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 Johnny Dabish, Michigan

Address: 45728 Pebble Crk W Apt 6 Utica, MI 48317-4883

Snapshot of U.S. Bankruptcy Proceeding Case 09-64645-mbm: "Chapter 13 bankruptcy for Johnny Dabish in Utica, MI began in 2009-08-07, focusing on debt restructuring, concluding with plan fulfillment in Feb 20, 2013."
Johnny Dabish — Michigan, 09-64645


ᐅ Rita L Dabney, Michigan

Address: 46110 Boardman Dr Apt 203 Utica, MI 48315

Bankruptcy Case 12-67846-wsd Overview: "Rita L Dabney's Chapter 7 bankruptcy, filed in Utica, MI in 12/28/2012, led to asset liquidation, with the case closing in 2013-04-03."
Rita L Dabney — Michigan, 12-67846


ᐅ Christos Fotios Dagitses, Michigan

Address: 45875 Pebble Crk W Apt 9 Utica, MI 48317-4887

Bankruptcy Case 15-55512-mbm Overview: "In Utica, MI, Christos Fotios Dagitses filed for Chapter 7 bankruptcy in 10/23/2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Christos Fotios Dagitses — Michigan, 15-55512


ᐅ Sam S Dahin, Michigan

Address: 49892 Deer Run Dr Utica, MI 48315

Bankruptcy Case 11-50489-pjs Summary: "The bankruptcy filing by Sam S Dahin, undertaken in 04.12.2011 in Utica, MI under Chapter 7, concluded with discharge in July 17, 2011 after liquidating assets."
Sam S Dahin — Michigan, 11-50489


ᐅ George Daschke, Michigan

Address: 49777 Elk Trl Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-68827-swr: "In Utica, MI, George Daschke filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-21."
George Daschke — Michigan, 10-68827


ᐅ Jennifer Lynn Daugherty, Michigan

Address: 45200 Keding St Apt 101 Utica, MI 48317

Bankruptcy Case 12-47090-pjs Summary: "The case of Jennifer Lynn Daugherty in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Daugherty — Michigan, 12-47090


ᐅ Thomas F Davis, Michigan

Address: 45263 Custer Ave Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-43665-tjt: "The bankruptcy record of Thomas F Davis from Utica, MI, shows a Chapter 7 case filed in February 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/23/2012."
Thomas F Davis — Michigan, 12-43665


ᐅ Raymond Davis, Michigan

Address: 45862 Kensington St Utica, MI 48317

Concise Description of Bankruptcy Case 10-57578-wsd7: "The bankruptcy record of Raymond Davis from Utica, MI, shows a Chapter 7 case filed in 05/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2010."
Raymond Davis — Michigan, 10-57578


ᐅ Ashley Marie Davis, Michigan

Address: 2118 Jonathan Cir Utica, MI 48317-3827

Bankruptcy Case 14-45761-mbm Summary: "Ashley Marie Davis's Chapter 7 bankruptcy, filed in Utica, MI in Apr 3, 2014, led to asset liquidation, with the case closing in 07.02.2014."
Ashley Marie Davis — Michigan, 14-45761


ᐅ Jacqueline J Debczak, Michigan

Address: 8416 Wiloray Ave Utica, MI 48317

Brief Overview of Bankruptcy Case 11-70106-tjt: "In Utica, MI, Jacqueline J Debczak filed for Chapter 7 bankruptcy in Nov 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 26, 2012."
Jacqueline J Debczak — Michigan, 11-70106


ᐅ Joel C Debeaussaert, Michigan

Address: 45203 Kensington St Utica, MI 48317

Brief Overview of Bankruptcy Case 12-58023-wsd: "Utica, MI resident Joel C Debeaussaert's August 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.07.2012."
Joel C Debeaussaert — Michigan, 12-58023


ᐅ Evelyn H Deberry, Michigan

Address: 8420 Munrovia St Utica, MI 48317

Brief Overview of Bankruptcy Case 12-47042-wsd: "Evelyn H Deberry's bankruptcy, initiated in 2012-03-21 and concluded by 06.25.2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn H Deberry — Michigan, 12-47042


ᐅ Bucchare Nancy Debone, Michigan

Address: 50924 Linda Ln Apt 9 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-46566-mbm: "Bucchare Nancy Debone's Chapter 7 bankruptcy, filed in Utica, MI in Mar 3, 2010, led to asset liquidation, with the case closing in June 15, 2010."
Bucchare Nancy Debone — Michigan, 10-46566


ᐅ Agron Dedivanaj, Michigan

Address: 5712 Norway Spruce Dr Utica, MI 48317

Concise Description of Bankruptcy Case 11-69352-wsd7: "Utica, MI resident Agron Dedivanaj's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-18."
Agron Dedivanaj — Michigan, 11-69352


ᐅ Paul R Dehem, Michigan

Address: 8805 Russell St Utica, MI 48317

Bankruptcy Case 13-47953-wsd Summary: "Paul R Dehem's Chapter 7 bankruptcy, filed in Utica, MI in 2013-04-18, led to asset liquidation, with the case closing in 2013-07-23."
Paul R Dehem — Michigan, 13-47953


ᐅ Bryan C Dehenau, Michigan

Address: 4938 Park Mnr E Apt 3118 Utica, MI 48316

Concise Description of Bankruptcy Case 12-55390-pjs7: "Bryan C Dehenau's bankruptcy, initiated in 06/27/2012 and concluded by 2012-10-01 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan C Dehenau — Michigan, 12-55390


ᐅ Nannette Dehenau, Michigan

Address: 46238 Ben Franklin Dr Utica, MI 48315

Concise Description of Bankruptcy Case 10-61317-mbm7: "In a Chapter 7 bankruptcy case, Nannette Dehenau from Utica, MI, saw her proceedings start in 2010-06-30 and complete by 10.04.2010, involving asset liquidation."
Nannette Dehenau — Michigan, 10-61317


ᐅ Hendrik Emmitt Deherder, Michigan

Address: 7699 Powers Ct Utica, MI 48317-2445

Snapshot of U.S. Bankruptcy Proceeding Case 07-61561-wsd: "The bankruptcy record for Hendrik Emmitt Deherder from Utica, MI, under Chapter 13, filed in 2007-10-25, involved setting up a repayment plan, finalized by 2013-04-05."
Hendrik Emmitt Deherder — Michigan, 07-61561


ᐅ Laura Lee Deichelbor, Michigan

Address: 45842 Kensington St Utica, MI 48317-5959

Snapshot of U.S. Bankruptcy Proceeding Case 2014-56007-wsd: "The bankruptcy filing by Laura Lee Deichelbor, undertaken in Oct 13, 2014 in Utica, MI under Chapter 7, concluded with discharge in 2015-01-11 after liquidating assets."
Laura Lee Deichelbor — Michigan, 2014-56007


ᐅ Artin Deirmengian, Michigan

Address: 45263 Aspen Ct Utica, MI 48317

Bankruptcy Case 12-51665-tjt Overview: "The bankruptcy record of Artin Deirmengian from Utica, MI, shows a Chapter 7 case filed in May 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2012."
Artin Deirmengian — Michigan, 12-51665


ᐅ Castillo Jr Pastor Del, Michigan

Address: 6600 Chirco Ct Utica, MI 48316

Bankruptcy Case 10-70466-swr Overview: "Castillo Jr Pastor Del's bankruptcy, initiated in 10.01.2010 and concluded by January 3, 2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Castillo Jr Pastor Del — Michigan, 10-70466


ᐅ Jr Patrick L Delaere, Michigan

Address: 53133 Luann Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 13-53474-mbm: "In Utica, MI, Jr Patrick L Delaere filed for Chapter 7 bankruptcy in Jul 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2013."
Jr Patrick L Delaere — Michigan, 13-53474


ᐅ Sharp Lori M Delmotte, Michigan

Address: 11510 Pinewood Utica, MI 48317-5971

Brief Overview of Bankruptcy Case 14-42792-wsd: "Sharp Lori M Delmotte's Chapter 7 bankruptcy, filed in Utica, MI in 02/25/2014, led to asset liquidation, with the case closing in 2014-05-26."
Sharp Lori M Delmotte — Michigan, 14-42792


ᐅ Todd C Delmotte, Michigan

Address: 1973 Monarch Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-69070-swr: "In a Chapter 7 bankruptcy case, Todd C Delmotte from Utica, MI, saw his proceedings start in 2011-11-09 and complete by Feb 14, 2012, involving asset liquidation."
Todd C Delmotte — Michigan, 11-69070


ᐅ James E Demetrak, Michigan

Address: 45097 Klingkammer St Utica, MI 48317-5732

Brief Overview of Bankruptcy Case 15-40778-mbm: "The case of James E Demetrak in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Demetrak — Michigan, 15-40778


ᐅ Larry Denean, Michigan

Address: 47154 Burton Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 09-74307-wsd: "The bankruptcy record of Larry Denean from Utica, MI, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2010."
Larry Denean — Michigan, 09-74307


ᐅ Renee M Denean, Michigan

Address: PO Box 183414 Utica, MI 48318

Snapshot of U.S. Bankruptcy Proceeding Case 11-59934-pjs: "In a Chapter 7 bankruptcy case, Renee M Denean from Utica, MI, saw her proceedings start in July 22, 2011 and complete by 2011-10-26, involving asset liquidation."
Renee M Denean — Michigan, 11-59934


ᐅ Heather Faraj Denha, Michigan

Address: 6924 S Central Park Utica, MI 48317

Bankruptcy Case 13-59738-mbm Overview: "The bankruptcy record of Heather Faraj Denha from Utica, MI, shows a Chapter 7 case filed in 10.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2014."
Heather Faraj Denha — Michigan, 13-59738


ᐅ Nazar Denha, Michigan

Address: 48576 Sandifer Ct Utica, MI 48317

Brief Overview of Bankruptcy Case 10-76127-wsd: "In Utica, MI, Nazar Denha filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2011."
Nazar Denha — Michigan, 10-76127


ᐅ Elizabeth Grace Denmark, Michigan

Address: 49704 Berkshire Dr E Utica, MI 48315

Brief Overview of Bankruptcy Case 11-44943-tjt: "The bankruptcy record of Elizabeth Grace Denmark from Utica, MI, shows a Chapter 7 case filed in February 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2011."
Elizabeth Grace Denmark — Michigan, 11-44943


ᐅ Randy Deprez, Michigan

Address: 54607 Four Seasons Dr Utica, MI 48316

Bankruptcy Case 10-45545-wsd Overview: "In Utica, MI, Randy Deprez filed for Chapter 7 bankruptcy in 2010-02-24. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2010."
Randy Deprez — Michigan, 10-45545


ᐅ Waltraud Deriemacker, Michigan

Address: 7685 Metz Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 10-54090-wsd: "The bankruptcy filing by Waltraud Deriemacker, undertaken in April 28, 2010 in Utica, MI under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Waltraud Deriemacker — Michigan, 10-54090


ᐅ Shane Dewitt, Michigan

Address: 46222 Vineyard Ave Utica, MI 48317

Bankruptcy Case 09-78736-tjt Overview: "Shane Dewitt's Chapter 7 bankruptcy, filed in Utica, MI in 2009-12-21, led to asset liquidation, with the case closing in Mar 27, 2010."
Shane Dewitt — Michigan, 09-78736


ᐅ Rhonda M Diamond, Michigan

Address: 45853 Karam Dr Unit 4 Utica, MI 48315

Brief Overview of Bankruptcy Case 12-53321-swr: "The bankruptcy record of Rhonda M Diamond from Utica, MI, shows a Chapter 7 case filed in 05/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-03."
Rhonda M Diamond — Michigan, 12-53321


ᐅ Joseph David Dicarlo, Michigan

Address: 14935 Knightsbridge Dr Utica, MI 48315

Bankruptcy Case 09-70458-mbm Overview: "The case of Joseph David Dicarlo in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph David Dicarlo — Michigan, 09-70458


ᐅ Barbara Diener, Michigan

Address: 48631 Roma Valley Dr Apt 145 Utica, MI 48317

Concise Description of Bankruptcy Case 10-69896-tjt7: "In a Chapter 7 bankruptcy case, Barbara Diener from Utica, MI, saw her proceedings start in Sep 28, 2010 and complete by December 2010, involving asset liquidation."
Barbara Diener — Michigan, 10-69896


ᐅ Giovann Davide Dimartino, Michigan

Address: 45465 DESHON ST APT 15 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-46205-tjt: "The case of Giovann Davide Dimartino in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovann Davide Dimartino — Michigan, 11-46205


ᐅ Massimiliano Dimercurio, Michigan

Address: 45502 Hidden View Ct Utica, MI 48315

Concise Description of Bankruptcy Case 11-72645-pjs7: "Utica, MI resident Massimiliano Dimercurio's December 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2012."
Massimiliano Dimercurio — Michigan, 11-72645


ᐅ Borka Dimovski, Michigan

Address: 7319 Vista Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-74299-mbm: "Utica, MI resident Borka Dimovski's 11/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2011."
Borka Dimovski — Michigan, 10-74299


ᐅ Carolyn Dinkel, Michigan

Address: 53866 Desano Dr Utica, MI 48315

Concise Description of Bankruptcy Case 10-50391-swr7: "Utica, MI resident Carolyn Dinkel's Mar 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 4, 2010."
Carolyn Dinkel — Michigan, 10-50391


ᐅ Sherri Dipiazza, Michigan

Address: 53977 Van Dyke Ave Utica, MI 48316

Bankruptcy Case 10-53838-mbm Overview: "In Utica, MI, Sherri Dipiazza filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2010."
Sherri Dipiazza — Michigan, 10-53838


ᐅ Catherine M Diponio, Michigan

Address: 12101 Hidden View Ct Utica, MI 48315-5922

Concise Description of Bankruptcy Case 15-57512-tjt7: "Catherine M Diponio's Chapter 7 bankruptcy, filed in Utica, MI in 11.30.2015, led to asset liquidation, with the case closing in February 2016."
Catherine M Diponio — Michigan, 15-57512


ᐅ Shannon Distefano, Michigan

Address: 5490 Marsh View Ct Apt 107 Utica, MI 48316

Concise Description of Bankruptcy Case 11-71362-tjt7: "In a Chapter 7 bankruptcy case, Shannon Distefano from Utica, MI, saw their proceedings start in December 9, 2011 and complete by Mar 14, 2012, involving asset liquidation."
Shannon Distefano — Michigan, 11-71362


ᐅ Michael Lee Dix, Michigan

Address: 46298 Jonathan Cir Apt 103 Utica, MI 48317

Concise Description of Bankruptcy Case 12-65395-swr7: "In Utica, MI, Michael Lee Dix filed for Chapter 7 bankruptcy in 2012-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-23."
Michael Lee Dix — Michigan, 12-65395


ᐅ Anthony Djonlekaj, Michigan

Address: 14859 Knightsbridge Dr Utica, MI 48315

Bankruptcy Case 10-76004-mbm Overview: "Anthony Djonlekaj's bankruptcy, initiated in 11.30.2010 and concluded by 03.08.2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Djonlekaj — Michigan, 10-76004


ᐅ Sandra Donnelly, Michigan

Address: 47759 Roland St Utica, MI 48317

Brief Overview of Bankruptcy Case 10-54300-wsd: "In Utica, MI, Sandra Donnelly filed for Chapter 7 bankruptcy in Apr 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2010."
Sandra Donnelly — Michigan, 10-54300


ᐅ Marisa Donofrio, Michigan

Address: 54354 White Spruce Ln Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-63309-mbm: "Marisa Donofrio's bankruptcy, initiated in July 22, 2010 and concluded by Oct 26, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisa Donofrio — Michigan, 10-63309


ᐅ David Doran, Michigan

Address: 45260 Keding St Apt 203 Utica, MI 48317

Brief Overview of Bankruptcy Case 10-43810-mbm: "David Doran's Chapter 7 bankruptcy, filed in Utica, MI in February 10, 2010, led to asset liquidation, with the case closing in May 17, 2010."
David Doran — Michigan, 10-43810


ᐅ Joshua Stephen Doran, Michigan

Address: 11270 Silverlake Ct Utica, MI 48317

Bankruptcy Case 13-48582-tjt Overview: "Joshua Stephen Doran's bankruptcy, initiated in April 2013 and concluded by 07.31.2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Stephen Doran — Michigan, 13-48582


ᐅ Adnan Michael Downey, Michigan

Address: 46015 Spring Ln Apt 105 Utica, MI 48317-4862

Concise Description of Bankruptcy Case 15-56795-pjs7: "Adnan Michael Downey's Chapter 7 bankruptcy, filed in Utica, MI in 2015-11-18, led to asset liquidation, with the case closing in February 2016."
Adnan Michael Downey — Michigan, 15-56795


ᐅ Ashley Nicole Downey, Michigan

Address: 46015 Spring Ln Apt 105 Utica, MI 48317-4862

Brief Overview of Bankruptcy Case 15-56795-pjs: "In a Chapter 7 bankruptcy case, Ashley Nicole Downey from Utica, MI, saw her proceedings start in November 2015 and complete by 2016-02-16, involving asset liquidation."
Ashley Nicole Downey — Michigan, 15-56795


ᐅ Carol A Dragich, Michigan

Address: 45625 Elm Tree Ln Utica, MI 48315

Bankruptcy Case 11-44026-swr Summary: "Carol A Dragich's Chapter 7 bankruptcy, filed in Utica, MI in 2011-02-17, led to asset liquidation, with the case closing in 2011-05-26."
Carol A Dragich — Michigan, 11-44026


ᐅ Christopher Sean Drake, Michigan

Address: PO Box 182096 Utica, MI 48318

Bankruptcy Case 11-57166-mbm Overview: "Christopher Sean Drake's Chapter 7 bankruptcy, filed in Utica, MI in 2011-06-21, led to asset liquidation, with the case closing in 2011-09-27."
Christopher Sean Drake — Michigan, 11-57166


ᐅ Francho Alandez Drake, Michigan

Address: 4130 Hill Dr Apt 202 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-43515-wsd: "In Utica, MI, Francho Alandez Drake filed for Chapter 7 bankruptcy in 02/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2013."
Francho Alandez Drake — Michigan, 13-43515


ᐅ Diana Lynn Dres, Michigan

Address: 48846 Tilford Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 13-61390-mbm: "The bankruptcy record of Diana Lynn Dres from Utica, MI, shows a Chapter 7 case filed in November 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-01."
Diana Lynn Dres — Michigan, 13-61390


ᐅ Daniel Robert Dryer, Michigan

Address: 55524 Apple Ln Utica, MI 48316

Brief Overview of Bankruptcy Case 12-66022-tjt: "The bankruptcy filing by Daniel Robert Dryer, undertaken in 11.29.2012 in Utica, MI under Chapter 7, concluded with discharge in 2013-03-05 after liquidating assets."
Daniel Robert Dryer — Michigan, 12-66022


ᐅ Jennifer Dubay, Michigan

Address: 12113 Hidden View Ct Utica, MI 48315

Bankruptcy Case 10-42710-mbm Summary: "Jennifer Dubay's Chapter 7 bankruptcy, filed in Utica, MI in January 2010, led to asset liquidation, with the case closing in May 11, 2010."
Jennifer Dubay — Michigan, 10-42710


ᐅ Marie A Dubay, Michigan

Address: 11604 Jenney Ct Utica, MI 48315-5910

Brief Overview of Bankruptcy Case 11-61612-pjs: "08/10/2011 marked the beginning of Marie A Dubay's Chapter 13 bankruptcy in Utica, MI, entailing a structured repayment schedule, completed by Mar 3, 2015."
Marie A Dubay — Michigan, 11-61612


ᐅ Catherine Duch, Michigan

Address: PO Box 180931 Utica, MI 48318

Bankruptcy Case 10-68860-pjs Overview: "The bankruptcy record of Catherine Duch from Utica, MI, shows a Chapter 7 case filed in 2010-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2010."
Catherine Duch — Michigan, 10-68860


ᐅ Scott Duff, Michigan

Address: 46410 Lakeside Park Dr Apt 203 Utica, MI 48315

Brief Overview of Bankruptcy Case 10-59057-pjs: "The case of Scott Duff in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Duff — Michigan, 10-59057


ᐅ Sandra K Duke, Michigan

Address: 49909 Piccadilly Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 12-67933-swr: "The case of Sandra K Duke in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra K Duke — Michigan, 12-67933


ᐅ Leka Dukic, Michigan

Address: 47142 Liberty Dr Utica, MI 48315

Concise Description of Bankruptcy Case 09-78589-tjt7: "Leka Dukic's Chapter 7 bankruptcy, filed in Utica, MI in December 18, 2009, led to asset liquidation, with the case closing in Mar 24, 2010."
Leka Dukic — Michigan, 09-78589


ᐅ Morris Norma Duncan, Michigan

Address: 2360 Orchard Crest St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-75880-mbm: "Morris Norma Duncan's bankruptcy, initiated in 2010-11-29 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."
Morris Norma Duncan — Michigan, 10-75880


ᐅ Bernadette Duncan, Michigan

Address: 56072 Troon N Utica, MI 48316

Concise Description of Bankruptcy Case 10-40447-swr7: "The case of Bernadette Duncan in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernadette Duncan — Michigan, 10-40447


ᐅ Julian Delord Duncan, Michigan

Address: PO Box 180404 Utica, MI 48318-0404

Concise Description of Bankruptcy Case 15-43856-wsd7: "The bankruptcy filing by Julian Delord Duncan, undertaken in 2015-03-13 in Utica, MI under Chapter 7, concluded with discharge in 06.11.2015 after liquidating assets."
Julian Delord Duncan — Michigan, 15-43856


ᐅ Patricia Ann Dunn, Michigan

Address: PO Box 183716 Utica, MI 48318

Bankruptcy Case 13-43662-pjs Summary: "In Utica, MI, Patricia Ann Dunn filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2013."
Patricia Ann Dunn — Michigan, 13-43662


ᐅ Tina M Dunn, Michigan

Address: 45798 Gable Inn St Utica, MI 48317

Bankruptcy Case 11-58431-wsd Overview: "Utica, MI resident Tina M Dunn's 2011-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Tina M Dunn — Michigan, 11-58431


ᐅ David A Dwojakowski, Michigan

Address: 45557 Hidden View Ct Utica, MI 48315

Bankruptcy Case 13-51247-pjs Overview: "David A Dwojakowski's bankruptcy, initiated in June 3, 2013 and concluded by September 7, 2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Dwojakowski — Michigan, 13-51247


ᐅ John Dziwanowski, Michigan

Address: 55577 Hearthside Dr Utica, MI 48316

Bankruptcy Case 10-77205-tjt Overview: "The bankruptcy record of John Dziwanowski from Utica, MI, shows a Chapter 7 case filed in Dec 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2011."
John Dziwanowski — Michigan, 10-77205


ᐅ Danielle Marie Eatmon, Michigan

Address: 45489 Utica Grn E Utica, MI 48317-5135

Brief Overview of Bankruptcy Case 14-43872-tjt: "The bankruptcy record of Danielle Marie Eatmon from Utica, MI, shows a Chapter 7 case filed in Mar 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2014."
Danielle Marie Eatmon — Michigan, 14-43872


ᐅ James Eddy, Michigan

Address: 8516 Elizabeth Ann St Utica, MI 48317

Bankruptcy Case 10-71812-swr Summary: "In Utica, MI, James Eddy filed for Chapter 7 bankruptcy in October 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2011."
James Eddy — Michigan, 10-71812


ᐅ Randy G Edwards, Michigan

Address: 45580 Birchcrest St Utica, MI 48317-6005

Brief Overview of Bankruptcy Case 07-44045-mbm: "Randy G Edwards's Chapter 13 bankruptcy in Utica, MI started in 03/01/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in August 6, 2012."
Randy G Edwards — Michigan, 07-44045


ᐅ Joshua L Edwards, Michigan

Address: 45245 Fox Ln W Apt 201 Utica, MI 48317

Bankruptcy Case 13-48696-tjt Summary: "The case of Joshua L Edwards in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua L Edwards — Michigan, 13-48696


ᐅ Bianca J Edwards, Michigan

Address: 45516 Evansway Dr Utica, MI 48315

Bankruptcy Case 12-67145-wsd Summary: "The bankruptcy record of Bianca J Edwards from Utica, MI, shows a Chapter 7 case filed in 12.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/21/2013."
Bianca J Edwards — Michigan, 12-67145


ᐅ Michele Eggert, Michigan

Address: 54833 Cambridge Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 13-41764-swr: "The case of Michele Eggert in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Eggert — Michigan, 13-41764


ᐅ Carol A Ehrenfeucht, Michigan

Address: 6324 24 Mile Rd Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-56923-pjs: "The bankruptcy record of Carol A Ehrenfeucht from Utica, MI, shows a Chapter 7 case filed in 06/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Carol A Ehrenfeucht — Michigan, 11-56923


ᐅ Karen Eichhorn, Michigan

Address: 51029 Forster Ln Utica, MI 48316

Concise Description of Bankruptcy Case 09-78203-wsd7: "The case of Karen Eichhorn in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Eichhorn — Michigan, 09-78203


ᐅ Angela Marie Elie, Michigan

Address: 14078 Lakeside Blvd N Utica, MI 48315

Bankruptcy Case 12-61503-swr Overview: "In Utica, MI, Angela Marie Elie filed for Chapter 7 bankruptcy in 09.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-29."
Angela Marie Elie — Michigan, 12-61503


ᐅ Vince Ellavich, Michigan

Address: 5317 24 Mile Rd Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-58921-tjt: "Vince Ellavich's bankruptcy, initiated in 06.10.2010 and concluded by 09.14.2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vince Ellavich — Michigan, 10-58921


ᐅ Margaret Mary Elliott, Michigan

Address: 49784 Derbyshire Ct Utica, MI 48315

Bankruptcy Case 12-43109-wsd Summary: "Margaret Mary Elliott's bankruptcy, initiated in February 13, 2012 and concluded by 2012-05-19 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Mary Elliott — Michigan, 12-43109


ᐅ Jr Robert Dale Ellis, Michigan

Address: PO Box 180221 Utica, MI 48318

Bankruptcy Case 11-47983-wsd Summary: "Utica, MI resident Jr Robert Dale Ellis's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Jr Robert Dale Ellis — Michigan, 11-47983


ᐅ Kevin Robert Ellsworth, Michigan

Address: 12840 Watkins Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 11-72689-swr: "The bankruptcy record of Kevin Robert Ellsworth from Utica, MI, shows a Chapter 7 case filed in 12/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2012."
Kevin Robert Ellsworth — Michigan, 11-72689


ᐅ Jr Roger Dennis Emery, Michigan

Address: 50096 Quinton Ct Utica, MI 48315

Bankruptcy Case 13-55739-wsd Overview: "In Utica, MI, Jr Roger Dennis Emery filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2013."
Jr Roger Dennis Emery — Michigan, 13-55739


ᐅ Mark Emming, Michigan

Address: 2989 Kingsview Ln Utica, MI 48316

Concise Description of Bankruptcy Case 09-75234-swr7: "Mark Emming's bankruptcy, initiated in November 2009 and concluded by February 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Emming — Michigan, 09-75234


ᐅ Jennifer Emrick, Michigan

Address: 56096 Troon N Utica, MI 48316

Bankruptcy Case 09-79096-mbm Overview: "In a Chapter 7 bankruptcy case, Jennifer Emrick from Utica, MI, saw her proceedings start in 12/23/2009 and complete by March 2010, involving asset liquidation."
Jennifer Emrick — Michigan, 09-79096


ᐅ Constantin Enache, Michigan

Address: 47191 Betty St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-78042-swr: "The case of Constantin Enache in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constantin Enache — Michigan, 10-78042


ᐅ Scott James Erickson, Michigan

Address: 46449 Vineyard Ave Utica, MI 48317

Bankruptcy Case 11-56456-swr Overview: "In a Chapter 7 bankruptcy case, Scott James Erickson from Utica, MI, saw their proceedings start in 2011-06-13 and complete by September 7, 2011, involving asset liquidation."
Scott James Erickson — Michigan, 11-56456


ᐅ David F Erman, Michigan

Address: 48474 Lake Valley Dr Utica, MI 48317

Brief Overview of Bankruptcy Case 11-49841-tjt: "In Utica, MI, David F Erman filed for Chapter 7 bankruptcy in April 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2011."
David F Erman — Michigan, 11-49841


ᐅ Ronald Ernst, Michigan

Address: 53568 Franklin Dr Utica, MI 48316

Bankruptcy Case 10-59280-tjt Summary: "Utica, MI resident Ronald Ernst's 06/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2010."
Ronald Ernst — Michigan, 10-59280


ᐅ Hana W Esho, Michigan

Address: 51005 Forster Ln Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-55279-swr: "Hana W Esho's Chapter 7 bankruptcy, filed in Utica, MI in June 2012, led to asset liquidation, with the case closing in September 30, 2012."
Hana W Esho — Michigan, 12-55279


ᐅ Wadiha Esman, Michigan

Address: 4717 Whispering Pines Dr Utica, MI 48316

Bankruptcy Case 10-73341-mbm Summary: "In a Chapter 7 bankruptcy case, Wadiha Esman from Utica, MI, saw their proceedings start in Oct 30, 2010 and complete by February 3, 2011, involving asset liquidation."
Wadiha Esman — Michigan, 10-73341


ᐅ Marc Evens, Michigan

Address: 53272 Hawald Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-64119-tjt: "The bankruptcy record of Marc Evens from Utica, MI, shows a Chapter 7 case filed in 07/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-03."
Marc Evens — Michigan, 10-64119


ᐅ Darlene Amber Fallone, Michigan

Address: 14136 Lakeside Blvd N Utica, MI 48315

Concise Description of Bankruptcy Case 11-50257-tjt7: "The bankruptcy record of Darlene Amber Fallone from Utica, MI, shows a Chapter 7 case filed in 2011-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2011."
Darlene Amber Fallone — Michigan, 11-50257


ᐅ Aldo Fanelli, Michigan

Address: 15002 Hillcrest Ln Utica, MI 48315

Bankruptcy Case 10-65693-wsd Overview: "Aldo Fanelli's bankruptcy, initiated in 08/15/2010 and concluded by November 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aldo Fanelli — Michigan, 10-65693


ᐅ David A Farhat, Michigan

Address: 55516 Omni Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 13-40550-pjs: "The bankruptcy filing by David A Farhat, undertaken in Jan 11, 2013 in Utica, MI under Chapter 7, concluded with discharge in 04.17.2013 after liquidating assets."
David A Farhat — Michigan, 13-40550


ᐅ Karen Farrell, Michigan

Address: 6646 Flintlock Rdg Utica, MI 48317

Bankruptcy Case 10-77065-pjs Overview: "Utica, MI resident Karen Farrell's 12.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2011."
Karen Farrell — Michigan, 10-77065


ᐅ Clara Morise Fashho, Michigan

Address: 8189 Smiley Ave Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-67292-wsd: "The case of Clara Morise Fashho in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clara Morise Fashho — Michigan, 12-67292


ᐅ Todd Jeremy Faucett, Michigan

Address: 2106 Dawes Ave Utica, MI 48317

Bankruptcy Case 11-49201-tjt Summary: "Todd Jeremy Faucett's bankruptcy, initiated in 03.31.2011 and concluded by 07.05.2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Jeremy Faucett — Michigan, 11-49201


ᐅ Richard Fear, Michigan

Address: 46528 Wright Ave Utica, MI 48317-4381

Brief Overview of Bankruptcy Case 2014-50844-wsd: "The case of Richard Fear in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Fear — Michigan, 2014-50844


ᐅ Michael Jay Feddick, Michigan

Address: 2044 Jonathan Cir Utica, MI 48317-3822

Bankruptcy Case 16-40728-wsd Overview: "In Utica, MI, Michael Jay Feddick filed for Chapter 7 bankruptcy in 01/21/2016. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2016."
Michael Jay Feddick — Michigan, 16-40728