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 Dimitri A Isabell, Michigan

Address: 34971 Aquarius Dr Apt G212 Sterling Heights, MI 48310-5633

Bankruptcy Case 15-51140-mbm Summary: "Dimitri A Isabell's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 07.25.2015, led to asset liquidation, with the case closing in 2015-10-23."
Dimitri A Isabell — Michigan, 15-51140


ᐅ Michael J Iseler, Michigan

Address: 42251 Stanberry Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 09-72430-swr: "The bankruptcy record of Michael J Iseler from Sterling Heights, MI, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2010."
Michael J Iseler — Michigan, 09-72430


ᐅ Basim Isho, Michigan

Address: 41604 Tarragon Dr Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 10-48073-mbm: "The case of Basim Isho in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Basim Isho — Michigan, 10-48073


ᐅ Dinkha Isho, Michigan

Address: 3541 Tracy Dr Sterling Heights, MI 48310

Bankruptcy Case 10-74101-swr Summary: "Dinkha Isho's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2010-11-08, led to asset liquidation, with the case closing in Feb 12, 2011."
Dinkha Isho — Michigan, 10-74101


ᐅ Emanuel Isho, Michigan

Address: 33220 Richard O Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-62319-swr: "In Sterling Heights, MI, Emanuel Isho filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-16."
Emanuel Isho — Michigan, 10-62319


ᐅ Marwan Isho, Michigan

Address: 33141 Karin Dr Apt 115 Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-45895-swr: "Marwan Isho's bankruptcy, initiated in Feb 26, 2010 and concluded by 06/02/2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marwan Isho — Michigan, 10-45895


ᐅ Sabah Isho, Michigan

Address: 3833 Rhoten Dr Sterling Heights, MI 48310

Bankruptcy Case 10-60118-swr Overview: "In a Chapter 7 bankruptcy case, Sabah Isho from Sterling Heights, MI, saw their proceedings start in 06/21/2010 and complete by 2010-09-15, involving asset liquidation."
Sabah Isho — Michigan, 10-60118


ᐅ Samir M Isho, Michigan

Address: 4050 Chapman Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-40902-mbm7: "Sterling Heights, MI resident Samir M Isho's 01/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Samir M Isho — Michigan, 11-40902


ᐅ Dina Renee Isom, Michigan

Address: 43147 Cambridge Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 12-62942-swr: "The bankruptcy record of Dina Renee Isom from Sterling Heights, MI, shows a Chapter 7 case filed in October 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2013."
Dina Renee Isom — Michigan, 12-62942


ᐅ Sarmad David Israil, Michigan

Address: 35112 Lana Ln Sterling Heights, MI 48312-3851

Bankruptcy Case 16-48735-mbm Overview: "The bankruptcy record of Sarmad David Israil from Sterling Heights, MI, shows a Chapter 7 case filed in June 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2016."
Sarmad David Israil — Michigan, 16-48735


ᐅ Lina George Issa, Michigan

Address: 33051 Karin Dr Apt 101 Sterling Heights, MI 48310-6224

Bankruptcy Case 16-42746-mbm Overview: "The case of Lina George Issa in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lina George Issa — Michigan, 16-42746


ᐅ Patricia Issa, Michigan

Address: 35868 Deville Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-68989-pjs: "Patricia Issa's bankruptcy, initiated in November 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."
Patricia Issa — Michigan, 11-68989


ᐅ Adib Issak, Michigan

Address: 35714 Grayfield Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-55550-mbm7: "In a Chapter 7 bankruptcy case, Adib Issak from Sterling Heights, MI, saw their proceedings start in 05.10.2010 and complete by Aug 14, 2010, involving asset liquidation."
Adib Issak — Michigan, 10-55550


ᐅ Renee Issak, Michigan

Address: 4250 Angeline Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 12-60932-pjs7: "Sterling Heights, MI resident Renee Issak's Sep 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Renee Issak — Michigan, 12-60932


ᐅ Christine D Istefan, Michigan

Address: 33150 Karin Dr Apt 213 Sterling Heights, MI 48310

Bankruptcy Case 12-61653-swr Overview: "The case of Christine D Istefan in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine D Istefan — Michigan, 12-61653


ᐅ Vaso Ivanaj, Michigan

Address: 12364 Canterbury Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-55047-tjt: "The bankruptcy filing by Vaso Ivanaj, undertaken in May 27, 2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in 08/23/2011 after liquidating assets."
Vaso Ivanaj — Michigan, 11-55047


ᐅ Frano Ivezaj, Michigan

Address: 38092 Westchester Rd Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 09-74828-mbm: "Frano Ivezaj's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 11/11/2009, led to asset liquidation, with the case closing in 2010-02-15."
Frano Ivezaj — Michigan, 09-74828


ᐅ Tom Ivezaj, Michigan

Address: 43241 Cape Dr Sterling Heights, MI 48313-2334

Bankruptcy Case 15-52608-pjs Overview: "In a Chapter 7 bankruptcy case, Tom Ivezaj from Sterling Heights, MI, saw his proceedings start in August 2015 and complete by Nov 23, 2015, involving asset liquidation."
Tom Ivezaj — Michigan, 15-52608


ᐅ Victorija Ivezaj, Michigan

Address: 43241 Cape Dr Sterling Heights, MI 48313-2334

Brief Overview of Bankruptcy Case 15-52608-pjs: "Victorija Ivezaj's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Aug 25, 2015, led to asset liquidation, with the case closing in 11/23/2015."
Victorija Ivezaj — Michigan, 15-52608


ᐅ Adams Virginia Ivory, Michigan

Address: 8065 Ogden Dr Sterling Heights, MI 48314

Bankruptcy Case 09-78450-tjt Summary: "The case of Adams Virginia Ivory in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adams Virginia Ivory — Michigan, 09-78450


ᐅ Carla Jean Izzard, Michigan

Address: 37847 Durham Dr Sterling Heights, MI 48312-4834

Bankruptcy Case 15-49207-pjs Overview: "The bankruptcy record of Carla Jean Izzard from Sterling Heights, MI, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2015."
Carla Jean Izzard — Michigan, 15-49207


ᐅ Christine Jablonski, Michigan

Address: 35223 Tall Oaks Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-40812-wsd7: "The case of Christine Jablonski in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Jablonski — Michigan, 10-40812


ᐅ George Jabrail, Michigan

Address: 3655 Rhoten Dr Sterling Heights, MI 48310

Bankruptcy Case 13-44454-wsd Summary: "George Jabrail's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Mar 8, 2013, led to asset liquidation, with the case closing in 06/12/2013."
George Jabrail — Michigan, 13-44454


ᐅ Leonida B Jacildo, Michigan

Address: 36716 Park Place Dr Sterling Heights, MI 48310

Bankruptcy Case 11-69178-mbm Overview: "Leonida B Jacildo's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Nov 10, 2011, led to asset liquidation, with the case closing in 02/14/2012."
Leonida B Jacildo — Michigan, 11-69178


ᐅ Shelley A Jackson, Michigan

Address: 42141 Mac Rae Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 13-52699-wsd7: "In a Chapter 7 bankruptcy case, Shelley A Jackson from Sterling Heights, MI, saw her proceedings start in 06/27/2013 and complete by 09/24/2013, involving asset liquidation."
Shelley A Jackson — Michigan, 13-52699


ᐅ Ronald Christopher Jackson, Michigan

Address: 11258 Dale Ct Sterling Heights, MI 48313

Bankruptcy Case 12-48228-tjt Summary: "Ronald Christopher Jackson's bankruptcy, initiated in 2012-03-30 and concluded by 07.04.2012 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Christopher Jackson — Michigan, 12-48228


ᐅ Ella Jackson, Michigan

Address: 8547 Hickory Dr Apt C Sterling Heights, MI 48312-4756

Bankruptcy Case 15-42344-pjs Summary: "Ella Jackson's bankruptcy, initiated in Feb 19, 2015 and concluded by May 20, 2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ella Jackson — Michigan, 15-42344


ᐅ Hardrick Dion Jackson, Michigan

Address: 37108 Camelot Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-47765-pjs: "In a Chapter 7 bankruptcy case, Hardrick Dion Jackson from Sterling Heights, MI, saw his proceedings start in March 2011 and complete by June 28, 2011, involving asset liquidation."
Hardrick Dion Jackson — Michigan, 11-47765


ᐅ James Jackson, Michigan

Address: 39274 Chantilly Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-66529-mbm: "James Jackson's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 08.25.2010, led to asset liquidation, with the case closing in November 2010."
James Jackson — Michigan, 10-66529


ᐅ Anthony Brandon Jackson, Michigan

Address: 5230 Temple Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-43610-swr: "The bankruptcy filing by Anthony Brandon Jackson, undertaken in 02/17/2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in May 23, 2012 after liquidating assets."
Anthony Brandon Jackson — Michigan, 12-43610


ᐅ Donna Jackson, Michigan

Address: 3075 Cherry Creek Ln Sterling Heights, MI 48314

Bankruptcy Case 10-77227-tjt Summary: "Donna Jackson's bankruptcy, initiated in 12.13.2010 and concluded by March 2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Jackson — Michigan, 10-77227


ᐅ Grace Jackson, Michigan

Address: 43348 Pendleton Cir Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 11-40225-swr7: "The bankruptcy record of Grace Jackson from Sterling Heights, MI, shows a Chapter 7 case filed in Jan 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Grace Jackson — Michigan, 11-40225


ᐅ John Jacobs, Michigan

Address: 42449 Flis Dr Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 09-75205-pjs: "The bankruptcy record of John Jacobs from Sterling Heights, MI, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2010."
John Jacobs — Michigan, 09-75205


ᐅ Paul A Jacobs, Michigan

Address: 13468 MELANIE DR Sterling Heights, MI 48313

Bankruptcy Case 12-50271-wsd Summary: "The case of Paul A Jacobs in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Jacobs — Michigan, 12-50271


ᐅ Chris Lee Jacobson, Michigan

Address: 37142 Robinhood Dr Apt 125 Sterling Heights, MI 48312-2378

Bankruptcy Case 15-52182-wsd Summary: "The bankruptcy record of Chris Lee Jacobson from Sterling Heights, MI, shows a Chapter 7 case filed in 08.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2015."
Chris Lee Jacobson — Michigan, 15-52182


ᐅ Angelo Jadan, Michigan

Address: 3042 Barkway Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-50706-wsd: "The bankruptcy filing by Angelo Jadan, undertaken in 05/27/2013 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2013-08-31 after liquidating assets."
Angelo Jadan — Michigan, 13-50706


ᐅ Maria Jafar, Michigan

Address: 40037 Vachon Dr Sterling Heights, MI 48313-4277

Bankruptcy Case 15-47261-mar Overview: "The case of Maria Jafar in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Jafar — Michigan, 15-47261


ᐅ Beth Ann Jagello, Michigan

Address: 14170 Lacavera Dr Sterling Heights, MI 48313-5440

Bankruptcy Case 14-58431-wsd Overview: "In Sterling Heights, MI, Beth Ann Jagello filed for Chapter 7 bankruptcy in November 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2015."
Beth Ann Jagello — Michigan, 14-58431


ᐅ Tanya Jajo, Michigan

Address: 42575 Silverwood Dr Sterling Heights, MI 48314-2942

Bankruptcy Case 14-44252-wsd Summary: "Tanya Jajo's bankruptcy, initiated in 03/15/2014 and concluded by Jun 13, 2014 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Jajo — Michigan, 14-44252


ᐅ Dhia Aziz Jajou, Michigan

Address: 4415 Berwick Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-68379-mbm7: "In a Chapter 7 bankruptcy case, Dhia Aziz Jajou from Sterling Heights, MI, saw their proceedings start in 10/31/2011 and complete by February 2012, involving asset liquidation."
Dhia Aziz Jajou — Michigan, 11-68379


ᐅ Mariana Jajou, Michigan

Address: 36845 Carriage Dr Sterling Heights, MI 48310

Bankruptcy Case 10-45185-tjt Overview: "In a Chapter 7 bankruptcy case, Mariana Jajou from Sterling Heights, MI, saw her proceedings start in Feb 22, 2010 and complete by May 29, 2010, involving asset liquidation."
Mariana Jajou — Michigan, 10-45185


ᐅ Masood Adam Jajou, Michigan

Address: 5595 Bedell Rd Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 13-48374-mbm: "In a Chapter 7 bankruptcy case, Masood Adam Jajou from Sterling Heights, MI, saw their proceedings start in April 2013 and complete by 07/29/2013, involving asset liquidation."
Masood Adam Jajou — Michigan, 13-48374


ᐅ Rijinna Jajou, Michigan

Address: 40467 Gulliver Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 12-65673-tjt7: "In a Chapter 7 bankruptcy case, Rijinna Jajou from Sterling Heights, MI, saw their proceedings start in 11.24.2012 and complete by 02/28/2013, involving asset liquidation."
Rijinna Jajou — Michigan, 12-65673


ᐅ Vincent Farid Jajou, Michigan

Address: 5655 Newberry Dr Apt 104 Sterling Heights, MI 48310-7432

Brief Overview of Bankruptcy Case 16-40502-wsd: "In a Chapter 7 bankruptcy case, Vincent Farid Jajou from Sterling Heights, MI, saw his proceedings start in Jan 15, 2016 and complete by 2016-04-14, involving asset liquidation."
Vincent Farid Jajou — Michigan, 16-40502


ᐅ Fransine Elizabeth Jakaj, Michigan

Address: 15192 Rohan Dr Sterling Heights, MI 48313-5760

Bankruptcy Case 15-49125-wsd Overview: "In a Chapter 7 bankruptcy case, Fransine Elizabeth Jakaj from Sterling Heights, MI, saw her proceedings start in 06/13/2015 and complete by 2015-09-11, involving asset liquidation."
Fransine Elizabeth Jakaj — Michigan, 15-49125


ᐅ Skender Jakay, Michigan

Address: 13711 White Cap Dr Sterling Heights, MI 48313

Bankruptcy Case 12-60242-pjs Summary: "The bankruptcy filing by Skender Jakay, undertaken in September 2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Skender Jakay — Michigan, 12-60242


ᐅ Senad Jakupovic, Michigan

Address: 37122 Marion Dr Sterling Heights, MI 48312

Bankruptcy Case 09-74384-mbm Overview: "In a Chapter 7 bankruptcy case, Senad Jakupovic from Sterling Heights, MI, saw their proceedings start in 2009-11-06 and complete by 02/10/2010, involving asset liquidation."
Senad Jakupovic — Michigan, 09-74384


ᐅ Ii Thomas Jalosky, Michigan

Address: 37831 Tericrest Dr Sterling Heights, MI 48310

Bankruptcy Case 10-52659-mbm Overview: "The bankruptcy record of Ii Thomas Jalosky from Sterling Heights, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Ii Thomas Jalosky — Michigan, 10-52659


ᐅ Kristy James, Michigan

Address: 2600 Elmcrest Rd Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-69790-wsd: "The bankruptcy filing by Kristy James, undertaken in Sep 27, 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Kristy James — Michigan, 10-69790


ᐅ Ramzi H James, Michigan

Address: 2242 Autumn Ridge Dr Sterling Heights, MI 48310-4232

Concise Description of Bankruptcy Case 16-49002-pjs7: "The bankruptcy record of Ramzi H James from Sterling Heights, MI, shows a Chapter 7 case filed in 2016-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 19, 2016."
Ramzi H James — Michigan, 16-49002


ᐅ Anwar Jamil, Michigan

Address: 37541 Agar Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 13-54716-pjs: "The bankruptcy record of Anwar Jamil from Sterling Heights, MI, shows a Chapter 7 case filed in 07.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2013."
Anwar Jamil — Michigan, 13-54716


ᐅ Baydaa Jamil, Michigan

Address: 35574 Shell Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-40168-mbm: "Sterling Heights, MI resident Baydaa Jamil's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Baydaa Jamil — Michigan, 12-40168


ᐅ Muhanad M Jamil, Michigan

Address: 35519 Turner Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 13-46943-mbm7: "In a Chapter 7 bankruptcy case, Muhanad M Jamil from Sterling Heights, MI, saw their proceedings start in 04.05.2013 and complete by 2013-07-10, involving asset liquidation."
Muhanad M Jamil — Michigan, 13-46943


ᐅ Ragad Jamil, Michigan

Address: 38302 Cottonwood Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-61419-wsd: "The bankruptcy filing by Ragad Jamil, undertaken in Sep 22, 2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2012-12-27 after liquidating assets."
Ragad Jamil — Michigan, 12-61419


ᐅ Khalil Jamoua, Michigan

Address: 2410 Hornbeam Dr Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 12-46064-swr: "In a Chapter 7 bankruptcy case, Khalil Jamoua from Sterling Heights, MI, saw his proceedings start in 2012-03-12 and complete by 06.16.2012, involving asset liquidation."
Khalil Jamoua — Michigan, 12-46064


ᐅ Saad E Jamoua, Michigan

Address: 33209 Brownlea Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-51614-wsd: "In a Chapter 7 bankruptcy case, Saad E Jamoua from Sterling Heights, MI, saw their proceedings start in 05.08.2012 and complete by August 12, 2012, involving asset liquidation."
Saad E Jamoua — Michigan, 12-51614


ᐅ Wells Jennifer Ann Jandura, Michigan

Address: 38161 Mount Kisco Dr Sterling Heights, MI 48310-3422

Bankruptcy Case 16-47629-mar Summary: "Wells Jennifer Ann Jandura's Chapter 7 bankruptcy, filed in Sterling Heights, MI in May 20, 2016, led to asset liquidation, with the case closing in August 18, 2016."
Wells Jennifer Ann Jandura — Michigan, 16-47629


ᐅ Ronald Andrew Janette, Michigan

Address: 4722 Emmons Ct Sterling Heights, MI 48310-2039

Bankruptcy Case 16-44426-wsd Summary: "Ronald Andrew Janette's bankruptcy, initiated in Mar 25, 2016 and concluded by Jun 23, 2016 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Andrew Janette — Michigan, 16-44426


ᐅ Michael Joseph Janiszewski, Michigan

Address: 8391 Riverland Dr Apt 1 Sterling Heights, MI 48314-2472

Concise Description of Bankruptcy Case 14-48636-pjs7: "In Sterling Heights, MI, Michael Joseph Janiszewski filed for Chapter 7 bankruptcy in 05/19/2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Michael Joseph Janiszewski — Michigan, 14-48636


ᐅ Scott Jankovic, Michigan

Address: 2853 Kipling Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-69256-mbm: "In Sterling Heights, MI, Scott Jankovic filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.26.2010."
Scott Jankovic — Michigan, 10-69256


ᐅ Adele F Jankowski, Michigan

Address: 4105 Bieber Dr Sterling Heights, MI 48310-6310

Brief Overview of Bankruptcy Case 16-42780-pjs: "The case of Adele F Jankowski in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adele F Jankowski — Michigan, 16-42780


ᐅ Daniel R Janok, Michigan

Address: 43439 Gainsley Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 12-51178-tjt: "Sterling Heights, MI resident Daniel R Janok's May 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2012."
Daniel R Janok — Michigan, 12-51178


ᐅ Faris Sliwa Jarbo, Michigan

Address: 44811 Marigold Dr Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 11-42836-tjt: "The bankruptcy filing by Faris Sliwa Jarbo, undertaken in Feb 4, 2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Faris Sliwa Jarbo — Michigan, 11-42836


ᐅ Ussama Jarbo, Michigan

Address: 3417 Fox Hill Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-56165-tjt7: "The bankruptcy record of Ussama Jarbo from Sterling Heights, MI, shows a Chapter 7 case filed in 05.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-19."
Ussama Jarbo — Michigan, 10-56165


ᐅ Alejandro Jarin, Michigan

Address: 36853 Eton Ct Sterling Heights, MI 48310

Bankruptcy Case 13-58600-tjt Summary: "Alejandro Jarin's Chapter 7 bankruptcy, filed in Sterling Heights, MI in October 2013, led to asset liquidation, with the case closing in 2014-01-12."
Alejandro Jarin — Michigan, 13-58600


ᐅ Fadia Jarjis, Michigan

Address: 36725 La Marra Dr Sterling Heights, MI 48310

Bankruptcy Case 09-75468-swr Overview: "Sterling Heights, MI resident Fadia Jarjis's 11.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Fadia Jarjis — Michigan, 09-75468


ᐅ Namir Jarjis, Michigan

Address: 4502 Franklin Park Dr Sterling Heights, MI 48310

Bankruptcy Case 10-71494-wsd Overview: "In a Chapter 7 bankruptcy case, Namir Jarjis from Sterling Heights, MI, saw their proceedings start in 10/13/2010 and complete by 01/10/2011, involving asset liquidation."
Namir Jarjis — Michigan, 10-71494


ᐅ Thomas Jarmoluk, Michigan

Address: 36723 Park Place Dr Sterling Heights, MI 48310

Bankruptcy Case 10-56011-wsd Overview: "Thomas Jarmoluk's bankruptcy, initiated in 05.14.2010 and concluded by 2010-08-18 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Jarmoluk — Michigan, 10-56011


ᐅ Michelle Lynn Jarrell, Michigan

Address: 12145 Strawberry Ln Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 11-52835-swr: "In Sterling Heights, MI, Michelle Lynn Jarrell filed for Chapter 7 bankruptcy in 05/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Michelle Lynn Jarrell — Michigan, 11-52835


ᐅ Marvin Carl Jarvi, Michigan

Address: 13981 Peterboro Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 12-67876-swr: "Marvin Carl Jarvi's bankruptcy, initiated in 2012-12-28 and concluded by 2013-04-03 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Carl Jarvi — Michigan, 12-67876


ᐅ Juliana Jebbo, Michigan

Address: 39629 Riviera Cir E Sterling Heights, MI 48313-4747

Bankruptcy Case 15-56744-pjs Summary: "Sterling Heights, MI resident Juliana Jebbo's 2015-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2016."
Juliana Jebbo — Michigan, 15-56744


ᐅ Joseph Daniel Jefferson, Michigan

Address: 40207 N Tothill Cir Sterling Heights, MI 48310-2062

Bankruptcy Case 16-40471-wsd Summary: "Joseph Daniel Jefferson's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Jan 15, 2016, led to asset liquidation, with the case closing in 04.14.2016."
Joseph Daniel Jefferson — Michigan, 16-40471


ᐅ Deborah Renee Jefferson, Michigan

Address: 2786 Parkway Cir Sterling Heights, MI 48310

Bankruptcy Case 12-62257-mbm Overview: "Deborah Renee Jefferson's Chapter 7 bankruptcy, filed in Sterling Heights, MI in October 2012, led to asset liquidation, with the case closing in 01.07.2013."
Deborah Renee Jefferson — Michigan, 12-62257


ᐅ Latrenda L Jefferson, Michigan

Address: 5602 Acorn Ln Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 11-56841-pjs7: "In a Chapter 7 bankruptcy case, Latrenda L Jefferson from Sterling Heights, MI, saw their proceedings start in Jun 16, 2011 and complete by September 20, 2011, involving asset liquidation."
Latrenda L Jefferson — Michigan, 11-56841


ᐅ Curtis Jenich, Michigan

Address: 42398 Parkside Cir Sterling Heights, MI 48314

Bankruptcy Case 10-54471-mbm Overview: "The bankruptcy record of Curtis Jenich from Sterling Heights, MI, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-04."
Curtis Jenich — Michigan, 10-54471


ᐅ Scott Allen Jenner, Michigan

Address: 44935 Marigold Dr Sterling Heights, MI 48314

Bankruptcy Case 11-49126-swr Overview: "The bankruptcy filing by Scott Allen Jenner, undertaken in Mar 31, 2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in 07.05.2011 after liquidating assets."
Scott Allen Jenner — Michigan, 11-49126


ᐅ Bernadette Kim Jennings, Michigan

Address: 40834 Freedom Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 11-69365-tjt: "In a Chapter 7 bankruptcy case, Bernadette Kim Jennings from Sterling Heights, MI, saw her proceedings start in November 2011 and complete by 2012-02-18, involving asset liquidation."
Bernadette Kim Jennings — Michigan, 11-69365


ᐅ Allen Jennings, Michigan

Address: 37062 Edmanton Dr Apt 178 Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 10-47439-wsd: "In a Chapter 7 bankruptcy case, Allen Jennings from Sterling Heights, MI, saw their proceedings start in 03.10.2010 and complete by June 2010, involving asset liquidation."
Allen Jennings — Michigan, 10-47439


ᐅ Kristofer William Jernberg, Michigan

Address: 39641 Karola Dr Sterling Heights, MI 48313-4925

Bankruptcy Case 15-56927-mar Overview: "In a Chapter 7 bankruptcy case, Kristofer William Jernberg from Sterling Heights, MI, saw his proceedings start in 11.20.2015 and complete by February 2016, involving asset liquidation."
Kristofer William Jernberg — Michigan, 15-56927


ᐅ Maryann Laurine Jessop, Michigan

Address: 15030 Island Dr Sterling Heights, MI 48313-2220

Bankruptcy Case 2014-45773-wsd Overview: "The bankruptcy filing by Maryann Laurine Jessop, undertaken in April 3, 2014 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2014-07-02 after liquidating assets."
Maryann Laurine Jessop — Michigan, 2014-45773


ᐅ Douglas Jewell, Michigan

Address: PO Box 355 Sterling Heights, MI 48311-0355

Snapshot of U.S. Bankruptcy Proceeding Case 14-44493-pjs: "The bankruptcy record of Douglas Jewell from Sterling Heights, MI, shows a Chapter 7 case filed in 2014-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-17."
Douglas Jewell — Michigan, 14-44493


ᐅ Mark Steven Jewett, Michigan

Address: 40652 Firesteel Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 12-59739-swr: "The bankruptcy record of Mark Steven Jewett from Sterling Heights, MI, shows a Chapter 7 case filed in 08/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Mark Steven Jewett — Michigan, 12-59739


ᐅ Laith Haris Jiddou, Michigan

Address: 38936 Trawick Ct Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 11-42966-swr: "Laith Haris Jiddou's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Feb 8, 2011, led to asset liquidation, with the case closing in 05.17.2011."
Laith Haris Jiddou — Michigan, 11-42966


ᐅ Jennifer Johns, Michigan

Address: 3697 Jennifer Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-43847-swr: "In a Chapter 7 bankruptcy case, Jennifer Johns from Sterling Heights, MI, saw her proceedings start in 2011-02-16 and complete by 05/17/2011, involving asset liquidation."
Jennifer Johns — Michigan, 11-43847


ᐅ Larry R Johnson, Michigan

Address: 3844 Hampton Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 09-71939-tjt7: "Larry R Johnson's bankruptcy, initiated in 10.16.2009 and concluded by 2010-01-20 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry R Johnson — Michigan, 09-71939


ᐅ Jr Charles Johnson, Michigan

Address: 12333 Malburg Dr Sterling Heights, MI 48313

Bankruptcy Case 12-65286-swr Overview: "The case of Jr Charles Johnson in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Johnson — Michigan, 12-65286


ᐅ James Johnson, Michigan

Address: 42034 Gainsley Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-56067-wsd7: "In a Chapter 7 bankruptcy case, James Johnson from Sterling Heights, MI, saw their proceedings start in May 14, 2010 and complete by August 2010, involving asset liquidation."
James Johnson — Michigan, 10-56067


ᐅ Delbert Ray Johnson, Michigan

Address: 37170 Highlite Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-50926-mbm7: "Sterling Heights, MI resident Delbert Ray Johnson's 04/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2011."
Delbert Ray Johnson — Michigan, 11-50926


ᐅ Karen Michelle Johnson, Michigan

Address: 41597 Huntington Dr Sterling Heights, MI 48313

Bankruptcy Case 12-41488-swr Overview: "The case of Karen Michelle Johnson in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Michelle Johnson — Michigan, 12-41488


ᐅ Hickey Judith Johnson, Michigan

Address: 14093 Ivanhoe Dr Sterling Heights, MI 48312

Bankruptcy Case 12-55757-pjs Overview: "Hickey Judith Johnson's bankruptcy, initiated in June 30, 2012 and concluded by Oct 4, 2012 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hickey Judith Johnson — Michigan, 12-55757


ᐅ Elicia Johnson, Michigan

Address: 34456 Orsini Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 10-55334-wsd: "Sterling Heights, MI resident Elicia Johnson's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2010."
Elicia Johnson — Michigan, 10-55334


ᐅ Waleed A Jona, Michigan

Address: 36858 Arlene Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-43172-wsd: "The case of Waleed A Jona in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Waleed A Jona — Michigan, 12-43172


ᐅ Chanda Danine Jones, Michigan

Address: 38109 Lordstown Dr Sterling Heights, MI 48312

Bankruptcy Case 13-57483-wsd Summary: "Sterling Heights, MI resident Chanda Danine Jones's 2013-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2013."
Chanda Danine Jones — Michigan, 13-57483


ᐅ Elaine B Jones, Michigan

Address: 14834 Atwater Dr Sterling Heights, MI 48313-1203

Brief Overview of Bankruptcy Case 15-53509-tjt: "Elaine B Jones's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2015-09-12, led to asset liquidation, with the case closing in 12/11/2015."
Elaine B Jones — Michigan, 15-53509


ᐅ Booker T Jones, Michigan

Address: 8270 Denwood Dr Apt 15 Sterling Heights, MI 48312-5966

Bankruptcy Case 15-44699-mar Summary: "Sterling Heights, MI resident Booker T Jones's 2015-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2015."
Booker T Jones — Michigan, 15-44699


ᐅ Connie Lynn Jones, Michigan

Address: 4956 Finchley Ct Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 13-57415-wsd7: "The bankruptcy record of Connie Lynn Jones from Sterling Heights, MI, shows a Chapter 7 case filed in 09.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 23, 2013."
Connie Lynn Jones — Michigan, 13-57415


ᐅ Christine Jones, Michigan

Address: 44255 Pine Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-51826-wsd7: "Christine Jones's Chapter 7 bankruptcy, filed in Sterling Heights, MI in April 9, 2010, led to asset liquidation, with the case closing in 07.14.2010."
Christine Jones — Michigan, 10-51826


ᐅ Jacqueline Bouvier Jones, Michigan

Address: 8375 Constitution Blvd Apt 201 Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-60724-mbm: "In Sterling Heights, MI, Jacqueline Bouvier Jones filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2014."
Jacqueline Bouvier Jones — Michigan, 13-60724


ᐅ David Allen Jones, Michigan

Address: 42003 Utah Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 13-56134-tjt: "David Allen Jones's bankruptcy, initiated in 08/26/2013 and concluded by Nov 30, 2013 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Allen Jones — Michigan, 13-56134


ᐅ Brittany Jones, Michigan

Address: 44110 Lantern Ln Apt 4 Sterling Heights, MI 48314-2562

Snapshot of U.S. Bankruptcy Proceeding Case 16-41264-pjs: "In Sterling Heights, MI, Brittany Jones filed for Chapter 7 bankruptcy in 2016-02-02. This case, involving liquidating assets to pay off debts, was resolved by 05.02.2016."
Brittany Jones — Michigan, 16-41264