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 Robert Lees, Michigan

Address: 5034 Robert St Utica, MI 48316

Bankruptcy Case 10-68424-pjs Summary: "Robert Lees's Chapter 7 bankruptcy, filed in Utica, MI in September 13, 2010, led to asset liquidation, with the case closing in December 18, 2010."
Robert Lees — Michigan, 10-68424


ᐅ David W Legrand, Michigan

Address: 8600 Russell St Utica, MI 48317

Concise Description of Bankruptcy Case 12-43983-mbm7: "The bankruptcy record of David W Legrand from Utica, MI, shows a Chapter 7 case filed in 02.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2012."
David W Legrand — Michigan, 12-43983


ᐅ Jr William Leigh, Michigan

Address: 14985 Cadillac Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 10-47379-tjt: "The bankruptcy record of Jr William Leigh from Utica, MI, shows a Chapter 7 case filed in Mar 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/13/2010."
Jr William Leigh — Michigan, 10-47379


ᐅ Mary G Lelli, Michigan

Address: 47814 Roland St Utica, MI 48317

Bankruptcy Case 13-41669-pjs Summary: "Mary G Lelli's Chapter 7 bankruptcy, filed in Utica, MI in January 2013, led to asset liquidation, with the case closing in May 1, 2013."
Mary G Lelli — Michigan, 13-41669


ᐅ Salena Lemanski, Michigan

Address: 45518 Hidden View Ct Utica, MI 48315

Bankruptcy Case 12-57819-pjs Summary: "The case of Salena Lemanski in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salena Lemanski — Michigan, 12-57819


ᐅ Cesare Leone, Michigan

Address: 50618 Sabrina Dr Utica, MI 48315

Bankruptcy Case 11-64202-swr Summary: "In Utica, MI, Cesare Leone filed for Chapter 7 bankruptcy in 2011-09-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-18."
Cesare Leone — Michigan, 11-64202


ᐅ Giuseppe Leone, Michigan

Address: 14171 Lakeside Blvd N Utica, MI 48315

Brief Overview of Bankruptcy Case 11-45017-wsd: "In Utica, MI, Giuseppe Leone filed for Chapter 7 bankruptcy in 02/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2011."
Giuseppe Leone — Michigan, 11-45017


ᐅ David Lepkowski, Michigan

Address: 45601 Fox Ln W Apt 204 Utica, MI 48317

Bankruptcy Case 12-51238-tjt Overview: "David Lepkowski's bankruptcy, initiated in May 2012 and concluded by August 7, 2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lepkowski — Michigan, 12-51238


ᐅ Norberto O Leszczuk, Michigan

Address: 2130 Dawes Ave Utica, MI 48317

Bankruptcy Case 11-58385-tjt Overview: "In Utica, MI, Norberto O Leszczuk filed for Chapter 7 bankruptcy in Jul 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2011."
Norberto O Leszczuk — Michigan, 11-58385


ᐅ Sharon Lee Lewis, Michigan

Address: 45080 Kensington St Utica, MI 48317

Brief Overview of Bankruptcy Case 11-42549-mbm: "Sharon Lee Lewis's bankruptcy, initiated in 02.01.2011 and concluded by 05/08/2011 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Lee Lewis — Michigan, 11-42549


ᐅ George Arthur Lewis, Michigan

Address: 4025 Hill Dr Apt 101 Utica, MI 48317-4806

Bankruptcy Case 15-58237-mbm Overview: "George Arthur Lewis's Chapter 7 bankruptcy, filed in Utica, MI in 2015-12-17, led to asset liquidation, with the case closing in 03/16/2016."
George Arthur Lewis — Michigan, 15-58237


ᐅ Deborah Leyraud, Michigan

Address: 45365 Fox Ln W Apt 105 Utica, MI 48317

Brief Overview of Bankruptcy Case 13-41013-pjs: "Deborah Leyraud's Chapter 7 bankruptcy, filed in Utica, MI in Jan 18, 2013, led to asset liquidation, with the case closing in 04.24.2013."
Deborah Leyraud — Michigan, 13-41013


ᐅ Jr Nicholas P Licari, Michigan

Address: 53711 Kristin Ct Utica, MI 48316

Bankruptcy Case 09-70816-wsd Summary: "Jr Nicholas P Licari's bankruptcy, initiated in 2009-10-05 and concluded by Jan 4, 2010 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Nicholas P Licari — Michigan, 09-70816


ᐅ Timothy Lieckfelt, Michigan

Address: 12224 Stephane Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-52510-mbm: "Timothy Lieckfelt's Chapter 7 bankruptcy, filed in Utica, MI in 04.16.2010, led to asset liquidation, with the case closing in 2010-07-21."
Timothy Lieckfelt — Michigan, 10-52510


ᐅ Adam Lindecker, Michigan

Address: 45649 Drake Ct Utica, MI 48317

Bankruptcy Case 10-62886-swr Summary: "Adam Lindecker's Chapter 7 bankruptcy, filed in Utica, MI in July 17, 2010, led to asset liquidation, with the case closing in 10.21.2010."
Adam Lindecker — Michigan, 10-62886


ᐅ Emily Kathryn Liolli, Michigan

Address: 53629 Sophia Dr Utica, MI 48316

Concise Description of Bankruptcy Case 11-59699-wsd7: "The case of Emily Kathryn Liolli in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Kathryn Liolli — Michigan, 11-59699


ᐅ Jessica C List, Michigan

Address: 48599 Roma Valley Dr # C32 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 09-70283-pjs: "Utica, MI resident Jessica C List's September 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Jessica C List — Michigan, 09-70283


ᐅ John M Liston, Michigan

Address: 54700 Kingsley Ct Utica, MI 48316

Bankruptcy Case 09-71219-mbm Overview: "The bankruptcy record of John M Liston from Utica, MI, shows a Chapter 7 case filed in 2009-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2010."
John M Liston — Michigan, 09-71219


ᐅ Steven Litz, Michigan

Address: 14877 Stoney Brook Dr Utica, MI 48315

Concise Description of Bankruptcy Case 10-59762-mbm7: "The bankruptcy filing by Steven Litz, undertaken in Jun 17, 2010 in Utica, MI under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Steven Litz — Michigan, 10-59762


ᐅ Michael Liu, Michigan

Address: 11732 Raintree Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-57124-tjt: "The bankruptcy filing by Michael Liu, undertaken in 2010-05-25 in Utica, MI under Chapter 7, concluded with discharge in Aug 29, 2010 after liquidating assets."
Michael Liu — Michigan, 10-57124


ᐅ Zechariah Alan Locke, Michigan

Address: 45624 Altz St # 108 Utica, MI 48315-5940

Bankruptcy Case 16-49321-wsd Overview: "The bankruptcy record of Zechariah Alan Locke from Utica, MI, shows a Chapter 7 case filed in 2016-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-26."
Zechariah Alan Locke — Michigan, 16-49321


ᐅ Jimmie Lockhart, Michigan

Address: 49511 Serenity Ln Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-65621-tjt: "The case of Jimmie Lockhart in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmie Lockhart — Michigan, 10-65621


ᐅ Jr Jay S Lodge, Michigan

Address: 13458 Maple Lawn Dr Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 13-55134-wsd: "In a Chapter 7 bankruptcy case, Jr Jay S Lodge from Utica, MI, saw their proceedings start in 2013-08-08 and complete by Nov 12, 2013, involving asset liquidation."
Jr Jay S Lodge — Michigan, 13-55134


ᐅ Theodore Loepp, Michigan

Address: 45567 Briarwood Ct Utica, MI 48317

Brief Overview of Bankruptcy Case 11-48307-pjs: "In a Chapter 7 bankruptcy case, Theodore Loepp from Utica, MI, saw his proceedings start in 2011-03-25 and complete by 06/29/2011, involving asset liquidation."
Theodore Loepp — Michigan, 11-48307


ᐅ Sharon L Long, Michigan

Address: 5478 Vincent Trl Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 12-50929-mbm: "Utica, MI resident Sharon L Long's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-04."
Sharon L Long — Michigan, 12-50929


ᐅ Priscilla Ann Lowe, Michigan

Address: 45668 Brownell St Utica, MI 48317

Bankruptcy Case 11-55110-mbm Overview: "The bankruptcy filing by Priscilla Ann Lowe, undertaken in 2011-05-27 in Utica, MI under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Priscilla Ann Lowe — Michigan, 11-55110


ᐅ David Lowran, Michigan

Address: 7586 Smiley Ave Utica, MI 48316

Brief Overview of Bankruptcy Case 10-40693-mbm: "Utica, MI resident David Lowran's 01.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2010."
David Lowran — Michigan, 10-40693


ᐅ Richard Lowry, Michigan

Address: 11963 Fawn Ct Utica, MI 48315

Bankruptcy Case 10-51992-wsd Summary: "The bankruptcy record of Richard Lowry from Utica, MI, shows a Chapter 7 case filed in Apr 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2010."
Richard Lowry — Michigan, 10-51992


ᐅ David Lozowski, Michigan

Address: 45289 Universal Ct Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 09-74454-tjt: "Utica, MI resident David Lozowski's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-10."
David Lozowski — Michigan, 09-74454


ᐅ Marjan Lucaj, Michigan

Address: 14588 Ashton Dr Utica, MI 48315-4903

Concise Description of Bankruptcy Case 15-40998-wsd7: "Marjan Lucaj's bankruptcy, initiated in Jan 27, 2015 and concluded by April 2015 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjan Lucaj — Michigan, 15-40998


ᐅ Arthur Luczak, Michigan

Address: 54272 Cambridge Dr Utica, MI 48315

Concise Description of Bankruptcy Case 10-70300-mbm7: "The bankruptcy filing by Arthur Luczak, undertaken in September 2010 in Utica, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Arthur Luczak — Michigan, 10-70300


ᐅ Ryan S Luetzow, Michigan

Address: 46854 Huling St Utica, MI 48317

Bankruptcy Case 11-68063-swr Overview: "In a Chapter 7 bankruptcy case, Ryan S Luetzow from Utica, MI, saw their proceedings start in Oct 28, 2011 and complete by Feb 1, 2012, involving asset liquidation."
Ryan S Luetzow — Michigan, 11-68063


ᐅ David Lulgjuraj, Michigan

Address: 56106 Stoney Place Ln Bldg 13 Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-74285-mbm: "David Lulgjuraj's bankruptcy, initiated in 11/10/2010 and concluded by 2011-02-15 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lulgjuraj — Michigan, 10-74285


ᐅ George Lulgjuraj, Michigan

Address: 4537 Oakmont Ct Utica, MI 48317

Brief Overview of Bankruptcy Case 10-60952-wsd: "The bankruptcy record of George Lulgjuraj from Utica, MI, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2010."
George Lulgjuraj — Michigan, 10-60952


ᐅ Lisa Lulis, Michigan

Address: 8757 E Pearson Utica, MI 48316

Concise Description of Bankruptcy Case 10-76589-pjs7: "The bankruptcy record of Lisa Lulis from Utica, MI, shows a Chapter 7 case filed in 12.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2011."
Lisa Lulis — Michigan, 10-76589


ᐅ Joseph Lumetta, Michigan

Address: 50150 Ambleside Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 11-47246-pjs: "The case of Joseph Lumetta in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Lumetta — Michigan, 11-47246


ᐅ Brett Nathaniel Lundin, Michigan

Address: 47140 Ladd Ave Utica, MI 48317

Brief Overview of Bankruptcy Case 12-62630-wsd: "In Utica, MI, Brett Nathaniel Lundin filed for Chapter 7 bankruptcy in Oct 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2013."
Brett Nathaniel Lundin — Michigan, 12-62630


ᐅ Scott Jeffrey Lupo, Michigan

Address: 45162 Kensington St Utica, MI 48317-5912

Bankruptcy Case 16-47592-mar Overview: "In Utica, MI, Scott Jeffrey Lupo filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2016."
Scott Jeffrey Lupo — Michigan, 16-47592


ᐅ Jeffrey S Lyijynen, Michigan

Address: 53393 Marian Dr Utica, MI 48315

Concise Description of Bankruptcy Case 09-71718-pjs7: "The bankruptcy record of Jeffrey S Lyijynen from Utica, MI, shows a Chapter 7 case filed in 10/14/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jeffrey S Lyijynen — Michigan, 09-71718


ᐅ Gary A Maccagnone, Michigan

Address: 14112 Timberwyck Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 12-54463-tjt: "Gary A Maccagnone's bankruptcy, initiated in 2012-06-13 and concluded by Sep 17, 2012 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary A Maccagnone — Michigan, 12-54463


ᐅ Alexander A Mack, Michigan

Address: 45632 Elm Tree Ln Utica, MI 48315

Bankruptcy Case 11-44794-wsd Overview: "In a Chapter 7 bankruptcy case, Alexander A Mack from Utica, MI, saw their proceedings start in 2011-02-25 and complete by Jun 1, 2011, involving asset liquidation."
Alexander A Mack — Michigan, 11-44794


ᐅ Virginia Macklin, Michigan

Address: 13189 Rhea Ct Utica, MI 48315

Concise Description of Bankruptcy Case 09-77796-mbm7: "Utica, MI resident Virginia Macklin's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2010."
Virginia Macklin — Michigan, 09-77796


ᐅ Thomas Scott Macleod, Michigan

Address: 55891 Jewell Rd Utica, MI 48315

Concise Description of Bankruptcy Case 11-40163-swr7: "The case of Thomas Scott Macleod in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Scott Macleod — Michigan, 11-40163


ᐅ Dawn Macqueen, Michigan

Address: 47422 Brockmor Dr Utica, MI 48315

Brief Overview of Bankruptcy Case 09-78798-swr: "The bankruptcy record of Dawn Macqueen from Utica, MI, shows a Chapter 7 case filed in 2009-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2010."
Dawn Macqueen — Michigan, 09-78798


ᐅ James Macquillan, Michigan

Address: 8049 Janis St Utica, MI 48317

Concise Description of Bankruptcy Case 11-56451-pjs7: "James Macquillan's bankruptcy, initiated in Jun 13, 2011 and concluded by 2011-09-07 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Macquillan — Michigan, 11-56451


ᐅ Michelle L Mador, Michigan

Address: 4789 Regina Dr Utica, MI 48316-3935

Brief Overview of Bankruptcy Case 14-53550-pjs: "The bankruptcy record of Michelle L Mador from Utica, MI, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2014."
Michelle L Mador — Michigan, 14-53550


ᐅ Rick Madzia, Michigan

Address: 56654 Chesapeake Trl Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-74205-mbm: "In a Chapter 7 bankruptcy case, Rick Madzia from Utica, MI, saw his proceedings start in November 2010 and complete by February 2011, involving asset liquidation."
Rick Madzia — Michigan, 10-74205


ᐅ Kazimierz J Magda, Michigan

Address: 14606 Sparrow Dr Utica, MI 48315

Bankruptcy Case 12-43951-wsd Overview: "The bankruptcy record of Kazimierz J Magda from Utica, MI, shows a Chapter 7 case filed in February 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-15."
Kazimierz J Magda — Michigan, 12-43951


ᐅ Sharon D Maier, Michigan

Address: 48599 Lakeview Cir Utica, MI 48317

Brief Overview of Bankruptcy Case 11-49109-mbm: "Sharon D Maier's Chapter 7 bankruptcy, filed in Utica, MI in March 2011, led to asset liquidation, with the case closing in 2011-07-05."
Sharon D Maier — Michigan, 11-49109


ᐅ Laura Kristin Makela, Michigan

Address: 47055 Ben Franklin Dr Utica, MI 48315

Bankruptcy Case 12-51636-tjt Summary: "In a Chapter 7 bankruptcy case, Laura Kristin Makela from Utica, MI, saw her proceedings start in 2012-05-08 and complete by August 2012, involving asset liquidation."
Laura Kristin Makela — Michigan, 12-51636


ᐅ Dennis Makola, Michigan

Address: 45912 Woodview Dr Utica, MI 48315

Bankruptcy Case 10-76057-mbm Overview: "The case of Dennis Makola in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Makola — Michigan, 10-76057


ᐅ Eric Ronald Makowski, Michigan

Address: 46005 Spring Ln Apt 204 Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-46383-swr: "In a Chapter 7 bankruptcy case, Eric Ronald Makowski from Utica, MI, saw their proceedings start in March 2012 and complete by June 2012, involving asset liquidation."
Eric Ronald Makowski — Michigan, 12-46383


ᐅ Robin Malcolm, Michigan

Address: 13839 Bronte Dr N Utica, MI 48315

Bankruptcy Case 10-58920-pjs Summary: "The case of Robin Malcolm in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Malcolm — Michigan, 10-58920


ᐅ Jr Richard Maloney, Michigan

Address: 53255 Jewell Rd Utica, MI 48315

Bankruptcy Case 10-44554-mbm Overview: "The bankruptcy record of Jr Richard Maloney from Utica, MI, shows a Chapter 7 case filed in 2010-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2010."
Jr Richard Maloney — Michigan, 10-44554


ᐅ Lynn Maloney, Michigan

Address: 2435 Collins Ave Utica, MI 48317

Brief Overview of Bankruptcy Case 09-79076-mbm: "In a Chapter 7 bankruptcy case, Lynn Maloney from Utica, MI, saw their proceedings start in December 23, 2009 and complete by 03.29.2010, involving asset liquidation."
Lynn Maloney — Michigan, 09-79076


ᐅ Sabah Mamou, Michigan

Address: 4104 Hawks Nest Rd Utica, MI 48317

Bankruptcy Case 09-70755-tjt Overview: "The bankruptcy filing by Sabah Mamou, undertaken in 10.03.2009 in Utica, MI under Chapter 7, concluded with discharge in 01/07/2010 after liquidating assets."
Sabah Mamou — Michigan, 09-70755


ᐅ Steven Mandia, Michigan

Address: 52711 Brenton Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 10-77922-tjt: "The bankruptcy filing by Steven Mandia, undertaken in Dec 21, 2010 in Utica, MI under Chapter 7, concluded with discharge in 03.29.2011 after liquidating assets."
Steven Mandia — Michigan, 10-77922


ᐅ Marco Maniaci, Michigan

Address: 48634 Cardinal St Utica, MI 48317

Brief Overview of Bankruptcy Case 11-60259-pjs: "The case of Marco Maniaci in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco Maniaci — Michigan, 11-60259


ᐅ Kevin Manning, Michigan

Address: 5515 Debra Rd Utica, MI 48316

Bankruptcy Case 10-69903-pjs Summary: "The bankruptcy record of Kevin Manning from Utica, MI, shows a Chapter 7 case filed in September 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2010."
Kevin Manning — Michigan, 10-69903


ᐅ Joseph Ray Manning, Michigan

Address: 12414 Osprey Ct Utica, MI 48315-3426

Bankruptcy Case 15-53268-wsd Overview: "Joseph Ray Manning's bankruptcy, initiated in September 2015 and concluded by 2015-12-07 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Ray Manning — Michigan, 15-53268


ᐅ Jerome Mannino, Michigan

Address: 6557 N Twindale Ct Utica, MI 48316

Bankruptcy Case 10-44898-wsd Summary: "The bankruptcy record of Jerome Mannino from Utica, MI, shows a Chapter 7 case filed in 02.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2010."
Jerome Mannino — Michigan, 10-44898


ᐅ Reynaldo Mendoza, Michigan

Address: 7871 Chapoton St Utica, MI 48317

Concise Description of Bankruptcy Case 11-57425-swr7: "In Utica, MI, Reynaldo Mendoza filed for Chapter 7 bankruptcy in 06.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-21."
Reynaldo Mendoza — Michigan, 11-57425


ᐅ Christine I Mendrzyk, Michigan

Address: 13900 Lakeside Blvd N Apt 110 Utica, MI 48315-6046

Snapshot of U.S. Bankruptcy Proceeding Case 16-44435-mbm: "Utica, MI resident Christine I Mendrzyk's 03.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2016."
Christine I Mendrzyk — Michigan, 16-44435


ᐅ William S Menefee, Michigan

Address: 7474 Crissman St Utica, MI 48317

Brief Overview of Bankruptcy Case 12-62844-pjs: "Utica, MI resident William S Menefee's October 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2013."
William S Menefee — Michigan, 12-62844


ᐅ Francis Meram, Michigan

Address: 11416 Scarborough Dr Utica, MI 48315

Concise Description of Bankruptcy Case 2:10-bk-21173-CGC7: "The bankruptcy filing by Francis Meram, undertaken in Jul 7, 2010 in Utica, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Francis Meram — Michigan, 2:10-bk-21173


ᐅ David Anthony Merrow, Michigan

Address: 4877 Pebble Crk E Apt 7 Utica, MI 48317-6201

Snapshot of U.S. Bankruptcy Proceeding Case 15-49917-wsd: "Utica, MI resident David Anthony Merrow's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
David Anthony Merrow — Michigan, 15-49917


ᐅ Emilia Estera Merrow, Michigan

Address: 4877 Pebble Crk E Apt 7 Utica, MI 48317-6201

Brief Overview of Bankruptcy Case 15-49917-wsd: "The bankruptcy filing by Emilia Estera Merrow, undertaken in Jun 30, 2015 in Utica, MI under Chapter 7, concluded with discharge in September 28, 2015 after liquidating assets."
Emilia Estera Merrow — Michigan, 15-49917


ᐅ Andy R Messman, Michigan

Address: 47110 Ryan Rd Utica, MI 48317

Brief Overview of Bankruptcy Case 09-71262-pjs: "In Utica, MI, Andy R Messman filed for Chapter 7 bankruptcy in 2009-10-09. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2010."
Andy R Messman — Michigan, 09-71262


ᐅ Doda Micakovic, Michigan

Address: 5246 Vincent Trl Utica, MI 48316-5256

Snapshot of U.S. Bankruptcy Proceeding Case 16-42098-mar: "Doda Micakovic's bankruptcy, initiated in February 18, 2016 and concluded by 2016-05-18 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doda Micakovic — Michigan, 16-42098


ᐅ Marjan Micakovic, Michigan

Address: 5135 Mesa Dr Utica, MI 48316-5725

Brief Overview of Bankruptcy Case 15-56409-mar: "In Utica, MI, Marjan Micakovic filed for Chapter 7 bankruptcy in November 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2016."
Marjan Micakovic — Michigan, 15-56409


ᐅ Saca Micakovic, Michigan

Address: 5246 Vincent Trl Utica, MI 48316-5256

Bankruptcy Case 16-42098-mar Overview: "The bankruptcy record of Saca Micakovic from Utica, MI, shows a Chapter 7 case filed in February 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Saca Micakovic — Michigan, 16-42098


ᐅ Oday Michael, Michigan

Address: 52009 Schoenherr Rd Utica, MI 48315

Bankruptcy Case 09-75452-tjt Summary: "The bankruptcy filing by Oday Michael, undertaken in 11.18.2009 in Utica, MI under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Oday Michael — Michigan, 09-75452


ᐅ Kimberly Mick, Michigan

Address: 11908 Hemlock Ct Utica, MI 48315

Bankruptcy Case 10-65981-pjs Summary: "Kimberly Mick's Chapter 7 bankruptcy, filed in Utica, MI in August 2010, led to asset liquidation, with the case closing in November 23, 2010."
Kimberly Mick — Michigan, 10-65981


ᐅ Eric B Mickens, Michigan

Address: PO Box 183685 Utica, MI 48318

Bankruptcy Case 13-43215-wsd Overview: "Eric B Mickens's bankruptcy, initiated in 02.22.2013 and concluded by 05/29/2013 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric B Mickens — Michigan, 13-43215


ᐅ Joyce Micovich, Michigan

Address: 48607 Lakeview E Utica, MI 48317-2737

Bankruptcy Case 16-40760-tjt Summary: "The bankruptcy record of Joyce Micovich from Utica, MI, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2016."
Joyce Micovich — Michigan, 16-40760


ᐅ Jr Mark Mielke, Michigan

Address: 47120 Ladd Ave Utica, MI 48317

Brief Overview of Bankruptcy Case 10-68694-mbm: "Jr Mark Mielke's Chapter 7 bankruptcy, filed in Utica, MI in 2010-09-15, led to asset liquidation, with the case closing in 12.20.2010."
Jr Mark Mielke — Michigan, 10-68694


ᐅ Sadeer Mikail, Michigan

Address: 7349 Tonnelle Ave Utica, MI 48317

Brief Overview of Bankruptcy Case 09-73825-wsd: "Sadeer Mikail's Chapter 7 bankruptcy, filed in Utica, MI in 10.31.2009, led to asset liquidation, with the case closing in Feb 4, 2010."
Sadeer Mikail — Michigan, 09-73825


ᐅ Frank R Mike, Michigan

Address: 1949 Clearwood Ct Utica, MI 48316

Snapshot of U.S. Bankruptcy Proceeding Case 11-41019-wsd: "The case of Frank R Mike in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank R Mike — Michigan, 11-41019


ᐅ Victoria Milette, Michigan

Address: 56820 Pinecone Blvd Utica, MI 48316

Bankruptcy Case 10-69551-tjt Overview: "The bankruptcy record of Victoria Milette from Utica, MI, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2010."
Victoria Milette — Michigan, 10-69551


ᐅ Chancey Pearl Miller, Michigan

Address: 54847 Shelby Rd Utica, MI 48316-1446

Brief Overview of Bankruptcy Case 15-56401-pjs: "Chancey Pearl Miller's Chapter 7 bankruptcy, filed in Utica, MI in Nov 10, 2015, led to asset liquidation, with the case closing in February 2016."
Chancey Pearl Miller — Michigan, 15-56401


ᐅ Sr Jeffrey Miller, Michigan

Address: 45428 Deshon St Utica, MI 48317

Bankruptcy Case 09-77675-swr Summary: "Sr Jeffrey Miller's Chapter 7 bankruptcy, filed in Utica, MI in Dec 10, 2009, led to asset liquidation, with the case closing in 03.16.2010."
Sr Jeffrey Miller — Michigan, 09-77675


ᐅ Teddy E Miller, Michigan

Address: 49791 Serenity Ln Utica, MI 48315

Bankruptcy Case 11-69242-swr Summary: "In a Chapter 7 bankruptcy case, Teddy E Miller from Utica, MI, saw his proceedings start in 2011-11-11 and complete by 2012-02-15, involving asset liquidation."
Teddy E Miller — Michigan, 11-69242


ᐅ Diana Marie Miller, Michigan

Address: 5420 Rail View Ct Apt 185 Utica, MI 48316

Bankruptcy Case 12-61469-wsd Summary: "Utica, MI resident Diana Marie Miller's 09.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2012."
Diana Marie Miller — Michigan, 12-61469


ᐅ Christine Miller, Michigan

Address: 45540 Spring Ln Apt 212 Utica, MI 48317

Bankruptcy Case 10-51823-tjt Summary: "The bankruptcy filing by Christine Miller, undertaken in April 9, 2010 in Utica, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Christine Miller — Michigan, 10-51823


ᐅ Intermaggio Melanie Miller, Michigan

Address: 45074 Kensington St Utica, MI 48317

Concise Description of Bankruptcy Case 10-43173-wsd7: "In a Chapter 7 bankruptcy case, Intermaggio Melanie Miller from Utica, MI, saw her proceedings start in Feb 4, 2010 and complete by 2010-05-11, involving asset liquidation."
Intermaggio Melanie Miller — Michigan, 10-43173


ᐅ Brian Paul Miller, Michigan

Address: 8514 Gerhardt St Utica, MI 48317

Bankruptcy Case 11-44252-mbm Summary: "The bankruptcy filing by Brian Paul Miller, undertaken in 02/19/2011 in Utica, MI under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Brian Paul Miller — Michigan, 11-44252


ᐅ Guy Miller, Michigan

Address: 55455 Boardwalk Dr Utica, MI 48316

Bankruptcy Case 10-54107-swr Summary: "The bankruptcy record of Guy Miller from Utica, MI, shows a Chapter 7 case filed in 04.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2010."
Guy Miller — Michigan, 10-54107


ᐅ Mellssa Ann Miller, Michigan

Address: 8433 Saint John St Utica, MI 48317-4357

Bankruptcy Case 14-44846-wsd Overview: "Mellssa Ann Miller's bankruptcy, initiated in March 24, 2014 and concluded by 2014-06-22 in Utica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mellssa Ann Miller — Michigan, 14-44846


ᐅ Sr Craig Miller, Michigan

Address: 45374 Kenmore St Utica, MI 48317

Concise Description of Bankruptcy Case 10-47947-wsd7: "The case of Sr Craig Miller in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Craig Miller — Michigan, 10-47947


ᐅ Cassandra Mills, Michigan

Address: 2181 Cut Crystal Ln Utica, MI 48316

Concise Description of Bankruptcy Case 10-42720-mbm7: "The case of Cassandra Mills in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra Mills — Michigan, 10-42720


ᐅ Ban Mina, Michigan

Address: 49730 Potomac Ct Utica, MI 48315

Bankruptcy Case 09-77265-tjt Overview: "Ban Mina's Chapter 7 bankruptcy, filed in Utica, MI in 12/06/2009, led to asset liquidation, with the case closing in March 2010."
Ban Mina — Michigan, 09-77265


ᐅ Massimo Mini, Michigan

Address: 55469 Jewell Rd Utica, MI 48315

Bankruptcy Case 10-76192-pjs Overview: "The bankruptcy record of Massimo Mini from Utica, MI, shows a Chapter 7 case filed in December 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2011."
Massimo Mini — Michigan, 10-76192


ᐅ Roger William Minto, Michigan

Address: 48948 Amanda Ln Utica, MI 48317

Concise Description of Bankruptcy Case 12-40485-pjs7: "The case of Roger William Minto in Utica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger William Minto — Michigan, 12-40485


ᐅ Sr Joseph Miodonski, Michigan

Address: 14341 Provim Forest Ct Utica, MI 48315

Bankruptcy Case 09-73949-pjs Overview: "The bankruptcy filing by Sr Joseph Miodonski, undertaken in 11/02/2009 in Utica, MI under Chapter 7, concluded with discharge in 02.06.2010 after liquidating assets."
Sr Joseph Miodonski — Michigan, 09-73949


ᐅ Earl T Moceri, Michigan

Address: 7432 River Vista St Utica, MI 48317

Snapshot of U.S. Bankruptcy Proceeding Case 12-63047-swr: "In Utica, MI, Earl T Moceri filed for Chapter 7 bankruptcy in 2012-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2013."
Earl T Moceri — Michigan, 12-63047


ᐅ Matthew Moceri, Michigan

Address: 6851 N Central Park Utica, MI 48317

Concise Description of Bankruptcy Case 10-40295-mbm7: "Utica, MI resident Matthew Moceri's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2010."
Matthew Moceri — Michigan, 10-40295


ᐅ Stephen W Mokienko, Michigan

Address: 56648 Longhorn Dr Utica, MI 48316

Bankruptcy Case 13-44752-wsd Overview: "The bankruptcy filing by Stephen W Mokienko, undertaken in 03.12.2013 in Utica, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Stephen W Mokienko — Michigan, 13-44752


ᐅ Jamal Mona, Michigan

Address: 45545 Hidden View Ct Utica, MI 48315

Snapshot of U.S. Bankruptcy Proceeding Case 10-47374-tjt: "In Utica, MI, Jamal Mona filed for Chapter 7 bankruptcy in 03.09.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Jamal Mona — Michigan, 10-47374


ᐅ Maggie Ann Mona, Michigan

Address: 5350 Rail View Ct Apt 202 Utica, MI 48316

Brief Overview of Bankruptcy Case 12-54294-swr: "Maggie Ann Mona's Chapter 7 bankruptcy, filed in Utica, MI in June 2012, led to asset liquidation, with the case closing in September 15, 2012."
Maggie Ann Mona — Michigan, 12-54294


ᐅ Evelyn J Monahan, Michigan

Address: 8555 Goodale Ave Utica, MI 48317-5723

Bankruptcy Case 16-41496-mbm Overview: "Utica, MI resident Evelyn J Monahan's 02.05.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2016."
Evelyn J Monahan — Michigan, 16-41496