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 Ebert Renee Nardecchia, Michigan

Address: 1019 Ironwood Ct Apt 102 Rochester, MI 48307-1229

Concise Description of Bankruptcy Case 14-53580-pjs7: "In a Chapter 7 bankruptcy case, Ebert Renee Nardecchia from Rochester, MI, saw her proceedings start in 08.22.2014 and complete by November 2014, involving asset liquidation."
Ebert Renee Nardecchia — Michigan, 14-53580


ᐅ Dewitt Beth Ann Navarre, Michigan

Address: 2795 Emmons Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 09-70784-tjt: "In a Chapter 7 bankruptcy case, Dewitt Beth Ann Navarre from Rochester, MI, saw his proceedings start in October 2009 and complete by 2010-01-08, involving asset liquidation."
Dewitt Beth Ann Navarre — Michigan, 09-70784


ᐅ Bardo Neeson, Michigan

Address: 2700 Eastern Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 10-63393-wsd7: "Rochester, MI resident Bardo Neeson's 07/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2010."
Bardo Neeson — Michigan, 10-63393


ᐅ Thomas C Nellis, Michigan

Address: 434 Pinehurst Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 12-55674-swr7: "In a Chapter 7 bankruptcy case, Thomas C Nellis from Rochester, MI, saw their proceedings start in 06.29.2012 and complete by 10.03.2012, involving asset liquidation."
Thomas C Nellis — Michigan, 12-55674


ᐅ Drongowski Therese Elizabeth Nelson, Michigan

Address: 401 Flamingo St Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 11-42215-wsd: "In Rochester, MI, Drongowski Therese Elizabeth Nelson filed for Chapter 7 bankruptcy in January 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Drongowski Therese Elizabeth Nelson — Michigan, 11-42215


ᐅ Renelda M Nevils, Michigan

Address: 1418 Leupp Ct Rochester, MI 48307

Concise Description of Bankruptcy Case 11-59794-swr7: "In Rochester, MI, Renelda M Nevils filed for Chapter 7 bankruptcy in Jul 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2011."
Renelda M Nevils — Michigan, 11-59794


ᐅ Kristine April Newhouse, Michigan

Address: 531 Tennyson Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 11-64383-tjt: "The bankruptcy filing by Kristine April Newhouse, undertaken in September 2011 in Rochester, MI under Chapter 7, concluded with discharge in Dec 13, 2011 after liquidating assets."
Kristine April Newhouse — Michigan, 11-64383


ᐅ My Van Nguyen, Michigan

Address: 3587 Cedar Brook Dr Rochester, MI 48309

Bankruptcy Case 13-43263-swr Summary: "My Van Nguyen's bankruptcy, initiated in Feb 22, 2013 and concluded by May 2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
My Van Nguyen — Michigan, 13-43263


ᐅ Lee Nguyen, Michigan

Address: 20 Sugar Pine Rd Rochester, MI 48309

Bankruptcy Case 10-75775-swr Summary: "The bankruptcy record of Lee Nguyen from Rochester, MI, shows a Chapter 7 case filed in 11/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2011."
Lee Nguyen — Michigan, 10-75775


ᐅ Martin Nicaj, Michigan

Address: 1689 Morningside Ln Rochester, MI 48307

Bankruptcy Case 10-57422-pjs Summary: "Martin Nicaj's bankruptcy, initiated in May 26, 2010 and concluded by 08.30.2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Nicaj — Michigan, 10-57422


ᐅ Chrystian Nichols, Michigan

Address: 882 Mapleview Ct Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-56005-pjs: "The bankruptcy record of Chrystian Nichols from Rochester, MI, shows a Chapter 7 case filed in May 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2010."
Chrystian Nichols — Michigan, 10-56005


ᐅ Bivion Nickelberry, Michigan

Address: 527 E University Dr Apt 1106 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-46068-mbm: "The bankruptcy filing by Bivion Nickelberry, undertaken in 03.12.2012 in Rochester, MI under Chapter 7, concluded with discharge in 06.16.2012 after liquidating assets."
Bivion Nickelberry — Michigan, 12-46068


ᐅ Alan C Nickell, Michigan

Address: 60731 Eyster Rd Rochester, MI 48306

Bankruptcy Case 11-51351-swr Overview: "The case of Alan C Nickell in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan C Nickell — Michigan, 11-51351


ᐅ Kurt C Nielsen, Michigan

Address: 632 Ten Point Dr Rochester, MI 48309

Bankruptcy Case 10-78785-tjt Overview: "Kurt C Nielsen's bankruptcy, initiated in 2010-12-31 and concluded by 04/12/2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt C Nielsen — Michigan, 10-78785


ᐅ Helen Nieman, Michigan

Address: 1602 Dancer Dr Rochester, MI 48307

Bankruptcy Case 10-40968-mbm Summary: "The case of Helen Nieman in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Nieman — Michigan, 10-40968


ᐅ Kathryn M Niemi, Michigan

Address: 934 Little Hill Ct Rochester, MI 48307

Bankruptcy Case 12-43123-wsd Summary: "In a Chapter 7 bankruptcy case, Kathryn M Niemi from Rochester, MI, saw her proceedings start in 2012-02-13 and complete by May 19, 2012, involving asset liquidation."
Kathryn M Niemi — Michigan, 12-43123


ᐅ Francis Niezabytowski, Michigan

Address: 356 Romeo Rd Rochester, MI 48307

Bankruptcy Case 11-49852-tjt Summary: "In Rochester, MI, Francis Niezabytowski filed for Chapter 7 bankruptcy in Apr 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-11."
Francis Niezabytowski — Michigan, 11-49852


ᐅ Samuel Niforos, Michigan

Address: 275 Lesperance Dr Rochester, MI 48307

Bankruptcy Case 10-60422-wsd Overview: "Rochester, MI resident Samuel Niforos's 06/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2010."
Samuel Niforos — Michigan, 10-60422


ᐅ Violeta Nikaj, Michigan

Address: 603 Dorchester Dr Apt 105 Rochester, MI 48307-4024

Snapshot of U.S. Bankruptcy Proceeding Case 16-46188-wsd: "Rochester, MI resident Violeta Nikaj's Apr 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2016."
Violeta Nikaj — Michigan, 16-46188


ᐅ Jr Paul J Nobels, Michigan

Address: 588 Gallaland Ave Rochester, MI 48307

Bankruptcy Case 11-41093-mbm Overview: "In a Chapter 7 bankruptcy case, Jr Paul J Nobels from Rochester, MI, saw their proceedings start in January 17, 2011 and complete by 2011-04-23, involving asset liquidation."
Jr Paul J Nobels — Michigan, 11-41093


ᐅ Douglas Noguez, Michigan

Address: 1936 Fairfield Dr Rochester, MI 48306

Bankruptcy Case 10-49710-pjs Summary: "Douglas Noguez's bankruptcy, initiated in 03.25.2010 and concluded by Jun 29, 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Noguez — Michigan, 10-49710


ᐅ Dennis Noonan, Michigan

Address: 2770 Bridget Ave Rochester, MI 48307

Concise Description of Bankruptcy Case 09-73157-tjt7: "The case of Dennis Noonan in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Noonan — Michigan, 09-73157


ᐅ Matthew James Norris, Michigan

Address: 1418 Brians Way Rochester, MI 48307

Bankruptcy Case 12-66752-wsd Overview: "Matthew James Norris's bankruptcy, initiated in December 10, 2012 and concluded by 03.16.2013 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew James Norris — Michigan, 12-66752


ᐅ Brent L Norton, Michigan

Address: 1429 Stony Creek Dr Rochester, MI 48307-1779

Concise Description of Bankruptcy Case 14-59687-pjs7: "The bankruptcy record of Brent L Norton from Rochester, MI, shows a Chapter 7 case filed in 12/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2015."
Brent L Norton — Michigan, 14-59687


ᐅ Timothy Nowak, Michigan

Address: 523 E University Dr Apt 905 Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-77196-mbm: "Timothy Nowak's Chapter 7 bankruptcy, filed in Rochester, MI in Dec 13, 2010, led to asset liquidation, with the case closing in Mar 19, 2011."
Timothy Nowak — Michigan, 10-77196


ᐅ Colleen Patrice Noyes, Michigan

Address: 159 Randolph Rd Rochester, MI 48309-1930

Concise Description of Bankruptcy Case 15-52947-mar7: "Rochester, MI resident Colleen Patrice Noyes's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2015."
Colleen Patrice Noyes — Michigan, 15-52947


ᐅ Sokol Nuculovic, Michigan

Address: 44 Old Perch Rd Rochester, MI 48309

Bankruptcy Case 10-67013-swr Overview: "Sokol Nuculovic's bankruptcy, initiated in August 2010 and concluded by October 26, 2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sokol Nuculovic — Michigan, 10-67013


ᐅ Arthur F Nurnberger, Michigan

Address: 414 Le Grand Blvd E Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-45263-wsd: "In a Chapter 7 bankruptcy case, Arthur F Nurnberger from Rochester, MI, saw his proceedings start in 03/18/2013 and complete by 06/22/2013, involving asset liquidation."
Arthur F Nurnberger — Michigan, 13-45263


ᐅ Yasmin Khaled Obeid, Michigan

Address: 1692 Black Maple Dr Rochester, MI 48309-2210

Bankruptcy Case 15-43111-wsd Overview: "The bankruptcy filing by Yasmin Khaled Obeid, undertaken in 2015-03-02 in Rochester, MI under Chapter 7, concluded with discharge in 05.31.2015 after liquidating assets."
Yasmin Khaled Obeid — Michigan, 15-43111


ᐅ James Oberliesen, Michigan

Address: 1857 Cloverdale Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-52017-swr: "James Oberliesen's Chapter 7 bankruptcy, filed in Rochester, MI in 04/12/2010, led to asset liquidation, with the case closing in 2010-07-17."
James Oberliesen — Michigan, 10-52017


ᐅ Sean M Obrien, Michigan

Address: 1466 Royal Crescent St Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 13-40683-swr: "In Rochester, MI, Sean M Obrien filed for Chapter 7 bankruptcy in 01.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2013."
Sean M Obrien — Michigan, 13-40683


ᐅ Edward Obrien, Michigan

Address: 610 Cheshire Ct Rochester, MI 48307

Concise Description of Bankruptcy Case 10-54122-tjt7: "The bankruptcy filing by Edward Obrien, undertaken in Apr 28, 2010 in Rochester, MI under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Edward Obrien — Michigan, 10-54122


ᐅ Michael P Obrien, Michigan

Address: 1930 Piper Dr Apt 205 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-55589-tjt: "The bankruptcy filing by Michael P Obrien, undertaken in Jun 29, 2012 in Rochester, MI under Chapter 7, concluded with discharge in 2012-10-03 after liquidating assets."
Michael P Obrien — Michigan, 12-55589


ᐅ Michael Odonnell, Michigan

Address: 960 E Gunn Rd Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 10-58697-wsd: "The bankruptcy record of Michael Odonnell from Rochester, MI, shows a Chapter 7 case filed in Jun 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Michael Odonnell — Michigan, 10-58697


ᐅ Thomas Oherron, Michigan

Address: 575 Mallard St Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 10-73175-swr: "Thomas Oherron's Chapter 7 bankruptcy, filed in Rochester, MI in Oct 29, 2010, led to asset liquidation, with the case closing in 02.02.2011."
Thomas Oherron — Michigan, 10-73175


ᐅ Theresa Ann Olechowski, Michigan

Address: 5256 Glengate Rd Rochester, MI 48306

Concise Description of Bankruptcy Case 12-66965-swr7: "The case of Theresa Ann Olechowski in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Ann Olechowski — Michigan, 12-66965


ᐅ Laraine Oliver, Michigan

Address: 2831 York Rd Rochester, MI 48309

Bankruptcy Case 10-62908-tjt Summary: "The bankruptcy filing by Laraine Oliver, undertaken in July 2010 in Rochester, MI under Chapter 7, concluded with discharge in 2010-10-22 after liquidating assets."
Laraine Oliver — Michigan, 10-62908


ᐅ Dawn M Olley, Michigan

Address: 1139 Covington Place Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 13-46895-tjt7: "Dawn M Olley's Chapter 7 bankruptcy, filed in Rochester, MI in 04.04.2013, led to asset liquidation, with the case closing in July 9, 2013."
Dawn M Olley — Michigan, 13-46895


ᐅ Patrick Olszewski, Michigan

Address: 97 Arlington Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-50723-swr: "The bankruptcy filing by Patrick Olszewski, undertaken in March 2010 in Rochester, MI under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Patrick Olszewski — Michigan, 10-50723


ᐅ James Patrick Oneill, Michigan

Address: 1499 W Horseshoe Bend Dr Rochester, MI 48306

Brief Overview of Bankruptcy Case 11-72434-tjt: "The case of James Patrick Oneill in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Patrick Oneill — Michigan, 11-72434


ᐅ Francis Edward Opron, Michigan

Address: 3310 Hadden Rd Rochester, MI 48306

Bankruptcy Case 09-72126-mbm Overview: "Francis Edward Opron's Chapter 7 bankruptcy, filed in Rochester, MI in 10/17/2009, led to asset liquidation, with the case closing in 2010-01-21."
Francis Edward Opron — Michigan, 09-72126


ᐅ Jr Andres Ortiz, Michigan

Address: 2963 Melvin Ave Rochester, MI 48307

Brief Overview of Bankruptcy Case 11-40938-wsd: "Rochester, MI resident Jr Andres Ortiz's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Jr Andres Ortiz — Michigan, 11-40938


ᐅ Anthony G Orzechowski, Michigan

Address: 3182 Salem Dr Rochester, MI 48306-2930

Brief Overview of Bankruptcy Case 2014-49709-mar: "Rochester, MI resident Anthony G Orzechowski's 2014-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2014."
Anthony G Orzechowski — Michigan, 2014-49709


ᐅ Kenneth M Osler, Michigan

Address: 876 Greenview Ct Rochester, MI 48307

Bankruptcy Case 11-62418-pjs Overview: "Kenneth M Osler's bankruptcy, initiated in 2011-08-20 and concluded by 11/24/2011 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth M Osler — Michigan, 11-62418


ᐅ Hany Mohamed Othman, Michigan

Address: 428 Kensington Dr Apt 148 Rochester, MI 48307

Bankruptcy Case 09-70898-swr Overview: "In a Chapter 7 bankruptcy case, Hany Mohamed Othman from Rochester, MI, saw his proceedings start in Oct 6, 2009 and complete by January 10, 2010, involving asset liquidation."
Hany Mohamed Othman — Michigan, 09-70898


ᐅ Richard Otto, Michigan

Address: 215 Montmorency Rd Rochester, MI 48307

Bankruptcy Case 10-71850-pjs Overview: "In Rochester, MI, Richard Otto filed for Chapter 7 bankruptcy in 10.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-21."
Richard Otto — Michigan, 10-71850


ᐅ Cynthia L Overall, Michigan

Address: 713 W University Dr Apt 2 Rochester, MI 48307

Bankruptcy Case 13-46347 Overview: "Rochester, MI resident Cynthia L Overall's March 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2013."
Cynthia L Overall — Michigan, 13-46347


ᐅ Cindy Marie Overdorff, Michigan

Address: 703 1st St Rochester, MI 48307-2611

Bankruptcy Case 15-53726-mar Summary: "Rochester, MI resident Cindy Marie Overdorff's 09.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/16/2015."
Cindy Marie Overdorff — Michigan, 15-53726


ᐅ Marianne Y Oyer, Michigan

Address: 2766 Longview Ave Rochester, MI 48307-4759

Brief Overview of Bankruptcy Case 09-69970-wsd: "Marianne Y Oyer's Rochester, MI bankruptcy under Chapter 13 in September 28, 2009 led to a structured repayment plan, successfully discharged in 2015-02-10."
Marianne Y Oyer — Michigan, 09-69970


ᐅ Karen Packwood, Michigan

Address: 803 W University Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 09-75263-pjs7: "Karen Packwood's bankruptcy, initiated in 11/16/2009 and concluded by 2010-02-20 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Packwood — Michigan, 09-75263


ᐅ Christopher T Paganes, Michigan

Address: 697 Lake Ridge Rd Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 12-66194-tjt: "Christopher T Paganes's Chapter 7 bankruptcy, filed in Rochester, MI in November 30, 2012, led to asset liquidation, with the case closing in March 6, 2013."
Christopher T Paganes — Michigan, 12-66194


ᐅ Brian Page, Michigan

Address: 1670 School Rd Rochester, MI 48307

Concise Description of Bankruptcy Case 10-47781-tjt7: "Brian Page's Chapter 7 bankruptcy, filed in Rochester, MI in 2010-03-12, led to asset liquidation, with the case closing in 06.16.2010."
Brian Page — Michigan, 10-47781


ᐅ Barbara Pajot, Michigan

Address: 1679 Lodge Pole Ln Rochester, MI 48309

Bankruptcy Case 09-74134-mbm Summary: "The bankruptcy record of Barbara Pajot from Rochester, MI, shows a Chapter 7 case filed in 11.04.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01."
Barbara Pajot — Michigan, 09-74134


ᐅ Un Suk Pak, Michigan

Address: 1101 Tienken Ct Apt 207 Rochester, MI 48306

Concise Description of Bankruptcy Case 09-74577-mbm7: "The case of Un Suk Pak in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Un Suk Pak — Michigan, 09-74577


ᐅ Megan J Palmer, Michigan

Address: 766 Green Cir Apt 204 Rochester, MI 48307

Bankruptcy Case 12-41229-tjt Summary: "In Rochester, MI, Megan J Palmer filed for Chapter 7 bankruptcy in 2012-01-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-17."
Megan J Palmer — Michigan, 12-41229


ᐅ Debbie Sue Pape, Michigan

Address: 3119 Saint Clair Dr Rochester, MI 48309

Bankruptcy Case 12-66228-pjs Summary: "Debbie Sue Pape's bankruptcy, initiated in 11.30.2012 and concluded by 2013-03-06 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Sue Pape — Michigan, 12-66228


ᐅ Jacob W Papovich, Michigan

Address: 331 Reitman Ct Rochester, MI 48307

Bankruptcy Case 13-54092-wsd Overview: "The bankruptcy filing by Jacob W Papovich, undertaken in 2013-07-23 in Rochester, MI under Chapter 7, concluded with discharge in 2013-10-27 after liquidating assets."
Jacob W Papovich — Michigan, 13-54092


ᐅ Emerick Papp, Michigan

Address: 541 Oakhill Ct Rochester, MI 48309

Bankruptcy Case 10-63613-pjs Overview: "Emerick Papp's bankruptcy, initiated in July 2010 and concluded by 2010-10-30 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emerick Papp — Michigan, 10-63613


ᐅ Mary L Parchman, Michigan

Address: 485 E Nawakwa Rd Rochester, MI 48307-5229

Bankruptcy Case 16-40731-wsd Overview: "Mary L Parchman's Chapter 7 bankruptcy, filed in Rochester, MI in 01/21/2016, led to asset liquidation, with the case closing in Apr 20, 2016."
Mary L Parchman — Michigan, 16-40731


ᐅ Iii William Parent, Michigan

Address: 1789 June Ave Rochester, MI 48309

Bankruptcy Case 10-46741-tjt Summary: "Iii William Parent's Chapter 7 bankruptcy, filed in Rochester, MI in 03.04.2010, led to asset liquidation, with the case closing in 06.08.2010."
Iii William Parent — Michigan, 10-46741


ᐅ Jennifer Ann Parenti, Michigan

Address: 3813 Hidden Creek Ct Rochester, MI 48309

Concise Description of Bankruptcy Case 12-64513-wsd7: "Rochester, MI resident Jennifer Ann Parenti's November 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2013."
Jennifer Ann Parenti — Michigan, 12-64513


ᐅ John Stephen Parker, Michigan

Address: 880 Castlebar Dr Rochester, MI 48309

Concise Description of Bankruptcy Case 12-46736-tjt7: "John Stephen Parker's bankruptcy, initiated in 2012-03-19 and concluded by June 2012 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Stephen Parker — Michigan, 12-46736


ᐅ Jason Richard Parkes, Michigan

Address: 241 N Alice Ave Rochester, MI 48307

Bankruptcy Case 11-55439-tjt Overview: "The bankruptcy filing by Jason Richard Parkes, undertaken in May 31, 2011 in Rochester, MI under Chapter 7, concluded with discharge in 2011-08-23 after liquidating assets."
Jason Richard Parkes — Michigan, 11-55439


ᐅ Marc R Parsons, Michigan

Address: 266 E Tienken Rd Rochester, MI 48306

Brief Overview of Bankruptcy Case 12-54913-swr: "The bankruptcy filing by Marc R Parsons, undertaken in 06/20/2012 in Rochester, MI under Chapter 7, concluded with discharge in September 24, 2012 after liquidating assets."
Marc R Parsons — Michigan, 12-54913


ᐅ Roger Elwell Partrick, Michigan

Address: 230 N Alice Ave Rochester, MI 48307-1808

Bankruptcy Case 09-74727-tjt Summary: "Chapter 13 bankruptcy for Roger Elwell Partrick in Rochester, MI began in 2009-11-10, focusing on debt restructuring, concluding with plan fulfillment in May 7, 2013."
Roger Elwell Partrick — Michigan, 09-74727


ᐅ Stefan Pascu, Michigan

Address: 3200 Gerald Ave Rochester, MI 48307

Bankruptcy Case 13-56901-pjs Summary: "In a Chapter 7 bankruptcy case, Stefan Pascu from Rochester, MI, saw his proceedings start in 09.09.2013 and complete by December 2013, involving asset liquidation."
Stefan Pascu — Michigan, 13-56901


ᐅ Mallory J Pash, Michigan

Address: 1880 Alsdorf Ave Rochester, MI 48309

Concise Description of Bankruptcy Case 13-43860-pjs7: "In Rochester, MI, Mallory J Pash filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Mallory J Pash — Michigan, 13-43860


ᐅ Rodriguez Luis Pastora, Michigan

Address: 1430 Oakbrook E Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-43217-mbm: "The case of Rodriguez Luis Pastora in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodriguez Luis Pastora — Michigan, 10-43217


ᐅ Hetal Manilal Patel, Michigan

Address: 6640 Chatham Cir Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 13-60105-wsd: "The case of Hetal Manilal Patel in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hetal Manilal Patel — Michigan, 13-60105


ᐅ Bhavesh Patel, Michigan

Address: 121 Scarborough Ln Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 13-55444-tjt: "Bhavesh Patel's Chapter 7 bankruptcy, filed in Rochester, MI in Aug 14, 2013, led to asset liquidation, with the case closing in 2013-11-18."
Bhavesh Patel — Michigan, 13-55444


ᐅ Jeffrey H Paterra, Michigan

Address: 3432 Tremonte Cir N Rochester, MI 48306-5003

Snapshot of U.S. Bankruptcy Proceeding Case 15-45211-pjs: "Jeffrey H Paterra's Chapter 7 bankruptcy, filed in Rochester, MI in Apr 1, 2015, led to asset liquidation, with the case closing in 06.30.2015."
Jeffrey H Paterra — Michigan, 15-45211


ᐅ Karen Wynne Paul, Michigan

Address: 1490 Parke St Rochester, MI 48307-3631

Bankruptcy Case 14-55225-wsd Overview: "The bankruptcy record of Karen Wynne Paul from Rochester, MI, shows a Chapter 7 case filed in September 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2014."
Karen Wynne Paul — Michigan, 14-55225


ᐅ Robert Pawlusiak, Michigan

Address: 507 E University Dr Apt 406 Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 09-76012-wsd: "The case of Robert Pawlusiak in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Pawlusiak — Michigan, 09-76012


ᐅ Sylvia Ann Peacock, Michigan

Address: 3892 Alida Ave Rochester, MI 48309-4245

Snapshot of U.S. Bankruptcy Proceeding Case 16-45173-tjt: "In a Chapter 7 bankruptcy case, Sylvia Ann Peacock from Rochester, MI, saw her proceedings start in 04.06.2016 and complete by July 2016, involving asset liquidation."
Sylvia Ann Peacock — Michigan, 16-45173


ᐅ Andrea Helen Pellerito, Michigan

Address: 3645 Winding Brook Cir Rochester, MI 48309

Snapshot of U.S. Bankruptcy Proceeding Case 11-57712-pjs: "Andrea Helen Pellerito's Chapter 7 bankruptcy, filed in Rochester, MI in June 27, 2011, led to asset liquidation, with the case closing in 09.27.2011."
Andrea Helen Pellerito — Michigan, 11-57712


ᐅ Jeffrey Pelley, Michigan

Address: 588 Lesperance Dr Rochester, MI 48307

Concise Description of Bankruptcy Case 10-40587-swr7: "The case of Jeffrey Pelley in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Pelley — Michigan, 10-40587


ᐅ Sarah Penn, Michigan

Address: 1724 Grandview Dr Rochester, MI 48306

Bankruptcy Case 09-77652-mbm Summary: "Rochester, MI resident Sarah Penn's 12/10/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2010."
Sarah Penn — Michigan, 09-77652


ᐅ Anthony Pensavecchia, Michigan

Address: 124 Highland Ave Rochester, MI 48307

Bankruptcy Case 10-77045-wsd Summary: "Anthony Pensavecchia's Chapter 7 bankruptcy, filed in Rochester, MI in 2010-12-10, led to asset liquidation, with the case closing in 2011-03-16."
Anthony Pensavecchia — Michigan, 10-77045


ᐅ Prena Pepa, Michigan

Address: 3550 Hazelton Ave Rochester, MI 48307

Bankruptcy Case 13-45376-tjt Summary: "In Rochester, MI, Prena Pepa filed for Chapter 7 bankruptcy in 03.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2013."
Prena Pepa — Michigan, 13-45376


ᐅ Querino Pereira, Michigan

Address: 1013 E Fairview Ln Rochester, MI 48306

Snapshot of U.S. Bankruptcy Proceeding Case 11-40367-tjt: "The case of Querino Pereira in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Querino Pereira — Michigan, 11-40367


ᐅ Brett Jason Perhogan, Michigan

Address: 3039 Hixon Rd Rochester, MI 48306

Bankruptcy Case 13-46259-tjt Summary: "Brett Jason Perhogan's Chapter 7 bankruptcy, filed in Rochester, MI in 03/28/2013, led to asset liquidation, with the case closing in 07/02/2013."
Brett Jason Perhogan — Michigan, 13-46259


ᐅ Jozefina Perkaj, Michigan

Address: 1986 Flagstone Cir Rochester, MI 48307

Brief Overview of Bankruptcy Case 12-46089-tjt: "Jozefina Perkaj's bankruptcy, initiated in March 13, 2012 and concluded by June 2012 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jozefina Perkaj — Michigan, 12-46089


ᐅ Cornelia Pestenariu, Michigan

Address: 793 Dressler Ln Rochester, MI 48307

Bankruptcy Case 11-44185-pjs Overview: "Cornelia Pestenariu's Chapter 7 bankruptcy, filed in Rochester, MI in February 18, 2011, led to asset liquidation, with the case closing in 05/24/2011."
Cornelia Pestenariu — Michigan, 11-44185


ᐅ Sean Peterson, Michigan

Address: 3221 Eastern Ave Rochester, MI 48307

Snapshot of U.S. Bankruptcy Proceeding Case 10-50551-pjs: "In Rochester, MI, Sean Peterson filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2010."
Sean Peterson — Michigan, 10-50551


ᐅ Amanda Petoskey, Michigan

Address: 2836 Kilburn Ct Rochester, MI 48306

Concise Description of Bankruptcy Case 10-53012-wsd7: "Amanda Petoskey's bankruptcy, initiated in Apr 20, 2010 and concluded by 07.25.2010 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Petoskey — Michigan, 10-53012


ᐅ Duane Petrillo, Michigan

Address: PO Box 80094 Rochester, MI 48308

Snapshot of U.S. Bankruptcy Proceeding Case 09-78800-tjt: "Rochester, MI resident Duane Petrillo's Dec 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2010."
Duane Petrillo — Michigan, 09-78800


ᐅ Tihomir Petrovski, Michigan

Address: 1170 School Rd Rochester, MI 48307

Bankruptcy Case 12-54672-tjt Overview: "Rochester, MI resident Tihomir Petrovski's 2012-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2012."
Tihomir Petrovski — Michigan, 12-54672


ᐅ Kristine L Pfund, Michigan

Address: 2596 Devondale Rd Rochester, MI 48309-3645

Brief Overview of Bankruptcy Case 15-41308-pjs: "Kristine L Pfund's bankruptcy, initiated in 2015-01-31 and concluded by 05/01/2015 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine L Pfund — Michigan, 15-41308


ᐅ Michael D Pfund, Michigan

Address: 2596 Devondale Rd Rochester, MI 48309-3645

Bankruptcy Case 15-41308-pjs Summary: "The bankruptcy record of Michael D Pfund from Rochester, MI, shows a Chapter 7 case filed in 2015-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-01."
Michael D Pfund — Michigan, 15-41308


ᐅ O Neil Lana Dawn Phillips, Michigan

Address: PO Box 70954 Rochester, MI 48307-0018

Snapshot of U.S. Bankruptcy Proceeding Case 14-58262-pjs: "The bankruptcy record of O Neil Lana Dawn Phillips from Rochester, MI, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2015."
O Neil Lana Dawn Phillips — Michigan, 14-58262


ᐅ Kristen Phillips, Michigan

Address: 2511 W Avon Rd Rochester, MI 48309

Concise Description of Bankruptcy Case 09-79669-swr7: "Kristen Phillips's Chapter 7 bankruptcy, filed in Rochester, MI in 2009-12-31, led to asset liquidation, with the case closing in 04.06.2010."
Kristen Phillips — Michigan, 09-79669


ᐅ Tim Phung, Michigan

Address: 533 Curzon Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-56727-pjs: "In Rochester, MI, Tim Phung filed for Chapter 7 bankruptcy in May 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2010."
Tim Phung — Michigan, 10-56727


ᐅ Curtis Scott Pianko, Michigan

Address: 181 Perrydale St Rochester, MI 48306-3446

Snapshot of U.S. Bankruptcy Proceeding Case 11-58065-tjt: "Filing for Chapter 13 bankruptcy in 2011-06-30, Curtis Scott Pianko from Rochester, MI, structured a repayment plan, achieving discharge in March 19, 2015."
Curtis Scott Pianko — Michigan, 11-58065


ᐅ Heidi Marie Piccirilli, Michigan

Address: 955 Dressler Ln Rochester, MI 48307-3357

Bankruptcy Case 16-48644-pjs Overview: "In Rochester, MI, Heidi Marie Piccirilli filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2016."
Heidi Marie Piccirilli — Michigan, 16-48644


ᐅ Deeanna Piccolo, Michigan

Address: 3440 Ridgeview Ct Apt 2109 Rochester, MI 48309

Bankruptcy Case 10-49300-wsd Summary: "The case of Deeanna Piccolo in Rochester, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deeanna Piccolo — Michigan, 10-49300


ᐅ Kathleen G Pickett, Michigan

Address: 637 Rewold Dr Rochester, MI 48307

Brief Overview of Bankruptcy Case 13-41707-swr: "The bankruptcy record of Kathleen G Pickett from Rochester, MI, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-30."
Kathleen G Pickett — Michigan, 13-41707


ᐅ Jason Piekacz, Michigan

Address: 570 Curzon Rd Rochester, MI 48307

Brief Overview of Bankruptcy Case 10-65741-swr: "Jason Piekacz's bankruptcy, initiated in Aug 16, 2010 and concluded by 2010-11-20 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Piekacz — Michigan, 10-65741


ᐅ David Pienta, Michigan

Address: 2080 Yarmuth Dr Apt 22 Rochester, MI 48307

Bankruptcy Case 10-49070-swr Summary: "In Rochester, MI, David Pienta filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
David Pienta — Michigan, 10-49070


ᐅ Laxman Pilla, Michigan

Address: 1688 Devonwood Dr Rochester, MI 48306

Bankruptcy Case 09-74991-wsd Overview: "The bankruptcy record of Laxman Pilla from Rochester, MI, shows a Chapter 7 case filed in 11.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
Laxman Pilla — Michigan, 09-74991


ᐅ Jo Ann Pinho, Michigan

Address: 69 Bobolink St Rochester, MI 48309

Brief Overview of Bankruptcy Case 11-72001-tjt: "Jo Ann Pinho's bankruptcy, initiated in 12/19/2011 and concluded by 2012-03-24 in Rochester, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Ann Pinho — Michigan, 11-72001