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 Michael Jude Kehrig, Michigan

Address: 45260 Keding St Apt 301 Utica, MI 48317

Bankruptcy Case 13-53507-pjs Overview: "The bankruptcy record of Michael Jude Kehrig from Utica, MI, shows a Chapter 7 case filed in 07.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Michael Jude Kehrig — Michigan, 13-53507


ᐅ Ryan Keidel, Michigan

Address: 11019 Messmore Rd Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-51197-swr: "The bankruptcy filing by Ryan Keidel, undertaken in April 5, 2010 in Utica, MI under Chapter 7, concluded with discharge in 07/13/2010 after liquidating assets."
Ryan Keidel — Michigan, 10-51197


ᐅ Jennifer A Kelley, Michigan

Address: 46299 Waco St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-46292-mbm: "The bankruptcy filing by Jennifer A Kelley, undertaken in Mar 14, 2012 in Utica, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Jennifer A Kelley — Michigan, 12-46292


ᐅ Joseph Kelly, Michigan

Address: 13030 22 Mile Rd Utica, MI 48315

Brief Overview of Bankruptcy Case 11-47457-mbm: "The case of Joseph Kelly in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Kelly — Michigan, 11-47457


ᐅ Ii Ronald Kelpin, Michigan

Address: 49533 W Valley Cir Utica, MI 48317

Bankruptcy Case 10-58820-tjt Overview: "Utica, MI resident Ii Ronald Kelpin's June 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2010."
Ii Ronald Kelpin — Michigan, 10-58820


ᐅ Mark Daniel Ketchum, Michigan

Address: 51623 Mound Rd Apt C Utica, MI 48316

Bankruptcy Case 13-47735-tjt Summary: "In a Chapter 7 bankruptcy case, Mark Daniel Ketchum from Utica, MI, saw his proceedings start in 04.16.2013 and complete by July 2013, involving asset liquidation."
Mark Daniel Ketchum — Michigan, 13-47735


ᐅ Rachelle Ketchum, Michigan

Address: 47269 Winthrop St Utica, MI 48317

Bankruptcy Case 10-49067-pjs Overview: "Rachelle Ketchum's bankruptcy, initiated in 03.22.2010 and concluded by 06/26/2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachelle Ketchum — Michigan, 10-49067


ᐅ Narin Khamo, Michigan

Address: 53340 Beechwood Dr Utica, MI 48316

Concise Description of Bankruptcy Case 10-42659-wsd7: "Narin Khamo's Chapter 7 bankruptcy, filed in Utica, MI in January 30, 2010, led to asset liquidation, with the case closing in May 6, 2010."
Narin Khamo — Michigan, 10-42659


ᐅ Imtiaz A Khan, Michigan

Address: 11916 Jasmine Ct Utica, MI 48315

Brief Overview of Bankruptcy Case 11-60399-pjs: "The case of Imtiaz A Khan in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Imtiaz A Khan — Michigan, 11-60399


ᐅ Armaan Niaz Khan, Michigan

Address: 54511 Whitby Way Utica, MI 48316

Bankruptcy Case 12-54136-mbm Overview: "Armaan Niaz Khan's bankruptcy, initiated in June 8, 2012 and concluded by 2012-09-12 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armaan Niaz Khan — Michigan, 12-54136


ᐅ Richard M Kidd, Michigan

Address: 2055 Marmoor Dr Utica, MI 48317

Concise Description of Bankruptcy Case 11-67495-tjt7: "The bankruptcy record of Richard M Kidd from Utica, MI, shows a Chapter 7 case filed in October 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Richard M Kidd — Michigan, 11-67495


ᐅ Richard Kimble, Michigan

Address: 13455 Independence Ave Utica, MI 48315

Bankruptcy Case 10-78087-pjs Overview: "Richard Kimble's Chapter 7 bankruptcy, filed in Utica, MI in December 22, 2010, led to asset liquidation, with the case closing in 2011-03-22."
Richard Kimble — Michigan, 10-78087


ᐅ Ronald A Kinde, Michigan

Address: 4200 W Utica Rd Apt 305L Utica, MI 48317-4766

Concise Description of Bankruptcy Case 16-49646-wsd7: "In a Chapter 7 bankruptcy case, Ronald A Kinde from Utica, MI, saw their proceedings start in July 2016 and complete by October 4, 2016, involving asset liquidation."
Ronald A Kinde — Michigan, 16-49646


ᐅ David Allen Kindl, Michigan

Address: 45850 Kenmore St Utica, MI 48317-4660

Snapshot of U.S. Bankruptcy Proceeding Case 09-74289-wsd: "David Allen Kindl's Chapter 13 bankruptcy in Utica, MI started in 2009-11-05. This plan involved reorganizing debts and establishing a payment plan, concluding in August 6, 2013."
David Allen Kindl — Michigan, 09-74289


ᐅ Chanti Michelle King, Michigan

Address: 45623 Brattle Ave Utica, MI 48315

Bankruptcy Case 11-43113-wsd Summary: "The bankruptcy filing by Chanti Michelle King, undertaken in 2011-02-09 in Utica, MI under Chapter 7, concluded with discharge in 05/17/2011 after liquidating assets."
Chanti Michelle King — Michigan, 11-43113


ᐅ Tracy Kinsey, Michigan

Address: 49210 Village Pointe Dr Utica, MI 48315

Bankruptcy Case 10-54177-mbm Summary: "In a Chapter 7 bankruptcy case, Tracy Kinsey from Utica, MI, saw their proceedings start in 04.28.2010 and complete by August 2010, involving asset liquidation."
Tracy Kinsey — Michigan, 10-54177


ᐅ Melody Kirkwood, Michigan

Address: 56688 Longhorn Dr Utica, MI 48316

Brief Overview of Bankruptcy Case 10-64888-pjs: "The bankruptcy record of Melody Kirkwood from Utica, MI, shows a Chapter 7 case filed in Aug 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Melody Kirkwood — Michigan, 10-64888


ᐅ Natalie Kiro, Michigan

Address: 6346 Windemere Ln Utica, MI 48316-5384

Bankruptcy Case 15-52375-tjt Overview: "In a Chapter 7 bankruptcy case, Natalie Kiro from Utica, MI, saw her proceedings start in 08.20.2015 and complete by Nov 18, 2015, involving asset liquidation."
Natalie Kiro — Michigan, 15-52375


ᐅ Sr Robert Klee, Michigan

Address: 53240 Odilon Ave Utica, MI 48316

Bankruptcy Case 10-42008-mbm Overview: "In Utica, MI, Sr Robert Klee filed for Chapter 7 bankruptcy in 01/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-02."
Sr Robert Klee — Michigan, 10-42008


ᐅ Ryan M Klinger, Michigan

Address: 15104 Covington Dr Utica, MI 48315

Bankruptcy Case 12-46138-pjs Overview: "The bankruptcy filing by Ryan M Klinger, undertaken in 03.13.2012 in Utica, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Ryan M Klinger — Michigan, 12-46138


ᐅ Stacey Klooster, Michigan

Address: 14765 Crofton Dr Utica, MI 48315

Bankruptcy Case 10-73339-pjs Summary: "Utica, MI resident Stacey Klooster's Oct 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2011."
Stacey Klooster — Michigan, 10-73339


ᐅ Gayle Denise Knapp, Michigan

Address: 49862 Newark Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 11-61841-swr: "Gayle Denise Knapp's Chapter 7 bankruptcy, filed in Utica, MI in 08/12/2011, led to asset liquidation, with the case closing in 11.16.2011."
Gayle Denise Knapp — Michigan, 11-61841


ᐅ Gary Kniespeck, Michigan

Address: 2029 Marmoor Dr Utica, MI 48317

Concise Description of Bankruptcy Case 10-46212-swr7: "Utica, MI resident Gary Kniespeck's February 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2010."
Gary Kniespeck — Michigan, 10-46212


ᐅ Kenneth Knirk, Michigan

Address: 5234 Robert St Utica, MI 48316

Concise Description of Bankruptcy Case 11-42406-swr7: "In a Chapter 7 bankruptcy case, Kenneth Knirk from Utica, MI, saw their proceedings start in 2011-01-31 and complete by 2011-05-07, involving asset liquidation."
Kenneth Knirk — Michigan, 11-42406


ᐅ Larry M Knutson, Michigan

Address: 11184 Naves Dr Utica, MI 48316-3751

Concise Description of Bankruptcy Case 07-64125-tjt7: "The bankruptcy record for Larry M Knutson from Utica, MI, under Chapter 13, filed in November 28, 2007, involved setting up a repayment plan, finalized by 04.02.2013."
Larry M Knutson — Michigan, 07-64125


ᐅ Joseph Kobeski, Michigan

Address: 49799 Leicester Ct Utica, MI 48315

Concise Description of Bankruptcy Case 10-58563-swr7: "Joseph Kobeski's bankruptcy, initiated in Jun 7, 2010 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."
Joseph Kobeski — Michigan, 10-58563


ᐅ Genc Kola, Michigan

Address: 14896 Lakeside Blvd N Utica, MI 48315

Brief Overview of Bankruptcy Case 12-45332-mbm: "Genc Kola's Chapter 7 bankruptcy, filed in Utica, MI in 2012-03-06, led to asset liquidation, with the case closing in 2012-06-10."
Genc Kola — Michigan, 12-45332


ᐅ Peter Kolat, Michigan

Address: 5301 Auburndale Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-43667-tjt: "Peter Kolat's Chapter 7 bankruptcy, filed in Utica, MI in February 2012, led to asset liquidation, with the case closing in 2012-05-23."
Peter Kolat — Michigan, 12-43667


ᐅ Jr Henry Kolbuch, Michigan

Address: 56436 Dickens Dr Utica, MI 48316

Bankruptcy Case 10-71154-mbm Summary: "The bankruptcy record of Jr Henry Kolbuch from Utica, MI, shows a Chapter 7 case filed in October 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2011."
Jr Henry Kolbuch — Michigan, 10-71154


ᐅ Alyse Kolesar, Michigan

Address: 45270 Keding St Apt 203 Utica, MI 48317

Bankruptcy Case 09-75870-mbm Summary: "Alyse Kolesar's Chapter 7 bankruptcy, filed in Utica, MI in 11/20/2009, led to asset liquidation, with the case closing in 02/22/2010."
Alyse Kolesar — Michigan, 09-75870


ᐅ Thomas A Kollin, Michigan

Address: 2091 Leighton Dr Utica, MI 48317

Bankruptcy Case 12-46915-swr Overview: "In Utica, MI, Thomas A Kollin filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-24."
Thomas A Kollin — Michigan, 12-46915


ᐅ Robert Komeshak, Michigan

Address: 8170 Rosecrest Ct Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-43276-pjs: "The case of Robert Komeshak in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Komeshak — Michigan, 10-43276


ᐅ Terrence Komondy, Michigan

Address: 2165 Hillsdale Utica, MI 48316

Bankruptcy Case 10-62682-pjs Overview: "Utica, MI resident Terrence Komondy's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2010."
Terrence Komondy — Michigan, 10-62682


ᐅ Kelly S Koppelberger, Michigan

Address: 11060 Messmore Rd Utica, MI 48317-4446

Snapshot of U.S. Bankruptcy Proceeding Case 16-47893-mar: "Kelly S Koppelberger's bankruptcy, initiated in May 26, 2016 and concluded by 2016-08-24 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly S Koppelberger — Michigan, 16-47893


ᐅ Jacqueline Koral, Michigan

Address: 5015 Pebble Crk E Apt 2 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 09-72985-pjs: "Utica, MI resident Jacqueline Koral's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.30.2010."
Jacqueline Koral — Michigan, 09-72985


ᐅ Karim Korkis, Michigan

Address: 48910 Jerome Dr Utica, MI 48315

Bankruptcy Case 10-59617-mbm Overview: "In a Chapter 7 bankruptcy case, Karim Korkis from Utica, MI, saw their proceedings start in Jun 16, 2010 and complete by September 2010, involving asset liquidation."
Karim Korkis — Michigan, 10-59617


ᐅ Roger J Kort, Michigan

Address: 45835 Cass Ave Utica, MI 48317

Bankruptcy Case 12-58056-tjt Summary: "In a Chapter 7 bankruptcy case, Roger J Kort from Utica, MI, saw his proceedings start in August 2012 and complete by 2012-11-07, involving asset liquidation."
Roger J Kort — Michigan, 12-58056


ᐅ Margaret Mary Koski, Michigan

Address: 11297 Rhode Dr Utica, MI 48317-3538

Bankruptcy Case 15-56241-mbm Summary: "In a Chapter 7 bankruptcy case, Margaret Mary Koski from Utica, MI, saw her proceedings start in 11.06.2015 and complete by Feb 4, 2016, involving asset liquidation."
Margaret Mary Koski — Michigan, 15-56241


ᐅ Peter Andrew Kosowski, Michigan

Address: 13695 Silver Birch Cir Utica, MI 48315

Concise Description of Bankruptcy Case 11-70970-wsd7: "Utica, MI resident Peter Andrew Kosowski's 12.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Peter Andrew Kosowski — Michigan, 11-70970


ᐅ Jr Aloysius Ralph Koss, Michigan

Address: 12248 Craven Ave Utica, MI 48315

Brief Overview of Bankruptcy Case 12-62464-tjt: "The bankruptcy filing by Jr Aloysius Ralph Koss, undertaken in 2012-10-07 in Utica, MI under Chapter 7, concluded with discharge in 2013-01-11 after liquidating assets."
Jr Aloysius Ralph Koss — Michigan, 12-62464


ᐅ Wolodymyr Kostiuk, Michigan

Address: 8515 Bellman Utica, MI 48316

Brief Overview of Bankruptcy Case 12-48265-mbm: "Utica, MI resident Wolodymyr Kostiuk's March 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2012."
Wolodymyr Kostiuk — Michigan, 12-48265


ᐅ Stephan J Kovacs, Michigan

Address: 1970 Crystal Lake Dr Apt 72 Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-40111-wsd: "In Utica, MI, Stephan J Kovacs filed for Chapter 7 bankruptcy in 01.04.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Stephan J Kovacs — Michigan, 11-40111


ᐅ Brenda Lee Kowalak, Michigan

Address: 45745 Kensington St Utica, MI 48317

Concise Description of Bankruptcy Case 11-43939-tjt7: "In a Chapter 7 bankruptcy case, Brenda Lee Kowalak from Utica, MI, saw her proceedings start in 2011-02-17 and complete by 05.17.2011, involving asset liquidation."
Brenda Lee Kowalak — Michigan, 11-43939


ᐅ Lori Kowalewski, Michigan

Address: 5851 Althea St Apt 7 Utica, MI 48316

Concise Description of Bankruptcy Case 10-57381-pjs7: "The case of Lori Kowalewski in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Kowalewski — Michigan, 10-57381


ᐅ Daniela Kowalski, Michigan

Address: 55602 Parkview Dr Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 09-77339-wsd: "Daniela Kowalski's bankruptcy, initiated in 12/07/2009 and concluded by 03/16/2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniela Kowalski — Michigan, 09-77339


ᐅ Sheila Mary Kranz, Michigan

Address: 45167 Kensington St Utica, MI 48317-5913

Bankruptcy Case 14-56811-wsd Summary: "Sheila Mary Kranz's Chapter 7 bankruptcy, filed in Utica, MI in Oct 28, 2014, led to asset liquidation, with the case closing in January 2015."
Sheila Mary Kranz — Michigan, 14-56811


ᐅ David C Krause, Michigan

Address: 50131 Scott Ct Utica, MI 48317

Bankruptcy Case 12-47927-wsd Summary: "David C Krause's Chapter 7 bankruptcy, filed in Utica, MI in 03.29.2012, led to asset liquidation, with the case closing in July 3, 2012."
David C Krause — Michigan, 12-47927


ᐅ James M Krawczyk, Michigan

Address: 5566 Stoney Pl S Utica, MI 48316

Bankruptcy Case 11-67785-mbm Overview: "The bankruptcy filing by James M Krawczyk, undertaken in 2011-10-26 in Utica, MI under Chapter 7, concluded with discharge in 2012-01-30 after liquidating assets."
James M Krawczyk — Michigan, 11-67785


ᐅ Lori Ann Kreitzbender, Michigan

Address: 14837 N Park Dr Utica, MI 48315-3993

Snapshot of U.S. Bankruptcy Proceeding Case 09-71299-wsd: "The bankruptcy record for Lori Ann Kreitzbender from Utica, MI, under Chapter 13, filed in Oct 9, 2009, involved setting up a repayment plan, finalized by 03.10.2015."
Lori Ann Kreitzbender — Michigan, 09-71299


ᐅ Scott Kreitzbender, Michigan

Address: 45686 Kennedy Ave Utica, MI 48315

Concise Description of Bankruptcy Case 09-79189-tjt7: "In Utica, MI, Scott Kreitzbender filed for Chapter 7 bankruptcy in 12.28.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2010."
Scott Kreitzbender — Michigan, 09-79189


ᐅ Mark Krieger, Michigan

Address: 45499 Keding St Utica, MI 48317

Bankruptcy Case 09-71162-wsd Summary: "Utica, MI resident Mark Krieger's 10/08/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2010."
Mark Krieger — Michigan, 09-71162


ᐅ Joshua Kronenberg, Michigan

Address: 47305 Winthrop St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-78415-pjs: "The bankruptcy record of Joshua Kronenberg from Utica, MI, shows a Chapter 7 case filed in December 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Joshua Kronenberg — Michigan, 10-78415


ᐅ Cynthia Krowicki, Michigan

Address: 56848 Kirkridge Trl Utica, MI 48316

Concise Description of Bankruptcy Case 11-68802-tjt7: "The bankruptcy filing by Cynthia Krowicki, undertaken in November 7, 2011 in Utica, MI under Chapter 7, concluded with discharge in 02.11.2012 after liquidating assets."
Cynthia Krowicki — Michigan, 11-68802


ᐅ Tricia Krueger, Michigan

Address: 4938 Park Mnr E Apt 3213 Utica, MI 48316

Bankruptcy Case 10-76350-pjs Summary: "Tricia Krueger's Chapter 7 bankruptcy, filed in Utica, MI in December 2010, led to asset liquidation, with the case closing in 03.07.2011."
Tricia Krueger — Michigan, 10-76350


ᐅ Dennis Krueger, Michigan

Address: 5153 Solar Dr Utica, MI 48316

Bankruptcy Case 10-56833-mbm Summary: "The case of Dennis Krueger in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Krueger — Michigan, 10-56833


ᐅ Adelaide Krupa, Michigan

Address: 45573 Keding St Utica, MI 48317

Brief Overview of Bankruptcy Case 10-72300-swr: "The case of Adelaide Krupa in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adelaide Krupa — Michigan, 10-72300


ᐅ Tara Kudsin, Michigan

Address: 8206 Gerhardt St Utica, MI 48317

Brief Overview of Bankruptcy Case 10-50173-pjs: "In a Chapter 7 bankruptcy case, Tara Kudsin from Utica, MI, saw her proceedings start in March 2010 and complete by 07.03.2010, involving asset liquidation."
Tara Kudsin — Michigan, 10-50173


ᐅ William Kuhoupt, Michigan

Address: 7527 Nichols St Utica, MI 48317

Bankruptcy Case 11-49444-tjt Summary: "Utica, MI resident William Kuhoupt's 2011-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2011."
William Kuhoupt — Michigan, 11-49444


ᐅ Kimberly Kulas, Michigan

Address: 45709 Wakefield St Utica, MI 48317

Brief Overview of Bankruptcy Case 10-54842-swr: "The bankruptcy filing by Kimberly Kulas, undertaken in May 3, 2010 in Utica, MI under Chapter 7, concluded with discharge in 08/07/2010 after liquidating assets."
Kimberly Kulas — Michigan, 10-54842


ᐅ Paul Kunz, Michigan

Address: 49957 Elk Trl Utica, MI 48315-3456

Concise Description of Bankruptcy Case 15-54318-mar7: "The bankruptcy filing by Paul Kunz, undertaken in Sep 29, 2015 in Utica, MI under Chapter 7, concluded with discharge in Dec 28, 2015 after liquidating assets."
Paul Kunz — Michigan, 15-54318


ᐅ Casey Kunz, Michigan

Address: 49957 Elk Trl Utica, MI 48315-3456

Bankruptcy Case 15-54318-mar Overview: "The bankruptcy filing by Casey Kunz, undertaken in September 29, 2015 in Utica, MI under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Casey Kunz — Michigan, 15-54318


ᐅ Gary Joseph Kush, Michigan

Address: 45296 Deshon St Utica, MI 48317-5610

Concise Description of Bankruptcy Case 16-45897-pjs7: "In a Chapter 7 bankruptcy case, Gary Joseph Kush from Utica, MI, saw their proceedings start in 04/19/2016 and complete by Jul 18, 2016, involving asset liquidation."
Gary Joseph Kush — Michigan, 16-45897


ᐅ Sherry Lynn Kush, Michigan

Address: 45296 Deshon St Utica, MI 48317-5610

Bankruptcy Case 16-45897-pjs Overview: "In a Chapter 7 bankruptcy case, Sherry Lynn Kush from Utica, MI, saw her proceedings start in April 19, 2016 and complete by 07/18/2016, involving asset liquidation."
Sherry Lynn Kush — Michigan, 16-45897


ᐅ Stacey L Kush, Michigan

Address: 45296 Deshon St Utica, MI 48317

Brief Overview of Bankruptcy Case 11-68804-pjs: "Stacey L Kush's Chapter 7 bankruptcy, filed in Utica, MI in November 7, 2011, led to asset liquidation, with the case closing in 02/11/2012."
Stacey L Kush — Michigan, 11-68804


ᐅ Jeffrey R Kwitt, Michigan

Address: 8426 23 Mile Rd Utica, MI 48316-4508

Brief Overview of Bankruptcy Case 2014-56026-tjt: "In Utica, MI, Jeffrey R Kwitt filed for Chapter 7 bankruptcy in 10.13.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2015."
Jeffrey R Kwitt — Michigan, 2014-56026


ᐅ George Laclare, Michigan

Address: 4406 Morningview Dr Utica, MI 48316

Bankruptcy Case 10-44071-swr Overview: "In Utica, MI, George Laclare filed for Chapter 7 bankruptcy in 2010-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2010."
George Laclare — Michigan, 10-44071


ᐅ Marshall Lacross, Michigan

Address: 7095 Moore Ct Utica, MI 48317

Concise Description of Bankruptcy Case 10-71567-wsd7: "The bankruptcy record of Marshall Lacross from Utica, MI, shows a Chapter 7 case filed in 2010-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-18."
Marshall Lacross — Michigan, 10-71567


ᐅ Beverley A Lada, Michigan

Address: 45511 Cass Ave Utica, MI 48317

Brief Overview of Bankruptcy Case 12-45756-swr: "The case of Beverley A Lada in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverley A Lada — Michigan, 12-45756


ᐅ Vanessa Lee Ladd, Michigan

Address: 51221 Shelby Rd Utica, MI 48316

Bankruptcy Case 13-47802-pjs Overview: "In a Chapter 7 bankruptcy case, Vanessa Lee Ladd from Utica, MI, saw her proceedings start in 04.17.2013 and complete by 07/22/2013, involving asset liquidation."
Vanessa Lee Ladd — Michigan, 13-47802


ᐅ Kyle Laferle, Michigan

Address: 5200 Robert St Utica, MI 48316

Concise Description of Bankruptcy Case 10-77014-mbm7: "The bankruptcy record of Kyle Laferle from Utica, MI, shows a Chapter 7 case filed in 12/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2011."
Kyle Laferle — Michigan, 10-77014


ᐅ Ii Ralph Lafontaine, Michigan

Address: 45815 Cumberland St Utica, MI 48317

Concise Description of Bankruptcy Case 10-62311-tjt7: "In Utica, MI, Ii Ralph Lafontaine filed for Chapter 7 bankruptcy in Jul 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2010."
Ii Ralph Lafontaine — Michigan, 10-62311


ᐅ Teresa Laford, Michigan

Address: 47820 Ryan Rd Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-68260-wsd: "Teresa Laford's bankruptcy, initiated in 09.10.2010 and concluded by Dec 15, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Laford — Michigan, 10-68260


ᐅ Richard Lagrou, Michigan

Address: 1925 Collins Ave Utica, MI 48317

Bankruptcy Case 10-49923-pjs Overview: "The bankruptcy filing by Richard Lagrou, undertaken in March 2010 in Utica, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Richard Lagrou — Michigan, 10-49923


ᐅ Gerald A Lajiness, Michigan

Address: 49862 Newark Dr Utica, MI 48315-3781

Snapshot of U.S. Bankruptcy Proceeding Case 16-45303-mbm: "Utica, MI resident Gerald A Lajiness's 04.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Gerald A Lajiness — Michigan, 16-45303


ᐅ Katie L Lajiness, Michigan

Address: 49862 Newark Dr Utica, MI 48315-3781

Brief Overview of Bankruptcy Case 16-45303-mbm: "In a Chapter 7 bankruptcy case, Katie L Lajiness from Utica, MI, saw her proceedings start in 2016-04-08 and complete by 2016-07-07, involving asset liquidation."
Katie L Lajiness — Michigan, 16-45303


ᐅ William Daniel Lamont, Michigan

Address: 5675 Marsh View Ct Apt 71 Utica, MI 48316

Concise Description of Bankruptcy Case 13-50630-tjt7: "Utica, MI resident William Daniel Lamont's 05.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2013."
William Daniel Lamont — Michigan, 13-50630


ᐅ Trevor Michael Lamontagne, Michigan

Address: 45542 Hidden View Ct Utica, MI 48315

Bankruptcy Case 11-60395-tjt Summary: "The bankruptcy record of Trevor Michael Lamontagne from Utica, MI, shows a Chapter 7 case filed in 07.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 18, 2011."
Trevor Michael Lamontagne — Michigan, 11-60395


ᐅ Franklin Lamore, Michigan

Address: 8413 Gerhardt St Utica, MI 48317

Bankruptcy Case 10-57911-wsd Overview: "In Utica, MI, Franklin Lamore filed for Chapter 7 bankruptcy in 05.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2010."
Franklin Lamore — Michigan, 10-57911


ᐅ Robert Clarence Landerschier, Michigan

Address: 45849 Custer Ave Utica, MI 48317-5713

Brief Overview of Bankruptcy Case 10-53011-tjt: "Chapter 13 bankruptcy for Robert Clarence Landerschier in Utica, MI began in 2010-04-20, focusing on debt restructuring, concluding with plan fulfillment in March 1, 2013."
Robert Clarence Landerschier — Michigan, 10-53011


ᐅ Joseph A Landini, Michigan

Address: 47090 Frederick Rd Utica, MI 48317

Bankruptcy Case 11-60416-tjt Overview: "The bankruptcy record of Joseph A Landini from Utica, MI, shows a Chapter 7 case filed in 07.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 25, 2011."
Joseph A Landini — Michigan, 11-60416


ᐅ Vincine Lanfear, Michigan

Address: 6766 Blackwell Utica, MI 48317

Bankruptcy Case 10-47034-wsd Summary: "The bankruptcy record of Vincine Lanfear from Utica, MI, shows a Chapter 7 case filed in 2010-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2010."
Vincine Lanfear — Michigan, 10-47034


ᐅ Jerrod Lang, Michigan

Address: 47788 Burton Dr Utica, MI 48317

Bankruptcy Case 10-54644-tjt Overview: "The case of Jerrod Lang in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerrod Lang — Michigan, 10-54644


ᐅ Victoria Lynn Lanham, Michigan

Address: 48601 Sandifer Ct Utica, MI 48317-2773

Bankruptcy Case 15-44879-pjs Overview: "The bankruptcy filing by Victoria Lynn Lanham, undertaken in 03/28/2015 in Utica, MI under Chapter 7, concluded with discharge in Jun 26, 2015 after liquidating assets."
Victoria Lynn Lanham — Michigan, 15-44879


ᐅ Mary Lanning, Michigan

Address: 47760 Pinecrest Dr Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 10-59566-mbm: "In Utica, MI, Mary Lanning filed for Chapter 7 bankruptcy in Jun 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Mary Lanning — Michigan, 10-59566


ᐅ Ryan Lapointe, Michigan

Address: 6640 Powers Ct Utica, MI 48317

Bankruptcy Case 09-79398-wsd Overview: "The bankruptcy record of Ryan Lapointe from Utica, MI, shows a Chapter 7 case filed in 12.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2010."
Ryan Lapointe — Michigan, 09-79398


ᐅ Barbara A Larabell, Michigan

Address: 56159 Stoney Place Dr Utica, MI 48316-4919

Bankruptcy Case 16-40662-mar Overview: "Utica, MI resident Barbara A Larabell's 01/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2016."
Barbara A Larabell — Michigan, 16-40662


ᐅ Donald R Larabell, Michigan

Address: 56159 Stoney Place Dr Utica, MI 48316-4919

Brief Overview of Bankruptcy Case 16-40662-mar: "Donald R Larabell's bankruptcy, initiated in January 20, 2016 and concluded by Apr 19, 2016 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald R Larabell — Michigan, 16-40662


ᐅ Matthew Larkins, Michigan

Address: 54918 Winter Ct Utica, MI 48316

Bankruptcy Case 10-54358-wsd Summary: "The bankruptcy filing by Matthew Larkins, undertaken in 2010-04-30 in Utica, MI under Chapter 7, concluded with discharge in Aug 4, 2010 after liquidating assets."
Matthew Larkins — Michigan, 10-54358


ᐅ Angela Larsen, Michigan

Address: 47811 Greenview Rd Utica, MI 48317

Bankruptcy Case 10-74356-wsd Summary: "The bankruptcy record of Angela Larsen from Utica, MI, shows a Chapter 7 case filed in 11.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-07."
Angela Larsen — Michigan, 10-74356


ᐅ Brian Larsen, Michigan

Address: 5360 Marsh View Ct Apt 122 Utica, MI 48316

Concise Description of Bankruptcy Case 10-63088-wsd7: "Brian Larsen's bankruptcy, initiated in July 20, 2010 and concluded by Oct 24, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Larsen — Michigan, 10-63088


ᐅ Dennis Royal Larsen, Michigan

Address: 5111 Hampshire Dr Utica, MI 48316-3158

Brief Overview of Bankruptcy Case 14-45710-pjs: "In Utica, MI, Dennis Royal Larsen filed for Chapter 7 bankruptcy in 2014-04-02. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2014."
Dennis Royal Larsen — Michigan, 14-45710


ᐅ John Larson, Michigan

Address: 45436 Cornwall St Utica, MI 48317

Concise Description of Bankruptcy Case 10-69614-wsd7: "Utica, MI resident John Larson's 09/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2010."
John Larson — Michigan, 10-69614


ᐅ Gary Lee Larson, Michigan

Address: 8667 Tamarack Dr Utica, MI 48317

Bankruptcy Case 11-71789-swr Overview: "Gary Lee Larson's bankruptcy, initiated in December 15, 2011 and concluded by Mar 20, 2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Lee Larson — Michigan, 11-71789


ᐅ Joseph Lata, Michigan

Address: 47400 Vanker Ave Utica, MI 48317

Concise Description of Bankruptcy Case 10-42260-swr7: "In a Chapter 7 bankruptcy case, Joseph Lata from Utica, MI, saw their proceedings start in January 2010 and complete by 2010-05-04, involving asset liquidation."
Joseph Lata — Michigan, 10-42260


ᐅ Mirjana Lawrence, Michigan

Address: 49524 Wintergreen Dr Utica, MI 48315

Bankruptcy Case 12-43755-wsd Overview: "In a Chapter 7 bankruptcy case, Mirjana Lawrence from Utica, MI, saw their proceedings start in 02.20.2012 and complete by 05/26/2012, involving asset liquidation."
Mirjana Lawrence — Michigan, 12-43755


ᐅ Jickku Venkat Laxmanan, Michigan

Address: 45240 Keding St Apt 302 Utica, MI 48317

Brief Overview of Bankruptcy Case 13-62109-pjs: "The bankruptcy record of Jickku Venkat Laxmanan from Utica, MI, shows a Chapter 7 case filed in Dec 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-15."
Jickku Venkat Laxmanan — Michigan, 13-62109


ᐅ Frances Y Leaverson, Michigan

Address: 45840 Spring Ln Apt 102 Utica, MI 48317

Brief Overview of Bankruptcy Case 12-45876-swr: "Frances Y Leaverson's bankruptcy, initiated in Mar 9, 2012 and concluded by 06/13/2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Y Leaverson — Michigan, 12-45876


ᐅ Karen E Ledford, Michigan

Address: 14030 Lakeside Blvd N Apt C Utica, MI 48315

Brief Overview of Bankruptcy Case 12-63834-mbm: "Utica, MI resident Karen E Ledford's Oct 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Karen E Ledford — Michigan, 12-63834


ᐅ Jr James Leduc, Michigan

Address: 11525 Rhode Dr Utica, MI 48317

Bankruptcy Case 10-67824-swr Summary: "The bankruptcy record of Jr James Leduc from Utica, MI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2010."
Jr James Leduc — Michigan, 10-67824


ᐅ Lamont Lapze Lee, Michigan

Address: 45233 Utica Grn W Utica, MI 48317

Bankruptcy Case 13-46601-mbm Overview: "Lamont Lapze Lee's bankruptcy, initiated in 04.01.2013 and concluded by 2013-07-06 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lamont Lapze Lee — Michigan, 13-46601