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 Michelle Therese Aaron, Michigan

Address: 3542 Marc Dr Sterling Heights, MI 48310-4387

Snapshot of U.S. Bankruptcy Proceeding Case 16-48011-tjt: "The bankruptcy record of Michelle Therese Aaron from Sterling Heights, MI, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2016."
Michelle Therese Aaron — Michigan, 16-48011


ᐅ Hassan A Abbiss, Michigan

Address: 34246 Sandpebble Dr Sterling Heights, MI 48310

Bankruptcy Case 13-45491-swr Summary: "In Sterling Heights, MI, Hassan A Abbiss filed for Chapter 7 bankruptcy in 2013-03-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-23."
Hassan A Abbiss — Michigan, 13-45491


ᐅ Rima Abboud, Michigan

Address: 38339 SLEIGH DR Sterling Heights, MI 48310

Bankruptcy Case 11-46733-mbm Overview: "Sterling Heights, MI resident Rima Abboud's 03.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2011."
Rima Abboud — Michigan, 11-46733


ᐅ George Abdaal, Michigan

Address: 4278 Bloomfield Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-64029-mbm: "George Abdaal's bankruptcy, initiated in 2011-09-09 and concluded by December 14, 2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Abdaal — Michigan, 11-64029


ᐅ Kathy John Abdalla, Michigan

Address: 40537 Denbigh Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 12-61591-pjs7: "Sterling Heights, MI resident Kathy John Abdalla's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2012."
Kathy John Abdalla — Michigan, 12-61591


ᐅ Ahmad Hassan Abdallah, Michigan

Address: 38832 Sumpter Dr Sterling Heights, MI 48310

Bankruptcy Case 13-41839-mbm Overview: "Ahmad Hassan Abdallah's Chapter 7 bankruptcy, filed in Sterling Heights, MI in January 31, 2013, led to asset liquidation, with the case closing in May 7, 2013."
Ahmad Hassan Abdallah — Michigan, 13-41839


ᐅ Fattah Nader Emad Abdel, Michigan

Address: 34675 Baypointe Dr Sterling Heights, MI 48310

Bankruptcy Case 12-63887-pjs Summary: "The bankruptcy filing by Fattah Nader Emad Abdel, undertaken in 2012-10-26 in Sterling Heights, MI under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Fattah Nader Emad Abdel — Michigan, 12-63887


ᐅ Arnela Abdijanovic, Michigan

Address: 11750 15 Mile Rd Apt 7 Sterling Heights, MI 48312-5134

Brief Overview of Bankruptcy Case 15-53293-pjs: "In a Chapter 7 bankruptcy case, Arnela Abdijanovic from Sterling Heights, MI, saw their proceedings start in 2015-09-08 and complete by Dec 7, 2015, involving asset liquidation."
Arnela Abdijanovic — Michigan, 15-53293


ᐅ Samer Abdulahad, Michigan

Address: 4311 Connie Dr Sterling Heights, MI 48310

Bankruptcy Case 10-42140-mbm Summary: "In a Chapter 7 bankruptcy case, Samer Abdulahad from Sterling Heights, MI, saw their proceedings start in 01.27.2010 and complete by 05/03/2010, involving asset liquidation."
Samer Abdulahad — Michigan, 10-42140


ᐅ Wasim Abdulla, Michigan

Address: 4174 Berkshire Dr Sterling Heights, MI 48314

Bankruptcy Case 10-60868-wsd Overview: "Sterling Heights, MI resident Wasim Abdulla's 06/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2010."
Wasim Abdulla — Michigan, 10-60868


ᐅ Richi Abdullah, Michigan

Address: 2175 Koper Dr Sterling Heights, MI 48310-5229

Brief Overview of Bankruptcy Case 15-52845-pjs: "Richi Abdullah's bankruptcy, initiated in Aug 29, 2015 and concluded by Nov 27, 2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richi Abdullah — Michigan, 15-52845


ᐅ Yassamin Abed, Michigan

Address: 36300 Dequindre Rd Apt 317 Sterling Heights, MI 48310-4246

Bankruptcy Case 15-52499-mbm Overview: "Yassamin Abed's bankruptcy, initiated in Aug 24, 2015 and concluded by 11/22/2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yassamin Abed — Michigan, 15-52499


ᐅ Janet M Abend, Michigan

Address: 8660 15 Mile Rd Apt G Sterling Heights, MI 48312-3672

Concise Description of Bankruptcy Case 14-56296-mar7: "The bankruptcy filing by Janet M Abend, undertaken in 10.17.2014 in Sterling Heights, MI under Chapter 7, concluded with discharge in Jan 15, 2015 after liquidating assets."
Janet M Abend — Michigan, 14-56296


ᐅ Laura Abouzied, Michigan

Address: 2464 Hornbeam Dr Sterling Heights, MI 48314

Bankruptcy Case 11-58933-tjt Summary: "Sterling Heights, MI resident Laura Abouzied's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-05."
Laura Abouzied — Michigan, 11-58933


ᐅ Farouk Faraj Abrou, Michigan

Address: 37297 Tamarack Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-58555-mbm: "In a Chapter 7 bankruptcy case, Farouk Faraj Abrou from Sterling Heights, MI, saw their proceedings start in 10/08/2013 and complete by Jan 12, 2014, involving asset liquidation."
Farouk Faraj Abrou — Michigan, 13-58555


ᐅ Tariq S Abuaqsa, Michigan

Address: 37086 Cooper Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 09-70348-tjt: "In Sterling Heights, MI, Tariq S Abuaqsa filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Tariq S Abuaqsa — Michigan, 09-70348


ᐅ Arun Acharjee, Michigan

Address: 8330 15 Mile Rd Apt A Sterling Heights, MI 48312

Bankruptcy Case 09-73910-swr Overview: "In a Chapter 7 bankruptcy case, Arun Acharjee from Sterling Heights, MI, saw their proceedings start in 11.02.2009 and complete by 02/06/2010, involving asset liquidation."
Arun Acharjee — Michigan, 09-73910


ᐅ Amy Lynn Achatz, Michigan

Address: 43095 Riviera Ave Sterling Heights, MI 48314-2344

Concise Description of Bankruptcy Case 15-52535-mbm7: "Sterling Heights, MI resident Amy Lynn Achatz's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 22, 2015."
Amy Lynn Achatz — Michigan, 15-52535


ᐅ Bashar Adam, Michigan

Address: 4201 Bieber Dr Sterling Heights, MI 48310-6312

Brief Overview of Bankruptcy Case 10-66072-mbm: "Bashar Adam's Sterling Heights, MI bankruptcy under Chapter 13 in Aug 19, 2010 led to a structured repayment plan, successfully discharged in 01.13.2014."
Bashar Adam — Michigan, 10-66072


ᐅ Donia Adam, Michigan

Address: 4201 Bieber Dr Sterling Heights, MI 48310-6312

Concise Description of Bankruptcy Case 10-66072-mbm7: "The bankruptcy record for Donia Adam from Sterling Heights, MI, under Chapter 13, filed in 08/19/2010, involved setting up a repayment plan, finalized by 2014-01-13."
Donia Adam — Michigan, 10-66072


ᐅ Renata I Adamczyk, Michigan

Address: 13905 Camelot Dr Apt 2 Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 13-55141-wsd: "The bankruptcy filing by Renata I Adamczyk, undertaken in Aug 8, 2013 in Sterling Heights, MI under Chapter 7, concluded with discharge in 11.12.2013 after liquidating assets."
Renata I Adamczyk — Michigan, 13-55141


ᐅ Anthony Joseph Adamowicz, Michigan

Address: 42810 Pheasant Run Dr Sterling Heights, MI 48313-2666

Brief Overview of Bankruptcy Case 14-56676-tjt: "Anthony Joseph Adamowicz's bankruptcy, initiated in 10/24/2014 and concluded by 01/22/2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Joseph Adamowicz — Michigan, 14-56676


ᐅ Monica Ankton Adams, Michigan

Address: 34778 SAN PAULO DR Sterling Heights, MI 48312

Bankruptcy Case 11-46079-wsd Summary: "The bankruptcy filing by Monica Ankton Adams, undertaken in March 8, 2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Monica Ankton Adams — Michigan, 11-46079


ᐅ Kathryn Adams, Michigan

Address: 5005 Corey Ct Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-47220-mbm7: "The bankruptcy record of Kathryn Adams from Sterling Heights, MI, shows a Chapter 7 case filed in 03/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-12."
Kathryn Adams — Michigan, 10-47220


ᐅ Lonnie Ray Adams, Michigan

Address: 13188 Grand Haven Dr Sterling Heights, MI 48312-3230

Bankruptcy Case 14-52950-pjs Summary: "In a Chapter 7 bankruptcy case, Lonnie Ray Adams from Sterling Heights, MI, saw their proceedings start in 08/08/2014 and complete by November 6, 2014, involving asset liquidation."
Lonnie Ray Adams — Michigan, 14-52950


ᐅ Bryan Edward Adams, Michigan

Address: 8615 Plumbrook Rd Sterling Heights, MI 48313

Bankruptcy Case 12-51275-swr Overview: "The bankruptcy record of Bryan Edward Adams from Sterling Heights, MI, shows a Chapter 7 case filed in May 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2012."
Bryan Edward Adams — Michigan, 12-51275


ᐅ Trent P Adams, Michigan

Address: 6103 Cotter Ave Sterling Heights, MI 48314

Bankruptcy Case 13-47888-wsd Overview: "The bankruptcy record of Trent P Adams from Sterling Heights, MI, shows a Chapter 7 case filed in Apr 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Trent P Adams — Michigan, 13-47888


ᐅ Dianne Adams, Michigan

Address: 13127 Stonegate Dr Apt 4 Sterling Heights, MI 48312

Bankruptcy Case 11-50956-pjs Overview: "In Sterling Heights, MI, Dianne Adams filed for Chapter 7 bankruptcy in 2011-04-18. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2011."
Dianne Adams — Michigan, 11-50956


ᐅ Justin Durrell Adams, Michigan

Address: 2933 Parkway Cir Sterling Heights, MI 48310-7133

Bankruptcy Case 15-52341-pjs Summary: "Justin Durrell Adams's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 08/19/2015, led to asset liquidation, with the case closing in November 17, 2015."
Justin Durrell Adams — Michigan, 15-52341


ᐅ Vanessa Jean Adams, Michigan

Address: 13371 Picadilly Dr Sterling Heights, MI 48312-1518

Bankruptcy Case 15-51245-tjt Summary: "The case of Vanessa Jean Adams in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Jean Adams — Michigan, 15-51245


ᐅ James R Addis, Michigan

Address: 5315 Plymouth St Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 09-70190-swr: "In a Chapter 7 bankruptcy case, James R Addis from Sterling Heights, MI, saw their proceedings start in September 29, 2009 and complete by January 2010, involving asset liquidation."
James R Addis — Michigan, 09-70190


ᐅ Steven Addis, Michigan

Address: 13746 Diversion Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-77422-tjt: "Sterling Heights, MI resident Steven Addis's 12/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-21."
Steven Addis — Michigan, 10-77422


ᐅ Victoria Lynn Adkins, Michigan

Address: 8453 Smethwick Rd Sterling Heights, MI 48312-1119

Concise Description of Bankruptcy Case 15-43995-wsd7: "In a Chapter 7 bankruptcy case, Victoria Lynn Adkins from Sterling Heights, MI, saw her proceedings start in 03.16.2015 and complete by Jun 14, 2015, involving asset liquidation."
Victoria Lynn Adkins — Michigan, 15-43995


ᐅ Ghanim Aesy, Michigan

Address: 2522 Burningbush Dr Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 10-52392-tjt7: "The case of Ghanim Aesy in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ghanim Aesy — Michigan, 10-52392


ᐅ Asad Aghos, Michigan

Address: 39077 Ajanta Ct Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-48105-mbm7: "In a Chapter 7 bankruptcy case, Asad Aghos from Sterling Heights, MI, saw their proceedings start in 2011-03-24 and complete by June 28, 2011, involving asset liquidation."
Asad Aghos — Michigan, 11-48105


ᐅ Elias Raymond Agini, Michigan

Address: 39482 Wanda Ave Sterling Heights, MI 48313

Bankruptcy Case 11-69599-tjt Summary: "The case of Elias Raymond Agini in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elias Raymond Agini — Michigan, 11-69599


ᐅ Marla Kay Agnello, Michigan

Address: 8574 Hampshire Dr Sterling Heights, MI 48313-3117

Bankruptcy Case 16-40894-mbm Overview: "The bankruptcy filing by Marla Kay Agnello, undertaken in 2016-01-26 in Sterling Heights, MI under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Marla Kay Agnello — Michigan, 16-40894


ᐅ Lamarr A Agnew, Michigan

Address: 13525 Northside Dr Apt 102 Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-65403-swr: "Lamarr A Agnew's bankruptcy, initiated in 11.19.2012 and concluded by 2013-02-23 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lamarr A Agnew — Michigan, 12-65403


ᐅ Vickey Aguiluz, Michigan

Address: 4233 Stephanie Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 12-48880-tjt7: "Sterling Heights, MI resident Vickey Aguiluz's 2012-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Vickey Aguiluz — Michigan, 12-48880


ᐅ Mayssaa Ahmad, Michigan

Address: 11879 15 Mile Rd Apt 2D Sterling Heights, MI 48312-5152

Concise Description of Bankruptcy Case 2014-52595-wsd7: "The bankruptcy record of Mayssaa Ahmad from Sterling Heights, MI, shows a Chapter 7 case filed in Aug 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Mayssaa Ahmad — Michigan, 2014-52595


ᐅ Yakema N Ahmad, Michigan

Address: 34790 Pisces Dr Apt H Sterling Heights, MI 48310-5651

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45608-mbm: "Yakema N Ahmad's bankruptcy, initiated in 04/01/2014 and concluded by 2014-06-30 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yakema N Ahmad — Michigan, 2014-45608


ᐅ Yousuf Ahmed, Michigan

Address: 38217 Medville Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 09-73803-pjs7: "Yousuf Ahmed's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2009-10-31, led to asset liquidation, with the case closing in 02.04.2010."
Yousuf Ahmed — Michigan, 09-73803


ᐅ Qamar Ahmed, Michigan

Address: 35114 Maureen Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-53117-tjt7: "Qamar Ahmed's bankruptcy, initiated in April 21, 2010 and concluded by July 26, 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Qamar Ahmed — Michigan, 10-53117


ᐅ Ikram Ahmed, Michigan

Address: 33663 Viceroy Dr Sterling Heights, MI 48310-5866

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51796-wsd: "In Sterling Heights, MI, Ikram Ahmed filed for Chapter 7 bankruptcy in Jul 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2014."
Ikram Ahmed — Michigan, 2014-51796


ᐅ Kamal Aisho, Michigan

Address: 40233 Kristen Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-71350-wsd: "Kamal Aisho's bankruptcy, initiated in October 12, 2010 and concluded by 01.16.2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kamal Aisho — Michigan, 10-71350


ᐅ Frank Aiuto, Michigan

Address: 13857 Harbour Ct Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 09-74799-wsd7: "In Sterling Heights, MI, Frank Aiuto filed for Chapter 7 bankruptcy in 11/11/2009. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2010."
Frank Aiuto — Michigan, 09-74799


ᐅ Jeffry Aiuto, Michigan

Address: 11753 Lancer Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 09-73312-mbm: "In a Chapter 7 bankruptcy case, Jeffry Aiuto from Sterling Heights, MI, saw his proceedings start in October 2009 and complete by 02.01.2010, involving asset liquidation."
Jeffry Aiuto — Michigan, 09-73312


ᐅ Robert A Akhikar, Michigan

Address: 4948 Sanford Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-57805-wsd: "Robert A Akhikar's bankruptcy, initiated in 09/25/2013 and concluded by 2013-12-30 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Akhikar — Michigan, 13-57805


ᐅ Shawn Akhtar, Michigan

Address: 13130 Nantucket Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-64917-swr: "In a Chapter 7 bankruptcy case, Shawn Akhtar from Sterling Heights, MI, saw their proceedings start in 08.06.2010 and complete by Nov 10, 2010, involving asset liquidation."
Shawn Akhtar — Michigan, 10-64917


ᐅ Salah H Akkam, Michigan

Address: 2199 E 14 Mile Rd Apt 101 Sterling Heights, MI 48310

Bankruptcy Case 13-51957-pjs Overview: "The bankruptcy filing by Salah H Akkam, undertaken in June 2013 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2013-09-18 after liquidating assets."
Salah H Akkam — Michigan, 13-51957


ᐅ Betool Akrawi, Michigan

Address: 2128 Newell Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-55391-swr: "Sterling Heights, MI resident Betool Akrawi's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Betool Akrawi — Michigan, 11-55391


ᐅ Mandi Lynn Akrawi, Michigan

Address: 4710 Chadbourne Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 12-40668-tjt7: "The bankruptcy record of Mandi Lynn Akrawi from Sterling Heights, MI, shows a Chapter 7 case filed in 01/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2012."
Mandi Lynn Akrawi — Michigan, 12-40668


ᐅ Rabba Izedeen M Al, Michigan

Address: 34731 Moravian Dr Apt 201 Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-64568-wsd: "The bankruptcy filing by Rabba Izedeen M Al, undertaken in November 2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2013-02-10 after liquidating assets."
Rabba Izedeen M Al — Michigan, 12-64568


ᐅ Humoud Abdul Wahab Al, Michigan

Address: 42731 Hunt Club Blvd Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 10-41016-pjs: "The case of Humoud Abdul Wahab Al in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Humoud Abdul Wahab Al — Michigan, 10-41016


ᐅ Sheleh Mohammad Al, Michigan

Address: 11287 Brougham Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 10-44928-mbm: "In a Chapter 7 bankruptcy case, Sheleh Mohammad Al from Sterling Heights, MI, saw his proceedings start in 02.19.2010 and complete by May 26, 2010, involving asset liquidation."
Sheleh Mohammad Al — Michigan, 10-44928


ᐅ Khayyat Hussein Al, Michigan

Address: 41864 Langley Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-63345-wsd: "Sterling Heights, MI resident Khayyat Hussein Al's 07/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2010."
Khayyat Hussein Al — Michigan, 10-63345


ᐅ Tawil Murad Amin Al, Michigan

Address: 33165 Shrewsbury Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 11-72413-mbm: "The bankruptcy record of Tawil Murad Amin Al from Sterling Heights, MI, shows a Chapter 7 case filed in 2011-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Tawil Murad Amin Al — Michigan, 11-72413


ᐅ John S Alaimo, Michigan

Address: 42313 Mayhew Dr Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 11-55947-pjs: "John S Alaimo's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Jun 7, 2011, led to asset liquidation, with the case closing in September 2011."
John S Alaimo — Michigan, 11-55947


ᐅ Frankie Albert Alampi, Michigan

Address: 15150 Shoreline Dr Apt 300 Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 11-54598-swr: "The case of Frankie Albert Alampi in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frankie Albert Alampi — Michigan, 11-54598


ᐅ George Alanouf, Michigan

Address: 5555 Newberry Dr Apt 101 Sterling Heights, MI 48310-7430

Concise Description of Bankruptcy Case 14-56218-tjt7: "George Alanouf's Chapter 7 bankruptcy, filed in Sterling Heights, MI in October 16, 2014, led to asset liquidation, with the case closing in 01.14.2015."
George Alanouf — Michigan, 14-56218


ᐅ Tunis Alasad, Michigan

Address: 4143 Lindow Dr Sterling Heights, MI 48310-5022

Bankruptcy Case 14-53167-tjt Overview: "Sterling Heights, MI resident Tunis Alasad's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2014."
Tunis Alasad — Michigan, 14-53167


ᐅ Shaima Alber, Michigan

Address: 39036 Faith Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-42158-wsd7: "In Sterling Heights, MI, Shaima Alber filed for Chapter 7 bankruptcy in 01/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2010."
Shaima Alber — Michigan, 10-42158


ᐅ Cornel Albulescu, Michigan

Address: PO Box 7039 Sterling Heights, MI 48311-7039

Bankruptcy Case 14-48624-mar Overview: "Cornel Albulescu's bankruptcy, initiated in May 2014 and concluded by 08/17/2014 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cornel Albulescu — Michigan, 14-48624


ᐅ Danyelle E Aldred, Michigan

Address: 15164 Bridge View Dr # 25-202 Sterling Heights, MI 48313-1243

Snapshot of U.S. Bankruptcy Proceeding Case 16-46487-pjs: "Danyelle E Aldred's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 04/28/2016, led to asset liquidation, with the case closing in 2016-07-27."
Danyelle E Aldred — Michigan, 16-46487


ᐅ Jonathan D Aldred, Michigan

Address: 15164 Bridge View Dr # 25-202 Sterling Heights, MI 48313-1243

Bankruptcy Case 16-46487-pjs Overview: "The bankruptcy record of Jonathan D Aldred from Sterling Heights, MI, shows a Chapter 7 case filed in 04.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2016."
Jonathan D Aldred — Michigan, 16-46487


ᐅ Brittney Nechelle Alexander, Michigan

Address: PO Box 851 Sterling Heights, MI 48311-0851

Brief Overview of Bankruptcy Case 15-44976-tjt: "Brittney Nechelle Alexander's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 03/30/2015, led to asset liquidation, with the case closing in 06/28/2015."
Brittney Nechelle Alexander — Michigan, 15-44976


ᐅ Randy Alexander, Michigan

Address: 5050 Southlawn Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-73645-tjt: "The bankruptcy filing by Randy Alexander, undertaken in 11/03/2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Randy Alexander — Michigan, 10-73645


ᐅ Mae Alexander, Michigan

Address: 13410 S Shore Dr Apt 202 Sterling Heights, MI 48312

Bankruptcy Case 10-65444-swr Overview: "Sterling Heights, MI resident Mae Alexander's August 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2010."
Mae Alexander — Michigan, 10-65444


ᐅ Teresa Michelle Alexander, Michigan

Address: 41807 Langley Dr Sterling Heights, MI 48313-3130

Brief Overview of Bankruptcy Case 2014-45514-pjs: "The bankruptcy record of Teresa Michelle Alexander from Sterling Heights, MI, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2014."
Teresa Michelle Alexander — Michigan, 2014-45514


ᐅ Michael J Alexo, Michigan

Address: 8738 Headley Dr Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 12-65164-swr: "The bankruptcy record of Michael J Alexo from Sterling Heights, MI, shows a Chapter 7 case filed in 11/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-19."
Michael J Alexo — Michigan, 12-65164


ᐅ Mohamad Misbah Alfaear, Michigan

Address: 11050 Mandale Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 13-60998-mbm7: "In Sterling Heights, MI, Mohamad Misbah Alfaear filed for Chapter 7 bankruptcy in 2013-11-18. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2014."
Mohamad Misbah Alfaear — Michigan, 13-60998


ᐅ Mohammed Ali, Michigan

Address: 4624 Bloomfield Dr Sterling Heights, MI 48310-3316

Brief Overview of Bankruptcy Case 16-45151-pjs: "The bankruptcy filing by Mohammed Ali, undertaken in April 5, 2016 in Sterling Heights, MI under Chapter 7, concluded with discharge in July 4, 2016 after liquidating assets."
Mohammed Ali — Michigan, 16-45151


ᐅ Ismail Ali, Michigan

Address: 43914 Leonardo Dr Sterling Heights, MI 48313

Bankruptcy Case 12-63682-wsd Summary: "Sterling Heights, MI resident Ismail Ali's 10.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-28."
Ismail Ali — Michigan, 12-63682


ᐅ Saiful Haque Ali, Michigan

Address: 4650 Berwick Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-41389-pjs7: "The bankruptcy record of Saiful Haque Ali from Sterling Heights, MI, shows a Chapter 7 case filed in 2011-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Saiful Haque Ali — Michigan, 11-41389


ᐅ Ljeza Alia, Michigan

Address: 41805 Langley Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 11-49407-swr: "The bankruptcy filing by Ljeza Alia, undertaken in 04/01/2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2011-07-06 after liquidating assets."
Ljeza Alia — Michigan, 11-49407


ᐅ Thamir Alias, Michigan

Address: 2923 Mangrove Dr Sterling Heights, MI 48314

Bankruptcy Case 10-45975-tjt Summary: "Sterling Heights, MI resident Thamir Alias's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-02."
Thamir Alias — Michigan, 10-45975


ᐅ Mazin Mansour Alisa, Michigan

Address: 3735 Veronica Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-40538-swr: "The bankruptcy filing by Mazin Mansour Alisa, undertaken in January 2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in Apr 10, 2012 after liquidating assets."
Mazin Mansour Alisa — Michigan, 12-40538


ᐅ Ambera Aljic, Michigan

Address: 36926 Maas Dr Sterling Heights, MI 48312

Bankruptcy Case 09-72210-mbm Overview: "The bankruptcy filing by Ambera Aljic, undertaken in October 19, 2009 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2010-01-23 after liquidating assets."
Ambera Aljic — Michigan, 09-72210


ᐅ Hikmat Alkasmikha, Michigan

Address: 3129 Belinda Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-59991-pjs7: "The bankruptcy record of Hikmat Alkasmikha from Sterling Heights, MI, shows a Chapter 7 case filed in 2010-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-24."
Hikmat Alkasmikha — Michigan, 10-59991


ᐅ Diana Allen, Michigan

Address: 3165 SYLVAN DR Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-46032-pjs: "The bankruptcy record of Diana Allen from Sterling Heights, MI, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2011."
Diana Allen — Michigan, 11-46032


ᐅ Benny A Allen, Michigan

Address: 14363 Elmhurst Dr Sterling Heights, MI 48313-4371

Bankruptcy Case 08-21510-JAD Overview: "Filing for Chapter 13 bankruptcy in 03/10/2008, Benny A Allen from Sterling Heights, MI, structured a repayment plan, achieving discharge in 2013-06-25."
Benny A Allen — Michigan, 08-21510


ᐅ Fred D Allen, Michigan

Address: 40693 Drury Rd Sterling Heights, MI 48310-2034

Bankruptcy Case 15-40080-wsd Overview: "Fred D Allen's bankruptcy, initiated in 2015-01-06 and concluded by 2015-04-06 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred D Allen — Michigan, 15-40080


ᐅ Mark A Allor, Michigan

Address: 36215 Bagdad Dr Sterling Heights, MI 48312

Bankruptcy Case 11-48916-pjs Overview: "In Sterling Heights, MI, Mark A Allor filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2011."
Mark A Allor — Michigan, 11-48916


ᐅ Kenneth Allport, Michigan

Address: 13296 Canal Rd Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 09-72978-swr: "In a Chapter 7 bankruptcy case, Kenneth Allport from Sterling Heights, MI, saw their proceedings start in 10.26.2009 and complete by 2010-02-01, involving asset liquidation."
Kenneth Allport — Michigan, 09-72978


ᐅ May M Alomari, Michigan

Address: 40431 Alexandria Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-59848-tjt: "May M Alomari's bankruptcy, initiated in October 2013 and concluded by Feb 2, 2014 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
May M Alomari — Michigan, 13-59848


ᐅ Munna Alomari, Michigan

Address: 40431 Alexandria Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-43355-wsd7: "Munna Alomari's bankruptcy, initiated in 2010-02-05 and concluded by 2010-05-12 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Munna Alomari — Michigan, 10-43355


ᐅ Melanie Alquiza, Michigan

Address: 12865 Leech Dr Sterling Heights, MI 48312

Bankruptcy Case 10-46191-mbm Overview: "In a Chapter 7 bankruptcy case, Melanie Alquiza from Sterling Heights, MI, saw her proceedings start in February 28, 2010 and complete by June 4, 2010, involving asset liquidation."
Melanie Alquiza — Michigan, 10-46191


ᐅ Furat N Alsaigh, Michigan

Address: 43211 Coralbean Ct Sterling Heights, MI 48314-1895

Bankruptcy Case 15-42547-mar Overview: "The bankruptcy record of Furat N Alsaigh from Sterling Heights, MI, shows a Chapter 7 case filed in 2015-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-24."
Furat N Alsaigh — Michigan, 15-42547


ᐅ Michael H Alston, Michigan

Address: 11918 Lewlund Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 12-61353-swr7: "In Sterling Heights, MI, Michael H Alston filed for Chapter 7 bankruptcy in 2012-09-21. This case, involving liquidating assets to pay off debts, was resolved by December 26, 2012."
Michael H Alston — Michigan, 12-61353


ᐅ Sam Altawan, Michigan

Address: 37231 Saint Joseph Dr Sterling Heights, MI 48310

Bankruptcy Case 12-55656-swr Summary: "Sam Altawan's Chapter 7 bankruptcy, filed in Sterling Heights, MI in June 29, 2012, led to asset liquidation, with the case closing in 10/03/2012."
Sam Altawan — Michigan, 12-55656


ᐅ Earl Alter, Michigan

Address: 12074 Amber Ct Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-58316-swr: "Earl Alter's bankruptcy, initiated in 2011-07-01 and concluded by September 2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl Alter — Michigan, 11-58316


ᐅ Antoin Altoon, Michigan

Address: 35069 Nan Marie Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 10-42740-mbm: "Antoin Altoon's Chapter 7 bankruptcy, filed in Sterling Heights, MI in January 2010, led to asset liquidation, with the case closing in 2010-05-07."
Antoin Altoon — Michigan, 10-42740


ᐅ Daria Alvarado, Michigan

Address: 43223 Bonaparte Ave Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 11-48411-tjt: "The case of Daria Alvarado in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daria Alvarado — Michigan, 11-48411


ᐅ Hiyam Alyas, Michigan

Address: 43531 Hoptree Dr Sterling Heights, MI 48314-4501

Concise Description of Bankruptcy Case 14-56526-pjs7: "Hiyam Alyas's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Oct 22, 2014, led to asset liquidation, with the case closing in January 20, 2015."
Hiyam Alyas — Michigan, 14-56526


ᐅ Sylvia Amaker, Michigan

Address: 5605 Toronto Dr Sterling Heights, MI 48314

Bankruptcy Case 11-47652-swr Overview: "Sylvia Amaker's bankruptcy, initiated in Mar 21, 2011 and concluded by Jun 28, 2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Amaker — Michigan, 11-47652


ᐅ Jonathan Amaya, Michigan

Address: 8735 Essen Dr Sterling Heights, MI 48314

Bankruptcy Case 10-77849-pjs Overview: "The case of Jonathan Amaya in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Amaya — Michigan, 10-77849


ᐅ Salwa Kamal Amein, Michigan

Address: 4424 Allegheny Dr Sterling Heights, MI 48314-4005

Bankruptcy Case 14-55856-wsd Overview: "The case of Salwa Kamal Amein in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salwa Kamal Amein — Michigan, 14-55856


ᐅ Heidi Amell, Michigan

Address: 12951 De Cook Dr Sterling Heights, MI 48313

Bankruptcy Case 10-51554-tjt Overview: "In a Chapter 7 bankruptcy case, Heidi Amell from Sterling Heights, MI, saw her proceedings start in 04.08.2010 and complete by 07/13/2010, involving asset liquidation."
Heidi Amell — Michigan, 10-51554


ᐅ William Joseph Amell, Michigan

Address: 35649 Woodvilla Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 12-40655-wsd: "The bankruptcy record of William Joseph Amell from Sterling Heights, MI, shows a Chapter 7 case filed in 2012-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2012."
William Joseph Amell — Michigan, 12-40655


ᐅ Wasif Ammari, Michigan

Address: 11218 Canterbury Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 09-74977-pjs: "Wasif Ammari's bankruptcy, initiated in Nov 12, 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."
Wasif Ammari — Michigan, 09-74977