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 Mark Ercole Capicchioni, Michigan

Address: 3650 25 Mile Rd Utica, MI 48316

Brief Overview of Bankruptcy Case 13-49972-mbm: "Mark Ercole Capicchioni's bankruptcy, initiated in May 15, 2013 and concluded by 2013-08-19 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Ercole Capicchioni — Michigan, 13-49972


ᐅ Julie M Capizzi, Michigan

Address: 8417 Lindamar Ln Utica, MI 48316

Bankruptcy Case 12-54452-wsd Overview: "The case of Julie M Capizzi in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie M Capizzi — Michigan, 12-54452


ᐅ Gordon Capling, Michigan

Address: 53601 Huntington Dr Utica, MI 48316

Bankruptcy Case 13-51960-tjt Summary: "Utica, MI resident Gordon Capling's 2013-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2013."
Gordon Capling — Michigan, 13-51960


ᐅ Gordon Lee Capling, Michigan

Address: 53601 Huntington Dr Utica, MI 48316-2031

Brief Overview of Bankruptcy Case 14-20689-dob: "In a Chapter 7 bankruptcy case, Gordon Lee Capling from Utica, MI, saw his proceedings start in March 27, 2014 and complete by June 25, 2014, involving asset liquidation."
Gordon Lee Capling — Michigan, 14-20689


ᐅ Paul Cappuso, Michigan

Address: 56045 Clover Ct Utica, MI 48316

Bankruptcy Case 10-45934-mbm Summary: "In a Chapter 7 bankruptcy case, Paul Cappuso from Utica, MI, saw their proceedings start in February 2010 and complete by June 2, 2010, involving asset liquidation."
Paul Cappuso — Michigan, 10-45934


ᐅ Paul Carabelli, Michigan

Address: 55207 Parkview Dr Utica, MI 48316

Bankruptcy Case 12-64754-tjt Summary: "The case of Paul Carabelli in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Carabelli — Michigan, 12-64754


ᐅ Jeffrey Carbary, Michigan

Address: 5867 Middle Branch Dr Utica, MI 48316

Bankruptcy Case 09-77404-swr Summary: "Jeffrey Carbary's bankruptcy, initiated in 12/08/2009 and concluded by Mar 14, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Carbary — Michigan, 09-77404


ᐅ Luis Carceller, Michigan

Address: 2121 Crystal Lake Dr Apt P-292 Utica, MI 48316

Bankruptcy Case 13-57198-tjt Summary: "Luis Carceller's Chapter 7 bankruptcy, filed in Utica, MI in 2013-09-13, led to asset liquidation, with the case closing in 2013-12-18."
Luis Carceller — Michigan, 13-57198


ᐅ Timothy J Caringi, Michigan

Address: 47546 Jeffry Utica, MI 48317

Bankruptcy Case 11-68141-wsd Summary: "The case of Timothy J Caringi in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy J Caringi — Michigan, 11-68141


ᐅ Erika Rochelle Carlson, Michigan

Address: 6723 Olen St Utica, MI 48317

Brief Overview of Bankruptcy Case 13-51808-wsd: "The case of Erika Rochelle Carlson in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika Rochelle Carlson — Michigan, 13-51808


ᐅ Roy R Carlton, Michigan

Address: 12028 Blue Heron Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-44422-swr: "In Utica, MI, Roy R Carlton filed for Chapter 7 bankruptcy in 2011-02-22. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2011."
Roy R Carlton — Michigan, 11-44422


ᐅ Rosalba Carollo, Michigan

Address: 54332 E Annsbury Cir Utica, MI 48316

Bankruptcy Case 13-40441-swr Overview: "Utica, MI resident Rosalba Carollo's 2013-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2013."
Rosalba Carollo — Michigan, 13-40441


ᐅ Joe Carranza, Michigan

Address: 7673 Mary Lou Ct Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 09-75324-mbm: "The case of Joe Carranza in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe Carranza — Michigan, 09-75324


ᐅ Matthew Cassabon, Michigan

Address: 5730 25 Mile Rd Utica, MI 48316

Brief Overview of Bankruptcy Case 10-67735-swr: "In a Chapter 7 bankruptcy case, Matthew Cassabon from Utica, MI, saw their proceedings start in 2010-09-02 and complete by 12/07/2010, involving asset liquidation."
Matthew Cassabon — Michigan, 10-67735


ᐅ Kyle Cavanaugh, Michigan

Address: 46129 Vineyard Ave Utica, MI 48317

Brief Overview of Bankruptcy Case 13-57002-mbm: "The case of Kyle Cavanaugh in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle Cavanaugh — Michigan, 13-57002


ᐅ Patricia Anne Cavanaugh, Michigan

Address: 45960 Spring Ln Apt 104 Utica, MI 48317-4859

Bankruptcy Case 15-44100-mbm Summary: "Patricia Anne Cavanaugh's Chapter 7 bankruptcy, filed in Utica, MI in 2015-03-18, led to asset liquidation, with the case closing in June 2015."
Patricia Anne Cavanaugh — Michigan, 15-44100


ᐅ Sandra Lee Cencioni, Michigan

Address: 49291 Thornridge Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 11-58552-mbm: "Utica, MI resident Sandra Lee Cencioni's July 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Sandra Lee Cencioni — Michigan, 11-58552


ᐅ Diane Cernava, Michigan

Address: 13900 Lakeside Blvd N Apt 323 Utica, MI 48315

Concise Description of Bankruptcy Case 10-57668-mbm7: "Diane Cernava's bankruptcy, initiated in May 28, 2010 and concluded by 09/01/2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Cernava — Michigan, 10-57668


ᐅ Michelle M Cetkovic, Michigan

Address: 5490 Marsh View Ct Apt 106 Utica, MI 48316

Concise Description of Bankruptcy Case 11-71308-pjs7: "Michelle M Cetkovic's bankruptcy, initiated in 12.09.2011 and concluded by 2012-03-14 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Cetkovic — Michigan, 11-71308


ᐅ Helen Chahine, Michigan

Address: 56319 Chesapeake Trl Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-70714-mbm: "Helen Chahine's bankruptcy, initiated in 10.04.2010 and concluded by 01.10.2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Chahine — Michigan, 10-70714


ᐅ Jr Chahine Alex Chahine, Michigan

Address: 56319 Chesapeake Trl Bldg 24 Utica, MI 48316

Bankruptcy Case 11-70622-wsd Overview: "The case of Jr Chahine Alex Chahine in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Chahine Alex Chahine — Michigan, 11-70622


ᐅ Mariam Chahine, Michigan

Address: 56319 Chesapeake Trl Utica, MI 48316-5061

Bankruptcy Case 14-47456-pjs Summary: "Mariam Chahine's bankruptcy, initiated in 04.30.2014 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."
Mariam Chahine — Michigan, 14-47456


ᐅ Deborah Challet, Michigan

Address: 56157 Stoney Place Ln Utica, MI 48316

Concise Description of Bankruptcy Case 10-60002-mbm7: "Deborah Challet's Chapter 7 bankruptcy, filed in Utica, MI in 2010-06-21, led to asset liquidation, with the case closing in Sep 15, 2010."
Deborah Challet — Michigan, 10-60002


ᐅ Philip K Chapman, Michigan

Address: 4524 Fella St Utica, MI 48316

Bankruptcy Case 11-68226-wsd Overview: "In Utica, MI, Philip K Chapman filed for Chapter 7 bankruptcy in Oct 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2012."
Philip K Chapman — Michigan, 11-68226


ᐅ Brian James Charlier, Michigan

Address: 45368 Kensington St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-41457-swr: "The bankruptcy filing by Brian James Charlier, undertaken in 2012-01-24 in Utica, MI under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Brian James Charlier — Michigan, 12-41457


ᐅ Deborah Ann Cheek, Michigan

Address: 4880 Sidney St Utica, MI 48317

Bankruptcy Case 13-50770-tjt Summary: "The bankruptcy record of Deborah Ann Cheek from Utica, MI, shows a Chapter 7 case filed in May 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-01."
Deborah Ann Cheek — Michigan, 13-50770


ᐅ David Cheslo, Michigan

Address: 54633 Shelby Rd Utica, MI 48316

Brief Overview of Bankruptcy Case 11-58435-pjs: "David Cheslo's bankruptcy, initiated in 2011-07-05 and concluded by October 2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cheslo — Michigan, 11-58435


ᐅ Lonnie Chester, Michigan

Address: 54910 Stardust Ct Utica, MI 48316

Brief Overview of Bankruptcy Case 10-55017-pjs: "The case of Lonnie Chester in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie Chester — Michigan, 10-55017


ᐅ Matthew Chetosky, Michigan

Address: 52110 Dorchester Ln Utica, MI 48316

Bankruptcy Case 10-57020-wsd Overview: "Matthew Chetosky's Chapter 7 bankruptcy, filed in Utica, MI in May 24, 2010, led to asset liquidation, with the case closing in August 28, 2010."
Matthew Chetosky — Michigan, 10-57020


ᐅ Timothy E Chilva, Michigan

Address: 55875 Nicholas Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 12-64747-tjt: "In a Chapter 7 bankruptcy case, Timothy E Chilva from Utica, MI, saw their proceedings start in Nov 8, 2012 and complete by February 12, 2013, involving asset liquidation."
Timothy E Chilva — Michigan, 12-64747


ᐅ Andrew F Chisholm, Michigan

Address: 5335 Rail View Ct Apt 152 Utica, MI 48316

Bankruptcy Case 11-56803-swr Overview: "The bankruptcy record of Andrew F Chisholm from Utica, MI, shows a Chapter 7 case filed in 2011-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Andrew F Chisholm — Michigan, 11-56803


ᐅ Robin Chmielewski, Michigan

Address: 49232 Chestnut Hill Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 10-61944-mbm: "In a Chapter 7 bankruptcy case, Robin Chmielewski from Utica, MI, saw their proceedings start in 2010-07-08 and complete by October 2010, involving asset liquidation."
Robin Chmielewski — Michigan, 10-61944


ᐅ Michael Chrenenko, Michigan

Address: 51244 Christine Ct Utica, MI 48316

Bankruptcy Case 10-43002-pjs Overview: "In Utica, MI, Michael Chrenenko filed for Chapter 7 bankruptcy in 02/03/2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Michael Chrenenko — Michigan, 10-43002


ᐅ Roberto Ciamillo, Michigan

Address: 49139 Village Pointe Dr Utica, MI 48315

Bankruptcy Case 12-51724-tjt Summary: "Utica, MI resident Roberto Ciamillo's 2012-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2012."
Roberto Ciamillo — Michigan, 12-51724


ᐅ Andrew S Ciecko, Michigan

Address: 53866 Oakview Dr Utica, MI 48315

Bankruptcy Case 09-70254-swr Summary: "The bankruptcy record of Andrew S Ciecko from Utica, MI, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2010."
Andrew S Ciecko — Michigan, 09-70254


ᐅ Sinisa Cirovski, Michigan

Address: 8663 Saint John St Utica, MI 48317

Bankruptcy Case 10-69200-mbm Overview: "Utica, MI resident Sinisa Cirovski's 09.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Sinisa Cirovski — Michigan, 10-69200


ᐅ Michael Henry Claerhout, Michigan

Address: 5720 Westfalen Dr Utica, MI 48317

Brief Overview of Bankruptcy Case 12-65290-pjs: "The case of Michael Henry Claerhout in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Henry Claerhout — Michigan, 12-65290


ᐅ Michelle Clapham, Michigan

Address: 54098 Buccaneers Bay Utica, MI 48316

Brief Overview of Bankruptcy Case 09-75732-tjt: "The bankruptcy filing by Michelle Clapham, undertaken in Nov 20, 2009 in Utica, MI under Chapter 7, concluded with discharge in 2010-02-22 after liquidating assets."
Michelle Clapham — Michigan, 09-75732


ᐅ Jr Rickie Clark, Michigan

Address: 45230 Keding St Apt 102 Utica, MI 48317

Concise Description of Bankruptcy Case 10-60997-wsd7: "The bankruptcy record of Jr Rickie Clark from Utica, MI, shows a Chapter 7 case filed in 06.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-03."
Jr Rickie Clark — Michigan, 10-60997


ᐅ Grace Clark, Michigan

Address: 11702 Weingartz E Utica, MI 48315

Bankruptcy Case 10-61127-swr Summary: "In Utica, MI, Grace Clark filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2010."
Grace Clark — Michigan, 10-61127


ᐅ Kenneth Clark, Michigan

Address: 4281 Country Club Dr Utica, MI 48316

Bankruptcy Case 10-66765-pjs Overview: "In Utica, MI, Kenneth Clark filed for Chapter 7 bankruptcy in 08/26/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2010."
Kenneth Clark — Michigan, 10-66765


ᐅ Ralph W Claypool, Michigan

Address: 14896 Stoney Brook Dr Utica, MI 48315

Concise Description of Bankruptcy Case 11-70377-wsd7: "Utica, MI resident Ralph W Claypool's 2011-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2012."
Ralph W Claypool — Michigan, 11-70377


ᐅ Mark N Cleary, Michigan

Address: 48573 Lakeview E Lot 101 Utica, MI 48317

Bankruptcy Case 13-43236-pjs Summary: "The bankruptcy record of Mark N Cleary from Utica, MI, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2013."
Mark N Cleary — Michigan, 13-43236


ᐅ Angela Cline, Michigan

Address: 7519 Daisy Ave Utica, MI 48317

Bankruptcy Case 10-45178-wsd Summary: "The bankruptcy filing by Angela Cline, undertaken in 02.22.2010 in Utica, MI under Chapter 7, concluded with discharge in May 29, 2010 after liquidating assets."
Angela Cline — Michigan, 10-45178


ᐅ Abby Lyn Cloutier, Michigan

Address: 14911 Cranbrook Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 12-64019-pjs: "The case of Abby Lyn Cloutier in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abby Lyn Cloutier — Michigan, 12-64019


ᐅ David Coburger, Michigan

Address: 46554 Woodall Rd Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-49285-swr: "David Coburger's bankruptcy, initiated in 03/23/2010 and concluded by June 27, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Coburger — Michigan, 10-49285


ᐅ Janice L Cody, Michigan

Address: 1970 Crystal Lake Dr Apt E Utica, MI 48316

Concise Description of Bankruptcy Case 11-72414-tjt7: "The bankruptcy filing by Janice L Cody, undertaken in 2011-12-27 in Utica, MI under Chapter 7, concluded with discharge in Mar 20, 2012 after liquidating assets."
Janice L Cody — Michigan, 11-72414


ᐅ Collin Diana Cole, Michigan

Address: 11500 Rhode Dr Utica, MI 48317

Bankruptcy Case 10-54871-swr Summary: "The case of Collin Diana Cole in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Collin Diana Cole — Michigan, 10-54871


ᐅ Nicole Rae Collins, Michigan

Address: 7528 Nichols St Utica, MI 48317

Bankruptcy Case 11-61958-mbm Overview: "The case of Nicole Rae Collins in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Rae Collins — Michigan, 11-61958


ᐅ Lisa M Collins, Michigan

Address: 45058 Elmhurst Ct Utica, MI 48317-4990

Brief Overview of Bankruptcy Case 14-53093-mar: "Lisa M Collins's Chapter 7 bankruptcy, filed in Utica, MI in August 13, 2014, led to asset liquidation, with the case closing in November 2014."
Lisa M Collins — Michigan, 14-53093


ᐅ Kimberly Collis, Michigan

Address: 53111 Sula Dr Utica, MI 48315

Concise Description of Bankruptcy Case 12-67379-swr7: "In Utica, MI, Kimberly Collis filed for Chapter 7 bankruptcy in Dec 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-25."
Kimberly Collis — Michigan, 12-67379


ᐅ Celina Colorado, Michigan

Address: 47434 Pinecrest Dr Utica, MI 48317

Brief Overview of Bankruptcy Case 10-44622-tjt: "Celina Colorado's Chapter 7 bankruptcy, filed in Utica, MI in 2010-02-18, led to asset liquidation, with the case closing in 05/25/2010."
Celina Colorado — Michigan, 10-44622


ᐅ Amanda K Compton, Michigan

Address: 11103 Speedway Dr Utica, MI 48317

Bankruptcy Case 13-49250-mbm Summary: "The case of Amanda K Compton in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda K Compton — Michigan, 13-49250


ᐅ Steven Compton, Michigan

Address: 47404 Greenview Rd Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-44823-swr: "The bankruptcy record of Steven Compton from Utica, MI, shows a Chapter 7 case filed in 02/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Steven Compton — Michigan, 10-44823


ᐅ Tamara E Compton, Michigan

Address: 45362 Ashwood Ct Utica, MI 48317

Brief Overview of Bankruptcy Case 11-58132-wsd: "The bankruptcy record of Tamara E Compton from Utica, MI, shows a Chapter 7 case filed in 06/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2011."
Tamara E Compton — Michigan, 11-58132


ᐅ Pamela Denise Conley, Michigan

Address: 49795 Columbia Ave Utica, MI 48317-2387

Snapshot of U.S. Bankruptcy Proceeding Case 07-45051-swr: "Filing for Chapter 13 bankruptcy in 2007-03-15, Pamela Denise Conley from Utica, MI, structured a repayment plan, achieving discharge in 2013-01-25."
Pamela Denise Conley — Michigan, 07-45051


ᐅ Lori Marie Convery, Michigan

Address: 14196 Lakeside Blvd N Utica, MI 48315-6073

Brief Overview of Bankruptcy Case 16-47921-wsd: "In a Chapter 7 bankruptcy case, Lori Marie Convery from Utica, MI, saw her proceedings start in 2016-05-27 and complete by 08/25/2016, involving asset liquidation."
Lori Marie Convery — Michigan, 16-47921


ᐅ Ronald Cook, Michigan

Address: 52480 Ihla Utica, MI 48316

Bankruptcy Case 09-75381-wsd Summary: "The bankruptcy record of Ronald Cook from Utica, MI, shows a Chapter 7 case filed in 2009-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Ronald Cook — Michigan, 09-75381


ᐅ Carol L Cook, Michigan

Address: 52132 Eastmoor Ln Utica, MI 48316

Brief Overview of Bankruptcy Case 11-48075-wsd: "Utica, MI resident Carol L Cook's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2011."
Carol L Cook — Michigan, 11-48075


ᐅ Carl Leon Copen, Michigan

Address: 45278 Hecker Dr Utica, MI 48317

Brief Overview of Bankruptcy Case 12-47495-pjs: "In a Chapter 7 bankruptcy case, Carl Leon Copen from Utica, MI, saw their proceedings start in 2012-03-26 and complete by June 30, 2012, involving asset liquidation."
Carl Leon Copen — Michigan, 12-47495


ᐅ Kelly R Corey, Michigan

Address: 8212 24 Mile Rd Utica, MI 48316-3573

Concise Description of Bankruptcy Case 14-48642-tjt7: "The bankruptcy record of Kelly R Corey from Utica, MI, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2014."
Kelly R Corey — Michigan, 14-48642


ᐅ Donna Corey, Michigan

Address: 8212 24 Mile Rd Utica, MI 48316

Bankruptcy Case 09-73791-mbm Summary: "In a Chapter 7 bankruptcy case, Donna Corey from Utica, MI, saw her proceedings start in October 31, 2009 and complete by 02/04/2010, involving asset liquidation."
Donna Corey — Michigan, 09-73791


ᐅ John Coric, Michigan

Address: 7575 Birch Ln Utica, MI 48316

Concise Description of Bankruptcy Case 11-61966-pjs7: "John Coric's Chapter 7 bankruptcy, filed in Utica, MI in 08.15.2011, led to asset liquidation, with the case closing in 11/19/2011."
John Coric — Michigan, 11-61966


ᐅ Margareta Cornea, Michigan

Address: 49880 Potomac Ct Utica, MI 48315

Concise Description of Bankruptcy Case 10-45974-pjs7: "The case of Margareta Cornea in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margareta Cornea — Michigan, 10-45974


ᐅ Tiffany S Cornelius, Michigan

Address: 46263 Jonathan Cir Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-08706-jrh: "The bankruptcy filing by Tiffany S Cornelius, undertaken in 08.19.2011 in Utica, MI under Chapter 7, concluded with discharge in 2011-11-23 after liquidating assets."
Tiffany S Cornelius — Michigan, 11-08706


ᐅ Robert Corr, Michigan

Address: 45601 Fox Ln W Apt 106 Utica, MI 48317

Bankruptcy Case 10-75496-swr Overview: "In a Chapter 7 bankruptcy case, Robert Corr from Utica, MI, saw their proceedings start in Nov 23, 2010 and complete by March 2011, involving asset liquidation."
Robert Corr — Michigan, 10-75496


ᐅ Jason M Corrie, Michigan

Address: 46408 Jonathan Cir Utica, MI 48317

Brief Overview of Bankruptcy Case 11-55670-wsd: "The bankruptcy record of Jason M Corrie from Utica, MI, shows a Chapter 7 case filed in June 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jason M Corrie — Michigan, 11-55670


ᐅ John Cosentino, Michigan

Address: 48662 Eagle Butte Ct Utica, MI 48315

Concise Description of Bankruptcy Case 13-61946-tjt7: "In Utica, MI, John Cosentino filed for Chapter 7 bankruptcy in 2013-12-05. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2014."
John Cosentino — Michigan, 13-61946


ᐅ Sandra Couckuyt, Michigan

Address: 52471 Ihla Utica, MI 48316

Bankruptcy Case 10-49058-swr Overview: "Sandra Couckuyt's Chapter 7 bankruptcy, filed in Utica, MI in March 22, 2010, led to asset liquidation, with the case closing in 06.26.2010."
Sandra Couckuyt — Michigan, 10-49058


ᐅ Kimberly Coulston, Michigan

Address: 45810 Cass Ave Utica, MI 48317

Brief Overview of Bankruptcy Case 10-42556-swr: "The bankruptcy filing by Kimberly Coulston, undertaken in January 2010 in Utica, MI under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Kimberly Coulston — Michigan, 10-42556


ᐅ Sheena A Coulter, Michigan

Address: 45663 Brownell St Utica, MI 48317-5234

Brief Overview of Bankruptcy Case 14-45180-wsd: "In a Chapter 7 bankruptcy case, Sheena A Coulter from Utica, MI, saw her proceedings start in 2014-03-27 and complete by 06.25.2014, involving asset liquidation."
Sheena A Coulter — Michigan, 14-45180


ᐅ Sheena A Coulter, Michigan

Address: 45663 Brownell St Utica, MI 48317-5234

Brief Overview of Bankruptcy Case 2014-45180-wsd: "The case of Sheena A Coulter in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheena A Coulter — Michigan, 2014-45180


ᐅ James Coulter, Michigan

Address: 47309 Ladd Ave Utica, MI 48317

Bankruptcy Case 09-76380-tjt Overview: "In a Chapter 7 bankruptcy case, James Coulter from Utica, MI, saw their proceedings start in 2009-11-25 and complete by March 1, 2010, involving asset liquidation."
James Coulter — Michigan, 09-76380


ᐅ Samaria Council, Michigan

Address: 4886 Pebble Crk N Apt 10 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 09-78128-tjt: "The bankruptcy record of Samaria Council from Utica, MI, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Samaria Council — Michigan, 09-78128


ᐅ Charles Counts, Michigan

Address: 48479 Cardinal St Utica, MI 48317

Brief Overview of Bankruptcy Case 10-48752-pjs: "Utica, MI resident Charles Counts's 03/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-23."
Charles Counts — Michigan, 10-48752


ᐅ Richard Couture, Michigan

Address: 50702 Dartmoor Dr Utica, MI 48317

Brief Overview of Bankruptcy Case 10-46829-mbm: "In a Chapter 7 bankruptcy case, Richard Couture from Utica, MI, saw their proceedings start in 03/05/2010 and complete by June 9, 2010, involving asset liquidation."
Richard Couture — Michigan, 10-46829


ᐅ Karen Louise Craft, Michigan

Address: 14110 Dunstable Dr Utica, MI 48315

Bankruptcy Case 09-70905-tjt Summary: "Karen Louise Craft's bankruptcy, initiated in 2009-10-06 and concluded by 2010-01-10 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Louise Craft — Michigan, 09-70905


ᐅ Amber Lynn Crampton, Michigan

Address: 45870 Cass Ave Apt 5 Utica, MI 48317-5200

Snapshot of U.S. Bankruptcy Proceeding Case 14-44576-tjt: "The bankruptcy record of Amber Lynn Crampton from Utica, MI, shows a Chapter 7 case filed in March 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-17."
Amber Lynn Crampton — Michigan, 14-44576


ᐅ Michele Ann Crass, Michigan

Address: 54140 Black Cherry Ln Utica, MI 48315-1457

Bankruptcy Case 15-43506-tjt Summary: "Utica, MI resident Michele Ann Crass's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Michele Ann Crass — Michigan, 15-43506


ᐅ Louise Cremont, Michigan

Address: 55250 Mound Rd Utica, MI 48316

Bankruptcy Case 12-63787-tjt Overview: "In a Chapter 7 bankruptcy case, Louise Cremont from Utica, MI, saw her proceedings start in Oct 25, 2012 and complete by January 2013, involving asset liquidation."
Louise Cremont — Michigan, 12-63787


ᐅ Lawrence J Cristodero, Michigan

Address: 8164 E Pearson Utica, MI 48316

Bankruptcy Case 11-68305-wsd Summary: "Lawrence J Cristodero's bankruptcy, initiated in October 31, 2011 and concluded by 2012-02-04 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence J Cristodero — Michigan, 11-68305


ᐅ Bonnie Jean Crothers, Michigan

Address: 45634 Utica Grn W Utica, MI 48317-5169

Bankruptcy Case 15-42240-pjs Summary: "In a Chapter 7 bankruptcy case, Bonnie Jean Crothers from Utica, MI, saw her proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Bonnie Jean Crothers — Michigan, 15-42240


ᐅ Timothy E Crumley, Michigan

Address: 45115 Deepwood Ct Utica, MI 48317-4979

Bankruptcy Case 2014-50059-pjs Summary: "Timothy E Crumley's bankruptcy, initiated in 2014-06-13 and concluded by Sep 11, 2014 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy E Crumley — Michigan, 2014-50059


ᐅ Teresa Maria Cucchiara, Michigan

Address: 48700 Eagle Butte Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 12-41354-swr: "Teresa Maria Cucchiara's bankruptcy, initiated in January 2012 and concluded by 04/17/2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Maria Cucchiara — Michigan, 12-41354


ᐅ Jennifer Cuellar, Michigan

Address: 53497 Marian Dr Utica, MI 48315

Bankruptcy Case 10-64018-swr Summary: "In Utica, MI, Jennifer Cuellar filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2010."
Jennifer Cuellar — Michigan, 10-64018


ᐅ Deloris J Culbreath, Michigan

Address: 47880 Pinecrest Dr Utica, MI 48317

Bankruptcy Case 13-48563-wsd Summary: "The bankruptcy record of Deloris J Culbreath from Utica, MI, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2013."
Deloris J Culbreath — Michigan, 13-48563


ᐅ Tera Lynn Cummings, Michigan

Address: 46743 Shelby Ct Utica, MI 48317-4235

Brief Overview of Bankruptcy Case 11-35087-dof: "The bankruptcy record for Tera Lynn Cummings from Utica, MI, under Chapter 13, filed in 2011-10-11, involved setting up a repayment plan, finalized by Mar 3, 2015."
Tera Lynn Cummings — Michigan, 11-35087


ᐅ Paul Curley, Michigan

Address: 45179 Deepwood Ct Utica, MI 48317

Bankruptcy Case 10-55948-tjt Overview: "Paul Curley's Chapter 7 bankruptcy, filed in Utica, MI in 05.13.2010, led to asset liquidation, with the case closing in Aug 17, 2010."
Paul Curley — Michigan, 10-55948


ᐅ Jr Robert Curley, Michigan

Address: 45634 White Oak Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 10-67272-pjs: "The case of Jr Robert Curley in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Curley — Michigan, 10-67272


ᐅ Anthony Claude Currier, Michigan

Address: 55921 Van Dyke Ave Utica, MI 48316

Brief Overview of Bankruptcy Case 12-52174-wsd: "The bankruptcy filing by Anthony Claude Currier, undertaken in 05/15/2012 in Utica, MI under Chapter 7, concluded with discharge in 2012-08-19 after liquidating assets."
Anthony Claude Currier — Michigan, 12-52174


ᐅ Rodney F Currier, Michigan

Address: 8876 Nancy Ave Utica, MI 48317-5342

Concise Description of Bankruptcy Case 2014-55183-mbm7: "In Utica, MI, Rodney F Currier filed for Chapter 7 bankruptcy in 09.26.2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 25, 2014."
Rodney F Currier — Michigan, 2014-55183


ᐅ Donna L Cusson, Michigan

Address: 2081 Crystal Lake Ct S Apt 334 Utica, MI 48316

Bankruptcy Case 11-53134-swr Overview: "Donna L Cusson's Chapter 7 bankruptcy, filed in Utica, MI in 05.06.2011, led to asset liquidation, with the case closing in August 2011."
Donna L Cusson — Michigan, 11-53134


ᐅ Harvey Angie Custodio, Michigan

Address: 46560 Glastonbury Dr Utica, MI 48317-4024

Bankruptcy Case 14-59392-tjt Overview: "The bankruptcy record of Harvey Angie Custodio from Utica, MI, shows a Chapter 7 case filed in 12.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Harvey Angie Custodio — Michigan, 14-59392


ᐅ Paul Cusumano, Michigan

Address: 14196 Lakeside Blvd N Utica, MI 48315-6073

Bankruptcy Case 16-47921-wsd Summary: "The bankruptcy record of Paul Cusumano from Utica, MI, shows a Chapter 7 case filed in 2016-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Paul Cusumano — Michigan, 16-47921


ᐅ Jerome S Damico, Michigan

Address: 47331 Caylee Dr Utica, MI 48315

Bankruptcy Case 13-51923-pjs Overview: "Utica, MI resident Jerome S Damico's 2013-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 17, 2013."
Jerome S Damico — Michigan, 13-51923


ᐅ David Jerome Daniels, Michigan

Address: 53475 Shanelle Ln Utica, MI 48315

Bankruptcy Case 11-58672-wsd Overview: "The bankruptcy filing by David Jerome Daniels, undertaken in 2011-07-08 in Utica, MI under Chapter 7, concluded with discharge in October 12, 2011 after liquidating assets."
David Jerome Daniels — Michigan, 11-58672


ᐅ Jeffrey Phillip Daniels, Michigan

Address: 7650 Greeley St Apt 316 Utica, MI 48317

Bankruptcy Case 13-51543-mbm Summary: "In Utica, MI, Jeffrey Phillip Daniels filed for Chapter 7 bankruptcy in 2013-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Jeffrey Phillip Daniels — Michigan, 13-51543


ᐅ Sylvester Daniels, Michigan

Address: 45200 Fox Ln E Apt 102 Utica, MI 48317

Brief Overview of Bankruptcy Case 12-64414-tjt: "The bankruptcy filing by Sylvester Daniels, undertaken in 2012-11-02 in Utica, MI under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Sylvester Daniels — Michigan, 12-64414


ᐅ David Steven Danyko, Michigan

Address: 53472 Aurora Park Utica, MI 48316

Brief Overview of Bankruptcy Case 13-52881-wsd: "The bankruptcy filing by David Steven Danyko, undertaken in 06.29.2013 in Utica, MI under Chapter 7, concluded with discharge in October 3, 2013 after liquidating assets."
David Steven Danyko — Michigan, 13-52881


ᐅ Mark Darbonne, Michigan

Address: 6763 Twickenham Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-46701-pjs: "Mark Darbonne's bankruptcy, initiated in 2010-03-04 and concluded by 2010-06-16 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Darbonne — Michigan, 10-46701