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 Kelly Marie Kueber, Michigan

Address: 42802 Willsharon St Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 11-53316-pjs7: "In a Chapter 7 bankruptcy case, Kelly Marie Kueber from Sterling Heights, MI, saw her proceedings start in May 9, 2011 and complete by Aug 16, 2011, involving asset liquidation."
Kelly Marie Kueber — Michigan, 11-53316


ᐅ Keith T Kukan, Michigan

Address: 3779 Barbara Dr Sterling Heights, MI 48310

Bankruptcy Case 12-59324-tjt Summary: "Keith T Kukan's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2012-08-22, led to asset liquidation, with the case closing in Nov 26, 2012."
Keith T Kukan — Michigan, 12-59324


ᐅ Judith L Kulish, Michigan

Address: 4285 BERKSHIRE DR Sterling Heights, MI 48314

Bankruptcy Case 12-50707-pjs Summary: "In a Chapter 7 bankruptcy case, Judith L Kulish from Sterling Heights, MI, saw her proceedings start in 04.27.2012 and complete by August 2012, involving asset liquidation."
Judith L Kulish — Michigan, 12-50707


ᐅ Timothy D Kunze, Michigan

Address: 38752 Arcola Dr Sterling Heights, MI 48312-1217

Bankruptcy Case 16-46414-tjt Overview: "In Sterling Heights, MI, Timothy D Kunze filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2016."
Timothy D Kunze — Michigan, 16-46414


ᐅ Jeffrey Scott Kupke, Michigan

Address: 44314 Delco Blvd Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 12-53918-swr: "In Sterling Heights, MI, Jeffrey Scott Kupke filed for Chapter 7 bankruptcy in 2012-06-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-10."
Jeffrey Scott Kupke — Michigan, 12-53918


ᐅ Sharon Kupski, Michigan

Address: 44740 Marigold Dr Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 09-75625-pjs: "Sharon Kupski's bankruptcy, initiated in 11.19.2009 and concluded by 02/23/2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Kupski — Michigan, 09-75625


ᐅ James Kuriakose, Michigan

Address: 3640 DEVONSHIRE ST Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-49252-tjt: "James Kuriakose's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2012-04-12, led to asset liquidation, with the case closing in July 2012."
James Kuriakose — Michigan, 12-49252


ᐅ Chris M Kurtycz, Michigan

Address: 3286 Cherry Creek Ln Sterling Heights, MI 48314

Bankruptcy Case 11-61562-swr Summary: "The case of Chris M Kurtycz in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris M Kurtycz — Michigan, 11-61562


ᐅ Zoran Kutlaca, Michigan

Address: 37167 Clubhouse Dr Sterling Heights, MI 48312

Bankruptcy Case 13-47887-mbm Overview: "Sterling Heights, MI resident Zoran Kutlaca's 04.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-23."
Zoran Kutlaca — Michigan, 13-47887


ᐅ John Stanley Kuzia, Michigan

Address: 13055 Picadilly Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 09-70897-wsd: "John Stanley Kuzia's bankruptcy, initiated in October 2009 and concluded by January 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Stanley Kuzia — Michigan, 09-70897


ᐅ Thaddeus Kuzia, Michigan

Address: 13055 Picadilly Dr Sterling Heights, MI 48312-1511

Brief Overview of Bankruptcy Case 15-40443-mar: "The bankruptcy filing by Thaddeus Kuzia, undertaken in 2015-01-14 in Sterling Heights, MI under Chapter 7, concluded with discharge in April 14, 2015 after liquidating assets."
Thaddeus Kuzia — Michigan, 15-40443


ᐅ Heather Christine Kwasnik, Michigan

Address: 41424 N Central Dr Sterling Heights, MI 48313

Bankruptcy Case 11-47218-pjs Overview: "Sterling Heights, MI resident Heather Christine Kwasnik's 03.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2011."
Heather Christine Kwasnik — Michigan, 11-47218


ᐅ Sandra Kyewski, Michigan

Address: 12146 Monsbrook Dr Sterling Heights, MI 48312

Bankruptcy Case 10-73337-tjt Overview: "Sandra Kyewski's bankruptcy, initiated in 10.30.2010 and concluded by February 2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Kyewski — Michigan, 10-73337


ᐅ Jennifer Labudie, Michigan

Address: 40537 Irval Dr Sterling Heights, MI 48313

Bankruptcy Case 13-43361-pjs Overview: "Jennifer Labudie's Chapter 7 bankruptcy, filed in Sterling Heights, MI in February 2013, led to asset liquidation, with the case closing in 2013-06-01."
Jennifer Labudie — Michigan, 13-43361


ᐅ Thomas Dean Lacasse, Michigan

Address: 44614 Northfield Dr Sterling Heights, MI 48313-2224

Bankruptcy Case 14-43050-pjs Summary: "Sterling Heights, MI resident Thomas Dean Lacasse's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2014."
Thomas Dean Lacasse — Michigan, 14-43050


ᐅ Jr Donnie Laird, Michigan

Address: 41127 Wessel Dr Sterling Heights, MI 48313

Bankruptcy Case 10-45708-tjt Summary: "The bankruptcy record of Jr Donnie Laird from Sterling Heights, MI, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2010."
Jr Donnie Laird — Michigan, 10-45708


ᐅ Danny Lalka, Michigan

Address: 42928 WILLSHARON ST Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 11-46838-swr: "The case of Danny Lalka in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Lalka — Michigan, 11-46838


ᐅ Canesha E Lamar, Michigan

Address: 13935 Camelot Dr Apt 3 Sterling Heights, MI 48312-2446

Bankruptcy Case 15-57952-tjt Overview: "The case of Canesha E Lamar in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Canesha E Lamar — Michigan, 15-57952


ᐅ John S Lambert, Michigan

Address: 8291 DENWOOD DR APT 2 Sterling Heights, MI 48312

Bankruptcy Case 11-46615-wsd Summary: "John S Lambert's Chapter 7 bankruptcy, filed in Sterling Heights, MI in March 11, 2011, led to asset liquidation, with the case closing in June 2011."
John S Lambert — Michigan, 11-46615


ᐅ Jules B Lamine, Michigan

Address: 8307 New Bradford Blvd Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 13-56094-tjt: "Sterling Heights, MI resident Jules B Lamine's 2013-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 28, 2013."
Jules B Lamine — Michigan, 13-56094


ᐅ Michael J Landino, Michigan

Address: 37037 Almont Dr E Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 09-69912-tjt: "The case of Michael J Landino in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Landino — Michigan, 09-69912


ᐅ Carly Michelle Landry, Michigan

Address: 8966 Shawn Dr Sterling Heights, MI 48312-3612

Brief Overview of Bankruptcy Case 15-43030-tjt: "In Sterling Heights, MI, Carly Michelle Landry filed for Chapter 7 bankruptcy in Feb 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2015."
Carly Michelle Landry — Michigan, 15-43030


ᐅ Scott M Lane, Michigan

Address: 5252 Cromwell Ct Lot 24 Sterling Heights, MI 48310

Bankruptcy Case 11-55880-tjt Overview: "In Sterling Heights, MI, Scott M Lane filed for Chapter 7 bankruptcy in 06.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2011."
Scott M Lane — Michigan, 11-55880


ᐅ Twanda Latrice Lane, Michigan

Address: 4118 Jefferson Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 13-54152-mbm7: "The case of Twanda Latrice Lane in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Twanda Latrice Lane — Michigan, 13-54152


ᐅ Dorothy Arlene Langan, Michigan

Address: 5536 Plymouth St Sterling Heights, MI 48310

Bankruptcy Case 11-51463-swr Summary: "The bankruptcy record of Dorothy Arlene Langan from Sterling Heights, MI, shows a Chapter 7 case filed in 04/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Dorothy Arlene Langan — Michigan, 11-51463


ᐅ Linda Langley, Michigan

Address: 43113 Pontchartrain Ave Sterling Heights, MI 48314-2342

Concise Description of Bankruptcy Case 14-43104-wsd7: "Linda Langley's bankruptcy, initiated in 2014-02-28 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."
Linda Langley — Michigan, 14-43104


ᐅ Jennifer Lynn Langlois, Michigan

Address: 13618 Brougham Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-61301-pjs: "Jennifer Lynn Langlois's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 08.06.2011, led to asset liquidation, with the case closing in 2011-11-15."
Jennifer Lynn Langlois — Michigan, 11-61301


ᐅ Janis Langrill, Michigan

Address: 33689 Mina Dr Sterling Heights, MI 48312

Bankruptcy Case 10-64234-pjs Summary: "In Sterling Heights, MI, Janis Langrill filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2010."
Janis Langrill — Michigan, 10-64234


ᐅ Stephanie Lotia Lanier, Michigan

Address: 5775 Newberry Dr Apt 201 Sterling Heights, MI 48310-7435

Bankruptcy Case 15-40673-pjs Summary: "The bankruptcy filing by Stephanie Lotia Lanier, undertaken in January 20, 2015 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2015-04-20 after liquidating assets."
Stephanie Lotia Lanier — Michigan, 15-40673


ᐅ Jeremy J Lant, Michigan

Address: 13756 Breezy Dr Sterling Heights, MI 48313

Bankruptcy Case 12-62999-mbm Summary: "Sterling Heights, MI resident Jeremy J Lant's 10.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-19."
Jeremy J Lant — Michigan, 12-62999


ᐅ Lester B Lanzar, Michigan

Address: 38630 Woodmont Dr Sterling Heights, MI 48310

Bankruptcy Case 13-62332-mbm Overview: "Sterling Heights, MI resident Lester B Lanzar's December 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 19, 2014."
Lester B Lanzar — Michigan, 13-62332


ᐅ Chua Gina Lao, Michigan

Address: 44245 Pine Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-71481-mbm: "Chua Gina Lao's bankruptcy, initiated in 2010-10-13 and concluded by Jan 4, 2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chua Gina Lao — Michigan, 10-71481


ᐅ Lawrence D Lapensee, Michigan

Address: 34202 Birchway Cir Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 13-53604-pjs7: "Sterling Heights, MI resident Lawrence D Lapensee's 07/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Lawrence D Lapensee — Michigan, 13-53604


ᐅ Beth A Larabell, Michigan

Address: 4234 Berkshire Dr Sterling Heights, MI 48314

Bankruptcy Case 13-60326-wsd Summary: "The case of Beth A Larabell in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth A Larabell — Michigan, 13-60326


ᐅ Tracey Larkin, Michigan

Address: 34776 Moravian Dr Apt 111 Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 11-72037-mbm: "In a Chapter 7 bankruptcy case, Tracey Larkin from Sterling Heights, MI, saw their proceedings start in Dec 20, 2011 and complete by 03/25/2012, involving asset liquidation."
Tracey Larkin — Michigan, 11-72037


ᐅ Wayne S Larosa, Michigan

Address: 14898 Purdue Dr Sterling Heights, MI 48313

Bankruptcy Case 11-59379-swr Overview: "Wayne S Larosa's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 07.16.2011, led to asset liquidation, with the case closing in October 20, 2011."
Wayne S Larosa — Michigan, 11-59379


ᐅ Linda Larson, Michigan

Address: 37055 Tericrest Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-51522-pjs7: "In a Chapter 7 bankruptcy case, Linda Larson from Sterling Heights, MI, saw her proceedings start in Apr 7, 2010 and complete by 2010-07-12, involving asset liquidation."
Linda Larson — Michigan, 10-51522


ᐅ Carl Laubach, Michigan

Address: 13502 Moray Ct Sterling Heights, MI 48312

Bankruptcy Case 10-75926-pjs Summary: "The bankruptcy filing by Carl Laubach, undertaken in 11.30.2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Carl Laubach — Michigan, 10-75926


ᐅ Camillya C Lavine, Michigan

Address: 13151 Stonegate Dr Apt 2 Sterling Heights, MI 48312-6429

Snapshot of U.S. Bankruptcy Proceeding Case 14-46986-wsd: "In Sterling Heights, MI, Camillya C Lavine filed for Chapter 7 bankruptcy in April 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2014."
Camillya C Lavine — Michigan, 14-46986


ᐅ Shellby Lynn Lawrence, Michigan

Address: 12211 Brougham Dr Sterling Heights, MI 48312-4013

Bankruptcy Case 15-56143-wsd Overview: "The bankruptcy record of Shellby Lynn Lawrence from Sterling Heights, MI, shows a Chapter 7 case filed in 2015-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Shellby Lynn Lawrence — Michigan, 15-56143


ᐅ Leonard Michael Lawrence, Michigan

Address: 42355 Buckingham Dr Sterling Heights, MI 48313-2537

Concise Description of Bankruptcy Case 09-67573-mbm7: "Chapter 13 bankruptcy for Leonard Michael Lawrence in Sterling Heights, MI began in September 3, 2009, focusing on debt restructuring, concluding with plan fulfillment in 05/15/2013."
Leonard Michael Lawrence — Michigan, 09-67573


ᐅ Edgar Lawrence, Michigan

Address: 35360 Eden Park Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 10-63815-wsd: "Sterling Heights, MI resident Edgar Lawrence's 2010-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-31."
Edgar Lawrence — Michigan, 10-63815


ᐅ Buddy Laws, Michigan

Address: 5084 W Tothill Cir Sterling Heights, MI 48310

Bankruptcy Case 12-61471-tjt Overview: "In a Chapter 7 bankruptcy case, Buddy Laws from Sterling Heights, MI, saw his proceedings start in 09/24/2012 and complete by 2012-12-29, involving asset liquidation."
Buddy Laws — Michigan, 12-61471


ᐅ Janice Jaynell Lawson, Michigan

Address: 44308 BRIDAL LN Sterling Heights, MI 48313

Bankruptcy Case 12-49569-wsd Overview: "Janice Jaynell Lawson's Chapter 7 bankruptcy, filed in Sterling Heights, MI in April 2012, led to asset liquidation, with the case closing in July 21, 2012."
Janice Jaynell Lawson — Michigan, 12-49569


ᐅ Deborah Renee Layfield, Michigan

Address: 8123 Independence Dr Apt 2 Sterling Heights, MI 48313-3875

Bankruptcy Case 14-46754-tjt Overview: "In Sterling Heights, MI, Deborah Renee Layfield filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2014."
Deborah Renee Layfield — Michigan, 14-46754


ᐅ Balsam Lazar, Michigan

Address: 4420 Little John Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-40659-mbm7: "In Sterling Heights, MI, Balsam Lazar filed for Chapter 7 bankruptcy in January 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Balsam Lazar — Michigan, 10-40659


ᐅ Louie Lazar, Michigan

Address: 35351 Rockingham Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-70707-pjs: "The case of Louie Lazar in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louie Lazar — Michigan, 10-70707


ᐅ Robert Lazaris, Michigan

Address: 11622 Tahiti Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 09-76446-swr7: "In a Chapter 7 bankruptcy case, Robert Lazaris from Sterling Heights, MI, saw their proceedings start in Nov 28, 2009 and complete by March 4, 2010, involving asset liquidation."
Robert Lazaris — Michigan, 09-76446


ᐅ Kathleen Mary Leahy, Michigan

Address: 4990 Amherst Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 13-49073-tjt7: "Kathleen Mary Leahy's Chapter 7 bankruptcy, filed in Sterling Heights, MI in May 2, 2013, led to asset liquidation, with the case closing in Aug 6, 2013."
Kathleen Mary Leahy — Michigan, 13-49073


ᐅ Vanessa Leavy, Michigan

Address: 42233 Parkside Cir Apt 101 Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 10-66663-swr: "In Sterling Heights, MI, Vanessa Leavy filed for Chapter 7 bankruptcy in Aug 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Vanessa Leavy — Michigan, 10-66663


ᐅ Adam Lecuyer, Michigan

Address: 14330 Edshire Dr Sterling Heights, MI 48312

Bankruptcy Case 10-42356-mbm Overview: "Sterling Heights, MI resident Adam Lecuyer's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Adam Lecuyer — Michigan, 10-42356


ᐅ Pamela Ledbetter, Michigan

Address: 41238 Wildwood Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-77700-swr7: "Pamela Ledbetter's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 12/17/2010, led to asset liquidation, with the case closing in 03.29.2011."
Pamela Ledbetter — Michigan, 10-77700


ᐅ Ezra Lee, Michigan

Address: 38790 Plainview Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-52191-mbm: "The bankruptcy record of Ezra Lee from Sterling Heights, MI, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Ezra Lee — Michigan, 11-52191


ᐅ Cheryll Lee, Michigan

Address: 4957 Northlawn Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-60939-tjt: "In a Chapter 7 bankruptcy case, Cheryll Lee from Sterling Heights, MI, saw her proceedings start in 2010-06-29 and complete by 2010-10-03, involving asset liquidation."
Cheryll Lee — Michigan, 10-60939


ᐅ Michael Lefebvre, Michigan

Address: 9001 Hensley Dr Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 11-57509-pjs: "The bankruptcy record of Michael Lefebvre from Sterling Heights, MI, shows a Chapter 7 case filed in 06.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2011."
Michael Lefebvre — Michigan, 11-57509


ᐅ Richard Leitz, Michigan

Address: 14493 Edshire Dr Sterling Heights, MI 48312-4349

Concise Description of Bankruptcy Case 14-52989-pjs7: "Sterling Heights, MI resident Richard Leitz's 08.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2014."
Richard Leitz — Michigan, 14-52989


ᐅ Ehdlira Lekli, Michigan

Address: 2811 Belcher Dr Sterling Heights, MI 48310-3619

Concise Description of Bankruptcy Case 14-46567-tjt7: "Sterling Heights, MI resident Ehdlira Lekli's April 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2014."
Ehdlira Lekli — Michigan, 14-46567


ᐅ Hajri Lekli, Michigan

Address: 2811 Belcher Dr Sterling Heights, MI 48310

Bankruptcy Case 12-59500-swr Overview: "The bankruptcy filing by Hajri Lekli, undertaken in August 24, 2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2012-11-28 after liquidating assets."
Hajri Lekli — Michigan, 12-59500


ᐅ Marie Josephine Lemanek, Michigan

Address: 40696 Colony Dr Sterling Heights, MI 48313-3810

Snapshot of U.S. Bankruptcy Proceeding Case 16-40445-mbm: "In Sterling Heights, MI, Marie Josephine Lemanek filed for Chapter 7 bankruptcy in 01.14.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-13."
Marie Josephine Lemanek — Michigan, 16-40445


ᐅ Margaret Smith Lemay, Michigan

Address: 12503 Raleigh Dr Sterling Heights, MI 48313

Bankruptcy Case 13-62679-tjt Overview: "Margaret Smith Lemay's bankruptcy, initiated in Dec 19, 2013 and concluded by March 25, 2014 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Smith Lemay — Michigan, 13-62679


ᐅ Susan R Lemerise, Michigan

Address: 33202 Sebastian Lane Dr Sterling Heights, MI 48312

Bankruptcy Case 11-60944-mbm Overview: "The bankruptcy record of Susan R Lemerise from Sterling Heights, MI, shows a Chapter 7 case filed in Aug 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Susan R Lemerise — Michigan, 11-60944


ᐅ Antoinette Leo, Michigan

Address: 5480 Pine Aires Dr Sterling Heights, MI 48314

Bankruptcy Case 10-72239-swr Summary: "Antoinette Leo's Chapter 7 bankruptcy, filed in Sterling Heights, MI in October 2010, led to asset liquidation, with the case closing in 2011-01-31."
Antoinette Leo — Michigan, 10-72239


ᐅ Marcie Leonard, Michigan

Address: 2950 Parkway Cir Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-45961-mbm: "Marcie Leonard's Chapter 7 bankruptcy, filed in Sterling Heights, MI in February 26, 2010, led to asset liquidation, with the case closing in 06.02.2010."
Marcie Leonard — Michigan, 10-45961


ᐅ Frank Leonardi, Michigan

Address: 36182 Weber Dr Sterling Heights, MI 48310

Bankruptcy Case 10-55026-wsd Overview: "Sterling Heights, MI resident Frank Leonardi's May 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2010."
Frank Leonardi — Michigan, 10-55026


ᐅ Nicole Leone, Michigan

Address: 3643 Cherry Creek Ln Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 10-77910-swr: "In Sterling Heights, MI, Nicole Leone filed for Chapter 7 bankruptcy in December 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Nicole Leone — Michigan, 10-77910


ᐅ Grace Marie Leone, Michigan

Address: 37681 Badger Dr Sterling Heights, MI 48312

Bankruptcy Case 12-61682-wsd Summary: "In Sterling Heights, MI, Grace Marie Leone filed for Chapter 7 bankruptcy in 2012-09-26. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2012."
Grace Marie Leone — Michigan, 12-61682


ᐅ Joey Lepore, Michigan

Address: 34539 MacDonald Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 11-55603-mbm: "Joey Lepore's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Jun 2, 2011, led to asset liquidation, with the case closing in 2011-09-07."
Joey Lepore — Michigan, 11-55603


ᐅ David Leppek, Michigan

Address: 37540 Rosebush St Sterling Heights, MI 48310

Bankruptcy Case 10-53820-mbm Overview: "In a Chapter 7 bankruptcy case, David Leppek from Sterling Heights, MI, saw his proceedings start in 2010-04-27 and complete by August 1, 2010, involving asset liquidation."
David Leppek — Michigan, 10-53820


ᐅ Justin Jol Lertola, Michigan

Address: 43093 Burlington Dr Sterling Heights, MI 48313-1976

Bankruptcy Case 2014-55240-wsd Overview: "Justin Jol Lertola's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Sep 29, 2014, led to asset liquidation, with the case closing in December 2014."
Justin Jol Lertola — Michigan, 2014-55240


ᐅ Jason Les, Michigan

Address: 39481 Edgevale Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 12-44560-tjt: "In Sterling Heights, MI, Jason Les filed for Chapter 7 bankruptcy in Feb 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Jason Les — Michigan, 12-44560


ᐅ Frederick D Levi, Michigan

Address: 34620 Fontana Dr Sterling Heights, MI 48312-5729

Brief Overview of Bankruptcy Case 16-48710-mbm: "Frederick D Levi's Chapter 7 bankruptcy, filed in Sterling Heights, MI in June 2016, led to asset liquidation, with the case closing in 2016-09-12."
Frederick D Levi — Michigan, 16-48710


ᐅ Jason Lewallen, Michigan

Address: 13622 Hillsdale Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-72754-wsd: "Sterling Heights, MI resident Jason Lewallen's October 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Jason Lewallen — Michigan, 10-72754


ᐅ Thomas Lewandowski, Michigan

Address: 39756 Pinebrook Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-60296-tjt: "The case of Thomas Lewandowski in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Lewandowski — Michigan, 10-60296


ᐅ Melissa M Lewandowski, Michigan

Address: 43042 Burlington Dr Sterling Heights, MI 48313-1976

Bankruptcy Case 2014-51324-wsd Overview: "Melissa M Lewandowski's Chapter 7 bankruptcy, filed in Sterling Heights, MI in July 9, 2014, led to asset liquidation, with the case closing in 10.07.2014."
Melissa M Lewandowski — Michigan, 2014-51324


ᐅ Renee Lewandowski, Michigan

Address: 33747 Newport Dr Sterling Heights, MI 48310-5861

Bankruptcy Case 16-49255-mbm Summary: "The bankruptcy record of Renee Lewandowski from Sterling Heights, MI, shows a Chapter 7 case filed in 2016-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Renee Lewandowski — Michigan, 16-49255


ᐅ Beth Juliann Lewis, Michigan

Address: 41339 Saal Rd Sterling Heights, MI 48313

Bankruptcy Case 12-66889-tjt Summary: "The case of Beth Juliann Lewis in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth Juliann Lewis — Michigan, 12-66889


ᐅ Geraldine Lewis, Michigan

Address: 11257 Grenada Dr Sterling Heights, MI 48312-4957

Bankruptcy Case 14-55185-tjt Overview: "Geraldine Lewis's Chapter 7 bankruptcy, filed in Sterling Heights, MI in September 2014, led to asset liquidation, with the case closing in Dec 25, 2014."
Geraldine Lewis — Michigan, 14-55185


ᐅ Dean A Lewis, Michigan

Address: 11149 Fairway Dr Sterling Heights, MI 48312

Bankruptcy Case 12-55179-tjt Overview: "The bankruptcy record of Dean A Lewis from Sterling Heights, MI, shows a Chapter 7 case filed in 06.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2012."
Dean A Lewis — Michigan, 12-55179


ᐅ Nathaniel James Lewis, Michigan

Address: 11257 Grenada Dr Sterling Heights, MI 48312-4957

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55185-tjt: "The bankruptcy record of Nathaniel James Lewis from Sterling Heights, MI, shows a Chapter 7 case filed in September 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-25."
Nathaniel James Lewis — Michigan, 2014-55185


ᐅ Lonnie Lewis, Michigan

Address: 38505 Plainview Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 10-43387-wsd: "Lonnie Lewis's bankruptcy, initiated in February 5, 2010 and concluded by 05.12.2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie Lewis — Michigan, 10-43387


ᐅ Lora Cherie Lewis, Michigan

Address: 11257 Grenada Dr Sterling Heights, MI 48312-4957

Bankruptcy Case 14-59509-pjs Summary: "Lora Cherie Lewis's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 12.22.2014, led to asset liquidation, with the case closing in March 2015."
Lora Cherie Lewis — Michigan, 14-59509


ᐅ John Lee Lewis, Michigan

Address: 39661 Kingsbury Dr Sterling Heights, MI 48313

Bankruptcy Case 13-56934-wsd Summary: "John Lee Lewis's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2013-09-09, led to asset liquidation, with the case closing in 2013-12-14."
John Lee Lewis — Michigan, 13-56934


ᐅ Christine Alice Lewis, Michigan

Address: 3102 Groves Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-58013-pjs: "Sterling Heights, MI resident Christine Alice Lewis's September 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2014."
Christine Alice Lewis — Michigan, 13-58013


ᐅ Phillip Lewis, Michigan

Address: 4421 Honeysuckle Dr Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 10-77020-swr7: "The bankruptcy filing by Phillip Lewis, undertaken in 12.10.2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in Mar 21, 2011 after liquidating assets."
Phillip Lewis — Michigan, 10-77020


ᐅ Michael Daniel Lewis, Michigan

Address: 4739 Carlton Rd Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-44833-tjt: "The bankruptcy filing by Michael Daniel Lewis, undertaken in 03/12/2013 in Sterling Heights, MI under Chapter 7, concluded with discharge in Jun 16, 2013 after liquidating assets."
Michael Daniel Lewis — Michigan, 13-44833


ᐅ Lynette Frances Lewton, Michigan

Address: 35387 Tall Oaks Dr Sterling Heights, MI 48312-3632

Brief Overview of Bankruptcy Case 16-40326-tjt: "The bankruptcy filing by Lynette Frances Lewton, undertaken in January 2016 in Sterling Heights, MI under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Lynette Frances Lewton — Michigan, 16-40326


ᐅ Shannon M Ley, Michigan

Address: 13352 Mair Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 11-56585-swr7: "Sterling Heights, MI resident Shannon M Ley's 2011-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2011."
Shannon M Ley — Michigan, 11-56585


ᐅ Brenda Joyce Lichtle, Michigan

Address: 40456 Lafayette Dr Sterling Heights, MI 48313-3950

Concise Description of Bankruptcy Case 16-42654-mar7: "The bankruptcy record of Brenda Joyce Lichtle from Sterling Heights, MI, shows a Chapter 7 case filed in 2016-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-26."
Brenda Joyce Lichtle — Michigan, 16-42654


ᐅ Robert Clayton Lichtle, Michigan

Address: 40456 Lafayette Dr Sterling Heights, MI 48313-3950

Snapshot of U.S. Bankruptcy Proceeding Case 16-42654-mar: "In Sterling Heights, MI, Robert Clayton Lichtle filed for Chapter 7 bankruptcy in 02/26/2016. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2016."
Robert Clayton Lichtle — Michigan, 16-42654


ᐅ Jill Liegghio, Michigan

Address: 14060 15 Mile Rd Apt 201 Sterling Heights, MI 48312

Bankruptcy Case 10-48267-wsd Summary: "Jill Liegghio's bankruptcy, initiated in March 16, 2010 and concluded by June 15, 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Liegghio — Michigan, 10-48267


ᐅ Lawrence Lilly, Michigan

Address: 38225 Charwood Dr Sterling Heights, MI 48312

Bankruptcy Case 12-44468-tjt Overview: "Lawrence Lilly's Chapter 7 bankruptcy, filed in Sterling Heights, MI in February 2012, led to asset liquidation, with the case closing in Jun 2, 2012."
Lawrence Lilly — Michigan, 12-44468


ᐅ Phillip Eugene Lind, Michigan

Address: 8317 Parisien Dr Sterling Heights, MI 48313

Bankruptcy Case 12-65970-pjs Summary: "In a Chapter 7 bankruptcy case, Phillip Eugene Lind from Sterling Heights, MI, saw his proceedings start in November 2012 and complete by March 5, 2013, involving asset liquidation."
Phillip Eugene Lind — Michigan, 12-65970


ᐅ Richard R Lindberg, Michigan

Address: 38226 Cameron Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-55048-pjs: "Richard R Lindberg's bankruptcy, initiated in June 2012 and concluded by 2012-09-26 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard R Lindberg — Michigan, 12-55048


ᐅ Niki Lipsky, Michigan

Address: 13413 Denver Cir S Sterling Heights, MI 48312-1634

Bankruptcy Case 15-52479-wsd Overview: "In Sterling Heights, MI, Niki Lipsky filed for Chapter 7 bankruptcy in 08.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-19."
Niki Lipsky — Michigan, 15-52479


ᐅ Terry E Lipsky, Michigan

Address: 13413 Denver Cir S Sterling Heights, MI 48312-1634

Concise Description of Bankruptcy Case 14-48167-wsd7: "Terry E Lipsky's Chapter 7 bankruptcy, filed in Sterling Heights, MI in May 2014, led to asset liquidation, with the case closing in 08/07/2014."
Terry E Lipsky — Michigan, 14-48167


ᐅ Theodore Allan Liska, Michigan

Address: 3889 Cherry Creek Ln Sterling Heights, MI 48314-1035

Concise Description of Bankruptcy Case 14-57765-mbm7: "Theodore Allan Liska's bankruptcy, initiated in November 2014 and concluded by 2015-02-12 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Allan Liska — Michigan, 14-57765


ᐅ Kirk Michael Lisnek, Michigan

Address: 35844 Dearing Dr Sterling Heights, MI 48312

Bankruptcy Case 11-54361-tjt Overview: "The bankruptcy filing by Kirk Michael Lisnek, undertaken in May 19, 2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Kirk Michael Lisnek — Michigan, 11-54361


ᐅ Julia G Lisowski, Michigan

Address: 41135 Wildwood Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 13-50582-mbm: "The case of Julia G Lisowski in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia G Lisowski — Michigan, 13-50582


ᐅ Ferdinand Liti, Michigan

Address: 35036 Mustang Dr Sterling Heights, MI 48312

Bankruptcy Case 12-55077-swr Summary: "The bankruptcy record of Ferdinand Liti from Sterling Heights, MI, shows a Chapter 7 case filed in 06/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2012."
Ferdinand Liti — Michigan, 12-55077


ᐅ Helga Liti, Michigan

Address: 35036 Mustang Dr Sterling Heights, MI 48312-4002

Concise Description of Bankruptcy Case 15-45579-wsd7: "The case of Helga Liti in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helga Liti — Michigan, 15-45579