personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sterling, 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 Jeanie L Akin, Michigan

Address: 6860 W Sterling Rd Sterling, MI 48659

Bankruptcy Case 13-23217-dob Summary: "The bankruptcy record of Jeanie L Akin from Sterling, MI, shows a Chapter 7 case filed in 12/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2014."
Jeanie L Akin — Michigan, 13-23217


ᐅ Steven W Anderson, Michigan

Address: 4225 W Berry Rd Sterling, MI 48659-9434

Bankruptcy Case 16-20743-dob Summary: "Sterling, MI resident Steven W Anderson's Apr 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2016."
Steven W Anderson — Michigan, 16-20743


ᐅ George Babcock, Michigan

Address: PO Box 285 Sterling, MI 48659

Bankruptcy Case 09-24075-dob Summary: "In Sterling, MI, George Babcock filed for Chapter 7 bankruptcy in 11/11/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2010."
George Babcock — Michigan, 09-24075


ᐅ Marie A Baghdoian, Michigan

Address: 5616 Ellison Rd Sterling, MI 48659-9634

Bankruptcy Case 2014-21633-dob Overview: "The bankruptcy record of Marie A Baghdoian from Sterling, MI, shows a Chapter 7 case filed in 2014-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2014."
Marie A Baghdoian — Michigan, 2014-21633


ᐅ Brad Bergeron, Michigan

Address: 1465 Dobler Rd Sterling, MI 48659-9638

Brief Overview of Bankruptcy Case 14-21904-dob: "Brad Bergeron's Chapter 7 bankruptcy, filed in Sterling, MI in August 20, 2014, led to asset liquidation, with the case closing in Nov 18, 2014."
Brad Bergeron — Michigan, 14-21904


ᐅ Brandy Ellen Bessey, Michigan

Address: PO Box 242 Sterling, MI 48659-0242

Concise Description of Bankruptcy Case 15-22325-dob7: "The bankruptcy record of Brandy Ellen Bessey from Sterling, MI, shows a Chapter 7 case filed in Dec 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-01."
Brandy Ellen Bessey — Michigan, 15-22325


ᐅ Craig Anthony Blanchard, Michigan

Address: 3252 Bernard Rd Sterling, MI 48659

Bankruptcy Case 13-20223-dob Summary: "Craig Anthony Blanchard's Chapter 7 bankruptcy, filed in Sterling, MI in January 31, 2013, led to asset liquidation, with the case closing in 05/07/2013."
Craig Anthony Blanchard — Michigan, 13-20223


ᐅ Karen A Brewer, Michigan

Address: 365 MAIN ST Sterling, MI 48659

Bankruptcy Case 11-20727-dob Summary: "The bankruptcy record of Karen A Brewer from Sterling, MI, shows a Chapter 7 case filed in 2011-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011."
Karen A Brewer — Michigan, 11-20727


ᐅ Edith Brooks, Michigan

Address: 222 Washington St Sterling, MI 48659-2505

Concise Description of Bankruptcy Case 09-34625-dof7: "Edith Brooks's Sterling, MI bankruptcy under Chapter 13 in Aug 31, 2009 led to a structured repayment plan, successfully discharged in January 2013."
Edith Brooks — Michigan, 09-34625


ᐅ James Brunell, Michigan

Address: 2128 Adams Rd Sterling, MI 48659

Concise Description of Bankruptcy Case 10-24057-dob7: "In a Chapter 7 bankruptcy case, James Brunell from Sterling, MI, saw their proceedings start in 10/29/2010 and complete by Feb 2, 2011, involving asset liquidation."
James Brunell — Michigan, 10-24057


ᐅ Richard A Bryce, Michigan

Address: 5946 Groszek Rd Sterling, MI 48659

Brief Overview of Bankruptcy Case 13-22837-dob: "Sterling, MI resident Richard A Bryce's Oct 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Richard A Bryce — Michigan, 13-22837


ᐅ Robert Joseph Chidley, Michigan

Address: 105 N Locust St Sterling, MI 48659

Bankruptcy Case 12-22310-dob Summary: "The bankruptcy filing by Robert Joseph Chidley, undertaken in July 31, 2012 in Sterling, MI under Chapter 7, concluded with discharge in 2012-11-04 after liquidating assets."
Robert Joseph Chidley — Michigan, 12-22310


ᐅ Tristan Leigh Cousins, Michigan

Address: 5680 Jeanette Dr Sterling, MI 48659

Snapshot of U.S. Bankruptcy Proceeding Case 13-21255-dob: "In Sterling, MI, Tristan Leigh Cousins filed for Chapter 7 bankruptcy in 05.02.2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Tristan Leigh Cousins — Michigan, 13-21255


ᐅ Jerome Lee Cunningham, Michigan

Address: 64 E City Limits Rd Sterling, MI 48659-9781

Concise Description of Bankruptcy Case 14-22525-dob7: "The case of Jerome Lee Cunningham in Sterling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome Lee Cunningham — Michigan, 14-22525


ᐅ Kevin Alan Cunningham, Michigan

Address: 114 N Locust St Sterling, MI 48659

Snapshot of U.S. Bankruptcy Proceeding Case 13-20573-dob: "The bankruptcy record of Kevin Alan Cunningham from Sterling, MI, shows a Chapter 7 case filed in 2013-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-10."
Kevin Alan Cunningham — Michigan, 13-20573


ᐅ Steven Edward Dickhausen, Michigan

Address: 4264 Main Street Rd Sterling, MI 48659-9429

Concise Description of Bankruptcy Case 2014-21537-dob7: "Steven Edward Dickhausen's bankruptcy, initiated in 06.30.2014 and concluded by Sep 28, 2014 in Sterling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Edward Dickhausen — Michigan, 2014-21537


ᐅ Ervin Ellison, Michigan

Address: 2231 Adams Rd Sterling, MI 48659

Brief Overview of Bankruptcy Case 10-22286-dob: "Ervin Ellison's bankruptcy, initiated in Jun 9, 2010 and concluded by 09.13.2010 in Sterling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ervin Ellison — Michigan, 10-22286


ᐅ Patrick Dale Elwart, Michigan

Address: 1990 Bishop Rd Sterling, MI 48659-9420

Snapshot of U.S. Bankruptcy Proceeding Case 09-23641-dob: "Patrick Dale Elwart's Sterling, MI bankruptcy under Chapter 13 in Oct 9, 2009 led to a structured repayment plan, successfully discharged in 01/03/2013."
Patrick Dale Elwart — Michigan, 09-23641


ᐅ Martin R Eubank, Michigan

Address: 4742 N Townline Rd Sterling, MI 48659

Concise Description of Bankruptcy Case 12-22343-dob7: "The case of Martin R Eubank in Sterling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin R Eubank — Michigan, 12-22343


ᐅ Matthew Ex, Michigan

Address: 6363 Moores Junction Rd Sterling, MI 48659

Bankruptcy Case 10-23032-dob Summary: "In a Chapter 7 bankruptcy case, Matthew Ex from Sterling, MI, saw their proceedings start in 08.06.2010 and complete by 2010-11-10, involving asset liquidation."
Matthew Ex — Michigan, 10-23032


ᐅ Kellie Foco, Michigan

Address: 349 Jefferson St Sterling, MI 48659

Snapshot of U.S. Bankruptcy Proceeding Case 10-24552-dob: "Sterling, MI resident Kellie Foco's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Kellie Foco — Michigan, 10-24552


ᐅ Paulette Galeener, Michigan

Address: 4974 W MAIN STREET RD Sterling, MI 48659

Concise Description of Bankruptcy Case 12-21219-dob7: "In a Chapter 7 bankruptcy case, Paulette Galeener from Sterling, MI, saw her proceedings start in April 2012 and complete by 07.17.2012, involving asset liquidation."
Paulette Galeener — Michigan, 12-21219


ᐅ Janet A Gillespie, Michigan

Address: 4199 Miller Rd Sterling, MI 48659

Bankruptcy Case 12-21968-dob Summary: "The bankruptcy record of Janet A Gillespie from Sterling, MI, shows a Chapter 7 case filed in Jun 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2012."
Janet A Gillespie — Michigan, 12-21968


ᐅ Bernard Roy Grappin, Michigan

Address: 3995 Bernard Rd Sterling, MI 48659-9422

Bankruptcy Case 2014-21740-dob Summary: "The bankruptcy record of Bernard Roy Grappin from Sterling, MI, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-28."
Bernard Roy Grappin — Michigan, 2014-21740


ᐅ Gary S Grezeszak, Michigan

Address: 224 Maple St Sterling, MI 48659-9516

Bankruptcy Case 15-20255-dob Overview: "In a Chapter 7 bankruptcy case, Gary S Grezeszak from Sterling, MI, saw their proceedings start in 02/16/2015 and complete by 2015-05-17, involving asset liquidation."
Gary S Grezeszak — Michigan, 15-20255


ᐅ Donnie Lee Hart, Michigan

Address: 209 Main St Sterling, MI 48659-9506

Bankruptcy Case 2014-22065-dob Overview: "The bankruptcy record of Donnie Lee Hart from Sterling, MI, shows a Chapter 7 case filed in 2014-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2014."
Donnie Lee Hart — Michigan, 2014-22065


ᐅ Jr Clarence Hartman, Michigan

Address: 5576 Lagrant Rd Sterling, MI 48659

Snapshot of U.S. Bankruptcy Proceeding Case 10-20440-dob: "Jr Clarence Hartman's Chapter 7 bankruptcy, filed in Sterling, MI in Feb 10, 2010, led to asset liquidation, with the case closing in 05/17/2010."
Jr Clarence Hartman — Michigan, 10-20440


ᐅ Nicole J Herman, Michigan

Address: 3991 Main Street Rd Sterling, MI 48659-9412

Bankruptcy Case 14-22165-dob Overview: "The case of Nicole J Herman in Sterling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole J Herman — Michigan, 14-22165


ᐅ David Hull, Michigan

Address: 6717 Moores Junction Rd Sterling, MI 48659

Bankruptcy Case 10-21910-dob Summary: "The bankruptcy filing by David Hull, undertaken in 05.11.2010 in Sterling, MI under Chapter 7, concluded with discharge in Aug 15, 2010 after liquidating assets."
David Hull — Michigan, 10-21910


ᐅ Charles Philip Joslin, Michigan

Address: 1027 Kuehn Rd Sterling, MI 48659

Brief Overview of Bankruptcy Case 11-21072-dob: "The case of Charles Philip Joslin in Sterling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Philip Joslin — Michigan, 11-21072


ᐅ Paul Milton Kent, Michigan

Address: 5948 Groszek Rd Sterling, MI 48659-9731

Bankruptcy Case 14-20926-dob Overview: "The bankruptcy filing by Paul Milton Kent, undertaken in 04.22.2014 in Sterling, MI under Chapter 7, concluded with discharge in 2014-07-21 after liquidating assets."
Paul Milton Kent — Michigan, 14-20926


ᐅ Stacie K Klenk, Michigan

Address: 1428 Kuehn Rd Sterling, MI 48659

Bankruptcy Case 13-22757-dob Summary: "In a Chapter 7 bankruptcy case, Stacie K Klenk from Sterling, MI, saw her proceedings start in October 25, 2013 and complete by January 2014, involving asset liquidation."
Stacie K Klenk — Michigan, 13-22757


ᐅ Denise Knight, Michigan

Address: 5270 Ellison Rd Sterling, MI 48659

Bankruptcy Case 09-24078-dob Overview: "The case of Denise Knight in Sterling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Knight — Michigan, 09-24078


ᐅ Sylvester Kuchta, Michigan

Address: 3809 Bourgeous Rd Sterling, MI 48659

Brief Overview of Bankruptcy Case 11-22608-dob: "Sterling, MI resident Sylvester Kuchta's August 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2011."
Sylvester Kuchta — Michigan, 11-22608


ᐅ Justin E Lachcik, Michigan

Address: 421 Saginaw St Sterling, MI 48659-9754

Brief Overview of Bankruptcy Case 15-21941-dob: "Justin E Lachcik's bankruptcy, initiated in October 2015 and concluded by 12/31/2015 in Sterling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin E Lachcik — Michigan, 15-21941


ᐅ Pauline C Ledford, Michigan

Address: 2651 N Melita Rd Sterling, MI 48659

Concise Description of Bankruptcy Case 13-20953-dob7: "The case of Pauline C Ledford in Sterling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline C Ledford — Michigan, 13-20953


ᐅ David Lefever, Michigan

Address: 2148 Bartlett Rd Sterling, MI 48659

Bankruptcy Case 09-24512-dob Overview: "Sterling, MI resident David Lefever's December 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2010."
David Lefever — Michigan, 09-24512


ᐅ Pamela M Makela, Michigan

Address: 4900 N Townline Rd Sterling, MI 48659

Bankruptcy Case 13-22582-dob Overview: "The bankruptcy record of Pamela M Makela from Sterling, MI, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2014."
Pamela M Makela — Michigan, 13-22582


ᐅ Chad Julian Malcolm, Michigan

Address: 5220 W Berry Rd Sterling, MI 48659

Concise Description of Bankruptcy Case 12-20203-dob7: "The case of Chad Julian Malcolm in Sterling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Julian Malcolm — Michigan, 12-20203


ᐅ Lori F Marx, Michigan

Address: 960 Bishop Rd Sterling, MI 48659

Brief Overview of Bankruptcy Case 13-20921-dob: "Lori F Marx's Chapter 7 bankruptcy, filed in Sterling, MI in April 2013, led to asset liquidation, with the case closing in 07.07.2013."
Lori F Marx — Michigan, 13-20921


ᐅ Tammy Sue Moll, Michigan

Address: 2105 M 76 Sterling, MI 48659

Bankruptcy Case 12-20132-dob Summary: "In Sterling, MI, Tammy Sue Moll filed for Chapter 7 bankruptcy in 01/18/2012. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2012."
Tammy Sue Moll — Michigan, 12-20132


ᐅ Cheryl E Neveau, Michigan

Address: 4163 Miller Rd Sterling, MI 48659-9445

Bankruptcy Case 15-21821-dob Summary: "The bankruptcy filing by Cheryl E Neveau, undertaken in September 2015 in Sterling, MI under Chapter 7, concluded with discharge in 12.10.2015 after liquidating assets."
Cheryl E Neveau — Michigan, 15-21821


ᐅ Larry L Neveau, Michigan

Address: 4163 Miller Rd Sterling, MI 48659-9445

Brief Overview of Bankruptcy Case 15-21821-dob: "The bankruptcy filing by Larry L Neveau, undertaken in Sep 11, 2015 in Sterling, MI under Chapter 7, concluded with discharge in 2015-12-10 after liquidating assets."
Larry L Neveau — Michigan, 15-21821


ᐅ Chad Michael Nicklyn, Michigan

Address: 2415 Bunyak Rd Sterling, MI 48659-9768

Concise Description of Bankruptcy Case 15-21951-dob7: "Chad Michael Nicklyn's bankruptcy, initiated in 2015-10-05 and concluded by January 2016 in Sterling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Michael Nicklyn — Michigan, 15-21951


ᐅ John Nott, Michigan

Address: 401 Bishop Rd Sterling, MI 48659

Snapshot of U.S. Bankruptcy Proceeding Case 10-24139-dob: "John Nott's bankruptcy, initiated in Nov 5, 2010 and concluded by 2011-02-14 in Sterling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Nott — Michigan, 10-24139


ᐅ Dennis Patrick Palmer, Michigan

Address: PO BOX 145 Sterling, MI 48659

Bankruptcy Case 11-20810-dob Summary: "The case of Dennis Patrick Palmer in Sterling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Patrick Palmer — Michigan, 11-20810


ᐅ Colleen M Parks, Michigan

Address: 2421 Dobler Rd Sterling, MI 48659-9443

Snapshot of U.S. Bankruptcy Proceeding Case 15-21828-dob: "The bankruptcy filing by Colleen M Parks, undertaken in Sep 14, 2015 in Sterling, MI under Chapter 7, concluded with discharge in 12.13.2015 after liquidating assets."
Colleen M Parks — Michigan, 15-21828


ᐅ Jeffrey R Pennell, Michigan

Address: 1698 N Melita Rd Sterling, MI 48659

Brief Overview of Bankruptcy Case 11-22568-dob: "Sterling, MI resident Jeffrey R Pennell's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2011."
Jeffrey R Pennell — Michigan, 11-22568


ᐅ Sr Dwight Lee Perkins, Michigan

Address: 4746 N Townline Rd Sterling, MI 48659-9437

Snapshot of U.S. Bankruptcy Proceeding Case 07-22647-dob: "In his Chapter 13 bankruptcy case filed in 10.09.2007, Sterling, MI's Sr Dwight Lee Perkins agreed to a debt repayment plan, which was successfully completed by 2013-01-02."
Sr Dwight Lee Perkins — Michigan, 07-22647


ᐅ Thomas Potocki, Michigan

Address: 650 S School Rd Sterling, MI 48659

Snapshot of U.S. Bankruptcy Proceeding Case 10-20184-dob: "Thomas Potocki's Chapter 7 bankruptcy, filed in Sterling, MI in 2010-01-21, led to asset liquidation, with the case closing in April 2010."
Thomas Potocki — Michigan, 10-20184


ᐅ Dale B Reeves, Michigan

Address: 4595 W Berry Rd Sterling, MI 48659

Snapshot of U.S. Bankruptcy Proceeding Case 13-22527-dob: "The bankruptcy filing by Dale B Reeves, undertaken in 2013-09-30 in Sterling, MI under Chapter 7, concluded with discharge in 2014-01-04 after liquidating assets."
Dale B Reeves — Michigan, 13-22527


ᐅ Jason S Reid, Michigan

Address: 800 M 76 Sterling, MI 48659

Bankruptcy Case 11-20576-dob Overview: "The bankruptcy record of Jason S Reid from Sterling, MI, shows a Chapter 7 case filed in 02/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-18."
Jason S Reid — Michigan, 11-20576


ᐅ Robert Gene Riley, Michigan

Address: 848 Klein Rd Sterling, MI 48659-9709

Bankruptcy Case 15-21294-dob Overview: "Sterling, MI resident Robert Gene Riley's 06.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2015."
Robert Gene Riley — Michigan, 15-21294


ᐅ Lora Ann Riley, Michigan

Address: 848 Klein Rd Sterling, MI 48659-9709

Bankruptcy Case 15-21294-dob Summary: "The case of Lora Ann Riley in Sterling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lora Ann Riley — Michigan, 15-21294


ᐅ Susan Mary Rossen, Michigan

Address: 207 Dean Rd Sterling, MI 48659-9636

Bankruptcy Case 16-20414-dob Summary: "The bankruptcy filing by Susan Mary Rossen, undertaken in 2016-03-11 in Sterling, MI under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Susan Mary Rossen — Michigan, 16-20414


ᐅ Sanpedro Salinas, Michigan

Address: 491 M 76 Sterling, MI 48659

Bankruptcy Case 10-24197-dob Summary: "The bankruptcy filing by Sanpedro Salinas, undertaken in 2010-11-11 in Sterling, MI under Chapter 7, concluded with discharge in 02/15/2011 after liquidating assets."
Sanpedro Salinas — Michigan, 10-24197


ᐅ James Schliep, Michigan

Address: 2524 Dobler Rd Sterling, MI 48659

Concise Description of Bankruptcy Case 10-20353-dob7: "The case of James Schliep in Sterling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Schliep — Michigan, 10-20353


ᐅ Kevin Richard Sendo, Michigan

Address: 1264 Bishop Rd Sterling, MI 48659

Snapshot of U.S. Bankruptcy Proceeding Case 12-22504-dob: "The bankruptcy filing by Kevin Richard Sendo, undertaken in 2012-08-23 in Sterling, MI under Chapter 7, concluded with discharge in 2012-11-27 after liquidating assets."
Kevin Richard Sendo — Michigan, 12-22504


ᐅ Monica S Sharp, Michigan

Address: 778 N Melita Rd Sterling, MI 48659-9760

Bankruptcy Case 15-21257-dob Summary: "Monica S Sharp's bankruptcy, initiated in 06.19.2015 and concluded by September 2015 in Sterling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica S Sharp — Michigan, 15-21257


ᐅ James Shaw, Michigan

Address: 5016 Ellison Rd Sterling, MI 48659

Snapshot of U.S. Bankruptcy Proceeding Case 10-24540-dob: "James Shaw's bankruptcy, initiated in December 12, 2010 and concluded by 2011-03-18 in Sterling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Shaw — Michigan, 10-24540


ᐅ Julie E Shaw, Michigan

Address: 7490 Moores Junction Rd Sterling, MI 48659-9734

Brief Overview of Bankruptcy Case 15-22351-dob: "In Sterling, MI, Julie E Shaw filed for Chapter 7 bankruptcy in Dec 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2016."
Julie E Shaw — Michigan, 15-22351


ᐅ Lisa Marie Smith, Michigan

Address: 411 Cameron Rd Sterling, MI 48659-9795

Concise Description of Bankruptcy Case 15-20717-dob7: "The case of Lisa Marie Smith in Sterling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Smith — Michigan, 15-20717


ᐅ Anna Spencer, Michigan

Address: 1950 Spencer Rd Sterling, MI 48659

Bankruptcy Case 10-20507-dob Summary: "Sterling, MI resident Anna Spencer's 2010-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-23."
Anna Spencer — Michigan, 10-20507


ᐅ James E Spencer, Michigan

Address: 285 Bishop Rd Sterling, MI 48659

Concise Description of Bankruptcy Case 13-22877-dob7: "Sterling, MI resident James E Spencer's 2013-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2014."
James E Spencer — Michigan, 13-22877


ᐅ Donna L Sullivan, Michigan

Address: 6434 W Sterling Rd Sterling, MI 48659-9712

Bankruptcy Case 15-20420-dob Summary: "The bankruptcy record of Donna L Sullivan from Sterling, MI, shows a Chapter 7 case filed in 03/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-01."
Donna L Sullivan — Michigan, 15-20420


ᐅ Joseph L Sullivan, Michigan

Address: 6434 W Sterling Rd Sterling, MI 48659-9712

Snapshot of U.S. Bankruptcy Proceeding Case 15-20420-dob: "The bankruptcy record of Joseph L Sullivan from Sterling, MI, shows a Chapter 7 case filed in 03.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2015."
Joseph L Sullivan — Michigan, 15-20420


ᐅ Marvin Dale Trout, Michigan

Address: 733 Lillo Rd Sterling, MI 48659

Concise Description of Bankruptcy Case 11-21717-dob7: "The case of Marvin Dale Trout in Sterling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin Dale Trout — Michigan, 11-21717


ᐅ Keith Joseph Vansickle, Michigan

Address: 3855 Bourgeous Rd Sterling, MI 48659

Snapshot of U.S. Bankruptcy Proceeding Case 13-22444-dob: "Keith Joseph Vansickle's bankruptcy, initiated in 2013-09-23 and concluded by December 2013 in Sterling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Joseph Vansickle — Michigan, 13-22444


ᐅ Hart Kimberly Vaughn, Michigan

Address: 209 Main St Sterling, MI 48659-9506

Bankruptcy Case 14-22065-dob Summary: "Hart Kimberly Vaughn's Chapter 7 bankruptcy, filed in Sterling, MI in Sep 16, 2014, led to asset liquidation, with the case closing in 2014-12-15."
Hart Kimberly Vaughn — Michigan, 14-22065


ᐅ Katherine Marie Walther, Michigan

Address: 5940 Groszek Rd Sterling, MI 48659-9731

Snapshot of U.S. Bankruptcy Proceeding Case 16-20708-dob: "Sterling, MI resident Katherine Marie Walther's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Katherine Marie Walther — Michigan, 16-20708


ᐅ Jeffery R Watson, Michigan

Address: 1941 M 61 Sterling, MI 48659

Brief Overview of Bankruptcy Case 12-20570-dob: "In a Chapter 7 bankruptcy case, Jeffery R Watson from Sterling, MI, saw his proceedings start in 02/28/2012 and complete by 06/03/2012, involving asset liquidation."
Jeffery R Watson — Michigan, 12-20570


ᐅ Thomas Leroy Yenna, Michigan

Address: PO Box 26 Sterling, MI 48659

Concise Description of Bankruptcy Case 11-22619-dob7: "The case of Thomas Leroy Yenna in Sterling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Leroy Yenna — Michigan, 11-22619


ᐅ Wayne N Young, Michigan

Address: 1830 N Melita Rd Sterling, MI 48659

Bankruptcy Case 12-20649-dob Summary: "In Sterling, MI, Wayne N Young filed for Chapter 7 bankruptcy in Mar 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2012."
Wayne N Young — Michigan, 12-20649