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 Amanda Toia, Michigan

Address: 2044 Barberry Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 12-44515-pjs: "The bankruptcy record of Amanda Toia from Utica, MI, shows a Chapter 7 case filed in Feb 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2012."
Amanda Toia — Michigan, 12-44515


ᐅ Mark Allen Tolbert, Michigan

Address: 45585 Utica Grn W Utica, MI 48317

Bankruptcy Case 12-63809-tjt Summary: "The bankruptcy filing by Mark Allen Tolbert, undertaken in 10/26/2012 in Utica, MI under Chapter 7, concluded with discharge in January 30, 2013 after liquidating assets."
Mark Allen Tolbert — Michigan, 12-63809


ᐅ Edmond Toma, Michigan

Address: 55534 Kingsway Dr Utica, MI 48316

Bankruptcy Case 12-44587-mbm Summary: "In a Chapter 7 bankruptcy case, Edmond Toma from Utica, MI, saw his proceedings start in 02.28.2012 and complete by 06/03/2012, involving asset liquidation."
Edmond Toma — Michigan, 12-44587


ᐅ Luma Ghali Tomas, Michigan

Address: 45155 Fox Ln W Apt 101 Utica, MI 48317

Brief Overview of Bankruptcy Case 11-58878-swr: "The bankruptcy filing by Luma Ghali Tomas, undertaken in 07/11/2011 in Utica, MI under Chapter 7, concluded with discharge in Oct 4, 2011 after liquidating assets."
Luma Ghali Tomas — Michigan, 11-58878


ᐅ Viretta Kay Tomblin, Michigan

Address: 5470 Stoney Pl S Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-64054-tjt: "The case of Viretta Kay Tomblin in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Viretta Kay Tomblin — Michigan, 11-64054


ᐅ Paul Tomei, Michigan

Address: 2478 Willow Wood Dr Utica, MI 48317

Bankruptcy Case 10-78036-pjs Overview: "Utica, MI resident Paul Tomei's 12.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2011."
Paul Tomei — Michigan, 10-78036


ᐅ Mumtaz Hanna Yousi Tomina, Michigan

Address: 54375 Scarboro Way Utica, MI 48316

Brief Overview of Bankruptcy Case 13-45546-swr: "Utica, MI resident Mumtaz Hanna Yousi Tomina's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Mumtaz Hanna Yousi Tomina — Michigan, 13-45546


ᐅ Jr Benjamin Guy Toner, Michigan

Address: 8509 Janis St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-63869-wsd: "Utica, MI resident Jr Benjamin Guy Toner's 09.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Jr Benjamin Guy Toner — Michigan, 11-63869


ᐅ Jahanna M Toomajanian, Michigan

Address: 53061 Providence Dr Utica, MI 48316

Bankruptcy Case 12-55270-wsd Overview: "In Utica, MI, Jahanna M Toomajanian filed for Chapter 7 bankruptcy in 06.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-30."
Jahanna M Toomajanian — Michigan, 12-55270


ᐅ Kassandra Marie Torres, Michigan

Address: 7686 Powers Ct Utica, MI 48317-2442

Bankruptcy Case 2014-45600-mbm Overview: "In a Chapter 7 bankruptcy case, Kassandra Marie Torres from Utica, MI, saw her proceedings start in 2014-04-01 and complete by June 30, 2014, involving asset liquidation."
Kassandra Marie Torres — Michigan, 2014-45600


ᐅ Daniel R Trainor, Michigan

Address: 7171 Ryburn St Utica, MI 48317

Bankruptcy Case 11-50365-wsd Summary: "In a Chapter 7 bankruptcy case, Daniel R Trainor from Utica, MI, saw his proceedings start in 2011-04-12 and complete by 2011-07-17, involving asset liquidation."
Daniel R Trainor — Michigan, 11-50365


ᐅ Lazor Jonce Trajkovski, Michigan

Address: 2524 Nickelby Dr Utica, MI 48316

Bankruptcy Case 13-40049-swr Summary: "Utica, MI resident Lazor Jonce Trajkovski's 2013-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Lazor Jonce Trajkovski — Michigan, 13-40049


ᐅ Melody Tranchida, Michigan

Address: 8386 Hedgeway Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-67082-mbm: "Melody Tranchida's Chapter 7 bankruptcy, filed in Utica, MI in 08/30/2010, led to asset liquidation, with the case closing in 2010-11-23."
Melody Tranchida — Michigan, 10-67082


ᐅ Safet Trgic, Michigan

Address: 5455 Marsh View Ct Apt 47 Utica, MI 48316

Concise Description of Bankruptcy Case 11-60693-swr7: "The bankruptcy record of Safet Trgic from Utica, MI, shows a Chapter 7 case filed in 2011-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-03."
Safet Trgic — Michigan, 11-60693


ᐅ Steven Tribble, Michigan

Address: 12109 Hidden View Ct Utica, MI 48315

Concise Description of Bankruptcy Case 10-75289-swr7: "Utica, MI resident Steven Tribble's November 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Steven Tribble — Michigan, 10-75289


ᐅ Andrew Tucker, Michigan

Address: 5564 Stoney Pl N Utica, MI 48316

Bankruptcy Case 10-72811-tjt Summary: "The case of Andrew Tucker in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Tucker — Michigan, 10-72811


ᐅ Sean Tull, Michigan

Address: 47555 Ben Franklin Dr Utica, MI 48315

Bankruptcy Case 10-44267-wsd Overview: "The bankruptcy filing by Sean Tull, undertaken in 02.15.2010 in Utica, MI under Chapter 7, concluded with discharge in 05/22/2010 after liquidating assets."
Sean Tull — Michigan, 10-44267


ᐅ John Tundo, Michigan

Address: 2230 Juniper Ct Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-75208-pjs: "In Utica, MI, John Tundo filed for Chapter 7 bankruptcy in 11/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/02/2011."
John Tundo — Michigan, 10-75208


ᐅ Julie I Tunney, Michigan

Address: 49091 W Woods Dr Utica, MI 48317-1855

Snapshot of U.S. Bankruptcy Proceeding Case 15-58690-mbm: "The case of Julie I Tunney in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie I Tunney — Michigan, 15-58690


ᐅ Scarlet Turner, Michigan

Address: 49287 Ashley Ct Utica, MI 48315

Bankruptcy Case 10-76042-tjt Summary: "The case of Scarlet Turner in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scarlet Turner — Michigan, 10-76042


ᐅ James W Turski, Michigan

Address: 6693 Mayfair Rd Utica, MI 48317

Concise Description of Bankruptcy Case 11-60243-tjt7: "In a Chapter 7 bankruptcy case, James W Turski from Utica, MI, saw their proceedings start in July 27, 2011 and complete by Oct 26, 2011, involving asset liquidation."
James W Turski — Michigan, 11-60243


ᐅ Sara J Tweedly, Michigan

Address: 45199 Walnut Ct Utica, MI 48317

Brief Overview of Bankruptcy Case 11-63855-pjs: "In Utica, MI, Sara J Tweedly filed for Chapter 7 bankruptcy in September 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/13/2011."
Sara J Tweedly — Michigan, 11-63855


ᐅ Dana Twork, Michigan

Address: 8531 22 Mile Rd Apt 4 Utica, MI 48317

Concise Description of Bankruptcy Case 09-78326-tjt7: "In a Chapter 7 bankruptcy case, Dana Twork from Utica, MI, saw their proceedings start in December 16, 2009 and complete by 03/22/2010, involving asset liquidation."
Dana Twork — Michigan, 09-78326


ᐅ Joshua David Tyll, Michigan

Address: 45064 Hecker Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-66203-pjs: "The bankruptcy record of Joshua David Tyll from Utica, MI, shows a Chapter 7 case filed in Nov 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-06."
Joshua David Tyll — Michigan, 12-66203


ᐅ Marko Ulic, Michigan

Address: 8400 Smiley Ave Utica, MI 48316

Bankruptcy Case 12-63769-tjt Overview: "In Utica, MI, Marko Ulic filed for Chapter 7 bankruptcy in 10/25/2012. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2013."
Marko Ulic — Michigan, 12-63769


ᐅ Romulus Adrian Ungureanu, Michigan

Address: 52700 Shelby Rd Utica, MI 48316

Concise Description of Bankruptcy Case 12-55201-pjs7: "The case of Romulus Adrian Ungureanu in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Romulus Adrian Ungureanu — Michigan, 12-55201


ᐅ Jacqualine J Untiedt, Michigan

Address: 2352 Nickelby Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 12-41135-swr: "Jacqualine J Untiedt's bankruptcy, initiated in 01.19.2012 and concluded by 04/24/2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqualine J Untiedt — Michigan, 12-41135


ᐅ Michele M Upchurch, Michigan

Address: 49854 Kingston Ct Utica, MI 48315

Bankruptcy Case 12-61992-tjt Overview: "Michele M Upchurch's bankruptcy, initiated in 09/30/2012 and concluded by 2013-01-04 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele M Upchurch — Michigan, 12-61992


ᐅ Neil Urick, Michigan

Address: 47546 Brockmor Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-63639-tjt: "Neil Urick's Chapter 7 bankruptcy, filed in Utica, MI in 07/26/2010, led to asset liquidation, with the case closing in 2010-10-30."
Neil Urick — Michigan, 10-63639


ᐅ Ciprian Ursu, Michigan

Address: 52833 Seven Oaks Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-43759-swr: "In a Chapter 7 bankruptcy case, Ciprian Ursu from Utica, MI, saw their proceedings start in 2011-02-15 and complete by 05.10.2011, involving asset liquidation."
Ciprian Ursu — Michigan, 11-43759


ᐅ Stephen Vaglica, Michigan

Address: 52134 Wembly Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-62270-tjt: "Stephen Vaglica's Chapter 7 bankruptcy, filed in Utica, MI in October 3, 2012, led to asset liquidation, with the case closing in January 2013."
Stephen Vaglica — Michigan, 12-62270


ᐅ Jennifer M Vagnetti, Michigan

Address: 45125 Elmhurst Ct Utica, MI 48317

Concise Description of Bankruptcy Case 11-72636-wsd7: "In Utica, MI, Jennifer M Vagnetti filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-27."
Jennifer M Vagnetti — Michigan, 11-72636


ᐅ Giuseppe S Vallone, Michigan

Address: 52641 Shelby Rd Utica, MI 48316

Bankruptcy Case 11-40649-pjs Overview: "Giuseppe S Vallone's Chapter 7 bankruptcy, filed in Utica, MI in 01/11/2011, led to asset liquidation, with the case closing in April 2011."
Giuseppe S Vallone — Michigan, 11-40649


ᐅ Slyke Kelly Van, Michigan

Address: 49743 Thornapple Ct Utica, MI 48315

Bankruptcy Case 10-53571-pjs Summary: "In a Chapter 7 bankruptcy case, Slyke Kelly Van from Utica, MI, saw their proceedings start in 2010-04-24 and complete by 07.29.2010, involving asset liquidation."
Slyke Kelly Van — Michigan, 10-53571


ᐅ Angela Lynn Vandevelder, Michigan

Address: 4042 Bramford Dr Utica, MI 48317

Bankruptcy Case 11-64625-mbm Summary: "Utica, MI resident Angela Lynn Vandevelder's Sep 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-23."
Angela Lynn Vandevelder — Michigan, 11-64625


ᐅ Carol A Vaneenoo, Michigan

Address: 50053 Wedgewood Ct S Utica, MI 48315

Concise Description of Bankruptcy Case 13-54299-pjs7: "The bankruptcy filing by Carol A Vaneenoo, undertaken in Jul 25, 2013 in Utica, MI under Chapter 7, concluded with discharge in Oct 29, 2013 after liquidating assets."
Carol A Vaneenoo — Michigan, 13-54299


ᐅ George Vasile, Michigan

Address: 46020 Spring Ln Apt 202 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-60531-tjt: "Utica, MI resident George Vasile's 07/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2011."
George Vasile — Michigan, 11-60531


ᐅ Ruben N Vasquez, Michigan

Address: 2391 Lee Ave Utica, MI 48317

Concise Description of Bankruptcy Case 11-58853-pjs7: "The case of Ruben N Vasquez in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben N Vasquez — Michigan, 11-58853


ᐅ Lawrence Vaughn, Michigan

Address: 4284 Summer Pl Utica, MI 48316

Bankruptcy Case 10-43296-tjt Overview: "Lawrence Vaughn's bankruptcy, initiated in 2010-02-05 and concluded by 2010-05-12 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Vaughn — Michigan, 10-43296


ᐅ Ronald William Vaxelaire, Michigan

Address: 54820 Arrowhead Dr Utica, MI 48315

Concise Description of Bankruptcy Case 12-44801-pjs7: "Ronald William Vaxelaire's bankruptcy, initiated in 2012-02-29 and concluded by June 4, 2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald William Vaxelaire — Michigan, 12-44801


ᐅ Jr Peter Vazquez, Michigan

Address: 45631 Altz St Utica, MI 48315

Bankruptcy Case 10-69008-pjs Overview: "Jr Peter Vazquez's Chapter 7 bankruptcy, filed in Utica, MI in 2010-09-18, led to asset liquidation, with the case closing in 12/28/2010."
Jr Peter Vazquez — Michigan, 10-69008


ᐅ Scott Vedro, Michigan

Address: 6125 Century Ct Utica, MI 48316

Brief Overview of Bankruptcy Case 10-49003-swr: "The bankruptcy filing by Scott Vedro, undertaken in 03.20.2010 in Utica, MI under Chapter 7, concluded with discharge in 2010-06-24 after liquidating assets."
Scott Vedro — Michigan, 10-49003


ᐅ Joseph Ventimiglia, Michigan

Address: 49270 Village Pointe Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-65507-wsd: "Joseph Ventimiglia's bankruptcy, initiated in August 12, 2010 and concluded by 2010-11-09 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Ventimiglia — Michigan, 10-65507


ᐅ Aimee Marie Vermeersch, Michigan

Address: 5554 Stoney Pl S Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 13-41609-pjs: "Aimee Marie Vermeersch's Chapter 7 bankruptcy, filed in Utica, MI in January 29, 2013, led to asset liquidation, with the case closing in 2013-04-23."
Aimee Marie Vermeersch — Michigan, 13-41609


ᐅ Raymond J Vernarsky, Michigan

Address: 2355 Durham Rd Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-45704-tjt: "The case of Raymond J Vernarsky in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond J Vernarsky — Michigan, 12-45704


ᐅ Allen Verriest, Michigan

Address: 46134 Meadowview Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-62391-swr: "The bankruptcy filing by Allen Verriest, undertaken in Jul 13, 2010 in Utica, MI under Chapter 7, concluded with discharge in 10/17/2010 after liquidating assets."
Allen Verriest — Michigan, 10-62391


ᐅ Dawn Vetter, Michigan

Address: 2052 Clearwood Ct Utica, MI 48316

Brief Overview of Bankruptcy Case 10-65931-wsd: "In a Chapter 7 bankruptcy case, Dawn Vetter from Utica, MI, saw her proceedings start in 2010-08-18 and complete by November 23, 2010, involving asset liquidation."
Dawn Vetter — Michigan, 10-65931


ᐅ Shirley Vieceli, Michigan

Address: 13780 Lakeside Blvd N Apt 201 Utica, MI 48315

Concise Description of Bankruptcy Case 09-79112-pjs7: "In a Chapter 7 bankruptcy case, Shirley Vieceli from Utica, MI, saw their proceedings start in 12/23/2009 and complete by 2010-04-01, involving asset liquidation."
Shirley Vieceli — Michigan, 09-79112


ᐅ Thomas M Villalpando, Michigan

Address: 45667 Gable Inn St Utica, MI 48317

Bankruptcy Case 12-48711-mbm Summary: "In a Chapter 7 bankruptcy case, Thomas M Villalpando from Utica, MI, saw their proceedings start in 04/05/2012 and complete by 2012-07-10, involving asset liquidation."
Thomas M Villalpando — Michigan, 12-48711


ᐅ Stephanie M Vitale, Michigan

Address: 45405 Utica Grn E Utica, MI 48317-5133

Bankruptcy Case 15-46898-wsd Summary: "Stephanie M Vitale's Chapter 7 bankruptcy, filed in Utica, MI in 04/30/2015, led to asset liquidation, with the case closing in 07/29/2015."
Stephanie M Vitale — Michigan, 15-46898


ᐅ Rance Vliet, Michigan

Address: 47130 Roland St Utica, MI 48317

Concise Description of Bankruptcy Case 10-74482-wsd7: "Rance Vliet's Chapter 7 bankruptcy, filed in Utica, MI in 11/12/2010, led to asset liquidation, with the case closing in Feb 16, 2011."
Rance Vliet — Michigan, 10-74482


ᐅ Russell Arthur Vollmers, Michigan

Address: 8880 Millis Rd Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-55155-wsd: "In Utica, MI, Russell Arthur Vollmers filed for Chapter 7 bankruptcy in 08.08.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Russell Arthur Vollmers — Michigan, 13-55155


ᐅ John Vovak, Michigan

Address: 14946 Orleans Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 10-77290-tjt: "The bankruptcy record of John Vovak from Utica, MI, shows a Chapter 7 case filed in 2010-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2011."
John Vovak — Michigan, 10-77290


ᐅ Robert Vuckovski, Michigan

Address: 11712 Weingartz E Utica, MI 48315

Bankruptcy Case 13-62222-pjs Overview: "The case of Robert Vuckovski in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Vuckovski — Michigan, 13-62222


ᐅ Ioan Vulcu, Michigan

Address: 3567 25 Mile Rd Utica, MI 48316

Bankruptcy Case 10-61212-swr Overview: "Ioan Vulcu's bankruptcy, initiated in 06/30/2010 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."
Ioan Vulcu — Michigan, 10-61212


ᐅ Leonardo Vuljevic, Michigan

Address: 53222 Bellamine Dr Utica, MI 48316

Bankruptcy Case 12-44575-swr Summary: "In Utica, MI, Leonardo Vuljevic filed for Chapter 7 bankruptcy in 02/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2012."
Leonardo Vuljevic — Michigan, 12-44575


ᐅ John Hugo Waatti, Michigan

Address: 56033 Sandy Ln Utica, MI 48316

Bankruptcy Case 11-69594-wsd Overview: "The bankruptcy record of John Hugo Waatti from Utica, MI, shows a Chapter 7 case filed in 2011-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 20, 2012."
John Hugo Waatti — Michigan, 11-69594


ᐅ Nicholas Wagner, Michigan

Address: 7748 Mary Lou Ct Utica, MI 48317

Bankruptcy Case 09-76171-wsd Summary: "In a Chapter 7 bankruptcy case, Nicholas Wagner from Utica, MI, saw his proceedings start in 11.24.2009 and complete by February 28, 2010, involving asset liquidation."
Nicholas Wagner — Michigan, 09-76171


ᐅ Leonard Waldorf, Michigan

Address: 45539 Klingkammer St Utica, MI 48317

Brief Overview of Bankruptcy Case 10-63630-swr: "The bankruptcy record of Leonard Waldorf from Utica, MI, shows a Chapter 7 case filed in 2010-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2010."
Leonard Waldorf — Michigan, 10-63630


ᐅ Jason Guy Walker, Michigan

Address: 46589 Huling St Utica, MI 48317

Bankruptcy Case 11-48822-tjt Summary: "In a Chapter 7 bankruptcy case, Jason Guy Walker from Utica, MI, saw his proceedings start in 2011-03-30 and complete by 07/04/2011, involving asset liquidation."
Jason Guy Walker — Michigan, 11-48822


ᐅ Bryan C Walker, Michigan

Address: 47810 Ben Franklin Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 13-51837-pjs: "The bankruptcy filing by Bryan C Walker, undertaken in 2013-06-12 in Utica, MI under Chapter 7, concluded with discharge in 09.16.2013 after liquidating assets."
Bryan C Walker — Michigan, 13-51837


ᐅ Jennifer Ryan Walker, Michigan

Address: 56675 Longhorn Dr Utica, MI 48316

Bankruptcy Case 11-40294-pjs Overview: "Jennifer Ryan Walker's bankruptcy, initiated in 01/06/2011 and concluded by 04/12/2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Ryan Walker — Michigan, 11-40294


ᐅ Sandra Wall, Michigan

Address: 46450 Lakeside Park Dr Apt 202 Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-56575-wsd: "The bankruptcy filing by Sandra Wall, undertaken in May 19, 2010 in Utica, MI under Chapter 7, concluded with discharge in 08/23/2010 after liquidating assets."
Sandra Wall — Michigan, 10-56575


ᐅ Adam L Wallace, Michigan

Address: 11631 Squiers Blvd Utica, MI 48315-5937

Bankruptcy Case 15-43609-wsd Overview: "In Utica, MI, Adam L Wallace filed for Chapter 7 bankruptcy in Mar 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-08."
Adam L Wallace — Michigan, 15-43609


ᐅ Rachel K Wallace, Michigan

Address: 11631 Squiers Blvd Utica, MI 48315-5937

Brief Overview of Bankruptcy Case 15-43609-wsd: "The bankruptcy filing by Rachel K Wallace, undertaken in 2015-03-10 in Utica, MI under Chapter 7, concluded with discharge in 06/08/2015 after liquidating assets."
Rachel K Wallace — Michigan, 15-43609


ᐅ Charlise Maddena Walton, Michigan

Address: 45635 Fox Ln E Utica, MI 48317

Concise Description of Bankruptcy Case 11-58945-mbm7: "Utica, MI resident Charlise Maddena Walton's 07/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Charlise Maddena Walton — Michigan, 11-58945


ᐅ Martha Lynn Walton, Michigan

Address: 6718 Saint Andrews Dr Utica, MI 48316

Bankruptcy Case 11-43023-wsd Overview: "The bankruptcy filing by Martha Lynn Walton, undertaken in February 2011 in Utica, MI under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Martha Lynn Walton — Michigan, 11-43023


ᐅ Crystal Michelle Ward, Michigan

Address: 5270 Sharon Ave Utica, MI 48317

Concise Description of Bankruptcy Case 13-46138-mbm7: "The case of Crystal Michelle Ward in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Michelle Ward — Michigan, 13-46138


ᐅ Pittman April Nicole Warden, Michigan

Address: 45103 Deepwood Ct # 52 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-50139-swr: "The bankruptcy record of Pittman April Nicole Warden from Utica, MI, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-21."
Pittman April Nicole Warden — Michigan, 13-50139


ᐅ Paige A Warnick, Michigan

Address: 8510 Goodale Ave Utica, MI 48317

Brief Overview of Bankruptcy Case 12-64102-mbm: "Utica, MI resident Paige A Warnick's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2013."
Paige A Warnick — Michigan, 12-64102


ᐅ Scott Warren, Michigan

Address: PO Box 180699 Utica, MI 48318

Bankruptcy Case 10-75507-swr Summary: "Scott Warren's bankruptcy, initiated in 11.23.2010 and concluded by Feb 27, 2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Warren — Michigan, 10-75507


ᐅ Bradley James Washinski, Michigan

Address: 45859 Cass Ave Utica, MI 48317

Concise Description of Bankruptcy Case 12-61307-wsd7: "Bradley James Washinski's bankruptcy, initiated in 09.20.2012 and concluded by 12.25.2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley James Washinski — Michigan, 12-61307


ᐅ Daniel Watchmaker, Michigan

Address: 45871 Wakefield St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-47293-pjs: "Daniel Watchmaker's Chapter 7 bankruptcy, filed in Utica, MI in March 2010, led to asset liquidation, with the case closing in June 2010."
Daniel Watchmaker — Michigan, 10-47293


ᐅ Laura Waterstradt, Michigan

Address: 47746 Homestead Ct Utica, MI 48315

Concise Description of Bankruptcy Case 10-66498-pjs7: "The bankruptcy filing by Laura Waterstradt, undertaken in 2010-08-24 in Utica, MI under Chapter 7, concluded with discharge in 11/28/2010 after liquidating assets."
Laura Waterstradt — Michigan, 10-66498


ᐅ Patricia Joan Wcisel, Michigan

Address: 49829 Kingston Ct # 199B Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-68286-tjt: "The bankruptcy record of Patricia Joan Wcisel from Utica, MI, shows a Chapter 7 case filed in 10/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-04."
Patricia Joan Wcisel — Michigan, 11-68286


ᐅ Thomas Wearn, Michigan

Address: 8155 MacKay Ct Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-76036-wsd: "The bankruptcy filing by Thomas Wearn, undertaken in Nov 30, 2010 in Utica, MI under Chapter 7, concluded with discharge in 2011-03-08 after liquidating assets."
Thomas Wearn — Michigan, 10-76036


ᐅ Michael J Weatherby, Michigan

Address: PO Box 180256 Utica, MI 48318-0256

Bankruptcy Case 16-49730-wsd Summary: "Utica, MI resident Michael J Weatherby's 07.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Michael J Weatherby — Michigan, 16-49730


ᐅ Michelle Lea Weaver, Michigan

Address: 48626 Lakeview E Utica, MI 48317-2736

Brief Overview of Bankruptcy Case 15-48330-mbm: "In a Chapter 7 bankruptcy case, Michelle Lea Weaver from Utica, MI, saw her proceedings start in 05.28.2015 and complete by 2015-08-26, involving asset liquidation."
Michelle Lea Weaver — Michigan, 15-48330


ᐅ Dwight Webb, Michigan

Address: 51062 Baltree Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-46456-tjt: "The bankruptcy filing by Dwight Webb, undertaken in March 2010 in Utica, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Dwight Webb — Michigan, 10-46456


ᐅ Daniel Webster, Michigan

Address: 47691 Winthrop St Utica, MI 48317

Brief Overview of Bankruptcy Case 10-75672-wsd: "The case of Daniel Webster in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Webster — Michigan, 10-75672


ᐅ Tracey Lynn Weikert, Michigan

Address: 49990 Spicer Ct S Utica, MI 48315-3682

Bankruptcy Case 15-56181-pjs Overview: "The bankruptcy record of Tracey Lynn Weikert from Utica, MI, shows a Chapter 7 case filed in 2015-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2016."
Tracey Lynn Weikert — Michigan, 15-56181


ᐅ David Weiland, Michigan

Address: 48731 Bluebird Dr Utica, MI 48317

Bankruptcy Case 10-64342-mbm Summary: "Utica, MI resident David Weiland's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-03."
David Weiland — Michigan, 10-64342


ᐅ Kandyce Weiland, Michigan

Address: 7000 Vicksburg Cir Utica, MI 48317

Bankruptcy Case 10-47106-swr Summary: "In Utica, MI, Kandyce Weiland filed for Chapter 7 bankruptcy in March 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-12."
Kandyce Weiland — Michigan, 10-47106


ᐅ Diana Veronica Weissensee, Michigan

Address: 45388 Kensington St Utica, MI 48317-5930

Concise Description of Bankruptcy Case 16-46280-mar7: "Diana Veronica Weissensee's Chapter 7 bankruptcy, filed in Utica, MI in April 26, 2016, led to asset liquidation, with the case closing in Jul 25, 2016."
Diana Veronica Weissensee — Michigan, 16-46280


ᐅ Jr William C Welch, Michigan

Address: 46446 Jonathan Cir Apt 111 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-45866-tjt: "The case of Jr William C Welch in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William C Welch — Michigan, 13-45866


ᐅ Glenn Weldon, Michigan

Address: 46155 Boardman Dr Apt 201 Utica, MI 48315

Bankruptcy Case 10-52867-tjt Overview: "In a Chapter 7 bankruptcy case, Glenn Weldon from Utica, MI, saw their proceedings start in April 19, 2010 and complete by Jul 24, 2010, involving asset liquidation."
Glenn Weldon — Michigan, 10-52867


ᐅ Stephanie Wentzel, Michigan

Address: 45471 Utica Grn E Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-56809-pjs: "Stephanie Wentzel's bankruptcy, initiated in 2010-05-21 and concluded by 2010-08-25 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Wentzel — Michigan, 10-56809


ᐅ Doris Werner, Michigan

Address: 14538 Leeds Ct Utica, MI 48315

Bankruptcy Case 10-64943-mbm Summary: "Doris Werner's Chapter 7 bankruptcy, filed in Utica, MI in August 2010, led to asset liquidation, with the case closing in November 10, 2010."
Doris Werner — Michigan, 10-64943


ᐅ Sr William Thomas Westlake, Michigan

Address: 5223 23 Mile Rd Utica, MI 48316

Bankruptcy Case 12-55481-mbm Overview: "Sr William Thomas Westlake's bankruptcy, initiated in Jun 28, 2012 and concluded by 2012-10-02 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr William Thomas Westlake — Michigan, 12-55481


ᐅ Michelle L Westrick, Michigan

Address: 8811 Janis St Utica, MI 48317

Brief Overview of Bankruptcy Case 11-50439-swr: "Michelle L Westrick's bankruptcy, initiated in April 2011 and concluded by 07.17.2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Westrick — Michigan, 11-50439


ᐅ Crystal M Wetherington, Michigan

Address: 46600 Waco St Utica, MI 48317

Brief Overview of Bankruptcy Case 11-64819-mbm: "The bankruptcy filing by Crystal M Wetherington, undertaken in 09/20/2011 in Utica, MI under Chapter 7, concluded with discharge in 12/25/2011 after liquidating assets."
Crystal M Wetherington — Michigan, 11-64819


ᐅ Gregory Wetherington, Michigan

Address: 45377 Dogwood Ct Utica, MI 48317

Bankruptcy Case 10-77822-wsd Overview: "The bankruptcy record of Gregory Wetherington from Utica, MI, shows a Chapter 7 case filed in 12.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Gregory Wetherington — Michigan, 10-77822


ᐅ David P Wetter, Michigan

Address: 47413 Eldon Dr Utica, MI 48317

Brief Overview of Bankruptcy Case 12-54262-tjt: "The case of David P Wetter in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David P Wetter — Michigan, 12-54262


ᐅ Cynthia M Worswick, Michigan

Address: 2584 Collins Ave Utica, MI 48317

Bankruptcy Case 12-42940-tjt Summary: "The case of Cynthia M Worswick in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia M Worswick — Michigan, 12-42940


ᐅ Vinitta C Worthan, Michigan

Address: 45397 Utica Grn E Utica, MI 48317

Bankruptcy Case 12-67639-swr Overview: "Utica, MI resident Vinitta C Worthan's 12.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-27."
Vinitta C Worthan — Michigan, 12-67639


ᐅ Anthony Wozniak, Michigan

Address: 4639 Auburn Rd Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-75005-tjt: "Anthony Wozniak's Chapter 7 bankruptcy, filed in Utica, MI in 11/18/2010, led to asset liquidation, with the case closing in 2011-02-15."
Anthony Wozniak — Michigan, 10-75005


ᐅ Lisa Wronikowski, Michigan

Address: 45527 Hidden View Ct Utica, MI 48315

Concise Description of Bankruptcy Case 10-68684-wsd7: "Lisa Wronikowski's bankruptcy, initiated in 2010-09-15 and concluded by 12/20/2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Wronikowski — Michigan, 10-68684


ᐅ Mireya Wronski, Michigan

Address: PO Box 180692 Utica, MI 48318

Brief Overview of Bankruptcy Case 10-55378-tjt: "In a Chapter 7 bankruptcy case, Mireya Wronski from Utica, MI, saw her proceedings start in May 2010 and complete by August 11, 2010, involving asset liquidation."
Mireya Wronski — Michigan, 10-55378


ᐅ Ii Keith Wrubel, Michigan

Address: 11185 Pacton Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-46554-tjt: "The bankruptcy record of Ii Keith Wrubel from Utica, MI, shows a Chapter 7 case filed in 2010-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2010."
Ii Keith Wrubel — Michigan, 10-46554


ᐅ Michael Dennis Wutka, Michigan

Address: 2001 Shirewood Dr Lot 291 Utica, MI 48317

Concise Description of Bankruptcy Case 12-55308-wsd7: "The bankruptcy record of Michael Dennis Wutka from Utica, MI, shows a Chapter 7 case filed in 2012-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2012."
Michael Dennis Wutka — Michigan, 12-55308