personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ferndale, 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 Ashley Ackerman, Michigan

Address: 1031 E Breckenridge St Ferndale, MI 48220

Bankruptcy Case 10-54611-wsd Summary: "The bankruptcy filing by Ashley Ackerman, undertaken in April 2010 in Ferndale, MI under Chapter 7, concluded with discharge in Aug 4, 2010 after liquidating assets."
Ashley Ackerman — Michigan, 10-54611


ᐅ Jason D Adams, Michigan

Address: 1971 Annabelle St Ferndale, MI 48220

Bankruptcy Case 11-57336-wsd Overview: "The bankruptcy filing by Jason D Adams, undertaken in 06/22/2011 in Ferndale, MI under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Jason D Adams — Michigan, 11-57336


ᐅ Douglas Robert Adams, Michigan

Address: 466 W Maplehurst St Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-47384-mbm7: "Ferndale, MI resident Douglas Robert Adams's Mar 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2011."
Douglas Robert Adams — Michigan, 11-47384


ᐅ Lavonce Adams, Michigan

Address: 21397 Mitchelldale Ave Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-47155-tjt: "The case of Lavonce Adams in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lavonce Adams — Michigan, 10-47155


ᐅ Crystal Felice Adams, Michigan

Address: 1986 E Troy St Ferndale, MI 48220

Bankruptcy Case 13-54791-mbm Summary: "The bankruptcy filing by Crystal Felice Adams, undertaken in 2013-08-02 in Ferndale, MI under Chapter 7, concluded with discharge in Nov 6, 2013 after liquidating assets."
Crystal Felice Adams — Michigan, 13-54791


ᐅ Richard A Akins, Michigan

Address: 1497 Jewell St Ferndale, MI 48220

Bankruptcy Case 13-45279-mbm Summary: "Richard A Akins's bankruptcy, initiated in 03/18/2013 and concluded by June 22, 2013 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Akins — Michigan, 13-45279


ᐅ Brandon Joseph Alcock, Michigan

Address: 1251 W Troy St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-62556-mbm: "In a Chapter 7 bankruptcy case, Brandon Joseph Alcock from Ferndale, MI, saw their proceedings start in 2012-10-08 and complete by Jan 12, 2013, involving asset liquidation."
Brandon Joseph Alcock — Michigan, 12-62556


ᐅ John Alcorn, Michigan

Address: 2315 Bonner St Ferndale, MI 48220

Bankruptcy Case 10-44744-tjt Overview: "The bankruptcy record of John Alcorn from Ferndale, MI, shows a Chapter 7 case filed in 2010-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
John Alcorn — Michigan, 10-44744


ᐅ Ronald C Aldridge, Michigan

Address: 415 Stratford Rd Ferndale, MI 48220

Bankruptcy Case 11-43556-pjs Overview: "Ferndale, MI resident Ronald C Aldridge's 02.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2011."
Ronald C Aldridge — Michigan, 11-43556


ᐅ Brandy Alexander, Michigan

Address: 21361 Glen Lodge Rd Ferndale, MI 48220

Bankruptcy Case 10-48903-mbm Overview: "In a Chapter 7 bankruptcy case, Brandy Alexander from Ferndale, MI, saw her proceedings start in 03/19/2010 and complete by 2010-06-23, involving asset liquidation."
Brandy Alexander — Michigan, 10-48903


ᐅ Nicole Marie Alfaro, Michigan

Address: 667 Laprairie St Ferndale, MI 48220-3218

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50376-tjt: "The case of Nicole Marie Alfaro in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Marie Alfaro — Michigan, 2014-50376


ᐅ Elizabeth Alfonsi, Michigan

Address: 1642 E Webster St Ferndale, MI 48220

Bankruptcy Case 10-64962-pjs Overview: "Elizabeth Alfonsi's Chapter 7 bankruptcy, filed in Ferndale, MI in August 2010, led to asset liquidation, with the case closing in 11.10.2010."
Elizabeth Alfonsi — Michigan, 10-64962


ᐅ Tracy Ali, Michigan

Address: 534 GARDENDALE ST Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-50448-swr: "In a Chapter 7 bankruptcy case, Tracy Ali from Ferndale, MI, saw their proceedings start in April 2012 and complete by 2012-07-30, involving asset liquidation."
Tracy Ali — Michigan, 12-50448


ᐅ Brigitte M Allen, Michigan

Address: 2441 Shevlin St Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-64564-wsd7: "The bankruptcy filing by Brigitte M Allen, undertaken in 09.16.2011 in Ferndale, MI under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Brigitte M Allen — Michigan, 11-64564


ᐅ Abrium Abram Allen, Michigan

Address: 1596 W Saratoga St Ferndale, MI 48220-1660

Concise Description of Bankruptcy Case 14-44654-mbm7: "Ferndale, MI resident Abrium Abram Allen's 03/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2014."
Abrium Abram Allen — Michigan, 14-44654


ᐅ Darin Allen, Michigan

Address: 2098 Moorhouse St Ferndale, MI 48220

Bankruptcy Case 10-75180-swr Overview: "Darin Allen's Chapter 7 bankruptcy, filed in Ferndale, MI in 11/19/2010, led to asset liquidation, with the case closing in 02.28.2011."
Darin Allen — Michigan, 10-75180


ᐅ Sr Walter Joseph Anchor, Michigan

Address: 1915 Almont St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 09-71419-mbm: "The case of Sr Walter Joseph Anchor in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Walter Joseph Anchor — Michigan, 09-71419


ᐅ Cherie Anderson, Michigan

Address: 20816 Glen Lodge Rd Ferndale, MI 48220

Bankruptcy Case 10-63015-swr Summary: "Cherie Anderson's Chapter 7 bankruptcy, filed in Ferndale, MI in 07.19.2010, led to asset liquidation, with the case closing in Oct 23, 2010."
Cherie Anderson — Michigan, 10-63015


ᐅ Sandra Jean Andreasen, Michigan

Address: 1581 Woodward Hts Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-44890-mbm: "The bankruptcy record of Sandra Jean Andreasen from Ferndale, MI, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2012."
Sandra Jean Andreasen — Michigan, 12-44890


ᐅ Roger Andree, Michigan

Address: 604 W Cambourne St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-72283-wsd: "Ferndale, MI resident Roger Andree's 10/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2011."
Roger Andree — Michigan, 10-72283


ᐅ Sr Joseph Andrzejewski, Michigan

Address: 3221 Harris St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-61014-tjt: "The case of Sr Joseph Andrzejewski in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Joseph Andrzejewski — Michigan, 10-61014


ᐅ Dawn Renee Angelica, Michigan

Address: 272 Albany St Ferndale, MI 48220-1803

Bankruptcy Case 15-47652-pjs Summary: "Dawn Renee Angelica's Chapter 7 bankruptcy, filed in Ferndale, MI in May 2015, led to asset liquidation, with the case closing in 08.13.2015."
Dawn Renee Angelica — Michigan, 15-47652


ᐅ Thomas Webster Anthony, Michigan

Address: 1017 ALBERTA ST Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-46119-tjt: "In Ferndale, MI, Thomas Webster Anthony filed for Chapter 7 bankruptcy in Mar 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2011."
Thomas Webster Anthony — Michigan, 11-46119


ᐅ Levorne Jermell Askew, Michigan

Address: 831 E Webster St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-43317-pjs: "In Ferndale, MI, Levorne Jermell Askew filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2012."
Levorne Jermell Askew — Michigan, 12-43317


ᐅ Marcella R Aubry, Michigan

Address: 1637 W 9 Mile Rd Apt 4 Ferndale, MI 48220

Bankruptcy Case 13-56861-mbm Overview: "Marcella R Aubry's bankruptcy, initiated in 09/06/2013 and concluded by 2013-12-11 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcella R Aubry — Michigan, 13-56861


ᐅ Barbara Aukskalnis, Michigan

Address: 200 Vester St Apt 2 Ferndale, MI 48220

Bankruptcy Case 12-65329-pjs Summary: "The case of Barbara Aukskalnis in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Aukskalnis — Michigan, 12-65329


ᐅ Anthony Lafayette Ausborne, Michigan

Address: 1844 Symes St Ferndale, MI 48220-2046

Snapshot of U.S. Bankruptcy Proceeding Case 15-58795-tjt: "The case of Anthony Lafayette Ausborne in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Lafayette Ausborne — Michigan, 15-58795


ᐅ Dina Austin, Michigan

Address: 21206 N Hart Pl Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-50046-mbm7: "The bankruptcy record of Dina Austin from Ferndale, MI, shows a Chapter 7 case filed in 05.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Dina Austin — Michigan, 13-50046


ᐅ Beverly Ann Baker, Michigan

Address: 571 E Saratoga St Ferndale, MI 48220

Bankruptcy Case 13-59979-wsd Summary: "Beverly Ann Baker's bankruptcy, initiated in October 31, 2013 and concluded by Feb 4, 2014 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Ann Baker — Michigan, 13-59979


ᐅ Jason Robert Baker, Michigan

Address: 203 Spencer St Ferndale, MI 48220-2574

Brief Overview of Bankruptcy Case 2014-45192-mbm: "In Ferndale, MI, Jason Robert Baker filed for Chapter 7 bankruptcy in 2014-03-27. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2014."
Jason Robert Baker — Michigan, 2014-45192


ᐅ Mark Allan Ballard, Michigan

Address: 3220 Goodrich St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-44554-swr: "Mark Allan Ballard's bankruptcy, initiated in Feb 23, 2011 and concluded by June 2011 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allan Ballard — Michigan, 11-44554


ᐅ Paul Fortune Ballmann, Michigan

Address: 585 Leroy St Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-58521-mbm7: "The case of Paul Fortune Ballmann in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Fortune Ballmann — Michigan, 11-58521


ᐅ Daryl Barjaktarovich, Michigan

Address: 2281 Sonoma St Ferndale, MI 48220

Bankruptcy Case 10-65310-tjt Summary: "In a Chapter 7 bankruptcy case, Daryl Barjaktarovich from Ferndale, MI, saw their proceedings start in 08/11/2010 and complete by November 2010, involving asset liquidation."
Daryl Barjaktarovich — Michigan, 10-65310


ᐅ Faro Barkley, Michigan

Address: PO Box 20035 Ferndale, MI 48220-0035

Snapshot of U.S. Bankruptcy Proceeding Case 16-46440-wsd: "The case of Faro Barkley in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faro Barkley — Michigan, 16-46440


ᐅ George Mack Barnard, Michigan

Address: 3260 Goodrich St Ferndale, MI 48220-1012

Brief Overview of Bankruptcy Case 16-40747-wsd: "George Mack Barnard's bankruptcy, initiated in Jan 21, 2016 and concluded by April 2016 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Mack Barnard — Michigan, 16-40747


ᐅ Janet Rae Barnard, Michigan

Address: 3260 Goodrich St Ferndale, MI 48220-1012

Bankruptcy Case 16-40747-wsd Overview: "The case of Janet Rae Barnard in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Rae Barnard — Michigan, 16-40747


ᐅ Qualeisha Zatae Barnes, Michigan

Address: 2713 Wolcott St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-52406-pjs: "The bankruptcy record of Qualeisha Zatae Barnes from Ferndale, MI, shows a Chapter 7 case filed in 06/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-25."
Qualeisha Zatae Barnes — Michigan, 13-52406


ᐅ Lynn Barrios, Michigan

Address: 3021 Grayson St Ferndale, MI 48220

Bankruptcy Case 10-46274-mbm Overview: "The bankruptcy record of Lynn Barrios from Ferndale, MI, shows a Chapter 7 case filed in 2010-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2010."
Lynn Barrios — Michigan, 10-46274


ᐅ Stacie Lynn Bartman, Michigan

Address: 560 Alberta St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-43299-mbm: "In Ferndale, MI, Stacie Lynn Bartman filed for Chapter 7 bankruptcy in Feb 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Stacie Lynn Bartman — Michigan, 11-43299


ᐅ William Battistel, Michigan

Address: 1637 W 9 Mile Rd Apt 5 Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-44084-pjs: "In Ferndale, MI, William Battistel filed for Chapter 7 bankruptcy in 2013-03-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-08."
William Battistel — Michigan, 13-44084


ᐅ Mark L Battles, Michigan

Address: 481 E Breckenridge St Ferndale, MI 48220

Bankruptcy Case 13-40945-mbm Summary: "The bankruptcy filing by Mark L Battles, undertaken in 01/18/2013 in Ferndale, MI under Chapter 7, concluded with discharge in 2013-04-24 after liquidating assets."
Mark L Battles — Michigan, 13-40945


ᐅ Christine Anne Batzold, Michigan

Address: 8526 Bates St Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-51172-pjs7: "The bankruptcy filing by Christine Anne Batzold, undertaken in 2012-05-02 in Ferndale, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Christine Anne Batzold — Michigan, 12-51172


ᐅ Heather M Baumann, Michigan

Address: 1510 Annabelle St Ferndale, MI 48220

Bankruptcy Case 12-65362-tjt Overview: "In Ferndale, MI, Heather M Baumann filed for Chapter 7 bankruptcy in 2012-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-23."
Heather M Baumann — Michigan, 12-65362


ᐅ Tera Zabel Baylerian, Michigan

Address: 316 Ardmore Dr Ferndale, MI 48220-3318

Snapshot of U.S. Bankruptcy Proceeding Case 16-43005-mar: "Tera Zabel Baylerian's bankruptcy, initiated in March 2, 2016 and concluded by May 31, 2016 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tera Zabel Baylerian — Michigan, 16-43005


ᐅ Julia Ann Bazarewski, Michigan

Address: 449 Wordsworth St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-47726-mbm: "In Ferndale, MI, Julia Ann Bazarewski filed for Chapter 7 bankruptcy in 03.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2011."
Julia Ann Bazarewski — Michigan, 11-47726


ᐅ Robert Michael Beader, Michigan

Address: 1657 Pearson St Ferndale, MI 48220

Bankruptcy Case 11-70330-mbm Summary: "The bankruptcy record of Robert Michael Beader from Ferndale, MI, shows a Chapter 7 case filed in November 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2012."
Robert Michael Beader — Michigan, 11-70330


ᐅ Kimberly R Beale, Michigan

Address: 544 W Troy St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-71057-mbm: "Ferndale, MI resident Kimberly R Beale's 2011-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 11, 2012."
Kimberly R Beale — Michigan, 11-71057


ᐅ Denise J Bean, Michigan

Address: 1597 W Saratoga St Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-54582-swr7: "Ferndale, MI resident Denise J Bean's 2011-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2011."
Denise J Bean — Michigan, 11-54582


ᐅ Kelly M Beard, Michigan

Address: 516 E Marshall St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-55781-pjs: "The bankruptcy record of Kelly M Beard from Ferndale, MI, shows a Chapter 7 case filed in Jun 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2011."
Kelly M Beard — Michigan, 11-55781


ᐅ Jr Lawrence Beckford, Michigan

Address: 2817 Goodrich St Ferndale, MI 48220

Bankruptcy Case 12-60994-mbm Overview: "The bankruptcy record of Jr Lawrence Beckford from Ferndale, MI, shows a Chapter 7 case filed in 09/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-22."
Jr Lawrence Beckford — Michigan, 12-60994


ᐅ Jessica E Belasco, Michigan

Address: PO Box 20052 Ferndale, MI 48220

Brief Overview of Bankruptcy Case 09-71857-tjt: "The bankruptcy record of Jessica E Belasco from Ferndale, MI, shows a Chapter 7 case filed in 10/15/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-19."
Jessica E Belasco — Michigan, 09-71857


ᐅ Lynnette Cora Bell, Michigan

Address: PO Box 20316 Ferndale, MI 48220-0316

Bankruptcy Case 15-56314-mar Overview: "Lynnette Cora Bell's bankruptcy, initiated in 11/09/2015 and concluded by 2016-02-07 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynnette Cora Bell — Michigan, 15-56314


ᐅ Stephanie Susan Bennett, Michigan

Address: 1351 E Webster St Ferndale, MI 48220-2621

Brief Overview of Bankruptcy Case 16-41097-tjt: "The bankruptcy filing by Stephanie Susan Bennett, undertaken in 2016-01-29 in Ferndale, MI under Chapter 7, concluded with discharge in 04.28.2016 after liquidating assets."
Stephanie Susan Bennett — Michigan, 16-41097


ᐅ Generose Marie Bicego, Michigan

Address: 1630 Pinecrest Dr Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-61265-mbm7: "Ferndale, MI resident Generose Marie Bicego's August 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Generose Marie Bicego — Michigan, 11-61265


ᐅ Matthew Bierl, Michigan

Address: 360 Wordsworth St Ferndale, MI 48220

Bankruptcy Case 11-57736-swr Summary: "The case of Matthew Bierl in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Bierl — Michigan, 11-57736


ᐅ Gerald Birchmeier, Michigan

Address: 1811 E Hazelhurst St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-46076-tjt: "Gerald Birchmeier's Chapter 7 bankruptcy, filed in Ferndale, MI in 03.12.2012, led to asset liquidation, with the case closing in 06.16.2012."
Gerald Birchmeier — Michigan, 12-46076


ᐅ Jennifer Susan Birr, Michigan

Address: 1921 Annabelle St Ferndale, MI 48220

Bankruptcy Case 13-59944-mbm Overview: "Jennifer Susan Birr's Chapter 7 bankruptcy, filed in Ferndale, MI in October 30, 2013, led to asset liquidation, with the case closing in February 2014."
Jennifer Susan Birr — Michigan, 13-59944


ᐅ Steven Blair, Michigan

Address: 2613 McDowell St Ferndale, MI 48220

Bankruptcy Case 09-75550-swr Overview: "The case of Steven Blair in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Blair — Michigan, 09-75550


ᐅ Aaron Michael Blatt, Michigan

Address: 950 W Maplehurst St Ferndale, MI 48220-1293

Brief Overview of Bankruptcy Case 14-53715-wsd: "The bankruptcy record of Aaron Michael Blatt from Ferndale, MI, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-24."
Aaron Michael Blatt — Michigan, 14-53715


ᐅ Ann Patricia Boddie, Michigan

Address: 10672 Fitzgerald Blvd Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-58173-pjs: "The bankruptcy filing by Ann Patricia Boddie, undertaken in September 30, 2013 in Ferndale, MI under Chapter 7, concluded with discharge in Jan 4, 2014 after liquidating assets."
Ann Patricia Boddie — Michigan, 13-58173


ᐅ Gregory David Bogaert, Michigan

Address: 1611 Jarvis St Ferndale, MI 48220

Bankruptcy Case 11-53799-swr Overview: "Gregory David Bogaert's bankruptcy, initiated in May 13, 2011 and concluded by 2011-08-17 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory David Bogaert — Michigan, 11-53799


ᐅ Grant Thomas Boucher, Michigan

Address: 683 Stratford Rd Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28736-MJ: "The bankruptcy record of Grant Thomas Boucher from Ferndale, MI, shows a Chapter 7 case filed in 2013-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-20."
Grant Thomas Boucher — Michigan, 6:13-bk-28736-MJ


ᐅ Carla Bowes, Michigan

Address: 426 Pinecrest Dr Ferndale, MI 48220

Bankruptcy Case 13-53315-pjs Overview: "Carla Bowes's Chapter 7 bankruptcy, filed in Ferndale, MI in 2013-07-09, led to asset liquidation, with the case closing in October 2013."
Carla Bowes — Michigan, 13-53315


ᐅ Sheri Boyd, Michigan

Address: 21356 Ithaca Ave Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-48857-wsd7: "The bankruptcy record of Sheri Boyd from Ferndale, MI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-04."
Sheri Boyd — Michigan, 13-48857


ᐅ Ii Michael J Boyda, Michigan

Address: 644 Stratford Rd Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-72630-pjs7: "The case of Ii Michael J Boyda in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Michael J Boyda — Michigan, 11-72630


ᐅ Sarah Lisa Bradley, Michigan

Address: 253 Kensington Ave Ferndale, MI 48220-2323

Concise Description of Bankruptcy Case 14-46451-mbm7: "In Ferndale, MI, Sarah Lisa Bradley filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2014."
Sarah Lisa Bradley — Michigan, 14-46451


ᐅ Nathan Braley, Michigan

Address: 320 E Troy St Ferndale, MI 48220

Bankruptcy Case 10-71030-pjs Summary: "Ferndale, MI resident Nathan Braley's 10.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2011."
Nathan Braley — Michigan, 10-71030


ᐅ Angela Brenz, Michigan

Address: 2871 Inman St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 09-79724-swr: "Angela Brenz's bankruptcy, initiated in 2009-12-31 and concluded by April 2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Brenz — Michigan, 09-79724


ᐅ Dennis Breton, Michigan

Address: 312 W Saratoga St Ferndale, MI 48220

Bankruptcy Case 10-60953-wsd Overview: "Dennis Breton's Chapter 7 bankruptcy, filed in Ferndale, MI in 06.29.2010, led to asset liquidation, with the case closing in 10/03/2010."
Dennis Breton — Michigan, 10-60953


ᐅ Patrick A Brian, Michigan

Address: 414 E Hazelhurst St Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-40012-swr7: "In Ferndale, MI, Patrick A Brian filed for Chapter 7 bankruptcy in January 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-08."
Patrick A Brian — Michigan, 13-40012


ᐅ Charles B Briggs, Michigan

Address: 2056 Browning St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-59266-tjt: "The bankruptcy filing by Charles B Briggs, undertaken in 07.15.2011 in Ferndale, MI under Chapter 7, concluded with discharge in 2011-10-19 after liquidating assets."
Charles B Briggs — Michigan, 11-59266


ᐅ Steven Brincat, Michigan

Address: 782 Gardendale St Ferndale, MI 48220

Bankruptcy Case 10-45438-mbm Summary: "The case of Steven Brincat in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Brincat — Michigan, 10-45438


ᐅ Heather Britton, Michigan

Address: 935 W Hazelhurst St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-59954-tjt: "Heather Britton's Chapter 7 bankruptcy, filed in Ferndale, MI in 2010-06-18, led to asset liquidation, with the case closing in 09.22.2010."
Heather Britton — Michigan, 10-59954


ᐅ Brian Edward Brooks, Michigan

Address: 218 Stratford Rd Ferndale, MI 48220

Bankruptcy Case 13-43401-tjt Summary: "In a Chapter 7 bankruptcy case, Brian Edward Brooks from Ferndale, MI, saw their proceedings start in Feb 25, 2013 and complete by June 1, 2013, involving asset liquidation."
Brian Edward Brooks — Michigan, 13-43401


ᐅ Sr Terrell A Brown, Michigan

Address: 21424 Mitchelldale Ave Ferndale, MI 48220

Bankruptcy Case 13-59172-pjs Overview: "Sr Terrell A Brown's Chapter 7 bankruptcy, filed in Ferndale, MI in 2013-10-17, led to asset liquidation, with the case closing in January 21, 2014."
Sr Terrell A Brown — Michigan, 13-59172


ᐅ Kwesi Brown, Michigan

Address: 1220 W 9 Mile Rd # A6 Ferndale, MI 48220

Bankruptcy Case 10-52123-swr Summary: "Kwesi Brown's bankruptcy, initiated in 2010-04-13 and concluded by July 2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kwesi Brown — Michigan, 10-52123


ᐅ Leah Suzanne Brown, Michigan

Address: 2039 Moorhouse St Ferndale, MI 48220-1196

Bankruptcy Case 14-44428-wsd Summary: "Ferndale, MI resident Leah Suzanne Brown's 2014-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-16."
Leah Suzanne Brown — Michigan, 14-44428


ᐅ Dawn A Brown, Michigan

Address: 21380 Ithaca Ave Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-66947-mbm: "The bankruptcy filing by Dawn A Brown, undertaken in 2012-12-13 in Ferndale, MI under Chapter 7, concluded with discharge in 2013-03-19 after liquidating assets."
Dawn A Brown — Michigan, 12-66947


ᐅ Tracey Marie Bryant, Michigan

Address: 21374 Ithaca Ave Ferndale, MI 48220-2110

Bankruptcy Case 15-42801-mbm Overview: "In a Chapter 7 bankruptcy case, Tracey Marie Bryant from Ferndale, MI, saw her proceedings start in 2015-02-26 and complete by 2015-05-27, involving asset liquidation."
Tracey Marie Bryant — Michigan, 15-42801


ᐅ Kenneth Ernest Bucholtz, Michigan

Address: 2156 Wrenson St Ferndale, MI 48220

Bankruptcy Case 12-63379-swr Summary: "The bankruptcy record of Kenneth Ernest Bucholtz from Ferndale, MI, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 23, 2013."
Kenneth Ernest Bucholtz — Michigan, 12-63379


ᐅ Luke L Bucholtz, Michigan

Address: 2121 Martin Rd Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-44168-wsd: "The case of Luke L Bucholtz in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luke L Bucholtz — Michigan, 11-44168


ᐅ Thomas M Bulloch, Michigan

Address: 1251 W Hazelhurst St Ferndale, MI 48220

Bankruptcy Case 13-51387-wsd Summary: "Thomas M Bulloch's Chapter 7 bankruptcy, filed in Ferndale, MI in 2013-06-05, led to asset liquidation, with the case closing in September 10, 2013."
Thomas M Bulloch — Michigan, 13-51387


ᐅ Khalil Kenya Cady, Michigan

Address: 21358 Glen Lodge Rd Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-60916-pjs: "In Ferndale, MI, Khalil Kenya Cady filed for Chapter 7 bankruptcy in September 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-19."
Khalil Kenya Cady — Michigan, 12-60916


ᐅ Theresa Marie Caggiano, Michigan

Address: 3318 Bermuda St Ferndale, MI 48220-1062

Bankruptcy Case 15-53635-mar Overview: "The bankruptcy record of Theresa Marie Caggiano from Ferndale, MI, shows a Chapter 7 case filed in 2015-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2015."
Theresa Marie Caggiano — Michigan, 15-53635


ᐅ Franklin Caldwell, Michigan

Address: 3360 Edgeworth St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-41534-mbm: "In Ferndale, MI, Franklin Caldwell filed for Chapter 7 bankruptcy in January 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-30."
Franklin Caldwell — Michigan, 13-41534


ᐅ James Calleja, Michigan

Address: 1940 Leland St Ferndale, MI 48220

Bankruptcy Case 09-78414-tjt Overview: "James Calleja's Chapter 7 bankruptcy, filed in Ferndale, MI in 2009-12-17, led to asset liquidation, with the case closing in 03/23/2010."
James Calleja — Michigan, 09-78414


ᐅ Kenneth Michael Campbell, Michigan

Address: 2040 Farrow St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-59958-mbm: "Kenneth Michael Campbell's Chapter 7 bankruptcy, filed in Ferndale, MI in 10/30/2013, led to asset liquidation, with the case closing in 2014-02-03."
Kenneth Michael Campbell — Michigan, 13-59958


ᐅ Robert Condne, Michigan

Address: 1715 Albany St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-40105-mbm: "The case of Robert Condne in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Condne — Michigan, 10-40105


ᐅ Erica Marie Conley, Michigan

Address: 670 Shasta Pl Ferndale, MI 48220

Bankruptcy Case 12-52280-swr Overview: "The bankruptcy filing by Erica Marie Conley, undertaken in May 2012 in Ferndale, MI under Chapter 7, concluded with discharge in August 20, 2012 after liquidating assets."
Erica Marie Conley — Michigan, 12-52280


ᐅ Sandra Conley, Michigan

Address: 215 W Troy St Ste 2018 Ferndale, MI 48220

Bankruptcy Case 12-40917-tjt Overview: "Sandra Conley's Chapter 7 bankruptcy, filed in Ferndale, MI in 2012-01-17, led to asset liquidation, with the case closing in April 22, 2012."
Sandra Conley — Michigan, 12-40917


ᐅ Brandon L Cooks, Michigan

Address: 20800 Bethlawn Blvd Ferndale, MI 48220

Bankruptcy Case 12-46118-tjt Summary: "The bankruptcy filing by Brandon L Cooks, undertaken in Mar 13, 2012 in Ferndale, MI under Chapter 7, concluded with discharge in June 17, 2012 after liquidating assets."
Brandon L Cooks — Michigan, 12-46118


ᐅ Nicole Amber Copes, Michigan

Address: 3231 McDowell St Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-52932-mbm7: "Ferndale, MI resident Nicole Amber Copes's 05.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Nicole Amber Copes — Michigan, 11-52932


ᐅ Robert Alan Cormendy, Michigan

Address: 2262 Manatee St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-51650-mbm: "Robert Alan Cormendy's bankruptcy, initiated in 2013-06-10 and concluded by 09.14.2013 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Alan Cormendy — Michigan, 13-51650


ᐅ Domonique December De Cotton, Michigan

Address: 521 E Chesterfield St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-40629-mbm: "Domonique December De Cotton's bankruptcy, initiated in Jan 11, 2011 and concluded by April 2011 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Domonique December De Cotton — Michigan, 11-40629


ᐅ Amie Beth Coulter, Michigan

Address: 300 E Breckenridge St Ferndale, MI 48220

Bankruptcy Case 11-50016-mbm Overview: "The bankruptcy filing by Amie Beth Coulter, undertaken in 2011-04-07 in Ferndale, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Amie Beth Coulter — Michigan, 11-50016


ᐅ Lisa A Cousineau, Michigan

Address: 2724 Wolcott St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-54257-mbm: "Lisa A Cousineau's Chapter 7 bankruptcy, filed in Ferndale, MI in Jul 25, 2013, led to asset liquidation, with the case closing in 2013-10-29."
Lisa A Cousineau — Michigan, 13-54257


ᐅ Monique Megan Covington, Michigan

Address: 10518 N Oak Dr Ferndale, MI 48220-2160

Bankruptcy Case 15-55492-mar Summary: "Monique Megan Covington's Chapter 7 bankruptcy, filed in Ferndale, MI in October 22, 2015, led to asset liquidation, with the case closing in 2016-01-20."
Monique Megan Covington — Michigan, 15-55492


ᐅ Matthew Cox, Michigan

Address: 1427 W Hazelhurst St Ferndale, MI 48220

Concise Description of Bankruptcy Case 09-74500-tjt7: "The case of Matthew Cox in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Cox — Michigan, 09-74500


ᐅ Iii Braddy B Crim, Michigan

Address: 1387 W Hazelhurst St Ferndale, MI 48220

Bankruptcy Case 11-53368-swr Overview: "Iii Braddy B Crim's Chapter 7 bankruptcy, filed in Ferndale, MI in May 10, 2011, led to asset liquidation, with the case closing in August 2011."
Iii Braddy B Crim — Michigan, 11-53368


ᐅ Fidel Eitan Crump, Michigan

Address: 10671 Fitzgerald Blvd Ferndale, MI 48220-2106

Concise Description of Bankruptcy Case 16-40715-mbm7: "Fidel Eitan Crump's bankruptcy, initiated in 2016-01-21 and concluded by 2016-04-20 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fidel Eitan Crump — Michigan, 16-40715