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 Denyelle Britney Cardwell, Michigan

Address: 1695 E Hazelhurst St Ferndale, MI 48220-2847

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54328-wsd: "The bankruptcy filing by Denyelle Britney Cardwell, undertaken in Sep 9, 2014 in Ferndale, MI under Chapter 7, concluded with discharge in 2014-12-08 after liquidating assets."
Denyelle Britney Cardwell — Michigan, 2014-54328


ᐅ Kimberly Carpenter, Michigan

Address: 557 E Oakridge St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 09-78952-wsd: "In Ferndale, MI, Kimberly Carpenter filed for Chapter 7 bankruptcy in 12.22.2009. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2010."
Kimberly Carpenter — Michigan, 09-78952


ᐅ Richard Carr, Michigan

Address: 832 Pearson St Ferndale, MI 48220

Concise Description of Bankruptcy Case 09-79736-swr7: "In a Chapter 7 bankruptcy case, Richard Carr from Ferndale, MI, saw their proceedings start in 2009-12-31 and complete by April 6, 2010, involving asset liquidation."
Richard Carr — Michigan, 09-79736


ᐅ Kenneth Carrier, Michigan

Address: 1650 Annabelle St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-53537-pjs: "Kenneth Carrier's Chapter 7 bankruptcy, filed in Ferndale, MI in April 2010, led to asset liquidation, with the case closing in 2010-07-28."
Kenneth Carrier — Michigan, 10-53537


ᐅ Lisa A Carroll, Michigan

Address: 21384 Mitchelldale Ave Ferndale, MI 48220

Bankruptcy Case 13-56993-wsd Overview: "In Ferndale, MI, Lisa A Carroll filed for Chapter 7 bankruptcy in 2013-09-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-15."
Lisa A Carroll — Michigan, 13-56993


ᐅ Earl Carruthers, Michigan

Address: 884 W Marshall St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-71088-pjs: "In a Chapter 7 bankruptcy case, Earl Carruthers from Ferndale, MI, saw his proceedings start in 12/07/2011 and complete by 03.12.2012, involving asset liquidation."
Earl Carruthers — Michigan, 11-71088


ᐅ Dwane L Carter, Michigan

Address: 1756 Browning St Ferndale, MI 48220-3400

Concise Description of Bankruptcy Case 2014-54284-pjs7: "The bankruptcy record of Dwane L Carter from Ferndale, MI, shows a Chapter 7 case filed in 09.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08."
Dwane L Carter — Michigan, 2014-54284


ᐅ Jenny Len Carter, Michigan

Address: 725 Withington St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-60146-mbm: "The bankruptcy record of Jenny Len Carter from Ferndale, MI, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-30."
Jenny Len Carter — Michigan, 11-60146


ᐅ Mary Roberta Cash, Michigan

Address: 1225 Orchard St Apt 110 Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-59882-swr7: "In a Chapter 7 bankruptcy case, Mary Roberta Cash from Ferndale, MI, saw her proceedings start in 08.30.2012 and complete by Dec 4, 2012, involving asset liquidation."
Mary Roberta Cash — Michigan, 12-59882


ᐅ Cathryn Cavalle, Michigan

Address: 435 W Lewiston Ave Ferndale, MI 48220

Bankruptcy Case 12-43979-swr Summary: "The bankruptcy filing by Cathryn Cavalle, undertaken in 2012-02-22 in Ferndale, MI under Chapter 7, concluded with discharge in May 28, 2012 after liquidating assets."
Cathryn Cavalle — Michigan, 12-43979


ᐅ Christina M Cella, Michigan

Address: 212 Channing St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-69504-mbm: "The bankruptcy filing by Christina M Cella, undertaken in 2011-11-15 in Ferndale, MI under Chapter 7, concluded with discharge in Feb 19, 2012 after liquidating assets."
Christina M Cella — Michigan, 11-69504


ᐅ Elisabeth Anne Cerilli, Michigan

Address: 594 E Saratoga St Ferndale, MI 48220

Bankruptcy Case 11-64420-pjs Overview: "The case of Elisabeth Anne Cerilli in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elisabeth Anne Cerilli — Michigan, 11-64420


ᐅ Cierra Sharnay Chaney, Michigan

Address: 1825 College St Ferndale, MI 48220-2007

Bankruptcy Case 15-45138-wsd Summary: "Cierra Sharnay Chaney's Chapter 7 bankruptcy, filed in Ferndale, MI in March 2015, led to asset liquidation, with the case closing in 2015-06-29."
Cierra Sharnay Chaney — Michigan, 15-45138


ᐅ Tammy Lashal Chaney, Michigan

Address: 1825 College St Ferndale, MI 48220

Bankruptcy Case 12-62129-mbm Summary: "Ferndale, MI resident Tammy Lashal Chaney's 10/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2013."
Tammy Lashal Chaney — Michigan, 12-62129


ᐅ Walter G Chastain, Michigan

Address: 361 E Webster St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-63942-pjs: "The bankruptcy record of Walter G Chastain from Ferndale, MI, shows a Chapter 7 case filed in October 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2013."
Walter G Chastain — Michigan, 12-63942


ᐅ Laura Lynn Chencharick, Michigan

Address: 786 Spencer St Ferndale, MI 48220

Bankruptcy Case 13-43007-tjt Summary: "Laura Lynn Chencharick's bankruptcy, initiated in February 2013 and concluded by May 26, 2013 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Lynn Chencharick — Michigan, 13-43007


ᐅ Scott Cheney, Michigan

Address: 504 Farmdale St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-57576-wsd: "Scott Cheney's Chapter 7 bankruptcy, filed in Ferndale, MI in 2010-05-27, led to asset liquidation, with the case closing in 2010-08-31."
Scott Cheney — Michigan, 10-57576


ᐅ Joseph Ciambelli, Michigan

Address: 1595 Albany St Ferndale, MI 48220

Bankruptcy Case 09-75058-wsd Summary: "Joseph Ciambelli's Chapter 7 bankruptcy, filed in Ferndale, MI in 11.13.2009, led to asset liquidation, with the case closing in Feb 17, 2010."
Joseph Ciambelli — Michigan, 09-75058


ᐅ Patrice Ann Clausell, Michigan

Address: 901 Saint Louis St Apt 20 Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-54175-tjt: "The bankruptcy filing by Patrice Ann Clausell, undertaken in June 8, 2012 in Ferndale, MI under Chapter 7, concluded with discharge in September 12, 2012 after liquidating assets."
Patrice Ann Clausell — Michigan, 12-54175


ᐅ Page Kara Leigh Claussen, Michigan

Address: 1367 W Troy St Ferndale, MI 48220-1661

Snapshot of U.S. Bankruptcy Proceeding Case 07-41266-tjt: "Filing for Chapter 13 bankruptcy in 01.22.2007, Page Kara Leigh Claussen from Ferndale, MI, structured a repayment plan, achieving discharge in 07.30.2012."
Page Kara Leigh Claussen — Michigan, 07-41266


ᐅ Bryan D Clavet, Michigan

Address: 1979 Romeo St Ferndale, MI 48220-2043

Snapshot of U.S. Bankruptcy Proceeding Case 14-59462-mar: "In a Chapter 7 bankruptcy case, Bryan D Clavet from Ferndale, MI, saw his proceedings start in 2014-12-20 and complete by 2015-03-20, involving asset liquidation."
Bryan D Clavet — Michigan, 14-59462


ᐅ Andrea Clayton, Michigan

Address: 1920 Browning St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 09-75731-mbm: "The case of Andrea Clayton in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Clayton — Michigan, 09-75731


ᐅ Sarah Lynn Cleaver, Michigan

Address: 427 Laprairie St Ferndale, MI 48220-3213

Bankruptcy Case 14-53473-pjs Summary: "The case of Sarah Lynn Cleaver in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Lynn Cleaver — Michigan, 14-53473


ᐅ Erika Clemmons, Michigan

Address: 707 E Bennette St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-58636-tjt: "Erika Clemmons's Chapter 7 bankruptcy, filed in Ferndale, MI in Jun 8, 2010, led to asset liquidation, with the case closing in 09.12.2010."
Erika Clemmons — Michigan, 10-58636


ᐅ Consuelo L Cleveland, Michigan

Address: 870 E Webster St Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-42707-mbm7: "Consuelo L Cleveland's Chapter 7 bankruptcy, filed in Ferndale, MI in Feb 15, 2013, led to asset liquidation, with the case closing in May 22, 2013."
Consuelo L Cleveland — Michigan, 13-42707


ᐅ Robert Closson, Michigan

Address: 1542 Pinecrest Dr Ferndale, MI 48220

Bankruptcy Case 10-49358-pjs Summary: "The case of Robert Closson in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Closson — Michigan, 10-49358


ᐅ Jr Lawrence Ramon Cochran, Michigan

Address: 8131 Cloverdale Ave Ferndale, MI 48220-2209

Bankruptcy Case 14-58504-wsd Summary: "The case of Jr Lawrence Ramon Cochran in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lawrence Ramon Cochran — Michigan, 14-58504


ᐅ Ciera Denae Cochran, Michigan

Address: 20780 Reimanville Ave Ferndale, MI 48220-2228

Bankruptcy Case 15-41330-wsd Overview: "In a Chapter 7 bankruptcy case, Ciera Denae Cochran from Ferndale, MI, saw her proceedings start in 2015-02-02 and complete by 05/03/2015, involving asset liquidation."
Ciera Denae Cochran — Michigan, 15-41330


ᐅ Carl Anthony Colbert, Michigan

Address: PO Box 20624 Ferndale, MI 48220-0624

Brief Overview of Bankruptcy Case 14-42782-pjs: "Ferndale, MI resident Carl Anthony Colbert's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Carl Anthony Colbert — Michigan, 14-42782


ᐅ Erin Marie Colby, Michigan

Address: 200 Stratford Rd Ferndale, MI 48220-2335

Concise Description of Bankruptcy Case 16-46637-tjt7: "The bankruptcy record of Erin Marie Colby from Ferndale, MI, shows a Chapter 7 case filed in 2016-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2016."
Erin Marie Colby — Michigan, 16-46637


ᐅ Paige Flynn Colley, Michigan

Address: 521 E Webster St Ferndale, MI 48220-2651

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55221-mar: "Ferndale, MI resident Paige Flynn Colley's 09.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2014."
Paige Flynn Colley — Michigan, 2014-55221


ᐅ Brian Anthony Combs, Michigan

Address: 855 Channing St Ferndale, MI 48220-3514

Bankruptcy Case 14-58893-mar Summary: "Brian Anthony Combs's Chapter 7 bankruptcy, filed in Ferndale, MI in 12.09.2014, led to asset liquidation, with the case closing in 2015-03-09."
Brian Anthony Combs — Michigan, 14-58893


ᐅ John Currier, Michigan

Address: 936 Pinecrest Dr Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-61054-swr: "John Currier's bankruptcy, initiated in June 2010 and concluded by 10.03.2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Currier — Michigan, 10-61054


ᐅ Sherry M Curtis, Michigan

Address: 1505 Jewell St Ferndale, MI 48220

Bankruptcy Case 11-72356-tjt Summary: "In a Chapter 7 bankruptcy case, Sherry M Curtis from Ferndale, MI, saw her proceedings start in 2011-12-23 and complete by 03.28.2012, involving asset liquidation."
Sherry M Curtis — Michigan, 11-72356


ᐅ Tamara Dannette Dafney, Michigan

Address: 20880 Westview Ave Ferndale, MI 48220

Bankruptcy Case 11-63777-swr Overview: "The case of Tamara Dannette Dafney in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara Dannette Dafney — Michigan, 11-63777


ᐅ Erik D Dahlstrom, Michigan

Address: 605 Albany St Ferndale, MI 48220

Bankruptcy Case 13-62908-mbm Overview: "In a Chapter 7 bankruptcy case, Erik D Dahlstrom from Ferndale, MI, saw his proceedings start in 12/24/2013 and complete by 03/30/2014, involving asset liquidation."
Erik D Dahlstrom — Michigan, 13-62908


ᐅ George Nikolas Dakas, Michigan

Address: 3232 MINERVA ST Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-45829-pjs7: "In a Chapter 7 bankruptcy case, George Nikolas Dakas from Ferndale, MI, saw his proceedings start in 03.04.2011 and complete by June 14, 2011, involving asset liquidation."
George Nikolas Dakas — Michigan, 11-45829


ᐅ Rasmussen Quin Damico, Michigan

Address: 1692 Jarvis St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-58675-tjt: "The bankruptcy filing by Rasmussen Quin Damico, undertaken in 2011-07-08 in Ferndale, MI under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Rasmussen Quin Damico — Michigan, 11-58675


ᐅ Ronald Danielson, Michigan

Address: 311 Edgewood Pl Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-77070-pjs: "Ferndale, MI resident Ronald Danielson's 12.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Ronald Danielson — Michigan, 10-77070


ᐅ Michael Danna, Michigan

Address: 3336 Horton St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-47357-swr7: "Michael Danna's bankruptcy, initiated in 03.09.2010 and concluded by 06.13.2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Danna — Michigan, 10-47357


ᐅ Jr Marvin Frank Darga, Michigan

Address: 436 Laprairie St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-63016-mbm: "Jr Marvin Frank Darga's bankruptcy, initiated in Oct 15, 2012 and concluded by 2013-01-19 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Marvin Frank Darga — Michigan, 12-63016


ᐅ Judi Anne Davenport, Michigan

Address: 1949 Leitch Rd Apt 1 Ferndale, MI 48220

Bankruptcy Case 13-49722-tjt Overview: "Ferndale, MI resident Judi Anne Davenport's 2013-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2013."
Judi Anne Davenport — Michigan, 13-49722


ᐅ Rhonda Marie Davis, Michigan

Address: 21385 Majestic Ave Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-61754-swr: "Ferndale, MI resident Rhonda Marie Davis's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2011."
Rhonda Marie Davis — Michigan, 11-61754


ᐅ Shantelle Davis, Michigan

Address: 1756 Browning St Ferndale, MI 48220-3400

Brief Overview of Bankruptcy Case 16-43059-pjs: "In a Chapter 7 bankruptcy case, Shantelle Davis from Ferndale, MI, saw her proceedings start in 2016-03-03 and complete by June 1, 2016, involving asset liquidation."
Shantelle Davis — Michigan, 16-43059


ᐅ Michael A Davis, Michigan

Address: 201 Flowerdale St Ferndale, MI 48220

Bankruptcy Case 09-69290-wsd Summary: "The bankruptcy record of Michael A Davis from Ferndale, MI, shows a Chapter 7 case filed in 2009-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Michael A Davis — Michigan, 09-69290


ᐅ Stephen P Davis, Michigan

Address: 2205 Coy St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-58079-tjt: "Ferndale, MI resident Stephen P Davis's June 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2011."
Stephen P Davis — Michigan, 11-58079


ᐅ Christopher L Dean, Michigan

Address: 661 Kensington Ave Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-48619-swr: "In a Chapter 7 bankruptcy case, Christopher L Dean from Ferndale, MI, saw their proceedings start in April 26, 2013 and complete by 2013-07-31, involving asset liquidation."
Christopher L Dean — Michigan, 13-48619


ᐅ Alicia Dearman, Michigan

Address: 1671 Wordsworth St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-65290-mbm: "The bankruptcy record of Alicia Dearman from Ferndale, MI, shows a Chapter 7 case filed in 2010-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Alicia Dearman — Michigan, 10-65290


ᐅ Tracey Decourcy, Michigan

Address: 205 Kensington Ave Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-64819-mbm7: "In Ferndale, MI, Tracey Decourcy filed for Chapter 7 bankruptcy in November 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.13.2013."
Tracey Decourcy — Michigan, 12-64819


ᐅ Charles Denoyer, Michigan

Address: 505 W Troy St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-53882-mbm7: "The bankruptcy record of Charles Denoyer from Ferndale, MI, shows a Chapter 7 case filed in April 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Charles Denoyer — Michigan, 10-53882


ᐅ Kevin S Deschutter, Michigan

Address: 1686 Pearson St Ferndale, MI 48220-3132

Bankruptcy Case 15-46981-tjt Overview: "In a Chapter 7 bankruptcy case, Kevin S Deschutter from Ferndale, MI, saw their proceedings start in Apr 30, 2015 and complete by July 29, 2015, involving asset liquidation."
Kevin S Deschutter — Michigan, 15-46981


ᐅ Lillie D Dewberry, Michigan

Address: 409 Ardmore Dr Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-53483-tjt: "Lillie D Dewberry's bankruptcy, initiated in 05/10/2011 and concluded by 2011-08-02 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillie D Dewberry — Michigan, 11-53483


ᐅ Paul S Dhruvan, Michigan

Address: 830 Gardendale St Ferndale, MI 48220

Bankruptcy Case 11-43980-swr Summary: "The bankruptcy record of Paul S Dhruvan from Ferndale, MI, shows a Chapter 7 case filed in 02/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Paul S Dhruvan — Michigan, 11-43980


ᐅ Victor Diaz, Michigan

Address: 587 W Saratoga St Ferndale, MI 48220

Bankruptcy Case 10-55280-swr Summary: "The case of Victor Diaz in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Diaz — Michigan, 10-55280


ᐅ Jr George Dimitri, Michigan

Address: 623 Allen St Ferndale, MI 48220

Bankruptcy Case 11-43907-mbm Overview: "Ferndale, MI resident Jr George Dimitri's 02/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2011."
Jr George Dimitri — Michigan, 11-43907


ᐅ Mario Divita, Michigan

Address: 310 E Maplehurst St Ferndale, MI 48220-1373

Bankruptcy Case 14-42710-wsd Summary: "The bankruptcy record of Mario Divita from Ferndale, MI, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2014."
Mario Divita — Michigan, 14-42710


ᐅ Ossie E Dixon, Michigan

Address: 10607 Cloverdale Ave Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-62519-tjt: "The case of Ossie E Dixon in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ossie E Dixon — Michigan, 12-62519


ᐅ Mindy Sue Domke, Michigan

Address: 849 W Breckenridge St Ferndale, MI 48220-1259

Bankruptcy Case 08-60890-tjt Overview: "Mindy Sue Domke, a resident of Ferndale, MI, entered a Chapter 13 bankruptcy plan in 08.28.2008, culminating in its successful completion by 2012-11-05."
Mindy Sue Domke — Michigan, 08-60890


ᐅ Gregory J Donnellon, Michigan

Address: 2207 Bonner St Ferndale, MI 48220-1560

Snapshot of U.S. Bankruptcy Proceeding Case 16-45701-mbm: "Gregory J Donnellon's Chapter 7 bankruptcy, filed in Ferndale, MI in 04/15/2016, led to asset liquidation, with the case closing in July 2016."
Gregory J Donnellon — Michigan, 16-45701


ᐅ Ernest Douglas, Michigan

Address: 2932 Paxton St Ferndale, MI 48220

Bankruptcy Case 13-49233-swr Summary: "The bankruptcy filing by Ernest Douglas, undertaken in 05/06/2013 in Ferndale, MI under Chapter 7, concluded with discharge in Aug 10, 2013 after liquidating assets."
Ernest Douglas — Michigan, 13-49233


ᐅ David S Dowhan, Michigan

Address: 2104 Coy St Ferndale, MI 48220

Bankruptcy Case 13-61820-tjt Summary: "The case of David S Dowhan in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David S Dowhan — Michigan, 13-61820


ᐅ Lenise Jeanette Dozier, Michigan

Address: 2087 Mapledale St Ferndale, MI 48220

Bankruptcy Case 13-61361-mbm Overview: "The bankruptcy record of Lenise Jeanette Dozier from Ferndale, MI, shows a Chapter 7 case filed in November 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 27, 2014."
Lenise Jeanette Dozier — Michigan, 13-61361


ᐅ Sherry Annette Drake, Michigan

Address: 21356 Ithaca Ave Ferndale, MI 48220-2110

Brief Overview of Bankruptcy Case 15-53822-tjt: "The bankruptcy record of Sherry Annette Drake from Ferndale, MI, shows a Chapter 7 case filed in September 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-17."
Sherry Annette Drake — Michigan, 15-53822


ᐅ Carol Dufraine, Michigan

Address: 618 W Maplehurst St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-58102-tjt: "In Ferndale, MI, Carol Dufraine filed for Chapter 7 bankruptcy in 06.02.2010. This case, involving liquidating assets to pay off debts, was resolved by September 6, 2010."
Carol Dufraine — Michigan, 10-58102


ᐅ Janice Louise Dugan, Michigan

Address: 236 Farmdale St Ferndale, MI 48220-1807

Brief Overview of Bankruptcy Case 07-60201-wsd: "Janice Louise Dugan, a resident of Ferndale, MI, entered a Chapter 13 bankruptcy plan in 10/08/2007, culminating in its successful completion by April 2013."
Janice Louise Dugan — Michigan, 07-60201


ᐅ Karl E Duren, Michigan

Address: 20773 Bethlawn Blvd Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-43606-mbm7: "In Ferndale, MI, Karl E Duren filed for Chapter 7 bankruptcy in 2011-02-14. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Karl E Duren — Michigan, 11-43606


ᐅ Michael Gerald Durrant, Michigan

Address: 466 University St Ferndale, MI 48220-2861

Concise Description of Bankruptcy Case 14-48059-tjt7: "Michael Gerald Durrant's Chapter 7 bankruptcy, filed in Ferndale, MI in May 2014, led to asset liquidation, with the case closing in August 6, 2014."
Michael Gerald Durrant — Michigan, 14-48059


ᐅ Manulean Eberhart, Michigan

Address: 20800 Wyoming St Apt 318 Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-59564-swr: "In a Chapter 7 bankruptcy case, Manulean Eberhart from Ferndale, MI, saw their proceedings start in August 26, 2012 and complete by 11.30.2012, involving asset liquidation."
Manulean Eberhart — Michigan, 12-59564


ᐅ Nicole L Ehart, Michigan

Address: 837 Marshfield St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-55040-tjt: "Ferndale, MI resident Nicole L Ehart's 2013-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Nicole L Ehart — Michigan, 13-55040


ᐅ Deshanta M Elam, Michigan

Address: 1305 W 9 Mile Rd Apt 6 Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-59246-pjs: "The bankruptcy record of Deshanta M Elam from Ferndale, MI, shows a Chapter 7 case filed in October 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Deshanta M Elam — Michigan, 13-59246


ᐅ Irene Eldridge, Michigan

Address: 21027 S Evers Pl Ferndale, MI 48220

Bankruptcy Case 13-41802-swr Overview: "The bankruptcy record of Irene Eldridge from Ferndale, MI, shows a Chapter 7 case filed in January 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2013."
Irene Eldridge — Michigan, 13-41802


ᐅ Linda Dell Ellis, Michigan

Address: 1768 Central St Ferndale, MI 48220-1695

Brief Overview of Bankruptcy Case 14-43958-pjs: "In Ferndale, MI, Linda Dell Ellis filed for Chapter 7 bankruptcy in Mar 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-09."
Linda Dell Ellis — Michigan, 14-43958


ᐅ Muna Elowe, Michigan

Address: 2843 Grayson St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-58065-swr: "Muna Elowe's bankruptcy, initiated in 2010-06-01 and concluded by 2010-09-05 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muna Elowe — Michigan, 10-58065


ᐅ Davis Kimberly Anne Emmi, Michigan

Address: 444 University St Ferndale, MI 48220-2861

Concise Description of Bankruptcy Case 2014-55976-mar7: "Ferndale, MI resident Davis Kimberly Anne Emmi's Oct 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2015."
Davis Kimberly Anne Emmi — Michigan, 2014-55976


ᐅ Vincent Conrad Emmi, Michigan

Address: 954 Pearson St Ferndale, MI 48220

Bankruptcy Case 11-43067-wsd Summary: "In a Chapter 7 bankruptcy case, Vincent Conrad Emmi from Ferndale, MI, saw his proceedings start in 2011-02-08 and complete by May 17, 2011, involving asset liquidation."
Vincent Conrad Emmi — Michigan, 11-43067


ᐅ Scott W Erickson, Michigan

Address: 1702 Beaufield St Ferndale, MI 48220

Bankruptcy Case 12-53741-pjs Overview: "Scott W Erickson's Chapter 7 bankruptcy, filed in Ferndale, MI in June 2012, led to asset liquidation, with the case closing in September 2012."
Scott W Erickson — Michigan, 12-53741


ᐅ Kevin Ernst, Michigan

Address: 3268 Horton St Ferndale, MI 48220-1083

Concise Description of Bankruptcy Case 09-57667-wsd7: "Jun 4, 2009 marked the beginning of Kevin Ernst's Chapter 13 bankruptcy in Ferndale, MI, entailing a structured repayment schedule, completed by 11/10/2014."
Kevin Ernst — Michigan, 09-57667


ᐅ Gail R Esteban, Michigan

Address: 1530 Kenton St Ferndale, MI 48220-1617

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49975-wsd: "The bankruptcy record of Gail R Esteban from Ferndale, MI, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2014."
Gail R Esteban — Michigan, 2014-49975


ᐅ Calvena Jermika Faison, Michigan

Address: 1978 Almont St Ferndale, MI 48220

Bankruptcy Case 11-45264-wsd Overview: "Ferndale, MI resident Calvena Jermika Faison's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2011."
Calvena Jermika Faison — Michigan, 11-45264


ᐅ Robert Ferman, Michigan

Address: 230 University St Ferndale, MI 48220

Bankruptcy Case 10-59343-tjt Overview: "In a Chapter 7 bankruptcy case, Robert Ferman from Ferndale, MI, saw their proceedings start in 06.14.2010 and complete by 2010-09-18, involving asset liquidation."
Robert Ferman — Michigan, 10-59343


ᐅ Diane Fernandez, Michigan

Address: 159 W Maplehurst St Ferndale, MI 48220

Bankruptcy Case 10-63500-pjs Overview: "In a Chapter 7 bankruptcy case, Diane Fernandez from Ferndale, MI, saw her proceedings start in July 2010 and complete by October 27, 2010, involving asset liquidation."
Diane Fernandez — Michigan, 10-63500


ᐅ Jackie Richard Fielder, Michigan

Address: 1914 Martin Rd Ferndale, MI 48220

Bankruptcy Case 11-50378-mbm Overview: "Ferndale, MI resident Jackie Richard Fielder's 04/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2011."
Jackie Richard Fielder — Michigan, 11-50378


ᐅ April R Finazzo, Michigan

Address: 900 W Drayton St Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-61891-tjt7: "The bankruptcy filing by April R Finazzo, undertaken in 2011-08-14 in Ferndale, MI under Chapter 7, concluded with discharge in Nov 18, 2011 after liquidating assets."
April R Finazzo — Michigan, 11-61891


ᐅ David Findlay, Michigan

Address: 475 W Lewiston Ave Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-54034-swr7: "David Findlay's bankruptcy, initiated in April 28, 2010 and concluded by Aug 2, 2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Findlay — Michigan, 10-54034


ᐅ Adam Fisher, Michigan

Address: 485 E Hazelhurst St Ferndale, MI 48220

Bankruptcy Case 10-61044-swr Overview: "Adam Fisher's bankruptcy, initiated in June 29, 2010 and concluded by Oct 3, 2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Fisher — Michigan, 10-61044


ᐅ Kimberly Emilia Fisher, Michigan

Address: 2029 Woodward Hts Ferndale, MI 48220

Bankruptcy Case 12-51447-tjt Overview: "The bankruptcy filing by Kimberly Emilia Fisher, undertaken in May 2012 in Ferndale, MI under Chapter 7, concluded with discharge in Aug 11, 2012 after liquidating assets."
Kimberly Emilia Fisher — Michigan, 12-51447


ᐅ Angela M Fisher, Michigan

Address: 169 W Maplehurst St Ferndale, MI 48220-2716

Brief Overview of Bankruptcy Case 12-62226-pjs: "Angela M Fisher's Chapter 13 bankruptcy in Ferndale, MI started in 10.03.2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-02-23."
Angela M Fisher — Michigan, 12-62226


ᐅ Nicole Antoinette Fitchena, Michigan

Address: 2119 Martin Rd Ferndale, MI 48220-3005

Brief Overview of Bankruptcy Case 2014-52151-mbm: "The bankruptcy filing by Nicole Antoinette Fitchena, undertaken in July 24, 2014 in Ferndale, MI under Chapter 7, concluded with discharge in 10/22/2014 after liquidating assets."
Nicole Antoinette Fitchena — Michigan, 2014-52151


ᐅ Winifred Flournoy, Michigan

Address: 20800 Wyoming St Apt 603 Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-60143-swr7: "The bankruptcy record of Winifred Flournoy from Ferndale, MI, shows a Chapter 7 case filed in 2012-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-05."
Winifred Flournoy — Michigan, 12-60143


ᐅ Kimberly Floyd, Michigan

Address: 1351 E Bennette St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-78009-wsd: "Kimberly Floyd's bankruptcy, initiated in 2010-12-21 and concluded by 2011-03-29 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Floyd — Michigan, 10-78009


ᐅ Colin Ford, Michigan

Address: 345 Laprairie St Ferndale, MI 48220

Bankruptcy Case 09-75769-wsd Overview: "The bankruptcy filing by Colin Ford, undertaken in November 2009 in Ferndale, MI under Chapter 7, concluded with discharge in Feb 22, 2010 after liquidating assets."
Colin Ford — Michigan, 09-75769


ᐅ Brian E Forgash, Michigan

Address: 1281 W Troy St Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-40908-mbm7: "The bankruptcy filing by Brian E Forgash, undertaken in January 16, 2012 in Ferndale, MI under Chapter 7, concluded with discharge in 2012-04-21 after liquidating assets."
Brian E Forgash — Michigan, 12-40908


ᐅ Jr James Matthew Forsyth, Michigan

Address: 851 Flowerdale St Ferndale, MI 48220

Bankruptcy Case 11-50517-mbm Overview: "In Ferndale, MI, Jr James Matthew Forsyth filed for Chapter 7 bankruptcy in Apr 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-18."
Jr James Matthew Forsyth — Michigan, 11-50517


ᐅ Judith Fraser, Michigan

Address: 2357 Garfield St Ferndale, MI 48220

Bankruptcy Case 11-70899-tjt Summary: "The case of Judith Fraser in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Fraser — Michigan, 11-70899


ᐅ Damon D Friday, Michigan

Address: 21036 Bethlawn Blvd Ferndale, MI 48220

Bankruptcy Case 11-47757-pjs Summary: "The bankruptcy record of Damon D Friday from Ferndale, MI, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2011."
Damon D Friday — Michigan, 11-47757


ᐅ Norma Fuqua, Michigan

Address: 524 E Oakridge St Ferndale, MI 48220

Bankruptcy Case 09-75255-pjs Overview: "In a Chapter 7 bankruptcy case, Norma Fuqua from Ferndale, MI, saw her proceedings start in Nov 16, 2009 and complete by 2010-02-20, involving asset liquidation."
Norma Fuqua — Michigan, 09-75255


ᐅ Robert Steven Furwa, Michigan

Address: 880 Spencer St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-59785-pjs: "The bankruptcy filing by Robert Steven Furwa, undertaken in 10.28.2013 in Ferndale, MI under Chapter 7, concluded with discharge in 02/01/2014 after liquidating assets."
Robert Steven Furwa — Michigan, 13-59785


ᐅ Deborah K Furze, Michigan

Address: 586 Albany St Ferndale, MI 48220-3331

Brief Overview of Bankruptcy Case 10-76545-pjs: "2010-12-06 marked the beginning of Deborah K Furze's Chapter 13 bankruptcy in Ferndale, MI, entailing a structured repayment schedule, completed by August 27, 2013."
Deborah K Furze — Michigan, 10-76545


ᐅ Janice Helen Gadd, Michigan

Address: 540 W Breckenridge St Ferndale, MI 48220-2910

Bankruptcy Case 11-50751-tjt Summary: "Chapter 13 bankruptcy for Janice Helen Gadd in Ferndale, MI began in 04/15/2011, focusing on debt restructuring, concluding with plan fulfillment in 01/09/2015."
Janice Helen Gadd — Michigan, 11-50751


ᐅ Sheri Galens, Michigan

Address: 159 E Bennette St Ferndale, MI 48220

Bankruptcy Case 11-56357-mbm Summary: "Sheri Galens's Chapter 7 bankruptcy, filed in Ferndale, MI in June 10, 2011, led to asset liquidation, with the case closing in September 2011."
Sheri Galens — Michigan, 11-56357