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 Ales Katherine Littleworth, Michigan

Address: 40435 Hamilton Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 11-70699-wsd: "Sterling Heights, MI resident Ales Katherine Littleworth's 11/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Ales Katherine Littleworth — Michigan, 11-70699


ᐅ Rickey Litwin, Michigan

Address: 12915 Beechnut Dr Sterling Heights, MI 48313

Bankruptcy Case 10-57289-swr Overview: "Sterling Heights, MI resident Rickey Litwin's 2010-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2010."
Rickey Litwin — Michigan, 10-57289


ᐅ Leanne Livi, Michigan

Address: 43167 Chaucer Ct Sterling Heights, MI 48313

Bankruptcy Case 10-78288-swr Overview: "In a Chapter 7 bankruptcy case, Leanne Livi from Sterling Heights, MI, saw her proceedings start in 12.23.2010 and complete by 2011-03-22, involving asset liquidation."
Leanne Livi — Michigan, 10-78288


ᐅ Robert Livieratos, Michigan

Address: 33573 Cornelissen Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-74548-swr7: "In a Chapter 7 bankruptcy case, Robert Livieratos from Sterling Heights, MI, saw their proceedings start in 2010-11-13 and complete by February 2011, involving asset liquidation."
Robert Livieratos — Michigan, 10-74548


ᐅ Joshua Lobeck, Michigan

Address: 41305 Dogwood Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-68324-tjt: "In Sterling Heights, MI, Joshua Lobeck filed for Chapter 7 bankruptcy in 09/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-15."
Joshua Lobeck — Michigan, 10-68324


ᐅ Antonio Cortez Locke, Michigan

Address: 34701 Moravian Dr Apt 202 Sterling Heights, MI 48312-5406

Bankruptcy Case 15-58279-mbm Summary: "Antonio Cortez Locke's bankruptcy, initiated in 2015-12-18 and concluded by 03/17/2016 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Cortez Locke — Michigan, 15-58279


ᐅ Salvatore Locricchio, Michigan

Address: 2569 Tarry Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 11-57064-swr: "Salvatore Locricchio's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Jun 20, 2011, led to asset liquidation, with the case closing in September 2011."
Salvatore Locricchio — Michigan, 11-57064


ᐅ Josephine Loduca, Michigan

Address: 37050 Almont Dr E Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-46189-swr: "The case of Josephine Loduca in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Loduca — Michigan, 10-46189


ᐅ Vitinna Lynn Logan, Michigan

Address: 4755 E 14 Mile Rd Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-52581-tjt: "The bankruptcy filing by Vitinna Lynn Logan, undertaken in May 21, 2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in 08.25.2012 after liquidating assets."
Vitinna Lynn Logan — Michigan, 12-52581


ᐅ Mary R Long, Michigan

Address: 39536 Rambler Dr Sterling Heights, MI 48313-5155

Bankruptcy Case 16-42790-mbm Summary: "Mary R Long's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2016-02-29, led to asset liquidation, with the case closing in 05/29/2016."
Mary R Long — Michigan, 16-42790


ᐅ Marshall A Longeville, Michigan

Address: 15150 Shoreline Dr Apt 411 Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 11-57801-tjt7: "The bankruptcy record of Marshall A Longeville from Sterling Heights, MI, shows a Chapter 7 case filed in 06.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-27."
Marshall A Longeville — Michigan, 11-57801


ᐅ Jr Gerald Loper, Michigan

Address: 11610 Bora Ct Sterling Heights, MI 48312

Bankruptcy Case 10-56447-mbm Overview: "The bankruptcy filing by Jr Gerald Loper, undertaken in May 18, 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2010-08-22 after liquidating assets."
Jr Gerald Loper — Michigan, 10-56447


ᐅ Joseph V Lopez, Michigan

Address: 39438 Roslyn Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-45757-pjs: "Sterling Heights, MI resident Joseph V Lopez's 2013-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2013."
Joseph V Lopez — Michigan, 13-45757


ᐅ Fides Vanessa Lopez, Michigan

Address: 2559 Pall Mall Dr Sterling Heights, MI 48310-5804

Brief Overview of Bankruptcy Case 16-41952-pjs: "The bankruptcy filing by Fides Vanessa Lopez, undertaken in 2016-02-16 in Sterling Heights, MI under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Fides Vanessa Lopez — Michigan, 16-41952


ᐅ Sophea Lor, Michigan

Address: 11105 Mandale Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-75701-swr7: "Sophea Lor's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 11.27.2010, led to asset liquidation, with the case closing in 03.03.2011."
Sophea Lor — Michigan, 10-75701


ᐅ Urszula Lord, Michigan

Address: 4420 Corriander Dr Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 11-52379-pjs: "In Sterling Heights, MI, Urszula Lord filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2011."
Urszula Lord — Michigan, 11-52379


ᐅ John M Lormin, Michigan

Address: 43284 Mound Rd Apt 403 Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 12-50852-pjs: "The bankruptcy filing by John M Lormin, undertaken in 04/30/2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2012-08-04 after liquidating assets."
John M Lormin — Michigan, 12-50852


ᐅ Raymond Loser, Michigan

Address: 35251 Moravian Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 10-42702-wsd: "The bankruptcy filing by Raymond Loser, undertaken in 01/31/2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Raymond Loser — Michigan, 10-42702


ᐅ Xzanya D Loston, Michigan

Address: 2705 Parkway Cir Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 12-45898-pjs7: "Xzanya D Loston's bankruptcy, initiated in 03/10/2012 and concluded by June 2012 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xzanya D Loston — Michigan, 12-45898


ᐅ Zena Louka, Michigan

Address: 38155 Schoenherr Rd Sterling Heights, MI 48312-2315

Brief Overview of Bankruptcy Case 16-42762-mbm: "In Sterling Heights, MI, Zena Louka filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2016."
Zena Louka — Michigan, 16-42762


ᐅ Gerald Lovelle, Michigan

Address: 3525 Gloucester Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-76992-pjs: "Sterling Heights, MI resident Gerald Lovelle's 2010-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2011."
Gerald Lovelle — Michigan, 10-76992


ᐅ Gloria Jean Lowry, Michigan

Address: 34781 Maple Lane Dr # 50 Sterling Heights, MI 48312-5220

Concise Description of Bankruptcy Case 15-50525-tjt7: "In a Chapter 7 bankruptcy case, Gloria Jean Lowry from Sterling Heights, MI, saw her proceedings start in July 2015 and complete by October 11, 2015, involving asset liquidation."
Gloria Jean Lowry — Michigan, 15-50525


ᐅ Carol Lowther, Michigan

Address: 4538 Henry Ct Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-62613-swr7: "The case of Carol Lowther in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Lowther — Michigan, 10-62613


ᐅ Matthew S Lozier, Michigan

Address: 40214 Heather Ct Sterling Heights, MI 48310-2044

Concise Description of Bankruptcy Case 14-48267-tjt7: "In Sterling Heights, MI, Matthew S Lozier filed for Chapter 7 bankruptcy in 2014-05-12. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-10."
Matthew S Lozier — Michigan, 14-48267


ᐅ Cheng Lu, Michigan

Address: 14310 Moravian Manor Cir Sterling Heights, MI 48312-5797

Snapshot of U.S. Bankruptcy Proceeding Case 16-49257-wsd: "In a Chapter 7 bankruptcy case, Cheng Lu from Sterling Heights, MI, saw their proceedings start in 06/27/2016 and complete by 2016-09-25, involving asset liquidation."
Cheng Lu — Michigan, 16-49257


ᐅ Stephanie M Lucht, Michigan

Address: 42687 Loni Dr Sterling Heights, MI 48313

Bankruptcy Case 11-50088-tjt Summary: "In a Chapter 7 bankruptcy case, Stephanie M Lucht from Sterling Heights, MI, saw her proceedings start in April 2011 and complete by 07/13/2011, involving asset liquidation."
Stephanie M Lucht — Michigan, 11-50088


ᐅ Aaron Luczak, Michigan

Address: 36740 Melbourne Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-43204-tjt: "The case of Aaron Luczak in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Luczak — Michigan, 12-43204


ᐅ Michael Anthony Luczak, Michigan

Address: 4629 CHADBOURNE DR Sterling Heights, MI 48310

Bankruptcy Case 11-46474-wsd Summary: "The bankruptcy record of Michael Anthony Luczak from Sterling Heights, MI, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Michael Anthony Luczak — Michigan, 11-46474


ᐅ Donald Eugene Ludeman, Michigan

Address: 4626 Compton Ct Sterling Heights, MI 48310

Bankruptcy Case 13-48462-tjt Overview: "In a Chapter 7 bankruptcy case, Donald Eugene Ludeman from Sterling Heights, MI, saw their proceedings start in April 25, 2013 and complete by 2013-07-30, involving asset liquidation."
Donald Eugene Ludeman — Michigan, 13-48462


ᐅ Azemina Lukac, Michigan

Address: 3057 Albany Dr Sterling Heights, MI 48310-2929

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55905-mar: "The bankruptcy filing by Azemina Lukac, undertaken in 2014-10-10 in Sterling Heights, MI under Chapter 7, concluded with discharge in January 8, 2015 after liquidating assets."
Azemina Lukac — Michigan, 2014-55905


ᐅ David A Lukaszek, Michigan

Address: 11386 CANAL RD Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 12-50335-pjs: "David A Lukaszek's bankruptcy, initiated in Apr 24, 2012 and concluded by 2012-07-29 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Lukaszek — Michigan, 12-50335


ᐅ Delia Lulgjuraj, Michigan

Address: 42116 Utah Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 13-49443-mbm7: "Sterling Heights, MI resident Delia Lulgjuraj's 05/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Delia Lulgjuraj — Michigan, 13-49443


ᐅ Prenk Lulgjuraj, Michigan

Address: 42116 Utah Dr Sterling Heights, MI 48313

Bankruptcy Case 10-47650-swr Overview: "The bankruptcy record of Prenk Lulgjuraj 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 2010-06-15."
Prenk Lulgjuraj — Michigan, 10-47650


ᐅ Rrok Lulgjuraj, Michigan

Address: PO Box 457 Sterling Heights, MI 48311

Bankruptcy Case 10-66289-swr Overview: "Rrok Lulgjuraj's bankruptcy, initiated in August 2010 and concluded by 11.26.2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rrok Lulgjuraj — Michigan, 10-66289


ᐅ Vicki Luman, Michigan

Address: 13802 Fernbrook Ct Sterling Heights, MI 48313-3475

Snapshot of U.S. Bankruptcy Proceeding Case 16-47763-mar: "Vicki Luman's Chapter 7 bankruptcy, filed in Sterling Heights, MI in May 2016, led to asset liquidation, with the case closing in 08/22/2016."
Vicki Luman — Michigan, 16-47763


ᐅ Jennifer Lumpkins, Michigan

Address: 34721 Moravian Dr Apt 209 Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-44242-mbm7: "Jennifer Lumpkins's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 02/15/2010, led to asset liquidation, with the case closing in 05.22.2010."
Jennifer Lumpkins — Michigan, 10-44242


ᐅ Julie A Lupo, Michigan

Address: 8570 IRVING RD Sterling Heights, MI 48312

Bankruptcy Case 11-46288-tjt Overview: "The case of Julie A Lupo in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Lupo — Michigan, 11-46288


ᐅ Lawrence M Lupo, Michigan

Address: 11363 Farthing Dr Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 13-40388-swr: "In Sterling Heights, MI, Lawrence M Lupo filed for Chapter 7 bankruptcy in 01/09/2013. This case, involving liquidating assets to pay off debts, was resolved by 04.15.2013."
Lawrence M Lupo — Michigan, 13-40388


ᐅ Steven A Lupu, Michigan

Address: 8652 Headley Dr Sterling Heights, MI 48314-2655

Brief Overview of Bankruptcy Case 14-47788-tjt: "Steven A Lupu's Chapter 7 bankruptcy, filed in Sterling Heights, MI in May 2014, led to asset liquidation, with the case closing in August 1, 2014."
Steven A Lupu — Michigan, 14-47788


ᐅ Benjamin Luu, Michigan

Address: 34438 Richard O Dr Sterling Heights, MI 48310

Bankruptcy Case 09-76953-tjt Overview: "The bankruptcy filing by Benjamin Luu, undertaken in 2009-12-02 in Sterling Heights, MI under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Benjamin Luu — Michigan, 09-76953


ᐅ Sharon Lynch, Michigan

Address: 6920 Marseilles Ave Sterling Heights, MI 48314

Bankruptcy Case 10-40573-wsd Summary: "The case of Sharon Lynch in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Lynch — Michigan, 10-40573


ᐅ Christopher A Lynn, Michigan

Address: 43265 Polo Cir Apt 3 Sterling Heights, MI 48313

Bankruptcy Case 13-43255-swr Summary: "Christopher A Lynn's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2013-02-22, led to asset liquidation, with the case closing in May 29, 2013."
Christopher A Lynn — Michigan, 13-43255


ᐅ Willie J Lynn, Michigan

Address: 34785 Fontana Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 13-48272-mbm7: "In Sterling Heights, MI, Willie J Lynn filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2013."
Willie J Lynn — Michigan, 13-48272


ᐅ Thomas E Lyon, Michigan

Address: 13517 Snowdrift Ct Sterling Heights, MI 48313-4209

Bankruptcy Case 10-76777-tjt Summary: "Thomas E Lyon's Sterling Heights, MI bankruptcy under Chapter 13 in 2010-12-08 led to a structured repayment plan, successfully discharged in 2015-01-07."
Thomas E Lyon — Michigan, 10-76777


ᐅ James Mabie, Michigan

Address: 13612 Viola Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-64137-tjt7: "The bankruptcy filing by James Mabie, undertaken in 2010-07-30 in Sterling Heights, MI under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
James Mabie — Michigan, 10-64137


ᐅ Jeremy Macfarlane, Michigan

Address: 11209 Glenis Dr Sterling Heights, MI 48312-4951

Bankruptcy Case 16-40521-pjs Overview: "Jeremy Macfarlane's Chapter 7 bankruptcy, filed in Sterling Heights, MI in January 2016, led to asset liquidation, with the case closing in 04/14/2016."
Jeremy Macfarlane — Michigan, 16-40521


ᐅ Frankye Carolyn Macklin, Michigan

Address: 3339 Cherry Creek Ln Sterling Heights, MI 48314-1025

Snapshot of U.S. Bankruptcy Proceeding Case 11-53590-tjt: "Filing for Chapter 13 bankruptcy in 2011-05-11, Frankye Carolyn Macklin from Sterling Heights, MI, structured a repayment plan, achieving discharge in Dec 15, 2014."
Frankye Carolyn Macklin — Michigan, 11-53590


ᐅ Carol Maday, Michigan

Address: 8836 Kidley Dr Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 10-52020-tjt: "The case of Carol Maday in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Maday — Michigan, 10-52020


ᐅ Carmine Antonio Madonna, Michigan

Address: 34176 BROOKSHIRE DR Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-50267-swr: "The bankruptcy filing by Carmine Antonio Madonna, undertaken in April 2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in 07/29/2012 after liquidating assets."
Carmine Antonio Madonna — Michigan, 12-50267


ᐅ Franca Madonna, Michigan

Address: 36816 Adele Dr Sterling Heights, MI 48312

Bankruptcy Case 11-67992-wsd Overview: "Franca Madonna's bankruptcy, initiated in 10/28/2011 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."
Franca Madonna — Michigan, 11-67992


ᐅ June Gemma Magno, Michigan

Address: 39614 Dequindre Rd Sterling Heights, MI 48310

Bankruptcy Case 11-59230-pjs Summary: "Sterling Heights, MI resident June Gemma Magno's July 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2011."
June Gemma Magno — Michigan, 11-59230


ᐅ Renard Magnus, Michigan

Address: 43506 Donley Dr Sterling Heights, MI 48314

Bankruptcy Case 10-40877-tjt Overview: "The bankruptcy record of Renard Magnus from Sterling Heights, MI, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2010."
Renard Magnus — Michigan, 10-40877


ᐅ Alan M Magrath, Michigan

Address: 11951 Burtley Dr Sterling Heights, MI 48313-1715

Snapshot of U.S. Bankruptcy Proceeding Case 14-58515-pjs: "In Sterling Heights, MI, Alan M Magrath filed for Chapter 7 bankruptcy in December 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2015."
Alan M Magrath — Michigan, 14-58515


ᐅ Nawras Mahdi, Michigan

Address: 34791 Aquarius Dr Apt F Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-59366-mbm7: "The bankruptcy filing by Nawras Mahdi, undertaken in 07.15.2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in October 19, 2011 after liquidating assets."
Nawras Mahdi — Michigan, 11-59366


ᐅ Akif Mahmud, Michigan

Address: 44310 Pine Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-44551-wsd: "Sterling Heights, MI resident Akif Mahmud's March 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Akif Mahmud — Michigan, 13-44551


ᐅ Renee Patricia Maisonneuve, Michigan

Address: 44821 Marigold Dr Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 13-58439-wsd: "Renee Patricia Maisonneuve's bankruptcy, initiated in 10.04.2013 and concluded by Jan 8, 2014 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Patricia Maisonneuve — Michigan, 13-58439


ᐅ Alvin Maiya, Michigan

Address: 33173 Glengary Ct Sterling Heights, MI 48310-6413

Concise Description of Bankruptcy Case 15-55855-wsd7: "The bankruptcy filing by Alvin Maiya, undertaken in 10/30/2015 in Sterling Heights, MI under Chapter 7, concluded with discharge in January 28, 2016 after liquidating assets."
Alvin Maiya — Michigan, 15-55855


ᐅ Christina Maizy, Michigan

Address: 35312 Connecticut Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-53206-wsd: "The bankruptcy record of Christina Maizy from Sterling Heights, MI, shows a Chapter 7 case filed in 05.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Christina Maizy — Michigan, 11-53206


ᐅ Elie Makhoul, Michigan

Address: 11204 Village Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-42304-pjs7: "Elie Makhoul's bankruptcy, initiated in 01/28/2010 and concluded by May 4, 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elie Makhoul — Michigan, 10-42304


ᐅ Jean Youssef Makhoul, Michigan

Address: 4526 Berkshire Dr Sterling Heights, MI 48314

Bankruptcy Case 12-62633-mbm Overview: "In Sterling Heights, MI, Jean Youssef Makhoul filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-13."
Jean Youssef Makhoul — Michigan, 12-62633


ᐅ Bradley Maki, Michigan

Address: 8630 Plumbrook Rd Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-76417-swr7: "Bradley Maki's bankruptcy, initiated in 2010-12-03 and concluded by 03/14/2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Maki — Michigan, 10-76417


ᐅ Kinda Makini, Michigan

Address: 39705 Parklawn Dr Sterling Heights, MI 48313

Bankruptcy Case 13-45741-pjs Summary: "Kinda Makini's bankruptcy, initiated in March 22, 2013 and concluded by 06/26/2013 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kinda Makini — Michigan, 13-45741


ᐅ Robin Immanuel Makko, Michigan

Address: 4310 15 Mile Rd Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-64231-pjs: "In a Chapter 7 bankruptcy case, Robin Immanuel Makko from Sterling Heights, MI, saw their proceedings start in October 31, 2012 and complete by February 4, 2013, involving asset liquidation."
Robin Immanuel Makko — Michigan, 12-64231


ᐅ Robin S Makled, Michigan

Address: 37390 Rosebush St Sterling Heights, MI 48310

Bankruptcy Case 12-67389-swr Summary: "In Sterling Heights, MI, Robin S Makled filed for Chapter 7 bankruptcy in 12/19/2012. This case, involving liquidating assets to pay off debts, was resolved by March 25, 2013."
Robin S Makled — Michigan, 12-67389


ᐅ Nash Abed Malakha, Michigan

Address: 8661 Winchester Dr Sterling Heights, MI 48313-3168

Snapshot of U.S. Bankruptcy Proceeding Case 15-52905-wsd: "The bankruptcy filing by Nash Abed Malakha, undertaken in August 31, 2015 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Nash Abed Malakha — Michigan, 15-52905


ᐅ Suzanne M Malakha, Michigan

Address: 8661 Winchester Dr Sterling Heights, MI 48313-3168

Brief Overview of Bankruptcy Case 15-52905-wsd: "The bankruptcy record of Suzanne M Malakha from Sterling Heights, MI, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Suzanne M Malakha — Michigan, 15-52905


ᐅ Thomas James Malama, Michigan

Address: 33400 Defour Dr Sterling Heights, MI 48310

Bankruptcy Case 11-64514-wsd Summary: "The bankruptcy filing by Thomas James Malama, undertaken in Sep 16, 2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2011-12-21 after liquidating assets."
Thomas James Malama — Michigan, 11-64514


ᐅ Adel Malan, Michigan

Address: 13828 Bowling Green Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 11-52487-mbm7: "Sterling Heights, MI resident Adel Malan's April 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2011."
Adel Malan — Michigan, 11-52487


ᐅ Donna Malaspina, Michigan

Address: 15056 Heather Pointe Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 09-73476-mbm: "The case of Donna Malaspina in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Malaspina — Michigan, 09-73476


ᐅ Altin Malaveci, Michigan

Address: 36365 Melbourne Dr Sterling Heights, MI 48312-3331

Bankruptcy Case 14-58460-mbm Overview: "Altin Malaveci's bankruptcy, initiated in 2014-11-29 and concluded by February 2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Altin Malaveci — Michigan, 14-58460


ᐅ Kathy Sue Malburg, Michigan

Address: 38338 Covington Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 11-59651-pjs: "The bankruptcy record of Kathy Sue Malburg from Sterling Heights, MI, shows a Chapter 7 case filed in 2011-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Kathy Sue Malburg — Michigan, 11-59651


ᐅ Raymond J Malerba, Michigan

Address: 35415 Lana Ln Sterling Heights, MI 48312-3859

Snapshot of U.S. Bankruptcy Proceeding Case 06-56082-mbm: "The bankruptcy record for Raymond J Malerba from Sterling Heights, MI, under Chapter 13, filed in 2006-11-02, involved setting up a repayment plan, finalized by 08.06.2012."
Raymond J Malerba — Michigan, 06-56082


ᐅ Paul Maletz, Michigan

Address: 42541 Sycamore Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 09-73681-tjt7: "The bankruptcy record of Paul Maletz from Sterling Heights, MI, shows a Chapter 7 case filed in 10/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-03."
Paul Maletz — Michigan, 09-73681


ᐅ Jean Elizabeth Malik, Michigan

Address: 43216 Normandy Ave Sterling Heights, MI 48314-2263

Bankruptcy Case 15-44691-pjs Overview: "In a Chapter 7 bankruptcy case, Jean Elizabeth Malik from Sterling Heights, MI, saw her proceedings start in Mar 26, 2015 and complete by 06.24.2015, involving asset liquidation."
Jean Elizabeth Malik — Michigan, 15-44691


ᐅ Bassam M Malko, Michigan

Address: 36723 Park Place Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-54809-tjt: "Sterling Heights, MI resident Bassam M Malko's 08.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Bassam M Malko — Michigan, 13-54809


ᐅ Mazin Malko, Michigan

Address: 2187 E 14 Mile Rd Apt 204 Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-57875-mbm: "Sterling Heights, MI resident Mazin Malko's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Mazin Malko — Michigan, 10-57875


ᐅ Sophie Malone, Michigan

Address: 42211 Parkside Cir Apt 104 Sterling Heights, MI 48314

Bankruptcy Case 13-50531-mbm Summary: "The bankruptcy record of Sophie Malone from Sterling Heights, MI, shows a Chapter 7 case filed in May 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Sophie Malone — Michigan, 13-50531


ᐅ Ghassam Mammo, Michigan

Address: 36442 English Dr Sterling Heights, MI 48310-4327

Bankruptcy Case 15-52786-wsd Summary: "Ghassam Mammo's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 08/28/2015, led to asset liquidation, with the case closing in 2015-11-26."
Ghassam Mammo — Michigan, 15-52786


ᐅ Yaser Mamou, Michigan

Address: 3553 Belinda Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-50762-mbm: "Sterling Heights, MI resident Yaser Mamou's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2011."
Yaser Mamou — Michigan, 11-50762


ᐅ Shaun P Manar, Michigan

Address: 34810 Pisces Dr Apt 50E Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 11-56747-tjt: "Sterling Heights, MI resident Shaun P Manar's 2011-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2011."
Shaun P Manar — Michigan, 11-56747


ᐅ Joseph Mandapat, Michigan

Address: 33021 Karin Dr Apt 207 Sterling Heights, MI 48310

Bankruptcy Case 12-41146-tjt Summary: "In Sterling Heights, MI, Joseph Mandapat filed for Chapter 7 bankruptcy in 01.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-24."
Joseph Mandapat — Michigan, 12-41146


ᐅ Slavko Mandic, Michigan

Address: 34821 Valleyview Dr Apt D1 Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 11-53788-mbm: "In a Chapter 7 bankruptcy case, Slavko Mandic from Sterling Heights, MI, saw their proceedings start in 2011-05-13 and complete by 08/17/2011, involving asset liquidation."
Slavko Mandic — Michigan, 11-53788


ᐅ Eleanor Ladores Maniquis, Michigan

Address: 4552 15 Mile Rd Apt 210 Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 11-42047-mbm: "In Sterling Heights, MI, Eleanor Ladores Maniquis filed for Chapter 7 bankruptcy in 01/27/2011. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Eleanor Ladores Maniquis — Michigan, 11-42047


ᐅ Potselvi Manivannan, Michigan

Address: 13134 Canterbury Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 10-54708-swr: "Potselvi Manivannan's bankruptcy, initiated in May 1, 2010 and concluded by Aug 5, 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Potselvi Manivannan — Michigan, 10-54708


ᐅ Scott Joseph Manley, Michigan

Address: 34120 Greentrees Rd Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 11-59721-swr7: "Scott Joseph Manley's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Jul 21, 2011, led to asset liquidation, with the case closing in October 2011."
Scott Joseph Manley — Michigan, 11-59721


ᐅ Clarence Mannebach, Michigan

Address: 44411 Sunnyside Dr Sterling Heights, MI 48313

Bankruptcy Case 10-55760-tjt Summary: "The bankruptcy record of Clarence Mannebach from Sterling Heights, MI, shows a Chapter 7 case filed in 05/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2010."
Clarence Mannebach — Michigan, 10-55760


ᐅ Rodney Mannino, Michigan

Address: 38790 Hartwell Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-66781-mbm7: "In Sterling Heights, MI, Rodney Mannino filed for Chapter 7 bankruptcy in 08/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-16."
Rodney Mannino — Michigan, 10-66781


ᐅ Haron Mendo, Michigan

Address: 36659 Iroquois Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-50850-swr: "The case of Haron Mendo in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haron Mendo — Michigan, 10-50850


ᐅ Jr Charles Anthony Mendola, Michigan

Address: 9060 Headley Dr Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 11-43112-wsd: "Jr Charles Anthony Mendola's bankruptcy, initiated in February 9, 2011 and concluded by 05/17/2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Anthony Mendola — Michigan, 11-43112


ᐅ Iv John F Mendoza, Michigan

Address: 7583 Orleans Ave E Sterling Heights, MI 48314

Bankruptcy Case 12-53098-wsd Summary: "The bankruptcy filing by Iv John F Mendoza, undertaken in 05/25/2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Iv John F Mendoza — Michigan, 12-53098


ᐅ Latoya Mercer, Michigan

Address: 35142 Terrybrook Dr Sterling Heights, MI 48312-3647

Bankruptcy Case 16-40355-mbm Overview: "Sterling Heights, MI resident Latoya Mercer's 01/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2016."
Latoya Mercer — Michigan, 16-40355


ᐅ Sarah Ann Mercurio, Michigan

Address: 33746 Mina Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-58841-swr: "The case of Sarah Ann Mercurio in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Ann Mercurio — Michigan, 11-58841


ᐅ Dereiko W Meridy, Michigan

Address: 11896 Danforth Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 12-61117-swr7: "Dereiko W Meridy's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2012-09-18, led to asset liquidation, with the case closing in Dec 23, 2012."
Dereiko W Meridy — Michigan, 12-61117


ᐅ Anna Merpi, Michigan

Address: 37357 Maas Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-71243-wsd: "The case of Anna Merpi in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Merpi — Michigan, 11-71243


ᐅ Lena Pearl Merriweather, Michigan

Address: 4609 Chadbourne Dr Sterling Heights, MI 48310-5037

Concise Description of Bankruptcy Case 14-53393-wsd7: "Lena Pearl Merriweather's bankruptcy, initiated in 2014-08-19 and concluded by November 17, 2014 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lena Pearl Merriweather — Michigan, 14-53393


ᐅ Jr Richard Thomas Mery, Michigan

Address: 14592 DEBBIE DR Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 12-49957-swr: "Sterling Heights, MI resident Jr Richard Thomas Mery's 2012-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2012."
Jr Richard Thomas Mery — Michigan, 12-49957


ᐅ Lillian Raad Mesi, Michigan

Address: 11103 Plumbrook Rd Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-61509-tjt: "The bankruptcy record of Lillian Raad Mesi from Sterling Heights, MI, shows a Chapter 7 case filed in 09/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2012."
Lillian Raad Mesi — Michigan, 12-61509


ᐅ Nihad Mesic, Michigan

Address: 13151 Stonegate Dr Apt 4 Sterling Heights, MI 48312

Bankruptcy Case 09-75277-tjt Summary: "The bankruptcy record of Nihad Mesic from Sterling Heights, MI, shows a Chapter 7 case filed in 2009-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Nihad Mesic — Michigan, 09-75277


ᐅ Enver Meta, Michigan

Address: 3300 Bates Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-41667-pjs: "The bankruptcy filing by Enver Meta, undertaken in Jan 30, 2013 in Sterling Heights, MI under Chapter 7, concluded with discharge in Apr 30, 2013 after liquidating assets."
Enver Meta — Michigan, 13-41667


ᐅ Gregory P Metevier, Michigan

Address: 3703 Cherry Creek Ln Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 11-59294-mbm: "Sterling Heights, MI resident Gregory P Metevier's July 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2011."
Gregory P Metevier — Michigan, 11-59294