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 Jody Dale Kay, Michigan

Address: 228 W Brooklyn Ave Pontiac, MI 48340

Bankruptcy Case 13-48939-wsd Summary: "In a Chapter 7 bankruptcy case, Jody Dale Kay from Pontiac, MI, saw their proceedings start in April 30, 2013 and complete by 08/04/2013, involving asset liquidation."
Jody Dale Kay — Michigan, 13-48939


ᐅ Zenovia Keels, Michigan

Address: 303 S Marshall St Pontiac, MI 48342

Concise Description of Bankruptcy Case 11-71035-wsd7: "Zenovia Keels's bankruptcy, initiated in December 2011 and concluded by Mar 11, 2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zenovia Keels — Michigan, 11-71035


ᐅ Tammy Kellar, Michigan

Address: 18 Summit St Pontiac, MI 48342

Concise Description of Bankruptcy Case 10-70869-wsd7: "The case of Tammy Kellar in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Kellar — Michigan, 10-70869


ᐅ Willie Lee Keller, Michigan

Address: 325 Hughes Ave Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 11-41811-swr: "The bankruptcy record of Willie Lee Keller from Pontiac, MI, shows a Chapter 7 case filed in 01.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-01."
Willie Lee Keller — Michigan, 11-41811


ᐅ Atricia S Kelley, Michigan

Address: 715 Emerson Ave Pontiac, MI 48340

Bankruptcy Case 12-62654-swr Overview: "The bankruptcy filing by Atricia S Kelley, undertaken in October 9, 2012 in Pontiac, MI under Chapter 7, concluded with discharge in January 13, 2013 after liquidating assets."
Atricia S Kelley — Michigan, 12-62654


ᐅ Linda L Kelly, Michigan

Address: 420 S Opdyke Rd Apt 7A Pontiac, MI 48341-3111

Brief Overview of Bankruptcy Case 15-51050-mar: "The case of Linda L Kelly in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda L Kelly — Michigan, 15-51050


ᐅ Dywaine Kemp, Michigan

Address: 443 Lynch Ave Pontiac, MI 48342

Bankruptcy Case 09-74557-wsd Overview: "Pontiac, MI resident Dywaine Kemp's 2009-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 13, 2010."
Dywaine Kemp — Michigan, 09-74557


ᐅ Lynda A Kennedy, Michigan

Address: 1030 Kettering Ave Pontiac, MI 48340

Bankruptcy Case 11-68625-mbm Summary: "In Pontiac, MI, Lynda A Kennedy filed for Chapter 7 bankruptcy in 11/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-07."
Lynda A Kennedy — Michigan, 11-68625


ᐅ Stephanie Kennedy, Michigan

Address: 66 Oriole Rd Pontiac, MI 48341

Bankruptcy Case 12-63782-swr Overview: "The case of Stephanie Kennedy in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Kennedy — Michigan, 12-63782


ᐅ Dawn L Kennedy, Michigan

Address: 247 Payne Ave Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 11-70544-mbm: "The case of Dawn L Kennedy in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn L Kennedy — Michigan, 11-70544


ᐅ Robert Kent, Michigan

Address: PO Box 432144 Pontiac, MI 48343

Snapshot of U.S. Bankruptcy Proceeding Case 10-61210-tjt: "In Pontiac, MI, Robert Kent filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2010."
Robert Kent — Michigan, 10-61210


ᐅ James Edward Key, Michigan

Address: 122 Parkdale Ave Pontiac, MI 48340

Bankruptcy Case 11-47700-wsd Summary: "James Edward Key's Chapter 7 bankruptcy, filed in Pontiac, MI in 2011-03-22, led to asset liquidation, with the case closing in 2011-06-28."
James Edward Key — Michigan, 11-47700


ᐅ Jr James Keyes, Michigan

Address: 273 Cedardale Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-64570-wsd7: "The bankruptcy filing by Jr James Keyes, undertaken in 08.02.2010 in Pontiac, MI under Chapter 7, concluded with discharge in 11.02.2010 after liquidating assets."
Jr James Keyes — Michigan, 10-64570


ᐅ Mizphe Elizabeth Kidd, Michigan

Address: 346 S MARSHALL ST Pontiac, MI 48342

Concise Description of Bankruptcy Case 11-46693-mbm7: "Mizphe Elizabeth Kidd's bankruptcy, initiated in 2011-03-12 and concluded by June 2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mizphe Elizabeth Kidd — Michigan, 11-46693


ᐅ Matthew Kimler, Michigan

Address: 274 Starr Ave Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-66381-mbm: "The bankruptcy record of Matthew Kimler from Pontiac, MI, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-27."
Matthew Kimler — Michigan, 10-66381


ᐅ Kyle Ann Kincannon, Michigan

Address: 132 Hibbard Ct S Pontiac, MI 48341-2172

Brief Overview of Bankruptcy Case 15-57481-wsd: "The bankruptcy record of Kyle Ann Kincannon from Pontiac, MI, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2016."
Kyle Ann Kincannon — Michigan, 15-57481


ᐅ Toy King, Michigan

Address: 770 Kettering Ave Pontiac, MI 48340-3248

Snapshot of U.S. Bankruptcy Proceeding Case 15-55469-mar: "The case of Toy King in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toy King — Michigan, 15-55469


ᐅ Dionne King, Michigan

Address: 213 Carr St Pontiac, MI 48342-1607

Bankruptcy Case 09-42746-swr Overview: "Dionne King, a resident of Pontiac, MI, entered a Chapter 13 bankruptcy plan in 02.02.2009, culminating in its successful completion by August 8, 2013."
Dionne King — Michigan, 09-42746


ᐅ William A King, Michigan

Address: 831 Pensacola Ave Pontiac, MI 48340-2362

Concise Description of Bankruptcy Case 2014-50197-tjt7: "The bankruptcy record of William A King from Pontiac, MI, shows a Chapter 7 case filed in 2014-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2014."
William A King — Michigan, 2014-50197


ᐅ Davida King, Michigan

Address: 88 Palmer St Pontiac, MI 48341

Brief Overview of Bankruptcy Case 11-70644-pjs: "Davida King's bankruptcy, initiated in November 30, 2011 and concluded by 2012-03-05 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Davida King — Michigan, 11-70644


ᐅ Betty J King, Michigan

Address: 283 Crystal Lake Dr Pontiac, MI 48341-2453

Snapshot of U.S. Bankruptcy Proceeding Case 16-45462-tjt: "In Pontiac, MI, Betty J King filed for Chapter 7 bankruptcy in 04.11.2016. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2016."
Betty J King — Michigan, 16-45462


ᐅ Jr Jack King, Michigan

Address: 301 4th Ave Pontiac, MI 48340

Bankruptcy Case 10-46383-pjs Overview: "The bankruptcy filing by Jr Jack King, undertaken in 2010-03-02 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
Jr Jack King — Michigan, 10-46383


ᐅ Gregory G King, Michigan

Address: 283 Crystal Lake Dr Pontiac, MI 48341-2453

Brief Overview of Bankruptcy Case 16-45462-tjt: "Gregory G King's Chapter 7 bankruptcy, filed in Pontiac, MI in 04.11.2016, led to asset liquidation, with the case closing in 2016-07-10."
Gregory G King — Michigan, 16-45462


ᐅ Kevin King, Michigan

Address: 18 S Eastway Dr Pontiac, MI 48342

Bankruptcy Case 09-75117-pjs Overview: "In a Chapter 7 bankruptcy case, Kevin King from Pontiac, MI, saw their proceedings start in 11.13.2009 and complete by 02.15.2010, involving asset liquidation."
Kevin King — Michigan, 09-75117


ᐅ Ronald Kinney, Michigan

Address: 1138 Cherrylawn Dr Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-56526-mbm: "In a Chapter 7 bankruptcy case, Ronald Kinney from Pontiac, MI, saw their proceedings start in 2010-05-19 and complete by 2010-08-23, involving asset liquidation."
Ronald Kinney — Michigan, 10-56526


ᐅ Paula Kipila, Michigan

Address: 671 Peacock Ave Pontiac, MI 48340

Bankruptcy Case 10-66800-swr Summary: "In Pontiac, MI, Paula Kipila filed for Chapter 7 bankruptcy in Aug 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2010."
Paula Kipila — Michigan, 10-66800


ᐅ Eric Lewis Kirk, Michigan

Address: 211 Auburn Ave Pontiac, MI 48342

Brief Overview of Bankruptcy Case 12-54042-tjt: "Eric Lewis Kirk's Chapter 7 bankruptcy, filed in Pontiac, MI in 06.07.2012, led to asset liquidation, with the case closing in 09/11/2012."
Eric Lewis Kirk — Michigan, 12-54042


ᐅ Ii Bobby Kirk, Michigan

Address: 540 Bloomfield Ave Pontiac, MI 48341

Bankruptcy Case 10-68261-tjt Overview: "The case of Ii Bobby Kirk in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Bobby Kirk — Michigan, 10-68261


ᐅ Nickie Kirkland, Michigan

Address: 915 Argyle Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 10-68176-pjs: "The case of Nickie Kirkland in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nickie Kirkland — Michigan, 10-68176


ᐅ Lawana Karonita Kirksey, Michigan

Address: 565 Bloomfield Ave Pontiac, MI 48341

Bankruptcy Case 11-55338-pjs Overview: "Pontiac, MI resident Lawana Karonita Kirksey's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2011."
Lawana Karonita Kirksey — Michigan, 11-55338


ᐅ Betty Ann Knight, Michigan

Address: 277 Oak Ridge Dr Pontiac, MI 48341

Bankruptcy Case 13-53850-wsd Overview: "The bankruptcy filing by Betty Ann Knight, undertaken in 2013-07-18 in Pontiac, MI under Chapter 7, concluded with discharge in 2013-10-22 after liquidating assets."
Betty Ann Knight — Michigan, 13-53850


ᐅ Shelia Denise Knotts, Michigan

Address: 84 E Judson St Pontiac, MI 48342-3030

Bankruptcy Case 15-57896-mbm Overview: "The bankruptcy filing by Shelia Denise Knotts, undertaken in 12.09.2015 in Pontiac, MI under Chapter 7, concluded with discharge in Mar 8, 2016 after liquidating assets."
Shelia Denise Knotts — Michigan, 15-57896


ᐅ Shelby Knox, Michigan

Address: 946 Canterbury Dr Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-50523-pjs: "The bankruptcy record of Shelby Knox from Pontiac, MI, shows a Chapter 7 case filed in Mar 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Shelby Knox — Michigan, 10-50523


ᐅ Tandra M Knox, Michigan

Address: 1263 Dufrain Ave Pontiac, MI 48342-1932

Brief Overview of Bankruptcy Case 14-43069-wsd: "In Pontiac, MI, Tandra M Knox filed for Chapter 7 bankruptcy in Feb 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Tandra M Knox — Michigan, 14-43069


ᐅ Willie Knox, Michigan

Address: 194 E Iroquois Rd Pontiac, MI 48341

Bankruptcy Case 10-54853-swr Summary: "Willie Knox's Chapter 7 bankruptcy, filed in Pontiac, MI in May 3, 2010, led to asset liquidation, with the case closing in 08.07.2010."
Willie Knox — Michigan, 10-54853


ᐅ Cassie Koch, Michigan

Address: 722 E Mansfield Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 10-69274-mbm7: "The bankruptcy record of Cassie Koch from Pontiac, MI, shows a Chapter 7 case filed in September 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Cassie Koch — Michigan, 10-69274


ᐅ Keri L Koolthong, Michigan

Address: 380 W Ypsilanti Ave Pontiac, MI 48340-1668

Brief Overview of Bankruptcy Case 16-45186-mbm: "Keri L Koolthong's bankruptcy, initiated in April 6, 2016 and concluded by 2016-07-05 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keri L Koolthong — Michigan, 16-45186


ᐅ Paimanee Koolthong, Michigan

Address: 73 E Longfellow Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 10-53222-tjt: "The bankruptcy filing by Paimanee Koolthong, undertaken in 2010-04-22 in Pontiac, MI under Chapter 7, concluded with discharge in 07/27/2010 after liquidating assets."
Paimanee Koolthong — Michigan, 10-53222


ᐅ Nathan J Koop, Michigan

Address: 240 W Ypsilanti Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 11-61608-mbm: "Pontiac, MI resident Nathan J Koop's Aug 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2011."
Nathan J Koop — Michigan, 11-61608


ᐅ Michele Kotlarsky, Michigan

Address: 147 Cherokee Rd Pontiac, MI 48341-2000

Brief Overview of Bankruptcy Case 14-46929-mbm: "The bankruptcy filing by Michele Kotlarsky, undertaken in 2014-04-22 in Pontiac, MI under Chapter 7, concluded with discharge in 07/21/2014 after liquidating assets."
Michele Kotlarsky — Michigan, 14-46929


ᐅ Robert J Krawford, Michigan

Address: 806 Castle Pine Ct Pontiac, MI 48340-1338

Snapshot of U.S. Bankruptcy Proceeding Case 15-55042-wsd: "The bankruptcy record of Robert J Krawford from Pontiac, MI, shows a Chapter 7 case filed in October 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2016."
Robert J Krawford — Michigan, 15-55042


ᐅ Tanya M Krawford, Michigan

Address: 806 Castle Pine Ct Pontiac, MI 48340-1338

Brief Overview of Bankruptcy Case 15-55042-wsd: "Tanya M Krawford's Chapter 7 bankruptcy, filed in Pontiac, MI in 10.14.2015, led to asset liquidation, with the case closing in 01.12.2016."
Tanya M Krawford — Michigan, 15-55042


ᐅ Jon Kretschmar, Michigan

Address: 684 Clara Ave Pontiac, MI 48340-2034

Snapshot of U.S. Bankruptcy Proceeding Case 09-78673-mbm: "Jon Kretschmar, a resident of Pontiac, MI, entered a Chapter 13 bankruptcy plan in 12.18.2009, culminating in its successful completion by July 2013."
Jon Kretschmar — Michigan, 09-78673


ᐅ Andy J Krumwiede, Michigan

Address: 1671 Valdosta Cir Pontiac, MI 48340-1083

Snapshot of U.S. Bankruptcy Proceeding Case 14-47690-tjt: "In a Chapter 7 bankruptcy case, Andy J Krumwiede from Pontiac, MI, saw his proceedings start in 2014-05-01 and complete by 07/30/2014, involving asset liquidation."
Andy J Krumwiede — Michigan, 14-47690


ᐅ Alisha D Kyles, Michigan

Address: PO Box 430752 Pontiac, MI 48343-0752

Concise Description of Bankruptcy Case 14-48068-wsd7: "The case of Alisha D Kyles in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisha D Kyles — Michigan, 14-48068


ᐅ Donald F Lafnear, Michigan

Address: 690 1st Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 12-40687-pjs7: "The bankruptcy record of Donald F Lafnear from Pontiac, MI, shows a Chapter 7 case filed in 2012-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2012."
Donald F Lafnear — Michigan, 12-40687


ᐅ Kenneth Lamb, Michigan

Address: 38 Delaware St Pontiac, MI 48341

Brief Overview of Bankruptcy Case 09-79688-pjs: "The bankruptcy record of Kenneth Lamb from Pontiac, MI, shows a Chapter 7 case filed in 12.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2010."
Kenneth Lamb — Michigan, 09-79688


ᐅ Tamika L Lance, Michigan

Address: 239 Alhambra St Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 12-47868-wsd: "In Pontiac, MI, Tamika L Lance filed for Chapter 7 bankruptcy in 03.29.2012. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2012."
Tamika L Lance — Michigan, 12-47868


ᐅ Choyce Evette Landrom, Michigan

Address: 509 Desota Pl Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 11-57521-swr: "Choyce Evette Landrom's Chapter 7 bankruptcy, filed in Pontiac, MI in 2011-06-24, led to asset liquidation, with the case closing in September 27, 2011."
Choyce Evette Landrom — Michigan, 11-57521


ᐅ Robin Lane, Michigan

Address: 97 Birwoode Dr Pontiac, MI 48340-2257

Bankruptcy Case 2014-56053-tjt Summary: "Robin Lane's Chapter 7 bankruptcy, filed in Pontiac, MI in 10.13.2014, led to asset liquidation, with the case closing in 01.11.2015."
Robin Lane — Michigan, 2014-56053


ᐅ Garry Stephen Lane, Michigan

Address: 235 Tucker St Pontiac, MI 48341

Brief Overview of Bankruptcy Case 13-47039-mbm: "The case of Garry Stephen Lane in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garry Stephen Lane — Michigan, 13-47039


ᐅ Regina K Lanehart, Michigan

Address: 437 Moore St Pontiac, MI 48342

Bankruptcy Case 12-41270-wsd Summary: "Regina K Lanehart's bankruptcy, initiated in 01.20.2012 and concluded by April 2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina K Lanehart — Michigan, 12-41270


ᐅ Vera L Lanehart, Michigan

Address: 45 University Place Dr Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 13-55279-mbm: "Vera L Lanehart's Chapter 7 bankruptcy, filed in Pontiac, MI in August 2013, led to asset liquidation, with the case closing in 11/14/2013."
Vera L Lanehart — Michigan, 13-55279


ᐅ Bret David Lange, Michigan

Address: 101 Mechanic St Apt 306 Pontiac, MI 48342

Brief Overview of Bankruptcy Case 09-71906-swr: "In a Chapter 7 bankruptcy case, Bret David Lange from Pontiac, MI, saw his proceedings start in 2009-10-15 and complete by 01/19/2010, involving asset liquidation."
Bret David Lange — Michigan, 09-71906


ᐅ Michael P Larco, Michigan

Address: 249 Navajo Ave Pontiac, MI 48341-2032

Brief Overview of Bankruptcy Case 14-47976-mbm: "The bankruptcy record of Michael P Larco from Pontiac, MI, shows a Chapter 7 case filed in 05/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Michael P Larco — Michigan, 14-47976


ᐅ Nelson M Lardell, Michigan

Address: 117 University Place Dr Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-54560-tjt7: "The case of Nelson M Lardell in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson M Lardell — Michigan, 12-54560


ᐅ Alexis J Larue, Michigan

Address: 110 Pinegrove St Pontiac, MI 48342

Bankruptcy Case 09-72059-swr Overview: "The case of Alexis J Larue in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexis J Larue — Michigan, 09-72059


ᐅ Cynthia Rose Laska, Michigan

Address: 103 Beechwoode Ln Pontiac, MI 48340-2203

Concise Description of Bankruptcy Case 15-43511-mar7: "Pontiac, MI resident Cynthia Rose Laska's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Cynthia Rose Laska — Michigan, 15-43511


ᐅ Tanja Lasseigne, Michigan

Address: 227 Charles Ln Pontiac, MI 48341

Bankruptcy Case 10-61936-wsd Overview: "Pontiac, MI resident Tanja Lasseigne's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2010."
Tanja Lasseigne — Michigan, 10-61936


ᐅ Cassandra L Laurencelle, Michigan

Address: 84 W Brooklyn Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 11-55648-swr7: "Pontiac, MI resident Cassandra L Laurencelle's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2011."
Cassandra L Laurencelle — Michigan, 11-55648


ᐅ Aleatha Lavalais, Michigan

Address: 453 Linda Vista Dr Pontiac, MI 48342

Brief Overview of Bankruptcy Case 10-71152-pjs: "In a Chapter 7 bankruptcy case, Aleatha Lavalais from Pontiac, MI, saw their proceedings start in 10.08.2010 and complete by 01.12.2011, involving asset liquidation."
Aleatha Lavalais — Michigan, 10-71152


ᐅ Michael J Lavalais, Michigan

Address: 127 Court St Pontiac, MI 48342-2508

Bankruptcy Case 16-46678-wsd Overview: "In a Chapter 7 bankruptcy case, Michael J Lavalais from Pontiac, MI, saw their proceedings start in 05.02.2016 and complete by 07.31.2016, involving asset liquidation."
Michael J Lavalais — Michigan, 16-46678


ᐅ Priscilla E Lavalais, Michigan

Address: 127 Court St Pontiac, MI 48342-2508

Brief Overview of Bankruptcy Case 16-46678-wsd: "The bankruptcy filing by Priscilla E Lavalais, undertaken in 05.02.2016 in Pontiac, MI under Chapter 7, concluded with discharge in July 31, 2016 after liquidating assets."
Priscilla E Lavalais — Michigan, 16-46678


ᐅ Shaneva Lavallis, Michigan

Address: 235 Charles Ln Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-50890-swr7: "In a Chapter 7 bankruptcy case, Shaneva Lavallis from Pontiac, MI, saw their proceedings start in April 1, 2010 and complete by Jul 6, 2010, involving asset liquidation."
Shaneva Lavallis — Michigan, 10-50890


ᐅ Kilpatrick Nataya D Lawrence, Michigan

Address: 35 E Howard St Pontiac, MI 48342

Concise Description of Bankruptcy Case 11-70684-tjt7: "The bankruptcy filing by Kilpatrick Nataya D Lawrence, undertaken in November 30, 2011 in Pontiac, MI under Chapter 7, concluded with discharge in 2012-03-05 after liquidating assets."
Kilpatrick Nataya D Lawrence — Michigan, 11-70684


ᐅ Danisha Jovann Lawson, Michigan

Address: 1189 Neafie Ave Pontiac, MI 48342-1966

Snapshot of U.S. Bankruptcy Proceeding Case 14-57510-tjt: "Danisha Jovann Lawson's Chapter 7 bankruptcy, filed in Pontiac, MI in 2014-11-11, led to asset liquidation, with the case closing in 2015-02-09."
Danisha Jovann Lawson — Michigan, 14-57510


ᐅ Priscilla L Leak, Michigan

Address: 36 W Rutgers Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-52463-swr: "Priscilla L Leak's Chapter 7 bankruptcy, filed in Pontiac, MI in 04/29/2011, led to asset liquidation, with the case closing in Aug 3, 2011."
Priscilla L Leak — Michigan, 11-52463


ᐅ Gail Laverne Leaks, Michigan

Address: 53 Hillsmont Ave Pontiac, MI 48341-2840

Concise Description of Bankruptcy Case 16-47922-tjt7: "In Pontiac, MI, Gail Laverne Leaks filed for Chapter 7 bankruptcy in 2016-05-27. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2016."
Gail Laverne Leaks — Michigan, 16-47922


ᐅ Bridget Ledsinger, Michigan

Address: 57 Esther St Pontiac, MI 48341

Bankruptcy Case 10-45296-mbm Overview: "Bridget Ledsinger's Chapter 7 bankruptcy, filed in Pontiac, MI in February 23, 2010, led to asset liquidation, with the case closing in May 30, 2010."
Bridget Ledsinger — Michigan, 10-45296


ᐅ Toccara R Ledsinger, Michigan

Address: 44 Pleasantview Dr Pontiac, MI 48341

Bankruptcy Case 13-47462-pjs Overview: "In Pontiac, MI, Toccara R Ledsinger filed for Chapter 7 bankruptcy in 04/12/2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2013."
Toccara R Ledsinger — Michigan, 13-47462


ᐅ Sederia M Lee, Michigan

Address: 591 4th Ave Pontiac, MI 48340-2021

Concise Description of Bankruptcy Case 11-45045-mar7: "Sederia M Lee's Chapter 13 bankruptcy in Pontiac, MI started in Feb 28, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2, 2014."
Sederia M Lee — Michigan, 11-45045


ᐅ David Cheng Fay Yia Lee, Michigan

Address: 314 Payne Ave Pontiac, MI 48341-1051

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55847-wsd: "The bankruptcy record of David Cheng Fay Yia Lee from Pontiac, MI, shows a Chapter 7 case filed in 2014-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-07."
David Cheng Fay Yia Lee — Michigan, 2014-55847


ᐅ David Christopher Lee, Michigan

Address: 181 Cedardale Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 13-61950-mbm: "The bankruptcy filing by David Christopher Lee, undertaken in 2013-12-05 in Pontiac, MI under Chapter 7, concluded with discharge in 03.11.2014 after liquidating assets."
David Christopher Lee — Michigan, 13-61950


ᐅ Donald Lee, Michigan

Address: 46 W Ypsilanti Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 13-31986-dof: "Pontiac, MI resident Donald Lee's 2013-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2013."
Donald Lee — Michigan, 13-31986


ᐅ Tameka Lee, Michigan

Address: 184 Parkdale Ave Pontiac, MI 48340

Bankruptcy Case 10-62743-swr Summary: "The bankruptcy filing by Tameka Lee, undertaken in Jul 16, 2010 in Pontiac, MI under Chapter 7, concluded with discharge in 10/20/2010 after liquidating assets."
Tameka Lee — Michigan, 10-62743


ᐅ Debbie Rochell Lee, Michigan

Address: 272 E Judson St Pontiac, MI 48342-3040

Concise Description of Bankruptcy Case 16-49260-tjt7: "In a Chapter 7 bankruptcy case, Debbie Rochell Lee from Pontiac, MI, saw her proceedings start in 2016-06-27 and complete by September 2016, involving asset liquidation."
Debbie Rochell Lee — Michigan, 16-49260


ᐅ Sara Lee, Michigan

Address: 101 Home St Pontiac, MI 48342

Bankruptcy Case 10-55917-pjs Summary: "In Pontiac, MI, Sara Lee filed for Chapter 7 bankruptcy in May 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2010."
Sara Lee — Michigan, 10-55917


ᐅ Cenella Lee, Michigan

Address: 249 Alhambra St Pontiac, MI 48341-1070

Concise Description of Bankruptcy Case 16-44638-mar7: "The case of Cenella Lee in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cenella Lee — Michigan, 16-44638


ᐅ Ruby Anna Lee, Michigan

Address: 83 S Shirley St Pontiac, MI 48342

Bankruptcy Case 12-52068-tjt Overview: "Ruby Anna Lee's Chapter 7 bankruptcy, filed in Pontiac, MI in 05.14.2012, led to asset liquidation, with the case closing in August 18, 2012."
Ruby Anna Lee — Michigan, 12-52068


ᐅ Mai Lee, Michigan

Address: 87 Hibbard Ct N Pontiac, MI 48341-2113

Bankruptcy Case 15-40359-wsd Overview: "In a Chapter 7 bankruptcy case, Mai Lee from Pontiac, MI, saw her proceedings start in 01.13.2015 and complete by 04.13.2015, involving asset liquidation."
Mai Lee — Michigan, 15-40359


ᐅ Janet R Lemelin, Michigan

Address: 162 Ottawa Dr Pontiac, MI 48341

Bankruptcy Case 12-45395-tjt Summary: "In Pontiac, MI, Janet R Lemelin filed for Chapter 7 bankruptcy in 2012-03-06. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2012."
Janet R Lemelin — Michigan, 12-45395


ᐅ Sheila Lasha Lenear, Michigan

Address: 86 Martin Luther King Jr Blvd S Pontiac, MI 48342-2926

Bankruptcy Case 16-43608-tjt Overview: "Pontiac, MI resident Sheila Lasha Lenear's 03/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2016."
Sheila Lasha Lenear — Michigan, 16-43608


ᐅ Lakeshia Leonard, Michigan

Address: 75 Oak Creek Ln Pontiac, MI 48340-2223

Concise Description of Bankruptcy Case 16-45364-wsd7: "The bankruptcy record of Lakeshia Leonard from Pontiac, MI, shows a Chapter 7 case filed in April 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2016."
Lakeshia Leonard — Michigan, 16-45364


ᐅ Margaret Leone, Michigan

Address: 297 Ottawa Dr Pontiac, MI 48341

Bankruptcy Case 11-49446-pjs Summary: "The case of Margaret Leone in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Leone — Michigan, 11-49446


ᐅ Adam R Lesieur, Michigan

Address: 227 W Longfellow Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 13-47483-wsd: "Adam R Lesieur's Chapter 7 bankruptcy, filed in Pontiac, MI in 2013-04-12, led to asset liquidation, with the case closing in 07.17.2013."
Adam R Lesieur — Michigan, 13-47483


ᐅ Jr Ronald Ray Lester, Michigan

Address: 76 W Rutgers Ave Pontiac, MI 48340

Bankruptcy Case 12-64921-pjs Overview: "The bankruptcy filing by Jr Ronald Ray Lester, undertaken in November 2012 in Pontiac, MI under Chapter 7, concluded with discharge in February 16, 2013 after liquidating assets."
Jr Ronald Ray Lester — Michigan, 12-64921


ᐅ Cindy Letlow, Michigan

Address: 705 1st Ave Pontiac, MI 48340

Bankruptcy Case 10-64108-mbm Summary: "In Pontiac, MI, Cindy Letlow filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Cindy Letlow — Michigan, 10-64108


ᐅ Jan Goldberg Levin, Michigan

Address: 200 S Josephine Ave Pontiac, MI 48341

Bankruptcy Case 12-48861-tjt Overview: "The bankruptcy record of Jan Goldberg Levin from Pontiac, MI, shows a Chapter 7 case filed in 04/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Jan Goldberg Levin — Michigan, 12-48861


ᐅ Laquenta Lewis, Michigan

Address: 488 Moore St Pontiac, MI 48342

Bankruptcy Case 09-73706-swr Summary: "In Pontiac, MI, Laquenta Lewis filed for Chapter 7 bankruptcy in October 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2010."
Laquenta Lewis — Michigan, 09-73706


ᐅ Anthony Tyrone Lewis, Michigan

Address: 75 Beechwoode Ln Pontiac, MI 48340

Bankruptcy Case 12-51739-tjt Overview: "The case of Anthony Tyrone Lewis in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Tyrone Lewis — Michigan, 12-51739


ᐅ Daniel Lewis, Michigan

Address: 172 Gage St Pontiac, MI 48342

Bankruptcy Case 10-61211-pjs Summary: "The case of Daniel Lewis in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Lewis — Michigan, 10-61211


ᐅ Clifton J Lewis, Michigan

Address: 577 Harvey Ave Pontiac, MI 48341-2828

Bankruptcy Case 15-48591-wsd Overview: "The bankruptcy record of Clifton J Lewis from Pontiac, MI, shows a Chapter 7 case filed in 06/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-31."
Clifton J Lewis — Michigan, 15-48591


ᐅ Gregory William Lewis, Michigan

Address: 31 Crawford St Pontiac, MI 48341-2107

Bankruptcy Case 09-24080-dob Overview: "Filing for Chapter 13 bankruptcy in November 2009, Gregory William Lewis from Pontiac, MI, structured a repayment plan, achieving discharge in March 2015."
Gregory William Lewis — Michigan, 09-24080


ᐅ Barbara Lewis, Michigan

Address: 33 Pinegrove St Pontiac, MI 48342

Bankruptcy Case 10-52884-swr Overview: "In a Chapter 7 bankruptcy case, Barbara Lewis from Pontiac, MI, saw her proceedings start in 04/19/2010 and complete by 2010-07-24, involving asset liquidation."
Barbara Lewis — Michigan, 10-52884


ᐅ Kendale Nicole Lewis, Michigan

Address: 504 E Columbia Ave Pontiac, MI 48340-2040

Snapshot of U.S. Bankruptcy Proceeding Case 15-44658-mbm: "The case of Kendale Nicole Lewis in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendale Nicole Lewis — Michigan, 15-44658


ᐅ Kendra D Lewis, Michigan

Address: 63 W Hopkins Ave Pontiac, MI 48340

Bankruptcy Case 11-58942-pjs Overview: "Kendra D Lewis's Chapter 7 bankruptcy, filed in Pontiac, MI in 07.12.2011, led to asset liquidation, with the case closing in October 12, 2011."
Kendra D Lewis — Michigan, 11-58942


ᐅ Christina Yvette Lewis, Michigan

Address: 181 Victory Dr Pontiac, MI 48342

Bankruptcy Case 12-51333-pjs Summary: "In a Chapter 7 bankruptcy case, Christina Yvette Lewis from Pontiac, MI, saw her proceedings start in May 2012 and complete by Aug 8, 2012, involving asset liquidation."
Christina Yvette Lewis — Michigan, 12-51333


ᐅ Alkinie C Lewis, Michigan

Address: 309 Russell St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 13-59717-mbm: "In a Chapter 7 bankruptcy case, Alkinie C Lewis from Pontiac, MI, saw their proceedings start in 2013-10-28 and complete by 2014-02-01, involving asset liquidation."
Alkinie C Lewis — Michigan, 13-59717


ᐅ Dozzie Marguerita Lewis, Michigan

Address: PO Box 430743 Pontiac, MI 48343

Snapshot of U.S. Bankruptcy Proceeding Case 11-53430-wsd: "The bankruptcy filing by Dozzie Marguerita Lewis, undertaken in May 10, 2011 in Pontiac, MI under Chapter 7, concluded with discharge in Aug 16, 2011 after liquidating assets."
Dozzie Marguerita Lewis — Michigan, 11-53430


ᐅ Kenya Lewis, Michigan

Address: 194 Auburn Ave Pontiac, MI 48342

Brief Overview of Bankruptcy Case 10-50705-swr: "Pontiac, MI resident Kenya Lewis's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2010."
Kenya Lewis — Michigan, 10-50705