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 Richard Cardamone, Michigan

Address: 4515 Carlton Rd Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-78111-wsd7: "Richard Cardamone's Chapter 7 bankruptcy, filed in Sterling Heights, MI in December 22, 2010, led to asset liquidation, with the case closing in March 22, 2011."
Richard Cardamone — Michigan, 10-78111


ᐅ Gary Dean Cardeccia, Michigan

Address: 44263 Gibson Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 11-64152-swr7: "In Sterling Heights, MI, Gary Dean Cardeccia filed for Chapter 7 bankruptcy in 2011-09-12. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2011."
Gary Dean Cardeccia — Michigan, 11-64152


ᐅ Charlette Cardenas, Michigan

Address: 34327 Daventry Ct Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 10-57171-wsd: "The bankruptcy record of Charlette Cardenas 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 2010-08-29."
Charlette Cardenas — Michigan, 10-57171


ᐅ Nicole Lynn Cardinal, Michigan

Address: 40516 William Dr Sterling Heights, MI 48313

Bankruptcy Case 13-49343-mbm Summary: "Nicole Lynn Cardinal's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2013-05-07, led to asset liquidation, with the case closing in Aug 11, 2013."
Nicole Lynn Cardinal — Michigan, 13-49343


ᐅ Scott David Carney, Michigan

Address: 42061 Stanberry Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 12-47172-wsd: "Scott David Carney's bankruptcy, initiated in 03.22.2012 and concluded by June 26, 2012 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott David Carney — Michigan, 12-47172


ᐅ William L Carpenter, Michigan

Address: 11011 16 1/2 Mile Rd Sterling Heights, MI 48312-2003

Brief Overview of Bankruptcy Case 14-58325-pjs: "William L Carpenter's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 11.26.2014, led to asset liquidation, with the case closing in 02.24.2015."
William L Carpenter — Michigan, 14-58325


ᐅ Sophia Carroll, Michigan

Address: 14961 Atwater Dr Sterling Heights, MI 48313

Bankruptcy Case 10-76558-mbm Overview: "Sophia Carroll's Chapter 7 bankruptcy, filed in Sterling Heights, MI in December 2010, led to asset liquidation, with the case closing in Mar 12, 2011."
Sophia Carroll — Michigan, 10-76558


ᐅ Darryl Brian Carswell, Michigan

Address: 33021 Karin Dr Apt 205 Sterling Heights, MI 48310-6212

Snapshot of U.S. Bankruptcy Proceeding Case 15-58092-mbm: "The case of Darryl Brian Carswell in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darryl Brian Carswell — Michigan, 15-58092


ᐅ Jr Michael Carter, Michigan

Address: PO Box 361 Sterling Heights, MI 48311

Bankruptcy Case 10-52170-mbm Summary: "Sterling Heights, MI resident Jr Michael Carter's April 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Jr Michael Carter — Michigan, 10-52170


ᐅ Sandra Carter, Michigan

Address: 5102 Gatwick Ct Sterling Heights, MI 48310

Bankruptcy Case 10-51047-wsd Overview: "Sandra Carter's bankruptcy, initiated in April 2010 and concluded by 2010-07-07 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Carter — Michigan, 10-51047


ᐅ Jr Ennis Lee Carter, Michigan

Address: 13821 Harbour Ct Sterling Heights, MI 48312

Bankruptcy Case 12-46377-pjs Summary: "Jr Ennis Lee Carter's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 03.15.2012, led to asset liquidation, with the case closing in 06.19.2012."
Jr Ennis Lee Carter — Michigan, 12-46377


ᐅ Lucia Casianov, Michigan

Address: 34254 Zimmer Dr Sterling Heights, MI 48310

Bankruptcy Case 13-41662-pjs Summary: "In a Chapter 7 bankruptcy case, Lucia Casianov from Sterling Heights, MI, saw her proceedings start in 2013-01-30 and complete by 04.30.2013, involving asset liquidation."
Lucia Casianov — Michigan, 13-41662


ᐅ Raffaella Castagnini, Michigan

Address: 35317 Dearing Dr Sterling Heights, MI 48312

Bankruptcy Case 10-43827-swr Summary: "Raffaella Castagnini's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2010-02-10, led to asset liquidation, with the case closing in May 17, 2010."
Raffaella Castagnini — Michigan, 10-43827


ᐅ Douglas Milford Caudell, Michigan

Address: 11462 Forrer Dr Sterling Heights, MI 48312

Bankruptcy Case 11-58001-mbm Overview: "The bankruptcy record of Douglas Milford Caudell from Sterling Heights, MI, shows a Chapter 7 case filed in Jun 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-03."
Douglas Milford Caudell — Michigan, 11-58001


ᐅ Makia R Caudle, Michigan

Address: 8305 Riverland Dr Apt 8 Sterling Heights, MI 48314-2455

Concise Description of Bankruptcy Case 15-54674-wsd7: "The bankruptcy record of Makia R Caudle from Sterling Heights, MI, shows a Chapter 7 case filed in 2015-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-04."
Makia R Caudle — Michigan, 15-54674


ᐅ Kenneth Causby, Michigan

Address: 3204 Alderdale Dr Sterling Heights, MI 48310-6930

Snapshot of U.S. Bankruptcy Proceeding Case 15-55410-mar: "Kenneth Causby's Chapter 7 bankruptcy, filed in Sterling Heights, MI in October 2015, led to asset liquidation, with the case closing in 01/19/2016."
Kenneth Causby — Michigan, 15-55410


ᐅ Patricia Causby, Michigan

Address: 3204 Alderdale Dr Sterling Heights, MI 48310-6930

Concise Description of Bankruptcy Case 15-55410-mar7: "Sterling Heights, MI resident Patricia Causby's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2016."
Patricia Causby — Michigan, 15-55410


ᐅ Cynthia Cavallaro, Michigan

Address: 2523 Mellowood Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 13-54916-wsd: "In a Chapter 7 bankruptcy case, Cynthia Cavallaro from Sterling Heights, MI, saw her proceedings start in 2013-08-05 and complete by November 9, 2013, involving asset liquidation."
Cynthia Cavallaro — Michigan, 13-54916


ᐅ Cheryl Caywood, Michigan

Address: 8563 Winchester Dr Sterling Heights, MI 48313

Concise Description of Bankruptcy Case 10-76397-wsd7: "In a Chapter 7 bankruptcy case, Cheryl Caywood from Sterling Heights, MI, saw her proceedings start in 2010-12-03 and complete by 03.14.2011, involving asset liquidation."
Cheryl Caywood — Michigan, 10-76397


ᐅ Jr Anthony R Cejmer, Michigan

Address: 35438 Tall Oaks Dr Sterling Heights, MI 48312

Bankruptcy Case 12-57500-wsd Overview: "Sterling Heights, MI resident Jr Anthony R Cejmer's 07/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-31."
Jr Anthony R Cejmer — Michigan, 12-57500


ᐅ Toni Celcev, Michigan

Address: 2436 Michael Dr Sterling Heights, MI 48310

Bankruptcy Case 12-46815-wsd Overview: "The bankruptcy filing by Toni Celcev, undertaken in March 2012 in Sterling Heights, MI under Chapter 7, concluded with discharge in June 24, 2012 after liquidating assets."
Toni Celcev — Michigan, 12-46815


ᐅ Ruel Celi, Michigan

Address: 2100 Chesley Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-60472-swr: "Ruel Celi's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 06.24.2010, led to asset liquidation, with the case closing in 2010-09-28."
Ruel Celi — Michigan, 10-60472


ᐅ Chrysostomos Socrates Cencioni, Michigan

Address: 8781 Birkhill Dr Sterling Heights, MI 48314-2505

Concise Description of Bankruptcy Case 2014-50342-tjt7: "The bankruptcy record of Chrysostomos Socrates Cencioni from Sterling Heights, MI, shows a Chapter 7 case filed in 2014-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2014."
Chrysostomos Socrates Cencioni — Michigan, 2014-50342


ᐅ Irfan Ceric, Michigan

Address: 13935 Camelot Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 11-54194-pjs7: "The case of Irfan Ceric in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irfan Ceric — Michigan, 11-54194


ᐅ Zerina Ceric, Michigan

Address: 38031 Charwood Dr Sterling Heights, MI 48312

Bankruptcy Case 11-40439-mbm Overview: "The bankruptcy record of Zerina Ceric from Sterling Heights, MI, shows a Chapter 7 case filed in January 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2011."
Zerina Ceric — Michigan, 11-40439


ᐅ Lyla Champine, Michigan

Address: 37544 Copperstone Dr Sterling Heights, MI 48312

Bankruptcy Case 09-77383-tjt Overview: "In Sterling Heights, MI, Lyla Champine filed for Chapter 7 bankruptcy in December 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2010."
Lyla Champine — Michigan, 09-77383


ᐅ Phillip Chandler, Michigan

Address: 35398 Remington Dr Sterling Heights, MI 48310-4909

Concise Description of Bankruptcy Case 14-43184-pjs7: "Phillip Chandler's Chapter 7 bankruptcy, filed in Sterling Heights, MI in February 2014, led to asset liquidation, with the case closing in May 29, 2014."
Phillip Chandler — Michigan, 14-43184


ᐅ Tina Chandonais, Michigan

Address: 11247 Hemlock Dr Sterling Heights, MI 48312

Bankruptcy Case 09-75788-tjt Overview: "The bankruptcy filing by Tina Chandonais, undertaken in 11.20.2009 in Sterling Heights, MI under Chapter 7, concluded with discharge in Feb 22, 2010 after liquidating assets."
Tina Chandonais — Michigan, 09-75788


ᐅ Jamie Elizabeth Chaplen, Michigan

Address: 11928 Sorrento Blvd Sterling Heights, MI 48312-1358

Concise Description of Bankruptcy Case 16-44555-mar7: "Jamie Elizabeth Chaplen's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2016-03-28, led to asset liquidation, with the case closing in June 26, 2016."
Jamie Elizabeth Chaplen — Michigan, 16-44555


ᐅ Robert Jason Chaplen, Michigan

Address: 11928 Sorrento Blvd Sterling Heights, MI 48312-1358

Snapshot of U.S. Bankruptcy Proceeding Case 16-44555-mar: "Robert Jason Chaplen's bankruptcy, initiated in March 28, 2016 and concluded by 2016-06-26 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Jason Chaplen — Michigan, 16-44555


ᐅ Tonisha Patrice Chapman, Michigan

Address: 34764 Moravian Dr Apt 203 Sterling Heights, MI 48312

Bankruptcy Case 12-66460-swr Summary: "Sterling Heights, MI resident Tonisha Patrice Chapman's 12/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 11, 2013."
Tonisha Patrice Chapman — Michigan, 12-66460


ᐅ Stacey Charley, Michigan

Address: 5124 Gatwick Ct Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 09-73303-wsd: "The case of Stacey Charley in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Charley — Michigan, 09-73303


ᐅ Sarah Charow, Michigan

Address: 39332 Hyland Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-47122-pjs7: "The bankruptcy filing by Sarah Charow, undertaken in 03.08.2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 06.12.2010 after liquidating assets."
Sarah Charow — Michigan, 10-47122


ᐅ Jeremy James Charrette, Michigan

Address: 33641 Groth Dr Sterling Heights, MI 48312

Bankruptcy Case 13-46864-pjs Summary: "The bankruptcy filing by Jeremy James Charrette, undertaken in 2013-04-04 in Sterling Heights, MI under Chapter 7, concluded with discharge in 07.09.2013 after liquidating assets."
Jeremy James Charrette — Michigan, 13-46864


ᐅ Mark Chavis, Michigan

Address: 3359 Marc Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-57564-swr7: "The bankruptcy record of Mark Chavis from Sterling Heights, MI, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Mark Chavis — Michigan, 10-57564


ᐅ Lisa Ann Chehab, Michigan

Address: 2241 TARRY DR Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 12-50522-pjs: "The bankruptcy record of Lisa Ann Chehab from Sterling Heights, MI, shows a Chapter 7 case filed in 2012-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2012."
Lisa Ann Chehab — Michigan, 12-50522


ᐅ William David Chema, Michigan

Address: 41866 Vanderbilt Dr Sterling Heights, MI 48313-3675

Concise Description of Bankruptcy Case 15-42298-pjs7: "Sterling Heights, MI resident William David Chema's 2015-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2015."
William David Chema — Michigan, 15-42298


ᐅ Hualong Chen, Michigan

Address: 35303 Tall Oaks Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 12-66586-pjs7: "Sterling Heights, MI resident Hualong Chen's 12/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-13."
Hualong Chen — Michigan, 12-66586


ᐅ Alvin Charles Cherry, Michigan

Address: 13626 Whispering Ln Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 11-52858-swr: "The bankruptcy record of Alvin Charles Cherry from Sterling Heights, MI, shows a Chapter 7 case filed in 2011-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Alvin Charles Cherry — Michigan, 11-52858


ᐅ Terence Cherry, Michigan

Address: 38214 Corbett Dr Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 09-73531-swr7: "Terence Cherry's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 2009-10-30, led to asset liquidation, with the case closing in 02/03/2010."
Terence Cherry — Michigan, 09-73531


ᐅ Monica Chinchilla, Michigan

Address: 37046 Edmanton Dr Apt 190 Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-51404-wsd7: "The bankruptcy record of Monica Chinchilla from Sterling Heights, MI, shows a Chapter 7 case filed in Apr 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2010."
Monica Chinchilla — Michigan, 10-51404


ᐅ Fatin Chirco, Michigan

Address: 13935 Diversion Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-52250-pjs: "Fatin Chirco's bankruptcy, initiated in 06/19/2013 and concluded by Sep 23, 2013 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatin Chirco — Michigan, 13-52250


ᐅ Youg Pun Cho, Michigan

Address: 39646 University Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-56235-wsd: "In Sterling Heights, MI, Youg Pun Cho filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2011."
Youg Pun Cho — Michigan, 11-56235


ᐅ Kenneth Chojnowski, Michigan

Address: 39574 Salvatore Dr Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 09-73442-swr: "The bankruptcy record of Kenneth Chojnowski from Sterling Heights, MI, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2010."
Kenneth Chojnowski — Michigan, 09-73442


ᐅ Dalia Cholagh, Michigan

Address: 4420 15 Mile Rd Sterling Heights, MI 48310

Bankruptcy Case 11-67892-pjs Overview: "The bankruptcy filing by Dalia Cholagh, undertaken in 10.27.2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in 01.31.2012 after liquidating assets."
Dalia Cholagh — Michigan, 11-67892


ᐅ Nawal Cholagh, Michigan

Address: 39142 Della Rosa Dr Sterling Heights, MI 48313

Brief Overview of Bankruptcy Case 13-54579-pjs: "The case of Nawal Cholagh in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nawal Cholagh — Michigan, 13-54579


ᐅ Nawal I Cholagh, Michigan

Address: 5555 Chadbourne Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-72722-swr7: "Sterling Heights, MI resident Nawal I Cholagh's Dec 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Nawal I Cholagh — Michigan, 11-72722


ᐅ Talal Cholagh, Michigan

Address: 4138 Dickson Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-60499-pjs: "The bankruptcy filing by Talal Cholagh, undertaken in July 2011 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2011-11-02 after liquidating assets."
Talal Cholagh — Michigan, 11-60499


ᐅ Heather Rita Cholak, Michigan

Address: 2405 Chesley Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 12-62168-tjt: "In Sterling Heights, MI, Heather Rita Cholak filed for Chapter 7 bankruptcy in 10.02.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2013."
Heather Rita Cholak — Michigan, 12-62168


ᐅ Suhaima Wahid Choudhury, Michigan

Address: 2175 Koper Dr Sterling Heights, MI 48310-5229

Bankruptcy Case 14-56438-pjs Summary: "Suhaima Wahid Choudhury's bankruptcy, initiated in 10.21.2014 and concluded by 01/19/2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suhaima Wahid Choudhury — Michigan, 14-56438


ᐅ Mohammed Yahiya Choudhury, Michigan

Address: 4718 Dickson Dr Sterling Heights, MI 48310

Bankruptcy Case 11-59008-mbm Overview: "The bankruptcy record of Mohammed Yahiya Choudhury from Sterling Heights, MI, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2011."
Mohammed Yahiya Choudhury — Michigan, 11-59008


ᐅ Arthur Choulagh, Michigan

Address: 3072 Mangrove Dr Sterling Heights, MI 48314-4407

Snapshot of U.S. Bankruptcy Proceeding Case 16-45900-pjs: "The bankruptcy record of Arthur Choulagh from Sterling Heights, MI, shows a Chapter 7 case filed in 04/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2016."
Arthur Choulagh — Michigan, 16-45900


ᐅ Haissam Chouman, Michigan

Address: 15045 Rohan Dr Sterling Heights, MI 48313

Bankruptcy Case 11-53977-tjt Summary: "The case of Haissam Chouman in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haissam Chouman — Michigan, 11-53977


ᐅ Danielle J Chounard, Michigan

Address: 13641 Breezy Dr Sterling Heights, MI 48313

Bankruptcy Case 13-59335-pjs Overview: "In a Chapter 7 bankruptcy case, Danielle J Chounard from Sterling Heights, MI, saw her proceedings start in 2013-10-21 and complete by 01/25/2014, involving asset liquidation."
Danielle J Chounard — Michigan, 13-59335


ᐅ Shafali Chowdhury, Michigan

Address: 8677 16 1/2 Mile Rd Sterling Heights, MI 48312-1904

Bankruptcy Case 15-47739-mar Overview: "Shafali Chowdhury's bankruptcy, initiated in May 18, 2015 and concluded by 08/16/2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shafali Chowdhury — Michigan, 15-47739


ᐅ Mazharul Haque Chowdhury, Michigan

Address: 11884 Tahiti Dr Sterling Heights, MI 48312-3068

Brief Overview of Bankruptcy Case 15-57719-mbm: "The bankruptcy record of Mazharul Haque Chowdhury from Sterling Heights, MI, shows a Chapter 7 case filed in 12/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-03."
Mazharul Haque Chowdhury — Michigan, 15-57719


ᐅ Mary Renee Christian, Michigan

Address: 11309 Jacqueline Dr Sterling Heights, MI 48313-4915

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54314-tjt: "Mary Renee Christian's Chapter 7 bankruptcy, filed in Sterling Heights, MI in September 2014, led to asset liquidation, with the case closing in Dec 8, 2014."
Mary Renee Christian — Michigan, 2014-54314


ᐅ Eric John Christian, Michigan

Address: 11309 Jacqueline Dr Sterling Heights, MI 48313-4915

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54314-tjt: "Sterling Heights, MI resident Eric John Christian's September 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2014."
Eric John Christian — Michigan, 2014-54314


ᐅ Angela Renee Christian, Michigan

Address: 8139 Independence Dr Apt 3 Sterling Heights, MI 48313-3879

Concise Description of Bankruptcy Case 15-49247-mar7: "The bankruptcy filing by Angela Renee Christian, undertaken in June 2015 in Sterling Heights, MI under Chapter 7, concluded with discharge in Sep 14, 2015 after liquidating assets."
Angela Renee Christian — Michigan, 15-49247


ᐅ Alyssa N Christner, Michigan

Address: 38731 Claremont Dr Sterling Heights, MI 48310

Bankruptcy Case 13-62288-mbm Summary: "In Sterling Heights, MI, Alyssa N Christner filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2014."
Alyssa N Christner — Michigan, 13-62288


ᐅ Vickie Faye Christodoulou, Michigan

Address: 37609 Carpathia Blvd Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 11-51002-mbm7: "In a Chapter 7 bankruptcy case, Vickie Faye Christodoulou from Sterling Heights, MI, saw her proceedings start in 04.18.2011 and complete by July 2011, involving asset liquidation."
Vickie Faye Christodoulou — Michigan, 11-51002


ᐅ Hae Chin Chung, Michigan

Address: 8153 Clay Ct Sterling Heights, MI 48313-4601

Bankruptcy Case 16-49259-mar Summary: "Hae Chin Chung's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 06/27/2016, led to asset liquidation, with the case closing in September 2016."
Hae Chin Chung — Michigan, 16-49259


ᐅ Michael Churilla, Michigan

Address: 2535 Tarry Dr Sterling Heights, MI 48310

Bankruptcy Case 10-49563-swr Overview: "The bankruptcy record of Michael Churilla from Sterling Heights, MI, shows a Chapter 7 case filed in 03/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Michael Churilla — Michigan, 10-49563


ᐅ Anna Cichewicz, Michigan

Address: 37615 Lola Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 09-74510-wsd: "Anna Cichewicz's Chapter 7 bankruptcy, filed in Sterling Heights, MI in November 2009, led to asset liquidation, with the case closing in 02.12.2010."
Anna Cichewicz — Michigan, 09-74510


ᐅ Brian F Cicilian, Michigan

Address: 8766 Headley Dr Sterling Heights, MI 48314

Snapshot of U.S. Bankruptcy Proceeding Case 12-45309-mbm: "The case of Brian F Cicilian in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian F Cicilian — Michigan, 12-45309


ᐅ Michael Ciechorski, Michigan

Address: 42229 Columbia Ct Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 10-54580-pjs: "The bankruptcy record of Michael Ciechorski from Sterling Heights, MI, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Michael Ciechorski — Michigan, 10-54580


ᐅ John Cifolelli, Michigan

Address: 4620 Torrington Dr Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 10-40701-tjt: "The case of John Cifolelli in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Cifolelli — Michigan, 10-40701


ᐅ Ruben S Creasy, Michigan

Address: 33955 Red Run St Sterling Heights, MI 48312-6247

Snapshot of U.S. Bankruptcy Proceeding Case 15-57678-pjs: "The case of Ruben S Creasy in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben S Creasy — Michigan, 15-57678


ᐅ Laura Ann Cregeur, Michigan

Address: 13445 Northside Dr Apt 307 Sterling Heights, MI 48312-6351

Brief Overview of Bankruptcy Case 14-56645-tjt: "Laura Ann Cregeur's bankruptcy, initiated in Oct 24, 2014 and concluded by January 22, 2015 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Ann Cregeur — Michigan, 14-56645


ᐅ Daveda J Crisler, Michigan

Address: 42210 Parkside Cir Apt 209 Sterling Heights, MI 48314

Brief Overview of Bankruptcy Case 12-50806-tjt: "The case of Daveda J Crisler in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daveda J Crisler — Michigan, 12-50806


ᐅ Toni June Crockett, Michigan

Address: 33160 Karin Dr Apt 115 Sterling Heights, MI 48310-6259

Bankruptcy Case 16-45708-wsd Overview: "The bankruptcy record of Toni June Crockett from Sterling Heights, MI, shows a Chapter 7 case filed in 2016-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-14."
Toni June Crockett — Michigan, 16-45708


ᐅ Jeffrey Allen Croke, Michigan

Address: 34528 Heartsworth Ln Sterling Heights, MI 48312-5739

Bankruptcy Case 15-40062-wsd Overview: "The case of Jeffrey Allen Croke in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Allen Croke — Michigan, 15-40062


ᐅ Stacy Joseph Cronk, Michigan

Address: 39761 Genevieve Dr Sterling Heights, MI 48313-5140

Bankruptcy Case 14-43497-wsd Overview: "In a Chapter 7 bankruptcy case, Stacy Joseph Cronk from Sterling Heights, MI, saw their proceedings start in March 5, 2014 and complete by June 3, 2014, involving asset liquidation."
Stacy Joseph Cronk — Michigan, 14-43497


ᐅ Carter Patricia Ann Crook, Michigan

Address: 36236 Arlene Dr Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 13-46883-swr: "Carter Patricia Ann Crook's Chapter 7 bankruptcy, filed in Sterling Heights, MI in 04.04.2013, led to asset liquidation, with the case closing in Jul 9, 2013."
Carter Patricia Ann Crook — Michigan, 13-46883


ᐅ Stacey Renee Crosby, Michigan

Address: 8226 Clay Ct Sterling Heights, MI 48313

Bankruptcy Case 12-52980-tjt Summary: "The bankruptcy record of Stacey Renee Crosby from Sterling Heights, MI, shows a Chapter 7 case filed in 05.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2012."
Stacey Renee Crosby — Michigan, 12-52980


ᐅ Rodney D Crowell, Michigan

Address: 43018 Freeport Dr Sterling Heights, MI 48313

Bankruptcy Case 12-59087-tjt Summary: "Sterling Heights, MI resident Rodney D Crowell's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2012."
Rodney D Crowell — Michigan, 12-59087


ᐅ Shanecia R Croxton, Michigan

Address: 12310 Prairie Dr Sterling Heights, MI 48312-5230

Snapshot of U.S. Bankruptcy Proceeding Case 15-45494-wsd: "Sterling Heights, MI resident Shanecia R Croxton's April 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2015."
Shanecia R Croxton — Michigan, 15-45494


ᐅ John Crumley, Michigan

Address: 2101 Streamwood Ln Sterling Heights, MI 48310

Snapshot of U.S. Bankruptcy Proceeding Case 10-75578-tjt: "John Crumley's bankruptcy, initiated in November 2010 and concluded by 02/28/2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Crumley — Michigan, 10-75578


ᐅ Shirnile Ulee Crump, Michigan

Address: 33171 Twickingham Dr Sterling Heights, MI 48310-6429

Brief Overview of Bankruptcy Case 16-44027-mar: "The bankruptcy filing by Shirnile Ulee Crump, undertaken in 03.18.2016 in Sterling Heights, MI under Chapter 7, concluded with discharge in Jun 16, 2016 after liquidating assets."
Shirnile Ulee Crump — Michigan, 16-44027


ᐅ Petar Cubi, Michigan

Address: 39453 Van Dyke Ave Apt 107 Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 13-45952-mbm: "Petar Cubi's bankruptcy, initiated in 2013-03-26 and concluded by 06/30/2013 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Petar Cubi — Michigan, 13-45952


ᐅ Steven Cudejko, Michigan

Address: 11610 Filer Dr Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 10-67894-pjs: "In a Chapter 7 bankruptcy case, Steven Cudejko from Sterling Heights, MI, saw their proceedings start in Sep 6, 2010 and complete by 2010-12-14, involving asset liquidation."
Steven Cudejko — Michigan, 10-67894


ᐅ Marzanna Cukrowski, Michigan

Address: 37233 Almont Dr W Sterling Heights, MI 48310-4029

Brief Overview of Bankruptcy Case 2014-55347-mar: "Sterling Heights, MI resident Marzanna Cukrowski's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2014."
Marzanna Cukrowski — Michigan, 2014-55347


ᐅ Esther J Cureton, Michigan

Address: 3376 Alderdale Dr Sterling Heights, MI 48310

Bankruptcy Case 13-59556-wsd Overview: "Esther J Cureton's bankruptcy, initiated in 2013-10-24 and concluded by January 2014 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther J Cureton — Michigan, 13-59556


ᐅ Gainey Johnnie Mae Curtis, Michigan

Address: 3535 Byrd Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 13-48747-swr7: "Gainey Johnnie Mae Curtis's bankruptcy, initiated in 2013-04-29 and concluded by 08.03.2013 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gainey Johnnie Mae Curtis — Michigan, 13-48747


ᐅ Deborah A Curtis, Michigan

Address: 14882 Olivewood Dr Sterling Heights, MI 48313-2229

Concise Description of Bankruptcy Case 16-46314-mar7: "The bankruptcy filing by Deborah A Curtis, undertaken in 2016-04-26 in Sterling Heights, MI under Chapter 7, concluded with discharge in 2016-07-25 after liquidating assets."
Deborah A Curtis — Michigan, 16-46314


ᐅ Kevin Maurice Curtis, Michigan

Address: 3535 Byrd Dr Sterling Heights, MI 48310

Bankruptcy Case 11-68977-pjs Overview: "The bankruptcy record of Kevin Maurice Curtis from Sterling Heights, MI, shows a Chapter 7 case filed in 11/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2012."
Kevin Maurice Curtis — Michigan, 11-68977


ᐅ Jason M Curton, Michigan

Address: 42087 Hayes Rd Sterling Heights, MI 48313-2908

Snapshot of U.S. Bankruptcy Proceeding Case 15-47463-wsd: "In a Chapter 7 bankruptcy case, Jason M Curton from Sterling Heights, MI, saw their proceedings start in 05.12.2015 and complete by August 2015, involving asset liquidation."
Jason M Curton — Michigan, 15-47463


ᐅ Tamara L Curton, Michigan

Address: 14040 Pernell Dr Sterling Heights, MI 48313-5447

Snapshot of U.S. Bankruptcy Proceeding Case 15-47463-wsd: "Tamara L Curton's bankruptcy, initiated in May 12, 2015 and concluded by 2015-08-10 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara L Curton — Michigan, 15-47463


ᐅ Thomas J Cusenza, Michigan

Address: 39152 Lea Ct Sterling Heights, MI 48313

Snapshot of U.S. Bankruptcy Proceeding Case 09-72625-swr: "Sterling Heights, MI resident Thomas J Cusenza's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2010."
Thomas J Cusenza — Michigan, 09-72625


ᐅ Salvatore Cusimano, Michigan

Address: 43235 Polo Cir Apt 3 Sterling Heights, MI 48313-2067

Bankruptcy Case 16-46864-tjt Summary: "The case of Salvatore Cusimano in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Cusimano — Michigan, 16-46864


ᐅ Francesco Cusumano, Michigan

Address: 14451 Clinton River Rd Sterling Heights, MI 48313

Bankruptcy Case 10-74669-mbm Summary: "The bankruptcy filing by Francesco Cusumano, undertaken in November 2010 in Sterling Heights, MI under Chapter 7, concluded with discharge in 02/22/2011 after liquidating assets."
Francesco Cusumano — Michigan, 10-74669


ᐅ Jr Donald Cuttler, Michigan

Address: 44585 Merrill Rd Sterling Heights, MI 48314

Bankruptcy Case 10-68975-tjt Overview: "Jr Donald Cuttler's bankruptcy, initiated in 09/17/2010 and concluded by December 28, 2010 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Cuttler — Michigan, 10-68975


ᐅ Dejan Cvetkovski, Michigan

Address: 11803 15 Mile Rd Apt 2C Sterling Heights, MI 48312

Concise Description of Bankruptcy Case 10-50823-mbm7: "Dejan Cvetkovski's bankruptcy, initiated in Mar 31, 2010 and concluded by 2010-07-05 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dejan Cvetkovski — Michigan, 10-50823


ᐅ Danielle Marie Cybulski, Michigan

Address: 42192 Mac Rae Dr Sterling Heights, MI 48313-2564

Bankruptcy Case 16-46638-wsd Summary: "The bankruptcy filing by Danielle Marie Cybulski, undertaken in 2016-04-30 in Sterling Heights, MI under Chapter 7, concluded with discharge in 07.29.2016 after liquidating assets."
Danielle Marie Cybulski — Michigan, 16-46638


ᐅ Amy Cylkowski, Michigan

Address: 8264 Tinkler Rd Sterling Heights, MI 48312

Bankruptcy Case 10-69946-mbm Summary: "The case of Amy Cylkowski in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Cylkowski — Michigan, 10-69946


ᐅ James Cylkowski, Michigan

Address: 13200 Grand Haven Dr Sterling Heights, MI 48312

Bankruptcy Case 12-53581-wsd Overview: "Sterling Heights, MI resident James Cylkowski's 05/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
James Cylkowski — Michigan, 12-53581


ᐅ Lisa Deane Czajkowski, Michigan

Address: 40025 Woolwich Ct Sterling Heights, MI 48310-2075

Brief Overview of Bankruptcy Case 2014-52526-pjs: "Lisa Deane Czajkowski's Chapter 7 bankruptcy, filed in Sterling Heights, MI in July 31, 2014, led to asset liquidation, with the case closing in October 2014."
Lisa Deane Czajkowski — Michigan, 2014-52526


ᐅ Teresa Barbara Czapiewski, Michigan

Address: 33011 Karin Dr Apt 204 Sterling Heights, MI 48310

Brief Overview of Bankruptcy Case 11-45018-tjt: "Teresa Barbara Czapiewski's bankruptcy, initiated in 2011-02-28 and concluded by 06/04/2011 in Sterling Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Barbara Czapiewski — Michigan, 11-45018


ᐅ Allen Czarnecki, Michigan

Address: 4911 Surrey Dr Sterling Heights, MI 48310

Concise Description of Bankruptcy Case 10-56545-swr7: "Allen Czarnecki's Chapter 7 bankruptcy, filed in Sterling Heights, MI in May 19, 2010, led to asset liquidation, with the case closing in 08.23.2010."
Allen Czarnecki — Michigan, 10-56545


ᐅ Gregory Czarnecki, Michigan

Address: 14386 Moravian Manor Cir Sterling Heights, MI 48312

Snapshot of U.S. Bankruptcy Proceeding Case 10-66392-swr: "The case of Gregory Czarnecki in Sterling Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Czarnecki — Michigan, 10-66392