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 David A Knitter, Michigan

Address: 534 Tennyson Rochester, MI 48307

Concise Description of Bankruptcy Case 12-45327-wsd7: "David A Knitter's Chapter 7 bankruptcy, filed in Rochester, MI in 03.06.2012, led to asset liquidation, with the case closing in June 2012."
David A Knitter — Michigan, 12-45327


ᐅ Melanie Koehn, Michigan

Address: 1735 Bedford Square Dr Apt 205 Rochester, MI 48306

Bankruptcy Case 10-43844-wsd Overview: "The case of Melanie Koehn in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Koehn — Michigan, 10-43844


ᐅ Lois Christine Konopnicki, Michigan

Address: 125 Albertson St Rochester, MI 48307

Bankruptcy Case 12-62040-mbm Summary: "Rochester, MI resident Lois Christine Konopnicki's 10/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2013."
Lois Christine Konopnicki — Michigan, 12-62040


ᐅ Steven Korb, Michigan

Address: 862 Mapleview Ct Rochester, MI 48307

Concise Description of Bankruptcy Case 10-64130-mbm7: "Steven Korb's Chapter 7 bankruptcy, filed in Rochester, MI in July 30, 2010, led to asset liquidation, with the case closing in 11/03/2010."
Steven Korb — Michigan, 10-64130


ᐅ Julie A Kosmal, Michigan

Address: 2966 Leyton Ct Rochester, MI 48306

Concise Description of Bankruptcy Case 12-53609-pjs7: "The bankruptcy filing by Julie A Kosmal, undertaken in 2012-05-31 in Rochester, MI under Chapter 7, concluded with discharge in 09.04.2012 after liquidating assets."
Julie A Kosmal — Michigan, 12-53609


ᐅ Courtney Kosnik, Michigan

Address: 1125 Concord Rd Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-66196-tjt: "Courtney Kosnik's bankruptcy, initiated in August 2010 and concluded by Nov 24, 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney Kosnik — Michigan, 10-66196


ᐅ Dorothy Koster, Michigan

Address: 1330 Brook Ln Rochester, MI 48306

Bankruptcy Case 11-70825-wsd Summary: "Dorothy Koster's Chapter 7 bankruptcy, filed in Rochester, MI in 2011-12-02, led to asset liquidation, with the case closing in March 2012."
Dorothy Koster — Michigan, 11-70825


ᐅ Charles C Koteles, Michigan

Address: 1427 Sycamore Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-56472-tjt: "The case of Charles C Koteles in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles C Koteles — Michigan, 11-56472


ᐅ Franklin Kotsonis, Michigan

Address: 541 Yorkshire Dr Apt T Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-41672-pjs: "Franklin Kotsonis's Chapter 7 bankruptcy, filed in Rochester, MI in January 2010, led to asset liquidation, with the case closing in 04/21/2010."
Franklin Kotsonis — Michigan, 10-41672


ᐅ Paul Kowalski, Michigan

Address: 1901 N Fairview Ln Rochester, MI 48306

Concise Description of Bankruptcy Case 10-64525-pjs7: "Paul Kowalski's Chapter 7 bankruptcy, filed in Rochester, MI in Aug 2, 2010, led to asset liquidation, with the case closing in 11.09.2010."
Paul Kowalski — Michigan, 10-64525


ᐅ Scott Kozak, Michigan

Address: 570 Whims Ln Rochester, MI 48306

Concise Description of Bankruptcy Case 10-46207-mbm7: "Scott Kozak's Chapter 7 bankruptcy, filed in Rochester, MI in 02.28.2010, led to asset liquidation, with the case closing in 06.04.2010."
Scott Kozak — Michigan, 10-46207


ᐅ Steven Kozlowski, Michigan

Address: 2789 Eastern Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-74133-mbm: "The bankruptcy filing by Steven Kozlowski, undertaken in November 9, 2010 in Rochester, MI under Chapter 7, concluded with discharge in 02.16.2011 after liquidating assets."
Steven Kozlowski — Michigan, 10-74133


ᐅ Thomas J Kravchenko, Michigan

Address: 2593 Weaverton Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-60902-swr: "The bankruptcy filing by Thomas J Kravchenko, undertaken in 2011-08-02 in Rochester, MI under Chapter 7, concluded with discharge in November 6, 2011 after liquidating assets."
Thomas J Kravchenko — Michigan, 11-60902


ᐅ Jr Victor Dean Kreps, Michigan

Address: 3010 Hessel Ave Rochester, MI 48307

Bankruptcy Case 12-47649-mbm Summary: "The bankruptcy record of Jr Victor Dean Kreps from Rochester, MI, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2012."
Jr Victor Dean Kreps — Michigan, 12-47649


ᐅ Deborah Krieger, Michigan

Address: 2540 Frankson Ave Rochester, MI 48307

Bankruptcy Case 09-77322-wsd Summary: "The case of Deborah Krieger in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Krieger — Michigan, 09-77322


ᐅ Robert Kronner, Michigan

Address: 992 Bolinger St Rochester, MI 48307

Concise Description of Bankruptcy Case 10-44154-mbm7: "The bankruptcy filing by Robert Kronner, undertaken in 02.15.2010 in Rochester, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Robert Kronner — Michigan, 10-44154


ᐅ Melvin Kuhlman, Michigan

Address: 105 Bobolink St Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-42805-tjt: "The bankruptcy record of Melvin Kuhlman from Rochester, MI, shows a Chapter 7 case filed in 2010-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Melvin Kuhlman — Michigan, 10-42805


ᐅ Elizabeth A Labick, Michigan

Address: 336 Glendale Ct Rochester, MI 48307

Concise Description of Bankruptcy Case 11-57497-tjt7: "The case of Elizabeth A Labick in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Labick — Michigan, 11-57497


ᐅ Charles Ladd, Michigan

Address: 516 Marquette Dr Rochester, MI 48307

Bankruptcy Case 12-44970-tjt Overview: "The bankruptcy record of Charles Ladd from Rochester, MI, shows a Chapter 7 case filed in Mar 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2012."
Charles Ladd — Michigan, 12-44970


ᐅ Adam Michael Lallone, Michigan

Address: 2986 Walbridge Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-43219-swr: "In a Chapter 7 bankruptcy case, Adam Michael Lallone from Rochester, MI, saw their proceedings start in 2011-02-10 and complete by 05.10.2011, involving asset liquidation."
Adam Michael Lallone — Michigan, 11-43219


ᐅ Timothy J Lanfear, Michigan

Address: 490 Hampton Cir Apt 201 Rochester, MI 48307

Bankruptcy Case 11-72113-mbm Overview: "Timothy J Lanfear's Chapter 7 bankruptcy, filed in Rochester, MI in 2011-12-20, led to asset liquidation, with the case closing in 2012-03-25."
Timothy J Lanfear — Michigan, 11-72113


ᐅ Daryl Paul Lanzon, Michigan

Address: 57 N Plaza Blvd Apt 421 Rochester, MI 48307

Concise Description of Bankruptcy Case 12-43230-tjt7: "In a Chapter 7 bankruptcy case, Daryl Paul Lanzon from Rochester, MI, saw their proceedings start in 02/14/2012 and complete by May 20, 2012, involving asset liquidation."
Daryl Paul Lanzon — Michigan, 12-43230


ᐅ Alan Dale Lapanowski, Michigan

Address: 2840 Harrison Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 11-70457-pjs7: "The case of Alan Dale Lapanowski in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Dale Lapanowski — Michigan, 11-70457


ᐅ Jr John Lapointe, Michigan

Address: 2823 Walsh Dr Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-54577-swr: "Rochester, MI resident Jr John Lapointe's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2010."
Jr John Lapointe — Michigan, 10-54577


ᐅ Claudia Michelle Lara, Michigan

Address: 1785 Cliffview Dr Apt 832 Rochester, MI 48306

Concise Description of Bankruptcy Case 13-51977-pjs7: "The bankruptcy record of Claudia Michelle Lara from Rochester, MI, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2013."
Claudia Michelle Lara — Michigan, 13-51977


ᐅ Daniel J Larouche, Michigan

Address: 2866 Steamboat Springs Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 11-48961-wsd7: "Daniel J Larouche's bankruptcy, initiated in 03.31.2011 and concluded by Jul 5, 2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Larouche — Michigan, 11-48961


ᐅ Joseph Harvey Larson, Michigan

Address: 2997 Gerald Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-44817-pjs: "The bankruptcy filing by Joseph Harvey Larson, undertaken in 02.29.2012 in Rochester, MI under Chapter 7, concluded with discharge in 2012-06-04 after liquidating assets."
Joseph Harvey Larson — Michigan, 12-44817


ᐅ Kevin B Lasser, Michigan

Address: 802 Lakewood Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 11-71767-wsd7: "The case of Kevin B Lasser in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin B Lasser — Michigan, 11-71767


ᐅ Douglas E Latimer, Michigan

Address: 1744 June Ave Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-63771-tjt: "The bankruptcy filing by Douglas E Latimer, undertaken in 2011-09-07 in Rochester, MI under Chapter 7, concluded with discharge in 2011-12-13 after liquidating assets."
Douglas E Latimer — Michigan, 11-63771


ᐅ Jean P Latour, Michigan

Address: 3844 Dearborn Ave Rochester, MI 48309-4309

Brief Overview of Bankruptcy Case 10-50845-mbm: "March 2010 marked the beginning of Jean P Latour's Chapter 13 bankruptcy in Rochester, MI, entailing a structured repayment schedule, completed by 04.29.2013."
Jean P Latour — Michigan, 10-50845


ᐅ Rhonda Laughhunn, Michigan

Address: 605 Cheshire Ct Rochester, MI 48307

Bankruptcy Case 13-51126-wsd Summary: "Rhonda Laughhunn's Chapter 7 bankruptcy, filed in Rochester, MI in 2013-05-31, led to asset liquidation, with the case closing in 09.04.2013."
Rhonda Laughhunn — Michigan, 13-51126


ᐅ Andrew Lavallier, Michigan

Address: 3140 Fallen Oaks Ct Apt 214 Rochester, MI 48309

Brief Overview of Bankruptcy Case 13-48088-tjt: "The bankruptcy record of Andrew Lavallier from Rochester, MI, shows a Chapter 7 case filed in 04.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-25."
Andrew Lavallier — Michigan, 13-48088


ᐅ Joey Lavergne, Michigan

Address: 314 W 2nd St Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-72480-wsd: "Joey Lavergne's bankruptcy, initiated in 10.24.2010 and concluded by 01.24.2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joey Lavergne — Michigan, 10-72480


ᐅ Raymond Lavoie, Michigan

Address: 3299 Hixon Rd Rochester, MI 48306

Bankruptcy Case 10-42632-swr Overview: "Raymond Lavoie's bankruptcy, initiated in 2010-01-30 and concluded by 05.06.2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Lavoie — Michigan, 10-42632


ᐅ Thomas Law, Michigan

Address: 1620 Northumberland Dr Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-50998-wsd: "In a Chapter 7 bankruptcy case, Thomas Law from Rochester, MI, saw their proceedings start in Apr 1, 2010 and complete by Jul 6, 2010, involving asset liquidation."
Thomas Law — Michigan, 10-50998


ᐅ Daryn Lawson, Michigan

Address: 3322 Everett Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-62398-pjs: "The case of Daryn Lawson in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryn Lawson — Michigan, 10-62398


ᐅ Dawn Layne, Michigan

Address: 535 Elizabeth St Rochester, MI 48307

Bankruptcy Case 10-49012-swr Summary: "In a Chapter 7 bankruptcy case, Dawn Layne from Rochester, MI, saw her proceedings start in 2010-03-20 and complete by Jun 24, 2010, involving asset liquidation."
Dawn Layne — Michigan, 10-49012


ᐅ Thuc Minh Le, Michigan

Address: 190 Woodview Ct Rochester, MI 48307

Concise Description of Bankruptcy Case 11-62139-swr7: "The bankruptcy record of Thuc Minh Le from Rochester, MI, shows a Chapter 7 case filed in 2011-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2011."
Thuc Minh Le — Michigan, 11-62139


ᐅ Tram Le, Michigan

Address: 542 Yorkshire Dr Apt 86 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-64317-wsd: "Tram Le's Chapter 7 bankruptcy, filed in Rochester, MI in Sep 14, 2011, led to asset liquidation, with the case closing in Dec 19, 2011."
Tram Le — Michigan, 11-64317


ᐅ Michael Leach, Michigan

Address: 1843 Blue Grass Dr Rochester, MI 48306

Concise Description of Bankruptcy Case 10-45199-swr7: "Michael Leach's Chapter 7 bankruptcy, filed in Rochester, MI in Feb 22, 2010, led to asset liquidation, with the case closing in May 29, 2010."
Michael Leach — Michigan, 10-45199


ᐅ Donald Learst, Michigan

Address: 595 Lesperance Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 09-78376-mbm: "The bankruptcy record of Donald Learst from Rochester, MI, shows a Chapter 7 case filed in 2009-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2010."
Donald Learst — Michigan, 09-78376


ᐅ David Lebay, Michigan

Address: 1523 W Horseshoe Bend Dr Rochester, MI 48306

Bankruptcy Case 10-51393-wsd Overview: "The bankruptcy filing by David Lebay, undertaken in 04.06.2010 in Rochester, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
David Lebay — Michigan, 10-51393


ᐅ Ola Lebedovych, Michigan

Address: 875 Greenview Ct Apt 65 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-53462-tjt: "In Rochester, MI, Ola Lebedovych filed for Chapter 7 bankruptcy in 04.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2010."
Ola Lebedovych — Michigan, 10-53462


ᐅ Binbing Lee, Michigan

Address: 3153 Willet Ave Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-71937-wsd: "In Rochester, MI, Binbing Lee filed for Chapter 7 bankruptcy in 2010-10-18. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2011."
Binbing Lee — Michigan, 10-71937


ᐅ Kalina Rose Lee, Michigan

Address: 2422 Hessel Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-45102-wsd: "In Rochester, MI, Kalina Rose Lee filed for Chapter 7 bankruptcy in 2012-03-02. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-06."
Kalina Rose Lee — Michigan, 12-45102


ᐅ Kang Young Lee, Michigan

Address: 628 Bolinger St Rochester, MI 48307

Bankruptcy Case 13-61847-pjs Overview: "The bankruptcy record of Kang Young Lee from Rochester, MI, shows a Chapter 7 case filed in December 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Kang Young Lee — Michigan, 13-61847


ᐅ Lori Lennon, Michigan

Address: 3238 Donley Ave Rochester, MI 48309

Concise Description of Bankruptcy Case 10-68650-wsd7: "In a Chapter 7 bankruptcy case, Lori Lennon from Rochester, MI, saw her proceedings start in September 15, 2010 and complete by 2010-12-14, involving asset liquidation."
Lori Lennon — Michigan, 10-68650


ᐅ Fredrick Thomas Lentz, Michigan

Address: 863 Lido Rochester, MI 48307

Concise Description of Bankruptcy Case 09-72014-tjt7: "The bankruptcy filing by Fredrick Thomas Lentz, undertaken in 10.16.2009 in Rochester, MI under Chapter 7, concluded with discharge in Jan 20, 2010 after liquidating assets."
Fredrick Thomas Lentz — Michigan, 09-72014


ᐅ Peggy Marie Leslie, Michigan

Address: 435 S Livernois Rd Apt 213 Rochester, MI 48307-2573

Bankruptcy Case 15-52159-wsd Summary: "The bankruptcy filing by Peggy Marie Leslie, undertaken in 2015-08-17 in Rochester, MI under Chapter 7, concluded with discharge in 2015-11-15 after liquidating assets."
Peggy Marie Leslie — Michigan, 15-52159


ᐅ Nancy Lessl, Michigan

Address: 240 Woodview Ct Apt 240 Rochester, MI 48307

Bankruptcy Case 10-73880-wsd Summary: "In Rochester, MI, Nancy Lessl filed for Chapter 7 bankruptcy in 11.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
Nancy Lessl — Michigan, 10-73880


ᐅ Paige Anne Lewandowski, Michigan

Address: 783 Charlesina Dr Rochester, MI 48306-2628

Brief Overview of Bankruptcy Case 15-53193-mar: "In Rochester, MI, Paige Anne Lewandowski filed for Chapter 7 bankruptcy in 2015-09-04. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2015."
Paige Anne Lewandowski — Michigan, 15-53193


ᐅ Matthew T Lewis, Michigan

Address: 1019 Tiverton Trail Dr Rochester, MI 48306-4069

Brief Overview of Bankruptcy Case 16-47564-mar: "Matthew T Lewis's bankruptcy, initiated in May 19, 2016 and concluded by 08/17/2016 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew T Lewis — Michigan, 16-47564


ᐅ Rebecca L Lewis, Michigan

Address: 1019 Tiverton Trail Dr Rochester, MI 48306-4069

Snapshot of U.S. Bankruptcy Proceeding Case 16-47564-mar: "In a Chapter 7 bankruptcy case, Rebecca L Lewis from Rochester, MI, saw her proceedings start in May 2016 and complete by 2016-08-17, involving asset liquidation."
Rebecca L Lewis — Michigan, 16-47564


ᐅ William David Lichtle, Michigan

Address: 3750 Orchard View Ave Rochester, MI 48307

Bankruptcy Case 11-60923-wsd Summary: "In a Chapter 7 bankruptcy case, William David Lichtle from Rochester, MI, saw his proceedings start in 2011-08-02 and complete by 11.06.2011, involving asset liquidation."
William David Lichtle — Michigan, 11-60923


ᐅ Brandi Liebisch, Michigan

Address: 2840 Lower Ridge Dr Apt 10 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-49662-pjs: "In a Chapter 7 bankruptcy case, Brandi Liebisch from Rochester, MI, saw her proceedings start in March 2010 and complete by 06/29/2010, involving asset liquidation."
Brandi Liebisch — Michigan, 10-49662


ᐅ Christine Liniarski, Michigan

Address: 3626 Oakmonte Blvd Rochester, MI 48306

Brief Overview of Bankruptcy Case 09-78605-mbm: "Christine Liniarski's bankruptcy, initiated in 12.18.2009 and concluded by 03/25/2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Liniarski — Michigan, 09-78605


ᐅ Deltrina Little, Michigan

Address: 2639 Dearborn Ave Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-61942-tjt: "Deltrina Little's Chapter 7 bankruptcy, filed in Rochester, MI in 08.15.2011, led to asset liquidation, with the case closing in 2011-11-19."
Deltrina Little — Michigan, 11-61942


ᐅ Maria M Ljuljdjuraj, Michigan

Address: 424 Timberlea Dr Apt 71 Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-67739-swr: "In Rochester, MI, Maria M Ljuljdjuraj filed for Chapter 7 bankruptcy in October 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Maria M Ljuljdjuraj — Michigan, 11-67739


ᐅ Mariana Llaca, Michigan

Address: 3174 Villa Nova Cir Rochester, MI 48307-5174

Bankruptcy Case 08-51050-wsd Overview: "In her Chapter 13 bankruptcy case filed in May 6, 2008, Rochester, MI's Mariana Llaca agreed to a debt repayment plan, which was successfully completed by 01/09/2014."
Mariana Llaca — Michigan, 08-51050


ᐅ Jose Loftin, Michigan

Address: 408 Arlington Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-61020-mbm: "The bankruptcy filing by Jose Loftin, undertaken in 08/03/2011 in Rochester, MI under Chapter 7, concluded with discharge in 11/07/2011 after liquidating assets."
Jose Loftin — Michigan, 11-61020


ᐅ Steve Loiselle, Michigan

Address: 3440 Ridgeview Ct Apt 2104 Rochester, MI 48309

Bankruptcy Case 10-57288-pjs Overview: "The bankruptcy record of Steve Loiselle from Rochester, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-30."
Steve Loiselle — Michigan, 10-57288


ᐅ Milo L Loop, Michigan

Address: 1736 N Fairview Ln Rochester, MI 48306

Brief Overview of Bankruptcy Case 12-53843-wsd: "The bankruptcy filing by Milo L Loop, undertaken in June 5, 2012 in Rochester, MI under Chapter 7, concluded with discharge in 09/09/2012 after liquidating assets."
Milo L Loop — Michigan, 12-53843


ᐅ Michelle Lopez, Michigan

Address: PO Box 71007 Rochester, MI 48307

Bankruptcy Case 10-78008-mbm Overview: "The bankruptcy record of Michelle Lopez from Rochester, MI, shows a Chapter 7 case filed in 12/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2011."
Michelle Lopez — Michigan, 10-78008


ᐅ John F Loree, Michigan

Address: 436 Romeo Rd Unit 318 Rochester, MI 48307-1667

Concise Description of Bankruptcy Case 08-42270-mbm7: "Filing for Chapter 13 bankruptcy in 2008-01-31, John F Loree from Rochester, MI, structured a repayment plan, achieving discharge in 08/20/2013."
John F Loree — Michigan, 08-42270


ᐅ Gregory J Loukmas, Michigan

Address: 98 Shadywood Rd Rochester, MI 48307

Concise Description of Bankruptcy Case 12-51972-mbm7: "The case of Gregory J Loukmas in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory J Loukmas — Michigan, 12-51972


ᐅ Christopher Lowe, Michigan

Address: 3340 Grant Rd Rochester, MI 48309

Concise Description of Bankruptcy Case 10-54725-pjs7: "The bankruptcy record of Christopher Lowe from Rochester, MI, shows a Chapter 7 case filed in 2010-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-06."
Christopher Lowe — Michigan, 10-54725


ᐅ Janine Lowe, Michigan

Address: 1564 Gas Light Ln Rochester, MI 48306-4222

Concise Description of Bankruptcy Case 14-43949-mbm7: "Rochester, MI resident Janine Lowe's March 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2014."
Janine Lowe — Michigan, 14-43949


ᐅ Ruben Luca, Michigan

Address: 435 Le Tour Ct Rochester, MI 48307

Bankruptcy Case 12-44771-mbm Summary: "The bankruptcy record of Ruben Luca from Rochester, MI, shows a Chapter 7 case filed in 02.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2012."
Ruben Luca — Michigan, 12-44771


ᐅ Gwendolyn A Lucio, Michigan

Address: 1419 Oakbrook E Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-63161-pjs: "The bankruptcy record of Gwendolyn A Lucio from Rochester, MI, shows a Chapter 7 case filed in 2012-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-20."
Gwendolyn A Lucio — Michigan, 12-63161


ᐅ Amanda Lucius, Michigan

Address: 903 Lafayette Ct Rochester, MI 48307

Brief Overview of Bankruptcy Case 09-77733-tjt: "In a Chapter 7 bankruptcy case, Amanda Lucius from Rochester, MI, saw her proceedings start in 12.11.2009 and complete by 03/17/2010, involving asset liquidation."
Amanda Lucius — Michigan, 09-77733


ᐅ Mark Lula, Michigan

Address: 196 Stonetree Cir Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-74673-mbm: "The case of Mark Lula in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Lula — Michigan, 10-74673


ᐅ Eric Franklin Luttrell, Michigan

Address: 462 Daylily Dr Rochester, MI 48307

Bankruptcy Case 11-47678-tjt Summary: "In a Chapter 7 bankruptcy case, Eric Franklin Luttrell from Rochester, MI, saw his proceedings start in Mar 22, 2011 and complete by 06/28/2011, involving asset liquidation."
Eric Franklin Luttrell — Michigan, 11-47678


ᐅ Jr Bruce Edward Lynch, Michigan

Address: 662 Lafferty Dr Rochester, MI 48307

Bankruptcy Case 09-70218-swr Overview: "Rochester, MI resident Jr Bruce Edward Lynch's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2010."
Jr Bruce Edward Lynch — Michigan, 09-70218


ᐅ Aimee Larraine Maas, Michigan

Address: 15 Timberview Dr Apt 143 Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-71598-wsd: "Rochester, MI resident Aimee Larraine Maas's Dec 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2012."
Aimee Larraine Maas — Michigan, 11-71598


ᐅ Fadi A Maassarani, Michigan

Address: 692 Charing Ct Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-53504-wsd: "Rochester, MI resident Fadi A Maassarani's 2011-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2011."
Fadi A Maassarani — Michigan, 11-53504


ᐅ Clarita Palaganas Macatula, Michigan

Address: 360 Sandalwood Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 11-43078-tjt7: "Clarita Palaganas Macatula's Chapter 7 bankruptcy, filed in Rochester, MI in February 2011, led to asset liquidation, with the case closing in May 17, 2011."
Clarita Palaganas Macatula — Michigan, 11-43078


ᐅ Douglas E Machowicz, Michigan

Address: 2794 Simpson Dr Rochester, MI 48309

Bankruptcy Case 13-53672-mbm Overview: "The bankruptcy record of Douglas E Machowicz from Rochester, MI, shows a Chapter 7 case filed in 2013-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-20."
Douglas E Machowicz — Michigan, 13-53672


ᐅ Debra Mackenzie, Michigan

Address: 235 Montmorency Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 09-77360-pjs: "In a Chapter 7 bankruptcy case, Debra Mackenzie from Rochester, MI, saw her proceedings start in 2009-12-07 and complete by Mar 16, 2010, involving asset liquidation."
Debra Mackenzie — Michigan, 09-77360


ᐅ Graydon Charles Maclean, Michigan

Address: 541 Yorkshire Dr Apt 74 Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-42049-swr: "Graydon Charles Maclean's bankruptcy, initiated in 2011-01-27 and concluded by 2011-05-04 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Graydon Charles Maclean — Michigan, 11-42049


ᐅ Jarod Macneill, Michigan

Address: 3200 York Rd Rochester, MI 48309

Bankruptcy Case 10-71973-tjt Overview: "The bankruptcy filing by Jarod Macneill, undertaken in 10/19/2010 in Rochester, MI under Chapter 7, concluded with discharge in 2011-01-23 after liquidating assets."
Jarod Macneill — Michigan, 10-71973


ᐅ Nancy May Madgwick, Michigan

Address: 268 Toucan St Rochester, MI 48309-3468

Bankruptcy Case 15-51247-mbm Summary: "In Rochester, MI, Nancy May Madgwick filed for Chapter 7 bankruptcy in 07.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2015."
Nancy May Madgwick — Michigan, 15-51247


ᐅ Matthew Madsen, Michigan

Address: 1132 Liberty Belle Ct Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-61644-tjt: "The bankruptcy record of Matthew Madsen from Rochester, MI, shows a Chapter 7 case filed in 07.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-06."
Matthew Madsen — Michigan, 10-61644


ᐅ Cheryl Ann Madson, Michigan

Address: 2779 Longview Ave Rochester, MI 48307

Bankruptcy Case 12-67344-pjs Summary: "Rochester, MI resident Cheryl Ann Madson's December 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-25."
Cheryl Ann Madson — Michigan, 12-67344


ᐅ Todd Arthur Magerl, Michigan

Address: 1516 Hidden Valley Ln Rochester, MI 48306

Bankruptcy Case 12-46540-tjt Summary: "In Rochester, MI, Todd Arthur Magerl filed for Chapter 7 bankruptcy in 03/16/2012. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2012."
Todd Arthur Magerl — Michigan, 12-46540


ᐅ Roberto Maggiorino, Michigan

Address: 444 Kennebunk Dr Rochester, MI 48306

Brief Overview of Bankruptcy Case 10-58917-wsd: "Roberto Maggiorino's bankruptcy, initiated in 2010-06-09 and concluded by September 13, 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Maggiorino — Michigan, 10-58917


ᐅ Jeanette Tiffany Magnes, Michigan

Address: 417 Parkdale Ave Unit 24 Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-65628-wsd: "In Rochester, MI, Jeanette Tiffany Magnes filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-25."
Jeanette Tiffany Magnes — Michigan, 12-65628


ᐅ Derrick Mahorn, Michigan

Address: 3091 Mapleridge Ct Rochester, MI 48309

Bankruptcy Case 09-77400-mbm Overview: "In a Chapter 7 bankruptcy case, Derrick Mahorn from Rochester, MI, saw his proceedings start in December 8, 2009 and complete by Mar 14, 2010, involving asset liquidation."
Derrick Mahorn — Michigan, 09-77400


ᐅ Margaret Ann Main, Michigan

Address: 2864 Dearborn Ave Rochester, MI 48309

Concise Description of Bankruptcy Case 13-45921-swr7: "The bankruptcy filing by Margaret Ann Main, undertaken in 03.25.2013 in Rochester, MI under Chapter 7, concluded with discharge in 2013-06-29 after liquidating assets."
Margaret Ann Main — Michigan, 13-45921


ᐅ Kelly M Mains, Michigan

Address: 3215 Eastern Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 12-43124-swr7: "Kelly M Mains's bankruptcy, initiated in February 13, 2012 and concluded by May 19, 2012 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly M Mains — Michigan, 12-43124


ᐅ Keith Makela, Michigan

Address: 1589 Charter Oak Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-53570-pjs: "The case of Keith Makela in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Makela — Michigan, 10-53570


ᐅ Michael Malek, Michigan

Address: 1031 Stellma Ln Rochester, MI 48309

Concise Description of Bankruptcy Case 10-41280-tjt7: "The bankruptcy filing by Michael Malek, undertaken in January 18, 2010 in Rochester, MI under Chapter 7, concluded with discharge in 2010-04-30 after liquidating assets."
Michael Malek — Michigan, 10-41280


ᐅ Kristina Males, Michigan

Address: 1016 Willow Grove Ct Rochester, MI 48307

Bankruptcy Case 10-55252-swr Overview: "The bankruptcy filing by Kristina Males, undertaken in 05/07/2010 in Rochester, MI under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Kristina Males — Michigan, 10-55252


ᐅ Gregg Thomas Malicke, Michigan

Address: 2764 New England Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 12-53260-pjs7: "The bankruptcy record of Gregg Thomas Malicke from Rochester, MI, shows a Chapter 7 case filed in 2012-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2012."
Gregg Thomas Malicke — Michigan, 12-53260


ᐅ Richard Mamo, Michigan

Address: 2678 Dearborn Ave Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-67595-wsd: "Richard Mamo's bankruptcy, initiated in September 2010 and concluded by December 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Mamo — Michigan, 10-67595


ᐅ Ray Mamou, Michigan

Address: 21 Timberview Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-40606-swr: "The bankruptcy filing by Ray Mamou, undertaken in Jan 11, 2012 in Rochester, MI under Chapter 7, concluded with discharge in 04.16.2012 after liquidating assets."
Ray Mamou — Michigan, 12-40606


ᐅ Jevona Nichole Maniex, Michigan

Address: 2060 Yarmuth Dr Apt 29 Rochester, MI 48307-4072

Bankruptcy Case 11-35539-tmb7 Summary: "In Rochester, MI, Jevona Nichole Maniex filed for Chapter 7 bankruptcy in 06.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-10."
Jevona Nichole Maniex — Michigan, 11-35539


ᐅ Jeffrey Mansk, Michigan

Address: 57 Village Cir Apt 241 Rochester, MI 48307

Bankruptcy Case 10-69468-wsd Summary: "In a Chapter 7 bankruptcy case, Jeffrey Mansk from Rochester, MI, saw their proceedings start in 09.23.2010 and complete by Dec 14, 2010, involving asset liquidation."
Jeffrey Mansk — Michigan, 10-69468


ᐅ Victor Hugo Merlo, Michigan

Address: 104 Manor Way Rochester, MI 48309-2015

Bankruptcy Case 2014-54368-tjt Overview: "The bankruptcy record of Victor Hugo Merlo from Rochester, MI, shows a Chapter 7 case filed in September 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 9, 2014."
Victor Hugo Merlo — Michigan, 2014-54368


ᐅ Danielle Merola, Michigan

Address: 457 Kensington Dr Apt 174 Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-64775-tjt: "The case of Danielle Merola in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Merola — Michigan, 10-64775


ᐅ Shahin Mesbah, Michigan

Address: 2896 Emmons Ave Rochester, MI 48307

Bankruptcy Case 13-51116-mbm Overview: "The bankruptcy record of Shahin Mesbah from Rochester, MI, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Shahin Mesbah — Michigan, 13-51116