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 Chad Micheal White, Michigan

Address: 48440 Maplehurst Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-56721-tjt: "The bankruptcy filing by Chad Micheal White, undertaken in June 2011 in Utica, MI under Chapter 7, concluded with discharge in 2011-09-07 after liquidating assets."
Chad Micheal White — Michigan, 11-56721


ᐅ Reba White, Michigan

Address: 46163 Hampton Dr Utica, MI 48315

Concise Description of Bankruptcy Case 10-62030-mbm7: "Reba White's bankruptcy, initiated in July 8, 2010 and concluded by Oct 12, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reba White — Michigan, 10-62030


ᐅ Keven M Whiteman, Michigan

Address: 47246 Jeffry Utica, MI 48317-2920

Bankruptcy Case 14-44669-mbm Overview: "The bankruptcy record of Keven M Whiteman from Utica, MI, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2014."
Keven M Whiteman — Michigan, 14-44669


ᐅ Lynne M Whitmer, Michigan

Address: 53410 Dequindre Rd Utica, MI 48316

Concise Description of Bankruptcy Case 13-50487-wsd7: "In Utica, MI, Lynne M Whitmer filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2013."
Lynne M Whitmer — Michigan, 13-50487


ᐅ Teresa Whitney, Michigan

Address: 50255 Gravel Rdg Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-60582-tjt: "Teresa Whitney's bankruptcy, initiated in Jun 25, 2010 and concluded by 2010-09-29 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Whitney — Michigan, 10-60582


ᐅ Richard Whittaker, Michigan

Address: 5335 Rail View Ct Apt 153 Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-54811-pjs: "The bankruptcy filing by Richard Whittaker, undertaken in May 3, 2010 in Utica, MI under Chapter 7, concluded with discharge in 08.07.2010 after liquidating assets."
Richard Whittaker — Michigan, 10-54811


ᐅ Jody Ronald Wiegand, Michigan

Address: 12000 Hickory W Utica, MI 48315

Brief Overview of Bankruptcy Case 11-54817-wsd: "Jody Ronald Wiegand's bankruptcy, initiated in May 2011 and concluded by 08/30/2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Ronald Wiegand — Michigan, 11-54817


ᐅ Darlene Edith Wiegand, Michigan

Address: 52190 Schoenherr Rd Utica, MI 48315

Bankruptcy Case 13-49458-swr Summary: "In a Chapter 7 bankruptcy case, Darlene Edith Wiegand from Utica, MI, saw her proceedings start in May 8, 2013 and complete by Aug 12, 2013, involving asset liquidation."
Darlene Edith Wiegand — Michigan, 13-49458


ᐅ Anthony Wietecha, Michigan

Address: 7429 Connies Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-69687-tjt: "In a Chapter 7 bankruptcy case, Anthony Wietecha from Utica, MI, saw their proceedings start in 2010-09-25 and complete by 12.21.2010, involving asset liquidation."
Anthony Wietecha — Michigan, 10-69687


ᐅ Jeffrey Wilk, Michigan

Address: 46760 Lakepointe Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 10-67818-mbm: "Utica, MI resident Jeffrey Wilk's Sep 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2010."
Jeffrey Wilk — Michigan, 10-67818


ᐅ Dan Wilkins, Michigan

Address: 5650 Marsh View Ct Apt 88 Utica, MI 48316

Brief Overview of Bankruptcy Case 10-49063-mbm: "The bankruptcy filing by Dan Wilkins, undertaken in 2010-03-22 in Utica, MI under Chapter 7, concluded with discharge in 2010-06-26 after liquidating assets."
Dan Wilkins — Michigan, 10-49063


ᐅ Robin Suzanne Willcock, Michigan

Address: 13147 Independence Ave Utica, MI 48315

Bankruptcy Case 11-72013-pjs Summary: "Utica, MI resident Robin Suzanne Willcock's 12.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2012."
Robin Suzanne Willcock — Michigan, 11-72013


ᐅ Sarah Joanne Willett, Michigan

Address: 45860 Spring Ln Apt 108 Utica, MI 48317

Bankruptcy Case 09-71847-pjs Overview: "Utica, MI resident Sarah Joanne Willett's Oct 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2010."
Sarah Joanne Willett — Michigan, 09-71847


ᐅ Kelly Williams, Michigan

Address: 2466 Barclay Ave Utica, MI 48317

Concise Description of Bankruptcy Case 09-78107-wsd7: "The case of Kelly Williams in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Williams — Michigan, 09-78107


ᐅ Kimberly Anne Williams, Michigan

Address: 44264 Davis Dr Utica, MI 48317-5410

Bankruptcy Case 15-52280-mar Summary: "Utica, MI resident Kimberly Anne Williams's Aug 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2015."
Kimberly Anne Williams — Michigan, 15-52280


ᐅ John Williams, Michigan

Address: 11712 Weingartz E Utica, MI 48315

Bankruptcy Case 09-79082-swr Summary: "The case of John Williams in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Williams — Michigan, 09-79082


ᐅ Natia Maria Williams, Michigan

Address: 48580 Roma Valley Dr Apt 5 Utica, MI 48317

Brief Overview of Bankruptcy Case 13-62495-pjs: "In Utica, MI, Natia Maria Williams filed for Chapter 7 bankruptcy in 12.17.2013. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2014."
Natia Maria Williams — Michigan, 13-62495


ᐅ Thomas Harry Williams, Michigan

Address: 5175 Hodges Rd Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-55365-pjs: "Thomas Harry Williams's Chapter 7 bankruptcy, filed in Utica, MI in 2012-06-27, led to asset liquidation, with the case closing in October 1, 2012."
Thomas Harry Williams — Michigan, 12-55365


ᐅ Jennifer Ann Crystal Williams, Michigan

Address: 14450 Foy Creek Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 11-47877-wsd: "In a Chapter 7 bankruptcy case, Jennifer Ann Crystal Williams from Utica, MI, saw her proceedings start in 2011-03-23 and complete by Jun 28, 2011, involving asset liquidation."
Jennifer Ann Crystal Williams — Michigan, 11-47877


ᐅ Amber L Williams, Michigan

Address: 5360 Marsh View Ct Apt 136 Utica, MI 48316

Bankruptcy Case 11-61618-swr Overview: "In a Chapter 7 bankruptcy case, Amber L Williams from Utica, MI, saw her proceedings start in 2011-08-10 and complete by 2011-11-01, involving asset liquidation."
Amber L Williams — Michigan, 11-61618


ᐅ Carrie Williamson, Michigan

Address: 5220 Rail View Ct Apt 253 Utica, MI 48316

Bankruptcy Case 10-44047-mbm Overview: "The bankruptcy filing by Carrie Williamson, undertaken in February 2010 in Utica, MI under Chapter 7, concluded with discharge in 2010-05-19 after liquidating assets."
Carrie Williamson — Michigan, 10-44047


ᐅ Debra Grace Williford, Michigan

Address: 48599 Leafdale Ct Utica, MI 48317

Bankruptcy Case 12-67168-swr Overview: "The bankruptcy filing by Debra Grace Williford, undertaken in Dec 17, 2012 in Utica, MI under Chapter 7, concluded with discharge in Mar 23, 2013 after liquidating assets."
Debra Grace Williford — Michigan, 12-67168


ᐅ Debra Wilson, Michigan

Address: 46434 Jonathan Cir Utica, MI 48317

Concise Description of Bankruptcy Case 09-75115-swr7: "Debra Wilson's bankruptcy, initiated in November 13, 2009 and concluded by 2010-02-16 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Wilson — Michigan, 09-75115


ᐅ Dean Wilson, Michigan

Address: PO Box 183118 Utica, MI 48318

Brief Overview of Bankruptcy Case 10-60767-pjs: "In a Chapter 7 bankruptcy case, Dean Wilson from Utica, MI, saw their proceedings start in Jun 28, 2010 and complete by 10.02.2010, involving asset liquidation."
Dean Wilson — Michigan, 10-60767


ᐅ Keith Windmill, Michigan

Address: 15105 Covington Dr Utica, MI 48315

Bankruptcy Case 10-74738-pjs Overview: "Keith Windmill's bankruptcy, initiated in 2010-11-16 and concluded by 02/22/2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Windmill — Michigan, 10-74738


ᐅ Gale Ann Wintergerst, Michigan

Address: 14030 Lakeside Blvd N Apt 206 Utica, MI 48315

Bankruptcy Case 11-58938-mbm Overview: "Gale Ann Wintergerst's bankruptcy, initiated in July 12, 2011 and concluded by 2011-10-12 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gale Ann Wintergerst — Michigan, 11-58938


ᐅ Debra Lee Winters, Michigan

Address: 8400 Annsbury Dr Utica, MI 48316-1928

Bankruptcy Case 15-42820-wsd Summary: "Debra Lee Winters's Chapter 7 bankruptcy, filed in Utica, MI in February 26, 2015, led to asset liquidation, with the case closing in 2015-05-27."
Debra Lee Winters — Michigan, 15-42820


ᐅ Thomas Withers, Michigan

Address: 14353 Bournemuth Dr Utica, MI 48315

Bankruptcy Case 10-57858-swr Summary: "The case of Thomas Withers in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Withers — Michigan, 10-57858


ᐅ Jesse Witte, Michigan

Address: 49257 Freedom Ct Utica, MI 48315

Concise Description of Bankruptcy Case 10-64013-swr7: "In Utica, MI, Jesse Witte filed for Chapter 7 bankruptcy in 07/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Jesse Witte — Michigan, 10-64013


ᐅ Mercedes Rafaela Wittrock, Michigan

Address: 48412 Cardinal St Utica, MI 48317

Bankruptcy Case 12-44188-mbm Summary: "Mercedes Rafaela Wittrock's Chapter 7 bankruptcy, filed in Utica, MI in 2012-02-24, led to asset liquidation, with the case closing in May 15, 2012."
Mercedes Rafaela Wittrock — Michigan, 12-44188


ᐅ Jason Larry Wize, Michigan

Address: 2085 Partridge Dr Utica, MI 48317-2797

Concise Description of Bankruptcy Case 14-46474-pjs7: "In Utica, MI, Jason Larry Wize filed for Chapter 7 bankruptcy in Apr 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-13."
Jason Larry Wize — Michigan, 14-46474


ᐅ Teresa Maria Wojciechowski, Michigan

Address: PO Box 180229 Utica, MI 48318

Bankruptcy Case 09-70930-wsd Overview: "In a Chapter 7 bankruptcy case, Teresa Maria Wojciechowski from Utica, MI, saw her proceedings start in 10.06.2009 and complete by 01/10/2010, involving asset liquidation."
Teresa Maria Wojciechowski — Michigan, 09-70930


ᐅ Brian Wojciechowski, Michigan

Address: 6515 Flintlock Rdg Utica, MI 48317

Concise Description of Bankruptcy Case 09-79008-swr7: "Utica, MI resident Brian Wojciechowski's Dec 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Brian Wojciechowski — Michigan, 09-79008


ᐅ Julian Wojtowicz, Michigan

Address: 5144 Montgomery Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 11-69422-mbm: "The case of Julian Wojtowicz in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julian Wojtowicz — Michigan, 11-69422


ᐅ Joan Wolfe, Michigan

Address: 49727 Wintergreen Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 11-53633-tjt: "In Utica, MI, Joan Wolfe filed for Chapter 7 bankruptcy in 2011-05-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Joan Wolfe — Michigan, 11-53633


ᐅ Francine Wood, Michigan

Address: 50091 Regent St Utica, MI 48317

Concise Description of Bankruptcy Case 10-74712-swr7: "The case of Francine Wood in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francine Wood — Michigan, 10-74712


ᐅ Donna Workman, Michigan

Address: 53321 Odilon Ave Utica, MI 48316

Bankruptcy Case 10-09872-swd Overview: "Donna Workman's bankruptcy, initiated in 2010-08-12 and concluded by November 16, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Workman — Michigan, 10-09872


ᐅ Nora Yalda, Michigan

Address: 5010 Pebble Crk E Apt 6 Utica, MI 48317-4899

Snapshot of U.S. Bankruptcy Proceeding Case 15-54075-pjs: "In Utica, MI, Nora Yalda filed for Chapter 7 bankruptcy in 2015-09-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-23."
Nora Yalda — Michigan, 15-54075


ᐅ Yousif Yasi, Michigan

Address: 14016 Strathmore Dr Utica, MI 48315

Concise Description of Bankruptcy Case 10-62385-pjs7: "The case of Yousif Yasi in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yousif Yasi — Michigan, 10-62385


ᐅ Aliya Yasso, Michigan

Address: 2447 Orchard Crest St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-67803-swr: "In a Chapter 7 bankruptcy case, Aliya Yasso from Utica, MI, saw her proceedings start in 2011-10-26 and complete by January 30, 2012, involving asset liquidation."
Aliya Yasso — Michigan, 11-67803


ᐅ Mary Yerkovich, Michigan

Address: 46155 Boardman Dr Apt 104 Utica, MI 48315

Bankruptcy Case 10-41977-wsd Overview: "The case of Mary Yerkovich in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Yerkovich — Michigan, 10-41977


ᐅ Susie Yim, Michigan

Address: 14923 Stoney Brook Dr Utica, MI 48315

Bankruptcy Case 10-71516-pjs Overview: "In a Chapter 7 bankruptcy case, Susie Yim from Utica, MI, saw her proceedings start in 10.13.2010 and complete by 01/10/2011, involving asset liquidation."
Susie Yim — Michigan, 10-71516


ᐅ Joanie Chong Un Yo, Michigan

Address: 12867 Woodcrest Dr Utica, MI 48315

Concise Description of Bankruptcy Case 11-58367-tjt7: "The case of Joanie Chong Un Yo in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanie Chong Un Yo — Michigan, 11-58367


ᐅ Huda Youhana, Michigan

Address: 45593 Mount Auburn Ave Utica, MI 48315

Brief Overview of Bankruptcy Case 10-78166-pjs: "The bankruptcy filing by Huda Youhana, undertaken in December 22, 2010 in Utica, MI under Chapter 7, concluded with discharge in March 29, 2011 after liquidating assets."
Huda Youhana — Michigan, 10-78166


ᐅ May Youkhana, Michigan

Address: 13518 Culver Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 13-43734-mbm: "The bankruptcy filing by May Youkhana, undertaken in 02/28/2013 in Utica, MI under Chapter 7, concluded with discharge in 06/04/2013 after liquidating assets."
May Youkhana — Michigan, 13-43734


ᐅ Woody Bonnie Jean Young, Michigan

Address: 45230 Keding St Apt 304 Utica, MI 48317-6032

Brief Overview of Bankruptcy Case 15-42424-mar: "In a Chapter 7 bankruptcy case, Woody Bonnie Jean Young from Utica, MI, saw her proceedings start in Feb 20, 2015 and complete by 2015-05-21, involving asset liquidation."
Woody Bonnie Jean Young — Michigan, 15-42424


ᐅ Susie L Young, Michigan

Address: 12745 Towering Oaks Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 12-54300-tjt: "Utica, MI resident Susie L Young's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2012."
Susie L Young — Michigan, 12-54300


ᐅ Karen M Young, Michigan

Address: 49273 Freedom Ct Utica, MI 48315

Bankruptcy Case 12-53246-swr Overview: "Utica, MI resident Karen M Young's 2012-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2012."
Karen M Young — Michigan, 12-53246


ᐅ Sr Kenneth Young, Michigan

Address: 2228 Juniper Ct Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-52508-wsd: "Sr Kenneth Young's Chapter 7 bankruptcy, filed in Utica, MI in 2010-04-16, led to asset liquidation, with the case closing in 07/21/2010."
Sr Kenneth Young — Michigan, 10-52508


ᐅ Emad Kareem Youno, Michigan

Address: 6721 Blackwell Utica, MI 48317

Brief Overview of Bankruptcy Case 12-64526-mbm: "The case of Emad Kareem Youno in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emad Kareem Youno — Michigan, 12-64526


ᐅ Azhar K Yousef, Michigan

Address: 13892 Silent Woods Dr Utica, MI 48315

Bankruptcy Case 12-64325-mbm Overview: "Azhar K Yousef's bankruptcy, initiated in 11.01.2012 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."
Azhar K Yousef — Michigan, 12-64325


ᐅ Dawn Yurisko, Michigan

Address: 6948 Montgomery Dr Utica, MI 48316

Bankruptcy Case 09-78003-swr Summary: "Dawn Yurisko's Chapter 7 bankruptcy, filed in Utica, MI in 12.14.2009, led to asset liquidation, with the case closing in March 2010."
Dawn Yurisko — Michigan, 09-78003


ᐅ Janice T Zager, Michigan

Address: 45295 Deshon St Utica, MI 48317-5611

Snapshot of U.S. Bankruptcy Proceeding Case 14-53558-wsd: "The case of Janice T Zager in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice T Zager — Michigan, 14-53558


ᐅ Rimon Zaia, Michigan

Address: 47089 Exeter Ct Utica, MI 48315

Bankruptcy Case 10-68174-mbm Summary: "In a Chapter 7 bankruptcy case, Rimon Zaia from Utica, MI, saw their proceedings start in 09.09.2010 and complete by Dec 14, 2010, involving asset liquidation."
Rimon Zaia — Michigan, 10-68174


ᐅ Douraid R Zakar, Michigan

Address: 45535 Briarwood Ct Utica, MI 48317

Concise Description of Bankruptcy Case 13-43569-tjt7: "The bankruptcy filing by Douraid R Zakar, undertaken in 02.27.2013 in Utica, MI under Chapter 7, concluded with discharge in 06.03.2013 after liquidating assets."
Douraid R Zakar — Michigan, 13-43569


ᐅ Kathy Zalewski, Michigan

Address: 45147 Deepwood Ct Utica, MI 48317

Concise Description of Bankruptcy Case 10-60447-wsd7: "Kathy Zalewski's Chapter 7 bankruptcy, filed in Utica, MI in 06.24.2010, led to asset liquidation, with the case closing in September 2010."
Kathy Zalewski — Michigan, 10-60447


ᐅ Molly Zappitell, Michigan

Address: 8757 Messmore Rd Utica, MI 48317

Brief Overview of Bankruptcy Case 10-47250-pjs: "Molly Zappitell's Chapter 7 bankruptcy, filed in Utica, MI in March 8, 2010, led to asset liquidation, with the case closing in 2010-06-12."
Molly Zappitell — Michigan, 10-47250


ᐅ Sawson Zetouna, Michigan

Address: 54495 Carrington Dr Utica, MI 48316

Concise Description of Bankruptcy Case 10-53781-mbm7: "In Utica, MI, Sawson Zetouna filed for Chapter 7 bankruptcy in 04.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-31."
Sawson Zetouna — Michigan, 10-53781


ᐅ Noah Michael Zielinski, Michigan

Address: 12460 Noonan Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-53315-mbm: "In Utica, MI, Noah Michael Zielinski filed for Chapter 7 bankruptcy in 05.09.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Noah Michael Zielinski — Michigan, 11-53315


ᐅ Edward Thomas Zielinski, Michigan

Address: 5109 Vincent Trl Utica, MI 48316

Bankruptcy Case 12-65092-wsd Summary: "In a Chapter 7 bankruptcy case, Edward Thomas Zielinski from Utica, MI, saw their proceedings start in Nov 14, 2012 and complete by 02/18/2013, involving asset liquidation."
Edward Thomas Zielinski — Michigan, 12-65092


ᐅ Brittany L Zielke, Michigan

Address: 4875 Auburn Rd Utica, MI 48317-4108

Concise Description of Bankruptcy Case 15-52362-mar7: "Utica, MI resident Brittany L Zielke's 08/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-17."
Brittany L Zielke — Michigan, 15-52362


ᐅ Martin Ziembowski, Michigan

Address: 1956 Orchard Crest St Utica, MI 48317

Bankruptcy Case 10-50477-tjt Summary: "Utica, MI resident Martin Ziembowski's Mar 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 4, 2010."
Martin Ziembowski — Michigan, 10-50477


ᐅ Justine Zitzewitz, Michigan

Address: 13780 Lakeside Blvd N Apt A205 Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-73192-wsd: "Justine Zitzewitz's Chapter 7 bankruptcy, filed in Utica, MI in 10.29.2010, led to asset liquidation, with the case closing in 2011-02-02."
Justine Zitzewitz — Michigan, 10-73192


ᐅ Lynnette Marie Zobay, Michigan

Address: 55075 Westchester Dr Utica, MI 48316-5360

Snapshot of U.S. Bankruptcy Proceeding Case 16-42685-mbm: "Utica, MI resident Lynnette Marie Zobay's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2016."
Lynnette Marie Zobay — Michigan, 16-42685


ᐅ Mark Zora, Michigan

Address: 45411 Sterritt St Utica, MI 48317

Brief Overview of Bankruptcy Case 13-59127-mbm: "In Utica, MI, Mark Zora filed for Chapter 7 bankruptcy in October 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-21."
Mark Zora — Michigan, 13-59127


ᐅ Nabeel Zora, Michigan

Address: 54223 Queensborough Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-66267-pjs: "Nabeel Zora's Chapter 7 bankruptcy, filed in Utica, MI in 2010-08-21, led to asset liquidation, with the case closing in November 2010."
Nabeel Zora — Michigan, 10-66267


ᐅ Ronald H Zuccaro, Michigan

Address: 5405 Rail View Ct Apt 175 Utica, MI 48316

Concise Description of Bankruptcy Case 11-71950-tjt7: "The bankruptcy filing by Ronald H Zuccaro, undertaken in 2011-12-19 in Utica, MI under Chapter 7, concluded with discharge in 03.24.2012 after liquidating assets."
Ronald H Zuccaro — Michigan, 11-71950