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 James Giordano, Michigan

Address: 42156 Betley Dr Sterling Heights, MI 48313

Bankruptcy Case 10-50396-tjt Summary: "In Sterling Heights, MI, James Giordano filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
James Giordano — Michigan, 10-50396


ᐅ Agata Gos, Michigan

Address: 43206 Hyde Park Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 09-73460-swr7: "The bankruptcy filing by Agata Gos, undertaken in Oct 30, 2009 in Sterling Heights, MI under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Agata Gos — Michigan, 09-73460


ᐅ Joseph Robert Goss, Michigan

Address: 40708 Gasglow Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-51372-swr: "The bankruptcy filing by Joseph Robert Goss, undertaken in Jun 4, 2013 in Sterling Heights, MI under Chapter 7, concluded with discharge in 09/08/2013 after liquidating assets."
Joseph Robert Goss — Michigan, 13-51372


ᐅ Kevin Robert Gough, Michigan

Address: 14427 Maisano Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 13-58666-tjt7: "Kevin Robert Gough's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2013-10-09, led to asset liquidation, with the case closing in 2014-01-13."
Kevin Robert Gough — Michigan, 13-58666


ᐅ Donna Lee Gould, Michigan

Address: 34072 Williamsburg Ct Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 12-41252-pjs7: "In Sterling Heights, MI, Donna Lee Gould filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-25."
Donna Lee Gould — Michigan, 12-41252


ᐅ Cory J Goulet, Michigan

Address: 14476 Dresden Dr Sterling Heights, MI 48312

Bankruptcy Case 11-60956-tjt Overview: "In a Chapter 7 bankruptcy case, Cory J Goulet from Sterling Heights, MI, saw their proceedings start in 08.02.2011 and complete by Nov 6, 2011, involving asset liquidation."
Cory J Goulet — Michigan, 11-60956


ᐅ Mark Goulet, Michigan

Address: 38348 Medville Dr Sterling Heights, MI 48312

Bankruptcy Case 10-51093-tjt Overview: "Sterling Heights, MI resident Mark Goulet's Apr 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2010."
Mark Goulet — Michigan, 10-51093


ᐅ James Gourley, Michigan

Address: 40031 Woolwich Ct Sterling Heights, MI 48310

Bankruptcy Case 10-52046-mbm Summary: "The bankruptcy record of James Gourley from Sterling Heights, MI, shows a Chapter 7 case filed in Apr 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2010."
James Gourley — Michigan, 10-52046


ᐅ Blair Cameron Lloyd Gower, Michigan

Address: 13154 Nantucket Dr Sterling Heights, MI 48313-1946

Concise Description of Bankruptcy Case 15-55514-mar7: "Blair Cameron Lloyd Gower's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 10/23/2015, led to asset liquidation, with the case closing in Jan 21, 2016."
Blair Cameron Lloyd Gower — Michigan, 15-55514


ᐅ Mark H Grablowski, Michigan

Address: 8851 Houghton Dr Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 13-62320-mbm: "The bankruptcy filing by Mark H Grablowski, undertaken in 12.12.2013 in Sterling Heights, MI under Chapter 7, concluded with discharge in 03/18/2014 after liquidating assets."
Mark H Grablowski — Michigan, 13-62320


ᐅ Thomas Robert Graczyk, Michigan

Address: 13958 Billette Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 13-43170-mbm: "Thomas Robert Graczyk's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2013-02-21, led to asset liquidation, with the case closing in May 2013."
Thomas Robert Graczyk — Michigan, 13-43170


ᐅ Trisha Grady, Michigan

Address: 40087 Canvey Ct Sterling Heights, MI 48310

Bankruptcy Case 13-46001-pjs Summary: "The case of Trisha Grady in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trisha Grady — Michigan, 13-46001


ᐅ Kelley Graham, Michigan

Address: 2153 Koper Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-65001-tjt: "The bankruptcy filing by Kelley Graham, undertaken in Aug 6, 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 11.10.2010 after liquidating assets."
Kelley Graham — Michigan, 10-65001


ᐅ Tovita Graham, Michigan

Address: 8556 Heywood Cir Unit 42 Sterling Heights, MI 48312

Bankruptcy Case 12-53745-pjs Summary: "In Sterling Heights, MI, Tovita Graham filed for Chapter 7 bankruptcy in 2012-06-04. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Tovita Graham — Michigan, 12-53745


ᐅ Tovita Linette Graham, Michigan

Address: 8556 Heywood Cir Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 11-72525-pjs: "The bankruptcy record of Tovita Linette Graham from Sterling Heights, MI, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2012."
Tovita Linette Graham — Michigan, 11-72525


ᐅ Matthew Dennis Graham, Michigan

Address: 8403 New Bradford Blvd Sterling Heights, MI 48312-1113

Snapshot of U.S. Bankruptcy Proceeding Case 15-55953-wsd: "Matthew Dennis Graham's bankruptcy, initiated in 2015-10-31 and concluded by January 2016 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Dennis Graham — Michigan, 15-55953


ᐅ Berat Grajcevci, Michigan

Address: 39358 Bella Vista Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 12-58744-pjs: "The case of Berat Grajcevci in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Berat Grajcevci — Michigan, 12-58744


ᐅ Raymond Gralewski, Michigan

Address: 37500 Schoenherr Rd Apt 509 Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 12-65315-mbm: "Sterling Heights, MI resident Raymond Gralewski's 2012-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2013."
Raymond Gralewski — Michigan, 12-65315


ᐅ Maria Nicoleta Grama, Michigan

Address: 11719 15 Mile Rd Apt 2C Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 11-56787-swr: "Sterling Heights, MI resident Maria Nicoleta Grama's 06.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2011."
Maria Nicoleta Grama — Michigan, 11-56787


ᐅ Rochelle A Grandon, Michigan

Address: 36603 Wayne Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-43982-mbm: "The case of Rochelle A Grandon in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rochelle A Grandon — Michigan, 12-43982


ᐅ Eric Granstrom, Michigan

Address: 39131 Millington Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-72322-mbm: "The bankruptcy filing by Eric Granstrom, undertaken in 2010-10-22 in Sterling Heights, MI under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Eric Granstrom — Michigan, 10-72322


ᐅ Joseph William Grassi, Michigan

Address: 8120 Constitution Blvd Apt 5 Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 11-40516-swr: "The bankruptcy filing by Joseph William Grassi, undertaken in January 10, 2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2011-04-16 after liquidating assets."
Joseph William Grassi — Michigan, 11-40516


ᐅ Ryan Grattan, Michigan

Address: 40159 Diane Dr Sterling Heights, MI 48313

Bankruptcy Case 10-40020-pjs Summary: "The bankruptcy record of Ryan Grattan from Sterling Heights, MI, shows a Chapter 7 case filed in 01.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2010."
Ryan Grattan — Michigan, 10-40020


ᐅ Eric Graves, Michigan

Address: 40855 Jellico Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-76888-tjt: "The bankruptcy filing by Eric Graves, undertaken in 2010-12-09 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Eric Graves — Michigan, 10-76888


ᐅ Guy Michael Gravitt, Michigan

Address: 12248 De Grove Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 11-54326-wsd7: "In Sterling Heights, MI, Guy Michael Gravitt filed for Chapter 7 bankruptcy in 05/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-23."
Guy Michael Gravitt — Michigan, 11-54326


ᐅ Kenneth Grawburg, Michigan

Address: 14214 Randall Dr Sterling Heights, MI 48313

Bankruptcy Case 10-58345-wsd Summary: "Kenneth Grawburg's bankruptcy, initiated in Jun 4, 2010 and concluded by 09.08.2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Grawburg — Michigan, 10-58345


ᐅ Billie Jean Gray, Michigan

Address: 33120 Karin Dr Apt 106 Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 13-53848-pjs: "Billie Jean Gray's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 07.18.2013, led to asset liquidation, with the case closing in October 22, 2013."
Billie Jean Gray — Michigan, 13-53848


ᐅ Jason Raymond Graybosch, Michigan

Address: 5451 Botsford Ave Sterling Heights, MI 48310

Bankruptcy Case 12-55113-pjs Summary: "Sterling Heights, MI resident Jason Raymond Graybosch's June 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.26.2012."
Jason Raymond Graybosch — Michigan, 12-55113


ᐅ Kathryn Harvey Green, Michigan

Address: 4035 April Ln Sterling Heights, MI 48310-4402

Bankruptcy Case 15-51672-mbm Summary: "In a Chapter 7 bankruptcy case, Kathryn Harvey Green from Sterling Heights, MI, saw her proceedings start in 08.05.2015 and complete by November 3, 2015, involving asset liquidation."
Kathryn Harvey Green — Michigan, 15-51672


ᐅ Wayne A Green, Michigan

Address: 4516 Carlton Rd Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-63265-wsd: "Sterling Heights, MI resident Wayne A Green's October 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2013."
Wayne A Green — Michigan, 12-63265


ᐅ Tyuana Tamica Green, Michigan

Address: 36558 Tulane Dr Sterling Heights, MI 48312

Bankruptcy Case 2:13-bk-06272-SSC Summary: "Tyuana Tamica Green's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 04/18/2013, led to asset liquidation, with the case closing in Jul 29, 2013."
Tyuana Tamica Green — Michigan, 2:13-bk-06272


ᐅ Lance Greene, Michigan

Address: 41631 Winchester Dr Apt B16 Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 11-42972-tjt7: "In Sterling Heights, MI, Lance Greene filed for Chapter 7 bankruptcy in Feb 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Lance Greene — Michigan, 11-42972


ᐅ Robert Greer, Michigan

Address: 44263 Doebler Sterling Heights, MI 48314-1976

Concise Description of Bankruptcy Case 15-47226-pjs7: "The bankruptcy record of Robert Greer from Sterling Heights, MI, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Robert Greer — Michigan, 15-47226


ᐅ Chong Chae Greer, Michigan

Address: 44263 Doebler Sterling Heights, MI 48314-1976

Bankruptcy Case 15-47226-pjs Overview: "The case of Chong Chae Greer in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chong Chae Greer — Michigan, 15-47226


ᐅ Antoni F Gregorek, Michigan

Address: 43537 Pendleton Cir Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 11-41023-swr7: "The case of Antoni F Gregorek in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoni F Gregorek — Michigan, 11-41023


ᐅ Berisha Izabela Gregorek, Michigan

Address: 35770 Lana Ln Sterling Heights, MI 48312-3750

Bankruptcy Case 14-48309-wsd Summary: "Sterling Heights, MI resident Berisha Izabela Gregorek's May 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2014."
Berisha Izabela Gregorek — Michigan, 14-48309


ᐅ Berisha Izabela Stefania Gregorek, Michigan

Address: 35770 Lana Ln Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-54901-wsd: "The case of Berisha Izabela Stefania Gregorek in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Berisha Izabela Stefania Gregorek — Michigan, 12-54901


ᐅ Kevin James Grenon, Michigan

Address: 42104 Utah Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 11-50622-swr7: "In Sterling Heights, MI, Kevin James Grenon filed for Chapter 7 bankruptcy in Apr 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-18."
Kevin James Grenon — Michigan, 11-50622


ᐅ Keith Brandon Gries, Michigan

Address: 11715 Dart Dr Sterling Heights, MI 48313-5121

Concise Description of Bankruptcy Case 14-52740-wsd7: "Keith Brandon Gries's bankruptcy, initiated in Aug 5, 2014 and concluded by 11/03/2014 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Brandon Gries — Michigan, 14-52740


ᐅ Dantate James Griffen, Michigan

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

Bankruptcy Case 13-45400-tjt Overview: "Sterling Heights, MI resident Dantate James Griffen's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2013."
Dantate James Griffen — Michigan, 13-45400


ᐅ Archer Garnette Griffin, Michigan

Address: 33665 Stonecrest Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 10-41816-tjt: "The bankruptcy filing by Archer Garnette Griffin, undertaken in January 22, 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 04/27/2010 after liquidating assets."
Archer Garnette Griffin — Michigan, 10-41816


ᐅ Ii Reginald Gregory Griffin, Michigan

Address: 37166 Robinhood Dr Apt 91 Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-66809-pjs: "Sterling Heights, MI resident Ii Reginald Gregory Griffin's 12/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-17."
Ii Reginald Gregory Griffin — Michigan, 12-66809


ᐅ Allen W Griffin, Michigan

Address: 3867 Barbara Dr Sterling Heights, MI 48310

Bankruptcy Case 12-61898-mbm Overview: "Allen W Griffin's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Sep 28, 2012, led to asset liquidation, with the case closing in January 2, 2013."
Allen W Griffin — Michigan, 12-61898


ᐅ Jr Dominic P Grillo, Michigan

Address: 14971 Annapolis Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 13-55541-pjs: "Sterling Heights, MI resident Jr Dominic P Grillo's 2013-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-19."
Jr Dominic P Grillo — Michigan, 13-55541


ᐅ Gary Groeller, Michigan

Address: 8200 DENWOOD DR APT 91 Sterling Heights, MI 48312

Bankruptcy Case 11-46541-swr Summary: "In a Chapter 7 bankruptcy case, Gary Groeller from Sterling Heights, MI, saw their proceedings start in 2011-03-11 and complete by 06/15/2011, involving asset liquidation."
Gary Groeller — Michigan, 11-46541


ᐅ Julie Groenewoud, Michigan

Address: 44905 Malow Ave Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 09-78648-pjs7: "Julie Groenewoud's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Dec 18, 2009, led to asset liquidation, with the case closing in Mar 23, 2010."
Julie Groenewoud — Michigan, 09-78648


ᐅ William Grooms, Michigan

Address: 3468 Pointe Dr Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 12-47454-mbm: "William Grooms's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2012-03-26, led to asset liquidation, with the case closing in Jun 30, 2012."
William Grooms — Michigan, 12-47454


ᐅ Linda R Grossman, Michigan

Address: 40669 Drury Rd Sterling Heights, MI 48310

Bankruptcy Case 09-71915-swr Summary: "In Sterling Heights, MI, Linda R Grossman filed for Chapter 7 bankruptcy in 2009-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Linda R Grossman — Michigan, 09-71915


ᐅ Laura Ann Grunwald, Michigan

Address: 15022 Rivercrest Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-55072-wsd: "In a Chapter 7 bankruptcy case, Laura Ann Grunwald from Sterling Heights, MI, saw her proceedings start in 05/27/2011 and complete by 08/23/2011, involving asset liquidation."
Laura Ann Grunwald — Michigan, 11-55072


ᐅ Glen Gugel, Michigan

Address: 4826 Dunhill Rd Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-65564-swr: "In a Chapter 7 bankruptcy case, Glen Gugel from Sterling Heights, MI, saw his proceedings start in 08.13.2010 and complete by November 2010, involving asset liquidation."
Glen Gugel — Michigan, 10-65564


ᐅ Mary Gulasey, Michigan

Address: 40695 Drury Rd Sterling Heights, MI 48310

Bankruptcy Case 10-41703-swr Overview: "The bankruptcy filing by Mary Gulasey, undertaken in January 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in Apr 20, 2010 after liquidating assets."
Mary Gulasey — Michigan, 10-41703


ᐅ Vila Renate Gulley, Michigan

Address: 42960 Ryan Rd Sterling Heights, MI 48314

Bankruptcy Case 12-53786-tjt Overview: "The bankruptcy filing by Vila Renate Gulley, undertaken in 06.04.2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in 09/08/2012 after liquidating assets."
Vila Renate Gulley — Michigan, 12-53786


ᐅ David Gulli, Michigan

Address: 3678 Chippendale Dr Sterling Heights, MI 48310

Bankruptcy Case 09-77924-tjt Overview: "The bankruptcy record of David Gulli from Sterling Heights, MI, shows a Chapter 7 case filed in 2009-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-18."
David Gulli — Michigan, 09-77924


ᐅ Mike Nasser Gully, Michigan

Address: 5775 Newberry Dr Apt 104 Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-59375-swr: "The case of Mike Nasser Gully in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mike Nasser Gully — Michigan, 11-59375


ᐅ Michael Wayne Gunnells, Michigan

Address: 2503 Tarry Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-64938-mbm: "Michael Wayne Gunnells's Chapter 7 bankruptcy, filed in Sterling Heights, MI in November 2012, led to asset liquidation, with the case closing in February 16, 2013."
Michael Wayne Gunnells — Michigan, 12-64938


ᐅ Sandra Haapala, Michigan

Address: 44031 Kings Gate Dr Apt 1 Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 10-46894-pjs: "In a Chapter 7 bankruptcy case, Sandra Haapala from Sterling Heights, MI, saw her proceedings start in 2010-03-05 and complete by June 9, 2010, involving asset liquidation."
Sandra Haapala — Michigan, 10-46894


ᐅ Simon Shawkat Habba, Michigan

Address: 8401 18 Mile Rd Apt 58 Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 12-61053-pjs7: "The bankruptcy record of Simon Shawkat Habba from Sterling Heights, MI, shows a Chapter 7 case filed in 09/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-22."
Simon Shawkat Habba — Michigan, 12-61053


ᐅ Mariam Mary Habeb, Michigan

Address: 33830 Sebastian Lane Dr Sterling Heights, MI 48312

Bankruptcy Case 13-59192-tjt Overview: "In Sterling Heights, MI, Mariam Mary Habeb filed for Chapter 7 bankruptcy in 10/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2014."
Mariam Mary Habeb — Michigan, 13-59192


ᐅ Sandy Habeeb, Michigan

Address: 41513 Ludington Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-64115-pjs7: "The bankruptcy record of Sandy Habeeb from Sterling Heights, MI, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2010."
Sandy Habeeb — Michigan, 10-64115


ᐅ Martin Habib, Michigan

Address: 2179 E 14 Mile Rd Apt 106 Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 09-79759-tjt7: "The bankruptcy record of Martin Habib from Sterling Heights, MI, shows a Chapter 7 case filed in 12.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2010."
Martin Habib — Michigan, 09-79759


ᐅ Tony Habib, Michigan

Address: 38935 Trawick Ct Sterling Heights, MI 48310-1771

Brief Overview of Bankruptcy Case 15-50511-pjs: "The case of Tony Habib in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Habib — Michigan, 15-50511


ᐅ Dwayne Douglas Habner, Michigan

Address: 41551 Hamilton Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 12-67954-pjs: "Sterling Heights, MI resident Dwayne Douglas Habner's Dec 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2013."
Dwayne Douglas Habner — Michigan, 12-67954


ᐅ Carol A Hackenberger, Michigan

Address: 43009 Penny Dr Sterling Heights, MI 48314

Bankruptcy Case 11-44020-pjs Overview: "In a Chapter 7 bankruptcy case, Carol A Hackenberger from Sterling Heights, MI, saw their proceedings start in Feb 17, 2011 and complete by 2011-05-24, involving asset liquidation."
Carol A Hackenberger — Michigan, 11-44020


ᐅ Tracy R Hages, Michigan

Address: 12698 BERESFORD DR Sterling Heights, MI 48313

Bankruptcy Case 11-46199-wsd Summary: "Tracy R Hages's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 03/09/2011, led to asset liquidation, with the case closing in 2011-06-14."
Tracy R Hages — Michigan, 11-46199


ᐅ Mildred Grace Haggerty, Michigan

Address: 14367 Four Lakes Dr Sterling Heights, MI 48313

Bankruptcy Case 11-47639-pjs Overview: "The bankruptcy record of Mildred Grace Haggerty from Sterling Heights, MI, shows a Chapter 7 case filed in Mar 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2011."
Mildred Grace Haggerty — Michigan, 11-47639


ᐅ Laura Marie Hagle, Michigan

Address: 4086 Shoal Creek Dr Sterling Heights, MI 48310-5574

Concise Description of Bankruptcy Case 09-47877-tjt7: "Filing for Chapter 13 bankruptcy in March 17, 2009, Laura Marie Hagle from Sterling Heights, MI, structured a repayment plan, achieving discharge in 01/06/2015."
Laura Marie Hagle — Michigan, 09-47877


ᐅ Janine Nicole Haisha, Michigan

Address: 4763 Lucerne Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-67744-tjt: "The bankruptcy record of Janine Nicole Haisha from Sterling Heights, MI, shows a Chapter 7 case filed in Dec 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/02/2013."
Janine Nicole Haisha — Michigan, 12-67744


ᐅ Michael Haislip, Michigan

Address: 12928 Takoma Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-73004-pjs: "The case of Michael Haislip in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Haislip — Michigan, 10-73004


ᐅ Venus Hakim, Michigan

Address: 42220 Parkside Cir Apt 107 Sterling Heights, MI 48314-3358

Snapshot of U.S. Bankruptcy Proceeding Case 15-58710-mbm: "Sterling Heights, MI resident Venus Hakim's 12.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2016."
Venus Hakim — Michigan, 15-58710


ᐅ Baydaa Halabo, Michigan

Address: 2096 Deveere Dr Sterling Heights, MI 48310-5849

Bankruptcy Case 15-40603-mbm Summary: "In a Chapter 7 bankruptcy case, Baydaa Halabo from Sterling Heights, MI, saw their proceedings start in 01/19/2015 and complete by 04.19.2015, involving asset liquidation."
Baydaa Halabo — Michigan, 15-40603


ᐅ Frank J Hale, Michigan

Address: 43008 Heron Ct Sterling Heights, MI 48313-2724

Bankruptcy Case 2014-51205-pjs Overview: "Sterling Heights, MI resident Frank J Hale's 07/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-05."
Frank J Hale — Michigan, 2014-51205


ᐅ Iii Frank J Hale, Michigan

Address: 43008 Heron Ct Sterling Heights, MI 48313-2724

Snapshot of U.S. Bankruptcy Proceeding Case 14-51205-pjs: "Iii Frank J Hale's bankruptcy, initiated in 07/07/2014 and concluded by 10.05.2014 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Frank J Hale — Michigan, 14-51205


ᐅ Dianne Marie Hale, Michigan

Address: 34831 Moravian Dr Apt 104 Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 12-58366-tjt: "In a Chapter 7 bankruptcy case, Dianne Marie Hale from Sterling Heights, MI, saw her proceedings start in August 9, 2012 and complete by 2012-11-13, involving asset liquidation."
Dianne Marie Hale — Michigan, 12-58366


ᐅ Victoria Lynn Hales, Michigan

Address: 41131 Wildwood Dr Sterling Heights, MI 48313

Bankruptcy Case 09-70065-pjs Overview: "In Sterling Heights, MI, Victoria Lynn Hales filed for Chapter 7 bankruptcy in Sep 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Victoria Lynn Hales — Michigan, 09-70065


ᐅ Daniel Hall, Michigan

Address: 15141 Shiraz Ct Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 10-74798-wsd: "The bankruptcy filing by Daniel Hall, undertaken in 11/16/2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2011-02-22 after liquidating assets."
Daniel Hall — Michigan, 10-74798


ᐅ Ronald Hall, Michigan

Address: 3561 Denson Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-48782-pjs7: "The bankruptcy record of Ronald Hall from Sterling Heights, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2010."
Ronald Hall — Michigan, 10-48782


ᐅ Lamia Faraj Hallac, Michigan

Address: 38314 Pinebrook Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 09-71813-mbm7: "In Sterling Heights, MI, Lamia Faraj Hallac filed for Chapter 7 bankruptcy in Oct 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2010."
Lamia Faraj Hallac — Michigan, 09-71813


ᐅ Yun Ham, Michigan

Address: 35841 Ensign Dr Sterling Heights, MI 48312

Bankruptcy Case 11-40508-mbm Overview: "Yun Ham's Chapter 7 bankruptcy, filed in Sterling Heights, MI in January 10, 2011, led to asset liquidation, with the case closing in 2011-04-16."
Yun Ham — Michigan, 11-40508


ᐅ Ghadir Hamama, Michigan

Address: 34466 Fontana Dr Sterling Heights, MI 48312

Bankruptcy Case 11-72405-wsd Summary: "In Sterling Heights, MI, Ghadir Hamama filed for Chapter 7 bankruptcy in 12/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2012."
Ghadir Hamama — Michigan, 11-72405


ᐅ Jimmy Jamal Hamama, Michigan

Address: 38617 Sumpter Dr Sterling Heights, MI 48310-2923

Bankruptcy Case 14-47528-wsd Summary: "The bankruptcy filing by Jimmy Jamal Hamama, undertaken in 04/30/2014 in Sterling Heights, MI under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Jimmy Jamal Hamama — Michigan, 14-47528


ᐅ Thair Hamama, Michigan

Address: 2096 Deveere Dr Sterling Heights, MI 48310-5849

Concise Description of Bankruptcy Case 15-40603-mbm7: "In a Chapter 7 bankruptcy case, Thair Hamama from Sterling Heights, MI, saw their proceedings start in 01/19/2015 and complete by 2015-04-19, involving asset liquidation."
Thair Hamama — Michigan, 15-40603


ᐅ Walid Hami, Michigan

Address: 4158 STEPHANIE DR Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-49404-mbm: "In a Chapter 7 bankruptcy case, Walid Hami from Sterling Heights, MI, saw their proceedings start in April 2012 and complete by July 2012, involving asset liquidation."
Walid Hami — Michigan, 12-49404


ᐅ Cassandra Hamiel, Michigan

Address: 14941 Atwater Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-64216-wsd7: "Cassandra Hamiel's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 07/30/2010, led to asset liquidation, with the case closing in November 2010."
Cassandra Hamiel — Michigan, 10-64216


ᐅ Jason Hamika, Michigan

Address: 38638 Lowell Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-44496-pjs: "The case of Jason Hamika in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Hamika — Michigan, 12-44496


ᐅ Bobbie Hamm, Michigan

Address: 4500 Dobry Dr Sterling Heights, MI 48314

Bankruptcy Case 10-76738-wsd Overview: "Bobbie Hamm's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2010-12-07, led to asset liquidation, with the case closing in Mar 13, 2011."
Bobbie Hamm — Michigan, 10-76738


ᐅ Sylvia Denise Hammock, Michigan

Address: 8401 18 Mile Rd Apt 168 Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 12-53532-swr: "Sylvia Denise Hammock's bankruptcy, initiated in 05/31/2012 and concluded by September 2012 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Denise Hammock — Michigan, 12-53532


ᐅ Carol Lynn Hammond, Michigan

Address: 7156 Orleans Ave W Sterling Heights, MI 48314

Bankruptcy Case 11-57772-pjs Overview: "In a Chapter 7 bankruptcy case, Carol Lynn Hammond from Sterling Heights, MI, saw their proceedings start in 2011-06-28 and complete by 2011-09-20, involving asset liquidation."
Carol Lynn Hammond — Michigan, 11-57772


ᐅ Melissa Hammons, Michigan

Address: 13756 Brunswick Dr Sterling Heights, MI 48312

Bankruptcy Case 11-70874-tjt Summary: "The bankruptcy record of Melissa Hammons from Sterling Heights, MI, shows a Chapter 7 case filed in 2011-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-07."
Melissa Hammons — Michigan, 11-70874


ᐅ Jamie Maria Hamo, Michigan

Address: 8676 Winchester Dr Sterling Heights, MI 48313-3163

Concise Description of Bankruptcy Case 14-57054-mar7: "Jamie Maria Hamo's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2014-10-31, led to asset liquidation, with the case closing in 2015-01-29."
Jamie Maria Hamo — Michigan, 14-57054


ᐅ Laith Hamed Hamo, Michigan

Address: 8676 Winchester Dr Sterling Heights, MI 48313-3163

Brief Overview of Bankruptcy Case 14-57054-mar: "In a Chapter 7 bankruptcy case, Laith Hamed Hamo from Sterling Heights, MI, saw their proceedings start in 2014-10-31 and complete by January 29, 2015, involving asset liquidation."
Laith Hamed Hamo — Michigan, 14-57054


ᐅ Melissa Hampton, Michigan

Address: 38551 Claremont Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-45256-tjt7: "The bankruptcy record of Melissa Hampton from Sterling Heights, MI, shows a Chapter 7 case filed in February 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Melissa Hampton — Michigan, 11-45256


ᐅ Ldonne N Hampton, Michigan

Address: 2305 Hunters Ct Sterling Heights, MI 48310

Bankruptcy Case 11-41555-mbm Overview: "The case of Ldonne N Hampton in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ldonne N Hampton — Michigan, 11-41555


ᐅ Niha Fouad Hamze, Michigan

Address: 5040 Cromwell Rd Sterling Heights, MI 48310-2086

Concise Description of Bankruptcy Case 2014-56029-mar7: "Niha Fouad Hamze's Chapter 7 bankruptcy, filed in Sterling Heights, MI in October 13, 2014, led to asset liquidation, with the case closing in 2015-01-11."
Niha Fouad Hamze — Michigan, 2014-56029


ᐅ Kamil Hana, Michigan

Address: 33136 SEBASTIAN LANE DR Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 12-49392-tjt: "The bankruptcy filing by Kamil Hana, undertaken in 04.13.2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in Jul 18, 2012 after liquidating assets."
Kamil Hana — Michigan, 12-49392


ᐅ Maher Hana, Michigan

Address: 38154 Thames Ct Sterling Heights, MI 48312

Bankruptcy Case 10-49369-wsd Summary: "The bankruptcy record of Maher Hana from Sterling Heights, MI, shows a Chapter 7 case filed in Mar 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2010."
Maher Hana — Michigan, 10-49369


ᐅ Mukheld F Hana, Michigan

Address: 12471 Fleet Ct Sterling Heights, MI 48312-3140

Snapshot of U.S. Bankruptcy Proceeding Case 15-50123-pjs: "The case of Mukheld F Hana in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mukheld F Hana — Michigan, 15-50123


ᐅ Rita Hana, Michigan

Address: 43915 Pond View Dr Sterling Heights, MI 48314

Bankruptcy Case 10-72699-pjs Summary: "The bankruptcy record of Rita Hana from Sterling Heights, MI, shows a Chapter 7 case filed in 10.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2011."
Rita Hana — Michigan, 10-72699


ᐅ Sabah Yousif Hana, Michigan

Address: 4417 Rose Mary Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-60207-pjs7: "Sabah Yousif Hana's bankruptcy, initiated in July 27, 2011 and concluded by 10.18.2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabah Yousif Hana — Michigan, 11-60207


ᐅ Wafi Sabah Hana, Michigan

Address: 4417 Rose Mary Dr Sterling Heights, MI 48310-4592

Bankruptcy Case 14-44812-tjt Overview: "In a Chapter 7 bankruptcy case, Wafi Sabah Hana from Sterling Heights, MI, saw their proceedings start in 03.22.2014 and complete by Jun 20, 2014, involving asset liquidation."
Wafi Sabah Hana — Michigan, 14-44812


ᐅ Salem Nooh Hanany, Michigan

Address: 2127 E 14 Mile Rd Apt 206 Sterling Heights, MI 48310-5901

Bankruptcy Case 14-43209-mbm Overview: "Salem Nooh Hanany's bankruptcy, initiated in 02/28/2014 and concluded by May 29, 2014 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salem Nooh Hanany — Michigan, 14-43209