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 Anthony Barg, Michigan

Address: 2414 Barclay Ave Utica, MI 48317

Bankruptcy Case 09-77343-wsd Summary: "Anthony Barg's Chapter 7 bankruptcy, filed in Utica, MI in Dec 7, 2009, led to asset liquidation, with the case closing in 03.16.2010."
Anthony Barg — Michigan, 09-77343


ᐅ Carol Barlow, Michigan

Address: 2952 Benedict Ln Utica, MI 48316

Bankruptcy Case 12-53578-tjt Summary: "The bankruptcy filing by Carol Barlow, undertaken in 05.31.2012 in Utica, MI under Chapter 7, concluded with discharge in September 4, 2012 after liquidating assets."
Carol Barlow — Michigan, 12-53578


ᐅ Robert G Barnes, Michigan

Address: 46030 Spring Ln Utica, MI 48317

Concise Description of Bankruptcy Case 12-52803-tjt7: "Utica, MI resident Robert G Barnes's 2012-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-27."
Robert G Barnes — Michigan, 12-52803


ᐅ Bonny Barnes, Michigan

Address: 8083 23 Mile Rd Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-55541-tjt: "Bonny Barnes's Chapter 7 bankruptcy, filed in Utica, MI in June 2012, led to asset liquidation, with the case closing in Oct 2, 2012."
Bonny Barnes — Michigan, 12-55541


ᐅ Michael Barnes, Michigan

Address: 4727 Regina Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-46386-wsd: "In Utica, MI, Michael Barnes filed for Chapter 7 bankruptcy in Mar 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-06."
Michael Barnes — Michigan, 10-46386


ᐅ Michael Barrons, Michigan

Address: 46758 Huling St Utica, MI 48317

Concise Description of Bankruptcy Case 10-40407-wsd7: "The bankruptcy filing by Michael Barrons, undertaken in January 8, 2010 in Utica, MI under Chapter 7, concluded with discharge in 2010-04-14 after liquidating assets."
Michael Barrons — Michigan, 10-40407


ᐅ Amanda M Barry, Michigan

Address: 45453 Keding St Utica, MI 48317-6013

Brief Overview of Bankruptcy Case 15-56684-mbm: "In Utica, MI, Amanda M Barry filed for Chapter 7 bankruptcy in 11.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2016."
Amanda M Barry — Michigan, 15-56684


ᐅ Bernadet Bashi, Michigan

Address: 45049 Klingkammer St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-51803-pjs: "Utica, MI resident Bernadet Bashi's April 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2011."
Bernadet Bashi — Michigan, 11-51803


ᐅ Ghazwan Gebrail Bashi, Michigan

Address: 45376 Ashwood Ct Utica, MI 48317

Brief Overview of Bankruptcy Case 12-61593-wsd: "The case of Ghazwan Gebrail Bashi in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ghazwan Gebrail Bashi — Michigan, 12-61593


ᐅ Bartholomew J Basilico, Michigan

Address: 12970 Michael Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 11-54024-pjs: "Bartholomew J Basilico's bankruptcy, initiated in 05.16.2011 and concluded by 2011-08-20 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bartholomew J Basilico — Michigan, 11-54024


ᐅ Joseph Bastone, Michigan

Address: 47440 Brockmor Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-66832-wsd: "Joseph Bastone's Chapter 7 bankruptcy, filed in Utica, MI in 08/27/2010, led to asset liquidation, with the case closing in 2010-11-23."
Joseph Bastone — Michigan, 10-66832


ᐅ Holly Baugh, Michigan

Address: 45864 Cass Ave Apt 1 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-57641-pjs: "In a Chapter 7 bankruptcy case, Holly Baugh from Utica, MI, saw her proceedings start in 2010-05-28 and complete by 2010-09-01, involving asset liquidation."
Holly Baugh — Michigan, 10-57641


ᐅ James Bayagich, Michigan

Address: 54294 Trieste Ct Utica, MI 48316

Bankruptcy Case 10-42262-swr Overview: "The bankruptcy record of James Bayagich from Utica, MI, shows a Chapter 7 case filed in 01/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2010."
James Bayagich — Michigan, 10-42262


ᐅ Jeremy James Bean, Michigan

Address: 47137 Winthrop St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-64022-mbm: "In Utica, MI, Jeremy James Bean filed for Chapter 7 bankruptcy in 2012-10-30. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2013."
Jeremy James Bean — Michigan, 12-64022


ᐅ Susan Marie Beaver, Michigan

Address: 48370 Bluebird Dr Utica, MI 48317-2318

Bankruptcy Case 15-50514-pjs Summary: "In Utica, MI, Susan Marie Beaver filed for Chapter 7 bankruptcy in 2015-07-13. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-11."
Susan Marie Beaver — Michigan, 15-50514


ᐅ James Elbert Beaver, Michigan

Address: 48370 Bluebird Dr Utica, MI 48317-2318

Bankruptcy Case 15-50514-pjs Overview: "James Elbert Beaver's bankruptcy, initiated in 07.13.2015 and concluded by 10/11/2015 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Elbert Beaver — Michigan, 15-50514


ᐅ Jessica Beckeman, Michigan

Address: 49958 Berkshire Dr E Utica, MI 48315

Brief Overview of Bankruptcy Case 10-51160-swr: "Jessica Beckeman's Chapter 7 bankruptcy, filed in Utica, MI in April 4, 2010, led to asset liquidation, with the case closing in 07.13.2010."
Jessica Beckeman — Michigan, 10-51160


ᐅ Cari Kip Lee Becker, Michigan

Address: 8251 Speedway Dr Utica, MI 48317

Bankruptcy Case 13-40286-wsd Summary: "Cari Kip Lee Becker's bankruptcy, initiated in January 2013 and concluded by 04/13/2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cari Kip Lee Becker — Michigan, 13-40286


ᐅ Johnett Marie Beckham, Michigan

Address: 2519 Ann Sq Utica, MI 48317

Bankruptcy Case 13-48611-tjt Summary: "Johnett Marie Beckham's Chapter 7 bankruptcy, filed in Utica, MI in April 26, 2013, led to asset liquidation, with the case closing in 07.31.2013."
Johnett Marie Beckham — Michigan, 13-48611


ᐅ Patricia Bedner, Michigan

Address: 13841 Maple Grove Ave Utica, MI 48315

Bankruptcy Case 10-63727-wsd Summary: "The case of Patricia Bedner in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Bedner — Michigan, 10-63727


ᐅ Susan V Beech, Michigan

Address: 50215 Gravel Rdg Utica, MI 48317

Bankruptcy Case 12-45457-swr Overview: "The case of Susan V Beech in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan V Beech — Michigan, 12-45457


ᐅ Erald Bega, Michigan

Address: 45630 Altz St Utica, MI 48315-5940

Snapshot of U.S. Bankruptcy Proceeding Case 16-45581-pjs: "The case of Erald Bega in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erald Bega — Michigan, 16-45581


ᐅ Marie A Benacquisto, Michigan

Address: 11687 Squiers Blvd Utica, MI 48315

Brief Overview of Bankruptcy Case 11-48997-swr: "The case of Marie A Benacquisto in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie A Benacquisto — Michigan, 11-48997


ᐅ Jr Robert John Benner, Michigan

Address: 45200 Fox Ln E Apt 106 Utica, MI 48317

Brief Overview of Bankruptcy Case 13-48887-swr: "The bankruptcy filing by Jr Robert John Benner, undertaken in Apr 30, 2013 in Utica, MI under Chapter 7, concluded with discharge in 2013-08-04 after liquidating assets."
Jr Robert John Benner — Michigan, 13-48887


ᐅ Harold Bennett, Michigan

Address: 2314 Hamlin Rd Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-50293-wsd: "In Utica, MI, Harold Bennett filed for Chapter 7 bankruptcy in Apr 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2011."
Harold Bennett — Michigan, 11-50293


ᐅ Barbara S Beno, Michigan

Address: 50152 Bethesda Ct Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-67537-pjs: "Barbara S Beno's bankruptcy, initiated in Oct 24, 2011 and concluded by 2012-01-28 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara S Beno — Michigan, 11-67537


ᐅ Brian Berger, Michigan

Address: 49649 Wintergreen Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-43642-swr: "In Utica, MI, Brian Berger filed for Chapter 7 bankruptcy in February 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Brian Berger — Michigan, 10-43642


ᐅ Brunilda Berishaj, Michigan

Address: 54903 Shelby Rd Utica, MI 48316

Bankruptcy Case 11-41920-wsd Summary: "Brunilda Berishaj's Chapter 7 bankruptcy, filed in Utica, MI in January 26, 2011, led to asset liquidation, with the case closing in May 3, 2011."
Brunilda Berishaj — Michigan, 11-41920


ᐅ Julie Berishaj, Michigan

Address: 5360 Marsh View Ct Apt 134 Utica, MI 48316

Bankruptcy Case 12-66102-pjs Summary: "In a Chapter 7 bankruptcy case, Julie Berishaj from Utica, MI, saw her proceedings start in November 30, 2012 and complete by 03/06/2013, involving asset liquidation."
Julie Berishaj — Michigan, 12-66102


ᐅ Roko Berisic, Michigan

Address: 45270 Keding St Apt 304 Utica, MI 48317

Brief Overview of Bankruptcy Case 12-48552-tjt: "The case of Roko Berisic in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roko Berisic — Michigan, 12-48552


ᐅ Steven Paul Beutel, Michigan

Address: 56532 Chesapeake Trl Utica, MI 48316-5039

Brief Overview of Bankruptcy Case 14-58520-tjt: "The case of Steven Paul Beutel in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Paul Beutel — Michigan, 14-58520


ᐅ Steven Bezenah, Michigan

Address: 52893 Seven Oaks Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 12-45291-wsd: "Steven Bezenah's Chapter 7 bankruptcy, filed in Utica, MI in 03/05/2012, led to asset liquidation, with the case closing in 06/09/2012."
Steven Bezenah — Michigan, 12-45291


ᐅ Thaddeus A Bienkowski, Michigan

Address: 46445 Meadowview Dr Utica, MI 48317

Bankruptcy Case 11-41197-tjt Summary: "The case of Thaddeus A Bienkowski in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thaddeus A Bienkowski — Michigan, 11-41197


ᐅ Kip Bigelow, Michigan

Address: 52711 Fayette Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 09-78385-swr: "Utica, MI resident Kip Bigelow's Dec 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2010."
Kip Bigelow — Michigan, 09-78385


ᐅ Kirk Allen Bigelow, Michigan

Address: 52711 Fayette Dr Utica, MI 48316-3059

Brief Overview of Bankruptcy Case 09-68080-mbm: "Kirk Allen Bigelow's Chapter 13 bankruptcy in Utica, MI started in 09.10.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-14."
Kirk Allen Bigelow — Michigan, 09-68080


ᐅ Jamie Bihnam, Michigan

Address: 47809 Milonas Dr Utica, MI 48315

Bankruptcy Case 10-55024-tjt Overview: "In Utica, MI, Jamie Bihnam filed for Chapter 7 bankruptcy in 05/05/2010. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2010."
Jamie Bihnam — Michigan, 10-55024


ᐅ Charles Albert Bilot, Michigan

Address: 48911 Bay Shore Ct Utica, MI 48315

Concise Description of Bankruptcy Case 12-55035-wsd7: "Charles Albert Bilot's Chapter 7 bankruptcy, filed in Utica, MI in 06.22.2012, led to asset liquidation, with the case closing in September 2012."
Charles Albert Bilot — Michigan, 12-55035


ᐅ Trudell Sharon A Bilous, Michigan

Address: 14958 Stoney Brook Dr Utica, MI 48315

Bankruptcy Case 12-47125-swr Summary: "The bankruptcy record of Trudell Sharon A Bilous from Utica, MI, shows a Chapter 7 case filed in Mar 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-26."
Trudell Sharon A Bilous — Michigan, 12-47125


ᐅ Arcangelo Biondo, Michigan

Address: 14133 Bournemuth Dr Utica, MI 48315

Concise Description of Bankruptcy Case 13-58142-mbm7: "In Utica, MI, Arcangelo Biondo filed for Chapter 7 bankruptcy in September 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-04."
Arcangelo Biondo — Michigan, 13-58142


ᐅ Benedect Biondo, Michigan

Address: 56679 Edgewood Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 10-52844-tjt: "The case of Benedect Biondo in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benedect Biondo — Michigan, 10-52844


ᐅ Lisa L Biondo, Michigan

Address: 48587 Leafdale Ct Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-70857-mbm: "Utica, MI resident Lisa L Biondo's 12.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-07."
Lisa L Biondo — Michigan, 11-70857


ᐅ Rosemari A Biondo, Michigan

Address: 47662 Kathy Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 12-56045-swr: "The bankruptcy filing by Rosemari A Biondo, undertaken in 2012-07-06 in Utica, MI under Chapter 7, concluded with discharge in 10/10/2012 after liquidating assets."
Rosemari A Biondo — Michigan, 12-56045


ᐅ Laura Ann Bjorkman, Michigan

Address: 45740 Kensington St Utica, MI 48317

Bankruptcy Case 09-70837-tjt Overview: "Laura Ann Bjorkman's Chapter 7 bankruptcy, filed in Utica, MI in Oct 5, 2009, led to asset liquidation, with the case closing in 01.09.2010."
Laura Ann Bjorkman — Michigan, 09-70837


ᐅ Ii Larry G Black, Michigan

Address: 7421 21 Mile Rd Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-44146-tjt: "Ii Larry G Black's bankruptcy, initiated in 02.23.2012 and concluded by May 29, 2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Larry G Black — Michigan, 12-44146


ᐅ Alica Maria Blackmon, Michigan

Address: 46455 Evans Dr Apt 202 Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 13-40732-swr: "The case of Alica Maria Blackmon in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alica Maria Blackmon — Michigan, 13-40732


ᐅ Tony Donell Blair, Michigan

Address: 45700 Spring Ln Apt 206 Utica, MI 48317-4848

Bankruptcy Case 15-48123-wsd Overview: "Utica, MI resident Tony Donell Blair's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-24."
Tony Donell Blair — Michigan, 15-48123


ᐅ Sharron Blake, Michigan

Address: 4850 Park Mnr E Apt 4308 Utica, MI 48316

Bankruptcy Case 09-74018-mbm Summary: "In a Chapter 7 bankruptcy case, Sharron Blake from Utica, MI, saw her proceedings start in 2009-11-03 and complete by 02.07.2010, involving asset liquidation."
Sharron Blake — Michigan, 09-74018


ᐅ Mary Blakely, Michigan

Address: 2062 Marmoor Dr # 46 Utica, MI 48317

Concise Description of Bankruptcy Case 10-50243-mbm7: "The case of Mary Blakely in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Blakely — Michigan, 10-50243


ᐅ Melissa L Blanco, Michigan

Address: 47880 Ryan Rd Utica, MI 48317-2874

Snapshot of U.S. Bankruptcy Proceeding Case 16-40093-tjt: "The bankruptcy filing by Melissa L Blanco, undertaken in January 5, 2016 in Utica, MI under Chapter 7, concluded with discharge in 04/04/2016 after liquidating assets."
Melissa L Blanco — Michigan, 16-40093


ᐅ Stephen V Blanco, Michigan

Address: 47880 Ryan Rd Utica, MI 48317-2874

Brief Overview of Bankruptcy Case 16-40093-tjt: "In Utica, MI, Stephen V Blanco filed for Chapter 7 bankruptcy in January 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.04.2016."
Stephen V Blanco — Michigan, 16-40093


ᐅ Beverly Jean Blankenship, Michigan

Address: 14456 Dunstable Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 12-53912-swr: "Beverly Jean Blankenship's Chapter 7 bankruptcy, filed in Utica, MI in 2012-06-06, led to asset liquidation, with the case closing in September 2012."
Beverly Jean Blankenship — Michigan, 12-53912


ᐅ Cheryl Blaszczyk, Michigan

Address: 48790 Bluebird Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-45585-mbm: "The bankruptcy record of Cheryl Blaszczyk from Utica, MI, shows a Chapter 7 case filed in 02.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2010."
Cheryl Blaszczyk — Michigan, 10-45585


ᐅ Gary R Blizinski, Michigan

Address: 7020 Reber Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-41109-mbm: "The bankruptcy record of Gary R Blizinski from Utica, MI, shows a Chapter 7 case filed in Jan 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-23."
Gary R Blizinski — Michigan, 11-41109


ᐅ Jr Alfred Block, Michigan

Address: 54841 Chippewa Ct Utica, MI 48315

Bankruptcy Case 10-58788-tjt Summary: "In Utica, MI, Jr Alfred Block filed for Chapter 7 bankruptcy in 06/09/2010. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2010."
Jr Alfred Block — Michigan, 10-58788


ᐅ Marsha Bodary, Michigan

Address: 7043 Greeley St Utica, MI 48317

Bankruptcy Case 10-68570-wsd Summary: "Utica, MI resident Marsha Bodary's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.19.2010."
Marsha Bodary — Michigan, 10-68570


ᐅ Donna Boehm, Michigan

Address: 45913 Karam Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-54841-tjt: "Utica, MI resident Donna Boehm's 06/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-23."
Donna Boehm — Michigan, 12-54841


ᐅ Kenneth Boehm, Michigan

Address: 13912 Wheaton Dr Utica, MI 48315

Concise Description of Bankruptcy Case 10-46700-pjs7: "Kenneth Boehm's Chapter 7 bankruptcy, filed in Utica, MI in March 4, 2010, led to asset liquidation, with the case closing in 2010-06-08."
Kenneth Boehm — Michigan, 10-46700


ᐅ Janet K Bogema, Michigan

Address: 2037 Shirewood Dr Utica, MI 48317

Bankruptcy Case 13-52534-pjs Overview: "The case of Janet K Bogema in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet K Bogema — Michigan, 13-52534


ᐅ Lisa Ann Bogus, Michigan

Address: 54838 Monarch Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-53252-tjt: "Lisa Ann Bogus's Chapter 7 bankruptcy, filed in Utica, MI in May 2012, led to asset liquidation, with the case closing in 2012-09-02."
Lisa Ann Bogus — Michigan, 12-53252


ᐅ Ljuvidj Bojaj, Michigan

Address: 5683 Parshall Dr Utica, MI 48316

Bankruptcy Case 12-54056-wsd Overview: "In a Chapter 7 bankruptcy case, Ljuvidj Bojaj from Utica, MI, saw their proceedings start in June 2012 and complete by September 11, 2012, involving asset liquidation."
Ljuvidj Bojaj — Michigan, 12-54056


ᐅ Keith Bolotta, Michigan

Address: 8874 Janis St Utica, MI 48317

Bankruptcy Case 11-56857-wsd Overview: "Utica, MI resident Keith Bolotta's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Keith Bolotta — Michigan, 11-56857


ᐅ Christopher Scot Bomek, Michigan

Address: 55066 Westchester Dr Utica, MI 48316

Bankruptcy Case 11-42610-pjs Summary: "The case of Christopher Scot Bomek in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Scot Bomek — Michigan, 11-42610


ᐅ Linda Dianne Bommarito, Michigan

Address: 2080 Leighton Dr Utica, MI 48317

Concise Description of Bankruptcy Case 11-71695-swr7: "Utica, MI resident Linda Dianne Bommarito's 12.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2012."
Linda Dianne Bommarito — Michigan, 11-71695


ᐅ Sandra Ann Bommarito, Michigan

Address: 45548 Cass Ave Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-53401-tjt: "Utica, MI resident Sandra Ann Bommarito's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2012."
Sandra Ann Bommarito — Michigan, 12-53401


ᐅ Sara Boncheff, Michigan

Address: 46456 Cypress St Utica, MI 48315

Brief Overview of Bankruptcy Case 10-75986-mbm: "Sara Boncheff's bankruptcy, initiated in 11.30.2010 and concluded by March 2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Boncheff — Michigan, 10-75986


ᐅ Anthony Bonczak, Michigan

Address: 44048 Utica Rd Utica, MI 48317

Bankruptcy Case 10-54964-mbm Summary: "In a Chapter 7 bankruptcy case, Anthony Bonczak from Utica, MI, saw their proceedings start in 05.04.2010 and complete by August 8, 2010, involving asset liquidation."
Anthony Bonczak — Michigan, 10-54964


ᐅ Sandra J Bonenfant, Michigan

Address: 13854 Bronte Dr N Lot 63 Utica, MI 48315

Bankruptcy Case 11-48510-wsd Overview: "Sandra J Bonenfant's bankruptcy, initiated in 2011-03-28 and concluded by July 2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra J Bonenfant — Michigan, 11-48510


ᐅ Nicole Alyse Bonk, Michigan

Address: 45699 Utica Grn E Utica, MI 48317-5138

Bankruptcy Case 15-47085-mar Summary: "In a Chapter 7 bankruptcy case, Nicole Alyse Bonk from Utica, MI, saw her proceedings start in May 4, 2015 and complete by 08/02/2015, involving asset liquidation."
Nicole Alyse Bonk — Michigan, 15-47085


ᐅ Ronald Richard Bordas, Michigan

Address: 48600 Jamie Cir Utica, MI 48317

Concise Description of Bankruptcy Case 11-43297-mbm7: "The bankruptcy record of Ronald Richard Bordas from Utica, MI, shows a Chapter 7 case filed in 2011-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-17."
Ronald Richard Bordas — Michigan, 11-43297


ᐅ Paul Borg, Michigan

Address: 4211 Briar Dr Utica, MI 48316

Concise Description of Bankruptcy Case 10-66864-pjs7: "Paul Borg's Chapter 7 bankruptcy, filed in Utica, MI in August 2010, led to asset liquidation, with the case closing in 12.01.2010."
Paul Borg — Michigan, 10-66864


ᐅ Petar Bosankic, Michigan

Address: 45697 Keding St Utica, MI 48317

Bankruptcy Case 10-78634-wsd Overview: "Utica, MI resident Petar Bosankic's 12.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2011."
Petar Bosankic — Michigan, 10-78634


ᐅ Janice E Bosman, Michigan

Address: 53232 Villa Cir Utica, MI 48316

Bankruptcy Case 11-53790-tjt Summary: "The bankruptcy record of Janice E Bosman from Utica, MI, shows a Chapter 7 case filed in May 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Janice E Bosman — Michigan, 11-53790


ᐅ Larry Burkors, Michigan

Address: 11164 Speedway Dr Utica, MI 48317

Brief Overview of Bankruptcy Case 09-78407-pjs: "The bankruptcy record of Larry Burkors from Utica, MI, shows a Chapter 7 case filed in 2009-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2010."
Larry Burkors — Michigan, 09-78407


ᐅ Scott A Burnham, Michigan

Address: 8901 Russell St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-53032-pjs: "The bankruptcy record of Scott A Burnham from Utica, MI, shows a Chapter 7 case filed in May 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Scott A Burnham — Michigan, 12-53032


ᐅ Kimely Burns, Michigan

Address: 45600 Kennedy Ave Utica, MI 48315

Bankruptcy Case 10-41083-swr Summary: "Utica, MI resident Kimely Burns's 01.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-21."
Kimely Burns — Michigan, 10-41083


ᐅ Jr Mack Burries, Michigan

Address: 8420 Annsbury Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 12-65494-pjs: "The bankruptcy record of Jr Mack Burries from Utica, MI, shows a Chapter 7 case filed in 11.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Jr Mack Burries — Michigan, 12-65494


ᐅ James S Burroughs, Michigan

Address: 14544 Crofton Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-19082-KRM: "The bankruptcy filing by James S Burroughs, undertaken in 2012-12-20 in Utica, MI under Chapter 7, concluded with discharge in Mar 26, 2013 after liquidating assets."
James S Burroughs — Michigan, 8:12-bk-19082


ᐅ Usman S Butt, Michigan

Address: 12879 Blue Lakes Cir Utica, MI 48315

Bankruptcy Case 13-50486-wsd Summary: "The bankruptcy filing by Usman S Butt, undertaken in 05/23/2013 in Utica, MI under Chapter 7, concluded with discharge in 2013-08-27 after liquidating assets."
Usman S Butt — Michigan, 13-50486


ᐅ Michael Butterfield, Michigan

Address: 54600 White Pine Ln Utica, MI 48315

Bankruptcy Case 10-43846-wsd Summary: "Michael Butterfield's bankruptcy, initiated in February 2010 and concluded by May 18, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Butterfield — Michigan, 10-43846


ᐅ James Raymond Butts, Michigan

Address: 45531 Kensington St Utica, MI 48317

Brief Overview of Bankruptcy Case 12-54254-wsd: "In a Chapter 7 bankruptcy case, James Raymond Butts from Utica, MI, saw their proceedings start in June 11, 2012 and complete by 2012-09-15, involving asset liquidation."
James Raymond Butts — Michigan, 12-54254


ᐅ David C Buxo, Michigan

Address: 54917 Aurora Park Utica, MI 48316

Bankruptcy Case 13-46787-tjt Overview: "Utica, MI resident David C Buxo's 04/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2013."
David C Buxo — Michigan, 13-46787


ᐅ Robert C Byrd, Michigan

Address: 2039 Dawes Ave Utica, MI 48317-3627

Concise Description of Bankruptcy Case 16-46631-pjs7: "Robert C Byrd's Chapter 7 bankruptcy, filed in Utica, MI in April 2016, led to asset liquidation, with the case closing in 2016-07-29."
Robert C Byrd — Michigan, 16-46631


ᐅ Katherine C Byrd, Michigan

Address: 2039 Dawes Ave Utica, MI 48317-3627

Snapshot of U.S. Bankruptcy Proceeding Case 16-46631-pjs: "The case of Katherine C Byrd in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine C Byrd — Michigan, 16-46631


ᐅ Shawn Byrne, Michigan

Address: 5073 Stellar Rd Utica, MI 48316

Concise Description of Bankruptcy Case 10-43222-wsd7: "The bankruptcy filing by Shawn Byrne, undertaken in 2010-02-04 in Utica, MI under Chapter 7, concluded with discharge in 2010-05-11 after liquidating assets."
Shawn Byrne — Michigan, 10-43222


ᐅ Billie Calabro, Michigan

Address: 52128 Brentwood Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-41627-swr: "The bankruptcy filing by Billie Calabro, undertaken in 2010-01-21 in Utica, MI under Chapter 7, concluded with discharge in 04/27/2010 after liquidating assets."
Billie Calabro — Michigan, 10-41627


ᐅ Robert Calamita, Michigan

Address: 13924 Bronte Dr N Utica, MI 48315

Concise Description of Bankruptcy Case 10-54670-tjt7: "Robert Calamita's bankruptcy, initiated in Apr 30, 2010 and concluded by 08/04/2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Calamita — Michigan, 10-54670


ᐅ Ronald Robert Calcaterra, Michigan

Address: 55986 Sequoia Ct Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-47277-mbm: "Ronald Robert Calcaterra's Chapter 7 bankruptcy, filed in Utica, MI in 2011-03-17, led to asset liquidation, with the case closing in 2011-06-28."
Ronald Robert Calcaterra — Michigan, 11-47277


ᐅ Kristina Irene Caldwell, Michigan

Address: 45436 Brownell St Utica, MI 48317

Bankruptcy Case 11-44266-tjt Overview: "In a Chapter 7 bankruptcy case, Kristina Irene Caldwell from Utica, MI, saw her proceedings start in February 20, 2011 and complete by May 2011, involving asset liquidation."
Kristina Irene Caldwell — Michigan, 11-44266


ᐅ Brian Anthony Calomeni, Michigan

Address: 11141 Rhode Dr Utica, MI 48317

Concise Description of Bankruptcy Case 13-52846-pjs7: "Brian Anthony Calomeni's Chapter 7 bankruptcy, filed in Utica, MI in June 2013, led to asset liquidation, with the case closing in Oct 2, 2013."
Brian Anthony Calomeni — Michigan, 13-52846


ᐅ Agnieszka Calus, Michigan

Address: 48516 Roma Valley Dr # I91 Utica, MI 48317

Bankruptcy Case 11-52923-swr Overview: "Utica, MI resident Agnieszka Calus's May 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Agnieszka Calus — Michigan, 11-52923


ᐅ Gjon Camaj, Michigan

Address: 53329 Ruann Dr Utica, MI 48316

Bankruptcy Case 09-73761-mbm Summary: "In a Chapter 7 bankruptcy case, Gjon Camaj from Utica, MI, saw their proceedings start in 10/30/2009 and complete by 2010-02-03, involving asset liquidation."
Gjon Camaj — Michigan, 09-73761


ᐅ Paljoka Camaj, Michigan

Address: 56029 Red Cedar Ct Utica, MI 48316-5876

Bankruptcy Case 14-43332-mbm Summary: "In Utica, MI, Paljoka Camaj filed for Chapter 7 bankruptcy in 03.03.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2014."
Paljoka Camaj — Michigan, 14-43332


ᐅ Leach Danielle Marie Cameron, Michigan

Address: 44795 Utica Rd Utica, MI 48317

Bankruptcy Case 13-59704-tjt Summary: "The bankruptcy record of Leach Danielle Marie Cameron from Utica, MI, shows a Chapter 7 case filed in 2013-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2014."
Leach Danielle Marie Cameron — Michigan, 13-59704


ᐅ James Campbell, Michigan

Address: 45240 Brownell St Utica, MI 48317

Brief Overview of Bankruptcy Case 09-77061-wsd: "The case of James Campbell in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Campbell — Michigan, 09-77061


ᐅ Patricia L Candela, Michigan

Address: 49965 Spicer Ct S Utica, MI 48315

Concise Description of Bankruptcy Case 11-71011-pjs7: "Patricia L Candela's Chapter 7 bankruptcy, filed in Utica, MI in December 6, 2011, led to asset liquidation, with the case closing in 03/11/2012."
Patricia L Candela — Michigan, 11-71011


ᐅ Sheila K Candela, Michigan

Address: 49701 Elk Trl Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 13-43772-swr: "Sheila K Candela's Chapter 7 bankruptcy, filed in Utica, MI in 2013-02-28, led to asset liquidation, with the case closing in 06.04.2013."
Sheila K Candela — Michigan, 13-43772


ᐅ John A Cangialosi, Michigan

Address: 3291 Barnaby Dr Utica, MI 48316

Concise Description of Bankruptcy Case 12-65452-pjs7: "John A Cangialosi's Chapter 7 bankruptcy, filed in Utica, MI in 2012-11-20, led to asset liquidation, with the case closing in 02.24.2013."
John A Cangialosi — Michigan, 12-65452


ᐅ Angela Marie Cannarella, Michigan

Address: 8420 Annsbury Dr Utica, MI 48316-1920

Bankruptcy Case 16-41003-tjt Overview: "Angela Marie Cannarella's Chapter 7 bankruptcy, filed in Utica, MI in 01/28/2016, led to asset liquidation, with the case closing in April 27, 2016."
Angela Marie Cannarella — Michigan, 16-41003


ᐅ Marko Capelj, Michigan

Address: 46349 Coachwood Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 09-76217-tjt: "Marko Capelj's Chapter 7 bankruptcy, filed in Utica, MI in Nov 25, 2009, led to asset liquidation, with the case closing in March 1, 2010."
Marko Capelj — Michigan, 09-76217


ᐅ Girolamo Capicchioni, Michigan

Address: 55557 Monroe Dr Utica, MI 48316

Bankruptcy Case 10-48285-mbm Summary: "In a Chapter 7 bankruptcy case, Girolamo Capicchioni from Utica, MI, saw their proceedings start in 03.16.2010 and complete by Jun 20, 2010, involving asset liquidation."
Girolamo Capicchioni — Michigan, 10-48285