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 Tonya Roseann Santana, Michigan

Address: 2145 Browning St Ferndale, MI 48220-1161

Concise Description of Bankruptcy Case 15-50550-mar7: "The case of Tonya Roseann Santana in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Roseann Santana — Michigan, 15-50550


ᐅ Katherine Ilene Santos, Michigan

Address: 431 E Cambourne St Ferndale, MI 48220

Bankruptcy Case 11-61425-swr Summary: "The case of Katherine Ilene Santos in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Ilene Santos — Michigan, 11-61425


ᐅ Aaron Patrick Saul, Michigan

Address: 218 Jewell St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-67899-tjt: "The bankruptcy record of Aaron Patrick Saul from Ferndale, MI, shows a Chapter 7 case filed in 10/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-31."
Aaron Patrick Saul — Michigan, 11-67899


ᐅ Brian Sawyer, Michigan

Address: 2200 E 10 Mile Rd Ferndale, MI 48220-1177

Bankruptcy Case 15-49827-wsd Overview: "Brian Sawyer's Chapter 7 bankruptcy, filed in Ferndale, MI in June 29, 2015, led to asset liquidation, with the case closing in September 27, 2015."
Brian Sawyer — Michigan, 15-49827


ᐅ Jon Saxton, Michigan

Address: 1683 Annabelle St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-54757-swr7: "The bankruptcy record of Jon Saxton from Ferndale, MI, shows a Chapter 7 case filed in 05.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jon Saxton — Michigan, 10-54757


ᐅ Ii Guy Scavone, Michigan

Address: 650 Alberta St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 09-79763-swr: "In Ferndale, MI, Ii Guy Scavone filed for Chapter 7 bankruptcy in Dec 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Ii Guy Scavone — Michigan, 09-79763


ᐅ William E Schenk, Michigan

Address: 222 E Chesterfield St Ferndale, MI 48220-2588

Snapshot of U.S. Bankruptcy Proceeding Case 11-54422-wsd: "William E Schenk's Ferndale, MI bankruptcy under Chapter 13 in 2011-05-20 led to a structured repayment plan, successfully discharged in 11.06.2012."
William E Schenk — Michigan, 11-54422


ᐅ Neal Schiller, Michigan

Address: 1685 Garfield St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-59279-pjs7: "Neal Schiller's Chapter 7 bankruptcy, filed in Ferndale, MI in 06/14/2010, led to asset liquidation, with the case closing in Sep 18, 2010."
Neal Schiller — Michigan, 10-59279


ᐅ Glenn Robert Schmidt, Michigan

Address: 955 W Drayton St Ferndale, MI 48220

Bankruptcy Case 13-45502-swr Overview: "In Ferndale, MI, Glenn Robert Schmidt filed for Chapter 7 bankruptcy in Mar 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2013."
Glenn Robert Schmidt — Michigan, 13-45502


ᐅ Robert Steven Schram, Michigan

Address: 341 Silman St Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-50551-wsd7: "The case of Robert Steven Schram in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Steven Schram — Michigan, 13-50551


ᐅ Stephanie Schulte, Michigan

Address: 2030 Mapledale St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-76537-swr: "Ferndale, MI resident Stephanie Schulte's 12.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Stephanie Schulte — Michigan, 10-76537


ᐅ Anita G Schwartz, Michigan

Address: 1714 W Saratoga St Ferndale, MI 48220-3152

Concise Description of Bankruptcy Case 2014-52108-wsd7: "The bankruptcy record of Anita G Schwartz from Ferndale, MI, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-22."
Anita G Schwartz — Michigan, 2014-52108


ᐅ Laurie Schweickert, Michigan

Address: 1347 Pearson St Ferndale, MI 48220

Bankruptcy Case 09-75999-mbm Summary: "In a Chapter 7 bankruptcy case, Laurie Schweickert from Ferndale, MI, saw her proceedings start in 2009-11-23 and complete by February 27, 2010, involving asset liquidation."
Laurie Schweickert — Michigan, 09-75999


ᐅ Mark L Scott, Michigan

Address: 1791 E Troy St Ferndale, MI 48220-2016

Bankruptcy Case 2014-54493-mbm Summary: "Mark L Scott's bankruptcy, initiated in 09.12.2014 and concluded by December 11, 2014 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark L Scott — Michigan, 2014-54493


ᐅ Jeannette Ann Scott, Michigan

Address: 240 E Oakridge St Ferndale, MI 48220

Bankruptcy Case 11-41509-wsd Overview: "Jeannette Ann Scott's bankruptcy, initiated in Jan 21, 2011 and concluded by April 19, 2011 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannette Ann Scott — Michigan, 11-41509


ᐅ Breanna A Scott, Michigan

Address: 1737 Pearson St Ferndale, MI 48220-3135

Concise Description of Bankruptcy Case 15-46861-tjt7: "In a Chapter 7 bankruptcy case, Breanna A Scott from Ferndale, MI, saw her proceedings start in April 30, 2015 and complete by 2015-07-29, involving asset liquidation."
Breanna A Scott — Michigan, 15-46861


ᐅ Raymond A Scott, Michigan

Address: 1737 Pearson St Ferndale, MI 48220-3135

Concise Description of Bankruptcy Case 15-46861-tjt7: "Raymond A Scott's Chapter 7 bankruptcy, filed in Ferndale, MI in 2015-04-30, led to asset liquidation, with the case closing in 2015-07-29."
Raymond A Scott — Michigan, 15-46861


ᐅ Clyde Searfoss, Michigan

Address: 1586 Albany St Ferndale, MI 48220-1652

Bankruptcy Case 09-64679-pjs Overview: "Aug 8, 2009 marked the beginning of Clyde Searfoss's Chapter 13 bankruptcy in Ferndale, MI, entailing a structured repayment schedule, completed by February 10, 2015."
Clyde Searfoss — Michigan, 09-64679


ᐅ Pauline Searfoss, Michigan

Address: 1586 Albany St Ferndale, MI 48220-1652

Bankruptcy Case 09-64679-pjs Summary: "Aug 8, 2009 marked the beginning of Pauline Searfoss's Chapter 13 bankruptcy in Ferndale, MI, entailing a structured repayment schedule, completed by 2015-02-10."
Pauline Searfoss — Michigan, 09-64679


ᐅ Malacia Alexis Dani Sears, Michigan

Address: 884 Marshfield St Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-51787-pjs7: "In a Chapter 7 bankruptcy case, Malacia Alexis Dani Sears from Ferndale, MI, saw her proceedings start in 2013-06-12 and complete by 2013-09-16, involving asset liquidation."
Malacia Alexis Dani Sears — Michigan, 13-51787


ᐅ Kristin Seasword, Michigan

Address: 324 E Woodland St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 09-79770-wsd: "The bankruptcy filing by Kristin Seasword, undertaken in 2009-12-31 in Ferndale, MI under Chapter 7, concluded with discharge in April 6, 2010 after liquidating assets."
Kristin Seasword — Michigan, 09-79770


ᐅ Oliver R Seay, Michigan

Address: 1374 W Saratoga St Ferndale, MI 48220-1658

Bankruptcy Case 09-59179-wsd Summary: "The bankruptcy record for Oliver R Seay from Ferndale, MI, under Chapter 13, filed in June 18, 2009, involved setting up a repayment plan, finalized by May 2013."
Oliver R Seay — Michigan, 09-59179


ᐅ Wanda Seay, Michigan

Address: PO Box 20877 Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-58736-swr: "Wanda Seay's Chapter 7 bankruptcy, filed in Ferndale, MI in 08.14.2012, led to asset liquidation, with the case closing in November 18, 2012."
Wanda Seay — Michigan, 12-58736


ᐅ Benjamin C Sedillos, Michigan

Address: 1350 NORTHWAY ST Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-49195-swr: "Benjamin C Sedillos's Chapter 7 bankruptcy, filed in Ferndale, MI in 04.11.2012, led to asset liquidation, with the case closing in 07/16/2012."
Benjamin C Sedillos — Michigan, 12-49195


ᐅ George Seidl, Michigan

Address: 1270 W Hazelhurst St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-73435-tjt: "The case of George Seidl in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Seidl — Michigan, 10-73435


ᐅ Susan Septer, Michigan

Address: 760 W Breckenridge St Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-72448-tjt7: "In Ferndale, MI, Susan Septer filed for Chapter 7 bankruptcy in 12/27/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Susan Septer — Michigan, 11-72448


ᐅ Mercy Alicia Servio, Michigan

Address: 280 W Marshall St Apt 2 Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-66211-mbm7: "Ferndale, MI resident Mercy Alicia Servio's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Mercy Alicia Servio — Michigan, 12-66211


ᐅ Julie Sevakis, Michigan

Address: 1517 Leroy St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-77092-mbm7: "Julie Sevakis's Chapter 7 bankruptcy, filed in Ferndale, MI in Dec 10, 2010, led to asset liquidation, with the case closing in March 16, 2011."
Julie Sevakis — Michigan, 10-77092


ᐅ Jr Patrick Michael Sewell, Michigan

Address: 901 Saint Louis St Apt 2 Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-72401-wsd: "Ferndale, MI resident Jr Patrick Michael Sewell's 12.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-20."
Jr Patrick Michael Sewell — Michigan, 11-72401


ᐅ William Shefsky, Michigan

Address: 2180 Brickley St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-49638-tjt: "In Ferndale, MI, William Shefsky filed for Chapter 7 bankruptcy in Mar 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-29."
William Shefsky — Michigan, 10-49638


ᐅ Lashell Shields, Michigan

Address: 1628 Leroy St Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-52526-wsd7: "Lashell Shields's Chapter 7 bankruptcy, filed in Ferndale, MI in 2013-06-24, led to asset liquidation, with the case closing in 2013-09-24."
Lashell Shields — Michigan, 13-52526


ᐅ Carrie A Shipp, Michigan

Address: 378 E Saratoga St Ferndale, MI 48220-3324

Brief Overview of Bankruptcy Case 14-45867-wsd: "The bankruptcy record of Carrie A Shipp from Ferndale, MI, shows a Chapter 7 case filed in 2014-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2014."
Carrie A Shipp — Michigan, 14-45867


ᐅ Carrie A Shipp, Michigan

Address: 378 E Saratoga St Ferndale, MI 48220-3324

Brief Overview of Bankruptcy Case 2014-45867-wsd: "Ferndale, MI resident Carrie A Shipp's 04/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2014."
Carrie A Shipp — Michigan, 2014-45867


ᐅ Marian F Shirlee, Michigan

Address: 21035 S King Pl Ferndale, MI 48220-2112

Snapshot of U.S. Bankruptcy Proceeding Case 07-56725-tjt: "Chapter 13 bankruptcy for Marian F Shirlee in Ferndale, MI began in 2007-08-24, focusing on debt restructuring, concluding with plan fulfillment in March 13, 2013."
Marian F Shirlee — Michigan, 07-56725


ᐅ Jr James E Shomo, Michigan

Address: 3345 Inman St Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-70578-tjt7: "In a Chapter 7 bankruptcy case, Jr James E Shomo from Ferndale, MI, saw their proceedings start in 11/30/2011 and complete by March 5, 2012, involving asset liquidation."
Jr James E Shomo — Michigan, 11-70578


ᐅ Amy K Shovan, Michigan

Address: 1714 Albany St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-46085-pjs: "In Ferndale, MI, Amy K Shovan filed for Chapter 7 bankruptcy in 03/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-01."
Amy K Shovan — Michigan, 13-46085


ᐅ Jessica Simmons, Michigan

Address: 1479 E Webster St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-58897-swr: "Ferndale, MI resident Jessica Simmons's 2010-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2010."
Jessica Simmons — Michigan, 10-58897


ᐅ Pamela Ann Sinnott, Michigan

Address: 472 Ardmore Dr Ferndale, MI 48220-2817

Bankruptcy Case 07-54738-swr Summary: "The bankruptcy record for Pamela Ann Sinnott from Ferndale, MI, under Chapter 13, filed in 2007-07-30, involved setting up a repayment plan, finalized by 2013-01-08."
Pamela Ann Sinnott — Michigan, 07-54738


ᐅ Darrell Skauge, Michigan

Address: 821 Meadowdale St Ferndale, MI 48220

Bankruptcy Case 10-72328-swr Overview: "In a Chapter 7 bankruptcy case, Darrell Skauge from Ferndale, MI, saw his proceedings start in October 2010 and complete by January 31, 2011, involving asset liquidation."
Darrell Skauge — Michigan, 10-72328


ᐅ Derek D Smiertka, Michigan

Address: 1906 Pinecrest Dr Ferndale, MI 48220

Bankruptcy Case 11-51818-pjs Overview: "In Ferndale, MI, Derek D Smiertka filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2011."
Derek D Smiertka — Michigan, 11-51818


ᐅ Maury Stanton, Michigan

Address: 541 Jewell St Ferndale, MI 48220

Bankruptcy Case 12-53861-pjs Overview: "Maury Stanton's Chapter 7 bankruptcy, filed in Ferndale, MI in 2012-06-05, led to asset liquidation, with the case closing in 2012-09-09."
Maury Stanton — Michigan, 12-53861


ᐅ Jr James Stanton, Michigan

Address: 1748 Wordsworth St Ferndale, MI 48220

Bankruptcy Case 10-70693-tjt Summary: "In Ferndale, MI, Jr James Stanton filed for Chapter 7 bankruptcy in October 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Jr James Stanton — Michigan, 10-70693


ᐅ Annette Starkolit, Michigan

Address: 1561 Channing St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-72956-pjs: "Ferndale, MI resident Annette Starkolit's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2011."
Annette Starkolit — Michigan, 10-72956


ᐅ Deborah A Stennett, Michigan

Address: 314 Flowerdale St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 09-72303-wsd: "The case of Deborah A Stennett in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Stennett — Michigan, 09-72303


ᐅ Thomas Andrew Stephenson, Michigan

Address: 1371 E Chesterfield St Ferndale, MI 48220

Bankruptcy Case 12-57415-wsd Summary: "The case of Thomas Andrew Stephenson in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Andrew Stephenson — Michigan, 12-57415


ᐅ Dana L Stern, Michigan

Address: 1724 W Saratoga St Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-59795-mbm7: "The bankruptcy filing by Dana L Stern, undertaken in 2013-10-29 in Ferndale, MI under Chapter 7, concluded with discharge in February 2, 2014 after liquidating assets."
Dana L Stern — Michigan, 13-59795


ᐅ Stuart Stevenson, Michigan

Address: 2935 Inman St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-42138-wsd: "Stuart Stevenson's bankruptcy, initiated in 2010-01-27 and concluded by May 3, 2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart Stevenson — Michigan, 10-42138


ᐅ Jason Stevenson, Michigan

Address: 611 Academy St Ferndale, MI 48220

Bankruptcy Case 10-58019-swr Summary: "The bankruptcy filing by Jason Stevenson, undertaken in June 1, 2010 in Ferndale, MI under Chapter 7, concluded with discharge in 09/05/2010 after liquidating assets."
Jason Stevenson — Michigan, 10-58019


ᐅ Louis F Stewart, Michigan

Address: 3245 Harris St Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-41657-mbm7: "In Ferndale, MI, Louis F Stewart filed for Chapter 7 bankruptcy in 01/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-26."
Louis F Stewart — Michigan, 11-41657


ᐅ Lyndsie M Stiff, Michigan

Address: 260 Farmdale St Ferndale, MI 48220

Bankruptcy Case 12-51986-swr Overview: "The case of Lyndsie M Stiff in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyndsie M Stiff — Michigan, 12-51986


ᐅ Tourre Layton Stigall, Michigan

Address: 21368 Reimanville Ave Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-61512-wsd: "The bankruptcy filing by Tourre Layton Stigall, undertaken in Aug 9, 2011 in Ferndale, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Tourre Layton Stigall — Michigan, 11-61512


ᐅ Angela C Stimac, Michigan

Address: 1904 Leitch Rd Ferndale, MI 48220-2033

Snapshot of U.S. Bankruptcy Proceeding Case 14-43500-tjt: "In a Chapter 7 bankruptcy case, Angela C Stimac from Ferndale, MI, saw her proceedings start in March 5, 2014 and complete by 2014-06-03, involving asset liquidation."
Angela C Stimac — Michigan, 14-43500


ᐅ Kelly M Stimson, Michigan

Address: 402 E Hazelhurst St Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-58300-tjt7: "The bankruptcy record of Kelly M Stimson from Ferndale, MI, shows a Chapter 7 case filed in 08/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-12."
Kelly M Stimson — Michigan, 12-58300


ᐅ Lileton Kimberly Michelle Stone, Michigan

Address: 20870 Mitchelldale Ave Ferndale, MI 48220-2219

Concise Description of Bankruptcy Case 15-40624-pjs7: "In a Chapter 7 bankruptcy case, Lileton Kimberly Michelle Stone from Ferndale, MI, saw her proceedings start in 2015-01-19 and complete by April 2015, involving asset liquidation."
Lileton Kimberly Michelle Stone — Michigan, 15-40624


ᐅ Marsha Stopa, Michigan

Address: 850 Marshfield St Ferndale, MI 48220

Bankruptcy Case 10-41735-tjt Overview: "The bankruptcy filing by Marsha Stopa, undertaken in 2010-01-22 in Ferndale, MI under Chapter 7, concluded with discharge in Apr 27, 2010 after liquidating assets."
Marsha Stopa — Michigan, 10-41735


ᐅ Paula Stringer, Michigan

Address: 21014 S Evers Pl Ferndale, MI 48220

Bankruptcy Case 09-78090-pjs Summary: "In a Chapter 7 bankruptcy case, Paula Stringer from Ferndale, MI, saw her proceedings start in December 15, 2009 and complete by March 2010, involving asset liquidation."
Paula Stringer — Michigan, 09-78090


ᐅ Linda Jean Suarez, Michigan

Address: 2300 Chestnut St Ferndale, MI 48220

Bankruptcy Case 11-49916-swr Summary: "The bankruptcy record of Linda Jean Suarez from Ferndale, MI, shows a Chapter 7 case filed in 04.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-12."
Linda Jean Suarez — Michigan, 11-49916


ᐅ Obed H Succari, Michigan

Address: 425 Edgewood Pl Ferndale, MI 48220-2464

Bankruptcy Case 2014-50983-mar Summary: "Obed H Succari's Chapter 7 bankruptcy, filed in Ferndale, MI in 2014-07-01, led to asset liquidation, with the case closing in 09/29/2014."
Obed H Succari — Michigan, 2014-50983


ᐅ Anthony Suhy, Michigan

Address: 1085 Earl Blvd Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-47314-wsd: "In Ferndale, MI, Anthony Suhy filed for Chapter 7 bankruptcy in 2012-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2012."
Anthony Suhy — Michigan, 12-47314


ᐅ Eric Scott Swanson, Michigan

Address: 530 Withington St Ferndale, MI 48220-2930

Bankruptcy Case 2014-45182-wsd Overview: "The bankruptcy filing by Eric Scott Swanson, undertaken in Mar 27, 2014 in Ferndale, MI under Chapter 7, concluded with discharge in 2014-06-25 after liquidating assets."
Eric Scott Swanson — Michigan, 2014-45182


ᐅ Jeorge Swanson, Michigan

Address: 872 W Maplehurst St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-47011-swr7: "In Ferndale, MI, Jeorge Swanson filed for Chapter 7 bankruptcy in 03/05/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2010."
Jeorge Swanson — Michigan, 10-47011


ᐅ Scott Swinerton, Michigan

Address: 1641 Moorhouse St Ferndale, MI 48220

Bankruptcy Case 10-48075-swr Summary: "The bankruptcy filing by Scott Swinerton, undertaken in 03/15/2010 in Ferndale, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Scott Swinerton — Michigan, 10-48075


ᐅ Corzell Germall Sykes, Michigan

Address: 1260 W 9 Mile Rd Apt 15 Ferndale, MI 48220-1258

Brief Overview of Bankruptcy Case 15-46848-mar: "The case of Corzell Germall Sykes in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corzell Germall Sykes — Michigan, 15-46848


ᐅ Randal Tackett, Michigan

Address: 2945 Inman St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-56387-swr7: "The bankruptcy filing by Randal Tackett, undertaken in May 18, 2010 in Ferndale, MI under Chapter 7, concluded with discharge in Aug 22, 2010 after liquidating assets."
Randal Tackett — Michigan, 10-56387


ᐅ Lorraine R Tamm, Michigan

Address: 1675 W Troy St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-43754-mbm: "The bankruptcy filing by Lorraine R Tamm, undertaken in 2012-02-20 in Ferndale, MI under Chapter 7, concluded with discharge in 2012-05-26 after liquidating assets."
Lorraine R Tamm — Michigan, 12-43754


ᐅ Jared A Tank, Michigan

Address: 2931 Inman St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 11-55496-wsd: "The case of Jared A Tank in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared A Tank — Michigan, 11-55496


ᐅ Eleni Taxakis, Michigan

Address: 3351 Horton St Ferndale, MI 48220

Bankruptcy Case 10-64280-wsd Overview: "The bankruptcy filing by Eleni Taxakis, undertaken in 2010-07-30 in Ferndale, MI under Chapter 7, concluded with discharge in Nov 3, 2010 after liquidating assets."
Eleni Taxakis — Michigan, 10-64280


ᐅ Dawn M Taylor, Michigan

Address: 359 Edgewood Pl Ferndale, MI 48220-2465

Brief Overview of Bankruptcy Case 09-46202-swr: "Dawn M Taylor's Chapter 13 bankruptcy in Ferndale, MI started in 03/04/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-04."
Dawn M Taylor — Michigan, 09-46202


ᐅ Tahlia Taylor, Michigan

Address: 21022 S King Pl Ferndale, MI 48220-2112

Brief Overview of Bankruptcy Case 2014-45356-mbm: "In a Chapter 7 bankruptcy case, Tahlia Taylor from Ferndale, MI, saw their proceedings start in 2014-03-28 and complete by 2014-06-26, involving asset liquidation."
Tahlia Taylor — Michigan, 2014-45356


ᐅ Kenneth Joseph Tebo, Michigan

Address: 1607 W Saratoga St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-69442-swr: "Kenneth Joseph Tebo's Chapter 7 bankruptcy, filed in Ferndale, MI in 2011-11-15, led to asset liquidation, with the case closing in 02/19/2012."
Kenneth Joseph Tebo — Michigan, 11-69442


ᐅ Angela E Tellis, Michigan

Address: 20807 Mitchelldale Ave Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-62106-tjt: "In Ferndale, MI, Angela E Tellis filed for Chapter 7 bankruptcy in 12/09/2013. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2014."
Angela E Tellis — Michigan, 13-62106


ᐅ Ryan Terry, Michigan

Address: 1861 Ardmore Dr Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 09-74695-pjs: "The bankruptcy filing by Ryan Terry, undertaken in 2009-11-10 in Ferndale, MI under Chapter 7, concluded with discharge in February 14, 2010 after liquidating assets."
Ryan Terry — Michigan, 09-74695


ᐅ Toni Anita Marea Thomas, Michigan

Address: 2027 Wrenson St Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-46237-mbm7: "Toni Anita Marea Thomas's bankruptcy, initiated in 2013-03-28 and concluded by 07.02.2013 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni Anita Marea Thomas — Michigan, 13-46237


ᐅ Charlene A Thompson, Michigan

Address: 350 Stratford Rd Apt 3 Ferndale, MI 48220-2372

Snapshot of U.S. Bankruptcy Proceeding Case 08-42852-pjs: "In her Chapter 13 bankruptcy case filed in February 2008, Ferndale, MI's Charlene A Thompson agreed to a debt repayment plan, which was successfully completed by 2013-09-12."
Charlene A Thompson — Michigan, 08-42852


ᐅ Keith Thornton, Michigan

Address: 2863 Goodrich St Ferndale, MI 48220

Bankruptcy Case 11-41448-pjs Overview: "The bankruptcy filing by Keith Thornton, undertaken in Jan 21, 2011 in Ferndale, MI under Chapter 7, concluded with discharge in 04/26/2011 after liquidating assets."
Keith Thornton — Michigan, 11-41448


ᐅ Darryl Bernard Thurman, Michigan

Address: 413 Edgewood Pl Ferndale, MI 48220

Bankruptcy Case 12-58554-wsd Overview: "In Ferndale, MI, Darryl Bernard Thurman filed for Chapter 7 bankruptcy in 2012-08-10. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Darryl Bernard Thurman — Michigan, 12-58554


ᐅ Richard Tierney, Michigan

Address: 671 W Breckenridge St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-60677-mbm: "The case of Richard Tierney in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Tierney — Michigan, 10-60677


ᐅ Debra Lynn Togger, Michigan

Address: 175 Leroy St Ferndale, MI 48220-1862

Bankruptcy Case 08-71786-swr Overview: "Debra Lynn Togger, a resident of Ferndale, MI, entered a Chapter 13 bankruptcy plan in 12.31.2008, culminating in its successful completion by September 2012."
Debra Lynn Togger — Michigan, 08-71786


ᐅ Vienna C Torango, Michigan

Address: 2929 Burdette St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-40758-swr: "The case of Vienna C Torango in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vienna C Torango — Michigan, 13-40758


ᐅ Rocco John Tossone, Michigan

Address: 316 W Cambourne St Ferndale, MI 48220-1704

Bankruptcy Case 15-46521-mbm Overview: "Rocco John Tossone's Chapter 7 bankruptcy, filed in Ferndale, MI in 04/24/2015, led to asset liquidation, with the case closing in 2015-07-23."
Rocco John Tossone — Michigan, 15-46521


ᐅ Richard E Townsend, Michigan

Address: 2251 Woodward Hts Apt 106 Ferndale, MI 48220

Bankruptcy Case 12-54307-swr Overview: "Richard E Townsend's Chapter 7 bankruptcy, filed in Ferndale, MI in 06/12/2012, led to asset liquidation, with the case closing in 2012-09-16."
Richard E Townsend — Michigan, 12-54307


ᐅ Michael Traver, Michigan

Address: 741 E Hazelhurst St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-74584-tjt: "The case of Michael Traver in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Traver — Michigan, 10-74584


ᐅ Adam Trebble, Michigan

Address: 2005 Wrenson St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-78409-mbm: "Adam Trebble's Chapter 7 bankruptcy, filed in Ferndale, MI in 12/28/2010, led to asset liquidation, with the case closing in 03.29.2011."
Adam Trebble — Michigan, 10-78409


ᐅ Tonya Cristy Trowell, Michigan

Address: PO Box 20931 Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-57654-pjs: "The bankruptcy filing by Tonya Cristy Trowell, undertaken in 2012-07-31 in Ferndale, MI under Chapter 7, concluded with discharge in 2012-11-04 after liquidating assets."
Tonya Cristy Trowell — Michigan, 12-57654


ᐅ Paul Brian Tucker, Michigan

Address: 644 W Cambourne St Ferndale, MI 48220

Bankruptcy Case 12-58017-wsd Overview: "The bankruptcy record of Paul Brian Tucker from Ferndale, MI, shows a Chapter 7 case filed in August 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-07."
Paul Brian Tucker — Michigan, 12-58017


ᐅ Jr Robert M Turmell, Michigan

Address: 842 E 10 Mile Rd Ferndale, MI 48220

Bankruptcy Case 12-67960-mbm Summary: "Jr Robert M Turmell's bankruptcy, initiated in 12.31.2012 and concluded by 04/06/2013 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert M Turmell — Michigan, 12-67960


ᐅ Yvonne Jean Turnage, Michigan

Address: 2865 Inman St Ferndale, MI 48220-1089

Snapshot of U.S. Bankruptcy Proceeding Case 14-58472-mbm: "In Ferndale, MI, Yvonne Jean Turnage filed for Chapter 7 bankruptcy in 11/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2015."
Yvonne Jean Turnage — Michigan, 14-58472


ᐅ Rosalind Regina Turner, Michigan

Address: 1784 Jarvis St Ferndale, MI 48220

Bankruptcy Case 13-53122-tjt Summary: "The case of Rosalind Regina Turner in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalind Regina Turner — Michigan, 13-53122


ᐅ Alisa Keyna Turner, Michigan

Address: 21403 Majestic Ave Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-47360-wsd: "The bankruptcy filing by Alisa Keyna Turner, undertaken in March 2012 in Ferndale, MI under Chapter 7, concluded with discharge in Jun 28, 2012 after liquidating assets."
Alisa Keyna Turner — Michigan, 12-47360


ᐅ Gwendolyn W Turner, Michigan

Address: 8112 Cloverdale Ave Ferndale, MI 48220

Bankruptcy Case 11-64314-swr Summary: "Gwendolyn W Turner's Chapter 7 bankruptcy, filed in Ferndale, MI in 09/14/2011, led to asset liquidation, with the case closing in 12/19/2011."
Gwendolyn W Turner — Michigan, 11-64314


ᐅ Michael Twiss, Michigan

Address: 3232 Horton St Ferndale, MI 48220-1083

Brief Overview of Bankruptcy Case 14-43394-mbm: "The case of Michael Twiss in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Twiss — Michigan, 14-43394


ᐅ Rory B Twomey, Michigan

Address: 145 E Oakridge St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-70539-pjs: "The case of Rory B Twomey in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rory B Twomey — Michigan, 11-70539


ᐅ Brenda Underwood, Michigan

Address: 2098 Browning St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-46608-swr: "The bankruptcy filing by Brenda Underwood, undertaken in 2010-03-03 in Ferndale, MI under Chapter 7, concluded with discharge in 06/07/2010 after liquidating assets."
Brenda Underwood — Michigan, 10-46608


ᐅ Eric Vandereyk, Michigan

Address: 3262 Grayson St Ferndale, MI 48220

Bankruptcy Case 13-45752-wsd Overview: "The bankruptcy filing by Eric Vandereyk, undertaken in 03.22.2013 in Ferndale, MI under Chapter 7, concluded with discharge in 06.26.2013 after liquidating assets."
Eric Vandereyk — Michigan, 13-45752


ᐅ Filemon Vargas, Michigan

Address: 693 Camden St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 10-66956-swr: "The bankruptcy filing by Filemon Vargas, undertaken in 2010-08-27 in Ferndale, MI under Chapter 7, concluded with discharge in November 23, 2010 after liquidating assets."
Filemon Vargas — Michigan, 10-66956


ᐅ Philip Leigh Vaughn, Michigan

Address: 241 Albany St Ferndale, MI 48220

Bankruptcy Case 13-53671-pjs Summary: "Ferndale, MI resident Philip Leigh Vaughn's 2013-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-16."
Philip Leigh Vaughn — Michigan, 13-53671


ᐅ Joseph M Venuto, Michigan

Address: 524 E Saratoga St Ferndale, MI 48220

Bankruptcy Case 09-72278-wsd Summary: "In Ferndale, MI, Joseph M Venuto filed for Chapter 7 bankruptcy in 10.20.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Joseph M Venuto — Michigan, 09-72278


ᐅ Roberta Louise Vettraino, Michigan

Address: 253 E Cambourne St Ferndale, MI 48220

Bankruptcy Case 12-53159-swr Summary: "The bankruptcy record of Roberta Louise Vettraino from Ferndale, MI, shows a Chapter 7 case filed in 05.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2012."
Roberta Louise Vettraino — Michigan, 12-53159


ᐅ Terry Eugene Vickers, Michigan

Address: 21231 N Bethune Pl Ferndale, MI 48220

Brief Overview of Bankruptcy Case 12-66854-tjt: "The bankruptcy filing by Terry Eugene Vickers, undertaken in December 2012 in Ferndale, MI under Chapter 7, concluded with discharge in 2013-03-17 after liquidating assets."
Terry Eugene Vickers — Michigan, 12-66854


ᐅ Charlene Rose Virgilio, Michigan

Address: 156 Spencer St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 11-72182-swr: "In Ferndale, MI, Charlene Rose Virgilio filed for Chapter 7 bankruptcy in 2011-12-21. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2012."
Charlene Rose Virgilio — Michigan, 11-72182