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 Jamie Lynn Nett, Michigan

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, 15-42105


ᐅ Murry A Nevison, Michigan

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, 12-50916


ᐅ Ngoc Dien Nguyen, Michigan

Address: 45437 Deshon St Apt 8 Utica, MI 48317-5682

Snapshot of U.S. Bankruptcy Proceeding Case 14-48809-tjt: "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, 14-48809


ᐅ Robert Nicholson, Michigan

Address: 45524 Hidden View Ct Utica, MI 48315

Bankruptcy Case 10-49314-wsd Summary: "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, 10-49314


ᐅ Giok Nickollaj, Michigan

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, 12-40961


ᐅ Bruce Nicks, Michigan

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, 10-78530


ᐅ Deborah Anne Nicol, Michigan

Address: 4091 Winter Dr Utica, MI 48316

Concise Description of Bankruptcy Case 11-40887-pjs7: "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, 11-40887


ᐅ Matthew G Nicosia, Michigan

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, 12-40038


ᐅ Susan Nierzwick, Michigan

Address: 53046 Hawald Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-53490-pjs: "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, 11-53490


ᐅ Mohamad Nijmeh, Michigan

Address: 47301 Schoenherr Rd Utica, MI 48315

Bankruptcy Case 10-63277-tjt Summary: "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, 10-63277


ᐅ Leza Nikollaj, Michigan

Address: 6435 25 Mile Rd Apt 6 Utica, MI 48316-1791

Brief Overview of Bankruptcy Case 15-49540-tjt: "The case of Leza Nikollaj in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leza Nikollaj — Michigan, 15-49540


ᐅ Nicolette A Nilan, Michigan

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, 2014-54976


ᐅ Lisa Noble, Michigan

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, 10-69395


ᐅ Chad Noble, Michigan

Address: 45498 Kenmore St Utica, MI 48317

Bankruptcy Case 09-76106-swr Summary: "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, 09-76106


ᐅ Maha Nona, Michigan

Address: 4250 Hill Dr Apt 101 Utica, MI 48317

Concise Description of Bankruptcy Case 12-66121-tjt7: "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, 12-66121


ᐅ Arlene A Nottingham, Michigan

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, 12-47266


ᐅ Michael Payton Nottingham, Michigan

Address: 45465 Wakefield St Utica, MI 48317

Concise Description of Bankruptcy Case 12-66779-tjt7: "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, 12-66779


ᐅ Laura Michelle Nowak, Michigan

Address: 48622 Lakeview E Utica, MI 48317

Concise Description of Bankruptcy Case 13-60792-wsd7: "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, 13-60792


ᐅ Cheryl Nowakowski, Michigan

Address: 8345 Elizabeth Ann St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-43841-wsd: "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, 10-43841


ᐅ Corrine Rosel Nusbietel, Michigan

Address: 45884 Cornwall St Utica, MI 48317-4710

Snapshot of U.S. Bankruptcy Proceeding 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, 16-46731


ᐅ John Gordon Nye, Michigan

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, 15-58012


ᐅ Nadia Yako Odish, Michigan

Address: 48628 Roma Valley Dr Apt 131 Utica, MI 48317

Bankruptcy Case 12-55995-pjs Summary: "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, 12-55995


ᐅ Anthony N Ognanovich, Michigan

Address: 53523 Marian Dr Utica, MI 48315

Bankruptcy Case 11-71357-pjs Summary: "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, 11-71357


ᐅ Christopher Brian Oherron, Michigan

Address: 47503 Greenview Rd Utica, MI 48317-2829

Concise Description of Bankruptcy Case 09-66638-tjt7: "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, 09-66638


ᐅ Patricia Ann Oleksik, Michigan

Address: 49681 Gloucester Ct Utica, MI 48315

Bankruptcy Case 13-50506-wsd Overview: "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, 13-50506


ᐅ Donald Olendorf, Michigan

Address: 55200 River Stone Dr Utica, MI 48315

Bankruptcy Case 10-64988-tjt Summary: "The case of Donald Olendorf in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Olendorf — Michigan, 10-64988


ᐅ Jason P Oliphant, Michigan

Address: 50758 Ryan Rd Utica, MI 48317

Bankruptcy Case 11-70466-mbm Overview: "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, 11-70466


ᐅ Stacy Y Oneal, Michigan

Address: 46405 Lakeside Park Dr Apt 203 Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-40511-pjs: "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, 12-40511


ᐅ Deborah Marlene Oneill, Michigan

Address: 45861 Kensington St Utica, MI 48317

Bankruptcy Case 09-70047-tjt Overview: "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, 09-70047


ᐅ Olga Oraha, Michigan

Address: 14029 Wheaton Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-64229-pjs: "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, 10-64229


ᐅ Richard Orear, Michigan

Address: 49249 Village Pointe Dr Utica, MI 48315

Bankruptcy Case 10-78192-pjs Overview: "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, 10-78192


ᐅ Donna Jean Orlando, Michigan

Address: 12885 Van Pamel Dr Utica, MI 48315

Concise Description of Bankruptcy Case 13-51729-tjt7: "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, 13-51729


ᐅ Anthony Orow, Michigan

Address: 46838 Topaz Ln Utica, MI 48317

Bankruptcy Case 13-59856-pjs Summary: "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, 13-59856


ᐅ Sara Ortolan, Michigan

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, 09-74807


ᐅ Tammy S Osentoski, Michigan

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, 11-65441


ᐅ Ryan Osinski, Michigan

Address: 7444 Orene St Utica, MI 48317

Bankruptcy Case 10-66345-swr Summary: "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, 10-66345


ᐅ Sharon L Ott, Michigan

Address: 4333 Bramford Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-40291-mbm: "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, 11-40291


ᐅ Jr Oliver Udell Owens, Michigan

Address: 5022 Pebble Crk N Apt 7 Utica, MI 48317

Bankruptcy Case 09-72709-swr Overview: "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, 09-72709


ᐅ Jenny Marliene Owens, Michigan

Address: 53017 Bellamine Dr Utica, MI 48316

Concise Description of Bankruptcy Case 11-70232-wsd7: "The case of Jenny Marliene Owens in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenny Marliene Owens — Michigan, 11-70232


ᐅ Patrick Paavola, Michigan

Address: 7750 Metz Dr Utica, MI 48316

Bankruptcy Case 10-60908-pjs Overview: "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, 10-60908


ᐅ Iii Charles William Pajares, Michigan

Address: 4709 Park Mnr N Apt 1305 Utica, MI 48316

Bankruptcy Case 11-67528-mbm Summary: "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, 11-67528


ᐅ Judith L Paladino, Michigan

Address: 46075 Sterritt St Utica, MI 48317

Bankruptcy Case 13-61527-pjs Summary: "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, 13-61527


ᐅ Alin G Pampu, Michigan

Address: 46224 Springhill Dr Utica, MI 48317

Bankruptcy Case 09-69619-tjt Summary: "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, 09-69619


ᐅ Andrea Pando, Michigan

Address: 14453 Dunstable Dr Utica, MI 48315

Concise Description of Bankruptcy Case 09-71440-tjt7: "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, 09-71440


ᐅ Ballew Christine M Paoletti, Michigan

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, 12-41291


ᐅ Ferdinando Pappalardo, Michigan

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, 12-53235


ᐅ Brian Joseph Pariseau, Michigan

Address: 12203 Blue Heron Dr Utica, MI 48315

Bankruptcy Case 11-41062-swr Overview: "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, 11-41062


ᐅ Ernest Parison, Michigan

Address: 48528 Isola Dr Utica, MI 48315

Bankruptcy Case 10-48771-tjt Summary: "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, 10-48771


ᐅ Christina Marie Parker, Michigan

Address: 45713 Utica Green W Utica, MI 48317

Bankruptcy Case 13-55801-wsd Overview: "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, 13-55801


ᐅ Mary Marie Parker, Michigan

Address: 48605 Lakeview E Lot 85 Utica, MI 48317

Concise Description of Bankruptcy Case 11-56016-swr7: "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, 11-56016


ᐅ Polly Parsil, Michigan

Address: 15105 25 Mile Rd Utica, MI 48315

Bankruptcy Case 12-44779-swr Overview: "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, 12-44779


ᐅ Dorothy Pasatta, Michigan

Address: 12241 Blue Heron Dr Utica, MI 48315

Bankruptcy Case 10-73563-tjt Summary: "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, 10-73563


ᐅ Thomas Pasco, Michigan

Address: 45834 Cass Ave Utica, MI 48317

Bankruptcy Case 10-56825-mbm Summary: "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, 10-56825


ᐅ Mallory J Pash, Michigan

Address: 45521 Kensington St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-43860-pjs: "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, 13-43860


ᐅ Debra Joyce Pasquinzo, Michigan

Address: 48638 Eagle Butte Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 11-43807-tjt: "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, 11-43807


ᐅ Sr John Mark Pasquinzo, Michigan

Address: 5072 Galaxy Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-67049-swr: "The case of Sr John Mark Pasquinzo in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr John Mark Pasquinzo — Michigan, 12-67049


ᐅ Robin Pass, Michigan

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, 10-59843


ᐅ Dilip M Patel, Michigan

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, 11-62091


ᐅ Rudolf Patkolo, Michigan

Address: 45967 Joseph St Utica, MI 48317

Bankruptcy Case 10-68749-wsd Summary: "The case of Rudolf Patkolo in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rudolf Patkolo — Michigan, 10-68749


ᐅ John Patterson, Michigan

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, 10-68099


ᐅ Dawn M Patton, Michigan

Address: 47915 Roland Ct Utica, MI 48317

Brief Overview of Bankruptcy Case 12-62954-pjs: "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, 12-62954


ᐅ James Patton, Michigan

Address: 4525 Auburn Rd Utica, MI 48317

Concise Description of Bankruptcy Case 11-56672-swr7: "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, 11-56672


ᐅ Marlene Paulson, Michigan

Address: 12905 Woodcrest Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-63973-wsd: "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, 10-63973


ᐅ Sr Scott Gregory Pawlak, Michigan

Address: 45230 Keding St Apt 103 Utica, MI 48317

Bankruptcy Case 09-70725-mbm Summary: "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, 09-70725


ᐅ Christopher Pawlicki, Michigan

Address: 12241 Anthony Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-78118-mbm: "The case of Christopher Pawlicki in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Pawlicki — Michigan, 10-78118


ᐅ Linda Louise Pawlowski, Michigan

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Louise Pawlowski — Michigan, 12-52516


ᐅ Heather K Paxton, Michigan

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, 11-41881


ᐅ Paul E Pazgrat, Michigan

Address: 54734 Burlington Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 12-63377-pjs: "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, 12-63377


ᐅ Michelle Elaine Peace, Michigan

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, 14-56992


ᐅ Joshua Pearson, Michigan

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, 10-72875


ᐅ Alan Gerard Pedlow, Michigan

Address: 14808 Mayview Ct Utica, MI 48315-4467

Snapshot of U.S. Bankruptcy Proceeding Case 10-48935-mbm: "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, 10-48935


ᐅ Alice Louise Peltier, Michigan

Address: 2096 Orchard Crest St Utica, MI 48317

Brief Overview of Bankruptcy Case 13-47334-pjs: "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, 13-47334


ᐅ Frank J Peralta, Michigan

Address: 11086 Nature Way Utica, MI 48317

Bankruptcy Case 11-59172-mbm Overview: "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, 11-59172


ᐅ Sefija Perisic, Michigan

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, 11-50063


ᐅ James Perkins, Michigan

Address: 48437 Lake Valley Dr Utica, MI 48317

Bankruptcy Case 10-54173-tjt Overview: "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, 10-54173


ᐅ Dominique Perkins, Michigan

Address: 45600 Spring Ln Utica, MI 48317

Brief Overview of Bankruptcy Case 11-68009-tjt: "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, 11-68009


ᐅ Leon F Perzyk, Michigan

Address: 14030 Lakeside Blvd N Apt C221 Utica, MI 48315

Brief Overview of Bankruptcy Case 13-53468-tjt: "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, 13-53468


ᐅ Jaime Peterlin, Michigan

Address: 11439 Messmore Rd Utica, MI 48317

Bankruptcy Case 10-50977-swr Summary: "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, 10-50977


ᐅ Kathleen Deshon Peters, Michigan

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, 13-52310


ᐅ Dean Petrov, Michigan

Address: 48264 Rex St Utica, MI 48317

Bankruptcy Case 11-69410-pjs Summary: "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, 11-69410


ᐅ Donald John Petruniak, Michigan

Address: 50129 Blato Ct Utica, MI 48317

Concise Description of Bankruptcy Case 11-56076-mbm7: "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, 11-56076


ᐅ Anthony Pettinato, Michigan

Address: 12424 Conservation Trl Utica, MI 48315

Bankruptcy Case 09-78932-swr Summary: "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, 09-78932


ᐅ Cheryl Lynn Pevitt, Michigan

Address: 48489 Hudson Bay Ct Utica, MI 48315

Bankruptcy Case 13-40352-tjt Summary: "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, 13-40352


ᐅ Kirk Glenn Pfannes, Michigan

Address: 45828 Kensington St Utica, MI 48317

Concise Description of Bankruptcy Case 11-68150-pjs7: "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, 11-68150


ᐅ Michael Pfropper, Michigan

Address: 11801 24 Mile Rd Utica, MI 48315

Bankruptcy Case 10-50730-mbm Summary: "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, 10-50730


ᐅ Margaret Evelyn Kay Phipps, Michigan

Address: 7451 Orene St Utica, MI 48317-3149

Bankruptcy Case 15-48945-tjt Overview: "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, 15-48945


ᐅ Scot Anthony Phipps, Michigan

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, 15-48945


ᐅ Antonio Piccirilli, Michigan

Address: 50030 Lexington Ave E Utica, MI 48317

Bankruptcy Case 11-59387-pjs Overview: "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, 11-59387


ᐅ Raymond Pichette, Michigan

Address: 45808 Wakefield St Utica, MI 48317

Brief Overview of Bankruptcy 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, 10-71028


ᐅ Megan Rose Pieczynski, Michigan

Address: 46227 Jonathan Cir Apt 212 Utica, MI 48317-3859

Brief Overview of Bankruptcy Case 16-45500-tjt: "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, 16-45500


ᐅ Steven Pifko, Michigan

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, 10-56056


ᐅ Shaunalin N Pilgrim, Michigan

Address: 45633 Mount Auburn Ave Utica, MI 48315-6096

Bankruptcy Case 14-56819-mbm Summary: "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, 14-56819


ᐅ Tracy Marie Pitlanish, Michigan

Address: 8892 Nancy Ave Utica, MI 48317

Bankruptcy Case 12-44921-wsd Overview: "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, 12-44921


ᐅ Paul C Pittman, Michigan

Address: 48071 Ben Franklin Dr Utica, MI 48315

Bankruptcy Case 11-72053-wsd Overview: "The case of Paul C Pittman in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul C Pittman — Michigan, 11-72053


ᐅ Janisse Pitts, Michigan

Address: 45657 Mount Auburn Ave Utica, MI 48315

Bankruptcy Case 10-55515-wsd Overview: "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, 10-55515


ᐅ Geoffrey M Pitts, Michigan

Address: 51450 Morowske Dr Utica, MI 48316

Bankruptcy Case 12-64673-swr Overview: "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, 12-64673


ᐅ Gregory A Pitts, Michigan

Address: 45429 Utica Grn E Bldg 15 Utica, MI 48317-5134

Snapshot of U.S. Bankruptcy Proceeding Case 15-47281-mbm: "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, 15-47281


ᐅ Peter J Piwonski, Michigan

Address: 8122 24 Mile Rd Utica, MI 48316-3554

Snapshot of U.S. Bankruptcy Proceeding Case 15-51246-tjt: "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, 15-51246


ᐅ John S Plevinski, Michigan

Address: 14172 Bronte Dr S Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-48758-swr: "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, 12-48758


ᐅ Aj Plichta, Michigan

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, 09-70830