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 Mirta Bernard, Michigan

Address: 20 Feneley Ct Pontiac, MI 48342

Brief Overview of Bankruptcy Case 09-79027-mbm: "In a Chapter 7 bankruptcy case, Mirta Bernard from Pontiac, MI, saw her proceedings start in December 2009 and complete by 2010-03-29, involving asset liquidation."
Mirta Bernard — Michigan, 09-79027


ᐅ Rosalyn M Bernard, Michigan

Address: 26 Frank St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 11-70172-wsd: "Rosalyn M Bernard's bankruptcy, initiated in 11.23.2011 and concluded by 02/27/2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalyn M Bernard — Michigan, 11-70172


ᐅ Waino Juli Ann Berres, Michigan

Address: 104 W Fairmount Ave Pontiac, MI 48340-2736

Snapshot of U.S. Bankruptcy Proceeding Case 15-58239-pjs: "The bankruptcy record of Waino Juli Ann Berres from Pontiac, MI, shows a Chapter 7 case filed in 12/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2016."
Waino Juli Ann Berres — Michigan, 15-58239


ᐅ Miguel Berroa, Michigan

Address: 647 N Perry St Pontiac, MI 48342

Bankruptcy Case 13-45306-pjs Summary: "In a Chapter 7 bankruptcy case, Miguel Berroa from Pontiac, MI, saw his proceedings start in Mar 18, 2013 and complete by 06/22/2013, involving asset liquidation."
Miguel Berroa — Michigan, 13-45306


ᐅ Sharine Nicole Berry, Michigan

Address: 51 E Iroquois Rd Pontiac, MI 48341-2016

Brief Overview of Bankruptcy Case 14-44742-wsd: "In Pontiac, MI, Sharine Nicole Berry filed for Chapter 7 bankruptcy in 03.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-19."
Sharine Nicole Berry — Michigan, 14-44742


ᐅ Haley Berry, Michigan

Address: 735 Bigham St Pontiac, MI 48342

Concise Description of Bankruptcy Case 13-49935-pjs7: "In Pontiac, MI, Haley Berry filed for Chapter 7 bankruptcy in 05/15/2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Haley Berry — Michigan, 13-49935


ᐅ Jr Glenn E Best, Michigan

Address: 242 Russell St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 11-52924-swr: "Jr Glenn E Best's bankruptcy, initiated in 05/04/2011 and concluded by August 2, 2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Glenn E Best — Michigan, 11-52924


ᐅ Jimmie L Bester, Michigan

Address: 183 Earlmoor Blvd Pontiac, MI 48341

Bankruptcy Case 11-51911-swr Summary: "The case of Jimmie L Bester in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmie L Bester — Michigan, 11-51911


ᐅ Derrick Beverly, Michigan

Address: 198 W Rundell St Pontiac, MI 48342-1271

Concise Description of Bankruptcy Case 14-46476-wsd7: "In a Chapter 7 bankruptcy case, Derrick Beverly from Pontiac, MI, saw his proceedings start in 2014-04-14 and complete by 07.13.2014, involving asset liquidation."
Derrick Beverly — Michigan, 14-46476


ᐅ Teresa Bierschbach, Michigan

Address: 577 Peacock Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 10-55913-pjs: "The bankruptcy filing by Teresa Bierschbach, undertaken in 2010-05-13 in Pontiac, MI under Chapter 7, concluded with discharge in 08/17/2010 after liquidating assets."
Teresa Bierschbach — Michigan, 10-55913


ᐅ Iv Duane P Bills, Michigan

Address: 381 1st Ave Pontiac, MI 48340

Bankruptcy Case 12-45958-pjs Overview: "The bankruptcy record of Iv Duane P Bills from Pontiac, MI, shows a Chapter 7 case filed in 2012-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2012."
Iv Duane P Bills — Michigan, 12-45958


ᐅ Carla D Bishop, Michigan

Address: 716 4th Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 12-54512-mbm: "In a Chapter 7 bankruptcy case, Carla D Bishop from Pontiac, MI, saw her proceedings start in June 2012 and complete by 09.18.2012, involving asset liquidation."
Carla D Bishop — Michigan, 12-54512


ᐅ Meloney K Bishop, Michigan

Address: 765 Clara Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-68205-pjs: "Meloney K Bishop's bankruptcy, initiated in 10.31.2011 and concluded by February 2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meloney K Bishop — Michigan, 11-68205


ᐅ Joann Marie Black, Michigan

Address: 759 Young St Pontiac, MI 48340-2677

Concise Description of Bankruptcy Case 16-44188-mar7: "In a Chapter 7 bankruptcy case, Joann Marie Black from Pontiac, MI, saw her proceedings start in 2016-03-22 and complete by Jun 20, 2016, involving asset liquidation."
Joann Marie Black — Michigan, 16-44188


ᐅ Sr Charles Andrew Black, Michigan

Address: 448 Brooks Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-62619-swr: "The bankruptcy filing by Sr Charles Andrew Black, undertaken in Oct 9, 2012 in Pontiac, MI under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Sr Charles Andrew Black — Michigan, 12-62619


ᐅ Esau Blair, Michigan

Address: 1263 Dufrain Ave Pontiac, MI 48342-1932

Brief Overview of Bankruptcy Case 14-57560-mbm: "Pontiac, MI resident Esau Blair's Nov 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2015."
Esau Blair — Michigan, 14-57560


ᐅ Tony Blake, Michigan

Address: 140 Victory Dr Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 09-78500-pjs: "Tony Blake's bankruptcy, initiated in 2009-12-17 and concluded by March 23, 2010 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Blake — Michigan, 09-78500


ᐅ Woodia Blake, Michigan

Address: 275 Oak Ridge Dr Pontiac, MI 48341

Bankruptcy Case 10-62926-pjs Overview: "The bankruptcy filing by Woodia Blake, undertaken in 07/19/2010 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-10-23 after liquidating assets."
Woodia Blake — Michigan, 10-62926


ᐅ Rodney D Blakey, Michigan

Address: 1495 Arlene Ave Pontiac, MI 48340-1300

Concise Description of Bankruptcy Case 14-48223-tjt7: "The case of Rodney D Blakey in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney D Blakey — Michigan, 14-48223


ᐅ Melvina Bland, Michigan

Address: 51 Spokane Dr Apt 16 Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-60853-wsd7: "The bankruptcy filing by Melvina Bland, undertaken in Jun 28, 2010 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-10-02 after liquidating assets."
Melvina Bland — Michigan, 10-60853


ᐅ Nicole M Blickensdorf, Michigan

Address: 20 Moreland Ave Pontiac, MI 48342

Bankruptcy Case 12-61431-tjt Overview: "The bankruptcy filing by Nicole M Blickensdorf, undertaken in 09/23/2012 in Pontiac, MI under Chapter 7, concluded with discharge in 12.28.2012 after liquidating assets."
Nicole M Blickensdorf — Michigan, 12-61431


ᐅ Shane Blower, Michigan

Address: 912 Kettering Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 09-70828-tjt7: "Shane Blower's bankruptcy, initiated in October 2009 and concluded by 01.09.2010 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Blower — Michigan, 09-70828


ᐅ Georgia Carroll Bobo, Michigan

Address: 78 S Anderson Ave Pontiac, MI 48342-2906

Bankruptcy Case 14-48372-pjs Summary: "Pontiac, MI resident Georgia Carroll Bobo's May 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2014."
Georgia Carroll Bobo — Michigan, 14-48372


ᐅ Laverne Bobo, Michigan

Address: 24 Miller St Pontiac, MI 48341

Bankruptcy Case 10-68901-mbm Summary: "Laverne Bobo's bankruptcy, initiated in 2010-09-17 and concluded by Dec 22, 2010 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laverne Bobo — Michigan, 10-68901


ᐅ Terry L Bolden, Michigan

Address: 220 E Iroquois Rd Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 11-60788-mbm: "In a Chapter 7 bankruptcy case, Terry L Bolden from Pontiac, MI, saw their proceedings start in 2011-08-01 and complete by 2011-11-05, involving asset liquidation."
Terry L Bolden — Michigan, 11-60788


ᐅ Marie A Bolin, Michigan

Address: 110 E Princeton Ave Pontiac, MI 48340-1953

Concise Description of Bankruptcy Case 16-41230-tjt7: "The bankruptcy filing by Marie A Bolin, undertaken in 2016-02-01 in Pontiac, MI under Chapter 7, concluded with discharge in 2016-05-01 after liquidating assets."
Marie A Bolin — Michigan, 16-41230


ᐅ Alfred L Bolin, Michigan

Address: 110 E Princeton Ave Pontiac, MI 48340-1953

Bankruptcy Case 16-41230-tjt Summary: "In Pontiac, MI, Alfred L Bolin filed for Chapter 7 bankruptcy in 02.01.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Alfred L Bolin — Michigan, 16-41230


ᐅ Steven Thomas Bond, Michigan

Address: 129 Norton St Pontiac, MI 48341-1432

Brief Overview of Bankruptcy Case 2014-54056-mar: "In a Chapter 7 bankruptcy case, Steven Thomas Bond from Pontiac, MI, saw their proceedings start in Sep 3, 2014 and complete by 12/02/2014, involving asset liquidation."
Steven Thomas Bond — Michigan, 2014-54056


ᐅ Maxey Callie Bond, Michigan

Address: 1053 Oxford Rd Pontiac, MI 48341

Bankruptcy Case 10-46648-mbm Overview: "In a Chapter 7 bankruptcy case, Maxey Callie Bond from Pontiac, MI, saw her proceedings start in March 4, 2010 and complete by June 8, 2010, involving asset liquidation."
Maxey Callie Bond — Michigan, 10-46648


ᐅ Angela Denise Boone, Michigan

Address: 294 Midway Ave Pontiac, MI 48341

Bankruptcy Case 12-46168-swr Summary: "The bankruptcy record of Angela Denise Boone from Pontiac, MI, shows a Chapter 7 case filed in March 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2012."
Angela Denise Boone — Michigan, 12-46168


ᐅ Sakata L Boothe, Michigan

Address: 121 W Rutgers Ave Pontiac, MI 48340-2759

Bankruptcy Case 15-49430-mar Summary: "Pontiac, MI resident Sakata L Boothe's 06.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2015."
Sakata L Boothe — Michigan, 15-49430


ᐅ Brenda Lee Boothe, Michigan

Address: 197 Harrison St Pontiac, MI 48341

Concise Description of Bankruptcy Case 12-43886-tjt7: "The bankruptcy filing by Brenda Lee Boothe, undertaken in Feb 21, 2012 in Pontiac, MI under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Brenda Lee Boothe — Michigan, 12-43886


ᐅ Jason Michael Boreo, Michigan

Address: 61 E Longfellow Ave Pontiac, MI 48340

Bankruptcy Case 13-61078-pjs Overview: "The bankruptcy filing by Jason Michael Boreo, undertaken in Nov 19, 2013 in Pontiac, MI under Chapter 7, concluded with discharge in February 23, 2014 after liquidating assets."
Jason Michael Boreo — Michigan, 13-61078


ᐅ Lawrence Bosca, Michigan

Address: 70 Cherokee Rd Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-72137-swr: "Pontiac, MI resident Lawrence Bosca's 2010-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2011."
Lawrence Bosca — Michigan, 10-72137


ᐅ Shantaniqua Ann Burton, Michigan

Address: 743 Whittemore St Apt 056 Pontiac, MI 48342-3362

Snapshot of U.S. Bankruptcy Proceeding Case 16-49498-mar: "In Pontiac, MI, Shantaniqua Ann Burton filed for Chapter 7 bankruptcy in 2016-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2016."
Shantaniqua Ann Burton — Michigan, 16-49498


ᐅ Carla Cade, Michigan

Address: 1149 Dudley Ave Pontiac, MI 48342

Bankruptcy Case 13-52069-wsd Summary: "Carla Cade's Chapter 7 bankruptcy, filed in Pontiac, MI in 2013-06-16, led to asset liquidation, with the case closing in 2013-09-20."
Carla Cade — Michigan, 13-52069


ᐅ Lesley R Caldwell, Michigan

Address: 106 Woodlake Ln Pontiac, MI 48340

Concise Description of Bankruptcy Case 12-61359-pjs7: "In Pontiac, MI, Lesley R Caldwell filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 26, 2012."
Lesley R Caldwell — Michigan, 12-61359


ᐅ Jarred S Caldwell, Michigan

Address: 675 MELROSE ST Pontiac, MI 48340

Concise Description of Bankruptcy Case 11-46465-swr7: "Pontiac, MI resident Jarred S Caldwell's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Jarred S Caldwell — Michigan, 11-46465


ᐅ Monnett Caldwell, Michigan

Address: 631 Kinney Rd Pontiac, MI 48340

Bankruptcy Case 11-59317-pjs Overview: "In a Chapter 7 bankruptcy case, Monnett Caldwell from Pontiac, MI, saw their proceedings start in 07/15/2011 and complete by 2011-10-19, involving asset liquidation."
Monnett Caldwell — Michigan, 11-59317


ᐅ Victor Calhoun, Michigan

Address: 506 Harvey Ave Pontiac, MI 48341-2826

Bankruptcy Case 14-43188-wsd Summary: "Victor Calhoun's bankruptcy, initiated in 2014-02-28 and concluded by May 29, 2014 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Calhoun — Michigan, 14-43188


ᐅ Mildred Y Calhoun, Michigan

Address: 24 Beechwoode Ln Pontiac, MI 48340

Bankruptcy Case 12-60778-tjt Summary: "The bankruptcy record of Mildred Y Calhoun from Pontiac, MI, shows a Chapter 7 case filed in 09.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2012."
Mildred Y Calhoun — Michigan, 12-60778


ᐅ Betty A Cameron, Michigan

Address: 85 E Longfellow Ave Pontiac, MI 48340

Bankruptcy Case 11-54558-mbm Summary: "The bankruptcy filing by Betty A Cameron, undertaken in 05.23.2011 in Pontiac, MI under Chapter 7, concluded with discharge in Aug 30, 2011 after liquidating assets."
Betty A Cameron — Michigan, 11-54558


ᐅ Azya Allynn Campbell, Michigan

Address: 569 Granada Dr Pontiac, MI 48342

Concise Description of Bankruptcy Case 11-54769-mbm7: "Pontiac, MI resident Azya Allynn Campbell's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2011."
Azya Allynn Campbell — Michigan, 11-54769


ᐅ Donte L Campbell, Michigan

Address: 642 Luther Ave Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 13-55072-mbm: "The bankruptcy filing by Donte L Campbell, undertaken in 08/07/2013 in Pontiac, MI under Chapter 7, concluded with discharge in 11/11/2013 after liquidating assets."
Donte L Campbell — Michigan, 13-55072


ᐅ Cynthia Leigh Campbell, Michigan

Address: 450 4th Ave Pontiac, MI 48340-2017

Bankruptcy Case 15-51363-pjs Summary: "In a Chapter 7 bankruptcy case, Cynthia Leigh Campbell from Pontiac, MI, saw her proceedings start in 07.30.2015 and complete by October 28, 2015, involving asset liquidation."
Cynthia Leigh Campbell — Michigan, 15-51363


ᐅ Martha J Campbell, Michigan

Address: 512 Midway Ave Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 12-45055-pjs: "The bankruptcy filing by Martha J Campbell, undertaken in March 2, 2012 in Pontiac, MI under Chapter 7, concluded with discharge in 2012-06-06 after liquidating assets."
Martha J Campbell — Michigan, 12-45055


ᐅ Kathyrine I Campbell, Michigan

Address: 271 Starr Ave Pontiac, MI 48341-1862

Bankruptcy Case 14-57541-tjt Overview: "In Pontiac, MI, Kathyrine I Campbell filed for Chapter 7 bankruptcy in 11.11.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2015."
Kathyrine I Campbell — Michigan, 14-57541


ᐅ Nneka J Canda, Michigan

Address: 407 Harvey Ave Pontiac, MI 48341

Bankruptcy Case 11-56851-mbm Summary: "The bankruptcy filing by Nneka J Canda, undertaken in Jun 17, 2011 in Pontiac, MI under Chapter 7, concluded with discharge in 09/21/2011 after liquidating assets."
Nneka J Canda — Michigan, 11-56851


ᐅ Jr Mott Cann, Michigan

Address: 260 South Blvd W Pontiac, MI 48341

Bankruptcy Case 12-40127-mbm Summary: "The bankruptcy record of Jr Mott Cann from Pontiac, MI, shows a Chapter 7 case filed in 01.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/09/2012."
Jr Mott Cann — Michigan, 12-40127


ᐅ Fabienne Cantrell, Michigan

Address: 311 S Telegraph Rd Apt 18 Pontiac, MI 48341

Brief Overview of Bankruptcy Case 10-51123-wsd: "Fabienne Cantrell's Chapter 7 bankruptcy, filed in Pontiac, MI in 2010-04-02, led to asset liquidation, with the case closing in July 13, 2010."
Fabienne Cantrell — Michigan, 10-51123


ᐅ Jr John Cantu, Michigan

Address: 315 Baldwin Ave Pontiac, MI 48342

Bankruptcy Case 10-41998-pjs Summary: "The bankruptcy filing by Jr John Cantu, undertaken in Jan 26, 2010 in Pontiac, MI under Chapter 7, concluded with discharge in 05.02.2010 after liquidating assets."
Jr John Cantu — Michigan, 10-41998


ᐅ Allen Karen L Canyon, Michigan

Address: 836 Golf Dr Apt 102 Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 13-54485-tjt: "The case of Allen Karen L Canyon in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Karen L Canyon — Michigan, 13-54485


ᐅ Pedro J Caraballo, Michigan

Address: 23 McNeil St Pontiac, MI 48342

Concise Description of Bankruptcy Case 11-71534-mbm7: "The bankruptcy record of Pedro J Caraballo from Pontiac, MI, shows a Chapter 7 case filed in 12/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2012."
Pedro J Caraballo — Michigan, 11-71534


ᐅ Teddi Compton, Michigan

Address: 11 Brierwood Ln Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-71159-mbm: "Teddi Compton's bankruptcy, initiated in October 8, 2010 and concluded by 2011-01-12 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teddi Compton — Michigan, 10-71159


ᐅ Melissa R Conahan, Michigan

Address: 100 Miami Rd Apt C Pontiac, MI 48341-1578

Brief Overview of Bankruptcy Case 14-48743-pjs: "Pontiac, MI resident Melissa R Conahan's 2014-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2014."
Melissa R Conahan — Michigan, 14-48743


ᐅ Sandra Mae Conerly, Michigan

Address: 75 Birwoode Dr Pontiac, MI 48340-2255

Concise Description of Bankruptcy Case 14-56445-tjt7: "Sandra Mae Conerly's bankruptcy, initiated in 2014-10-21 and concluded by January 19, 2015 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Mae Conerly — Michigan, 14-56445


ᐅ Rosalinda Ibalio Conklin, Michigan

Address: 221 STARR AVE Pontiac, MI 48341

Bankruptcy Case 11-46430-swr Overview: "Rosalinda Ibalio Conklin's Chapter 7 bankruptcy, filed in Pontiac, MI in 03.10.2011, led to asset liquidation, with the case closing in June 2011."
Rosalinda Ibalio Conklin — Michigan, 11-46430


ᐅ Stephen Conklin, Michigan

Address: 244 Draper Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-68908-mbm7: "In Pontiac, MI, Stephen Conklin filed for Chapter 7 bankruptcy in 09.17.2010. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2010."
Stephen Conklin — Michigan, 10-68908


ᐅ Tamara Nekole Conley, Michigan

Address: 1397 Gambrell Dr Apt A102 Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-51625-tjt: "Tamara Nekole Conley's Chapter 7 bankruptcy, filed in Pontiac, MI in 05.08.2012, led to asset liquidation, with the case closing in 08.12.2012."
Tamara Nekole Conley — Michigan, 12-51625


ᐅ Detiya Chnain Conley, Michigan

Address: 287 S Jessie St Pontiac, MI 48342-3117

Snapshot of U.S. Bankruptcy Proceeding Case 15-57447-tjt: "In Pontiac, MI, Detiya Chnain Conley filed for Chapter 7 bankruptcy in 11.30.2015. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2016."
Detiya Chnain Conley — Michigan, 15-57447


ᐅ Brian Keith Conner, Michigan

Address: 207 W Strathmore Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 13-55262-pjs: "Brian Keith Conner's bankruptcy, initiated in August 9, 2013 and concluded by 11/13/2013 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Keith Conner — Michigan, 13-55262


ᐅ Linda M Contino, Michigan

Address: 22 Myra Ave Apt B Pontiac, MI 48341

Brief Overview of Bankruptcy Case 13-52610-wsd: "In Pontiac, MI, Linda M Contino filed for Chapter 7 bankruptcy in 06.26.2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2013."
Linda M Contino — Michigan, 13-52610


ᐅ David H Contreras, Michigan

Address: 839 Inglewood Ave Pontiac, MI 48340

Bankruptcy Case 10-78719-swr Overview: "David H Contreras's bankruptcy, initiated in 12.30.2010 and concluded by 04.05.2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David H Contreras — Michigan, 10-78719


ᐅ Chelsea Lynn Cook, Michigan

Address: 309 Baldwin Ave Pontiac, MI 48342-1379

Snapshot of U.S. Bankruptcy Proceeding Case 15-41208-mbm: "Pontiac, MI resident Chelsea Lynn Cook's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 30, 2015."
Chelsea Lynn Cook — Michigan, 15-41208


ᐅ Charles F Cooper, Michigan

Address: 1397 Gambrell Dr Pontiac, MI 48340-2132

Snapshot of U.S. Bankruptcy Proceeding Case 15-53507-mbm: "Charles F Cooper's bankruptcy, initiated in September 2015 and concluded by 2015-12-10 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles F Cooper — Michigan, 15-53507


ᐅ Anthony D Cooper, Michigan

Address: 467 Valencia Dr Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-51832-mbm7: "In a Chapter 7 bankruptcy case, Anthony D Cooper from Pontiac, MI, saw their proceedings start in 2012-05-10 and complete by Aug 14, 2012, involving asset liquidation."
Anthony D Cooper — Michigan, 12-51832


ᐅ David L Cooper, Michigan

Address: 1179 Maurer Ave Pontiac, MI 48342

Bankruptcy Case 13-47134-pjs Summary: "Pontiac, MI resident David L Cooper's April 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2013."
David L Cooper — Michigan, 13-47134


ᐅ Jr James Cooper, Michigan

Address: 268 S Marshall St Pontiac, MI 48342

Bankruptcy Case 13-54681-wsd Overview: "The bankruptcy filing by Jr James Cooper, undertaken in July 31, 2013 in Pontiac, MI under Chapter 7, concluded with discharge in November 4, 2013 after liquidating assets."
Jr James Cooper — Michigan, 13-54681


ᐅ Chewanna G Copeland, Michigan

Address: 741 Lounsbury Ave Pontiac, MI 48340

Bankruptcy Case 11-67975-swr Overview: "In Pontiac, MI, Chewanna G Copeland filed for Chapter 7 bankruptcy in 10.28.2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Chewanna G Copeland — Michigan, 11-67975


ᐅ Jr Martin Cordova, Michigan

Address: 124 W Yale Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 10-57299-swr7: "Jr Martin Cordova's Chapter 7 bankruptcy, filed in Pontiac, MI in 2010-05-26, led to asset liquidation, with the case closing in 08/30/2010."
Jr Martin Cordova — Michigan, 10-57299


ᐅ Ruben Cordova, Michigan

Address: 247 W Cornell Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 09-72872-tjt7: "In Pontiac, MI, Ruben Cordova filed for Chapter 7 bankruptcy in Oct 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2010."
Ruben Cordova — Michigan, 09-72872


ᐅ Margarita Cordova, Michigan

Address: 748 Cortwright St Pontiac, MI 48340-2304

Concise Description of Bankruptcy Case 10-56058-tjt7: "Margarita Cordova's Pontiac, MI bankruptcy under Chapter 13 in 05.14.2010 led to a structured repayment plan, successfully discharged in 2013-11-05."
Margarita Cordova — Michigan, 10-56058


ᐅ Jr James Cork, Michigan

Address: 26 Pinegrove St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 10-57626-swr: "Pontiac, MI resident Jr James Cork's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2010."
Jr James Cork — Michigan, 10-57626


ᐅ Kenneth Corr, Michigan

Address: 230 Gage St Pontiac, MI 48342

Concise Description of Bankruptcy Case 09-78078-swr7: "Kenneth Corr's bankruptcy, initiated in 12.14.2009 and concluded by 2010-03-20 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Corr — Michigan, 09-78078


ᐅ Rebecca Davina Corum, Michigan

Address: 22 Hazel Ave Pontiac, MI 48341-1908

Bankruptcy Case 14-46559-tjt Overview: "The bankruptcy filing by Rebecca Davina Corum, undertaken in 04/15/2014 in Pontiac, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Rebecca Davina Corum — Michigan, 14-46559


ᐅ Sheenah Cosey, Michigan

Address: 642 Palmer Dr Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 10-42372-mbm: "The bankruptcy filing by Sheenah Cosey, undertaken in January 2010 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Sheenah Cosey — Michigan, 10-42372


ᐅ Sheila D Cosey, Michigan

Address: PO Box 431232 Pontiac, MI 48343-1232

Bankruptcy Case 15-50526-mar Overview: "Sheila D Cosey's bankruptcy, initiated in 2015-07-13 and concluded by 2015-10-11 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila D Cosey — Michigan, 15-50526


ᐅ Pamela Renice Coston, Michigan

Address: 49 Kemp St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 13-45840-wsd: "Pontiac, MI resident Pamela Renice Coston's 03.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2013."
Pamela Renice Coston — Michigan, 13-45840


ᐅ Linda M Cottles, Michigan

Address: 834 Golf Dr Apt 101 Pontiac, MI 48341-2382

Bankruptcy Case 2014-45762-tjt Overview: "In Pontiac, MI, Linda M Cottles filed for Chapter 7 bankruptcy in April 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Linda M Cottles — Michigan, 2014-45762


ᐅ Hector Omar Cotto, Michigan

Address: 489 Cameron Ave Pontiac, MI 48342-1810

Bankruptcy Case 15-45608-wsd Overview: "Hector Omar Cotto's bankruptcy, initiated in April 2015 and concluded by July 8, 2015 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Omar Cotto — Michigan, 15-45608


ᐅ Kimberly Ann Covington, Michigan

Address: 874 Golf Dr Apt 301 Pontiac, MI 48341

Bankruptcy Case 11-40680-pjs Summary: "Kimberly Ann Covington's bankruptcy, initiated in 01/11/2011 and concluded by 04.17.2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Covington — Michigan, 11-40680


ᐅ Deola Cowart, Michigan

Address: 434 2nd Ave Pontiac, MI 48340-2823

Bankruptcy Case 2014-55310-mar Summary: "The case of Deola Cowart in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deola Cowart — Michigan, 2014-55310


ᐅ Lajuan D Craft, Michigan

Address: 10A Wedgewoode Ln Pontiac, MI 48340-2270

Bankruptcy Case 15-43937-mbm Summary: "Lajuan D Craft's Chapter 7 bankruptcy, filed in Pontiac, MI in March 14, 2015, led to asset liquidation, with the case closing in 2015-06-12."
Lajuan D Craft — Michigan, 15-43937


ᐅ Mildred A Craft, Michigan

Address: 1246 E Walton Blvd Apt 114 Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 13-40842-swr: "The case of Mildred A Craft in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred A Craft — Michigan, 13-40842


ᐅ Joshua Walter Craig, Michigan

Address: 92 W Hopkins Ave Pontiac, MI 48340-1818

Bankruptcy Case 14-48593-tjt Overview: "The bankruptcy filing by Joshua Walter Craig, undertaken in 05.19.2014 in Pontiac, MI under Chapter 7, concluded with discharge in 08.17.2014 after liquidating assets."
Joshua Walter Craig — Michigan, 14-48593


ᐅ Tristam Ray Craig, Michigan

Address: 443 S Marshall St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 11-59231-wsd: "Tristam Ray Craig's Chapter 7 bankruptcy, filed in Pontiac, MI in 2011-07-14, led to asset liquidation, with the case closing in 10.18.2011."
Tristam Ray Craig — Michigan, 11-59231


ᐅ Jean Craven, Michigan

Address: 29 Firelite Ln Pontiac, MI 48340

Concise Description of Bankruptcy Case 12-55517-wsd7: "Jean Craven's bankruptcy, initiated in 06.28.2012 and concluded by 10/02/2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Craven — Michigan, 12-55517


ᐅ Mary A Crawford, Michigan

Address: 301 S Telegraph Rd Apt 1 Pontiac, MI 48341-1961

Snapshot of U.S. Bankruptcy Proceeding Case 16-47098-wsd: "Mary A Crawford's bankruptcy, initiated in 2016-05-10 and concluded by 08.08.2016 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Crawford — Michigan, 16-47098


ᐅ Marshall Crew, Michigan

Address: 900 Martin Luther King Jr Blvd S Apt G229 Pontiac, MI 48341-3705

Brief Overview of Bankruptcy Case 15-43983-tjt: "In a Chapter 7 bankruptcy case, Marshall Crew from Pontiac, MI, saw his proceedings start in 03.16.2015 and complete by 06.14.2015, involving asset liquidation."
Marshall Crew — Michigan, 15-43983


ᐅ Monica Drucilla Cronk, Michigan

Address: 6 Brierwood Ln Pontiac, MI 48340-1400

Brief Overview of Bankruptcy Case 2014-51378-mar: "In a Chapter 7 bankruptcy case, Monica Drucilla Cronk from Pontiac, MI, saw her proceedings start in 07.10.2014 and complete by October 2014, involving asset liquidation."
Monica Drucilla Cronk — Michigan, 2014-51378


ᐅ Taresa Crook, Michigan

Address: 794 Castle Pine Ct Pontiac, MI 48340-1338

Brief Overview of Bankruptcy Case 15-55692-mbm: "Taresa Crook's bankruptcy, initiated in 10.28.2015 and concluded by Jan 26, 2016 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taresa Crook — Michigan, 15-55692


ᐅ George Tarence Crook, Michigan

Address: 794 Castle Pine Ct Pontiac, MI 48340-1338

Concise Description of Bankruptcy Case 16-46105-pjs7: "In Pontiac, MI, George Tarence Crook filed for Chapter 7 bankruptcy in 2016-04-22. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2016."
George Tarence Crook — Michigan, 16-46105


ᐅ Pia A Croskey, Michigan

Address: 284 Bondale Ave Pontiac, MI 48341-2720

Bankruptcy Case 2014-55825-mbm Summary: "Pia A Croskey's Chapter 7 bankruptcy, filed in Pontiac, MI in Oct 8, 2014, led to asset liquidation, with the case closing in 01/06/2015."
Pia A Croskey — Michigan, 2014-55825


ᐅ Brenda Crosley, Michigan

Address: 84 W Hopkins Ave Pontiac, MI 48340

Bankruptcy Case 10-56382-tjt Overview: "Brenda Crosley's bankruptcy, initiated in 05/18/2010 and concluded by 2010-08-22 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Crosley — Michigan, 10-56382


ᐅ Patricia J Crosswhite, Michigan

Address: 600 W Walton Blvd Apt 354 Pontiac, MI 48340

Brief Overview of Bankruptcy Case 12-40445-tjt: "Pontiac, MI resident Patricia J Crosswhite's 2012-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 14, 2012."
Patricia J Crosswhite — Michigan, 12-40445


ᐅ Steven Crowder, Michigan

Address: 172 S Paddock St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 12-64901-swr: "Pontiac, MI resident Steven Crowder's Nov 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2013."
Steven Crowder — Michigan, 12-64901


ᐅ Darius Crowder, Michigan

Address: 163 Seward St Pontiac, MI 48342-3350

Bankruptcy Case 15-43204-mar Overview: "Darius Crowder's Chapter 7 bankruptcy, filed in Pontiac, MI in March 2015, led to asset liquidation, with the case closing in June 2, 2015."
Darius Crowder — Michigan, 15-43204


ᐅ Kevin L Crowe, Michigan

Address: 1394 Bynan Ln Apt F301 Pontiac, MI 48340-2101

Bankruptcy Case 16-44301-pjs Summary: "The bankruptcy filing by Kevin L Crowe, undertaken in 03.23.2016 in Pontiac, MI under Chapter 7, concluded with discharge in 06.21.2016 after liquidating assets."
Kevin L Crowe — Michigan, 16-44301


ᐅ Samantha Crowl, Michigan

Address: 435 University Dr # 2 Pontiac, MI 48342-2465

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49310-wsd: "The bankruptcy record of Samantha Crowl from Pontiac, MI, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Samantha Crowl — Michigan, 2014-49310


ᐅ Heather A Crowley, Michigan

Address: 21 Fairgrove St Pontiac, MI 48342

Bankruptcy Case 11-41787-tjt Summary: "Heather A Crowley's bankruptcy, initiated in Jan 25, 2011 and concluded by 04/20/2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather A Crowley — Michigan, 11-41787