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 Kenneth Nitchie, Michigan

Address: 42124 Mac Rae Dr Sterling Heights, MI 48313

Bankruptcy Case 09-78752-pjs Summary: "Sterling Heights, MI resident Kenneth Nitchie's 2009-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2010."
Kenneth Nitchie — Michigan, 09-78752


ᐅ Sander Salem Noah, Michigan

Address: 2216 Mellowood Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 13-54524-mbm: "The bankruptcy filing by Sander Salem Noah, undertaken in 2013-07-30 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2013-10-29 after liquidating assets."
Sander Salem Noah — Michigan, 13-54524


ᐅ Frederick R Nomer, Michigan

Address: 14549 Eastport Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 11-47332-tjt: "The bankruptcy filing by Frederick R Nomer, undertaken in 2011-03-18 in Sterling Heights, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Frederick R Nomer — Michigan, 11-47332


ᐅ Alicja A Norkiewicz, Michigan

Address: 12053 Averill Dr Sterling Heights, MI 48313-1701

Bankruptcy Case 10-77713-tjt Overview: "Chapter 13 bankruptcy for Alicja A Norkiewicz in Sterling Heights, MI began in Dec 17, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-10."
Alicja A Norkiewicz — Michigan, 10-77713


ᐅ Gregory A Norkiewicz, Michigan

Address: 12053 Averill Dr Sterling Heights, MI 48313-1701

Brief Overview of Bankruptcy Case 10-77713-tjt: "Gregory A Norkiewicz's Sterling Heights, MI bankruptcy under Chapter 13 in 2010-12-17 led to a structured repayment plan, successfully discharged in February 10, 2015."
Gregory A Norkiewicz — Michigan, 10-77713


ᐅ Krystal Lynne Marie Norris, Michigan

Address: 8455 Gettysburg Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 12-44577-pjs7: "The bankruptcy record of Krystal Lynne Marie Norris from Sterling Heights, MI, shows a Chapter 7 case filed in February 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-03."
Krystal Lynne Marie Norris — Michigan, 12-44577


ᐅ Sharon Nouhan, Michigan

Address: 8152 Constitution Blvd Apt 5 Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 09-74781-pjs: "Sharon Nouhan's bankruptcy, initiated in 2009-11-11 and concluded by 02/16/2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Nouhan — Michigan, 09-74781


ᐅ Michael Nowaczyk, Michigan

Address: 42878 Park Cresent Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-41797-pjs: "The bankruptcy record of Michael Nowaczyk from Sterling Heights, MI, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2010."
Michael Nowaczyk — Michigan, 10-41797


ᐅ Sheila M Nowak, Michigan

Address: 5183 Playford Ct Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-52281-swr: "In Sterling Heights, MI, Sheila M Nowak filed for Chapter 7 bankruptcy in May 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2012."
Sheila M Nowak — Michigan, 12-52281


ᐅ Patricia Lynn Nowland, Michigan

Address: 15000 Shoreline Dr Apt 312 Sterling Heights, MI 48313

Bankruptcy Case 12-67978-swr Summary: "Patricia Lynn Nowland's Chapter 7 bankruptcy, filed in Sterling Heights, MI in December 2012, led to asset liquidation, with the case closing in 04.06.2013."
Patricia Lynn Nowland — Michigan, 12-67978


ᐅ Athir Nuaman, Michigan

Address: 3542 Byrd Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-75622-pjs: "The case of Athir Nuaman in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Athir Nuaman — Michigan, 10-75622


ᐅ Gjeka Nuculaj, Michigan

Address: 38168 Jamestown Dr Sterling Heights, MI 48312-1638

Bankruptcy Case 16-41879-mbm Overview: "In Sterling Heights, MI, Gjeka Nuculaj filed for Chapter 7 bankruptcy in February 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/13/2016."
Gjeka Nuculaj — Michigan, 16-41879


ᐅ Mark Nuculaj, Michigan

Address: 14110 Bangor Dr Sterling Heights, MI 48313

Bankruptcy Case 12-52138-swr Overview: "The case of Mark Nuculaj in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Nuculaj — Michigan, 12-52138


ᐅ Suzy Nuculaj, Michigan

Address: 38168 Jamestown Dr Sterling Heights, MI 48312-1638

Bankruptcy Case 16-41879-mbm Summary: "In a Chapter 7 bankruptcy case, Suzy Nuculaj from Sterling Heights, MI, saw her proceedings start in 2016-02-13 and complete by 05.13.2016, involving asset liquidation."
Suzy Nuculaj — Michigan, 16-41879


ᐅ Pasko Nuculovic, Michigan

Address: 42914 Driftwood Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 11-51989-pjs: "The case of Pasko Nuculovic in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pasko Nuculovic — Michigan, 11-51989


ᐅ Darin Nunn, Michigan

Address: 33809 Twickingham Dr Sterling Heights, MI 48310

Bankruptcy Case 11-48490-pjs Overview: "The case of Darin Nunn in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darin Nunn — Michigan, 11-48490


ᐅ Dien O, Michigan

Address: 4568 15 Mile Rd Apt 108 Sterling Heights, MI 48310-5435

Concise Description of Bankruptcy Case 16-45645-mbm7: "Sterling Heights, MI resident Dien O's 04/14/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-13."
Dien O — Michigan, 16-45645


ᐅ Terry Occhipinti, Michigan

Address: 41360 Hamilton Dr Sterling Heights, MI 48313

Bankruptcy Case 10-48763-swr Summary: "Terry Occhipinti's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Mar 19, 2010, led to asset liquidation, with the case closing in Jun 23, 2010."
Terry Occhipinti — Michigan, 10-48763


ᐅ Robin N Odgers, Michigan

Address: 35380 Monza Ct Sterling Heights, MI 48312-4060

Bankruptcy Case 15-42512-tjt Overview: "Sterling Heights, MI resident Robin N Odgers's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Robin N Odgers — Michigan, 15-42512


ᐅ Lamia Odish, Michigan

Address: 39648 Academy Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-66798-pjs: "In a Chapter 7 bankruptcy case, Lamia Odish from Sterling Heights, MI, saw their proceedings start in 2010-08-27 and complete by December 1, 2010, involving asset liquidation."
Lamia Odish — Michigan, 10-66798


ᐅ Suha Younis Odish, Michigan

Address: 38553 Fairfield Dr Sterling Heights, MI 48310-3144

Bankruptcy Case 15-49963-tjt Summary: "Sterling Heights, MI resident Suha Younis Odish's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Suha Younis Odish — Michigan, 15-49963


ᐅ Lyrena A Ogburn, Michigan

Address: 15005 Mill Creek Dr Sterling Heights, MI 48312-5782

Concise Description of Bankruptcy Case 15-42982-wsd7: "In a Chapter 7 bankruptcy case, Lyrena A Ogburn from Sterling Heights, MI, saw their proceedings start in 02.27.2015 and complete by 05.28.2015, involving asset liquidation."
Lyrena A Ogburn — Michigan, 15-42982


ᐅ Tamiko Justine Ogburn, Michigan

Address: 35215 Davison St Sterling Heights, MI 48310-5151

Bankruptcy Case 09-55737-mar Overview: "In her Chapter 13 bankruptcy case filed in 2009-05-19, Sterling Heights, MI's Tamiko Justine Ogburn agreed to a debt repayment plan, which was successfully completed by 11/13/2014."
Tamiko Justine Ogburn — Michigan, 09-55737


ᐅ Sandra Ohlert, Michigan

Address: 8522 Hampshire Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-51654-swr7: "The case of Sandra Ohlert in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Ohlert — Michigan, 10-51654


ᐅ Zachary Olevenick, Michigan

Address: 14202 Randall Dr Sterling Heights, MI 48313

Bankruptcy Case 10-43906-swr Overview: "In Sterling Heights, MI, Zachary Olevenick filed for Chapter 7 bankruptcy in 2010-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2010."
Zachary Olevenick — Michigan, 10-43906


ᐅ Jamieson F Oliver, Michigan

Address: 13718 Brookside Dr Sterling Heights, MI 48313-2816

Brief Overview of Bankruptcy Case 14-53331-mbm: "The bankruptcy filing by Jamieson F Oliver, undertaken in 2014-08-18 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2014-11-16 after liquidating assets."
Jamieson F Oliver — Michigan, 14-53331


ᐅ Jean Oliver, Michigan

Address: 43404 Hartwick Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-69043-mbm: "The bankruptcy filing by Jean Oliver, undertaken in September 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Jean Oliver — Michigan, 10-69043


ᐅ Cuantez P Oliver, Michigan

Address: 34831 Maplegrove Dr Apt G Sterling Heights, MI 48312-4793

Bankruptcy Case 2014-54811-wsd Summary: "The case of Cuantez P Oliver in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cuantez P Oliver — Michigan, 2014-54811


ᐅ Sherri M Oliver, Michigan

Address: 8325 Hickory Dr Sterling Heights, MI 48312-4709

Bankruptcy Case 16-42494-mbm Summary: "Sterling Heights, MI resident Sherri M Oliver's February 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2016."
Sherri M Oliver — Michigan, 16-42494


ᐅ Kimberly Oliveto, Michigan

Address: 13786 Fernbrook Ct Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-58923-pjs: "The bankruptcy record of Kimberly Oliveto from Sterling Heights, MI, shows a Chapter 7 case filed in 2010-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2010."
Kimberly Oliveto — Michigan, 10-58923


ᐅ Richard S Oloff, Michigan

Address: 14459 EDSHIRE DR Sterling Heights, MI 48312

Bankruptcy Case 12-50273-pjs Summary: "Richard S Oloff's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Apr 24, 2012, led to asset liquidation, with the case closing in July 29, 2012."
Richard S Oloff — Michigan, 12-50273


ᐅ Zachary Richard Oloff, Michigan

Address: 14459 Edshire Dr Sterling Heights, MI 48312-4349

Concise Description of Bankruptcy Case 16-40511-pjs7: "In a Chapter 7 bankruptcy case, Zachary Richard Oloff from Sterling Heights, MI, saw his proceedings start in Jan 15, 2016 and complete by 04.14.2016, involving asset liquidation."
Zachary Richard Oloff — Michigan, 16-40511


ᐅ Jr Lester Roland Olson, Michigan

Address: 11641 Diehl Dr Sterling Heights, MI 48313

Bankruptcy Case 12-54713-wsd Summary: "In a Chapter 7 bankruptcy case, Jr Lester Roland Olson from Sterling Heights, MI, saw his proceedings start in June 18, 2012 and complete by September 2012, involving asset liquidation."
Jr Lester Roland Olson — Michigan, 12-54713


ᐅ John N Oltean, Michigan

Address: 34764 Moravian Dr Apt 204 Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 12-53804-pjs: "The case of John N Oltean in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John N Oltean — Michigan, 12-53804


ᐅ Margaret Onusko, Michigan

Address: 5440 Plymouth St Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-65397-pjs: "Margaret Onusko's bankruptcy, initiated in 08/11/2010 and concluded by 2010-11-15 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Onusko — Michigan, 10-65397


ᐅ Marjorita Onyekuru, Michigan

Address: 2199 E 14 Mile Rd Apt 201 Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-40105-tjt7: "The case of Marjorita Onyekuru in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marjorita Onyekuru — Michigan, 11-40105


ᐅ William Harvey Oppenheim, Michigan

Address: 4781 Beacon Ct Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-70192-wsd: "Sterling Heights, MI resident William Harvey Oppenheim's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 27, 2012."
William Harvey Oppenheim — Michigan, 11-70192


ᐅ Alan David Opra, Michigan

Address: 8554 Beech Dr Apt A Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 11-59497-tjt: "Sterling Heights, MI resident Alan David Opra's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2011."
Alan David Opra — Michigan, 11-59497


ᐅ Mark Adel Oraha, Michigan

Address: 37513 Rosebush St Sterling Heights, MI 48310

Bankruptcy Case 11-48523-pjs Summary: "Mark Adel Oraha's bankruptcy, initiated in 2011-03-28 and concluded by 2011-07-02 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Adel Oraha — Michigan, 11-48523


ᐅ Nahida Oraha, Michigan

Address: 5503 Amberwood Dr Apt 104 Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-55262-mbm: "The case of Nahida Oraha in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nahida Oraha — Michigan, 11-55262


ᐅ Rakhil Oraha, Michigan

Address: 4417 Rose Mary Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-52888-pjs: "Rakhil Oraha's bankruptcy, initiated in Jun 29, 2013 and concluded by 10.03.2013 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rakhil Oraha — Michigan, 13-52888


ᐅ Suzan Oraha, Michigan

Address: 35836 Shell Dr Sterling Heights, MI 48310

Bankruptcy Case 13-40383-tjt Overview: "The case of Suzan Oraha in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzan Oraha — Michigan, 13-40383


ᐅ Yousif Oraha, Michigan

Address: 2356 Winston Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 09-78015-mbm: "In Sterling Heights, MI, Yousif Oraha filed for Chapter 7 bankruptcy in 2009-12-14. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2010."
Yousif Oraha — Michigan, 09-78015


ᐅ Jeannette Orlando, Michigan

Address: 13708 Breezy Dr Sterling Heights, MI 48313

Bankruptcy Case 09-77589-swr Summary: "Jeannette Orlando's bankruptcy, initiated in December 9, 2009 and concluded by 2010-03-15 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannette Orlando — Michigan, 09-77589


ᐅ Kathleen C Orlando, Michigan

Address: 42422 Parkside Cir Sterling Heights, MI 48314

Bankruptcy Case 11-50479-wsd Overview: "In Sterling Heights, MI, Kathleen C Orlando filed for Chapter 7 bankruptcy in 2011-04-12. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2011."
Kathleen C Orlando — Michigan, 11-50479


ᐅ Thomas Vincent Orlando, Michigan

Address: 11087 17 Mile Rd Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 11-72285-pjs: "In a Chapter 7 bankruptcy case, Thomas Vincent Orlando from Sterling Heights, MI, saw his proceedings start in 12.22.2011 and complete by Mar 27, 2012, involving asset liquidation."
Thomas Vincent Orlando — Michigan, 11-72285


ᐅ Robert J Orlanski, Michigan

Address: 36325 Jared Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-48302-tjt: "The case of Robert J Orlanski in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Orlanski — Michigan, 11-48302


ᐅ Anthony Orow, Michigan

Address: 44235 Orchard Ln Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-43496-swr: "In a Chapter 7 bankruptcy case, Anthony Orow from Sterling Heights, MI, saw their proceedings start in 2010-02-08 and complete by 05.15.2010, involving asset liquidation."
Anthony Orow — Michigan, 10-43496


ᐅ Jessica Danielle Osborn, Michigan

Address: 43665 Charlemagne Ct Sterling Heights, MI 48314-2234

Bankruptcy Case 16-40763-mar Overview: "In a Chapter 7 bankruptcy case, Jessica Danielle Osborn from Sterling Heights, MI, saw her proceedings start in 2016-01-22 and complete by April 2016, involving asset liquidation."
Jessica Danielle Osborn — Michigan, 16-40763


ᐅ Loretta Osimowicz, Michigan

Address: 8697 Winchester Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-70553-tjt: "Loretta Osimowicz's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 10.01.2010, led to asset liquidation, with the case closing in 01/04/2011."
Loretta Osimowicz — Michigan, 10-70553


ᐅ William G Osipoff, Michigan

Address: 8156 Willesdon Sq Sterling Heights, MI 48312-1167

Brief Overview of Bankruptcy Case 09-77060-swr: "Chapter 13 bankruptcy for William G Osipoff in Sterling Heights, MI began in 12/03/2009, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
William G Osipoff — Michigan, 09-77060


ᐅ Leszek Oslizlo, Michigan

Address: 2710 Pall Mall Dr Sterling Heights, MI 48310

Bankruptcy Case 11-52930-wsd Overview: "The bankruptcy filing by Leszek Oslizlo, undertaken in May 2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Leszek Oslizlo — Michigan, 11-52930


ᐅ Safeta Osmanagic, Michigan

Address: 33712 Elford Dr Sterling Heights, MI 48312-5913

Bankruptcy Case 14-43414-pjs Overview: "In Sterling Heights, MI, Safeta Osmanagic filed for Chapter 7 bankruptcy in Mar 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Safeta Osmanagic — Michigan, 14-43414


ᐅ Gregory Ostazewski, Michigan

Address: 13603 Brookside Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-50721-pjs: "The case of Gregory Ostazewski in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Ostazewski — Michigan, 10-50721


ᐅ James Oswald, Michigan

Address: 5102 Brixham Ct Sterling Heights, MI 48310-2065

Brief Overview of Bankruptcy Case 14-45037-pjs: "The bankruptcy filing by James Oswald, undertaken in March 2014 in Sterling Heights, MI under Chapter 7, concluded with discharge in 06.23.2014 after liquidating assets."
James Oswald — Michigan, 14-45037


ᐅ Ronald Otis, Michigan

Address: 36818 Samoa Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 09-79240-wsd: "Sterling Heights, MI resident Ronald Otis's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.03.2010."
Ronald Otis — Michigan, 09-79240


ᐅ Daniel Luther Otto, Michigan

Address: 34104 Dryden Dr Sterling Heights, MI 48312

Bankruptcy Case 11-49698-mbm Overview: "Daniel Luther Otto's bankruptcy, initiated in 2011-04-05 and concluded by 2011-07-10 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Luther Otto — Michigan, 11-49698


ᐅ Brian Cayle Overall, Michigan

Address: 38134 Lincolndale Dr Sterling Heights, MI 48310-3413

Brief Overview of Bankruptcy Case 09-71003-pjs: "The bankruptcy record for Brian Cayle Overall from Sterling Heights, MI, under Chapter 13, filed in October 6, 2009, involved setting up a repayment plan, finalized by 2014-11-14."
Brian Cayle Overall — Michigan, 09-71003


ᐅ Teresa Owen, Michigan

Address: 8395 Riverland Dr Apt 8 Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 11-47661-pjs7: "Teresa Owen's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2011-03-21, led to asset liquidation, with the case closing in 2011-06-28."
Teresa Owen — Michigan, 11-47661


ᐅ Sally A Owens, Michigan

Address: 13150 Stonegate Dr Apt 7 Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 13-52857-tjt: "Sterling Heights, MI resident Sally A Owens's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2013."
Sally A Owens — Michigan, 13-52857


ᐅ Kenneth Ray Owens, Michigan

Address: 13155 Kozak Dr Sterling Heights, MI 48312-3242

Snapshot of U.S. Bankruptcy Proceeding Case 14-56496-pjs: "The bankruptcy filing by Kenneth Ray Owens, undertaken in 2014-10-22 in Sterling Heights, MI under Chapter 7, concluded with discharge in 01/20/2015 after liquidating assets."
Kenneth Ray Owens — Michigan, 14-56496


ᐅ Jason Lavon Owens, Michigan

Address: 37247 Castleton Dr Sterling Heights, MI 48312

Bankruptcy Case 09-71171-swr Summary: "In a Chapter 7 bankruptcy case, Jason Lavon Owens from Sterling Heights, MI, saw her proceedings start in Oct 8, 2009 and complete by Jan 12, 2010, involving asset liquidation."
Jason Lavon Owens — Michigan, 09-71171


ᐅ Nancy Jane Oxendine, Michigan

Address: 8476 Doncaster Dr Sterling Heights, MI 48312

Bankruptcy Case 11-72615-pjs Overview: "The case of Nancy Jane Oxendine in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Jane Oxendine — Michigan, 11-72615


ᐅ Melissa Ozias, Michigan

Address: 4189 Richfield Dr Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 10-63870-tjt7: "The bankruptcy record of Melissa Ozias from Sterling Heights, MI, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2010."
Melissa Ozias — Michigan, 10-63870


ᐅ Tamara Jean Pace, Michigan

Address: 8401 18 Mile Rd Apt 5A Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 13-60227-mbm: "The bankruptcy record of Tamara Jean Pace from Sterling Heights, MI, shows a Chapter 7 case filed in 11/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2014."
Tamara Jean Pace — Michigan, 13-60227


ᐅ Deanna Lea Pace, Michigan

Address: 2464 Winston Dr Sterling Heights, MI 48310-5841

Snapshot of U.S. Bankruptcy Proceeding Case 16-43516-tjt: "Deanna Lea Pace's bankruptcy, initiated in 2016-03-10 and concluded by 2016-06-08 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna Lea Pace — Michigan, 16-43516


ᐅ Mary Pace, Michigan

Address: 13724 Heatherwood Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-63980-wsd7: "The case of Mary Pace in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Pace — Michigan, 10-63980


ᐅ Saraa Corges Paho, Michigan

Address: 41116 GINGER CT Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 12-50369-tjt: "The bankruptcy record of Saraa Corges Paho from Sterling Heights, MI, shows a Chapter 7 case filed in Apr 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2012."
Saraa Corges Paho — Michigan, 12-50369


ᐅ Todd Paholsky, Michigan

Address: 43815 Coachmaker Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-76317-swr: "The bankruptcy filing by Todd Paholsky, undertaken in 12.02.2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2011-03-08 after liquidating assets."
Todd Paholsky — Michigan, 10-76317


ᐅ Jamie Pakula, Michigan

Address: 39637 Kingsbury Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-52042-swr7: "In a Chapter 7 bankruptcy case, Jamie Pakula from Sterling Heights, MI, saw their proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Jamie Pakula — Michigan, 10-52042


ᐅ Joffrey Palaspas, Michigan

Address: 14146 Elmhurst Dr Sterling Heights, MI 48313-4372

Bankruptcy Case 16-46659-wsd Overview: "Joffrey Palaspas's bankruptcy, initiated in May 2, 2016 and concluded by Jul 31, 2016 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joffrey Palaspas — Michigan, 16-46659


ᐅ Diane Marie Palazzolo, Michigan

Address: 14049 Lakeshore Dr Sterling Heights, MI 48313

Bankruptcy Case 13-44836-pjs Overview: "Diane Marie Palazzolo's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2013-03-12, led to asset liquidation, with the case closing in Jun 16, 2013."
Diane Marie Palazzolo — Michigan, 13-44836


ᐅ Sheila Ann Palazzolo, Michigan

Address: 11716 Sorrento Blvd Sterling Heights, MI 48312-1356

Brief Overview of Bankruptcy Case 15-58271-mar: "The case of Sheila Ann Palazzolo in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Ann Palazzolo — Michigan, 15-58271


ᐅ Timothy M Palazzolo, Michigan

Address: 39151 LEA CT Sterling Heights, MI 48313

Bankruptcy Case 12-50078-tjt Overview: "In Sterling Heights, MI, Timothy M Palazzolo filed for Chapter 7 bankruptcy in 04.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-25."
Timothy M Palazzolo — Michigan, 12-50078


ᐅ Vincent John Palazzolo, Michigan

Address: 11716 Sorrento Blvd Sterling Heights, MI 48312-1356

Bankruptcy Case 15-58271-mar Overview: "Vincent John Palazzolo's Chapter 7 bankruptcy, filed in Sterling Heights, MI in December 2015, led to asset liquidation, with the case closing in 03.17.2016."
Vincent John Palazzolo — Michigan, 15-58271


ᐅ Janet Palinski, Michigan

Address: 12362 Sorrento Blvd Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-53208-wsd: "Sterling Heights, MI resident Janet Palinski's 05/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2011."
Janet Palinski — Michigan, 11-53208


ᐅ James Palmer, Michigan

Address: 38452 Charwood Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 10-71504-tjt: "In a Chapter 7 bankruptcy case, James Palmer from Sterling Heights, MI, saw their proceedings start in 2010-10-13 and complete by January 2011, involving asset liquidation."
James Palmer — Michigan, 10-71504


ᐅ Michael Joseph Palmieri, Michigan

Address: 5118 Fredrick Dr Sterling Heights, MI 48310-2703

Bankruptcy Case 11-51224-wsd Summary: "Filing for Chapter 13 bankruptcy in Apr 19, 2011, Michael Joseph Palmieri from Sterling Heights, MI, structured a repayment plan, achieving discharge in 2015-03-10."
Michael Joseph Palmieri — Michigan, 11-51224


ᐅ Alison Pankey, Michigan

Address: 13900 Camelot Dr Apt 7 Sterling Heights, MI 48312

Bankruptcy Case 10-41715-tjt Summary: "Sterling Heights, MI resident Alison Pankey's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
Alison Pankey — Michigan, 10-41715


ᐅ Richard Panzoff, Michigan

Address: 39637 Kingsbury Dr Sterling Heights, MI 48313-4839

Bankruptcy Case 14-47142-mar Overview: "In Sterling Heights, MI, Richard Panzoff filed for Chapter 7 bankruptcy in 2014-04-24. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-23."
Richard Panzoff — Michigan, 14-47142


ᐅ Anthony Emmanuel Papadogiannis, Michigan

Address: 35592 Dunston Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-48328-pjs: "In a Chapter 7 bankruptcy case, Anthony Emmanuel Papadogiannis from Sterling Heights, MI, saw his proceedings start in March 31, 2012 and complete by 07.05.2012, involving asset liquidation."
Anthony Emmanuel Papadogiannis — Michigan, 12-48328


ᐅ Patrick Papineau, Michigan

Address: 34105 Wilke Dr Sterling Heights, MI 48310

Bankruptcy Case 10-77181-wsd Overview: "The case of Patrick Papineau in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Papineau — Michigan, 10-77181


ᐅ Kathleen Pappas, Michigan

Address: 13440 S Shore Dr Apt 205 Sterling Heights, MI 48312

Bankruptcy Case 13-59576-pjs Overview: "Sterling Heights, MI resident Kathleen Pappas's 10/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2014."
Kathleen Pappas — Michigan, 13-59576


ᐅ Sara Parent, Michigan

Address: 11966 Lewlund Dr Sterling Heights, MI 48313

Bankruptcy Case 13-57055-tjt Overview: "In Sterling Heights, MI, Sara Parent filed for Chapter 7 bankruptcy in Sep 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.16.2013."
Sara Parent — Michigan, 13-57055


ᐅ Kaushal Parikh, Michigan

Address: 43540 Hoptree Dr Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 13-58542-mbm7: "The bankruptcy filing by Kaushal Parikh, undertaken in October 2013 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2014-01-12 after liquidating assets."
Kaushal Parikh — Michigan, 13-58542


ᐅ Minesh Parikh, Michigan

Address: 43540 Hoptree Dr Sterling Heights, MI 48314-4504

Bankruptcy Case 16-46926-mar Overview: "Sterling Heights, MI resident Minesh Parikh's May 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-04."
Minesh Parikh — Michigan, 16-46926


ᐅ Karen Park, Michigan

Address: 2119 Fisher Dr Sterling Heights, MI 48310

Bankruptcy Case 09-75853-tjt Overview: "Sterling Heights, MI resident Karen Park's November 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2010."
Karen Park — Michigan, 09-75853


ᐅ Jessye Maxine Parker, Michigan

Address: 2201 Ashley Ct Sterling Heights, MI 48310

Bankruptcy Case 13-59213-tjt Overview: "Jessye Maxine Parker's bankruptcy, initiated in 2013-10-18 and concluded by 01.22.2014 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessye Maxine Parker — Michigan, 13-59213


ᐅ Donald Riccardo Parker, Michigan

Address: 14385 Elmhurst Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 13-58009-wsd: "In Sterling Heights, MI, Donald Riccardo Parker filed for Chapter 7 bankruptcy in Sep 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Donald Riccardo Parker — Michigan, 13-58009


ᐅ Daisy Parmar, Michigan

Address: 39135 Zofia Ave Sterling Heights, MI 48313-5802

Concise Description of Bankruptcy Case 16-49523-wsd7: "Daisy Parmar's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 07.01.2016, led to asset liquidation, with the case closing in 09/29/2016."
Daisy Parmar — Michigan, 16-49523


ᐅ Gautam Parmar, Michigan

Address: 39135 Zofia Ave Sterling Heights, MI 48313-5802

Brief Overview of Bankruptcy Case 16-49523-wsd: "The case of Gautam Parmar in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gautam Parmar — Michigan, 16-49523


ᐅ Lyle L Parr, Michigan

Address: 38525 Covington Dr Sterling Heights, MI 48312-1311

Snapshot of U.S. Bankruptcy Proceeding Case 15-51961-mar: "Lyle L Parr's bankruptcy, initiated in August 2015 and concluded by November 9, 2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyle L Parr — Michigan, 15-51961


ᐅ Ronald Parr, Michigan

Address: 4063 Richfield Dr Sterling Heights, MI 48314

Bankruptcy Case 10-71667-mbm Summary: "The bankruptcy filing by Ronald Parr, undertaken in 2010-10-14 in Sterling Heights, MI under Chapter 7, concluded with discharge in January 10, 2011 after liquidating assets."
Ronald Parr — Michigan, 10-71667


ᐅ Sherry L Parr, Michigan

Address: 38525 Covington Dr Sterling Heights, MI 48312-1311

Concise Description of Bankruptcy Case 15-51961-mar7: "The bankruptcy record of Sherry L Parr from Sterling Heights, MI, shows a Chapter 7 case filed in 08/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-09."
Sherry L Parr — Michigan, 15-51961


ᐅ Jr Joseph Parrino, Michigan

Address: 3611 Alderdale Dr Sterling Heights, MI 48310

Bankruptcy Case 10-62351-wsd Overview: "Jr Joseph Parrino's bankruptcy, initiated in 2010-07-12 and concluded by October 16, 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Parrino — Michigan, 10-62351


ᐅ Bobby Parris, Michigan

Address: 34610 Tyler Dr Sterling Heights, MI 48310

Bankruptcy Case 10-72067-wsd Overview: "Sterling Heights, MI resident Bobby Parris's 2010-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-24."
Bobby Parris — Michigan, 10-72067


ᐅ Ruby O Parris, Michigan

Address: 35225 Tall Oaks Dr Sterling Heights, MI 48312

Bankruptcy Case 11-49150-wsd Summary: "The bankruptcy filing by Ruby O Parris, undertaken in March 2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in 07/05/2011 after liquidating assets."
Ruby O Parris — Michigan, 11-49150


ᐅ Betty Parsons, Michigan

Address: 13275 Teak Ct Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 10-69461-tjt: "In Sterling Heights, MI, Betty Parsons filed for Chapter 7 bankruptcy in September 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Betty Parsons — Michigan, 10-69461


ᐅ Erica Monique Partee, Michigan

Address: 8148 Constitution Blvd Apt 2 Sterling Heights, MI 48313-3852

Bankruptcy Case 15-41989-mbm Overview: "The case of Erica Monique Partee in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Monique Partee — Michigan, 15-41989


ᐅ Jr William Partee, Michigan

Address: 8148 Constitution Blvd Apt 2 Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-47333-wsd: "The bankruptcy record of Jr William Partee from Sterling Heights, MI, shows a Chapter 7 case filed in 2013-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-15."
Jr William Partee — Michigan, 13-47333