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 Michael Sabina, Michigan

Address: 53205 Brookfield Utica, MI 48316

Bankruptcy Case 10-72785-swr Summary: "Michael Sabina's bankruptcy, initiated in 10.27.2010 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."
Michael Sabina — Michigan, 10-72785


ᐅ David Schauer, Michigan

Address: 6894 S Central Park Utica, MI 48317

Bankruptcy Case 13-47545-mbm Overview: "The bankruptcy record of David Schauer from Utica, MI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
David Schauer — Michigan, 13-47545


ᐅ Joanne Elizabeth Schebil, Michigan

Address: 56155 Stoney Place Dr Utica, MI 48316

Concise Description of Bankruptcy Case 13-43748-wsd7: "Utica, MI resident Joanne Elizabeth Schebil's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-04."
Joanne Elizabeth Schebil — Michigan, 13-43748


ᐅ Debra Ann Scheys, Michigan

Address: 49313 Deer Run Ct Utica, MI 48315

Bankruptcy Case 11-62114-mbm Overview: "The bankruptcy filing by Debra Ann Scheys, undertaken in 2011-08-17 in Utica, MI under Chapter 7, concluded with discharge in Nov 21, 2011 after liquidating assets."
Debra Ann Scheys — Michigan, 11-62114


ᐅ Sandra Jean Schleben, Michigan

Address: 47429 Roland St Utica, MI 48317

Concise Description of Bankruptcy Case 12-48187-wsd7: "Sandra Jean Schleben's Chapter 7 bankruptcy, filed in Utica, MI in March 30, 2012, led to asset liquidation, with the case closing in 2012-07-04."
Sandra Jean Schleben — Michigan, 12-48187


ᐅ Rebecca A Schmidt, Michigan

Address: 14164 Basilisco Chase Dr Utica, MI 48315-4253

Bankruptcy Case 2014-55541-tjt Summary: "The bankruptcy filing by Rebecca A Schmidt, undertaken in 2014-10-02 in Utica, MI under Chapter 7, concluded with discharge in 2014-12-31 after liquidating assets."
Rebecca A Schmidt — Michigan, 2014-55541


ᐅ Greg Schmidtke, Michigan

Address: 2550 Kingscross Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-77760-pjs: "The case of Greg Schmidtke in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg Schmidtke — Michigan, 10-77760


ᐅ Jr Robert Schoof, Michigan

Address: 5012 25 Mile Rd Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-60887-swr: "The bankruptcy record of Jr Robert Schoof from Utica, MI, shows a Chapter 7 case filed in Jun 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-03."
Jr Robert Schoof — Michigan, 10-60887


ᐅ Lena Schrader, Michigan

Address: 47054 Auburn Ct Utica, MI 48317

Concise Description of Bankruptcy Case 10-62582-mbm7: "Lena Schrader's bankruptcy, initiated in Jul 14, 2010 and concluded by October 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lena Schrader — Michigan, 10-62582


ᐅ Todd Matthew Schroeder, Michigan

Address: 47360 Dequindre Rd Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-40795-mbm: "The bankruptcy record of Todd Matthew Schroeder from Utica, MI, shows a Chapter 7 case filed in 01.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.05.2011."
Todd Matthew Schroeder — Michigan, 11-40795


ᐅ Patricia Georgette Schroeder, Michigan

Address: 13780 Lakeside Blvd N Apt 206 Utica, MI 48315

Brief Overview of Bankruptcy Case 11-68057-swr: "Patricia Georgette Schroeder's Chapter 7 bankruptcy, filed in Utica, MI in October 28, 2011, led to asset liquidation, with the case closing in 2012-02-01."
Patricia Georgette Schroeder — Michigan, 11-68057


ᐅ Kathleen C Schubert, Michigan

Address: 7650 Greeley St Apt 302 Utica, MI 48317-5461

Concise Description of Bankruptcy Case 15-44291-mar7: "The bankruptcy record of Kathleen C Schubert from Utica, MI, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2015."
Kathleen C Schubert — Michigan, 15-44291


ᐅ Robert G Schubert, Michigan

Address: 7650 Greeley St Apt 302 Utica, MI 48317-5461

Bankruptcy Case 15-44291-mar Overview: "In Utica, MI, Robert G Schubert filed for Chapter 7 bankruptcy in Mar 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2015."
Robert G Schubert — Michigan, 15-44291


ᐅ Denise Schultz, Michigan

Address: 46300 Lakeside Park Dr Apt 204 Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-43953-wsd: "The bankruptcy filing by Denise Schultz, undertaken in February 2010 in Utica, MI under Chapter 7, concluded with discharge in 2010-05-18 after liquidating assets."
Denise Schultz — Michigan, 10-43953


ᐅ Price Jennifer Mae Schultz, Michigan

Address: 7031 Yorktown Ln Utica, MI 48317

Concise Description of Bankruptcy Case 11-40286-mbm7: "The bankruptcy filing by Price Jennifer Mae Schultz, undertaken in January 6, 2011 in Utica, MI under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Price Jennifer Mae Schultz — Michigan, 11-40286


ᐅ Alvin Schwartz, Michigan

Address: 5035 25 Mile Rd Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 09-78469-tjt: "In Utica, MI, Alvin Schwartz filed for Chapter 7 bankruptcy in 2009-12-17. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2010."
Alvin Schwartz — Michigan, 09-78469


ᐅ Jennifer Sebastian, Michigan

Address: 46134 Winston Dr Utica, MI 48315

Concise Description of Bankruptcy Case 10-71079-swr7: "Jennifer Sebastian's Chapter 7 bankruptcy, filed in Utica, MI in 2010-10-08, led to asset liquidation, with the case closing in January 12, 2011."
Jennifer Sebastian — Michigan, 10-71079


ᐅ Alex James Sebright, Michigan

Address: 45627 Stadler St Utica, MI 48315

Brief Overview of Bankruptcy Case 13-52889-tjt: "In Utica, MI, Alex James Sebright filed for Chapter 7 bankruptcy in Jun 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.03.2013."
Alex James Sebright — Michigan, 13-52889


ᐅ Abdel Seiba, Michigan

Address: 2541 Barclay Ave Utica, MI 48317

Concise Description of Bankruptcy Case 13-48396-mbm7: "In a Chapter 7 bankruptcy case, Abdel Seiba from Utica, MI, saw their proceedings start in 2013-04-24 and complete by July 29, 2013, involving asset liquidation."
Abdel Seiba — Michigan, 13-48396


ᐅ Alice Sekulovski, Michigan

Address: 11516 Pinewood Utica, MI 48317

Bankruptcy Case 09-77204-mbm Summary: "The case of Alice Sekulovski in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Sekulovski — Michigan, 09-77204


ᐅ Michele Lee Selby, Michigan

Address: 14765 Sparrow Dr Utica, MI 48315

Concise Description of Bankruptcy Case 09-70579-wsd7: "In a Chapter 7 bankruptcy case, Michele Lee Selby from Utica, MI, saw her proceedings start in 2009-10-01 and complete by 01/05/2010, involving asset liquidation."
Michele Lee Selby — Michigan, 09-70579


ᐅ Joseph Jay Selden, Michigan

Address: 45500 Vanker Ave Utica, MI 48317

Brief Overview of Bankruptcy Case 12-58900-tjt: "Utica, MI resident Joseph Jay Selden's 2012-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2012."
Joseph Jay Selden — Michigan, 12-58900


ᐅ Issac S Selewa, Michigan

Address: 12860 Partridge Run Utica, MI 48315

Concise Description of Bankruptcy Case 11-70008-swr7: "Issac S Selewa's bankruptcy, initiated in Nov 21, 2011 and concluded by 02/25/2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Issac S Selewa — Michigan, 11-70008


ᐅ Stjefan Selitaj, Michigan

Address: 13424 Culver Dr Utica, MI 48315

Concise Description of Bankruptcy Case 12-42954-tjt7: "The bankruptcy filing by Stjefan Selitaj, undertaken in 2012-02-10 in Utica, MI under Chapter 7, concluded with discharge in 05.16.2012 after liquidating assets."
Stjefan Selitaj — Michigan, 12-42954


ᐅ Mark Sellers, Michigan

Address: 44430 Davis Dr Utica, MI 48317

Concise Description of Bankruptcy Case 10-44251-mbm7: "The bankruptcy record of Mark Sellers from Utica, MI, shows a Chapter 7 case filed in Feb 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2010."
Mark Sellers — Michigan, 10-44251


ᐅ Teri Jane Sellers, Michigan

Address: 3611 Eagle Creek Dr Utica, MI 48317-4740

Brief Overview of Bankruptcy Case 14-51403-pjs: "In Utica, MI, Teri Jane Sellers filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-08."
Teri Jane Sellers — Michigan, 14-51403


ᐅ Sean Alan Sellstone, Michigan

Address: 8880 Millis Rd Utica, MI 48317

Bankruptcy Case 13-40298-tjt Overview: "Sean Alan Sellstone's bankruptcy, initiated in 2013-01-07 and concluded by 2013-04-13 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Alan Sellstone — Michigan, 13-40298


ᐅ Donald L Semak, Michigan

Address: 53773 Whitby Way Utica, MI 48316

Brief Overview of Bankruptcy Case 11-64510-mbm: "Donald L Semak's bankruptcy, initiated in September 16, 2011 and concluded by 2011-12-21 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald L Semak — Michigan, 11-64510


ᐅ Agostino Serra, Michigan

Address: 49447 Chesterfield Ct Utica, MI 48315-3913

Snapshot of U.S. Bankruptcy Proceeding Case 14-47574-tjt: "Agostino Serra's bankruptcy, initiated in Apr 30, 2014 and concluded by 07.29.2014 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agostino Serra — Michigan, 14-47574


ᐅ Guy Sferlazza, Michigan

Address: 46031 Waco St Utica, MI 48317

Bankruptcy Case 09-75700-mbm Overview: "In Utica, MI, Guy Sferlazza filed for Chapter 7 bankruptcy in 11/19/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2010."
Guy Sferlazza — Michigan, 09-75700


ᐅ Sabah Shallal, Michigan

Address: 12985 Forest View Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 11-59364-tjt: "The bankruptcy filing by Sabah Shallal, undertaken in July 15, 2011 in Utica, MI under Chapter 7, concluded with discharge in 10/19/2011 after liquidating assets."
Sabah Shallal — Michigan, 11-59364


ᐅ Ray Samir Shamon, Michigan

Address: 49277 Silver Birch Cir Utica, MI 48315

Concise Description of Bankruptcy Case 13-43160-tjt7: "The bankruptcy record of Ray Samir Shamon from Utica, MI, shows a Chapter 7 case filed in 2013-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2013."
Ray Samir Shamon — Michigan, 13-43160


ᐅ Khoshaba Shamoon, Michigan

Address: 14585 Sparrow Dr Utica, MI 48315

Bankruptcy Case 12-40196-swr Overview: "The bankruptcy record of Khoshaba Shamoon from Utica, MI, shows a Chapter 7 case filed in Jan 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2012."
Khoshaba Shamoon — Michigan, 12-40196


ᐅ Nariman Shamoon, Michigan

Address: 14585 Sparrow Dr Utica, MI 48315

Bankruptcy Case 13-56982-mbm Summary: "Nariman Shamoon's Chapter 7 bankruptcy, filed in Utica, MI in Sep 10, 2013, led to asset liquidation, with the case closing in 12.15.2013."
Nariman Shamoon — Michigan, 13-56982


ᐅ Ronald H Shannon, Michigan

Address: 5350 Rail View Ct Apt 207 Utica, MI 48316

Brief Overview of Bankruptcy Case 12-61516-pjs: "Ronald H Shannon's Chapter 7 bankruptcy, filed in Utica, MI in Sep 24, 2012, led to asset liquidation, with the case closing in Dec 29, 2012."
Ronald H Shannon — Michigan, 12-61516


ᐅ Steven Sharak, Michigan

Address: 46838 Topaz Ln Utica, MI 48317

Bankruptcy Case 10-57993-wsd Overview: "Utica, MI resident Steven Sharak's May 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2010."
Steven Sharak — Michigan, 10-57993


ᐅ Margaret Cecelia Shather, Michigan

Address: 49861 Oxford Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-45010-pjs: "In Utica, MI, Margaret Cecelia Shather filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-05."
Margaret Cecelia Shather — Michigan, 12-45010


ᐅ George Shaway, Michigan

Address: 12291 Evergreen Dr Utica, MI 48315

Bankruptcy Case 11-68776-swr Overview: "George Shaway's Chapter 7 bankruptcy, filed in Utica, MI in Nov 5, 2011, led to asset liquidation, with the case closing in Feb 9, 2012."
George Shaway — Michigan, 11-68776


ᐅ Suzanne Shedenhelm, Michigan

Address: 47720 Frederick Rd Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-53999-pjs: "In Utica, MI, Suzanne Shedenhelm filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2010."
Suzanne Shedenhelm — Michigan, 10-53999


ᐅ Frank Christopher Shevela, Michigan

Address: 50187 Scott Ct Utica, MI 48317

Concise Description of Bankruptcy Case 11-45344-swr7: "In Utica, MI, Frank Christopher Shevela filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2011."
Frank Christopher Shevela — Michigan, 11-45344


ᐅ Elizabeth M Shina, Michigan

Address: 7024 S Central Park Utica, MI 48317

Concise Description of Bankruptcy Case 12-51705-wsd7: "In Utica, MI, Elizabeth M Shina filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2012."
Elizabeth M Shina — Michigan, 12-51705


ᐅ Georgette Shina, Michigan

Address: 7024 S Central Park Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-48993-wsd: "The bankruptcy record of Georgette Shina from Utica, MI, shows a Chapter 7 case filed in 05/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-05."
Georgette Shina — Michigan, 13-48993


ᐅ John Patrick Shipton, Michigan

Address: 45562 Remer Ct Utica, MI 48317-5789

Snapshot of U.S. Bankruptcy Proceeding Case 14-52868-pjs: "The case of John Patrick Shipton in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Patrick Shipton — Michigan, 14-52868


ᐅ Rosemary Shoebottom, Michigan

Address: 49153 Deer Run Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-48750-wsd: "The case of Rosemary Shoebottom in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemary Shoebottom — Michigan, 10-48750


ᐅ April Lee Shoener, Michigan

Address: 47161 Woodall Rd Utica, MI 48317-3041

Snapshot of U.S. Bankruptcy Proceeding Case 15-55014-mbm: "April Lee Shoener's Chapter 7 bankruptcy, filed in Utica, MI in October 2015, led to asset liquidation, with the case closing in 2016-01-11."
April Lee Shoener — Michigan, 15-55014


ᐅ Carrie Lynn Shoener, Michigan

Address: 5066 Estella Ln Utica, MI 48316

Concise Description of Bankruptcy Case 11-64803-wsd7: "The bankruptcy filing by Carrie Lynn Shoener, undertaken in 2011-09-20 in Utica, MI under Chapter 7, concluded with discharge in Dec 25, 2011 after liquidating assets."
Carrie Lynn Shoener — Michigan, 11-64803


ᐅ James S Shufford, Michigan

Address: 45383 Kensington St Utica, MI 48317-5929

Bankruptcy Case 15-43328-tjt Summary: "The bankruptcy filing by James S Shufford, undertaken in 2015-03-05 in Utica, MI under Chapter 7, concluded with discharge in 2015-06-03 after liquidating assets."
James S Shufford — Michigan, 15-43328


ᐅ Shirley Shufford, Michigan

Address: 45383 Kensington St Utica, MI 48317

Bankruptcy Case 10-59970-wsd Overview: "In a Chapter 7 bankruptcy case, Shirley Shufford from Utica, MI, saw their proceedings start in Jun 19, 2010 and complete by 2010-09-23, involving asset liquidation."
Shirley Shufford — Michigan, 10-59970


ᐅ Neil Brian Sidaway, Michigan

Address: 48671 Bluebird Dr Utica, MI 48317

Concise Description of Bankruptcy Case 12-41535-wsd7: "The case of Neil Brian Sidaway in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neil Brian Sidaway — Michigan, 12-41535


ᐅ Mark Sillman, Michigan

Address: 49244 Chestnut Hill Ct Utica, MI 48315

Bankruptcy Case 10-40430-pjs Overview: "Mark Sillman's bankruptcy, initiated in 2010-01-08 and concluded by 04/14/2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Sillman — Michigan, 10-40430


ᐅ Della Ree Simmons, Michigan

Address: 4710 Park Mnr S Apt 5110 Utica, MI 48316-4913

Bankruptcy Case 15-56988-wsd Overview: "Della Ree Simmons's Chapter 7 bankruptcy, filed in Utica, MI in 11.20.2015, led to asset liquidation, with the case closing in 2016-02-18."
Della Ree Simmons — Michigan, 15-56988


ᐅ Benjamin L Singer, Michigan

Address: 2202 Lee Ave Utica, MI 48317

Bankruptcy Case 13-47283-swr Overview: "Benjamin L Singer's Chapter 7 bankruptcy, filed in Utica, MI in April 2013, led to asset liquidation, with the case closing in Jul 15, 2013."
Benjamin L Singer — Michigan, 13-47283


ᐅ Vernon Lee Siple, Michigan

Address: 4601 Maeder St Utica, MI 48316

Concise Description of Bankruptcy Case 11-50127-tjt7: "In a Chapter 7 bankruptcy case, Vernon Lee Siple from Utica, MI, saw his proceedings start in 04/08/2011 and complete by July 13, 2011, involving asset liquidation."
Vernon Lee Siple — Michigan, 11-50127


ᐅ Adam D Sirotti, Michigan

Address: 14770 Fallen Oak Ct Utica, MI 48315

Bankruptcy Case 12-62741-pjs Summary: "The case of Adam D Sirotti in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam D Sirotti — Michigan, 12-62741


ᐅ Jeffery Allan Skodak, Michigan

Address: 13555 Partridge Run Utica, MI 48315

Brief Overview of Bankruptcy Case 12-51290-swr: "In a Chapter 7 bankruptcy case, Jeffery Allan Skodak from Utica, MI, saw his proceedings start in May 4, 2012 and complete by 08/08/2012, involving asset liquidation."
Jeffery Allan Skodak — Michigan, 12-51290


ᐅ Bradley A Skurda, Michigan

Address: 52807 Brentwood Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 13-50743-tjt: "In a Chapter 7 bankruptcy case, Bradley A Skurda from Utica, MI, saw his proceedings start in 2013-05-28 and complete by September 1, 2013, involving asset liquidation."
Bradley A Skurda — Michigan, 13-50743


ᐅ Deidre Slabbekoorn, Michigan

Address: 45024 Utica Grn E Utica, MI 48317

Brief Overview of Bankruptcy Case 10-57185-pjs: "The case of Deidre Slabbekoorn in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deidre Slabbekoorn — Michigan, 10-57185


ᐅ Christina Slack, Michigan

Address: 8127 22 Mile Rd Utica, MI 48317

Bankruptcy Case 10-49277-mbm Overview: "The case of Christina Slack in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Slack — Michigan, 10-49277


ᐅ Nicholas Leon Slanda, Michigan

Address: 55221 Ester Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 12-65522-wsd: "The bankruptcy filing by Nicholas Leon Slanda, undertaken in 2012-11-20 in Utica, MI under Chapter 7, concluded with discharge in 2013-02-24 after liquidating assets."
Nicholas Leon Slanda — Michigan, 12-65522


ᐅ Nadia Slewa, Michigan

Address: 45925 Spring Ln Apt 104 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 09-75970-wsd: "Nadia Slewa's Chapter 7 bankruptcy, filed in Utica, MI in November 2009, led to asset liquidation, with the case closing in February 25, 2010."
Nadia Slewa — Michigan, 09-75970


ᐅ Michael Sliter, Michigan

Address: 4710 Park Mnr S Apt 5309 Utica, MI 48316

Bankruptcy Case 12-61656-tjt Summary: "In a Chapter 7 bankruptcy case, Michael Sliter from Utica, MI, saw their proceedings start in 09/26/2012 and complete by 2012-12-31, involving asset liquidation."
Michael Sliter — Michigan, 12-61656


ᐅ Rachel Anne Slizewski, Michigan

Address: 55455 Ambassador Ct Utica, MI 48316

Bankruptcy Case 11-58310-mbm Summary: "Utica, MI resident Rachel Anne Slizewski's July 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Rachel Anne Slizewski — Michigan, 11-58310


ᐅ Jr Korey Alan Smerkonich, Michigan

Address: 48571 Pineview Dr Utica, MI 48317

Bankruptcy Case 11-57383-swr Overview: "The bankruptcy record of Jr Korey Alan Smerkonich from Utica, MI, shows a Chapter 7 case filed in 06/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-27."
Jr Korey Alan Smerkonich — Michigan, 11-57383


ᐅ Jason Smigielski, Michigan

Address: 56153 Troon N Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-41475-pjs: "In a Chapter 7 bankruptcy case, Jason Smigielski from Utica, MI, saw their proceedings start in January 2010 and complete by 04/27/2010, involving asset liquidation."
Jason Smigielski — Michigan, 10-41475


ᐅ Jennifer L Smiley, Michigan

Address: 47434 Frederick Rd Utica, MI 48317

Bankruptcy Case 12-40996-tjt Overview: "In a Chapter 7 bankruptcy case, Jennifer L Smiley from Utica, MI, saw her proceedings start in 2012-01-17 and complete by 04.10.2012, involving asset liquidation."
Jennifer L Smiley — Michigan, 12-40996


ᐅ Michael J Smit, Michigan

Address: 5122 Eastbrook Ct Utica, MI 48316

Concise Description of Bankruptcy Case 11-68433-swr7: "Michael J Smit's bankruptcy, initiated in November 2011 and concluded by 2012-02-05 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Smit — Michigan, 11-68433


ᐅ Adrean Marie Smith, Michigan

Address: 48603 Pineview Dr Utica, MI 48317

Brief Overview of Bankruptcy Case 12-40636-swr: "Utica, MI resident Adrean Marie Smith's 2012-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2012."
Adrean Marie Smith — Michigan, 12-40636


ᐅ Michael Sterba, Michigan

Address: 14558 Keswick Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 09-76768-tjt: "Michael Sterba's Chapter 7 bankruptcy, filed in Utica, MI in November 30, 2009, led to asset liquidation, with the case closing in March 2010."
Michael Sterba — Michigan, 09-76768


ᐅ Larry Sterling, Michigan

Address: 53262 Aurora Park Utica, MI 48316

Brief Overview of Bankruptcy Case 10-40865-tjt: "In a Chapter 7 bankruptcy case, Larry Sterling from Utica, MI, saw his proceedings start in 01/13/2010 and complete by 2010-04-13, involving asset liquidation."
Larry Sterling — Michigan, 10-40865


ᐅ William D Stevenson, Michigan

Address: 45125 Fox Ln W Apt 101 Utica, MI 48317

Bankruptcy Case 13-52344-pjs Overview: "The case of William D Stevenson in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William D Stevenson — Michigan, 13-52344


ᐅ Ii Michael Stewart, Michigan

Address: 45482 Wakefield St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 09-71903-pjs: "The bankruptcy record of Ii Michael Stewart from Utica, MI, shows a Chapter 7 case filed in 10/15/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-11."
Ii Michael Stewart — Michigan, 09-71903


ᐅ Thad Stewart, Michigan

Address: 8190 Annsbury Dr Apt 2 Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-63859-wsd: "In Utica, MI, Thad Stewart filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-01."
Thad Stewart — Michigan, 10-63859


ᐅ Brian Jay Stivers, Michigan

Address: 52489 Butternut Dr Utica, MI 48316

Bankruptcy Case 11-59676-wsd Summary: "The bankruptcy filing by Brian Jay Stivers, undertaken in July 2011 in Utica, MI under Chapter 7, concluded with discharge in 2011-10-24 after liquidating assets."
Brian Jay Stivers — Michigan, 11-59676


ᐅ Konstance Beth Tabbert, Michigan

Address: 45542 Hidden View Ct Utica, MI 48315

Bankruptcy Case 13-56531-mbm Overview: "Utica, MI resident Konstance Beth Tabbert's August 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2013."
Konstance Beth Tabbert — Michigan, 13-56531


ᐅ James Tack, Michigan

Address: 4439 Pennsylvania Ct Utica, MI 48316

Bankruptcy Case 10-46641-pjs Summary: "James Tack's bankruptcy, initiated in Mar 3, 2010 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."
James Tack — Michigan, 10-46641


ᐅ Zaki T Tadros, Michigan

Address: 8121 Tamarack Dr Utica, MI 48317

Concise Description of Bankruptcy Case 09-71297-swr7: "In a Chapter 7 bankruptcy case, Zaki T Tadros from Utica, MI, saw their proceedings start in October 9, 2009 and complete by Jan 13, 2010, involving asset liquidation."
Zaki T Tadros — Michigan, 09-71297


ᐅ Kerri A Talerico, Michigan

Address: 50149 Bethesda Ct Utica, MI 48317

Concise Description of Bankruptcy Case 09-72266-swr7: "Utica, MI resident Kerri A Talerico's 2009-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-24."
Kerri A Talerico — Michigan, 09-72266


ᐅ David Glenn Tank, Michigan

Address: 48590 Sandifer Ct Utica, MI 48317

Bankruptcy Case 09-72793-wsd Summary: "In a Chapter 7 bankruptcy case, David Glenn Tank from Utica, MI, saw his proceedings start in 10/23/2009 and complete by January 27, 2010, involving asset liquidation."
David Glenn Tank — Michigan, 09-72793


ᐅ Alan W Tankersley, Michigan

Address: 45060 Utica Grn E Bldg 11 Utica, MI 48317

Bankruptcy Case 11-49947-swr Summary: "In a Chapter 7 bankruptcy case, Alan W Tankersley from Utica, MI, saw his proceedings start in 2011-04-07 and complete by July 2011, involving asset liquidation."
Alan W Tankersley — Michigan, 11-49947


ᐅ Paul Tarr, Michigan

Address: 45430 Fox Ln W Apt 204 Utica, MI 48317

Brief Overview of Bankruptcy Case 10-46870-tjt: "Paul Tarr's Chapter 7 bankruptcy, filed in Utica, MI in Mar 5, 2010, led to asset liquidation, with the case closing in June 9, 2010."
Paul Tarr — Michigan, 10-46870


ᐅ Reza Tashakori, Michigan

Address: 5143 Mesa Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-50416-pjs: "Utica, MI resident Reza Tashakori's Mar 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Reza Tashakori — Michigan, 10-50416


ᐅ Florence T Tatro, Michigan

Address: 4865 Park Mnr E Apt 2101 Utica, MI 48316

Bankruptcy Case 11-69473-pjs Overview: "Florence T Tatro's bankruptcy, initiated in November 15, 2011 and concluded by 02.19.2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florence T Tatro — Michigan, 11-69473


ᐅ Michael Tavoularis, Michigan

Address: 45125 Fox Ln W Apt 103 Utica, MI 48317

Bankruptcy Case 12-44151-pjs Summary: "Michael Tavoularis's Chapter 7 bankruptcy, filed in Utica, MI in February 2012, led to asset liquidation, with the case closing in May 29, 2012."
Michael Tavoularis — Michigan, 12-44151


ᐅ Jennifer A Taylor, Michigan

Address: 45886 Cass Ave Apt 6 Utica, MI 48317

Concise Description of Bankruptcy Case 11-33359-dof7: "In Utica, MI, Jennifer A Taylor filed for Chapter 7 bankruptcy in 2011-07-13. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jennifer A Taylor — Michigan, 11-33359


ᐅ Michael Lawrence Taylor, Michigan

Address: 8175 Speedway Dr Utica, MI 48317

Concise Description of Bankruptcy Case 12-54832-mbm7: "In Utica, MI, Michael Lawrence Taylor filed for Chapter 7 bankruptcy in 2012-06-19. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2012."
Michael Lawrence Taylor — Michigan, 12-54832


ᐅ Denise Marie Telly, Michigan

Address: 46261 Harry St Utica, MI 48317-4419

Brief Overview of Bankruptcy Case 15-40172-mar: "In Utica, MI, Denise Marie Telly filed for Chapter 7 bankruptcy in 2015-01-08. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2015."
Denise Marie Telly — Michigan, 15-40172


ᐅ Jason Teper, Michigan

Address: 53683 Tidal Ln Utica, MI 48316

Bankruptcy Case 10-57251-tjt Overview: "Jason Teper's bankruptcy, initiated in May 2010 and concluded by August 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Teper — Michigan, 10-57251


ᐅ Luigi Terziario, Michigan

Address: 14044 Middlebury Utica, MI 48315

Brief Overview of Bankruptcy Case 10-74567-wsd: "The bankruptcy filing by Luigi Terziario, undertaken in 2010-11-14 in Utica, MI under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Luigi Terziario — Michigan, 10-74567


ᐅ Andre Thibodeaux, Michigan

Address: 11881 Whispering Oak Ln Utica, MI 48315

Brief Overview of Bankruptcy Case 11-41553-pjs: "In Utica, MI, Andre Thibodeaux filed for Chapter 7 bankruptcy in Jan 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2011."
Andre Thibodeaux — Michigan, 11-41553


ᐅ Michael George Thomas, Michigan

Address: 46214 Jonathan Cir Apt 106 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-42529-swr: "Utica, MI resident Michael George Thomas's 02.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2011."
Michael George Thomas — Michigan, 11-42529


ᐅ Zuberi Thomas, Michigan

Address: 12135 Noonan Ct Utica, MI 48315

Concise Description of Bankruptcy Case 10-63450-mbm7: "Zuberi Thomas's Chapter 7 bankruptcy, filed in Utica, MI in July 2010, led to asset liquidation, with the case closing in October 27, 2010."
Zuberi Thomas — Michigan, 10-63450


ᐅ Andrew P Thompson, Michigan

Address: 7870 Stead St Utica, MI 48317

Concise Description of Bankruptcy Case 09-69438-tjt7: "The bankruptcy filing by Andrew P Thompson, undertaken in 2009-09-23 in Utica, MI under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
Andrew P Thompson — Michigan, 09-69438


ᐅ Darlene Thurston, Michigan

Address: 2448 Orchard Crest St Utica, MI 48317

Brief Overview of Bankruptcy Case 10-49533-tjt: "Utica, MI resident Darlene Thurston's Mar 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-28."
Darlene Thurston — Michigan, 10-49533


ᐅ Frank Tibaudo, Michigan

Address: 8684 Hedgeway Dr Utica, MI 48317

Concise Description of Bankruptcy Case 11-70819-pjs7: "Utica, MI resident Frank Tibaudo's Dec 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-06."
Frank Tibaudo — Michigan, 11-70819


ᐅ William M Tippen, Michigan

Address: 50097 Chelmsford Ct Utica, MI 48315

Bankruptcy Case 13-45903-wsd Overview: "The bankruptcy filing by William M Tippen, undertaken in March 2013 in Utica, MI under Chapter 7, concluded with discharge in 2013-06-29 after liquidating assets."
William M Tippen — Michigan, 13-45903


ᐅ Deborah Tittle, Michigan

Address: 4710 Park Mnr S Apt 5101 Utica, MI 48316

Bankruptcy Case 10-63293-swr Overview: "In a Chapter 7 bankruptcy case, Deborah Tittle from Utica, MI, saw her proceedings start in Jul 22, 2010 and complete by Oct 26, 2010, involving asset liquidation."
Deborah Tittle — Michigan, 10-63293


ᐅ Diana Oksana Tkach, Michigan

Address: 53975 Birchwood Ct Utica, MI 48316-1901

Brief Overview of Bankruptcy Case 09-53497-tjt: "In her Chapter 13 bankruptcy case filed in Apr 30, 2009, Utica, MI's Diana Oksana Tkach agreed to a debt repayment plan, which was successfully completed by 2012-12-04."
Diana Oksana Tkach — Michigan, 09-53497


ᐅ Clarita Tobias, Michigan

Address: 49907 Leicester Ct Utica, MI 48315

Concise Description of Bankruptcy Case 09-75218-tjt7: "Clarita Tobias's bankruptcy, initiated in November 16, 2009 and concluded by Feb 15, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarita Tobias — Michigan, 09-75218


ᐅ Joseph Frederick Tocco, Michigan

Address: 8865 Nancy Ave Utica, MI 48317

Brief Overview of Bankruptcy Case 11-53086-swr: "The bankruptcy record of Joseph Frederick Tocco from Utica, MI, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Joseph Frederick Tocco — Michigan, 11-53086


ᐅ Adam B Todd, Michigan

Address: 53130 Jewell Rd Utica, MI 48315-1768

Brief Overview of Bankruptcy Case 09-08217-jw: "Chapter 13 bankruptcy for Adam B Todd in Utica, MI began in Oct 31, 2009, focusing on debt restructuring, concluding with plan fulfillment in 07.31.2012."
Adam B Todd — Michigan, 09-08217-jw