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 Sarah Marie Schaap, Michigan

Address: 1059 Canterbury Dr Pontiac, MI 48341-2340

Brief Overview of Bankruptcy Case 2014-50966-wsd: "Pontiac, MI resident Sarah Marie Schaap's 06/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2014."
Sarah Marie Schaap — Michigan, 2014-50966


ᐅ Dennis E Schneider, Michigan

Address: 833 Glendale Ave Pontiac, MI 48341-1514

Bankruptcy Case 14-51838-wsd Summary: "The case of Dennis E Schneider in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis E Schneider — Michigan, 14-51838


ᐅ Dennis E Schneider, Michigan

Address: 833 Glendale Ave Pontiac, MI 48341-1514

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51838-wsd: "In Pontiac, MI, Dennis E Schneider filed for Chapter 7 bankruptcy in 07/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2014."
Dennis E Schneider — Michigan, 2014-51838


ᐅ Linda Schoneman, Michigan

Address: 199 W Longfellow Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 10-42335-mbm7: "Pontiac, MI resident Linda Schoneman's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
Linda Schoneman — Michigan, 10-42335


ᐅ Henry L Schultz, Michigan

Address: 45 W Huron St Pontiac, MI 48342-2102

Brief Overview of Bankruptcy Case 15-43400-wsd: "Henry L Schultz's Chapter 7 bankruptcy, filed in Pontiac, MI in 2015-03-06, led to asset liquidation, with the case closing in 2015-06-04."
Henry L Schultz — Michigan, 15-43400


ᐅ Deborah Louise Schwartz, Michigan

Address: 1616 Pebble Beach Dr Pontiac, MI 48340-1368

Snapshot of U.S. Bankruptcy Proceeding Case 16-41075-wsd: "The bankruptcy filing by Deborah Louise Schwartz, undertaken in 01/29/2016 in Pontiac, MI under Chapter 7, concluded with discharge in 04/28/2016 after liquidating assets."
Deborah Louise Schwartz — Michigan, 16-41075


ᐅ Margaret H Sclesky, Michigan

Address: 666 Lenox Ave Pontiac, MI 48340-3015

Snapshot of U.S. Bankruptcy Proceeding Case 14-57659-pjs: "The case of Margaret H Sclesky in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret H Sclesky — Michigan, 14-57659


ᐅ Grandell Jr Scott, Michigan

Address: 600 Lancaster Ln Pontiac, MI 48342

Bankruptcy Case 11-43320-wsd Overview: "The bankruptcy record of Grandell Jr Scott from Pontiac, MI, shows a Chapter 7 case filed in Feb 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Grandell Jr Scott — Michigan, 11-43320


ᐅ Harry C Scott, Michigan

Address: 179 Ogemaw Rd Pontiac, MI 48341-1146

Snapshot of U.S. Bankruptcy Proceeding Case 15-47172-pjs: "The bankruptcy filing by Harry C Scott, undertaken in May 5, 2015 in Pontiac, MI under Chapter 7, concluded with discharge in 2015-08-03 after liquidating assets."
Harry C Scott — Michigan, 15-47172


ᐅ Vicki L Scott, Michigan

Address: 566 Lowell St Pontiac, MI 48340-3017

Brief Overview of Bankruptcy Case 2014-55349-wsd: "In Pontiac, MI, Vicki L Scott filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-29."
Vicki L Scott — Michigan, 2014-55349


ᐅ Stacia R Scott, Michigan

Address: 327 Bagley St Pontiac, MI 48341-2401

Concise Description of Bankruptcy Case 14-46592-pjs7: "In a Chapter 7 bankruptcy case, Stacia R Scott from Pontiac, MI, saw her proceedings start in 2014-04-16 and complete by July 15, 2014, involving asset liquidation."
Stacia R Scott — Michigan, 14-46592


ᐅ Tonia Yevett Scott, Michigan

Address: 460 California Ave Pontiac, MI 48341-2511

Bankruptcy Case 2014-50090-wsd Overview: "In a Chapter 7 bankruptcy case, Tonia Yevett Scott from Pontiac, MI, saw her proceedings start in 2014-06-14 and complete by 09.12.2014, involving asset liquidation."
Tonia Yevett Scott — Michigan, 2014-50090


ᐅ Samuel Scott, Michigan

Address: 17 S Astor St Pontiac, MI 48342-2910

Bankruptcy Case 10-62923-pjs Summary: "Samuel Scott, a resident of Pontiac, MI, entered a Chapter 13 bankruptcy plan in 07/19/2010, culminating in its successful completion by 2014-11-12."
Samuel Scott — Michigan, 10-62923


ᐅ Shewanda Faye Scott, Michigan

Address: 460 California Ave Pontiac, MI 48341-2511

Bankruptcy Case 15-57981-wsd Overview: "Shewanda Faye Scott's Chapter 7 bankruptcy, filed in Pontiac, MI in Dec 11, 2015, led to asset liquidation, with the case closing in 03/10/2016."
Shewanda Faye Scott — Michigan, 15-57981


ᐅ Stanley Scribner, Michigan

Address: 1549 Telegraph Dr Pontiac, MI 48340

Bankruptcy Case 10-74648-pjs Summary: "Stanley Scribner's bankruptcy, initiated in 11/15/2010 and concluded by 2011-02-22 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Scribner — Michigan, 10-74648


ᐅ Teresa Odette Scruggs, Michigan

Address: 107 Elizabeth Lake Rd Pontiac, MI 48341

Brief Overview of Bankruptcy Case 12-43345-tjt: "The case of Teresa Odette Scruggs in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Odette Scruggs — Michigan, 12-43345


ᐅ Lolalee Marie Seaman, Michigan

Address: 35 Monroe St Apt 9A Pontiac, MI 48341-1265

Bankruptcy Case 16-48845-tjt Overview: "Lolalee Marie Seaman's bankruptcy, initiated in 06/16/2016 and concluded by 2016-09-14 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lolalee Marie Seaman — Michigan, 16-48845


ᐅ Jr Samuel Searcy, Michigan

Address: 1576 Stirling Lakes Dr Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 11-59730-tjt: "In Pontiac, MI, Jr Samuel Searcy filed for Chapter 7 bankruptcy in 2011-07-21. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2011."
Jr Samuel Searcy — Michigan, 11-59730


ᐅ Stephan W Searls, Michigan

Address: 344 Baldwin Ave Pontiac, MI 48342

Bankruptcy Case 13-48678-tjt Overview: "Stephan W Searls's Chapter 7 bankruptcy, filed in Pontiac, MI in 04/29/2013, led to asset liquidation, with the case closing in August 2013."
Stephan W Searls — Michigan, 13-48678


ᐅ Avis E Seay, Michigan

Address: 639 Wesbrook St Pontiac, MI 48340

Bankruptcy Case 11-54565-wsd Overview: "The bankruptcy record of Avis E Seay from Pontiac, MI, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2011."
Avis E Seay — Michigan, 11-54565


ᐅ Jodi S Self, Michigan

Address: 101 E Princeton Ave Pontiac, MI 48340-1954

Bankruptcy Case 14-48693-mbm Summary: "In Pontiac, MI, Jodi S Self filed for Chapter 7 bankruptcy in 2014-05-20. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2014."
Jodi S Self — Michigan, 14-48693


ᐅ Joaquin Serna, Michigan

Address: 751 E Mansfield Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-52821-pjs: "In Pontiac, MI, Joaquin Serna filed for Chapter 7 bankruptcy in 04.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-24."
Joaquin Serna — Michigan, 10-52821


ᐅ Ii Steven Russell Seth, Michigan

Address: 369 E Sheffield Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-48867-swr: "The bankruptcy filing by Ii Steven Russell Seth, undertaken in April 7, 2012 in Pontiac, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Ii Steven Russell Seth — Michigan, 12-48867


ᐅ Jessica G Shamoun, Michigan

Address: 195 Whittemore St Pontiac, MI 48342

Bankruptcy Case 12-63096-mbm Overview: "Jessica G Shamoun's bankruptcy, initiated in 2012-10-16 and concluded by January 2013 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica G Shamoun — Michigan, 12-63096


ᐅ Timothy Shannon, Michigan

Address: 1071 Cloverlawn Dr Pontiac, MI 48340

Brief Overview of Bankruptcy Case 10-41943-pjs: "The case of Timothy Shannon in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Shannon — Michigan, 10-41943


ᐅ Rodney Carter Shannon, Michigan

Address: 271 Chandler St Pontiac, MI 48342-2805

Concise Description of Bankruptcy Case 14-56408-pjs7: "In Pontiac, MI, Rodney Carter Shannon filed for Chapter 7 bankruptcy in Oct 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2015."
Rodney Carter Shannon — Michigan, 14-56408


ᐅ Samoya D Sharpton, Michigan

Address: 18 N Paddock St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 12-58873-wsd: "In a Chapter 7 bankruptcy case, Samoya D Sharpton from Pontiac, MI, saw their proceedings start in 2012-08-15 and complete by 2012-11-19, involving asset liquidation."
Samoya D Sharpton — Michigan, 12-58873


ᐅ Shanitra Shaw, Michigan

Address: 1507 Grandville Ct Apt 102 Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-40276-swr: "The case of Shanitra Shaw in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shanitra Shaw — Michigan, 10-40276


ᐅ Denise C Shaw, Michigan

Address: 1167 Eckman Ave Pontiac, MI 48342

Bankruptcy Case 12-41174-wsd Summary: "The case of Denise C Shaw in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise C Shaw — Michigan, 12-41174


ᐅ Harold Horace Shaw, Michigan

Address: 655 Inglewood Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 11-53979-swr7: "The case of Harold Horace Shaw in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Horace Shaw — Michigan, 11-53979


ᐅ Willie W Shaw, Michigan

Address: 929 Kettering Ave Pontiac, MI 48340-3258

Concise Description of Bankruptcy Case 2014-49350-wsd7: "Willie W Shaw's Chapter 7 bankruptcy, filed in Pontiac, MI in 2014-05-30, led to asset liquidation, with the case closing in 08/28/2014."
Willie W Shaw — Michigan, 2014-49350


ᐅ Patricia Ann Shaw, Michigan

Address: 122 Leonard Ln Pontiac, MI 48342-2525

Brief Overview of Bankruptcy Case 16-40678-mar: "In Pontiac, MI, Patricia Ann Shaw filed for Chapter 7 bankruptcy in 01/20/2016. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2016."
Patricia Ann Shaw — Michigan, 16-40678


ᐅ Dareo Shealy, Michigan

Address: 389 Central Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 13-45388-pjs: "Dareo Shealy's Chapter 7 bankruptcy, filed in Pontiac, MI in March 18, 2013, led to asset liquidation, with the case closing in 2013-06-22."
Dareo Shealy — Michigan, 13-45388


ᐅ Shirley Ann Shell, Michigan

Address: 322 Seville Blvd Apt 3 Pontiac, MI 48340-1056

Snapshot of U.S. Bankruptcy Proceeding Case 15-51634-tjt: "Pontiac, MI resident Shirley Ann Shell's Aug 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2015."
Shirley Ann Shell — Michigan, 15-51634


ᐅ Ainsworth Oliver Shelton, Michigan

Address: 49 Wedgewoode Ln # A Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-52378-swr: "The bankruptcy record of Ainsworth Oliver Shelton from Pontiac, MI, shows a Chapter 7 case filed in Apr 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Ainsworth Oliver Shelton — Michigan, 11-52378


ᐅ Randl E Shelton, Michigan

Address: 627 Lebaron Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-53540-tjt: "Randl E Shelton's Chapter 7 bankruptcy, filed in Pontiac, MI in 2012-05-31, led to asset liquidation, with the case closing in 2012-09-04."
Randl E Shelton — Michigan, 12-53540


ᐅ Taurus W Shephard, Michigan

Address: 200 E Judson St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 12-55428-wsd: "The bankruptcy filing by Taurus W Shephard, undertaken in June 27, 2012 in Pontiac, MI under Chapter 7, concluded with discharge in Oct 1, 2012 after liquidating assets."
Taurus W Shephard — Michigan, 12-55428


ᐅ Brandon Shipman, Michigan

Address: 130 W Cornell Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-63893-pjs: "In a Chapter 7 bankruptcy case, Brandon Shipman from Pontiac, MI, saw their proceedings start in 2010-07-28 and complete by Nov 1, 2010, involving asset liquidation."
Brandon Shipman — Michigan, 10-63893


ᐅ Kavarus Darnell Short, Michigan

Address: 729 Livingston Ave Pontiac, MI 48340-2446

Bankruptcy Case 15-43769-pjs Summary: "The bankruptcy filing by Kavarus Darnell Short, undertaken in 2015-03-12 in Pontiac, MI under Chapter 7, concluded with discharge in 2015-06-10 after liquidating assets."
Kavarus Darnell Short — Michigan, 15-43769


ᐅ Sheree Regina Shorter, Michigan

Address: 813 Monticello Ave Pontiac, MI 48340-2325

Bankruptcy Case 15-47810-wsd Overview: "Sheree Regina Shorter's Chapter 7 bankruptcy, filed in Pontiac, MI in 2015-05-19, led to asset liquidation, with the case closing in 2015-08-17."
Sheree Regina Shorter — Michigan, 15-47810


ᐅ Ericka Fuqua Shorters, Michigan

Address: 780 Cottage St Apt A Pontiac, MI 48342

Brief Overview of Bankruptcy Case 12-62819-wsd: "In Pontiac, MI, Ericka Fuqua Shorters filed for Chapter 7 bankruptcy in 10/11/2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Ericka Fuqua Shorters — Michigan, 12-62819


ᐅ Olivia Yvonne Siddell, Michigan

Address: 550 Fildew Ave Pontiac, MI 48341-2631

Brief Overview of Bankruptcy Case 14-56383-pjs: "Pontiac, MI resident Olivia Yvonne Siddell's 2014-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2015."
Olivia Yvonne Siddell — Michigan, 14-56383


ᐅ Wieslawa Sidorow, Michigan

Address: 79 Brookwood Ln Pontiac, MI 48340-1404

Brief Overview of Bankruptcy Case 15-41988-pjs: "In a Chapter 7 bankruptcy case, Wieslawa Sidorow from Pontiac, MI, saw their proceedings start in 2015-02-13 and complete by 2015-05-14, involving asset liquidation."
Wieslawa Sidorow — Michigan, 15-41988


ᐅ Mary Joanne Sights, Michigan

Address: 600 W Walton Blvd Apt 350 Pontiac, MI 48340-3502

Brief Overview of Bankruptcy Case 15-44084-pjs: "In Pontiac, MI, Mary Joanne Sights filed for Chapter 7 bankruptcy in Mar 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Mary Joanne Sights — Michigan, 15-44084


ᐅ Stacie Silberschein, Michigan

Address: 21 Myra Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 10-59019-tjt: "Stacie Silberschein's bankruptcy, initiated in June 2010 and concluded by 09.14.2010 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacie Silberschein — Michigan, 10-59019


ᐅ Wannda F Simmons, Michigan

Address: 1553 Pebble Beach Dr Pontiac, MI 48340-1371

Bankruptcy Case 14-53618-tjt Summary: "The bankruptcy filing by Wannda F Simmons, undertaken in 08.25.2014 in Pontiac, MI under Chapter 7, concluded with discharge in Nov 23, 2014 after liquidating assets."
Wannda F Simmons — Michigan, 14-53618


ᐅ Angela L Simmons, Michigan

Address: 325 Tom Ave Pontiac, MI 48341

Bankruptcy Case 13-55247-wsd Overview: "In a Chapter 7 bankruptcy case, Angela L Simmons from Pontiac, MI, saw her proceedings start in Aug 9, 2013 and complete by Nov 13, 2013, involving asset liquidation."
Angela L Simmons — Michigan, 13-55247


ᐅ Melissa Simmons, Michigan

Address: 1250 Maurer Ave Pontiac, MI 48342-1960

Bankruptcy Case 15-47812-wsd Summary: "Pontiac, MI resident Melissa Simmons's May 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2015."
Melissa Simmons — Michigan, 15-47812


ᐅ Keondra L Simmons, Michigan

Address: 47 Sallee Ln Pontiac, MI 48340-1656

Brief Overview of Bankruptcy Case 14-52787-pjs: "Keondra L Simmons's bankruptcy, initiated in 2014-08-06 and concluded by 11/04/2014 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keondra L Simmons — Michigan, 14-52787


ᐅ Loretta A Simmons, Michigan

Address: 63 Prall St Apt 203 Pontiac, MI 48341

Brief Overview of Bankruptcy Case 11-47975-mbm: "Loretta A Simmons's bankruptcy, initiated in March 2011 and concluded by 06/28/2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta A Simmons — Michigan, 11-47975


ᐅ Hanley Constance Simmons, Michigan

Address: 693 E Pike St Pontiac, MI 48342

Bankruptcy Case 13-55548-pjs Summary: "The bankruptcy record of Hanley Constance Simmons from Pontiac, MI, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2013."
Hanley Constance Simmons — Michigan, 13-55548


ᐅ Mildred Simon, Michigan

Address: 471 Pearsall Ave Pontiac, MI 48341

Bankruptcy Case 10-31781 Summary: "Pontiac, MI resident Mildred Simon's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/20/2010."
Mildred Simon — Michigan, 10-31781


ᐅ Fannie M Simpson, Michigan

Address: 387 Maplewood Ln Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 09-70417-wsd: "In a Chapter 7 bankruptcy case, Fannie M Simpson from Pontiac, MI, saw her proceedings start in 2009-09-30 and complete by Jan 4, 2010, involving asset liquidation."
Fannie M Simpson — Michigan, 09-70417


ᐅ Glenn Simpson, Michigan

Address: 567 Highland Ave Pontiac, MI 48341-2838

Brief Overview of Bankruptcy Case 15-51722-tjt: "Glenn Simpson's Chapter 7 bankruptcy, filed in Pontiac, MI in August 6, 2015, led to asset liquidation, with the case closing in Nov 4, 2015."
Glenn Simpson — Michigan, 15-51722


ᐅ Veronaca S Simpson, Michigan

Address: 76 Martin Luther King Jr Blvd S Pontiac, MI 48342-2926

Bankruptcy Case 14-42819-tjt Summary: "The bankruptcy record of Veronaca S Simpson from Pontiac, MI, shows a Chapter 7 case filed in Feb 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Veronaca S Simpson — Michigan, 14-42819


ᐅ Brenda May Simpson, Michigan

Address: 563 Desota Pl Pontiac, MI 48342-1616

Bankruptcy Case 14-53298-pjs Summary: "The bankruptcy record of Brenda May Simpson from Pontiac, MI, shows a Chapter 7 case filed in 2014-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2014."
Brenda May Simpson — Michigan, 14-53298


ᐅ Jennifer Sims, Michigan

Address: 120 N Edith St Pontiac, MI 48342

Bankruptcy Case 12-51215-pjs Summary: "In a Chapter 7 bankruptcy case, Jennifer Sims from Pontiac, MI, saw her proceedings start in May 3, 2012 and complete by 08.07.2012, involving asset liquidation."
Jennifer Sims — Michigan, 12-51215


ᐅ Andre Siner, Michigan

Address: 862 Bay St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 10-67001-swr: "Pontiac, MI resident Andre Siner's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2010."
Andre Siner — Michigan, 10-67001


ᐅ Marzette G Singleton, Michigan

Address: 463 Colorado Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 11-41263-pjs7: "In a Chapter 7 bankruptcy case, Marzette G Singleton from Pontiac, MI, saw their proceedings start in January 2011 and complete by 04/26/2011, involving asset liquidation."
Marzette G Singleton — Michigan, 11-41263


ᐅ Joyce Sirdan, Michigan

Address: 21 S Genesee Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 12-46587-wsd: "Joyce Sirdan's bankruptcy, initiated in 03.16.2012 and concluded by 06.20.2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Sirdan — Michigan, 12-46587


ᐅ Radu Siscu, Michigan

Address: 34 Brierwood Ln Pontiac, MI 48340-1400

Brief Overview of Bankruptcy Case 15-49082-pjs: "Pontiac, MI resident Radu Siscu's 06/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-10."
Radu Siscu — Michigan, 15-49082


ᐅ Scott D Skidmore, Michigan

Address: 655 Clara Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-67523-swr: "In a Chapter 7 bankruptcy case, Scott D Skidmore from Pontiac, MI, saw their proceedings start in October 24, 2011 and complete by Jan 28, 2012, involving asset liquidation."
Scott D Skidmore — Michigan, 11-67523


ᐅ April Nicole Slater, Michigan

Address: 601 Ditmar Ave Pontiac, MI 48341-2626

Bankruptcy Case 16-44239-tjt Summary: "The bankruptcy filing by April Nicole Slater, undertaken in 2016-03-22 in Pontiac, MI under Chapter 7, concluded with discharge in 2016-06-20 after liquidating assets."
April Nicole Slater — Michigan, 16-44239


ᐅ Boris Smelyn, Michigan

Address: 844 Golf Dr Apt 202 Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-78819-tjt7: "In Pontiac, MI, Boris Smelyn filed for Chapter 7 bankruptcy in Dec 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2011."
Boris Smelyn — Michigan, 10-78819


ᐅ Andrew Smith, Michigan

Address: 20 E Newport Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 09-79411-mbm7: "Andrew Smith's bankruptcy, initiated in December 29, 2009 and concluded by 03/30/2010 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Smith — Michigan, 09-79411


ᐅ Lynetra Stevens, Michigan

Address: 924 Spence St Pontiac, MI 48340

Brief Overview of Bankruptcy Case 10-41095-swr: "Pontiac, MI resident Lynetra Stevens's 01.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2010."
Lynetra Stevens — Michigan, 10-41095


ᐅ Judith Stevens, Michigan

Address: 106 W Tennyson Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-54557-tjt: "Pontiac, MI resident Judith Stevens's 04.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2010."
Judith Stevens — Michigan, 10-54557


ᐅ Angela Rowena Stewart, Michigan

Address: 1560 Club House Ct Pontiac, MI 48340-1484

Snapshot of U.S. Bankruptcy Proceeding Case 09-56832-pjs: "2009-05-28 marked the beginning of Angela Rowena Stewart's Chapter 13 bankruptcy in Pontiac, MI, entailing a structured repayment schedule, completed by 01.15.2013."
Angela Rowena Stewart — Michigan, 09-56832


ᐅ Jr Michael Stewart, Michigan

Address: 249 Stonegate W Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-46802-pjs: "Jr Michael Stewart's bankruptcy, initiated in 2010-03-04 and concluded by 2010-06-08 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael Stewart — Michigan, 10-46802


ᐅ Delaine Stewart, Michigan

Address: PO Box 431091 Pontiac, MI 48343-1091

Bankruptcy Case 16-49262-mar Overview: "The bankruptcy record of Delaine Stewart from Pontiac, MI, shows a Chapter 7 case filed in 06.27.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-25."
Delaine Stewart — Michigan, 16-49262


ᐅ Felicia Stewart, Michigan

Address: 900 Ml King Jr Blvd S Apt E122 Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 13-48998-tjt: "In Pontiac, MI, Felicia Stewart filed for Chapter 7 bankruptcy in 2013-05-01. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2013."
Felicia Stewart — Michigan, 13-48998


ᐅ Ruth D Stimage, Michigan

Address: 148 Whittemore St Pontiac, MI 48342-3064

Concise Description of Bankruptcy Case 15-51169-tjt7: "Pontiac, MI resident Ruth D Stimage's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Ruth D Stimage — Michigan, 15-51169


ᐅ Valerie Anniece Stimage, Michigan

Address: 1276 Timbercreek Trl Pontiac, MI 48340-2194

Bankruptcy Case 16-47075-wsd Summary: "In a Chapter 7 bankruptcy case, Valerie Anniece Stimage from Pontiac, MI, saw her proceedings start in May 2016 and complete by 08/08/2016, involving asset liquidation."
Valerie Anniece Stimage — Michigan, 16-47075


ᐅ David Joseph Stimage, Michigan

Address: 38 Lake St Pontiac, MI 48341-2120

Snapshot of U.S. Bankruptcy Proceeding Case 16-47720-mbm: "The bankruptcy record of David Joseph Stimage from Pontiac, MI, shows a Chapter 7 case filed in 05/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2016."
David Joseph Stimage — Michigan, 16-47720


ᐅ Christine Stock, Michigan

Address: 241 W Ypsilanti Ave Pontiac, MI 48340

Bankruptcy Case 10-46088-pjs Overview: "Christine Stock's Chapter 7 bankruptcy, filed in Pontiac, MI in 2010-02-27, led to asset liquidation, with the case closing in 06.03.2010."
Christine Stock — Michigan, 10-46088


ᐅ Kori Stokes, Michigan

Address: 135 Warwick Dr Pontiac, MI 48340-2573

Brief Overview of Bankruptcy Case 15-57799-tjt: "Kori Stokes's Chapter 7 bankruptcy, filed in Pontiac, MI in 12/08/2015, led to asset liquidation, with the case closing in 03/07/2016."
Kori Stokes — Michigan, 15-57799


ᐅ John Michael Stoll, Michigan

Address: 57 Elwood St Pontiac, MI 48342

Concise Description of Bankruptcy Case 13-44480-swr7: "The bankruptcy record of John Michael Stoll from Pontiac, MI, shows a Chapter 7 case filed in 2013-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2013."
John Michael Stoll — Michigan, 13-44480


ᐅ Rosanne Therese Tacconelli, Michigan

Address: 509 W Iroquois Rd Pontiac, MI 48341-2022

Bankruptcy Case 16-43864-mbm Overview: "The bankruptcy filing by Rosanne Therese Tacconelli, undertaken in 2016-03-16 in Pontiac, MI under Chapter 7, concluded with discharge in June 14, 2016 after liquidating assets."
Rosanne Therese Tacconelli — Michigan, 16-43864


ᐅ Janice Elaine Tacey, Michigan

Address: 1470 Circle Dr Apt 102 Pontiac, MI 48340

Bankruptcy Case 12-52176-mbm Overview: "In Pontiac, MI, Janice Elaine Tacey filed for Chapter 7 bankruptcy in 05.15.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2012."
Janice Elaine Tacey — Michigan, 12-52176


ᐅ Doshie Mae Tait, Michigan

Address: 400 Harvey Ave Pontiac, MI 48341

Bankruptcy Case 13-58114-wsd Summary: "The bankruptcy record of Doshie Mae Tait from Pontiac, MI, shows a Chapter 7 case filed in 09/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-04."
Doshie Mae Tait — Michigan, 13-58114


ᐅ Karol D Tankersley, Michigan

Address: 146 Fiddis Ave Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-44053-wsd7: "The bankruptcy record of Karol D Tankersley from Pontiac, MI, shows a Chapter 7 case filed in 2012-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2012."
Karol D Tankersley — Michigan, 12-44053


ᐅ Patricia A Taylor, Michigan

Address: 74 Hibbard Ct N Pontiac, MI 48341

Bankruptcy Case 12-58960-mbm Overview: "In Pontiac, MI, Patricia A Taylor filed for Chapter 7 bankruptcy in August 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/20/2012."
Patricia A Taylor — Michigan, 12-58960


ᐅ Mary Sue Taylor, Michigan

Address: 259 W Cornell Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 13-44498-swr: "In Pontiac, MI, Mary Sue Taylor filed for Chapter 7 bankruptcy in Mar 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2013."
Mary Sue Taylor — Michigan, 13-44498


ᐅ Sherrecka Monae Taylor, Michigan

Address: 122 Cottage St Pontiac, MI 48342-3027

Concise Description of Bankruptcy Case 14-58255-mar7: "Sherrecka Monae Taylor's Chapter 7 bankruptcy, filed in Pontiac, MI in 2014-11-25, led to asset liquidation, with the case closing in 02/23/2015."
Sherrecka Monae Taylor — Michigan, 14-58255


ᐅ Vivian Taylor, Michigan

Address: 1246 E Walton Blvd Apt 101 Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-72119-swr: "Vivian Taylor's Chapter 7 bankruptcy, filed in Pontiac, MI in 2010-10-20, led to asset liquidation, with the case closing in 2011-01-24."
Vivian Taylor — Michigan, 10-72119


ᐅ Edward J Taylor, Michigan

Address: 102 Oak Creek Ln Pontiac, MI 48340

Bankruptcy Case 11-58684-mbm Overview: "The bankruptcy filing by Edward J Taylor, undertaken in July 8, 2011 in Pontiac, MI under Chapter 7, concluded with discharge in Oct 12, 2011 after liquidating assets."
Edward J Taylor — Michigan, 11-58684


ᐅ Gordon Taylor, Michigan

Address: 952 Cameron Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 10-55025-tjt: "The bankruptcy filing by Gordon Taylor, undertaken in May 2010 in Pontiac, MI under Chapter 7, concluded with discharge in 08.09.2010 after liquidating assets."
Gordon Taylor — Michigan, 10-55025


ᐅ Eugene Marvin Taylor, Michigan

Address: 955 Argyle Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 12-58177-wsd7: "The case of Eugene Marvin Taylor in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Marvin Taylor — Michigan, 12-58177


ᐅ Darryl O Taylor, Michigan

Address: 231 Rapid St Pontiac, MI 48341-2254

Concise Description of Bankruptcy Case 15-54898-mbm7: "In a Chapter 7 bankruptcy case, Darryl O Taylor from Pontiac, MI, saw his proceedings start in 10.11.2015 and complete by Jan 9, 2016, involving asset liquidation."
Darryl O Taylor — Michigan, 15-54898


ᐅ Tammy Taylor, Michigan

Address: 260 W Longfellow Ave Pontiac, MI 48340

Bankruptcy Case 10-68427-swr Overview: "The bankruptcy filing by Tammy Taylor, undertaken in 2010-09-13 in Pontiac, MI under Chapter 7, concluded with discharge in Dec 18, 2010 after liquidating assets."
Tammy Taylor — Michigan, 10-68427


ᐅ Thomas Duane Taylor, Michigan

Address: 259 W Cornell Ave Pontiac, MI 48340-2725

Snapshot of U.S. Bankruptcy Proceeding Case 16-42314-tjt: "Pontiac, MI resident Thomas Duane Taylor's 2016-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2016."
Thomas Duane Taylor — Michigan, 16-42314


ᐅ John Taylor, Michigan

Address: 314 Nelson St Pontiac, MI 48342-1543

Bankruptcy Case 15-49863-pjs Summary: "The case of John Taylor in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Taylor — Michigan, 15-49863


ᐅ Christina Elizabeth Marie Taylor, Michigan

Address: 961 Voorheis St Pontiac, MI 48341-1873

Concise Description of Bankruptcy Case 2014-56187-wsd7: "In Pontiac, MI, Christina Elizabeth Marie Taylor filed for Chapter 7 bankruptcy in October 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2015."
Christina Elizabeth Marie Taylor — Michigan, 2014-56187


ᐅ Sharon Teasley, Michigan

Address: 39 Karen Ct Pontiac, MI 48340

Concise Description of Bankruptcy Case 13-47856-tjt7: "The bankruptcy record of Sharon Teasley from Pontiac, MI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-22."
Sharon Teasley — Michigan, 13-47856


ᐅ Robert Ross Tenny, Michigan

Address: 1038 Golf Dr Pontiac, MI 48341

Brief Overview of Bankruptcy Case 09-71186-mbm: "The bankruptcy filing by Robert Ross Tenny, undertaken in 2009-10-08 in Pontiac, MI under Chapter 7, concluded with discharge in 01/12/2010 after liquidating assets."
Robert Ross Tenny — Michigan, 09-71186


ᐅ Jr Larry E Termarsch, Michigan

Address: 66 S Jessie St Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-41102-pjs7: "In a Chapter 7 bankruptcy case, Jr Larry E Termarsch from Pontiac, MI, saw his proceedings start in 01/18/2012 and complete by Apr 23, 2012, involving asset liquidation."
Jr Larry E Termarsch — Michigan, 12-41102


ᐅ Harry Terrell, Michigan

Address: 1164 Heatherwood Ln Pontiac, MI 48341-3181

Snapshot of U.S. Bankruptcy Proceeding Case 16-44328-tjt: "In Pontiac, MI, Harry Terrell filed for Chapter 7 bankruptcy in 2016-03-24. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2016."
Harry Terrell — Michigan, 16-44328


ᐅ Dolores Terrell, Michigan

Address: 1164 Heatherwood Ln Pontiac, MI 48341-3181

Bankruptcy Case 16-44328-tjt Overview: "The bankruptcy filing by Dolores Terrell, undertaken in 2016-03-24 in Pontiac, MI under Chapter 7, concluded with discharge in 06.22.2016 after liquidating assets."
Dolores Terrell — Michigan, 16-44328


ᐅ Phaedra Monique Terry, Michigan

Address: 1199 Maurer Ave Pontiac, MI 48342

Bankruptcy Case 11-69713-swr Summary: "In Pontiac, MI, Phaedra Monique Terry filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 21, 2012."
Phaedra Monique Terry — Michigan, 11-69713


ᐅ Adams Michele Deangela Terry, Michigan

Address: 18 Sylvan Pontiac, MI 48341-2052

Snapshot of U.S. Bankruptcy Proceeding Case 15-46774-tjt: "In a Chapter 7 bankruptcy case, Adams Michele Deangela Terry from Pontiac, MI, saw her proceedings start in April 2015 and complete by 2015-07-28, involving asset liquidation."
Adams Michele Deangela Terry — Michigan, 15-46774