personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pontiac, 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 Jolinda L Ingram, Michigan

Address: 922 Arlene Ave Pontiac, MI 48340-2900

Concise Description of Bankruptcy Case 14-53434-tjt7: "Jolinda L Ingram's Chapter 7 bankruptcy, filed in Pontiac, MI in 08/20/2014, led to asset liquidation, with the case closing in 2014-11-18."
Jolinda L Ingram — Michigan, 14-53434


ᐅ Neladean Jean Irwin, Michigan

Address: 1163 Eckman Ave Pontiac, MI 48342

Bankruptcy Case 09-72527-pjs Overview: "The bankruptcy filing by Neladean Jean Irwin, undertaken in October 21, 2009 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-01-25 after liquidating assets."
Neladean Jean Irwin — Michigan, 09-72527


ᐅ Latina Machelle Ivey, Michigan

Address: 570 Nebraska Ave Pontiac, MI 48341-2545

Snapshot of U.S. Bankruptcy Proceeding Case 16-45836-mbm: "The case of Latina Machelle Ivey in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latina Machelle Ivey — Michigan, 16-45836


ᐅ Malia Ivey, Michigan

Address: 751 Melrose St Pontiac, MI 48340

Concise Description of Bankruptcy Case 09-76331-pjs7: "Malia Ivey's Chapter 7 bankruptcy, filed in Pontiac, MI in 11/25/2009, led to asset liquidation, with the case closing in March 1, 2010."
Malia Ivey — Michigan, 09-76331


ᐅ Gary Jackson, Michigan

Address: 170 Wall St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 10-76940-pjs: "The bankruptcy record of Gary Jackson from Pontiac, MI, shows a Chapter 7 case filed in Dec 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2011."
Gary Jackson — Michigan, 10-76940


ᐅ Phyllis M Jackson, Michigan

Address: 54 Nelson St Pontiac, MI 48342

Bankruptcy Case 12-46466-pjs Overview: "The bankruptcy filing by Phyllis M Jackson, undertaken in March 15, 2012 in Pontiac, MI under Chapter 7, concluded with discharge in Jun 19, 2012 after liquidating assets."
Phyllis M Jackson — Michigan, 12-46466


ᐅ Artherine M Jackson, Michigan

Address: 1123 Dudley Ave Pontiac, MI 48342-1930

Snapshot of U.S. Bankruptcy Proceeding Case 15-58285-tjt: "In a Chapter 7 bankruptcy case, Artherine M Jackson from Pontiac, MI, saw their proceedings start in 12.18.2015 and complete by 2016-03-17, involving asset liquidation."
Artherine M Jackson — Michigan, 15-58285


ᐅ David Paul Jackson, Michigan

Address: 16 Wedgewoode Ln Pontiac, MI 48340

Concise Description of Bankruptcy Case 11-68091-swr7: "The bankruptcy filing by David Paul Jackson, undertaken in October 2011 in Pontiac, MI under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
David Paul Jackson — Michigan, 11-68091


ᐅ Mabel Jean Jackson, Michigan

Address: 1006 Berwick Blvd Pontiac, MI 48341

Bankruptcy Case 13-58513-tjt Summary: "The case of Mabel Jean Jackson in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mabel Jean Jackson — Michigan, 13-58513


ᐅ Kizzy Renee Jackson, Michigan

Address: 70 S Roselawn St Pontiac, MI 48342-2842

Brief Overview of Bankruptcy Case 15-43755-pjs: "Kizzy Renee Jackson's bankruptcy, initiated in March 2015 and concluded by June 9, 2015 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kizzy Renee Jackson — Michigan, 15-43755


ᐅ Lisa Simone Jacob, Michigan

Address: 1187 Oaklawn Dr Pontiac, MI 48341

Concise Description of Bankruptcy Case 11-58151-tjt7: "The bankruptcy filing by Lisa Simone Jacob, undertaken in 06/30/2011 in Pontiac, MI under Chapter 7, concluded with discharge in 09.28.2011 after liquidating assets."
Lisa Simone Jacob — Michigan, 11-58151


ᐅ Louis C Jacob, Michigan

Address: 248 W Wilson Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 12-45971-swr: "The case of Louis C Jacob in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis C Jacob — Michigan, 12-45971


ᐅ Kiona James, Michigan

Address: 715 Stirling St Pontiac, MI 48340

Bankruptcy Case 10-74443-wsd Overview: "The bankruptcy record of Kiona James from Pontiac, MI, shows a Chapter 7 case filed in Nov 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2011."
Kiona James — Michigan, 10-74443


ᐅ Pearleese Neshey James, Michigan

Address: 167 E Pike St Apt B Pontiac, MI 48342-2668

Bankruptcy Case 16-44243-mbm Overview: "In Pontiac, MI, Pearleese Neshey James filed for Chapter 7 bankruptcy in 2016-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2016."
Pearleese Neshey James — Michigan, 16-44243


ᐅ Catheryn James, Michigan

Address: 372 Maplewood Ln Pontiac, MI 48341-3175

Snapshot of U.S. Bankruptcy Proceeding Case 14-59504-wsd: "The bankruptcy record of Catheryn James from Pontiac, MI, shows a Chapter 7 case filed in December 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2015."
Catheryn James — Michigan, 14-59504


ᐅ Darilyn Anita James, Michigan

Address: 630 Granada Dr Pontiac, MI 48342

Bankruptcy Case 13-50313-pjs Summary: "Pontiac, MI resident Darilyn Anita James's 05.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Darilyn Anita James — Michigan, 13-50313


ᐅ Jazmin Symone James, Michigan

Address: 514 W Northfield Ave Pontiac, MI 48340-1325

Bankruptcy Case 16-49106-mar Summary: "The case of Jazmin Symone James in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jazmin Symone James — Michigan, 16-49106


ᐅ Anthony R James, Michigan

Address: 370 Lehigh Ave Pontiac, MI 48340-1943

Bankruptcy Case 2014-54269-wsd Summary: "In a Chapter 7 bankruptcy case, Anthony R James from Pontiac, MI, saw their proceedings start in September 2014 and complete by 2014-12-07, involving asset liquidation."
Anthony R James — Michigan, 2014-54269


ᐅ Patricia A James, Michigan

Address: 784 Auburn Ave Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-50981-tjt7: "The bankruptcy filing by Patricia A James, undertaken in Apr 30, 2012 in Pontiac, MI under Chapter 7, concluded with discharge in Aug 4, 2012 after liquidating assets."
Patricia A James — Michigan, 12-50981


ᐅ Jamecia D Jamison, Michigan

Address: 222 Ferry Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 12-65731-tjt: "In a Chapter 7 bankruptcy case, Jamecia D Jamison from Pontiac, MI, saw their proceedings start in 11.26.2012 and complete by March 2013, involving asset liquidation."
Jamecia D Jamison — Michigan, 12-65731


ᐅ Vicky A Jamison, Michigan

Address: 645 Cameron Ave Pontiac, MI 48340-3201

Bankruptcy Case 15-57069-mbm Overview: "Pontiac, MI resident Vicky A Jamison's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Vicky A Jamison — Michigan, 15-57069


ᐅ Amrudin Jazic, Michigan

Address: 307 Tom Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-55498-tjt7: "The case of Amrudin Jazic in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amrudin Jazic — Michigan, 10-55498


ᐅ Maurice R Jefferson, Michigan

Address: 69 Whitfield St Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-54145-mbm7: "In Pontiac, MI, Maurice R Jefferson filed for Chapter 7 bankruptcy in 06/08/2012. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2012."
Maurice R Jefferson — Michigan, 12-54145


ᐅ Dana Carol Jefferson, Michigan

Address: 56 Mary Day Ave Pontiac, MI 48341-1729

Bankruptcy Case 15-57265-mar Overview: "In a Chapter 7 bankruptcy case, Dana Carol Jefferson from Pontiac, MI, saw their proceedings start in 2015-11-25 and complete by 2016-02-23, involving asset liquidation."
Dana Carol Jefferson — Michigan, 15-57265


ᐅ Gregory Jefferson, Michigan

Address: 371 E Wilson Ave Pontiac, MI 48341

Bankruptcy Case 09-74519-wsd Summary: "Pontiac, MI resident Gregory Jefferson's 2009-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Gregory Jefferson — Michigan, 09-74519


ᐅ Wilhelmina Jefferson, Michigan

Address: 109 Maines St Pontiac, MI 48342

Bankruptcy Case 12-60949-wsd Overview: "Pontiac, MI resident Wilhelmina Jefferson's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Wilhelmina Jefferson — Michigan, 12-60949


ᐅ Charles Jefferson, Michigan

Address: 111 N Roselawn St Pontiac, MI 48342

Concise Description of Bankruptcy Case 10-67428-pjs7: "The case of Charles Jefferson in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Jefferson — Michigan, 10-67428


ᐅ Darren Russell Jenkins, Michigan

Address: 136 W Colgate Ave Pontiac, MI 48340

Bankruptcy Case 11-60525-mbm Overview: "The bankruptcy filing by Darren Russell Jenkins, undertaken in 2011-07-29 in Pontiac, MI under Chapter 7, concluded with discharge in 11/02/2011 after liquidating assets."
Darren Russell Jenkins — Michigan, 11-60525


ᐅ Dawanda Jenkins, Michigan

Address: 1152 AMOS ST Pontiac, MI 48342

Brief Overview of Bankruptcy Case 11-45487-tjt: "The case of Dawanda Jenkins in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawanda Jenkins — Michigan, 11-45487


ᐅ Tanya Colleen Jenkins, Michigan

Address: 181 Whittemore St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 12-62774-swr: "The case of Tanya Colleen Jenkins in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Colleen Jenkins — Michigan, 12-62774


ᐅ Robin Y Jenkins, Michigan

Address: 12 Ridgemont Dr Pontiac, MI 48340

Bankruptcy Case 13-56103-wsd Summary: "The case of Robin Y Jenkins in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Y Jenkins — Michigan, 13-56103


ᐅ Cornelia Jenkins, Michigan

Address: 276 Fisher Ave Pontiac, MI 48341-2416

Snapshot of U.S. Bankruptcy Proceeding Case 14-56927-tjt: "The case of Cornelia Jenkins in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cornelia Jenkins — Michigan, 14-56927


ᐅ Aerica Jennings, Michigan

Address: 61 Birwoode Dr Pontiac, MI 48340-2255

Snapshot of U.S. Bankruptcy Proceeding Case 15-42193-wsd: "In Pontiac, MI, Aerica Jennings filed for Chapter 7 bankruptcy in February 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2015."
Aerica Jennings — Michigan, 15-42193


ᐅ Marshea Rosemary Jennings, Michigan

Address: 1221 Colony Ln Apt 228 Pontiac, MI 48340-2214

Bankruptcy Case 16-43691-tjt Overview: "Pontiac, MI resident Marshea Rosemary Jennings's March 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-12."
Marshea Rosemary Jennings — Michigan, 16-43691


ᐅ Shaunte Jernagin, Michigan

Address: 47 Delaware St Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-73081-tjt7: "In Pontiac, MI, Shaunte Jernagin filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2011."
Shaunte Jernagin — Michigan, 10-73081


ᐅ Richard Johns, Michigan

Address: 575 E Mansfield Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-42288-swr: "In a Chapter 7 bankruptcy case, Richard Johns from Pontiac, MI, saw their proceedings start in January 2010 and complete by 05.04.2010, involving asset liquidation."
Richard Johns — Michigan, 10-42288


ᐅ Lisa Ann Johnson, Michigan

Address: 469 Irwin Ave Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 12-62500-tjt: "In a Chapter 7 bankruptcy case, Lisa Ann Johnson from Pontiac, MI, saw her proceedings start in October 8, 2012 and complete by January 12, 2013, involving asset liquidation."
Lisa Ann Johnson — Michigan, 12-62500


ᐅ Joan J Johnson, Michigan

Address: 185 Ottawa Dr Pontiac, MI 48341-2043

Brief Overview of Bankruptcy Case 2014-51894-mar: "Joan J Johnson's Chapter 7 bankruptcy, filed in Pontiac, MI in July 21, 2014, led to asset liquidation, with the case closing in Oct 19, 2014."
Joan J Johnson — Michigan, 2014-51894


ᐅ Celena Johnson, Michigan

Address: PO Box 430993 Pontiac, MI 48343

Bankruptcy Case 10-50150-mbm Overview: "The case of Celena Johnson in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celena Johnson — Michigan, 10-50150


ᐅ Alechia Ann Johnson, Michigan

Address: 608 Nebraska Ave Pontiac, MI 48341

Bankruptcy Case 13-43417-swr Overview: "The case of Alechia Ann Johnson in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alechia Ann Johnson — Michigan, 13-43417


ᐅ Audrey Johnson, Michigan

Address: 40 Dakota St Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-67341-wsd: "In a Chapter 7 bankruptcy case, Audrey Johnson from Pontiac, MI, saw her proceedings start in Aug 31, 2010 and complete by 2010-12-05, involving asset liquidation."
Audrey Johnson — Michigan, 10-67341


ᐅ Donyelle D Johnson, Michigan

Address: 179 Charles Ln Pontiac, MI 48341-2928

Bankruptcy Case 15-55411-mbm Overview: "The bankruptcy record of Donyelle D Johnson from Pontiac, MI, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Donyelle D Johnson — Michigan, 15-55411


ᐅ Kenisha N Johnson, Michigan

Address: 219 Warwick Dr Pontiac, MI 48340-2575

Snapshot of U.S. Bankruptcy Proceeding Case 15-49659-wsd: "The case of Kenisha N Johnson in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenisha N Johnson — Michigan, 15-49659


ᐅ Stefanie L Johnson, Michigan

Address: 241 W Hopkins Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 12-50849-mbm: "The bankruptcy filing by Stefanie L Johnson, undertaken in 04.30.2012 in Pontiac, MI under Chapter 7, concluded with discharge in 08/04/2012 after liquidating assets."
Stefanie L Johnson — Michigan, 12-50849


ᐅ Ramon M Johnson, Michigan

Address: 335 South Blvd W Pontiac, MI 48341-2464

Brief Overview of Bankruptcy Case 14-44675-mbm: "The bankruptcy record of Ramon M Johnson from Pontiac, MI, shows a Chapter 7 case filed in 2014-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2014."
Ramon M Johnson — Michigan, 14-44675


ᐅ Jessica Shontell Johnson, Michigan

Address: 126 Charles Ln Pontiac, MI 48341-2927

Brief Overview of Bankruptcy Case 15-55814-pjs: "The bankruptcy filing by Jessica Shontell Johnson, undertaken in 2015-10-30 in Pontiac, MI under Chapter 7, concluded with discharge in Jan 28, 2016 after liquidating assets."
Jessica Shontell Johnson — Michigan, 15-55814


ᐅ Adams Crystal S Johnson, Michigan

Address: 176 Warwick Dr Pontiac, MI 48340-2572

Bankruptcy Case 14-43014-pjs Overview: "In a Chapter 7 bankruptcy case, Adams Crystal S Johnson from Pontiac, MI, saw her proceedings start in 02.27.2014 and complete by May 2014, involving asset liquidation."
Adams Crystal S Johnson — Michigan, 14-43014


ᐅ Towana Johnson, Michigan

Address: 103 Elm St Pontiac, MI 48341

Bankruptcy Case 09-72727-swr Overview: "Pontiac, MI resident Towana Johnson's Oct 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2010."
Towana Johnson — Michigan, 09-72727


ᐅ Sangrica Bianca Johnson, Michigan

Address: 706 Kettering Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 12-59677-mbm7: "In a Chapter 7 bankruptcy case, Sangrica Bianca Johnson from Pontiac, MI, saw her proceedings start in 08.28.2012 and complete by December 2, 2012, involving asset liquidation."
Sangrica Bianca Johnson — Michigan, 12-59677


ᐅ Sanique Ann Johnson, Michigan

Address: 102 Starlite Ln Pontiac, MI 48340-1671

Brief Overview of Bankruptcy Case 16-46930-wsd: "Pontiac, MI resident Sanique Ann Johnson's May 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-04."
Sanique Ann Johnson — Michigan, 16-46930


ᐅ Eileen Johnson, Michigan

Address: 49 Wedgewoode Ln Pontiac, MI 48340

Concise Description of Bankruptcy Case 10-55346-swr7: "In a Chapter 7 bankruptcy case, Eileen Johnson from Pontiac, MI, saw her proceedings start in May 2010 and complete by 08/11/2010, involving asset liquidation."
Eileen Johnson — Michigan, 10-55346


ᐅ Frankzola L Johnson, Michigan

Address: 25 Lincoln St Pontiac, MI 48341-1338

Bankruptcy Case 14-44532-wsd Summary: "In a Chapter 7 bankruptcy case, Frankzola L Johnson from Pontiac, MI, saw their proceedings start in March 19, 2014 and complete by 2014-06-17, involving asset liquidation."
Frankzola L Johnson — Michigan, 14-44532


ᐅ Bernard Johnson, Michigan

Address: 320 Dick Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 13-56561-pjs7: "Bernard Johnson's Chapter 7 bankruptcy, filed in Pontiac, MI in August 30, 2013, led to asset liquidation, with the case closing in 2013-12-04."
Bernard Johnson — Michigan, 13-56561


ᐅ Emma W Johnson, Michigan

Address: 262 Raeburn St Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 12-62612-wsd: "Pontiac, MI resident Emma W Johnson's 2012-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2013."
Emma W Johnson — Michigan, 12-62612


ᐅ Sherry L Johnson, Michigan

Address: 213 W Sheffield Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-44052-pjs: "The bankruptcy filing by Sherry L Johnson, undertaken in 02/22/2012 in Pontiac, MI under Chapter 7, concluded with discharge in 2012-05-28 after liquidating assets."
Sherry L Johnson — Michigan, 12-44052


ᐅ Alicia Johnson, Michigan

Address: 5 Beechwoode Ln Pontiac, MI 48340

Bankruptcy Case 12-51577-wsd Overview: "In a Chapter 7 bankruptcy case, Alicia Johnson from Pontiac, MI, saw her proceedings start in 05.08.2012 and complete by 08/12/2012, involving asset liquidation."
Alicia Johnson — Michigan, 12-51577


ᐅ Wayne A Johnson, Michigan

Address: 124 Charles Ln Pontiac, MI 48341-2927

Bankruptcy Case 15-57124-mar Summary: "Pontiac, MI resident Wayne A Johnson's 2015-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2016."
Wayne A Johnson — Michigan, 15-57124


ᐅ Gina Johnson, Michigan

Address: 900 Martin Luther King Jr Blvd S Apt I Pontiac, MI 48341

Brief Overview of Bankruptcy Case 12-46615-pjs: "Gina Johnson's Chapter 7 bankruptcy, filed in Pontiac, MI in 03.16.2012, led to asset liquidation, with the case closing in 2012-06-20."
Gina Johnson — Michigan, 12-46615


ᐅ Peggy Johnson, Michigan

Address: 81 Dwight Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-73053-mbm7: "In Pontiac, MI, Peggy Johnson filed for Chapter 7 bankruptcy in 10/28/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2011."
Peggy Johnson — Michigan, 10-73053


ᐅ Angela Johnson, Michigan

Address: 1134 Oak Valley Dr Pontiac, MI 48341

Bankruptcy Case 12-59342-mbm Summary: "The case of Angela Johnson in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Johnson — Michigan, 12-59342


ᐅ Jr Morris H Johnson, Michigan

Address: 755 Lacosta Ct Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-55231-pjs: "The bankruptcy record of Jr Morris H Johnson from Pontiac, MI, shows a Chapter 7 case filed in 05.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jr Morris H Johnson — Michigan, 11-55231


ᐅ Thelda Esther Jones, Michigan

Address: 279 W Yale Ave Pontiac, MI 48340-1752

Brief Overview of Bankruptcy Case 15-52312-mbm: "Thelda Esther Jones's bankruptcy, initiated in August 19, 2015 and concluded by November 2015 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thelda Esther Jones — Michigan, 15-52312


ᐅ Sharon Jones, Michigan

Address: 79 S Roselawn St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 10-75240-tjt: "Sharon Jones's bankruptcy, initiated in 2010-11-20 and concluded by March 2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Jones — Michigan, 10-75240


ᐅ Heidi Beth Jones, Michigan

Address: 397 South Blvd W Pontiac, MI 48341-2464

Bankruptcy Case 16-42598-pjs Summary: "Pontiac, MI resident Heidi Beth Jones's February 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2016."
Heidi Beth Jones — Michigan, 16-42598


ᐅ Tracie Yvette Jones, Michigan

Address: 694 Emerson Ave Pontiac, MI 48340-3217

Bankruptcy Case 2014-49195-mar Overview: "In Pontiac, MI, Tracie Yvette Jones filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Tracie Yvette Jones — Michigan, 2014-49195


ᐅ Vickie Jones, Michigan

Address: 306 Shari St Pontiac, MI 48341

Brief Overview of Bankruptcy Case 10-43911-swr: "The case of Vickie Jones in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie Jones — Michigan, 10-43911


ᐅ Bowman Thelma Denise Jones, Michigan

Address: 94 Henry Clay Ave Pontiac, MI 48341-1720

Concise Description of Bankruptcy Case 16-43639-wsd7: "The case of Bowman Thelma Denise Jones in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bowman Thelma Denise Jones — Michigan, 16-43639


ᐅ Charita D Jones, Michigan

Address: 653 Lookout St Pontiac, MI 48342-2947

Brief Overview of Bankruptcy Case 15-42850-mbm: "In a Chapter 7 bankruptcy case, Charita D Jones from Pontiac, MI, saw her proceedings start in 2015-02-27 and complete by 05/28/2015, involving asset liquidation."
Charita D Jones — Michigan, 15-42850


ᐅ Adelina Jones, Michigan

Address: 821 N Perry St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 10-52559-wsd: "The bankruptcy filing by Adelina Jones, undertaken in Apr 16, 2010 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-07-21 after liquidating assets."
Adelina Jones — Michigan, 10-52559


ᐅ Shaniqua Jones, Michigan

Address: 51 Spokane Dr Apt 13 Pontiac, MI 48341-1169

Snapshot of U.S. Bankruptcy Proceeding Case 14-47127-mar: "Shaniqua Jones's bankruptcy, initiated in 2014-04-24 and concluded by July 2014 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaniqua Jones — Michigan, 14-47127


ᐅ Sahrekka Jones, Michigan

Address: 1298 Galloway Cir Pontiac, MI 48340-2182

Bankruptcy Case 16-40806-wsd Summary: "Pontiac, MI resident Sahrekka Jones's 01/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-21."
Sahrekka Jones — Michigan, 16-40806


ᐅ Sparkle Jones, Michigan

Address: 285 Osmun St Pontiac, MI 48342

Concise Description of Bankruptcy Case 10-66783-mbm7: "The bankruptcy record of Sparkle Jones from Pontiac, MI, shows a Chapter 7 case filed in 2010-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2010."
Sparkle Jones — Michigan, 10-66783


ᐅ Julia Melinda Jones, Michigan

Address: 578 S Sanford St Pontiac, MI 48341-3257

Snapshot of U.S. Bankruptcy Proceeding Case 15-41358-tjt: "Julia Melinda Jones's Chapter 7 bankruptcy, filed in Pontiac, MI in 02/03/2015, led to asset liquidation, with the case closing in 2015-05-04."
Julia Melinda Jones — Michigan, 15-41358


ᐅ Frederick L Jones, Michigan

Address: 273 Charles Ln Pontiac, MI 48341

Bankruptcy Case 11-43497-mbm Summary: "Frederick L Jones's bankruptcy, initiated in 2011-02-13 and concluded by May 20, 2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick L Jones — Michigan, 11-43497


ᐅ Linda A Jones, Michigan

Address: 543 Colorado Ave Pontiac, MI 48341-2522

Snapshot of U.S. Bankruptcy Proceeding Case 16-40119-wsd: "Pontiac, MI resident Linda A Jones's 2016-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Linda A Jones — Michigan, 16-40119


ᐅ Dematrice Jones, Michigan

Address: 97 Parkdale Ave Pontiac, MI 48340-2547

Concise Description of Bankruptcy Case 15-53254-mbm7: "The bankruptcy filing by Dematrice Jones, undertaken in 09/08/2015 in Pontiac, MI under Chapter 7, concluded with discharge in 12/07/2015 after liquidating assets."
Dematrice Jones — Michigan, 15-53254


ᐅ Violet D Jones, Michigan

Address: 474 E Columbia Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 12-65056-tjt7: "In Pontiac, MI, Violet D Jones filed for Chapter 7 bankruptcy in 11/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2013."
Violet D Jones — Michigan, 12-65056


ᐅ Terri R Jones, Michigan

Address: 720 Scottwood St Pontiac, MI 48340

Concise Description of Bankruptcy Case 12-52403-mbm7: "The case of Terri R Jones in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri R Jones — Michigan, 12-52403


ᐅ Patrice Jones, Michigan

Address: 822 BRANDON AVE Pontiac, MI 48340

Brief Overview of Bankruptcy Case 12-49904-tjt: "The bankruptcy filing by Patrice Jones, undertaken in April 19, 2012 in Pontiac, MI under Chapter 7, concluded with discharge in July 24, 2012 after liquidating assets."
Patrice Jones — Michigan, 12-49904


ᐅ Cheryl Jones, Michigan

Address: 1059 Cloverlawn Dr Pontiac, MI 48340

Brief Overview of Bankruptcy Case 10-66850-wsd: "The bankruptcy record of Cheryl Jones from Pontiac, MI, shows a Chapter 7 case filed in 2010-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-01."
Cheryl Jones — Michigan, 10-66850


ᐅ Sharon Denise Jones, Michigan

Address: 15 Brierwood Ln Pontiac, MI 48340-1401

Concise Description of Bankruptcy Case 16-42306-tjt7: "The bankruptcy filing by Sharon Denise Jones, undertaken in 2016-02-22 in Pontiac, MI under Chapter 7, concluded with discharge in 2016-05-22 after liquidating assets."
Sharon Denise Jones — Michigan, 16-42306


ᐅ Andrea Renee Jones, Michigan

Address: 12 Perry Place Dr Pontiac, MI 48340-2176

Snapshot of U.S. Bankruptcy Proceeding Case 16-46054-pjs: "The bankruptcy record of Andrea Renee Jones from Pontiac, MI, shows a Chapter 7 case filed in 04/21/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2016."
Andrea Renee Jones — Michigan, 16-46054


ᐅ Geralonda N Jones, Michigan

Address: 30 Delaware St Pontiac, MI 48341-1102

Bankruptcy Case 15-54776-wsd Overview: "The case of Geralonda N Jones in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geralonda N Jones — Michigan, 15-54776


ᐅ Alberta Jones, Michigan

Address: PO Box 430871 Pontiac, MI 48343

Bankruptcy Case 10-65496-pjs Summary: "Alberta Jones's bankruptcy, initiated in 2010-08-12 and concluded by 2010-11-09 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberta Jones — Michigan, 10-65496


ᐅ Octavia N Jones, Michigan

Address: 433 Harvey Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 11-47445-wsd: "In a Chapter 7 bankruptcy case, Octavia N Jones from Pontiac, MI, saw her proceedings start in 03/18/2011 and complete by June 28, 2011, involving asset liquidation."
Octavia N Jones — Michigan, 11-47445


ᐅ Nellie S Jones, Michigan

Address: 313 W Wilson Ave Pontiac, MI 48341-2472

Bankruptcy Case 16-43121-pjs Overview: "Pontiac, MI resident Nellie S Jones's 03.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2016."
Nellie S Jones — Michigan, 16-43121


ᐅ Elzlia Jones, Michigan

Address: 63 N Anderson Ave Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-65729-wsd7: "The bankruptcy record of Elzlia Jones from Pontiac, MI, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Elzlia Jones — Michigan, 12-65729


ᐅ Seante Marie Jones, Michigan

Address: 124 Cherry Hill Dr Pontiac, MI 48340

Brief Overview of Bankruptcy Case 13-45201-wsd: "In a Chapter 7 bankruptcy case, Seante Marie Jones from Pontiac, MI, saw her proceedings start in 03.15.2013 and complete by 06/19/2013, involving asset liquidation."
Seante Marie Jones — Michigan, 13-45201


ᐅ Paul Jordan, Michigan

Address: 102 E Sheffield Ave Pontiac, MI 48340

Bankruptcy Case 10-63477-wsd Overview: "The bankruptcy record of Paul Jordan from Pontiac, MI, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-27."
Paul Jordan — Michigan, 10-63477


ᐅ Kristie L Jordan, Michigan

Address: 163 Legrande Ave Pontiac, MI 48342

Bankruptcy Case 09-70751-tjt Summary: "In a Chapter 7 bankruptcy case, Kristie L Jordan from Pontiac, MI, saw her proceedings start in October 3, 2009 and complete by 2010-01-07, involving asset liquidation."
Kristie L Jordan — Michigan, 09-70751


ᐅ Sarah Lynn Jordan, Michigan

Address: 195 W Kennett Rd Apt 108 Pontiac, MI 48340

Concise Description of Bankruptcy Case 13-40171-pjs7: "The bankruptcy filing by Sarah Lynn Jordan, undertaken in January 2013 in Pontiac, MI under Chapter 7, concluded with discharge in April 10, 2013 after liquidating assets."
Sarah Lynn Jordan — Michigan, 13-40171


ᐅ Jamie Sue Joseph, Michigan

Address: 100 Miami Rd Apt C1 Pontiac, MI 48341

Brief Overview of Bankruptcy Case 13-46888-pjs: "The case of Jamie Sue Joseph in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Sue Joseph — Michigan, 13-46888


ᐅ Alona Joseph, Michigan

Address: 1145 Amos St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 09-76819-pjs: "In a Chapter 7 bankruptcy case, Alona Joseph from Pontiac, MI, saw their proceedings start in 12/01/2009 and complete by 03.07.2010, involving asset liquidation."
Alona Joseph — Michigan, 09-76819


ᐅ Heriberto Jovel, Michigan

Address: 502 E Columbia Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 13-60479-pjs: "The case of Heriberto Jovel in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heriberto Jovel — Michigan, 13-60479


ᐅ Ahmad Kabir, Michigan

Address: PO Box 430703 Pontiac, MI 48343

Bankruptcy Case 10-41752-wsd Overview: "The bankruptcy record of Ahmad Kabir from Pontiac, MI, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-28."
Ahmad Kabir — Michigan, 10-41752


ᐅ Denise Kaferle, Michigan

Address: 214 Oak Ridge Dr Pontiac, MI 48341

Bankruptcy Case 11-71975-tjt Summary: "Denise Kaferle's Chapter 7 bankruptcy, filed in Pontiac, MI in 12.19.2011, led to asset liquidation, with the case closing in 2012-03-24."
Denise Kaferle — Michigan, 11-71975


ᐅ Kelly John Kaferle, Michigan

Address: 264 Tom Ave Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 12-67537-swr: "In Pontiac, MI, Kelly John Kaferle filed for Chapter 7 bankruptcy in December 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2013."
Kelly John Kaferle — Michigan, 12-67537


ᐅ Ronald Anthony Kallek, Michigan

Address: 842 Golf Dr Apt 101 Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 09-72669-wsd: "The bankruptcy filing by Ronald Anthony Kallek, undertaken in 2009-10-22 in Pontiac, MI under Chapter 7, concluded with discharge in 01.26.2010 after liquidating assets."
Ronald Anthony Kallek — Michigan, 09-72669


ᐅ Christopher Karenko, Michigan

Address: 53A Wedgewoode Ln Pontiac, MI 48340

Bankruptcy Case 10-52688-wsd Overview: "Pontiac, MI resident Christopher Karenko's April 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2010."
Christopher Karenko — Michigan, 10-52688


ᐅ Edward Kauth, Michigan

Address: 37 Stout St Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-48612-swr: "The bankruptcy record of Edward Kauth from Pontiac, MI, shows a Chapter 7 case filed in March 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2010."
Edward Kauth — Michigan, 10-48612