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 Sr James Saad, Michigan

Address: 43035 Hyde Park Dr Sterling Heights, MI 48313

Bankruptcy Case 10-49182-mbm Summary: "Sterling Heights, MI resident Sr James Saad's 03/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2010."
Sr James Saad — Michigan, 10-49182


ᐅ William C Saad, Michigan

Address: 42574 Blairmoor Ct Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 09-72563-mbm7: "The case of William C Saad in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William C Saad — Michigan, 09-72563


ᐅ Keith Saari, Michigan

Address: 38144 Plainview Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 10-45755-tjt: "Keith Saari's bankruptcy, initiated in February 2010 and concluded by 2010-06-02 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Saari — Michigan, 10-45755


ᐅ Jr Richard Shiveley, Michigan

Address: 11062 Lesure Dr Sterling Heights, MI 48312

Bankruptcy Case 10-77610-swr Summary: "Sterling Heights, MI resident Jr Richard Shiveley's 12/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2011."
Jr Richard Shiveley — Michigan, 10-77610


ᐅ Ardian Shkembi, Michigan

Address: 8335 Clay Ct Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 11-44711-mbm: "Sterling Heights, MI resident Ardian Shkembi's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Ardian Shkembi — Michigan, 11-44711


ᐅ Randall L Sholar, Michigan

Address: 5825 Newberry Dr Apt 103 Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-54360-pjs: "Randall L Sholar's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2013-07-26, led to asset liquidation, with the case closing in October 30, 2013."
Randall L Sholar — Michigan, 13-54360


ᐅ John David Shrum, Michigan

Address: 33855 Swan Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 09-69480-mbm7: "John David Shrum's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2009-09-23, led to asset liquidation, with the case closing in 01.04.2010."
John David Shrum — Michigan, 09-69480


ᐅ Jimis Shukri, Michigan

Address: 33856 Orban Dr Sterling Heights, MI 48310-6353

Bankruptcy Case 15-51582-pjs Summary: "The case of Jimis Shukri in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimis Shukri — Michigan, 15-51582


ᐅ Sandra Shuler, Michigan

Address: 5097 Fox Hill Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 13-49761-wsd: "The case of Sandra Shuler in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Shuler — Michigan, 13-49761


ᐅ Joseph S Sidote, Michigan

Address: 12933 Beresford Dr Sterling Heights, MI 48313-4115

Snapshot of U.S. Bankruptcy Proceeding Case 15-57413-mbm: "The bankruptcy filing by Joseph S Sidote, undertaken in Nov 30, 2015 in Sterling Heights, MI under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Joseph S Sidote — Michigan, 15-57413


ᐅ Patricia Sierecki, Michigan

Address: 40239 Diane Dr Sterling Heights, MI 48313

Bankruptcy Case 10-72661-tjt Summary: "Sterling Heights, MI resident Patricia Sierecki's 10.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-24."
Patricia Sierecki — Michigan, 10-72661


ᐅ Maria Signorelli, Michigan

Address: 5367 Northlawn Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-59650-mbm: "Maria Signorelli's bankruptcy, initiated in June 16, 2010 and concluded by 2010-09-15 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Signorelli — Michigan, 10-59650


ᐅ Keith Allen Sikorski, Michigan

Address: 14923 Westpoint Dr Sterling Heights, MI 48313-3682

Bankruptcy Case 16-44890-tjt Summary: "Keith Allen Sikorski's bankruptcy, initiated in 2016-03-31 and concluded by 2016-06-29 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Allen Sikorski — Michigan, 16-44890


ᐅ Valerie Elizabeth Sikorski, Michigan

Address: 14923 Westpoint Dr Sterling Heights, MI 48313-3682

Concise Description of Bankruptcy Case 16-44890-tjt7: "Sterling Heights, MI resident Valerie Elizabeth Sikorski's Mar 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2016."
Valerie Elizabeth Sikorski — Michigan, 16-44890


ᐅ Clairice Sikoski, Michigan

Address: 34751 Kimberly Dr Apt F16 Sterling Heights, MI 48312-5090

Bankruptcy Case 16-44951-pjs Overview: "The bankruptcy filing by Clairice Sikoski, undertaken in March 31, 2016 in Sterling Heights, MI under Chapter 7, concluded with discharge in Jun 29, 2016 after liquidating assets."
Clairice Sikoski — Michigan, 16-44951


ᐅ Catherine Silic, Michigan

Address: 43250 Bonaparte Ave Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 11-48973-pjs7: "In a Chapter 7 bankruptcy case, Catherine Silic from Sterling Heights, MI, saw her proceedings start in 2011-03-31 and complete by July 2011, involving asset liquidation."
Catherine Silic — Michigan, 11-48973


ᐅ Shirley Ann Sills, Michigan

Address: 8414 Hickory Dr Sterling Heights, MI 48312-4710

Concise Description of Bankruptcy Case 15-46496-mbm7: "The bankruptcy record of Shirley Ann Sills from Sterling Heights, MI, shows a Chapter 7 case filed in 2015-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-23."
Shirley Ann Sills — Michigan, 15-46496


ᐅ Donald J Siminski, Michigan

Address: 43436 Fountain Dr Sterling Heights, MI 48313

Bankruptcy Case 13-40003-tjt Summary: "The bankruptcy record of Donald J Siminski from Sterling Heights, MI, shows a Chapter 7 case filed in January 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2013."
Donald J Siminski — Michigan, 13-40003


ᐅ Valerie M Simkus, Michigan

Address: 4750 Runton Ct Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-66144-wsd: "Sterling Heights, MI resident Valerie M Simkus's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Valerie M Simkus — Michigan, 12-66144


ᐅ Ii Hugh Reginald Simmonds, Michigan

Address: 11331 E 14 Mile Rd Sterling Heights, MI 48312

Bankruptcy Case 13-50128-mbm Overview: "The bankruptcy filing by Ii Hugh Reginald Simmonds, undertaken in 05.17.2013 in Sterling Heights, MI under Chapter 7, concluded with discharge in Aug 21, 2013 after liquidating assets."
Ii Hugh Reginald Simmonds — Michigan, 13-50128


ᐅ Kathleen Anne Simmons, Michigan

Address: 13815 Horseshoe Dr Sterling Heights, MI 48313

Bankruptcy Case 12-52506-wsd Overview: "In Sterling Heights, MI, Kathleen Anne Simmons filed for Chapter 7 bankruptcy in 05/18/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2012."
Kathleen Anne Simmons — Michigan, 12-52506


ᐅ Mark Allen Simms, Michigan

Address: 12728 Herrod Dr Sterling Heights, MI 48313

Bankruptcy Case 11-47470-mbm Summary: "Mark Allen Simms's bankruptcy, initiated in 2011-03-19 and concluded by 2011-06-29 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allen Simms — Michigan, 11-47470


ᐅ Paul R Simms, Michigan

Address: 8600 Roman Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-55960-tjt: "The case of Paul R Simms in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul R Simms — Michigan, 12-55960


ᐅ Rita Ann Simon, Michigan

Address: 36424 Clifford Dr Sterling Heights, MI 48312-3117

Snapshot of U.S. Bankruptcy Proceeding Case 10-43975-swr: "Feb 12, 2010 marked the beginning of Rita Ann Simon's Chapter 13 bankruptcy in Sterling Heights, MI, entailing a structured repayment schedule, completed by July 2013."
Rita Ann Simon — Michigan, 10-43975


ᐅ Regina Simone, Michigan

Address: 43658 Perignon Dr Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 10-52761-mbm7: "Sterling Heights, MI resident Regina Simone's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2010."
Regina Simone — Michigan, 10-52761


ᐅ Duane Simpson, Michigan

Address: 36647 Jackman Dr Sterling Heights, MI 48312-3236

Concise Description of Bankruptcy Case 15-46655-tjt7: "In a Chapter 7 bankruptcy case, Duane Simpson from Sterling Heights, MI, saw his proceedings start in Apr 27, 2015 and complete by 07.26.2015, involving asset liquidation."
Duane Simpson — Michigan, 15-46655


ᐅ Suzon Sims, Michigan

Address: 5502 Amberwood Dr Apt 204 Sterling Heights, MI 48310-4786

Bankruptcy Case 15-40046-mbm Overview: "Suzon Sims's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 01.05.2015, led to asset liquidation, with the case closing in 2015-04-05."
Suzon Sims — Michigan, 15-40046


ᐅ Alana Caprice Sims, Michigan

Address: 8469 Heywood Cir Sterling Heights, MI 48312-3505

Concise Description of Bankruptcy Case 15-49620-mbm7: "In Sterling Heights, MI, Alana Caprice Sims filed for Chapter 7 bankruptcy in June 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2015."
Alana Caprice Sims — Michigan, 15-49620


ᐅ Ora L Sims, Michigan

Address: 8469 Heywood Cir Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 12-40274-mbm7: "In Sterling Heights, MI, Ora L Sims filed for Chapter 7 bankruptcy in 01/06/2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2012."
Ora L Sims — Michigan, 12-40274


ᐅ Erica Sims, Michigan

Address: PO Box 86 Sterling Heights, MI 48311

Snapshot of U.S. Bankruptcy Proceeding Case 12-51609-swr: "In a Chapter 7 bankruptcy case, Erica Sims from Sterling Heights, MI, saw her proceedings start in 05/08/2012 and complete by Aug 12, 2012, involving asset liquidation."
Erica Sims — Michigan, 12-51609


ᐅ Mano Sinabik, Michigan

Address: 4617 Lancelot Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-42857-mbm: "The bankruptcy filing by Mano Sinabik, undertaken in February 1, 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2010-05-11 after liquidating assets."
Mano Sinabik — Michigan, 10-42857


ᐅ Claudia Kay Sinawi, Michigan

Address: 2227 Autumn Ridge Dr Sterling Heights, MI 48310-4231

Bankruptcy Case 16-46572-wsd Summary: "The bankruptcy record of Claudia Kay Sinawi from Sterling Heights, MI, shows a Chapter 7 case filed in April 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2016."
Claudia Kay Sinawi — Michigan, 16-46572


ᐅ Salwan Sinawi, Michigan

Address: 42205 Mac Rae Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-41221-tjt: "The bankruptcy filing by Salwan Sinawi, undertaken in Jan 18, 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 04.28.2010 after liquidating assets."
Salwan Sinawi — Michigan, 10-41221


ᐅ Crystal D Singh, Michigan

Address: 43656 Vintage Oaks Dr Sterling Heights, MI 48314-2058

Bankruptcy Case 14-44209-pjs Summary: "In Sterling Heights, MI, Crystal D Singh filed for Chapter 7 bankruptcy in 03/14/2014. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2014."
Crystal D Singh — Michigan, 14-44209


ᐅ Gregory Singh, Michigan

Address: 34076 Viceroy Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-56473-wsd7: "The bankruptcy record of Gregory Singh from Sterling Heights, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2010."
Gregory Singh — Michigan, 10-56473


ᐅ Nikolla Sinishtaj, Michigan

Address: 8560 Hampshire Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-52695-pjs: "Nikolla Sinishtaj's bankruptcy, initiated in April 2010 and concluded by 2010-07-22 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikolla Sinishtaj — Michigan, 10-52695


ᐅ Violeta Sinistaj, Michigan

Address: 5445 Pine Aires Dr Sterling Heights, MI 48314

Bankruptcy Case 11-53041-mbm Overview: "The case of Violeta Sinistaj in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violeta Sinistaj — Michigan, 11-53041


ᐅ Gregory Sioui, Michigan

Address: 44654 Northfield Dr Sterling Heights, MI 48313-2225

Concise Description of Bankruptcy Case 15-40390-pjs7: "The case of Gregory Sioui in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Sioui — Michigan, 15-40390


ᐅ Venus Siraj, Michigan

Address: 2022 Denise Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-53947-tjt: "The bankruptcy filing by Venus Siraj, undertaken in 04/27/2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Venus Siraj — Michigan, 10-53947


ᐅ Eric Sirovey, Michigan

Address: 37350 Fieldcrest Ln Sterling Heights, MI 48312

Bankruptcy Case 10-62637-tjt Overview: "The bankruptcy record of Eric Sirovey from Sterling Heights, MI, shows a Chapter 7 case filed in 07/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2010."
Eric Sirovey — Michigan, 10-62637


ᐅ Roger Wayne Sirovey, Michigan

Address: 37389 Hacker Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-42342-pjs: "Roger Wayne Sirovey's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Jan 31, 2011, led to asset liquidation, with the case closing in 05/07/2011."
Roger Wayne Sirovey — Michigan, 11-42342


ᐅ Jose Sison, Michigan

Address: 37605 Andrew Dr Sterling Heights, MI 48312

Bankruptcy Case 10-76752-wsd Summary: "In Sterling Heights, MI, Jose Sison filed for Chapter 7 bankruptcy in 12.07.2010. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2011."
Jose Sison — Michigan, 10-76752


ᐅ James L Sitkiewicz, Michigan

Address: 8865 Alwardt Dr Sterling Heights, MI 48313

Bankruptcy Case 11-71760-mbm Overview: "The case of James L Sitkiewicz in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Sitkiewicz — Michigan, 11-71760


ᐅ Adday Sitto, Michigan

Address: 15029 Ashgrove Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 09-73367-swr: "The bankruptcy record of Adday Sitto from Sterling Heights, MI, shows a Chapter 7 case filed in 10/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2010."
Adday Sitto — Michigan, 09-73367


ᐅ Sam Mousa Sitto, Michigan

Address: 3640 Barbara Ct Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-70660-swr7: "The bankruptcy record of Sam Mousa Sitto from Sterling Heights, MI, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-05."
Sam Mousa Sitto — Michigan, 11-70660


ᐅ Yaser L Sitto, Michigan

Address: 4072 Dickson Dr Sterling Heights, MI 48310

Bankruptcy Case 11-67620-wsd Overview: "Yaser L Sitto's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Oct 25, 2011, led to asset liquidation, with the case closing in 2012-01-29."
Yaser L Sitto — Michigan, 11-67620


ᐅ Marion Siwicki, Michigan

Address: 14252 Cranbrook Rd Sterling Heights, MI 48312

Bankruptcy Case 11-41326-tjt Overview: "The case of Marion Siwicki in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marion Siwicki — Michigan, 11-41326


ᐅ Michael Jerome Skebo, Michigan

Address: 40142 Denbigh Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 11-67719-pjs: "Michael Jerome Skebo's bankruptcy, initiated in October 2011 and concluded by 2012-01-30 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jerome Skebo — Michigan, 11-67719


ᐅ Diane Skinner, Michigan

Address: 12393 Sorrento Blvd Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 10-52399-wsd: "Diane Skinner's bankruptcy, initiated in April 15, 2010 and concluded by 07.20.2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Skinner — Michigan, 10-52399


ᐅ Gail Marie Skiver, Michigan

Address: 8638 Lozen Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-54780-tjt: "Sterling Heights, MI resident Gail Marie Skiver's 08.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-05."
Gail Marie Skiver — Michigan, 13-54780


ᐅ Michael Anthony Skiver, Michigan

Address: 42222 Mac Rae Dr Sterling Heights, MI 48313

Bankruptcy Case 12-43995-mbm Overview: "Sterling Heights, MI resident Michael Anthony Skiver's February 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-28."
Michael Anthony Skiver — Michigan, 12-43995


ᐅ John Skorupski, Michigan

Address: 34122 Inverarry Ct Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 13-59490-pjs7: "The bankruptcy record of John Skorupski from Sterling Heights, MI, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
John Skorupski — Michigan, 13-59490


ᐅ Leze Skrelja, Michigan

Address: 2237 Purcell Dr Sterling Heights, MI 48310

Bankruptcy Case 13-47510-swr Summary: "The bankruptcy record of Leze Skrelja from Sterling Heights, MI, shows a Chapter 7 case filed in 2013-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2013."
Leze Skrelja — Michigan, 13-47510


ᐅ George Skupin, Michigan

Address: 11811 15 Mile Rd Apt 1B Sterling Heights, MI 48312

Bankruptcy Case 09-74479-pjs Overview: "The case of George Skupin in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Skupin — Michigan, 09-74479


ᐅ Natalie Brook Ameli Skwierc, Michigan

Address: 39641 Karola Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 12-57390-pjs: "The bankruptcy filing by Natalie Brook Ameli Skwierc, undertaken in 2012-07-26 in Sterling Heights, MI under Chapter 7, concluded with discharge in 10.30.2012 after liquidating assets."
Natalie Brook Ameli Skwierc — Michigan, 12-57390


ᐅ Kelly Ann Slabaugh, Michigan

Address: 33608 Cornelissen Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 13-62768-pjs7: "The bankruptcy record of Kelly Ann Slabaugh from Sterling Heights, MI, shows a Chapter 7 case filed in 2013-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2014."
Kelly Ann Slabaugh — Michigan, 13-62768


ᐅ Angela Marie Slawick, Michigan

Address: 36253 Tindell Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 13-46667-tjt: "In Sterling Heights, MI, Angela Marie Slawick filed for Chapter 7 bankruptcy in April 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2013."
Angela Marie Slawick — Michigan, 13-46667


ᐅ Jr Chester Slazakowski, Michigan

Address: 14241 Hope Dr Sterling Heights, MI 48313

Bankruptcy Case 10-73675-tjt Summary: "The bankruptcy filing by Jr Chester Slazakowski, undertaken in November 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in February 1, 2011 after liquidating assets."
Jr Chester Slazakowski — Michigan, 10-73675


ᐅ Thaddeus Steven Sledz, Michigan

Address: 35261 Wright Cir Sterling Heights, MI 48310

Bankruptcy Case 11-52282-swr Summary: "Thaddeus Steven Sledz's bankruptcy, initiated in April 29, 2011 and concluded by 08/03/2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thaddeus Steven Sledz — Michigan, 11-52282


ᐅ Raeeda Sleman, Michigan

Address: 34392 Coastal Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 13-49302-swr: "The case of Raeeda Sleman in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raeeda Sleman — Michigan, 13-49302


ᐅ Kahtan Slewa, Michigan

Address: 14129 Brightmore Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 13-45419-swr7: "Kahtan Slewa's bankruptcy, initiated in March 19, 2013 and concluded by June 2013 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kahtan Slewa — Michigan, 13-45419


ᐅ Maria A Slezinski, Michigan

Address: 11740 Seaton Dr Apt E2 Sterling Heights, MI 48312-5092

Bankruptcy Case 14-46709-tjt Summary: "Sterling Heights, MI resident Maria A Slezinski's Apr 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2014."
Maria A Slezinski — Michigan, 14-46709


ᐅ Kenneth G Slis, Michigan

Address: 33288 Chatsworth Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 13-47318-tjt7: "Sterling Heights, MI resident Kenneth G Slis's 2013-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2013."
Kenneth G Slis — Michigan, 13-47318


ᐅ Wendy Leah Slivkoff, Michigan

Address: 34473 Mariner Dr Sterling Heights, MI 48310

Bankruptcy Case 12-58127-pjs Summary: "In Sterling Heights, MI, Wendy Leah Slivkoff filed for Chapter 7 bankruptcy in August 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2012."
Wendy Leah Slivkoff — Michigan, 12-58127


ᐅ Jack Slone, Michigan

Address: 39323 Edgevale Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 13-49845-wsd: "In a Chapter 7 bankruptcy case, Jack Slone from Sterling Heights, MI, saw their proceedings start in May 14, 2013 and complete by Aug 20, 2013, involving asset liquidation."
Jack Slone — Michigan, 13-49845


ᐅ Sonia Slusarczyk, Michigan

Address: 13953 Pebble Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 09-73800-pjs: "Sonia Slusarczyk's bankruptcy, initiated in 10/31/2009 and concluded by Feb 4, 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Slusarczyk — Michigan, 09-73800


ᐅ Arthur Edward Smith, Michigan

Address: 4716 Bloomfield Dr Sterling Heights, MI 48310-3319

Brief Overview of Bankruptcy Case 2014-49437-mbm: "Sterling Heights, MI resident Arthur Edward Smith's 2014-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Arthur Edward Smith — Michigan, 2014-49437


ᐅ Hikmet M Stepho, Michigan

Address: 3418 Gordon Dr Sterling Heights, MI 48310-4344

Bankruptcy Case 14-52468-wsd Overview: "The case of Hikmet M Stepho in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hikmet M Stepho — Michigan, 14-52468


ᐅ Hikmet M Stepho, Michigan

Address: 3418 Gordon Dr Sterling Heights, MI 48310-4344

Concise Description of Bankruptcy Case 2014-52468-wsd7: "The bankruptcy filing by Hikmet M Stepho, undertaken in July 31, 2014 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Hikmet M Stepho — Michigan, 2014-52468


ᐅ Tracey Yvette Stevens, Michigan

Address: 34691 Pisces Dr Apt F Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-46321-tjt: "The case of Tracey Yvette Stevens in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Yvette Stevens — Michigan, 13-46321


ᐅ David Richard Stevens, Michigan

Address: 12231 Corvair Dr Sterling Heights, MI 48312

Bankruptcy Case 11-62156-wsd Summary: "The bankruptcy filing by David Richard Stevens, undertaken in August 2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
David Richard Stevens — Michigan, 11-62156


ᐅ Jr Loren Stevers, Michigan

Address: 43137 Fortner Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-76885-tjt: "The case of Jr Loren Stevers in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Loren Stevers — Michigan, 10-76885


ᐅ Dayton Stewart, Michigan

Address: 40079 Canvey Ct Sterling Heights, MI 48310-2010

Brief Overview of Bankruptcy Case 15-44500-tjt: "The bankruptcy record of Dayton Stewart from Sterling Heights, MI, shows a Chapter 7 case filed in 03/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Dayton Stewart — Michigan, 15-44500


ᐅ Greg N Stewart, Michigan

Address: 34550 Van Dyke Ave Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 12-43926-tjt: "In a Chapter 7 bankruptcy case, Greg N Stewart from Sterling Heights, MI, saw his proceedings start in Feb 21, 2012 and complete by 05.27.2012, involving asset liquidation."
Greg N Stewart — Michigan, 12-43926


ᐅ John Frederick Stiff, Michigan

Address: 37759 Evergreen Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-49966-swr7: "John Frederick Stiff's bankruptcy, initiated in April 2011 and concluded by Jul 12, 2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Frederick Stiff — Michigan, 11-49966


ᐅ Mark Stillman, Michigan

Address: 3246 Gemini Dr Sterling Heights, MI 48314

Bankruptcy Case 10-60146-wsd Summary: "Mark Stillman's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2010-06-22, led to asset liquidation, with the case closing in Sep 26, 2010."
Mark Stillman — Michigan, 10-60146


ᐅ Thomas R Stimac, Michigan

Address: 42210 Parkside Cir Apt 212 Sterling Heights, MI 48314-3342

Brief Overview of Bankruptcy Case 15-43588-mbm: "In Sterling Heights, MI, Thomas R Stimac filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-08."
Thomas R Stimac — Michigan, 15-43588


ᐅ Manuela Stinson, Michigan

Address: PO Box 203 Sterling Heights, MI 48311

Bankruptcy Case 10-53553-wsd Summary: "The bankruptcy filing by Manuela Stinson, undertaken in 04.23.2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in Jul 28, 2010 after liquidating assets."
Manuela Stinson — Michigan, 10-53553


ᐅ David Stivason, Michigan

Address: 40339 Walter Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-40871-tjt: "David Stivason's bankruptcy, initiated in 01.13.2010 and concluded by 2010-04-19 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Stivason — Michigan, 10-40871


ᐅ Edward William Stivers, Michigan

Address: 2441 Parliament Dr Sterling Heights, MI 48310-5818

Concise Description of Bankruptcy Case 15-56524-pjs7: "Edward William Stivers's bankruptcy, initiated in 11/12/2015 and concluded by February 2016 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward William Stivers — Michigan, 15-56524


ᐅ Margaret Elizabeth Stivers, Michigan

Address: 2441 Parliament Dr Sterling Heights, MI 48310-5818

Snapshot of U.S. Bankruptcy Proceeding Case 15-56524-pjs: "The case of Margaret Elizabeth Stivers in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Elizabeth Stivers — Michigan, 15-56524


ᐅ Anthony David Stocker, Michigan

Address: 6141 Higgins Ave Sterling Heights, MI 48314

Bankruptcy Case 13-56474-mbm Summary: "The bankruptcy record of Anthony David Stocker from Sterling Heights, MI, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-04."
Anthony David Stocker — Michigan, 13-56474


ᐅ Ina Jean Stockton, Michigan

Address: 34453 Daventry Ct Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 9:13-bk-02039-FMD7: "In a Chapter 7 bankruptcy case, Ina Jean Stockton from Sterling Heights, MI, saw her proceedings start in 02.20.2013 and complete by May 2013, involving asset liquidation."
Ina Jean Stockton — Michigan, 9:13-bk-02039


ᐅ Mihai Stoica, Michigan

Address: 38860 Century Dr Sterling Heights, MI 48310-2824

Snapshot of U.S. Bankruptcy Proceeding Case 14-59666-pjs: "In Sterling Heights, MI, Mihai Stoica filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-26."
Mihai Stoica — Michigan, 14-59666


ᐅ Jenifer Lyn Stoico, Michigan

Address: 40561 Regency Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-58164-tjt: "In Sterling Heights, MI, Jenifer Lyn Stoico filed for Chapter 7 bankruptcy in 09.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2014."
Jenifer Lyn Stoico — Michigan, 13-58164


ᐅ Kristie Stojanovski, Michigan

Address: 38761 Westchester Rd Sterling Heights, MI 48310

Bankruptcy Case 09-74407-pjs Summary: "Sterling Heights, MI resident Kristie Stojanovski's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2010."
Kristie Stojanovski — Michigan, 09-74407


ᐅ Kandy Stokes, Michigan

Address: 36195 Dominion Cir Sterling Heights, MI 48310

Bankruptcy Case 10-51074-wsd Overview: "The bankruptcy filing by Kandy Stokes, undertaken in Apr 2, 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in Jul 7, 2010 after liquidating assets."
Kandy Stokes — Michigan, 10-51074


ᐅ Ryan Stolz, Michigan

Address: 3023 E 14 Mile Rd Sterling Heights, MI 48310

Bankruptcy Case 09-76739-wsd Summary: "Ryan Stolz's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2009-11-30, led to asset liquidation, with the case closing in March 2010."
Ryan Stolz — Michigan, 09-76739


ᐅ Edward Stonchus, Michigan

Address: 4168 Nickolas Dr Sterling Heights, MI 48310

Bankruptcy Case 10-49467-mbm Overview: "The case of Edward Stonchus in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Stonchus — Michigan, 10-49467


ᐅ Robert W Taffs, Michigan

Address: 40410 Kinburn Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 12-43666-swr7: "Sterling Heights, MI resident Robert W Taffs's 02.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2012."
Robert W Taffs — Michigan, 12-43666


ᐅ Bashar Taib, Michigan

Address: 43680 Vintners Place Dr Sterling Heights, MI 48314-1333

Bankruptcy Case 15-58717-mbm Overview: "In a Chapter 7 bankruptcy case, Bashar Taib from Sterling Heights, MI, saw their proceedings start in Dec 30, 2015 and complete by March 2016, involving asset liquidation."
Bashar Taib — Michigan, 15-58717


ᐅ Terry Tarick Taieb, Michigan

Address: 33558 Ashton Dr Sterling Heights, MI 48312

Bankruptcy Case 13-60310-mbm Summary: "The bankruptcy record of Terry Tarick Taieb from Sterling Heights, MI, shows a Chapter 7 case filed in November 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-09."
Terry Tarick Taieb — Michigan, 13-60310


ᐅ Jeffery Lee Taite, Michigan

Address: 13324 Stonegate Dr Apt 3 Sterling Heights, MI 48312-6459

Snapshot of U.S. Bankruptcy Proceeding Case 14-48578-pjs: "In Sterling Heights, MI, Jeffery Lee Taite filed for Chapter 7 bankruptcy in 05.17.2014. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2014."
Jeffery Lee Taite — Michigan, 14-48578


ᐅ Richard Talbert, Michigan

Address: 39663 Parklawn Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-51058-tjt: "The bankruptcy filing by Richard Talbert, undertaken in April 2, 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Richard Talbert — Michigan, 10-51058


ᐅ Mark Talbot, Michigan

Address: 34030 Chatsworth Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 10-59326-pjs: "The case of Mark Talbot in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Talbot — Michigan, 10-59326


ᐅ Dhafer Joseph Talia, Michigan

Address: 34951 Aquarius Dr Apt A198 Sterling Heights, MI 48310-5632

Brief Overview of Bankruptcy Case 2014-45279-wsd: "The bankruptcy record of Dhafer Joseph Talia from Sterling Heights, MI, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Dhafer Joseph Talia — Michigan, 2014-45279


ᐅ Munadel Tallo, Michigan

Address: 38430 Cameron Dr Sterling Heights, MI 48310

Bankruptcy Case 13-52784-wsd Summary: "Munadel Tallo's bankruptcy, initiated in 06.28.2013 and concluded by 2013-10-02 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Munadel Tallo — Michigan, 13-52784


ᐅ Pradnya Yogesh Tambat, Michigan

Address: 42261 Mandalay Ct Sterling Heights, MI 48313-3450

Concise Description of Bankruptcy Case 16-41137-wsd7: "Pradnya Yogesh Tambat's bankruptcy, initiated in January 2016 and concluded by April 2016 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pradnya Yogesh Tambat — Michigan, 16-41137


ᐅ Lay Tan, Michigan

Address: 2748 Parkway Cir Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 13-58543-mbm: "In a Chapter 7 bankruptcy case, Lay Tan from Sterling Heights, MI, saw their proceedings start in 10.08.2013 and complete by January 12, 2014, involving asset liquidation."
Lay Tan — Michigan, 13-58543


ᐅ Kassab Tanya, Michigan

Address: 3003 Donna Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-68750-mbm: "In a Chapter 7 bankruptcy case, Kassab Tanya from Sterling Heights, MI, saw their proceedings start in 11.04.2011 and complete by February 2012, involving asset liquidation."
Kassab Tanya — Michigan, 11-68750