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 James Bird, Michigan

Address: 8621 Strom Dr Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 10-77277-pjs: "The bankruptcy record of James Bird from Sterling Heights, MI, shows a Chapter 7 case filed in Dec 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2011."
James Bird — Michigan, 10-77277


ᐅ Philip Bistrick, Michigan

Address: 8671 Plumbrook Rd Sterling Heights, MI 48313-4739

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49504-wsd: "Philip Bistrick's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2014-06-02, led to asset liquidation, with the case closing in 2014-08-31."
Philip Bistrick — Michigan, 2014-49504


ᐅ Kemyarda Michelle Bisumber, Michigan

Address: 36331 Bagdad Dr Sterling Heights, MI 48312-3010

Bankruptcy Case 14-46610-tjt Overview: "The bankruptcy filing by Kemyarda Michelle Bisumber, undertaken in Apr 16, 2014 in Sterling Heights, MI under Chapter 7, concluded with discharge in July 15, 2014 after liquidating assets."
Kemyarda Michelle Bisumber — Michigan, 14-46610


ᐅ Cheryl Bjerk, Michigan

Address: 4795 E 14 Mile Rd Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-76488-tjt: "Cheryl Bjerk's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Dec 3, 2010, led to asset liquidation, with the case closing in 2011-03-14."
Cheryl Bjerk — Michigan, 10-76488


ᐅ Darnell Z Blackburn, Michigan

Address: 14923 Atwater Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-47667-tjt: "Sterling Heights, MI resident Darnell Z Blackburn's 2013-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2013."
Darnell Z Blackburn — Michigan, 13-47667


ᐅ Blake Aaron Blackston, Michigan

Address: 13257 S Shore Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 13-47159-pjs: "In Sterling Heights, MI, Blake Aaron Blackston filed for Chapter 7 bankruptcy in 2013-04-09. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2013."
Blake Aaron Blackston — Michigan, 13-47159


ᐅ Michael Blair, Michigan

Address: 12214 Chevelle Dr Sterling Heights, MI 48312

Brief Overview of Bankruptcy Case 11-47821-wsd: "The bankruptcy filing by Michael Blair, undertaken in March 22, 2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in 06.28.2011 after liquidating assets."
Michael Blair — Michigan, 11-47821


ᐅ Corey Alan Blake, Michigan

Address: 8184 Independence Dr Sterling Heights, MI 48313-3826

Bankruptcy Case 15-57688-tjt Overview: "The bankruptcy filing by Corey Alan Blake, undertaken in 12/04/2015 in Sterling Heights, MI under Chapter 7, concluded with discharge in Mar 3, 2016 after liquidating assets."
Corey Alan Blake — Michigan, 15-57688


ᐅ Lang Julie Blanchard, Michigan

Address: 12851 Bender Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-75515-tjt7: "Sterling Heights, MI resident Lang Julie Blanchard's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2011."
Lang Julie Blanchard — Michigan, 10-75515


ᐅ Donald Blanck, Michigan

Address: 8411 Independence Dr Sterling Heights, MI 48313

Bankruptcy Case 10-57601-tjt Summary: "In a Chapter 7 bankruptcy case, Donald Blanck from Sterling Heights, MI, saw their proceedings start in May 2010 and complete by 08.31.2010, involving asset liquidation."
Donald Blanck — Michigan, 10-57601


ᐅ Connie Blaske, Michigan

Address: 35101 Brighton Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 09-76048-wsd7: "Sterling Heights, MI resident Connie Blaske's 2009-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 27, 2010."
Connie Blaske — Michigan, 09-76048


ᐅ Connie Elizabeth Blaul, Michigan

Address: 5083 Bratly Ct Sterling Heights, MI 48310-2009

Brief Overview of Bankruptcy Case 15-42951-mbm: "The bankruptcy record of Connie Elizabeth Blaul from Sterling Heights, MI, shows a Chapter 7 case filed in 02.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2015."
Connie Elizabeth Blaul — Michigan, 15-42951


ᐅ Kemal Blazevic, Michigan

Address: 36167 La Marra Dr Sterling Heights, MI 48310

Bankruptcy Case 10-48302-mbm Summary: "Sterling Heights, MI resident Kemal Blazevic's 2010-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2010."
Kemal Blazevic — Michigan, 10-48302


ᐅ Stephen Peter Bleil, Michigan

Address: 42027 Bay Ct Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 12-58129-mbm7: "Stephen Peter Bleil's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2012-08-06, led to asset liquidation, with the case closing in November 2012."
Stephen Peter Bleil — Michigan, 12-58129


ᐅ William M Blossom, Michigan

Address: 12307 Wheaton Dr Sterling Heights, MI 48313

Bankruptcy Case 11-55623-swr Overview: "The bankruptcy record of William M Blossom from Sterling Heights, MI, shows a Chapter 7 case filed in 2011-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-07."
William M Blossom — Michigan, 11-55623


ᐅ Sara H Bneyamen, Michigan

Address: 36550 Wayne Dr Sterling Heights, MI 48312-2964

Bankruptcy Case 15-51485-wsd Overview: "Sara H Bneyamen's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Jul 31, 2015, led to asset liquidation, with the case closing in 2015-10-29."
Sara H Bneyamen — Michigan, 15-51485


ᐅ Stefan Boeriu, Michigan

Address: 2387 Chesley Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-66450-mbm7: "The bankruptcy filing by Stefan Boeriu, undertaken in Aug 24, 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2010-11-28 after liquidating assets."
Stefan Boeriu — Michigan, 10-66450


ᐅ Cindi Boettcher, Michigan

Address: 33151 Karin Dr Apt 119 Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 13-46756-tjt: "In Sterling Heights, MI, Cindi Boettcher filed for Chapter 7 bankruptcy in April 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Cindi Boettcher — Michigan, 13-46756


ᐅ Katarina Bojovic, Michigan

Address: 34119 Chatsworth Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 11-53068-pjs7: "Katarina Bojovic's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2011-05-06, led to asset liquidation, with the case closing in August 16, 2011."
Katarina Bojovic — Michigan, 11-53068


ᐅ Joseph Bolde, Michigan

Address: 13440 S Shore Dr Apt 107 Sterling Heights, MI 48312

Bankruptcy Case 10-74065-mbm Overview: "Joseph Bolde's bankruptcy, initiated in 11/08/2010 and concluded by 2011-02-15 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Bolde — Michigan, 10-74065


ᐅ Samira Boles, Michigan

Address: 36647 Iroquois Dr Sterling Heights, MI 48310-4553

Bankruptcy Case 16-44817-mbm Overview: "In a Chapter 7 bankruptcy case, Samira Boles from Sterling Heights, MI, saw her proceedings start in Mar 31, 2016 and complete by Jun 29, 2016, involving asset liquidation."
Samira Boles — Michigan, 16-44817


ᐅ Shannon L Boles, Michigan

Address: 37025 Camelot Dr Sterling Heights, MI 48312-2415

Bankruptcy Case 15-49714-tjt Overview: "In a Chapter 7 bankruptcy case, Shannon L Boles from Sterling Heights, MI, saw their proceedings start in 06.25.2015 and complete by September 2015, involving asset liquidation."
Shannon L Boles — Michigan, 15-49714


ᐅ Gerald J Bolin, Michigan

Address: 42310 Parkside Cir Apt 112 Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 13-55209-mbm7: "The bankruptcy filing by Gerald J Bolin, undertaken in 08.09.2013 in Sterling Heights, MI under Chapter 7, concluded with discharge in November 13, 2013 after liquidating assets."
Gerald J Bolin — Michigan, 13-55209


ᐅ James Bommarito, Michigan

Address: 35737 Marina Dr Sterling Heights, MI 48312

Bankruptcy Case 10-75845-swr Overview: "The bankruptcy filing by James Bommarito, undertaken in 2010-11-29 in Sterling Heights, MI under Chapter 7, concluded with discharge in March 1, 2011 after liquidating assets."
James Bommarito — Michigan, 10-75845


ᐅ Victoria A Bonanni, Michigan

Address: 37620 Gertrude Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 13-56337-tjt7: "In a Chapter 7 bankruptcy case, Victoria A Bonanni from Sterling Heights, MI, saw her proceedings start in 2013-08-28 and complete by December 2013, involving asset liquidation."
Victoria A Bonanni — Michigan, 13-56337


ᐅ Jennifer Lynn Bonanno, Michigan

Address: 5781 Pine Aires Dr Sterling Heights, MI 48314-1351

Snapshot of U.S. Bankruptcy Proceeding Case 15-42832-tjt: "Jennifer Lynn Bonanno's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2015-02-26, led to asset liquidation, with the case closing in 2015-05-27."
Jennifer Lynn Bonanno — Michigan, 15-42832


ᐅ Sam Bonanno, Michigan

Address: 5587 Pine Aires Dr Sterling Heights, MI 48314-1349

Bankruptcy Case 16-47444-pjs Overview: "In a Chapter 7 bankruptcy case, Sam Bonanno from Sterling Heights, MI, saw their proceedings start in 2016-05-17 and complete by Aug 15, 2016, involving asset liquidation."
Sam Bonanno — Michigan, 16-47444


ᐅ James Bond, Michigan

Address: 13335 15 Mile Rd Sterling Heights, MI 48312

Bankruptcy Case 10-77183-swr Overview: "Sterling Heights, MI resident James Bond's Dec 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2011."
James Bond — Michigan, 10-77183


ᐅ Lakeith Damond Bonds, Michigan

Address: 13241 Canopy Dr Sterling Heights, MI 48313-1193

Bankruptcy Case 14-48544-wsd Summary: "In a Chapter 7 bankruptcy case, Lakeith Damond Bonds from Sterling Heights, MI, saw their proceedings start in May 16, 2014 and complete by 2014-08-14, involving asset liquidation."
Lakeith Damond Bonds — Michigan, 14-48544


ᐅ Joseph Philip Bondy, Michigan

Address: 34457 Coachwood Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 11-52105-wsd7: "The bankruptcy record of Joseph Philip Bondy from Sterling Heights, MI, shows a Chapter 7 case filed in April 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Joseph Philip Bondy — Michigan, 11-52105


ᐅ James Bone, Michigan

Address: 3334 Du Pon Dr Sterling Heights, MI 48310

Bankruptcy Case 10-40144-swr Overview: "In a Chapter 7 bankruptcy case, James Bone from Sterling Heights, MI, saw their proceedings start in Jan 5, 2010 and complete by April 13, 2010, involving asset liquidation."
James Bone — Michigan, 10-40144


ᐅ Jeffrey Bonenfant, Michigan

Address: 33367 Elgin Ct Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-59082-tjt: "In Sterling Heights, MI, Jeffrey Bonenfant filed for Chapter 7 bankruptcy in June 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2010."
Jeffrey Bonenfant — Michigan, 10-59082


ᐅ Edward Bonner, Michigan

Address: 35518 Cathedral Dr Sterling Heights, MI 48312

Bankruptcy Case 13-47620-swr Summary: "The bankruptcy filing by Edward Bonner, undertaken in April 15, 2013 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2013-07-20 after liquidating assets."
Edward Bonner — Michigan, 13-47620


ᐅ Michael J Bonucchi, Michigan

Address: 39923 Parklawn Dr Sterling Heights, MI 48313-4611

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50534-mar: "Michael J Bonucchi's bankruptcy, initiated in 06/24/2014 and concluded by September 2014 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Bonucchi — Michigan, 2014-50534


ᐅ Jr James M Booker, Michigan

Address: 13186 Stonegate Dr Apt 5 Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 12-65174-pjs7: "The case of Jr James M Booker in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James M Booker — Michigan, 12-65174


ᐅ Christine L Borowiak, Michigan

Address: 15000 Shoreline Dr Apt 501 Sterling Heights, MI 48313-2277

Bankruptcy Case 2014-55102-tjt Summary: "In Sterling Heights, MI, Christine L Borowiak filed for Chapter 7 bankruptcy in 2014-09-25. This case, involving liquidating assets to pay off debts, was resolved by 12.24.2014."
Christine L Borowiak — Michigan, 2014-55102


ᐅ Alicia I Borst, Michigan

Address: 8355 Riverland Dr Apt 4 Sterling Heights, MI 48314-2465

Bankruptcy Case 15-40619-wsd Summary: "Alicia I Borst's bankruptcy, initiated in 2015-01-19 and concluded by April 19, 2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia I Borst — Michigan, 15-40619


ᐅ Vincent Ralph Bosca, Michigan

Address: 13946 Canal Rd Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 09-70179-swr: "The bankruptcy filing by Vincent Ralph Bosca, undertaken in 09/29/2009 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2010-01-03 after liquidating assets."
Vincent Ralph Bosca — Michigan, 09-70179


ᐅ Charles Edgar Bosco, Michigan

Address: 35276 Terrybrook Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 11-56200-wsd7: "Sterling Heights, MI resident Charles Edgar Bosco's Jun 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Charles Edgar Bosco — Michigan, 11-56200


ᐅ Daniel J Bosek, Michigan

Address: 42006 Duxbury Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 11-47204-tjt: "The bankruptcy record of Daniel J Bosek from Sterling Heights, MI, shows a Chapter 7 case filed in 03.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2011."
Daniel J Bosek — Michigan, 11-47204


ᐅ David M Bosek, Michigan

Address: 11638 Cocoa Ct Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 12-44740-tjt7: "David M Bosek's bankruptcy, initiated in February 29, 2012 and concluded by June 2012 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Bosek — Michigan, 12-44740


ᐅ Rachel Irene Bost, Michigan

Address: 14341 Greenbrier Dr Sterling Heights, MI 48313-2992

Bankruptcy Case 15-43201-wsd Summary: "In a Chapter 7 bankruptcy case, Rachel Irene Bost from Sterling Heights, MI, saw her proceedings start in 2015-03-03 and complete by 06.01.2015, involving asset liquidation."
Rachel Irene Bost — Michigan, 15-43201


ᐅ Thomas Donald Boucher, Michigan

Address: 11705 15 Mile Rd Apt 1D Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 12-58864-pjs: "Thomas Donald Boucher's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Aug 15, 2012, led to asset liquidation, with the case closing in November 14, 2012."
Thomas Donald Boucher — Michigan, 12-58864


ᐅ Raad G Boudagh, Michigan

Address: 35630 Annette Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 11-61736-wsd: "In a Chapter 7 bankruptcy case, Raad G Boudagh from Sterling Heights, MI, saw their proceedings start in August 2011 and complete by 2011-11-15, involving asset liquidation."
Raad G Boudagh — Michigan, 11-61736


ᐅ Ii Robert Louis Busch, Michigan

Address: 42720 Pheasant Run Dr Sterling Heights, MI 48313

Bankruptcy Case 12-60197-mbm Overview: "Ii Robert Louis Busch's bankruptcy, initiated in 2012-09-04 and concluded by December 9, 2012 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Robert Louis Busch — Michigan, 12-60197


ᐅ Carol Bush, Michigan

Address: 8401 18 Mile Rd Apt 238M Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-41008-mbm7: "In Sterling Heights, MI, Carol Bush filed for Chapter 7 bankruptcy in 01/14/2010. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2010."
Carol Bush — Michigan, 10-41008


ᐅ Michelle S Cabalum, Michigan

Address: 40233 Steel Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-66044-wsd: "Michelle S Cabalum's bankruptcy, initiated in November 2012 and concluded by March 5, 2013 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle S Cabalum — Michigan, 12-66044


ᐅ Leza Cacaj, Michigan

Address: 39512 Lembke Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-52415-pjs: "The bankruptcy record of Leza Cacaj from Sterling Heights, MI, shows a Chapter 7 case filed in 2010-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-20."
Leza Cacaj — Michigan, 10-52415


ᐅ Justen J Cage, Michigan

Address: 38156 Fairfield Dr Sterling Heights, MI 48310-3337

Bankruptcy Case 14-56726-tjt Summary: "In Sterling Heights, MI, Justen J Cage filed for Chapter 7 bankruptcy in October 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2015."
Justen J Cage — Michigan, 14-56726


ᐅ Renee Marie Calado, Michigan

Address: 11678 Tahiti Dr Sterling Heights, MI 48312-3064

Bankruptcy Case 15-43676-tjt Summary: "The bankruptcy filing by Renee Marie Calado, undertaken in 03.11.2015 in Sterling Heights, MI under Chapter 7, concluded with discharge in 06.09.2015 after liquidating assets."
Renee Marie Calado — Michigan, 15-43676


ᐅ Vicki Elaine Caldwell, Michigan

Address: 4158 Shoal Creek Dr Sterling Heights, MI 48310-5576

Brief Overview of Bankruptcy Case 2014-54134-wsd: "Sterling Heights, MI resident Vicki Elaine Caldwell's 09.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-03."
Vicki Elaine Caldwell — Michigan, 2014-54134


ᐅ Franklin James Calkins, Michigan

Address: 11191 Walnut Ln Sterling Heights, MI 48313-3155

Bankruptcy Case 09-53960-mar Overview: "In his Chapter 13 bankruptcy case filed in 05.01.2009, Sterling Heights, MI's Franklin James Calkins agreed to a debt repayment plan, which was successfully completed by 11.24.2014."
Franklin James Calkins — Michigan, 09-53960


ᐅ Mary Calkins, Michigan

Address: 11191 Walnut Ln Sterling Heights, MI 48313-3155

Bankruptcy Case 09-53960-mar Overview: "2009-05-01 marked the beginning of Mary Calkins's Chapter 13 bankruptcy in Sterling Heights, MI, entailing a structured repayment schedule, completed by November 24, 2014."
Mary Calkins — Michigan, 09-53960


ᐅ Todd Callaway, Michigan

Address: 5103 Whitby Dr Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 10-70111-pjs: "The case of Todd Callaway in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Callaway — Michigan, 10-70111


ᐅ Clara J Callaway, Michigan

Address: 3182 Gemini Dr Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 11-71989-wsd7: "In Sterling Heights, MI, Clara J Callaway filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Clara J Callaway — Michigan, 11-71989


ᐅ Adnan E Calotti, Michigan

Address: 38527 Claremont Dr Sterling Heights, MI 48310

Bankruptcy Case 13-49348-swr Summary: "Adnan E Calotti's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 05.07.2013, led to asset liquidation, with the case closing in 08.11.2013."
Adnan E Calotti — Michigan, 13-49348


ᐅ Calvin O Calvario, Michigan

Address: 4204 Mahogany Dr Sterling Heights, MI 48310-4577

Concise Description of Bankruptcy Case 09-56340-wsd7: "Calvin O Calvario's Sterling Heights, MI bankruptcy under Chapter 13 in May 22, 2009 led to a structured repayment plan, successfully discharged in 2013-12-06."
Calvin O Calvario — Michigan, 09-56340


ᐅ Josephine Perez Calvario, Michigan

Address: 4204 Mahogany Dr Sterling Heights, MI 48310-4577

Bankruptcy Case 09-56340-wsd Overview: "Josephine Perez Calvario, a resident of Sterling Heights, MI, entered a Chapter 13 bankruptcy plan in 2009-05-22, culminating in its successful completion by December 2013."
Josephine Perez Calvario — Michigan, 09-56340


ᐅ Diane Marie Cameron, Michigan

Address: 36787 Haverhill St Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54382-pjs: "In a Chapter 7 bankruptcy case, Diane Marie Cameron from Sterling Heights, MI, saw her proceedings start in 2014-09-10 and complete by 12.09.2014, involving asset liquidation."
Diane Marie Cameron — Michigan, 2014-54382


ᐅ Geoffrey James Campau, Michigan

Address: 12389 De Grove Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 12-46862-tjt7: "In Sterling Heights, MI, Geoffrey James Campau filed for Chapter 7 bankruptcy in 03/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2012."
Geoffrey James Campau — Michigan, 12-46862


ᐅ Brian Campeotto, Michigan

Address: 43522 Pendleton Cir Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-56186-pjs: "The bankruptcy filing by Brian Campeotto, undertaken in 05.16.2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2010-08-20 after liquidating assets."
Brian Campeotto — Michigan, 10-56186


ᐅ Denise Cannizzero, Michigan

Address: 11831 19 Mile Rd Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 09-75478-swr: "In a Chapter 7 bankruptcy case, Denise Cannizzero from Sterling Heights, MI, saw her proceedings start in 2009-11-18 and complete by 02/19/2010, involving asset liquidation."
Denise Cannizzero — Michigan, 09-75478


ᐅ Darryl D Cannon, Michigan

Address: 15089 Mill Creek Dr Sterling Heights, MI 48312-5783

Bankruptcy Case 15-46656-wsd Summary: "The bankruptcy record of Darryl D Cannon from Sterling Heights, MI, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Darryl D Cannon — Michigan, 15-46656


ᐅ Janise Cantin, Michigan

Address: 43337 Donley Dr Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 11-62020-tjt7: "Sterling Heights, MI resident Janise Cantin's 08/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Janise Cantin — Michigan, 11-62020


ᐅ Beverly Caparaotta, Michigan

Address: 14555 Vauxhall Dr Sterling Heights, MI 48313-2740

Snapshot of U.S. Bankruptcy Proceeding Case 15-40292-wsd: "In Sterling Heights, MI, Beverly Caparaotta filed for Chapter 7 bankruptcy in 2015-01-12. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Beverly Caparaotta — Michigan, 15-40292


ᐅ Thomas James Capizzo, Michigan

Address: 43066 Calais Ave Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 11-54903-tjt: "The case of Thomas James Capizzo in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas James Capizzo — Michigan, 11-54903


ᐅ Cresenciano G Carandang, Michigan

Address: 14944 Atwater Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 11-54576-tjt7: "Cresenciano G Carandang's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2011-05-23, led to asset liquidation, with the case closing in August 2011."
Cresenciano G Carandang — Michigan, 11-54576


ᐅ Cheryl Lynn Carbone, Michigan

Address: 14015 Peterboro Dr Sterling Heights, MI 48313-2733

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-08564-PS: "In a Chapter 7 bankruptcy case, Cheryl Lynn Carbone from Sterling Heights, MI, saw her proceedings start in Jul 9, 2015 and complete by 2015-10-26, involving asset liquidation."
Cheryl Lynn Carbone — Michigan, 2:15-bk-08564-PS


ᐅ Frank S Cona, Michigan

Address: 3735 Hamlet Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-61513-swr: "Frank S Cona's bankruptcy, initiated in August 2011 and concluded by November 8, 2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank S Cona — Michigan, 11-61513


ᐅ Matthew James Conklin, Michigan

Address: 40444 Diane Dr Sterling Heights, MI 48313

Bankruptcy Case 11-44833-pjs Summary: "The bankruptcy record of Matthew James Conklin from Sterling Heights, MI, shows a Chapter 7 case filed in Feb 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Matthew James Conklin — Michigan, 11-44833


ᐅ Mark Todd Conley, Michigan

Address: 6931 Marseilles Ave Sterling Heights, MI 48314-2260

Bankruptcy Case 15-52672-tjt Summary: "In Sterling Heights, MI, Mark Todd Conley filed for Chapter 7 bankruptcy in 2015-08-26. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2015."
Mark Todd Conley — Michigan, 15-52672


ᐅ Brittany T Connelly, Michigan

Address: 5636 Noll St Sterling Heights, MI 48310

Bankruptcy Case 12-57992-pjs Overview: "Brittany T Connelly's bankruptcy, initiated in 2012-08-03 and concluded by Nov 7, 2012 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany T Connelly — Michigan, 12-57992


ᐅ Albert Conner, Michigan

Address: 35051 Shell Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-70514-mbm: "Sterling Heights, MI resident Albert Conner's October 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2011."
Albert Conner — Michigan, 10-70514


ᐅ Virginia Conner, Michigan

Address: 5237 Poppy Dr Sterling Heights, MI 48314

Bankruptcy Case 10-52033-swr Overview: "Virginia Conner's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Apr 12, 2010, led to asset liquidation, with the case closing in Jul 19, 2010."
Virginia Conner — Michigan, 10-52033


ᐅ Tina Connery, Michigan

Address: 39767 Lembke Dr Sterling Heights, MI 48313

Bankruptcy Case 09-76188-tjt Summary: "The case of Tina Connery in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Connery — Michigan, 09-76188


ᐅ John W Connon, Michigan

Address: 40845 Hamilton Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 12-60501-mbm: "The bankruptcy filing by John W Connon, undertaken in 09/09/2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in Dec 14, 2012 after liquidating assets."
John W Connon — Michigan, 12-60501


ᐅ Kathleen M Connor, Michigan

Address: 12375 Plumbrook Rd Sterling Heights, MI 48312

Bankruptcy Case 11-48614-mbm Summary: "Kathleen M Connor's bankruptcy, initiated in 03/29/2011 and concluded by 07.03.2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen M Connor — Michigan, 11-48614


ᐅ Kimberly Considine, Michigan

Address: 5125 W Tothill Cir Sterling Heights, MI 48310-7214

Bankruptcy Case 15-50590-mbm Overview: "Sterling Heights, MI resident Kimberly Considine's Jul 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2015."
Kimberly Considine — Michigan, 15-50590


ᐅ Kenneth Constantine, Michigan

Address: 11224 Judy Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 12-62853-mbm: "The case of Kenneth Constantine in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Constantine — Michigan, 12-62853


ᐅ Dominick Emil Cook, Michigan

Address: 14374 Shadywood Dr Sterling Heights, MI 48312-3428

Brief Overview of Bankruptcy Case 15-44981-mar: "The bankruptcy filing by Dominick Emil Cook, undertaken in 2015-03-30 in Sterling Heights, MI under Chapter 7, concluded with discharge in June 28, 2015 after liquidating assets."
Dominick Emil Cook — Michigan, 15-44981


ᐅ Stephen Ward Cook, Michigan

Address: 43743 Merrill Rd Sterling Heights, MI 48314

Bankruptcy Case 11-48903-mbm Summary: "In Sterling Heights, MI, Stephen Ward Cook filed for Chapter 7 bankruptcy in 03.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-04."
Stephen Ward Cook — Michigan, 11-48903


ᐅ Shannon Nicole Cooley, Michigan

Address: 8375 Riverland Dr Apt 2 Sterling Heights, MI 48314

Concise Description of Bankruptcy Case 11-71381-tjt7: "Shannon Nicole Cooley's bankruptcy, initiated in December 9, 2011 and concluded by March 14, 2012 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Nicole Cooley — Michigan, 11-71381


ᐅ Larry Rafeyel Cooper, Michigan

Address: 4637 Norway Dr Sterling Heights, MI 48314-2936

Snapshot of U.S. Bankruptcy Proceeding Case 14-42658-mbm: "In Sterling Heights, MI, Larry Rafeyel Cooper filed for Chapter 7 bankruptcy in 02.24.2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Larry Rafeyel Cooper — Michigan, 14-42658


ᐅ Laurie Copeland, Michigan

Address: 14881 Atwater Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 10-51379-tjt: "The bankruptcy record of Laurie Copeland from Sterling Heights, MI, shows a Chapter 7 case filed in 04/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2010."
Laurie Copeland — Michigan, 10-51379


ᐅ Victoria A Coric, Michigan

Address: 39530 Bella Vista Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 11-61952-swr: "Victoria A Coric's bankruptcy, initiated in August 15, 2011 and concluded by Nov 19, 2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria A Coric — Michigan, 11-61952


ᐅ Tonna Genaee Cornett, Michigan

Address: 40045 N Cornwall Cir Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 13-61345-mbm: "In Sterling Heights, MI, Tonna Genaee Cornett filed for Chapter 7 bankruptcy in 2013-11-22. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Tonna Genaee Cornett — Michigan, 13-61345


ᐅ Florian Dragos Costa, Michigan

Address: 33014 Crestwell Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 13-47917-swr: "The bankruptcy filing by Florian Dragos Costa, undertaken in 04/18/2013 in Sterling Heights, MI under Chapter 7, concluded with discharge in 07.23.2013 after liquidating assets."
Florian Dragos Costa — Michigan, 13-47917


ᐅ Antonino Costa, Michigan

Address: 37042 Camelot Dr Sterling Heights, MI 48312-2451

Brief Overview of Bankruptcy Case 2014-50637-mbm: "Antonino Costa's Chapter 7 bankruptcy, filed in Sterling Heights, MI in Jun 25, 2014, led to asset liquidation, with the case closing in 2014-09-23."
Antonino Costa — Michigan, 2014-50637


ᐅ Carol Anne Costandi, Michigan

Address: 38164 Jamestown Dr Sterling Heights, MI 48312

Bankruptcy Case 13-55480-wsd Summary: "The bankruptcy record of Carol Anne Costandi from Sterling Heights, MI, shows a Chapter 7 case filed in 2013-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-18."
Carol Anne Costandi — Michigan, 13-55480


ᐅ Angela M Coudenys, Michigan

Address: 36558 Maas Dr Sterling Heights, MI 48312-2833

Brief Overview of Bankruptcy Case 14-58729-mar: "In Sterling Heights, MI, Angela M Coudenys filed for Chapter 7 bankruptcy in 12.05.2014. This case, involving liquidating assets to pay off debts, was resolved by March 5, 2015."
Angela M Coudenys — Michigan, 14-58729


ᐅ Maria Courey, Michigan

Address: 12019 Buttercup Ln Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-68698-pjs: "Maria Courey's bankruptcy, initiated in September 15, 2010 and concluded by 12/20/2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Courey — Michigan, 10-68698


ᐅ Leslie Allyn Courtney, Michigan

Address: 43264 Normandy Ave Sterling Heights, MI 48314-2263

Snapshot of U.S. Bankruptcy Proceeding Case 14-43475-wsd: "In a Chapter 7 bankruptcy case, Leslie Allyn Courtney from Sterling Heights, MI, saw their proceedings start in 2014-03-05 and complete by 2014-06-03, involving asset liquidation."
Leslie Allyn Courtney — Michigan, 14-43475


ᐅ Michael Alan Covatch, Michigan

Address: 12081 Ina Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 11-54847-wsd7: "Michael Alan Covatch's bankruptcy, initiated in May 25, 2011 and concluded by August 30, 2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Alan Covatch — Michigan, 11-54847


ᐅ Patricia L Covington, Michigan

Address: 37209 Evergreen Dr Sterling Heights, MI 48310

Bankruptcy Case 11-71234-wsd Summary: "In Sterling Heights, MI, Patricia L Covington filed for Chapter 7 bankruptcy in 12.08.2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Patricia L Covington — Michigan, 11-71234


ᐅ Joseph Cox, Michigan

Address: 42847 Pheasant Run Dr Sterling Heights, MI 48313

Bankruptcy Case 10-68546-swr Summary: "The case of Joseph Cox in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Cox — Michigan, 10-68546


ᐅ Kimberley A Crabtree, Michigan

Address: 14911 Olivewood Dr Sterling Heights, MI 48313-2231

Concise Description of Bankruptcy Case 2014-54592-mar7: "The case of Kimberley A Crabtree in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberley A Crabtree — Michigan, 2014-54592


ᐅ David W Crabtree, Michigan

Address: 43409 Hillcrest Dr Sterling Heights, MI 48313

Bankruptcy Case 13-45151-tjt Summary: "Sterling Heights, MI resident David W Crabtree's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-19."
David W Crabtree — Michigan, 13-45151


ᐅ Jr Alton A Craft, Michigan

Address: 11407 Newburg Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-60989-mbm: "The bankruptcy filing by Jr Alton A Craft, undertaken in 2013-11-18 in Sterling Heights, MI under Chapter 7, concluded with discharge in February 22, 2014 after liquidating assets."
Jr Alton A Craft — Michigan, 13-60989


ᐅ Ronald Cramer, Michigan

Address: 40075 Ransley Ct Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-76603-pjs: "The bankruptcy record of Ronald Cramer from Sterling Heights, MI, shows a Chapter 7 case filed in 2010-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2011."
Ronald Cramer — Michigan, 10-76603


ᐅ Erik Shawn Crawley, Michigan

Address: 13503 Montego Dr Sterling Heights, MI 48312-3358

Bankruptcy Case 16-42420-mbm Summary: "The bankruptcy filing by Erik Shawn Crawley, undertaken in 02/23/2016 in Sterling Heights, MI under Chapter 7, concluded with discharge in 05/23/2016 after liquidating assets."
Erik Shawn Crawley — Michigan, 16-42420