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 Norton Gappy, Michigan

Address: 402 E Woodland St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-60186-wsd: "Ferndale, MI resident Norton Gappy's June 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2010."
Norton Gappy — Michigan, 10-60186


ᐅ Christopher Dale Gardner, Michigan

Address: 1930 Romeo St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-48975-swr: "In Ferndale, MI, Christopher Dale Gardner filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-05."
Christopher Dale Gardner — Michigan, 11-48975


ᐅ Morin Daniel Patrick Gardner, Michigan

Address: 604 W Hazelhurst St Ferndale, MI 48220-1887

Snapshot of U.S. Bankruptcy Proceeding Case 14-53294-tjt: "Morin Daniel Patrick Gardner's bankruptcy, initiated in August 2014 and concluded by 11.16.2014 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morin Daniel Patrick Gardner — Michigan, 14-53294


ᐅ Helen Gates, Michigan

Address: PO Box 201071 Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-60781-swr: "The case of Helen Gates in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Gates — Michigan, 10-60781


ᐅ John L Gatewood, Michigan

Address: 10449 Cloverdale Ave Ferndale, MI 48220-2144

Snapshot of U.S. Bankruptcy Proceeding Case 16-45061-mar: "The bankruptcy record of John L Gatewood from Ferndale, MI, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2016."
John L Gatewood — Michigan, 16-45061


ᐅ Clarissa N Gayer, Michigan

Address: 1521 Camden St Ferndale, MI 48220

Bankruptcy Case 12-67085-pjs Summary: "Clarissa N Gayer's bankruptcy, initiated in Dec 14, 2012 and concluded by March 2013 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarissa N Gayer — Michigan, 12-67085


ᐅ Mary Gbeblewoo, Michigan

Address: 465 Ardmore Dr Ferndale, MI 48220-2816

Concise Description of Bankruptcy Case 14-48129-mbm7: "In a Chapter 7 bankruptcy case, Mary Gbeblewoo from Ferndale, MI, saw her proceedings start in May 9, 2014 and complete by August 7, 2014, involving asset liquidation."
Mary Gbeblewoo — Michigan, 14-48129


ᐅ Kristin E Gembis, Michigan

Address: 1685 Woodward Hts Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-43346-tjt: "In a Chapter 7 bankruptcy case, Kristin E Gembis from Ferndale, MI, saw her proceedings start in 2013-02-25 and complete by Jun 1, 2013, involving asset liquidation."
Kristin E Gembis — Michigan, 13-43346


ᐅ Cass D Gentry, Michigan

Address: 266 University St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-61859-tjt: "Cass D Gentry's bankruptcy, initiated in 2011-08-12 and concluded by 2011-11-16 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cass D Gentry — Michigan, 11-61859


ᐅ Christina Marie Giasone, Michigan

Address: 242 E Hazelhurst St Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-70297-tjt7: "Christina Marie Giasone's Chapter 7 bankruptcy, filed in Ferndale, MI in November 2011, led to asset liquidation, with the case closing in 2012-02-27."
Christina Marie Giasone — Michigan, 11-70297


ᐅ Bonnie J Giasson, Michigan

Address: 176 ARDMORE DR Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-45610-pjs: "The bankruptcy filing by Bonnie J Giasson, undertaken in 03.03.2011 in Ferndale, MI under Chapter 7, concluded with discharge in 06.09.2011 after liquidating assets."
Bonnie J Giasson — Michigan, 11-45610


ᐅ Thomas Gilbert, Michigan

Address: 3130 Grayson St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-46385-swr: "Thomas Gilbert's Chapter 7 bankruptcy, filed in Ferndale, MI in 2013-03-29, led to asset liquidation, with the case closing in Jul 3, 2013."
Thomas Gilbert — Michigan, 13-46385


ᐅ Wayne M Gillock, Michigan

Address: 331 Jewell St Ferndale, MI 48220-2563

Bankruptcy Case 09-55856-mar Summary: "Chapter 13 bankruptcy for Wayne M Gillock in Ferndale, MI began in 05/20/2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-18."
Wayne M Gillock — Michigan, 09-55856


ᐅ Ii Michael James Girardin, Michigan

Address: 2280 Annabelle St Apt 10 Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-59175-wsd: "In Ferndale, MI, Ii Michael James Girardin filed for Chapter 7 bankruptcy in 08.20.2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Ii Michael James Girardin — Michigan, 12-59175


ᐅ Jr Paul Glenn, Michigan

Address: 21415 Woodside Ave Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-70911-mbm: "The bankruptcy record of Jr Paul Glenn from Ferndale, MI, shows a Chapter 7 case filed in October 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Jr Paul Glenn — Michigan, 10-70911


ᐅ Stephanie Lynn Gloomis, Michigan

Address: 1610 E Webster St Ferndale, MI 48220-3507

Concise Description of Bankruptcy Case 15-48835-mbm7: "Stephanie Lynn Gloomis's bankruptcy, initiated in June 8, 2015 and concluded by 2015-09-06 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Lynn Gloomis — Michigan, 15-48835


ᐅ Karl Jerome Gocha, Michigan

Address: 10682 Fitzgerald Blvd Ferndale, MI 48220

Bankruptcy Case 12-47490-tjt Summary: "Karl Jerome Gocha's Chapter 7 bankruptcy, filed in Ferndale, MI in March 2012, led to asset liquidation, with the case closing in 2012-06-30."
Karl Jerome Gocha — Michigan, 12-47490


ᐅ Roderick L Golden, Michigan

Address: 21210 N King Pl Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-44817-swr: "Roderick L Golden's bankruptcy, initiated in 2011-02-25 and concluded by 06/01/2011 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roderick L Golden — Michigan, 11-44817


ᐅ Michael Goleniak, Michigan

Address: 138 Ardmore Dr Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-62190-pjs7: "Michael Goleniak's Chapter 7 bankruptcy, filed in Ferndale, MI in Jul 9, 2010, led to asset liquidation, with the case closing in 2010-10-13."
Michael Goleniak — Michigan, 10-62190


ᐅ Melissa Gomez, Michigan

Address: 1561 Jarvis St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-55372-mbm: "The bankruptcy record of Melissa Gomez from Ferndale, MI, shows a Chapter 7 case filed in 2010-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-03."
Melissa Gomez — Michigan, 10-55372


ᐅ Michelle Lee Goodnough, Michigan

Address: 1970 Romeo St Ferndale, MI 48220

Bankruptcy Case 12-53181-swr Overview: "The bankruptcy record of Michelle Lee Goodnough from Ferndale, MI, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-02."
Michelle Lee Goodnough — Michigan, 12-53181


ᐅ John Allan Graham, Michigan

Address: 1437 W 9 Mile Rd Ferndale, MI 48220-1600

Bankruptcy Case 15-49459-wsd Summary: "The case of John Allan Graham in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Allan Graham — Michigan, 15-49459


ᐅ Victor M Graham, Michigan

Address: PO Box 201127 Ferndale, MI 48220-9137

Bankruptcy Case 15-51358-mar Summary: "The bankruptcy filing by Victor M Graham, undertaken in 07/30/2015 in Ferndale, MI under Chapter 7, concluded with discharge in 10/28/2015 after liquidating assets."
Victor M Graham — Michigan, 15-51358


ᐅ John Steven Gramlich, Michigan

Address: 1915 Wrenson St Ferndale, MI 48220-2037

Concise Description of Bankruptcy Case 16-42940-pjs7: "The bankruptcy filing by John Steven Gramlich, undertaken in 03.01.2016 in Ferndale, MI under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
John Steven Gramlich — Michigan, 16-42940


ᐅ Thelma Therese Gramlich, Michigan

Address: 1915 Wrenson St Ferndale, MI 48220-2037

Concise Description of Bankruptcy Case 16-42940-pjs7: "Thelma Therese Gramlich's bankruptcy, initiated in March 2016 and concluded by 05.30.2016 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thelma Therese Gramlich — Michigan, 16-42940


ᐅ Marc E Grams, Michigan

Address: 359 Edgewood Pl Ferndale, MI 48220-2465

Bankruptcy Case 15-56085-pjs Summary: "In Ferndale, MI, Marc E Grams filed for Chapter 7 bankruptcy in Nov 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2016."
Marc E Grams — Michigan, 15-56085


ᐅ Jr John Gray, Michigan

Address: 326 Stratford Rd Uppr Flt Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-75000-swr: "Jr John Gray's bankruptcy, initiated in 11/18/2010 and concluded by 02.15.2011 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Gray — Michigan, 10-75000


ᐅ Melvin W Green, Michigan

Address: 403 Kensington Ave Ferndale, MI 48220-2361

Bankruptcy Case 14-51677-mar Overview: "In a Chapter 7 bankruptcy case, Melvin W Green from Ferndale, MI, saw their proceedings start in Jul 16, 2014 and complete by 10/14/2014, involving asset liquidation."
Melvin W Green — Michigan, 14-51677


ᐅ Melvin W Green, Michigan

Address: 403 Kensington Ave Ferndale, MI 48220-2361

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51677-mar: "Melvin W Green's Chapter 7 bankruptcy, filed in Ferndale, MI in 07/16/2014, led to asset liquidation, with the case closing in 10.14.2014."
Melvin W Green — Michigan, 2014-51677


ᐅ Thomas Green, Michigan

Address: 322 Farmdale St Ferndale, MI 48220

Bankruptcy Case 09-79780-swr Summary: "In a Chapter 7 bankruptcy case, Thomas Green from Ferndale, MI, saw their proceedings start in 12.31.2009 and complete by 2010-04-06, involving asset liquidation."
Thomas Green — Michigan, 09-79780


ᐅ George Steven Greene, Michigan

Address: 1690 Moorhouse St Ferndale, MI 48220-1155

Concise Description of Bankruptcy Case 2014-50806-mar7: "The bankruptcy record of George Steven Greene from Ferndale, MI, shows a Chapter 7 case filed in 06.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
George Steven Greene — Michigan, 2014-50806


ᐅ Sandra Grier, Michigan

Address: 10694 Fitzgerald Blvd Ferndale, MI 48220

Bankruptcy Case 10-74892-pjs Summary: "The bankruptcy record of Sandra Grier from Ferndale, MI, shows a Chapter 7 case filed in 2010-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2011."
Sandra Grier — Michigan, 10-74892


ᐅ Lisa Jeannine Griffith, Michigan

Address: 269 Fielding St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-45050-mbm: "The case of Lisa Jeannine Griffith in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Jeannine Griffith — Michigan, 12-45050


ᐅ Paul Wesley Griswold, Michigan

Address: 2144 Sonoma St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-78726-tjt7: "The bankruptcy filing by Paul Wesley Griswold, undertaken in 2010-12-30 in Ferndale, MI under Chapter 7, concluded with discharge in 04.05.2011 after liquidating assets."
Paul Wesley Griswold — Michigan, 10-78726


ᐅ Gary Alan Gruszkowski, Michigan

Address: 239 W Oakridge St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-40332-pjs: "The bankruptcy record of Gary Alan Gruszkowski from Ferndale, MI, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Gary Alan Gruszkowski — Michigan, 11-40332


ᐅ Iii Manuel Guardado, Michigan

Address: 644 Vester St Ferndale, MI 48220

Bankruptcy Case 10-55374-swr Overview: "The bankruptcy record of Iii Manuel Guardado from Ferndale, MI, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2010."
Iii Manuel Guardado — Michigan, 10-55374


ᐅ Marjorie Guinn, Michigan

Address: 21004 Parkside Blvd Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-55974-swr: "Marjorie Guinn's Chapter 7 bankruptcy, filed in Ferndale, MI in May 14, 2010, led to asset liquidation, with the case closing in August 18, 2010."
Marjorie Guinn — Michigan, 10-55974


ᐅ David Gumenick, Michigan

Address: 2845 Inman St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-67999-wsd7: "David Gumenick's bankruptcy, initiated in September 2010 and concluded by 12/12/2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Gumenick — Michigan, 10-67999


ᐅ Melodie M Guthrie, Michigan

Address: 392 E Cambourne St Apt 1 Ferndale, MI 48220-1489

Brief Overview of Bankruptcy Case 16-44892-mar: "The bankruptcy record of Melodie M Guthrie from Ferndale, MI, shows a Chapter 7 case filed in 03/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2016."
Melodie M Guthrie — Michigan, 16-44892


ᐅ Joshua D Guy, Michigan

Address: 654 Flowerdale St Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-45269-pjs7: "Ferndale, MI resident Joshua D Guy's 03/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-09."
Joshua D Guy — Michigan, 12-45269


ᐅ Michael Edward Haberlein, Michigan

Address: 340 E Troy St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-44210-tjt: "Michael Edward Haberlein's bankruptcy, initiated in February 2011 and concluded by 2011-05-25 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Edward Haberlein — Michigan, 11-44210


ᐅ Jason Haggerty, Michigan

Address: 540 E Chesterfield St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-45063-swr: "Jason Haggerty's bankruptcy, initiated in 02/22/2010 and concluded by May 2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Haggerty — Michigan, 10-45063


ᐅ Monte D Hall, Michigan

Address: 3026 Horton St Ferndale, MI 48220

Bankruptcy Case 13-52156-pjs Overview: "Monte D Hall's bankruptcy, initiated in June 2013 and concluded by Sep 22, 2013 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monte D Hall — Michigan, 13-52156


ᐅ Samaria Alana Hall, Michigan

Address: 925 Laprairie St Apt 109 Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-54879-tjt: "In Ferndale, MI, Samaria Alana Hall filed for Chapter 7 bankruptcy in 2013-08-04. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Samaria Alana Hall — Michigan, 13-54879


ᐅ Jessica L Halloway, Michigan

Address: 1447 Moorhouse St Ferndale, MI 48220-1154

Bankruptcy Case 2014-54890-mbm Summary: "Jessica L Halloway's bankruptcy, initiated in 2014-09-22 and concluded by December 2014 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Halloway — Michigan, 2014-54890


ᐅ Robert Davis Hamilton, Michigan

Address: 1118 Emwill St Ferndale, MI 48220

Bankruptcy Case 09-71414-wsd Overview: "Robert Davis Hamilton's bankruptcy, initiated in October 12, 2009 and concluded by January 16, 2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Davis Hamilton — Michigan, 09-71414


ᐅ Sandria Marie Haney, Michigan

Address: 195 W 9 Mile Rd Ste B2 Ferndale, MI 48220-1751

Snapshot of U.S. Bankruptcy Proceeding Case 14-51352-pjs: "In Ferndale, MI, Sandria Marie Haney filed for Chapter 7 bankruptcy in Jul 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2014."
Sandria Marie Haney — Michigan, 14-51352


ᐅ Patricia Marie Hanley, Michigan

Address: 1357 Northway St Ferndale, MI 48220-2349

Bankruptcy Case 14-52907-tjt Summary: "Ferndale, MI resident Patricia Marie Hanley's 2014-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2014."
Patricia Marie Hanley — Michigan, 14-52907


ᐅ Michael Thomas Hanson, Michigan

Address: 365 E Oakridge St Ferndale, MI 48220

Bankruptcy Case 11-56144-swr Summary: "Ferndale, MI resident Michael Thomas Hanson's June 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2011."
Michael Thomas Hanson — Michigan, 11-56144


ᐅ Andrea Hardiman, Michigan

Address: 1391 E Webster St Ferndale, MI 48220-2621

Brief Overview of Bankruptcy Case 14-43101-tjt: "Andrea Hardiman's bankruptcy, initiated in 02/28/2014 and concluded by May 2014 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Hardiman — Michigan, 14-43101


ᐅ Casey Elizabeth Hardin, Michigan

Address: 255 Edgewood Pl Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-40106-pjs: "The bankruptcy filing by Casey Elizabeth Hardin, undertaken in 2013-01-03 in Ferndale, MI under Chapter 7, concluded with discharge in April 9, 2013 after liquidating assets."
Casey Elizabeth Hardin — Michigan, 13-40106


ᐅ Beth A Hare, Michigan

Address: 609 Rosewood St Ferndale, MI 48220

Bankruptcy Case 12-43953-pjs Overview: "The bankruptcy record of Beth A Hare from Ferndale, MI, shows a Chapter 7 case filed in 2012-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2012."
Beth A Hare — Michigan, 12-43953


ᐅ Carlos M Harp, Michigan

Address: 211 E Marshall St Ferndale, MI 48220-2524

Bankruptcy Case 16-40494-mar Summary: "The case of Carlos M Harp in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos M Harp — Michigan, 16-40494


ᐅ Mary E Harp, Michigan

Address: 211 E Marshall St Ferndale, MI 48220-2524

Bankruptcy Case 16-40494-mar Summary: "In Ferndale, MI, Mary E Harp filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-14."
Mary E Harp — Michigan, 16-40494


ᐅ Daniel M Harper, Michigan

Address: 1277 W Marshall St Ferndale, MI 48220-3126

Bankruptcy Case 09-61931-wsd Overview: "Daniel M Harper's Ferndale, MI bankruptcy under Chapter 13 in 2009-07-14 led to a structured repayment plan, successfully discharged in June 4, 2013."
Daniel M Harper — Michigan, 09-61931


ᐅ Jr David Harris, Michigan

Address: 2917 Wolcott St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-76117-pjs: "Ferndale, MI resident Jr David Harris's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2011."
Jr David Harris — Michigan, 10-76117


ᐅ Carter Valaria Harris, Michigan

Address: 8121 Cloverdale Ave Ferndale, MI 48220-2209

Snapshot of U.S. Bankruptcy Proceeding Case 14-48952-pjs: "The case of Carter Valaria Harris in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carter Valaria Harris — Michigan, 14-48952


ᐅ Shawn Elizabeth Harry, Michigan

Address: 510 E Marshall St Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-52142-mbm7: "Shawn Elizabeth Harry's Chapter 7 bankruptcy, filed in Ferndale, MI in 2013-06-18, led to asset liquidation, with the case closing in September 22, 2013."
Shawn Elizabeth Harry — Michigan, 13-52142


ᐅ Kathleen Hatlas, Michigan

Address: 3291 Edgeworth St Ferndale, MI 48220

Bankruptcy Case 12-51354-tjt Summary: "The bankruptcy filing by Kathleen Hatlas, undertaken in 2012-05-04 in Ferndale, MI under Chapter 7, concluded with discharge in 2012-08-08 after liquidating assets."
Kathleen Hatlas — Michigan, 12-51354


ᐅ Vickie Hayes, Michigan

Address: 8105 Cloverdale Ave Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-61538-pjs: "The bankruptcy filing by Vickie Hayes, undertaken in 2012-09-25 in Ferndale, MI under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Vickie Hayes — Michigan, 12-61538


ᐅ Jr Robert Hayes, Michigan

Address: 1595 Silman St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-45695-wsd: "Ferndale, MI resident Jr Robert Hayes's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-12."
Jr Robert Hayes — Michigan, 12-45695


ᐅ Amy E Hedley, Michigan

Address: 271 E Maplehurst St Ferndale, MI 48220

Bankruptcy Case 11-68269-tjt Overview: "In a Chapter 7 bankruptcy case, Amy E Hedley from Ferndale, MI, saw her proceedings start in 2011-10-31 and complete by 02.04.2012, involving asset liquidation."
Amy E Hedley — Michigan, 11-68269


ᐅ Shavita Hedwood, Michigan

Address: 525 W Hazelhurst St Ferndale, MI 48220

Bankruptcy Case 10-48829-pjs Overview: "The case of Shavita Hedwood in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shavita Hedwood — Michigan, 10-48829


ᐅ Dawn Marie Henderson, Michigan

Address: 1947 Symes St Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-63929-pjs7: "Dawn Marie Henderson's Chapter 7 bankruptcy, filed in Ferndale, MI in October 2012, led to asset liquidation, with the case closing in February 2, 2013."
Dawn Marie Henderson — Michigan, 12-63929


ᐅ Marjorie Hendrickson, Michigan

Address: 1911 Annabelle St Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-53641-tjt7: "In Ferndale, MI, Marjorie Hendrickson filed for Chapter 7 bankruptcy in July 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-19."
Marjorie Hendrickson — Michigan, 13-53641


ᐅ Michael Javone Henry, Michigan

Address: 10163 Pasadena Ave Ferndale, MI 48220

Bankruptcy Case 12-45026-mbm Overview: "Ferndale, MI resident Michael Javone Henry's 03/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Michael Javone Henry — Michigan, 12-45026


ᐅ Jolie Marie Herington, Michigan

Address: 410 W Chesterfield St Ferndale, MI 48220-3227

Snapshot of U.S. Bankruptcy Proceeding Case 11-50078-btb: "The case of Jolie Marie Herington in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jolie Marie Herington — Michigan, 11-50078


ᐅ Karl Andrew Hermann, Michigan

Address: 1919 Browning St Ferndale, MI 48220-1103

Concise Description of Bankruptcy Case 2014-50269-wsd7: "Ferndale, MI resident Karl Andrew Hermann's 2014-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2014."
Karl Andrew Hermann — Michigan, 2014-50269


ᐅ Shirley Jane Herron, Michigan

Address: 691 E Marshall St Ferndale, MI 48220

Bankruptcy Case 11-50873-wsd Overview: "Shirley Jane Herron's Chapter 7 bankruptcy, filed in Ferndale, MI in Apr 15, 2011, led to asset liquidation, with the case closing in 07.20.2011."
Shirley Jane Herron — Michigan, 11-50873


ᐅ David Herzog, Michigan

Address: 424 Withington St Ferndale, MI 48220

Concise Description of Bankruptcy Case 09-77317-pjs7: "David Herzog's bankruptcy, initiated in 2009-12-07 and concluded by Mar 16, 2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Herzog — Michigan, 09-77317


ᐅ George William Hessell, Michigan

Address: 420 E Breckenridge St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-71375-pjs: "In Ferndale, MI, George William Hessell filed for Chapter 7 bankruptcy in December 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2012."
George William Hessell — Michigan, 11-71375


ᐅ Sherrod M Hicks, Michigan

Address: 21026 S King Pl Ferndale, MI 48220-2112

Snapshot of U.S. Bankruptcy Proceeding Case 14-56931-mar: "In Ferndale, MI, Sherrod M Hicks filed for Chapter 7 bankruptcy in October 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Sherrod M Hicks — Michigan, 14-56931


ᐅ Juanita Hightower, Michigan

Address: 21005 Bethlawn Blvd Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-48217-wsd: "The bankruptcy record of Juanita Hightower from Ferndale, MI, shows a Chapter 7 case filed in 2013-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-28."
Juanita Hightower — Michigan, 13-48217


ᐅ Gail Wanda Hincz, Michigan

Address: 684 Spencer St Ferndale, MI 48220-3534

Bankruptcy Case 15-45209-wsd Overview: "The case of Gail Wanda Hincz in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail Wanda Hincz — Michigan, 15-45209


ᐅ Jo Anne Hite, Michigan

Address: 615 W Cambourne St Ferndale, MI 48220-1261

Brief Overview of Bankruptcy Case 14-46979-mar: "The case of Jo Anne Hite in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo Anne Hite — Michigan, 14-46979


ᐅ Edward L Holsey, Michigan

Address: 440 Livernois St Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-53121-pjs7: "Ferndale, MI resident Edward L Holsey's 2013-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2013."
Edward L Holsey — Michigan, 13-53121


ᐅ Roger Holston, Michigan

Address: 20833 Mendota Ave Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-65597-tjt: "The case of Roger Holston in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Holston — Michigan, 10-65597


ᐅ Gary Hoobler, Michigan

Address: PO Box 20004 Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-42466-swr: "In Ferndale, MI, Gary Hoobler filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-05."
Gary Hoobler — Michigan, 10-42466


ᐅ Shelita Marie Hood, Michigan

Address: 20857 Mendota Ave Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-50447-tjt: "The bankruptcy filing by Shelita Marie Hood, undertaken in 2011-04-12 in Ferndale, MI under Chapter 7, concluded with discharge in 07.17.2011 after liquidating assets."
Shelita Marie Hood — Michigan, 11-50447


ᐅ William John Hooker, Michigan

Address: 211 E 9 Mile Rd Unit 216 Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-51665-swr7: "The bankruptcy record of William John Hooker from Ferndale, MI, shows a Chapter 7 case filed in Apr 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2011."
William John Hooker — Michigan, 11-51665


ᐅ Kim Elizabeth Hoops, Michigan

Address: PO Box 20248 Ferndale, MI 48220-0248

Bankruptcy Case 15-46610-mbm Summary: "Kim Elizabeth Hoops's Chapter 7 bankruptcy, filed in Ferndale, MI in April 2015, led to asset liquidation, with the case closing in July 26, 2015."
Kim Elizabeth Hoops — Michigan, 15-46610


ᐅ Kareem Hopkins, Michigan

Address: 21034 Woodside Ave Ferndale, MI 48220-2258

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46269-pjs: "Kareem Hopkins's bankruptcy, initiated in Apr 10, 2014 and concluded by 2014-07-09 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kareem Hopkins — Michigan, 2014-46269


ᐅ Iv Walter Absalom Horne, Michigan

Address: 640 W Troy St Ferndale, MI 48220

Bankruptcy Case 12-46114-wsd Summary: "In a Chapter 7 bankruptcy case, Iv Walter Absalom Horne from Ferndale, MI, saw their proceedings start in Mar 13, 2012 and complete by June 17, 2012, involving asset liquidation."
Iv Walter Absalom Horne — Michigan, 12-46114


ᐅ Martin Houle, Michigan

Address: 1510 Woodward Hts Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-43621-mbm7: "The bankruptcy record of Martin Houle from Ferndale, MI, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-16."
Martin Houle — Michigan, 10-43621


ᐅ Denise Howell, Michigan

Address: 21226 N King Pl Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-65147-wsd7: "Ferndale, MI resident Denise Howell's Nov 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2013."
Denise Howell — Michigan, 12-65147


ᐅ Clinton J Hubbell, Michigan

Address: 464 E Lewiston Ave Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-41442-swr: "Clinton J Hubbell's bankruptcy, initiated in January 2011 and concluded by April 27, 2011 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clinton J Hubbell — Michigan, 11-41442


ᐅ Robert Gerald Huddleston, Michigan

Address: 3139 Inman St Ferndale, MI 48220-1028

Bankruptcy Case 07-65771-pjs Summary: "In their Chapter 13 bankruptcy case filed in Dec 18, 2007, Ferndale, MI's Robert Gerald Huddleston agreed to a debt repayment plan, which was successfully completed by 10.02.2012."
Robert Gerald Huddleston — Michigan, 07-65771


ᐅ Kenard Benard Hudgins, Michigan

Address: 1388 Fielding St Ferndale, MI 48220

Bankruptcy Case 13-47708-mbm Overview: "In a Chapter 7 bankruptcy case, Kenard Benard Hudgins from Ferndale, MI, saw their proceedings start in April 2013 and complete by 07.23.2013, involving asset liquidation."
Kenard Benard Hudgins — Michigan, 13-47708


ᐅ Amanda Marie Huffman, Michigan

Address: 328 Flowerdale St Ferndale, MI 48220-1874

Snapshot of U.S. Bankruptcy Proceeding Case 15-58348-tjt: "In a Chapter 7 bankruptcy case, Amanda Marie Huffman from Ferndale, MI, saw her proceedings start in December 2015 and complete by 03.20.2016, involving asset liquidation."
Amanda Marie Huffman — Michigan, 15-58348


ᐅ Thomas Tonia Marie Hughley, Michigan

Address: PO Box 201046 Ferndale, MI 48220

Bankruptcy Case 11-68256-pjs Summary: "Thomas Tonia Marie Hughley's Chapter 7 bankruptcy, filed in Ferndale, MI in October 31, 2011, led to asset liquidation, with the case closing in February 2012."
Thomas Tonia Marie Hughley — Michigan, 11-68256


ᐅ Jr Lason Hunt, Michigan

Address: 2071 Mapledale St Ferndale, MI 48220

Bankruptcy Case 10-69110-swr Summary: "Ferndale, MI resident Jr Lason Hunt's 09.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2010."
Jr Lason Hunt — Michigan, 10-69110


ᐅ Michael L Hunt, Michigan

Address: 2723 Wolcott St Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-48213-mbm7: "The case of Michael L Hunt in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Hunt — Michigan, 12-48213


ᐅ Nicholas D Hunter, Michigan

Address: 1340 E Breckenridge St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-48853-swr: "Ferndale, MI resident Nicholas D Hunter's Mar 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Nicholas D Hunter — Michigan, 11-48853


ᐅ Kyle Hurley, Michigan

Address: 241 W Woodland St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-58739-pjs: "The bankruptcy record of Kyle Hurley from Ferndale, MI, shows a Chapter 7 case filed in Aug 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-18."
Kyle Hurley — Michigan, 12-58739


ᐅ Anthony Murray Hurst, Michigan

Address: 816 Silman St Ferndale, MI 48220-3516

Bankruptcy Case 15-46810-pjs Overview: "In a Chapter 7 bankruptcy case, Anthony Murray Hurst from Ferndale, MI, saw his proceedings start in 04/29/2015 and complete by 07/28/2015, involving asset liquidation."
Anthony Murray Hurst — Michigan, 15-46810


ᐅ Jill Lorie Hurst, Michigan

Address: 816 Silman St Ferndale, MI 48220-3516

Brief Overview of Bankruptcy Case 15-46810-pjs: "In Ferndale, MI, Jill Lorie Hurst filed for Chapter 7 bankruptcy in 2015-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-28."
Jill Lorie Hurst — Michigan, 15-46810


ᐅ Jessica Michelle Hustoles, Michigan

Address: 2165 Sonoma St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-60397-mbm: "The case of Jessica Michelle Hustoles in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Michelle Hustoles — Michigan, 12-60397


ᐅ Kathryn Isakoff, Michigan

Address: 2388 Shevlin St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-43750-wsd: "In a Chapter 7 bankruptcy case, Kathryn Isakoff from Ferndale, MI, saw her proceedings start in 2010-02-10 and complete by 05/17/2010, involving asset liquidation."
Kathryn Isakoff — Michigan, 10-43750


ᐅ Clinton Jackson, Michigan

Address: 228 Kensington Ave Ferndale, MI 48220

Bankruptcy Case 11-69498-swr Overview: "In a Chapter 7 bankruptcy case, Clinton Jackson from Ferndale, MI, saw his proceedings start in November 2011 and complete by 02.19.2012, involving asset liquidation."
Clinton Jackson — Michigan, 11-69498


ᐅ Carol Jackson, Michigan

Address: 1947 Central St Ferndale, MI 48220

Bankruptcy Case 09-74281-pjs Overview: "The case of Carol Jackson in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Jackson — Michigan, 09-74281