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 Peter J Plociniak, Michigan

Address: 46360 Schimmel Ave Utica, MI 48317

Concise Description of Bankruptcy Case 13-50361-wsd7: "In a Chapter 7 bankruptcy case, Peter J Plociniak from Utica, MI, saw his proceedings start in 2013-05-21 and complete by August 25, 2013, involving asset liquidation."
Peter J Plociniak — Michigan, 13-50361


ᐅ Jeremy F Plunkett, Michigan

Address: 45514 Hidden View Ct Utica, MI 48315-5921

Bankruptcy Case 15-50115-wsd Overview: "In Utica, MI, Jeremy F Plunkett filed for Chapter 7 bankruptcy in 2015-07-02. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2015."
Jeremy F Plunkett — Michigan, 15-50115


ᐅ Darrin Poe, Michigan

Address: 4019 Twin Lakes Ct Utica, MI 48316

Concise Description of Bankruptcy Case 10-45764-swr7: "Darrin Poe's Chapter 7 bankruptcy, filed in Utica, MI in Feb 26, 2010, led to asset liquidation, with the case closing in Jun 2, 2010."
Darrin Poe — Michigan, 10-45764


ᐅ Douglas Pohl, Michigan

Address: 49953 Serenity Ln Utica, MI 48315

Bankruptcy Case 10-64968-wsd Overview: "Douglas Pohl's bankruptcy, initiated in August 2010 and concluded by November 10, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Pohl — Michigan, 10-64968


ᐅ Carmen Ashley Pohorily, Michigan

Address: 54040 Surfside Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 12-54751-pjs: "Carmen Ashley Pohorily's Chapter 7 bankruptcy, filed in Utica, MI in June 18, 2012, led to asset liquidation, with the case closing in Sep 22, 2012."
Carmen Ashley Pohorily — Michigan, 12-54751


ᐅ Fawn Poker, Michigan

Address: 45091 Kensington St Utica, MI 48317

Bankruptcy Case 10-76419-swr Summary: "The bankruptcy record of Fawn Poker from Utica, MI, shows a Chapter 7 case filed in Dec 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-09."
Fawn Poker — Michigan, 10-76419


ᐅ Jamie Marie Pool, Michigan

Address: 45810 Spring Ln Apt 108 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-72077-swr: "In a Chapter 7 bankruptcy case, Jamie Marie Pool from Utica, MI, saw her proceedings start in 12/20/2011 and complete by March 25, 2012, involving asset liquidation."
Jamie Marie Pool — Michigan, 11-72077


ᐅ Rhonda R Poole, Michigan

Address: 2407 Orchard Crest St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-40870-pjs: "Rhonda R Poole's Chapter 7 bankruptcy, filed in Utica, MI in 01.17.2013, led to asset liquidation, with the case closing in 04/23/2013."
Rhonda R Poole — Michigan, 13-40870


ᐅ Dolores Popa, Michigan

Address: 5022 Pebble Crk N Apt 9 Utica, MI 48317

Concise Description of Bankruptcy Case 11-57131-pjs7: "Utica, MI resident Dolores Popa's Jun 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2011."
Dolores Popa — Michigan, 11-57131


ᐅ Robert Pope, Michigan

Address: 8125 Gerhardt St Utica, MI 48317

Bankruptcy Case 10-49301-swr Overview: "Robert Pope's Chapter 7 bankruptcy, filed in Utica, MI in 2010-03-23, led to asset liquidation, with the case closing in Jun 27, 2010."
Robert Pope — Michigan, 10-49301


ᐅ Roy Poronto, Michigan

Address: 46433 Franks Ln Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-78431-wsd: "The bankruptcy filing by Roy Poronto, undertaken in 2010-12-28 in Utica, MI under Chapter 7, concluded with discharge in Mar 30, 2011 after liquidating assets."
Roy Poronto — Michigan, 10-78431


ᐅ Shantel Porritt, Michigan

Address: 2121 Crystal Lake Dr Apt 292 Utica, MI 48316

Concise Description of Bankruptcy Case 10-65750-swr7: "In Utica, MI, Shantel Porritt filed for Chapter 7 bankruptcy in Aug 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-20."
Shantel Porritt — Michigan, 10-65750


ᐅ Alphonse Anthony Porzondek, Michigan

Address: 14030 Lakeside Blvd N Apt 124 Utica, MI 48315

Brief Overview of Bankruptcy Case 12-46331-tjt: "The bankruptcy record of Alphonse Anthony Porzondek from Utica, MI, shows a Chapter 7 case filed in 2012-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-18."
Alphonse Anthony Porzondek — Michigan, 12-46331


ᐅ Carolyn G Powell, Michigan

Address: 8495 22 Mile Rd Utica, MI 48317

Brief Overview of Bankruptcy Case 12-46059-swr: "The bankruptcy record of Carolyn G Powell from Utica, MI, shows a Chapter 7 case filed in 2012-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-16."
Carolyn G Powell — Michigan, 12-46059


ᐅ Joseph Power, Michigan

Address: 8260 Messmore Rd Utica, MI 48317

Concise Description of Bankruptcy Case 10-61382-mbm7: "Utica, MI resident Joseph Power's 06.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2010."
Joseph Power — Michigan, 10-61382


ᐅ Joanna Marie Pozzi, Michigan

Address: 46952 Piper Ct Utica, MI 48315

Bankruptcy Case 09-72440-mbm Summary: "In a Chapter 7 bankruptcy case, Joanna Marie Pozzi from Utica, MI, saw her proceedings start in October 2009 and complete by 01.25.2010, involving asset liquidation."
Joanna Marie Pozzi — Michigan, 09-72440


ᐅ Christopher A Prall, Michigan

Address: 45941 Cumberland St Utica, MI 48317

Concise Description of Bankruptcy Case 12-44084-tjt7: "The bankruptcy filing by Christopher A Prall, undertaken in 2012-02-23 in Utica, MI under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Christopher A Prall — Michigan, 12-44084


ᐅ Suela Preka, Michigan

Address: 45611 Silver Maple Ave Utica, MI 48315-6034

Concise Description of Bankruptcy Case 14-52507-mar7: "The case of Suela Preka in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suela Preka — Michigan, 14-52507


ᐅ Elise Preston, Michigan

Address: 46606 Featherstone Rdg Utica, MI 48317

Concise Description of Bankruptcy Case 10-70782-mbm7: "In Utica, MI, Elise Preston filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2011."
Elise Preston — Michigan, 10-70782


ᐅ Sandra Lee Prewitt, Michigan

Address: 7678 Chapoton St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-67733-swr: "Sandra Lee Prewitt's bankruptcy, initiated in Oct 26, 2011 and concluded by 01/30/2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lee Prewitt — Michigan, 11-67733


ᐅ Kathleen Pribe, Michigan

Address: 48584 Lacota Ct Utica, MI 48315

Bankruptcy Case 09-77860-tjt Overview: "Utica, MI resident Kathleen Pribe's 2009-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2010."
Kathleen Pribe — Michigan, 09-77860


ᐅ Teresa Price, Michigan

Address: 14741 Bidford Ct Utica, MI 48315

Bankruptcy Case 9:13-bk-05179-FMD Overview: "Teresa Price's bankruptcy, initiated in 2013-04-22 and concluded by 07.27.2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Price — Michigan, 9:13-bk-05179


ᐅ Juanita Marcell Price, Michigan

Address: 46455 Evans Dr Apt 102 Utica, MI 48315-5563

Bankruptcy Case 15-40690-tjt Overview: "Juanita Marcell Price's bankruptcy, initiated in January 2015 and concluded by 04.20.2015 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita Marcell Price — Michigan, 15-40690


ᐅ Deborah Ann Pricopio, Michigan

Address: 49655 Wintergreen Dr Utica, MI 48315-3445

Bankruptcy Case 16-43880-wsd Overview: "Utica, MI resident Deborah Ann Pricopio's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Deborah Ann Pricopio — Michigan, 16-43880


ᐅ Shelly Primeau, Michigan

Address: 45389 Kensington St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 09-77288-tjt: "Utica, MI resident Shelly Primeau's 12.07.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2010."
Shelly Primeau — Michigan, 09-77288


ᐅ Roseann Provost, Michigan

Address: 2404 Howe St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-49280-wsd: "Roseann Provost's bankruptcy, initiated in 2010-03-23 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."
Roseann Provost — Michigan, 10-49280


ᐅ Rosemary Ann Provost, Michigan

Address: 45125 Kensington St Utica, MI 48317

Concise Description of Bankruptcy Case 11-69272-swr7: "The bankruptcy record of Rosemary Ann Provost from Utica, MI, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2012."
Rosemary Ann Provost — Michigan, 11-69272


ᐅ Frank E Ptak, Michigan

Address: 54442 Franklin Dr Utica, MI 48316

Bankruptcy Case 11-42090-pjs Summary: "Frank E Ptak's Chapter 7 bankruptcy, filed in Utica, MI in 01.28.2011, led to asset liquidation, with the case closing in May 2011."
Frank E Ptak — Michigan, 11-42090


ᐅ Paul Anthony Puglia, Michigan

Address: 3587 Eagle Creek Dr Utica, MI 48317

Bankruptcy Case 12-47051-pjs Summary: "The case of Paul Anthony Puglia in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Anthony Puglia — Michigan, 12-47051


ᐅ Petera Putrus, Michigan

Address: 2148 Orchard Crest St Utica, MI 48317

Brief Overview of Bankruptcy Case 10-57896-wsd: "The bankruptcy filing by Petera Putrus, undertaken in 05/28/2010 in Utica, MI under Chapter 7, concluded with discharge in 09/01/2010 after liquidating assets."
Petera Putrus — Michigan, 10-57896


ᐅ Meghan Puzio, Michigan

Address: 49207 Wildwood Ct Utica, MI 48315

Concise Description of Bankruptcy Case 10-72370-wsd7: "Utica, MI resident Meghan Puzio's Oct 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Meghan Puzio — Michigan, 10-72370


ᐅ Melissa Ann Radich, Michigan

Address: 45558 Evansway Dr Utica, MI 48315

Concise Description of Bankruptcy Case 11-71642-mbm7: "Melissa Ann Radich's Chapter 7 bankruptcy, filed in Utica, MI in 2011-12-14, led to asset liquidation, with the case closing in March 19, 2012."
Melissa Ann Radich — Michigan, 11-71642


ᐅ Jr Dominador Radovan, Michigan

Address: 45029 Utica Grn W Utica, MI 48317

Bankruptcy Case 10-58649-tjt Summary: "The bankruptcy record of Jr Dominador Radovan from Utica, MI, shows a Chapter 7 case filed in 2010-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2010."
Jr Dominador Radovan — Michigan, 10-58649


ᐅ Brian Edmund Radzilowski, Michigan

Address: 55076 Woods Ln Utica, MI 48316

Brief Overview of Bankruptcy Case 11-68136-tjt: "The bankruptcy record of Brian Edmund Radzilowski from Utica, MI, shows a Chapter 7 case filed in 10.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Brian Edmund Radzilowski — Michigan, 11-68136


ᐅ Amy M Ragsdale, Michigan

Address: 46726 Huling St Utica, MI 48317

Brief Overview of Bankruptcy Case 13-49901-tjt: "In Utica, MI, Amy M Ragsdale filed for Chapter 7 bankruptcy in 05/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-19."
Amy M Ragsdale — Michigan, 13-49901


ᐅ Lon Henry Ramsey, Michigan

Address: 13881 Bronte Dr N Utica, MI 48315

Bankruptcy Case 11-47756-mbm Summary: "Lon Henry Ramsey's Chapter 7 bankruptcy, filed in Utica, MI in 03.22.2011, led to asset liquidation, with the case closing in 2011-06-28."
Lon Henry Ramsey — Michigan, 11-47756


ᐅ John Malcolm Ramsey, Michigan

Address: 45266 Gable Inn St Utica, MI 48317

Brief Overview of Bankruptcy Case 13-58401-wsd: "The case of John Malcolm Ramsey in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Malcolm Ramsey — Michigan, 13-58401


ᐅ Glenn Randall, Michigan

Address: 56607 Summit Dr Utica, MI 48316

Bankruptcy Case 10-45346-wsd Overview: "Glenn Randall's bankruptcy, initiated in 02/23/2010 and concluded by 05.30.2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Randall — Michigan, 10-45346


ᐅ Ann Marie Randazzo, Michigan

Address: 5220 Rail View Ct Apt 248 Utica, MI 48316-5703

Snapshot of U.S. Bankruptcy Proceeding Case 15-51036-tjt: "Ann Marie Randazzo's bankruptcy, initiated in Jul 23, 2015 and concluded by October 21, 2015 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Marie Randazzo — Michigan, 15-51036


ᐅ Simranjit Randhawa, Michigan

Address: 45781 Kensington St Utica, MI 48317

Bankruptcy Case 10-73079-tjt Overview: "The bankruptcy record of Simranjit Randhawa from Utica, MI, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2011."
Simranjit Randhawa — Michigan, 10-73079


ᐅ Terry Rankin, Michigan

Address: 4711 Beech Haven Dr Utica, MI 48317

Concise Description of Bankruptcy Case 10-64128-mbm7: "The bankruptcy record of Terry Rankin from Utica, MI, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2010."
Terry Rankin — Michigan, 10-64128


ᐅ Angela Ratajczak, Michigan

Address: 13768 Chelsea Ct Utica, MI 48315

Concise Description of Bankruptcy Case 10-54126-swr7: "Angela Ratajczak's Chapter 7 bankruptcy, filed in Utica, MI in April 28, 2010, led to asset liquidation, with the case closing in August 2010."
Angela Ratajczak — Michigan, 10-54126


ᐅ Randall L Rathka, Michigan

Address: 45400 Sterritt St Utica, MI 48317

Bankruptcy Case 12-67047-tjt Summary: "Utica, MI resident Randall L Rathka's 12.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Randall L Rathka — Michigan, 12-67047


ᐅ William Wade Raulerson, Michigan

Address: 45698 Utica Grn W Utica, MI 48317

Bankruptcy Case 13-52492-mbm Summary: "The case of William Wade Raulerson in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Wade Raulerson — Michigan, 13-52492


ᐅ Harry James Rayford, Michigan

Address: 47491 Westlake Dr Utica, MI 48315

Concise Description of Bankruptcy Case 11-48190-pjs7: "The bankruptcy record of Harry James Rayford from Utica, MI, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2011."
Harry James Rayford — Michigan, 11-48190


ᐅ Brian R Reaver, Michigan

Address: 45560 Keding St Utica, MI 48317

Bankruptcy Case 13-45630-wsd Overview: "The case of Brian R Reaver in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian R Reaver — Michigan, 13-45630


ᐅ Bobby W Redden, Michigan

Address: 48633 Bluebird Dr Utica, MI 48317

Brief Overview of Bankruptcy Case 12-48831-swr: "In a Chapter 7 bankruptcy case, Bobby W Redden from Utica, MI, saw their proceedings start in 2012-04-06 and complete by 07/11/2012, involving asset liquidation."
Bobby W Redden — Michigan, 12-48831


ᐅ Heather M Redden, Michigan

Address: 48633 Bluebird Dr Utica, MI 48317-2327

Concise Description of Bankruptcy Case 16-42659-tjt7: "Heather M Redden's bankruptcy, initiated in February 26, 2016 and concluded by 05/26/2016 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Redden — Michigan, 16-42659


ᐅ Sheri Reini, Michigan

Address: 7080 Reber Dr Utica, MI 48317

Bankruptcy Case 09-75998-tjt Overview: "Utica, MI resident Sheri Reini's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Sheri Reini — Michigan, 09-75998


ᐅ Robert Charles Reliford, Michigan

Address: 54679 Shelby Rd Apt 31 Utica, MI 48316

Brief Overview of Bankruptcy Case 12-41236-swr: "In Utica, MI, Robert Charles Reliford filed for Chapter 7 bankruptcy in 2012-01-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-17."
Robert Charles Reliford — Michigan, 12-41236


ᐅ Dino Dodd Renteria, Michigan

Address: 53967 Birchwood Ct Utica, MI 48316

Brief Overview of Bankruptcy Case 13-52052-tjt: "Dino Dodd Renteria's bankruptcy, initiated in 2013-06-14 and concluded by Sep 18, 2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dino Dodd Renteria — Michigan, 13-52052


ᐅ Cristelo Junior Resendez, Michigan

Address: 2088 Orchard Crest St Utica, MI 48317

Bankruptcy Case 12-68009-wsd Overview: "Utica, MI resident Cristelo Junior Resendez's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-06."
Cristelo Junior Resendez — Michigan, 12-68009


ᐅ Susan Reuter, Michigan

Address: 45627 Stadler St Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 13-44261-wsd: "Susan Reuter's Chapter 7 bankruptcy, filed in Utica, MI in 03.06.2013, led to asset liquidation, with the case closing in 2013-06-10."
Susan Reuter — Michigan, 13-44261


ᐅ Gie Ann Charmaine Reyes, Michigan

Address: 53164 Wolf Dr Utica, MI 48316-2639

Bankruptcy Case 14-43221-wsd Overview: "In a Chapter 7 bankruptcy case, Gie Ann Charmaine Reyes from Utica, MI, saw her proceedings start in 2014-02-28 and complete by 05/29/2014, involving asset liquidation."
Gie Ann Charmaine Reyes — Michigan, 14-43221


ᐅ Almeda J Reynaert, Michigan

Address: 50782 Linda Ln Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-41092-wsd: "The bankruptcy filing by Almeda J Reynaert, undertaken in January 17, 2011 in Utica, MI under Chapter 7, concluded with discharge in 04/23/2011 after liquidating assets."
Almeda J Reynaert — Michigan, 11-41092


ᐅ Christopher Reginald Reynolds, Michigan

Address: 13698 Silver Birch Cir Utica, MI 48315

Brief Overview of Bankruptcy Case 11-64364-swr: "In a Chapter 7 bankruptcy case, Christopher Reginald Reynolds from Utica, MI, saw his proceedings start in 2011-09-14 and complete by 12/13/2011, involving asset liquidation."
Christopher Reginald Reynolds — Michigan, 11-64364


ᐅ Holly A Rhoney, Michigan

Address: 45753 Kenmore St Utica, MI 48317

Bankruptcy Case 09-70191-swr Overview: "In a Chapter 7 bankruptcy case, Holly A Rhoney from Utica, MI, saw her proceedings start in 2009-09-29 and complete by January 3, 2010, involving asset liquidation."
Holly A Rhoney — Michigan, 09-70191


ᐅ Cheryl Ricci, Michigan

Address: 47434 Nita Dr Utica, MI 48317

Bankruptcy Case 10-66683-swr Summary: "The bankruptcy filing by Cheryl Ricci, undertaken in Aug 26, 2010 in Utica, MI under Chapter 7, concluded with discharge in Nov 30, 2010 after liquidating assets."
Cheryl Ricci — Michigan, 10-66683


ᐅ Francesco Ricci, Michigan

Address: 56327 Chesapeake Trl Utica, MI 48316

Bankruptcy Case 12-52469-swr Overview: "The bankruptcy filing by Francesco Ricci, undertaken in May 18, 2012 in Utica, MI under Chapter 7, concluded with discharge in 2012-08-22 after liquidating assets."
Francesco Ricci — Michigan, 12-52469


ᐅ Nancy Rich, Michigan

Address: 1988 Monarch Dr Utica, MI 48316

Concise Description of Bankruptcy Case 10-71140-tjt7: "The bankruptcy filing by Nancy Rich, undertaken in 2010-10-08 in Utica, MI under Chapter 7, concluded with discharge in January 12, 2011 after liquidating assets."
Nancy Rich — Michigan, 10-71140


ᐅ Katan Richmond, Michigan

Address: 45735 Spring Ln Apt 204 Utica, MI 48317

Concise Description of Bankruptcy Case 13-53139-mbm7: "Utica, MI resident Katan Richmond's 2013-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Katan Richmond — Michigan, 13-53139


ᐅ Jamie R Ridge, Michigan

Address: 2740 Benedict Ln Utica, MI 48316-2010

Concise Description of Bankruptcy Case 2:14-bk-21369-BR7: "Jamie R Ridge's bankruptcy, initiated in 2014-06-10 and concluded by 09/22/2014 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie R Ridge — Michigan, 2:14-bk-21369-BR


ᐅ Kevin J Rieck, Michigan

Address: 8224 MacKay Ct Utica, MI 48317

Bankruptcy Case 11-55532-tjt Overview: "Kevin J Rieck's bankruptcy, initiated in June 1, 2011 and concluded by 08/30/2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin J Rieck — Michigan, 11-55532


ᐅ James Rieser, Michigan

Address: 56246 Troon N Utica, MI 48316-5052

Brief Overview of Bankruptcy Case 15-53486-wsd: "James Rieser's Chapter 7 bankruptcy, filed in Utica, MI in Sep 11, 2015, led to asset liquidation, with the case closing in December 10, 2015."
James Rieser — Michigan, 15-53486


ᐅ Shannon Rieser, Michigan

Address: 54171 Overbrook Ct Utica, MI 48316-1301

Concise Description of Bankruptcy Case 16-41510-pjs7: "The case of Shannon Rieser in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Rieser — Michigan, 16-41510


ᐅ Kevin B Rife, Michigan

Address: 8306 Southfield Dr Utica, MI 48316

Concise Description of Bankruptcy Case 12-61118-swr7: "In Utica, MI, Kevin B Rife filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-23."
Kevin B Rife — Michigan, 12-61118


ᐅ Cynthia Michelle Riley, Michigan

Address: 45200 Keding St Apt 103 Utica, MI 48317

Concise Description of Bankruptcy Case 13-43823-swr7: "In a Chapter 7 bankruptcy case, Cynthia Michelle Riley from Utica, MI, saw her proceedings start in 02.28.2013 and complete by Jun 4, 2013, involving asset liquidation."
Cynthia Michelle Riley — Michigan, 13-43823


ᐅ Ii Vern P Ritchie, Michigan

Address: 45890 CASS AVE APT 5 Utica, MI 48317

Brief Overview of Bankruptcy Case 11-45593-mbm: "The case of Ii Vern P Ritchie in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Vern P Ritchie — Michigan, 11-45593


ᐅ Donna M Rivard, Michigan

Address: 49922 Sandra Dr Utica, MI 48315

Concise Description of Bankruptcy Case 12-62505-wsd7: "The bankruptcy record of Donna M Rivard from Utica, MI, shows a Chapter 7 case filed in 10.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2013."
Donna M Rivard — Michigan, 12-62505


ᐅ Trisha Kim Rizzo, Michigan

Address: 52019 Finch Ct Utica, MI 48315-6948

Concise Description of Bankruptcy Case 2014-52419-tjt7: "In a Chapter 7 bankruptcy case, Trisha Kim Rizzo from Utica, MI, saw her proceedings start in Jul 30, 2014 and complete by 10/28/2014, involving asset liquidation."
Trisha Kim Rizzo — Michigan, 2014-52419


ᐅ Francesco Rizzo, Michigan

Address: 14327 Wayford Run Utica, MI 48315

Bankruptcy Case 10-40529-wsd Overview: "The bankruptcy filing by Francesco Rizzo, undertaken in 01/09/2010 in Utica, MI under Chapter 7, concluded with discharge in 04/15/2010 after liquidating assets."
Francesco Rizzo — Michigan, 10-40529


ᐅ Marshall L Robbins, Michigan

Address: 11630 Hiawatha Dr Utica, MI 48315-1237

Brief Overview of Bankruptcy Case 09-45297-swr: "Chapter 13 bankruptcy for Marshall L Robbins in Utica, MI began in Feb 26, 2009, focusing on debt restructuring, concluding with plan fulfillment in 12/04/2012."
Marshall L Robbins — Michigan, 09-45297


ᐅ Matha Roberts, Michigan

Address: 8633 Angela Dr Utica, MI 48316

Concise Description of Bankruptcy Case 12-55812-pjs7: "The bankruptcy record of Matha Roberts from Utica, MI, shows a Chapter 7 case filed in 2012-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-06."
Matha Roberts — Michigan, 12-55812


ᐅ James M Robinette, Michigan

Address: 11069 Rhode Dr Utica, MI 48317

Bankruptcy Case 11-44455-swr Overview: "The bankruptcy filing by James M Robinette, undertaken in 02.22.2011 in Utica, MI under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
James M Robinette — Michigan, 11-44455


ᐅ Ann Robinson, Michigan

Address: 49189 Wildwood Ct Utica, MI 48315

Bankruptcy Case 12-47263-tjt Overview: "The bankruptcy record of Ann Robinson from Utica, MI, shows a Chapter 7 case filed in Mar 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2012."
Ann Robinson — Michigan, 12-47263


ᐅ Elise L Roby, Michigan

Address: 45626 Kennedy Ave Utica, MI 48315

Bankruptcy Case 09-70627-pjs Overview: "The case of Elise L Roby in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elise L Roby — Michigan, 09-70627


ᐅ Mark Rodgers, Michigan

Address: 54388 Woodcreek Blvd Utica, MI 48315

Bankruptcy Case 10-50382-wsd Summary: "Utica, MI resident Mark Rodgers's Mar 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.04.2010."
Mark Rodgers — Michigan, 10-50382


ᐅ Mary Rogaczewski, Michigan

Address: 48571 Leafdale Ct Lot 165 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-57883-tjt: "In a Chapter 7 bankruptcy case, Mary Rogaczewski from Utica, MI, saw her proceedings start in 2010-05-28 and complete by 09/01/2010, involving asset liquidation."
Mary Rogaczewski — Michigan, 10-57883


ᐅ Larry Rogers, Michigan

Address: 50720 Mile End Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-47195-tjt: "In Utica, MI, Larry Rogers filed for Chapter 7 bankruptcy in 03/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-12."
Larry Rogers — Michigan, 10-47195


ᐅ Nicholas Scott Ruby, Michigan

Address: 11520 Pinewood Utica, MI 48317

Concise Description of Bankruptcy Case 13-54005-pjs7: "In a Chapter 7 bankruptcy case, Nicholas Scott Ruby from Utica, MI, saw his proceedings start in July 21, 2013 and complete by October 2013, involving asset liquidation."
Nicholas Scott Ruby — Michigan, 13-54005


ᐅ Helena Ruchala, Michigan

Address: 46273 Meadowview Dr Utica, MI 48317

Concise Description of Bankruptcy Case 10-48703-mbm7: "In Utica, MI, Helena Ruchala filed for Chapter 7 bankruptcy in 2010-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-22."
Helena Ruchala — Michigan, 10-48703


ᐅ John Rucinski, Michigan

Address: 46295 Ben Franklin Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 10-52727-swr: "The case of John Rucinski in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Rucinski — Michigan, 10-52727


ᐅ Kathy Ellen Rudd, Michigan

Address: 6415 25 Mile Rd Apt 1 Utica, MI 48316-1786

Concise Description of Bankruptcy Case 2:16-bk-042217: "The bankruptcy record of Kathy Ellen Rudd from Utica, MI, shows a Chapter 7 case filed in June 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2016."
Kathy Ellen Rudd — Michigan, 2:16-bk-04221


ᐅ Rickie Paul Rudd, Michigan

Address: 6415 25 Mile Rd Apt 1 Utica, MI 48316-1786

Concise Description of Bankruptcy Case 2:16-bk-042217: "The case of Rickie Paul Rudd in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickie Paul Rudd — Michigan, 2:16-bk-04221


ᐅ Derek Ruedisueli, Michigan

Address: 8146 24 Mile Rd Utica, MI 48316

Bankruptcy Case 10-68641-pjs Summary: "The bankruptcy filing by Derek Ruedisueli, undertaken in Sep 15, 2010 in Utica, MI under Chapter 7, concluded with discharge in 12.14.2010 after liquidating assets."
Derek Ruedisueli — Michigan, 10-68641


ᐅ Pamela A Ruggiero, Michigan

Address: 5350 Rail View Ct Apt 209 Utica, MI 48316

Concise Description of Bankruptcy Case 13-48667-pjs7: "In a Chapter 7 bankruptcy case, Pamela A Ruggiero from Utica, MI, saw her proceedings start in 2013-04-29 and complete by 08/03/2013, involving asset liquidation."
Pamela A Ruggiero — Michigan, 13-48667


ᐅ Jr William Raymond Ruggiero, Michigan

Address: 5350 Rail View Ct Apt 209 Utica, MI 48316-5706

Concise Description of Bankruptcy Case 12-46621-BDL7: "The bankruptcy filing by Jr William Raymond Ruggiero, undertaken in 09.26.2012 in Utica, MI under Chapter 7, concluded with discharge in 01/12/2013 after liquidating assets."
Jr William Raymond Ruggiero — Michigan, 12-46621


ᐅ Gerald J Ruggles, Michigan

Address: 14789 Patterson Dr Utica, MI 48315

Bankruptcy Case 11-67650-tjt Summary: "Gerald J Ruggles's bankruptcy, initiated in Oct 25, 2011 and concluded by January 29, 2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald J Ruggles — Michigan, 11-67650


ᐅ Eugene L Rundell, Michigan

Address: 4672 Pebble Crk N Apt 2 Utica, MI 48317

Bankruptcy Case 11-49104-swr Summary: "The bankruptcy record of Eugene L Rundell from Utica, MI, shows a Chapter 7 case filed in 03/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2011."
Eugene L Rundell — Michigan, 11-49104


ᐅ Matthew Lee Runyan, Michigan

Address: 49239 W Woods Dr Utica, MI 48317

Bankruptcy Case 11-72510-mbm Summary: "The case of Matthew Lee Runyan in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Lee Runyan — Michigan, 11-72510


ᐅ Michele Runyan, Michigan

Address: 49145 W Woods Dr Utica, MI 48317

Brief Overview of Bankruptcy Case 11-59702-wsd: "Utica, MI resident Michele Runyan's 07.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-24."
Michele Runyan — Michigan, 11-59702


ᐅ Steven R Ruskiewicz, Michigan

Address: 47753 Shelby Rd Utica, MI 48317-3165

Bankruptcy Case 15-55653-tjt Overview: "In Utica, MI, Steven R Ruskiewicz filed for Chapter 7 bankruptcy in 10.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2016."
Steven R Ruskiewicz — Michigan, 15-55653


ᐅ Yvette C Ruskiewicz, Michigan

Address: 47753 Shelby Rd Utica, MI 48317-3165

Brief Overview of Bankruptcy Case 15-55653-tjt: "In a Chapter 7 bankruptcy case, Yvette C Ruskiewicz from Utica, MI, saw her proceedings start in 10.27.2015 and complete by 01.25.2016, involving asset liquidation."
Yvette C Ruskiewicz — Michigan, 15-55653


ᐅ Mark A Russ, Michigan

Address: 8525 Timberline Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 11-47747-tjt: "In Utica, MI, Mark A Russ filed for Chapter 7 bankruptcy in Mar 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2011."
Mark A Russ — Michigan, 11-47747


ᐅ Serka Russell, Michigan

Address: 45684 Kennedy Ave Utica, MI 48315

Brief Overview of Bankruptcy Case 12-65207-tjt: "In a Chapter 7 bankruptcy case, Serka Russell from Utica, MI, saw their proceedings start in Nov 15, 2012 and complete by February 19, 2013, involving asset liquidation."
Serka Russell — Michigan, 12-65207


ᐅ Kimberly Russell, Michigan

Address: 3695 Eagle Creek Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-70220-mbm: "In a Chapter 7 bankruptcy case, Kimberly Russell from Utica, MI, saw her proceedings start in 09.30.2010 and complete by 2010-12-28, involving asset liquidation."
Kimberly Russell — Michigan, 10-70220


ᐅ Anthony Russo, Michigan

Address: 11419 Messmore Rd Utica, MI 48317

Bankruptcy Case 11-52354-swr Overview: "Utica, MI resident Anthony Russo's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2011."
Anthony Russo — Michigan, 11-52354


ᐅ Sherry Lynn Ryniak, Michigan

Address: 45078 Kensington St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-43611-pjs: "Sherry Lynn Ryniak's Chapter 7 bankruptcy, filed in Utica, MI in 02.17.2012, led to asset liquidation, with the case closing in 2012-05-23."
Sherry Lynn Ryniak — Michigan, 12-43611


ᐅ Aaron David Rzeszotarski, Michigan

Address: 56137 Stoney Place Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 11-62194-tjt: "Utica, MI resident Aaron David Rzeszotarski's 08.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2011."
Aaron David Rzeszotarski — Michigan, 11-62194