personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sterling Heights, 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 Raafat Saeeb Kezi, Michigan

Address: 37046 Edmanton Dr Apt 189 Sterling Heights, MI 48312-2473

Snapshot of U.S. Bankruptcy Proceeding Case 16-47338-wsd: "In a Chapter 7 bankruptcy case, Raafat Saeeb Kezi from Sterling Heights, MI, saw their proceedings start in 05/16/2016 and complete by 2016-08-14, involving asset liquidation."
Raafat Saeeb Kezi — Michigan, 16-47338


ᐅ Fouad Khaireddine, Michigan

Address: 5145 Lewis Dr Sterling Heights, MI 48310

Bankruptcy Case 10-55231-mbm Overview: "Sterling Heights, MI resident Fouad Khaireddine's May 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2010."
Fouad Khaireddine — Michigan, 10-55231


ᐅ Irina Khalvachi, Michigan

Address: 2807 Serra Dr Sterling Heights, MI 48310

Bankruptcy Case 10-47333-swr Summary: "Sterling Heights, MI resident Irina Khalvachi's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Irina Khalvachi — Michigan, 10-47333


ᐅ Edmond Khammo, Michigan

Address: 2571 Larch Dr Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 10-58262-tjt7: "Edmond Khammo's bankruptcy, initiated in June 3, 2010 and concluded by 2010-09-07 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edmond Khammo — Michigan, 10-58262


ᐅ Nariman Bahjat Khammo, Michigan

Address: 2923 GROVES DR Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 12-50604-tjt7: "The case of Nariman Bahjat Khammo in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nariman Bahjat Khammo — Michigan, 12-50604


ᐅ Nesrin Khamo, Michigan

Address: 13960 Brougham Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-57392-tjt: "The bankruptcy filing by Nesrin Khamo, undertaken in Jun 23, 2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in Sep 27, 2011 after liquidating assets."
Nesrin Khamo — Michigan, 11-57392


ᐅ Rahil Khan, Michigan

Address: 40335 Harmon Dr Sterling Heights, MI 48310

Bankruptcy Case 13-54763-pjs Overview: "In Sterling Heights, MI, Rahil Khan filed for Chapter 7 bankruptcy in August 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/05/2013."
Rahil Khan — Michigan, 13-54763


ᐅ Andrew Mark Khan, Michigan

Address: 11780 Sorrento Blvd Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 11-41405-pjs: "In a Chapter 7 bankruptcy case, Andrew Mark Khan from Sterling Heights, MI, saw their proceedings start in 01/20/2011 and complete by April 19, 2011, involving asset liquidation."
Andrew Mark Khan — Michigan, 11-41405


ᐅ Wassim Khemmoro, Michigan

Address: 2147 E 14 Mile Rd Apt 101 Sterling Heights, MI 48310

Bankruptcy Case 10-69594-wsd Overview: "Sterling Heights, MI resident Wassim Khemmoro's 09.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2010."
Wassim Khemmoro — Michigan, 10-69594


ᐅ Rita Kheya, Michigan

Address: 34478 MacDonald Dr Sterling Heights, MI 48310

Bankruptcy Case 11-53737-mbm Summary: "The bankruptcy record of Rita Kheya from Sterling Heights, MI, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2011."
Rita Kheya — Michigan, 11-53737


ᐅ Ahmad Faisal Ibra Khorshid, Michigan

Address: 11209 Grenada Dr Sterling Heights, MI 48312

Bankruptcy Case 11-48275-wsd Summary: "Ahmad Faisal Ibra Khorshid's bankruptcy, initiated in 03/25/2011 and concluded by 2011-06-29 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmad Faisal Ibra Khorshid — Michigan, 11-48275


ᐅ Bothinah Khoshaba, Michigan

Address: 33040 Karin Dr Apt 110 Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-70385-wsd: "Sterling Heights, MI resident Bothinah Khoshaba's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2011."
Bothinah Khoshaba — Michigan, 10-70385


ᐅ Laith Khuzmy, Michigan

Address: 13950 Renfrew Ct Sterling Heights, MI 48312

Bankruptcy Case 09-79141-mbm Overview: "Laith Khuzmy's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 12.24.2009, led to asset liquidation, with the case closing in 03.23.2010."
Laith Khuzmy — Michigan, 09-79141


ᐅ Nickolas D Kidwell, Michigan

Address: 12918 Denoter Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 13-40557-mbm7: "Sterling Heights, MI resident Nickolas D Kidwell's January 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2013."
Nickolas D Kidwell — Michigan, 13-40557


ᐅ David L Kierzkowski, Michigan

Address: 13287 Teak Ct Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 12-61536-wsd7: "In a Chapter 7 bankruptcy case, David L Kierzkowski from Sterling Heights, MI, saw his proceedings start in Sep 25, 2012 and complete by December 30, 2012, involving asset liquidation."
David L Kierzkowski — Michigan, 12-61536


ᐅ Duraid M Kilano, Michigan

Address: 5252 Waters Edge Ct Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 13-60692-pjs: "Duraid M Kilano's bankruptcy, initiated in Nov 12, 2013 and concluded by 2014-02-16 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duraid M Kilano — Michigan, 13-60692


ᐅ Inam S Kilano, Michigan

Address: 42892 Park Cresent Dr Sterling Heights, MI 48313

Bankruptcy Case 11-56350-swr Overview: "The bankruptcy record of Inam S Kilano from Sterling Heights, MI, shows a Chapter 7 case filed in 2011-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2011."
Inam S Kilano — Michigan, 11-56350


ᐅ Jennifer Ann Kilburn, Michigan

Address: 4103 Gloucester Dr Sterling Heights, MI 48310-3159

Bankruptcy Case 14-46740-mbm Overview: "The bankruptcy record of Jennifer Ann Kilburn from Sterling Heights, MI, shows a Chapter 7 case filed in 04/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-16."
Jennifer Ann Kilburn — Michigan, 14-46740


ᐅ Marogy Lina Kilu, Michigan

Address: 4432 15 Mile Rd Sterling Heights, MI 48310-5586

Bankruptcy Case 14-53076-mar Summary: "Marogy Lina Kilu's Chapter 7 bankruptcy, filed in Sterling Heights, MI in August 2014, led to asset liquidation, with the case closing in November 2014."
Marogy Lina Kilu — Michigan, 14-53076


ᐅ Salem A Kilu, Michigan

Address: 36351 Park Place Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-43105-mbm: "The bankruptcy record of Salem A Kilu from Sterling Heights, MI, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-19."
Salem A Kilu — Michigan, 12-43105


ᐅ Robert Kimbrough, Michigan

Address: 38355 Schoenherr Rd Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-71302-swr7: "Robert Kimbrough's bankruptcy, initiated in 10/11/2010 and concluded by 01.15.2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Kimbrough — Michigan, 10-71302


ᐅ Jamie Kincaid, Michigan

Address: 43117 Marquette Ave Sterling Heights, MI 48314

Bankruptcy Case 10-68731-pjs Summary: "The bankruptcy record of Jamie Kincaid from Sterling Heights, MI, shows a Chapter 7 case filed in 2010-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2010."
Jamie Kincaid — Michigan, 10-68731


ᐅ David George Kinna, Michigan

Address: 13111 Stratford Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 11-55278-wsd7: "David George Kinna's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 05/31/2011, led to asset liquidation, with the case closing in 08.30.2011."
David George Kinna — Michigan, 11-55278


ᐅ Joel Kinney, Michigan

Address: 12383 15 Mile Rd Sterling Heights, MI 48312-4003

Concise Description of Bankruptcy Case 15-46859-mbm7: "Joel Kinney's bankruptcy, initiated in 2015-04-30 and concluded by July 29, 2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Kinney — Michigan, 15-46859


ᐅ Ronald H Kinsman, Michigan

Address: 35448 Tall Oaks Dr Sterling Heights, MI 48312-3633

Snapshot of U.S. Bankruptcy Proceeding Case 08-65220-wsd: "Ronald H Kinsman's Chapter 13 bankruptcy in Sterling Heights, MI started in October 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 5, 2014."
Ronald H Kinsman — Michigan, 08-65220


ᐅ Henry Kirk, Michigan

Address: 2615 Tavistock Ct Sterling Heights, MI 48310-7115

Brief Overview of Bankruptcy Case 2014-54296-mar: "Henry Kirk's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2014-09-09, led to asset liquidation, with the case closing in 12/08/2014."
Henry Kirk — Michigan, 2014-54296


ᐅ Stephen Kirka, Michigan

Address: 41836 Langley Dr Sterling Heights, MI 48313-3133

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49908-mbm: "The bankruptcy record of Stephen Kirka from Sterling Heights, MI, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-08."
Stephen Kirka — Michigan, 2014-49908


ᐅ Jamie Lynn Kirkpatrick, Michigan

Address: 5181 Playford Ct Sterling Heights, MI 48310

Bankruptcy Case 13-50848-pjs Overview: "Sterling Heights, MI resident Jamie Lynn Kirkpatrick's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-27."
Jamie Lynn Kirkpatrick — Michigan, 13-50848


ᐅ Kimberly Kitchen, Michigan

Address: 11337 E 14 Mile Rd Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 10-42623-swr: "In a Chapter 7 bankruptcy case, Kimberly Kitchen from Sterling Heights, MI, saw her proceedings start in 2010-01-30 and complete by May 2010, involving asset liquidation."
Kimberly Kitchen — Michigan, 10-42623


ᐅ Lauren E Kitchen, Michigan

Address: 6105 Poplar Ave Sterling Heights, MI 48314-1474

Concise Description of Bankruptcy Case 2014-51461-wsd7: "In Sterling Heights, MI, Lauren E Kitchen filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2014."
Lauren E Kitchen — Michigan, 2014-51461


ᐅ Heather Thomas Kizy, Michigan

Address: 42270 Parkside Cir Apt 109 Sterling Heights, MI 48314-3423

Snapshot of U.S. Bankruptcy Proceeding Case 14-58200-pjs: "The bankruptcy record of Heather Thomas Kizy from Sterling Heights, MI, shows a Chapter 7 case filed in 2014-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2015."
Heather Thomas Kizy — Michigan, 14-58200


ᐅ Robert Clifton Klaassen, Michigan

Address: 3676 Jennifer Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 11-53418-tjt: "Sterling Heights, MI resident Robert Clifton Klaassen's May 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Robert Clifton Klaassen — Michigan, 11-53418


ᐅ Michael Phillip Klatt, Michigan

Address: 40455 Colony Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 11-59466-mbm: "Michael Phillip Klatt's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Jul 18, 2011, led to asset liquidation, with the case closing in Oct 22, 2011."
Michael Phillip Klatt — Michigan, 11-59466


ᐅ Allen R Klein, Michigan

Address: 34407 Preston Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 12-65214-tjt7: "The bankruptcy record of Allen R Klein from Sterling Heights, MI, shows a Chapter 7 case filed in 2012-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-20."
Allen R Klein — Michigan, 12-65214


ᐅ Raymond Kleinhans, Michigan

Address: 36318 Idaho Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-42951-swr7: "Raymond Kleinhans's bankruptcy, initiated in February 2, 2010 and concluded by May 9, 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Kleinhans — Michigan, 10-42951


ᐅ Jr Bertram Klemm, Michigan

Address: 13372 Butler Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-57225-mbm: "The bankruptcy record of Jr Bertram Klemm from Sterling Heights, MI, shows a Chapter 7 case filed in 05/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2010."
Jr Bertram Klemm — Michigan, 10-57225


ᐅ Jeremy Klimkowski, Michigan

Address: 40385 Diane Dr Sterling Heights, MI 48313

Bankruptcy Case 10-47718-pjs Summary: "The bankruptcy record of Jeremy Klimkowski from Sterling Heights, MI, shows a Chapter 7 case filed in 03.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2010."
Jeremy Klimkowski — Michigan, 10-47718


ᐅ James Kline, Michigan

Address: 38277 Littlefield Dr Sterling Heights, MI 48312

Bankruptcy Case 10-65141-wsd Overview: "Sterling Heights, MI resident James Kline's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2010."
James Kline — Michigan, 10-65141


ᐅ Matthew Klosterman, Michigan

Address: 36718 Thomas Dr Sterling Heights, MI 48312

Bankruptcy Case 10-44877-tjt Summary: "The case of Matthew Klosterman in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Klosterman — Michigan, 10-44877


ᐅ Stephen Klucka, Michigan

Address: 14691 Alma Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 09-75167-swr: "Sterling Heights, MI resident Stephen Klucka's 11/15/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Stephen Klucka — Michigan, 09-75167


ᐅ Timothy J Knapp, Michigan

Address: 39370 Bella Vista Dr Sterling Heights, MI 48313

Bankruptcy Case 11-62064-pjs Summary: "The bankruptcy record of Timothy J Knapp from Sterling Heights, MI, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Timothy J Knapp — Michigan, 11-62064


ᐅ Dragan Knezevic, Michigan

Address: 37662 Juniper Dr Sterling Heights, MI 48310

Bankruptcy Case 12-62016-wsd Summary: "The bankruptcy record of Dragan Knezevic from Sterling Heights, MI, shows a Chapter 7 case filed in 2012-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2013."
Dragan Knezevic — Michigan, 12-62016


ᐅ Melissa Kimberly Knoll, Michigan

Address: 8343 New Bradford Blvd Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 12-61964-pjs: "The bankruptcy record of Melissa Kimberly Knoll from Sterling Heights, MI, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2013."
Melissa Kimberly Knoll — Michigan, 12-61964


ᐅ Sandy Knoll, Michigan

Address: 37126 Yorkshire Dr Sterling Heights, MI 48312-2409

Brief Overview of Bankruptcy Case 2014-52098-wsd: "In a Chapter 7 bankruptcy case, Sandy Knoll from Sterling Heights, MI, saw their proceedings start in July 23, 2014 and complete by 10/21/2014, involving asset liquidation."
Sandy Knoll — Michigan, 2014-52098


ᐅ Crystal Knott, Michigan

Address: 39621 Chateau Rouge Blvd Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 09-74020-wsd7: "In Sterling Heights, MI, Crystal Knott filed for Chapter 7 bankruptcy in November 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2010."
Crystal Knott — Michigan, 09-74020


ᐅ Larance J Knott, Michigan

Address: 13052 Picadilly Dr Sterling Heights, MI 48312-1510

Bankruptcy Case 14-57951-wsd Summary: "The bankruptcy filing by Larance J Knott, undertaken in Nov 19, 2014 in Sterling Heights, MI under Chapter 7, concluded with discharge in 02.17.2015 after liquidating assets."
Larance J Knott — Michigan, 14-57951


ᐅ Thomas Knowlton, Michigan

Address: 44770 Kemp St Sterling Heights, MI 48314

Bankruptcy Case 10-78534-swr Overview: "The bankruptcy filing by Thomas Knowlton, undertaken in December 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Thomas Knowlton — Michigan, 10-78534


ᐅ Clifford Knox, Michigan

Address: 3648 Barbara Ct Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-77674-swr7: "Clifford Knox's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Dec 17, 2010, led to asset liquidation, with the case closing in March 2011."
Clifford Knox — Michigan, 10-77674


ᐅ Helena Mae Kobiela, Michigan

Address: 35541 Cathedral Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-65655-pjs: "The case of Helena Mae Kobiela in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helena Mae Kobiela — Michigan, 12-65655


ᐅ David R Koch, Michigan

Address: 38122 Lincolndale Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-44588-swr: "The case of David R Koch in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Koch — Michigan, 12-44588


ᐅ Patricia Koch, Michigan

Address: 4946 VISTA CT Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-46376-pjs: "The bankruptcy filing by Patricia Koch, undertaken in 03.10.2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in 06/14/2011 after liquidating assets."
Patricia Koch — Michigan, 11-46376


ᐅ Anne Koch, Michigan

Address: 44356 Bridal Ln Sterling Heights, MI 48313

Bankruptcy Case 09-73928-pjs Summary: "Sterling Heights, MI resident Anne Koch's November 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-06."
Anne Koch — Michigan, 09-73928


ᐅ Nancy Anne Kochevar, Michigan

Address: 35644 Georgetown Dr Sterling Heights, MI 48312-4420

Brief Overview of Bankruptcy Case 15-46605-mar: "In a Chapter 7 bankruptcy case, Nancy Anne Kochevar from Sterling Heights, MI, saw her proceedings start in Apr 27, 2015 and complete by 07/26/2015, involving asset liquidation."
Nancy Anne Kochevar — Michigan, 15-46605


ᐅ Emad Koda, Michigan

Address: 2965 Sylvan Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-47528-mbm7: "Sterling Heights, MI resident Emad Koda's Mar 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2010."
Emad Koda — Michigan, 10-47528


ᐅ Bernar Kokalari, Michigan

Address: 8517 Winchester Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 12-67894-pjs: "Bernar Kokalari's bankruptcy, initiated in 2012-12-28 and concluded by April 3, 2013 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernar Kokalari — Michigan, 12-67894


ᐅ Jr Robert Samuel Kokko, Michigan

Address: 14542 Joanise Dr Sterling Heights, MI 48312

Bankruptcy Case 11-58124-tjt Summary: "The case of Jr Robert Samuel Kokko in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Samuel Kokko — Michigan, 11-58124


ᐅ Randolph Clark Kol, Michigan

Address: 42799 Pheasant Run Dr Sterling Heights, MI 48313

Bankruptcy Case 11-64517-pjs Summary: "Randolph Clark Kol's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 09/16/2011, led to asset liquidation, with the case closing in 2011-12-21."
Randolph Clark Kol — Michigan, 11-64517


ᐅ Candy Kolfage, Michigan

Address: 43298 Mound Rd Apt 204 Sterling Heights, MI 48314

Bankruptcy Case 12-54315-swr Summary: "Candy Kolfage's Chapter 7 bankruptcy, filed in Sterling Heights, MI in June 2012, led to asset liquidation, with the case closing in 2012-09-16."
Candy Kolfage — Michigan, 12-54315


ᐅ Aferdita Koljcevic, Michigan

Address: 13442 Forest Ridge Blvd Sterling Heights, MI 48313

Bankruptcy Case 12-45669-mbm Overview: "The case of Aferdita Koljcevic in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aferdita Koljcevic — Michigan, 12-45669


ᐅ David J Kolodziej, Michigan

Address: 5166 Keswick Ct Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-45337-mbm: "The bankruptcy record of David J Kolodziej from Sterling Heights, MI, shows a Chapter 7 case filed in Mar 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2013."
David J Kolodziej — Michigan, 13-45337


ᐅ Michael Komondy, Michigan

Address: 12682 Denoter Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 12-41705-wsd7: "The case of Michael Komondy in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Komondy — Michigan, 12-41705


ᐅ Joseph Konja, Michigan

Address: 3172 BYWATER DR Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 11-45389-swr: "The bankruptcy filing by Joseph Konja, undertaken in 2011-03-01 in Sterling Heights, MI under Chapter 7, concluded with discharge in 06.08.2011 after liquidating assets."
Joseph Konja — Michigan, 11-45389


ᐅ Lauren A Konkel, Michigan

Address: 34231 Birchway Cir Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 12-51953-pjs7: "In a Chapter 7 bankruptcy case, Lauren A Konkel from Sterling Heights, MI, saw her proceedings start in 05/12/2012 and complete by August 16, 2012, involving asset liquidation."
Lauren A Konkel — Michigan, 12-51953


ᐅ Mark Konrad, Michigan

Address: 42724 Flis Dr Sterling Heights, MI 48314

Bankruptcy Case 11-45028-tjt Summary: "Mark Konrad's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2011-02-28, led to asset liquidation, with the case closing in 06/04/2011."
Mark Konrad — Michigan, 11-45028


ᐅ Marek Kopczynski, Michigan

Address: 12617 Raleigh Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-54518-pjs: "Marek Kopczynski's Chapter 7 bankruptcy, filed in Sterling Heights, MI in April 2010, led to asset liquidation, with the case closing in August 2010."
Marek Kopczynski — Michigan, 10-54518


ᐅ Ronald J Kopy, Michigan

Address: 35749 Cathedral Dr Sterling Heights, MI 48312

Bankruptcy Case 11-44968-pjs Overview: "In a Chapter 7 bankruptcy case, Ronald J Kopy from Sterling Heights, MI, saw their proceedings start in 2011-02-26 and complete by 2011-06-02, involving asset liquidation."
Ronald J Kopy — Michigan, 11-44968


ᐅ Christopher Kopytek, Michigan

Address: 42757 Gainsley Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-55920-wsd7: "The bankruptcy record of Christopher Kopytek from Sterling Heights, MI, shows a Chapter 7 case filed in May 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2010."
Christopher Kopytek — Michigan, 10-55920


ᐅ Violeta Korcari, Michigan

Address: 4520 Singh Dr Sterling Heights, MI 48310-5196

Concise Description of Bankruptcy Case 15-57579-pjs7: "Sterling Heights, MI resident Violeta Korcari's 12/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/29/2016."
Violeta Korcari — Michigan, 15-57579


ᐅ Muharem Korjenic, Michigan

Address: 43129 Penny Dr Sterling Heights, MI 48314

Bankruptcy Case 11-49939-mbm Overview: "Muharem Korjenic's bankruptcy, initiated in April 7, 2011 and concluded by Jul 12, 2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muharem Korjenic — Michigan, 11-49939


ᐅ Selvana Sami Korkes, Michigan

Address: 3767 BARG DR Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-49681-mbm: "Sterling Heights, MI resident Selvana Sami Korkes's April 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Selvana Sami Korkes — Michigan, 12-49681


ᐅ Amer Korkis, Michigan

Address: 2174 Hopkins Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-73281-pjs: "Amer Korkis's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2010-10-29, led to asset liquidation, with the case closing in 2011-02-02."
Amer Korkis — Michigan, 10-73281


ᐅ Timothy A Kosacek, Michigan

Address: 34667 Macdonald Dr Sterling Heights, MI 48310-5314

Bankruptcy Case 10-43028-mbm Overview: "The bankruptcy record for Timothy A Kosacek from Sterling Heights, MI, under Chapter 13, filed in 2010-02-03, involved setting up a repayment plan, finalized by 12/03/2013."
Timothy A Kosacek — Michigan, 10-43028


ᐅ Sr Dennis J Koski, Michigan

Address: 15079 Harvest Meadows Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 11-43443-wsd: "Sr Dennis J Koski's Chapter 7 bankruptcy, filed in Sterling Heights, MI in February 2011, led to asset liquidation, with the case closing in May 2011."
Sr Dennis J Koski — Michigan, 11-43443


ᐅ Gerald Carl Koss, Michigan

Address: 8261 Crossman Dr Sterling Heights, MI 48312-4813

Concise Description of Bankruptcy Case 16-43053-pjs7: "The bankruptcy filing by Gerald Carl Koss, undertaken in March 2, 2016 in Sterling Heights, MI under Chapter 7, concluded with discharge in May 31, 2016 after liquidating assets."
Gerald Carl Koss — Michigan, 16-43053


ᐅ Heather Lynn Koss, Michigan

Address: 8261 Crossman Dr Sterling Heights, MI 48312-4813

Concise Description of Bankruptcy Case 16-43053-pjs7: "The bankruptcy record of Heather Lynn Koss from Sterling Heights, MI, shows a Chapter 7 case filed in Mar 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2016."
Heather Lynn Koss — Michigan, 16-43053


ᐅ Justin T Kotcher, Michigan

Address: 40492 Harmon Dr Sterling Heights, MI 48310-1923

Brief Overview of Bankruptcy Case 15-46647-mbm: "In a Chapter 7 bankruptcy case, Justin T Kotcher from Sterling Heights, MI, saw their proceedings start in April 27, 2015 and complete by Jul 26, 2015, involving asset liquidation."
Justin T Kotcher — Michigan, 15-46647


ᐅ Kaitlin M Kott, Michigan

Address: 39424 Chantilly Dr Sterling Heights, MI 48313

Bankruptcy Case 12-52568-tjt Summary: "The bankruptcy record of Kaitlin M Kott from Sterling Heights, MI, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2012."
Kaitlin M Kott — Michigan, 12-52568


ᐅ John Christopher Koury, Michigan

Address: 8748 Strom Dr Sterling Heights, MI 48314-2537

Concise Description of Bankruptcy Case 15-58372-tjt7: "Sterling Heights, MI resident John Christopher Koury's 2015-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2016."
John Christopher Koury — Michigan, 15-58372


ᐅ Suzanne Denise Koury, Michigan

Address: 8748 Strom Dr Sterling Heights, MI 48314-2537

Brief Overview of Bankruptcy Case 15-58372-tjt: "Suzanne Denise Koury's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2015-12-21, led to asset liquidation, with the case closing in 2016-03-20."
Suzanne Denise Koury — Michigan, 15-58372


ᐅ Ava Kowaleski, Michigan

Address: 44254 Delco Blvd Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 09-78943-mbm7: "In a Chapter 7 bankruptcy case, Ava Kowaleski from Sterling Heights, MI, saw her proceedings start in 12/22/2009 and complete by Mar 30, 2010, involving asset liquidation."
Ava Kowaleski — Michigan, 09-78943


ᐅ Sean Kowalik, Michigan

Address: 33192 Twickingham Dr Sterling Heights, MI 48310

Bankruptcy Case 09-78069-swr Overview: "The case of Sean Kowalik in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Kowalik — Michigan, 09-78069


ᐅ Campbell Cassie Kowalski, Michigan

Address: 41852 Langley Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-44090-tjt: "The bankruptcy filing by Campbell Cassie Kowalski, undertaken in 2010-02-12 in Sterling Heights, MI under Chapter 7, concluded with discharge in 05.19.2010 after liquidating assets."
Campbell Cassie Kowalski — Michigan, 10-44090


ᐅ Thomas Michael Kowalski, Michigan

Address: 2552 Tavistock Ct Sterling Heights, MI 48310-7111

Brief Overview of Bankruptcy Case 08-23685-dob: "Filing for Chapter 13 bankruptcy in 12.02.2008, Thomas Michael Kowalski from Sterling Heights, MI, structured a repayment plan, achieving discharge in September 2012."
Thomas Michael Kowalski — Michigan, 08-23685


ᐅ Daniel Kowalski, Michigan

Address: 36635 Jackman Dr Sterling Heights, MI 48312

Bankruptcy Case 10-59606-wsd Summary: "The case of Daniel Kowalski in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Kowalski — Michigan, 10-59606


ᐅ Basim Koza, Michigan

Address: 41768 Alberta Dr Sterling Heights, MI 48314

Bankruptcy Case 10-75687-swr Summary: "The case of Basim Koza in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Basim Koza — Michigan, 10-75687


ᐅ Julie M Kozlowski, Michigan

Address: 42828 Driftwood Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 13-57363-pjs: "Julie M Kozlowski's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Sep 17, 2013, led to asset liquidation, with the case closing in 2013-12-22."
Julie M Kozlowski — Michigan, 13-57363


ᐅ Thomas Michael Kozlowski, Michigan

Address: 8833 San Marco Blvd Sterling Heights, MI 48313

Bankruptcy Case 12-62856-swr Overview: "Thomas Michael Kozlowski's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 10/11/2012, led to asset liquidation, with the case closing in January 15, 2013."
Thomas Michael Kozlowski — Michigan, 12-62856


ᐅ Dawn Kremer, Michigan

Address: 14280 Drumright Dr Sterling Heights, MI 48313

Bankruptcy Case 10-49334-tjt Overview: "In Sterling Heights, MI, Dawn Kremer filed for Chapter 7 bankruptcy in 2010-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2010."
Dawn Kremer — Michigan, 10-49334


ᐅ Michael D Kresbaugh, Michigan

Address: 35824 Shell Dr Sterling Heights, MI 48310

Bankruptcy Case 13-43498-wsd Overview: "Michael D Kresbaugh's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 02/26/2013, led to asset liquidation, with the case closing in 2013-06-02."
Michael D Kresbaugh — Michigan, 13-43498


ᐅ Stephen Ryan Kress, Michigan

Address: 39443 Dodge Park Rd Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 13-47714-pjs7: "Sterling Heights, MI resident Stephen Ryan Kress's 04.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-21."
Stephen Ryan Kress — Michigan, 13-47714


ᐅ Michael Mark Krisko, Michigan

Address: 13406 Terra Santa Dr Sterling Heights, MI 48312-4165

Concise Description of Bankruptcy Case 16-41336-mar7: "The bankruptcy record of Michael Mark Krisko from Sterling Heights, MI, shows a Chapter 7 case filed in 02/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-03."
Michael Mark Krisko — Michigan, 16-41336


ᐅ Tammy Lynn Kropidlowski, Michigan

Address: 14776 Alma Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 11-57619-tjt7: "In Sterling Heights, MI, Tammy Lynn Kropidlowski filed for Chapter 7 bankruptcy in 06.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Tammy Lynn Kropidlowski — Michigan, 11-57619


ᐅ Todd N Krost, Michigan

Address: 33827 Cornelissen Dr Sterling Heights, MI 48312

Bankruptcy Case 11-41229-swr Summary: "In Sterling Heights, MI, Todd N Krost filed for Chapter 7 bankruptcy in 01.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-24."
Todd N Krost — Michigan, 11-41229


ᐅ Jessica Krug, Michigan

Address: 8123 Independence Dr Apt 1 Sterling Heights, MI 48313-3875

Snapshot of U.S. Bankruptcy Proceeding Case 16-49348-wsd: "Sterling Heights, MI resident Jessica Krug's 06/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-27."
Jessica Krug — Michigan, 16-49348


ᐅ Richard Kruger, Michigan

Address: 39173 Theresa Ct Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 09-76187-pjs: "Richard Kruger's bankruptcy, initiated in November 24, 2009 and concluded by February 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Kruger — Michigan, 09-76187


ᐅ Matthew Stanley Krukowski, Michigan

Address: 36315 Almont Dr Sterling Heights, MI 48310

Bankruptcy Case 12-55382-wsd Overview: "The bankruptcy filing by Matthew Stanley Krukowski, undertaken in 06/27/2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in October 1, 2012 after liquidating assets."
Matthew Stanley Krukowski — Michigan, 12-55382


ᐅ Ilze Kruse, Michigan

Address: 44020 Kings Gate Dr Apt 2 Sterling Heights, MI 48314

Bankruptcy Case 09-78711-tjt Summary: "The bankruptcy filing by Ilze Kruse, undertaken in December 20, 2009 in Sterling Heights, MI under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Ilze Kruse — Michigan, 09-78711


ᐅ Kimberly L Krysinski, Michigan

Address: 8574 Hampshire Dr Sterling Heights, MI 48313

Bankruptcy Case 11-58376-mbm Summary: "Sterling Heights, MI resident Kimberly L Krysinski's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2011."
Kimberly L Krysinski — Michigan, 11-58376


ᐅ Kathleen Kubicki, Michigan

Address: 35321 Hatherly Pl Sterling Heights, MI 48310

Bankruptcy Case 09-76889-swr Summary: "The bankruptcy record of Kathleen Kubicki from Sterling Heights, MI, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Kathleen Kubicki — Michigan, 09-76889


ᐅ Lawernce Kunz, Michigan

Address: 11496 Shilling Dr Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 10-62858-pjs: "In a Chapter 7 bankruptcy case, Lawernce Kunz from Sterling Heights, MI, saw their proceedings start in July 16, 2010 and complete by 10/20/2010, involving asset liquidation."
Lawernce Kunz — Michigan, 10-62858