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 Ricky J Lewis, Michigan

Address: 118 Marcy Ct # 126 Pontiac, MI 48340-1652

Snapshot of U.S. Bankruptcy Proceeding Case 14-46450-mbm: "The bankruptcy record of Ricky J Lewis from Pontiac, MI, shows a Chapter 7 case filed in 2014-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-13."
Ricky J Lewis — Michigan, 14-46450


ᐅ Latina L Lewis, Michigan

Address: 153 Warwick Dr Pontiac, MI 48340-2573

Snapshot of U.S. Bankruptcy Proceeding Case 15-56056-mbm: "In a Chapter 7 bankruptcy case, Latina L Lewis from Pontiac, MI, saw her proceedings start in 11.03.2015 and complete by 02/01/2016, involving asset liquidation."
Latina L Lewis — Michigan, 15-56056


ᐅ Deandra K Lidell, Michigan

Address: 22 Augusta Ave Apt B1 Pontiac, MI 48341

Bankruptcy Case 13-40781-wsd Summary: "In Pontiac, MI, Deandra K Lidell filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2013."
Deandra K Lidell — Michigan, 13-40781


ᐅ Randy W Liford, Michigan

Address: 514 W NORTHFIELD AVE Pontiac, MI 48340

Bankruptcy Case 11-46749-tjt Overview: "The case of Randy W Liford in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy W Liford — Michigan, 11-46749


ᐅ Marie Lightfoot, Michigan

Address: 431 W Iroquois Rd Pontiac, MI 48341-2020

Bankruptcy Case 2014-52084-pjs Summary: "The bankruptcy filing by Marie Lightfoot, undertaken in Jul 23, 2014 in Pontiac, MI under Chapter 7, concluded with discharge in October 21, 2014 after liquidating assets."
Marie Lightfoot — Michigan, 2014-52084


ᐅ Vaughn J Lindstrom, Michigan

Address: 150 W Ann Arbor Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-65344-wsd: "In a Chapter 7 bankruptcy case, Vaughn J Lindstrom from Pontiac, MI, saw his proceedings start in November 19, 2012 and complete by 2013-02-23, involving asset liquidation."
Vaughn J Lindstrom — Michigan, 12-65344


ᐅ Sonja R Linke, Michigan

Address: 903 Barren Oaks Dr Pontiac, MI 48341

Bankruptcy Case 12-50814-pjs Overview: "The case of Sonja R Linke in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonja R Linke — Michigan, 12-50814


ᐅ Shirley Ann Litfin, Michigan

Address: 217 Parkdale Ave Pontiac, MI 48340

Bankruptcy Case 11-60875-tjt Summary: "The bankruptcy record of Shirley Ann Litfin from Pontiac, MI, shows a Chapter 7 case filed in 2011-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 6, 2011."
Shirley Ann Litfin — Michigan, 11-60875


ᐅ Shemeka Little, Michigan

Address: 295 W Princeton Ave Pontiac, MI 48340-1739

Concise Description of Bankruptcy Case 16-43433-mbm7: "The bankruptcy record of Shemeka Little from Pontiac, MI, shows a Chapter 7 case filed in 2016-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-07."
Shemeka Little — Michigan, 16-43433


ᐅ Lisa Marie Lloyd, Michigan

Address: 125 W Hopkins Ave Pontiac, MI 48340-1821

Snapshot of U.S. Bankruptcy Proceeding Case 15-41857-pjs: "In Pontiac, MI, Lisa Marie Lloyd filed for Chapter 7 bankruptcy in 2015-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2015."
Lisa Marie Lloyd — Michigan, 15-41857


ᐅ Ronald Lobenstein, Michigan

Address: 679 E Mansfield Ave Pontiac, MI 48340

Bankruptcy Case 10-44628-tjt Summary: "In Pontiac, MI, Ronald Lobenstein filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2010."
Ronald Lobenstein — Michigan, 10-44628


ᐅ Adam W Lockard, Michigan

Address: 295 E Sheffield Ave Pontiac, MI 48340-1968

Concise Description of Bankruptcy Case 15-49605-wsd7: "In a Chapter 7 bankruptcy case, Adam W Lockard from Pontiac, MI, saw their proceedings start in 2015-06-24 and complete by 09/22/2015, involving asset liquidation."
Adam W Lockard — Michigan, 15-49605


ᐅ Jennifer M Lockard, Michigan

Address: 295 E Sheffield Ave Pontiac, MI 48340-1968

Brief Overview of Bankruptcy Case 15-49605-wsd: "In Pontiac, MI, Jennifer M Lockard filed for Chapter 7 bankruptcy in June 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-22."
Jennifer M Lockard — Michigan, 15-49605


ᐅ Sarah E Lockwood, Michigan

Address: 460 Nevada Ave Pontiac, MI 48341-2549

Brief Overview of Bankruptcy Case 16-46056-pjs: "The case of Sarah E Lockwood in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah E Lockwood — Michigan, 16-46056


ᐅ Charles Robert Loftin, Michigan

Address: 102 Ruth Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 13-52318-wsd7: "The bankruptcy record of Charles Robert Loftin from Pontiac, MI, shows a Chapter 7 case filed in 06.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2013."
Charles Robert Loftin — Michigan, 13-52318


ᐅ Michelle Y London, Michigan

Address: 9 Ridgemont Dr Pontiac, MI 48340-3041

Bankruptcy Case 16-43091-mar Summary: "The bankruptcy filing by Michelle Y London, undertaken in 03.03.2016 in Pontiac, MI under Chapter 7, concluded with discharge in 06.01.2016 after liquidating assets."
Michelle Y London — Michigan, 16-43091


ᐅ Amelia Elaine London, Michigan

Address: 98 Beechwoode Ln Pontiac, MI 48340-2200

Brief Overview of Bankruptcy Case 15-54542-tjt: "Amelia Elaine London's bankruptcy, initiated in Oct 2, 2015 and concluded by December 31, 2015 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia Elaine London — Michigan, 15-54542


ᐅ Annie M London, Michigan

Address: 89 Whittemore St Pontiac, MI 48342

Bankruptcy Case 11-56870-swr Overview: "Pontiac, MI resident Annie M London's June 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-07."
Annie M London — Michigan, 11-56870


ᐅ Sharon Long, Michigan

Address: 59 N Anderson Ave Pontiac, MI 48342

Brief Overview of Bankruptcy Case 10-63474-tjt: "In a Chapter 7 bankruptcy case, Sharon Long from Pontiac, MI, saw her proceedings start in July 23, 2010 and complete by October 27, 2010, involving asset liquidation."
Sharon Long — Michigan, 10-63474


ᐅ Lisa Marie Long, Michigan

Address: 88 N Astor St Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-43459-swr7: "In Pontiac, MI, Lisa Marie Long filed for Chapter 7 bankruptcy in February 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2012."
Lisa Marie Long — Michigan, 12-43459


ᐅ Angela J Long, Michigan

Address: 250 Draper Ave Pontiac, MI 48341-1808

Brief Overview of Bankruptcy Case 2014-50208-tjt: "In a Chapter 7 bankruptcy case, Angela J Long from Pontiac, MI, saw her proceedings start in June 2014 and complete by 09.15.2014, involving asset liquidation."
Angela J Long — Michigan, 2014-50208


ᐅ Angela Long, Michigan

Address: 83 Leanee Ln Pontiac, MI 48340

Bankruptcy Case 10-47725-wsd Overview: "The bankruptcy record of Angela Long from Pontiac, MI, shows a Chapter 7 case filed in March 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2010."
Angela Long — Michigan, 10-47725


ᐅ Tyra S Long, Michigan

Address: 16 Karen Ct Pontiac, MI 48340

Bankruptcy Case 12-65982-swr Summary: "Pontiac, MI resident Tyra S Long's Nov 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-05."
Tyra S Long — Michigan, 12-65982


ᐅ Adrian P Long, Michigan

Address: 436 W Iroquois Rd Pontiac, MI 48341-2019

Bankruptcy Case 15-52715-mbm Summary: "The bankruptcy record of Adrian P Long from Pontiac, MI, shows a Chapter 7 case filed in 08.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2015."
Adrian P Long — Michigan, 15-52715


ᐅ Sharmese M Looney, Michigan

Address: 1144 Amos St Pontiac, MI 48342-1802

Brief Overview of Bankruptcy Case 2014-54809-wsd: "Sharmese M Looney's Chapter 7 bankruptcy, filed in Pontiac, MI in 2014-09-19, led to asset liquidation, with the case closing in Dec 18, 2014."
Sharmese M Looney — Michigan, 2014-54809


ᐅ Jose Trinidad Lopez, Michigan

Address: 1593 Joslyn Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 13-40894-swr: "The bankruptcy record of Jose Trinidad Lopez from Pontiac, MI, shows a Chapter 7 case filed in 01.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Jose Trinidad Lopez — Michigan, 13-40894


ᐅ Jose Lopez, Michigan

Address: 771 E Columbia Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 10-61820-tjt7: "Jose Lopez's Chapter 7 bankruptcy, filed in Pontiac, MI in July 2010, led to asset liquidation, with the case closing in 10.11.2010."
Jose Lopez — Michigan, 10-61820


ᐅ Yea Lor, Michigan

Address: 61 Kemp St Pontiac, MI 48342

Concise Description of Bankruptcy Case 10-75316-swr7: "The bankruptcy filing by Yea Lor, undertaken in Nov 22, 2010 in Pontiac, MI under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Yea Lor — Michigan, 10-75316


ᐅ Amanda L Lorelli, Michigan

Address: 1231 Fuller St Pontiac, MI 48340

Bankruptcy Case 12-54942-swr Overview: "Pontiac, MI resident Amanda L Lorelli's June 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2012."
Amanda L Lorelli — Michigan, 12-54942


ᐅ Mark Lorenzetti, Michigan

Address: 651 Lewa Downs Dr Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-67592-swr: "Mark Lorenzetti's Chapter 7 bankruptcy, filed in Pontiac, MI in September 2010, led to asset liquidation, with the case closing in 12.07.2010."
Mark Lorenzetti — Michigan, 10-67592


ᐅ David Losee, Michigan

Address: 878 N Perry St Pontiac, MI 48340

Concise Description of Bankruptcy Case 11-41420-mbm7: "David Losee's Chapter 7 bankruptcy, filed in Pontiac, MI in January 2011, led to asset liquidation, with the case closing in 04.26.2011."
David Losee — Michigan, 11-41420


ᐅ Rueben T Lothery, Michigan

Address: 430 S Marshall St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 12-41064-tjt: "The case of Rueben T Lothery in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rueben T Lothery — Michigan, 12-41064


ᐅ Sherea Tenay Louris, Michigan

Address: 1096 Amos St Pontiac, MI 48342

Concise Description of Bankruptcy Case 11-57047-tjt7: "Sherea Tenay Louris's Chapter 7 bankruptcy, filed in Pontiac, MI in 06/20/2011, led to asset liquidation, with the case closing in 2011-09-24."
Sherea Tenay Louris — Michigan, 11-57047


ᐅ Beatie Ann Love, Michigan

Address: 290 Liberty St Apt 8 Pontiac, MI 48341-1170

Concise Description of Bankruptcy Case 16-41293-mar7: "The case of Beatie Ann Love in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beatie Ann Love — Michigan, 16-41293


ᐅ Francine Love, Michigan

Address: 860 Brandon Ave Pontiac, MI 48340-1381

Bankruptcy Case 15-49527-wsd Summary: "Francine Love's bankruptcy, initiated in 2015-06-22 and concluded by 2015-09-20 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francine Love — Michigan, 15-49527


ᐅ Terrell Shandoll H Lowery, Michigan

Address: 256 Carriage Circle Dr Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 13-46553-pjs: "Terrell Shandoll H Lowery's bankruptcy, initiated in 2013-04-01 and concluded by July 6, 2013 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrell Shandoll H Lowery — Michigan, 13-46553


ᐅ Megan Kristina Lowry, Michigan

Address: 50 Illinois Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 11-52345-mbm7: "Pontiac, MI resident Megan Kristina Lowry's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2011."
Megan Kristina Lowry — Michigan, 11-52345


ᐅ Dennis M Lubahn, Michigan

Address: 168 Auburn Ave Pontiac, MI 48342

Bankruptcy Case 12-58337-wsd Summary: "The bankruptcy record of Dennis M Lubahn from Pontiac, MI, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-12."
Dennis M Lubahn — Michigan, 12-58337


ᐅ Justin Lubman, Michigan

Address: 110 Green St Pontiac, MI 48341-1714

Snapshot of U.S. Bankruptcy Proceeding Case 16-46507-mbm: "In Pontiac, MI, Justin Lubman filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2016."
Justin Lubman — Michigan, 16-46507


ᐅ Iv Peter Lucido, Michigan

Address: 98 E Longfellow Ave Pontiac, MI 48340

Bankruptcy Case 10-59037-pjs Overview: "In Pontiac, MI, Iv Peter Lucido filed for Chapter 7 bankruptcy in June 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
Iv Peter Lucido — Michigan, 10-59037


ᐅ Cheryl Kay Lucien, Michigan

Address: 430 Boyd St Pontiac, MI 48342-1924

Brief Overview of Bankruptcy Case 14-57160-mbm: "In a Chapter 7 bankruptcy case, Cheryl Kay Lucien from Pontiac, MI, saw her proceedings start in November 3, 2014 and complete by 2015-02-01, involving asset liquidation."
Cheryl Kay Lucien — Michigan, 14-57160


ᐅ Luis Lucio, Michigan

Address: 152 Dwight Ave Pontiac, MI 48341

Bankruptcy Case 10-40941-pjs Summary: "In a Chapter 7 bankruptcy case, Luis Lucio from Pontiac, MI, saw their proceedings start in Jan 14, 2010 and complete by Apr 13, 2010, involving asset liquidation."
Luis Lucio — Michigan, 10-40941


ᐅ Leslie John Luft, Michigan

Address: 57 E Ypsilanti Ave Pontiac, MI 48340-1978

Bankruptcy Case 16-49074-mbm Overview: "Leslie John Luft's bankruptcy, initiated in 2016-06-22 and concluded by September 2016 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie John Luft — Michigan, 16-49074


ᐅ Jeffrey Lum, Michigan

Address: 526 Harper St Pontiac, MI 48342

Bankruptcy Case 10-53226-swr Summary: "Pontiac, MI resident Jeffrey Lum's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2010."
Jeffrey Lum — Michigan, 10-53226


ᐅ Jenelle Lumbard, Michigan

Address: 812 Kettering Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 09-77456-swr: "Jenelle Lumbard's Chapter 7 bankruptcy, filed in Pontiac, MI in 2009-12-08, led to asset liquidation, with the case closing in 03.14.2010."
Jenelle Lumbard — Michigan, 09-77456


ᐅ Peggy Sue Lundy, Michigan

Address: 663 Lebaron Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 13-44153-tjt: "Peggy Sue Lundy's bankruptcy, initiated in March 5, 2013 and concluded by June 9, 2013 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Sue Lundy — Michigan, 13-44153


ᐅ Antwayn Luster, Michigan

Address: 835 E Pike St Pontiac, MI 48342-2978

Snapshot of U.S. Bankruptcy Proceeding Case 15-50368-pjs: "Antwayn Luster's Chapter 7 bankruptcy, filed in Pontiac, MI in 07/09/2015, led to asset liquidation, with the case closing in October 2015."
Antwayn Luster — Michigan, 15-50368


ᐅ Arnold Luster, Michigan

Address: 385 E Princeton Ave Pontiac, MI 48340

Bankruptcy Case 13-41519-wsd Summary: "The case of Arnold Luster in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnold Luster — Michigan, 13-41519


ᐅ Charlyn Luster, Michigan

Address: 639 Lewa Downs Dr Pontiac, MI 48341-1081

Snapshot of U.S. Bankruptcy Proceeding Case 16-42271-mbm: "The bankruptcy record of Charlyn Luster from Pontiac, MI, shows a Chapter 7 case filed in 2016-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2016."
Charlyn Luster — Michigan, 16-42271


ᐅ John Luster, Michigan

Address: 639 Lewa Downs Dr Pontiac, MI 48341-1081

Snapshot of U.S. Bankruptcy Proceeding Case 16-42271-mbm: "The bankruptcy filing by John Luster, undertaken in February 2016 in Pontiac, MI under Chapter 7, concluded with discharge in 2016-05-22 after liquidating assets."
John Luster — Michigan, 16-42271


ᐅ Benjamin Lynar, Michigan

Address: 55 Oriole Rd Pontiac, MI 48341

Bankruptcy Case 10-60040-tjt Overview: "The bankruptcy filing by Benjamin Lynar, undertaken in 06.21.2010 in Pontiac, MI under Chapter 7, concluded with discharge in 09/25/2010 after liquidating assets."
Benjamin Lynar — Michigan, 10-60040


ᐅ Dennis Lyon, Michigan

Address: 369 W Iroquois Rd Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-64964-swr: "In Pontiac, MI, Dennis Lyon filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Dennis Lyon — Michigan, 10-64964


ᐅ Lunzie Lee Lyons, Michigan

Address: 588 Martin Luther King Jr Blvd N Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-61741-tjt7: "In Pontiac, MI, Lunzie Lee Lyons filed for Chapter 7 bankruptcy in September 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Lunzie Lee Lyons — Michigan, 12-61741


ᐅ Clyde Lyons, Michigan

Address: 293 Martin Luther King Jr Blvd S Pontiac, MI 48342-3336

Bankruptcy Case 10-33013 Overview: "November 2010 marked the beginning of Clyde Lyons's Chapter 13 bankruptcy in Pontiac, MI, entailing a structured repayment schedule, completed by 2016-02-19."
Clyde Lyons — Michigan, 10-33013


ᐅ Juvenia Ray Lyons, Michigan

Address: 102 Ridgemont Dr Pontiac, MI 48340-3070

Bankruptcy Case 15-53398-wsd Summary: "Juvenia Ray Lyons's bankruptcy, initiated in September 2015 and concluded by 12.09.2015 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juvenia Ray Lyons — Michigan, 15-53398


ᐅ Tamekia L Mabin, Michigan

Address: 189 W Yale Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 11-60918-tjt: "Tamekia L Mabin's Chapter 7 bankruptcy, filed in Pontiac, MI in 2011-08-02, led to asset liquidation, with the case closing in 11.06.2011."
Tamekia L Mabin — Michigan, 11-60918


ᐅ Jr Jevron Manasan Macalino, Michigan

Address: 1608 Savanna Dr Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-41468-tjt: "Pontiac, MI resident Jr Jevron Manasan Macalino's Jan 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2011."
Jr Jevron Manasan Macalino — Michigan, 11-41468


ᐅ Terrence Deonan Jerielle Mack, Michigan

Address: 1152 Amos St Pontiac, MI 48342

Bankruptcy Case 12-66271-swr Overview: "Terrence Deonan Jerielle Mack's Chapter 7 bankruptcy, filed in Pontiac, MI in 12.01.2012, led to asset liquidation, with the case closing in March 7, 2013."
Terrence Deonan Jerielle Mack — Michigan, 12-66271


ᐅ Alex Madison, Michigan

Address: 933 Kenilworth Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 11-70381-swr7: "Pontiac, MI resident Alex Madison's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Alex Madison — Michigan, 11-70381


ᐅ Erlena Rhea Magee, Michigan

Address: 488 Ditmar Ave Pontiac, MI 48341

Bankruptcy Case 11-71583-tjt Summary: "In a Chapter 7 bankruptcy case, Erlena Rhea Magee from Pontiac, MI, saw her proceedings start in December 2011 and complete by 03/18/2012, involving asset liquidation."
Erlena Rhea Magee — Michigan, 11-71583


ᐅ Duane Edward Mahone, Michigan

Address: 191 Willard St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 13-55940-mbm: "In Pontiac, MI, Duane Edward Mahone filed for Chapter 7 bankruptcy in Aug 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2013."
Duane Edward Mahone — Michigan, 13-55940


ᐅ Paulette Lavon Mallett, Michigan

Address: 107 Charles Ln Pontiac, MI 48341-2928

Brief Overview of Bankruptcy Case 14-42892-wsd: "Pontiac, MI resident Paulette Lavon Mallett's 02.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Paulette Lavon Mallett — Michigan, 14-42892


ᐅ Deborah Malott, Michigan

Address: 31 Mohawk Rd Pontiac, MI 48341

Bankruptcy Case 10-45049-pjs Summary: "Pontiac, MI resident Deborah Malott's 02/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2010."
Deborah Malott — Michigan, 10-45049


ᐅ Pamela Lynn Mamayek, Michigan

Address: 42 Pingree Ave Pontiac, MI 48342

Bankruptcy Case 13-59262-mbm Overview: "The bankruptcy record of Pamela Lynn Mamayek from Pontiac, MI, shows a Chapter 7 case filed in 10/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2014."
Pamela Lynn Mamayek — Michigan, 13-59262


ᐅ Sr Seeley Lawrence Mangus, Michigan

Address: 282 W Columbia Ave Pontiac, MI 48340

Bankruptcy Case 13-40341-mbm Overview: "In Pontiac, MI, Sr Seeley Lawrence Mangus filed for Chapter 7 bankruptcy in 01.08.2013. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2013."
Sr Seeley Lawrence Mangus — Michigan, 13-40341


ᐅ Bobbie Jane Mania, Michigan

Address: 32 Oak Creek Ln Pontiac, MI 48340-2220

Snapshot of U.S. Bankruptcy Proceeding Case 15-51341-tjt: "The bankruptcy filing by Bobbie Jane Mania, undertaken in 2015-07-29 in Pontiac, MI under Chapter 7, concluded with discharge in 2015-10-27 after liquidating assets."
Bobbie Jane Mania — Michigan, 15-51341


ᐅ Joseph Patrick Mania, Michigan

Address: 32 Oak Creek Ln Pontiac, MI 48340-2220

Bankruptcy Case 15-51341-tjt Summary: "In Pontiac, MI, Joseph Patrick Mania filed for Chapter 7 bankruptcy in 2015-07-29. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Joseph Patrick Mania — Michigan, 15-51341


ᐅ Rhonda Renee Manley, Michigan

Address: 166 Oneida St Pontiac, MI 48341

Concise Description of Bankruptcy Case 13-40014-swr7: "In a Chapter 7 bankruptcy case, Rhonda Renee Manley from Pontiac, MI, saw her proceedings start in January 2, 2013 and complete by 04/08/2013, involving asset liquidation."
Rhonda Renee Manley — Michigan, 13-40014


ᐅ Earline Manning, Michigan

Address: 1223 Oaklawn Dr Pontiac, MI 48341

Bankruptcy Case 10-76688-pjs Summary: "Earline Manning's Chapter 7 bankruptcy, filed in Pontiac, MI in 2010-12-07, led to asset liquidation, with the case closing in March 14, 2011."
Earline Manning — Michigan, 10-76688


ᐅ Janet C Mansfield, Michigan

Address: 619 Lancaster Ln Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-67745-swr7: "The bankruptcy record of Janet C Mansfield from Pontiac, MI, shows a Chapter 7 case filed in 2012-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-02."
Janet C Mansfield — Michigan, 12-67745


ᐅ Harden Juanita Mendoza, Michigan

Address: 813 Woodland Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 12-44483-mbm7: "In a Chapter 7 bankruptcy case, Harden Juanita Mendoza from Pontiac, MI, saw her proceedings start in February 2012 and complete by Jun 2, 2012, involving asset liquidation."
Harden Juanita Mendoza — Michigan, 12-44483


ᐅ Gordon L Merrick, Michigan

Address: 342 Voorheis St Pontiac, MI 48341

Concise Description of Bankruptcy Case 11-71290-swr7: "Gordon L Merrick's bankruptcy, initiated in Dec 9, 2011 and concluded by Mar 14, 2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon L Merrick — Michigan, 11-71290


ᐅ Harvey Mesler, Michigan

Address: 304 S Tilden St Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-48508-swr: "The case of Harvey Mesler in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harvey Mesler — Michigan, 10-48508


ᐅ Barbara Metoyer, Michigan

Address: 305 W Wilson Ave Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-48857-mbm: "Pontiac, MI resident Barbara Metoyer's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2010."
Barbara Metoyer — Michigan, 10-48857


ᐅ Betty J Mickala, Michigan

Address: 72 S Paddock St Pontiac, MI 48342

Concise Description of Bankruptcy Case 13-55945-tjt7: "In Pontiac, MI, Betty J Mickala filed for Chapter 7 bankruptcy in 2013-08-22. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2013."
Betty J Mickala — Michigan, 13-55945


ᐅ Melanie Mickens, Michigan

Address: 281 Seville Point Ct Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 13-59841-wsd: "In Pontiac, MI, Melanie Mickens filed for Chapter 7 bankruptcy in 2013-10-29. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2014."
Melanie Mickens — Michigan, 13-59841


ᐅ William Midkiff, Michigan

Address: 595 1st Ave Pontiac, MI 48340

Bankruptcy Case 10-69479-pjs Summary: "Pontiac, MI resident William Midkiff's 2010-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-14."
William Midkiff — Michigan, 10-69479


ᐅ Aisha Miles, Michigan

Address: 1172 Amos St Pontiac, MI 48342-1802

Bankruptcy Case 2014-55617-wsd Summary: "The case of Aisha Miles in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aisha Miles — Michigan, 2014-55617


ᐅ Cori Renay Miller, Michigan

Address: 25 E Chicago Ave Pontiac, MI 48340-1216

Snapshot of U.S. Bankruptcy Proceeding Case 14-47052-mbm: "In a Chapter 7 bankruptcy case, Cori Renay Miller from Pontiac, MI, saw her proceedings start in April 2014 and complete by 2014-07-22, involving asset liquidation."
Cori Renay Miller — Michigan, 14-47052


ᐅ Donta Lamar Miller, Michigan

Address: 377 S Marshall St Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-40187-swr7: "The case of Donta Lamar Miller in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donta Lamar Miller — Michigan, 12-40187


ᐅ William Alan Miller, Michigan

Address: 633 Raskob St Pontiac, MI 48340

Bankruptcy Case 13-58206-wsd Summary: "The bankruptcy filing by William Alan Miller, undertaken in 10/01/2013 in Pontiac, MI under Chapter 7, concluded with discharge in Jan 5, 2014 after liquidating assets."
William Alan Miller — Michigan, 13-58206


ᐅ Shaun Timothy Miller, Michigan

Address: 19 Ruth Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 11-71030-pjs: "The bankruptcy record of Shaun Timothy Miller from Pontiac, MI, shows a Chapter 7 case filed in 12/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Shaun Timothy Miller — Michigan, 11-71030


ᐅ Jasminne Denise Miller, Michigan

Address: 252 Lasseigne St Pontiac, MI 48341-1077

Brief Overview of Bankruptcy Case 15-50401-mbm: "The bankruptcy filing by Jasminne Denise Miller, undertaken in 2015-07-10 in Pontiac, MI under Chapter 7, concluded with discharge in 10.08.2015 after liquidating assets."
Jasminne Denise Miller — Michigan, 15-50401


ᐅ Barakah Marie Miller, Michigan

Address: 845 Brandon Ave Pontiac, MI 48340-1383

Bankruptcy Case 15-41790-mbm Summary: "The bankruptcy filing by Barakah Marie Miller, undertaken in 02/10/2015 in Pontiac, MI under Chapter 7, concluded with discharge in May 11, 2015 after liquidating assets."
Barakah Marie Miller — Michigan, 15-41790


ᐅ Gildersleev Audrey M Milligan, Michigan

Address: 11 S Shirley St Pontiac, MI 48342

Concise Description of Bankruptcy Case 11-43496-tjt7: "The bankruptcy record of Gildersleev Audrey M Milligan from Pontiac, MI, shows a Chapter 7 case filed in February 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-20."
Gildersleev Audrey M Milligan — Michigan, 11-43496


ᐅ Louis Albert Milton, Michigan

Address: 194 Fisher Ave Pontiac, MI 48341-2412

Bankruptcy Case 14-56311-mar Overview: "The bankruptcy filing by Louis Albert Milton, undertaken in 10/17/2014 in Pontiac, MI under Chapter 7, concluded with discharge in Jan 15, 2015 after liquidating assets."
Louis Albert Milton — Michigan, 14-56311


ᐅ Oliver F Milton, Michigan

Address: 107 Vernon Dr Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 12-43941-wsd: "The bankruptcy filing by Oliver F Milton, undertaken in 2012-02-21 in Pontiac, MI under Chapter 7, concluded with discharge in 2012-05-15 after liquidating assets."
Oliver F Milton — Michigan, 12-43941


ᐅ Antoine D Milton, Michigan

Address: 836 Sarasota Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 11-61597-tjt: "Pontiac, MI resident Antoine D Milton's Aug 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2011."
Antoine D Milton — Michigan, 11-61597


ᐅ Roberto Milton, Michigan

Address: 513 Brady Ln Pontiac, MI 48342-1775

Brief Overview of Bankruptcy Case 14-56563-tjt: "Roberto Milton's Chapter 7 bankruptcy, filed in Pontiac, MI in 10/23/2014, led to asset liquidation, with the case closing in 01/21/2015."
Roberto Milton — Michigan, 14-56563


ᐅ Shanequa S Milton, Michigan

Address: 212 Bondale Ave Pontiac, MI 48341-2718

Brief Overview of Bankruptcy Case 16-40871-pjs: "The bankruptcy record of Shanequa S Milton from Pontiac, MI, shows a Chapter 7 case filed in 01/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.24.2016."
Shanequa S Milton — Michigan, 16-40871


ᐅ Stephen Milton, Michigan

Address: 515 Valencia Dr Pontiac, MI 48342-1771

Snapshot of U.S. Bankruptcy Proceeding Case 15-44926-pjs: "In Pontiac, MI, Stephen Milton filed for Chapter 7 bankruptcy in March 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2015."
Stephen Milton — Michigan, 15-44926


ᐅ Teresita A Milton, Michigan

Address: 50 Fireside Ln Pontiac, MI 48340

Bankruptcy Case 13-52507-mbm Summary: "Pontiac, MI resident Teresita A Milton's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-28."
Teresita A Milton — Michigan, 13-52507


ᐅ Christy Lynn Minor, Michigan

Address: 57 Leonard Ln Pontiac, MI 48342-2524

Bankruptcy Case 16-45087-tjt Overview: "Pontiac, MI resident Christy Lynn Minor's 2016-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Christy Lynn Minor — Michigan, 16-45087


ᐅ Jesse Miracle, Michigan

Address: 104 Virginia St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 10-53736-swr: "Jesse Miracle's bankruptcy, initiated in April 26, 2010 and concluded by July 31, 2010 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Miracle — Michigan, 10-53736


ᐅ Juan G Miranda, Michigan

Address: 60 Mark Ave Pontiac, MI 48341-1346

Bankruptcy Case 14-44074-tjt Summary: "Juan G Miranda's bankruptcy, initiated in 2014-03-13 and concluded by Jun 11, 2014 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan G Miranda — Michigan, 14-44074


ᐅ Alizabeth Christeen Mitchell, Michigan

Address: 844 Kettering Ave Pontiac, MI 48340

Bankruptcy Case 13-47459-wsd Overview: "Pontiac, MI resident Alizabeth Christeen Mitchell's Apr 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-17."
Alizabeth Christeen Mitchell — Michigan, 13-47459


ᐅ Dikima Mitchell, Michigan

Address: 693 Lookout St Pontiac, MI 48342-2947

Snapshot of U.S. Bankruptcy Proceeding Case 16-43177-wsd: "In Pontiac, MI, Dikima Mitchell filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Dikima Mitchell — Michigan, 16-43177


ᐅ Mark Anthony Mitchell, Michigan

Address: 308 Tom Ave Pontiac, MI 48341-1057

Brief Overview of Bankruptcy Case 16-40306-tjt: "The bankruptcy filing by Mark Anthony Mitchell, undertaken in 2016-01-11 in Pontiac, MI under Chapter 7, concluded with discharge in 2016-04-10 after liquidating assets."
Mark Anthony Mitchell — Michigan, 16-40306


ᐅ Denette Nikia Mojet, Michigan

Address: 420 Joslyn Ave Pontiac, MI 48342-1520

Brief Overview of Bankruptcy Case 15-57674-mar: "Pontiac, MI resident Denette Nikia Mojet's Dec 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2016."
Denette Nikia Mojet — Michigan, 15-57674


ᐅ Shakia Molett, Michigan

Address: 111 Fiddis Ave Pontiac, MI 48342-2718

Bankruptcy Case 15-45420-mbm Summary: "In Pontiac, MI, Shakia Molett filed for Chapter 7 bankruptcy in 04.06.2015. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2015."
Shakia Molett — Michigan, 15-45420