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 Wayne Madsen, Michigan

Address: 1426 W Saratoga St Ferndale, MI 48220

Bankruptcy Case 10-67043-pjs Summary: "In a Chapter 7 bankruptcy case, Wayne Madsen from Ferndale, MI, saw his proceedings start in Aug 30, 2010 and complete by Dec 4, 2010, involving asset liquidation."
Wayne Madsen — Michigan, 10-67043


ᐅ Nicolai Magazin, Michigan

Address: 630 Jewell St Ferndale, MI 48220

Bankruptcy Case 09-78820-mbm Summary: "Nicolai Magazin's bankruptcy, initiated in December 2009 and concluded by March 31, 2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicolai Magazin — Michigan, 09-78820


ᐅ Laura Mahler, Michigan

Address: 741 W Lewiston Ave Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-40653-tjt7: "The case of Laura Mahler in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Mahler — Michigan, 10-40653


ᐅ Heather Mahoney, Michigan

Address: 1638 Kenton St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-40436-mbm: "The bankruptcy filing by Heather Mahoney, undertaken in 2012-01-09 in Ferndale, MI under Chapter 7, concluded with discharge in Apr 17, 2012 after liquidating assets."
Heather Mahoney — Michigan, 12-40436


ᐅ Amanda Makanoff, Michigan

Address: 327 Leroy St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-59108-wsd: "In Ferndale, MI, Amanda Makanoff filed for Chapter 7 bankruptcy in 06/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Amanda Makanoff — Michigan, 10-59108


ᐅ Wayne Michael Maki, Michigan

Address: 1527 Pearson St Ferndale, MI 48220-1647

Snapshot of U.S. Bankruptcy Proceeding Case 15-57972-mbm: "In a Chapter 7 bankruptcy case, Wayne Michael Maki from Ferndale, MI, saw his proceedings start in 2015-12-11 and complete by 2016-03-10, involving asset liquidation."
Wayne Michael Maki — Michigan, 15-57972


ᐅ Christopher A Malkiewicz, Michigan

Address: 3261 Edgeworth St Ferndale, MI 48220-1125

Bankruptcy Case 2014-51389-pjs Summary: "The bankruptcy record of Christopher A Malkiewicz from Ferndale, MI, shows a Chapter 7 case filed in Jul 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-08."
Christopher A Malkiewicz — Michigan, 2014-51389


ᐅ Rosalind Lynette Malone, Michigan

Address: 10631 Fitzgerald Blvd Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-51660-tjt: "Rosalind Lynette Malone's Chapter 7 bankruptcy, filed in Ferndale, MI in Apr 22, 2011, led to asset liquidation, with the case closing in 07/19/2011."
Rosalind Lynette Malone — Michigan, 11-51660


ᐅ Douglas Arthur Maniex, Michigan

Address: 2613 Mcdowell St Ferndale, MI 48220

Bankruptcy Case 13-51332-tjt Summary: "The case of Douglas Arthur Maniex in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Arthur Maniex — Michigan, 13-51332


ᐅ Amber L Marks, Michigan

Address: 272 Albany St Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-71955-pjs7: "The bankruptcy record of Amber L Marks from Ferndale, MI, shows a Chapter 7 case filed in 2011-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-24."
Amber L Marks — Michigan, 11-71955


ᐅ Elizabeth Marshall, Michigan

Address: 1440 Jewell St Ferndale, MI 48220

Bankruptcy Case 09-78365-tjt Summary: "In Ferndale, MI, Elizabeth Marshall filed for Chapter 7 bankruptcy in Dec 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Elizabeth Marshall — Michigan, 09-78365


ᐅ Monique Martin, Michigan

Address: 21407 Reimanville Ave Ferndale, MI 48220

Bankruptcy Case 12-53992-pjs Overview: "The case of Monique Martin in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monique Martin — Michigan, 12-53992


ᐅ Thyawana Martin, Michigan

Address: 21066 Glen Lodge Rd Ferndale, MI 48220

Bankruptcy Case 09-73582-swr Overview: "The bankruptcy filing by Thyawana Martin, undertaken in 2009-10-30 in Ferndale, MI under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Thyawana Martin — Michigan, 09-73582


ᐅ Darrin Marzorati, Michigan

Address: 2035 Planavon St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-42141-swr7: "In Ferndale, MI, Darrin Marzorati filed for Chapter 7 bankruptcy in 01.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2010."
Darrin Marzorati — Michigan, 10-42141


ᐅ Esther J Mason, Michigan

Address: 707 Spencer St Ferndale, MI 48220

Bankruptcy Case 11-41401-wsd Overview: "Esther J Mason's bankruptcy, initiated in Jan 20, 2011 and concluded by April 2011 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther J Mason — Michigan, 11-41401


ᐅ Edward S May, Michigan

Address: 1655 W Saratoga St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-53708-swr: "The bankruptcy filing by Edward S May, undertaken in Jun 2, 2012 in Ferndale, MI under Chapter 7, concluded with discharge in Sep 6, 2012 after liquidating assets."
Edward S May — Michigan, 12-53708


ᐅ Andrew Jamar Mccatty, Michigan

Address: 1108 Vester St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-42141-swr: "Andrew Jamar Mccatty's bankruptcy, initiated in 01.28.2011 and concluded by 2011-05-03 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Jamar Mccatty — Michigan, 11-42141


ᐅ Jacqueline Mccollum, Michigan

Address: 21211 N Evers Pl Ferndale, MI 48220-2104

Bankruptcy Case 15-52244-tjt Overview: "The bankruptcy filing by Jacqueline Mccollum, undertaken in 08.18.2015 in Ferndale, MI under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Jacqueline Mccollum — Michigan, 15-52244


ᐅ Margaret Mccormick, Michigan

Address: 689 Silman St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 09-74582-wsd: "Margaret Mccormick's bankruptcy, initiated in Nov 9, 2009 and concluded by 2010-02-16 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Mccormick — Michigan, 09-74582


ᐅ Rosalyn Renee Mccoy, Michigan

Address: 10450 Cloverdale Ave Ferndale, MI 48220-2145

Snapshot of U.S. Bankruptcy Proceeding Case 15-57623-mar: "Ferndale, MI resident Rosalyn Renee Mccoy's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2016."
Rosalyn Renee Mccoy — Michigan, 15-57623


ᐅ Dena Monet Letri Mcdonald, Michigan

Address: 21024 Garden Ln Ferndale, MI 48220

Bankruptcy Case 11-64753-pjs Overview: "The bankruptcy filing by Dena Monet Letri Mcdonald, undertaken in September 2011 in Ferndale, MI under Chapter 7, concluded with discharge in 12.13.2011 after liquidating assets."
Dena Monet Letri Mcdonald — Michigan, 11-64753


ᐅ Shanita Shante Mcdonald, Michigan

Address: 339 E Maplehurst St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-59276-swr: "The bankruptcy filing by Shanita Shante Mcdonald, undertaken in 07/15/2011 in Ferndale, MI under Chapter 7, concluded with discharge in October 19, 2011 after liquidating assets."
Shanita Shante Mcdonald — Michigan, 11-59276


ᐅ Thomas Mitchell Mcevoy, Michigan

Address: 703 Withington St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-58030-wsd: "The bankruptcy record of Thomas Mitchell Mcevoy from Ferndale, MI, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2014."
Thomas Mitchell Mcevoy — Michigan, 13-58030


ᐅ Laura Mcgraw, Michigan

Address: 149 Academy St Ferndale, MI 48220

Bankruptcy Case 09-78509-swr Summary: "The bankruptcy filing by Laura Mcgraw, undertaken in 2009-12-17 in Ferndale, MI under Chapter 7, concluded with discharge in Mar 23, 2010 after liquidating assets."
Laura Mcgraw — Michigan, 09-78509


ᐅ Leon Mcguire, Michigan

Address: 1435 Leroy St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 09-70687-pjs: "The bankruptcy filing by Leon Mcguire, undertaken in 2009-10-02 in Ferndale, MI under Chapter 7, concluded with discharge in Jan 6, 2010 after liquidating assets."
Leon Mcguire — Michigan, 09-70687


ᐅ Latisha S Mcintosh, Michigan

Address: 8104 Cloverdale Ave Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-45225-wsd: "The case of Latisha S Mcintosh in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latisha S Mcintosh — Michigan, 12-45225


ᐅ Theodore Mckinney, Michigan

Address: 21066 Glen Lodge Rd Ferndale, MI 48220-2242

Bankruptcy Case 16-48049-mbm Overview: "The bankruptcy record of Theodore Mckinney from Ferndale, MI, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Theodore Mckinney — Michigan, 16-48049


ᐅ Jonathan Neil Mcleod, Michigan

Address: 1020 W Lewiston Ave Ferndale, MI 48220

Bankruptcy Case 13-44561-wsd Summary: "The case of Jonathan Neil Mcleod in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Neil Mcleod — Michigan, 13-44561


ᐅ Keontae Shantel Mcleod, Michigan

Address: 10619 Fitzgerald Blvd Ferndale, MI 48220

Bankruptcy Case 11-47189-wsd Summary: "In Ferndale, MI, Keontae Shantel Mcleod filed for Chapter 7 bankruptcy in 2011-03-17. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2011."
Keontae Shantel Mcleod — Michigan, 11-47189


ᐅ Kristen Jacqueline Mcleod, Michigan

Address: 1561 Channing St Ferndale, MI 48220-2607

Snapshot of U.S. Bankruptcy Proceeding Case 14-48744-wsd: "Kristen Jacqueline Mcleod's Chapter 7 bankruptcy, filed in Ferndale, MI in May 21, 2014, led to asset liquidation, with the case closing in 2014-08-19."
Kristen Jacqueline Mcleod — Michigan, 14-48744


ᐅ Gaila M Mcmanus, Michigan

Address: 341 Albany St Ferndale, MI 48220

Bankruptcy Case 13-53284-wsd Overview: "In Ferndale, MI, Gaila M Mcmanus filed for Chapter 7 bankruptcy in 07.09.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-13."
Gaila M Mcmanus — Michigan, 13-53284


ᐅ Edward Mcnew, Michigan

Address: 166 Jewell St Ferndale, MI 48220

Bankruptcy Case 09-76993-mbm Summary: "The bankruptcy record of Edward Mcnew from Ferndale, MI, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2010."
Edward Mcnew — Michigan, 09-76993


ᐅ Sally Mcqueen, Michigan

Address: 507 Vester St Ferndale, MI 48220-1971

Concise Description of Bankruptcy Case 15-50387-tjt7: "Sally Mcqueen's bankruptcy, initiated in 07/09/2015 and concluded by 2015-10-07 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Mcqueen — Michigan, 15-50387


ᐅ Kristin Rachele Mcqueen, Michigan

Address: 1547 W 9 Mile Rd Ferndale, MI 48220-1665

Concise Description of Bankruptcy Case 15-45388-tjt7: "In Ferndale, MI, Kristin Rachele Mcqueen filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2015."
Kristin Rachele Mcqueen — Michigan, 15-45388


ᐅ Michael Anthony Meduvsky, Michigan

Address: 2267 Sonoma St Ferndale, MI 48220

Bankruptcy Case 13-62816-wsd Summary: "Michael Anthony Meduvsky's bankruptcy, initiated in December 2013 and concluded by 03/29/2014 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Meduvsky — Michigan, 13-62816


ᐅ Alina Anna Mejsner, Michigan

Address: 521 E Marshall St Ferndale, MI 48220

Bankruptcy Case 12-53638-mbm Summary: "The bankruptcy filing by Alina Anna Mejsner, undertaken in June 1, 2012 in Ferndale, MI under Chapter 7, concluded with discharge in Sep 5, 2012 after liquidating assets."
Alina Anna Mejsner — Michigan, 12-53638


ᐅ Linda Lee Michael, Michigan

Address: 727 Wordsworth St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-70957-tjt: "In Ferndale, MI, Linda Lee Michael filed for Chapter 7 bankruptcy in Dec 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Linda Lee Michael — Michigan, 11-70957


ᐅ Tatiana Elisa Mihaescu, Michigan

Address: 733 W CAMBOURNE ST Ferndale, MI 48220

Bankruptcy Case 11-46147-swr Summary: "Ferndale, MI resident Tatiana Elisa Mihaescu's Mar 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2011."
Tatiana Elisa Mihaescu — Michigan, 11-46147


ᐅ Kristie Ann Miles, Michigan

Address: 1061 Pearson St Ferndale, MI 48220

Bankruptcy Case 12-66924-pjs Summary: "In a Chapter 7 bankruptcy case, Kristie Ann Miles from Ferndale, MI, saw her proceedings start in 12/12/2012 and complete by 2013-03-18, involving asset liquidation."
Kristie Ann Miles — Michigan, 12-66924


ᐅ Erhonda Lenise Miller, Michigan

Address: 10529 Cloverdale Ave Ferndale, MI 48220-2128

Bankruptcy Case 14-55379-tjt Overview: "Ferndale, MI resident Erhonda Lenise Miller's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Erhonda Lenise Miller — Michigan, 14-55379


ᐅ Johnnie Lee Miller, Michigan

Address: 10529 Cloverdale Ave Ferndale, MI 48220-2128

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55379-tjt: "Ferndale, MI resident Johnnie Lee Miller's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2014."
Johnnie Lee Miller — Michigan, 2014-55379


ᐅ Laurel K Miller, Michigan

Address: 1640 Silman St Ferndale, MI 48220

Bankruptcy Case 11-60953-pjs Summary: "The bankruptcy record of Laurel K Miller from Ferndale, MI, shows a Chapter 7 case filed in 2011-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-06."
Laurel K Miller — Michigan, 11-60953


ᐅ Ian R Miller, Michigan

Address: 1510 Jewell St Ferndale, MI 48220

Bankruptcy Case 12-59546-swr Overview: "The bankruptcy record of Ian R Miller from Ferndale, MI, shows a Chapter 7 case filed in 08.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-29."
Ian R Miller — Michigan, 12-59546


ᐅ Beth Eileen Milosevich, Michigan

Address: 436 W Drayton St Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-52292-swr7: "Beth Eileen Milosevich's Chapter 7 bankruptcy, filed in Ferndale, MI in May 16, 2012, led to asset liquidation, with the case closing in August 20, 2012."
Beth Eileen Milosevich — Michigan, 12-52292


ᐅ Mary J Mitchell, Michigan

Address: 253 Leroy St Ferndale, MI 48220-1890

Snapshot of U.S. Bankruptcy Proceeding Case 14-58477-mar: "The bankruptcy filing by Mary J Mitchell, undertaken in 11/30/2014 in Ferndale, MI under Chapter 7, concluded with discharge in 2015-02-28 after liquidating assets."
Mary J Mitchell — Michigan, 14-58477


ᐅ Clifford Mixen, Michigan

Address: 1790 E Saratoga St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-48439-pjs: "The case of Clifford Mixen in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifford Mixen — Michigan, 10-48439


ᐅ Michael J Mohan, Michigan

Address: 2868 Horton St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-46203-tjt: "Michael J Mohan's Chapter 7 bankruptcy, filed in Ferndale, MI in 03/14/2012, led to asset liquidation, with the case closing in 2012-06-18."
Michael J Mohan — Michigan, 12-46203


ᐅ Douglas Francis Molloy, Michigan

Address: 1701 Dover St Ferndale, MI 48220-3108

Bankruptcy Case 2014-56081-pjs Overview: "The bankruptcy filing by Douglas Francis Molloy, undertaken in 10.14.2014 in Ferndale, MI under Chapter 7, concluded with discharge in 01/12/2015 after liquidating assets."
Douglas Francis Molloy — Michigan, 2014-56081


ᐅ Kimberly Monette, Michigan

Address: 427 E Webster St Ferndale, MI 48220

Bankruptcy Case 09-79261-mbm Summary: "The bankruptcy filing by Kimberly Monette, undertaken in 2009-12-28 in Ferndale, MI under Chapter 7, concluded with discharge in 03.30.2010 after liquidating assets."
Kimberly Monette — Michigan, 09-79261


ᐅ Talitha Money, Michigan

Address: 1388 FIELDING ST Ferndale, MI 48220

Bankruptcy Case 12-50347-tjt Overview: "The bankruptcy filing by Talitha Money, undertaken in 04.24.2012 in Ferndale, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Talitha Money — Michigan, 12-50347


ᐅ Vanessa Montgomery, Michigan

Address: 2838 Bethlawn St Ferndale, MI 48220

Bankruptcy Case 14-57306-mar Overview: "The bankruptcy filing by Vanessa Montgomery, undertaken in 11/06/2014 in Ferndale, MI under Chapter 7, concluded with discharge in 2015-02-04 after liquidating assets."
Vanessa Montgomery — Michigan, 14-57306


ᐅ Elijah D Montgomery, Michigan

Address: 21094 Woodside Ave Ferndale, MI 48220-2258

Concise Description of Bankruptcy Case 14-43787-wsd7: "The case of Elijah D Montgomery in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elijah D Montgomery — Michigan, 14-43787


ᐅ Maudie Sue Moore, Michigan

Address: 334 Withington St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-45264-swr: "The case of Maudie Sue Moore in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maudie Sue Moore — Michigan, 13-45264


ᐅ Jennifer Moore, Michigan

Address: 215 Laprairie St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-50779-wsd7: "In a Chapter 7 bankruptcy case, Jennifer Moore from Ferndale, MI, saw her proceedings start in 2010-03-31 and complete by July 2010, involving asset liquidation."
Jennifer Moore — Michigan, 10-50779


ᐅ Melissa A Morey, Michigan

Address: 262 E Lewiston Ave Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-62458-mbm7: "Melissa A Morey's bankruptcy, initiated in 12/16/2013 and concluded by Mar 22, 2014 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Morey — Michigan, 13-62458


ᐅ Jr Lonnie Morgan, Michigan

Address: 434 Camden St Ferndale, MI 48220-2643

Bankruptcy Case 14-43878-wsd Summary: "Jr Lonnie Morgan's bankruptcy, initiated in 03/10/2014 and concluded by June 2014 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lonnie Morgan — Michigan, 14-43878


ᐅ Ii Cass Morgan, Michigan

Address: 510 Jewell St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 09-74899-mbm: "The bankruptcy record of Ii Cass Morgan from Ferndale, MI, shows a Chapter 7 case filed in November 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2010."
Ii Cass Morgan — Michigan, 09-74899


ᐅ Charles L Morici, Michigan

Address: 449 Stratford Rd Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-60504-pjs7: "In Ferndale, MI, Charles L Morici filed for Chapter 7 bankruptcy in 2012-09-09. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2012."
Charles L Morici — Michigan, 12-60504


ᐅ Jeffrey Morse, Michigan

Address: 801 E Webster St Ferndale, MI 48220

Bankruptcy Case 10-73905-tjt Summary: "In Ferndale, MI, Jeffrey Morse filed for Chapter 7 bankruptcy in 2010-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2011."
Jeffrey Morse — Michigan, 10-73905


ᐅ Derek Morse, Michigan

Address: 1115 Alberta St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-49869-mbm: "The case of Derek Morse in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Morse — Michigan, 10-49869


ᐅ Stephanie Elaine Moss, Michigan

Address: 21243 N Hart Pl Ferndale, MI 48220-2108

Bankruptcy Case 15-47777-mar Overview: "In Ferndale, MI, Stephanie Elaine Moss filed for Chapter 7 bankruptcy in 2015-05-18. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2015."
Stephanie Elaine Moss — Michigan, 15-47777


ᐅ Scott Musu, Michigan

Address: 2040 Symes St Ferndale, MI 48220-1538

Bankruptcy Case 14-45045-wsd Overview: "In a Chapter 7 bankruptcy case, Scott Musu from Ferndale, MI, saw their proceedings start in 03/25/2014 and complete by 2014-06-23, involving asset liquidation."
Scott Musu — Michigan, 14-45045


ᐅ Douglas F Namin, Michigan

Address: 630 Shasta Pl Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-51409-wsd: "Douglas F Namin's Chapter 7 bankruptcy, filed in Ferndale, MI in May 2012, led to asset liquidation, with the case closing in 08.09.2012."
Douglas F Namin — Michigan, 12-51409


ᐅ Jessee Napier, Michigan

Address: 2171 Browning St Ferndale, MI 48220

Bankruptcy Case 11-62061-mbm Overview: "The case of Jessee Napier in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessee Napier — Michigan, 11-62061


ᐅ Richard J Nash, Michigan

Address: 518 Rosewood St Ferndale, MI 48220

Bankruptcy Case 12-55273-pjs Overview: "In a Chapter 7 bankruptcy case, Richard J Nash from Ferndale, MI, saw their proceedings start in 2012-06-26 and complete by September 2012, involving asset liquidation."
Richard J Nash — Michigan, 12-55273


ᐅ Aaron Nason, Michigan

Address: 3216 Inman St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-59152-swr7: "The bankruptcy record of Aaron Nason from Ferndale, MI, shows a Chapter 7 case filed in 06.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2010."
Aaron Nason — Michigan, 10-59152


ᐅ Jamal A Nassoori, Michigan

Address: 2048 Almont St Ferndale, MI 48220-1504

Bankruptcy Case 16-41132-wsd Summary: "Jamal A Nassoori's Chapter 7 bankruptcy, filed in Ferndale, MI in 01/29/2016, led to asset liquidation, with the case closing in 04/28/2016."
Jamal A Nassoori — Michigan, 16-41132


ᐅ Robert Thomas Nault, Michigan

Address: 1930 Almont Upper Ferndale, MI 48220

Bankruptcy Case 14-56911-mbm Overview: "The bankruptcy filing by Robert Thomas Nault, undertaken in Oct 30, 2014 in Ferndale, MI under Chapter 7, concluded with discharge in January 28, 2015 after liquidating assets."
Robert Thomas Nault — Michigan, 14-56911


ᐅ Richard C Nave, Michigan

Address: 795 Silman St Ferndale, MI 48220

Bankruptcy Case 12-48364-mbm Summary: "Richard C Nave's Chapter 7 bankruptcy, filed in Ferndale, MI in April 2, 2012, led to asset liquidation, with the case closing in 07.07.2012."
Richard C Nave — Michigan, 12-48364


ᐅ Heather Marie Neumann, Michigan

Address: 816 Silman St Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-42623-mbm7: "The bankruptcy record of Heather Marie Neumann from Ferndale, MI, shows a Chapter 7 case filed in 02/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2011."
Heather Marie Neumann — Michigan, 11-42623


ᐅ Danielle Kay Neusius, Michigan

Address: 2321 Mahan St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-64036-pjs: "In a Chapter 7 bankruptcy case, Danielle Kay Neusius from Ferndale, MI, saw her proceedings start in Oct 30, 2012 and complete by Feb 3, 2013, involving asset liquidation."
Danielle Kay Neusius — Michigan, 12-64036


ᐅ Michael Neusius, Michigan

Address: 749 Camden St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-72751-wsd7: "Michael Neusius's bankruptcy, initiated in Oct 26, 2010 and concluded by 2011-02-01 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Neusius — Michigan, 10-72751


ᐅ Jeffery Allen Newman, Michigan

Address: 215 W Drayton St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-55459-swr: "In a Chapter 7 bankruptcy case, Jeffery Allen Newman from Ferndale, MI, saw his proceedings start in 05.31.2011 and complete by August 30, 2011, involving asset liquidation."
Jeffery Allen Newman — Michigan, 11-55459


ᐅ Jamee Lynn Nortier, Michigan

Address: 340 W Webster St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-58888-tjt: "In Ferndale, MI, Jamee Lynn Nortier filed for Chapter 7 bankruptcy in 07.11.2011. This case, involving liquidating assets to pay off debts, was resolved by October 4, 2011."
Jamee Lynn Nortier — Michigan, 11-58888


ᐅ Michael Novack, Michigan

Address: 548 Pearson St Ferndale, MI 48220

Bankruptcy Case 12-67252-pjs Summary: "The bankruptcy filing by Michael Novack, undertaken in 12.18.2012 in Ferndale, MI under Chapter 7, concluded with discharge in 03.24.2013 after liquidating assets."
Michael Novack — Michigan, 12-67252


ᐅ Lorraine Carol Nuccio, Michigan

Address: 550 Rosewood St Apt 107 Ferndale, MI 48220-1942

Bankruptcy Case 14-53501-mbm Summary: "Lorraine Carol Nuccio's Chapter 7 bankruptcy, filed in Ferndale, MI in 2014-08-21, led to asset liquidation, with the case closing in November 2014."
Lorraine Carol Nuccio — Michigan, 14-53501


ᐅ Connor Tara Georganne O, Michigan

Address: 2006 Leitch Rd Ferndale, MI 48220-1510

Bankruptcy Case 15-47070-tjt Summary: "The case of Connor Tara Georganne O in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connor Tara Georganne O — Michigan, 15-47070


ᐅ Kevin Robert Oberle, Michigan

Address: 932 Emwill St Ferndale, MI 48220-2342

Snapshot of U.S. Bankruptcy Proceeding Case 15-56609-tjt: "The bankruptcy record of Kevin Robert Oberle from Ferndale, MI, shows a Chapter 7 case filed in 2015-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Kevin Robert Oberle — Michigan, 15-56609


ᐅ Jr Robert Obryant, Michigan

Address: 20805 Bethlawn Blvd Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-43455-swr: "Jr Robert Obryant's Chapter 7 bankruptcy, filed in Ferndale, MI in 02.08.2010, led to asset liquidation, with the case closing in May 15, 2010."
Jr Robert Obryant — Michigan, 10-43455


ᐅ Shawn Oconnor, Michigan

Address: 925 Laprairie St Apt 210 Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-54294-tjt: "Shawn Oconnor's bankruptcy, initiated in 2010-04-29 and concluded by 08/03/2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Oconnor — Michigan, 10-54294


ᐅ Richard Odell, Michigan

Address: 3345 Minerva St Ferndale, MI 48220

Bankruptcy Case 10-53545-mbm Summary: "The bankruptcy filing by Richard Odell, undertaken in 04/23/2010 in Ferndale, MI under Chapter 7, concluded with discharge in Jul 28, 2010 after liquidating assets."
Richard Odell — Michigan, 10-53545


ᐅ Eileen Margaret Odonnell, Michigan

Address: 621 W Cambourne St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-55441-mbm: "The bankruptcy filing by Eileen Margaret Odonnell, undertaken in 05/31/2011 in Ferndale, MI under Chapter 7, concluded with discharge in August 25, 2011 after liquidating assets."
Eileen Margaret Odonnell — Michigan, 11-55441


ᐅ Brandon Robert Oliver, Michigan

Address: 21015 S Hart Pl Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-59198-tjt: "Brandon Robert Oliver's bankruptcy, initiated in July 14, 2011 and concluded by Oct 18, 2011 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Robert Oliver — Michigan, 11-59198


ᐅ Jerome P Omara, Michigan

Address: 655 Meadowdale St Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-47981-tjt7: "Jerome P Omara's Chapter 7 bankruptcy, filed in Ferndale, MI in March 30, 2012, led to asset liquidation, with the case closing in 2012-07-04."
Jerome P Omara — Michigan, 12-47981


ᐅ John Victor Orear, Michigan

Address: 457 W Saratoga St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-68176-wsd: "The bankruptcy filing by John Victor Orear, undertaken in October 2011 in Ferndale, MI under Chapter 7, concluded with discharge in 2012-02-04 after liquidating assets."
John Victor Orear — Michigan, 11-68176


ᐅ Mcgillis Tracey A Orear, Michigan

Address: 2741 Burdette St Ferndale, MI 48220-1020

Bankruptcy Case 09-41298-swr Overview: "Mcgillis Tracey A Orear, a resident of Ferndale, MI, entered a Chapter 13 bankruptcy plan in January 2009, culminating in its successful completion by 07/26/2012."
Mcgillis Tracey A Orear — Michigan, 09-41298


ᐅ Duane Orris, Michigan

Address: 646 Shasta Pl Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-54530-pjs: "The bankruptcy filing by Duane Orris, undertaken in 2010-04-30 in Ferndale, MI under Chapter 7, concluded with discharge in 2010-08-04 after liquidating assets."
Duane Orris — Michigan, 10-54530


ᐅ Cynthia Elizabeth Oszust, Michigan

Address: 1449 Silman St Ferndale, MI 48220-2615

Concise Description of Bankruptcy Case 15-50045-pjs7: "In Ferndale, MI, Cynthia Elizabeth Oszust filed for Chapter 7 bankruptcy in July 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2015."
Cynthia Elizabeth Oszust — Michigan, 15-50045


ᐅ Paula Otto, Michigan

Address: 415 Withington St Apt 504 Ferndale, MI 48220-2902

Brief Overview of Bankruptcy Case 16-41008-mar: "Ferndale, MI resident Paula Otto's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-27."
Paula Otto — Michigan, 16-41008


ᐅ Geri Ottrock, Michigan

Address: 1864 Garfield St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 09-78971-wsd: "The bankruptcy filing by Geri Ottrock, undertaken in Dec 22, 2009 in Ferndale, MI under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Geri Ottrock — Michigan, 09-78971


ᐅ John J Overton, Michigan

Address: 2283 Manatee St Ferndale, MI 48220-1579

Bankruptcy Case 15-49502-tjt Summary: "John J Overton's Chapter 7 bankruptcy, filed in Ferndale, MI in Jun 22, 2015, led to asset liquidation, with the case closing in 2015-09-20."
John J Overton — Michigan, 15-49502


ᐅ Charlie Owens, Michigan

Address: 201 E Maplehurst St Ferndale, MI 48220-1349

Brief Overview of Bankruptcy Case 15-49000-tjt: "Charlie Owens's bankruptcy, initiated in 06/11/2015 and concluded by September 9, 2015 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlie Owens — Michigan, 15-49000


ᐅ James Edgar Owens, Michigan

Address: 21045 Reimanville Ave Ferndale, MI 48220-2229

Bankruptcy Case 15-47072-mbm Overview: "The case of James Edgar Owens in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Edgar Owens — Michigan, 15-47072


ᐅ Ricketta F Owens, Michigan

Address: 10113 Pasadena Ave Ferndale, MI 48220

Bankruptcy Case 11-55778-mbm Summary: "Ferndale, MI resident Ricketta F Owens's 06/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2011."
Ricketta F Owens — Michigan, 11-55778


ᐅ Kacey Owsiany, Michigan

Address: 146 E Hazelhurst St # 6 Ferndale, MI 48220

Bankruptcy Case 10-73833-swr Summary: "Ferndale, MI resident Kacey Owsiany's 2010-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Kacey Owsiany — Michigan, 10-73833


ᐅ Genevieve Sara Lynn Padgett, Michigan

Address: 303 E Breckenridge St Apt 2 Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-61465-pjs: "In Ferndale, MI, Genevieve Sara Lynn Padgett filed for Chapter 7 bankruptcy in August 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Genevieve Sara Lynn Padgett — Michigan, 11-61465


ᐅ Jr Gary Michael Pahoski, Michigan

Address: 869 E Bennette St Ferndale, MI 48220

Concise Description of Bankruptcy Case 09-71322-swr7: "In Ferndale, MI, Jr Gary Michael Pahoski filed for Chapter 7 bankruptcy in 10.09.2009. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2010."
Jr Gary Michael Pahoski — Michigan, 09-71322


ᐅ Tracy Palka, Michigan

Address: 2170 CHESTNUT ST Ferndale, MI 48220

Bankruptcy Case 11-45432-pjs Summary: "Tracy Palka's bankruptcy, initiated in 2011-03-01 and concluded by June 2011 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Palka — Michigan, 11-45432


ᐅ Jr Dale K Pape, Michigan

Address: 580 E Webster St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-61256-mbm: "The bankruptcy record of Jr Dale K Pape from Ferndale, MI, shows a Chapter 7 case filed in 09/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 25, 2012."
Jr Dale K Pape — Michigan, 12-61256


ᐅ James Joel Papin, Michigan

Address: 591 Flowerdale St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-59828-pjs: "James Joel Papin's bankruptcy, initiated in 08.29.2012 and concluded by 2012-12-03 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Joel Papin — Michigan, 12-59828