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 Giannina M Visconti, Michigan

Address: 436 E Troy St Ferndale, MI 48220

Bankruptcy Case 11-64044-tjt Overview: "In a Chapter 7 bankruptcy case, Giannina M Visconti from Ferndale, MI, saw their proceedings start in September 9, 2011 and complete by Dec 14, 2011, involving asset liquidation."
Giannina M Visconti — Michigan, 11-64044


ᐅ Scott J Voisin, Michigan

Address: 3325 EDGEWORTH ST Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-50155-wsd7: "Scott J Voisin's Chapter 7 bankruptcy, filed in Ferndale, MI in 2012-04-22, led to asset liquidation, with the case closing in 07.27.2012."
Scott J Voisin — Michigan, 12-50155


ᐅ Christopher M Vollmer, Michigan

Address: 1568 W Troy St Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-41940-tjt7: "Christopher M Vollmer's bankruptcy, initiated in 02.01.2013 and concluded by 05/08/2013 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Vollmer — Michigan, 13-41940


ᐅ Angela Young Wagner, Michigan

Address: 2005 Planavon St Apt 4 Ferndale, MI 48220

Bankruptcy Case 13-50989-mbm Overview: "The case of Angela Young Wagner in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Young Wagner — Michigan, 13-50989


ᐅ Jonathan Vaughn Wagoner, Michigan

Address: 3329 Horton St Ferndale, MI 48220

Bankruptcy Case 11-44216-swr Summary: "Ferndale, MI resident Jonathan Vaughn Wagoner's February 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-17."
Jonathan Vaughn Wagoner — Michigan, 11-44216


ᐅ Alice Ann Wainwright, Michigan

Address: 1676 W Saratoga St Ferndale, MI 48220

Bankruptcy Case 12-44237-pjs Summary: "In a Chapter 7 bankruptcy case, Alice Ann Wainwright from Ferndale, MI, saw her proceedings start in February 24, 2012 and complete by May 2012, involving asset liquidation."
Alice Ann Wainwright — Michigan, 12-44237


ᐅ Cathy Lili Ann Walker, Michigan

Address: 2521 Mcdowell St Ferndale, MI 48220-1554

Concise Description of Bankruptcy Case 14-56447-mar7: "Ferndale, MI resident Cathy Lili Ann Walker's Oct 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-19."
Cathy Lili Ann Walker — Michigan, 14-56447


ᐅ Jimmy Walker, Michigan

Address: 20800 Wyoming St Apt 205 Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-54226-pjs7: "The case of Jimmy Walker in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Walker — Michigan, 11-54226


ᐅ Glenn T Walker, Michigan

Address: 2411 McDowell St Ferndale, MI 48220

Bankruptcy Case 11-61360-wsd Summary: "Glenn T Walker's bankruptcy, initiated in 2011-08-08 and concluded by 2011-11-15 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn T Walker — Michigan, 11-61360


ᐅ Laureen Wall, Michigan

Address: 815 Pearson St Ferndale, MI 48220-1688

Bankruptcy Case 08-54932-mbm Overview: "June 2008 marked the beginning of Laureen Wall's Chapter 13 bankruptcy in Ferndale, MI, entailing a structured repayment schedule, completed by 2014-01-14."
Laureen Wall — Michigan, 08-54932


ᐅ Ashley Wallace, Michigan

Address: 1628 Silman St Ferndale, MI 48220-2697

Concise Description of Bankruptcy Case 14-42954-tjt7: "Ferndale, MI resident Ashley Wallace's 02/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2014."
Ashley Wallace — Michigan, 14-42954


ᐅ Melissa Lynn Wallace, Michigan

Address: 3270 Edgeworth St Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-49535-mbm7: "The case of Melissa Lynn Wallace in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Lynn Wallace — Michigan, 13-49535


ᐅ Laura Walters, Michigan

Address: 2175 Garfield St Ferndale, MI 48220

Bankruptcy Case 10-52271-swr Summary: "In Ferndale, MI, Laura Walters filed for Chapter 7 bankruptcy in 04.14.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2010."
Laura Walters — Michigan, 10-52271


ᐅ Michael Ward, Michigan

Address: 21051 S King Pl Ferndale, MI 48220

Bankruptcy Case 10-61147-swr Summary: "In a Chapter 7 bankruptcy case, Michael Ward from Ferndale, MI, saw their proceedings start in Jun 30, 2010 and complete by 10.04.2010, involving asset liquidation."
Michael Ward — Michigan, 10-61147


ᐅ Sharleen Denise Washington, Michigan

Address: 20815 Mitchelldale Ave Ferndale, MI 48220-2218

Brief Overview of Bankruptcy Case 14-43506-wsd: "In Ferndale, MI, Sharleen Denise Washington filed for Chapter 7 bankruptcy in 03/05/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Sharleen Denise Washington — Michigan, 14-43506


ᐅ Sr Dwayne Washington, Michigan

Address: 21053 Reimanville Ave Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-49453-wsd7: "Ferndale, MI resident Sr Dwayne Washington's 2010-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-28."
Sr Dwayne Washington — Michigan, 10-49453


ᐅ Beverly Watkins, Michigan

Address: 21348 Westview Ave Ferndale, MI 48220

Bankruptcy Case 10-61831-swr Overview: "Ferndale, MI resident Beverly Watkins's 2010-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/11/2010."
Beverly Watkins — Michigan, 10-61831


ᐅ Jr Joseph Melvin Watkins, Michigan

Address: 900 Laprairie St Apt 207 Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-41565-tjt: "The case of Jr Joseph Melvin Watkins in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph Melvin Watkins — Michigan, 13-41565


ᐅ Robert Daryl Weber, Michigan

Address: 21113 Woodside Ave Ferndale, MI 48220-2257

Snapshot of U.S. Bankruptcy Proceeding Case 15-50639-mar: "Ferndale, MI resident Robert Daryl Weber's July 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2015."
Robert Daryl Weber — Michigan, 15-50639


ᐅ Andrea Corrin Wehenkel, Michigan

Address: 919 Emwill St Ferndale, MI 48220

Concise Description of Bankruptcy Case 09-71990-mbm7: "The bankruptcy record of Andrea Corrin Wehenkel from Ferndale, MI, shows a Chapter 7 case filed in 10.16.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Andrea Corrin Wehenkel — Michigan, 09-71990


ᐅ Adrienne Weir, Michigan

Address: 2456 Shevlin St Ferndale, MI 48220-3427

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51685-mbm: "Ferndale, MI resident Adrienne Weir's 2014-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
Adrienne Weir — Michigan, 2014-51685


ᐅ Ronald P Weitzman, Michigan

Address: 564 W Drayton St Ferndale, MI 48220

Bankruptcy Case 13-56007-tjt Overview: "Ronald P Weitzman's bankruptcy, initiated in August 2013 and concluded by 2013-11-27 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald P Weitzman — Michigan, 13-56007


ᐅ Amelia H Welby, Michigan

Address: 3261 Inman St Ferndale, MI 48220

Bankruptcy Case 11-59983-wsd Overview: "Amelia H Welby's bankruptcy, initiated in Jul 22, 2011 and concluded by Oct 26, 2011 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia H Welby — Michigan, 11-59983


ᐅ Dennis L Welsh, Michigan

Address: 415 Withington St Apt 09 Ferndale, MI 48220-2918

Bankruptcy Case 15-43594-mar Summary: "Dennis L Welsh's bankruptcy, initiated in 2015-03-10 and concluded by June 2015 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis L Welsh — Michigan, 15-43594


ᐅ Katherine Welsh, Michigan

Address: 766 Flowerdale St Ferndale, MI 48220

Bankruptcy Case 10-43966-pjs Overview: "Katherine Welsh's bankruptcy, initiated in 2010-02-12 and concluded by May 19, 2010 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Welsh — Michigan, 10-43966


ᐅ Kristine Catherine Whitney, Michigan

Address: 1621 JARVIS ST Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-49742-tjt7: "In a Chapter 7 bankruptcy case, Kristine Catherine Whitney from Ferndale, MI, saw her proceedings start in April 17, 2012 and complete by July 2012, involving asset liquidation."
Kristine Catherine Whitney — Michigan, 12-49742


ᐅ Diane Wielgat, Michigan

Address: 1531 E Chesterfield St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 09-73159-wsd: "Ferndale, MI resident Diane Wielgat's 10.27.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2010."
Diane Wielgat — Michigan, 09-73159


ᐅ Stephanie R Wilfong, Michigan

Address: 1461 Silman St Ferndale, MI 48220

Bankruptcy Case 12-63184-mbm Summary: "The case of Stephanie R Wilfong in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie R Wilfong — Michigan, 12-63184


ᐅ Brian K Willaims, Michigan

Address: 2340 Garfield St Ferndale, MI 48220-1160

Snapshot of U.S. Bankruptcy Proceeding Case 15-49965-tjt: "Brian K Willaims's Chapter 7 bankruptcy, filed in Ferndale, MI in June 2015, led to asset liquidation, with the case closing in 2015-09-28."
Brian K Willaims — Michigan, 15-49965


ᐅ Jamie M Williams, Michigan

Address: 21405 Garden Ln Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 13-41567-mbm: "Jamie M Williams's bankruptcy, initiated in 2013-01-29 and concluded by 2013-04-30 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie M Williams — Michigan, 13-41567


ᐅ Emile H Williams, Michigan

Address: 1209 Pinecrest Dr Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 09-72747-wsd: "The bankruptcy record of Emile H Williams from Ferndale, MI, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2010."
Emile H Williams — Michigan, 09-72747


ᐅ Laquandra Williams, Michigan

Address: 2262 E 10 Mile Rd Ferndale, MI 48220-1177

Snapshot of U.S. Bankruptcy Proceeding Case 16-43388-tjt: "Ferndale, MI resident Laquandra Williams's March 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2016."
Laquandra Williams — Michigan, 16-43388


ᐅ Lillie Catherine Williams, Michigan

Address: 20800 Wyoming St Apt 812 Ferndale, MI 48220-2149

Concise Description of Bankruptcy Case 15-48742-wsd7: "Lillie Catherine Williams's bankruptcy, initiated in 06.05.2015 and concluded by September 3, 2015 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillie Catherine Williams — Michigan, 15-48742


ᐅ Sherry Lynette Williams, Michigan

Address: 1630 Jewell St Ferndale, MI 48220

Bankruptcy Case 13-40467-mbm Summary: "Ferndale, MI resident Sherry Lynette Williams's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2013."
Sherry Lynette Williams — Michigan, 13-40467


ᐅ Paul Wilmoth, Michigan

Address: 443 W Woodland St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 10-59112-mbm: "The bankruptcy record of Paul Wilmoth from Ferndale, MI, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Paul Wilmoth — Michigan, 10-59112


ᐅ Michele Wilson, Michigan

Address: 1424 E Cambourne St Ferndale, MI 48220

Bankruptcy Case 10-70117-wsd Summary: "The bankruptcy filing by Michele Wilson, undertaken in 09/29/2010 in Ferndale, MI under Chapter 7, concluded with discharge in December 28, 2010 after liquidating assets."
Michele Wilson — Michigan, 10-70117


ᐅ Wendy Marie Wilson, Michigan

Address: 664 Shasta Pl Ferndale, MI 48220-2333

Bankruptcy Case 14-44968-wsd Overview: "The case of Wendy Marie Wilson in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Marie Wilson — Michigan, 14-44968


ᐅ Kim L Wilson, Michigan

Address: 415 Withington St Apt 513 Ferndale, MI 48220-2903

Bankruptcy Case 16-43189-tjt Summary: "The bankruptcy filing by Kim L Wilson, undertaken in 2016-03-04 in Ferndale, MI under Chapter 7, concluded with discharge in June 2, 2016 after liquidating assets."
Kim L Wilson — Michigan, 16-43189


ᐅ Jennine Wilson, Michigan

Address: 21018 S King Pl Ferndale, MI 48220

Bankruptcy Case 10-76348-wsd Summary: "Ferndale, MI resident Jennine Wilson's 2010-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Jennine Wilson — Michigan, 10-76348


ᐅ Kenneth Winters, Michigan

Address: 823 E BENNETTE ST Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-50161-pjs: "The case of Kenneth Winters in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Winters — Michigan, 12-50161


ᐅ John Robert Witkowski, Michigan

Address: 955 W Drayton St Ferndale, MI 48220-2762

Bankruptcy Case 2014-55408-mar Summary: "John Robert Witkowski's Chapter 7 bankruptcy, filed in Ferndale, MI in 2014-09-30, led to asset liquidation, with the case closing in 2014-12-29."
John Robert Witkowski — Michigan, 2014-55408


ᐅ Elizabeth R Wood, Michigan

Address: 2420 Woodward Hts Ferndale, MI 48220

Bankruptcy Case 09-71058-mbm Summary: "The case of Elizabeth R Wood in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth R Wood — Michigan, 09-71058


ᐅ Stacey Lorraine Wray, Michigan

Address: 1505 SILMAN ST Ferndale, MI 48220

Concise Description of Bankruptcy Case 12-49302-wsd7: "Stacey Lorraine Wray's bankruptcy, initiated in April 2012 and concluded by Jul 17, 2012 in Ferndale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Lorraine Wray — Michigan, 12-49302


ᐅ Lashawn Wright, Michigan

Address: 763 Gardendale St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 09-79006-mbm: "The case of Lashawn Wright in Ferndale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashawn Wright — Michigan, 09-79006


ᐅ Alexander Thomas Wright, Michigan

Address: 2204 Mahan St Ferndale, MI 48220

Bankruptcy Case 11-61153-wsd Summary: "In a Chapter 7 bankruptcy case, Alexander Thomas Wright from Ferndale, MI, saw their proceedings start in August 4, 2011 and complete by 2011-11-08, involving asset liquidation."
Alexander Thomas Wright — Michigan, 11-61153


ᐅ Carl B Wylie, Michigan

Address: 1637 W 9 Mile Rd Apt 4 Ferndale, MI 48220-1685

Bankruptcy Case 15-53476-pjs Overview: "In a Chapter 7 bankruptcy case, Carl B Wylie from Ferndale, MI, saw their proceedings start in September 2015 and complete by December 2015, involving asset liquidation."
Carl B Wylie — Michigan, 15-53476


ᐅ Darren Youngquist, Michigan

Address: 760 Wordsworth St Ferndale, MI 48220

Concise Description of Bankruptcy Case 10-53475-pjs7: "The bankruptcy filing by Darren Youngquist, undertaken in April 2010 in Ferndale, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Darren Youngquist — Michigan, 10-53475


ᐅ Jr Julius A Yuhas, Michigan

Address: 311 W Breckenridge St Ferndale, MI 48220

Snapshot of U.S. Bankruptcy Proceeding Case 12-64523-swr: "Jr Julius A Yuhas's Chapter 7 bankruptcy, filed in Ferndale, MI in 2012-11-05, led to asset liquidation, with the case closing in 2013-02-09."
Jr Julius A Yuhas — Michigan, 12-64523


ᐅ Tracey Zambeck, Michigan

Address: 332 College St Ferndale, MI 48220-2849

Bankruptcy Case 09-55734-tjt Overview: "The bankruptcy record for Tracey Zambeck from Ferndale, MI, under Chapter 13, filed in May 19, 2009, involved setting up a repayment plan, finalized by 2013-07-01."
Tracey Zambeck — Michigan, 09-55734


ᐅ David Anthony Zanon, Michigan

Address: 630 Rosewood St Ferndale, MI 48220

Concise Description of Bankruptcy Case 11-42181-mbm7: "The bankruptcy filing by David Anthony Zanon, undertaken in Jan 28, 2011 in Ferndale, MI under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
David Anthony Zanon — Michigan, 11-42181


ᐅ Frederick Walter Zdanowicz, Michigan

Address: 157 Edgewood Pl Ferndale, MI 48220

Concise Description of Bankruptcy Case 13-46674-mbm7: "In Ferndale, MI, Frederick Walter Zdanowicz filed for Chapter 7 bankruptcy in 2013-04-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-07."
Frederick Walter Zdanowicz — Michigan, 13-46674


ᐅ David K Zehel, Michigan

Address: 312 E Saratoga St Ferndale, MI 48220

Brief Overview of Bankruptcy Case 13-62611-tjt: "David K Zehel's Chapter 7 bankruptcy, filed in Ferndale, MI in 2013-12-18, led to asset liquidation, with the case closing in 2014-03-24."
David K Zehel — Michigan, 13-62611