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 Dennis M Pondo, Michigan

Address: 12142 Fairview Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 13-51227-pjs: "Sterling Heights, MI resident Dennis M Pondo's 06.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2013."
Dennis M Pondo — Michigan, 13-51227


ᐅ James M Pontieri, Michigan

Address: 36291 Jared Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 13-42656-wsd: "In Sterling Heights, MI, James M Pontieri filed for Chapter 7 bankruptcy in 02.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-21."
James M Pontieri — Michigan, 13-42656


ᐅ Branka Popovic, Michigan

Address: 33555 Lamparter Dr Sterling Heights, MI 48310

Bankruptcy Case 11-51011-wsd Overview: "In a Chapter 7 bankruptcy case, Branka Popovic from Sterling Heights, MI, saw their proceedings start in 04.18.2011 and complete by July 19, 2011, involving asset liquidation."
Branka Popovic — Michigan, 11-51011


ᐅ Glenn Petrina Porter, Michigan

Address: 4760 Dunkirk Ct Sterling Heights, MI 48310-2036

Bankruptcy Case 2014-46021-mbm Summary: "Glenn Petrina Porter's Chapter 7 bankruptcy, filed in Sterling Heights, MI in April 2014, led to asset liquidation, with the case closing in 07/06/2014."
Glenn Petrina Porter — Michigan, 2014-46021


ᐅ Gregory S Porter, Michigan

Address: 8301 16 1/2 Mile Rd Apt 2 Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 13-57949-wsd7: "The bankruptcy filing by Gregory S Porter, undertaken in 2013-09-27 in Sterling Heights, MI under Chapter 7, concluded with discharge in 01/01/2014 after liquidating assets."
Gregory S Porter — Michigan, 13-57949


ᐅ Kathryn Marie Porter, Michigan

Address: 4524 Carlton Rd Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-62332-swr: "The case of Kathryn Marie Porter in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Marie Porter — Michigan, 11-62332


ᐅ Natasha Renee Porter, Michigan

Address: 13347 Stonegate Dr Apt 3 Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 09-71774-mbm7: "Natasha Renee Porter's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 10/14/2009, led to asset liquidation, with the case closing in 2010-01-18."
Natasha Renee Porter — Michigan, 09-71774


ᐅ Kimwan Tequise Posey, Michigan

Address: 36348 Dominion Cir Sterling Heights, MI 48310

Bankruptcy Case 11-64763-wsd Overview: "In Sterling Heights, MI, Kimwan Tequise Posey filed for Chapter 7 bankruptcy in Sep 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.25.2011."
Kimwan Tequise Posey — Michigan, 11-64763


ᐅ Cynthia Potestivo, Michigan

Address: 11443 Plumridge Blvd Sterling Heights, MI 48313

Bankruptcy Case 10-41730-mbm Summary: "In Sterling Heights, MI, Cynthia Potestivo filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2010."
Cynthia Potestivo — Michigan, 10-41730


ᐅ James William Potter, Michigan

Address: 5055 Kenway Ct N Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 13-42695-mbm: "James William Potter's bankruptcy, initiated in 02.15.2013 and concluded by 05/22/2013 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James William Potter — Michigan, 13-42695


ᐅ Ricki Nicole Powell, Michigan

Address: 2341 Elmcrest Rd Sterling Heights, MI 48310-4266

Brief Overview of Bankruptcy Case 15-43803-mar: "Ricki Nicole Powell's bankruptcy, initiated in March 2015 and concluded by June 10, 2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricki Nicole Powell — Michigan, 15-43803


ᐅ Tearl Dean Powell, Michigan

Address: 11837 Delvin Dr Sterling Heights, MI 48313-1729

Concise Description of Bankruptcy Case 16-48439-wsd7: "Sterling Heights, MI resident Tearl Dean Powell's 06.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2016."
Tearl Dean Powell — Michigan, 16-48439


ᐅ Mark Allan Powers, Michigan

Address: 12263 Canterbury Dr Sterling Heights, MI 48312-3107

Brief Overview of Bankruptcy Case 14-47766-pjs: "Mark Allan Powers's bankruptcy, initiated in May 2, 2014 and concluded by 2014-07-31 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allan Powers — Michigan, 14-47766


ᐅ Claude Albert Powers, Michigan

Address: 43625 Frontenac Ave Sterling Heights, MI 48314

Bankruptcy Case 11-56579-tjt Summary: "Claude Albert Powers's bankruptcy, initiated in 06.14.2011 and concluded by 09/07/2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claude Albert Powers — Michigan, 11-56579


ᐅ Scott Jeffery Powers, Michigan

Address: 8251 Clinton River Rd Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 13-56063-wsd7: "Scott Jeffery Powers's bankruptcy, initiated in 08/23/2013 and concluded by 11.27.2013 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Jeffery Powers — Michigan, 13-56063


ᐅ Jamie Powers, Michigan

Address: 12646 Bender Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 09-77197-wsd: "Sterling Heights, MI resident Jamie Powers's Dec 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Jamie Powers — Michigan, 09-77197


ᐅ Eitti Pradithavanij, Michigan

Address: 8401 18 Mile Rd Apt 65D Sterling Heights, MI 48313-3045

Bankruptcy Case 15-50905-tjt Summary: "Sterling Heights, MI resident Eitti Pradithavanij's 2015-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2015."
Eitti Pradithavanij — Michigan, 15-50905


ᐅ Barbara Ann Prata, Michigan

Address: 4596 15 Mile Rd Apt 106 Sterling Heights, MI 48310

Bankruptcy Case 12-55702-swr Overview: "Barbara Ann Prata's bankruptcy, initiated in Jun 29, 2012 and concluded by 10/03/2012 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ann Prata — Michigan, 12-55702


ᐅ David Scott Pratt, Michigan

Address: 42021 Gainsley Dr Sterling Heights, MI 48313

Bankruptcy Case 12-46179-pjs Overview: "In Sterling Heights, MI, David Scott Pratt filed for Chapter 7 bankruptcy in 03.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-17."
David Scott Pratt — Michigan, 12-46179


ᐅ Ryan Preston, Michigan

Address: 40326 Republic Dr Sterling Heights, MI 48313-5371

Bankruptcy Case 14-58038-wsd Overview: "Ryan Preston's Chapter 7 bankruptcy, filed in Sterling Heights, MI in November 20, 2014, led to asset liquidation, with the case closing in February 2015."
Ryan Preston — Michigan, 14-58038


ᐅ Ashley Ann Preston, Michigan

Address: 3470 Yardly Ct Sterling Heights, MI 48310-4926

Concise Description of Bankruptcy Case 15-57463-pjs7: "Ashley Ann Preston's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Nov 30, 2015, led to asset liquidation, with the case closing in 02/28/2016."
Ashley Ann Preston — Michigan, 15-57463


ᐅ Nicole Price, Michigan

Address: 5601 Twin Oaks Dr Sterling Heights, MI 48314

Bankruptcy Case 11-57595-pjs Overview: "In a Chapter 7 bankruptcy case, Nicole Price from Sterling Heights, MI, saw her proceedings start in June 2011 and complete by September 20, 2011, involving asset liquidation."
Nicole Price — Michigan, 11-57595


ᐅ James Price, Michigan

Address: 14929 Potomac Dr Sterling Heights, MI 48313

Bankruptcy Case 10-69297-wsd Overview: "In Sterling Heights, MI, James Price filed for Chapter 7 bankruptcy in 2010-09-22. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2010."
James Price — Michigan, 10-69297


ᐅ Rosemarie Priestly, Michigan

Address: 11523 Filer Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-66101-pjs7: "Rosemarie Priestly's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Aug 19, 2010, led to asset liquidation, with the case closing in November 2010."
Rosemarie Priestly — Michigan, 10-66101


ᐅ Michael Prisza, Michigan

Address: 40130 Steel Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 12-61605-mbm7: "The case of Michael Prisza in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Prisza — Michigan, 12-61605


ᐅ Scott Probert, Michigan

Address: 36759 Wayne Dr Sterling Heights, MI 48312

Bankruptcy Case 13-47357-swr Summary: "Sterling Heights, MI resident Scott Probert's 2013-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2013."
Scott Probert — Michigan, 13-47357


ᐅ Dawne Marie Prochilo, Michigan

Address: 8401 18 Mile Rd Apt 143 Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 12-58727-tjt: "The bankruptcy filing by Dawne Marie Prochilo, undertaken in 08.14.2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2012-11-18 after liquidating assets."
Dawne Marie Prochilo — Michigan, 12-58727


ᐅ Michael Proszkow, Michigan

Address: 8859 Hamilton East Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-54609-tjt7: "Michael Proszkow's bankruptcy, initiated in 2010-04-30 and concluded by August 4, 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Proszkow — Michigan, 10-54609


ᐅ Robert M Proszkowski, Michigan

Address: 14178 Randall Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-45065-mbm: "Sterling Heights, MI resident Robert M Proszkowski's March 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2013."
Robert M Proszkowski — Michigan, 13-45065


ᐅ Pules Nona Pules, Michigan

Address: 38282 Steede Dr Sterling Heights, MI 48310

Bankruptcy Case 11-68990-wsd Summary: "Pules Nona Pules's bankruptcy, initiated in 11.08.2011 and concluded by February 2012 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pules Nona Pules — Michigan, 11-68990


ᐅ Richard J Pullen, Michigan

Address: 3559 Cherry Creek Ln Sterling Heights, MI 48314

Bankruptcy Case 12-34607-KCF Summary: "In a Chapter 7 bankruptcy case, Richard J Pullen from Sterling Heights, MI, saw their proceedings start in 10.09.2012 and complete by January 2013, involving asset liquidation."
Richard J Pullen — Michigan, 12-34607


ᐅ Keith Scott Pulliam, Michigan

Address: 33452 Somerset Dr Sterling Heights, MI 48312

Bankruptcy Case 12-65132-wsd Overview: "The case of Keith Scott Pulliam in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Scott Pulliam — Michigan, 12-65132


ᐅ Belina Pupa, Michigan

Address: 3565 Alderdale Dr Sterling Heights, MI 48310-1798

Bankruptcy Case 16-46057-tjt Summary: "The bankruptcy filing by Belina Pupa, undertaken in 2016-04-21 in Sterling Heights, MI under Chapter 7, concluded with discharge in 07/20/2016 after liquidating assets."
Belina Pupa — Michigan, 16-46057


ᐅ Jean Purgatori, Michigan

Address: 11132 Lesure Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 10-71536-swr: "The bankruptcy filing by Jean Purgatori, undertaken in 10/13/2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2011-01-17 after liquidating assets."
Jean Purgatori — Michigan, 10-71536


ᐅ Charles Robert Purgiel, Michigan

Address: 8504 San Marco Blvd Sterling Heights, MI 48313

Bankruptcy Case 12-40891-pjs Overview: "The bankruptcy record of Charles Robert Purgiel from Sterling Heights, MI, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Charles Robert Purgiel — Michigan, 12-40891


ᐅ Kelly Putros, Michigan

Address: 38035 Schoenherr Rd Sterling Heights, MI 48312

Bankruptcy Case 10-76326-wsd Overview: "The bankruptcy record of Kelly Putros from Sterling Heights, MI, shows a Chapter 7 case filed in December 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2011."
Kelly Putros — Michigan, 10-76326


ᐅ Celia Putrus, Michigan

Address: 34052 Greentrees Rd Sterling Heights, MI 48312

Bankruptcy Case 11-44686-mbm Overview: "The case of Celia Putrus in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celia Putrus — Michigan, 11-44686


ᐅ Eva Putrus, Michigan

Address: 5520 Pine Aires Dr Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 13-50705-tjt7: "The case of Eva Putrus in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Putrus — Michigan, 13-50705


ᐅ Jr Thomas Joseph Puwal, Michigan

Address: 41207 Memphis Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-50481-KMS: "Jr Thomas Joseph Puwal's bankruptcy, initiated in 2013-03-14 and concluded by Jun 18, 2013 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas Joseph Puwal — Michigan, 13-50481


ᐅ Michelle Marie Pylar, Michigan

Address: 38129 Jamestown Dr Sterling Heights, MI 48312-1637

Brief Overview of Bankruptcy Case 15-57903-mbm: "Sterling Heights, MI resident Michelle Marie Pylar's Dec 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2016."
Michelle Marie Pylar — Michigan, 15-57903


ᐅ Yong Suk Pyon, Michigan

Address: 40382 Fordwich Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-48205-tjt: "The case of Yong Suk Pyon in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yong Suk Pyon — Michigan, 12-48205


ᐅ Andrew Scott Lee Pyykkonen, Michigan

Address: 41466 Ambercrest Dr Sterling Heights, MI 48314

Bankruptcy Case 11-45106-tjt Overview: "The bankruptcy record of Andrew Scott Lee Pyykkonen from Sterling Heights, MI, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2011."
Andrew Scott Lee Pyykkonen — Michigan, 11-45106


ᐅ Artan Qoli, Michigan

Address: 11240 Forrer Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-52810-tjt7: "Artan Qoli's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 04/19/2010, led to asset liquidation, with the case closing in 07/24/2010."
Artan Qoli — Michigan, 10-52810


ᐅ Edward A Quainton, Michigan

Address: 5500 Meadow View St Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 13-48475-wsd7: "The bankruptcy filing by Edward A Quainton, undertaken in 2013-04-25 in Sterling Heights, MI under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Edward A Quainton — Michigan, 13-48475


ᐅ Jason Quartuccio, Michigan

Address: 41187 Wessel Dr Sterling Heights, MI 48313

Bankruptcy Case 10-53996-tjt Overview: "In Sterling Heights, MI, Jason Quartuccio filed for Chapter 7 bankruptcy in 2010-04-28. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jason Quartuccio — Michigan, 10-53996


ᐅ Judy Lynn Quicksey, Michigan

Address: 5824 Amberwood Dr Apt 204 Sterling Heights, MI 48310-7429

Snapshot of U.S. Bankruptcy Proceeding Case 14-46126-mbm: "The bankruptcy filing by Judy Lynn Quicksey, undertaken in Apr 9, 2014 in Sterling Heights, MI under Chapter 7, concluded with discharge in July 8, 2014 after liquidating assets."
Judy Lynn Quicksey — Michigan, 14-46126


ᐅ Carrie Quillen, Michigan

Address: 13302 Picadilly Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 09-74256-tjt: "Carrie Quillen's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2009-11-05, led to asset liquidation, with the case closing in 2010-02-10."
Carrie Quillen — Michigan, 09-74256


ᐅ Roxanne Qunitana, Michigan

Address: 37171 Susan St Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-50251-tjt: "The bankruptcy record of Roxanne Qunitana from Sterling Heights, MI, shows a Chapter 7 case filed in 2010-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-04."
Roxanne Qunitana — Michigan, 10-50251


ᐅ Muntaha Qureshi, Michigan

Address: 3527 Cero Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-62005-wsd: "In a Chapter 7 bankruptcy case, Muntaha Qureshi from Sterling Heights, MI, saw their proceedings start in Sep 30, 2012 and complete by 01.04.2013, involving asset liquidation."
Muntaha Qureshi — Michigan, 12-62005


ᐅ Saida Rabin, Michigan

Address: 3082 REESE DR Sterling Heights, MI 48310

Bankruptcy Case 12-50631-swr Summary: "The bankruptcy filing by Saida Rabin, undertaken in Apr 27, 2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in 08/01/2012 after liquidating assets."
Saida Rabin — Michigan, 12-50631


ᐅ Brenda Marie Rabin, Michigan

Address: 44374 Whithorn Dr Sterling Heights, MI 48313-1060

Bankruptcy Case 15-58053-mbm Summary: "Sterling Heights, MI resident Brenda Marie Rabin's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Brenda Marie Rabin — Michigan, 15-58053


ᐅ Theresa Radcliffe, Michigan

Address: 38315 Schoenherr Rd Sterling Heights, MI 48312-2317

Brief Overview of Bankruptcy Case 09-58210-wsd: "The bankruptcy record for Theresa Radcliffe from Sterling Heights, MI, under Chapter 13, filed in June 10, 2009, involved setting up a repayment plan, finalized by 11/12/2014."
Theresa Radcliffe — Michigan, 09-58210


ᐅ Cristina Rago, Michigan

Address: 38321 Cheviot Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-41288-wsd7: "In Sterling Heights, MI, Cristina Rago filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2010."
Cristina Rago — Michigan, 10-41288


ᐅ Khah Rahman, Michigan

Address: 3098 Fox Hill Dr Sterling Heights, MI 48310

Bankruptcy Case 09-73043-pjs Summary: "Khah Rahman's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 10.27.2009, led to asset liquidation, with the case closing in 01.31.2010."
Khah Rahman — Michigan, 09-73043


ᐅ Lutfur Rahman, Michigan

Address: 4408 Little John Dr Sterling Heights, MI 48310-6405

Concise Description of Bankruptcy Case 2014-49561-pjs7: "The bankruptcy record of Lutfur Rahman from Sterling Heights, MI, shows a Chapter 7 case filed in 2014-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-01."
Lutfur Rahman — Michigan, 2014-49561


ᐅ Monsur Rahman, Michigan

Address: 2972 Groves Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 13-54160-tjt7: "The case of Monsur Rahman in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monsur Rahman — Michigan, 13-54160


ᐅ Ola Rainer, Michigan

Address: 35373 Alta Vista Dr Sterling Heights, MI 48312

Bankruptcy Case 10-63711-wsd Overview: "In a Chapter 7 bankruptcy case, Ola Rainer from Sterling Heights, MI, saw her proceedings start in July 2010 and complete by October 2010, involving asset liquidation."
Ola Rainer — Michigan, 10-63711


ᐅ Voltan Rakipaj, Michigan

Address: 5408 Seabreeze Ln Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-46364-pjs: "Sterling Heights, MI resident Voltan Rakipaj's 2010-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2010."
Voltan Rakipaj — Michigan, 10-46364


ᐅ Michael Ramaci, Michigan

Address: 42043 Villanova Dr Sterling Heights, MI 48313

Bankruptcy Case 10-54170-tjt Overview: "The bankruptcy filing by Michael Ramaci, undertaken in 2010-04-28 in Sterling Heights, MI under Chapter 7, concluded with discharge in Aug 2, 2010 after liquidating assets."
Michael Ramaci — Michigan, 10-54170


ᐅ Ricco Ramaci, Michigan

Address: 39275 Della Rosa Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-54748-mbm: "Sterling Heights, MI resident Ricco Ramaci's May 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/07/2010."
Ricco Ramaci — Michigan, 10-54748


ᐅ Hanadi Rammal, Michigan

Address: 44349 Apple Blossom Dr Sterling Heights, MI 48314-1029

Bankruptcy Case 15-46893-mar Overview: "Hanadi Rammal's bankruptcy, initiated in April 30, 2015 and concluded by 07.29.2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hanadi Rammal — Michigan, 15-46893


ᐅ Vincenza Randazzo, Michigan

Address: 13233 Picadilly Dr Sterling Heights, MI 48312

Bankruptcy Case 10-64517-mbm Overview: "Sterling Heights, MI resident Vincenza Randazzo's 08.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2010."
Vincenza Randazzo — Michigan, 10-64517


ᐅ Rodney Cornell Randle, Michigan

Address: 42917 Broadmoor Dr Sterling Heights, MI 48313-2957

Bankruptcy Case 16-47193-wsd Overview: "The bankruptcy filing by Rodney Cornell Randle, undertaken in 05.12.2016 in Sterling Heights, MI under Chapter 7, concluded with discharge in 08.10.2016 after liquidating assets."
Rodney Cornell Randle — Michigan, 16-47193


ᐅ Kimberly Rangel, Michigan

Address: 33826 Cornelissen Dr Sterling Heights, MI 48312

Bankruptcy Case 10-73813-swr Summary: "In a Chapter 7 bankruptcy case, Kimberly Rangel from Sterling Heights, MI, saw her proceedings start in 11/05/2010 and complete by 2011-02-14, involving asset liquidation."
Kimberly Rangel — Michigan, 10-73813


ᐅ Tawanna M Rankin, Michigan

Address: 35216 Wright Cir Sterling Heights, MI 48310-7416

Bankruptcy Case 16-48120-mar Summary: "Tawanna M Rankin's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 06/01/2016, led to asset liquidation, with the case closing in 08/30/2016."
Tawanna M Rankin — Michigan, 16-48120


ᐅ Santina T Ranucci, Michigan

Address: 13905 Camelot Dr Apt 4 Sterling Heights, MI 48312-2443

Concise Description of Bankruptcy Case 14-43892-mbm7: "Santina T Ranucci's bankruptcy, initiated in 03.11.2014 and concluded by 06.09.2014 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santina T Ranucci — Michigan, 14-43892


ᐅ Sarah Rapp, Michigan

Address: 8454 Tinkler Rd Sterling Heights, MI 48312

Bankruptcy Case 10-69068-wsd Overview: "Sarah Rapp's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Sep 20, 2010, led to asset liquidation, with the case closing in December 25, 2010."
Sarah Rapp — Michigan, 10-69068


ᐅ Fred Rashid Rasho, Michigan

Address: 34440 Amsterdam Dr Sterling Heights, MI 48312-4910

Snapshot of U.S. Bankruptcy Proceeding Case 16-48535-pjs: "Fred Rashid Rasho's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2016-06-10, led to asset liquidation, with the case closing in 09/08/2016."
Fred Rashid Rasho — Michigan, 16-48535


ᐅ Wendy Starr Rathbun, Michigan

Address: 8301 16 1/2 MILE RD APT 301 Sterling Heights, MI 48312

Bankruptcy Case 12-48963-pjs Summary: "Wendy Starr Rathbun's bankruptcy, initiated in 2012-04-09 and concluded by July 3, 2012 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Starr Rathbun — Michigan, 12-48963


ᐅ Rocco Rathka, Michigan

Address: PO Box 321 Sterling Heights, MI 48311

Snapshot of U.S. Bankruptcy Proceeding Case 10-64717-wsd: "The bankruptcy record of Rocco Rathka from Sterling Heights, MI, shows a Chapter 7 case filed in 2010-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Rocco Rathka — Michigan, 10-64717


ᐅ Kathleen J Ratliff, Michigan

Address: 42711 Gainsley Dr Sterling Heights, MI 48313

Bankruptcy Case 11-64792-tjt Summary: "Kathleen J Ratliff's bankruptcy, initiated in 09/20/2011 and concluded by 2011-12-25 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen J Ratliff — Michigan, 11-64792


ᐅ Lance Rausch, Michigan

Address: 37251 Hanson Dr Sterling Heights, MI 48310

Bankruptcy Case 11-49775-pjs Summary: "In Sterling Heights, MI, Lance Rausch filed for Chapter 7 bankruptcy in 04.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2011."
Lance Rausch — Michigan, 11-49775


ᐅ Tracy J Rawling, Michigan

Address: 8814 Cologne Dr Sterling Heights, MI 48314

Bankruptcy Case 13-56367-wsd Summary: "The case of Tracy J Rawling in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy J Rawling — Michigan, 13-56367


ᐅ Kevin Rawlings, Michigan

Address: 35490 Hatherly Pl Sterling Heights, MI 48310-5135

Concise Description of Bankruptcy Case 15-41696-mar7: "The case of Kevin Rawlings in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Rawlings — Michigan, 15-41696


ᐅ Tia Shizuko Rawlins, Michigan

Address: 34577 Coastal Dr Sterling Heights, MI 48310-5563

Brief Overview of Bankruptcy Case 16-41284-pjs: "Sterling Heights, MI resident Tia Shizuko Rawlins's 2016-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2016."
Tia Shizuko Rawlins — Michigan, 16-41284


ᐅ Winfred Ray, Michigan

Address: 42231 Crescendo Dr S Sterling Heights, MI 48314

Bankruptcy Case 10-71678-tjt Summary: "The case of Winfred Ray in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winfred Ray — Michigan, 10-71678


ᐅ Mathew Raya, Michigan

Address: 39969 Parklawn Dr Sterling Heights, MI 48313

Bankruptcy Case 10-61415-pjs Overview: "Sterling Heights, MI resident Mathew Raya's 2010-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2010."
Mathew Raya — Michigan, 10-61415


ᐅ Eddie Rayes, Michigan

Address: 42957 Flis Dr Sterling Heights, MI 48314

Bankruptcy Case 12-60076-mbm Overview: "Eddie Rayes's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2012-08-31, led to asset liquidation, with the case closing in December 5, 2012."
Eddie Rayes — Michigan, 12-60076


ᐅ Fred Rayes, Michigan

Address: 14270 Pernell Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 11-44975-wsd: "In a Chapter 7 bankruptcy case, Fred Rayes from Sterling Heights, MI, saw their proceedings start in February 27, 2011 and complete by June 3, 2011, involving asset liquidation."
Fred Rayes — Michigan, 11-44975


ᐅ Adel Yousif Rayis, Michigan

Address: 41053 Allspice Dr Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 13-54788-pjs: "The bankruptcy filing by Adel Yousif Rayis, undertaken in August 1, 2013 in Sterling Heights, MI under Chapter 7, concluded with discharge in November 5, 2013 after liquidating assets."
Adel Yousif Rayis — Michigan, 13-54788


ᐅ Irum Razzak, Michigan

Address: 38145 Dray Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-43539-wsd: "The bankruptcy record of Irum Razzak from Sterling Heights, MI, shows a Chapter 7 case filed in 2012-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2012."
Irum Razzak — Michigan, 12-43539


ᐅ Alia Razzouki, Michigan

Address: 12129 Strawberry Ln Sterling Heights, MI 48313-1536

Bankruptcy Case 14-43165-wsd Summary: "The case of Alia Razzouki in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alia Razzouki — Michigan, 14-43165


ᐅ Lisa Reakoff, Michigan

Address: 14108 Mary Grove Dr Sterling Heights, MI 48313

Bankruptcy Case 11-52204-wsd Summary: "Sterling Heights, MI resident Lisa Reakoff's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2011."
Lisa Reakoff — Michigan, 11-52204


ᐅ Donna Reardon, Michigan

Address: 8578 San Marco Blvd Sterling Heights, MI 48313

Bankruptcy Case 10-50365-tjt Summary: "The bankruptcy filing by Donna Reardon, undertaken in 2010-03-30 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2010-07-04 after liquidating assets."
Donna Reardon — Michigan, 10-50365


ᐅ James Reaser, Michigan

Address: 33051 Breckenridge Dr Sterling Heights, MI 48310

Bankruptcy Case 10-72571-swr Summary: "The bankruptcy record of James Reaser from Sterling Heights, MI, shows a Chapter 7 case filed in 10.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
James Reaser — Michigan, 10-72571


ᐅ Leeann M Rubin, Michigan

Address: 4150 Shoal Creek Dr Sterling Heights, MI 48310-5576

Brief Overview of Bankruptcy Case 2014-50400-tjt: "Sterling Heights, MI resident Leeann M Rubin's 2014-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2014."
Leeann M Rubin — Michigan, 2014-50400


ᐅ William H Rucker, Michigan

Address: 8112 Independence Dr Sterling Heights, MI 48313-3826

Bankruptcy Case 10-77031-mar Summary: "Filing for Chapter 13 bankruptcy in Dec 10, 2010, William H Rucker from Sterling Heights, MI, structured a repayment plan, achieving discharge in December 2014."
William H Rucker — Michigan, 10-77031


ᐅ Diana Rucker, Michigan

Address: 8112 Independence Dr Sterling Heights, MI 48313-3826

Concise Description of Bankruptcy Case 10-77031-mar7: "Diana Rucker's Sterling Heights, MI bankruptcy under Chapter 13 in 12.10.2010 led to a structured repayment plan, successfully discharged in 2014-12-19."
Diana Rucker — Michigan, 10-77031


ᐅ Christopher Rudolph, Michigan

Address: 42152 Gainsley Dr Sterling Heights, MI 48313

Bankruptcy Case 13-62285-wsd Summary: "Sterling Heights, MI resident Christopher Rudolph's December 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2014."
Christopher Rudolph — Michigan, 13-62285


ᐅ Laurie Rudolph, Michigan

Address: 40700 Olivet Dr Sterling Heights, MI 48313

Bankruptcy Case 10-62266-pjs Summary: "In a Chapter 7 bankruptcy case, Laurie Rudolph from Sterling Heights, MI, saw her proceedings start in 2010-07-12 and complete by 10/16/2010, involving asset liquidation."
Laurie Rudolph — Michigan, 10-62266


ᐅ Marietta C Rueda, Michigan

Address: 13335 Denver Cir S Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 12-40517-pjs: "The bankruptcy record of Marietta C Rueda from Sterling Heights, MI, shows a Chapter 7 case filed in 2012-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
Marietta C Rueda — Michigan, 12-40517


ᐅ Jason Ruggirello, Michigan

Address: 33960 Brookshire Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 11-41172-mbm: "Sterling Heights, MI resident Jason Ruggirello's 01/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 24, 2011."
Jason Ruggirello — Michigan, 11-41172


ᐅ John David Ruggirello, Michigan

Address: 40704 Gasglow Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 12-64173-pjs7: "The bankruptcy record of John David Ruggirello from Sterling Heights, MI, shows a Chapter 7 case filed in Oct 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
John David Ruggirello — Michigan, 12-64173


ᐅ Chad M Rummell, Michigan

Address: 5028 Forburg Ct Sterling Heights, MI 48310-2041

Snapshot of U.S. Bankruptcy Proceeding Case 14-47399-wsd: "In a Chapter 7 bankruptcy case, Chad M Rummell from Sterling Heights, MI, saw his proceedings start in 2014-04-29 and complete by July 2014, involving asset liquidation."
Chad M Rummell — Michigan, 14-47399


ᐅ Ii Melvin C Rundel, Michigan

Address: 35351 Marina Dr Sterling Heights, MI 48312-4137

Concise Description of Bankruptcy Case 14-46703-mar7: "Ii Melvin C Rundel's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Apr 17, 2014, led to asset liquidation, with the case closing in July 2014."
Ii Melvin C Rundel — Michigan, 14-46703


ᐅ Larry Runion, Michigan

Address: 3538 Veronica Dr Sterling Heights, MI 48310

Bankruptcy Case 10-76836-swr Overview: "Sterling Heights, MI resident Larry Runion's Dec 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Larry Runion — Michigan, 10-76836


ᐅ Mary Jo Rush, Michigan

Address: 8888 Independence Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 13-61564-mbm: "The case of Mary Jo Rush in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Jo Rush — Michigan, 13-61564


ᐅ Timothy John Ruskowski, Michigan

Address: 13931 Glenrio Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 12-67870-pjs: "In Sterling Heights, MI, Timothy John Ruskowski filed for Chapter 7 bankruptcy in 12.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 04.03.2013."
Timothy John Ruskowski — Michigan, 12-67870


ᐅ Leamon Russell, Michigan

Address: 41821 Langley Dr Sterling Heights, MI 48313-3131

Snapshot of U.S. Bankruptcy Proceeding Case 07-62583-wsd: "In their Chapter 13 bankruptcy case filed in 11.06.2007, Sterling Heights, MI's Leamon Russell agreed to a debt repayment plan, which was successfully completed by 2013-05-07."
Leamon Russell — Michigan, 07-62583


ᐅ Debra Russell, Michigan

Address: 38719 Arcola Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 10-49399-tjt: "Sterling Heights, MI resident Debra Russell's 03/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-27."
Debra Russell — Michigan, 10-49399