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 Amaar N Mansour, Michigan

Address: 4877 Pebble Crk E Apt 11 Utica, MI 48317

Bankruptcy Case 12-44028-tjt Summary: "In Utica, MI, Amaar N Mansour filed for Chapter 7 bankruptcy in Feb 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.28.2012."
Amaar N Mansour — Michigan, 12-44028


ᐅ Girolamo Manzella, Michigan

Address: 14849 Sparrow Dr Utica, MI 48315

Concise Description of Bankruptcy Case 12-51383-swr7: "The bankruptcy record of Girolamo Manzella from Utica, MI, shows a Chapter 7 case filed in 05/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 8, 2012."
Girolamo Manzella — Michigan, 12-51383


ᐅ Louise Marciniak, Michigan

Address: 2827 Hamlin Rd Utica, MI 48317

Bankruptcy Case 10-59980-mbm Overview: "Utica, MI resident Louise Marciniak's June 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-23."
Louise Marciniak — Michigan, 10-59980


ᐅ James Marion, Michigan

Address: 45625 Kenmore St Utica, MI 48317

Bankruptcy Case 10-55642-swr Overview: "The bankruptcy filing by James Marion, undertaken in 05/11/2010 in Utica, MI under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
James Marion — Michigan, 10-55642


ᐅ Lushe Marki, Michigan

Address: 11299 Messmore Rd Utica, MI 48317-4451

Bankruptcy Case 16-41469-wsd Summary: "In Utica, MI, Lushe Marki filed for Chapter 7 bankruptcy in 02.05.2016. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2016."
Lushe Marki — Michigan, 16-41469


ᐅ Mara Marki, Michigan

Address: 11299 MESSMORE RD Utica, MI 48317

Bankruptcy Case 12-50546-pjs Overview: "In a Chapter 7 bankruptcy case, Mara Marki from Utica, MI, saw her proceedings start in Apr 26, 2012 and complete by July 31, 2012, involving asset liquidation."
Mara Marki — Michigan, 12-50546


ᐅ Robert Marku, Michigan

Address: 8192 Annsbury Dr Apt 15 Utica, MI 48316

Brief Overview of Bankruptcy Case 12-52265-mbm: "Utica, MI resident Robert Marku's 2012-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2012."
Robert Marku — Michigan, 12-52265


ᐅ Danny Marogy, Michigan

Address: 14466 Doebler Dr Utica, MI 48315

Bankruptcy Case 10-41569-pjs Summary: "In Utica, MI, Danny Marogy filed for Chapter 7 bankruptcy in Jan 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2010."
Danny Marogy — Michigan, 10-41569


ᐅ Rebecca Marshall, Michigan

Address: 5220 Rail View Ct Apt 258 Utica, MI 48316

Bankruptcy Case 10-58402-wsd Summary: "The case of Rebecca Marshall in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Marshall — Michigan, 10-58402


ᐅ Alva J Marshall, Michigan

Address: 44084 Utica Rd Utica, MI 48317

Bankruptcy Case 11-54684-wsd Overview: "The bankruptcy filing by Alva J Marshall, undertaken in 05.24.2011 in Utica, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Alva J Marshall — Michigan, 11-54684


ᐅ Andrew Raymond Martin, Michigan

Address: 8353 Timberline Dr Utica, MI 48316

Bankruptcy Case 12-63823-mbm Overview: "The case of Andrew Raymond Martin in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Raymond Martin — Michigan, 12-63823


ᐅ Durda Martinovski, Michigan

Address: 7827 Greeley St Apt 8 Utica, MI 48317-5446

Snapshot of U.S. Bankruptcy Proceeding Case 14-57045-pjs: "The bankruptcy filing by Durda Martinovski, undertaken in 10.31.2014 in Utica, MI under Chapter 7, concluded with discharge in 01.29.2015 after liquidating assets."
Durda Martinovski — Michigan, 14-57045


ᐅ Momcula Martinovski, Michigan

Address: 7827 Greeley St Apt 8 Utica, MI 48317-5446

Bankruptcy Case 14-57045-pjs Summary: "The case of Momcula Martinovski in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Momcula Martinovski — Michigan, 14-57045


ᐅ Jr Thomas Maruszewski, Michigan

Address: 47365 Rail Dr Utica, MI 48315

Bankruptcy Case 12-46837-wsd Summary: "The case of Jr Thomas Maruszewski in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas Maruszewski — Michigan, 12-46837


ᐅ Glenn P Maskell, Michigan

Address: 7486 Orene St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-62494-tjt: "The case of Glenn P Maskell in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn P Maskell — Michigan, 12-62494


ᐅ Florian Maslonka, Michigan

Address: 51635 Mound Rd Apt A Utica, MI 48316

Bankruptcy Case 10-62127-wsd Summary: "Utica, MI resident Florian Maslonka's Jul 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2010."
Florian Maslonka — Michigan, 10-62127


ᐅ Edward P Massof, Michigan

Address: 5270 Rail View Ct Apt 234 Utica, MI 48316

Brief Overview of Bankruptcy Case 13-49926-pjs: "In Utica, MI, Edward P Massof filed for Chapter 7 bankruptcy in 05/15/2013. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2013."
Edward P Massof — Michigan, 13-49926


ᐅ Lisa Marie Masterson, Michigan

Address: 5405 Rail View Ct Apt 171 Utica, MI 48316-5707

Bankruptcy Case 14-52359-mbm Summary: "In Utica, MI, Lisa Marie Masterson filed for Chapter 7 bankruptcy in 07/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-27."
Lisa Marie Masterson — Michigan, 14-52359


ᐅ Todd Lewis Matt, Michigan

Address: 46281 Vineyard Ave Utica, MI 48317-3931

Concise Description of Bankruptcy Case 15-50310-mbm7: "The case of Todd Lewis Matt in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Lewis Matt — Michigan, 15-50310


ᐅ Kathryn Matthys, Michigan

Address: 11435 Messmore Rd Utica, MI 48317

Concise Description of Bankruptcy Case 10-43090-pjs7: "In Utica, MI, Kathryn Matthys filed for Chapter 7 bankruptcy in February 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Kathryn Matthys — Michigan, 10-43090


ᐅ Bassam Matti, Michigan

Address: 5015 Pebble Crk E Apt 7 Utica, MI 48317

Brief Overview of Bankruptcy Case 10-73422-mbm: "The bankruptcy filing by Bassam Matti, undertaken in Oct 31, 2010 in Utica, MI under Chapter 7, concluded with discharge in February 4, 2011 after liquidating assets."
Bassam Matti — Michigan, 10-73422


ᐅ John J Maxinoski, Michigan

Address: 56170 Bellford Utica, MI 48316

Brief Overview of Bankruptcy Case 12-45260-mbm: "John J Maxinoski's Chapter 7 bankruptcy, filed in Utica, MI in 2012-03-05, led to asset liquidation, with the case closing in 06/09/2012."
John J Maxinoski — Michigan, 12-45260


ᐅ Eric Maxwell, Michigan

Address: 7576 Saint John St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-50060-pjs: "In a Chapter 7 bankruptcy case, Eric Maxwell from Utica, MI, saw their proceedings start in May 2013 and complete by Aug 21, 2013, involving asset liquidation."
Eric Maxwell — Michigan, 13-50060


ᐅ James R Mayer, Michigan

Address: 54756 Birchfield Dr E Utica, MI 48316

Brief Overview of Bankruptcy Case 13-40514-wsd: "James R Mayer's Chapter 7 bankruptcy, filed in Utica, MI in 2013-01-11, led to asset liquidation, with the case closing in 04.17.2013."
James R Mayer — Michigan, 13-40514


ᐅ Christina Mary Mayes, Michigan

Address: 55630 Shelby Rd Apt 6215 Utica, MI 48316-1171

Brief Overview of Bankruptcy Case 15-42358-mbm: "The bankruptcy record of Christina Mary Mayes from Utica, MI, shows a Chapter 7 case filed in Feb 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-20."
Christina Mary Mayes — Michigan, 15-42358


ᐅ Susan Therese Mccarthy, Michigan

Address: 45856 Kensington St Utica, MI 48317-5961

Bankruptcy Case 16-45348-mar Overview: "In Utica, MI, Susan Therese Mccarthy filed for Chapter 7 bankruptcy in April 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2016."
Susan Therese Mccarthy — Michigan, 16-45348


ᐅ Ikisha Nicola Lana Mcclarty, Michigan

Address: 45507 Utica Grn W Utica, MI 48317

Brief Overview of Bankruptcy Case 12-53747-wsd: "Utica, MI resident Ikisha Nicola Lana Mcclarty's June 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-08."
Ikisha Nicola Lana Mcclarty — Michigan, 12-53747


ᐅ Ross Mcclary, Michigan

Address: 49859 Deer Run Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-71415-tjt: "In a Chapter 7 bankruptcy case, Ross Mcclary from Utica, MI, saw his proceedings start in 10/12/2010 and complete by January 3, 2011, involving asset liquidation."
Ross Mcclary — Michigan, 10-71415


ᐅ Candice V Mcclue, Michigan

Address: 2411 Orchard Crest St Utica, MI 48317-4531

Bankruptcy Case 16-44273-tjt Summary: "The bankruptcy filing by Candice V Mcclue, undertaken in March 2016 in Utica, MI under Chapter 7, concluded with discharge in 06.21.2016 after liquidating assets."
Candice V Mcclue — Michigan, 16-44273


ᐅ Darrell Mccollum, Michigan

Address: 49326 Marquette Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-63877-swr: "The case of Darrell Mccollum in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Mccollum — Michigan, 10-63877


ᐅ Thomas Samuel Mccurdy, Michigan

Address: 12205 Hickory W Utica, MI 48315

Bankruptcy Case 13-56393-pjs Overview: "Thomas Samuel Mccurdy's bankruptcy, initiated in 08/29/2013 and concluded by 12.03.2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Samuel Mccurdy — Michigan, 13-56393


ᐅ William Mcdannel, Michigan

Address: 5010 Auburn Rd Utica, MI 48317

Bankruptcy Case 10-51794-wsd Summary: "The case of William Mcdannel in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Mcdannel — Michigan, 10-51794


ᐅ Dennis Mcdermott, Michigan

Address: 45875 Pebble Crk W Apt 2 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 09-73677-wsd: "Utica, MI resident Dennis Mcdermott's Oct 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Dennis Mcdermott — Michigan, 09-73677


ᐅ Ronald D Mcgregor, Michigan

Address: 48596 Leafdale Ct Utica, MI 48317

Concise Description of Bankruptcy Case 11-56739-pjs7: "Utica, MI resident Ronald D Mcgregor's 06.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2011."
Ronald D Mcgregor — Michigan, 11-56739


ᐅ Benjamin D Mcintosh, Michigan

Address: 53277 Garland Dr Utica, MI 48316-2726

Bankruptcy Case 16-46654-wsd Overview: "In Utica, MI, Benjamin D Mcintosh filed for Chapter 7 bankruptcy in May 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Benjamin D Mcintosh — Michigan, 16-46654


ᐅ Michael R Mckenzie, Michigan

Address: PO Box 183693 Utica, MI 48318-3693

Snapshot of U.S. Bankruptcy Proceeding Case 14-47961-tjt: "Utica, MI resident Michael R Mckenzie's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-05."
Michael R Mckenzie — Michigan, 14-47961


ᐅ Earle Mckittrick, Michigan

Address: 12007 Hedgeway Dr Utica, MI 48317

Brief Overview of Bankruptcy Case 10-73971-wsd: "The bankruptcy filing by Earle Mckittrick, undertaken in 11.08.2010 in Utica, MI under Chapter 7, concluded with discharge in 02.15.2011 after liquidating assets."
Earle Mckittrick — Michigan, 10-73971


ᐅ Timothy A Mclean, Michigan

Address: 49914 Piccadilly Ct Utica, MI 48315-3681

Bankruptcy Case 16-49490-pjs Overview: "In Utica, MI, Timothy A Mclean filed for Chapter 7 bankruptcy in 2016-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2016."
Timothy A Mclean — Michigan, 16-49490


ᐅ Thomas Mclear, Michigan

Address: 4205 Chapman Ct Utica, MI 48316

Concise Description of Bankruptcy Case 12-63955-pjs7: "In a Chapter 7 bankruptcy case, Thomas Mclear from Utica, MI, saw their proceedings start in Oct 29, 2012 and complete by February 2013, involving asset liquidation."
Thomas Mclear — Michigan, 12-63955


ᐅ Antonietta Mcmahan, Michigan

Address: 45590 Birchcrest St Utica, MI 48317

Brief Overview of Bankruptcy Case 10-45417-wsd: "The bankruptcy filing by Antonietta Mcmahan, undertaken in February 2010 in Utica, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Antonietta Mcmahan — Michigan, 10-45417


ᐅ Angela Mcnabb, Michigan

Address: 6143 Century Ct Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 09-55467-mss: "In Utica, MI, Angela Mcnabb filed for Chapter 7 bankruptcy in 2009-11-29. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Angela Mcnabb — Michigan, 09-55467


ᐅ Melissa Jean Mcnicholl, Michigan

Address: 2128 Collins Ave Utica, MI 48317-3671

Bankruptcy Case 16-48631-wsd Summary: "The bankruptcy filing by Melissa Jean Mcnicholl, undertaken in June 2016 in Utica, MI under Chapter 7, concluded with discharge in Sep 11, 2016 after liquidating assets."
Melissa Jean Mcnicholl — Michigan, 16-48631


ᐅ Katrina Ann Mcquade, Michigan

Address: 45960 Spring Ln Apt 202 Utica, MI 48317-4859

Concise Description of Bankruptcy Case 15-52313-tjt7: "In a Chapter 7 bankruptcy case, Katrina Ann Mcquade from Utica, MI, saw her proceedings start in 2015-08-19 and complete by 11.17.2015, involving asset liquidation."
Katrina Ann Mcquade — Michigan, 15-52313


ᐅ Corliss Mcqueen, Michigan

Address: 45865 Spring Ln Apt 206 Utica, MI 48317

Brief Overview of Bankruptcy Case 10-56631-tjt: "In Utica, MI, Corliss Mcqueen filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2010."
Corliss Mcqueen — Michigan, 10-56631


ᐅ Christy Jean Meadows, Michigan

Address: 50770 Parsons Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-66105-pjs: "The bankruptcy filing by Christy Jean Meadows, undertaken in 11.30.2012 in Utica, MI under Chapter 7, concluded with discharge in March 6, 2013 after liquidating assets."
Christy Jean Meadows — Michigan, 12-66105


ᐅ Jessica R Measel, Michigan

Address: 11055 23 Mile Rd Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-45684-wsd: "Jessica R Measel's bankruptcy, initiated in 03/08/2012 and concluded by 2012-06-12 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica R Measel — Michigan, 12-45684


ᐅ Alison Mecca, Michigan

Address: 54868 Monarch Dr Utica, MI 48316-5617

Brief Overview of Bankruptcy Case 16-42820-pjs: "The bankruptcy record of Alison Mecca from Utica, MI, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Alison Mecca — Michigan, 16-42820


ᐅ Christine Mech, Michigan

Address: 13780 Lakeside Blvd N Apt 207 Utica, MI 48315

Bankruptcy Case 10-48560-mbm Overview: "Christine Mech's bankruptcy, initiated in 2010-03-17 and concluded by June 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Mech — Michigan, 10-48560


ᐅ Shaimaa Meften, Michigan

Address: 8815 22 Mile Rd Utica, MI 48317

Brief Overview of Bankruptcy Case 13-41709-mbm: "The bankruptcy filing by Shaimaa Meften, undertaken in 2013-01-30 in Utica, MI under Chapter 7, concluded with discharge in 04.30.2013 after liquidating assets."
Shaimaa Meften — Michigan, 13-41709


ᐅ George Samir Megaly, Michigan

Address: 45600 Spring Ln Apt 103 Utica, MI 48317

Concise Description of Bankruptcy Case 10-73417-swr7: "The case of George Samir Megaly in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Samir Megaly — Michigan, 10-73417


ᐅ Charles Meldrum, Michigan

Address: 47781 Robins Nest Dr Utica, MI 48315

Bankruptcy Case 10-67400-tjt Overview: "The bankruptcy record of Charles Meldrum from Utica, MI, shows a Chapter 7 case filed in 08/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-07."
Charles Meldrum — Michigan, 10-67400


ᐅ Pashka Memcevic, Michigan

Address: 13140 Pearl Dr Utica, MI 48315

Bankruptcy Case 12-62829-swr Summary: "Utica, MI resident Pashka Memcevic's 2012-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-15."
Pashka Memcevic — Michigan, 12-62829


ᐅ Mario Monjaras, Michigan

Address: 54100 Powderhorn Rdg Apt 4 Utica, MI 48316

Bankruptcy Case 12-41069-pjs Overview: "Utica, MI resident Mario Monjaras's 01.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2012."
Mario Monjaras — Michigan, 12-41069


ᐅ Dennis Monnier, Michigan

Address: 54675 Aurora Park Utica, MI 48316

Brief Overview of Bankruptcy Case 10-47987-pjs: "The bankruptcy record of Dennis Monnier from Utica, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2010."
Dennis Monnier — Michigan, 10-47987


ᐅ Walter R Monreal, Michigan

Address: 49414 Northwood Ct Utica, MI 48315

Concise Description of Bankruptcy Case 12-43718-wsd7: "Walter R Monreal's Chapter 7 bankruptcy, filed in Utica, MI in 02/20/2012, led to asset liquidation, with the case closing in May 26, 2012."
Walter R Monreal — Michigan, 12-43718


ᐅ Sheri Montana, Michigan

Address: 49160 Arlington Ct Utica, MI 48315

Bankruptcy Case 10-50792-mbm Summary: "In a Chapter 7 bankruptcy case, Sheri Montana from Utica, MI, saw her proceedings start in 03/31/2010 and complete by 2010-07-05, involving asset liquidation."
Sheri Montana — Michigan, 10-50792


ᐅ Kim J Monterosso, Michigan

Address: 6126 Brynthrop Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 11-48862-wsd: "Kim J Monterosso's bankruptcy, initiated in 03.30.2011 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."
Kim J Monterosso — Michigan, 11-48862


ᐅ Joseph Aaron Moore, Michigan

Address: 55921 Van Dyke Ave Utica, MI 48316-5315

Bankruptcy Case 2014-45629-pjs Summary: "Joseph Aaron Moore's Chapter 7 bankruptcy, filed in Utica, MI in April 2014, led to asset liquidation, with the case closing in 06/30/2014."
Joseph Aaron Moore — Michigan, 2014-45629


ᐅ Susan Darleen Moore, Michigan

Address: 45575 Spring Ln Apt 105 Utica, MI 48317

Bankruptcy Case 13-43018-wsd Overview: "The bankruptcy filing by Susan Darleen Moore, undertaken in Feb 19, 2013 in Utica, MI under Chapter 7, concluded with discharge in May 26, 2013 after liquidating assets."
Susan Darleen Moore — Michigan, 13-43018


ᐅ Spencer Moorefield, Michigan

Address: 46707 Vineyard Ave Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-60833-wsd: "In Utica, MI, Spencer Moorefield filed for Chapter 7 bankruptcy in 06.28.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2010."
Spencer Moorefield — Michigan, 10-60833


ᐅ Faraj Morad, Michigan

Address: 51207 Clear Spring Ln Utica, MI 48316

Concise Description of Bankruptcy Case 12-56011-swr7: "Faraj Morad's bankruptcy, initiated in July 5, 2012 and concluded by 10.09.2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faraj Morad — Michigan, 12-56011


ᐅ Catherine Morency, Michigan

Address: 45275 Brownell St Utica, MI 48317

Bankruptcy Case 13-58285-tjt Overview: "Utica, MI resident Catherine Morency's Oct 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2014."
Catherine Morency — Michigan, 13-58285


ᐅ Gina Marie Morfino, Michigan

Address: 45575 Kensington St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-50263-mbm: "Gina Marie Morfino's bankruptcy, initiated in May 20, 2013 and concluded by Aug 24, 2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Marie Morfino — Michigan, 13-50263


ᐅ Walter W Morgan, Michigan

Address: 52339 Belle Vernon Utica, MI 48316

Bankruptcy Case 09-72208-tjt Overview: "Walter W Morgan's bankruptcy, initiated in Oct 19, 2009 and concluded by Jan 23, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter W Morgan — Michigan, 09-72208


ᐅ Robert E Moriarty, Michigan

Address: 7428 Orene St Utica, MI 48317

Bankruptcy Case 11-58471-swr Summary: "Utica, MI resident Robert E Moriarty's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2011."
Robert E Moriarty — Michigan, 11-58471


ᐅ Lorraine M Morris, Michigan

Address: 49980 Downing Ct Lot 96 Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-40202-pjs: "The bankruptcy record of Lorraine M Morris from Utica, MI, shows a Chapter 7 case filed in 2012-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2012."
Lorraine M Morris — Michigan, 12-40202


ᐅ Eddie Clifton Mosley, Michigan

Address: PO Box 183105 Utica, MI 48318-3105

Brief Overview of Bankruptcy Case 08-54688-pjs: "Eddie Clifton Mosley's Utica, MI bankruptcy under Chapter 13 in 06/17/2008 led to a structured repayment plan, successfully discharged in February 13, 2013."
Eddie Clifton Mosley — Michigan, 08-54688


ᐅ Richard A Motschall, Michigan

Address: 8905 21 Mile Rd Utica, MI 48317-3415

Snapshot of U.S. Bankruptcy Proceeding Case 14-59680-wsd: "Richard A Motschall's bankruptcy, initiated in Dec 27, 2014 and concluded by 03.27.2015 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Motschall — Michigan, 14-59680


ᐅ Ong T Moua, Michigan

Address: 45113 Elmhurst Ct Utica, MI 48317

Bankruptcy Case 11-69600-pjs Overview: "The case of Ong T Moua in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ong T Moua — Michigan, 11-69600


ᐅ Margo L Mozik, Michigan

Address: 53186 Manchester Ave Utica, MI 48316

Bankruptcy Case 12-42957-wsd Summary: "In a Chapter 7 bankruptcy case, Margo L Mozik from Utica, MI, saw her proceedings start in February 10, 2012 and complete by May 16, 2012, involving asset liquidation."
Margo L Mozik — Michigan, 12-42957


ᐅ Shelli Mueller, Michigan

Address: 2922 Tall Pine Ln Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-42074-tjt: "The bankruptcy filing by Shelli Mueller, undertaken in 01.26.2010 in Utica, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Shelli Mueller — Michigan, 10-42074


ᐅ Jr Charles R Mueller, Michigan

Address: 13905 Silent Woods Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-44323-pjs: "The bankruptcy filing by Jr Charles R Mueller, undertaken in 02/21/2011 in Utica, MI under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Jr Charles R Mueller — Michigan, 11-44323


ᐅ Jessica Lynn Mullins, Michigan

Address: 6501 Montgomery Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-62549-pjs: "The bankruptcy record of Jessica Lynn Mullins from Utica, MI, shows a Chapter 7 case filed in 2012-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-12."
Jessica Lynn Mullins — Michigan, 12-62549


ᐅ Carl Munaco, Michigan

Address: 14634 Breza Dr Utica, MI 48315

Bankruptcy Case 11-69588-tjt Summary: "In Utica, MI, Carl Munaco filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-20."
Carl Munaco — Michigan, 11-69588


ᐅ Nicole Renee Munro, Michigan

Address: 56188 Stoney Place Dr Utica, MI 48316

Concise Description of Bankruptcy Case 12-41644-swr7: "Nicole Renee Munro's Chapter 7 bankruptcy, filed in Utica, MI in January 26, 2012, led to asset liquidation, with the case closing in 2012-05-01."
Nicole Renee Munro — Michigan, 12-41644


ᐅ Joseph Muoio, Michigan

Address: 4877 Pebble Crk E Apt 7 Utica, MI 48317

Brief Overview of Bankruptcy Case 10-48594-pjs: "Joseph Muoio's Chapter 7 bankruptcy, filed in Utica, MI in March 18, 2010, led to asset liquidation, with the case closing in Jun 22, 2010."
Joseph Muoio — Michigan, 10-48594


ᐅ Stefanie Ann Muoio, Michigan

Address: 4877 Pebble Crk E Apt 7 Utica, MI 48317

Bankruptcy Case 13-48979-tjt Summary: "The bankruptcy record of Stefanie Ann Muoio from Utica, MI, shows a Chapter 7 case filed in 04/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2013."
Stefanie Ann Muoio — Michigan, 13-48979


ᐅ Sharon Murdock, Michigan

Address: 56638 Chesapeake Trl Utica, MI 48316

Bankruptcy Case 10-67322-swr Overview: "The bankruptcy record of Sharon Murdock from Utica, MI, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-07."
Sharon Murdock — Michigan, 10-67322


ᐅ James Murphy, Michigan

Address: 44776 Davis Dr Utica, MI 48317

Concise Description of Bankruptcy Case 10-70775-swr7: "The case of James Murphy in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Murphy — Michigan, 10-70775


ᐅ Brandon Dean Murray, Michigan

Address: 51146 Christine Ct Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-57031-pjs: "The bankruptcy filing by Brandon Dean Murray, undertaken in 2011-06-20 in Utica, MI under Chapter 7, concluded with discharge in 09/20/2011 after liquidating assets."
Brandon Dean Murray — Michigan, 11-57031


ᐅ Erick John Muxlow, Michigan

Address: 2151 Crystal Lake Ct E Apt N-249 Utica, MI 48316-2846

Snapshot of U.S. Bankruptcy Proceeding Case 14-56384-pjs: "Erick John Muxlow's bankruptcy, initiated in 10.20.2014 and concluded by 2015-01-18 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erick John Muxlow — Michigan, 14-56384


ᐅ Helen L Myers, Michigan

Address: 45631 Sterritt St Utica, MI 48317

Bankruptcy Case 12-66881-pjs Overview: "Helen L Myers's Chapter 7 bankruptcy, filed in Utica, MI in December 2012, led to asset liquidation, with the case closing in Mar 18, 2013."
Helen L Myers — Michigan, 12-66881


ᐅ Sarah L Naamow, Michigan

Address: 49900 Leicester Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-60607-swr: "Utica, MI resident Sarah L Naamow's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2011."
Sarah L Naamow — Michigan, 11-60607


ᐅ Rocho Georgeann Nader, Michigan

Address: 49422 Richmond Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 12-51382-wsd: "In Utica, MI, Rocho Georgeann Nader filed for Chapter 7 bankruptcy in May 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2012."
Rocho Georgeann Nader — Michigan, 12-51382


ᐅ Sharon Nagel, Michigan

Address: 56210 Chesapeake Trl Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-65584-wsd: "Utica, MI resident Sharon Nagel's Aug 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2010."
Sharon Nagel — Michigan, 10-65584


ᐅ Gary Michael Nagle, Michigan

Address: 49920 Deer Run Dr Utica, MI 48315

Bankruptcy Case 11-48325-tjt Summary: "Gary Michael Nagle's Chapter 7 bankruptcy, filed in Utica, MI in 03/25/2011, led to asset liquidation, with the case closing in 2011-06-29."
Gary Michael Nagle — Michigan, 11-48325


ᐅ Mark Nalepa, Michigan

Address: 47697 Barclay Ct Utica, MI 48317

Bankruptcy Case 10-42073-swr Summary: "The bankruptcy record of Mark Nalepa from Utica, MI, shows a Chapter 7 case filed in 01/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-02."
Mark Nalepa — Michigan, 10-42073


ᐅ Husam Namou, Michigan

Address: 45364 Utica Grn W Bldg 13 Utica, MI 48317

Bankruptcy Case 13-51105-wsd Summary: "In Utica, MI, Husam Namou filed for Chapter 7 bankruptcy in 2013-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Husam Namou — Michigan, 13-51105


ᐅ Andy Nannoshi, Michigan

Address: 6889 Twickenham Utica, MI 48317

Bankruptcy Case 11-69904-mbm Overview: "The case of Andy Nannoshi in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andy Nannoshi — Michigan, 11-69904


ᐅ Erik A Napier, Michigan

Address: 56664 Long Island Dr Utica, MI 48316

Bankruptcy Case 11-50120-swr Overview: "The case of Erik A Napier in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik A Napier — Michigan, 11-50120


ᐅ Deann J Nash, Michigan

Address: 15173 Covington Dr Utica, MI 48315

Concise Description of Bankruptcy Case 11-56469-wsd7: "The bankruptcy record of Deann J Nash from Utica, MI, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2011."
Deann J Nash — Michigan, 11-56469


ᐅ George Nash, Michigan

Address: 47768 Barclay Ct Utica, MI 48317-3678

Snapshot of U.S. Bankruptcy Proceeding Case 11-60157-mar: "George Nash's Utica, MI bankruptcy under Chapter 13 in 2011-07-26 led to a structured repayment plan, successfully discharged in 2015-01-29."
George Nash — Michigan, 11-60157


ᐅ Jacqueline Nash, Michigan

Address: 47768 Barclay Ct Utica, MI 48317-3678

Bankruptcy Case 11-60157-mar Summary: "The bankruptcy record for Jacqueline Nash from Utica, MI, under Chapter 13, filed in July 2011, involved setting up a repayment plan, finalized by Jan 29, 2015."
Jacqueline Nash — Michigan, 11-60157


ᐅ Jr William Nason, Michigan

Address: 4525 Maeder St Utica, MI 48316

Bankruptcy Case 10-65547-mbm Summary: "The case of Jr William Nason in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Nason — Michigan, 10-65547


ᐅ Daniel F Navock, Michigan

Address: 45237 Cass Ave Utica, MI 48317

Brief Overview of Bankruptcy Case 12-66878-pjs: "In Utica, MI, Daniel F Navock filed for Chapter 7 bankruptcy in 12/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 03.18.2013."
Daniel F Navock — Michigan, 12-66878


ᐅ Randal S Neary, Michigan

Address: 13399 21 Mile Rd Utica, MI 48315

Bankruptcy Case 12-43760-pjs Overview: "Randal S Neary's bankruptcy, initiated in 02.20.2012 and concluded by 2012-05-26 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randal S Neary — Michigan, 12-43760


ᐅ Justin Nell, Michigan

Address: 45280 Keding St Apt 301 Utica, MI 48317

Brief Overview of Bankruptcy Case 10-64089-wsd: "In Utica, MI, Justin Nell filed for Chapter 7 bankruptcy in July 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2010."
Justin Nell — Michigan, 10-64089


ᐅ Yolanda Regina Nelson, Michigan

Address: 45663 Brattle Ave Utica, MI 48315

Brief Overview of Bankruptcy Case 11-42014-wsd: "Utica, MI resident Yolanda Regina Nelson's January 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Yolanda Regina Nelson — Michigan, 11-42014


ᐅ Jill Nelson, Michigan

Address: 45825 Spring Ln Apt 204 Utica, MI 48317

Bankruptcy Case 10-74094-mbm Summary: "Utica, MI resident Jill Nelson's November 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2011."
Jill Nelson — Michigan, 10-74094


ᐅ Michael Tavares Neto, Michigan

Address: 50550 Gravel Rdg Utica, MI 48317-1124

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46343-tjt: "In a Chapter 7 bankruptcy case, Michael Tavares Neto from Utica, MI, saw their proceedings start in 04.11.2014 and complete by 07/10/2014, involving asset liquidation."
Michael Tavares Neto — Michigan, 2014-46343