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 Frank Tarala, Michigan

Address: 3531 Chesapeake Dr Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 11-52599-pjs7: "In a Chapter 7 bankruptcy case, Frank Tarala from Sterling Heights, MI, saw their proceedings start in April 30, 2011 and complete by 08/04/2011, involving asset liquidation."
Frank Tarala — Michigan, 11-52599


ᐅ Vicki R Tarasoff, Michigan

Address: 38197 Mount Kisco Dr Sterling Heights, MI 48310

Bankruptcy Case 13-50068-wsd Overview: "Sterling Heights, MI resident Vicki R Tarasoff's 2013-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2013."
Vicki R Tarasoff — Michigan, 13-50068


ᐅ Samuel Tarnauceanu, Michigan

Address: 41635 Winchester Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-75611-swr: "In a Chapter 7 bankruptcy case, Samuel Tarnauceanu from Sterling Heights, MI, saw his proceedings start in 11/24/2010 and complete by 02/28/2011, involving asset liquidation."
Samuel Tarnauceanu — Michigan, 10-75611


ᐅ Tasha Irene Tarsenko, Michigan

Address: 40100 Saal Rd Sterling Heights, MI 48313

Bankruptcy Case 09-72579-mbm Summary: "Tasha Irene Tarsenko's bankruptcy, initiated in October 2009 and concluded by 2010-01-26 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tasha Irene Tarsenko — Michigan, 09-72579


ᐅ Michael R Tatum, Michigan

Address: 12310 Prairie Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 11-71588-pjs7: "Michael R Tatum's bankruptcy, initiated in December 13, 2011 and concluded by Mar 18, 2012 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Tatum — Michigan, 11-71588


ᐅ Patrick Anthony Tavolacci, Michigan

Address: 14407 Lakeshore Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 09-70112-pjs: "The bankruptcy record of Patrick Anthony Tavolacci from Sterling Heights, MI, shows a Chapter 7 case filed in 09/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2010."
Patrick Anthony Tavolacci — Michigan, 09-70112


ᐅ Driscoll Yolanda Elaine Taylor, Michigan

Address: 44450 Pine Dr Sterling Heights, MI 48313

Bankruptcy Case 12-53705-tjt Overview: "Sterling Heights, MI resident Driscoll Yolanda Elaine Taylor's June 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2012."
Driscoll Yolanda Elaine Taylor — Michigan, 12-53705


ᐅ Jr Clarence Taylor, Michigan

Address: 33219 Westlake Dr Sterling Heights, MI 48312

Bankruptcy Case 12-47415-swr Overview: "The case of Jr Clarence Taylor in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Clarence Taylor — Michigan, 12-47415


ᐅ David Taylor, Michigan

Address: 43456 Bockley Dr Sterling Heights, MI 48313

Bankruptcy Case 10-54997-tjt Summary: "In Sterling Heights, MI, David Taylor filed for Chapter 7 bankruptcy in May 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-09."
David Taylor — Michigan, 10-54997


ᐅ Mary Taylor, Michigan

Address: 37226 Camelot Dr Apt 9 Sterling Heights, MI 48312-2471

Bankruptcy Case 15-55622-mar Overview: "Mary Taylor's bankruptcy, initiated in October 2015 and concluded by January 25, 2016 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Taylor — Michigan, 15-55622


ᐅ Robert John Taylor, Michigan

Address: 11941 Delvin Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 12-44617-wsd: "In Sterling Heights, MI, Robert John Taylor filed for Chapter 7 bankruptcy in 02/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-03."
Robert John Taylor — Michigan, 12-44617


ᐅ Darrell Richard Taylor, Michigan

Address: 5013 Gardner St E Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-48566-wsd: "Darrell Richard Taylor's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2013-04-26, led to asset liquidation, with the case closing in July 31, 2013."
Darrell Richard Taylor — Michigan, 13-48566


ᐅ Kim Taylor, Michigan

Address: 43316 Aspen Dr Sterling Heights, MI 48313

Bankruptcy Case 10-51122-mbm Summary: "In Sterling Heights, MI, Kim Taylor filed for Chapter 7 bankruptcy in 04.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-13."
Kim Taylor — Michigan, 10-51122


ᐅ Jahvia Dion Taylor, Michigan

Address: 35233 Tall Oaks Dr Sterling Heights, MI 48312

Bankruptcy Case 12-60794-wsd Overview: "Sterling Heights, MI resident Jahvia Dion Taylor's September 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2012."
Jahvia Dion Taylor — Michigan, 12-60794


ᐅ Marria Regina Math Taylor, Michigan

Address: 36311 Park Place Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-64580-tjt: "Marria Regina Math Taylor's bankruptcy, initiated in November 6, 2012 and concluded by February 10, 2013 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marria Regina Math Taylor — Michigan, 12-64580


ᐅ Tammy Taylor, Michigan

Address: 12066 15 Mile Rd Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-59084-mbm7: "Sterling Heights, MI resident Tammy Taylor's Jun 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-15."
Tammy Taylor — Michigan, 10-59084


ᐅ Tanisha Taylor, Michigan

Address: 2143 Ashley Ct Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 09-73832-mbm7: "In a Chapter 7 bankruptcy case, Tanisha Taylor from Sterling Heights, MI, saw her proceedings start in 10/31/2009 and complete by February 2010, involving asset liquidation."
Tanisha Taylor — Michigan, 09-73832


ᐅ Pearl Levette Taylor, Michigan

Address: 4778 Dunkirk Ct Sterling Heights, MI 48310

Bankruptcy Case 13-45040-swr Summary: "Pearl Levette Taylor's Chapter 7 bankruptcy, filed in Sterling Heights, MI in March 2013, led to asset liquidation, with the case closing in Jun 18, 2013."
Pearl Levette Taylor — Michigan, 13-45040


ᐅ Melissa N Taylor, Michigan

Address: 13279 Forest Ridge Blvd Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-50116-pjs: "In a Chapter 7 bankruptcy case, Melissa N Taylor from Sterling Heights, MI, saw her proceedings start in May 17, 2013 and complete by 2013-08-21, involving asset liquidation."
Melissa N Taylor — Michigan, 13-50116


ᐅ Roberty G Taylor, Michigan

Address: 33749 Twickingham Dr Sterling Heights, MI 48310

Bankruptcy Case 11-63997-mbm Summary: "In a Chapter 7 bankruptcy case, Roberty G Taylor from Sterling Heights, MI, saw their proceedings start in September 9, 2011 and complete by 12.14.2011, involving asset liquidation."
Roberty G Taylor — Michigan, 11-63997


ᐅ Ferris Muhlis Taymore, Michigan

Address: 34020 Charlotte Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 12-67137-wsf: "In Sterling Heights, MI, Ferris Muhlis Taymore filed for Chapter 7 bankruptcy in December 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-21."
Ferris Muhlis Taymore — Michigan, 12-67137


ᐅ Deborah Techel, Michigan

Address: 39425 Millington Dr Sterling Heights, MI 48313

Bankruptcy Case 10-73350-wsd Overview: "The bankruptcy filing by Deborah Techel, undertaken in 10/30/2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Deborah Techel — Michigan, 10-73350


ᐅ Julie Michele Tedesco, Michigan

Address: 42272 Parkside Cir Apt 207 Sterling Heights, MI 48314

Bankruptcy Case 12-65473-swr Overview: "In a Chapter 7 bankruptcy case, Julie Michele Tedesco from Sterling Heights, MI, saw her proceedings start in November 2012 and complete by Feb 24, 2013, involving asset liquidation."
Julie Michele Tedesco — Michigan, 12-65473


ᐅ Thouria Tela, Michigan

Address: 43607 Sweetwood Dr Sterling Heights, MI 48314-4508

Bankruptcy Case 16-47249-mar Overview: "The case of Thouria Tela in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thouria Tela — Michigan, 16-47249


ᐅ Jerome John Telep, Michigan

Address: 41577 Ludington Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-59940-mbm: "In Sterling Heights, MI, Jerome John Telep filed for Chapter 7 bankruptcy in October 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-03."
Jerome John Telep — Michigan, 13-59940


ᐅ Edward Telly, Michigan

Address: 35533 REMINGTON DR Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-45379-pjs: "Edward Telly's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 03/01/2011, led to asset liquidation, with the case closing in 2011-06-05."
Edward Telly — Michigan, 11-45379


ᐅ Gerald K Telly, Michigan

Address: 4750 Dunhill Ct Sterling Heights, MI 48310-2001

Brief Overview of Bankruptcy Case 15-51032-wsd: "In Sterling Heights, MI, Gerald K Telly filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-21."
Gerald K Telly — Michigan, 15-51032


ᐅ Lisa Tennessee, Michigan

Address: 42250 Parkside Cir Apt 111 Sterling Heights, MI 48314-3389

Bankruptcy Case 14-44289-mbm Summary: "The case of Lisa Tennessee in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Tennessee — Michigan, 14-44289


ᐅ Christopher J Teno, Michigan

Address: 13548 Lillian Ln Sterling Heights, MI 48313-2644

Brief Overview of Bankruptcy Case 07-42924-tjt: "Filing for Chapter 13 bankruptcy in Feb 15, 2007, Christopher J Teno from Sterling Heights, MI, structured a repayment plan, achieving discharge in 08/06/2012."
Christopher J Teno — Michigan, 07-42924


ᐅ Jr Carl Territo, Michigan

Address: 14410 Cornell Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-63621-pjs: "The bankruptcy filing by Jr Carl Territo, undertaken in July 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2010-10-30 after liquidating assets."
Jr Carl Territo — Michigan, 10-63621


ᐅ Clifford Terry, Michigan

Address: 42106 Mendel Dr Sterling Heights, MI 48313-2580

Brief Overview of Bankruptcy Case 2014-54133-mar: "The bankruptcy filing by Clifford Terry, undertaken in 2014-09-04 in Sterling Heights, MI under Chapter 7, concluded with discharge in 12.03.2014 after liquidating assets."
Clifford Terry — Michigan, 2014-54133


ᐅ Janet Louise Tessmar, Michigan

Address: 4342 15 Mile Rd Sterling Heights, MI 48310

Bankruptcy Case 09-72624-pjs Summary: "The case of Janet Louise Tessmar in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Louise Tessmar — Michigan, 09-72624


ᐅ Jennifer R Testa, Michigan

Address: 37226 Maas Dr Sterling Heights, MI 48312

Bankruptcy Case 11-57504-wsd Overview: "Sterling Heights, MI resident Jennifer R Testa's June 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2011."
Jennifer R Testa — Michigan, 11-57504


ᐅ Allen E Teuscher, Michigan

Address: 14159 Owasso Ct Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 12-54119-swr: "The bankruptcy filing by Allen E Teuscher, undertaken in June 8, 2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2012-09-12 after liquidating assets."
Allen E Teuscher — Michigan, 12-54119


ᐅ Lashon Thames, Michigan

Address: 40638 Harmon Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 09-76692-wsd: "The case of Lashon Thames in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashon Thames — Michigan, 09-76692


ᐅ Carol Thayer, Michigan

Address: 13817 Bowling Green Dr Sterling Heights, MI 48313-3511

Snapshot of U.S. Bankruptcy Proceeding Case 15-56519-tjt: "Carol Thayer's Chapter 7 bankruptcy, filed in Sterling Heights, MI in November 2015, led to asset liquidation, with the case closing in 02.10.2016."
Carol Thayer — Michigan, 15-56519


ᐅ Khamla Thengkham, Michigan

Address: 33732 Colfax Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-57540-mbm7: "In Sterling Heights, MI, Khamla Thengkham filed for Chapter 7 bankruptcy in Jun 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-28."
Khamla Thengkham — Michigan, 11-57540


ᐅ Maher Thomas, Michigan

Address: 35308 Malibu Dr Sterling Heights, MI 48312

Bankruptcy Case 11-49279-pjs Summary: "The case of Maher Thomas in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maher Thomas — Michigan, 11-49279


ᐅ Hani Jebbo Thomas, Michigan

Address: 4216 Lin Dr Sterling Heights, MI 48310-3350

Brief Overview of Bankruptcy Case 16-42468-pjs: "Hani Jebbo Thomas's Chapter 7 bankruptcy, filed in Sterling Heights, MI in February 23, 2016, led to asset liquidation, with the case closing in May 2016."
Hani Jebbo Thomas — Michigan, 16-42468


ᐅ Alfred Gregory Thomas, Michigan

Address: 33696 Stonecrest Dr Sterling Heights, MI 48312-5785

Brief Overview of Bankruptcy Case 15-49898-tjt: "Alfred Gregory Thomas's bankruptcy, initiated in 2015-06-30 and concluded by 2015-09-28 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Gregory Thomas — Michigan, 15-49898


ᐅ Manhal Thomas, Michigan

Address: 4276 15 Mile Rd Unit 10 Sterling Heights, MI 48310-5407

Bankruptcy Case 15-52083-mar Overview: "Manhal Thomas's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 08/14/2015, led to asset liquidation, with the case closing in 11.12.2015."
Manhal Thomas — Michigan, 15-52083


ᐅ Lisa Renee Tillman Thomas, Michigan

Address: 37580 Carpathia Blvd Sterling Heights, MI 48310-3853

Concise Description of Bankruptcy Case 15-47678-mbm7: "Lisa Renee Tillman Thomas's bankruptcy, initiated in 2015-05-15 and concluded by 2015-08-13 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Renee Tillman Thomas — Michigan, 15-47678


ᐅ Brandon Evans Thomas, Michigan

Address: 33569 Clifton Dr Sterling Heights, MI 48310

Bankruptcy Case 12-48311-tjt Summary: "In a Chapter 7 bankruptcy case, Brandon Evans Thomas from Sterling Heights, MI, saw their proceedings start in 2012-03-31 and complete by 07.05.2012, involving asset liquidation."
Brandon Evans Thomas — Michigan, 12-48311


ᐅ Marva Thomas, Michigan

Address: 14120 15 Mile Rd Apt 111 Sterling Heights, MI 48312-5561

Bankruptcy Case 16-49038-tjt Summary: "The bankruptcy filing by Marva Thomas, undertaken in 06/22/2016 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2016-09-20 after liquidating assets."
Marva Thomas — Michigan, 16-49038


ᐅ Abery L Thomas, Michigan

Address: 37580 Carpathia Blvd Sterling Heights, MI 48310-3853

Brief Overview of Bankruptcy Case 15-47678-mbm: "Abery L Thomas's Chapter 7 bankruptcy, filed in Sterling Heights, MI in May 15, 2015, led to asset liquidation, with the case closing in 08.13.2015."
Abery L Thomas — Michigan, 15-47678


ᐅ Etivia Tene Thomas, Michigan

Address: 8304 HICKORY DR Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 11-46441-swr: "Sterling Heights, MI resident Etivia Tene Thomas's March 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Etivia Tene Thomas — Michigan, 11-46441


ᐅ Merrill Thomas, Michigan

Address: 15025 Bridge View Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-58290-tjt: "Sterling Heights, MI resident Merrill Thomas's Oct 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2014."
Merrill Thomas — Michigan, 13-58290


ᐅ Sana Thomas, Michigan

Address: 4276 15 Mile Rd Unit 10 Sterling Heights, MI 48310-5407

Snapshot of U.S. Bankruptcy Proceeding Case 15-52083-mar: "Sana Thomas's Chapter 7 bankruptcy, filed in Sterling Heights, MI in August 2015, led to asset liquidation, with the case closing in 2015-11-12."
Sana Thomas — Michigan, 15-52083


ᐅ Joe Thomas, Michigan

Address: 43522 Holmes Dr Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 13-44573-pjs: "Sterling Heights, MI resident Joe Thomas's 03/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2013."
Joe Thomas — Michigan, 13-44573


ᐅ Linda M Thompson, Michigan

Address: 11965 Danforth Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-57832-mbm: "Linda M Thompson's bankruptcy, initiated in Jun 28, 2011 and concluded by 09/20/2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda M Thompson — Michigan, 11-57832


ᐅ Diane M Thompson, Michigan

Address: 14147 Brightmore Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 13-45899-pjs: "Diane M Thompson's bankruptcy, initiated in 03/25/2013 and concluded by 2013-06-29 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane M Thompson — Michigan, 13-45899


ᐅ Anita Monique Thompson, Michigan

Address: 34841 Mound Rd # 282 Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-60899-tjt: "In Sterling Heights, MI, Anita Monique Thompson filed for Chapter 7 bankruptcy in 08.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2011."
Anita Monique Thompson — Michigan, 11-60899


ᐅ Shelby Paige Thompson, Michigan

Address: 12076 Buttercup Ln Sterling Heights, MI 48313-1521

Bankruptcy Case 16-43732-pjs Summary: "In Sterling Heights, MI, Shelby Paige Thompson filed for Chapter 7 bankruptcy in 03/14/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-12."
Shelby Paige Thompson — Michigan, 16-43732


ᐅ Veronica C Thompson, Michigan

Address: 43307 Normandy Ave Sterling Heights, MI 48314-2266

Bankruptcy Case 15-57843-mar Overview: "The bankruptcy filing by Veronica C Thompson, undertaken in December 2015 in Sterling Heights, MI under Chapter 7, concluded with discharge in March 7, 2016 after liquidating assets."
Veronica C Thompson — Michigan, 15-57843


ᐅ Christopher J Thornburg, Michigan

Address: 5426 Plymouth St Sterling Heights, MI 48310-6638

Concise Description of Bankruptcy Case 2014-45199-pjs7: "Christopher J Thornburg's bankruptcy, initiated in 03/27/2014 and concluded by 2014-06-25 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Thornburg — Michigan, 2014-45199


ᐅ Tina Throneberry, Michigan

Address: 40459 Hamilton Dr Sterling Heights, MI 48313

Bankruptcy Case 10-41060-wsd Overview: "Tina Throneberry's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2010-01-15, led to asset liquidation, with the case closing in 04/21/2010."
Tina Throneberry — Michigan, 10-41060


ᐅ Frederick I Thurau, Michigan

Address: 44825 Oleander Dr Sterling Heights, MI 48313

Bankruptcy Case 11-64098-swr Summary: "In a Chapter 7 bankruptcy case, Frederick I Thurau from Sterling Heights, MI, saw his proceedings start in 2011-09-12 and complete by 12/17/2011, involving asset liquidation."
Frederick I Thurau — Michigan, 11-64098


ᐅ Roni Thuwaini, Michigan

Address: 38137 Afton Dr Sterling Heights, MI 48310-3305

Snapshot of U.S. Bankruptcy Proceeding Case 14-46893-pjs: "Roni Thuwaini's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 04/21/2014, led to asset liquidation, with the case closing in July 2014."
Roni Thuwaini — Michigan, 14-46893


ᐅ Dina Rose Thweni, Michigan

Address: 13461 Bernadette Ct Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 11-68593-pjs: "The bankruptcy filing by Dina Rose Thweni, undertaken in 11/03/2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in February 7, 2012 after liquidating assets."
Dina Rose Thweni — Michigan, 11-68593


ᐅ Amir Thweny, Michigan

Address: 5674 Amberwood Dr Apt 202 Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-60789-mbm: "The case of Amir Thweny in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amir Thweny — Michigan, 10-60789


ᐅ Paul Tibitoski, Michigan

Address: 43681 Charlemagne Ct Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 10-68587-wsd: "The case of Paul Tibitoski in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Tibitoski — Michigan, 10-68587


ᐅ Powell Kyshuan Tillman, Michigan

Address: 5355 Botsford Ave Sterling Heights, MI 48310

Bankruptcy Case 10-49605-wsd Summary: "In Sterling Heights, MI, Powell Kyshuan Tillman filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-29."
Powell Kyshuan Tillman — Michigan, 10-49605


ᐅ David Timassey, Michigan

Address: 8224 Clay Ct Sterling Heights, MI 48313-4602

Concise Description of Bankruptcy Case 15-47970-mbm7: "In a Chapter 7 bankruptcy case, David Timassey from Sterling Heights, MI, saw his proceedings start in 2015-05-21 and complete by 08/19/2015, involving asset liquidation."
David Timassey — Michigan, 15-47970


ᐅ Michael Timmons, Michigan

Address: 42414 Parkside Cir Sterling Heights, MI 48314

Bankruptcy Case 10-40216-wsd Summary: "In Sterling Heights, MI, Michael Timmons filed for Chapter 7 bankruptcy in January 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2010."
Michael Timmons — Michigan, 10-40216


ᐅ India Lynette Timmons, Michigan

Address: 8301 16 1/2 Mile Rd Apt 292 Sterling Heights, MI 48312-1863

Brief Overview of Bankruptcy Case 14-47341-mar: "Sterling Heights, MI resident India Lynette Timmons's 2014-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2014."
India Lynette Timmons — Michigan, 14-47341


ᐅ Natalie Tinpan, Michigan

Address: 34441 Macdonald Dr Sterling Heights, MI 48310-5312

Concise Description of Bankruptcy Case 14-57780-mbm7: "The bankruptcy filing by Natalie Tinpan, undertaken in Nov 14, 2014 in Sterling Heights, MI under Chapter 7, concluded with discharge in 02/12/2015 after liquidating assets."
Natalie Tinpan — Michigan, 14-57780


ᐅ Russell Leslie Viola Tipton, Michigan

Address: 34769 Maple Lane Dr Unit 44 Sterling Heights, MI 48312

Bankruptcy Case 13-41545-wsd Overview: "Sterling Heights, MI resident Russell Leslie Viola Tipton's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/30/2013."
Russell Leslie Viola Tipton — Michigan, 13-41545


ᐅ David M Titus, Michigan

Address: 37431 Carpathia Blvd Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-43269-swr: "In Sterling Heights, MI, David M Titus filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2012."
David M Titus — Michigan, 12-43269


ᐅ Ban J Tobia, Michigan

Address: 8401 18 Mile Rd Sterling Heights, MI 48313

Bankruptcy Case 11-59936-mbm Summary: "The bankruptcy record of Ban J Tobia from Sterling Heights, MI, shows a Chapter 7 case filed in 07.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-26."
Ban J Tobia — Michigan, 11-59936


ᐅ Hilal Tobia, Michigan

Address: 5278 Croton Dr Sterling Heights, MI 48310-3407

Brief Overview of Bankruptcy Case 15-41882-tjt: "Hilal Tobia's bankruptcy, initiated in 02/12/2015 and concluded by 2015-05-13 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilal Tobia — Michigan, 15-41882


ᐅ Raid Tobia, Michigan

Address: 5674 Amberwood Dr Apt 204 Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-47548-tjt: "The bankruptcy filing by Raid Tobia, undertaken in 03.10.2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Raid Tobia — Michigan, 10-47548


ᐅ Pamela Ann Tocco, Michigan

Address: 36860 Alexis Ct Sterling Heights, MI 48312-3100

Concise Description of Bankruptcy Case 14-47548-mbm7: "In Sterling Heights, MI, Pamela Ann Tocco filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2014."
Pamela Ann Tocco — Michigan, 14-47548


ᐅ Settimo Tocco, Michigan

Address: 15149 Island Dr Apt 102 Sterling Heights, MI 48313-2223

Bankruptcy Case 2014-54420-mbm Overview: "Sterling Heights, MI resident Settimo Tocco's 2014-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2014."
Settimo Tocco — Michigan, 2014-54420


ᐅ Lakela Todd, Michigan

Address: 13410 S Shore Dr Apt 204 Sterling Heights, MI 48312-6376

Bankruptcy Case 16-46366-wsd Overview: "In Sterling Heights, MI, Lakela Todd filed for Chapter 7 bankruptcy in 04.27.2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Lakela Todd — Michigan, 16-46366


ᐅ Snezana Todorovska, Michigan

Address: 33941 Curcio Ct Sterling Heights, MI 48310-6316

Bankruptcy Case 16-46375-tjt Summary: "Sterling Heights, MI resident Snezana Todorovska's 2016-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-26."
Snezana Todorovska — Michigan, 16-46375


ᐅ Michael J Tokarski, Michigan

Address: 14142 Hillsdale Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 13-47282-mbm7: "Sterling Heights, MI resident Michael J Tokarski's 04.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-16."
Michael J Tokarski — Michigan, 13-47282


ᐅ James Scott Tokarz, Michigan

Address: 13685 Summer Wood Dr Sterling Heights, MI 48312-5607

Concise Description of Bankruptcy Case 15-48673-tjt7: "In a Chapter 7 bankruptcy case, James Scott Tokarz from Sterling Heights, MI, saw their proceedings start in June 2015 and complete by September 2015, involving asset liquidation."
James Scott Tokarz — Michigan, 15-48673


ᐅ Badri Toma, Michigan

Address: 3718 Lancaster Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-49758-wsd: "In a Chapter 7 bankruptcy case, Badri Toma from Sterling Heights, MI, saw their proceedings start in Mar 26, 2010 and complete by 2010-06-30, involving asset liquidation."
Badri Toma — Michigan, 10-49758


ᐅ Hilal Toma, Michigan

Address: 2514 Autumn Ridge Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-57102-mbm7: "The case of Hilal Toma in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilal Toma — Michigan, 11-57102


ᐅ Khoshaba Toma, Michigan

Address: 4705 Dickson Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 12-44819-pjs7: "The case of Khoshaba Toma in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khoshaba Toma — Michigan, 12-44819


ᐅ Mazin W Toma, Michigan

Address: 38658 Sumpter Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-44251-wsd: "Mazin W Toma's Chapter 7 bankruptcy, filed in Sterling Heights, MI in February 2012, led to asset liquidation, with the case closing in 05/30/2012."
Mazin W Toma — Michigan, 12-44251


ᐅ Moe Toma, Michigan

Address: 33008 Monticello Dr Sterling Heights, MI 48312

Bankruptcy Case 12-60079-mbm Overview: "Moe Toma's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2012-08-31, led to asset liquidation, with the case closing in December 2012."
Moe Toma — Michigan, 12-60079


ᐅ Rodi Toma, Michigan

Address: 5622 Thornberry Dr Apt 102 Sterling Heights, MI 48310-7441

Bankruptcy Case 2014-50724-pjs Summary: "In a Chapter 7 bankruptcy case, Rodi Toma from Sterling Heights, MI, saw their proceedings start in 06/26/2014 and complete by Sep 24, 2014, involving asset liquidation."
Rodi Toma — Michigan, 2014-50724


ᐅ Romel Toma, Michigan

Address: 4652 Lucerne Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-57189-tjt: "Romel Toma's bankruptcy, initiated in May 25, 2010 and concluded by August 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romel Toma — Michigan, 10-57189


ᐅ Shhaib Y Toma, Michigan

Address: 42233 Parkside Cir Apt 203 Sterling Heights, MI 48314-3372

Bankruptcy Case 14-43966-tjt Summary: "In a Chapter 7 bankruptcy case, Shhaib Y Toma from Sterling Heights, MI, saw their proceedings start in Mar 11, 2014 and complete by 06/09/2014, involving asset liquidation."
Shhaib Y Toma — Michigan, 14-43966


ᐅ Zuhir Toma, Michigan

Address: 36037 Jeffrey Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-68371-mbm7: "Zuhir Toma's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Oct 31, 2011, led to asset liquidation, with the case closing in 2012-02-04."
Zuhir Toma — Michigan, 11-68371


ᐅ Kathleen Marie Tomaino, Michigan

Address: 37098 Camelot Dr Apt 5 Sterling Heights, MI 48312-2454

Snapshot of U.S. Bankruptcy Proceeding Case 16-47446-pjs: "In Sterling Heights, MI, Kathleen Marie Tomaino filed for Chapter 7 bankruptcy in 05.17.2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2016."
Kathleen Marie Tomaino — Michigan, 16-47446


ᐅ Khalid Tomas, Michigan

Address: 13499 Highland Cir Sterling Heights, MI 48312-5342

Bankruptcy Case 15-44697-mbm Overview: "In a Chapter 7 bankruptcy case, Khalid Tomas from Sterling Heights, MI, saw his proceedings start in 2015-03-26 and complete by 06/24/2015, involving asset liquidation."
Khalid Tomas — Michigan, 15-44697


ᐅ Liane E Tomei, Michigan

Address: 40147 Spitz Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 11-44054-pjs: "Liane E Tomei's bankruptcy, initiated in February 2011 and concluded by 05/24/2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liane E Tomei — Michigan, 11-44054


ᐅ Nena Tomma, Michigan

Address: 4227 Mahogany Dr Sterling Heights, MI 48310

Bankruptcy Case 10-57195-mbm Overview: "Nena Tomma's bankruptcy, initiated in May 25, 2010 and concluded by Aug 29, 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nena Tomma — Michigan, 10-57195


ᐅ Suzanne Tompor, Michigan

Address: 8401 18 Mile Rd Apt 68 Sterling Heights, MI 48313

Bankruptcy Case 10-74070-tjt Overview: "The case of Suzanne Tompor in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Tompor — Michigan, 10-74070


ᐅ Kyle R Tonjes, Michigan

Address: 14529 Alma Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 11-62171-pjs7: "Sterling Heights, MI resident Kyle R Tonjes's 08/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 21, 2011."
Kyle R Tonjes — Michigan, 11-62171


ᐅ Michael Allen Torzy, Michigan

Address: 36807 Adele Dr Sterling Heights, MI 48312

Bankruptcy Case 12-66435-pjs Overview: "The case of Michael Allen Torzy in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Allen Torzy — Michigan, 12-66435


ᐅ Huda Tosa, Michigan

Address: 5195 Adair St Sterling Heights, MI 48314

Bankruptcy Case 09-73289-wsd Overview: "Huda Tosa's bankruptcy, initiated in 2009-10-28 and concluded by 02.01.2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Huda Tosa — Michigan, 09-73289


ᐅ Evan S Tossa, Michigan

Address: 3210 Cero Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-43953-mbm: "In Sterling Heights, MI, Evan S Tossa filed for Chapter 7 bankruptcy in Mar 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2013."
Evan S Tossa — Michigan, 13-43953


ᐅ Layla Toubia, Michigan

Address: 38117 Lordstown Dr Sterling Heights, MI 48312-1641

Bankruptcy Case 14-43611-pjs Overview: "In a Chapter 7 bankruptcy case, Layla Toubia from Sterling Heights, MI, saw her proceedings start in March 2014 and complete by 2014-06-04, involving asset liquidation."
Layla Toubia — Michigan, 14-43611


ᐅ Bassam Touma, Michigan

Address: 33201 Karin Dr Apt 101 Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-51802-swr: "The bankruptcy filing by Bassam Touma, undertaken in 05.10.2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in 08.14.2012 after liquidating assets."
Bassam Touma — Michigan, 12-51802


ᐅ Farid Towana, Michigan

Address: 37079 Tamarack Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-70271-wsd: "The case of Farid Towana in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Farid Towana — Michigan, 10-70271


ᐅ Christopher Tran, Michigan

Address: 37144 Alper Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-62318-swr7: "In Sterling Heights, MI, Christopher Tran filed for Chapter 7 bankruptcy in 07/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2010."
Christopher Tran — Michigan, 10-62318


ᐅ Dina Marie Trapiss, Michigan

Address: 4619 Braebury Ct Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-47919-pjs7: "The case of Dina Marie Trapiss in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dina Marie Trapiss — Michigan, 11-47919