King — Michigan, 15-54913


ᐅ Barry King, Michigan

Address: 1155 Ironwood Ct Apt 104 Rochester, MI 48307-1275

Bankruptcy Case 14-46749-mar Summary: "In Rochester, MI, Barry King filed for Chapter 7 bankruptcy in 04/18/2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Barry King — Michigan, 14-46749


ᐅ Jr Gerald Henry King, Michigan

Address: 5825 Brewster Rd Rochester, MI 48306

Bankruptcy Case 12-48855-wsd Summary: "Jr Gerald Henry King's bankruptcy, initiated in Apr 6, 2012 and concluded by 07/11/2012 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gerald Henry King — Michigan, 12-48855


ᐅ Craig Eugene King, Michigan

Address: 858 Lynhaven Ct Rochester, MI 48307

Bankruptcy Case 11-69971-swr Overview: "Rochester, MI resident Craig Eugene King's 11.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Craig Eugene King — Michigan, 11-69971


ᐅ Marjorie Kinnee, Michigan

Address: 332 Michelson Rd Rochester, MI 48307

Bankruptcy Case 10-63454-swr Summary: "The bankruptcy record of Marjorie Kinnee from Rochester, MI, shows a Chapter 7 case filed in 07/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-27."
Marjorie Kinnee — Michigan, 10-63454


ᐅ Hugh Kirtek, Michigan

Address: 205 Wimpole Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 10-40581-pjs7: "The case of Hugh Kirtek in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugh Kirtek — Michigan, 10-40581


ᐅ Jonathan Paul Klaus, Michigan

Address: 1439 Courtland Blvd Rochester, MI 48307

Bankruptcy Case 13-48736-tjt Summary: "In Rochester, MI, Jonathan Paul Klaus filed for Chapter 7 bankruptcy in 04/29/2013. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2013."
Jonathan Paul Klaus — Michigan, 13-48736


ᐅ Jacqueline Kleinsorge, Michigan

Address: 395 Tourangeau Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-74336-swr: "In a Chapter 7 bankruptcy case, Jacqueline Kleinsorge from Rochester, MI, saw her proceedings start in 2010-11-11 and complete by February 2, 2011, involving asset liquidation."
Jacqueline Kleinsorge — Michigan, 10-74336


ᐅ Richard L Klimek, Michigan

Address: 3370 Tremonte Cir N Rochester, MI 48306

Bankruptcy Case 11-60000-tjt Summary: "The bankruptcy record of Richard L Klimek from Rochester, MI, shows a Chapter 7 case filed in 2011-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-25."
Richard L Klimek — Michigan, 11-60000


ᐅ Ivy Janet Klos, Michigan

Address: 1102 Moreland Ct Rochester, MI 48307

Bankruptcy Case 12-60567-wsd Summary: "In Rochester, MI, Ivy Janet Klos filed for Chapter 7 bankruptcy in 09/10/2012. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2012."
Ivy Janet Klos — Michigan, 12-60567


ᐅ Mathew Michael Knaack, Michigan

Address: 1296 Rock Valley Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-40148-tjt: "In Rochester, MI, Mathew Michael Knaack filed for Chapter 7 bankruptcy in January 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 10, 2012."
Mathew Michael Knaack — Michigan, 12-40148


ᐅ Matthew Knabl, Michigan

Address: 3400 Emmons Ave Rochester, MI 48307

Bankruptcy Case 10-62684-tjt Overview: "In Rochester, MI, Matthew Knabl filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-19."
Matthew Knabl — Michigan, 10-62684


ᐅ Darrell S Knick, Michigan

Address: 265 Wimpole Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 11-64440-mbm: "In a Chapter 7 bankruptcy case, Darrell S Knick from Rochester, MI, saw his proceedings start in 09/15/2011 and complete by December 20, 2011, involving asset liquidation."
Darrell S Knick — Michigan, 11-64440


ᐅ Michael Kniespeck, Michigan

Address: 601 Lexington Dr Rochester, MI 48307

Bankruptcy Case 10-66249-tjt Summary: "In a Chapter 7 bankruptcy case, Michael Kniespeck from Rochester, MI, saw their proceedings start in 2010-08-21 and complete by 2010-11-25, involving asset liquidation."
Michael Kniespeck — Michigan, 10-66249