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 Anne Marie Sadecki, Michigan

Address: 64 Ogemaw Rd Pontiac, MI 48341

Bankruptcy Case 11-54655-tjt Overview: "Anne Marie Sadecki's Chapter 7 bankruptcy, filed in Pontiac, MI in 2011-05-24, led to asset liquidation, with the case closing in 08/30/2011."
Anne Marie Sadecki — Michigan, 11-54655


ᐅ Juan Salazar, Michigan

Address: 177 W Ann Arbor Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-41330-wsd: "Juan Salazar's bankruptcy, initiated in 2010-01-19 and concluded by 2010-04-27 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Salazar — Michigan, 10-41330


ᐅ De Galindo Maria I Salazar, Michigan

Address: 571 Lebaron Ave Pontiac, MI 48340-3007

Snapshot of U.S. Bankruptcy Proceeding Case 15-46927-tjt: "Pontiac, MI resident De Galindo Maria I Salazar's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
De Galindo Maria I Salazar — Michigan, 15-46927


ᐅ Geraldine Salbert, Michigan

Address: 130 Dresden Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 10-48904-mbm7: "The bankruptcy record of Geraldine Salbert from Pontiac, MI, shows a Chapter 7 case filed in March 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2010."
Geraldine Salbert — Michigan, 10-48904


ᐅ Jonathan M Salter, Michigan

Address: 18 Myra Ave Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 11-51402-mbm: "In Pontiac, MI, Jonathan M Salter filed for Chapter 7 bankruptcy in 2011-04-21. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Jonathan M Salter — Michigan, 11-51402


ᐅ Demesha Dante Samples, Michigan

Address: 106 Charles Ln Pontiac, MI 48341

Bankruptcy Case 11-48322-wsd Overview: "The bankruptcy filing by Demesha Dante Samples, undertaken in 03.25.2011 in Pontiac, MI under Chapter 7, concluded with discharge in June 29, 2011 after liquidating assets."
Demesha Dante Samples — Michigan, 11-48322


ᐅ Anthony L Samuel, Michigan

Address: 621 Joslyn Ave Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 13-55828-wsd: "Anthony L Samuel's Chapter 7 bankruptcy, filed in Pontiac, MI in Aug 20, 2013, led to asset liquidation, with the case closing in 2013-11-24."
Anthony L Samuel — Michigan, 13-55828


ᐅ Deanna L Samuel, Michigan

Address: 486 Nebraska Ave Pontiac, MI 48341

Bankruptcy Case 12-59239-mbm Overview: "Deanna L Samuel's Chapter 7 bankruptcy, filed in Pontiac, MI in 08/21/2012, led to asset liquidation, with the case closing in Nov 25, 2012."
Deanna L Samuel — Michigan, 12-59239


ᐅ Ramon Beltran Sanabria, Michigan

Address: 780 Palmer Dr Pontiac, MI 48342-1857

Bankruptcy Case 15-56934-wsd Overview: "Ramon Beltran Sanabria's bankruptcy, initiated in 11/20/2015 and concluded by 2016-02-18 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Beltran Sanabria — Michigan, 15-56934


ᐅ Charlotte Jean Sanabria, Michigan

Address: 780 Palmer Dr Pontiac, MI 48342-1857

Concise Description of Bankruptcy Case 15-56934-wsd7: "Pontiac, MI resident Charlotte Jean Sanabria's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2016."
Charlotte Jean Sanabria — Michigan, 15-56934


ᐅ Jr Ramon Sanchez, Michigan

Address: 256 W Fairmount Ave Pontiac, MI 48340

Bankruptcy Case 11-57527-tjt Summary: "Jr Ramon Sanchez's bankruptcy, initiated in 2011-06-24 and concluded by Sep 27, 2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ramon Sanchez — Michigan, 11-57527


ᐅ Victoria B Sanchez, Michigan

Address: 383 N Paddock St Pontiac, MI 48342-2435

Bankruptcy Case 15-54774-tjt Overview: "Victoria B Sanchez's Chapter 7 bankruptcy, filed in Pontiac, MI in 10.08.2015, led to asset liquidation, with the case closing in 01.06.2016."
Victoria B Sanchez — Michigan, 15-54774


ᐅ Nancy Sanchez, Michigan

Address: 105 Poplar Ave Pontiac, MI 48342-1361

Snapshot of U.S. Bankruptcy Proceeding Case 16-47254-mar: "The bankruptcy record of Nancy Sanchez from Pontiac, MI, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-11."
Nancy Sanchez — Michigan, 16-47254


ᐅ Puebla Lttanya M Sanchez, Michigan

Address: 102 Whittemore St Pontiac, MI 48342

Bankruptcy Case 10-78661-swr Summary: "The bankruptcy filing by Puebla Lttanya M Sanchez, undertaken in 2010-12-30 in Pontiac, MI under Chapter 7, concluded with discharge in Apr 7, 2011 after liquidating assets."
Puebla Lttanya M Sanchez — Michigan, 10-78661


ᐅ Jonathan Sanders, Michigan

Address: 1142 Williamson Cir Pontiac, MI 48340

Bankruptcy Case 10-43821-wsd Overview: "The case of Jonathan Sanders in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Sanders — Michigan, 10-43821


ᐅ Kevin Thomas Sanders, Michigan

Address: 770 Kettering Ave Pontiac, MI 48340-3248

Brief Overview of Bankruptcy Case 15-50402-wsd: "In Pontiac, MI, Kevin Thomas Sanders filed for Chapter 7 bankruptcy in 07/10/2015. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2015."
Kevin Thomas Sanders — Michigan, 15-50402


ᐅ Carolyn Sanders, Michigan

Address: 115 W Beverly Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 12-67560-swr: "Carolyn Sanders's bankruptcy, initiated in December 2012 and concluded by 03.27.2013 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Sanders — Michigan, 12-67560


ᐅ Donny Sanders, Michigan

Address: 824 Emerson Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 13-43538-swr: "In Pontiac, MI, Donny Sanders filed for Chapter 7 bankruptcy in Feb 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2013."
Donny Sanders — Michigan, 13-43538


ᐅ Sara Santiago, Michigan

Address: 228 Edison St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 09-77082-tjt: "Sara Santiago's Chapter 7 bankruptcy, filed in Pontiac, MI in December 2009, led to asset liquidation, with the case closing in 2010-03-16."
Sara Santiago — Michigan, 09-77082


ᐅ Ricardo G Santos, Michigan

Address: 31 Bellmore Ln Pontiac, MI 48340

Bankruptcy Case 11-67750-swr Summary: "Ricardo G Santos's bankruptcy, initiated in October 2011 and concluded by 01.30.2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo G Santos — Michigan, 11-67750


ᐅ Sainabou Sarr, Michigan

Address: 46 Brookwood Ln Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 13-51209-tjt: "Sainabou Sarr's bankruptcy, initiated in 2013-06-03 and concluded by 2013-09-07 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sainabou Sarr — Michigan, 13-51209


ᐅ Sofia A Sauceda, Michigan

Address: 229 Kent Pontiac, MI 48340-1068

Bankruptcy Case 14-45609-mbm Summary: "The bankruptcy filing by Sofia A Sauceda, undertaken in 2014-04-01 in Pontiac, MI under Chapter 7, concluded with discharge in 06.30.2014 after liquidating assets."
Sofia A Sauceda — Michigan, 14-45609


ᐅ Sofia A Sauceda, Michigan

Address: 221 Kent Pontiac, MI 48340-1068

Concise Description of Bankruptcy Case 2014-45609-mbm7: "Sofia A Sauceda's Chapter 7 bankruptcy, filed in Pontiac, MI in 04.01.2014, led to asset liquidation, with the case closing in 2014-06-30."
Sofia A Sauceda — Michigan, 2014-45609


ᐅ Kathi Sauer, Michigan

Address: 305 E Princeton Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 10-69375-swr7: "In Pontiac, MI, Kathi Sauer filed for Chapter 7 bankruptcy in 09.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-21."
Kathi Sauer — Michigan, 10-69375


ᐅ Torres Theodora Harper Sauz, Michigan

Address: 202 Rapid St Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 13-57640-mbm: "In a Chapter 7 bankruptcy case, Torres Theodora Harper Sauz from Pontiac, MI, saw her proceedings start in 09/23/2013 and complete by Dec 28, 2013, involving asset liquidation."
Torres Theodora Harper Sauz — Michigan, 13-57640


ᐅ Latonia R Smith, Michigan

Address: 248 Russell St Pontiac, MI 48342

Bankruptcy Case 11-60277-wsd Summary: "The case of Latonia R Smith in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latonia R Smith — Michigan, 11-60277


ᐅ Courtney R Smith, Michigan

Address: 247 Tucker St Pontiac, MI 48341-1076

Snapshot of U.S. Bankruptcy Proceeding Case 16-43149-wsd: "In Pontiac, MI, Courtney R Smith filed for Chapter 7 bankruptcy in March 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2016."
Courtney R Smith — Michigan, 16-43149


ᐅ Sheryl Ann Smith, Michigan

Address: 65 Oak Creek Ln Pontiac, MI 48340

Bankruptcy Case 12-53056-pjs Overview: "The bankruptcy filing by Sheryl Ann Smith, undertaken in 05/25/2012 in Pontiac, MI under Chapter 7, concluded with discharge in 08/29/2012 after liquidating assets."
Sheryl Ann Smith — Michigan, 12-53056


ᐅ Tracy Denise Smith, Michigan

Address: 137 N Astor St Pontiac, MI 48342-2503

Bankruptcy Case 15-40535-mar Overview: "Tracy Denise Smith's bankruptcy, initiated in Jan 16, 2015 and concluded by 04.16.2015 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Denise Smith — Michigan, 15-40535


ᐅ Danny Bontina Smith, Michigan

Address: 1066 Canterbury Dr Pontiac, MI 48341

Bankruptcy Case 13-58619-tjt Summary: "Danny Bontina Smith's Chapter 7 bankruptcy, filed in Pontiac, MI in October 8, 2013, led to asset liquidation, with the case closing in 2014-01-12."
Danny Bontina Smith — Michigan, 13-58619


ᐅ Mary Smith, Michigan

Address: 253 Rapid St Pontiac, MI 48341

Brief Overview of Bankruptcy Case 10-65605-wsd: "The case of Mary Smith in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Smith — Michigan, 10-65605


ᐅ Carolyn Juanita Smith, Michigan

Address: 2 Stout St Pontiac, MI 48341-1754

Bankruptcy Case 14-44311-pjs Overview: "In a Chapter 7 bankruptcy case, Carolyn Juanita Smith from Pontiac, MI, saw her proceedings start in March 17, 2014 and complete by 2014-06-15, involving asset liquidation."
Carolyn Juanita Smith — Michigan, 14-44311


ᐅ Tashawna M Smith, Michigan

Address: 240 S Shirley St Pontiac, MI 48342-3155

Bankruptcy Case 15-50305-pjs Summary: "Tashawna M Smith's Chapter 7 bankruptcy, filed in Pontiac, MI in July 2015, led to asset liquidation, with the case closing in 10/06/2015."
Tashawna M Smith — Michigan, 15-50305


ᐅ James Howard Smith, Michigan

Address: 431 Maxwell Rd Pontiac, MI 48342

Bankruptcy Case 12-66308-wsd Overview: "Pontiac, MI resident James Howard Smith's 12.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2013."
James Howard Smith — Michigan, 12-66308


ᐅ Danotiss C Smith, Michigan

Address: 451 Kuhn St Pontiac, MI 48342

Concise Description of Bankruptcy Case 11-56715-wsd7: "The bankruptcy record of Danotiss C Smith from Pontiac, MI, shows a Chapter 7 case filed in 06/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Danotiss C Smith — Michigan, 11-56715


ᐅ Robert Smith, Michigan

Address: 391 W Columbia Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 10-64624-tjt: "Pontiac, MI resident Robert Smith's 2010-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2010."
Robert Smith — Michigan, 10-64624


ᐅ Kimberly Kari Smith, Michigan

Address: 131 Thorpe St Pontiac, MI 48341

Bankruptcy Case 12-58776-mbm Overview: "In a Chapter 7 bankruptcy case, Kimberly Kari Smith from Pontiac, MI, saw her proceedings start in 2012-08-14 and complete by 11/18/2012, involving asset liquidation."
Kimberly Kari Smith — Michigan, 12-58776


ᐅ Rebecca Smith, Michigan

Address: 64 W Rutgers Ave Pontiac, MI 48340-2754

Bankruptcy Case 2014-50541-wsd Overview: "In Pontiac, MI, Rebecca Smith filed for Chapter 7 bankruptcy in 06.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-22."
Rebecca Smith — Michigan, 2014-50541


ᐅ Jeffrey Smith, Michigan

Address: 251 W Rutgers Ave Pontiac, MI 48340-2763

Concise Description of Bankruptcy Case 16-43324-mar7: "In Pontiac, MI, Jeffrey Smith filed for Chapter 7 bankruptcy in March 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2016."
Jeffrey Smith — Michigan, 16-43324


ᐅ Lametra Faye Smith, Michigan

Address: 219 W Kennett Rd Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 11-45290-swr: "The bankruptcy filing by Lametra Faye Smith, undertaken in 2011-02-28 in Pontiac, MI under Chapter 7, concluded with discharge in 06.04.2011 after liquidating assets."
Lametra Faye Smith — Michigan, 11-45290


ᐅ Jeffery R Smith, Michigan

Address: 999 Canterbury Dr Pontiac, MI 48341

Brief Overview of Bankruptcy Case 12-51245-tjt: "The bankruptcy record of Jeffery R Smith from Pontiac, MI, shows a Chapter 7 case filed in May 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2012."
Jeffery R Smith — Michigan, 12-51245


ᐅ Johney Smith, Michigan

Address: 1420 Fuller St Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-48280-tjt: "Johney Smith's Chapter 7 bankruptcy, filed in Pontiac, MI in 2010-03-16, led to asset liquidation, with the case closing in 2010-06-20."
Johney Smith — Michigan, 10-48280


ᐅ Sandra Renee Smith, Michigan

Address: 48 Surrey Ln Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-61029-swr: "Sandra Renee Smith's bankruptcy, initiated in Sep 17, 2012 and concluded by 2012-12-22 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Renee Smith — Michigan, 12-61029


ᐅ Lemuel Ray Smith, Michigan

Address: 33 E Ann Arbor Ave Pontiac, MI 48340

Bankruptcy Case 11-47729-swr Summary: "Pontiac, MI resident Lemuel Ray Smith's Mar 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Lemuel Ray Smith — Michigan, 11-47729


ᐅ Shamika Lakalia Smith, Michigan

Address: 423 Bloomfield Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 12-52654-wsd: "In a Chapter 7 bankruptcy case, Shamika Lakalia Smith from Pontiac, MI, saw her proceedings start in May 21, 2012 and complete by August 2012, involving asset liquidation."
Shamika Lakalia Smith — Michigan, 12-52654


ᐅ Marsha Kay Smith, Michigan

Address: 171 E Pike St Apt D Pontiac, MI 48342

Brief Overview of Bankruptcy Case 12-44348-pjs: "Marsha Kay Smith's Chapter 7 bankruptcy, filed in Pontiac, MI in 2012-02-26, led to asset liquidation, with the case closing in 2012-06-01."
Marsha Kay Smith — Michigan, 12-44348


ᐅ Susan Smith, Michigan

Address: 57 Monterey St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 10-69737-swr: "In a Chapter 7 bankruptcy case, Susan Smith from Pontiac, MI, saw her proceedings start in 2010-09-27 and complete by Dec 28, 2010, involving asset liquidation."
Susan Smith — Michigan, 10-69737


ᐅ Sadie Smoot, Michigan

Address: 463 S Edith Ave Pontiac, MI 48341

Bankruptcy Case 10-64913-wsd Overview: "The bankruptcy record of Sadie Smoot from Pontiac, MI, shows a Chapter 7 case filed in 2010-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-10."
Sadie Smoot — Michigan, 10-64913


ᐅ Della Smothers, Michigan

Address: 299 Prospect St Pontiac, MI 48341

Bankruptcy Case 11-64725-tjt Overview: "Della Smothers's Chapter 7 bankruptcy, filed in Pontiac, MI in September 2011, led to asset liquidation, with the case closing in December 24, 2011."
Della Smothers — Michigan, 11-64725


ᐅ Michael Smothers, Michigan

Address: 303 Prospect St Pontiac, MI 48341-3245

Bankruptcy Case 14-48574-pjs Overview: "Pontiac, MI resident Michael Smothers's 05.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2014."
Michael Smothers — Michigan, 14-48574


ᐅ Ford Stacie A Snadon, Michigan

Address: 461 Roland St Pontiac, MI 48341-2372

Snapshot of U.S. Bankruptcy Proceeding Case 14-48354-tjt: "The bankruptcy record of Ford Stacie A Snadon from Pontiac, MI, shows a Chapter 7 case filed in 05.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-12."
Ford Stacie A Snadon — Michigan, 14-48354


ᐅ Tiffany S Snadon, Michigan

Address: 862 Brandon Ave Pontiac, MI 48340-1381

Brief Overview of Bankruptcy Case 2014-54348-wsd: "The bankruptcy filing by Tiffany S Snadon, undertaken in 2014-09-10 in Pontiac, MI under Chapter 7, concluded with discharge in 12.09.2014 after liquidating assets."
Tiffany S Snadon — Michigan, 2014-54348


ᐅ Walker Shonda Sherrie Snoddy, Michigan

Address: 483 Fildew Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 11-57916-wsd: "Pontiac, MI resident Walker Shonda Sherrie Snoddy's June 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2011."
Walker Shonda Sherrie Snoddy — Michigan, 11-57916


ᐅ Lauren A Snyder, Michigan

Address: 256 W Strathmore Ave Pontiac, MI 48340-2778

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50616-mbm: "The bankruptcy filing by Lauren A Snyder, undertaken in Jun 25, 2014 in Pontiac, MI under Chapter 7, concluded with discharge in 2014-09-23 after liquidating assets."
Lauren A Snyder — Michigan, 2014-50616


ᐅ Edwin Soderberg, Michigan

Address: 70 S Eastway Dr Pontiac, MI 48342

Concise Description of Bankruptcy Case 10-59823-swr7: "The bankruptcy filing by Edwin Soderberg, undertaken in 2010-06-17 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Edwin Soderberg — Michigan, 10-59823


ᐅ Tanisha Deraya Solomon, Michigan

Address: 1120 Herrington Ln Pontiac, MI 48342

Bankruptcy Case 11-51994-mbm Overview: "Pontiac, MI resident Tanisha Deraya Solomon's Apr 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2011."
Tanisha Deraya Solomon — Michigan, 11-51994


ᐅ Amanda Somerville, Michigan

Address: 94 Oriole Rd Pontiac, MI 48341-1562

Brief Overview of Bankruptcy Case 16-42941-mbm: "The bankruptcy filing by Amanda Somerville, undertaken in 2016-03-01 in Pontiac, MI under Chapter 7, concluded with discharge in 2016-05-30 after liquidating assets."
Amanda Somerville — Michigan, 16-42941


ᐅ Deborah Spann, Michigan

Address: 39 Neome Dr Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 09-79666-swr: "The case of Deborah Spann in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Spann — Michigan, 09-79666


ᐅ Jarrod Spann, Michigan

Address: 1567 Joslyn Ave Pontiac, MI 48340

Bankruptcy Case 09-72981-mbm Overview: "Jarrod Spann's bankruptcy, initiated in 2009-10-26 and concluded by 2010-01-30 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarrod Spann — Michigan, 09-72981


ᐅ Leslie K Spann, Michigan

Address: 662 Cameron Ave Pontiac, MI 48340

Bankruptcy Case 11-51052-swr Summary: "In a Chapter 7 bankruptcy case, Leslie K Spann from Pontiac, MI, saw their proceedings start in 04/18/2011 and complete by 2011-07-23, involving asset liquidation."
Leslie K Spann — Michigan, 11-51052


ᐅ Dorothy J Spears, Michigan

Address: 10 Ridgemont Dr Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-57333-swr: "The bankruptcy filing by Dorothy J Spears, undertaken in Jun 22, 2011 in Pontiac, MI under Chapter 7, concluded with discharge in Sep 20, 2011 after liquidating assets."
Dorothy J Spears — Michigan, 11-57333


ᐅ Ronnie Spencer, Michigan

Address: 501 Wyoming Ave Pontiac, MI 48341

Bankruptcy Case 10-51157-tjt Overview: "The bankruptcy filing by Ronnie Spencer, undertaken in April 3, 2010 in Pontiac, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Ronnie Spencer — Michigan, 10-51157


ᐅ Lisa Spina, Michigan

Address: 43 Edna Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-66067-swr7: "The bankruptcy filing by Lisa Spina, undertaken in Aug 19, 2010 in Pontiac, MI under Chapter 7, concluded with discharge in Nov 16, 2010 after liquidating assets."
Lisa Spina — Michigan, 10-66067


ᐅ Walter P Spitzley, Michigan

Address: 132 N Glenwood Ave Pontiac, MI 48342

Bankruptcy Case 11-44818-mbm Summary: "In a Chapter 7 bankruptcy case, Walter P Spitzley from Pontiac, MI, saw their proceedings start in February 2011 and complete by June 2011, involving asset liquidation."
Walter P Spitzley — Michigan, 11-44818


ᐅ Jeffrey Clifford Spivey, Michigan

Address: 666 E Tennyson Ave Pontiac, MI 48340

Bankruptcy Case 11-47752-wsd Summary: "The case of Jeffrey Clifford Spivey in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Clifford Spivey — Michigan, 11-47752


ᐅ Tyisha A Stacey, Michigan

Address: 176 S Francis Ave Pontiac, MI 48342-3230

Snapshot of U.S. Bankruptcy Proceeding Case 15-44410-tjt: "The bankruptcy record of Tyisha A Stacey from Pontiac, MI, shows a Chapter 7 case filed in 03.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2015."
Tyisha A Stacey — Michigan, 15-44410


ᐅ Donnalou Stanley, Michigan

Address: 26 W Yale Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-61956-swr: "The bankruptcy record of Donnalou Stanley from Pontiac, MI, shows a Chapter 7 case filed in 09.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Donnalou Stanley — Michigan, 12-61956


ᐅ Sonia N Stanley, Michigan

Address: 1630 Marshbank Dr Pontiac, MI 48340-1076

Brief Overview of Bankruptcy Case 15-40648-mar: "Pontiac, MI resident Sonia N Stanley's 2015-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2015."
Sonia N Stanley — Michigan, 15-40648


ᐅ Marquetta Cymone Starks, Michigan

Address: 38 Starlite Ln Pontiac, MI 48340-1660

Bankruptcy Case 16-41681-mar Summary: "The bankruptcy record of Marquetta Cymone Starks from Pontiac, MI, shows a Chapter 7 case filed in 02/10/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-10."
Marquetta Cymone Starks — Michigan, 16-41681


ᐅ Chaz Oneal Steadman, Michigan

Address: 26 Spokane Dr Fl 1 Pontiac, MI 48341

Bankruptcy Case 11-10187-JKC-7 Summary: "The bankruptcy filing by Chaz Oneal Steadman, undertaken in 08.11.2011 in Pontiac, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Chaz Oneal Steadman — Michigan, 11-10187-JKC-7


ᐅ Gwendolyn Stein, Michigan

Address: 391 Elizabeth Lake Rd Pontiac, MI 48341-1017

Snapshot of U.S. Bankruptcy Proceeding Case 14-57831-tjt: "Gwendolyn Stein's bankruptcy, initiated in 11/17/2014 and concluded by 02.15.2015 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn Stein — Michigan, 14-57831


ᐅ Joanna Stemmer, Michigan

Address: 211 W Strathmore Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 10-43673-tjt: "The bankruptcy filing by Joanna Stemmer, undertaken in 02/09/2010 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-05-16 after liquidating assets."
Joanna Stemmer — Michigan, 10-43673


ᐅ Sabrina Barbara Joy Stennis, Michigan

Address: 1588 Pebble Beach Dr Pontiac, MI 48340

Bankruptcy Case 11-69543-swr Summary: "Sabrina Barbara Joy Stennis's bankruptcy, initiated in 11/16/2011 and concluded by 02/20/2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina Barbara Joy Stennis — Michigan, 11-69543


ᐅ Tamerra L Stephens, Michigan

Address: 284 Cedardale Ave Pontiac, MI 48341-2726

Bankruptcy Case 16-47685-mar Summary: "Pontiac, MI resident Tamerra L Stephens's 2016-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-21."
Tamerra L Stephens — Michigan, 16-47685


ᐅ Jesse Ray Stephens, Michigan

Address: 587 E Madison Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 09-71339-wsd7: "Pontiac, MI resident Jesse Ray Stephens's Oct 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2010."
Jesse Ray Stephens — Michigan, 09-71339


ᐅ Percy D Stephens, Michigan

Address: 15 E IROQUOIS RD Pontiac, MI 48341

Concise Description of Bankruptcy Case 12-49082-swr7: "The bankruptcy record of Percy D Stephens from Pontiac, MI, shows a Chapter 7 case filed in 2012-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-15."
Percy D Stephens — Michigan, 12-49082


ᐅ Doreasa Stephens, Michigan

Address: 223 E Judson St Pontiac, MI 48342-3039

Bankruptcy Case 16-44885-pjs Overview: "Doreasa Stephens's bankruptcy, initiated in 2016-03-31 and concluded by Jun 29, 2016 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreasa Stephens — Michigan, 16-44885


ᐅ Cynthia Stephens, Michigan

Address: 900 Ml King Jr Blvd S Apt G230 Pontiac, MI 48341

Brief Overview of Bankruptcy Case 10-57468-wsd: "The bankruptcy filing by Cynthia Stephens, undertaken in 05.27.2010 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-08-31 after liquidating assets."
Cynthia Stephens — Michigan, 10-57468


ᐅ Sr David L Stephens, Michigan

Address: 120 Vernon Dr Pontiac, MI 48342

Bankruptcy Case 12-65719-mbm Summary: "Pontiac, MI resident Sr David L Stephens's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2013."
Sr David L Stephens — Michigan, 12-65719


ᐅ Barbara Stovall, Michigan

Address: 10 Charles Ln Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-78748-wsd7: "The bankruptcy filing by Barbara Stovall, undertaken in 12/30/2010 in Pontiac, MI under Chapter 7, concluded with discharge in 2011-04-05 after liquidating assets."
Barbara Stovall — Michigan, 10-78748


ᐅ Yolanda D Stovall, Michigan

Address: 552 Desota Pl Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-41553-pjs7: "In a Chapter 7 bankruptcy case, Yolanda D Stovall from Pontiac, MI, saw her proceedings start in January 2012 and complete by 04.30.2012, involving asset liquidation."
Yolanda D Stovall — Michigan, 12-41553


ᐅ Katherine Strohl, Michigan

Address: 886 GOLF DR APT 201 Pontiac, MI 48341

Concise Description of Bankruptcy Case 12-49515-mbm7: "Pontiac, MI resident Katherine Strohl's April 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2012."
Katherine Strohl — Michigan, 12-49515


ᐅ Carla R Stroman, Michigan

Address: 152 Delco St Pontiac, MI 48342-2403

Snapshot of U.S. Bankruptcy Proceeding Case 10-65800-pjs: "Carla R Stroman's Chapter 13 bankruptcy in Pontiac, MI started in 2010-08-16. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 24, 2014."
Carla R Stroman — Michigan, 10-65800


ᐅ Eugene L Stroman, Michigan

Address: 673 Linda Vista Dr Pontiac, MI 48342-1655

Brief Overview of Bankruptcy Case 15-43404-tjt: "The case of Eugene L Stroman in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene L Stroman — Michigan, 15-43404


ᐅ Wytisa R Stroman, Michigan

Address: 673 Linda Vista Dr Pontiac, MI 48342-1655

Bankruptcy Case 15-43404-tjt Overview: "The bankruptcy record of Wytisa R Stroman from Pontiac, MI, shows a Chapter 7 case filed in 2015-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-04."
Wytisa R Stroman — Michigan, 15-43404


ᐅ Christopher Aaron Strunk, Michigan

Address: 925 Cameron Ave Pontiac, MI 48340-3215

Brief Overview of Bankruptcy Case 14-43664-wsd: "The case of Christopher Aaron Strunk in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Aaron Strunk — Michigan, 14-43664


ᐅ Melinda Stutts, Michigan

Address: 498 Omar St Pontiac, MI 48342-1658

Bankruptcy Case 15-41711-pjs Overview: "The case of Melinda Stutts in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Stutts — Michigan, 15-41711


ᐅ Shalita Styles, Michigan

Address: 107 W Tennyson Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 10-49319-swr7: "Pontiac, MI resident Shalita Styles's 2010-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2010."
Shalita Styles — Michigan, 10-49319


ᐅ Sonja L Styles, Michigan

Address: 21 Harris St Pontiac, MI 48341

Brief Overview of Bankruptcy Case 13-49308-wsd: "Sonja L Styles's Chapter 7 bankruptcy, filed in Pontiac, MI in 2013-05-06, led to asset liquidation, with the case closing in August 2013."
Sonja L Styles — Michigan, 13-49308


ᐅ Knakyla C Styles, Michigan

Address: 21 Harris St Pontiac, MI 48341

Concise Description of Bankruptcy Case 13-47179-tjt7: "Knakyla C Styles's Chapter 7 bankruptcy, filed in Pontiac, MI in April 2013, led to asset liquidation, with the case closing in July 14, 2013."
Knakyla C Styles — Michigan, 13-47179


ᐅ Byron Sulaiman, Michigan

Address: 705 Saint Andrews Ct Pontiac, MI 48340

Bankruptcy Case 09-76516-wsd Summary: "In Pontiac, MI, Byron Sulaiman filed for Chapter 7 bankruptcy in Nov 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-06."
Byron Sulaiman — Michigan, 09-76516


ᐅ Tubosun A Sule, Michigan

Address: 291 Arnold Ave Pontiac, MI 48341

Bankruptcy Case 12-45871-tjt Summary: "In Pontiac, MI, Tubosun A Sule filed for Chapter 7 bankruptcy in 03.09.2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2012."
Tubosun A Sule — Michigan, 12-45871


ᐅ Terri L Sullivan, Michigan

Address: 55 Karen Ct Pontiac, MI 48340-1638

Concise Description of Bankruptcy Case 14-57615-mar7: "Terri L Sullivan's Chapter 7 bankruptcy, filed in Pontiac, MI in November 12, 2014, led to asset liquidation, with the case closing in 2015-02-10."
Terri L Sullivan — Michigan, 14-57615


ᐅ Gloria Sullivan, Michigan

Address: 604 California Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-59242-mbm7: "The bankruptcy filing by Gloria Sullivan, undertaken in 06/11/2010 in Pontiac, MI under Chapter 7, concluded with discharge in Sep 15, 2010 after liquidating assets."
Gloria Sullivan — Michigan, 10-59242


ᐅ Terry T Sullivan, Michigan

Address: 128 Oneida St Pontiac, MI 48341-1625

Brief Overview of Bankruptcy Case 15-49044-wsd: "The bankruptcy record of Terry T Sullivan from Pontiac, MI, shows a Chapter 7 case filed in Jun 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-10."
Terry T Sullivan — Michigan, 15-49044


ᐅ Mary E Sullivan, Michigan

Address: 128 Oneida St Pontiac, MI 48341-1625

Snapshot of U.S. Bankruptcy Proceeding Case 15-49044-wsd: "In a Chapter 7 bankruptcy case, Mary E Sullivan from Pontiac, MI, saw her proceedings start in June 12, 2015 and complete by September 10, 2015, involving asset liquidation."
Mary E Sullivan — Michigan, 15-49044


ᐅ Odis Lee Sumler, Michigan

Address: 382 University Dr Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 13-48875-swr: "The bankruptcy record of Odis Lee Sumler from Pontiac, MI, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2013."
Odis Lee Sumler — Michigan, 13-48875


ᐅ Vicky L Sumner, Michigan

Address: 168 Clifford St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 12-60720-pjs: "The bankruptcy filing by Vicky L Sumner, undertaken in September 12, 2012 in Pontiac, MI under Chapter 7, concluded with discharge in 2012-12-17 after liquidating assets."
Vicky L Sumner — Michigan, 12-60720


ᐅ Rodney Swackhamer, Michigan

Address: 207 W Cornell Ave Pontiac, MI 48340

Bankruptcy Case 10-59771-mbm Summary: "In Pontiac, MI, Rodney Swackhamer filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2010."
Rodney Swackhamer — Michigan, 10-59771


ᐅ James Elliott Swords, Michigan

Address: 252 W Kennett Rd Pontiac, MI 48340-2654

Bankruptcy Case 15-47482-mar Summary: "In a Chapter 7 bankruptcy case, James Elliott Swords from Pontiac, MI, saw their proceedings start in May 12, 2015 and complete by 08.10.2015, involving asset liquidation."
James Elliott Swords — Michigan, 15-47482