personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Utica, 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 Thamer Abbo, Michigan

Address: 12803 Pearl Dr Utica, MI 48315

Concise Description of Bankruptcy Case 10-51006-pjs7: "Utica, MI resident Thamer Abbo's 04.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2010."
Thamer Abbo — Michigan, 10-51006


ᐅ Wisam Abbod, Michigan

Address: 49210 Arlington Ct Utica, MI 48315-3903

Concise Description of Bankruptcy Case 16-00405-LA77: "Wisam Abbod's Chapter 7 bankruptcy, filed in Utica, MI in 01/29/2016, led to asset liquidation, with the case closing in April 2016."
Wisam Abbod — Michigan, 16-00405


ᐅ Kenneth Abentrod, Michigan

Address: 56571 Chesapeake Trl Utica, MI 48316

Concise Description of Bankruptcy Case 10-74919-pjs7: "Kenneth Abentrod's Chapter 7 bankruptcy, filed in Utica, MI in Nov 17, 2010, led to asset liquidation, with the case closing in 02/22/2011."
Kenneth Abentrod — Michigan, 10-74919


ᐅ Ivica Aceski, Michigan

Address: 53212 Providence E Utica, MI 48316

Concise Description of Bankruptcy Case 10-52477-pjs7: "Utica, MI resident Ivica Aceski's 2010-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-20."
Ivica Aceski — Michigan, 10-52477


ᐅ Amber Adam, Michigan

Address: 53056 Providence Dr Utica, MI 48316

Bankruptcy Case 10-61448-pjs Overview: "In Utica, MI, Amber Adam filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2010."
Amber Adam — Michigan, 10-61448


ᐅ Mariam Adam, Michigan

Address: 45672 Pebble Crk W Utica, MI 48317

Brief Overview of Bankruptcy Case 10-68806-swr: "The case of Mariam Adam in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mariam Adam — Michigan, 10-68806


ᐅ Frederick John Adams, Michigan

Address: 46230 Harry St Utica, MI 48317-4418

Concise Description of Bankruptcy Case 15-45342-mar7: "The bankruptcy record of Frederick John Adams from Utica, MI, shows a Chapter 7 case filed in 2015-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2015."
Frederick John Adams — Michigan, 15-45342


ᐅ Gary Agbay, Michigan

Address: 51130 Baltree Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 10-78045-swr: "Gary Agbay's Chapter 7 bankruptcy, filed in Utica, MI in 12/22/2010, led to asset liquidation, with the case closing in 03/30/2011."
Gary Agbay — Michigan, 10-78045


ᐅ Edward Aiello, Michigan

Address: 53490 Bellamine Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-41508-swr: "The bankruptcy record of Edward Aiello from Utica, MI, shows a Chapter 7 case filed in Jan 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2010."
Edward Aiello — Michigan, 10-41508


ᐅ John P Albers, Michigan

Address: 47050 Greenview Rd Utica, MI 48317-2818

Bankruptcy Case 15-54382-tjt Overview: "The case of John P Albers in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Albers — Michigan, 15-54382


ᐅ Elizabeth Carol Alderton, Michigan

Address: 55300 Parkview Dr Utica, MI 48316-1069

Brief Overview of Bankruptcy Case 15-57965-mar: "The bankruptcy filing by Elizabeth Carol Alderton, undertaken in 12.11.2015 in Utica, MI under Chapter 7, concluded with discharge in 03.10.2016 after liquidating assets."
Elizabeth Carol Alderton — Michigan, 15-57965


ᐅ Craig A Alexander, Michigan

Address: 5444 Hearst Rd Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-68168-tjt: "The case of Craig A Alexander in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig A Alexander — Michigan, 11-68168


ᐅ Sara Alfaear, Michigan

Address: 4609 Horseshoe Dr Utica, MI 48316-5211

Snapshot of U.S. Bankruptcy Proceeding Case 15-55115-wsd: "Sara Alfaear's bankruptcy, initiated in 10.15.2015 and concluded by January 13, 2016 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Alfaear — Michigan, 15-55115


ᐅ John Allard, Michigan

Address: 11075 Pacton Dr Utica, MI 48317

Bankruptcy Case 10-72538-mbm Summary: "The bankruptcy filing by John Allard, undertaken in October 25, 2010 in Utica, MI under Chapter 7, concluded with discharge in 2011-01-25 after liquidating assets."
John Allard — Michigan, 10-72538


ᐅ Sharyle L Allen, Michigan

Address: 8544 Mary Ann Ave Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-71086-swr: "Utica, MI resident Sharyle L Allen's Dec 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/11/2012."
Sharyle L Allen — Michigan, 11-71086


ᐅ Teri Allor, Michigan

Address: 45899 Joseph St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-53585-tjt: "Teri Allor's bankruptcy, initiated in 04.24.2010 and concluded by 2010-07-29 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teri Allor — Michigan, 10-53585


ᐅ Joshua William Jeffrey Allore, Michigan

Address: 56250 Troon N Utica, MI 48316-5052

Bankruptcy Case 14-45532-pjs Overview: "Joshua William Jeffrey Allore's bankruptcy, initiated in 2014-03-31 and concluded by 2014-06-29 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua William Jeffrey Allore — Michigan, 14-45532


ᐅ Angela Alonzi, Michigan

Address: 7640 Metz Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-57464-mbm: "Utica, MI resident Angela Alonzi's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2010."
Angela Alonzi — Michigan, 10-57464


ᐅ Tamara J Alston, Michigan

Address: 46455 Evans Dr Apt 201 Utica, MI 48315-5564

Bankruptcy Case 16-47050-mar Overview: "The case of Tamara J Alston in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara J Alston — Michigan, 16-47050


ᐅ Cynthia Altadonna, Michigan

Address: 45550 Birchcrest St Utica, MI 48317

Bankruptcy Case 10-71073-swr Summary: "The bankruptcy record of Cynthia Altadonna from Utica, MI, shows a Chapter 7 case filed in 10.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-12."
Cynthia Altadonna — Michigan, 10-71073


ᐅ Katherine Marie Altieri, Michigan

Address: 2092 Orchard Crest St Utica, MI 48317

Bankruptcy Case 12-64113-swr Overview: "In a Chapter 7 bankruptcy case, Katherine Marie Altieri from Utica, MI, saw her proceedings start in October 31, 2012 and complete by February 2013, involving asset liquidation."
Katherine Marie Altieri — Michigan, 12-64113


ᐅ Jr Elmer John Altz, Michigan

Address: 52611 Brentwood Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-62288-tjt: "Jr Elmer John Altz's bankruptcy, initiated in 2012-10-04 and concluded by 01.08.2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Elmer John Altz — Michigan, 12-62288


ᐅ Jolene Ann Alvaro, Michigan

Address: 5220 W Utica Rd Utica, MI 48317

Concise Description of Bankruptcy Case 11-60052-wsd7: "Jolene Ann Alvaro's bankruptcy, initiated in July 2011 and concluded by October 2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jolene Ann Alvaro — Michigan, 11-60052


ᐅ Jennifer A Andary, Michigan

Address: 48411 Amber Lane Dr Utica, MI 48315

Bankruptcy Case 13-40085-pjs Overview: "In a Chapter 7 bankruptcy case, Jennifer A Andary from Utica, MI, saw her proceedings start in 01/03/2013 and complete by April 2013, involving asset liquidation."
Jennifer A Andary — Michigan, 13-40085


ᐅ Branch Valorie K Anderson, Michigan

Address: 7137 Yorktown Ln Utica, MI 48317-4270

Brief Overview of Bankruptcy Case 15-48789-pjs: "In a Chapter 7 bankruptcy case, Branch Valorie K Anderson from Utica, MI, saw her proceedings start in June 2015 and complete by Sep 5, 2015, involving asset liquidation."
Branch Valorie K Anderson — Michigan, 15-48789


ᐅ Lisa Marie Anderson, Michigan

Address: 45780 Pebble Crk W Apt 11 Utica, MI 48317

Brief Overview of Bankruptcy Case 13-43488-mbm: "In a Chapter 7 bankruptcy case, Lisa Marie Anderson from Utica, MI, saw her proceedings start in 02/26/2013 and complete by 2013-06-02, involving asset liquidation."
Lisa Marie Anderson — Michigan, 13-43488


ᐅ Michael Andrews, Michigan

Address: 6042 Thorneycroft Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-62474-wsd: "The bankruptcy filing by Michael Andrews, undertaken in Oct 8, 2012 in Utica, MI under Chapter 7, concluded with discharge in 2013-01-12 after liquidating assets."
Michael Andrews — Michigan, 12-62474


ᐅ Alicia H Andrzejewski, Michigan

Address: 52265 Staffordshire Dr Utica, MI 48316

Concise Description of Bankruptcy Case 11-48251-swr7: "The bankruptcy filing by Alicia H Andrzejewski, undertaken in 2011-03-25 in Utica, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Alicia H Andrzejewski — Michigan, 11-48251


ᐅ Carrie Ann Angelo, Michigan

Address: 11098 Timberline Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 12-54536-swr: "Carrie Ann Angelo's Chapter 7 bankruptcy, filed in Utica, MI in Jun 14, 2012, led to asset liquidation, with the case closing in Sep 18, 2012."
Carrie Ann Angelo — Michigan, 12-54536


ᐅ Mark Antos, Michigan

Address: 55124 Hagen Dr Utica, MI 48315

Concise Description of Bankruptcy Case 10-43540-pjs7: "The bankruptcy record of Mark Antos from Utica, MI, shows a Chapter 7 case filed in 2010-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Mark Antos — Michigan, 10-43540


ᐅ Pamela Margaret Archambault, Michigan

Address: 6367 Candler Dr Utica, MI 48316-3228

Bankruptcy Case 14-47561-wsd Summary: "Pamela Margaret Archambault's bankruptcy, initiated in April 2014 and concluded by 2014-07-29 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Margaret Archambault — Michigan, 14-47561


ᐅ Terry Archer, Michigan

Address: 49590 Ellis Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 09-73196-tjt: "Utica, MI resident Terry Archer's 2009-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01."
Terry Archer — Michigan, 09-73196


ᐅ Valerie Arcuri, Michigan

Address: 6749 Lexington Ave N Utica, MI 48317

Concise Description of Bankruptcy Case 13-44834-mbm7: "Utica, MI resident Valerie Arcuri's March 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2013."
Valerie Arcuri — Michigan, 13-44834


ᐅ Viorica Ardelean, Michigan

Address: 4119 W Point Ct Utica, MI 48316

Concise Description of Bankruptcy Case 09-76863-tjt7: "Viorica Ardelean's bankruptcy, initiated in 2009-12-01 and concluded by 2010-03-07 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Viorica Ardelean — Michigan, 09-76863


ᐅ Thomas Alan Arnott, Michigan

Address: 48209 Oriole St Utica, MI 48317

Bankruptcy Case 12-54222-pjs Overview: "Thomas Alan Arnott's Chapter 7 bankruptcy, filed in Utica, MI in June 2012, led to asset liquidation, with the case closing in September 2012."
Thomas Alan Arnott — Michigan, 12-54222


ᐅ Michael Andrew Artrip, Michigan

Address: 12910 22 Mile Rd Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-70070-wsd: "Michael Andrew Artrip's bankruptcy, initiated in 11.22.2011 and concluded by 02.14.2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Andrew Artrip — Michigan, 11-70070


ᐅ Jeremy Arwine, Michigan

Address: 45520 Spring Ln Apt 105 Utica, MI 48317

Concise Description of Bankruptcy Case 13-52227-mbm7: "The case of Jeremy Arwine in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Arwine — Michigan, 13-52227


ᐅ Gina L Ashford, Michigan

Address: 46300 Lakeside Park Dr Apt 104 Utica, MI 48315-5543

Brief Overview of Bankruptcy Case 14-47023-tjt: "The case of Gina L Ashford in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina L Ashford — Michigan, 14-47023


ᐅ Petra Astefo, Michigan

Address: 4145 Hill Dr Apt 207 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-43576-tjt: "Petra Astefo's Chapter 7 bankruptcy, filed in Utica, MI in February 8, 2010, led to asset liquidation, with the case closing in May 15, 2010."
Petra Astefo — Michigan, 10-43576


ᐅ Rachelle M Atkins, Michigan

Address: 45671 Utica Grn W Utica, MI 48317-5172

Snapshot of U.S. Bankruptcy Proceeding Case 16-43084-pjs: "The bankruptcy record of Rachelle M Atkins from Utica, MI, shows a Chapter 7 case filed in 03.03.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-01."
Rachelle M Atkins — Michigan, 16-43084


ᐅ Daniel Augustitus, Michigan

Address: 53403 Bellamine Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-45289-swr: "Utica, MI resident Daniel Augustitus's 02/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/30/2010."
Daniel Augustitus — Michigan, 10-45289


ᐅ Jesus Ayala, Michigan

Address: 47148 Roland St Utica, MI 48317

Bankruptcy Case 13-43730-tjt Overview: "Jesus Ayala's bankruptcy, initiated in 02/28/2013 and concluded by 2013-06-04 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Ayala — Michigan, 13-43730


ᐅ Mustafa Aycan, Michigan

Address: 46265 Jonathan Cir # 2 Utica, MI 48317

Bankruptcy Case 11-40611-tjt Overview: "Mustafa Aycan's bankruptcy, initiated in January 10, 2011 and concluded by 04/16/2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mustafa Aycan — Michigan, 11-40611


ᐅ Michelle Ayoub, Michigan

Address: 49799 Decker Dr Utica, MI 48317

Concise Description of Bankruptcy Case 13-55277-mbm7: "In a Chapter 7 bankruptcy case, Michelle Ayoub from Utica, MI, saw her proceedings start in 2013-08-10 and complete by November 14, 2013, involving asset liquidation."
Michelle Ayoub — Michigan, 13-55277


ᐅ Amin I Azar, Michigan

Address: 13954 Bournemuth Dr Utica, MI 48315

Bankruptcy Case 11-47396-pjs Summary: "The case of Amin I Azar in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amin I Azar — Michigan, 11-47396


ᐅ Nicholas Babat, Michigan

Address: 49977 Deer Run Dr Utica, MI 48315

Bankruptcy Case 09-73757-swr Summary: "The bankruptcy record of Nicholas Babat from Utica, MI, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2010."
Nicholas Babat — Michigan, 09-73757


ᐅ Alvin Ramzie Babbie, Michigan

Address: 45735 Spring Ln Apt 204 Utica, MI 48317

Concise Description of Bankruptcy Case 11-72531-pjs7: "In a Chapter 7 bankruptcy case, Alvin Ramzie Babbie from Utica, MI, saw his proceedings start in 12.28.2011 and complete by 03/20/2012, involving asset liquidation."
Alvin Ramzie Babbie — Michigan, 11-72531


ᐅ Hadeer E Babbie, Michigan

Address: 56086 Ashbrooke Dr E Utica, MI 48316-5533

Brief Overview of Bankruptcy Case 16-45895-tjt: "Hadeer E Babbie's Chapter 7 bankruptcy, filed in Utica, MI in 2016-04-19, led to asset liquidation, with the case closing in Jul 18, 2016."
Hadeer E Babbie — Michigan, 16-45895


ᐅ Furat Babby, Michigan

Address: 2154 Leighton Dr Utica, MI 48317

Brief Overview of Bankruptcy Case 12-63960-tjt: "The bankruptcy filing by Furat Babby, undertaken in 10/29/2012 in Utica, MI under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Furat Babby — Michigan, 12-63960


ᐅ Dean George Backos, Michigan

Address: 54018 Trent River Dr Utica, MI 48315

Concise Description of Bankruptcy Case 11-55969-wsd7: "The case of Dean George Backos in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean George Backos — Michigan, 11-55969


ᐅ Marek Baginski, Michigan

Address: 13034 Michael Dr Utica, MI 48315

Concise Description of Bankruptcy Case 13-60462-tjt7: "In Utica, MI, Marek Baginski filed for Chapter 7 bankruptcy in 2013-11-08. This case, involving liquidating assets to pay off debts, was resolved by February 12, 2014."
Marek Baginski — Michigan, 13-60462


ᐅ Jill Diane Bagnell, Michigan

Address: 12360 Noonan Ct Utica, MI 48315

Concise Description of Bankruptcy Case 11-44387-pjs7: "Jill Diane Bagnell's Chapter 7 bankruptcy, filed in Utica, MI in February 2011, led to asset liquidation, with the case closing in 06.01.2011."
Jill Diane Bagnell — Michigan, 11-44387


ᐅ James Bailey, Michigan

Address: 4865 Park Mnr E Apt 2220 Utica, MI 48316

Bankruptcy Case 09-77571-pjs Overview: "In Utica, MI, James Bailey filed for Chapter 7 bankruptcy in Dec 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2010."
James Bailey — Michigan, 09-77571


ᐅ Iden Bajjoki, Michigan

Address: 7036 S Central Park Utica, MI 48317

Bankruptcy Case 10-74822-tjt Overview: "Utica, MI resident Iden Bajjoki's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2011."
Iden Bajjoki — Michigan, 10-74822


ᐅ Thomas Bakeman, Michigan

Address: 47689 Shelby Rd Utica, MI 48317

Bankruptcy Case 09-79624-swr Summary: "Utica, MI resident Thomas Bakeman's December 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2010."
Thomas Bakeman — Michigan, 09-79624


ᐅ Wendy Marie Baker, Michigan

Address: 5405 Rail View Ct Apt 173 Utica, MI 48316-5707

Bankruptcy Case 15-49859-wsd Overview: "The bankruptcy filing by Wendy Marie Baker, undertaken in 06/29/2015 in Utica, MI under Chapter 7, concluded with discharge in 09/27/2015 after liquidating assets."
Wendy Marie Baker — Michigan, 15-49859


ᐅ Michael Bakic, Michigan

Address: 53717 Sherwood Ln Utica, MI 48315

Concise Description of Bankruptcy Case 09-79684-wsd7: "The case of Michael Bakic in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Bakic — Michigan, 09-79684


ᐅ Genc Bakiu, Michigan

Address: 45556 Hidden View Ct Utica, MI 48315-5921

Brief Overview of Bankruptcy Case 15-55488-mbm: "In a Chapter 7 bankruptcy case, Genc Bakiu from Utica, MI, saw their proceedings start in October 22, 2015 and complete by January 2016, involving asset liquidation."
Genc Bakiu — Michigan, 15-55488


ᐅ Rikki Anne Bakiu, Michigan

Address: 45556 Hidden View Ct Utica, MI 48315-5921

Snapshot of U.S. Bankruptcy Proceeding Case 15-55488-mbm: "Rikki Anne Bakiu's Chapter 7 bankruptcy, filed in Utica, MI in October 2015, led to asset liquidation, with the case closing in 01.20.2016."
Rikki Anne Bakiu — Michigan, 15-55488


ᐅ Liviu Balan, Michigan

Address: 45670 Spring Ln Apt 104 Utica, MI 48317

Bankruptcy Case 10-78758-swr Summary: "In Utica, MI, Liviu Balan filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-05."
Liviu Balan — Michigan, 10-78758


ᐅ Andrzej Richard Balant, Michigan

Address: 12070 Hickory W Utica, MI 48315-5831

Concise Description of Bankruptcy Case 2014-54795-wsd7: "The bankruptcy filing by Andrzej Richard Balant, undertaken in 09/19/2014 in Utica, MI under Chapter 7, concluded with discharge in 12/18/2014 after liquidating assets."
Andrzej Richard Balant — Michigan, 2014-54795


ᐅ Elena Joyce Balant, Michigan

Address: 12070 Hickory W Utica, MI 48315-5831

Snapshot of U.S. Bankruptcy Proceeding Case 14-54795-wsd: "Elena Joyce Balant's Chapter 7 bankruptcy, filed in Utica, MI in 09/19/2014, led to asset liquidation, with the case closing in December 2014."
Elena Joyce Balant — Michigan, 14-54795


ᐅ Kaye Beverly Baldrica, Michigan

Address: 45867 Gable Inn St Utica, MI 48317

Concise Description of Bankruptcy Case 12-40889-pjs7: "In Utica, MI, Kaye Beverly Baldrica filed for Chapter 7 bankruptcy in 01.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-21."
Kaye Beverly Baldrica — Michigan, 12-40889


ᐅ Kimberly Deandra Baldwin, Michigan

Address: 45630 Utica Grn W Utica, MI 48317

Bankruptcy Case 12-45407-mbm Overview: "The bankruptcy record of Kimberly Deandra Baldwin from Utica, MI, shows a Chapter 7 case filed in Mar 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2012."
Kimberly Deandra Baldwin — Michigan, 12-45407


ᐅ Bobby Dale Ballard, Michigan

Address: 45280 Keding St Apt 303 Utica, MI 48317

Bankruptcy Case 11-72539-mbm Overview: "The case of Bobby Dale Ballard in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Dale Ballard — Michigan, 11-72539


ᐅ Linda Christine Balok, Michigan

Address: PO BOX 183614 Utica, MI 48318

Bankruptcy Case 11-46351-swr Overview: "Utica, MI resident Linda Christine Balok's Mar 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2011."
Linda Christine Balok — Michigan, 11-46351


ᐅ Patricia Balon, Michigan

Address: 2124 Orchard Crest St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-78328-tjt: "In a Chapter 7 bankruptcy case, Patricia Balon from Utica, MI, saw their proceedings start in December 26, 2010 and complete by 03.29.2011, involving asset liquidation."
Patricia Balon — Michigan, 10-78328


ᐅ Donald John Baranek, Michigan

Address: 49700 Trafalgar Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 13-43788-mbm: "Donald John Baranek's Chapter 7 bankruptcy, filed in Utica, MI in 02/28/2013, led to asset liquidation, with the case closing in 06/04/2013."
Donald John Baranek — Michigan, 13-43788


ᐅ Darrell Bovain, Michigan

Address: 45455 Fox Ln E Apt 207 Utica, MI 48317

Bankruptcy Case 10-53261-tjt Overview: "Darrell Bovain's bankruptcy, initiated in 04/22/2010 and concluded by 07.27.2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Bovain — Michigan, 10-53261


ᐅ Lori Bowman, Michigan

Address: 12093 Blue Heron Dr Utica, MI 48315

Bankruptcy Case 10-60889-mbm Summary: "The case of Lori Bowman in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Bowman — Michigan, 10-60889


ᐅ Dan A Boyce, Michigan

Address: 5033 Helene Ave Utica, MI 48316

Brief Overview of Bankruptcy Case 12-45150-pjs: "Dan A Boyce's Chapter 7 bankruptcy, filed in Utica, MI in 2012-03-02, led to asset liquidation, with the case closing in 06.06.2012."
Dan A Boyce — Michigan, 12-45150


ᐅ John D Bradley, Michigan

Address: 11994 Blue Heron Dr # 208 Utica, MI 48315-3303

Concise Description of Bankruptcy Case 15-44719-pjs7: "John D Bradley's Chapter 7 bankruptcy, filed in Utica, MI in 2015-03-26, led to asset liquidation, with the case closing in June 2015."
John D Bradley — Michigan, 15-44719


ᐅ Tracey Bree, Michigan

Address: 5296 Howe St Utica, MI 48317

Bankruptcy Case 10-56134-mbm Summary: "In Utica, MI, Tracey Bree filed for Chapter 7 bankruptcy in 05.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2010."
Tracey Bree — Michigan, 10-56134


ᐅ Karen Brennan, Michigan

Address: 14926 Stoney Brook Dr Utica, MI 48315

Bankruptcy Case 10-40486-tjt Overview: "The case of Karen Brennan in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Brennan — Michigan, 10-40486


ᐅ Sterling E Brewer, Michigan

Address: 11937 Indigo Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-48670-swr: "Sterling E Brewer's bankruptcy, initiated in 2011-03-29 and concluded by July 2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sterling E Brewer — Michigan, 11-48670


ᐅ Jonathan Brickman, Michigan

Address: 45280 Keding St Apt 304 Utica, MI 48317

Concise Description of Bankruptcy Case 10-76385-tjt7: "Utica, MI resident Jonathan Brickman's 12/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 14, 2011."
Jonathan Brickman — Michigan, 10-76385


ᐅ Dale Thomas Bridges, Michigan

Address: 11751 21 Mile Rd Utica, MI 48315

Bankruptcy Case 11-43942-pjs Overview: "Dale Thomas Bridges's bankruptcy, initiated in 02.17.2011 and concluded by 2011-05-10 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Thomas Bridges — Michigan, 11-43942


ᐅ Jr Frederick Bridges, Michigan

Address: 52778 Brookfield Ct Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 09-76083-wsd: "In a Chapter 7 bankruptcy case, Jr Frederick Bridges from Utica, MI, saw his proceedings start in Nov 23, 2009 and complete by 2010-02-27, involving asset liquidation."
Jr Frederick Bridges — Michigan, 09-76083


ᐅ Dawanya Latiece Bridges, Michigan

Address: 45280 Keding St Apt 202 Utica, MI 48317

Bankruptcy Case 12-43878-swr Summary: "In Utica, MI, Dawanya Latiece Bridges filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Dawanya Latiece Bridges — Michigan, 12-43878


ᐅ Saad Brikho, Michigan

Address: 14193 Berryknoll Dr Utica, MI 48315

Bankruptcy Case 11-67746-pjs Summary: "Saad Brikho's Chapter 7 bankruptcy, filed in Utica, MI in Oct 26, 2011, led to asset liquidation, with the case closing in Jan 30, 2012."
Saad Brikho — Michigan, 11-67746


ᐅ Bernard Clemens Brinker, Michigan

Address: 5411 Jamestown Rd Utica, MI 48317

Bankruptcy Case 11-63844-pjs Summary: "The case of Bernard Clemens Brinker in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard Clemens Brinker — Michigan, 11-63844


ᐅ Andrea Rebecca Brohl, Michigan

Address: 5344 Rollins Dr Utica, MI 48317

Bankruptcy Case 12-55978-pjs Overview: "The case of Andrea Rebecca Brohl in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Rebecca Brohl — Michigan, 12-55978


ᐅ Patricia Ann Bronikowski, Michigan

Address: 13900 Lakeside Blvd N Apt 310 Utica, MI 48315-6048

Concise Description of Bankruptcy Case 15-50821-tjt7: "Patricia Ann Bronikowski's Chapter 7 bankruptcy, filed in Utica, MI in Jul 19, 2015, led to asset liquidation, with the case closing in October 17, 2015."
Patricia Ann Bronikowski — Michigan, 15-50821


ᐅ Kenneth Brooks, Michigan

Address: 5680 Gibbing Rd Utica, MI 48317

Bankruptcy Case 09-78810-swr Overview: "The case of Kenneth Brooks in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Brooks — Michigan, 09-78810


ᐅ Shawndy Ann Brown, Michigan

Address: 46455 Evans Dr Apt 103 Utica, MI 48315

Bankruptcy Case 12-44716-tjt Summary: "The case of Shawndy Ann Brown in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawndy Ann Brown — Michigan, 12-44716


ᐅ Penny Lea Brown, Michigan

Address: 4345 Morningview Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-60600-wsd: "Utica, MI resident Penny Lea Brown's 07.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2011."
Penny Lea Brown — Michigan, 11-60600


ᐅ Jr Dallas Brown, Michigan

Address: 2256 Monarch Dr Utica, MI 48316

Concise Description of Bankruptcy Case 09-79721-swr7: "In a Chapter 7 bankruptcy case, Jr Dallas Brown from Utica, MI, saw their proceedings start in Dec 31, 2009 and complete by 04.06.2010, involving asset liquidation."
Jr Dallas Brown — Michigan, 09-79721


ᐅ Eric James Brown, Michigan

Address: 1950 Crystal Lake Ct W Apt C-49 Utica, MI 48316-2898

Brief Overview of Bankruptcy Case 16-40448-mar: "The bankruptcy record of Eric James Brown from Utica, MI, shows a Chapter 7 case filed in 2016-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Eric James Brown — Michigan, 16-40448


ᐅ Paul Brown, Michigan

Address: 14809 Dexter Ct Utica, MI 48315

Bankruptcy Case 10-71151-pjs Summary: "In Utica, MI, Paul Brown filed for Chapter 7 bankruptcy in 2010-10-08. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2011."
Paul Brown — Michigan, 10-71151


ᐅ Steven Christopher Browning, Michigan

Address: 49803 Berkshire Dr E Utica, MI 48315

Bankruptcy Case 13-50572-swr Summary: "In Utica, MI, Steven Christopher Browning filed for Chapter 7 bankruptcy in 05.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-28."
Steven Christopher Browning — Michigan, 13-50572


ᐅ John Brugnone, Michigan

Address: 8226 Janis St Utica, MI 48317

Concise Description of Bankruptcy Case 09-76929-wsd7: "In Utica, MI, John Brugnone filed for Chapter 7 bankruptcy in Dec 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2010."
John Brugnone — Michigan, 09-76929


ᐅ Denise Brunelle, Michigan

Address: 4607 Horseshoe Dr Utica, MI 48316

Bankruptcy Case 10-57392-swr Overview: "The bankruptcy record of Denise Brunelle from Utica, MI, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-30."
Denise Brunelle — Michigan, 10-57392


ᐅ Mary Ann Brunke, Michigan

Address: 45360 Kensington St Utica, MI 48317

Concise Description of Bankruptcy Case 13-51726-pjs7: "Utica, MI resident Mary Ann Brunke's 06/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2013."
Mary Ann Brunke — Michigan, 13-51726


ᐅ Douglas Bucher, Michigan

Address: 51428 Morowske Dr Utica, MI 48316

Bankruptcy Case 10-73907-wsd Summary: "The case of Douglas Bucher in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Bucher — Michigan, 10-73907


ᐅ Michael P Buchowski, Michigan

Address: 55230 Boardwalk Dr Utica, MI 48316

Bankruptcy Case 12-65125-wsd Overview: "The bankruptcy filing by Michael P Buchowski, undertaken in 2012-11-14 in Utica, MI under Chapter 7, concluded with discharge in 2013-02-18 after liquidating assets."
Michael P Buchowski — Michigan, 12-65125


ᐅ Bonawentura Bucior, Michigan

Address: 45227 Blue Spruce Ct Utica, MI 48317

Brief Overview of Bankruptcy Case 13-50450-mbm: "In a Chapter 7 bankruptcy case, Bonawentura Bucior from Utica, MI, saw their proceedings start in 2013-05-22 and complete by August 26, 2013, involving asset liquidation."
Bonawentura Bucior — Michigan, 13-50450


ᐅ Jon A Buckley, Michigan

Address: 5690 Stoney Pl S Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-61054-wsd: "The case of Jon A Buckley in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon A Buckley — Michigan, 11-61054


ᐅ Theodore James Buffington, Michigan

Address: 8905 Goodale Ave Utica, MI 48317-5731

Snapshot of U.S. Bankruptcy Proceeding Case 15-51202-mbm: "The bankruptcy filing by Theodore James Buffington, undertaken in July 27, 2015 in Utica, MI under Chapter 7, concluded with discharge in 2015-10-25 after liquidating assets."
Theodore James Buffington — Michigan, 15-51202


ᐅ Emil Bugariu, Michigan

Address: 55077 Hearthside Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 09-74211-pjs: "Emil Bugariu's Chapter 7 bankruptcy, filed in Utica, MI in November 2009, led to asset liquidation, with the case closing in 02/02/2010."
Emil Bugariu — Michigan, 09-74211


ᐅ Amanda Lee Burke, Michigan

Address: 45449 Sterritt St Utica, MI 48317-5829

Bankruptcy Case 16-48366-wsd Overview: "The bankruptcy filing by Amanda Lee Burke, undertaken in 06/07/2016 in Utica, MI under Chapter 7, concluded with discharge in 09.05.2016 after liquidating assets."
Amanda Lee Burke — Michigan, 16-48366