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 Sr Robert G Card, Michigan

Address: 29 E Newport Ave Pontiac, MI 48340

Bankruptcy Case 13-61866-wsd Summary: "In a Chapter 7 bankruptcy case, Sr Robert G Card from Pontiac, MI, saw their proceedings start in Dec 4, 2013 and complete by 2014-03-10, involving asset liquidation."
Sr Robert G Card — Michigan, 13-61866


ᐅ Sue Carol Carey, Michigan

Address: 69 Kemp St Pontiac, MI 48342-1443

Bankruptcy Case 15-43071-tjt Summary: "Sue Carol Carey's bankruptcy, initiated in 2015-03-02 and concluded by 2015-05-31 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Carol Carey — Michigan, 15-43071


ᐅ Christopher Carey, Michigan

Address: 241 N Perry St Pontiac, MI 48342

Bankruptcy Case 13-56105-mbm Overview: "The case of Christopher Carey in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Carey — Michigan, 13-56105


ᐅ John Rodgers Carey, Michigan

Address: 69 Kemp St Pontiac, MI 48342-1443

Brief Overview of Bankruptcy Case 15-43071-tjt: "In a Chapter 7 bankruptcy case, John Rodgers Carey from Pontiac, MI, saw their proceedings start in Mar 2, 2015 and complete by May 31, 2015, involving asset liquidation."
John Rodgers Carey — Michigan, 15-43071


ᐅ Jr Jerome Carlysle, Michigan

Address: 305 W Princeton Ave Pontiac, MI 48340

Bankruptcy Case 13-59728-mbm Summary: "Pontiac, MI resident Jr Jerome Carlysle's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2014."
Jr Jerome Carlysle — Michigan, 13-59728


ᐅ Albert Carmouche, Michigan

Address: 791 E Columbia Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-51115-tjt: "The bankruptcy filing by Albert Carmouche, undertaken in 2010-04-02 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-07-13 after liquidating assets."
Albert Carmouche — Michigan, 10-51115


ᐅ Denice Carpenter, Michigan

Address: 160 J Hubbard Ln Unit 4 Pontiac, MI 48342

Bankruptcy Case 12-51331-wsd Summary: "Denice Carpenter's Chapter 7 bankruptcy, filed in Pontiac, MI in 2012-05-04, led to asset liquidation, with the case closing in 08/08/2012."
Denice Carpenter — Michigan, 12-51331


ᐅ Lucille Carr, Michigan

Address: 636 Phillips St Pontiac, MI 48342-2547

Snapshot of U.S. Bankruptcy Proceeding Case 16-48316-mar: "Pontiac, MI resident Lucille Carr's 2016-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-04."
Lucille Carr — Michigan, 16-48316


ᐅ Anna M Carr, Michigan

Address: 58 Hamilton St Pontiac, MI 48342

Bankruptcy Case 09-70118-mbm Summary: "In Pontiac, MI, Anna M Carr filed for Chapter 7 bankruptcy in Sep 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2010."
Anna M Carr — Michigan, 09-70118


ᐅ Elaine C Carr, Michigan

Address: 386 Linda Vista Dr Pontiac, MI 48342-1742

Bankruptcy Case 14-43738-tjt Overview: "The bankruptcy filing by Elaine C Carr, undertaken in March 2014 in Pontiac, MI under Chapter 7, concluded with discharge in June 5, 2014 after liquidating assets."
Elaine C Carr — Michigan, 14-43738


ᐅ Kathryn Carr, Michigan

Address: 147 Murphy Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 12-45842-tjt: "In Pontiac, MI, Kathryn Carr filed for Chapter 7 bankruptcy in Mar 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-13."
Kathryn Carr — Michigan, 12-45842


ᐅ Marsha Diane Carr, Michigan

Address: 574 Luther Ave Pontiac, MI 48341-2528

Brief Overview of Bankruptcy Case 2014-49215-pjs: "Pontiac, MI resident Marsha Diane Carr's 05.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2014."
Marsha Diane Carr — Michigan, 2014-49215


ᐅ Jeffrey Allen Carr, Michigan

Address: 329 3rd Ave Pontiac, MI 48340

Bankruptcy Case 12-57534-wsd Summary: "Pontiac, MI resident Jeffrey Allen Carr's July 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2012."
Jeffrey Allen Carr — Michigan, 12-57534


ᐅ Turner Sharela Lashay Carr, Michigan

Address: 66 Surrey Ln Pontiac, MI 48340

Concise Description of Bankruptcy Case 13-52251-mbm7: "In a Chapter 7 bankruptcy case, Turner Sharela Lashay Carr from Pontiac, MI, saw their proceedings start in June 2013 and complete by 2013-09-23, involving asset liquidation."
Turner Sharela Lashay Carr — Michigan, 13-52251


ᐅ Migdaly Carrero, Michigan

Address: 616 Markle Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-52783-mbm: "In Pontiac, MI, Migdaly Carrero filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Migdaly Carrero — Michigan, 11-52783


ᐅ Shalondia R Carroll, Michigan

Address: 201 Chippewa Rd Pontiac, MI 48341

Bankruptcy Case 12-65986-tjt Overview: "Shalondia R Carroll's Chapter 7 bankruptcy, filed in Pontiac, MI in 2012-11-29, led to asset liquidation, with the case closing in March 5, 2013."
Shalondia R Carroll — Michigan, 12-65986


ᐅ Wilbert L Carroll, Michigan

Address: 1536 Pebble Beach Dr Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 11-55203-swr: "Wilbert L Carroll's Chapter 7 bankruptcy, filed in Pontiac, MI in May 2011, led to asset liquidation, with the case closing in 08/31/2011."
Wilbert L Carroll — Michigan, 11-55203


ᐅ Yolondia Carroll, Michigan

Address: 24A Wedgewoode Ln Pontiac, MI 48340

Bankruptcy Case 09-73365-mbm Overview: "The bankruptcy filing by Yolondia Carroll, undertaken in 2009-10-29 in Pontiac, MI under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Yolondia Carroll — Michigan, 09-73365


ᐅ Alfreda Carrothers, Michigan

Address: 265 Bondale Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 09-73338-mbm7: "In Pontiac, MI, Alfreda Carrothers filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Alfreda Carrothers — Michigan, 09-73338


ᐅ Clarissa M Carrothers, Michigan

Address: 977 Carlisle St Pontiac, MI 48340-2626

Bankruptcy Case 16-48036-mbm Summary: "In a Chapter 7 bankruptcy case, Clarissa M Carrothers from Pontiac, MI, saw her proceedings start in May 2016 and complete by Aug 29, 2016, involving asset liquidation."
Clarissa M Carrothers — Michigan, 16-48036


ᐅ Jr James L Carson, Michigan

Address: 295 Central Ave Pontiac, MI 48341

Bankruptcy Case 13-45707-swr Overview: "In a Chapter 7 bankruptcy case, Jr James L Carson from Pontiac, MI, saw their proceedings start in March 22, 2013 and complete by 2013-06-26, involving asset liquidation."
Jr James L Carson — Michigan, 13-45707


ᐅ Arzo Carson, Michigan

Address: 491 Franklin Rd Pontiac, MI 48341

Bankruptcy Case 12-65500-mbm Overview: "The bankruptcy record of Arzo Carson from Pontiac, MI, shows a Chapter 7 case filed in November 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-24."
Arzo Carson — Michigan, 12-65500


ᐅ Faith Carter, Michigan

Address: 403 Maxwell Rd Pontiac, MI 48342-1752

Concise Description of Bankruptcy Case 15-58218-pjs7: "In a Chapter 7 bankruptcy case, Faith Carter from Pontiac, MI, saw her proceedings start in December 2015 and complete by 03.16.2016, involving asset liquidation."
Faith Carter — Michigan, 15-58218


ᐅ Austin Thomas Jame Carter, Michigan

Address: 827 Glendale Ave Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 13-60370-mbm: "Austin Thomas Jame Carter's Chapter 7 bankruptcy, filed in Pontiac, MI in 2013-11-06, led to asset liquidation, with the case closing in 2014-02-10."
Austin Thomas Jame Carter — Michigan, 13-60370


ᐅ Sharlee Ladetra Carter, Michigan

Address: 636 Lebaron Ave Pontiac, MI 48340-3010

Bankruptcy Case 15-58739-tjt Summary: "The case of Sharlee Ladetra Carter in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharlee Ladetra Carter — Michigan, 15-58739


ᐅ Roshawna Sharmyce Carter, Michigan

Address: 1283 Dufrain Ave Pontiac, MI 48342-1932

Brief Overview of Bankruptcy Case 15-45113-mbm: "Roshawna Sharmyce Carter's Chapter 7 bankruptcy, filed in Pontiac, MI in March 2015, led to asset liquidation, with the case closing in June 29, 2015."
Roshawna Sharmyce Carter — Michigan, 15-45113


ᐅ Ericka Carter, Michigan

Address: PO Box 431321 Pontiac, MI 48343-1321

Concise Description of Bankruptcy Case 15-43935-tjt7: "Ericka Carter's Chapter 7 bankruptcy, filed in Pontiac, MI in 03.14.2015, led to asset liquidation, with the case closing in Jun 12, 2015."
Ericka Carter — Michigan, 15-43935


ᐅ Alexis Elaine Carter, Michigan

Address: 84 Starlite Ln Pontiac, MI 48340-1661

Bankruptcy Case 2014-45145-pjs Overview: "In a Chapter 7 bankruptcy case, Alexis Elaine Carter from Pontiac, MI, saw her proceedings start in March 27, 2014 and complete by 06/25/2014, involving asset liquidation."
Alexis Elaine Carter — Michigan, 2014-45145


ᐅ Deaundra M Carter, Michigan

Address: 1015 Berwick Blvd Pontiac, MI 48341

Bankruptcy Case 12-60490-pjs Summary: "In Pontiac, MI, Deaundra M Carter filed for Chapter 7 bankruptcy in September 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-13."
Deaundra M Carter — Michigan, 12-60490


ᐅ Belfena E Carthens, Michigan

Address: 1136 Maurer Ave Pontiac, MI 48342-1957

Concise Description of Bankruptcy Case 16-43055-tjt7: "In Pontiac, MI, Belfena E Carthens filed for Chapter 7 bankruptcy in 2016-03-02. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-31."
Belfena E Carthens — Michigan, 16-43055


ᐅ Cynthia Carthens, Michigan

Address: 464 Nebraska Ave Pontiac, MI 48341-2541

Snapshot of U.S. Bankruptcy Proceeding Case 15-42295-tjt: "In a Chapter 7 bankruptcy case, Cynthia Carthens from Pontiac, MI, saw her proceedings start in 2015-02-18 and complete by 05.19.2015, involving asset liquidation."
Cynthia Carthens — Michigan, 15-42295


ᐅ Janet H Case, Michigan

Address: 1246 E Walton Blvd Apt 320 Pontiac, MI 48340-1582

Concise Description of Bankruptcy Case 16-46553-mbm7: "The bankruptcy filing by Janet H Case, undertaken in April 29, 2016 in Pontiac, MI under Chapter 7, concluded with discharge in Jul 28, 2016 after liquidating assets."
Janet H Case — Michigan, 16-46553


ᐅ Thomas Cassar, Michigan

Address: 102 E Colgate Ave Pontiac, MI 48340

Bankruptcy Case 09-77524-mbm Overview: "Pontiac, MI resident Thomas Cassar's Dec 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-15."
Thomas Cassar — Michigan, 09-77524


ᐅ Willa Mae Cassey, Michigan

Address: 442 Kuhn St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 11-60493-wsd: "Willa Mae Cassey's Chapter 7 bankruptcy, filed in Pontiac, MI in 07/29/2011, led to asset liquidation, with the case closing in 11.02.2011."
Willa Mae Cassey — Michigan, 11-60493


ᐅ Lisbeth C Castaneda, Michigan

Address: 494 2nd Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 11-56928-tjt7: "The case of Lisbeth C Castaneda in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisbeth C Castaneda — Michigan, 11-56928


ᐅ Stephen Castine, Michigan

Address: 204 Dellwood Ave Pontiac, MI 48341-2735

Brief Overview of Bankruptcy Case 16-43089-wsd: "The bankruptcy filing by Stephen Castine, undertaken in 03.03.2016 in Pontiac, MI under Chapter 7, concluded with discharge in 06.01.2016 after liquidating assets."
Stephen Castine — Michigan, 16-43089


ᐅ Erica Caston, Michigan

Address: 1341 Overlook Ln Pontiac, MI 48340-2191

Snapshot of U.S. Bankruptcy Proceeding Case 16-46208-mar: "In Pontiac, MI, Erica Caston filed for Chapter 7 bankruptcy in 04.25.2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Erica Caston — Michigan, 16-46208


ᐅ Michael Caston, Michigan

Address: 1341 Overlook Ln Pontiac, MI 48340-2191

Brief Overview of Bankruptcy Case 16-46208-mar: "The bankruptcy record of Michael Caston from Pontiac, MI, shows a Chapter 7 case filed in 04.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2016."
Michael Caston — Michigan, 16-46208


ᐅ Orbelina A Castro, Michigan

Address: 3 Stegman Ln Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-61896-mbm: "The case of Orbelina A Castro in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orbelina A Castro — Michigan, 12-61896


ᐅ Mary D Castro, Michigan

Address: 135 Pingree Ave Pontiac, MI 48342

Concise Description of Bankruptcy Case 11-53279-swr7: "Pontiac, MI resident Mary D Castro's 2011-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Mary D Castro — Michigan, 11-53279


ᐅ Monique Michelle Cato, Michigan

Address: PO BOX 431858 Pontiac, MI 48343

Bankruptcy Case 11-45658-tjt Summary: "Pontiac, MI resident Monique Michelle Cato's 2011-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Monique Michelle Cato — Michigan, 11-45658


ᐅ Sheenah R Cato, Michigan

Address: 671 Stirling St Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-60104-tjt: "Sheenah R Cato's bankruptcy, initiated in July 2011 and concluded by Oct 25, 2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheenah R Cato — Michigan, 11-60104


ᐅ Jasmine Monay Causey, Michigan

Address: 797 Palmer Dr Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-66476-tjt7: "The bankruptcy record of Jasmine Monay Causey from Pontiac, MI, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/11/2013."
Jasmine Monay Causey — Michigan, 12-66476


ᐅ Richard Andrew Ceragioli, Michigan

Address: 33 Wedgewoode Ln Pontiac, MI 48340

Bankruptcy Case 13-48958-swr Summary: "The bankruptcy record of Richard Andrew Ceragioli 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 08/04/2013."
Richard Andrew Ceragioli — Michigan, 13-48958


ᐅ Anoinette Cervantes, Michigan

Address: 705 2nd Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-54139-pjs: "The bankruptcy record of Anoinette Cervantes from Pontiac, MI, shows a Chapter 7 case filed in Apr 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-02."
Anoinette Cervantes — Michigan, 10-54139


ᐅ Sharon Elizabeth Chambers, Michigan

Address: 104 Mary Day Ave Pontiac, MI 48341-1733

Snapshot of U.S. Bankruptcy Proceeding Case 15-46693-pjs: "Sharon Elizabeth Chambers's Chapter 7 bankruptcy, filed in Pontiac, MI in 04/28/2015, led to asset liquidation, with the case closing in 2015-07-27."
Sharon Elizabeth Chambers — Michigan, 15-46693


ᐅ Willie Mae Chambers, Michigan

Address: 1232 Galloway Cir Pontiac, MI 48340

Bankruptcy Case 11-55177-swr Summary: "The bankruptcy record of Willie Mae Chambers from Pontiac, MI, shows a Chapter 7 case filed in May 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Willie Mae Chambers — Michigan, 11-55177


ᐅ Sandrea E Chaney, Michigan

Address: 724 Melrose St Pontiac, MI 48340-3119

Brief Overview of Bankruptcy Case 14-47015-mbm: "Sandrea E Chaney's bankruptcy, initiated in April 23, 2014 and concluded by July 2014 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandrea E Chaney — Michigan, 14-47015


ᐅ Ku Chang, Michigan

Address: 199 Beach St Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-47430-mbm7: "Ku Chang's Chapter 7 bankruptcy, filed in Pontiac, MI in 2012-03-26, led to asset liquidation, with the case closing in 06.30.2012."
Ku Chang — Michigan, 12-47430


ᐅ Christine Charity, Michigan

Address: 1584 Club House Ct Pontiac, MI 48340-1484

Concise Description of Bankruptcy Case 14-48678-mar7: "The bankruptcy filing by Christine Charity, undertaken in May 20, 2014 in Pontiac, MI under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Christine Charity — Michigan, 14-48678


ᐅ Ione Charles, Michigan

Address: 233 S Edith St Pontiac, MI 48342

Bankruptcy Case 10-45401-swr Overview: "Ione Charles's Chapter 7 bankruptcy, filed in Pontiac, MI in February 24, 2010, led to asset liquidation, with the case closing in May 31, 2010."
Ione Charles — Michigan, 10-45401


ᐅ Drummond Ardith Charles, Michigan

Address: 55 Beechwoode Ln Pontiac, MI 48340

Brief Overview of Bankruptcy Case 13-46902-mbm: "In a Chapter 7 bankruptcy case, Drummond Ardith Charles from Pontiac, MI, saw her proceedings start in 2013-04-04 and complete by July 9, 2013, involving asset liquidation."
Drummond Ardith Charles — Michigan, 13-46902


ᐅ Sonique Pleashette Charles, Michigan

Address: 1 Beechwoode Ln Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-65892-wsd: "The case of Sonique Pleashette Charles in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonique Pleashette Charles — Michigan, 12-65892


ᐅ Anthony Chasen, Michigan

Address: 109 N Eastway Dr Pontiac, MI 48342-2517

Bankruptcy Case 14-46438-tjt Summary: "Pontiac, MI resident Anthony Chasen's April 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2014."
Anthony Chasen — Michigan, 14-46438


ᐅ Jesse J Chatman, Michigan

Address: 223 Russell St Pontiac, MI 48342

Bankruptcy Case 12-66342-tjt Summary: "The bankruptcy record of Jesse J Chatman from Pontiac, MI, shows a Chapter 7 case filed in December 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2013."
Jesse J Chatman — Michigan, 12-66342


ᐅ Turkessa Y Chaumley, Michigan

Address: 416 Linda Vista Dr Pontiac, MI 48342-1743

Brief Overview of Bankruptcy Case 16-49385-tjt: "In Pontiac, MI, Turkessa Y Chaumley filed for Chapter 7 bankruptcy in June 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2016."
Turkessa Y Chaumley — Michigan, 16-49385


ᐅ Geronimo A Chavez, Michigan

Address: 81 E Ann Arbor Ave Pontiac, MI 48340-1901

Brief Overview of Bankruptcy Case 15-49164-mar: "The case of Geronimo A Chavez in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geronimo A Chavez — Michigan, 15-49164


ᐅ Ken Childress, Michigan

Address: 63 Lafayette St Pontiac, MI 48342

Bankruptcy Case 10-45119-mbm Overview: "The case of Ken Childress in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ken Childress — Michigan, 10-45119


ᐅ Tujuana Letrell Childs, Michigan

Address: 617 Balboa Pl Pontiac, MI 48342-1603

Bankruptcy Case 14-45830-pjs Overview: "The case of Tujuana Letrell Childs in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tujuana Letrell Childs — Michigan, 14-45830


ᐅ Jr Ronald Chism, Michigan

Address: 1029 Argyle Ave Pontiac, MI 48341-2342

Snapshot of U.S. Bankruptcy Proceeding Case 14-44455-mbm: "Jr Ronald Chism's Chapter 7 bankruptcy, filed in Pontiac, MI in Mar 18, 2014, led to asset liquidation, with the case closing in Jun 16, 2014."
Jr Ronald Chism — Michigan, 14-44455


ᐅ Venice Christian, Michigan

Address: 292 S Marshall St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 12-45801-tjt: "The bankruptcy filing by Venice Christian, undertaken in 03/09/2012 in Pontiac, MI under Chapter 7, concluded with discharge in 06.13.2012 after liquidating assets."
Venice Christian — Michigan, 12-45801


ᐅ Garry Joan J Chunn, Michigan

Address: 929 Canterbury Dr Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 12-48622-tjt: "The case of Garry Joan J Chunn in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garry Joan J Chunn — Michigan, 12-48622


ᐅ Latoya Nicole Clabon, Michigan

Address: 1397 Gambrell Dr Apt A308 Pontiac, MI 48340-2134

Brief Overview of Bankruptcy Case 2014-54877-mbm: "In Pontiac, MI, Latoya Nicole Clabon filed for Chapter 7 bankruptcy in September 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2014."
Latoya Nicole Clabon — Michigan, 2014-54877


ᐅ Andre Clark, Michigan

Address: 3 Putnam Ave Pontiac, MI 48342

Concise Description of Bankruptcy Case 10-47927-pjs7: "The bankruptcy filing by Andre Clark, undertaken in 03.12.2010 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-06-16 after liquidating assets."
Andre Clark — Michigan, 10-47927


ᐅ Karl Edward Clark, Michigan

Address: 1250 Cherrylawn Dr Pontiac, MI 48340

Concise Description of Bankruptcy Case 11-58529-pjs7: "The case of Karl Edward Clark in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karl Edward Clark — Michigan, 11-58529


ᐅ Teresa A Clark, Michigan

Address: 211 Oneida St Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 12-52945-wsd: "The bankruptcy filing by Teresa A Clark, undertaken in 2012-05-24 in Pontiac, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Teresa A Clark — Michigan, 12-52945


ᐅ Kevin N Clark, Michigan

Address: 80 King Ln Pontiac, MI 48341-2173

Snapshot of U.S. Bankruptcy Proceeding Case 14-44809-tjt: "The bankruptcy record of Kevin N Clark from Pontiac, MI, shows a Chapter 7 case filed in 03.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2014."
Kevin N Clark — Michigan, 14-44809


ᐅ Karen Fae Clason, Michigan

Address: 655 3rd Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 11-49422-mbm7: "The case of Karen Fae Clason in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Fae Clason — Michigan, 11-49422


ᐅ Shayla E Clauson, Michigan

Address: 52 E Chicago Ave Pontiac, MI 48340

Bankruptcy Case 12-53808-swr Overview: "The bankruptcy record of Shayla E Clauson from Pontiac, MI, shows a Chapter 7 case filed in 06.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-09."
Shayla E Clauson — Michigan, 12-53808


ᐅ Constance Clay, Michigan

Address: 125 Monterey St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 11-43518-swr: "The bankruptcy record of Constance Clay from Pontiac, MI, shows a Chapter 7 case filed in 2011-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Constance Clay — Michigan, 11-43518


ᐅ Shanae Clayton, Michigan

Address: 1117 Herrington Ln Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 13-44255-mbm: "Shanae Clayton's Chapter 7 bankruptcy, filed in Pontiac, MI in 03/06/2013, led to asset liquidation, with the case closing in 2013-06-10."
Shanae Clayton — Michigan, 13-44255


ᐅ Jerry Cleland, Michigan

Address: 310 Dick Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-53178-wsd7: "Jerry Cleland's bankruptcy, initiated in 04.21.2010 and concluded by 07.26.2010 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Cleland — Michigan, 10-53178


ᐅ Colin Andrew Clements, Michigan

Address: 220 Pioneer Dr Pontiac, MI 48341-1849

Snapshot of U.S. Bankruptcy Proceeding Case 15-52315-mbm: "The bankruptcy filing by Colin Andrew Clements, undertaken in August 2015 in Pontiac, MI under Chapter 7, concluded with discharge in 11.17.2015 after liquidating assets."
Colin Andrew Clements — Michigan, 15-52315


ᐅ Ralph Clements, Michigan

Address: 45 E Rutgers Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-43441-mbm: "In Pontiac, MI, Ralph Clements filed for Chapter 7 bankruptcy in Feb 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2010."
Ralph Clements — Michigan, 10-43441


ᐅ William Edward Cleveland, Michigan

Address: 90 Wenonah Dr Pontiac, MI 48341-1954

Bankruptcy Case 15-49064-pjs Summary: "In a Chapter 7 bankruptcy case, William Edward Cleveland from Pontiac, MI, saw their proceedings start in 06/12/2015 and complete by Sep 10, 2015, involving asset liquidation."
William Edward Cleveland — Michigan, 15-49064


ᐅ Colleen K Cleveland, Michigan

Address: 90 Wenonah Dr Pontiac, MI 48341-1954

Bankruptcy Case 15-49064-pjs Summary: "The bankruptcy filing by Colleen K Cleveland, undertaken in June 12, 2015 in Pontiac, MI under Chapter 7, concluded with discharge in 09/10/2015 after liquidating assets."
Colleen K Cleveland — Michigan, 15-49064


ᐅ Jr Donald L Clyne, Michigan

Address: 53 McKinley St Pontiac, MI 48342

Bankruptcy Case 13-43145-wsd Overview: "In Pontiac, MI, Jr Donald L Clyne filed for Chapter 7 bankruptcy in 02/21/2013. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2013."
Jr Donald L Clyne — Michigan, 13-43145


ᐅ Joseph A Cobb, Michigan

Address: 296 Cedardale Ave Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 13-52145-tjt: "Pontiac, MI resident Joseph A Cobb's June 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-22."
Joseph A Cobb — Michigan, 13-52145


ᐅ Donald L Cochran, Michigan

Address: 284 Auburn Ave Pontiac, MI 48342

Bankruptcy Case 13-57452-mbm Summary: "Donald L Cochran's Chapter 7 bankruptcy, filed in Pontiac, MI in 2013-09-19, led to asset liquidation, with the case closing in Dec 24, 2013."
Donald L Cochran — Michigan, 13-57452


ᐅ Patricia Ann Cochran, Michigan

Address: 110 W Ypsilanti Ave Pontiac, MI 48340

Bankruptcy Case 10-78829-mbm Summary: "In Pontiac, MI, Patricia Ann Cochran filed for Chapter 7 bankruptcy in 12/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/12/2011."
Patricia Ann Cochran — Michigan, 10-78829


ᐅ Pattillo Stephanie Marie Cody, Michigan

Address: 170 E Pike St Pontiac, MI 48342-2635

Bankruptcy Case 16-42783-mbm Overview: "The case of Pattillo Stephanie Marie Cody in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pattillo Stephanie Marie Cody — Michigan, 16-42783


ᐅ Robbie Colbert, Michigan

Address: 852 Stirling St Pontiac, MI 48340

Bankruptcy Case 10-50537-tjt Summary: "Robbie Colbert's bankruptcy, initiated in 03.31.2010 and concluded by 07.05.2010 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robbie Colbert — Michigan, 10-50537


ᐅ Danny R Cole, Michigan

Address: 39 N ROSELAWN ST Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-49784-tjt7: "Danny R Cole's bankruptcy, initiated in April 18, 2012 and concluded by Jul 23, 2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny R Cole — Michigan, 12-49784


ᐅ Robert Cole, Michigan

Address: 157 W Rutgers Ave Pontiac, MI 48340

Bankruptcy Case 10-47597-wsd Summary: "Pontiac, MI resident Robert Cole's Mar 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2010."
Robert Cole — Michigan, 10-47597


ᐅ Meika Cole, Michigan

Address: 650 Stirling St Pontiac, MI 48340

Bankruptcy Case 10-49873-tjt Summary: "In a Chapter 7 bankruptcy case, Meika Cole from Pontiac, MI, saw their proceedings start in 03/26/2010 and complete by Jun 30, 2010, involving asset liquidation."
Meika Cole — Michigan, 10-49873


ᐅ Clarence Cole, Michigan

Address: 704 Scottwood St Pontiac, MI 48340

Brief Overview of Bankruptcy Case 13-58976-wsd: "In a Chapter 7 bankruptcy case, Clarence Cole from Pontiac, MI, saw their proceedings start in 10/14/2013 and complete by Jan 18, 2014, involving asset liquidation."
Clarence Cole — Michigan, 13-58976


ᐅ Ramona S Crowley, Michigan

Address: 647 Lewa Downs Dr Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 12-48404-swr: "Ramona S Crowley's Chapter 7 bankruptcy, filed in Pontiac, MI in 04.02.2012, led to asset liquidation, with the case closing in July 2012."
Ramona S Crowley — Michigan, 12-48404


ᐅ Johnnie Mae Crudup, Michigan

Address: 745 E Tennyson Ave Pontiac, MI 48340

Bankruptcy Case 11-54186-mbm Summary: "Johnnie Mae Crudup's Chapter 7 bankruptcy, filed in Pontiac, MI in 2011-05-18, led to asset liquidation, with the case closing in August 23, 2011."
Johnnie Mae Crudup — Michigan, 11-54186


ᐅ Leonard Crum, Michigan

Address: 41 E Brooklyn Ave Pontiac, MI 48340

Bankruptcy Case 10-75675-tjt Summary: "The bankruptcy filing by Leonard Crum, undertaken in November 2010 in Pontiac, MI under Chapter 7, concluded with discharge in 02/22/2011 after liquidating assets."
Leonard Crum — Michigan, 10-75675


ᐅ Earl Crump, Michigan

Address: 1570 Stirling Ave Pontiac, MI 48340-1343

Concise Description of Bankruptcy Case 15-57515-pjs7: "The bankruptcy filing by Earl Crump, undertaken in 11.30.2015 in Pontiac, MI under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Earl Crump — Michigan, 15-57515


ᐅ Vivian E Crump, Michigan

Address: 251 Earlmoor Blvd Pontiac, MI 48341

Bankruptcy Case 11-49652-mbm Summary: "The bankruptcy filing by Vivian E Crump, undertaken in 04.05.2011 in Pontiac, MI under Chapter 7, concluded with discharge in 07/10/2011 after liquidating assets."
Vivian E Crump — Michigan, 11-49652


ᐅ Gilda Cruz, Michigan

Address: 236 W Longfellow Ave Pontiac, MI 48340

Bankruptcy Case 10-59223-tjt Summary: "Pontiac, MI resident Gilda Cruz's Jun 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Gilda Cruz — Michigan, 10-59223


ᐅ Giselle A Cruz, Michigan

Address: 612 Woodlake Ln Pontiac, MI 48340

Bankruptcy Case 13-52453-wsd Overview: "The case of Giselle A Cruz in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giselle A Cruz — Michigan, 13-52453


ᐅ Glenda Cruz, Michigan

Address: 681 Desota Pl Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 10-59666-mbm: "The bankruptcy record of Glenda Cruz from Pontiac, MI, shows a Chapter 7 case filed in 06/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-20."
Glenda Cruz — Michigan, 10-59666


ᐅ Maneica Csizmadia, Michigan

Address: 410 2nd Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 12-44349-swr: "In a Chapter 7 bankruptcy case, Maneica Csizmadia from Pontiac, MI, saw their proceedings start in February 2012 and complete by June 1, 2012, involving asset liquidation."
Maneica Csizmadia — Michigan, 12-44349


ᐅ Sakala Kasaara Csizmadia, Michigan

Address: 72 Ridgemont Dr Pontiac, MI 48340-3045

Brief Overview of Bankruptcy Case 15-55540-mbm: "Pontiac, MI resident Sakala Kasaara Csizmadia's 2015-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2016."
Sakala Kasaara Csizmadia — Michigan, 15-55540


ᐅ Garcia Sara Cuevas, Michigan

Address: 655 Clara Ave Pontiac, MI 48340-2035

Brief Overview of Bankruptcy Case 16-45787-wsd: "In a Chapter 7 bankruptcy case, Garcia Sara Cuevas from Pontiac, MI, saw her proceedings start in Apr 18, 2016 and complete by 2016-07-17, involving asset liquidation."
Garcia Sara Cuevas — Michigan, 16-45787


ᐅ Jr Luther Curry, Michigan

Address: 89A Birwoode Dr Pontiac, MI 48340-2258

Brief Overview of Bankruptcy Case 14-48795-pjs: "The bankruptcy record of Jr Luther Curry from Pontiac, MI, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Jr Luther Curry — Michigan, 14-48795


ᐅ David M Cutcher, Michigan

Address: 997 Kettering Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-40920-mbm: "Pontiac, MI resident David M Cutcher's Jan 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
David M Cutcher — Michigan, 12-40920


ᐅ Debra Ann Cyprian, Michigan

Address: 1652 Charleston Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 13-56495-pjs: "Pontiac, MI resident Debra Ann Cyprian's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2013."
Debra Ann Cyprian — Michigan, 13-56495