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 Reginald John Jackson, Michigan

Address: 10554 N Oak Dr Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-56471-pjs: "The bankruptcy filing by Reginald John Jackson, undertaken in 08.30.2013 in Ferndale, MI under Chapter 7, concluded with discharge in December 4, 2013 after liquidating assets."
Reginald John Jackson — Michigan, 13-56471


ᐅ Shelagh Ann Jackson, Michigan

Address: 609 Silman St Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-44282-wsd7: "The bankruptcy record of Shelagh Ann Jackson from Ferndale, MI, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Shelagh Ann Jackson — Michigan, 13-44282


ᐅ Jamie Jacobs, Michigan

Address: 365 Silman St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-43255-mbm7: "Ferndale, MI resident Jamie Jacobs's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2010."
Jamie Jacobs — Michigan, 10-43255


ᐅ Itali Christian James, Michigan

Address: 1491 W 9 Mile Rd Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-52026-pjs: "In Ferndale, MI, Itali Christian James filed for Chapter 7 bankruptcy in 06/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-18."
Itali Christian James — Michigan, 13-52026


ᐅ Donna Jankowski, Michigan

Address: 416 Allen St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-71930-pjs7: "The bankruptcy record of Donna Jankowski from Ferndale, MI, shows a Chapter 7 case filed in October 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-18."
Donna Jankowski — Michigan, 10-71930


ᐅ Sena Jarvis, Michigan

Address: 1448 E Webster St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-57091-swr: "Sena Jarvis's Chapter 7 bankruptcy, filed in Ferndale, MI in 05/24/2010, led to asset liquidation, with the case closing in August 2010."
Sena Jarvis — Michigan, 10-57091


ᐅ Leondra Denise Jenkins, Michigan

Address: 220 W Drayton St Ferndale, MI 48220

Bankruptcy Case 12-58390-tjt Summary: "In a Chapter 7 bankruptcy case, Leondra Denise Jenkins from Ferndale, MI, saw her proceedings start in August 9, 2012 and complete by November 13, 2012, involving asset liquidation."
Leondra Denise Jenkins — Michigan, 12-58390


ᐅ Scott Alan Jennex, Michigan

Address: 1833 SYMES ST Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-45678-mbm: "Scott Alan Jennex's Chapter 7 bankruptcy, filed in Ferndale, MI in Mar 3, 2011, led to asset liquidation, with the case closing in Jun 2, 2011."
Scott Alan Jennex — Michigan, 11-45678


ᐅ Michael Jezierski, Michigan

Address: 3180 Kenwood St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-50908-tjt: "Michael Jezierski's Chapter 7 bankruptcy, filed in Ferndale, MI in 04/01/2010, led to asset liquidation, with the case closing in 07/06/2010."
Michael Jezierski — Michigan, 10-50908


ᐅ Albert Johnson, Michigan

Address: 427 Flowerdale St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 09-75508-mbm: "The bankruptcy filing by Albert Johnson, undertaken in November 18, 2009 in Ferndale, MI under Chapter 7, concluded with discharge in Feb 18, 2010 after liquidating assets."
Albert Johnson — Michigan, 09-75508


ᐅ Jr Ed Johnson, Michigan

Address: 20800 Wyoming St Apt 808 Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-52732-wsd: "In a Chapter 7 bankruptcy case, Jr Ed Johnson from Ferndale, MI, saw his proceedings start in Jun 27, 2013 and complete by Oct 1, 2013, involving asset liquidation."
Jr Ed Johnson — Michigan, 13-52732


ᐅ Damion Lamar Gish Jones, Michigan

Address: 21336 Ithaca Ave Ferndale, MI 48220

Bankruptcy Case 13-44256-wsd Overview: "The bankruptcy filing by Damion Lamar Gish Jones, undertaken in March 2013 in Ferndale, MI under Chapter 7, concluded with discharge in June 10, 2013 after liquidating assets."
Damion Lamar Gish Jones — Michigan, 13-44256


ᐅ James C Jones, Michigan

Address: 10655 Cloverdale Ave Ferndale, MI 48220-2128

Bankruptcy Case 14-47544-mar Overview: "James C Jones's Chapter 7 bankruptcy, filed in Ferndale, MI in 2014-04-30, led to asset liquidation, with the case closing in July 2014."
James C Jones — Michigan, 14-47544


ᐅ Delia F Jones, Michigan

Address: 21424 Reimanville Ave Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-44051-mbm: "In a Chapter 7 bankruptcy case, Delia F Jones from Ferndale, MI, saw her proceedings start in 2013-03-04 and complete by June 8, 2013, involving asset liquidation."
Delia F Jones — Michigan, 13-44051


ᐅ Amy Marie Jones, Michigan

Address: 2356 Coy St Ferndale, MI 48220-1122

Brief Overview of Bankruptcy Case 16-44369-pjs: "In a Chapter 7 bankruptcy case, Amy Marie Jones from Ferndale, MI, saw her proceedings start in 2016-03-24 and complete by 2016-06-22, involving asset liquidation."
Amy Marie Jones — Michigan, 16-44369


ᐅ Michael Lavelle Jones, Michigan

Address: 21397 Reimanville Ave Ferndale, MI 48220-2231

Snapshot of U.S. Bankruptcy Proceeding Case 07-50809-swr: "Michael Lavelle Jones's Ferndale, MI bankruptcy under Chapter 13 in 2007-06-02 led to a structured repayment plan, successfully discharged in 2012-11-27."
Michael Lavelle Jones — Michigan, 07-50809


ᐅ Justin James Jones, Michigan

Address: 461 E Woodland St Ferndale, MI 48220-1338

Snapshot of U.S. Bankruptcy Proceeding Case 16-46348-mbm: "Justin James Jones's Chapter 7 bankruptcy, filed in Ferndale, MI in 2016-04-27, led to asset liquidation, with the case closing in 2016-07-26."
Justin James Jones — Michigan, 16-46348


ᐅ Iii Roy Jones, Michigan

Address: 359 W Hazelhurst St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-47473-swr: "Iii Roy Jones's Chapter 7 bankruptcy, filed in Ferndale, MI in March 2010, led to asset liquidation, with the case closing in 2010-06-14."
Iii Roy Jones — Michigan, 10-47473


ᐅ Hazely Cassandra Michele Jones, Michigan

Address: 131 E Oakridge St Apt 1 Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-72629-tjt: "The bankruptcy filing by Hazely Cassandra Michele Jones, undertaken in December 29, 2011 in Ferndale, MI under Chapter 7, concluded with discharge in 2012-03-27 after liquidating assets."
Hazely Cassandra Michele Jones — Michigan, 11-72629


ᐅ Daniel Lee Jordan, Michigan

Address: 1715 Woodward Hts Ferndale, MI 48220-1564

Concise Description of Bankruptcy Case 2014-45352-tjt7: "The bankruptcy record of Daniel Lee Jordan from Ferndale, MI, shows a Chapter 7 case filed in Mar 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-26."
Daniel Lee Jordan — Michigan, 2014-45352


ᐅ James Michael Kaiser, Michigan

Address: 1430 E Chesterfield St Ferndale, MI 48220

Bankruptcy Case 13-43052-swr Summary: "The bankruptcy record of James Michael Kaiser from Ferndale, MI, shows a Chapter 7 case filed in 2013-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2013."
James Michael Kaiser — Michigan, 13-43052


ᐅ Darren S Kalkan, Michigan

Address: 905 Albany St Ferndale, MI 48220-1667

Bankruptcy Case 09-60007-tjt Summary: "Chapter 13 bankruptcy for Darren S Kalkan in Ferndale, MI began in 06/26/2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-06."
Darren S Kalkan — Michigan, 09-60007


ᐅ Sandy Chuhi Kang, Michigan

Address: 1397 Leroy St Ferndale, MI 48220

Bankruptcy Case 11-68918-tjt Overview: "Ferndale, MI resident Sandy Chuhi Kang's Nov 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Sandy Chuhi Kang — Michigan, 11-68918


ᐅ Yvonne Kantz, Michigan

Address: 537 W Saratoga St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-53258-wsd: "Yvonne Kantz's Chapter 7 bankruptcy, filed in Ferndale, MI in 04.22.2010, led to asset liquidation, with the case closing in July 2010."
Yvonne Kantz — Michigan, 10-53258


ᐅ Todd Karew, Michigan

Address: 2219 Garfield St Ferndale, MI 48220-1159

Concise Description of Bankruptcy Case 15-55497-pjs7: "In Ferndale, MI, Todd Karew filed for Chapter 7 bankruptcy in 2015-10-23. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-21."
Todd Karew — Michigan, 15-55497


ᐅ Scott Karner, Michigan

Address: 530 E Woodland St Ferndale, MI 48220-3710

Snapshot of U.S. Bankruptcy Proceeding Case 16-47376-tjt: "The case of Scott Karner in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Karner — Michigan, 16-47376


ᐅ Colleen Kelly Kelley, Michigan

Address: 553 E Lewiston Ave Apt 101 Ferndale, MI 48220-1348

Concise Description of Bankruptcy Case 2014-55934-wsd7: "Colleen Kelly Kelley's bankruptcy, initiated in 2014-10-10 and concluded by January 2015 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Kelly Kelley — Michigan, 2014-55934


ᐅ Connie Jean Kelley, Michigan

Address: 2431 McDowell St Ferndale, MI 48220

Bankruptcy Case 12-60777-mbm Summary: "The case of Connie Jean Kelley in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Jean Kelley — Michigan, 12-60777


ᐅ Markeetta Kelly, Michigan

Address: 1491 W 9 Mile Rd Apt 8 Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-45251-swr: "The case of Markeetta Kelly in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Markeetta Kelly — Michigan, 12-45251


ᐅ Barbara Jean Kelson, Michigan

Address: 21207 N King Pl Ferndale, MI 48220-2111

Bankruptcy Case 15-58574-tjt Overview: "The bankruptcy record of Barbara Jean Kelson from Ferndale, MI, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2016."
Barbara Jean Kelson — Michigan, 15-58574


ᐅ Sheri L Kennedy, Michigan

Address: 924 W Marshall St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-53710-tjt: "Sheri L Kennedy's Chapter 7 bankruptcy, filed in Ferndale, MI in Jun 2, 2012, led to asset liquidation, with the case closing in September 2012."
Sheri L Kennedy — Michigan, 12-53710


ᐅ Kevin Kennedy, Michigan

Address: 419 Albany St Ferndale, MI 48220-1804

Bankruptcy Case 07-51868-wsd Overview: "Kevin Kennedy's Chapter 13 bankruptcy in Ferndale, MI started in Jun 19, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in March 21, 2013."
Kevin Kennedy — Michigan, 07-51868


ᐅ Russell Kerr, Michigan

Address: 590 Spencer St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-47299-mbm: "In Ferndale, MI, Russell Kerr filed for Chapter 7 bankruptcy in 2010-03-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-13."
Russell Kerr — Michigan, 10-47299


ᐅ Matthew G Kester, Michigan

Address: 1990 Ardmore Dr Ferndale, MI 48220

Bankruptcy Case 12-60187-mbm Summary: "The bankruptcy record of Matthew G Kester from Ferndale, MI, shows a Chapter 7 case filed in 2012-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2012."
Matthew G Kester — Michigan, 12-60187


ᐅ Krystal L King, Michigan

Address: 10698 Fitzgerald Blvd Ferndale, MI 48220-2107

Bankruptcy Case 09-69564-tjt Summary: "Krystal L King, a resident of Ferndale, MI, entered a Chapter 13 bankruptcy plan in 09.24.2009, culminating in its successful completion by 02.11.2015."
Krystal L King — Michigan, 09-69564


ᐅ Margaret May King, Michigan

Address: 1402 E 10 Mile Rd Ferndale, MI 48220

Bankruptcy Case 13-61497-mbm Summary: "In Ferndale, MI, Margaret May King filed for Chapter 7 bankruptcy in 2013-11-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-02."
Margaret May King — Michigan, 13-61497


ᐅ Illyas King, Michigan

Address: 21039 S Bethune Pl Ferndale, MI 48220

Bankruptcy Case 13-59483-wsd Summary: "Ferndale, MI resident Illyas King's 10/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2014."
Illyas King — Michigan, 13-59483


ᐅ Iii John Kinter, Michigan

Address: 696 E Webster St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-49374-wsd7: "Iii John Kinter's Chapter 7 bankruptcy, filed in Ferndale, MI in March 2010, led to asset liquidation, with the case closing in 2010-06-27."
Iii John Kinter — Michigan, 10-49374


ᐅ Marlene Kiovanni, Michigan

Address: PO Box 20484 Ferndale, MI 48220-0484

Bankruptcy Case 09-74262-tjt Summary: "In her Chapter 13 bankruptcy case filed in Nov 5, 2009, Ferndale, MI's Marlene Kiovanni agreed to a debt repayment plan, which was successfully completed by 12/05/2013."
Marlene Kiovanni — Michigan, 09-74262


ᐅ Tonya Kamel Kirksey, Michigan

Address: 20800 Wyoming St Apt 313 Ferndale, MI 48220

Bankruptcy Case 11-56125-tjt Summary: "The case of Tonya Kamel Kirksey in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Kamel Kirksey — Michigan, 11-56125


ᐅ Leonard M Knight, Michigan

Address: 21038 S Evers Pl Ferndale, MI 48220

Bankruptcy Case 13-55526-pjs Overview: "Leonard M Knight's bankruptcy, initiated in Aug 15, 2013 and concluded by November 19, 2013 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard M Knight — Michigan, 13-55526


ᐅ Scott Knox, Michigan

Address: 2125 Manatee St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-74766-tjt: "Scott Knox's Chapter 7 bankruptcy, filed in Ferndale, MI in November 2010, led to asset liquidation, with the case closing in 2011-02-22."
Scott Knox — Michigan, 10-74766


ᐅ Neil Koivu, Michigan

Address: 1100 Pinecrest Dr Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-71070-pjs: "The bankruptcy filing by Neil Koivu, undertaken in Oct 8, 2010 in Ferndale, MI under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Neil Koivu — Michigan, 10-71070


ᐅ Michael Adam Koluch, Michigan

Address: 505 E Saratoga St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-50089-mbm: "In Ferndale, MI, Michael Adam Koluch filed for Chapter 7 bankruptcy in April 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/13/2011."
Michael Adam Koluch — Michigan, 11-50089


ᐅ Robert Komender, Michigan

Address: 270 College St Ferndale, MI 48220

Bankruptcy Case 10-58121-wsd Summary: "The bankruptcy filing by Robert Komender, undertaken in 2010-06-02 in Ferndale, MI under Chapter 7, concluded with discharge in 2010-09-06 after liquidating assets."
Robert Komender — Michigan, 10-58121


ᐅ Donna Koontz, Michigan

Address: 1356 Bertha St Ferndale, MI 48220

Bankruptcy Case 10-66565-wsd Overview: "The bankruptcy filing by Donna Koontz, undertaken in 08.25.2010 in Ferndale, MI under Chapter 7, concluded with discharge in 11/29/2010 after liquidating assets."
Donna Koontz — Michigan, 10-66565


ᐅ Crystal D Kotulski, Michigan

Address: 1600 Silman St Ferndale, MI 48220-2697

Brief Overview of Bankruptcy Case 16-41515-mbm: "The bankruptcy record of Crystal D Kotulski from Ferndale, MI, shows a Chapter 7 case filed in 2016-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2016."
Crystal D Kotulski — Michigan, 16-41515


ᐅ Barbara Krajenke, Michigan

Address: 925 Laprairie St Apt 213 Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-47308-swr7: "Ferndale, MI resident Barbara Krajenke's 2010-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2010."
Barbara Krajenke — Michigan, 10-47308


ᐅ Raymond Krajewski, Michigan

Address: 1260 W Hazelhurst St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 09-74237-mbm: "Raymond Krajewski's bankruptcy, initiated in 11/05/2009 and concluded by 02.01.2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Krajewski — Michigan, 09-74237


ᐅ Tiffany Kramp, Michigan

Address: 542 E Saratoga St Ferndale, MI 48220

Bankruptcy Case 10-76571-wsd Overview: "In a Chapter 7 bankruptcy case, Tiffany Kramp from Ferndale, MI, saw her proceedings start in 12.06.2010 and complete by 2011-03-15, involving asset liquidation."
Tiffany Kramp — Michigan, 10-76571


ᐅ Anne M Krawczyk, Michigan

Address: 880 Jewell St Ferndale, MI 48220

Bankruptcy Case 11-50370-wsd Overview: "The case of Anne M Krawczyk in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne M Krawczyk — Michigan, 11-50370


ᐅ Gary A Ksiazek, Michigan

Address: 2324 Mapledale St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-56289-pjs: "Ferndale, MI resident Gary A Ksiazek's 2011-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2011."
Gary A Ksiazek — Michigan, 11-56289


ᐅ Mathew J Kulas, Michigan

Address: 304 Pearson St Ferndale, MI 48220-1825

Brief Overview of Bankruptcy Case 16-43439-wsd: "Ferndale, MI resident Mathew J Kulas's 2016-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-07."
Mathew J Kulas — Michigan, 16-43439


ᐅ Kristina Kurtz, Michigan

Address: 211 E 9 Mile Rd Unit 202 Ferndale, MI 48220

Bankruptcy Case 10-50776-pjs Summary: "Kristina Kurtz's bankruptcy, initiated in 03.31.2010 and concluded by Jul 5, 2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Kurtz — Michigan, 10-50776


ᐅ Dwayne Edward Kurzatkowski, Michigan

Address: 1119 E Troy St Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-41629-mbm7: "Dwayne Edward Kurzatkowski's Chapter 7 bankruptcy, filed in Ferndale, MI in January 2011, led to asset liquidation, with the case closing in April 26, 2011."
Dwayne Edward Kurzatkowski — Michigan, 11-41629


ᐅ Michael Kuzniar, Michigan

Address: 1053 Marshfield St Ferndale, MI 48220

Bankruptcy Case 12-43668-mbm Summary: "The case of Michael Kuzniar in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Kuzniar — Michigan, 12-43668


ᐅ Corine A Kwiatkowski, Michigan

Address: 950 Allen St Apt 4 Ferndale, MI 48220-2495

Bankruptcy Case 2014-49173-tjt Summary: "Ferndale, MI resident Corine A Kwiatkowski's 05/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2014."
Corine A Kwiatkowski — Michigan, 2014-49173


ᐅ Larry F Lamirand, Michigan

Address: 1327 Pearson St Ferndale, MI 48220

Bankruptcy Case 11-70545-mbm Summary: "The bankruptcy record of Larry F Lamirand from Ferndale, MI, shows a Chapter 7 case filed in Nov 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2012."
Larry F Lamirand — Michigan, 11-70545


ᐅ Kenneth J Lamontagne, Michigan

Address: 1500 E 10 Mile Rd Apt 3 Ferndale, MI 48220

Bankruptcy Case 13-62906-tjt Overview: "Kenneth J Lamontagne's bankruptcy, initiated in 12.24.2013 and concluded by March 30, 2014 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth J Lamontagne — Michigan, 13-62906


ᐅ Rodney Landrum, Michigan

Address: 10642 Cloverdale Ave Ferndale, MI 48220

Bankruptcy Case 10-77537-tjt Overview: "In a Chapter 7 bankruptcy case, Rodney Landrum from Ferndale, MI, saw his proceedings start in 12.16.2010 and complete by 2011-03-15, involving asset liquidation."
Rodney Landrum — Michigan, 10-77537


ᐅ Catherine Ann Lange, Michigan

Address: 1628 W Hazelhurst St Ferndale, MI 48220

Bankruptcy Case 12-46157-pjs Summary: "The case of Catherine Ann Lange in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Ann Lange — Michigan, 12-46157


ᐅ Kelly Lee Langran, Michigan

Address: 2387 Shevlin St Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-50607-tjt7: "In Ferndale, MI, Kelly Lee Langran filed for Chapter 7 bankruptcy in May 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2013."
Kelly Lee Langran — Michigan, 13-50607


ᐅ Timothy J Lantzy, Michigan

Address: 240 E Oakridge St Ferndale, MI 48220-1398

Brief Overview of Bankruptcy Case 09-41096-tjt: "The bankruptcy record for Timothy J Lantzy from Ferndale, MI, under Chapter 13, filed in January 2009, involved setting up a repayment plan, finalized by 2015-02-04."
Timothy J Lantzy — Michigan, 09-41096


ᐅ Andrew Lathrup, Michigan

Address: 2230 Browning St Ferndale, MI 48220-3406

Bankruptcy Case 16-44949-mbm Overview: "Andrew Lathrup's Chapter 7 bankruptcy, filed in Ferndale, MI in March 2016, led to asset liquidation, with the case closing in 2016-06-29."
Andrew Lathrup — Michigan, 16-44949


ᐅ Mary Lattuca, Michigan

Address: 820 Wordsworth St Ferndale, MI 48220

Bankruptcy Case 10-70796-tjt Overview: "The case of Mary Lattuca in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lattuca — Michigan, 10-70796


ᐅ Brad K Laufer, Michigan

Address: 281 Jewell St Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-62036-tjt7: "The case of Brad K Laufer in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brad K Laufer — Michigan, 13-62036


ᐅ Lisa Emalee Lavigne, Michigan

Address: 770 E Marshall St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 09-69362-wsd: "The case of Lisa Emalee Lavigne in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Emalee Lavigne — Michigan, 09-69362


ᐅ Andrew Vernon Lawrence, Michigan

Address: 1707 Albany St Ferndale, MI 48220-3141

Bankruptcy Case 16-44891-wsd Overview: "The case of Andrew Vernon Lawrence in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Vernon Lawrence — Michigan, 16-44891


ᐅ Lynn Marie Lawrence, Michigan

Address: 1707 Albany St Ferndale, MI 48220-3141

Bankruptcy Case 16-44891-wsd Overview: "In Ferndale, MI, Lynn Marie Lawrence filed for Chapter 7 bankruptcy in 03.31.2016. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2016."
Lynn Marie Lawrence — Michigan, 16-44891


ᐅ Stephanie Lawton, Michigan

Address: 284 Leroy St Ferndale, MI 48220

Bankruptcy Case 13-48398-mbm Summary: "The bankruptcy record of Stephanie Lawton from Ferndale, MI, shows a Chapter 7 case filed in Apr 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Stephanie Lawton — Michigan, 13-48398


ᐅ Renee M Leblanc, Michigan

Address: 442 Camden St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-44835-wsd: "In Ferndale, MI, Renee M Leblanc filed for Chapter 7 bankruptcy in 03/12/2013. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2013."
Renee M Leblanc — Michigan, 13-44835


ᐅ Jeffrey Albert Leclaire, Michigan

Address: 271 College St Ferndale, MI 48220-2814

Snapshot of U.S. Bankruptcy Proceeding Case 14-52992-tjt: "In Ferndale, MI, Jeffrey Albert Leclaire filed for Chapter 7 bankruptcy in August 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2014."
Jeffrey Albert Leclaire — Michigan, 14-52992


ᐅ Sharon D Lee, Michigan

Address: 21214 N Hart Pl Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-47711-mbm: "Ferndale, MI resident Sharon D Lee's Apr 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-21."
Sharon D Lee — Michigan, 13-47711


ᐅ January Lee, Michigan

Address: 573 Meadowdale St Ferndale, MI 48220-2446

Snapshot of U.S. Bankruptcy Proceeding Case 15-49739-mbm: "January Lee's Chapter 7 bankruptcy, filed in Ferndale, MI in 2015-06-26, led to asset liquidation, with the case closing in Sep 24, 2015."
January Lee — Michigan, 15-49739


ᐅ David William Lendzian, Michigan

Address: 2449 Harris St Ferndale, MI 48220

Bankruptcy Case 13-52628-mbm Overview: "The bankruptcy record of David William Lendzian from Ferndale, MI, shows a Chapter 7 case filed in 2013-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
David William Lendzian — Michigan, 13-52628


ᐅ Jaleesa Tenaye Leonard, Michigan

Address: 21077 Garden Ln Ferndale, MI 48220-2237

Snapshot of U.S. Bankruptcy Proceeding Case 15-48327-pjs: "Ferndale, MI resident Jaleesa Tenaye Leonard's 05.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2015."
Jaleesa Tenaye Leonard — Michigan, 15-48327


ᐅ Constance A Leroy, Michigan

Address: 478 E Maplehurst St Ferndale, MI 48220-1352

Bankruptcy Case 07-60949-swr Summary: "The bankruptcy record for Constance A Leroy from Ferndale, MI, under Chapter 13, filed in 10.17.2007, involved setting up a repayment plan, finalized by March 5, 2013."
Constance A Leroy — Michigan, 07-60949


ᐅ David Lindholm, Michigan

Address: 1611 Annabelle St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-66693-wsd7: "The bankruptcy record of David Lindholm from Ferndale, MI, shows a Chapter 7 case filed in August 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-30."
David Lindholm — Michigan, 10-66693


ᐅ Albert C Liotta, Michigan

Address: 70 Fairwood St Ferndale, MI 48220-1041

Brief Overview of Bankruptcy Case 09-57292-pjs: "Filing for Chapter 13 bankruptcy in June 1, 2009, Albert C Liotta from Ferndale, MI, structured a repayment plan, achieving discharge in Jan 14, 2013."
Albert C Liotta — Michigan, 09-57292


ᐅ Chawntay C Lipsey, Michigan

Address: 1897 E Saratoga St Ferndale, MI 48220

Bankruptcy Case 12-64561-pjs Overview: "Chawntay C Lipsey's bankruptcy, initiated in 2012-11-06 and concluded by 2013-02-10 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chawntay C Lipsey — Michigan, 12-64561


ᐅ Lee Ann Liscio, Michigan

Address: 1776 Garfield St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-78808-tjt: "In a Chapter 7 bankruptcy case, Lee Ann Liscio from Ferndale, MI, saw her proceedings start in 2010-12-31 and complete by 04/12/2011, involving asset liquidation."
Lee Ann Liscio — Michigan, 10-78808


ᐅ Charles Lisee, Michigan

Address: 790 Jewell St Apt 2 Ferndale, MI 48220

Bankruptcy Case 09-73394-swr Overview: "Ferndale, MI resident Charles Lisee's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-02."
Charles Lisee — Michigan, 09-73394


ᐅ Amy Littleton, Michigan

Address: 1695 Wordsworth St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-43925-pjs: "Amy Littleton's Chapter 7 bankruptcy, filed in Ferndale, MI in 2010-02-11, led to asset liquidation, with the case closing in 2010-05-18."
Amy Littleton — Michigan, 10-43925


ᐅ Eric R Lockhart, Michigan

Address: 3352 Horton St Ferndale, MI 48220-1084

Snapshot of U.S. Bankruptcy Proceeding Case 09-60473-wsd: "Chapter 13 bankruptcy for Eric R Lockhart in Ferndale, MI began in Jun 30, 2009, focusing on debt restructuring, concluding with plan fulfillment in April 1, 2015."
Eric R Lockhart — Michigan, 09-60473


ᐅ Helen M Lombardo, Michigan

Address: 1728 Pinecrest Dr Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-53967-wsd7: "Ferndale, MI resident Helen M Lombardo's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-23."
Helen M Lombardo — Michigan, 13-53967


ᐅ Sarn Long, Michigan

Address: 1597 Leroy St Ferndale, MI 48220

Bankruptcy Case 12-48105-tjt Summary: "Sarn Long's bankruptcy, initiated in March 30, 2012 and concluded by 07/04/2012 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarn Long — Michigan, 12-48105


ᐅ Kenneth Loper, Michigan

Address: 3243 Minerva St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 09-74490-swr: "The case of Kenneth Loper in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Loper — Michigan, 09-74490


ᐅ Gerald Lossia, Michigan

Address: 1456 Pearson St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-44362-wsd: "The bankruptcy record of Gerald Lossia from Ferndale, MI, shows a Chapter 7 case filed in Feb 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2011."
Gerald Lossia — Michigan, 11-44362


ᐅ Ruth Loughry, Michigan

Address: 3310 Goodrich St Ferndale, MI 48220

Bankruptcy Case 10-75324-pjs Overview: "Ferndale, MI resident Ruth Loughry's November 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2011."
Ruth Loughry — Michigan, 10-75324


ᐅ Ketsia Louis, Michigan

Address: PO Box 20604 Ferndale, MI 48220-0604

Brief Overview of Bankruptcy Case 14-48886-mar: "The bankruptcy record of Ketsia Louis from Ferndale, MI, shows a Chapter 7 case filed in 2014-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
Ketsia Louis — Michigan, 14-48886


ᐅ Donald Edwin Luebs, Michigan

Address: 1415 Bertha St Ferndale, MI 48220-2324

Bankruptcy Case 2014-45798-mbm Overview: "In Ferndale, MI, Donald Edwin Luebs filed for Chapter 7 bankruptcy in 04/03/2014. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2014."
Donald Edwin Luebs — Michigan, 2014-45798


ᐅ Ii Donald Edwin Luebs, Michigan

Address: 1415 Bertha St Ferndale, MI 48220-2324

Brief Overview of Bankruptcy Case 14-45798-mbm: "In a Chapter 7 bankruptcy case, Ii Donald Edwin Luebs from Ferndale, MI, saw his proceedings start in 04/03/2014 and complete by July 2014, involving asset liquidation."
Ii Donald Edwin Luebs — Michigan, 14-45798


ᐅ David Luptak, Michigan

Address: 317 Silman St Ferndale, MI 48220

Bankruptcy Case 10-52966-mbm Overview: "In a Chapter 7 bankruptcy case, David Luptak from Ferndale, MI, saw his proceedings start in April 2010 and complete by 07/25/2010, involving asset liquidation."
David Luptak — Michigan, 10-52966


ᐅ Alexandra Lynn, Michigan

Address: 415 Withington St Apt 605 Ferndale, MI 48220

Bankruptcy Case 10-72216-tjt Summary: "Alexandra Lynn's Chapter 7 bankruptcy, filed in Ferndale, MI in 2010-10-21, led to asset liquidation, with the case closing in 2011-01-31."
Alexandra Lynn — Michigan, 10-72216


ᐅ Rodney Delterro Lynn, Michigan

Address: 634 HANCOCK CT Ferndale, MI 48220

Bankruptcy Case 11-46105-swr Summary: "The case of Rodney Delterro Lynn in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Delterro Lynn — Michigan, 11-46105


ᐅ Waretha Patrice Lynn, Michigan

Address: 634 Hancock Ct Ferndale, MI 48220

Bankruptcy Case 13-50657-swr Summary: "Waretha Patrice Lynn's Chapter 7 bankruptcy, filed in Ferndale, MI in 05.24.2013, led to asset liquidation, with the case closing in August 28, 2013."
Waretha Patrice Lynn — Michigan, 13-50657


ᐅ Amy Ma, Michigan

Address: 412 W Troy St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-66166-tjt: "The bankruptcy filing by Amy Ma, undertaken in Aug 20, 2010 in Ferndale, MI under Chapter 7, concluded with discharge in Nov 24, 2010 after liquidating assets."
Amy Ma — Michigan, 10-66166


ᐅ Angela Marie Macdonald, Michigan

Address: 1506 Leroy St Ferndale, MI 48220-1674

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51299-tjt: "Ferndale, MI resident Angela Marie Macdonald's 07.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Angela Marie Macdonald — Michigan, 2014-51299


ᐅ Michelle Jeanne Marie Maclachlan, Michigan

Address: 1246 W Marshall St Ferndale, MI 48220-1637

Brief Overview of Bankruptcy Case 15-47120-mar: "In Ferndale, MI, Michelle Jeanne Marie Maclachlan filed for Chapter 7 bankruptcy in 2015-05-04. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2015."
Michelle Jeanne Marie Maclachlan — Michigan, 15-47120


ᐅ Sophia Diana Madrid, Michigan

Address: 935 W Marshall St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-45103-swr: "The bankruptcy filing by Sophia Diana Madrid, undertaken in 02.28.2011 in Ferndale, MI under Chapter 7, concluded with discharge in 2011-06-04 after liquidating assets."
Sophia Diana Madrid — Michigan, 11-45103