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 Geraldine Gilmore, Michigan

Address: 45004 Utica Grn E Utica, MI 48317

Concise Description of Bankruptcy Case 13-43507-swr7: "Geraldine Gilmore's bankruptcy, initiated in 02.26.2013 and concluded by June 2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Gilmore — Michigan, 13-43507


ᐅ Derick G Gindlesperger, Michigan

Address: 12805 Julie Ann Ct Utica, MI 48315

Concise Description of Bankruptcy Case 13-43927-tjt7: "Derick G Gindlesperger's Chapter 7 bankruptcy, filed in Utica, MI in Mar 1, 2013, led to asset liquidation, with the case closing in 2013-06-05."
Derick G Gindlesperger — Michigan, 13-43927


ᐅ Adrian Grew, Michigan

Address: 47840 Frederick Rd Utica, MI 48317

Bankruptcy Case 10-76759-wsd Summary: "The case of Adrian Grew in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Grew — Michigan, 10-76759


ᐅ Christine Alice Grice, Michigan

Address: 11911 Conservation Trl Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-61151-wsd: "In a Chapter 7 bankruptcy case, Christine Alice Grice from Utica, MI, saw her proceedings start in 09.19.2012 and complete by 12/24/2012, involving asset liquidation."
Christine Alice Grice — Michigan, 12-61151


ᐅ Gabrielle Rose Griem, Michigan

Address: 8356 Speedway Dr Utica, MI 48317

Concise Description of Bankruptcy Case 11-52997-swr7: "In a Chapter 7 bankruptcy case, Gabrielle Rose Griem from Utica, MI, saw her proceedings start in May 2011 and complete by 2011-08-09, involving asset liquidation."
Gabrielle Rose Griem — Michigan, 11-52997


ᐅ Christopher Griffin, Michigan

Address: 49211 W Central Park Utica, MI 48317

Bankruptcy Case 10-62303-swr Overview: "Utica, MI resident Christopher Griffin's Jul 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-16."
Christopher Griffin — Michigan, 10-62303


ᐅ Gary Grifka, Michigan

Address: 7423 Vista Dr Utica, MI 48316

Bankruptcy Case 10-58459-wsd Overview: "Gary Grifka's bankruptcy, initiated in 2010-06-04 and concluded by 2010-09-14 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Grifka — Michigan, 10-58459


ᐅ Alessandro Grillo, Michigan

Address: 47800 Schoenherr Rd Utica, MI 48315-4218

Concise Description of Bankruptcy Case 14-59490-mbm7: "Utica, MI resident Alessandro Grillo's Dec 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-22."
Alessandro Grillo — Michigan, 14-59490


ᐅ Salvatore Grillo, Michigan

Address: 11392 Silverlake Ct Utica, MI 48317

Bankruptcy Case 10-65449-swr Overview: "The case of Salvatore Grillo in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Grillo — Michigan, 10-65449


ᐅ Margaret Grivas, Michigan

Address: 8505 Carriage Hill Dr Utica, MI 48317

Bankruptcy Case 09-78905-mbm Summary: "Margaret Grivas's Chapter 7 bankruptcy, filed in Utica, MI in 12.22.2009, led to asset liquidation, with the case closing in 04/02/2010."
Margaret Grivas — Michigan, 09-78905


ᐅ Kevin Gerald Grodzicki, Michigan

Address: 53033 Aulgur Dr Utica, MI 48316

Concise Description of Bankruptcy Case 12-63225-tjt7: "The bankruptcy filing by Kevin Gerald Grodzicki, undertaken in 10/17/2012 in Utica, MI under Chapter 7, concluded with discharge in 01/21/2013 after liquidating assets."
Kevin Gerald Grodzicki — Michigan, 12-63225


ᐅ Eugene Groesbeck, Michigan

Address: 48613 Lakeview Cir Utica, MI 48317

Brief Overview of Bankruptcy Case 11-60597-wsd: "The case of Eugene Groesbeck in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Groesbeck — Michigan, 11-60597


ᐅ Danielle Groppi, Michigan

Address: 14571 Keswick Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 09-74688-mbm: "Utica, MI resident Danielle Groppi's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2010."
Danielle Groppi — Michigan, 09-74688


ᐅ Jack Grosso, Michigan

Address: 12387 Conservation Trl Utica, MI 48315

Bankruptcy Case 10-48757-tjt Summary: "The bankruptcy record of Jack Grosso from Utica, MI, shows a Chapter 7 case filed in March 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-23."
Jack Grosso — Michigan, 10-48757


ᐅ Matthew Groszko, Michigan

Address: 49729 W Central Park Utica, MI 48317

Brief Overview of Bankruptcy Case 10-68074-mbm: "Matthew Groszko's Chapter 7 bankruptcy, filed in Utica, MI in 2010-09-08, led to asset liquidation, with the case closing in December 2010."
Matthew Groszko — Michigan, 10-68074


ᐅ Joseph E Gruckunas, Michigan

Address: 7650 Greeley St Apt 319 Utica, MI 48317-5461

Bankruptcy Case 14-46846-tjt Overview: "In Utica, MI, Joseph E Gruckunas filed for Chapter 7 bankruptcy in Apr 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-20."
Joseph E Gruckunas — Michigan, 14-46846


ᐅ Breanne Nicole Grundy, Michigan

Address: 7848 Stead St Utica, MI 48317

Brief Overview of Bankruptcy Case 12-59873-pjs: "The bankruptcy record of Breanne Nicole Grundy from Utica, MI, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 4, 2012."
Breanne Nicole Grundy — Michigan, 12-59873


ᐅ Brian Grzelakowski, Michigan

Address: PO Box 180300 Utica, MI 48318

Brief Overview of Bankruptcy Case 10-64242-tjt: "The bankruptcy filing by Brian Grzelakowski, undertaken in Jul 30, 2010 in Utica, MI under Chapter 7, concluded with discharge in 2010-11-03 after liquidating assets."
Brian Grzelakowski — Michigan, 10-64242


ᐅ Glenn Richard Gueffroy, Michigan

Address: 8808 Tamarack Dr Utica, MI 48317-1479

Bankruptcy Case 15-55771-wsd Summary: "Glenn Richard Gueffroy's Chapter 7 bankruptcy, filed in Utica, MI in 10/29/2015, led to asset liquidation, with the case closing in Jan 27, 2016."
Glenn Richard Gueffroy — Michigan, 15-55771


ᐅ Patricia Gugala, Michigan

Address: 49797 Elk Trl Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-53823-wsd: "The bankruptcy filing by Patricia Gugala, undertaken in 04.27.2010 in Utica, MI under Chapter 7, concluded with discharge in 2010-08-01 after liquidating assets."
Patricia Gugala — Michigan, 10-53823


ᐅ Adam M Habbo, Michigan

Address: 49651 E Central Park Utica, MI 48317

Brief Overview of Bankruptcy Case 12-53576-wsd: "The case of Adam M Habbo in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam M Habbo — Michigan, 12-53576


ᐅ Derek R Habel, Michigan

Address: 55379 Macintosh Ct Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-53916-tjt: "The bankruptcy filing by Derek R Habel, undertaken in 2012-06-06 in Utica, MI under Chapter 7, concluded with discharge in 09/10/2012 after liquidating assets."
Derek R Habel — Michigan, 12-53916


ᐅ Gretta J Haberman, Michigan

Address: 5410 Patricia Ave Apt 5 Utica, MI 48317-1273

Bankruptcy Case 16-40182-pjs Summary: "In a Chapter 7 bankruptcy case, Gretta J Haberman from Utica, MI, saw her proceedings start in Jan 7, 2016 and complete by 04.06.2016, involving asset liquidation."
Gretta J Haberman — Michigan, 16-40182


ᐅ Christopher T Hackett, Michigan

Address: 46427 Meadowview Dr Utica, MI 48317

Brief Overview of Bankruptcy Case 13-40473-wsd: "In Utica, MI, Christopher T Hackett filed for Chapter 7 bankruptcy in 2013-01-10. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2013."
Christopher T Hackett — Michigan, 13-40473


ᐅ Gregory T Hadfield, Michigan

Address: 5678 Elsmere Ct Utica, MI 48316-3231

Brief Overview of Bankruptcy Case 16-02720-jwb: "The bankruptcy filing by Gregory T Hadfield, undertaken in 2016-05-16 in Utica, MI under Chapter 7, concluded with discharge in 2016-08-14 after liquidating assets."
Gregory T Hadfield — Michigan, 16-02720


ᐅ Kristine M Hadfield, Michigan

Address: 5678 Elsmere Ct Utica, MI 48316-3231

Bankruptcy Case 16-02720-jwb Overview: "In Utica, MI, Kristine M Hadfield filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2016."
Kristine M Hadfield — Michigan, 16-02720


ᐅ Jr Robert H Haise, Michigan

Address: 12881 Pine Lake Ct Utica, MI 48315

Bankruptcy Case 12-61141-pjs Overview: "Utica, MI resident Jr Robert H Haise's 09.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2012."
Jr Robert H Haise — Michigan, 12-61141


ᐅ Tanya Rita Hakim, Michigan

Address: 45669 Drake Ct Utica, MI 48317

Bankruptcy Case 12-55422-mbm Overview: "The case of Tanya Rita Hakim in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Rita Hakim — Michigan, 12-55422


ᐅ Peter Halan, Michigan

Address: 49669 Shelby Rd Utica, MI 48317

Concise Description of Bankruptcy Case 10-46518-tjt7: "In Utica, MI, Peter Halan filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2010."
Peter Halan — Michigan, 10-46518


ᐅ Dana Charon Hale, Michigan

Address: 14913 Stoney Brook Dr Utica, MI 48315

Bankruptcy Case 11-57295-tjt Summary: "In a Chapter 7 bankruptcy case, Dana Charon Hale from Utica, MI, saw their proceedings start in 06.22.2011 and complete by 2011-09-27, involving asset liquidation."
Dana Charon Hale — Michigan, 11-57295


ᐅ Dennis E Hall, Michigan

Address: 45279 Hecker Dr Utica, MI 48317

Bankruptcy Case 12-65946-tjt Overview: "The case of Dennis E Hall in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis E Hall — Michigan, 12-65946


ᐅ Brian Hamann, Michigan

Address: 52146 Belle Vernon Utica, MI 48316

Bankruptcy Case 09-78851-wsd Summary: "Brian Hamann's bankruptcy, initiated in 2009-12-22 and concluded by 2010-03-29 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Hamann — Michigan, 09-78851


ᐅ Bonnye L Hambly, Michigan

Address: 45309 Kensington St Utica, MI 48317

Brief Overview of Bankruptcy Case 11-48681-tjt: "Utica, MI resident Bonnye L Hambly's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-03."
Bonnye L Hambly — Michigan, 11-48681


ᐅ Devin L Hamilton, Michigan

Address: 14740 Patterson Dr Utica, MI 48315-4933

Snapshot of U.S. Bankruptcy Proceeding Case 16-42007-tjt: "Devin L Hamilton's Chapter 7 bankruptcy, filed in Utica, MI in February 2016, led to asset liquidation, with the case closing in 2016-05-17."
Devin L Hamilton — Michigan, 16-42007


ᐅ Tony Hamilton, Michigan

Address: 7524 Greeley St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-46936-wsd: "In a Chapter 7 bankruptcy case, Tony Hamilton from Utica, MI, saw their proceedings start in 03/05/2010 and complete by 2010-06-09, involving asset liquidation."
Tony Hamilton — Michigan, 10-46936


ᐅ Karen Lyn Hamilton, Michigan

Address: 11920 Indigo Ct Utica, MI 48315

Bankruptcy Case 11-70031-wsd Summary: "Karen Lyn Hamilton's Chapter 7 bankruptcy, filed in Utica, MI in November 2011, led to asset liquidation, with the case closing in 2012-02-26."
Karen Lyn Hamilton — Michigan, 11-70031


ᐅ Iii Donald Crane Hammond, Michigan

Address: 2192 Orchard Crest St Utica, MI 48317

Concise Description of Bankruptcy Case 13-45360-tjt7: "The bankruptcy filing by Iii Donald Crane Hammond, undertaken in 2013-03-18 in Utica, MI under Chapter 7, concluded with discharge in 2013-06-22 after liquidating assets."
Iii Donald Crane Hammond — Michigan, 13-45360


ᐅ Tyneeta L Hampton, Michigan

Address: 45429 Utica Grn E Bldg 15 Utica, MI 48317-5134

Bankruptcy Case 15-47281-mbm Summary: "The bankruptcy filing by Tyneeta L Hampton, undertaken in May 7, 2015 in Utica, MI under Chapter 7, concluded with discharge in Aug 5, 2015 after liquidating assets."
Tyneeta L Hampton — Michigan, 15-47281


ᐅ Herbert Bernard Hampton, Michigan

Address: 52632 Seven Oaks Dr Utica, MI 48316-2985

Bankruptcy Case 2014-49949-tjt Overview: "In a Chapter 7 bankruptcy case, Herbert Bernard Hampton from Utica, MI, saw his proceedings start in 2014-06-11 and complete by 2014-09-09, involving asset liquidation."
Herbert Bernard Hampton — Michigan, 2014-49949


ᐅ Iii Eddie B Hampton, Michigan

Address: 55387 Ambassador Ct Utica, MI 48316

Brief Overview of Bankruptcy Case 11-59989-swr: "The bankruptcy filing by Iii Eddie B Hampton, undertaken in 2011-07-23 in Utica, MI under Chapter 7, concluded with discharge in 2011-10-27 after liquidating assets."
Iii Eddie B Hampton — Michigan, 11-59989


ᐅ William R Hancock, Michigan

Address: 4865 Park Mnr E Apt 2108 Utica, MI 48316

Brief Overview of Bankruptcy Case 13-40089-tjt: "In Utica, MI, William R Hancock filed for Chapter 7 bankruptcy in 2013-01-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-09."
William R Hancock — Michigan, 13-40089


ᐅ Elvir Handanovic, Michigan

Address: 55070 Westchester Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-63677-mbm: "Elvir Handanovic's Chapter 7 bankruptcy, filed in Utica, MI in 09/06/2011, led to asset liquidation, with the case closing in Dec 13, 2011."
Elvir Handanovic — Michigan, 11-63677


ᐅ Cheryl Hankus, Michigan

Address: 56153 Chesapeake Trl Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-52169-pjs: "Utica, MI resident Cheryl Hankus's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2010."
Cheryl Hankus — Michigan, 10-52169


ᐅ Mark Hansen, Michigan

Address: 5227 Mesa Dr Utica, MI 48316

Concise Description of Bankruptcy Case 10-60143-swr7: "In a Chapter 7 bankruptcy case, Mark Hansen from Utica, MI, saw their proceedings start in June 2010 and complete by Sep 26, 2010, involving asset liquidation."
Mark Hansen — Michigan, 10-60143


ᐅ Gregory Alan Harcarik, Michigan

Address: 45753 Utica Grn E # 22 Utica, MI 48317

Brief Overview of Bankruptcy Case 11-41801-pjs: "Gregory Alan Harcarik's Chapter 7 bankruptcy, filed in Utica, MI in 01.25.2011, led to asset liquidation, with the case closing in 2011-04-19."
Gregory Alan Harcarik — Michigan, 11-41801


ᐅ William Harden, Michigan

Address: 11630 Weingartz W Utica, MI 48315-5933

Bankruptcy Case 15-06155-5-JNC Overview: "Utica, MI resident William Harden's 11.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2016."
William Harden — Michigan, 15-06155-5


ᐅ Sharon Hardenburgh, Michigan

Address: 49814 Deer Run Dr Utica, MI 48315

Bankruptcy Case 10-77884-swr Summary: "Sharon Hardenburgh's Chapter 7 bankruptcy, filed in Utica, MI in December 2010, led to asset liquidation, with the case closing in March 29, 2011."
Sharon Hardenburgh — Michigan, 10-77884


ᐅ Jason Edward Harms, Michigan

Address: 8761 Millis Rd Utica, MI 48317

Bankruptcy Case 12-65701-wsd Summary: "In Utica, MI, Jason Edward Harms filed for Chapter 7 bankruptcy in 11.26.2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Jason Edward Harms — Michigan, 12-65701


ᐅ Wisnu Harnsakunatai, Michigan

Address: 52537 Wessex Way Utica, MI 48316

Brief Overview of Bankruptcy Case 11-48721-pjs: "In a Chapter 7 bankruptcy case, Wisnu Harnsakunatai from Utica, MI, saw their proceedings start in 03/29/2011 and complete by 2011-07-03, involving asset liquidation."
Wisnu Harnsakunatai — Michigan, 11-48721


ᐅ Erica Elizabeth Haroutunian, Michigan

Address: 4066 Kingmont Dr Utica, MI 48317

Concise Description of Bankruptcy Case 13-41948-mbm7: "In Utica, MI, Erica Elizabeth Haroutunian filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2013."
Erica Elizabeth Haroutunian — Michigan, 13-41948


ᐅ Kimberly Harrell, Michigan

Address: 4334 Auburn Rd Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-68909-swr: "Utica, MI resident Kimberly Harrell's 09/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Kimberly Harrell — Michigan, 10-68909


ᐅ Krystal Ruth Harris, Michigan

Address: 4709 Park Mnr N Apt 1204 Utica, MI 48316

Brief Overview of Bankruptcy Case 11-64432-swr: "The case of Krystal Ruth Harris in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystal Ruth Harris — Michigan, 11-64432


ᐅ Richard Thomas Harris, Michigan

Address: 12400 Osprey Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-48312-pjs: "In Utica, MI, Richard Thomas Harris filed for Chapter 7 bankruptcy in March 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Richard Thomas Harris — Michigan, 12-48312


ᐅ Donita M Harris, Michigan

Address: 49383 Conservation Trl Utica, MI 48315

Concise Description of Bankruptcy Case 11-41751-swr7: "Donita M Harris's Chapter 7 bankruptcy, filed in Utica, MI in 2011-01-25, led to asset liquidation, with the case closing in April 27, 2011."
Donita M Harris — Michigan, 11-41751


ᐅ Jeffery Malcolm Hart, Michigan

Address: 14749 Darwin Ct Utica, MI 48315

Bankruptcy Case 12-43771-tjt Overview: "The case of Jeffery Malcolm Hart in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Malcolm Hart — Michigan, 12-43771


ᐅ Aaron Hartfil, Michigan

Address: 2096 Jonathan Cir Utica, MI 48317

Bankruptcy Case 10-43547-wsd Summary: "Utica, MI resident Aaron Hartfil's February 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2010."
Aaron Hartfil — Michigan, 10-43547


ᐅ Olivia L Hartlein, Michigan

Address: 14449 Grenwich Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-46641-pjs: "Utica, MI resident Olivia L Hartlein's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2012."
Olivia L Hartlein — Michigan, 12-46641


ᐅ Monte Hartwell, Michigan

Address: 8805 Elizabeth Ann St Utica, MI 48317

Brief Overview of Bankruptcy Case 10-75822-pjs: "Utica, MI resident Monte Hartwell's Nov 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-22."
Monte Hartwell — Michigan, 10-75822


ᐅ Ibraham Hassan, Michigan

Address: 14757 Canary Dr Utica, MI 48315

Bankruptcy Case 10-48998-swr Summary: "The bankruptcy record of Ibraham Hassan from Utica, MI, shows a Chapter 7 case filed in 03/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Ibraham Hassan — Michigan, 10-48998


ᐅ Lola Marie Hatcher, Michigan

Address: 48342 Rex St Utica, MI 48317

Concise Description of Bankruptcy Case 11-60852-swr7: "In a Chapter 7 bankruptcy case, Lola Marie Hatcher from Utica, MI, saw her proceedings start in 2011-08-01 and complete by 2011-11-05, involving asset liquidation."
Lola Marie Hatcher — Michigan, 11-60852


ᐅ Kimberly Hatfield, Michigan

Address: 6477 Shetland Ct Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-44312-swr: "Utica, MI resident Kimberly Hatfield's 2010-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2010."
Kimberly Hatfield — Michigan, 10-44312


ᐅ Tammy Ellen Hawk, Michigan

Address: 53024 Providence Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-60731-swr: "In a Chapter 7 bankruptcy case, Tammy Ellen Hawk from Utica, MI, saw her proceedings start in September 12, 2012 and complete by 2012-12-17, involving asset liquidation."
Tammy Ellen Hawk — Michigan, 12-60731


ᐅ Amy Ann Haydon, Michigan

Address: 5833 Bonn Ct Utica, MI 48317

Brief Overview of Bankruptcy Case 13-48732-mbm: "In Utica, MI, Amy Ann Haydon filed for Chapter 7 bankruptcy in Apr 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2013."
Amy Ann Haydon — Michigan, 13-48732


ᐅ James E Haydon, Michigan

Address: 5833 Bonn Ct Utica, MI 48317

Brief Overview of Bankruptcy Case 11-67450-tjt: "Utica, MI resident James E Haydon's 2011-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2012."
James E Haydon — Michigan, 11-67450


ᐅ Thomas A Hayes, Michigan

Address: 56104 Troon N Utica, MI 48316-5055

Bankruptcy Case 16-49686-tjt Overview: "Thomas A Hayes's bankruptcy, initiated in 2016-07-07 and concluded by 10.05.2016 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Hayes — Michigan, 16-49686


ᐅ Amanda Hayes, Michigan

Address: 56104 Troon N Utica, MI 48316-5055

Bankruptcy Case 16-49686-tjt Overview: "The bankruptcy filing by Amanda Hayes, undertaken in 07/07/2016 in Utica, MI under Chapter 7, concluded with discharge in October 5, 2016 after liquidating assets."
Amanda Hayes — Michigan, 16-49686


ᐅ William W Hayward, Michigan

Address: 44760 Davis Dr Utica, MI 48317

Bankruptcy Case 13-56965-pjs Summary: "Utica, MI resident William W Hayward's 09.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-15."
William W Hayward — Michigan, 13-56965


ᐅ Emerich Sharon Hazelo, Michigan

Address: 6502 22 Mile Rd Utica, MI 48317

Bankruptcy Case 10-60811-tjt Summary: "The case of Emerich Sharon Hazelo in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emerich Sharon Hazelo — Michigan, 10-60811


ᐅ Carrey Hazzard, Michigan

Address: 54102 Buccaneers Bay Utica, MI 48316

Concise Description of Bankruptcy Case 11-49546-pjs7: "Carrey Hazzard's Chapter 7 bankruptcy, filed in Utica, MI in 04/04/2011, led to asset liquidation, with the case closing in 2011-07-09."
Carrey Hazzard — Michigan, 11-49546


ᐅ Brian Lee Head, Michigan

Address: 49764 Thornapple Ct Utica, MI 48315

Concise Description of Bankruptcy Case 09-72131-mbm7: "The bankruptcy filing by Brian Lee Head, undertaken in Oct 17, 2009 in Utica, MI under Chapter 7, concluded with discharge in 01.21.2010 after liquidating assets."
Brian Lee Head — Michigan, 09-72131


ᐅ Donald Heard, Michigan

Address: 5082 Pebble Crk E Apt 5 Utica, MI 48317

Brief Overview of Bankruptcy Case 10-74198-tjt: "In Utica, MI, Donald Heard filed for Chapter 7 bankruptcy in Nov 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 13, 2011."
Donald Heard — Michigan, 10-74198


ᐅ Janusz Hebda, Michigan

Address: 13311 Terry Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-51922-swr: "In a Chapter 7 bankruptcy case, Janusz Hebda from Utica, MI, saw their proceedings start in 2012-05-11 and complete by Aug 15, 2012, involving asset liquidation."
Janusz Hebda — Michigan, 12-51922


ᐅ John Andrew Hebel, Michigan

Address: 47956 Ben Franklin Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-44489-tjt: "In a Chapter 7 bankruptcy case, John Andrew Hebel from Utica, MI, saw their proceedings start in 02/27/2012 and complete by 06.02.2012, involving asset liquidation."
John Andrew Hebel — Michigan, 12-44489


ᐅ Steven Heilman, Michigan

Address: 54711 Preston Pines Ln Utica, MI 48315

Brief Overview of Bankruptcy Case 10-52007-tjt: "Utica, MI resident Steven Heilman's Apr 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2010."
Steven Heilman — Michigan, 10-52007


ᐅ William Heise, Michigan

Address: 47703 Shelby Rd Utica, MI 48317

Bankruptcy Case 10-50951-swr Summary: "In a Chapter 7 bankruptcy case, William Heise from Utica, MI, saw their proceedings start in 2010-04-01 and complete by 2010-07-06, involving asset liquidation."
William Heise — Michigan, 10-50951


ᐅ Cheri Lynn Heldt, Michigan

Address: 4938 Park Mnr E Apt 3223 Utica, MI 48316

Brief Overview of Bankruptcy Case 12-64007-mbm: "The bankruptcy record of Cheri Lynn Heldt from Utica, MI, shows a Chapter 7 case filed in 2012-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2013."
Cheri Lynn Heldt — Michigan, 12-64007


ᐅ Joseph Damien Hempton, Michigan

Address: 56153 Chesapeake Trl Utica, MI 48316

Bankruptcy Case 13-61236-pjs Summary: "Joseph Damien Hempton's Chapter 7 bankruptcy, filed in Utica, MI in 2013-11-21, led to asset liquidation, with the case closing in 02/25/2014."
Joseph Damien Hempton — Michigan, 13-61236


ᐅ Kimberly Henderson, Michigan

Address: 54676 Iroquois Ln Utica, MI 48315

Bankruptcy Case 10-42062-tjt Summary: "Kimberly Henderson's bankruptcy, initiated in Jan 26, 2010 and concluded by 05.02.2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Henderson — Michigan, 10-42062


ᐅ Randall M Henderson, Michigan

Address: PO Box 182336 Utica, MI 48318

Concise Description of Bankruptcy Case 11-60623-swr7: "The bankruptcy filing by Randall M Henderson, undertaken in July 29, 2011 in Utica, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Randall M Henderson — Michigan, 11-60623


ᐅ Kenneth James Henley, Michigan

Address: 45479 Dogwood Ct Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-53532-pjs: "The case of Kenneth James Henley in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth James Henley — Michigan, 11-53532


ᐅ Glen L Herbert, Michigan

Address: 47400 Phillips St Utica, MI 48317

Concise Description of Bankruptcy Case 11-61800-swr7: "Utica, MI resident Glen L Herbert's 08/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-16."
Glen L Herbert — Michigan, 11-61800


ᐅ Terry Joe Herman, Michigan

Address: 11075 Pacton Dr Utica, MI 48317-3513

Brief Overview of Bankruptcy Case 07-40045-pjs: "Terry Joe Herman's Chapter 13 bankruptcy in Utica, MI started in Jan 2, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/07/2013."
Terry Joe Herman — Michigan, 07-40045


ᐅ David Heroux, Michigan

Address: 8647 Carriage Hill Dr Utica, MI 48317

Bankruptcy Case 11-48860-tjt Overview: "In a Chapter 7 bankruptcy case, David Heroux from Utica, MI, saw his proceedings start in March 30, 2011 and complete by July 2011, involving asset liquidation."
David Heroux — Michigan, 11-48860


ᐅ Ricky Middle Herrera, Michigan

Address: 47756 Roland St Utica, MI 48317

Bankruptcy Case 11-43961-pjs Overview: "The bankruptcy filing by Ricky Middle Herrera, undertaken in 02.17.2011 in Utica, MI under Chapter 7, concluded with discharge in May 24, 2011 after liquidating assets."
Ricky Middle Herrera — Michigan, 11-43961


ᐅ Nicholas Herzek, Michigan

Address: 8720 Speedway Dr Utica, MI 48317

Concise Description of Bankruptcy Case 10-44195-tjt7: "Utica, MI resident Nicholas Herzek's 2010-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-22."
Nicholas Herzek — Michigan, 10-44195


ᐅ Patricia Hess, Michigan

Address: 48572 Pineview Dr Lot 134 Utica, MI 48317

Bankruptcy Case 10-61268-pjs Overview: "Utica, MI resident Patricia Hess's 06.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2010."
Patricia Hess — Michigan, 10-61268


ᐅ Jonathan Hess, Michigan

Address: 5600 Harlowe Dr Utica, MI 48316

Concise Description of Bankruptcy Case 10-56283-swr7: "In Utica, MI, Jonathan Hess filed for Chapter 7 bankruptcy in 05.17.2010. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2010."
Jonathan Hess — Michigan, 10-56283


ᐅ Michelle L Hester, Michigan

Address: 51011 Sunny Hill Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-63610-tjt: "Utica, MI resident Michelle L Hester's 10.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Michelle L Hester — Michigan, 12-63610


ᐅ Ronald Hicks, Michigan

Address: 6247 Donnybrook Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-67475-mbm: "In a Chapter 7 bankruptcy case, Ronald Hicks from Utica, MI, saw their proceedings start in Aug 31, 2010 and complete by December 7, 2010, involving asset liquidation."
Ronald Hicks — Michigan, 10-67475


ᐅ Jr Charles Highgate, Michigan

Address: 45662 Utica Grn W Utica, MI 48317

Concise Description of Bankruptcy Case 10-50438-tjt7: "Jr Charles Highgate's bankruptcy, initiated in March 2010 and concluded by 07.04.2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Highgate — Michigan, 10-50438


ᐅ Michael Anthony Hilden, Michigan

Address: 55511 Ambassador Ct Utica, MI 48316

Brief Overview of Bankruptcy Case 11-43723-mbm: "In Utica, MI, Michael Anthony Hilden filed for Chapter 7 bankruptcy in Feb 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2011."
Michael Anthony Hilden — Michigan, 11-43723


ᐅ Jamie Hill, Michigan

Address: 46892 Piper Ct Utica, MI 48315

Concise Description of Bankruptcy Case 10-58315-mbm7: "The bankruptcy record of Jamie Hill from Utica, MI, shows a Chapter 7 case filed in 06/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2010."
Jamie Hill — Michigan, 10-58315


ᐅ Kathleen Hooper, Michigan

Address: 48041 Oriole St Utica, MI 48317

Bankruptcy Case 10-71191-mbm Overview: "The bankruptcy record of Kathleen Hooper from Utica, MI, shows a Chapter 7 case filed in 2010-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Kathleen Hooper — Michigan, 10-71191


ᐅ Niki Marie Horne, Michigan

Address: 55227 Westchester Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-46848-swr: "The bankruptcy filing by Niki Marie Horne, undertaken in 2012-03-20 in Utica, MI under Chapter 7, concluded with discharge in June 24, 2012 after liquidating assets."
Niki Marie Horne — Michigan, 12-46848


ᐅ Denise Marie Hubbard, Michigan

Address: 53345 Ruann Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-70537-swr: "The case of Denise Marie Hubbard in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Marie Hubbard — Michigan, 11-70537


ᐅ Mark Huebner, Michigan

Address: 47125 Exworthy Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 10-57742-tjt: "The bankruptcy record of Mark Huebner from Utica, MI, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2010."
Mark Huebner — Michigan, 10-57742


ᐅ Thomas Huggins, Michigan

Address: 4709 Park Mnr N Apt 1308 Utica, MI 48316

Bankruptcy Case 10-77138-mbm Overview: "Utica, MI resident Thomas Huggins's 2010-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2011."
Thomas Huggins — Michigan, 10-77138


ᐅ Gene Phillip Hulme, Michigan

Address: 45497 Deshon St Apt 24 Utica, MI 48317-5657

Snapshot of U.S. Bankruptcy Proceeding Case 14-59827-mar: "In a Chapter 7 bankruptcy case, Gene Phillip Hulme from Utica, MI, saw his proceedings start in December 31, 2014 and complete by 2015-03-31, involving asset liquidation."
Gene Phillip Hulme — Michigan, 14-59827


ᐅ Matoya Cherise Hunt, Michigan

Address: 46300 Lakeside Park Dr Apt 102 Utica, MI 48315-5543

Bankruptcy Case 15-43686-tjt Summary: "The bankruptcy record of Matoya Cherise Hunt from Utica, MI, shows a Chapter 7 case filed in 2015-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2015."
Matoya Cherise Hunt — Michigan, 15-43686


ᐅ Channa Huynh, Michigan

Address: 53230 Providence E Utica, MI 48316-2666

Bankruptcy Case 16-45201-mar Overview: "The case of Channa Huynh in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Channa Huynh — Michigan, 16-45201