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 Raymond A Method, Michigan

Address: 6154 Mulberry Dr Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 12-61395-tjt: "In a Chapter 7 bankruptcy case, Raymond A Method from Sterling Heights, MI, saw their proceedings start in 09.21.2012 and complete by 2012-12-26, involving asset liquidation."
Raymond A Method — Michigan, 12-61395


ᐅ Bernice Meyer, Michigan

Address: 4166 Shorebrook Sterling Heights, MI 48314

Bankruptcy Case 10-40080-mbm Summary: "The bankruptcy record of Bernice Meyer from Sterling Heights, MI, shows a Chapter 7 case filed in January 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-13."
Bernice Meyer — Michigan, 10-40080


ᐅ Nagham Yaldo Mezo, Michigan

Address: 35215 Dunston Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 11-50814-wsd: "Sterling Heights, MI resident Nagham Yaldo Mezo's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2011."
Nagham Yaldo Mezo — Michigan, 11-50814


ᐅ Goyas Miah, Michigan

Address: 3730 Barbara Dr Sterling Heights, MI 48310

Bankruptcy Case 12-64663-wsd Summary: "Sterling Heights, MI resident Goyas Miah's 2012-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2013."
Goyas Miah — Michigan, 12-64663


ᐅ Doka Micakovic, Michigan

Address: 8188 Willesdon Sq Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-72196-pjs: "In a Chapter 7 bankruptcy case, Doka Micakovic from Sterling Heights, MI, saw their proceedings start in 2011-12-21 and complete by March 26, 2012, involving asset liquidation."
Doka Micakovic — Michigan, 11-72196


ᐅ Joseph Micakovic, Michigan

Address: 5866 Acorn Ln Sterling Heights, MI 48314

Bankruptcy Case 12-46016-pjs Summary: "The case of Joseph Micakovic in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Micakovic — Michigan, 12-46016


ᐅ Michael Miccolis, Michigan

Address: 4126 Springbrook Dr Sterling Heights, MI 48314-2922

Bankruptcy Case 09-51756-tjt Summary: "Filing for Chapter 13 bankruptcy in 04.15.2009, Michael Miccolis from Sterling Heights, MI, structured a repayment plan, achieving discharge in November 3, 2014."
Michael Miccolis — Michigan, 09-51756


ᐅ Vincenza A Miccolis, Michigan

Address: 4126 Springbrook Dr Sterling Heights, MI 48314-2922

Concise Description of Bankruptcy Case 09-51756-tjt7: "The bankruptcy record for Vincenza A Miccolis from Sterling Heights, MI, under Chapter 13, filed in April 15, 2009, involved setting up a repayment plan, finalized by 2014-11-03."
Vincenza A Miccolis — Michigan, 09-51756


ᐅ Salwan Moayaed Michael, Michigan

Address: 37105 Hacker Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 12-53980-swr7: "In Sterling Heights, MI, Salwan Moayaed Michael filed for Chapter 7 bankruptcy in June 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2012."
Salwan Moayaed Michael — Michigan, 12-53980


ᐅ Kris Michalkiewicz, Michigan

Address: 35726 Maureen Dr Sterling Heights, MI 48310

Bankruptcy Case 12-67281-swr Overview: "The case of Kris Michalkiewicz in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kris Michalkiewicz — Michigan, 12-67281


ᐅ Marsha Michels, Michigan

Address: 14506 Maisano Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 10-61589-mbm: "Sterling Heights, MI resident Marsha Michels's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2010."
Marsha Michels — Michigan, 10-61589


ᐅ Nicholas Michels, Michigan

Address: 37387 Curwood Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-54968-tjt7: "Nicholas Michels's Chapter 7 bankruptcy, filed in Sterling Heights, MI in May 4, 2010, led to asset liquidation, with the case closing in August 8, 2010."
Nicholas Michels — Michigan, 10-54968


ᐅ Gussie M Middleditch, Michigan

Address: 33759 CORNELISSEN DR Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-49782-tjt: "The case of Gussie M Middleditch in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gussie M Middleditch — Michigan, 12-49782


ᐅ Madeline Mieszczur, Michigan

Address: 14772 Atwater Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 11-48538-pjs: "The bankruptcy filing by Madeline Mieszczur, undertaken in 2011-03-28 in Sterling Heights, MI under Chapter 7, concluded with discharge in 07.02.2011 after liquidating assets."
Madeline Mieszczur — Michigan, 11-48538


ᐅ Steve Mifsud, Michigan

Address: 40749 Nobleton Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 13-44079-mbm7: "In a Chapter 7 bankruptcy case, Steve Mifsud from Sterling Heights, MI, saw his proceedings start in 2013-03-04 and complete by June 8, 2013, involving asset liquidation."
Steve Mifsud — Michigan, 13-44079


ᐅ Anthony Migliorati, Michigan

Address: 12957 Pomona Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 10-54583-pjs: "Anthony Migliorati's bankruptcy, initiated in 04.30.2010 and concluded by 2010-08-04 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Migliorati — Michigan, 10-54583


ᐅ Risto Z Mihajlovski, Michigan

Address: 38214 Sleigh Dr Sterling Heights, MI 48310

Bankruptcy Case 13-44246-mbm Overview: "The bankruptcy record of Risto Z Mihajlovski from Sterling Heights, MI, shows a Chapter 7 case filed in 2013-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-10."
Risto Z Mihajlovski — Michigan, 13-44246


ᐅ Remon Mikail, Michigan

Address: 42908 Broadmoor Dr Sterling Heights, MI 48313-2957

Brief Overview of Bankruptcy Case 15-57532-mar: "In a Chapter 7 bankruptcy case, Remon Mikail from Sterling Heights, MI, saw their proceedings start in 2015-11-30 and complete by 02/28/2016, involving asset liquidation."
Remon Mikail — Michigan, 15-57532


ᐅ Rina Munir Mikail, Michigan

Address: 42908 Broadmoor Dr Sterling Heights, MI 48313-2957

Concise Description of Bankruptcy Case 15-57532-mar7: "The bankruptcy record of Rina Munir Mikail from Sterling Heights, MI, shows a Chapter 7 case filed in 11/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Rina Munir Mikail — Michigan, 15-57532


ᐅ Majid Mikha, Michigan

Address: 8210 Denwood Dr Apt 80 Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 11-64039-tjt: "The case of Majid Mikha in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Majid Mikha — Michigan, 11-64039


ᐅ Nabeel Yousif Mikhaeel, Michigan

Address: 39366 Ironstone Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-43783-wsd: "In Sterling Heights, MI, Nabeel Yousif Mikhaeel filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2013."
Nabeel Yousif Mikhaeel — Michigan, 13-43783


ᐅ Alex Mikhail, Michigan

Address: 12853 Plumbrook Rd Sterling Heights, MI 48312-1645

Brief Overview of Bankruptcy Case 14-44749-mbm: "In a Chapter 7 bankruptcy case, Alex Mikhail from Sterling Heights, MI, saw their proceedings start in Mar 21, 2014 and complete by 2014-06-19, involving asset liquidation."
Alex Mikhail — Michigan, 14-44749


ᐅ Esam Sami Mikhail, Michigan

Address: 38922 Faith Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 13-53357-mbm7: "Esam Sami Mikhail's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2013-07-10, led to asset liquidation, with the case closing in 2013-10-16."
Esam Sami Mikhail — Michigan, 13-53357


ᐅ Fade Mikhail, Michigan

Address: 35631 Drake Dr Sterling Heights, MI 48310-7417

Brief Overview of Bankruptcy Case 15-56068-mbm: "The bankruptcy filing by Fade Mikhail, undertaken in November 2015 in Sterling Heights, MI under Chapter 7, concluded with discharge in 02.01.2016 after liquidating assets."
Fade Mikhail — Michigan, 15-56068


ᐅ Salim Khoudeida Mikho, Michigan

Address: 34434 Tyler Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 11-49290-tjt: "Salim Khoudeida Mikho's bankruptcy, initiated in 2011-03-31 and concluded by July 2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salim Khoudeida Mikho — Michigan, 11-49290


ᐅ Kimberly A Mildfelt, Michigan

Address: 8855 Sunrise Dr # 7 Sterling Heights, MI 48312-3625

Bankruptcy Case 15-53102-tjt Overview: "The bankruptcy filing by Kimberly A Mildfelt, undertaken in 09/02/2015 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2015-12-01 after liquidating assets."
Kimberly A Mildfelt — Michigan, 15-53102


ᐅ Samantha Mildner, Michigan

Address: 8336 18 Mile Rd Apt 203 Sterling Heights, MI 48313

Bankruptcy Case 10-67118-mbm Overview: "Sterling Heights, MI resident Samantha Mildner's Aug 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Samantha Mildner — Michigan, 10-67118


ᐅ Adam Alexander Milenkovski, Michigan

Address: 15042 Bridge View Dr Sterling Heights, MI 48313-1239

Bankruptcy Case 16-46860-mbm Overview: "In Sterling Heights, MI, Adam Alexander Milenkovski filed for Chapter 7 bankruptcy in 2016-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2016."
Adam Alexander Milenkovski — Michigan, 16-46860


ᐅ Samuel T Miles, Michigan

Address: 2411 Serra Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 12-45650-mbm7: "The case of Samuel T Miles in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel T Miles — Michigan, 12-45650


ᐅ Thursday Deniece Miles, Michigan

Address: 8124 Constitution Blvd Apt 5 Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 11-43090-tjt: "Thursday Deniece Miles's bankruptcy, initiated in 2011-02-08 and concluded by May 17, 2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thursday Deniece Miles — Michigan, 11-43090


ᐅ Stefano Militello, Michigan

Address: 15110 Kara Ln Sterling Heights, MI 48312

Bankruptcy Case 11-48945-wsd Overview: "In Sterling Heights, MI, Stefano Militello filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2011."
Stefano Militello — Michigan, 11-48945


ᐅ Roddy Millard, Michigan

Address: 40358 Alexandria Dr Sterling Heights, MI 48313

Bankruptcy Case 10-74799-tjt Summary: "The bankruptcy record of Roddy Millard from Sterling Heights, MI, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Roddy Millard — Michigan, 10-74799


ᐅ James Miller, Michigan

Address: 8875 Riverland Dr Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 10-54160-tjt7: "In a Chapter 7 bankruptcy case, James Miller from Sterling Heights, MI, saw their proceedings start in Apr 28, 2010 and complete by 2010-08-02, involving asset liquidation."
James Miller — Michigan, 10-54160


ᐅ Brown Patricia Miller, Michigan

Address: 35503 Upmann Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 09-78750-tjt7: "Sterling Heights, MI resident Brown Patricia Miller's 2009-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-24."
Brown Patricia Miller — Michigan, 09-78750


ᐅ William Scott Miller, Michigan

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

Bankruptcy Case 12-53213-pjs Overview: "Sterling Heights, MI resident William Scott Miller's May 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-02."
William Scott Miller — Michigan, 12-53213


ᐅ Abraham Miller, Michigan

Address: 11443 E 14 Mile Rd Sterling Heights, MI 48312-6156

Concise Description of Bankruptcy Case 15-53220-tjt7: "Abraham Miller's bankruptcy, initiated in 09.04.2015 and concluded by 12.03.2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abraham Miller — Michigan, 15-53220


ᐅ Rona Sue Miller, Michigan

Address: 44673 Marigold Dr Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 12-66768-tjt: "The case of Rona Sue Miller in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rona Sue Miller — Michigan, 12-66768


ᐅ Curtis B Miller, Michigan

Address: 43929 Mclean Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 13-55370-tjt: "The case of Curtis B Miller in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis B Miller — Michigan, 13-55370


ᐅ Scott Joseph Miller, Michigan

Address: 8132 Parisien Dr Sterling Heights, MI 48313

Bankruptcy Case 12-55528-mbm Summary: "The case of Scott Joseph Miller in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Joseph Miller — Michigan, 12-55528


ᐅ Brandon Miller, Michigan

Address: 4920 Boswell Ct Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-53997-wsd: "In Sterling Heights, MI, Brandon Miller filed for Chapter 7 bankruptcy in Apr 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2010."
Brandon Miller — Michigan, 10-53997


ᐅ Natonya Nicole Miller, Michigan

Address: 11931 Sorrento Blvd Sterling Heights, MI 48312-1359

Concise Description of Bankruptcy Case 14-44690-pjs7: "In a Chapter 7 bankruptcy case, Natonya Nicole Miller from Sterling Heights, MI, saw her proceedings start in March 21, 2014 and complete by 2014-06-19, involving asset liquidation."
Natonya Nicole Miller — Michigan, 14-44690


ᐅ Susan Diane Miller, Michigan

Address: 8342 Riviera Cir N Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 12-54425-pjs: "The bankruptcy filing by Susan Diane Miller, undertaken in 06.13.2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in September 17, 2012 after liquidating assets."
Susan Diane Miller — Michigan, 12-54425


ᐅ Daniel Milliken, Michigan

Address: 44461 Pine Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 09-75594-mbm7: "Daniel Milliken's Chapter 7 bankruptcy, filed in Sterling Heights, MI in November 19, 2009, led to asset liquidation, with the case closing in February 23, 2010."
Daniel Milliken — Michigan, 09-75594


ᐅ Dawn Millman, Michigan

Address: 33431 Groth Dr Sterling Heights, MI 48312-6625

Bankruptcy Case 14-43090-mbm Overview: "The case of Dawn Millman in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Millman — Michigan, 14-43090


ᐅ Brian Paul Mills, Michigan

Address: 4808 S Hempstead Ct Sterling Heights, MI 48310

Bankruptcy Case 11-57964-swr Summary: "In Sterling Heights, MI, Brian Paul Mills filed for Chapter 7 bankruptcy in Jun 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Brian Paul Mills — Michigan, 11-57964


ᐅ Richard W Mills, Michigan

Address: 11957 15 Mile Rd Apt 1B Sterling Heights, MI 48312

Bankruptcy Case 11-60819-swr Overview: "In a Chapter 7 bankruptcy case, Richard W Mills from Sterling Heights, MI, saw their proceedings start in August 1, 2011 and complete by 11.05.2011, involving asset liquidation."
Richard W Mills — Michigan, 11-60819


ᐅ Mareeshia Modina Mills, Michigan

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

Bankruptcy Case 16-40471-wsd Summary: "The bankruptcy record of Mareeshia Modina Mills from Sterling Heights, MI, shows a Chapter 7 case filed in 01.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-14."
Mareeshia Modina Mills — Michigan, 16-40471


ᐅ Colleen Leigh Milner, Michigan

Address: 8122 Clay Ct Sterling Heights, MI 48313

Bankruptcy Case 11-58013-tjt Overview: "The case of Colleen Leigh Milner in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Leigh Milner — Michigan, 11-58013


ᐅ Robert Milovski, Michigan

Address: 8046 Ogden Dr Sterling Heights, MI 48314-3308

Snapshot of U.S. Bankruptcy Proceeding Case 16-46718-pjs: "The bankruptcy filing by Robert Milovski, undertaken in 05/02/2016 in Sterling Heights, MI under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Robert Milovski — Michigan, 16-46718


ᐅ Sabrina Milton, Michigan

Address: 3458 Cherry Creek Ln Sterling Heights, MI 48314

Bankruptcy Case 10-44444-mbm Overview: "The case of Sabrina Milton in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Milton — Michigan, 10-44444


ᐅ Rachel Minko, Michigan

Address: 14545 Hope Dr Sterling Heights, MI 48313

Bankruptcy Case 10-51027-wsd Overview: "Rachel Minko's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 04.02.2010, led to asset liquidation, with the case closing in 2010-07-13."
Rachel Minko — Michigan, 10-51027


ᐅ Jeffrey D Minnick, Michigan

Address: 11855 Lewlund Dr Sterling Heights, MI 48313

Bankruptcy Case 12-51384-swr Overview: "In Sterling Heights, MI, Jeffrey D Minnick filed for Chapter 7 bankruptcy in 05.04.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Jeffrey D Minnick — Michigan, 12-51384


ᐅ Sara Mio, Michigan

Address: 2663 Michael Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-47431-pjs7: "In a Chapter 7 bankruptcy case, Sara Mio from Sterling Heights, MI, saw her proceedings start in March 10, 2010 and complete by June 15, 2010, involving asset liquidation."
Sara Mio — Michigan, 10-47431


ᐅ Edward A Miro, Michigan

Address: 42233 Parkside Cir Apt 204 Sterling Heights, MI 48314-3372

Concise Description of Bankruptcy Case 15-53649-mbm7: "In a Chapter 7 bankruptcy case, Edward A Miro from Sterling Heights, MI, saw their proceedings start in 2015-09-16 and complete by 12/15/2015, involving asset liquidation."
Edward A Miro — Michigan, 15-53649


ᐅ Dennis James Mirto, Michigan

Address: 3131 Chesapeake Dr Sterling Heights, MI 48314-1868

Bankruptcy Case 09-64212-mbm Overview: "Chapter 13 bankruptcy for Dennis James Mirto in Sterling Heights, MI began in August 4, 2009, focusing on debt restructuring, concluding with plan fulfillment in January 13, 2015."
Dennis James Mirto — Michigan, 09-64212


ᐅ Maria Rocio Mirto, Michigan

Address: 3131 Chesapeake Dr Sterling Heights, MI 48314-1868

Bankruptcy Case 09-64212-mbm Overview: "In her Chapter 13 bankruptcy case filed in 2009-08-04, Sterling Heights, MI's Maria Rocio Mirto agreed to a debt repayment plan, which was successfully completed by 01.13.2015."
Maria Rocio Mirto — Michigan, 09-64212


ᐅ Omer Mirza, Michigan

Address: 34350 Dequindre Rd Apt 219 Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-67911-wsd: "Sterling Heights, MI resident Omer Mirza's 09.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2010."
Omer Mirza — Michigan, 10-67911


ᐅ Grant Assaturovic Mirzoyan, Michigan

Address: 13470 S Shore Dr Apt 309 Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-54234-mbm: "Sterling Heights, MI resident Grant Assaturovic Mirzoyan's 05.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Grant Assaturovic Mirzoyan — Michigan, 11-54234


ᐅ Jr Stanley Mishler, Michigan

Address: 11355 Jacqueline Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-56819-tjt: "The case of Jr Stanley Mishler in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Stanley Mishler — Michigan, 10-56819


ᐅ Ross Misiak, Michigan

Address: 42266 Hanks Ln Sterling Heights, MI 48314

Bankruptcy Case 12-44702-mbm Overview: "Sterling Heights, MI resident Ross Misiak's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Ross Misiak — Michigan, 12-44702


ᐅ Crystal Marie Mistretta, Michigan

Address: 4852 Duncan Ct Sterling Heights, MI 48310

Bankruptcy Case 11-57507-wsd Overview: "Sterling Heights, MI resident Crystal Marie Mistretta's June 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Crystal Marie Mistretta — Michigan, 11-57507


ᐅ George Mitchell, Michigan

Address: 40310 Riverbend Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-74812-tjt: "Sterling Heights, MI resident George Mitchell's November 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-22."
George Mitchell — Michigan, 10-74812


ᐅ Roxanne Mitchell, Michigan

Address: 3230 Gemini Dr # 140 Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 10-70900-mbm7: "In Sterling Heights, MI, Roxanne Mitchell filed for Chapter 7 bankruptcy in 2010-10-06. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2011."
Roxanne Mitchell — Michigan, 10-70900


ᐅ Drusilla Jetaun Mitchell, Michigan

Address: 42262 Parkside Cir Apt 105 Sterling Heights, MI 48314-3417

Bankruptcy Case 15-57682-pjs Summary: "The case of Drusilla Jetaun Mitchell in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drusilla Jetaun Mitchell — Michigan, 15-57682


ᐅ Michael Edward Mitchell, Michigan

Address: 4757 Nathan W Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-40387-wsd: "The bankruptcy record of Michael Edward Mitchell from Sterling Heights, MI, shows a Chapter 7 case filed in 01/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2012."
Michael Edward Mitchell — Michigan, 12-40387


ᐅ Phyllis Ann Mitchell, Michigan

Address: 4742 Dunhill Ct Sterling Heights, MI 48310-2001

Concise Description of Bankruptcy Case 15-50062-wsd7: "In a Chapter 7 bankruptcy case, Phyllis Ann Mitchell from Sterling Heights, MI, saw her proceedings start in July 2015 and complete by Sep 30, 2015, involving asset liquidation."
Phyllis Ann Mitchell — Michigan, 15-50062


ᐅ Aaron L Mitchell, Michigan

Address: 42822 Pheasant Run Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 12-51200-pjs: "Sterling Heights, MI resident Aaron L Mitchell's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2012."
Aaron L Mitchell — Michigan, 12-51200


ᐅ Gabriela Mitrache, Michigan

Address: 34816 Dryden Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 12-62751-mbm7: "Gabriela Mitrache's bankruptcy, initiated in 2012-10-10 and concluded by January 2013 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriela Mitrache — Michigan, 12-62751


ᐅ Eiva Miya, Michigan

Address: 12172 Strawberry Ln Sterling Heights, MI 48313-1539

Brief Overview of Bankruptcy Case 15-57466-pjs: "In a Chapter 7 bankruptcy case, Eiva Miya from Sterling Heights, MI, saw their proceedings start in November 2015 and complete by 2016-02-28, involving asset liquidation."
Eiva Miya — Michigan, 15-57466


ᐅ Valentina Mladenovski, Michigan

Address: 33555 Lamparter Dr Sterling Heights, MI 48310-5869

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46055-tjt: "Sterling Heights, MI resident Valentina Mladenovski's 2014-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2014."
Valentina Mladenovski — Michigan, 2014-46055


ᐅ Sharon Lynn Moats, Michigan

Address: PO Box 362 Sterling Heights, MI 48311-0362

Bankruptcy Case 14-48170-wsd Overview: "Sharon Lynn Moats's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 05.09.2014, led to asset liquidation, with the case closing in August 7, 2014."
Sharon Lynn Moats — Michigan, 14-48170


ᐅ Jennifer Mobley, Michigan

Address: 5079 Bratly Ct Sterling Heights, MI 48310-2009

Snapshot of U.S. Bankruptcy Proceeding Case 15-42083-wsd: "Jennifer Mobley's bankruptcy, initiated in Feb 16, 2015 and concluded by May 17, 2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Mobley — Michigan, 15-42083


ᐅ Candace Marie Moceri, Michigan

Address: 40334 Lexington Park Dr Sterling Heights, MI 48313-3837

Brief Overview of Bankruptcy Case 15-50957-pjs: "Sterling Heights, MI resident Candace Marie Moceri's July 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2015."
Candace Marie Moceri — Michigan, 15-50957


ᐅ Jolanta Modlinski, Michigan

Address: 8665 Winchester Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 11-72173-wsd: "Sterling Heights, MI resident Jolanta Modlinski's Dec 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2012."
Jolanta Modlinski — Michigan, 11-72173


ᐅ Jr Kenneth Mohler, Michigan

Address: 41111 Schoenherr Rd Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-70792-pjs7: "In a Chapter 7 bankruptcy case, Jr Kenneth Mohler from Sterling Heights, MI, saw their proceedings start in 10.05.2010 and complete by 2011-01-10, involving asset liquidation."
Jr Kenneth Mohler — Michigan, 10-70792


ᐅ Gary Mohr, Michigan

Address: 36318 Samoa Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-40622-wsd7: "In Sterling Heights, MI, Gary Mohr filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-17."
Gary Mohr — Michigan, 10-40622


ᐅ William Moncrief, Michigan

Address: 4217 Anthony Dr Sterling Heights, MI 48310-5062

Bankruptcy Case 07-62404-wsd Summary: "Filing for Chapter 13 bankruptcy in November 2007, William Moncrief from Sterling Heights, MI, structured a repayment plan, achieving discharge in 2013-04-02."
William Moncrief — Michigan, 07-62404


ᐅ Samarra A Monger, Michigan

Address: 14446 Shadywood Dr Sterling Heights, MI 48312-3429

Bankruptcy Case 15-49547-mar Overview: "Samarra A Monger's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 06/23/2015, led to asset liquidation, with the case closing in September 2015."
Samarra A Monger — Michigan, 15-49547


ᐅ James Allen Monroe, Michigan

Address: 36832 Kyro Ct Sterling Heights, MI 48310

Bankruptcy Case 11-50243-wsd Summary: "The bankruptcy filing by James Allen Monroe, undertaken in 2011-04-11 in Sterling Heights, MI under Chapter 7, concluded with discharge in 07.16.2011 after liquidating assets."
James Allen Monroe — Michigan, 11-50243


ᐅ David Ray Monroe, Michigan

Address: 4511 Carlton Rd Sterling Heights, MI 48310

Bankruptcy Case 12-40543-pjs Overview: "The bankruptcy record of David Ray Monroe from Sterling Heights, MI, shows a Chapter 7 case filed in January 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.15.2012."
David Ray Monroe — Michigan, 12-40543


ᐅ Christopher Joseph Monterosso, Michigan

Address: 14569 Valusek Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-45271-wsd: "In a Chapter 7 bankruptcy case, Christopher Joseph Monterosso from Sterling Heights, MI, saw their proceedings start in 2012-03-05 and complete by 06/09/2012, involving asset liquidation."
Christopher Joseph Monterosso — Michigan, 12-45271


ᐅ Ronald Moore, Michigan

Address: 13670 Whispering Ln Sterling Heights, MI 48312

Bankruptcy Case 12-40722-pjs Summary: "The bankruptcy record of Ronald Moore from Sterling Heights, MI, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2012."
Ronald Moore — Michigan, 12-40722


ᐅ Richard E Moore, Michigan

Address: 33814 Curcio Dr Sterling Heights, MI 48310-6320

Bankruptcy Case 11-67672-pjs Summary: "Chapter 13 bankruptcy for Richard E Moore in Sterling Heights, MI began in 10/25/2011, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-26."
Richard E Moore — Michigan, 11-67672


ᐅ Isaiah Moore, Michigan

Address: 44030 Kings Gate Dr Apt 3 Sterling Heights, MI 48314-2554

Brief Overview of Bankruptcy Case 2014-51872-pjs: "In Sterling Heights, MI, Isaiah Moore filed for Chapter 7 bankruptcy in Jul 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2014."
Isaiah Moore — Michigan, 2014-51872


ᐅ Chanell Moore, Michigan

Address: 5635 Fox Hill Dr Sterling Heights, MI 48310-4151

Snapshot of U.S. Bankruptcy Proceeding Case 16-40196-mar: "The bankruptcy filing by Chanell Moore, undertaken in Jan 8, 2016 in Sterling Heights, MI under Chapter 7, concluded with discharge in April 7, 2016 after liquidating assets."
Chanell Moore — Michigan, 16-40196


ᐅ Ben Moore, Michigan

Address: 41606 Huntington Dr Sterling Heights, MI 48313

Bankruptcy Case 11-52189-wsd Overview: "The bankruptcy filing by Ben Moore, undertaken in April 2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in 07/26/2011 after liquidating assets."
Ben Moore — Michigan, 11-52189


ᐅ Latoya R Moore, Michigan

Address: 34277 Surf Dr Sterling Heights, MI 48310

Bankruptcy Case 13-45221-mbm Summary: "Sterling Heights, MI resident Latoya R Moore's March 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2013."
Latoya R Moore — Michigan, 13-45221


ᐅ Nashwan Morad, Michigan

Address: 41272 Spicemill Dr Sterling Heights, MI 48314

Bankruptcy Case 10-72175-mbm Overview: "In Sterling Heights, MI, Nashwan Morad filed for Chapter 7 bankruptcy in 10/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-24."
Nashwan Morad — Michigan, 10-72175


ᐅ Carolyn Morad, Michigan

Address: 38130 Jamestown Dr Sterling Heights, MI 48312-1636

Brief Overview of Bankruptcy Case 15-40997-mbm: "The bankruptcy filing by Carolyn Morad, undertaken in 01.27.2015 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2015-04-27 after liquidating assets."
Carolyn Morad — Michigan, 15-40997


ᐅ Mohanad Morad, Michigan

Address: 38130 Jamestown Dr Sterling Heights, MI 48312-1636

Bankruptcy Case 15-40997-mbm Summary: "The bankruptcy filing by Mohanad Morad, undertaken in Jan 27, 2015 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2015-04-27 after liquidating assets."
Mohanad Morad — Michigan, 15-40997


ᐅ Rabeah Morany, Michigan

Address: 11559 Filer Dr Sterling Heights, MI 48312

Bankruptcy Case 10-51978-pjs Overview: "The case of Rabeah Morany in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rabeah Morany — Michigan, 10-51978


ᐅ Todd Morawski, Michigan

Address: 37657 Irene Dr Sterling Heights, MI 48312

Bankruptcy Case 13-52808-tjt Summary: "Todd Morawski's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 06.28.2013, led to asset liquidation, with the case closing in October 2013."
Todd Morawski — Michigan, 13-52808


ᐅ Victor Morejon, Michigan

Address: 42030 Utah Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-46504-pjs: "In Sterling Heights, MI, Victor Morejon filed for Chapter 7 bankruptcy in 03.03.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Victor Morejon — Michigan, 10-46504


ᐅ Damien Morgan, Michigan

Address: 35656 Deville Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-61196-swr: "The bankruptcy filing by Damien Morgan, undertaken in 2012-09-19 in Sterling Heights, MI under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Damien Morgan — Michigan, 12-61196


ᐅ Kenneth Matthew Morgan, Michigan

Address: 13923 Breezy Dr Sterling Heights, MI 48313-2812

Brief Overview of Bankruptcy Case 15-55279-mar: "In Sterling Heights, MI, Kenneth Matthew Morgan filed for Chapter 7 bankruptcy in Oct 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-17."
Kenneth Matthew Morgan — Michigan, 15-55279


ᐅ Nathaniel A Morgan, Michigan

Address: 8734 LOZEN DR Sterling Heights, MI 48313

Bankruptcy Case 11-45515-tjt Summary: "The case of Nathaniel A Morgan in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel A Morgan — Michigan, 11-45515


ᐅ Patricia K Morrell, Michigan

Address: 41205 Cilantro Dr Sterling Heights, MI 48314

Bankruptcy Case 11-56307-mbm Overview: "Sterling Heights, MI resident Patricia K Morrell's 2011-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-14."
Patricia K Morrell — Michigan, 11-56307


ᐅ Ii John Darnell Morris, Michigan

Address: 12196 Strawberry Ln Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 12-66353-tjt: "In a Chapter 7 bankruptcy case, Ii John Darnell Morris from Sterling Heights, MI, saw their proceedings start in 2012-12-03 and complete by 2013-03-09, involving asset liquidation."
Ii John Darnell Morris — Michigan, 12-66353


ᐅ Ii Timothy Carl Morris, Michigan

Address: 2153 Ashley Ct Sterling Heights, MI 48310-4296

Brief Overview of Bankruptcy Case 14-44876-wsd: "The case of Ii Timothy Carl Morris in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Timothy Carl Morris — Michigan, 14-44876


ᐅ Debbie Bernadine Morris, Michigan

Address: 11325 E 14 Mile Rd Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 13-49662-wsd: "Debbie Bernadine Morris's bankruptcy, initiated in May 10, 2013 and concluded by August 14, 2013 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Bernadine Morris — Michigan, 13-49662