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 Fadia Ammoun, Michigan

Address: 38179 Schoenherr Rd Sterling Heights, MI 48312

Bankruptcy Case 10-73864-tjt Summary: "Fadia Ammoun's bankruptcy, initiated in 2010-11-05 and concluded by 2011-02-14 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fadia Ammoun — Michigan, 10-73864


ᐅ Doris Amormino, Michigan

Address: 42503 Park Cresent Dr Sterling Heights, MI 48313-2955

Bankruptcy Case 16-48614-pjs Overview: "Doris Amormino's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2016-06-13, led to asset liquidation, with the case closing in 09/11/2016."
Doris Amormino — Michigan, 16-48614


ᐅ Canetha Amour, Michigan

Address: 15091 Rivercrest Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-55271-swr: "In Sterling Heights, MI, Canetha Amour filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2011."
Canetha Amour — Michigan, 11-55271


ᐅ Antonio Anastasov, Michigan

Address: 14762 Atwater Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-69107-tjt: "In Sterling Heights, MI, Antonio Anastasov filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Antonio Anastasov — Michigan, 10-69107


ᐅ Michelle Anderson, Michigan

Address: 13556 Woodland Ct Sterling Heights, MI 48313

Bankruptcy Case 10-60132-wsd Summary: "In a Chapter 7 bankruptcy case, Michelle Anderson from Sterling Heights, MI, saw her proceedings start in 2010-06-21 and complete by September 2010, involving asset liquidation."
Michelle Anderson — Michigan, 10-60132


ᐅ Anthony Stefone Anderson, Michigan

Address: 40903 Flagstaff Dr Sterling Heights, MI 48313-3919

Brief Overview of Bankruptcy Case 16-40159-tjt: "Anthony Stefone Anderson's bankruptcy, initiated in 01.07.2016 and concluded by Apr 6, 2016 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Stefone Anderson — Michigan, 16-40159


ᐅ Scott Robert Anderson, Michigan

Address: 14289 Hope Dr Sterling Heights, MI 48313

Bankruptcy Case 11-71959-mbm Summary: "In a Chapter 7 bankruptcy case, Scott Robert Anderson from Sterling Heights, MI, saw their proceedings start in December 19, 2011 and complete by March 2012, involving asset liquidation."
Scott Robert Anderson — Michigan, 11-71959


ᐅ John Andres, Michigan

Address: 42851 Buckingham Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-45314-wsd: "John Andres's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 02.23.2010, led to asset liquidation, with the case closing in May 30, 2010."
John Andres — Michigan, 10-45314


ᐅ Ryszard F Andrusz, Michigan

Address: 14266 Shadywood Dr Sterling Heights, MI 48312-3426

Bankruptcy Case 10-60849-wsd Summary: "In their Chapter 13 bankruptcy case filed in 06.28.2010, Sterling Heights, MI's Ryszard F Andrusz agreed to a debt repayment plan, which was successfully completed by June 4, 2013."
Ryszard F Andrusz — Michigan, 10-60849


ᐅ Roberta T Anger, Michigan

Address: 43073 Merrill Rd Sterling Heights, MI 48314-2159

Concise Description of Bankruptcy Case 15-40947-pjs7: "The bankruptcy record of Roberta T Anger from Sterling Heights, MI, shows a Chapter 7 case filed in 01.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2015."
Roberta T Anger — Michigan, 15-40947


ᐅ Thomas F Anger, Michigan

Address: 43073 Merrill Rd Sterling Heights, MI 48314-2159

Concise Description of Bankruptcy Case 15-40947-pjs7: "Thomas F Anger's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2015-01-26, led to asset liquidation, with the case closing in Apr 26, 2015."
Thomas F Anger — Michigan, 15-40947


ᐅ Suzanne Karen Angyan, Michigan

Address: 5587 Victory Cir Sterling Heights, MI 48310

Bankruptcy Case 13-48104-mbm Summary: "The case of Suzanne Karen Angyan in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Karen Angyan — Michigan, 13-48104


ᐅ Maseer Ansari, Michigan

Address: 2525 Oak Trail Dr Sterling Heights, MI 48314-2730

Bankruptcy Case 15-51487-tjt Summary: "The case of Maseer Ansari in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maseer Ansari — Michigan, 15-51487


ᐅ Mohammad T Ansari, Michigan

Address: 35513 Turner Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 11-44909-mbm7: "The bankruptcy filing by Mohammad T Ansari, undertaken in 2011-02-25 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Mohammad T Ansari — Michigan, 11-44909


ᐅ Vicki Patricia Antishin, Michigan

Address: 11983 Applegrove Ln Sterling Heights, MI 48313

Bankruptcy Case 12-48678-tjt Overview: "Vicki Patricia Antishin's bankruptcy, initiated in April 2012 and concluded by Jul 10, 2012 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki Patricia Antishin — Michigan, 12-48678


ᐅ John Anton, Michigan

Address: 34440 Koch Ave Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-58671-wsd: "The case of John Anton in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Anton — Michigan, 10-58671


ᐅ John W Anton, Michigan

Address: 3714 Burr Ct Sterling Heights, MI 48310-1793

Bankruptcy Case 15-57707-mar Overview: "The bankruptcy filing by John W Anton, undertaken in December 4, 2015 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2016-03-03 after liquidating assets."
John W Anton — Michigan, 15-57707


ᐅ Guy Peter Anzell, Michigan

Address: 8685 Plumbrook Rd Sterling Heights, MI 48313

Bankruptcy Case 11-50544-mbm Summary: "Guy Peter Anzell's bankruptcy, initiated in 04/13/2011 and concluded by July 18, 2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy Peter Anzell — Michigan, 11-50544


ᐅ Henry Aodesho, Michigan

Address: 37227 Hanson Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-70132-wsd: "The case of Henry Aodesho in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Aodesho — Michigan, 11-70132


ᐅ Azhar Aodish, Michigan

Address: 36586 Maplewood Dr Sterling Heights, MI 48310

Bankruptcy Case 11-44791-wsd Overview: "In a Chapter 7 bankruptcy case, Azhar Aodish from Sterling Heights, MI, saw their proceedings start in Feb 25, 2011 and complete by June 2011, involving asset liquidation."
Azhar Aodish — Michigan, 11-44791


ᐅ Fatan Aoraha, Michigan

Address: 33718 Chatsworth Dr Sterling Heights, MI 48312

Bankruptcy Case 10-46616-pjs Summary: "In a Chapter 7 bankruptcy case, Fatan Aoraha from Sterling Heights, MI, saw their proceedings start in March 3, 2010 and complete by June 15, 2010, involving asset liquidation."
Fatan Aoraha — Michigan, 10-46616


ᐅ Amer Yousif Arabbo, Michigan

Address: 2265 Roseann Dr Sterling Heights, MI 48314-2725

Bankruptcy Case 15-47044-tjt Overview: "The bankruptcy filing by Amer Yousif Arabbo, undertaken in 2015-05-01 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2015-07-30 after liquidating assets."
Amer Yousif Arabbo — Michigan, 15-47044


ᐅ Bashar S Arabou, Michigan

Address: 36440 Arlene Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 13-56663-pjs7: "In a Chapter 7 bankruptcy case, Bashar S Arabou from Sterling Heights, MI, saw their proceedings start in September 3, 2013 and complete by Dec 8, 2013, involving asset liquidation."
Bashar S Arabou — Michigan, 13-56663


ᐅ Ibtihal Arafat, Michigan

Address: 3619 Hein Dr Sterling Heights, MI 48310

Bankruptcy Case 10-62041-wsd Overview: "In a Chapter 7 bankruptcy case, Ibtihal Arafat from Sterling Heights, MI, saw their proceedings start in Jul 9, 2010 and complete by 2010-10-13, involving asset liquidation."
Ibtihal Arafat — Michigan, 10-62041


ᐅ Tryshone R Archer, Michigan

Address: 44191 Lantern Ln Apt 1 Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 12-64250-swr7: "The bankruptcy filing by Tryshone R Archer, undertaken in October 2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2013-02-04 after liquidating assets."
Tryshone R Archer — Michigan, 12-64250


ᐅ Roberto R Arcienega, Michigan

Address: 3086 Sobsom Dr Sterling Heights, MI 48310

Bankruptcy Case 11-68587-tjt Overview: "Roberto R Arcienega's bankruptcy, initiated in Nov 3, 2011 and concluded by Feb 7, 2012 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto R Arcienega — Michigan, 11-68587


ᐅ James W Argyris, Michigan

Address: 40456 Diane Dr Sterling Heights, MI 48313-4010

Bankruptcy Case 09-73453-tjt Overview: "James W Argyris, a resident of Sterling Heights, MI, entered a Chapter 13 bankruptcy plan in 10/29/2009, culminating in its successful completion by 2013-12-06."
James W Argyris — Michigan, 09-73453


ᐅ Laura L Argyris, Michigan

Address: 40456 Diane Dr Sterling Heights, MI 48313-4010

Concise Description of Bankruptcy Case 09-73453-tjt7: "2009-10-29 marked the beginning of Laura L Argyris's Chapter 13 bankruptcy in Sterling Heights, MI, entailing a structured repayment schedule, completed by 12/06/2013."
Laura L Argyris — Michigan, 09-73453


ᐅ Gerald Armaly, Michigan

Address: 13720 Whispering Ln Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-64998-swr7: "Sterling Heights, MI resident Gerald Armaly's August 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-10."
Gerald Armaly — Michigan, 10-64998


ᐅ Makelia Armstrong, Michigan

Address: 8941 Shawn Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-59478-swr7: "The bankruptcy record of Makelia Armstrong from Sterling Heights, MI, shows a Chapter 7 case filed in 2010-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-19."
Makelia Armstrong — Michigan, 10-59478


ᐅ Germaine Arpino, Michigan

Address: 15052 Olivewood Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 13-52570-mbm: "The bankruptcy record of Germaine Arpino from Sterling Heights, MI, shows a Chapter 7 case filed in 2013-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2013."
Germaine Arpino — Michigan, 13-52570


ᐅ Suzanne Arzola, Michigan

Address: 35355 Shell Dr Sterling Heights, MI 48310-4925

Brief Overview of Bankruptcy Case 14-53521-tjt: "The bankruptcy filing by Suzanne Arzola, undertaken in August 2014 in Sterling Heights, MI under Chapter 7, concluded with discharge in 11.19.2014 after liquidating assets."
Suzanne Arzola — Michigan, 14-53521


ᐅ Barbara J Ash, Michigan

Address: 8263 Clinton River Rd Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 11-56882-pjs: "Barbara J Ash's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2011-06-17, led to asset liquidation, with the case closing in 09/13/2011."
Barbara J Ash — Michigan, 11-56882


ᐅ Iii Roy Lee Ashley, Michigan

Address: 5208 Brandon Ct Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-55747-tjt: "The case of Iii Roy Lee Ashley in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Roy Lee Ashley — Michigan, 12-55747


ᐅ O Aslivo, Michigan

Address: 35263 Brighton Dr Sterling Heights, MI 48310-7410

Bankruptcy Case 15-55903-tjt Overview: "O Aslivo's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2015-10-30, led to asset liquidation, with the case closing in Jan 28, 2016."
O Aslivo — Michigan, 15-55903


ᐅ Emmanuel Asmar, Michigan

Address: 4598 15 Mile Rd Sterling Heights, MI 48310-5470

Brief Overview of Bankruptcy Case 14-53324-mar: "Emmanuel Asmar's bankruptcy, initiated in August 2014 and concluded by November 2014 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmanuel Asmar — Michigan, 14-53324


ᐅ Muhanad Asmar, Michigan

Address: 41160 Cilantro Dr # 586-709-6699 Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 10-43702-tjt: "Sterling Heights, MI resident Muhanad Asmar's 2010-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2010."
Muhanad Asmar — Michigan, 10-43702


ᐅ Sam Asmaro, Michigan

Address: 4204 Lin Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 09-70496-wsd: "The case of Sam Asmaro in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sam Asmaro — Michigan, 09-70496


ᐅ Fady Youhanna Assy, Michigan

Address: 38648 Pinebrook Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-61768-wsd: "The bankruptcy record of Fady Youhanna Assy from Sterling Heights, MI, shows a Chapter 7 case filed in September 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2013."
Fady Youhanna Assy — Michigan, 12-61768


ᐅ James Astorino, Michigan

Address: 35769 Lana Ln Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 10-48378-pjs: "James Astorino's bankruptcy, initiated in Mar 16, 2010 and concluded by June 20, 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Astorino — Michigan, 10-48378


ᐅ Sadeer Ateek, Michigan

Address: 39320 Hyland Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-50114-mbm7: "Sadeer Ateek's bankruptcy, initiated in 2011-04-08 and concluded by 2011-07-13 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sadeer Ateek — Michigan, 11-50114


ᐅ Sarmad Ateek, Michigan

Address: 43369 Tuscany Dr Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 10-53166-tjt: "In a Chapter 7 bankruptcy case, Sarmad Ateek from Sterling Heights, MI, saw their proceedings start in 2010-04-21 and complete by 2010-07-26, involving asset liquidation."
Sarmad Ateek — Michigan, 10-53166


ᐅ Mokhlis Ateeq, Michigan

Address: 37641 Lola Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 11-61418-tjt: "Mokhlis Ateeq's Chapter 7 bankruptcy, filed in Sterling Heights, MI in August 8, 2011, led to asset liquidation, with the case closing in 2011-11-15."
Mokhlis Ateeq — Michigan, 11-61418


ᐅ Tamiko Atkins, Michigan

Address: 40487 Long Horn Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-58795-pjs: "The bankruptcy filing by Tamiko Atkins, undertaken in 06/09/2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 09.13.2010 after liquidating assets."
Tamiko Atkins — Michigan, 10-58795


ᐅ Theresa Atkinson, Michigan

Address: 37546 Copperstone Dr Sterling Heights, MI 48312-4806

Bankruptcy Case 15-48007-mar Overview: "Theresa Atkinson's bankruptcy, initiated in May 21, 2015 and concluded by 08/19/2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Atkinson — Michigan, 15-48007


ᐅ Tony Attisha, Michigan

Address: 34555 Hawke Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 09-77927-mbm: "Tony Attisha's bankruptcy, initiated in 12/12/2009 and concluded by Mar 18, 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Attisha — Michigan, 09-77927


ᐅ Jamal Atto, Michigan

Address: 36742 Iroquois Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 09-79168-pjs7: "Sterling Heights, MI resident Jamal Atto's Dec 26, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Jamal Atto — Michigan, 09-79168


ᐅ Liban Atto, Michigan

Address: 8747 George F Bunker Blvd Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 13-49825-wsd7: "Liban Atto's Chapter 7 bankruptcy, filed in Sterling Heights, MI in May 14, 2013, led to asset liquidation, with the case closing in 08/18/2013."
Liban Atto — Michigan, 13-49825


ᐅ Zena Atty, Michigan

Address: 3711 Grigg Dr Sterling Heights, MI 48310

Bankruptcy Case 10-68865-pjs Overview: "The case of Zena Atty in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zena Atty — Michigan, 10-68865


ᐅ Jason R Audet, Michigan

Address: 42440 Parkside Cir Sterling Heights, MI 48314-3319

Bankruptcy Case 14-43170-mbm Summary: "Jason R Audet's bankruptcy, initiated in 02.28.2014 and concluded by May 29, 2014 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason R Audet — Michigan, 14-43170


ᐅ Ikhlas Audish, Michigan

Address: 35241 Dunston Dr Sterling Heights, MI 48310

Bankruptcy Case 11-47085-swr Summary: "Ikhlas Audish's bankruptcy, initiated in 03.16.2011 and concluded by 06/20/2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ikhlas Audish — Michigan, 11-47085


ᐅ Janice Aune, Michigan

Address: 13550 S Shore Dr Apt 108 Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 10-68147-wsd: "In Sterling Heights, MI, Janice Aune filed for Chapter 7 bankruptcy in 2010-09-09. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2010."
Janice Aune — Michigan, 10-68147


ᐅ David J Ausilio, Michigan

Address: 34406 Coastal Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 12-55547-pjs7: "David J Ausilio's bankruptcy, initiated in June 2012 and concluded by 2012-10-03 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Ausilio — Michigan, 12-55547


ᐅ Kenyatta Austin, Michigan

Address: 43227 Cape Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 11-45114-tjt7: "The case of Kenyatta Austin in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenyatta Austin — Michigan, 11-45114


ᐅ Brian Lowell Austin, Michigan

Address: 39055 Augusta Ave Sterling Heights, MI 48313-5501

Concise Description of Bankruptcy Case 10-40711-swr7: "The bankruptcy record for Brian Lowell Austin from Sterling Heights, MI, under Chapter 13, filed in 01/12/2010, involved setting up a repayment plan, finalized by Jul 25, 2012."
Brian Lowell Austin — Michigan, 10-40711


ᐅ Christaki Avgousti, Michigan

Address: 36656 Seminole Ct Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 13-45825-pjs7: "In Sterling Heights, MI, Christaki Avgousti filed for Chapter 7 bankruptcy in 03/25/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2013."
Christaki Avgousti — Michigan, 13-45825


ᐅ Karim Z Awdish, Michigan

Address: 4014 Lin Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 12-67519-tjt7: "In a Chapter 7 bankruptcy case, Karim Z Awdish from Sterling Heights, MI, saw their proceedings start in 2012-12-21 and complete by 03.27.2013, involving asset liquidation."
Karim Z Awdish — Michigan, 12-67519


ᐅ Suad Aziz Awraha, Michigan

Address: 5825 Newberry Dr Apt 101 Sterling Heights, MI 48310-7437

Snapshot of U.S. Bankruptcy Proceeding Case 16-41208-wsd: "The bankruptcy filing by Suad Aziz Awraha, undertaken in 02/01/2016 in Sterling Heights, MI under Chapter 7, concluded with discharge in May 1, 2016 after liquidating assets."
Suad Aziz Awraha — Michigan, 16-41208


ᐅ Ekhlas Z Ayshoa, Michigan

Address: 35053 Turner Dr Sterling Heights, MI 48312-3657

Snapshot of U.S. Bankruptcy Proceeding Case 16-46292-mar: "In a Chapter 7 bankruptcy case, Ekhlas Z Ayshoa from Sterling Heights, MI, saw their proceedings start in 04/26/2016 and complete by July 25, 2016, involving asset liquidation."
Ekhlas Z Ayshoa — Michigan, 16-46292


ᐅ Badri N Aziz, Michigan

Address: 3572 JANET DR Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-46172-tjt7: "The case of Badri N Aziz in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Badri N Aziz — Michigan, 11-46172


ᐅ Kristina F Aziz, Michigan

Address: 2829 Garrison Dr Sterling Heights, MI 48310-2908

Snapshot of U.S. Bankruptcy Proceeding Case 15-55612-mbm: "Kristina F Aziz's bankruptcy, initiated in October 26, 2015 and concluded by January 2016 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina F Aziz — Michigan, 15-55612


ᐅ Usama Baalbaki, Michigan

Address: 4346 Curry Dr Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 13-60682-tjt: "Sterling Heights, MI resident Usama Baalbaki's 2013-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-16."
Usama Baalbaki — Michigan, 13-60682


ᐅ Aoni Elias Babaka, Michigan

Address: 38739 Pinebrook Dr Sterling Heights, MI 48310

Bankruptcy Case 11-63793-mbm Overview: "Aoni Elias Babaka's Chapter 7 bankruptcy, filed in Sterling Heights, MI in September 7, 2011, led to asset liquidation, with the case closing in 2011-12-12."
Aoni Elias Babaka — Michigan, 11-63793


ᐅ Rani Babbie, Michigan

Address: 3974 Nowak Dr Sterling Heights, MI 48310

Bankruptcy Case 12-67819-tjt Summary: "Rani Babbie's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 12.28.2012, led to asset liquidation, with the case closing in 2013-04-03."
Rani Babbie — Michigan, 12-67819


ᐅ Elia Buttros Babby, Michigan

Address: 3558 Janet Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-48760-wsd: "The case of Elia Buttros Babby in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elia Buttros Babby — Michigan, 12-48760


ᐅ Haidor Farook Bachi, Michigan

Address: 13460 Cloverlawn Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-56719-swr: "Sterling Heights, MI resident Haidor Farook Bachi's 06/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-07."
Haidor Farook Bachi — Michigan, 11-56719


ᐅ Zahall Edwar Badros, Michigan

Address: 40480 Flagstaff Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-41009-tjt: "Zahall Edwar Badros's Chapter 7 bankruptcy, filed in Sterling Heights, MI in January 2013, led to asset liquidation, with the case closing in Apr 24, 2013."
Zahall Edwar Badros — Michigan, 13-41009


ᐅ Mindy Marie Baffo, Michigan

Address: 12020 Monsbrook Dr Sterling Heights, MI 48312-1341

Snapshot of U.S. Bankruptcy Proceeding Case 15-48893-mbm: "Sterling Heights, MI resident Mindy Marie Baffo's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2015."
Mindy Marie Baffo — Michigan, 15-48893


ᐅ Salvatore Dominic Baffo, Michigan

Address: 12020 Monsbrook Dr Sterling Heights, MI 48312-1341

Bankruptcy Case 15-48893-mbm Overview: "The bankruptcy record of Salvatore Dominic Baffo from Sterling Heights, MI, shows a Chapter 7 case filed in Jun 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2015."
Salvatore Dominic Baffo — Michigan, 15-48893


ᐅ Christopher Baginski, Michigan

Address: 8401 18 Mile Rd Apt 189 Sterling Heights, MI 48313

Bankruptcy Case 10-55996-mbm Overview: "In Sterling Heights, MI, Christopher Baginski filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Christopher Baginski — Michigan, 10-55996


ᐅ Baha Bahnam, Michigan

Address: 8336 Hickory Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 13-44292-swr: "Sterling Heights, MI resident Baha Bahnam's 03.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-10."
Baha Bahnam — Michigan, 13-44292


ᐅ Francis Peter Bahoo, Michigan

Address: 3752 Merrimac Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-61054-wsd: "Sterling Heights, MI resident Francis Peter Bahoo's 2012-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2012."
Francis Peter Bahoo — Michigan, 12-61054


ᐅ Peter Kirio Bahoo, Michigan

Address: 4270 Stephanie Dr Sterling Heights, MI 48310-5063

Concise Description of Bankruptcy Case 14-57104-pjs7: "The bankruptcy filing by Peter Kirio Bahoo, undertaken in November 2, 2014 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2015-01-31 after liquidating assets."
Peter Kirio Bahoo — Michigan, 14-57104


ᐅ Danny Latif Bahri, Michigan

Address: 38930 Mount Kisco Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-54826-pjs: "Sterling Heights, MI resident Danny Latif Bahri's 06.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2012."
Danny Latif Bahri — Michigan, 12-54826


ᐅ Gaidan G Bahri, Michigan

Address: 4055 Berkshire Dr Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 13-60860-tjt7: "In Sterling Heights, MI, Gaidan G Bahri filed for Chapter 7 bankruptcy in 2013-11-15. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2014."
Gaidan G Bahri — Michigan, 13-60860


ᐅ Haykal Walid Bahri, Michigan

Address: 3515 New Boston Dr Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 11-61540-swr: "Sterling Heights, MI resident Haykal Walid Bahri's 08.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2011."
Haykal Walid Bahri — Michigan, 11-61540


ᐅ Michael T Bahri, Michigan

Address: 41038 Tarragon Dr Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 11-41021-tjt: "Michael T Bahri's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 01.15.2011, led to asset liquidation, with the case closing in 2011-04-21."
Michael T Bahri — Michigan, 11-41021


ᐅ Tom Bahri, Michigan

Address: 2169 Keystone Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-63228-wsd: "The bankruptcy record of Tom Bahri from Sterling Heights, MI, shows a Chapter 7 case filed in 10/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2013."
Tom Bahri — Michigan, 12-63228


ᐅ Robert Odell Baird, Michigan

Address: 43285 Polo Cir Apt 1 Sterling Heights, MI 48313-2088

Concise Description of Bankruptcy Case 09-43601-tjt7: "Chapter 13 bankruptcy for Robert Odell Baird in Sterling Heights, MI began in 2009-02-11, focusing on debt restructuring, concluding with plan fulfillment in Apr 2, 2013."
Robert Odell Baird — Michigan, 09-43601


ᐅ Namir Bajawa, Michigan

Address: 39818 Baker Dr Sterling Heights, MI 48310

Bankruptcy Case 10-46908-swr Summary: "The bankruptcy filing by Namir Bajawa, undertaken in 2010-03-05 in Sterling Heights, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Namir Bajawa — Michigan, 10-46908


ᐅ Rosemary Bakaian, Michigan

Address: 3397 Bates Dr Sterling Heights, MI 48310

Bankruptcy Case 13-48028-pjs Summary: "In Sterling Heights, MI, Rosemary Bakaian filed for Chapter 7 bankruptcy in 04/19/2013. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2013."
Rosemary Bakaian — Michigan, 13-48028


ᐅ Pamela R Bakeman, Michigan

Address: 14482 SHADYWOOD DR Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 11-46290-mbm7: "The bankruptcy record of Pamela R Bakeman from Sterling Heights, MI, shows a Chapter 7 case filed in March 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2011."
Pamela R Bakeman — Michigan, 11-46290


ᐅ Francis Baker, Michigan

Address: 34127 Rockford Rd Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-71781-tjt7: "The bankruptcy filing by Francis Baker, undertaken in 10/15/2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in January 19, 2011 after liquidating assets."
Francis Baker — Michigan, 10-71781


ᐅ Robert Warren Baker, Michigan

Address: 36461 Bagdad Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-47641-wsd: "In Sterling Heights, MI, Robert Warren Baker filed for Chapter 7 bankruptcy in Mar 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2011."
Robert Warren Baker — Michigan, 11-47641


ᐅ Benjamin Walter Baker, Michigan

Address: 44429 Apple Blossom Dr Sterling Heights, MI 48314-1030

Brief Overview of Bankruptcy Case 15-44335-pjs: "Sterling Heights, MI resident Benjamin Walter Baker's Mar 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Benjamin Walter Baker — Michigan, 15-44335


ᐅ Maria I Baker, Michigan

Address: 35352 Sunset Dr Sterling Heights, MI 48312

Bankruptcy Case 11-71792-swr Overview: "The bankruptcy record of Maria I Baker from Sterling Heights, MI, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2012."
Maria I Baker — Michigan, 11-71792


ᐅ Linda D Baker, Michigan

Address: 36245 Briarcliff Rd Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-65254-wsd: "Linda D Baker's bankruptcy, initiated in Nov 16, 2012 and concluded by 2013-02-20 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda D Baker — Michigan, 12-65254


ᐅ Linda Marie Baker, Michigan

Address: 12234 Ewald Ct Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 13-43091-wsd: "The bankruptcy record of Linda Marie Baker from Sterling Heights, MI, shows a Chapter 7 case filed in 2013-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2013."
Linda Marie Baker — Michigan, 13-43091


ᐅ Scott Robert Baker, Michigan

Address: 15014 Ashgrove Dr Sterling Heights, MI 48313-4410

Brief Overview of Bankruptcy Case 14-47819-pjs: "Scott Robert Baker's bankruptcy, initiated in May 5, 2014 and concluded by 2014-08-03 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Robert Baker — Michigan, 14-47819


ᐅ Jason J Bakou, Michigan

Address: 36888 Rowe Ct Sterling Heights, MI 48312-3278

Brief Overview of Bankruptcy Case 15-49196-mbm: "The bankruptcy filing by Jason J Bakou, undertaken in Jun 15, 2015 in Sterling Heights, MI under Chapter 7, concluded with discharge in September 13, 2015 after liquidating assets."
Jason J Bakou — Michigan, 15-49196


ᐅ Adam Bakow, Michigan

Address: 2912 Fox Hill Dr Sterling Heights, MI 48310-3028

Snapshot of U.S. Bankruptcy Proceeding Case 11-57988-mar: "Adam Bakow's Sterling Heights, MI bankruptcy under Chapter 13 in 2011-06-29 led to a structured repayment plan, successfully discharged in 2015-03-10."
Adam Bakow — Michigan, 11-57988


ᐅ Rose Bakow, Michigan

Address: 2912 Fox Hill Dr Sterling Heights, MI 48310-3028

Snapshot of U.S. Bankruptcy Proceeding Case 11-57988-mar: "The bankruptcy record for Rose Bakow from Sterling Heights, MI, under Chapter 13, filed in 2011-06-29, involved setting up a repayment plan, finalized by 03/10/2015."
Rose Bakow — Michigan, 11-57988


ᐅ David Balcerzak, Michigan

Address: 8749 Alwardt Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 11-70920-wsd: "David Balcerzak's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 12/05/2011, led to asset liquidation, with the case closing in Mar 10, 2012."
David Balcerzak — Michigan, 11-70920


ᐅ Donna Lee Baldwin, Michigan

Address: 15150 Shoreline Dr Apt 414 Sterling Heights, MI 48313-2288

Snapshot of U.S. Bankruptcy Proceeding Case 16-46615-mbm: "The bankruptcy filing by Donna Lee Baldwin, undertaken in April 30, 2016 in Sterling Heights, MI under Chapter 7, concluded with discharge in Jul 29, 2016 after liquidating assets."
Donna Lee Baldwin — Michigan, 16-46615


ᐅ Tary Lyn Balent, Michigan

Address: 11840 Meteor Dr Sterling Heights, MI 48313-5153

Snapshot of U.S. Bankruptcy Proceeding Case 15-48880-mbm: "Tary Lyn Balent's bankruptcy, initiated in June 9, 2015 and concluded by 09.07.2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tary Lyn Balent — Michigan, 15-48880


ᐅ Darrell Ball, Michigan

Address: 4037 Franklin Park Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-73183-wsd: "The bankruptcy filing by Darrell Ball, undertaken in Oct 29, 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 02/01/2011 after liquidating assets."
Darrell Ball — Michigan, 10-73183


ᐅ Rosalind D Ballard, Michigan

Address: 8412 Darlene Dr Sterling Heights, MI 48312-4817

Snapshot of U.S. Bankruptcy Proceeding Case 09-71114-wsd: "The bankruptcy record for Rosalind D Ballard from Sterling Heights, MI, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by April 2, 2013."
Rosalind D Ballard — Michigan, 09-71114


ᐅ Sarita Bamba, Michigan

Address: 42802 Hunt Club Blvd # 34 Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 13-44388-pjs7: "The bankruptcy record of Sarita Bamba from Sterling Heights, MI, shows a Chapter 7 case filed in 03/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2013."
Sarita Bamba — Michigan, 13-44388


ᐅ Mileva Banjac, Michigan

Address: 13544 Ascot Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-48684-tjt7: "Mileva Banjac's bankruptcy, initiated in March 18, 2010 and concluded by June 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mileva Banjac — Michigan, 10-48684


ᐅ Dorothy J Banks, Michigan

Address: 4721 BERKSHIRE DR Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 11-45853-tjt7: "Sterling Heights, MI resident Dorothy J Banks's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Dorothy J Banks — Michigan, 11-45853