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 Dean Hanna, Michigan

Address: 50720 Dartmoor Dr Utica, MI 48317

Bankruptcy Case 11-43364-wsd Summary: "Dean Hanna's bankruptcy, initiated in 2011-02-11 and concluded by 2011-05-18 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Hanna — Michigan, 11-43364


ᐅ Fadi Hanna, Michigan

Address: 49365 W Central Park Utica, MI 48317

Brief Overview of Bankruptcy Case 11-71389-mbm: "In a Chapter 7 bankruptcy case, Fadi Hanna from Utica, MI, saw their proceedings start in December 10, 2011 and complete by 03.15.2012, involving asset liquidation."
Fadi Hanna — Michigan, 11-71389


ᐅ Qahtan A A Hanna, Michigan

Address: 45716 Utica Grn W # 20 Utica, MI 48317-5174

Concise Description of Bankruptcy Case 14-45183-pjs7: "The case of Qahtan A A Hanna in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Qahtan A A Hanna — Michigan, 14-45183


ᐅ David Hannah, Michigan

Address: 14263 Hibiscus Dr Utica, MI 48315

Bankruptcy Case 09-79221-wsd Overview: "David Hannah's Chapter 7 bankruptcy, filed in Utica, MI in Dec 28, 2009, led to asset liquidation, with the case closing in 04/01/2010."
David Hannah — Michigan, 09-79221


ᐅ Jessie Sam Hannosh, Michigan

Address: 7084 S Central Park Utica, MI 48317

Bankruptcy Case 12-60962-wsd Summary: "Utica, MI resident Jessie Sam Hannosh's 09.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2012."
Jessie Sam Hannosh — Michigan, 12-60962


ᐅ May Hannosh, Michigan

Address: 53055 Celtic Dr Utica, MI 48315

Concise Description of Bankruptcy Case 10-49123-wsd7: "In a Chapter 7 bankruptcy case, May Hannosh from Utica, MI, saw her proceedings start in 03.22.2010 and complete by 06.26.2010, involving asset liquidation."
May Hannosh — Michigan, 10-49123


ᐅ Shamoun Daoud Hannosh, Michigan

Address: 7084 S Central Park Utica, MI 48317

Concise Description of Bankruptcy Case 13-46418-wsd7: "Shamoun Daoud Hannosh's bankruptcy, initiated in March 29, 2013 and concluded by 07.03.2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shamoun Daoud Hannosh — Michigan, 13-46418


ᐅ Kiara Hill, Michigan

Address: 45605 Fox Ln E Apt 207 Utica, MI 48317-5055

Bankruptcy Case 15-51835-mar Summary: "Utica, MI resident Kiara Hill's August 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2015."
Kiara Hill — Michigan, 15-51835


ᐅ Jannie B Hines, Michigan

Address: 4740 Pebble Crk N Apt 3 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-50052-swr: "In a Chapter 7 bankruptcy case, Jannie B Hines from Utica, MI, saw her proceedings start in Apr 8, 2011 and complete by July 13, 2011, involving asset liquidation."
Jannie B Hines — Michigan, 11-50052


ᐅ Gittly Marlu Hinkelmann, Michigan

Address: 4865 Park Mnr E Apt 2116 Utica, MI 48316

Bankruptcy Case 12-67714-pjs Overview: "In Utica, MI, Gittly Marlu Hinkelmann filed for Chapter 7 bankruptcy in 12/26/2012. This case, involving liquidating assets to pay off debts, was resolved by April 1, 2013."
Gittly Marlu Hinkelmann — Michigan, 12-67714


ᐅ Gary D Hinkson, Michigan

Address: 54233 Franklin Dr Utica, MI 48316-1614

Bankruptcy Case 15-45090-mar Overview: "Utica, MI resident Gary D Hinkson's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Gary D Hinkson — Michigan, 15-45090


ᐅ Tonya Hinson, Michigan

Address: 14252 Mandarin Dr Utica, MI 48315

Bankruptcy Case 10-76460-tjt Overview: "In a Chapter 7 bankruptcy case, Tonya Hinson from Utica, MI, saw her proceedings start in 12/03/2010 and complete by 2011-03-14, involving asset liquidation."
Tonya Hinson — Michigan, 10-76460


ᐅ Timothy L Hinton, Michigan

Address: 45800 Spring Ln Apt 102 Utica, MI 48317

Bankruptcy Case 11-61599-swr Summary: "The bankruptcy filing by Timothy L Hinton, undertaken in 08/10/2011 in Utica, MI under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Timothy L Hinton — Michigan, 11-61599


ᐅ Kenneth Hintz, Michigan

Address: 8565 Saint John St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-63107-tjt: "The bankruptcy record of Kenneth Hintz from Utica, MI, shows a Chapter 7 case filed in 07.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.24.2010."
Kenneth Hintz — Michigan, 10-63107


ᐅ Lisa Hintz, Michigan

Address: 45185 Walnut Ct Utica, MI 48317

Bankruptcy Case 09-76710-mbm Overview: "The case of Lisa Hintz in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Hintz — Michigan, 09-76710


ᐅ Cindy Youhanna Hirmiz, Michigan

Address: 45350 Ashwood Ct Utica, MI 48317

Bankruptcy Case 12-41622-pjs Overview: "The bankruptcy filing by Cindy Youhanna Hirmiz, undertaken in 01.25.2012 in Utica, MI under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Cindy Youhanna Hirmiz — Michigan, 12-41622


ᐅ Sabria Hirmiz, Michigan

Address: 14514 Bournemuth Dr Utica, MI 48315

Bankruptcy Case 10-55164-swr Summary: "Sabria Hirmiz's bankruptcy, initiated in May 6, 2010 and concluded by 08.10.2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabria Hirmiz — Michigan, 10-55164


ᐅ Michael Hirschfield, Michigan

Address: 7645 Smiley Ave Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-60573-mbm: "In a Chapter 7 bankruptcy case, Michael Hirschfield from Utica, MI, saw their proceedings start in June 2010 and complete by September 2010, involving asset liquidation."
Michael Hirschfield — Michigan, 10-60573


ᐅ Amy Jo Hitesman, Michigan

Address: 14103 Charlestown Dr Utica, MI 48315

Bankruptcy Case 12-54195-pjs Summary: "In Utica, MI, Amy Jo Hitesman filed for Chapter 7 bankruptcy in 06.09.2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2012."
Amy Jo Hitesman — Michigan, 12-54195


ᐅ Alison Hitson, Michigan

Address: 45311 Aspen Ct Utica, MI 48317

Bankruptcy Case 10-53546-mbm Summary: "Alison Hitson's Chapter 7 bankruptcy, filed in Utica, MI in 04.23.2010, led to asset liquidation, with the case closing in 07/28/2010."
Alison Hitson — Michigan, 10-53546


ᐅ Sharon Lynn Holcroft, Michigan

Address: 12180 Noonan Ct Utica, MI 48315-5865

Concise Description of Bankruptcy Case 2014-55237-mar7: "Sharon Lynn Holcroft's Chapter 7 bankruptcy, filed in Utica, MI in 2014-09-29, led to asset liquidation, with the case closing in 12.28.2014."
Sharon Lynn Holcroft — Michigan, 2014-55237


ᐅ Jackson Sheila Ada Renea Hollins, Michigan

Address: 46528 Wright Ave Utica, MI 48317

Bankruptcy Case 12-67722-wsd Summary: "Utica, MI resident Jackson Sheila Ada Renea Hollins's December 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Jackson Sheila Ada Renea Hollins — Michigan, 12-67722


ᐅ Becky A Holmes, Michigan

Address: 49935 Fox Trl Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 13-43747-wsd: "In Utica, MI, Becky A Holmes filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Becky A Holmes — Michigan, 13-43747


ᐅ Tamala Sue Holmes, Michigan

Address: 4709 Park Mnr N Apt 1120 Utica, MI 48316

Bankruptcy Case 11-42399-swr Overview: "Tamala Sue Holmes's bankruptcy, initiated in Jan 31, 2011 and concluded by May 3, 2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamala Sue Holmes — Michigan, 11-42399


ᐅ Gary Holmes, Michigan

Address: 53487 Bruce Hill Dr Utica, MI 48316

Concise Description of Bankruptcy Case 10-76656-mbm7: "In a Chapter 7 bankruptcy case, Gary Holmes from Utica, MI, saw their proceedings start in 2010-12-07 and complete by Mar 13, 2011, involving asset liquidation."
Gary Holmes — Michigan, 10-76656


ᐅ Betty May Holt, Michigan

Address: 4709 Park Mnr N Apt 1102 Utica, MI 48316

Brief Overview of Bankruptcy Case 11-47205-tjt: "Utica, MI resident Betty May Holt's 03.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Betty May Holt — Michigan, 11-47205


ᐅ Mark Holz, Michigan

Address: 5509 Patricia Ave Utica, MI 48317

Bankruptcy Case 10-76779-swr Summary: "The bankruptcy record of Mark Holz from Utica, MI, shows a Chapter 7 case filed in Dec 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 7, 2011."
Mark Holz — Michigan, 10-76779


ᐅ Blair R Ickes, Michigan

Address: 53132 Wolf Dr Utica, MI 48316

Bankruptcy Case 12-43645-tjt Overview: "Blair R Ickes's bankruptcy, initiated in 02/17/2012 and concluded by May 2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blair R Ickes — Michigan, 12-43645


ᐅ Pero Idzakovic, Michigan

Address: 8374 Pine Creek Dr Utica, MI 48316

Concise Description of Bankruptcy Case 12-51756-mbm7: "In Utica, MI, Pero Idzakovic filed for Chapter 7 bankruptcy in 05.10.2012. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2012."
Pero Idzakovic — Michigan, 12-51756


ᐅ Janine Y Igo, Michigan

Address: 45550 Custer Ave Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-44408-mbm: "Janine Y Igo's bankruptcy, initiated in February 22, 2011 and concluded by 2011-06-01 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janine Y Igo — Michigan, 11-44408


ᐅ Danica Ilievski, Michigan

Address: 54032 Starlite Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-48041-tjt: "The bankruptcy filing by Danica Ilievski, undertaken in March 2011 in Utica, MI under Chapter 7, concluded with discharge in 06.29.2011 after liquidating assets."
Danica Ilievski — Michigan, 11-48041


ᐅ Stuart Ingalls, Michigan

Address: 8320 Pamela St Utica, MI 48316

Concise Description of Bankruptcy Case 10-72684-tjt7: "Stuart Ingalls's bankruptcy, initiated in October 26, 2010 and concluded by 2011-01-31 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart Ingalls — Michigan, 10-72684


ᐅ Luecke Edith Ingram, Michigan

Address: 1979 Monarch Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 13-49514-wsd: "Utica, MI resident Luecke Edith Ingram's 2013-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-13."
Luecke Edith Ingram — Michigan, 13-49514


ᐅ Stefanie Lynn Irvine, Michigan

Address: 44442 Davis Dr Utica, MI 48317-5414

Bankruptcy Case 14-56672-wsd Summary: "The bankruptcy filing by Stefanie Lynn Irvine, undertaken in October 24, 2014 in Utica, MI under Chapter 7, concluded with discharge in 01.22.2015 after liquidating assets."
Stefanie Lynn Irvine — Michigan, 14-56672


ᐅ Edward C Irwin, Michigan

Address: 2746 Plymouth Dr Utica, MI 48316

Concise Description of Bankruptcy Case 12-66025-tjt7: "Edward C Irwin's Chapter 7 bankruptcy, filed in Utica, MI in November 2012, led to asset liquidation, with the case closing in 2013-03-05."
Edward C Irwin — Michigan, 12-66025


ᐅ Haig V Istamboulian, Michigan

Address: 55241 Leonard Ct Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-69751-swr: "The case of Haig V Istamboulian in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haig V Istamboulian — Michigan, 11-69751


ᐅ Gjon Ivanaj, Michigan

Address: 50171 Cedargrove Rd Utica, MI 48317

Concise Description of Bankruptcy Case 10-78414-swr7: "The bankruptcy filing by Gjon Ivanaj, undertaken in Dec 28, 2010 in Utica, MI under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Gjon Ivanaj — Michigan, 10-78414


ᐅ Jacqueline Ivezaj, Michigan

Address: 47587 Anna Ct Utica, MI 48315

Bankruptcy Case 12-47204-mbm Overview: "The case of Jacqueline Ivezaj in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Ivezaj — Michigan, 12-47204


ᐅ Maria Ivezaj, Michigan

Address: 48557 Lacota Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 11-61627-pjs: "Maria Ivezaj's bankruptcy, initiated in Aug 10, 2011 and concluded by November 1, 2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Ivezaj — Michigan, 11-61627


ᐅ Rochelle M Izzard, Michigan

Address: 45731 Utica Grn E Utica, MI 48317

Bankruptcy Case 11-69671-mbm Summary: "Utica, MI resident Rochelle M Izzard's 11.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/21/2012."
Rochelle M Izzard — Michigan, 11-69671


ᐅ Najwan F Jabow, Michigan

Address: 7191 Dur Moll Ave Utica, MI 48317

Bankruptcy Case 11-70211-tjt Overview: "In a Chapter 7 bankruptcy case, Najwan F Jabow from Utica, MI, saw their proceedings start in 11/23/2011 and complete by Feb 27, 2012, involving asset liquidation."
Najwan F Jabow — Michigan, 11-70211


ᐅ Phoebe Jacklyn, Michigan

Address: 50292 Cedargrove Rd Utica, MI 48317

Brief Overview of Bankruptcy Case 10-56378-mbm: "Phoebe Jacklyn's Chapter 7 bankruptcy, filed in Utica, MI in 05.18.2010, led to asset liquidation, with the case closing in August 2010."
Phoebe Jacklyn — Michigan, 10-56378


ᐅ Douglass Dwayne Jackson, Michigan

Address: 11769 21 Mile Rd Utica, MI 48315-5101

Concise Description of Bankruptcy Case 16-43945-wsd7: "Utica, MI resident Douglass Dwayne Jackson's 03/17/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-15."
Douglass Dwayne Jackson — Michigan, 16-43945


ᐅ Nancy J Jackson, Michigan

Address: 54352 Iroquois Ln Utica, MI 48315

Brief Overview of Bankruptcy Case 11-57085-mbm: "In Utica, MI, Nancy J Jackson filed for Chapter 7 bankruptcy in 2011-06-20. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2011."
Nancy J Jackson — Michigan, 11-57085


ᐅ Michael Jacobs, Michigan

Address: 45661 Cornwall St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 11-55894-wsd: "The bankruptcy filing by Michael Jacobs, undertaken in June 2011 in Utica, MI under Chapter 7, concluded with discharge in 09/13/2011 after liquidating assets."
Michael Jacobs — Michigan, 11-55894


ᐅ Suzette Marie Jakubiak, Michigan

Address: 53257 Eastbourne Dr Utica, MI 48316

Bankruptcy Case 11-43250-wsd Overview: "The case of Suzette Marie Jakubiak in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzette Marie Jakubiak — Michigan, 11-43250


ᐅ Constance Yvonne James, Michigan

Address: 54754 Monarch Dr Utica, MI 48316

Concise Description of Bankruptcy Case 11-70483-wsd7: "In Utica, MI, Constance Yvonne James filed for Chapter 7 bankruptcy in Nov 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.04.2012."
Constance Yvonne James — Michigan, 11-70483


ᐅ Amy Janis, Michigan

Address: 6609 Wanita Ct Utica, MI 48317

Bankruptcy Case 11-55573-pjs Summary: "The bankruptcy filing by Amy Janis, undertaken in June 2011 in Utica, MI under Chapter 7, concluded with discharge in 09/06/2011 after liquidating assets."
Amy Janis — Michigan, 11-55573


ᐅ Tina Marlene Jankowski, Michigan

Address: 45098 Maple Ct Utica, MI 48317

Concise Description of Bankruptcy Case 12-51800-wsd7: "Utica, MI resident Tina Marlene Jankowski's May 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Tina Marlene Jankowski — Michigan, 12-51800


ᐅ Jennifer M Janssen, Michigan

Address: 2430 Willow Wood Dr Utica, MI 48317-4553

Bankruptcy Case 16-42879-wsd Overview: "Jennifer M Janssen's bankruptcy, initiated in February 2016 and concluded by 2016-05-29 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Janssen — Michigan, 16-42879


ᐅ Shelley Janulis, Michigan

Address: 45702 Kensington St Utica, MI 48317

Bankruptcy Case 09-73301-pjs Overview: "Shelley Janulis's Chapter 7 bankruptcy, filed in Utica, MI in 10.28.2009, led to asset liquidation, with the case closing in February 2010."
Shelley Janulis — Michigan, 09-73301


ᐅ Louis J Jaros, Michigan

Address: 56680 Ashland Ct Utica, MI 48316

Brief Overview of Bankruptcy Case 11-57186-mbm: "The bankruptcy filing by Louis J Jaros, undertaken in 06/21/2011 in Utica, MI under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Louis J Jaros — Michigan, 11-57186


ᐅ Richard H Jazwinski, Michigan

Address: 49457 Kirkland Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 12-65019-wsd: "Richard H Jazwinski's Chapter 7 bankruptcy, filed in Utica, MI in 2012-11-13, led to asset liquidation, with the case closing in February 17, 2013."
Richard H Jazwinski — Michigan, 12-65019


ᐅ Angelea Jenkins, Michigan

Address: PO Box 180402 Utica, MI 48318-0402

Concise Description of Bankruptcy Case 15-32969-dof7: "The bankruptcy record of Angelea Jenkins from Utica, MI, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2016."
Angelea Jenkins — Michigan, 15-32969


ᐅ Nancy C Jenkinson, Michigan

Address: 13811 Hyde Ct Utica, MI 48315

Concise Description of Bankruptcy Case 12-45451-wsd7: "In Utica, MI, Nancy C Jenkinson filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-11."
Nancy C Jenkinson — Michigan, 12-45451


ᐅ Dawn Jerzewski, Michigan

Address: 7549 Rauschelbach St Utica, MI 48317

Concise Description of Bankruptcy Case 10-43976-pjs7: "In a Chapter 7 bankruptcy case, Dawn Jerzewski from Utica, MI, saw her proceedings start in Feb 12, 2010 and complete by May 2010, involving asset liquidation."
Dawn Jerzewski — Michigan, 10-43976


ᐅ Brandon Matthew Jetzke, Michigan

Address: 14864 Village Ct Utica, MI 48315-4461

Brief Overview of Bankruptcy Case 14-58088-mar: "Utica, MI resident Brandon Matthew Jetzke's 2014-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2015."
Brandon Matthew Jetzke — Michigan, 14-58088


ᐅ William Stanley Johannes, Michigan

Address: 49410 Richmond Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 12-50838-wsd: "In Utica, MI, William Stanley Johannes filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2012."
William Stanley Johannes — Michigan, 12-50838


ᐅ Jr Kenneth Carl Johnson, Michigan

Address: 56632 Long Island Dr Utica, MI 48316-5726

Concise Description of Bankruptcy Case 08-68118-pjs7: "Filing for Chapter 13 bankruptcy in 11/17/2008, Jr Kenneth Carl Johnson from Utica, MI, structured a repayment plan, achieving discharge in 04.30.2013."
Jr Kenneth Carl Johnson — Michigan, 08-68118


ᐅ Steven Johnson, Michigan

Address: 56656 Longhorn Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 10-70837-mbm: "Steven Johnson's bankruptcy, initiated in 2010-10-06 and concluded by 2011-01-03 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Johnson — Michigan, 10-70837


ᐅ Gina Johnson, Michigan

Address: 50176 Bronte Dr E Utica, MI 48315

Brief Overview of Bankruptcy Case 13-56008-wsd: "Utica, MI resident Gina Johnson's 2013-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-27."
Gina Johnson — Michigan, 13-56008


ᐅ Michael Johnson, Michigan

Address: 8827 Carriage Hill Dr Utica, MI 48317

Brief Overview of Bankruptcy Case 09-79197-mbm: "In Utica, MI, Michael Johnson filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2010."
Michael Johnson — Michigan, 09-79197


ᐅ Jeffrey Johnson, Michigan

Address: 2510 Dawes Ave Utica, MI 48317

Concise Description of Bankruptcy Case 10-70083-swr7: "The case of Jeffrey Johnson in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Johnson — Michigan, 10-70083


ᐅ Matthew Walter Johnson, Michigan

Address: 51432 Fairlane Dr Utica, MI 48316-4619

Snapshot of U.S. Bankruptcy Proceeding Case 15-41214-tjt: "Matthew Walter Johnson's Chapter 7 bankruptcy, filed in Utica, MI in Jan 30, 2015, led to asset liquidation, with the case closing in 2015-04-30."
Matthew Walter Johnson — Michigan, 15-41214


ᐅ Iv Thomas Jones, Michigan

Address: 12008 Fawn Ct Utica, MI 48315

Bankruptcy Case 10-51882-swr Overview: "In Utica, MI, Iv Thomas Jones filed for Chapter 7 bankruptcy in 2010-04-11. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2010."
Iv Thomas Jones — Michigan, 10-51882


ᐅ Patrick C Jones, Michigan

Address: 48228 Conifer Dr Utica, MI 48315

Bankruptcy Case 11-57857-wsd Overview: "The bankruptcy filing by Patrick C Jones, undertaken in 06/28/2011 in Utica, MI under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Patrick C Jones — Michigan, 11-57857


ᐅ Sonseeahray Bernadette Jones, Michigan

Address: 45513 Dogwood Ct Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-53221-pjs: "The case of Sonseeahray Bernadette Jones in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonseeahray Bernadette Jones — Michigan, 12-53221


ᐅ Robin Lynn Jones, Michigan

Address: 46405 Lakeside Park Dr Apt 103 Utica, MI 48315-5557

Bankruptcy Case 2014-54969-mar Overview: "In a Chapter 7 bankruptcy case, Robin Lynn Jones from Utica, MI, saw their proceedings start in September 2014 and complete by 2014-12-22, involving asset liquidation."
Robin Lynn Jones — Michigan, 2014-54969


ᐅ Carolyn D Jones, Michigan

Address: PO Box 183212 Utica, MI 48318-3212

Snapshot of U.S. Bankruptcy Proceeding Case 16-49378-mbm: "Utica, MI resident Carolyn D Jones's 06.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-27."
Carolyn D Jones — Michigan, 16-49378


ᐅ Johnson Yolanda Latrice Jones, Michigan

Address: 46400 Evans Dr Apt 201 Utica, MI 48315-5552

Snapshot of U.S. Bankruptcy Proceeding Case 16-47259-tjt: "The bankruptcy record of Johnson Yolanda Latrice Jones from Utica, MI, shows a Chapter 7 case filed in 05/13/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2016."
Johnson Yolanda Latrice Jones — Michigan, 16-47259


ᐅ Jill Victoria Jones, Michigan

Address: 8289 N Annsbury Cir Utica, MI 48316

Concise Description of Bankruptcy Case 11-47544-tjt7: "In a Chapter 7 bankruptcy case, Jill Victoria Jones from Utica, MI, saw her proceedings start in Mar 21, 2011 and complete by 2011-06-28, involving asset liquidation."
Jill Victoria Jones — Michigan, 11-47544


ᐅ Carrie Jorrey, Michigan

Address: 50170 Cedargrove Rd Utica, MI 48317

Bankruptcy Case 13-50759-swr Summary: "The bankruptcy filing by Carrie Jorrey, undertaken in 2013-05-28 in Utica, MI under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Carrie Jorrey — Michigan, 13-50759


ᐅ Dragan Jovanovic, Michigan

Address: 50951 Linda Ln Apt 4 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-51921-wsd: "In a Chapter 7 bankruptcy case, Dragan Jovanovic from Utica, MI, saw their proceedings start in 2013-06-13 and complete by Sep 17, 2013, involving asset liquidation."
Dragan Jovanovic — Michigan, 13-51921


ᐅ Courtney Marie Julian, Michigan

Address: 47200 Burton Dr Utica, MI 48317-3102

Snapshot of U.S. Bankruptcy Proceeding Case 15-43634-mar: "The bankruptcy record of Courtney Marie Julian from Utica, MI, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-09."
Courtney Marie Julian — Michigan, 15-43634


ᐅ Kristina Juncevic, Michigan

Address: 6201 25 Mile Rd Utica, MI 48316

Brief Overview of Bankruptcy Case 13-54846-pjs: "Kristina Juncevic's bankruptcy, initiated in 08/02/2013 and concluded by November 2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Juncevic — Michigan, 13-54846


ᐅ David Neal Jurcak, Michigan

Address: 53089 Providence Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-53255-swr: "The bankruptcy record of David Neal Jurcak from Utica, MI, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2012."
David Neal Jurcak — Michigan, 12-53255


ᐅ Angela Jurczyk, Michigan

Address: 49932 Deer Run Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 11-61500-mbm: "In Utica, MI, Angela Jurczyk filed for Chapter 7 bankruptcy in 08.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2011."
Angela Jurczyk — Michigan, 11-61500


ᐅ Rebecca Kaatz, Michigan

Address: 46489 Schoenherr Rd Utica, MI 48315

Bankruptcy Case 10-60718-swr Overview: "The bankruptcy record of Rebecca Kaatz from Utica, MI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Rebecca Kaatz — Michigan, 10-60718


ᐅ Jerry Joseph Kablak, Michigan

Address: 2719 Benedict Ln Utica, MI 48316

Concise Description of Bankruptcy Case 11-43937-mbm7: "In Utica, MI, Jerry Joseph Kablak filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Jerry Joseph Kablak — Michigan, 11-43937


ᐅ Wesaam H Kada, Michigan

Address: 1948 Austin Dr Utica, MI 48316

Bankruptcy Case 11-61313-mbm Overview: "In a Chapter 7 bankruptcy case, Wesaam H Kada from Utica, MI, saw their proceedings start in August 6, 2011 and complete by 11/15/2011, involving asset liquidation."
Wesaam H Kada — Michigan, 11-61313


ᐅ Carlo Nashet Kado, Michigan

Address: 14232 Berryknoll Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-53681-wsd: "Carlo Nashet Kado's bankruptcy, initiated in 2011-05-12 and concluded by 2011-08-09 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlo Nashet Kado — Michigan, 11-53681


ᐅ John Kado, Michigan

Address: 53522 Desano Dr Utica, MI 48315

Concise Description of Bankruptcy Case 10-71999-swr7: "In Utica, MI, John Kado filed for Chapter 7 bankruptcy in 2010-10-19. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
John Kado — Michigan, 10-71999


ᐅ Justin Kady, Michigan

Address: 4149 Morningview Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-50482-swr: "The bankruptcy filing by Justin Kady, undertaken in 03.31.2010 in Utica, MI under Chapter 7, concluded with discharge in 07/05/2010 after liquidating assets."
Justin Kady — Michigan, 10-50482


ᐅ Bahjet Kagoga, Michigan

Address: 45825 Ryan Rd Utica, MI 48317

Bankruptcy Case 10-61322-tjt Overview: "The bankruptcy record of Bahjet Kagoga from Utica, MI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2010."
Bahjet Kagoga — Michigan, 10-61322


ᐅ Adal N Kaid, Michigan

Address: 49336 Golden Park Dr Utica, MI 48315-4089

Concise Description of Bankruptcy Case 15-41009-mar7: "The bankruptcy record of Adal N Kaid from Utica, MI, shows a Chapter 7 case filed in January 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-27."
Adal N Kaid — Michigan, 15-41009


ᐅ Caterina Kaid, Michigan

Address: 49336 Golden Park Dr Utica, MI 48315-4089

Snapshot of U.S. Bankruptcy Proceeding Case 15-41009-mar: "Caterina Kaid's bankruptcy, initiated in 01/27/2015 and concluded by Apr 27, 2015 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caterina Kaid — Michigan, 15-41009


ᐅ Edward Kalfas, Michigan

Address: 8607 Grace St Utica, MI 48317

Bankruptcy Case 10-54234-mbm Summary: "In Utica, MI, Edward Kalfas filed for Chapter 7 bankruptcy in 04.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-03."
Edward Kalfas — Michigan, 10-54234


ᐅ Susan Kalka, Michigan

Address: 8106 Messmore Rd Utica, MI 48317

Brief Overview of Bankruptcy Case 10-78528-swr: "Susan Kalka's bankruptcy, initiated in 12.29.2010 and concluded by 04/04/2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Kalka — Michigan, 10-78528


ᐅ Keith Kalosky, Michigan

Address: 53235 Hawald Dr Utica, MI 48316

Concise Description of Bankruptcy Case 10-50895-swr7: "Utica, MI resident Keith Kalosky's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2010."
Keith Kalosky — Michigan, 10-50895


ᐅ Safa R Kamil, Michigan

Address: 2256 Orchard Crest St Utica, MI 48317

Bankruptcy Case 13-45940-swr Summary: "In Utica, MI, Safa R Kamil filed for Chapter 7 bankruptcy in 2013-03-26. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2013."
Safa R Kamil — Michigan, 13-45940


ᐅ Waad G Kamil, Michigan

Address: 4740 Pebble Crk N Apt 5 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 13-40983-swr: "In a Chapter 7 bankruptcy case, Waad G Kamil from Utica, MI, saw their proceedings start in January 2013 and complete by 04.24.2013, involving asset liquidation."
Waad G Kamil — Michigan, 13-40983


ᐅ Jonathan Andrew Kane, Michigan

Address: 49228 E Woods Dr Utica, MI 48317-1850

Brief Overview of Bankruptcy Case 09-61806-swr: "Filing for Chapter 13 bankruptcy in 07/13/2009, Jonathan Andrew Kane from Utica, MI, structured a repayment plan, achieving discharge in Jan 28, 2013."
Jonathan Andrew Kane — Michigan, 09-61806


ᐅ Jessica Kapral, Michigan

Address: 4616 Horseshoe Dr Utica, MI 48316

Bankruptcy Case 10-48447-mbm Summary: "Jessica Kapral's Chapter 7 bankruptcy, filed in Utica, MI in 03/17/2010, led to asset liquidation, with the case closing in 2010-06-21."
Jessica Kapral — Michigan, 10-48447


ᐅ Marwan Karam, Michigan

Address: 45713 Utica Grn W Utica, MI 48317

Brief Overview of Bankruptcy Case 12-43867-pjs: "In Utica, MI, Marwan Karam filed for Chapter 7 bankruptcy in February 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Marwan Karam — Michigan, 12-43867


ᐅ Nathan John Karasienski, Michigan

Address: 49693 Newark Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 12-53921-tjt: "Utica, MI resident Nathan John Karasienski's 2012-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2012."
Nathan John Karasienski — Michigan, 12-53921


ᐅ Rosetta Lynn Karnes, Michigan

Address: 8310 Hall Rd Apt 6 Utica, MI 48317-5550

Concise Description of Bankruptcy Case 2014-55528-mbm7: "The case of Rosetta Lynn Karnes in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosetta Lynn Karnes — Michigan, 2014-55528


ᐅ Lawrence Kased, Michigan

Address: 2476 Orchard Crest St Utica, MI 48317-4550

Brief Overview of Bankruptcy Case 14-53017-tjt: "In Utica, MI, Lawrence Kased filed for Chapter 7 bankruptcy in 08.11.2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2014."
Lawrence Kased — Michigan, 14-53017


ᐅ Georgia Kaskorkis, Michigan

Address: 2525 Emerson Cir Utica, MI 48317

Concise Description of Bankruptcy Case 09-75153-tjt7: "Georgia Kaskorkis's Chapter 7 bankruptcy, filed in Utica, MI in 2009-11-13, led to asset liquidation, with the case closing in Feb 17, 2010."
Georgia Kaskorkis — Michigan, 09-75153


ᐅ Apostolos Paul Katikos, Michigan

Address: 12392 Vinewood Ct Utica, MI 48315

Bankruptcy Case 13-44090-wsd Summary: "Apostolos Paul Katikos's Chapter 7 bankruptcy, filed in Utica, MI in 03/04/2013, led to asset liquidation, with the case closing in Jun 8, 2013."
Apostolos Paul Katikos — Michigan, 13-44090


ᐅ Zubaida Kausar, Michigan

Address: 56591 Edgewood Dr Utica, MI 48316

Bankruptcy Case 10-73092-swr Overview: "The bankruptcy filing by Zubaida Kausar, undertaken in Oct 29, 2010 in Utica, MI under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Zubaida Kausar — Michigan, 10-73092