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 Jane Marie Felix, Michigan

Address: 54873 Gemini Dr Utica, MI 48316

Concise Description of Bankruptcy Case 11-57256-mbm7: "Jane Marie Felix's bankruptcy, initiated in 06.22.2011 and concluded by September 27, 2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Marie Felix — Michigan, 11-57256


ᐅ Marceline Ferido, Michigan

Address: 12869 Red Pine Ln Utica, MI 48315

Bankruptcy Case 10-57205-tjt Summary: "The bankruptcy record of Marceline Ferido from Utica, MI, shows a Chapter 7 case filed in 05/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2010."
Marceline Ferido — Michigan, 10-57205


ᐅ Jeffrey Michael Fertik, Michigan

Address: 47565 Greenview Rd Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-51621-pjs: "Jeffrey Michael Fertik's bankruptcy, initiated in 2012-05-08 and concluded by August 12, 2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Michael Fertik — Michigan, 12-51621


ᐅ Jason E Fields, Michigan

Address: 48576 Leafdale Ct Utica, MI 48317-2747

Bankruptcy Case 15-49533-tjt Overview: "In a Chapter 7 bankruptcy case, Jason E Fields from Utica, MI, saw their proceedings start in 2015-06-22 and complete by 09/20/2015, involving asset liquidation."
Jason E Fields — Michigan, 15-49533


ᐅ Eric P Fina, Michigan

Address: 55129 Jackson Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 11-44075-pjs: "In a Chapter 7 bankruptcy case, Eric P Fina from Utica, MI, saw their proceedings start in February 2011 and complete by 2011-05-10, involving asset liquidation."
Eric P Fina — Michigan, 11-44075


ᐅ Tammy R Finazzo, Michigan

Address: 14755 Mystic Ct Utica, MI 48315

Bankruptcy Case 13-56136-pjs Summary: "Utica, MI resident Tammy R Finazzo's 08/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2013."
Tammy R Finazzo — Michigan, 13-56136


ᐅ David Finlay, Michigan

Address: 4748 Fella St Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-70090-wsd: "In a Chapter 7 bankruptcy case, David Finlay from Utica, MI, saw his proceedings start in 09.29.2010 and complete by 12/28/2010, involving asset liquidation."
David Finlay — Michigan, 10-70090


ᐅ Rhonda Floer, Michigan

Address: 12480 Noonan Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 10-43876-tjt: "Rhonda Floer's Chapter 7 bankruptcy, filed in Utica, MI in Feb 11, 2010, led to asset liquidation, with the case closing in 05/18/2010."
Rhonda Floer — Michigan, 10-43876


ᐅ Wayne Flournoy, Michigan

Address: 48587 Leafdale Ct Unit 157 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-51495-pjs: "In a Chapter 7 bankruptcy case, Wayne Flournoy from Utica, MI, saw his proceedings start in Jun 6, 2013 and complete by September 2013, involving asset liquidation."
Wayne Flournoy — Michigan, 13-51495


ᐅ Shannon L Fluker, Michigan

Address: 6405 25 Mile Rd Apt 4 Utica, MI 48316-1783

Concise Description of Bankruptcy Case 15-53848-wsd7: "Shannon L Fluker's bankruptcy, initiated in Sep 21, 2015 and concluded by December 2015 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon L Fluker — Michigan, 15-53848


ᐅ Barbara Flynn, Michigan

Address: 49853 Oxford Ct Utica, MI 48315

Bankruptcy Case 11-48451-pjs Overview: "Barbara Flynn's Chapter 7 bankruptcy, filed in Utica, MI in March 28, 2011, led to asset liquidation, with the case closing in 07/02/2011."
Barbara Flynn — Michigan, 11-48451


ᐅ Tremblay Joanne Marie Flynn, Michigan

Address: 6638 Little Turkey Run Utica, MI 48317

Concise Description of Bankruptcy Case 11-52918-wsd7: "Utica, MI resident Tremblay Joanne Marie Flynn's 2011-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Tremblay Joanne Marie Flynn — Michigan, 11-52918


ᐅ Randy M Flynn, Michigan

Address: 45888 Cass Ave Utica, MI 48317-5272

Bankruptcy Case 16-41058-tjt Overview: "Randy M Flynn's bankruptcy, initiated in 01.28.2016 and concluded by 2016-04-27 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy M Flynn — Michigan, 16-41058


ᐅ Jennifer Suzanne Foran, Michigan

Address: 7544 21 Mile Rd Utica, MI 48317

Bankruptcy Case 12-67222-mbm Overview: "In Utica, MI, Jennifer Suzanne Foran filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2013."
Jennifer Suzanne Foran — Michigan, 12-67222


ᐅ Daniel Foreman, Michigan

Address: 5180 Saint Richard Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 09-77738-wsd: "Utica, MI resident Daniel Foreman's 2009-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-17."
Daniel Foreman — Michigan, 09-77738


ᐅ Timothy Michael Forsythe, Michigan

Address: 47164 Burton Dr Utica, MI 48317

Concise Description of Bankruptcy Case 12-66344-wsd7: "Utica, MI resident Timothy Michael Forsythe's 2012-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-09."
Timothy Michael Forsythe — Michigan, 12-66344


ᐅ Jr Kenneth M Foster, Michigan

Address: 5340 Jamestown Rd Utica, MI 48317

Brief Overview of Bankruptcy Case 11-47582-mbm: "Utica, MI resident Jr Kenneth M Foster's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Jr Kenneth M Foster — Michigan, 11-47582


ᐅ Kathy Foster, Michigan

Address: 47380 Ladd Ave Utica, MI 48317-3017

Concise Description of Bankruptcy Case 16-48828-mar7: "Kathy Foster's Chapter 7 bankruptcy, filed in Utica, MI in 2016-06-16, led to asset liquidation, with the case closing in 09.14.2016."
Kathy Foster — Michigan, 16-48828


ᐅ Mark Fournier, Michigan

Address: 48595 Lakeview Cir Utica, MI 48317

Bankruptcy Case 10-74418-wsd Summary: "Mark Fournier's Chapter 7 bankruptcy, filed in Utica, MI in Nov 12, 2010, led to asset liquidation, with the case closing in 02.16.2011."
Mark Fournier — Michigan, 10-74418


ᐅ Loretta A Frake, Michigan

Address: 52440 Thornebrook Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-52663-swr: "Loretta A Frake's bankruptcy, initiated in 05.22.2012 and concluded by 2012-08-26 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta A Frake — Michigan, 12-52663


ᐅ Matthew Franges, Michigan

Address: 45601 Fox Ln W Apt 205 Utica, MI 48317

Brief Overview of Bankruptcy Case 11-47994-swr: "In Utica, MI, Matthew Franges filed for Chapter 7 bankruptcy in 2011-03-24. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2011."
Matthew Franges — Michigan, 11-47994


ᐅ Earl Frank, Michigan

Address: 13633 Patterson Dr Utica, MI 48315

Concise Description of Bankruptcy Case 10-75530-pjs7: "In a Chapter 7 bankruptcy case, Earl Frank from Utica, MI, saw his proceedings start in November 2010 and complete by March 2011, involving asset liquidation."
Earl Frank — Michigan, 10-75530


ᐅ Ronald Frazier, Michigan

Address: 14689 Tewksbury Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-62388-tjt: "The bankruptcy record of Ronald Frazier from Utica, MI, shows a Chapter 7 case filed in July 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Ronald Frazier — Michigan, 10-62388


ᐅ Shirley Ann Freeman, Michigan

Address: 3165 Sandy Creek Dr Utica, MI 48316

Bankruptcy Case 11-43644-wsd Summary: "The bankruptcy filing by Shirley Ann Freeman, undertaken in February 2011 in Utica, MI under Chapter 7, concluded with discharge in 2011-05-21 after liquidating assets."
Shirley Ann Freeman — Michigan, 11-43644


ᐅ Melissa Ann Freeman, Michigan

Address: 45622 Altz St Utica, MI 48315

Bankruptcy Case 12-65543-pjs Overview: "The bankruptcy record of Melissa Ann Freeman from Utica, MI, shows a Chapter 7 case filed in Nov 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2013."
Melissa Ann Freeman — Michigan, 12-65543


ᐅ Kelly Fretz, Michigan

Address: 49750 Elk Trl Utica, MI 48315

Bankruptcy Case 09-71251-wsd Overview: "The bankruptcy record of Kelly Fretz from Utica, MI, shows a Chapter 7 case filed in 10/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2010."
Kelly Fretz — Michigan, 09-71251


ᐅ Justin Friebe, Michigan

Address: 47366 Condor Ave Utica, MI 48317

Bankruptcy Case 10-47364-wsd Overview: "The bankruptcy record of Justin Friebe from Utica, MI, shows a Chapter 7 case filed in March 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-13."
Justin Friebe — Michigan, 10-47364


ᐅ Joseph Michael Fuca, Michigan

Address: 52231 Highbury Ct Utica, MI 48315

Concise Description of Bankruptcy Case 11-61210-mbm7: "In Utica, MI, Joseph Michael Fuca filed for Chapter 7 bankruptcy in Aug 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-09."
Joseph Michael Fuca — Michigan, 11-61210


ᐅ Carlo Fuciarelli, Michigan

Address: 51931 Shelby Rd Utica, MI 48316

Concise Description of Bankruptcy Case 09-75050-swr7: "Carlo Fuciarelli's bankruptcy, initiated in 2009-11-13 and concluded by 02.17.2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlo Fuciarelli — Michigan, 09-75050


ᐅ William M Fuhr, Michigan

Address: 11901 Aralia Ct Utica, MI 48315

Bankruptcy Case 12-53637-wsd Summary: "In a Chapter 7 bankruptcy case, William M Fuhr from Utica, MI, saw their proceedings start in June 1, 2012 and complete by 09.05.2012, involving asset liquidation."
William M Fuhr — Michigan, 12-53637


ᐅ Brian Fuhrman, Michigan

Address: 45657 Kenmore St Utica, MI 48317-4657

Brief Overview of Bankruptcy Case 09-48236-mbm: "Chapter 13 bankruptcy for Brian Fuhrman in Utica, MI began in Mar 20, 2009, focusing on debt restructuring, concluding with plan fulfillment in 12.27.2012."
Brian Fuhrman — Michigan, 09-48236


ᐅ Amber Kathleen Fuhs, Michigan

Address: 47640 Bluebird Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-41545-swr: "Utica, MI resident Amber Kathleen Fuhs's January 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2011."
Amber Kathleen Fuhs — Michigan, 11-41545


ᐅ Monica Rose Fuhs, Michigan

Address: 47640 Bluebird Dr Utica, MI 48317-2400

Concise Description of Bankruptcy Case 15-53129-tjt7: "Utica, MI resident Monica Rose Fuhs's 2015-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2015."
Monica Rose Fuhs — Michigan, 15-53129


ᐅ James Fulmer, Michigan

Address: 46296 Kramer Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 3-10-13584-rdm: "In Utica, MI, James Fulmer filed for Chapter 7 bankruptcy in 05/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-09."
James Fulmer — Michigan, 3-10-13584


ᐅ Margaret Jane Funkhouser, Michigan

Address: 2228 Partridge Dr Utica, MI 48317-2798

Snapshot of U.S. Bankruptcy Proceeding Case 15-40089-wsd: "In a Chapter 7 bankruptcy case, Margaret Jane Funkhouser from Utica, MI, saw her proceedings start in Jan 6, 2015 and complete by 2015-04-06, involving asset liquidation."
Margaret Jane Funkhouser — Michigan, 15-40089


ᐅ Sharron Furno, Michigan

Address: 2839 Plymouth Dr Utica, MI 48316

Bankruptcy Case 09-76747-swr Overview: "Sharron Furno's bankruptcy, initiated in Nov 30, 2009 and concluded by 2010-03-06 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharron Furno — Michigan, 09-76747


ᐅ Michelle Gaddis, Michigan

Address: 5510 Patricia Ave Utica, MI 48317

Bankruptcy Case 10-63837-swr Overview: "The bankruptcy filing by Michelle Gaddis, undertaken in 2010-07-28 in Utica, MI under Chapter 7, concluded with discharge in 2010-11-01 after liquidating assets."
Michelle Gaddis — Michigan, 10-63837


ᐅ Peter Joseph Gaglio, Michigan

Address: 3453 E Point Ct Utica, MI 48316

Bankruptcy Case 11-70130-swr Summary: "The case of Peter Joseph Gaglio in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Joseph Gaglio — Michigan, 11-70130


ᐅ Annette Gajeski, Michigan

Address: 12590 Noonan Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 10-56242-swr: "Utica, MI resident Annette Gajeski's May 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2010."
Annette Gajeski — Michigan, 10-56242


ᐅ Jaclyn Gallas, Michigan

Address: 1965 Benedict Ln Utica, MI 48316

Bankruptcy Case 10-74927-swr Overview: "The case of Jaclyn Gallas in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaclyn Gallas — Michigan, 10-74927


ᐅ Carlo Gambino, Michigan

Address: 3425 Sandy Ridge Ct Utica, MI 48316

Brief Overview of Bankruptcy Case 11-48717-mbm: "The case of Carlo Gambino in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlo Gambino — Michigan, 11-48717


ᐅ Diana Gambino, Michigan

Address: 7821 Ambassador Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 12-46026-mbm: "The case of Diana Gambino in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Gambino — Michigan, 12-46026


ᐅ Tricia Garby, Michigan

Address: 4810 Horseshoe Dr Utica, MI 48316

Concise Description of Bankruptcy Case 10-73829-swr7: "The case of Tricia Garby in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tricia Garby — Michigan, 10-73829


ᐅ Paula Garcia, Michigan

Address: 48564 Roma Valley Dr Apt 32 Utica, MI 48317-2040

Bankruptcy Case 14-47005-pjs Overview: "The bankruptcy record of Paula Garcia from Utica, MI, shows a Chapter 7 case filed in April 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2014."
Paula Garcia — Michigan, 14-47005


ᐅ Alyssa Marie Gardner, Michigan

Address: 2060 Crystal Lake Ct N Apt G-106 Utica, MI 48316-2866

Brief Overview of Bankruptcy Case 16-43604-pjs: "The bankruptcy filing by Alyssa Marie Gardner, undertaken in 2016-03-11 in Utica, MI under Chapter 7, concluded with discharge in 06/09/2016 after liquidating assets."
Alyssa Marie Gardner — Michigan, 16-43604


ᐅ Deborah A Garlock, Michigan

Address: 5826 Vincent Trl Utica, MI 48316

Bankruptcy Case 11-61242-wsd Summary: "Deborah A Garlock's bankruptcy, initiated in 08/05/2011 and concluded by 11/09/2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Garlock — Michigan, 11-61242


ᐅ Anthony Garmany, Michigan

Address: 8638 Saint John St Utica, MI 48317

Bankruptcy Case 10-65242-mbm Overview: "In Utica, MI, Anthony Garmany filed for Chapter 7 bankruptcy in Aug 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2010."
Anthony Garmany — Michigan, 10-65242


ᐅ Dale Garrison, Michigan

Address: 46411 Woodall Rd Utica, MI 48317

Bankruptcy Case 10-44922-tjt Summary: "Dale Garrison's bankruptcy, initiated in 02/19/2010 and concluded by 05/26/2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Garrison — Michigan, 10-44922


ᐅ Nancy Gasperoni, Michigan

Address: 49088 White Mill Dr Utica, MI 48317

Bankruptcy Case 10-44373-wsd Summary: "The case of Nancy Gasperoni in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Gasperoni — Michigan, 10-44373


ᐅ Nicholas Gates, Michigan

Address: 46723 Hampton Dr Utica, MI 48315

Bankruptcy Case 10-44910-tjt Summary: "The bankruptcy record of Nicholas Gates 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."
Nicholas Gates — Michigan, 10-44910


ᐅ Steven T Gauss, Michigan

Address: 5014 Woodberry Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-64499-swr: "In a Chapter 7 bankruptcy case, Steven T Gauss from Utica, MI, saw their proceedings start in September 2011 and complete by Dec 21, 2011, involving asset liquidation."
Steven T Gauss — Michigan, 11-64499


ᐅ Ryan Michael Gavulic, Michigan

Address: 5167 Mesa Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-68373-mbm: "Ryan Michael Gavulic's Chapter 7 bankruptcy, filed in Utica, MI in 2011-10-31, led to asset liquidation, with the case closing in 02.04.2012."
Ryan Michael Gavulic — Michigan, 11-68373


ᐅ Kathryn Leigh Gawron, Michigan

Address: 46298 Jonathan Cir Apt 104 Utica, MI 48317

Brief Overview of Bankruptcy Case 11-48728-pjs: "The case of Kathryn Leigh Gawron in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Leigh Gawron — Michigan, 11-48728


ᐅ Christopher Michael Gee, Michigan

Address: 53030 Cheshire Dr Utica, MI 48316-2709

Concise Description of Bankruptcy Case 14-44634-tjt7: "In Utica, MI, Christopher Michael Gee filed for Chapter 7 bankruptcy in March 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2014."
Christopher Michael Gee — Michigan, 14-44634


ᐅ Nick P Gegovic, Michigan

Address: 15019 Kelly Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 13-49439-wsd: "In a Chapter 7 bankruptcy case, Nick P Gegovic from Utica, MI, saw his proceedings start in May 8, 2013 and complete by Aug 12, 2013, involving asset liquidation."
Nick P Gegovic — Michigan, 13-49439


ᐅ Gina Gegovic, Michigan

Address: 5956 Yarmouth Dr Utica, MI 48316

Bankruptcy Case 10-61049-wsd Summary: "The bankruptcy record of Gina Gegovic from Utica, MI, shows a Chapter 7 case filed in Jun 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2010."
Gina Gegovic — Michigan, 10-61049


ᐅ Thomas Albert Geml, Michigan

Address: 14814 Village Park Cir Utica, MI 48315

Bankruptcy Case 12-65364-mbm Summary: "In Utica, MI, Thomas Albert Geml filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-23."
Thomas Albert Geml — Michigan, 12-65364


ᐅ Antonio Gentile, Michigan

Address: 45980 Spring Ln Apt 207 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-53316-tjt: "The bankruptcy filing by Antonio Gentile, undertaken in 2013-07-09 in Utica, MI under Chapter 7, concluded with discharge in 2013-10-16 after liquidating assets."
Antonio Gentile — Michigan, 13-53316


ᐅ Jyl Elizabeth Getzinger, Michigan

Address: 2168 Scarboro Ct Utica, MI 48316

Bankruptcy Case 13-41608-pjs Summary: "The case of Jyl Elizabeth Getzinger in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jyl Elizabeth Getzinger — Michigan, 13-41608


ᐅ John Giacalone, Michigan

Address: 49667 Serenity Ln Lot 480 Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-48397-swr: "The bankruptcy record of John Giacalone from Utica, MI, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2012."
John Giacalone — Michigan, 12-48397


ᐅ Joli Giacalone, Michigan

Address: 55660 Apple Ln Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-52097-tjt: "The bankruptcy record of Joli Giacalone from Utica, MI, shows a Chapter 7 case filed in 2010-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-18."
Joli Giacalone — Michigan, 10-52097


ᐅ Gianni A Gibson, Michigan

Address: 45534 Evansway Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 13-50669-wsd: "The case of Gianni A Gibson in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gianni A Gibson — Michigan, 13-50669


ᐅ Gregory T Gignac, Michigan

Address: 6278 Fordham Dr Utica, MI 48316-2533

Concise Description of Bankruptcy Case 10-73270-pjs7: "In their Chapter 13 bankruptcy case filed in 10.29.2010, Utica, MI's Gregory T Gignac agreed to a debt repayment plan, which was successfully completed by 2013-05-21."
Gregory T Gignac — Michigan, 10-73270


ᐅ Chauncey N Gilbert, Michigan

Address: 45285 Utica Grn W Utica, MI 48317

Concise Description of Bankruptcy Case 12-61238-wsd7: "Utica, MI resident Chauncey N Gilbert's 09/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-24."
Chauncey N Gilbert — Michigan, 12-61238


ᐅ Alice M Gilbert, Michigan

Address: 46155 Boardman Dr Apt 101 Utica, MI 48315-5536

Bankruptcy Case 15-54039-mar Overview: "In Utica, MI, Alice M Gilbert filed for Chapter 7 bankruptcy in 2015-09-24. This case, involving liquidating assets to pay off debts, was resolved by 12.23.2015."
Alice M Gilbert — Michigan, 15-54039


ᐅ Lisa Giles, Michigan

Address: 53724 Tidal Ln Utica, MI 48316

Bankruptcy Case 09-77896-wsd Overview: "In Utica, MI, Lisa Giles filed for Chapter 7 bankruptcy in December 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2010."
Lisa Giles — Michigan, 09-77896


ᐅ Rushdi Girgis, Michigan

Address: 7753 Flickinger Dr Utica, MI 48317

Concise Description of Bankruptcy Case 10-63065-tjt7: "The bankruptcy filing by Rushdi Girgis, undertaken in 2010-07-20 in Utica, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Rushdi Girgis — Michigan, 10-63065


ᐅ Viktor Gjelaj, Michigan

Address: 13188 Florentine Dr Utica, MI 48315-4133

Bankruptcy Case 15-53100-pjs Summary: "Utica, MI resident Viktor Gjelaj's 2015-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-01."
Viktor Gjelaj — Michigan, 15-53100


ᐅ Michael Gleba, Michigan

Address: 8561 Grace St Utica, MI 48317

Brief Overview of Bankruptcy Case 10-66469-wsd: "Michael Gleba's bankruptcy, initiated in Aug 24, 2010 and concluded by 2010-11-28 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gleba — Michigan, 10-66469


ᐅ Charles Glover, Michigan

Address: 48588 Leafdale Ct Utica, MI 48317

Bankruptcy Case 10-48610-swr Overview: "The bankruptcy record of Charles Glover from Utica, MI, shows a Chapter 7 case filed in 2010-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Charles Glover — Michigan, 10-48610


ᐅ Barbara Glynn, Michigan

Address: 11517 Messmore Rd Utica, MI 48317

Brief Overview of Bankruptcy Case 13-53200-mbm: "Barbara Glynn's bankruptcy, initiated in 2013-07-08 and concluded by 10.16.2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Glynn — Michigan, 13-53200


ᐅ Mark Goble, Michigan

Address: 11188 Rhode Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-70653-tjt: "The bankruptcy record of Mark Goble from Utica, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2011."
Mark Goble — Michigan, 10-70653


ᐅ Nazlija Gocevic, Michigan

Address: 48532 Roma Valley Dr Apt H38 Utica, MI 48317

Bankruptcy Case 11-40788-pjs Overview: "The case of Nazlija Gocevic in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nazlija Gocevic — Michigan, 11-40788


ᐅ Vivian R Godlewski, Michigan

Address: 48617 Edgemont Ct Utica, MI 48315

Bankruptcy Case 12-63042-mbm Summary: "Vivian R Godlewski's Chapter 7 bankruptcy, filed in Utica, MI in 10.15.2012, led to asset liquidation, with the case closing in 01/19/2013."
Vivian R Godlewski — Michigan, 12-63042


ᐅ Rrok Gojcaj, Michigan

Address: 8297 N Annsbury Cir Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-66076-swr: "Rrok Gojcaj's Chapter 7 bankruptcy, filed in Utica, MI in November 2012, led to asset liquidation, with the case closing in March 2013."
Rrok Gojcaj — Michigan, 12-66076


ᐅ Tom Gojcaj, Michigan

Address: 4100 Hill Dr Apt 212 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-44525-mbm: "Utica, MI resident Tom Gojcaj's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2013."
Tom Gojcaj — Michigan, 13-44525


ᐅ Michele Ann Goldberg, Michigan

Address: 45882 Cass Ave Apt 1 Utica, MI 48317-5269

Bankruptcy Case 15-44308-mbm Summary: "The bankruptcy record of Michele Ann Goldberg from Utica, MI, shows a Chapter 7 case filed in 2015-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-18."
Michele Ann Goldberg — Michigan, 15-44308


ᐅ Matthew Frank Goodell, Michigan

Address: 51623 Mound Rd Apt C Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-46220-pjs: "The bankruptcy filing by Matthew Frank Goodell, undertaken in 03/14/2012 in Utica, MI under Chapter 7, concluded with discharge in 2012-06-18 after liquidating assets."
Matthew Frank Goodell — Michigan, 12-46220


ᐅ Jenni E Goodenough, Michigan

Address: 54682 Starlite Dr Utica, MI 48316

Concise Description of Bankruptcy Case 13-49546-swr7: "The case of Jenni E Goodenough in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenni E Goodenough — Michigan, 13-49546


ᐅ Jr William Goodwin, Michigan

Address: 4390 23 Mile Rd Utica, MI 48316

Bankruptcy Case 10-61619-pjs Summary: "The bankruptcy record of Jr William Goodwin from Utica, MI, shows a Chapter 7 case filed in 2010-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-06."
Jr William Goodwin — Michigan, 10-61619


ᐅ Christopher T Gordon, Michigan

Address: 46545 Cypress St Utica, MI 48315

Bankruptcy Case 11-43378-swr Overview: "Christopher T Gordon's Chapter 7 bankruptcy, filed in Utica, MI in Feb 11, 2011, led to asset liquidation, with the case closing in May 18, 2011."
Christopher T Gordon — Michigan, 11-43378


ᐅ Yolanda Gordon, Michigan

Address: 13674 Silver Birch Cir Unit 8 Utica, MI 48315

Bankruptcy Case 12-45110-swr Overview: "In a Chapter 7 bankruptcy case, Yolanda Gordon from Utica, MI, saw her proceedings start in March 2, 2012 and complete by 06/06/2012, involving asset liquidation."
Yolanda Gordon — Michigan, 12-45110


ᐅ Fayona Gorges, Michigan

Address: 47523 Echo Ct Utica, MI 48315

Bankruptcy Case 10-50702-mbm Summary: "The bankruptcy filing by Fayona Gorges, undertaken in 2010-03-31 in Utica, MI under Chapter 7, concluded with discharge in 07/05/2010 after liquidating assets."
Fayona Gorges — Michigan, 10-50702


ᐅ Maurice M Gorges, Michigan

Address: 13248 Maple Lawn Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 12-65140-tjt: "In a Chapter 7 bankruptcy case, Maurice M Gorges from Utica, MI, saw their proceedings start in 2012-11-15 and complete by 2013-02-19, involving asset liquidation."
Maurice M Gorges — Michigan, 12-65140


ᐅ Robert Gott, Michigan

Address: 5495 Hearst Rd Utica, MI 48317

Bankruptcy Case 10-51549-wsd Overview: "Robert Gott's bankruptcy, initiated in 04/08/2010 and concluded by 2010-07-13 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Gott — Michigan, 10-51549


ᐅ Trisha Grady, Michigan

Address: 45375 Fox Ln E Apt 105 Utica, MI 48317

Brief Overview of Bankruptcy Case 13-46001-pjs: "The bankruptcy record of Trisha Grady from Utica, MI, shows a Chapter 7 case filed in March 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2013."
Trisha Grady — Michigan, 13-46001


ᐅ Natalie N Grala, Michigan

Address: 12845 Independence Ave Utica, MI 48315

Bankruptcy Case 12-53534-mbm Overview: "Utica, MI resident Natalie N Grala's 05/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-04."
Natalie N Grala — Michigan, 12-53534


ᐅ James Grande, Michigan

Address: 53152 Bruce Hill Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 10-76734-pjs: "The bankruptcy filing by James Grande, undertaken in December 2010 in Utica, MI under Chapter 7, concluded with discharge in March 7, 2011 after liquidating assets."
James Grande — Michigan, 10-76734


ᐅ Kurt Frank Grates, Michigan

Address: 48225 Rex St Utica, MI 48317-2251

Brief Overview of Bankruptcy Case 15-50228-pjs: "The bankruptcy filing by Kurt Frank Grates, undertaken in Jul 7, 2015 in Utica, MI under Chapter 7, concluded with discharge in 2015-10-05 after liquidating assets."
Kurt Frank Grates — Michigan, 15-50228


ᐅ Joseph Wendell Graunstadt, Michigan

Address: 45345 Fox Ln E Apt 208 Utica, MI 48317-5046

Bankruptcy Case 15-55296-pjs Summary: "Utica, MI resident Joseph Wendell Graunstadt's 2015-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2016."
Joseph Wendell Graunstadt — Michigan, 15-55296


ᐅ Ii Louis A Gray, Michigan

Address: 45483 Hecker Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-56530-tjt: "Utica, MI resident Ii Louis A Gray's 08/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Ii Louis A Gray — Michigan, 13-56530


ᐅ Ronald James Gray, Michigan

Address: 49471 Wintergreen Dr Utica, MI 48315

Bankruptcy Case 11-41925-pjs Overview: "Ronald James Gray's bankruptcy, initiated in 01/26/2011 and concluded by May 2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald James Gray — Michigan, 11-41925


ᐅ Carol Renee Graziotti, Michigan

Address: 56140 Stoney Place Ln Utica, MI 48316-4917

Concise Description of Bankruptcy Case 14-43870-wsd7: "Utica, MI resident Carol Renee Graziotti's Mar 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2014."
Carol Renee Graziotti — Michigan, 14-43870


ᐅ Wilfred Greaves, Michigan

Address: 56401 Scotland Blvd Utica, MI 48316

Brief Overview of Bankruptcy Case 10-72380-wsd: "The bankruptcy record of Wilfred Greaves from Utica, MI, shows a Chapter 7 case filed in 10.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Wilfred Greaves — Michigan, 10-72380


ᐅ Ryan Green, Michigan

Address: 48657 French Creek Ct Utica, MI 48315

Bankruptcy Case 10-42844-wsd Summary: "Ryan Green's Chapter 7 bankruptcy, filed in Utica, MI in February 1, 2010, led to asset liquidation, with the case closing in 2010-05-12."
Ryan Green — Michigan, 10-42844


ᐅ William Green, Michigan

Address: 45149 Walnut Ct Utica, MI 48317-4965

Bankruptcy Case 15-47316-wsd Summary: "The case of William Green in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Green — Michigan, 15-47316


ᐅ Kelly A Greene, Michigan

Address: 7717 Rauschelbach St Utica, MI 48317-2371

Bankruptcy Case 15-47050-pjs Overview: "In Utica, MI, Kelly A Greene filed for Chapter 7 bankruptcy in 05.03.2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Kelly A Greene — Michigan, 15-47050


ᐅ Alpi R Gupta, Michigan

Address: 7384 Millrock Ave Utica, MI 48317

Brief Overview of Bankruptcy Case 13-51447-pjs: "In a Chapter 7 bankruptcy case, Alpi R Gupta from Utica, MI, saw their proceedings start in June 2013 and complete by September 10, 2013, involving asset liquidation."
Alpi R Gupta — Michigan, 13-51447


ᐅ Lori Elizabeth Guzman, Michigan

Address: 45185 Deepwood Ct Utica, MI 48317

Bankruptcy Case 13-48147-mbm Overview: "The bankruptcy record of Lori Elizabeth Guzman from Utica, MI, shows a Chapter 7 case filed in April 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2013."
Lori Elizabeth Guzman — Michigan, 13-48147


ᐅ John D Guzzardo, Michigan

Address: 49332 Golden Lake Dr Utica, MI 48315-3544

Bankruptcy Case 14-42786-wsd Summary: "John D Guzzardo's bankruptcy, initiated in 02/25/2014 and concluded by 05.26.2014 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John D Guzzardo — Michigan, 14-42786