Website Logo

Utica, Michigan - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Utica.

Last updated on: March 08, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Jamie Lynn Nett, Utica MI

Address: 48935 Cardinal St Utica, MI 48317-2223
Brief Overview of Bankruptcy Case 15-42105-mar: "The bankruptcy filing by Jamie Lynn Nett, undertaken in 02/16/2015 in Utica, MI under Chapter 7, concluded with discharge in 2015-05-17 after liquidating assets."
Jamie Lynn Nett — Michigan

Murry A Nevison, Utica MI

Address: 8790 Pacton Dr Utica, MI 48317
Brief Overview of Bankruptcy Case 12-50916-swr: "Murry A Nevison's bankruptcy, initiated in 2012-04-30 and concluded by Aug 4, 2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Murry A Nevison — Michigan

Ngoc Dien Nguyen, Utica MI

Address: 45437 Deshon St Apt 8 Utica, MI 48317-5682
Bankruptcy Case 14-48809-tjt Summary: "Utica, MI resident Ngoc Dien Nguyen's 2014-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Ngoc Dien Nguyen — Michigan

Robert Nicholson, Utica MI

Address: 45524 Hidden View Ct Utica, MI 48315
Snapshot of U.S. Bankruptcy Proceeding Case 10-49314-wsd: "The bankruptcy filing by Robert Nicholson, undertaken in 2010-03-23 in Utica, MI under Chapter 7, concluded with discharge in June 27, 2010 after liquidating assets."
Robert Nicholson — Michigan

Giok Nickollaj, Utica MI

Address: 54286 Birchfield Dr E Utica, MI 48316
Bankruptcy Case 12-40961-tjt Summary: "The bankruptcy filing by Giok Nickollaj, undertaken in Jan 17, 2012 in Utica, MI under Chapter 7, concluded with discharge in April 22, 2012 after liquidating assets."
Giok Nickollaj — Michigan

Bruce Nicks, Utica MI

Address: 48770 Shelby Rd Apt 19 Utica, MI 48317
Bankruptcy Case 10-78530-pjs Overview: "Utica, MI resident Bruce Nicks's 12.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 4, 2011."
Bruce Nicks — Michigan

Deborah Anne Nicol, Utica MI

Address: 4091 Winter Dr Utica, MI 48316
Bankruptcy Case 11-40887-pjs Summary: "In a Chapter 7 bankruptcy case, Deborah Anne Nicol from Utica, MI, saw her proceedings start in 01.13.2011 and complete by 2011-04-19, involving asset liquidation."
Deborah Anne Nicol — Michigan

Matthew G Nicosia, Utica MI

Address: 53173 Providence E Utica, MI 48316
Bankruptcy Case 12-40038-wsd Overview: "Utica, MI resident Matthew G Nicosia's Jan 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2012."
Matthew G Nicosia — Michigan

Susan Nierzwick, Utica MI

Address: 53046 Hawald Dr Utica, MI 48316
Bankruptcy Case 11-53490-pjs Summary: "In Utica, MI, Susan Nierzwick filed for Chapter 7 bankruptcy in 05.10.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Susan Nierzwick — Michigan

Mohamad Nijmeh, Utica MI

Address: 47301 Schoenherr Rd Utica, MI 48315
Brief Overview of Bankruptcy Case 10-63277-tjt: "In a Chapter 7 bankruptcy case, Mohamad Nijmeh from Utica, MI, saw their proceedings start in July 2010 and complete by 10/26/2010, involving asset liquidation."
Mohamad Nijmeh — Michigan

Leza Nikollaj, Utica MI

Address: 6435 25 Mile Rd Apt 6 Utica, MI 48316-1791
Snapshot of U.S. Bankruptcy Proceeding Case 15-49540-tjt: "The case of Leza Nikollaj in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 06.23.2015 and discharged early 2015-09-21, focusing on asset liquidation to repay creditors."
Leza Nikollaj — Michigan

Nicolette A Nilan, Utica MI

Address: 52722 Blueridge Dr Utica, MI 48316-2974
Bankruptcy Case 2014-54976-pjs Summary: "Nicolette A Nilan's Chapter 7 bankruptcy, filed in Utica, MI in September 2014, led to asset liquidation, with the case closing in December 22, 2014."
Nicolette A Nilan — Michigan

Lisa Noble, Utica MI

Address: 5135 Woodberry Dr Utica, MI 48316
Brief Overview of Bankruptcy Case 10-69395-pjs: "Utica, MI resident Lisa Noble's Sep 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2010."
Lisa Noble — Michigan

Chad Noble, Utica MI

Address: 45498 Kenmore St Utica, MI 48317
Concise Description of Bankruptcy Case 09-76106-swr7: "The bankruptcy record of Chad Noble from Utica, MI, shows a Chapter 7 case filed in 11/24/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2010."
Chad Noble — Michigan

Maha Nona, Utica MI

Address: 4250 Hill Dr Apt 101 Utica, MI 48317
Bankruptcy Case 12-66121-tjt Overview: "Maha Nona's Chapter 7 bankruptcy, filed in Utica, MI in 2012-11-30, led to asset liquidation, with the case closing in 03.06.2013."
Maha Nona — Michigan

Arlene A Nottingham, Utica MI

Address: 5471 Patricia Ave Utica, MI 48317
Concise Description of Bankruptcy Case 12-47266-tjt7: "The bankruptcy record of Arlene A Nottingham from Utica, MI, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Arlene A Nottingham — Michigan

Michael Payton Nottingham, Utica MI

Address: 45465 Wakefield St Utica, MI 48317
Bankruptcy Case 12-66779-tjt Overview: "Utica, MI resident Michael Payton Nottingham's December 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-17."
Michael Payton Nottingham — Michigan

Laura Michelle Nowak, Utica MI

Address: 48622 Lakeview E Utica, MI 48317
Bankruptcy Case 13-60792-wsd Summary: "The bankruptcy filing by Laura Michelle Nowak, undertaken in 11/14/2013 in Utica, MI under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Laura Michelle Nowak — Michigan

Cheryl Nowakowski, Utica MI

Address: 8345 Elizabeth Ann St Utica, MI 48317
Concise Description of Bankruptcy Case 10-43841-wsd7: "The bankruptcy filing by Cheryl Nowakowski, undertaken in February 2010 in Utica, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Cheryl Nowakowski — Michigan

Corrine Rosel Nusbietel, Utica MI

Address: 45884 Cornwall St Utica, MI 48317-4710
Brief Overview of Bankruptcy Case 16-46731-mar: "The bankruptcy filing by Corrine Rosel Nusbietel, undertaken in 05.02.2016 in Utica, MI under Chapter 7, concluded with discharge in July 31, 2016 after liquidating assets."
Corrine Rosel Nusbietel — Michigan

John Gordon Nye, Utica MI

Address: 45500 Vanker Ave Utica, MI 48317-5795
Bankruptcy Case 15-58012-mar Summary: "The bankruptcy filing by John Gordon Nye, undertaken in 2015-12-11 in Utica, MI under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
John Gordon Nye — Michigan

Nadia Yako Odish, Utica MI

Address: 48628 Roma Valley Dr Apt 131 Utica, MI 48317
Snapshot of U.S. Bankruptcy Proceeding Case 12-55995-pjs: "In Utica, MI, Nadia Yako Odish filed for Chapter 7 bankruptcy in July 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2012."
Nadia Yako Odish — Michigan

Anthony N Ognanovich, Utica MI

Address: 53523 Marian Dr Utica, MI 48315
Bankruptcy Case 11-71357-pjs Overview: "Anthony N Ognanovich's Chapter 7 bankruptcy, filed in Utica, MI in 12/09/2011, led to asset liquidation, with the case closing in March 2012."
Anthony N Ognanovich — Michigan

Christopher Brian Oherron, Utica MI

Address: 47503 Greenview Rd Utica, MI 48317-2829
Bankruptcy Case 09-66638-tjt Summary: "In their Chapter 13 bankruptcy case filed in Aug 27, 2009, Utica, MI's Christopher Brian Oherron agreed to a debt repayment plan, which was successfully completed by June 2013."
Christopher Brian Oherron — Michigan

Patricia Ann Oleksik, Utica MI

Address: 49681 Gloucester Ct Utica, MI 48315
Brief Overview of Bankruptcy Case 13-50506-wsd: "The bankruptcy filing by Patricia Ann Oleksik, undertaken in 2013-05-23 in Utica, MI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Patricia Ann Oleksik — Michigan

Donald Olendorf, Utica MI

Address: 55200 River Stone Dr Utica, MI 48315
Brief Overview of Bankruptcy Case 10-64988-tjt: "The case of Donald Olendorf in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in Aug 6, 2010 and discharged early 2010-11-10, focusing on asset liquidation to repay creditors."
Donald Olendorf — Michigan

Jason P Oliphant, Utica MI

Address: 50758 Ryan Rd Utica, MI 48317
Concise Description of Bankruptcy Case 11-70466-mbm7: "Utica, MI resident Jason P Oliphant's Nov 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2012."
Jason P Oliphant — Michigan

Stacy Y Oneal, Utica MI

Address: 46405 Lakeside Park Dr Apt 203 Utica, MI 48315
Bankruptcy Case 12-40511-pjs Overview: "The bankruptcy filing by Stacy Y Oneal, undertaken in 2012-01-10 in Utica, MI under Chapter 7, concluded with discharge in 04.10.2012 after liquidating assets."
Stacy Y Oneal — Michigan

Deborah Marlene Oneill, Utica MI

Address: 45861 Kensington St Utica, MI 48317
Bankruptcy Case 09-70047-tjt Summary: "Utica, MI resident Deborah Marlene Oneill's 09/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
Deborah Marlene Oneill — Michigan

Olga Oraha, Utica MI

Address: 14029 Wheaton Dr Utica, MI 48315
Concise Description of Bankruptcy Case 10-64229-pjs7: "Olga Oraha's bankruptcy, initiated in July 30, 2010 and concluded by Nov 3, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga Oraha — Michigan

Richard Orear, Utica MI

Address: 49249 Village Pointe Dr Utica, MI 48315
Bankruptcy Case 10-78192-pjs Summary: "Richard Orear's bankruptcy, initiated in Dec 23, 2010 and concluded by 2011-03-15 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Orear — Michigan

Donna Jean Orlando, Utica MI

Address: 12885 Van Pamel Dr Utica, MI 48315
Snapshot of U.S. Bankruptcy Proceeding Case 13-51729-tjt: "In a Chapter 7 bankruptcy case, Donna Jean Orlando from Utica, MI, saw her proceedings start in June 2013 and complete by 09.15.2013, involving asset liquidation."
Donna Jean Orlando — Michigan

Anthony Orow, Utica MI

Address: 46838 Topaz Ln Utica, MI 48317
Snapshot of U.S. Bankruptcy Proceeding Case 13-59856-pjs: "In Utica, MI, Anthony Orow filed for Chapter 7 bankruptcy in 10.29.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2014."
Anthony Orow — Michigan

Sara Ortolan, Utica MI

Address: 5188 Kemo Dr Utica, MI 48317
Bankruptcy Case 09-74807-swr Overview: "The bankruptcy record of Sara Ortolan from Utica, MI, shows a Chapter 7 case filed in Nov 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2010."
Sara Ortolan — Michigan

Tammy S Osentoski, Utica MI

Address: 2519 Ann Sq Utica, MI 48317-4525
Brief Overview of Bankruptcy Case 11-65441-pjs: "Chapter 13 bankruptcy for Tammy S Osentoski in Utica, MI began in September 2011, focusing on debt restructuring, concluding with plan fulfillment in January 23, 2013."
Tammy S Osentoski — Michigan

Ryan Osinski, Utica MI

Address: 7444 Orene St Utica, MI 48317
Brief Overview of Bankruptcy Case 10-66345-swr: "The bankruptcy record of Ryan Osinski from Utica, MI, shows a Chapter 7 case filed in Aug 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Ryan Osinski — Michigan

Sharon L Ott, Utica MI

Address: 4333 Bramford Dr Utica, MI 48317
Concise Description of Bankruptcy Case 11-40291-mbm7: "The bankruptcy record of Sharon L Ott from Utica, MI, shows a Chapter 7 case filed in Jan 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-05."
Sharon L Ott — Michigan

Jr Oliver Udell Owens, Utica MI

Address: 5022 Pebble Crk N Apt 7 Utica, MI 48317
Snapshot of U.S. Bankruptcy Proceeding Case 09-72709-swr: "Utica, MI resident Jr Oliver Udell Owens's 2009-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2010."
Jr Oliver Udell Owens — Michigan

Jenny Marliene Owens, Utica MI

Address: 53017 Bellamine Dr Utica, MI 48316
Snapshot of U.S. Bankruptcy Proceeding Case 11-70232-wsd: "The case of Jenny Marliene Owens in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2011-11-23 and discharged early 02/27/2012, focusing on asset liquidation to repay creditors."
Jenny Marliene Owens — Michigan

Patrick Paavola, Utica MI

Address: 7750 Metz Dr Utica, MI 48316
Concise Description of Bankruptcy Case 10-60908-pjs7: "In a Chapter 7 bankruptcy case, Patrick Paavola from Utica, MI, saw their proceedings start in Jun 29, 2010 and complete by Oct 3, 2010, involving asset liquidation."
Patrick Paavola — Michigan

Iii Charles William Pajares, Utica MI

Address: 4709 Park Mnr N Apt 1305 Utica, MI 48316
Bankruptcy Case 11-67528-mbm Overview: "Iii Charles William Pajares's bankruptcy, initiated in Oct 24, 2011 and concluded by 01/28/2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Charles William Pajares — Michigan

Judith L Paladino, Utica MI

Address: 46075 Sterritt St Utica, MI 48317
Brief Overview of Bankruptcy Case 13-61527-pjs: "Utica, MI resident Judith L Paladino's Nov 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-02."
Judith L Paladino — Michigan

Alin G Pampu, Utica MI

Address: 46224 Springhill Dr Utica, MI 48317
Brief Overview of Bankruptcy Case 09-69619-tjt: "In Utica, MI, Alin G Pampu filed for Chapter 7 bankruptcy in Sep 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
Alin G Pampu — Michigan

Andrea Pando, Utica MI

Address: 14453 Dunstable Dr Utica, MI 48315
Bankruptcy Case 09-71440-tjt Overview: "In a Chapter 7 bankruptcy case, Andrea Pando from Utica, MI, saw their proceedings start in 2009-10-12 and complete by 2010-01-16, involving asset liquidation."
Andrea Pando — Michigan

Ballew Christine M Paoletti, Utica MI

Address: 53226 Williams Way Utica, MI 48316
Snapshot of U.S. Bankruptcy Proceeding Case 12-41291-mbm: "In a Chapter 7 bankruptcy case, Ballew Christine M Paoletti from Utica, MI, saw her proceedings start in 01.20.2012 and complete by 2012-04-25, involving asset liquidation."
Ballew Christine M Paoletti — Michigan

Ferdinando Pappalardo, Utica MI

Address: 54777 Preston Pines Ln Utica, MI 48315
Brief Overview of Bankruptcy Case 12-53235-wsd: "Ferdinando Pappalardo's Chapter 7 bankruptcy, filed in Utica, MI in 2012-05-29, led to asset liquidation, with the case closing in 09/02/2012."
Ferdinando Pappalardo — Michigan

Brian Joseph Pariseau, Utica MI

Address: 12203 Blue Heron Dr Utica, MI 48315
Concise Description of Bankruptcy Case 11-41062-swr7: "The bankruptcy record of Brian Joseph Pariseau from Utica, MI, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 23, 2011."
Brian Joseph Pariseau — Michigan

Ernest Parison, Utica MI

Address: 48528 Isola Dr Utica, MI 48315
Snapshot of U.S. Bankruptcy Proceeding Case 10-48771-tjt: "The bankruptcy filing by Ernest Parison, undertaken in 03/19/2010 in Utica, MI under Chapter 7, concluded with discharge in June 23, 2010 after liquidating assets."
Ernest Parison — Michigan

Christina Marie Parker, Utica MI

Address: 45713 Utica Green W Utica, MI 48317
Concise Description of Bankruptcy Case 13-55801-wsd7: "Utica, MI resident Christina Marie Parker's Aug 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2013."
Christina Marie Parker — Michigan

Mary Marie Parker, Utica MI

Address: 48605 Lakeview E Lot 85 Utica, MI 48317
Bankruptcy Case 11-56016-swr Overview: "In a Chapter 7 bankruptcy case, Mary Marie Parker from Utica, MI, saw her proceedings start in June 8, 2011 and complete by September 2011, involving asset liquidation."
Mary Marie Parker — Michigan

Polly Parsil, Utica MI

Address: 15105 25 Mile Rd Utica, MI 48315
Snapshot of U.S. Bankruptcy Proceeding Case 12-44779-swr: "In a Chapter 7 bankruptcy case, Polly Parsil from Utica, MI, saw her proceedings start in 2012-02-29 and complete by 06/04/2012, involving asset liquidation."
Polly Parsil — Michigan

Dorothy Pasatta, Utica MI

Address: 12241 Blue Heron Dr Utica, MI 48315
Bankruptcy Case 10-73563-tjt Overview: "The bankruptcy record of Dorothy Pasatta from Utica, MI, shows a Chapter 7 case filed in 2010-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 02.06.2011."
Dorothy Pasatta — Michigan

Thomas Pasco, Utica MI

Address: 45834 Cass Ave Utica, MI 48317
Concise Description of Bankruptcy Case 10-56825-mbm7: "In a Chapter 7 bankruptcy case, Thomas Pasco from Utica, MI, saw their proceedings start in May 21, 2010 and complete by 08/25/2010, involving asset liquidation."
Thomas Pasco — Michigan

Mallory J Pash, Utica MI

Address: 45521 Kensington St Utica, MI 48317
Bankruptcy Case 13-43860-pjs Summary: "The bankruptcy record of Mallory J Pash from Utica, MI, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 4, 2013."
Mallory J Pash — Michigan

Debra Joyce Pasquinzo, Utica MI

Address: 48638 Eagle Butte Ct Utica, MI 48315
Bankruptcy Case 11-43807-tjt Summary: "Utica, MI resident Debra Joyce Pasquinzo's Feb 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2011."
Debra Joyce Pasquinzo — Michigan

Sr John Mark Pasquinzo, Utica MI

Address: 5072 Galaxy Dr Utica, MI 48316
Bankruptcy Case 12-67049-swr Overview: "The case of Sr John Mark Pasquinzo in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 12/14/2012 and discharged early March 20, 2013, focusing on asset liquidation to repay creditors."
Sr John Mark Pasquinzo — Michigan

Robin Pass, Utica MI

Address: 49964 Snowbird Ct Utica, MI 48315
Bankruptcy Case 10-59843-swr Overview: "The bankruptcy filing by Robin Pass, undertaken in 2010-06-18 in Utica, MI under Chapter 7, concluded with discharge in 2010-09-22 after liquidating assets."
Robin Pass — Michigan

Dilip M Patel, Utica MI

Address: 4170 Hill Dr Apt 106 Utica, MI 48317
Snapshot of U.S. Bankruptcy Proceeding Case 11-62091-tjt: "Utica, MI resident Dilip M Patel's 2011-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-15."
Dilip M Patel — Michigan

Rudolf Patkolo, Utica MI

Address: 45967 Joseph St Utica, MI 48317
Snapshot of U.S. Bankruptcy Proceeding Case 10-68749-wsd: "The case of Rudolf Patkolo in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2010-09-16 and discharged early 2010-12-14, focusing on asset liquidation to repay creditors."
Rudolf Patkolo — Michigan

John Patterson, Utica MI

Address: 8763 24 Mile Rd Utica, MI 48316
Brief Overview of Bankruptcy Case 10-68099-mbm: "In a Chapter 7 bankruptcy case, John Patterson from Utica, MI, saw their proceedings start in 09/08/2010 and complete by December 2010, involving asset liquidation."
John Patterson — Michigan

Dawn M Patton, Utica MI

Address: 47915 Roland Ct Utica, MI 48317
Bankruptcy Case 12-62954-pjs Overview: "The bankruptcy record of Dawn M Patton from Utica, MI, shows a Chapter 7 case filed in 2012-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in January 16, 2013."
Dawn M Patton — Michigan

James Patton, Utica MI

Address: 4525 Auburn Rd Utica, MI 48317
Brief Overview of Bankruptcy Case 11-56672-swr: "In a Chapter 7 bankruptcy case, James Patton from Utica, MI, saw their proceedings start in 06.15.2011 and complete by 2011-09-26, involving asset liquidation."
James Patton — Michigan

Marlene Paulson, Utica MI

Address: 12905 Woodcrest Dr Utica, MI 48315
Concise Description of Bankruptcy Case 10-63973-wsd7: "Marlene Paulson's Chapter 7 bankruptcy, filed in Utica, MI in 07.29.2010, led to asset liquidation, with the case closing in 2010-11-02."
Marlene Paulson — Michigan

Sr Scott Gregory Pawlak, Utica MI

Address: 45230 Keding St Apt 103 Utica, MI 48317
Concise Description of Bankruptcy Case 09-70725-mbm7: "The bankruptcy filing by Sr Scott Gregory Pawlak, undertaken in 2009-10-02 in Utica, MI under Chapter 7, concluded with discharge in Jan 6, 2010 after liquidating assets."
Sr Scott Gregory Pawlak — Michigan

Christopher Pawlicki, Utica MI

Address: 12241 Anthony Dr Utica, MI 48315
Bankruptcy Case 10-78118-mbm Summary: "The case of Christopher Pawlicki in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 12/22/2010 and discharged early 03/29/2011, focusing on asset liquidation to repay creditors."
Christopher Pawlicki — Michigan

Linda Louise Pawlowski, Utica MI

Address: 49855 Saint Delaure Dr Utica, MI 48317
Concise Description of Bankruptcy Case 12-52516-tjt7: "The case of Linda Louise Pawlowski in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 05/18/2012 and discharged early 08/22/2012, focusing on asset liquidation to repay creditors."
Linda Louise Pawlowski — Michigan

Heather K Paxton, Utica MI

Address: 7114 Yorktown Ln Utica, MI 48317
Bankruptcy Case 11-41881-swr Overview: "Utica, MI resident Heather K Paxton's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Heather K Paxton — Michigan

Paul E Pazgrat, Utica MI

Address: 54734 Burlington Dr Utica, MI 48315
Bankruptcy Case 12-63377-pjs Overview: "In a Chapter 7 bankruptcy case, Paul E Pazgrat from Utica, MI, saw their proceedings start in 2012-10-19 and complete by 2013-01-23, involving asset liquidation."
Paul E Pazgrat — Michigan

Michelle Elaine Peace, Utica MI

Address: 5121 Sarah St Utica, MI 48317-5059
Brief Overview of Bankruptcy Case 14-56992-tjt: "The bankruptcy record of Michelle Elaine Peace from Utica, MI, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2015."
Michelle Elaine Peace — Michigan

Joshua Pearson, Utica MI

Address: 14956 Patterson Dr Utica, MI 48315
Bankruptcy Case 10-72875-swr Overview: "Utica, MI resident Joshua Pearson's Oct 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Joshua Pearson — Michigan

Alan Gerard Pedlow, Utica MI

Address: 14808 Mayview Ct Utica, MI 48315-4467
Bankruptcy Case 10-48935-mbm Overview: "The bankruptcy record for Alan Gerard Pedlow from Utica, MI, under Chapter 13, filed in 03.19.2010, involved setting up a repayment plan, finalized by August 27, 2013."
Alan Gerard Pedlow — Michigan

Alice Louise Peltier, Utica MI

Address: 2096 Orchard Crest St Utica, MI 48317
Concise Description of Bankruptcy Case 13-47334-pjs7: "In a Chapter 7 bankruptcy case, Alice Louise Peltier from Utica, MI, saw her proceedings start in 04.10.2013 and complete by 07/15/2013, involving asset liquidation."
Alice Louise Peltier — Michigan

Frank J Peralta, Utica MI

Address: 11086 Nature Way Utica, MI 48317
Snapshot of U.S. Bankruptcy Proceeding Case 11-59172-mbm: "Utica, MI resident Frank J Peralta's 07/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-18."
Frank J Peralta — Michigan

Sefija Perisic, Utica MI

Address: 8723 23 Mile Rd Utica, MI 48316
Snapshot of U.S. Bankruptcy Proceeding Case 11-50063-wsd: "The bankruptcy filing by Sefija Perisic, undertaken in Apr 8, 2011 in Utica, MI under Chapter 7, concluded with discharge in 2011-07-13 after liquidating assets."
Sefija Perisic — Michigan

James Perkins, Utica MI

Address: 48437 Lake Valley Dr Utica, MI 48317
Concise Description of Bankruptcy Case 10-54173-tjt7: "The bankruptcy filing by James Perkins, undertaken in 04.28.2010 in Utica, MI under Chapter 7, concluded with discharge in 08/02/2010 after liquidating assets."
James Perkins — Michigan

Dominique Perkins, Utica MI

Address: 45600 Spring Ln Utica, MI 48317
Bankruptcy Case 11-68009-tjt Overview: "The bankruptcy record of Dominique Perkins from Utica, MI, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-01."
Dominique Perkins — Michigan

Leon F Perzyk, Utica MI

Address: 14030 Lakeside Blvd N Apt C221 Utica, MI 48315
Bankruptcy Case 13-53468-tjt Summary: "In Utica, MI, Leon F Perzyk filed for Chapter 7 bankruptcy in 2013-07-11. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2013."
Leon F Perzyk — Michigan

Jaime Peterlin, Utica MI

Address: 11439 Messmore Rd Utica, MI 48317
Concise Description of Bankruptcy Case 10-50977-swr7: "The bankruptcy record of Jaime Peterlin from Utica, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 6, 2010."
Jaime Peterlin — Michigan

Kathleen Deshon Peters, Utica MI

Address: 14747 Village Park Cir Utica, MI 48315
Bankruptcy Case 13-52310-wsd Summary: "The bankruptcy filing by Kathleen Deshon Peters, undertaken in 2013-06-20 in Utica, MI under Chapter 7, concluded with discharge in 09.24.2013 after liquidating assets."
Kathleen Deshon Peters — Michigan

Dean Petrov, Utica MI

Address: 48264 Rex St Utica, MI 48317
Bankruptcy Case 11-69410-pjs Overview: "Dean Petrov's Chapter 7 bankruptcy, filed in Utica, MI in November 14, 2011, led to asset liquidation, with the case closing in February 18, 2012."
Dean Petrov — Michigan

Donald John Petruniak, Utica MI

Address: 50129 Blato Ct Utica, MI 48317
Snapshot of U.S. Bankruptcy Proceeding Case 11-56076-mbm: "In Utica, MI, Donald John Petruniak filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Donald John Petruniak — Michigan

Anthony Pettinato, Utica MI

Address: 12424 Conservation Trl Utica, MI 48315
Bankruptcy Case 09-78932-swr Overview: "Utica, MI resident Anthony Pettinato's 2009-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2010."
Anthony Pettinato — Michigan

Cheryl Lynn Pevitt, Utica MI

Address: 48489 Hudson Bay Ct Utica, MI 48315
Brief Overview of Bankruptcy Case 13-40352-tjt: "The bankruptcy record of Cheryl Lynn Pevitt from Utica, MI, shows a Chapter 7 case filed in January 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-14."
Cheryl Lynn Pevitt — Michigan

Kirk Glenn Pfannes, Utica MI

Address: 45828 Kensington St Utica, MI 48317
Bankruptcy Case 11-68150-pjs Summary: "In Utica, MI, Kirk Glenn Pfannes filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-03."
Kirk Glenn Pfannes — Michigan

Michael Pfropper, Utica MI

Address: 11801 24 Mile Rd Utica, MI 48315
Snapshot of U.S. Bankruptcy Proceeding Case 10-50730-mbm: "Michael Pfropper's Chapter 7 bankruptcy, filed in Utica, MI in 03.31.2010, led to asset liquidation, with the case closing in Jul 5, 2010."
Michael Pfropper — Michigan

Margaret Evelyn Kay Phipps, Utica MI

Address: 7451 Orene St Utica, MI 48317-3149
Concise Description of Bankruptcy Case 15-48945-tjt7: "Margaret Evelyn Kay Phipps's Chapter 7 bankruptcy, filed in Utica, MI in June 10, 2015, led to asset liquidation, with the case closing in Sep 8, 2015."
Margaret Evelyn Kay Phipps — Michigan

Scot Anthony Phipps, Utica MI

Address: 7451 Orene St Utica, MI 48317-3149
Snapshot of U.S. Bankruptcy Proceeding Case 15-48945-tjt: "The bankruptcy record of Scot Anthony Phipps from Utica, MI, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Scot Anthony Phipps — Michigan

Antonio Piccirilli, Utica MI

Address: 50030 Lexington Ave E Utica, MI 48317
Bankruptcy Case 11-59387-pjs Summary: "Antonio Piccirilli's bankruptcy, initiated in July 16, 2011 and concluded by Oct 20, 2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Piccirilli — Michigan

Raymond Pichette, Utica MI

Address: 45808 Wakefield St Utica, MI 48317
Snapshot of U.S. Bankruptcy Proceeding Case 10-71028-pjs: "The bankruptcy filing by Raymond Pichette, undertaken in 2010-10-07 in Utica, MI under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets."
Raymond Pichette — Michigan

Megan Rose Pieczynski, Utica MI

Address: 46227 Jonathan Cir Apt 212 Utica, MI 48317-3859
Bankruptcy Case 16-45500-tjt Summary: "The bankruptcy record of Megan Rose Pieczynski from Utica, MI, shows a Chapter 7 case filed in 04/12/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2016."
Megan Rose Pieczynski — Michigan

Steven Pifko, Utica MI

Address: 45843 Kensington St Utica, MI 48317
Snapshot of U.S. Bankruptcy Proceeding Case 10-56056-wsd: "The bankruptcy record of Steven Pifko from Utica, MI, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2010."
Steven Pifko — Michigan

Shaunalin N Pilgrim, Utica MI

Address: 45633 Mount Auburn Ave Utica, MI 48315-6096
Concise Description of Bankruptcy Case 14-56819-mbm7: "Shaunalin N Pilgrim's Chapter 7 bankruptcy, filed in Utica, MI in 2014-10-28, led to asset liquidation, with the case closing in 2015-01-26."
Shaunalin N Pilgrim — Michigan

Tracy Marie Pitlanish, Utica MI

Address: 8892 Nancy Ave Utica, MI 48317
Brief Overview of Bankruptcy Case 12-44921-wsd: "In Utica, MI, Tracy Marie Pitlanish filed for Chapter 7 bankruptcy in 02.29.2012. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2012."
Tracy Marie Pitlanish — Michigan

Paul C Pittman, Utica MI

Address: 48071 Ben Franklin Dr Utica, MI 48315
Bankruptcy Case 11-72053-wsd Summary: "The case of Paul C Pittman in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2011-12-20 and discharged early 2012-03-25, focusing on asset liquidation to repay creditors."
Paul C Pittman — Michigan

Janisse Pitts, Utica MI

Address: 45657 Mount Auburn Ave Utica, MI 48315
Brief Overview of Bankruptcy Case 10-55515-wsd: "The bankruptcy filing by Janisse Pitts, undertaken in 2010-05-10 in Utica, MI under Chapter 7, concluded with discharge in 2010-08-14 after liquidating assets."
Janisse Pitts — Michigan

Geoffrey M Pitts, Utica MI

Address: 51450 Morowske Dr Utica, MI 48316
Bankruptcy Case 12-64673-swr Summary: "Geoffrey M Pitts's bankruptcy, initiated in November 7, 2012 and concluded by February 2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geoffrey M Pitts — Michigan

Gregory A Pitts, Utica MI

Address: 45429 Utica Grn E Bldg 15 Utica, MI 48317-5134
Bankruptcy Case 15-47281-mbm Summary: "In a Chapter 7 bankruptcy case, Gregory A Pitts from Utica, MI, saw their proceedings start in May 7, 2015 and complete by 2015-08-05, involving asset liquidation."
Gregory A Pitts — Michigan

Peter J Piwonski, Utica MI

Address: 8122 24 Mile Rd Utica, MI 48316-3554
Concise Description of Bankruptcy Case 15-51246-tjt7: "Peter J Piwonski's bankruptcy, initiated in 07.28.2015 and concluded by 10.26.2015 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter J Piwonski — Michigan

John S Plevinski, Utica MI

Address: 14172 Bronte Dr S Utica, MI 48315
Concise Description of Bankruptcy Case 12-48758-swr7: "Utica, MI resident John S Plevinski's 2012-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-10."
John S Plevinski — Michigan

Aj Plichta, Utica MI

Address: 8177 Crawford Utica, MI 48316
Bankruptcy Case 09-70830-pjs Summary: "The bankruptcy filing by Aj Plichta, undertaken in October 5, 2009 in Utica, MI under Chapter 7, concluded with discharge in 2010-01-09 after liquidating assets."
Aj Plichta — Michigan

Explore Free Bankruptcy Records by State