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 Ashlie Michele Papp, Michigan

Address: 259 Ardmore Dr Ferndale, MI 48220

Bankruptcy Case 12-46723-wsd Overview: "In Ferndale, MI, Ashlie Michele Papp filed for Chapter 7 bankruptcy in 03.19.2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2012."
Ashlie Michele Papp — Michigan, 12-46723


ᐅ Jeffery Harley Parker, Michigan

Address: 517 E Maplehurst St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-41593-wsd: "In a Chapter 7 bankruptcy case, Jeffery Harley Parker from Ferndale, MI, saw his proceedings start in January 2013 and complete by 04/30/2013, involving asset liquidation."
Jeffery Harley Parker — Michigan, 13-41593


ᐅ Kyle V Parker, Michigan

Address: 2138 Leitch Rd Ferndale, MI 48220-3000

Bankruptcy Case 16-42276-mar Overview: "Kyle V Parker's Chapter 7 bankruptcy, filed in Ferndale, MI in Feb 22, 2016, led to asset liquidation, with the case closing in 05/22/2016."
Kyle V Parker — Michigan, 16-42276


ᐅ Lisa Parr, Michigan

Address: 10657 Fitzgerald Blvd Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-52877-pjs: "The case of Lisa Parr in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Parr — Michigan, 10-52877


ᐅ Sonya Marie Parries, Michigan

Address: 21122 Woodside Ave Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-44487-tjt7: "In a Chapter 7 bankruptcy case, Sonya Marie Parries from Ferndale, MI, saw her proceedings start in 03/08/2013 and complete by 06/12/2013, involving asset liquidation."
Sonya Marie Parries — Michigan, 13-44487


ᐅ Joy Alexis Patillo, Michigan

Address: 10450 Cloverdale Ave Ferndale, MI 48220-2145

Bankruptcy Case 14-47823-mar Overview: "In Ferndale, MI, Joy Alexis Patillo filed for Chapter 7 bankruptcy in 2014-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2014."
Joy Alexis Patillo — Michigan, 14-47823


ᐅ Sharon Paul, Michigan

Address: 349 W Saratoga St Ferndale, MI 48220

Bankruptcy Case 10-57017-mbm Overview: "Sharon Paul's Chapter 7 bankruptcy, filed in Ferndale, MI in 05.24.2010, led to asset liquidation, with the case closing in August 28, 2010."
Sharon Paul — Michigan, 10-57017


ᐅ Deanna Lynn Paull, Michigan

Address: 713 E Chesterfield St Ferndale, MI 48220

Bankruptcy Case 12-64514-wsd Summary: "Ferndale, MI resident Deanna Lynn Paull's November 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2013."
Deanna Lynn Paull — Michigan, 12-64514


ᐅ John Payne, Michigan

Address: 962 Alberta St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-43346-tjt7: "Ferndale, MI resident John Payne's February 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
John Payne — Michigan, 10-43346


ᐅ Rebecca L Pearson, Michigan

Address: 1072 Withington St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-47565-swr: "Rebecca L Pearson's Chapter 7 bankruptcy, filed in Ferndale, MI in 04/13/2013, led to asset liquidation, with the case closing in July 18, 2013."
Rebecca L Pearson — Michigan, 13-47565


ᐅ Barbara J Perkins, Michigan

Address: 20800 Wyoming St Apt 516 Ferndale, MI 48220-2147

Bankruptcy Case 14-57235-mar Summary: "The bankruptcy filing by Barbara J Perkins, undertaken in 11/05/2014 in Ferndale, MI under Chapter 7, concluded with discharge in 02.03.2015 after liquidating assets."
Barbara J Perkins — Michigan, 14-57235


ᐅ Bonnie J Perreault, Michigan

Address: 172 E Cambourne St Ferndale, MI 48220

Bankruptcy Case 12-58783-wsd Summary: "The bankruptcy filing by Bonnie J Perreault, undertaken in 2012-08-15 in Ferndale, MI under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Bonnie J Perreault — Michigan, 12-58783


ᐅ Martin Alan Perrera, Michigan

Address: 1055 Alberta St Ferndale, MI 48220

Bankruptcy Case 12-63996-tjt Overview: "Ferndale, MI resident Martin Alan Perrera's Oct 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2013."
Martin Alan Perrera — Michigan, 12-63996


ᐅ Monique Person, Michigan

Address: 21242 N Evers Pl Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-49779-swr7: "Monique Person's Chapter 7 bankruptcy, filed in Ferndale, MI in 2011-04-06, led to asset liquidation, with the case closing in July 11, 2011."
Monique Person — Michigan, 11-49779


ᐅ Daniel M Pesta, Michigan

Address: 748 Jewell St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-70580-tjt: "Daniel M Pesta's bankruptcy, initiated in 11.30.2011 and concluded by 2012-03-05 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel M Pesta — Michigan, 11-70580


ᐅ David Petrie, Michigan

Address: 2530 Bonner St Ferndale, MI 48220

Bankruptcy Case 10-57553-tjt Overview: "In a Chapter 7 bankruptcy case, David Petrie from Ferndale, MI, saw his proceedings start in 2010-05-27 and complete by 08.31.2010, involving asset liquidation."
David Petrie — Michigan, 10-57553


ᐅ Ii Kurt Pfister, Michigan

Address: 1657 W Hazelhurst St Ferndale, MI 48220

Bankruptcy Case 10-46601-wsd Overview: "The bankruptcy record of Ii Kurt Pfister from Ferndale, MI, shows a Chapter 7 case filed in Mar 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2010."
Ii Kurt Pfister — Michigan, 10-46601


ᐅ Lester S Phillips, Michigan

Address: 1471 W 9 Mile Rd Apt 4 Ferndale, MI 48220-1683

Brief Overview of Bankruptcy Case 2014-56087-wsd: "Lester S Phillips's Chapter 7 bankruptcy, filed in Ferndale, MI in 2014-10-14, led to asset liquidation, with the case closing in 2015-01-12."
Lester S Phillips — Michigan, 2014-56087


ᐅ Jessica Mary Pickering, Michigan

Address: 1368 Northway St Ferndale, MI 48220

Bankruptcy Case 13-60340-wsd Summary: "Jessica Mary Pickering's Chapter 7 bankruptcy, filed in Ferndale, MI in November 2013, led to asset liquidation, with the case closing in 2014-02-10."
Jessica Mary Pickering — Michigan, 13-60340


ᐅ Rebecca Pittiglio, Michigan

Address: 266 Ardmore Dr Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-55554-tjt: "In a Chapter 7 bankruptcy case, Rebecca Pittiglio from Ferndale, MI, saw her proceedings start in 06.29.2012 and complete by 2012-10-03, involving asset liquidation."
Rebecca Pittiglio — Michigan, 12-55554


ᐅ Lisa M Pluto, Michigan

Address: 1978 Wrenson St Ferndale, MI 48220

Bankruptcy Case 11-45180-tjt Summary: "In a Chapter 7 bankruptcy case, Lisa M Pluto from Ferndale, MI, saw her proceedings start in Feb 28, 2011 and complete by 2011-06-04, involving asset liquidation."
Lisa M Pluto — Michigan, 11-45180


ᐅ Iii Theodore Poirier, Michigan

Address: 1661 Channing St Ferndale, MI 48220

Bankruptcy Case 09-78197-wsd Summary: "In a Chapter 7 bankruptcy case, Iii Theodore Poirier from Ferndale, MI, saw his proceedings start in 12/15/2009 and complete by 03/21/2010, involving asset liquidation."
Iii Theodore Poirier — Michigan, 09-78197


ᐅ Vandel Polak, Michigan

Address: 350 Wordsworth St Ferndale, MI 48220

Bankruptcy Case 10-73898-pjs Overview: "Vandel Polak's bankruptcy, initiated in November 2010 and concluded by 02/14/2011 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vandel Polak — Michigan, 10-73898


ᐅ Janet Pollom, Michigan

Address: 3325 Grayson St Ferndale, MI 48220

Bankruptcy Case 09-77678-tjt Summary: "Ferndale, MI resident Janet Pollom's 2009-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2010."
Janet Pollom — Michigan, 09-77678


ᐅ Brian A Poppert, Michigan

Address: 1667 Albany St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-52440-mbm: "Brian A Poppert's Chapter 7 bankruptcy, filed in Ferndale, MI in April 2011, led to asset liquidation, with the case closing in 2011-08-03."
Brian A Poppert — Michigan, 11-52440


ᐅ Steven Ray Porter, Michigan

Address: 3301 Grayson St Ferndale, MI 48220

Bankruptcy Case 11-48198-swr Summary: "Steven Ray Porter's Chapter 7 bankruptcy, filed in Ferndale, MI in 03.25.2011, led to asset liquidation, with the case closing in 2011-06-29."
Steven Ray Porter — Michigan, 11-48198


ᐅ Juanda D Porter, Michigan

Address: 21014 S Hart Pl Ferndale, MI 48220

Bankruptcy Case 12-55168-pjs Summary: "The case of Juanda D Porter in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanda D Porter — Michigan, 12-55168


ᐅ Harry R Posner, Michigan

Address: 734 Pinecrest Dr Ferndale, MI 48220

Bankruptcy Case 13-62005-tjt Overview: "The bankruptcy record of Harry R Posner from Ferndale, MI, shows a Chapter 7 case filed in 12/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-12."
Harry R Posner — Michigan, 13-62005


ᐅ Dejuan Prescott, Michigan

Address: 8144 Cloverdale Ave Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-49902-tjt: "Dejuan Prescott's Chapter 7 bankruptcy, filed in Ferndale, MI in 03/26/2010, led to asset liquidation, with the case closing in 2010-06-30."
Dejuan Prescott — Michigan, 10-49902


ᐅ Kemberlee Lshelle Prince, Michigan

Address: 21215 WESTVIEW AVE Ferndale, MI 48220

Bankruptcy Case 12-50276-wsd Summary: "In a Chapter 7 bankruptcy case, Kemberlee Lshelle Prince from Ferndale, MI, saw their proceedings start in April 24, 2012 and complete by 07.29.2012, involving asset liquidation."
Kemberlee Lshelle Prince — Michigan, 12-50276


ᐅ Altovise Pruitt, Michigan

Address: 2157 ALMONT ST Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-46103-tjt: "In Ferndale, MI, Altovise Pruitt filed for Chapter 7 bankruptcy in 03.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Altovise Pruitt — Michigan, 11-46103


ᐅ Stephen Ptaszynski, Michigan

Address: 479 W Woodland St Ferndale, MI 48220

Bankruptcy Case 10-72160-mbm Summary: "In Ferndale, MI, Stephen Ptaszynski filed for Chapter 7 bankruptcy in Oct 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2011."
Stephen Ptaszynski — Michigan, 10-72160


ᐅ Heather E Quayle, Michigan

Address: 174 E Chesterfield St Ferndale, MI 48220

Bankruptcy Case 11-61208-pjs Summary: "The case of Heather E Quayle in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather E Quayle — Michigan, 11-61208


ᐅ Devin J Quigley, Michigan

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

Concise Description of Bankruptcy Case 15-49000-tjt7: "In a Chapter 7 bankruptcy case, Devin J Quigley from Ferndale, MI, saw their proceedings start in 06/11/2015 and complete by 2015-09-09, involving asset liquidation."
Devin J Quigley — Michigan, 15-49000


ᐅ Maggie M Raby, Michigan

Address: 420 Flowerdale St Ferndale, MI 48220

Bankruptcy Case 12-40991-wsd Summary: "In Ferndale, MI, Maggie M Raby filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 22, 2012."
Maggie M Raby — Michigan, 12-40991


ᐅ Christopher Robert Ravary, Michigan

Address: 2401 Harris St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-52807-pjs: "In a Chapter 7 bankruptcy case, Christopher Robert Ravary from Ferndale, MI, saw their proceedings start in May 2012 and complete by Aug 27, 2012, involving asset liquidation."
Christopher Robert Ravary — Michigan, 12-52807


ᐅ Jeanna E Rayburn, Michigan

Address: 1130 E TROY ST Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-49473-pjs7: "In a Chapter 7 bankruptcy case, Jeanna E Rayburn from Ferndale, MI, saw her proceedings start in 2012-04-13 and complete by Jul 18, 2012, involving asset liquidation."
Jeanna E Rayburn — Michigan, 12-49473


ᐅ William B Rayburn, Michigan

Address: 651 W Lewiston Ave Ferndale, MI 48220-1203

Bankruptcy Case 10-47103-pjs Summary: "Filing for Chapter 13 bankruptcy in March 8, 2010, William B Rayburn from Ferndale, MI, structured a repayment plan, achieving discharge in 01.24.2014."
William B Rayburn — Michigan, 10-47103


ᐅ Ian M Redmond, Michigan

Address: 1436 W Saratoga St Ferndale, MI 48220

Bankruptcy Case 13-49858-wsd Overview: "The bankruptcy filing by Ian M Redmond, undertaken in 05.14.2013 in Ferndale, MI under Chapter 7, concluded with discharge in 08/18/2013 after liquidating assets."
Ian M Redmond — Michigan, 13-49858


ᐅ Mirela Redzic, Michigan

Address: 460 Silman St Ferndale, MI 48220

Concise Description of Bankruptcy Case 09-77774-mbm7: "Mirela Redzic's Chapter 7 bankruptcy, filed in Ferndale, MI in December 2009, led to asset liquidation, with the case closing in 03/17/2010."
Mirela Redzic — Michigan, 09-77774


ᐅ Torya Chanel Reed, Michigan

Address: 10461 N Oak Dr Ferndale, MI 48220-2118

Snapshot of U.S. Bankruptcy Proceeding Case 14-56828-wsd: "Ferndale, MI resident Torya Chanel Reed's 10/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2015."
Torya Chanel Reed — Michigan, 14-56828


ᐅ Jones Pamela D Reid, Michigan

Address: 21206 N King Pl Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-57692-mbm: "In a Chapter 7 bankruptcy case, Jones Pamela D Reid from Ferndale, MI, saw his proceedings start in 09/23/2013 and complete by 2013-12-28, involving asset liquidation."
Jones Pamela D Reid — Michigan, 13-57692


ᐅ Timothy Reiter, Michigan

Address: 1981 Almont St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-41611-pjs: "The bankruptcy record of Timothy Reiter from Ferndale, MI, shows a Chapter 7 case filed in Jan 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Timothy Reiter — Michigan, 11-41611


ᐅ Keisha Nyee Render, Michigan

Address: 21116 Woodside Ave Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-64221-swr: "Keisha Nyee Render's bankruptcy, initiated in Sep 13, 2011 and concluded by 2011-12-18 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keisha Nyee Render — Michigan, 11-64221


ᐅ Colleen Rice, Michigan

Address: 193 Wordsworth St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 09-76422-tjt: "Colleen Rice's Chapter 7 bankruptcy, filed in Ferndale, MI in November 27, 2009, led to asset liquidation, with the case closing in March 2010."
Colleen Rice — Michigan, 09-76422


ᐅ Jr Joseph A Rice, Michigan

Address: 3244 McDowell St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-60165-wsd: "Jr Joseph A Rice's Chapter 7 bankruptcy, filed in Ferndale, MI in Sep 3, 2012, led to asset liquidation, with the case closing in 12.08.2012."
Jr Joseph A Rice — Michigan, 12-60165


ᐅ Jeffrey Richards, Michigan

Address: 475 E Cambourne St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 09-74922-pjs: "The bankruptcy filing by Jeffrey Richards, undertaken in November 12, 2009 in Ferndale, MI under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Jeffrey Richards — Michigan, 09-74922


ᐅ Jessica L Richards, Michigan

Address: 2318 Mcdowell St Ferndale, MI 48220-1546

Snapshot of U.S. Bankruptcy Proceeding Case 10-57413-mar: "In her Chapter 13 bankruptcy case filed in 2010-05-26, Ferndale, MI's Jessica L Richards agreed to a debt repayment plan, which was successfully completed by 12/31/2013."
Jessica L Richards — Michigan, 10-57413


ᐅ Adam C Richards, Michigan

Address: 2318 Mcdowell St Ferndale, MI 48220-1546

Bankruptcy Case 10-57413-mar Overview: "Adam C Richards's Ferndale, MI bankruptcy under Chapter 13 in 05/26/2010 led to a structured repayment plan, successfully discharged in 2013-12-31."
Adam C Richards — Michigan, 10-57413


ᐅ Michele Richards, Michigan

Address: 1655 Wordsworth St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-53678-tjt7: "In a Chapter 7 bankruptcy case, Michele Richards from Ferndale, MI, saw her proceedings start in 2010-04-26 and complete by 07/31/2010, involving asset liquidation."
Michele Richards — Michigan, 10-53678


ᐅ Mark J Richards, Michigan

Address: 889 Channing St Ferndale, MI 48220

Concise Description of Bankruptcy Case 09-70228-wsd7: "The case of Mark J Richards in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark J Richards — Michigan, 09-70228


ᐅ Ruth A Richter, Michigan

Address: 806 Farmdale St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-44240-mbm: "In a Chapter 7 bankruptcy case, Ruth A Richter from Ferndale, MI, saw her proceedings start in 2013-03-06 and complete by 2013-06-10, involving asset liquidation."
Ruth A Richter — Michigan, 13-44240


ᐅ Roger Riddle, Michigan

Address: 565 E Woodland St Ferndale, MI 48220

Bankruptcy Case 10-51044-mbm Summary: "Ferndale, MI resident Roger Riddle's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2010."
Roger Riddle — Michigan, 10-51044


ᐅ Elma A Riley, Michigan

Address: 2244 Shevlin St Ferndale, MI 48220-3426

Bankruptcy Case 09-57362-mbm Summary: "Jun 1, 2009 marked the beginning of Elma A Riley's Chapter 13 bankruptcy in Ferndale, MI, entailing a structured repayment schedule, completed by February 23, 2015."
Elma A Riley — Michigan, 09-57362


ᐅ Sean B Riley, Michigan

Address: 2244 Shevlin St Ferndale, MI 48220-3426

Snapshot of U.S. Bankruptcy Proceeding Case 09-57362-mbm: "In their Chapter 13 bankruptcy case filed in 2009-06-01, Ferndale, MI's Sean B Riley agreed to a debt repayment plan, which was successfully completed by 02/23/2015."
Sean B Riley — Michigan, 09-57362


ᐅ Latrice Rines, Michigan

Address: 21090 Wyoming St Ferndale, MI 48220

Bankruptcy Case 13-48113-pjs Overview: "Ferndale, MI resident Latrice Rines's 2013-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2013."
Latrice Rines — Michigan, 13-48113


ᐅ Brent Ringold, Michigan

Address: 221 E Chesterfield St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 09-78982-mbm: "In a Chapter 7 bankruptcy case, Brent Ringold from Ferndale, MI, saw his proceedings start in 12.22.2009 and complete by 2010-04-01, involving asset liquidation."
Brent Ringold — Michigan, 09-78982


ᐅ Linda Robbins, Michigan

Address: 241 E Drayton St Ferndale, MI 48220

Bankruptcy Case 11-52292-mbm Summary: "Linda Robbins's bankruptcy, initiated in 2011-04-29 and concluded by 2011-08-02 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Robbins — Michigan, 11-52292


ᐅ Michael Roberts, Michigan

Address: 573 Stratford Rd Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-57079-tjt7: "Michael Roberts's Chapter 7 bankruptcy, filed in Ferndale, MI in May 24, 2010, led to asset liquidation, with the case closing in August 28, 2010."
Michael Roberts — Michigan, 10-57079


ᐅ Street Renita Robertson, Michigan

Address: 150 Saint Louis St Ferndale, MI 48220-2435

Concise Description of Bankruptcy Case 15-46694-mbm7: "Ferndale, MI resident Street Renita Robertson's 2015-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2015."
Street Renita Robertson — Michigan, 15-46694


ᐅ Jamie Christian Robertson, Michigan

Address: 1416 Leroy St Ferndale, MI 48220-3172

Snapshot of U.S. Bankruptcy Proceeding Case 14-59631-mar: "The case of Jamie Christian Robertson in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Christian Robertson — Michigan, 14-59631


ᐅ Carol Robinson, Michigan

Address: 2290 Hamata St Ferndale, MI 48220

Bankruptcy Case 10-48318-tjt Summary: "Carol Robinson's Chapter 7 bankruptcy, filed in Ferndale, MI in 2010-03-16, led to asset liquidation, with the case closing in June 2010."
Carol Robinson — Michigan, 10-48318


ᐅ Renee Rodgers, Michigan

Address: 205 Wordsworth St Ferndale, MI 48220

Bankruptcy Case 10-56991-swr Overview: "Ferndale, MI resident Renee Rodgers's May 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-28."
Renee Rodgers — Michigan, 10-56991


ᐅ Pamela Rodway, Michigan

Address: 1699 Garfield St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-76375-pjs: "The bankruptcy record of Pamela Rodway from Ferndale, MI, shows a Chapter 7 case filed in Dec 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-08."
Pamela Rodway — Michigan, 10-76375


ᐅ Maria Roger, Michigan

Address: 1605 Beaufield St Ferndale, MI 48220

Bankruptcy Case 10-73001-swr Overview: "Ferndale, MI resident Maria Roger's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Maria Roger — Michigan, 10-73001


ᐅ Rebecca Sue Rogers, Michigan

Address: 2146 Martin Rd Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-43312-mbm: "Rebecca Sue Rogers's Chapter 7 bankruptcy, filed in Ferndale, MI in 2012-02-15, led to asset liquidation, with the case closing in 05.08.2012."
Rebecca Sue Rogers — Michigan, 12-43312


ᐅ Gary Rollison, Michigan

Address: 1919 Shevlin St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-41201-wsd7: "In a Chapter 7 bankruptcy case, Gary Rollison from Ferndale, MI, saw their proceedings start in Jan 16, 2010 and complete by 04/22/2010, involving asset liquidation."
Gary Rollison — Michigan, 10-41201


ᐅ Brittany Lauren Roose, Michigan

Address: 1515 Orchard St Ferndale, MI 48220

Bankruptcy Case 13-59516-wsd Summary: "In Ferndale, MI, Brittany Lauren Roose filed for Chapter 7 bankruptcy in 10.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-27."
Brittany Lauren Roose — Michigan, 13-59516


ᐅ Mary Lee Rosario, Michigan

Address: 1924 Romeo St Ferndale, MI 48220-2044

Bankruptcy Case 14-48266-mbm Summary: "The bankruptcy filing by Mary Lee Rosario, undertaken in 2014-05-12 in Ferndale, MI under Chapter 7, concluded with discharge in 2014-08-10 after liquidating assets."
Mary Lee Rosario — Michigan, 14-48266


ᐅ Frank E Rosinski, Michigan

Address: 2341 Mapledale St Ferndale, MI 48220-3413

Bankruptcy Case 14-57633-tjt Summary: "The case of Frank E Rosinski in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank E Rosinski — Michigan, 14-57633


ᐅ Lisa A Rosinski, Michigan

Address: 2341 Mapledale St Ferndale, MI 48220-3413

Brief Overview of Bankruptcy Case 14-57633-tjt: "Ferndale, MI resident Lisa A Rosinski's Nov 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/11/2015."
Lisa A Rosinski — Michigan, 14-57633


ᐅ Luther Ross, Michigan

Address: 21034 S King Pl Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-58854-tjt: "Luther Ross's Chapter 7 bankruptcy, filed in Ferndale, MI in Jul 11, 2011, led to asset liquidation, with the case closing in Oct 15, 2011."
Luther Ross — Michigan, 11-58854


ᐅ Bradley Roth, Michigan

Address: 825 Leroy St Ferndale, MI 48220

Bankruptcy Case 10-71485-swr Summary: "The bankruptcy filing by Bradley Roth, undertaken in 10/13/2010 in Ferndale, MI under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Bradley Roth — Michigan, 10-71485


ᐅ James P Routhier, Michigan

Address: 1521 Dover St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-57407-mbm: "The bankruptcy record of James P Routhier from Ferndale, MI, shows a Chapter 7 case filed in 09.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
James P Routhier — Michigan, 13-57407


ᐅ Belinda Ann Royal, Michigan

Address: 21017 Mendota Ave Ferndale, MI 48220

Bankruptcy Case 12-55389-tjt Summary: "In Ferndale, MI, Belinda Ann Royal filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2012."
Belinda Ann Royal — Michigan, 12-55389


ᐅ Lee A Rudolph, Michigan

Address: 1220 W 9 Mile Rd Apt 22 Ferndale, MI 48220

Bankruptcy Case 13-57672-pjs Overview: "Ferndale, MI resident Lee A Rudolph's 09/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-28."
Lee A Rudolph — Michigan, 13-57672


ᐅ Rochelle Monae Ruffin, Michigan

Address: 20771 Garden Ln Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-64726-swr7: "Rochelle Monae Ruffin's bankruptcy, initiated in 11/08/2012 and concluded by February 2013 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rochelle Monae Ruffin — Michigan, 12-64726


ᐅ Jr Melvin Louis Ryckman, Michigan

Address: 1966 E Saratoga St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-49420-swr: "The case of Jr Melvin Louis Ryckman in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Melvin Louis Ryckman — Michigan, 13-49420


ᐅ David Rzepecki, Michigan

Address: 161 W Woodland St Ferndale, MI 48220

Bankruptcy Case 10-44661-mbm Overview: "David Rzepecki's bankruptcy, initiated in Feb 18, 2010 and concluded by 2010-05-25 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Rzepecki — Michigan, 10-44661


ᐅ Sarah Sabourin, Michigan

Address: 2033 Romeo St Ferndale, MI 48220

Bankruptcy Case 13-44817-tjt Summary: "Sarah Sabourin's bankruptcy, initiated in 2013-03-12 and concluded by June 16, 2013 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Sabourin — Michigan, 13-44817


ᐅ James Joseph Saigh, Michigan

Address: 232 Adams Ct Ferndale, MI 48220

Bankruptcy Case 12-57682-tjt Summary: "The case of James Joseph Saigh in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Joseph Saigh — Michigan, 12-57682


ᐅ Brett Matthew Sailler, Michigan

Address: 1921 Wrenson St Ferndale, MI 48220-2037

Bankruptcy Case 15-41804-pjs Summary: "Ferndale, MI resident Brett Matthew Sailler's 2015-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2015."
Brett Matthew Sailler — Michigan, 15-41804


ᐅ Karew Marguerite Salciccioli, Michigan

Address: 2219 Garfield St Ferndale, MI 48220-1159

Bankruptcy Case 15-55497-pjs Summary: "Karew Marguerite Salciccioli's Chapter 7 bankruptcy, filed in Ferndale, MI in 10.23.2015, led to asset liquidation, with the case closing in 2016-01-21."
Karew Marguerite Salciccioli — Michigan, 15-55497


ᐅ Mieroslaw Salkowski, Michigan

Address: 312 Withington St Ferndale, MI 48220

Bankruptcy Case 10-67646-wsd Overview: "In a Chapter 7 bankruptcy case, Mieroslaw Salkowski from Ferndale, MI, saw their proceedings start in 09.01.2010 and complete by Dec 6, 2010, involving asset liquidation."
Mieroslaw Salkowski — Michigan, 10-67646


ᐅ William Sampsell, Michigan

Address: 947 Vester St Ferndale, MI 48220

Bankruptcy Case 09-73254-tjt Summary: "William Sampsell's Chapter 7 bankruptcy, filed in Ferndale, MI in Oct 28, 2009, led to asset liquidation, with the case closing in 2010-02-01."
William Sampsell — Michigan, 09-73254


ᐅ Jr Thomas J Sampson, Michigan

Address: 1436 Orchard St Ferndale, MI 48220

Bankruptcy Case 12-61330-tjt Summary: "In a Chapter 7 bankruptcy case, Jr Thomas J Sampson from Ferndale, MI, saw their proceedings start in 09/21/2012 and complete by 2012-12-26, involving asset liquidation."
Jr Thomas J Sampson — Michigan, 12-61330


ᐅ Mark Anthony Sanchez, Michigan

Address: 352 W Saratoga St Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-64281-pjs7: "In Ferndale, MI, Mark Anthony Sanchez filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2013."
Mark Anthony Sanchez — Michigan, 12-64281


ᐅ Paul B Smith, Michigan

Address: 560 E Drayton St Ferndale, MI 48220-1329

Bankruptcy Case 10-74408-wsd Overview: "In their Chapter 13 bankruptcy case filed in 2010-11-12, Ferndale, MI's Paul B Smith agreed to a debt repayment plan, which was successfully completed by 12.10.2014."
Paul B Smith — Michigan, 10-74408


ᐅ Camilla E Smith, Michigan

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

Concise Description of Bankruptcy Case 11-45321-swr7: "The case of Camilla E Smith in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Camilla E Smith — Michigan, 11-45321


ᐅ Terry Lee Smith, Michigan

Address: 2341 McDowell St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-65161-tjt: "Terry Lee Smith's bankruptcy, initiated in 2012-11-15 and concluded by February 19, 2013 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Lee Smith — Michigan, 12-65161


ᐅ Eddie Mae Smoak, Michigan

Address: 20800 Wyoming St Apt 319 Ferndale, MI 48220-2146

Bankruptcy Case 14-59756-wsd Summary: "Eddie Mae Smoak's bankruptcy, initiated in 12/30/2014 and concluded by 03.30.2015 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Mae Smoak — Michigan, 14-59756


ᐅ Goliday Cheryl A Snider, Michigan

Address: 21471 Scotia Ln Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-46727-wsd: "The bankruptcy record of Goliday Cheryl A Snider from Ferndale, MI, shows a Chapter 7 case filed in 04/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2013."
Goliday Cheryl A Snider — Michigan, 13-46727


ᐅ Daniel Thomas Snitgen, Michigan

Address: 1736 W Hazelhurst St Ferndale, MI 48220-3166

Concise Description of Bankruptcy Case 2014-54207-tjt7: "Daniel Thomas Snitgen's Chapter 7 bankruptcy, filed in Ferndale, MI in September 5, 2014, led to asset liquidation, with the case closing in 12/04/2014."
Daniel Thomas Snitgen — Michigan, 2014-54207


ᐅ Lolita Snow, Michigan

Address: 1606 W Hazelhurst St Ferndale, MI 48220

Bankruptcy Case 12-47228-tjt Summary: "The case of Lolita Snow in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lolita Snow — Michigan, 12-47228


ᐅ Kristi Lynne Soave, Michigan

Address: 1116 Vester St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-50736-swr: "Kristi Lynne Soave's bankruptcy, initiated in 2013-05-28 and concluded by September 1, 2013 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Lynne Soave — Michigan, 13-50736


ᐅ Karen L Sokolowski, Michigan

Address: 232 E Breckenridge St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-53577-pjs: "Karen L Sokolowski's bankruptcy, initiated in 05/31/2012 and concluded by September 4, 2012 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen L Sokolowski — Michigan, 12-53577


ᐅ Kimberly Speed, Michigan

Address: 905 W Marshall St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-57872-pjs: "The bankruptcy record of Kimberly Speed from Ferndale, MI, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2010."
Kimberly Speed — Michigan, 10-57872


ᐅ Steven Squires, Michigan

Address: 230 W Bennette St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-63313-swr7: "In a Chapter 7 bankruptcy case, Steven Squires from Ferndale, MI, saw their proceedings start in 07/22/2010 and complete by 10/26/2010, involving asset liquidation."
Steven Squires — Michigan, 10-63313


ᐅ Donna Stafford, Michigan

Address: 257 W Hazelhurst St Ferndale, MI 48220

Bankruptcy Case 10-48063-swr Summary: "Donna Stafford's bankruptcy, initiated in 03/15/2010 and concluded by Jun 19, 2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Stafford — Michigan, 10-48063


ᐅ Jr George W Stamplis, Michigan

Address: PO Box 20606 Ferndale, MI 48220

Bankruptcy Case 11-56553-wsd Overview: "Ferndale, MI resident Jr George W Stamplis's 2011-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-18."
Jr George W Stamplis — Michigan, 11-56553