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 Raymond D Rogers, Michigan

Address: 45160 Elmhurst Ct Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-65623-tjt: "Raymond D Rogers's Chapter 7 bankruptcy, filed in Utica, MI in 11/21/2012, led to asset liquidation, with the case closing in February 2013."
Raymond D Rogers — Michigan, 12-65623


ᐅ Ruth Ann Rogers, Michigan

Address: 14030 Lakeside Blvd N Apt 325 Utica, MI 48315-6054

Bankruptcy Case 2014-54072-mar Summary: "Ruth Ann Rogers's bankruptcy, initiated in 2014-09-03 and concluded by 12/02/2014 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Ann Rogers — Michigan, 2014-54072


ᐅ Mia M Roland, Michigan

Address: 55650 Caesars Dr Utica, MI 48315

Bankruptcy Case 12-54662-tjt Summary: "Utica, MI resident Mia M Roland's 06/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Mia M Roland — Michigan, 12-54662


ᐅ Aaron Roll, Michigan

Address: 51164 Shelby Rd Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-56448-wsd: "The bankruptcy filing by Aaron Roll, undertaken in 05/18/2010 in Utica, MI under Chapter 7, concluded with discharge in 2010-08-22 after liquidating assets."
Aaron Roll — Michigan, 10-56448


ᐅ Craig Roman, Michigan

Address: 2268 Nickelby Dr Utica, MI 48316

Concise Description of Bankruptcy Case 10-46864-wsd7: "The bankruptcy filing by Craig Roman, undertaken in 2010-03-05 in Utica, MI under Chapter 7, concluded with discharge in 06.09.2010 after liquidating assets."
Craig Roman — Michigan, 10-46864


ᐅ Heather A Romano, Michigan

Address: 54369 Woodcreek Blvd Utica, MI 48315

Concise Description of Bankruptcy Case 11-40408-pjs7: "Utica, MI resident Heather A Romano's 01/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2011."
Heather A Romano — Michigan, 11-40408


ᐅ Mark Carlyle Roose, Michigan

Address: 8924 Janis St Utica, MI 48317

Bankruptcy Case 09-70838-mbm Summary: "Utica, MI resident Mark Carlyle Roose's 2009-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.09.2010."
Mark Carlyle Roose — Michigan, 09-70838


ᐅ Linda Rosch, Michigan

Address: 56551 Scotland Blvd Utica, MI 48316-5044

Brief Overview of Bankruptcy Case 2014-50082-tjt: "The bankruptcy filing by Linda Rosch, undertaken in 06.14.2014 in Utica, MI under Chapter 7, concluded with discharge in 09/12/2014 after liquidating assets."
Linda Rosch — Michigan, 2014-50082


ᐅ Randall Rosebush, Michigan

Address: 4201 Summer Pl Utica, MI 48316

Concise Description of Bankruptcy Case 10-70834-mbm7: "The bankruptcy record of Randall Rosebush from Utica, MI, shows a Chapter 7 case filed in 2010-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2011."
Randall Rosebush — Michigan, 10-70834


ᐅ Scott Alan Rospierski, Michigan

Address: 47405 Harry St Utica, MI 48317

Bankruptcy Case 11-49302-tjt Summary: "The case of Scott Alan Rospierski in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Alan Rospierski — Michigan, 11-49302


ᐅ William M Rossman, Michigan

Address: 50170 Mile End Dr Utica, MI 48317

Bankruptcy Case 11-43444-wsd Summary: "In Utica, MI, William M Rossman filed for Chapter 7 bankruptcy in 2011-02-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-18."
William M Rossman — Michigan, 11-43444


ᐅ Audrey Elizabeth Rottier, Michigan

Address: 49752 Derbyshire Ct Utica, MI 48315

Concise Description of Bankruptcy Case 13-50084-wsd7: "In Utica, MI, Audrey Elizabeth Rottier filed for Chapter 7 bankruptcy in 05.17.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2013."
Audrey Elizabeth Rottier — Michigan, 13-50084


ᐅ Keith Rottmann, Michigan

Address: 8526 Janis St Utica, MI 48317

Bankruptcy Case 09-75768-tjt Overview: "The bankruptcy filing by Keith Rottmann, undertaken in 11/20/2009 in Utica, MI under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Keith Rottmann — Michigan, 09-75768


ᐅ Peter Roussos, Michigan

Address: 46712 Springhill Dr Utica, MI 48317

Bankruptcy Case 10-59766-swr Overview: "The bankruptcy record of Peter Roussos from Utica, MI, shows a Chapter 7 case filed in 2010-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Peter Roussos — Michigan, 10-59766


ᐅ Debra Ann Routhier, Michigan

Address: 49890 Newark Dr # 1527-5 Utica, MI 48315

Bankruptcy Case 11-72146-tjt Summary: "The case of Debra Ann Routhier in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Ann Routhier — Michigan, 11-72146


ᐅ Barton Rowe, Michigan

Address: 14225 Thames Dr Utica, MI 48315

Bankruptcy Case 10-47793-mbm Overview: "Barton Rowe's bankruptcy, initiated in Mar 12, 2010 and concluded by June 16, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barton Rowe — Michigan, 10-47793


ᐅ Nicole L Rozier, Michigan

Address: 55016 Washington Dr Utica, MI 48316-1158

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46147-pjs: "The bankruptcy filing by Nicole L Rozier, undertaken in April 9, 2014 in Utica, MI under Chapter 7, concluded with discharge in 07/08/2014 after liquidating assets."
Nicole L Rozier — Michigan, 2014-46147


ᐅ Romi Rsha, Michigan

Address: 47100 Willingham Way Utica, MI 48315

Brief Overview of Bankruptcy Case 10-69011-mbm: "The case of Romi Rsha in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Romi Rsha — Michigan, 10-69011


ᐅ Kristy Salerno, Michigan

Address: 45612 White Oak Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 10-40463-wsd: "Utica, MI resident Kristy Salerno's January 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2010."
Kristy Salerno — Michigan, 10-40463


ᐅ George Sam Saliba, Michigan

Address: 49560 Ellis Ct Utica, MI 48315

Bankruptcy Case 13-58889-pjs Summary: "George Sam Saliba's bankruptcy, initiated in 10/11/2013 and concluded by January 15, 2014 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Sam Saliba — Michigan, 13-58889


ᐅ Beth Ann Salinis, Michigan

Address: 4449 Briar Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 11-61295-pjs: "Beth Ann Salinis's Chapter 7 bankruptcy, filed in Utica, MI in 2011-08-05, led to asset liquidation, with the case closing in 2011-11-09."
Beth Ann Salinis — Michigan, 11-61295


ᐅ Dwaine Salisbury, Michigan

Address: 48179 Milonas Dr Utica, MI 48315

Bankruptcy Case 10-62251-pjs Summary: "In a Chapter 7 bankruptcy case, Dwaine Salisbury from Utica, MI, saw their proceedings start in 2010-07-11 and complete by Oct 15, 2010, involving asset liquidation."
Dwaine Salisbury — Michigan, 10-62251


ᐅ Tawfiq Salmou, Michigan

Address: 4155 S Lake Ct Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 13-48735-mbm: "In Utica, MI, Tawfiq Salmou filed for Chapter 7 bankruptcy in Apr 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2013."
Tawfiq Salmou — Michigan, 13-48735


ᐅ Cathy Salvia, Michigan

Address: 5220 Rail View Ct Apt 251 Utica, MI 48316

Bankruptcy Case 10-57656-swr Summary: "Cathy Salvia's Chapter 7 bankruptcy, filed in Utica, MI in 05/28/2010, led to asset liquidation, with the case closing in 2010-09-01."
Cathy Salvia — Michigan, 10-57656


ᐅ Gloria R Salvio, Michigan

Address: 45112 Kensington St Utica, MI 48317

Concise Description of Bankruptcy Case 12-53071-wsd7: "In a Chapter 7 bankruptcy case, Gloria R Salvio from Utica, MI, saw her proceedings start in 2012-05-25 and complete by August 29, 2012, involving asset liquidation."
Gloria R Salvio — Michigan, 12-53071


ᐅ Raymond Marino Samaritani, Michigan

Address: 14625 Appleway Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 12-53140-tjt: "In a Chapter 7 bankruptcy case, Raymond Marino Samaritani from Utica, MI, saw their proceedings start in 05/26/2012 and complete by 2012-08-30, involving asset liquidation."
Raymond Marino Samaritani — Michigan, 12-53140


ᐅ Firas S Sami, Michigan

Address: 56640 Edgewood Dr Utica, MI 48316

Concise Description of Bankruptcy Case 12-44625-pjs7: "The case of Firas S Sami in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Firas S Sami — Michigan, 12-44625


ᐅ Thomasina Laverne Sanders, Michigan

Address: 14072 Lakeside Blvd N Ste B Utica, MI 48315

Concise Description of Bankruptcy Case 13-62440-tjt7: "Utica, MI resident Thomasina Laverne Sanders's 2013-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-22."
Thomasina Laverne Sanders — Michigan, 13-62440


ᐅ Sr James David Sanderson, Michigan

Address: 48669 Sutton Bay Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-43373-mbm: "In a Chapter 7 bankruptcy case, Sr James David Sanderson from Utica, MI, saw his proceedings start in 2011-02-11 and complete by 2011-05-18, involving asset liquidation."
Sr James David Sanderson — Michigan, 11-43373


ᐅ Rodica Sanduleanu, Michigan

Address: 5982 Windemere Ln Utica, MI 48316

Concise Description of Bankruptcy Case 12-66366-mbm7: "In a Chapter 7 bankruptcy case, Rodica Sanduleanu from Utica, MI, saw their proceedings start in December 4, 2012 and complete by 2013-03-10, involving asset liquidation."
Rodica Sanduleanu — Michigan, 12-66366


ᐅ Alexander Santangelo, Michigan

Address: 49968 Teton Pass Utica, MI 48315

Brief Overview of Bankruptcy Case 12-66027-tjt: "In a Chapter 7 bankruptcy case, Alexander Santangelo from Utica, MI, saw their proceedings start in Nov 29, 2012 and complete by 2013-03-05, involving asset liquidation."
Alexander Santangelo — Michigan, 12-66027


ᐅ Wilma A Saponaro, Michigan

Address: 13239 Culver Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-58250-wsd: "The bankruptcy filing by Wilma A Saponaro, undertaken in 06/30/2011 in Utica, MI under Chapter 7, concluded with discharge in Sep 26, 2011 after liquidating assets."
Wilma A Saponaro — Michigan, 11-58250


ᐅ Marjorie Saroti, Michigan

Address: 49530 Wintergreen Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 10-56375-pjs: "The bankruptcy filing by Marjorie Saroti, undertaken in 05/18/2010 in Utica, MI under Chapter 7, concluded with discharge in 08.22.2010 after liquidating assets."
Marjorie Saroti — Michigan, 10-56375


ᐅ Christopher Sasinowski, Michigan

Address: 5140 Auburndale Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-45848-mbm: "The bankruptcy filing by Christopher Sasinowski, undertaken in 2010-02-26 in Utica, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Christopher Sasinowski — Michigan, 10-45848


ᐅ Margaret A Sass, Michigan

Address: 49249 Alma Ct Utica, MI 48315

Bankruptcy Case 11-50384-mbm Summary: "Utica, MI resident Margaret A Sass's 2011-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2011."
Margaret A Sass — Michigan, 11-50384


ᐅ George Sawa, Michigan

Address: 8313 Pine Creek Dr Utica, MI 48316

Bankruptcy Case 10-74626-wsd Overview: "Utica, MI resident George Sawa's 11.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
George Sawa — Michigan, 10-74626


ᐅ Bazinet Sharon Sayen, Michigan

Address: 13684 Middlebury Utica, MI 48315

Concise Description of Bankruptcy Case 10-65632-tjt7: "Bazinet Sharon Sayen's bankruptcy, initiated in August 13, 2010 and concluded by November 17, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bazinet Sharon Sayen — Michigan, 10-65632


ᐅ Jake Saylor, Michigan

Address: 45467 Sterritt St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-47965-swr: "Jake Saylor's bankruptcy, initiated in Mar 12, 2010 and concluded by Jun 16, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jake Saylor — Michigan, 10-47965


ᐅ Paul Scalici, Michigan

Address: 45415 Fox Ln E Apt 207 Utica, MI 48317

Brief Overview of Bankruptcy Case 10-76496-tjt: "Paul Scalici's bankruptcy, initiated in 2010-12-03 and concluded by Mar 14, 2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Scalici — Michigan, 10-76496


ᐅ Patricia Scarcelli, Michigan

Address: 50102 Bronte Dr W Utica, MI 48315-3218

Bankruptcy Case 15-49343-mar Summary: "The bankruptcy record of Patricia Scarcelli from Utica, MI, shows a Chapter 7 case filed in 06/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2015."
Patricia Scarcelli — Michigan, 15-49343


ᐅ Raimondo Scarfogliero, Michigan

Address: 7677 Greeley St Apt 22 Utica, MI 48317

Brief Overview of Bankruptcy Case 11-71952-wsd: "The bankruptcy record of Raimondo Scarfogliero from Utica, MI, shows a Chapter 7 case filed in December 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2012."
Raimondo Scarfogliero — Michigan, 11-71952


ᐅ Virginia Schaefer, Michigan

Address: 4710 Park Mnr S Apt 5310 Utica, MI 48316

Brief Overview of Bankruptcy Case 10-57988-swr: "Utica, MI resident Virginia Schaefer's 2010-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-04."
Virginia Schaefer — Michigan, 10-57988


ᐅ Susan April Smith, Michigan

Address: 47791 Frederick Rd Utica, MI 48317

Concise Description of Bankruptcy Case 10-78838-mbm7: "In Utica, MI, Susan April Smith filed for Chapter 7 bankruptcy in December 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2011."
Susan April Smith — Michigan, 10-78838


ᐅ Michelle Smith, Michigan

Address: 49766 Buttermere Ct Utica, MI 48315

Bankruptcy Case 10-52047-tjt Summary: "The case of Michelle Smith in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Smith — Michigan, 10-52047


ᐅ Larry Jay Smith, Michigan

Address: 52816 Heatherway Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-49247-mbm: "The bankruptcy filing by Larry Jay Smith, undertaken in Mar 31, 2011 in Utica, MI under Chapter 7, concluded with discharge in 07/05/2011 after liquidating assets."
Larry Jay Smith — Michigan, 11-49247


ᐅ Tony Bernard Smith, Michigan

Address: 45803 Karam Dr Utica, MI 48315

Concise Description of Bankruptcy Case 11-56557-tjt7: "Tony Bernard Smith's bankruptcy, initiated in 06.14.2011 and concluded by September 7, 2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Bernard Smith — Michigan, 11-56557


ᐅ Olaf K Smith, Michigan

Address: 45173 Kensington St Utica, MI 48317

Concise Description of Bankruptcy Case 12-50894-swr7: "The bankruptcy filing by Olaf K Smith, undertaken in April 30, 2012 in Utica, MI under Chapter 7, concluded with discharge in 08/04/2012 after liquidating assets."
Olaf K Smith — Michigan, 12-50894


ᐅ Delores Ramona Smith, Michigan

Address: 2592 Barclay Ave Utica, MI 48317

Concise Description of Bankruptcy Case 13-49850-wsd7: "Delores Ramona Smith's Chapter 7 bankruptcy, filed in Utica, MI in May 2013, led to asset liquidation, with the case closing in 08.18.2013."
Delores Ramona Smith — Michigan, 13-49850


ᐅ Jordan A Smith, Michigan

Address: 49750 Potomac Ct Utica, MI 48315-3970

Snapshot of U.S. Bankruptcy Proceeding Case 15-52902-mbm: "Jordan A Smith's bankruptcy, initiated in 08/31/2015 and concluded by Nov 29, 2015 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan A Smith — Michigan, 15-52902


ᐅ Kimberly Smith, Michigan

Address: 2044 Marmoor Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-58527-swr: "Utica, MI resident Kimberly Smith's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Kimberly Smith — Michigan, 10-58527


ᐅ Larry Alan Snider, Michigan

Address: 2283 Leighton Dr Utica, MI 48317-2792

Brief Overview of Bankruptcy Case 09-59089-mbm: "Larry Alan Snider, a resident of Utica, MI, entered a Chapter 13 bankruptcy plan in 06/17/2009, culminating in its successful completion by 11/06/2012."
Larry Alan Snider — Michigan, 09-59089


ᐅ Margaret Patricia Sokol, Michigan

Address: 45645 Brownell St Apt 18 Utica, MI 48317

Concise Description of Bankruptcy Case 12-45787-mbm7: "Margaret Patricia Sokol's bankruptcy, initiated in March 9, 2012 and concluded by Jun 13, 2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Patricia Sokol — Michigan, 12-45787


ᐅ Max John Sokolnicki, Michigan

Address: 14606 Berkshire Dr N Utica, MI 48315

Bankruptcy Case 12-43786-pjs Overview: "In Utica, MI, Max John Sokolnicki filed for Chapter 7 bankruptcy in 02.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2012."
Max John Sokolnicki — Michigan, 12-43786


ᐅ Carey Solt, Michigan

Address: 12165 Hickory W Utica, MI 48315

Concise Description of Bankruptcy Case 10-52592-swr7: "In a Chapter 7 bankruptcy case, Carey Solt from Utica, MI, saw their proceedings start in 2010-04-16 and complete by 2010-07-21, involving asset liquidation."
Carey Solt — Michigan, 10-52592


ᐅ Jessica Carolyn Somero, Michigan

Address: 8618 Robinwood Cir Utica, MI 48317-1448

Bankruptcy Case 15-44536-tjt Summary: "Jessica Carolyn Somero's Chapter 7 bankruptcy, filed in Utica, MI in March 24, 2015, led to asset liquidation, with the case closing in June 22, 2015."
Jessica Carolyn Somero — Michigan, 15-44536


ᐅ Ronald Ewing Somerville, Michigan

Address: 54263 Meadowood Ct Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-61006-tjt: "In Utica, MI, Ronald Ewing Somerville filed for Chapter 7 bankruptcy in 09/17/2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Ronald Ewing Somerville — Michigan, 12-61006


ᐅ David James Sopko, Michigan

Address: 48581 Lakeview Cir Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-61114-wsd: "David James Sopko's bankruptcy, initiated in 11/20/2013 and concluded by 2014-02-24 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David James Sopko — Michigan, 13-61114


ᐅ Jr Joseph Sorgi, Michigan

Address: 13831 Greenville Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 10-44021-mbm: "Utica, MI resident Jr Joseph Sorgi's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-19."
Jr Joseph Sorgi — Michigan, 10-44021


ᐅ Jr Jose Antonio Soriano, Michigan

Address: 49783 Shelby Creek Dr Utica, MI 48317

Bankruptcy Case 12-52092-tjt Summary: "Jr Jose Antonio Soriano's bankruptcy, initiated in 05/15/2012 and concluded by 2012-08-19 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jose Antonio Soriano — Michigan, 12-52092


ᐅ Cindy A Soriano, Michigan

Address: 47510 Roland St Utica, MI 48317

Bankruptcy Case 11-42260-pjs Summary: "The bankruptcy record of Cindy A Soriano 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 May 5, 2011."
Cindy A Soriano — Michigan, 11-42260


ᐅ Michael Sorrentino, Michigan

Address: 14633 Breza Dr Utica, MI 48315

Bankruptcy Case 10-77051-pjs Overview: "The bankruptcy filing by Michael Sorrentino, undertaken in 2010-12-10 in Utica, MI under Chapter 7, concluded with discharge in 03/16/2011 after liquidating assets."
Michael Sorrentino — Michigan, 10-77051


ᐅ Shauna Soto, Michigan

Address: 7091 S Central Park Utica, MI 48317

Concise Description of Bankruptcy Case 10-63696-swr7: "The case of Shauna Soto in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shauna Soto — Michigan, 10-63696


ᐅ Jr Frederick Spalla, Michigan

Address: 53223 Sophia Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 10-20979-dob: "In Utica, MI, Jr Frederick Spalla filed for Chapter 7 bankruptcy in 03/15/2010. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2010."
Jr Frederick Spalla — Michigan, 10-20979


ᐅ Jr Donald Sparks, Michigan

Address: 46675 Glastonbury Dr Utica, MI 48317

Brief Overview of Bankruptcy Case 10-59786-tjt: "Utica, MI resident Jr Donald Sparks's 06.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2010."
Jr Donald Sparks — Michigan, 10-59786


ᐅ Joseph J Speck, Michigan

Address: 49694 Trafalgar Ct Utica, MI 48315

Bankruptcy Case 12-67446-swr Summary: "In a Chapter 7 bankruptcy case, Joseph J Speck from Utica, MI, saw their proceedings start in 2012-12-20 and complete by March 26, 2013, involving asset liquidation."
Joseph J Speck — Michigan, 12-67446


ᐅ Thomas Spitzer, Michigan

Address: 11798 Bannister Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-55936-pjs: "Thomas Spitzer's bankruptcy, initiated in 05/13/2010 and concluded by 08/17/2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Spitzer — Michigan, 10-55936


ᐅ Ted Sporea, Michigan

Address: 49946 Grand Oak Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 09-79794-pjs: "Utica, MI resident Ted Sporea's Dec 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-06."
Ted Sporea — Michigan, 09-79794


ᐅ James Spork, Michigan

Address: 45335 Dogwood Ct Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 09-73957-tjt: "The bankruptcy filing by James Spork, undertaken in 2009-11-02 in Utica, MI under Chapter 7, concluded with discharge in Feb 6, 2010 after liquidating assets."
James Spork — Michigan, 09-73957


ᐅ Mary Stackpole, Michigan

Address: 4902 Paladin Dr Utica, MI 48316

Bankruptcy Case 10-76084-tjt Summary: "Utica, MI resident Mary Stackpole's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-07."
Mary Stackpole — Michigan, 10-76084


ᐅ James Stamatakis, Michigan

Address: 45345 Dogwood Ct Utica, MI 48317

Bankruptcy Case 10-70432-pjs Summary: "In a Chapter 7 bankruptcy case, James Stamatakis from Utica, MI, saw their proceedings start in Sep 30, 2010 and complete by January 4, 2011, involving asset liquidation."
James Stamatakis — Michigan, 10-70432


ᐅ Thomas Stankiewicz, Michigan

Address: 55194 Westchester Dr Utica, MI 48316

Bankruptcy Case 10-55574-mbm Overview: "Utica, MI resident Thomas Stankiewicz's 2010-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2010."
Thomas Stankiewicz — Michigan, 10-55574


ᐅ Phyllis J Stanley, Michigan

Address: 14726 Wickford Ct Utica, MI 48315

Concise Description of Bankruptcy Case 12-61138-wsd7: "In a Chapter 7 bankruptcy case, Phyllis J Stanley from Utica, MI, saw her proceedings start in Sep 18, 2012 and complete by December 23, 2012, involving asset liquidation."
Phyllis J Stanley — Michigan, 12-61138


ᐅ Sandra Stanton, Michigan

Address: 11705 Squiers Blvd Utica, MI 48315

Bankruptcy Case 10-70091-tjt Overview: "Sandra Stanton's bankruptcy, initiated in September 29, 2010 and concluded by December 28, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Stanton — Michigan, 10-70091


ᐅ Ralph Staples, Michigan

Address: 46375 Vineyard Ave Utica, MI 48317

Bankruptcy Case 10-41257-tjt Summary: "Ralph Staples's Chapter 7 bankruptcy, filed in Utica, MI in 2010-01-18, led to asset liquidation, with the case closing in 2010-04-27."
Ralph Staples — Michigan, 10-41257


ᐅ James Ronald Starr, Michigan

Address: 2031 Shinewood Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45965-mbm: "Utica, MI resident James Ronald Starr's Apr 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-06."
James Ronald Starr — Michigan, 2014-45965


ᐅ Philip Nikolaidou Stasiak, Michigan

Address: 56637 Long Island Dr Utica, MI 48316

Bankruptcy Case 13-42908-mbm Overview: "The case of Philip Nikolaidou Stasiak in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Nikolaidou Stasiak — Michigan, 13-42908


ᐅ Konstantinos N Stavropoulos, Michigan

Address: 45851 Harry St Apt F103 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-43506-swr: "Konstantinos N Stavropoulos's bankruptcy, initiated in 2013-02-26 and concluded by 06.02.2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Konstantinos N Stavropoulos — Michigan, 13-43506


ᐅ Joanne Carole Steinway, Michigan

Address: 55090 Westchester Dr Utica, MI 48316

Bankruptcy Case 11-68281-mbm Overview: "Joanne Carole Steinway's Chapter 7 bankruptcy, filed in Utica, MI in Oct 31, 2011, led to asset liquidation, with the case closing in 2012-02-04."
Joanne Carole Steinway — Michigan, 11-68281


ᐅ Thaddeus George Stekier, Michigan

Address: 4709 Park Mnr N Apt 1320 Utica, MI 48316

Bankruptcy Case 11-49911-wsd Summary: "Utica, MI resident Thaddeus George Stekier's 04.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-12."
Thaddeus George Stekier — Michigan, 11-49911


ᐅ Gina Lee Stephens, Michigan

Address: 45331 Kensington St Utica, MI 48317

Bankruptcy Case 13-45869-wsd Overview: "Gina Lee Stephens's bankruptcy, initiated in 03.25.2013 and concluded by Jun 29, 2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Lee Stephens — Michigan, 13-45869


ᐅ Bruce Stotts, Michigan

Address: 6800 Flintlock Rdg Utica, MI 48317

Bankruptcy Case 10-49372-pjs Summary: "In Utica, MI, Bruce Stotts filed for Chapter 7 bankruptcy in 2010-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2010."
Bruce Stotts — Michigan, 10-49372


ᐅ Sean Strength, Michigan

Address: 45694 Utica Grn W Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-41480-wsd: "In a Chapter 7 bankruptcy case, Sean Strength from Utica, MI, saw their proceedings start in 01/24/2012 and complete by 04.17.2012, involving asset liquidation."
Sean Strength — Michigan, 12-41480


ᐅ Susan Stroebe, Michigan

Address: 52270 Shelby Rd Utica, MI 48316

Brief Overview of Bankruptcy Case 10-43384-tjt: "Susan Stroebe's Chapter 7 bankruptcy, filed in Utica, MI in 02/05/2010, led to asset liquidation, with the case closing in May 12, 2010."
Susan Stroebe — Michigan, 10-43384


ᐅ Ted A Stroebe, Michigan

Address: 2385 Collins Ave Utica, MI 48317

Bankruptcy Case 11-69895-wsd Overview: "The bankruptcy filing by Ted A Stroebe, undertaken in November 19, 2011 in Utica, MI under Chapter 7, concluded with discharge in 02.23.2012 after liquidating assets."
Ted A Stroebe — Michigan, 11-69895


ᐅ Sherrie Lynne Stroh, Michigan

Address: 8530 Goodale Ave Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-47331-swr: "The case of Sherrie Lynne Stroh in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherrie Lynne Stroh — Michigan, 13-47331


ᐅ Matthew Thomas Styles, Michigan

Address: 49950 Newark Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-60671-wsd: "Matthew Thomas Styles's bankruptcy, initiated in 07/29/2011 and concluded by 11/02/2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Thomas Styles — Michigan, 11-60671


ᐅ Joey Sucura, Michigan

Address: 54522 Merkel Ln Utica, MI 48316

Bankruptcy Case 10-71540-mbm Summary: "The bankruptcy record of Joey Sucura from Utica, MI, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-17."
Joey Sucura — Michigan, 10-71540


ᐅ Nathin J Sulaka, Michigan

Address: 2283 Leighton Dr Utica, MI 48317

Concise Description of Bankruptcy Case 12-64197-tjt7: "Nathin J Sulaka's bankruptcy, initiated in October 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."
Nathin J Sulaka — Michigan, 12-64197


ᐅ Kenneth Jerome Sulky, Michigan

Address: 7328 Nichols St Utica, MI 48317

Bankruptcy Case 13-48098-pjs Summary: "In a Chapter 7 bankruptcy case, Kenneth Jerome Sulky from Utica, MI, saw his proceedings start in April 2013 and complete by 2013-07-26, involving asset liquidation."
Kenneth Jerome Sulky — Michigan, 13-48098


ᐅ Melissa Sullivan, Michigan

Address: 53048 Providence Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-72294-wsd: "Melissa Sullivan's bankruptcy, initiated in October 22, 2010 and concluded by 2011-01-31 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Sullivan — Michigan, 10-72294


ᐅ Jennifer A Swartz, Michigan

Address: 11660 Jenney Ct Utica, MI 48315-5910

Snapshot of U.S. Bankruptcy Proceeding Case 16-49592-tjt: "Jennifer A Swartz's bankruptcy, initiated in 07.05.2016 and concluded by 2016-10-03 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Swartz — Michigan, 16-49592


ᐅ Michael Henry Swiftney, Michigan

Address: 50197 Spicer Ct N Utica, MI 48315

Bankruptcy Case 12-62265-tjt Summary: "The case of Michael Henry Swiftney in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Henry Swiftney — Michigan, 12-62265


ᐅ Steven Swoffer, Michigan

Address: 14746 Bidford Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 10-45645-tjt: "In a Chapter 7 bankruptcy case, Steven Swoffer from Utica, MI, saw their proceedings start in 2010-02-25 and complete by June 2010, involving asset liquidation."
Steven Swoffer — Michigan, 10-45645


ᐅ Ronard Paul Sykes, Michigan

Address: 50022 Amherst Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-55735-swr: "In Utica, MI, Ronard Paul Sykes filed for Chapter 7 bankruptcy in 06.03.2011. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2011."
Ronard Paul Sykes — Michigan, 11-55735


ᐅ Mark Sylvester, Michigan

Address: 45562 Remer Ct Utica, MI 48317

Bankruptcy Case 10-58525-mbm Overview: "Mark Sylvester's bankruptcy, initiated in June 7, 2010 and concluded by 2010-09-14 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Sylvester — Michigan, 10-58525


ᐅ Joann J Sypniewski, Michigan

Address: 13900 Lakeside Blvd N Apt 315 Utica, MI 48315

Brief Overview of Bankruptcy Case 11-72152-wsd: "Utica, MI resident Joann J Sypniewski's 2011-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-26."
Joann J Sypniewski — Michigan, 11-72152


ᐅ Rachelle Szalkowski, Michigan

Address: 2044 Leighton Dr Utica, MI 48317

Bankruptcy Case 10-56511-tjt Summary: "Rachelle Szalkowski's Chapter 7 bankruptcy, filed in Utica, MI in 2010-05-19, led to asset liquidation, with the case closing in 08.23.2010."
Rachelle Szalkowski — Michigan, 10-56511


ᐅ Mark Szczawinski, Michigan

Address: 14492 Glen Pointe Ct Utica, MI 48315

Bankruptcy Case 10-54593-tjt Overview: "The bankruptcy record of Mark Szczawinski 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 2010-08-04."
Mark Szczawinski — Michigan, 10-54593


ᐅ Edward S Szczepanski, Michigan

Address: 4057 Bramford Dr Utica, MI 48317

Bankruptcy Case 11-45258-mbm Summary: "The bankruptcy record of Edward S Szczepanski from Utica, MI, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-04."
Edward S Szczepanski — Michigan, 11-45258


ᐅ Lysette Marie Szot, Michigan

Address: 49851 Kingston Ct Utica, MI 48315

Bankruptcy Case 11-56855-mbm Summary: "Utica, MI resident Lysette Marie Szot's Jun 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2011."
Lysette Marie Szot — Michigan, 11-56855