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 Jeffrey Manus, Michigan

Address: 4824 Freer St Rochester, MI 48306

Bankruptcy Case 10-47970-wsd Summary: "In a Chapter 7 bankruptcy case, Jeffrey Manus from Rochester, MI, saw their proceedings start in 03.12.2010 and complete by 2010-06-16, involving asset liquidation."
Jeffrey Manus — Michigan, 10-47970


ᐅ Tywana Jewell Manzie, Michigan

Address: PO Box 70681 Rochester, MI 48307-0014

Brief Overview of Bankruptcy Case 14-59569-tjt: "The case of Tywana Jewell Manzie in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tywana Jewell Manzie — Michigan, 14-59569


ᐅ Sean Marcucci, Michigan

Address: 1449 Brians Way Rochester, MI 48307

Concise Description of Bankruptcy Case 10-77865-mbm7: "The bankruptcy record of Sean Marcucci from Rochester, MI, shows a Chapter 7 case filed in 12/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Sean Marcucci — Michigan, 10-77865


ᐅ Patricio G Margetic, Michigan

Address: 3773 Crooks Rd Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-72410-tjt: "The bankruptcy filing by Patricio G Margetic, undertaken in December 2011 in Rochester, MI under Chapter 7, concluded with discharge in 03/20/2012 after liquidating assets."
Patricio G Margetic — Michigan, 11-72410


ᐅ Diego Alberto Marin, Michigan

Address: 521 Yorkshire Dr Apt 36 Rochester, MI 48307

Bankruptcy Case 11-60355-mbm Overview: "Rochester, MI resident Diego Alberto Marin's Jul 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2011."
Diego Alberto Marin — Michigan, 11-60355


ᐅ Ronald Gerard Marion, Michigan

Address: 2820 Norton Lawn Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-47698-swr: "The case of Ronald Gerard Marion in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Gerard Marion — Michigan, 11-47698


ᐅ Robert Marleton, Michigan

Address: 1385 N Main St Ste 1 Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-56073-wsd: "Rochester, MI resident Robert Marleton's 2013-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2013."
Robert Marleton — Michigan, 13-56073


ᐅ Mya L Marshall, Michigan

Address: 425 Timberlea Dr Apt 202 Rochester, MI 48309

Bankruptcy Case 13-58552-pjs Overview: "The case of Mya L Marshall in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mya L Marshall — Michigan, 13-58552


ᐅ Linda S Martin, Michigan

Address: 340 Eastlawn Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-47157-tjt: "The bankruptcy filing by Linda S Martin, undertaken in 2012-03-22 in Rochester, MI under Chapter 7, concluded with discharge in 06.26.2012 after liquidating assets."
Linda S Martin — Michigan, 12-47157


ᐅ Kevin Martin, Michigan

Address: 569 Tennyson Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-48306-swr: "Rochester, MI resident Kevin Martin's Mar 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2012."
Kevin Martin — Michigan, 12-48306


ᐅ Richard Martin, Michigan

Address: 1006 Pointe Place Blvd Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-40634-mbm: "The bankruptcy record of Richard Martin from Rochester, MI, shows a Chapter 7 case filed in 2010-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-17."
Richard Martin — Michigan, 10-40634


ᐅ Tiby Jack Mozes Martin, Michigan

Address: 2362 Wiltshire Ct Apt 104 Rochester, MI 48309

Bankruptcy Case 11-45058-tjt Summary: "Tiby Jack Mozes Martin's Chapter 7 bankruptcy, filed in Rochester, MI in Feb 28, 2011, led to asset liquidation, with the case closing in 2011-06-04."
Tiby Jack Mozes Martin — Michigan, 11-45058


ᐅ Chiquita Martin, Michigan

Address: 3316 Empire Dr Rochester, MI 48309

Bankruptcy Case 09-78527-swr Overview: "In a Chapter 7 bankruptcy case, Chiquita Martin from Rochester, MI, saw her proceedings start in 12.18.2009 and complete by 03/24/2010, involving asset liquidation."
Chiquita Martin — Michigan, 09-78527


ᐅ Jan M Marynowski, Michigan

Address: 655 Augusta Dr Rochester, MI 48309-1531

Bankruptcy Case 09-57728-mar Overview: "2009-06-04 marked the beginning of Jan M Marynowski's Chapter 13 bankruptcy in Rochester, MI, entailing a structured repayment schedule, completed by Nov 24, 2014."
Jan M Marynowski — Michigan, 09-57728


ᐅ Maria Marynowski, Michigan

Address: 655 Augusta Dr Rochester, MI 48309-1531

Bankruptcy Case 09-57728-mar Summary: "Maria Marynowski, a resident of Rochester, MI, entered a Chapter 13 bankruptcy plan in Jun 4, 2009, culminating in its successful completion by November 2014."
Maria Marynowski — Michigan, 09-57728


ᐅ Lisa M Masinick, Michigan

Address: 1588 Colony Dr Rochester, MI 48307

Bankruptcy Case 11-68945-mbm Overview: "The bankruptcy record of Lisa M Masinick from Rochester, MI, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Lisa M Masinick — Michigan, 11-68945


ᐅ Leslie Suzanne Masters, Michigan

Address: 144 Ferndale Ave Rochester, MI 48307

Bankruptcy Case 12-67365-swr Summary: "The bankruptcy filing by Leslie Suzanne Masters, undertaken in 12.19.2012 in Rochester, MI under Chapter 7, concluded with discharge in March 25, 2013 after liquidating assets."
Leslie Suzanne Masters — Michigan, 12-67365


ᐅ Timothy Masters, Michigan

Address: 415 Whims Ln Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 10-57861-mbm: "Timothy Masters's Chapter 7 bankruptcy, filed in Rochester, MI in 05.28.2010, led to asset liquidation, with the case closing in September 1, 2010."
Timothy Masters — Michigan, 10-57861


ᐅ Devina Mayes, Michigan

Address: 55 N Plaza Blvd Apt 413 Rochester, MI 48307

Concise Description of Bankruptcy Case 12-51647-pjs7: "Devina Mayes's Chapter 7 bankruptcy, filed in Rochester, MI in 05.09.2012, led to asset liquidation, with the case closing in August 2012."
Devina Mayes — Michigan, 12-51647


ᐅ Susan Mccarty, Michigan

Address: 522 Timberlea Dr Rochester, MI 48309-2679

Concise Description of Bankruptcy Case 15-40829-tjt7: "Susan Mccarty's bankruptcy, initiated in 01/23/2015 and concluded by 2015-04-23 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Mccarty — Michigan, 15-40829


ᐅ Richard R Mcclellan, Michigan

Address: 506 Warbler St Rochester, MI 48309-3477

Brief Overview of Bankruptcy Case 14-59561-pjs: "In a Chapter 7 bankruptcy case, Richard R Mcclellan from Rochester, MI, saw their proceedings start in 2014-12-23 and complete by 2015-03-23, involving asset liquidation."
Richard R Mcclellan — Michigan, 14-59561


ᐅ Dennis Mark Mcclelland, Michigan

Address: PO Box 80248 Rochester, MI 48308

Bankruptcy Case 11-71441-swr Summary: "Dennis Mark Mcclelland's Chapter 7 bankruptcy, filed in Rochester, MI in 2011-12-12, led to asset liquidation, with the case closing in March 2012."
Dennis Mark Mcclelland — Michigan, 11-71441


ᐅ Karen A Mccolley, Michigan

Address: 57 Village Cir Apt 245 Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-53405-mbm: "In Rochester, MI, Karen A Mccolley filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2011."
Karen A Mccolley — Michigan, 11-53405


ᐅ Sharon M Mccorkle, Michigan

Address: 679 Whitney Dr Rochester, MI 48307

Bankruptcy Case 13-03119-CL7 Overview: "The bankruptcy filing by Sharon M Mccorkle, undertaken in 03/29/2013 in Rochester, MI under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Sharon M Mccorkle — Michigan, 13-03119


ᐅ Javon Mccoy, Michigan

Address: 561 Yorkshire Dr Apt 104 Rochester, MI 48307

Concise Description of Bankruptcy Case 10-42097-swr7: "Rochester, MI resident Javon Mccoy's 01.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2010."
Javon Mccoy — Michigan, 10-42097


ᐅ Christopher Mccoy, Michigan

Address: 208 Parsons Ln Rochester, MI 48307-2846

Bankruptcy Case 14-48863-mar Summary: "The bankruptcy record of Christopher Mccoy from Rochester, MI, shows a Chapter 7 case filed in May 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-20."
Christopher Mccoy — Michigan, 14-48863


ᐅ Billy J Mccracken, Michigan

Address: 2625 Hessel Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 11-57281-pjs7: "The bankruptcy filing by Billy J Mccracken, undertaken in June 22, 2011 in Rochester, MI under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Billy J Mccracken — Michigan, 11-57281


ᐅ Cynthia Lee Mcculloch, Michigan

Address: 3240 Waterford Ct Apt 1305 Rochester, MI 48309-2775

Concise Description of Bankruptcy Case 15-56264-pjs7: "In Rochester, MI, Cynthia Lee Mcculloch filed for Chapter 7 bankruptcy in 2015-11-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-04."
Cynthia Lee Mcculloch — Michigan, 15-56264


ᐅ John Alfred Mcculloch, Michigan

Address: 3240 Waterford Ct Apt 1305 Rochester, MI 48309-2775

Bankruptcy Case 15-56264-pjs Overview: "The bankruptcy filing by John Alfred Mcculloch, undertaken in 2015-11-06 in Rochester, MI under Chapter 7, concluded with discharge in 2016-02-04 after liquidating assets."
John Alfred Mcculloch — Michigan, 15-56264


ᐅ Steven F Mccune, Michigan

Address: 3300 Eastern Ave Rochester, MI 48307-5524

Concise Description of Bankruptcy Case 2014-55439-mbm7: "The bankruptcy record of Steven F Mccune from Rochester, MI, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2014."
Steven F Mccune — Michigan, 2014-55439


ᐅ Lance Mcdaniel, Michigan

Address: 3315 Emmons Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-56090-wsd: "In Rochester, MI, Lance Mcdaniel filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2010."
Lance Mcdaniel — Michigan, 10-56090


ᐅ Michael Henry Mcdermott, Michigan

Address: 1254 Southridge Cir Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-59751-pjs: "The bankruptcy record of Michael Henry Mcdermott from Rochester, MI, shows a Chapter 7 case filed in 2011-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Michael Henry Mcdermott — Michigan, 11-59751


ᐅ John Mcfaul, Michigan

Address: 1200 Oakwood Ct Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-68152-tjt: "John Mcfaul's Chapter 7 bankruptcy, filed in Rochester, MI in 09/09/2010, led to asset liquidation, with the case closing in 2010-12-14."
John Mcfaul — Michigan, 10-68152


ᐅ Margaret Mcginnity, Michigan

Address: 661 Glasgow Ct Rochester, MI 48307

Bankruptcy Case 10-59054-wsd Summary: "Margaret Mcginnity's Chapter 7 bankruptcy, filed in Rochester, MI in 06.11.2010, led to asset liquidation, with the case closing in 09/15/2010."
Margaret Mcginnity — Michigan, 10-59054


ᐅ Thomas G Mcgowen, Michigan

Address: 201 Beechview Dr S Rochester, MI 48306

Brief Overview of Bankruptcy Case 11-61118-swr: "In a Chapter 7 bankruptcy case, Thomas G Mcgowen from Rochester, MI, saw their proceedings start in August 4, 2011 and complete by November 8, 2011, involving asset liquidation."
Thomas G Mcgowen — Michigan, 11-61118


ᐅ Mark E Mcgrath, Michigan

Address: 1055 School Rd Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 13-51570-tjt: "In Rochester, MI, Mark E Mcgrath filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Mark E Mcgrath — Michigan, 13-51570


ᐅ Henry Mcintyre, Michigan

Address: 2406 Hessel Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 10-60745-mbm7: "Rochester, MI resident Henry Mcintyre's Jun 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2010."
Henry Mcintyre — Michigan, 10-60745


ᐅ Lisa Mckinney, Michigan

Address: 661 Oakbrook W Rochester, MI 48307

Concise Description of Bankruptcy Case 10-46011-wsd7: "The case of Lisa Mckinney in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Mckinney — Michigan, 10-46011


ᐅ Mary E Mcmahon, Michigan

Address: 436 Romeo Rd Unit 326 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-61218-wsd: "The case of Mary E Mcmahon in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Mcmahon — Michigan, 11-61218


ᐅ Sharon Mcmann, Michigan

Address: 841 Ludlow Ave Apt C101 Rochester, MI 48307

Bankruptcy Case 10-49845-mbm Overview: "The case of Sharon Mcmann in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Mcmann — Michigan, 10-49845


ᐅ Patterson Julie Mcmillan, Michigan

Address: 2492 Harrison Ave Rochester, MI 48307

Bankruptcy Case 10-58659-tjt Summary: "In a Chapter 7 bankruptcy case, Patterson Julie Mcmillan from Rochester, MI, saw her proceedings start in 2010-06-08 and complete by September 12, 2010, involving asset liquidation."
Patterson Julie Mcmillan — Michigan, 10-58659


ᐅ Robert P Mcneil, Michigan

Address: 992 River Mist Dr Rochester, MI 48307

Bankruptcy Case 13-58995-wsd Summary: "The case of Robert P Mcneil in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert P Mcneil — Michigan, 13-58995


ᐅ Maureen A Mcnulty, Michigan

Address: 461 Flamingo St Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 13-49822-wsd: "Maureen A Mcnulty's Chapter 7 bankruptcy, filed in Rochester, MI in 2013-05-14, led to asset liquidation, with the case closing in 2013-08-18."
Maureen A Mcnulty — Michigan, 13-49822


ᐅ Jason A Mcpherson, Michigan

Address: 2591 Hartline Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 11-58344-swr7: "The case of Jason A Mcpherson in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason A Mcpherson — Michigan, 11-58344


ᐅ Jeffrey A Mcqueen, Michigan

Address: 336 Longford Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 11-43586-wsd: "The bankruptcy filing by Jeffrey A Mcqueen, undertaken in 02.14.2011 in Rochester, MI under Chapter 7, concluded with discharge in 05.21.2011 after liquidating assets."
Jeffrey A Mcqueen — Michigan, 11-43586


ᐅ David Richard Mcqueer, Michigan

Address: 5771 Orion Rd Rochester, MI 48306

Bankruptcy Case 13-57945-pjs Overview: "David Richard Mcqueer's bankruptcy, initiated in Sep 27, 2013 and concluded by Jan 1, 2014 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Richard Mcqueer — Michigan, 13-57945


ᐅ John Mcswain, Michigan

Address: 3608 Tremonte Cir S Rochester, MI 48306

Brief Overview of Bankruptcy Case 09-73579-swr: "John Mcswain's bankruptcy, initiated in October 2009 and concluded by 2010-02-03 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Mcswain — Michigan, 09-73579


ᐅ Chad Meeker, Michigan

Address: 3875 S Livernois Rd Rochester, MI 48307

Bankruptcy Case 09-70266-wsd Summary: "In Rochester, MI, Chad Meeker filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Chad Meeker — Michigan, 09-70266


ᐅ Wanda M Meeks, Michigan

Address: 2488 Norton Lawn Rochester, MI 48307

Concise Description of Bankruptcy Case 12-51803-tjt7: "Wanda M Meeks's Chapter 7 bankruptcy, filed in Rochester, MI in 2012-05-10, led to asset liquidation, with the case closing in 08/14/2012."
Wanda M Meeks — Michigan, 12-51803


ᐅ Russell Melvin, Michigan

Address: 25 Quail St Rochester, MI 48309

Brief Overview of Bankruptcy Case 10-41323-swr: "In a Chapter 7 bankruptcy case, Russell Melvin from Rochester, MI, saw his proceedings start in 01.19.2010 and complete by April 28, 2010, involving asset liquidation."
Russell Melvin — Michigan, 10-41323


ᐅ Kurt D Meske, Michigan

Address: 3098 Rolling Green Cir S Rochester, MI 48309

Bankruptcy Case 11-47676-tjt Summary: "The bankruptcy filing by Kurt D Meske, undertaken in Mar 22, 2011 in Rochester, MI under Chapter 7, concluded with discharge in June 28, 2011 after liquidating assets."
Kurt D Meske — Michigan, 11-47676


ᐅ Paul Messano, Michigan

Address: 1235 N Main St Rochester, MI 48307

Brief Overview of Bankruptcy Case 09-78048-wsd: "Rochester, MI resident Paul Messano's 2009-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2010."
Paul Messano — Michigan, 09-78048


ᐅ Douglas R Meurer, Michigan

Address: 2673 E Snell Rd Rochester, MI 48306-2057

Bankruptcy Case 09-84804-CRJ13 Overview: "Douglas R Meurer's Rochester, MI bankruptcy under Chapter 13 in 2009-11-23 led to a structured repayment plan, successfully discharged in Jan 9, 2015."
Douglas R Meurer — Michigan, 09-84804


ᐅ Marc David Milam, Michigan

Address: 275 Texas Ave Rochester, MI 48309

Bankruptcy Case 13-43077-pjs Overview: "The case of Marc David Milam in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc David Milam — Michigan, 13-43077


ᐅ Tamara Lee Miles, Michigan

Address: PO Box 81492 Rochester, MI 48308

Bankruptcy Case 11-57711-mbm Overview: "In Rochester, MI, Tamara Lee Miles filed for Chapter 7 bankruptcy in 2011-06-27. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2011."
Tamara Lee Miles — Michigan, 11-57711


ᐅ Edith Milledge, Michigan

Address: 2602 Skylark St Rochester, MI 48309

Bankruptcy Case 12-52496-wsd Summary: "The bankruptcy record of Edith Milledge from Rochester, MI, shows a Chapter 7 case filed in May 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2012."
Edith Milledge — Michigan, 12-52496


ᐅ Valerie Milledge, Michigan

Address: 83 Timberview Dr Apt 31 Rochester, MI 48307

Brief Overview of Bankruptcy Case 09-77142-wsd: "In Rochester, MI, Valerie Milledge filed for Chapter 7 bankruptcy in 2009-12-04. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2010."
Valerie Milledge — Michigan, 09-77142


ᐅ Dale A Miller, Michigan

Address: 3535 Alida Ave Rochester, MI 48309

Bankruptcy Case 12-62917-swr Summary: "In a Chapter 7 bankruptcy case, Dale A Miller from Rochester, MI, saw their proceedings start in 10.12.2012 and complete by 2013-01-16, involving asset liquidation."
Dale A Miller — Michigan, 12-62917


ᐅ Bryant Miller, Michigan

Address: 1021 Harding Ave Rochester, MI 48307

Bankruptcy Case 10-61870-pjs Summary: "In a Chapter 7 bankruptcy case, Bryant Miller from Rochester, MI, saw his proceedings start in July 7, 2010 and complete by 2010-10-11, involving asset liquidation."
Bryant Miller — Michigan, 10-61870


ᐅ Janice Sue Miller, Michigan

Address: 2936 Birnam Ct Rochester, MI 48306

Bankruptcy Case 11-43597-wsd Summary: "The case of Janice Sue Miller in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Sue Miller — Michigan, 11-43597


ᐅ Gust C Miller, Michigan

Address: 57 N Plaza Blvd Apt 420 Rochester, MI 48307

Concise Description of Bankruptcy Case 12-47757-swr7: "In Rochester, MI, Gust C Miller filed for Chapter 7 bankruptcy in 2012-03-28. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2012."
Gust C Miller — Michigan, 12-47757


ᐅ Gary L Miller, Michigan

Address: 519 E University Dr Apt 1403 Rochester, MI 48307-2169

Brief Overview of Bankruptcy Case 2014-55665-mbm: "The bankruptcy record of Gary L Miller from Rochester, MI, shows a Chapter 7 case filed in 10/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2015."
Gary L Miller — Michigan, 2014-55665


ᐅ Lubel Mirafelix, Michigan

Address: 215 Stark Rd Rochester, MI 48307-3870

Concise Description of Bankruptcy Case 09-44165-tjt7: "Lubel Mirafelix's Chapter 13 bankruptcy in Rochester, MI started in 2009-02-17. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.04.2013."
Lubel Mirafelix — Michigan, 09-44165


ᐅ Sr Gary F Mitchell, Michigan

Address: 1180 Avon Manor Rd Rochester, MI 48307

Bankruptcy Case 11-67801-mbm Summary: "Sr Gary F Mitchell's Chapter 7 bankruptcy, filed in Rochester, MI in October 26, 2011, led to asset liquidation, with the case closing in 01.30.2012."
Sr Gary F Mitchell — Michigan, 11-67801


ᐅ Solomon Mitchell, Michigan

Address: 2759 Dearborn Ave Rochester, MI 48309

Concise Description of Bankruptcy Case 10-71641-pjs7: "The bankruptcy record of Solomon Mitchell from Rochester, MI, shows a Chapter 7 case filed in Oct 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2011."
Solomon Mitchell — Michigan, 10-71641


ᐅ Melissa Joanne Mizla, Michigan

Address: 3080 Crooks Rd Rochester, MI 48309

Brief Overview of Bankruptcy Case 13-41434-wsd: "The bankruptcy filing by Melissa Joanne Mizla, undertaken in 01.26.2013 in Rochester, MI under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Melissa Joanne Mizla — Michigan, 13-41434


ᐅ Frederick W Moffatt, Michigan

Address: 230 Winry Dr Rochester, MI 48307

Bankruptcy Case 11-48983-wsd Overview: "The bankruptcy record of Frederick W Moffatt from Rochester, MI, shows a Chapter 7 case filed in 03.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2011."
Frederick W Moffatt — Michigan, 11-48983


ᐅ Michele Lea Mojares, Michigan

Address: 3737 Greenwood Dr Rochester, MI 48309

Bankruptcy Case 13-43020-tjt Overview: "The case of Michele Lea Mojares in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Lea Mojares — Michigan, 13-43020


ᐅ Ronald L Momany, Michigan

Address: PO Box 80392 Rochester, MI 48308-0392

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51152-pjs: "In Rochester, MI, Ronald L Momany filed for Chapter 7 bankruptcy in 2014-07-03. This case, involving liquidating assets to pay off debts, was resolved by October 1, 2014."
Ronald L Momany — Michigan, 2014-51152


ᐅ Mary Monaghan, Michigan

Address: 355 Tourangeau Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 10-66835-mbm7: "In Rochester, MI, Mary Monaghan filed for Chapter 7 bankruptcy in Aug 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-01."
Mary Monaghan — Michigan, 10-66835


ᐅ David Scott Mong, Michigan

Address: 1118 E Fairview Ln Rochester, MI 48306

Bankruptcy Case 13-59017-wsd Summary: "The case of David Scott Mong in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Scott Mong — Michigan, 13-59017


ᐅ Paul Erik Montecinos, Michigan

Address: 3956 Dunning Rd Rochester, MI 48309-3963

Bankruptcy Case 15-44585-wsd Overview: "The bankruptcy record of Paul Erik Montecinos from Rochester, MI, shows a Chapter 7 case filed in 2015-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-23."
Paul Erik Montecinos — Michigan, 15-44585


ᐅ Dale Montroy, Michigan

Address: 1020 E Gunn Rd Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 10-59808-mbm: "The case of Dale Montroy in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Montroy — Michigan, 10-59808


ᐅ Ralph P Moog, Michigan

Address: 553 Lesperance Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-56496-mbm: "Ralph P Moog's Chapter 7 bankruptcy, filed in Rochester, MI in August 30, 2013, led to asset liquidation, with the case closing in 2013-12-04."
Ralph P Moog — Michigan, 13-56496


ᐅ Carrie Moore, Michigan

Address: 1784 Kilburn Rd N Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 10-42871-pjs: "Carrie Moore's bankruptcy, initiated in February 2, 2010 and concluded by 2010-05-11 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Moore — Michigan, 10-42871


ᐅ Karen Marie Moore, Michigan

Address: 566 Lesperance Dr Rochester, MI 48307

Bankruptcy Case 12-44572-tjt Summary: "In Rochester, MI, Karen Marie Moore filed for Chapter 7 bankruptcy in 02/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2012."
Karen Marie Moore — Michigan, 12-44572


ᐅ Shirl J Moore, Michigan

Address: 1031 Ironwood Ct Apt 202 Rochester, MI 48307-1248

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55035-mar: "The case of Shirl J Moore in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirl J Moore — Michigan, 2014-55035


ᐅ Beth Morawski, Michigan

Address: 1853 Westridge Dr Rochester, MI 48306

Brief Overview of Bankruptcy Case 11-71794-wsd: "Beth Morawski's Chapter 7 bankruptcy, filed in Rochester, MI in 12.15.2011, led to asset liquidation, with the case closing in 03/20/2012."
Beth Morawski — Michigan, 11-71794


ᐅ Michael Morawski, Michigan

Address: 1853 Westridge Dr Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 13-50299-mbm: "The case of Michael Morawski in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Morawski — Michigan, 13-50299


ᐅ Holly M Morris, Michigan

Address: 107 Roanoke Ln Rochester, MI 48309

Bankruptcy Case 13-51343-swr Summary: "The case of Holly M Morris in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly M Morris — Michigan, 13-51343


ᐅ Kortne L Morris, Michigan

Address: 790 Lawton Ct Rochester, MI 48307

Bankruptcy Case 12-41565-tjt Summary: "The case of Kortne L Morris in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kortne L Morris — Michigan, 12-41565


ᐅ Sarah Marie Morse, Michigan

Address: 3039 Donley Ave Rochester, MI 48309

Concise Description of Bankruptcy Case 13-45806-mbm7: "In Rochester, MI, Sarah Marie Morse filed for Chapter 7 bankruptcy in Mar 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-27."
Sarah Marie Morse — Michigan, 13-45806


ᐅ Richard Mouradian, Michigan

Address: 1701 Bedford Square Dr Apt 105 Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 10-51287-wsd: "Richard Mouradian's bankruptcy, initiated in 2010-04-05 and concluded by 07/13/2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Mouradian — Michigan, 10-51287


ᐅ Jr Thomas Carl Mow, Michigan

Address: 1081 Eagle Nest Dr Rochester, MI 48306-1213

Bankruptcy Case 14-46154-wsd Overview: "The bankruptcy filing by Jr Thomas Carl Mow, undertaken in 2014-04-09 in Rochester, MI under Chapter 7, concluded with discharge in July 8, 2014 after liquidating assets."
Jr Thomas Carl Mow — Michigan, 14-46154


ᐅ Thomas Carl Mow, Michigan

Address: 1081 Eagle Nest Dr Rochester, MI 48306-1213

Bankruptcy Case 2014-46154-wsd Overview: "The bankruptcy record of Thomas Carl Mow from Rochester, MI, shows a Chapter 7 case filed in 04/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2014."
Thomas Carl Mow — Michigan, 2014-46154


ᐅ Joanne Mowery, Michigan

Address: 1121 Tienken Ct Apt 116 Rochester, MI 48306

Bankruptcy Case 09-75713-pjs Overview: "Joanne Mowery's bankruptcy, initiated in 11.20.2009 and concluded by February 22, 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Mowery — Michigan, 09-75713


ᐅ Rey Moyet Moyet, Michigan

Address: 788 Bolinger St Rochester, MI 48307

Bankruptcy Case 13-50093-tjt Overview: "The bankruptcy filing by Rey Moyet Moyet, undertaken in 05/17/2013 in Rochester, MI under Chapter 7, concluded with discharge in 08.21.2013 after liquidating assets."
Rey Moyet Moyet — Michigan, 13-50093


ᐅ Donald Mrozinski, Michigan

Address: 72 Roanoke Ln Rochester, MI 48309

Concise Description of Bankruptcy Case 09-77292-wsd7: "The bankruptcy record of Donald Mrozinski from Rochester, MI, shows a Chapter 7 case filed in 12.07.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2010."
Donald Mrozinski — Michigan, 09-77292


ᐅ Angela Mullen, Michigan

Address: 644 Renshaw St Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 09-77357-pjs: "Angela Mullen's bankruptcy, initiated in Dec 7, 2009 and concluded by 03/13/2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Mullen — Michigan, 09-77357


ᐅ Melanie Anne Mulligan, Michigan

Address: 305 Marquette Ct Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-40237-mbm: "Rochester, MI resident Melanie Anne Mulligan's 2013-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Melanie Anne Mulligan — Michigan, 13-40237


ᐅ Roger W Mullins, Michigan

Address: 235 Pine St Rochester, MI 48307

Bankruptcy Case 12-51216-swr Summary: "Rochester, MI resident Roger W Mullins's 2012-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2012."
Roger W Mullins — Michigan, 12-51216


ᐅ Elizabeth Mulso, Michigan

Address: 3089 Greenwood Dr Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-41071-tjt: "In Rochester, MI, Elizabeth Mulso filed for Chapter 7 bankruptcy in 2010-01-15. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2010."
Elizabeth Mulso — Michigan, 10-41071


ᐅ Elona Murphy, Michigan

Address: 438 Eastlawn Dr Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 09-78878-pjs: "Rochester, MI resident Elona Murphy's 12/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2010."
Elona Murphy — Michigan, 09-78878


ᐅ Michael Murthum, Michigan

Address: 3136 Norton Lawn Rochester, MI 48307

Bankruptcy Case 10-57449-swr Summary: "Michael Murthum's Chapter 7 bankruptcy, filed in Rochester, MI in 2010-05-27, led to asset liquidation, with the case closing in 2010-08-31."
Michael Murthum — Michigan, 10-57449


ᐅ Leslie C Myers, Michigan

Address: 115 Kalhaven Rd Rochester, MI 48307

Bankruptcy Case 12-52253-tjt Summary: "Leslie C Myers's Chapter 7 bankruptcy, filed in Rochester, MI in 05/16/2012, led to asset liquidation, with the case closing in August 20, 2012."
Leslie C Myers — Michigan, 12-52253


ᐅ Lori L Myers, Michigan

Address: 1567 W Auburn Rd Rochester, MI 48309

Brief Overview of Bankruptcy Case 12-55853-wsd: "Lori L Myers's bankruptcy, initiated in 2012-07-02 and concluded by 10.06.2012 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori L Myers — Michigan, 12-55853


ᐅ Bahira Nafso, Michigan

Address: 3639 Sleepy Fox Dr Rochester, MI 48309-4518

Bankruptcy Case 11-48232-pjs Overview: "March 2011 marked the beginning of Bahira Nafso's Chapter 13 bankruptcy in Rochester, MI, entailing a structured repayment schedule, completed by December 2014."
Bahira Nafso — Michigan, 11-48232


ᐅ Matthew Austin Nagaitis, Michigan

Address: 2433 Hessel Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-66336-swr: "Matthew Austin Nagaitis's bankruptcy, initiated in 2012-12-03 and concluded by 03.09.2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Austin Nagaitis — Michigan, 12-66336


ᐅ Athear Paul Najor, Michigan

Address: 2935 Harrison Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-44155-wsd: "In Rochester, MI, Athear Paul Najor filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2012."
Athear Paul Najor — Michigan, 12-44155


ᐅ Pamela Nakoneczny, Michigan

Address: 978 Hemlock Dr Rochester, MI 48307

Bankruptcy Case 10-55278-mbm Summary: "In Rochester, MI, Pamela Nakoneczny filed for Chapter 7 bankruptcy in 2010-05-07. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2010."
Pamela Nakoneczny — Michigan, 10-55278