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 Ronald Terry, Michigan

Address: 136 E Judson St Pontiac, MI 48342

Bankruptcy Case 12-44003-tjt Overview: "In Pontiac, MI, Ronald Terry filed for Chapter 7 bankruptcy in February 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-28."
Ronald Terry — Michigan, 12-44003


ᐅ Youa Thao, Michigan

Address: 21 Lexington Pl Pontiac, MI 48342

Concise Description of Bankruptcy Case 11-57269-swr7: "The bankruptcy record of Youa Thao from Pontiac, MI, shows a Chapter 7 case filed in Jun 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2011."
Youa Thao — Michigan, 11-57269


ᐅ Phia Thao, Michigan

Address: 244 W Kennett Rd Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-44350-pjs: "The case of Phia Thao in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phia Thao — Michigan, 12-44350


ᐅ Jr Arthur C Themm, Michigan

Address: 596 Brooks Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 12-55238-mbm: "Jr Arthur C Themm's bankruptcy, initiated in Jun 26, 2012 and concluded by September 2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Arthur C Themm — Michigan, 12-55238


ᐅ Pamela C Thigpen, Michigan

Address: 934 Stanley Ave Pontiac, MI 48340-2562

Bankruptcy Case 14-56590-mar Overview: "The bankruptcy filing by Pamela C Thigpen, undertaken in 2014-10-23 in Pontiac, MI under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Pamela C Thigpen — Michigan, 14-56590


ᐅ Caswella Ann Thomas, Michigan

Address: 372 Seward St Pontiac, MI 48342-3359

Bankruptcy Case 14-57365-tjt Summary: "In Pontiac, MI, Caswella Ann Thomas filed for Chapter 7 bankruptcy in 11.07.2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Caswella Ann Thomas — Michigan, 14-57365


ᐅ Tamera N Thomas, Michigan

Address: PO Box 431859 Pontiac, MI 48343-1859

Brief Overview of Bankruptcy Case 15-53312-mbm: "Tamera N Thomas's bankruptcy, initiated in September 8, 2015 and concluded by 2015-12-07 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamera N Thomas — Michigan, 15-53312


ᐅ Lee A Thomas, Michigan

Address: 695 E Mansfield Ave Pontiac, MI 48340

Bankruptcy Case 13-44839-mbm Summary: "Lee A Thomas's bankruptcy, initiated in March 12, 2013 and concluded by June 16, 2013 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee A Thomas — Michigan, 13-44839


ᐅ Djaun Lamar Thomas, Michigan

Address: 404 Woodlake Ln Pontiac, MI 48340-1185

Concise Description of Bankruptcy Case 16-42800-mbm7: "The bankruptcy filing by Djaun Lamar Thomas, undertaken in 2016-02-29 in Pontiac, MI under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Djaun Lamar Thomas — Michigan, 16-42800


ᐅ June Thomas, Michigan

Address: 97 Hammond St Pontiac, MI 48342

Bankruptcy Case 10-64001-pjs Summary: "June Thomas's Chapter 7 bankruptcy, filed in Pontiac, MI in July 2010, led to asset liquidation, with the case closing in Nov 2, 2010."
June Thomas — Michigan, 10-64001


ᐅ Belinda Ivette Thomas, Michigan

Address: 216 Bassett St Pontiac, MI 48341-2710

Bankruptcy Case 15-58287-wsd Summary: "In Pontiac, MI, Belinda Ivette Thomas filed for Chapter 7 bankruptcy in 2015-12-18. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2016."
Belinda Ivette Thomas — Michigan, 15-58287


ᐅ Roslyn Ann Thomas, Michigan

Address: 628 Bloomfield Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 09-70615-tjt: "The bankruptcy filing by Roslyn Ann Thomas, undertaken in 10.01.2009 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-01-05 after liquidating assets."
Roslyn Ann Thomas — Michigan, 09-70615


ᐅ Eric J Thomas, Michigan

Address: 16 Douglas St Pontiac, MI 48342

Concise Description of Bankruptcy Case 13-48411-pjs7: "Eric J Thomas's Chapter 7 bankruptcy, filed in Pontiac, MI in April 2013, led to asset liquidation, with the case closing in 2013-07-29."
Eric J Thomas — Michigan, 13-48411


ᐅ Lennisa Q Thomas, Michigan

Address: 261 E Judson St Pontiac, MI 48342-3041

Bankruptcy Case 16-41871-wsd Summary: "The bankruptcy record of Lennisa Q Thomas from Pontiac, MI, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-12."
Lennisa Q Thomas — Michigan, 16-41871


ᐅ Danan Lamar Thomas, Michigan

Address: 216 Bassett St Pontiac, MI 48341-2710

Snapshot of U.S. Bankruptcy Proceeding Case 15-58287-wsd: "Danan Lamar Thomas's bankruptcy, initiated in December 2015 and concluded by March 2016 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danan Lamar Thomas — Michigan, 15-58287


ᐅ David Mallon Thomas, Michigan

Address: 153 DWIGHT AVE Pontiac, MI 48341

Concise Description of Bankruptcy Case 12-50503-swr7: "David Mallon Thomas's Chapter 7 bankruptcy, filed in Pontiac, MI in April 2012, led to asset liquidation, with the case closing in July 30, 2012."
David Mallon Thomas — Michigan, 12-50503


ᐅ Margaret Thomas, Michigan

Address: 515 Avon Rd Pontiac, MI 48341

Brief Overview of Bankruptcy Case 10-72218-tjt: "Margaret Thomas's Chapter 7 bankruptcy, filed in Pontiac, MI in 2010-10-21, led to asset liquidation, with the case closing in 01/31/2011."
Margaret Thomas — Michigan, 10-72218


ᐅ Angelena M Thomas, Michigan

Address: 44 Beechwoode Ln Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-72270-mbm: "The bankruptcy record of Angelena M Thomas from Pontiac, MI, shows a Chapter 7 case filed in 2011-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2012."
Angelena M Thomas — Michigan, 11-72270


ᐅ Seneatha Thomas, Michigan

Address: 131 Charles Ln Pontiac, MI 48341

Brief Overview of Bankruptcy Case 11-40644-tjt: "In Pontiac, MI, Seneatha Thomas filed for Chapter 7 bankruptcy in January 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2011."
Seneatha Thomas — Michigan, 11-40644


ᐅ Ernest Timothy Thomas, Michigan

Address: 46 Chippewa Rd Pontiac, MI 48341

Brief Overview of Bankruptcy Case 11-44912-pjs: "In a Chapter 7 bankruptcy case, Ernest Timothy Thomas from Pontiac, MI, saw his proceedings start in 02.25.2011 and complete by June 1, 2011, involving asset liquidation."
Ernest Timothy Thomas — Michigan, 11-44912


ᐅ Edward Thomas, Michigan

Address: 364 South Blvd W Pontiac, MI 48341-2463

Bankruptcy Case 16-41465-mbm Summary: "The bankruptcy record of Edward Thomas from Pontiac, MI, shows a Chapter 7 case filed in 2016-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2016."
Edward Thomas — Michigan, 16-41465


ᐅ Tranice Thomas, Michigan

Address: 128 Elm St Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-43644-pjs: "The bankruptcy record of Tranice Thomas from Pontiac, MI, shows a Chapter 7 case filed in 02/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/16/2010."
Tranice Thomas — Michigan, 10-43644


ᐅ Asia L Thomas, Michigan

Address: 329 W Wilson Ave Pontiac, MI 48341-2472

Snapshot of U.S. Bankruptcy Proceeding Case 16-42359-mar: "In Pontiac, MI, Asia L Thomas filed for Chapter 7 bankruptcy in 02/22/2016. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2016."
Asia L Thomas — Michigan, 16-42359


ᐅ Rechea D Thomas, Michigan

Address: 346 Central Ave Pontiac, MI 48341-3208

Bankruptcy Case 14-47222-mbm Overview: "In a Chapter 7 bankruptcy case, Rechea D Thomas from Pontiac, MI, saw their proceedings start in 04.25.2014 and complete by July 24, 2014, involving asset liquidation."
Rechea D Thomas — Michigan, 14-47222


ᐅ Deangelo L Thomas, Michigan

Address: 1273 Dufrain Ave Pontiac, MI 48342-1932

Brief Overview of Bankruptcy Case 15-55217-tjt: "In a Chapter 7 bankruptcy case, Deangelo L Thomas from Pontiac, MI, saw his proceedings start in 2015-10-16 and complete by Jan 14, 2016, involving asset liquidation."
Deangelo L Thomas — Michigan, 15-55217


ᐅ Blake A Thomas, Michigan

Address: 220 Draper Ave Pontiac, MI 48341

Bankruptcy Case 11-41347-pjs Summary: "In Pontiac, MI, Blake A Thomas filed for Chapter 7 bankruptcy in Jan 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-25."
Blake A Thomas — Michigan, 11-41347


ᐅ Willie Albert Thomas, Michigan

Address: 636 Riverside St Pontiac, MI 48342-2551

Concise Description of Bankruptcy Case 2014-51901-pjs7: "In Pontiac, MI, Willie Albert Thomas filed for Chapter 7 bankruptcy in 07.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-19."
Willie Albert Thomas — Michigan, 2014-51901


ᐅ Molly A Thomas, Michigan

Address: 90 Mohawk Rd Pontiac, MI 48341

Bankruptcy Case 13-62447-pjs Overview: "Pontiac, MI resident Molly A Thomas's 12.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2014."
Molly A Thomas — Michigan, 13-62447


ᐅ Katrina Evette Thompson, Michigan

Address: 236 Crystal Lake Dr Pontiac, MI 48341-2407

Brief Overview of Bankruptcy Case 14-57070-wsd: "The bankruptcy filing by Katrina Evette Thompson, undertaken in October 2014 in Pontiac, MI under Chapter 7, concluded with discharge in Jan 29, 2015 after liquidating assets."
Katrina Evette Thompson — Michigan, 14-57070


ᐅ Estella Thompson, Michigan

Address: 609 Lowell St Pontiac, MI 48340

Bankruptcy Case 10-76936-swr Overview: "The bankruptcy filing by Estella Thompson, undertaken in 2010-12-09 in Pontiac, MI under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Estella Thompson — Michigan, 10-76936


ᐅ Mitzi L Thompson, Michigan

Address: 164 W Brooklyn Ave Pontiac, MI 48340-1122

Concise Description of Bankruptcy Case 15-48791-mar7: "The bankruptcy record of Mitzi L Thompson from Pontiac, MI, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-05."
Mitzi L Thompson — Michigan, 15-48791


ᐅ Fannita M Thompson, Michigan

Address: 48 E Newport Ave Pontiac, MI 48340-1253

Snapshot of U.S. Bankruptcy Proceeding Case 14-43066-pjs: "In Pontiac, MI, Fannita M Thompson filed for Chapter 7 bankruptcy in Feb 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Fannita M Thompson — Michigan, 14-43066


ᐅ Alvin Thompson, Michigan

Address: PO Box 430364 Pontiac, MI 48343

Concise Description of Bankruptcy Case 12-59164-mbm7: "The bankruptcy record of Alvin Thompson from Pontiac, MI, shows a Chapter 7 case filed in 2012-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Alvin Thompson — Michigan, 12-59164


ᐅ William C Thompson, Michigan

Address: 70 Forest St Pontiac, MI 48342-1323

Concise Description of Bankruptcy Case 2014-49705-mar7: "William C Thompson's Chapter 7 bankruptcy, filed in Pontiac, MI in 2014-06-05, led to asset liquidation, with the case closing in 2014-09-03."
William C Thompson — Michigan, 2014-49705


ᐅ Deborah Thuesen, Michigan

Address: 643 Wesbrook St Pontiac, MI 48340-3066

Bankruptcy Case 14-47363-mar Summary: "Pontiac, MI resident Deborah Thuesen's 04.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2014."
Deborah Thuesen — Michigan, 14-47363


ᐅ Pamala R Tibbitts, Michigan

Address: 192 W Rutgers Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-54805-wsd: "The bankruptcy filing by Pamala R Tibbitts, undertaken in Jun 19, 2012 in Pontiac, MI under Chapter 7, concluded with discharge in 2012-09-23 after liquidating assets."
Pamala R Tibbitts — Michigan, 12-54805


ᐅ Keith Tiernan, Michigan

Address: 118 E Ypsilanti Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 10-43936-mbm7: "Keith Tiernan's bankruptcy, initiated in 02/11/2010 and concluded by May 18, 2010 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Tiernan — Michigan, 10-43936


ᐅ Salina Lyn Tiernan, Michigan

Address: 118 E Ypsilanti Ave Pontiac, MI 48340

Bankruptcy Case 13-59369-tjt Summary: "The bankruptcy filing by Salina Lyn Tiernan, undertaken in Oct 21, 2013 in Pontiac, MI under Chapter 7, concluded with discharge in Jan 25, 2014 after liquidating assets."
Salina Lyn Tiernan — Michigan, 13-59369


ᐅ Yolonda Tiggs, Michigan

Address: 35 Clarence St Pontiac, MI 48342

Concise Description of Bankruptcy Case 10-43812-mbm7: "The bankruptcy record of Yolonda Tiggs from Pontiac, MI, shows a Chapter 7 case filed in 02/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2010."
Yolonda Tiggs — Michigan, 10-43812


ᐅ Cary Tiller, Michigan

Address: 644 Stirling St Pontiac, MI 48340

Bankruptcy Case 10-77452-wsd Overview: "The case of Cary Tiller in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cary Tiller — Michigan, 10-77452


ᐅ Shayla Tiller, Michigan

Address: 167 Cherokee Rd Pontiac, MI 48341

Bankruptcy Case 10-70379-mbm Overview: "Pontiac, MI resident Shayla Tiller's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2011."
Shayla Tiller — Michigan, 10-70379


ᐅ James Jonathan Tillman, Michigan

Address: 146 Hibbard Ct S Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 11-69902-pjs: "James Jonathan Tillman's Chapter 7 bankruptcy, filed in Pontiac, MI in 2011-11-19, led to asset liquidation, with the case closing in 2012-02-23."
James Jonathan Tillman — Michigan, 11-69902


ᐅ Calieb S Tillman, Michigan

Address: 58 Murray St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 12-47091-pjs: "In a Chapter 7 bankruptcy case, Calieb S Tillman from Pontiac, MI, saw their proceedings start in Mar 22, 2012 and complete by 2012-06-26, involving asset liquidation."
Calieb S Tillman — Michigan, 12-47091


ᐅ Michelle D Times, Michigan

Address: 244 Charles Ln Pontiac, MI 48341

Concise Description of Bankruptcy Case 11-56608-swr7: "The bankruptcy record of Michelle D Times from Pontiac, MI, shows a Chapter 7 case filed in Jun 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2011."
Michelle D Times — Michigan, 11-56608


ᐅ Emily Denise Tipton, Michigan

Address: 760 E Beverly Ave Pontiac, MI 48340

Bankruptcy Case 13-47473-pjs Overview: "Emily Denise Tipton's Chapter 7 bankruptcy, filed in Pontiac, MI in Apr 12, 2013, led to asset liquidation, with the case closing in July 2013."
Emily Denise Tipton — Michigan, 13-47473


ᐅ Luis Alberto Tirado, Michigan

Address: 705 Melrose St Pontiac, MI 48340

Concise Description of Bankruptcy Case 12-47066-wsd7: "The bankruptcy record of Luis Alberto Tirado from Pontiac, MI, shows a Chapter 7 case filed in Mar 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2012."
Luis Alberto Tirado — Michigan, 12-47066


ᐅ Leasa Todd, Michigan

Address: 1334 Galloway Cir Lot 54 Pontiac, MI 48340-2187

Bankruptcy Case 15-49935-mbm Overview: "The bankruptcy filing by Leasa Todd, undertaken in June 30, 2015 in Pontiac, MI under Chapter 7, concluded with discharge in Sep 28, 2015 after liquidating assets."
Leasa Todd — Michigan, 15-49935


ᐅ Micheal Todd, Michigan

Address: 522 W Iroquois Rd Pontiac, MI 48341

Bankruptcy Case 10-48272-pjs Overview: "The bankruptcy record of Micheal Todd from Pontiac, MI, shows a Chapter 7 case filed in 03/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2010."
Micheal Todd — Michigan, 10-48272


ᐅ Mucker Jennifer Yvonne Tolbert, Michigan

Address: 85 Pinegrove St Pontiac, MI 48342

Bankruptcy Case 11-53811-tjt Overview: "In a Chapter 7 bankruptcy case, Mucker Jennifer Yvonne Tolbert from Pontiac, MI, saw her proceedings start in 2011-05-13 and complete by August 2011, involving asset liquidation."
Mucker Jennifer Yvonne Tolbert — Michigan, 11-53811


ᐅ Thelma Tookes, Michigan

Address: 153 Charles Ln Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 12-46546-swr: "Thelma Tookes's bankruptcy, initiated in 2012-03-16 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."
Thelma Tookes — Michigan, 12-46546


ᐅ Monzell Towners, Michigan

Address: 504 Starlight Dr Pontiac, MI 48340-1674

Bankruptcy Case 16-43842-mar Overview: "Monzell Towners's Chapter 7 bankruptcy, filed in Pontiac, MI in March 2016, led to asset liquidation, with the case closing in 06.13.2016."
Monzell Towners — Michigan, 16-43842


ᐅ Charlene Armstrong Townsend, Michigan

Address: 26 Beechwoode Ln Pontiac, MI 48340

Concise Description of Bankruptcy Case 13-52289-pjs7: "Charlene Armstrong Townsend's bankruptcy, initiated in 2013-06-20 and concluded by 2013-09-24 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Armstrong Townsend — Michigan, 13-52289


ᐅ William Trapp, Michigan

Address: 743 Clara Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 11-60282-pjs: "Pontiac, MI resident William Trapp's Jul 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
William Trapp — Michigan, 11-60282


ᐅ Evondra Travis, Michigan

Address: 1116 Berkley Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-40720-wsd7: "Evondra Travis's Chapter 7 bankruptcy, filed in Pontiac, MI in 2010-01-12, led to asset liquidation, with the case closing in 2010-04-18."
Evondra Travis — Michigan, 10-40720


ᐅ Mary Lavern Travis, Michigan

Address: 27 Palmer St Apt 2 Pontiac, MI 48341

Bankruptcy Case 13-43200-tjt Overview: "Mary Lavern Travis's Chapter 7 bankruptcy, filed in Pontiac, MI in 02/21/2013, led to asset liquidation, with the case closing in 2013-05-28."
Mary Lavern Travis — Michigan, 13-43200


ᐅ Erica L Traylor, Michigan

Address: 224 Pioneer Dr Pontiac, MI 48341

Brief Overview of Bankruptcy Case 11-59840-pjs: "The bankruptcy filing by Erica L Traylor, undertaken in 2011-07-21 in Pontiac, MI under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Erica L Traylor — Michigan, 11-59840


ᐅ Brian Traynor, Michigan

Address: 899 Woodland Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-78444-tjt: "Brian Traynor's Chapter 7 bankruptcy, filed in Pontiac, MI in Dec 28, 2010, led to asset liquidation, with the case closing in 2011-03-30."
Brian Traynor — Michigan, 10-78444


ᐅ Susanne Trewhitt, Michigan

Address: 115 S Johnson St Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-62211-swr7: "In Pontiac, MI, Susanne Trewhitt filed for Chapter 7 bankruptcy in July 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-14."
Susanne Trewhitt — Michigan, 10-62211


ᐅ Kefle Y Tsegaye, Michigan

Address: 71 Charles Ln Pontiac, MI 48341

Bankruptcy Case 13-53646-mbm Overview: "The bankruptcy record of Kefle Y Tsegaye from Pontiac, MI, shows a Chapter 7 case filed in 2013-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-19."
Kefle Y Tsegaye — Michigan, 13-53646


ᐅ Paula Lee Tubbs, Michigan

Address: 52 Bellmore Ln Pontiac, MI 48340-1204

Snapshot of U.S. Bankruptcy Proceeding Case 15-57057-tjt: "The bankruptcy filing by Paula Lee Tubbs, undertaken in 2015-11-23 in Pontiac, MI under Chapter 7, concluded with discharge in 02/21/2016 after liquidating assets."
Paula Lee Tubbs — Michigan, 15-57057


ᐅ Anthony Michael Tubbs, Michigan

Address: 767 Saint Clair St Pontiac, MI 48340-2685

Bankruptcy Case 15-40579-wsd Overview: "In a Chapter 7 bankruptcy case, Anthony Michael Tubbs from Pontiac, MI, saw their proceedings start in 01/17/2015 and complete by 04.17.2015, involving asset liquidation."
Anthony Michael Tubbs — Michigan, 15-40579


ᐅ Christy Jean Tucker, Michigan

Address: 682 Newman Ln Pontiac, MI 48340-3300

Bankruptcy Case 15-43473-tjt Overview: "Christy Jean Tucker's bankruptcy, initiated in 2015-03-09 and concluded by Jun 7, 2015 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy Jean Tucker — Michigan, 15-43473


ᐅ Diane Kaye Tucker, Michigan

Address: 69 Willard St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 12-48323-swr: "Diane Kaye Tucker's bankruptcy, initiated in 03.31.2012 and concluded by July 2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Kaye Tucker — Michigan, 12-48323


ᐅ Ajuoa N Tucker, Michigan

Address: 152 Carriage Circle Dr Pontiac, MI 48342

Brief Overview of Bankruptcy Case 12-43002-mbm: "Ajuoa N Tucker's bankruptcy, initiated in 2012-02-10 and concluded by May 16, 2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ajuoa N Tucker — Michigan, 12-43002


ᐅ Marshall Tucker, Michigan

Address: 44 S Merrimac St Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-60336-swr: "Pontiac, MI resident Marshall Tucker's 06/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2010."
Marshall Tucker — Michigan, 10-60336


ᐅ Dalan Scott Tully, Michigan

Address: 414 4th Ave Pontiac, MI 48340-2855

Brief Overview of Bankruptcy Case 2014-45313-tjt: "Pontiac, MI resident Dalan Scott Tully's March 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2014."
Dalan Scott Tully — Michigan, 2014-45313


ᐅ Evgeniy Tumashenko, Michigan

Address: 195 Starr Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 10-44621-wsd: "In a Chapter 7 bankruptcy case, Evgeniy Tumashenko from Pontiac, MI, saw their proceedings start in 02.18.2010 and complete by May 25, 2010, involving asset liquidation."
Evgeniy Tumashenko — Michigan, 10-44621


ᐅ Rodney Turner, Michigan

Address: 1113 Dudley Ave Pontiac, MI 48342-1930

Snapshot of U.S. Bankruptcy Proceeding Case 15-46881-tjt: "Rodney Turner's Chapter 7 bankruptcy, filed in Pontiac, MI in April 2015, led to asset liquidation, with the case closing in 2015-07-29."
Rodney Turner — Michigan, 15-46881


ᐅ Henry L Turner, Michigan

Address: 834 Golf Dr Apt 201 Pontiac, MI 48341

Bankruptcy Case 12-65148-pjs Overview: "The case of Henry L Turner in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry L Turner — Michigan, 12-65148


ᐅ Michael Turner, Michigan

Address: 771 Melrose St Pontiac, MI 48340

Brief Overview of Bankruptcy Case 10-51708-pjs: "Michael Turner's Chapter 7 bankruptcy, filed in Pontiac, MI in April 2010, led to asset liquidation, with the case closing in 2010-07-14."
Michael Turner — Michigan, 10-51708


ᐅ Robert Randy Turner, Michigan

Address: 324 Nelson St Pontiac, MI 48342-1543

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49910-pjs: "The bankruptcy filing by Robert Randy Turner, undertaken in 2014-06-10 in Pontiac, MI under Chapter 7, concluded with discharge in 09/08/2014 after liquidating assets."
Robert Randy Turner — Michigan, 2014-49910


ᐅ Sr Ephrum Toussaint Turner, Michigan

Address: 1223 Colony Ln Apt 233 Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 11-50070-tjt: "Sr Ephrum Toussaint Turner's Chapter 7 bankruptcy, filed in Pontiac, MI in Apr 8, 2011, led to asset liquidation, with the case closing in 2011-07-13."
Sr Ephrum Toussaint Turner — Michigan, 11-50070


ᐅ Richard Twyman, Michigan

Address: 590 Colorado Ave Pontiac, MI 48341-2521

Snapshot of U.S. Bankruptcy Proceeding Case 08-40067-mbm: "Richard Twyman's Pontiac, MI bankruptcy under Chapter 13 in January 2008 led to a structured repayment plan, successfully discharged in 2012-10-31."
Richard Twyman — Michigan, 08-40067


ᐅ Robin Twyman, Michigan

Address: 590 Colorado Ave Pontiac, MI 48341

Bankruptcy Case 12-51423-swr Overview: "The bankruptcy record of Robin Twyman from Pontiac, MI, shows a Chapter 7 case filed in 05.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-10."
Robin Twyman — Michigan, 12-51423


ᐅ Jason Tynes, Michigan

Address: 285 Dick Ave Pontiac, MI 48341

Bankruptcy Case 10-62957-mbm Overview: "Jason Tynes's Chapter 7 bankruptcy, filed in Pontiac, MI in 2010-07-19, led to asset liquidation, with the case closing in Oct 23, 2010."
Jason Tynes — Michigan, 10-62957


ᐅ Kelvin Kejuan Underwood, Michigan

Address: 322 Kent Pontiac, MI 48340-1069

Bankruptcy Case 14-57455-tjt Summary: "The bankruptcy record of Kelvin Kejuan Underwood from Pontiac, MI, shows a Chapter 7 case filed in 11.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-08."
Kelvin Kejuan Underwood — Michigan, 14-57455


ᐅ Stephania Upshaw, Michigan

Address: 1251 Dufrain Ave Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 10-66811-swr: "In Pontiac, MI, Stephania Upshaw filed for Chapter 7 bankruptcy in 08/27/2010. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2010."
Stephania Upshaw — Michigan, 10-66811


ᐅ Rosario F Urbano, Michigan

Address: 613 E Pike St Pontiac, MI 48342-2974

Bankruptcy Case 15-46740-wsd Overview: "The bankruptcy filing by Rosario F Urbano, undertaken in 2015-04-28 in Pontiac, MI under Chapter 7, concluded with discharge in Jul 27, 2015 after liquidating assets."
Rosario F Urbano — Michigan, 15-46740


ᐅ Maria Uzelac, Michigan

Address: 18 Salmer Ave Apt 9 Pontiac, MI 48341

Brief Overview of Bankruptcy Case 10-55716-wsd: "In a Chapter 7 bankruptcy case, Maria Uzelac from Pontiac, MI, saw their proceedings start in 2010-05-11 and complete by 2010-08-15, involving asset liquidation."
Maria Uzelac — Michigan, 10-55716


ᐅ Jonathan L Van, Michigan

Address: 128 W Yale Ave Pontiac, MI 48340-1862

Bankruptcy Case 16-49579-mar Overview: "In Pontiac, MI, Jonathan L Van filed for Chapter 7 bankruptcy in 07/01/2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2016."
Jonathan L Van — Michigan, 16-49579


ᐅ Maxine P Van, Michigan

Address: 237 Harrison St Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 12-60233-pjs: "In Pontiac, MI, Maxine P Van filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 12/09/2012."
Maxine P Van — Michigan, 12-60233


ᐅ Kathy Dee Vance, Michigan

Address: 65 E Colgate Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 11-64017-tjt7: "Kathy Dee Vance's bankruptcy, initiated in 2011-09-09 and concluded by December 14, 2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Dee Vance — Michigan, 11-64017


ᐅ Stephanie Sheria Vance, Michigan

Address: 279 Seville Blvd Pontiac, MI 48340-1061

Concise Description of Bankruptcy Case 2014-50896-mbm7: "Stephanie Sheria Vance's Chapter 7 bankruptcy, filed in Pontiac, MI in June 2014, led to asset liquidation, with the case closing in September 28, 2014."
Stephanie Sheria Vance — Michigan, 2014-50896


ᐅ Dale Vandagriff, Michigan

Address: 952 Arlene Ave Pontiac, MI 48340

Bankruptcy Case 10-44637-swr Summary: "The bankruptcy filing by Dale Vandagriff, undertaken in 2010-02-18 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-05-25 after liquidating assets."
Dale Vandagriff — Michigan, 10-44637


ᐅ Kor Vang, Michigan

Address: 42 Clairmont Pl Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 10-74981-wsd: "In Pontiac, MI, Kor Vang filed for Chapter 7 bankruptcy in 11/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Kor Vang — Michigan, 10-74981


ᐅ Michael Vaughn, Michigan

Address: 146 N Johnson St Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-57352-pjs7: "Michael Vaughn's Chapter 7 bankruptcy, filed in Pontiac, MI in May 26, 2010, led to asset liquidation, with the case closing in 08/30/2010."
Michael Vaughn — Michigan, 10-57352


ᐅ Nicole Vaughn, Michigan

Address: 499 Nevada Ave Pontiac, MI 48341

Bankruptcy Case 11-47142-tjt Summary: "The bankruptcy filing by Nicole Vaughn, undertaken in 2011-03-16 in Pontiac, MI under Chapter 7, concluded with discharge in 2011-06-28 after liquidating assets."
Nicole Vaughn — Michigan, 11-47142


ᐅ Leonard Vaughn, Michigan

Address: 811 E Pike St Pontiac, MI 48342-2978

Concise Description of Bankruptcy Case 16-42456-mbm7: "The case of Leonard Vaughn in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Vaughn — Michigan, 16-42456


ᐅ Ann E Vaughn, Michigan

Address: 811 E Pike St Pontiac, MI 48342-2978

Bankruptcy Case 16-42456-mbm Overview: "Ann E Vaughn's Chapter 7 bankruptcy, filed in Pontiac, MI in February 23, 2016, led to asset liquidation, with the case closing in 2016-05-23."
Ann E Vaughn — Michigan, 16-42456


ᐅ Jacqueline M Vaughn, Michigan

Address: 510 Moonlight Dr Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-40017-tjt: "The case of Jacqueline M Vaughn in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline M Vaughn — Michigan, 12-40017


ᐅ Dionisio Velasco, Michigan

Address: 221 Samburu St Pontiac, MI 48341-1063

Concise Description of Bankruptcy Case 15-55629-pjs7: "In Pontiac, MI, Dionisio Velasco filed for Chapter 7 bankruptcy in 2015-10-27. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2016."
Dionisio Velasco — Michigan, 15-55629


ᐅ Araceli Velasco, Michigan

Address: 221 Samburu St Pontiac, MI 48341-1063

Concise Description of Bankruptcy Case 15-55629-pjs7: "Araceli Velasco's Chapter 7 bankruptcy, filed in Pontiac, MI in October 2015, led to asset liquidation, with the case closing in January 25, 2016."
Araceli Velasco — Michigan, 15-55629


ᐅ Anthony Velasquez, Michigan

Address: 232 W Rutgers Ave Pontiac, MI 48340

Bankruptcy Case 10-61837-mbm Summary: "Anthony Velasquez's Chapter 7 bankruptcy, filed in Pontiac, MI in 2010-07-07, led to asset liquidation, with the case closing in October 11, 2010."
Anthony Velasquez — Michigan, 10-61837


ᐅ Nycole Vickery, Michigan

Address: 160 Mohawk Rd Pontiac, MI 48341-1127

Concise Description of Bankruptcy Case 16-48494-pjs7: "In a Chapter 7 bankruptcy case, Nycole Vickery from Pontiac, MI, saw their proceedings start in 2016-06-09 and complete by 2016-09-07, involving asset liquidation."
Nycole Vickery — Michigan, 16-48494


ᐅ Laney Vidal, Michigan

Address: PO Box 430938 Pontiac, MI 48343

Concise Description of Bankruptcy Case 11-51577-wsd7: "Laney Vidal's bankruptcy, initiated in April 2011 and concluded by 07.27.2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laney Vidal — Michigan, 11-51577


ᐅ Debbie Vigil, Michigan

Address: 38 Augusta Ave Pontiac, MI 48341-1403

Bankruptcy Case 15-42579-wsd Overview: "The bankruptcy record of Debbie Vigil from Pontiac, MI, shows a Chapter 7 case filed in Feb 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-25."
Debbie Vigil — Michigan, 15-42579


ᐅ John Villabol, Michigan

Address: 42 E Princeton Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 13-60014-tjt: "In a Chapter 7 bankruptcy case, John Villabol from Pontiac, MI, saw their proceedings start in Oct 31, 2013 and complete by 2014-02-04, involving asset liquidation."
John Villabol — Michigan, 13-60014


ᐅ Catherine Ann Villalpando, Michigan

Address: 1553 Meadow Ridge Dr Pontiac, MI 48340

Bankruptcy Case 11-30084-dof Overview: "Catherine Ann Villalpando's bankruptcy, initiated in 01.07.2011 and concluded by April 13, 2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Ann Villalpando — Michigan, 11-30084


ᐅ Jr Ben Vinegar, Michigan

Address: 20 S Anderson Ave Pontiac, MI 48342

Bankruptcy Case 11-44462-swr Overview: "The bankruptcy record of Jr Ben Vinegar from Pontiac, MI, shows a Chapter 7 case filed in 02.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2011."
Jr Ben Vinegar — Michigan, 11-44462


ᐅ Erica D Vining, Michigan

Address: 216 Carriage Circle Dr Pontiac, MI 48342-3316

Bankruptcy Case 16-44017-wsd Overview: "Erica D Vining's Chapter 7 bankruptcy, filed in Pontiac, MI in 2016-03-18, led to asset liquidation, with the case closing in 06/16/2016."
Erica D Vining — Michigan, 16-44017