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 Antonia M Dady, Michigan

Address: 123 Mark Ave Pontiac, MI 48341-1351

Bankruptcy Case 16-47014-pjs Summary: "Antonia M Dady's bankruptcy, initiated in May 9, 2016 and concluded by August 2016 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonia M Dady — Michigan, 16-47014


ᐅ Scott J Dady, Michigan

Address: 123 Mark Ave Pontiac, MI 48341-1351

Brief Overview of Bankruptcy Case 16-47014-pjs: "Pontiac, MI resident Scott J Dady's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-07."
Scott J Dady — Michigan, 16-47014


ᐅ Marie Ann Dailey, Michigan

Address: 52 Brookwood Ln Pontiac, MI 48340

Bankruptcy Case 11-49931-swr Summary: "Marie Ann Dailey's Chapter 7 bankruptcy, filed in Pontiac, MI in 2011-04-07, led to asset liquidation, with the case closing in July 2011."
Marie Ann Dailey — Michigan, 11-49931


ᐅ Julie A Dulong, Michigan

Address: 45 W Colgate Ave Pontiac, MI 48340-1140

Concise Description of Bankruptcy Case 15-54452-tjt7: "In Pontiac, MI, Julie A Dulong filed for Chapter 7 bankruptcy in 2015-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
Julie A Dulong — Michigan, 15-54452


ᐅ Reginald C Dumas, Michigan

Address: 40 Oak Creek Ln Pontiac, MI 48340

Bankruptcy Case 11-61875-pjs Summary: "The bankruptcy filing by Reginald C Dumas, undertaken in 08.12.2011 in Pontiac, MI under Chapter 7, concluded with discharge in November 8, 2011 after liquidating assets."
Reginald C Dumas — Michigan, 11-61875


ᐅ Roy Allen Dutcher, Michigan

Address: 82 E Ypsilanti Ave Pontiac, MI 48340-1977

Bankruptcy Case 15-55265-mbm Overview: "Pontiac, MI resident Roy Allen Dutcher's October 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-17."
Roy Allen Dutcher — Michigan, 15-55265


ᐅ Joseph Raymond Duval, Michigan

Address: 929 Kenilworth Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 11-50801-swr: "In Pontiac, MI, Joseph Raymond Duval filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Joseph Raymond Duval — Michigan, 11-50801


ᐅ Robert Duval, Michigan

Address: 1005 Voorheis St Pontiac, MI 48341

Bankruptcy Case 09-75787-pjs Summary: "Robert Duval's Chapter 7 bankruptcy, filed in Pontiac, MI in 2009-11-20, led to asset liquidation, with the case closing in February 2010."
Robert Duval — Michigan, 09-75787


ᐅ Willie L Dye, Michigan

Address: 572 Montana Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 09-70423-wsd7: "Willie L Dye's bankruptcy, initiated in September 30, 2009 and concluded by January 4, 2010 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie L Dye — Michigan, 09-70423


ᐅ Mary Rose Eaddy, Michigan

Address: 77 N Sanford St Pontiac, MI 48342

Bankruptcy Case 13-50095-tjt Summary: "In a Chapter 7 bankruptcy case, Mary Rose Eaddy from Pontiac, MI, saw her proceedings start in 2013-05-17 and complete by August 21, 2013, involving asset liquidation."
Mary Rose Eaddy — Michigan, 13-50095


ᐅ Carla Wandree Eaddy, Michigan

Address: 77 N Sanford St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 11-71263-wsd: "The bankruptcy filing by Carla Wandree Eaddy, undertaken in 12.08.2011 in Pontiac, MI under Chapter 7, concluded with discharge in 2012-03-13 after liquidating assets."
Carla Wandree Eaddy — Michigan, 11-71263


ᐅ Lori Jo Eaglen, Michigan

Address: 934 Stanley Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-68077-wsd: "Pontiac, MI resident Lori Jo Eaglen's October 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-01."
Lori Jo Eaglen — Michigan, 11-68077


ᐅ Erin Louise Ealy, Michigan

Address: 832 Golf Dr Apt 302 Pontiac, MI 48341

Bankruptcy Case 11-42254-swr Summary: "The case of Erin Louise Ealy in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Louise Ealy — Michigan, 11-42254


ᐅ Christopher Easley, Michigan

Address: 670 Boyd St Pontiac, MI 48342

Bankruptcy Case 10-75362-mbm Summary: "Christopher Easley's Chapter 7 bankruptcy, filed in Pontiac, MI in November 2010, led to asset liquidation, with the case closing in 03.01.2011."
Christopher Easley — Michigan, 10-75362


ᐅ Patrick T Eason, Michigan

Address: 999 Berwick Blvd Pontiac, MI 48341

Brief Overview of Bankruptcy Case 11-72598-mbm: "Pontiac, MI resident Patrick T Eason's December 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 20, 2012."
Patrick T Eason — Michigan, 11-72598


ᐅ Andrea T Eaton, Michigan

Address: 334 Cesar E Chavez Ave Pontiac, MI 48342-1043

Concise Description of Bankruptcy Case 14-48554-mar7: "The case of Andrea T Eaton in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea T Eaton — Michigan, 14-48554


ᐅ Ethan David Edwards, Michigan

Address: 158 W Cornell Ave Pontiac, MI 48340-2720

Bankruptcy Case 16-45263-mar Overview: "In a Chapter 7 bankruptcy case, Ethan David Edwards from Pontiac, MI, saw his proceedings start in April 2016 and complete by 2016-07-06, involving asset liquidation."
Ethan David Edwards — Michigan, 16-45263


ᐅ Lenorris V Edwards, Michigan

Address: 797 Castle Pine Ct Pontiac, MI 48340-1338

Bankruptcy Case 14-48583-mbm Summary: "In Pontiac, MI, Lenorris V Edwards filed for Chapter 7 bankruptcy in May 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2014."
Lenorris V Edwards — Michigan, 14-48583


ᐅ Lillie M Edwards, Michigan

Address: 1211 E Walton Blvd Pontiac, MI 48340-1522

Bankruptcy Case 14-43852-mbm Overview: "The bankruptcy record of Lillie M Edwards from Pontiac, MI, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2014."
Lillie M Edwards — Michigan, 14-43852


ᐅ Iris Edwards, Michigan

Address: 1221 Colony Ln Pontiac, MI 48340

Bankruptcy Case 11-53973-wsd Overview: "The case of Iris Edwards in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iris Edwards — Michigan, 11-53973


ᐅ Tammy Terrell Edwards, Michigan

Address: 215 Ogemaw Rd Pontiac, MI 48341-1149

Brief Overview of Bankruptcy Case 14-42691-mbm: "Tammy Terrell Edwards's bankruptcy, initiated in Feb 24, 2014 and concluded by 05.25.2014 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Terrell Edwards — Michigan, 14-42691


ᐅ Sandra Edwards, Michigan

Address: 70 Beechwoode Ln Pontiac, MI 48340-2200

Concise Description of Bankruptcy Case 11-49005-wsd7: "The bankruptcy record for Sandra Edwards from Pontiac, MI, under Chapter 13, filed in 2011-03-31, involved setting up a repayment plan, finalized by 2012-08-06."
Sandra Edwards — Michigan, 11-49005


ᐅ Greta Marie Edwards, Michigan

Address: 810 KENILWORTH AVE Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-45918-swr: "In Pontiac, MI, Greta Marie Edwards filed for Chapter 7 bankruptcy in 03.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Greta Marie Edwards — Michigan, 11-45918


ᐅ Jr Cornelous Edwards, Michigan

Address: 738 W Margaret Ln Pontiac, MI 48341-1072

Snapshot of U.S. Bankruptcy Proceeding Case 14-46748-wsd: "Jr Cornelous Edwards's Chapter 7 bankruptcy, filed in Pontiac, MI in 2014-04-18, led to asset liquidation, with the case closing in 2014-07-17."
Jr Cornelous Edwards — Michigan, 14-46748


ᐅ Linda Joyce Egres, Michigan

Address: 1034 Canterbury Dr Pontiac, MI 48341-2338

Bankruptcy Case 14-12825 Summary: "In a Chapter 7 bankruptcy case, Linda Joyce Egres from Pontiac, MI, saw her proceedings start in May 30, 2014 and complete by 09/29/2014, involving asset liquidation."
Linda Joyce Egres — Michigan, 14-12825


ᐅ Robert Michael Egres, Michigan

Address: 1034 Canterbury Dr Pontiac, MI 48341-2338

Concise Description of Bankruptcy Case 14-128257: "The case of Robert Michael Egres in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Michael Egres — Michigan, 14-12825


ᐅ Rebecca Lynne Eichelberg, Michigan

Address: 40 Birwoode Dr Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 11-72518-tjt: "Pontiac, MI resident Rebecca Lynne Eichelberg's 2011-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 2, 2012."
Rebecca Lynne Eichelberg — Michigan, 11-72518


ᐅ Carla Elam, Michigan

Address: 558 Pearsall Ave Pontiac, MI 48341-2663

Brief Overview of Bankruptcy Case 15-50818-wsd: "Carla Elam's bankruptcy, initiated in July 2015 and concluded by 10/17/2015 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Elam — Michigan, 15-50818


ᐅ Deshon A Elam, Michigan

Address: 638 Arthur Ave Pontiac, MI 48341-2509

Concise Description of Bankruptcy Case 16-49647-tjt7: "The bankruptcy filing by Deshon A Elam, undertaken in July 2016 in Pontiac, MI under Chapter 7, concluded with discharge in 10.04.2016 after liquidating assets."
Deshon A Elam — Michigan, 16-49647


ᐅ Lakisha R Elledge, Michigan

Address: 497 Arthur Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 12-43967-wsd: "The bankruptcy filing by Lakisha R Elledge, undertaken in 02/22/2012 in Pontiac, MI under Chapter 7, concluded with discharge in 2012-05-28 after liquidating assets."
Lakisha R Elledge — Michigan, 12-43967


ᐅ Nancy K Ellis, Michigan

Address: 220 Dick Ave Pontiac, MI 48341

Bankruptcy Case 13-54446-tjt Overview: "The bankruptcy filing by Nancy K Ellis, undertaken in Jul 29, 2013 in Pontiac, MI under Chapter 7, concluded with discharge in 2013-11-02 after liquidating assets."
Nancy K Ellis — Michigan, 13-54446


ᐅ Latoya A Ellis, Michigan

Address: 196 Charles Ln Pontiac, MI 48341-2927

Concise Description of Bankruptcy Case 15-47543-pjs7: "Latoya A Ellis's bankruptcy, initiated in May 13, 2015 and concluded by 08.11.2015 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latoya A Ellis — Michigan, 15-47543


ᐅ Ervin Kennedy Ellis, Michigan

Address: 592 Linda Vista Dr Pontiac, MI 48342

Brief Overview of Bankruptcy Case 13-47276-wsd: "The bankruptcy record of Ervin Kennedy Ellis from Pontiac, MI, shows a Chapter 7 case filed in 04/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2013."
Ervin Kennedy Ellis — Michigan, 13-47276


ᐅ Ralston Alphonso Ellis, Michigan

Address: 793 Castle Pine Ct Pontiac, MI 48340

Bankruptcy Case 11-58506-swr Overview: "In Pontiac, MI, Ralston Alphonso Ellis filed for Chapter 7 bankruptcy in 07/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12."
Ralston Alphonso Ellis — Michigan, 11-58506


ᐅ Leslie Detrice Ellison, Michigan

Address: 1259 LIZA BLVD Pontiac, MI 48342

Bankruptcy Case 11-45656-wsd Summary: "The bankruptcy record of Leslie Detrice Ellison from Pontiac, MI, shows a Chapter 7 case filed in 03/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2011."
Leslie Detrice Ellison — Michigan, 11-45656


ᐅ Alonzo Kelley Ellison, Michigan

Address: 724 Parkwood Ave Pontiac, MI 48340-3067

Brief Overview of Bankruptcy Case 07-53064-pjs: "Alonzo Kelley Ellison's Pontiac, MI bankruptcy under Chapter 13 in 07/05/2007 led to a structured repayment plan, successfully discharged in 04/08/2013."
Alonzo Kelley Ellison — Michigan, 07-53064


ᐅ Monica L Ellison, Michigan

Address: 149 S Edith St Pontiac, MI 48342-3225

Brief Overview of Bankruptcy Case 16-41303-mbm: "In Pontiac, MI, Monica L Ellison filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-02."
Monica L Ellison — Michigan, 16-41303


ᐅ Leola Ellout, Michigan

Address: 304 W Wilson Ave Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 12-64060-swr: "Leola Ellout's Chapter 7 bankruptcy, filed in Pontiac, MI in October 2012, led to asset liquidation, with the case closing in 2013-02-03."
Leola Ellout — Michigan, 12-64060


ᐅ Tanya Renae Elzy, Michigan

Address: 759 Seville Blvd Pontiac, MI 48340-1063

Brief Overview of Bankruptcy Case 16-42031-mbm: "Pontiac, MI resident Tanya Renae Elzy's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2016."
Tanya Renae Elzy — Michigan, 16-42031


ᐅ Ralph M Engle, Michigan

Address: 31 Mohawk Rd Pontiac, MI 48341-1121

Bankruptcy Case 16-42900-wsd Summary: "Ralph M Engle's Chapter 7 bankruptcy, filed in Pontiac, MI in February 29, 2016, led to asset liquidation, with the case closing in May 2016."
Ralph M Engle — Michigan, 16-42900


ᐅ Tiffany D Engle, Michigan

Address: 31 Mohawk Rd Pontiac, MI 48341-1121

Snapshot of U.S. Bankruptcy Proceeding Case 16-42900-wsd: "Tiffany D Engle's bankruptcy, initiated in 2016-02-29 and concluded by 2016-05-29 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany D Engle — Michigan, 16-42900


ᐅ Darlene Kareen English, Michigan

Address: 12 S Mill St Apt 322 Pontiac, MI 48342-2272

Bankruptcy Case 15-50174-wsd Overview: "The bankruptcy record of Darlene Kareen English from Pontiac, MI, shows a Chapter 7 case filed in Jul 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.04.2015."
Darlene Kareen English — Michigan, 15-50174


ᐅ Gregory Ervin, Michigan

Address: 1292 Oaklawn Dr Pontiac, MI 48341

Bankruptcy Case 10-56783-tjt Summary: "The bankruptcy record of Gregory Ervin from Pontiac, MI, shows a Chapter 7 case filed in 2010-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Gregory Ervin — Michigan, 10-56783


ᐅ Jessica Ester, Michigan

Address: 37 Perry Place Dr Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 11-58655-pjs: "Pontiac, MI resident Jessica Ester's 07/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Jessica Ester — Michigan, 11-58655


ᐅ Andre Eubanks, Michigan

Address: 900 Martin Luther King Jr Blvd S Apt I36 Pontiac, MI 48341-2917

Bankruptcy Case 15-43157-wsd Overview: "In Pontiac, MI, Andre Eubanks filed for Chapter 7 bankruptcy in 03/03/2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2015."
Andre Eubanks — Michigan, 15-43157


ᐅ Lucinda Evans, Michigan

Address: 372 Maplewood Ln Pontiac, MI 48341

Concise Description of Bankruptcy Case 12-55679-wsd7: "In Pontiac, MI, Lucinda Evans filed for Chapter 7 bankruptcy in 2012-06-29. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2012."
Lucinda Evans — Michigan, 12-55679


ᐅ Cherisie L Evans, Michigan

Address: 430 Elm St Pontiac, MI 48342

Concise Description of Bankruptcy Case 13-56104-mbm7: "The bankruptcy record of Cherisie L Evans from Pontiac, MI, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-29."
Cherisie L Evans — Michigan, 13-56104


ᐅ Katherine Yvonne Evans, Michigan

Address: 10 EDDY CT Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-48942-pjs7: "The bankruptcy filing by Katherine Yvonne Evans, undertaken in April 2012 in Pontiac, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Katherine Yvonne Evans — Michigan, 12-48942


ᐅ Stacia Lynn Evans, Michigan

Address: 566 Desota Pl Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 13-53571-tjt: "In a Chapter 7 bankruptcy case, Stacia Lynn Evans from Pontiac, MI, saw her proceedings start in 07/12/2013 and complete by 2013-10-16, involving asset liquidation."
Stacia Lynn Evans — Michigan, 13-53571


ᐅ Danyel S Evans, Michigan

Address: 130 Parkdale Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 13-58988-tjt: "Danyel S Evans's Chapter 7 bankruptcy, filed in Pontiac, MI in 10.15.2013, led to asset liquidation, with the case closing in 2014-01-19."
Danyel S Evans — Michigan, 13-58988


ᐅ Deborah Lynn Ewers, Michigan

Address: 196 W Brooklyn Ave Pontiac, MI 48340-1124

Bankruptcy Case 14-42932-wsd Overview: "In a Chapter 7 bankruptcy case, Deborah Lynn Ewers from Pontiac, MI, saw her proceedings start in Feb 26, 2014 and complete by May 2014, involving asset liquidation."
Deborah Lynn Ewers — Michigan, 14-42932


ᐅ Tanisha Lashay Ewing, Michigan

Address: 456 Seville Blvd Pontiac, MI 48340-1060

Brief Overview of Bankruptcy Case 16-41201-wsd: "Tanisha Lashay Ewing's bankruptcy, initiated in February 2016 and concluded by 2016-05-01 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanisha Lashay Ewing — Michigan, 16-41201


ᐅ Justine M Faber, Michigan

Address: 240 E Rundell St Pontiac, MI 48342-1572

Snapshot of U.S. Bankruptcy Proceeding Case 15-42262-wsd: "In a Chapter 7 bankruptcy case, Justine M Faber from Pontiac, MI, saw her proceedings start in Feb 18, 2015 and complete by 05/19/2015, involving asset liquidation."
Justine M Faber — Michigan, 15-42262


ᐅ Terry Faille, Michigan

Address: 294 Draper Ave Pontiac, MI 48341

Bankruptcy Case 13-46640-pjs Summary: "The case of Terry Faille in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Faille — Michigan, 13-46640


ᐅ Anna M Fair, Michigan

Address: 695 Kenilworth Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 13-52375-tjt: "Pontiac, MI resident Anna M Fair's 06/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2013."
Anna M Fair — Michigan, 13-52375


ᐅ Gregory L Faja, Michigan

Address: 227 W Rutgers Ave Pontiac, MI 48340

Bankruptcy Case 13-60799-mbm Summary: "In a Chapter 7 bankruptcy case, Gregory L Faja from Pontiac, MI, saw their proceedings start in 11.14.2013 and complete by 2014-02-18, involving asset liquidation."
Gregory L Faja — Michigan, 13-60799


ᐅ Kisha Lynn Falkner, Michigan

Address: 1513 Pebble Beach Dr Pontiac, MI 48340-1371

Snapshot of U.S. Bankruptcy Proceeding Case 15-53301-pjs: "Pontiac, MI resident Kisha Lynn Falkner's September 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2015."
Kisha Lynn Falkner — Michigan, 15-53301


ᐅ Mark C Fallows, Michigan

Address: 820 Emerson Ave Pontiac, MI 48340

Bankruptcy Case 12-58078-wsd Summary: "In a Chapter 7 bankruptcy case, Mark C Fallows from Pontiac, MI, saw their proceedings start in 08/03/2012 and complete by November 7, 2012, involving asset liquidation."
Mark C Fallows — Michigan, 12-58078


ᐅ Roxanne Fasolo, Michigan

Address: 380 W Hopkins Ave Apt 303 Pontiac, MI 48340

Bankruptcy Case 12-53050-wsd Summary: "Roxanne Fasolo's bankruptcy, initiated in 05.25.2012 and concluded by 2012-08-29 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne Fasolo — Michigan, 12-53050


ᐅ Lawanda R Fed, Michigan

Address: 91 W Columbia Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 13-55432-wsd: "In a Chapter 7 bankruptcy case, Lawanda R Fed from Pontiac, MI, saw her proceedings start in 08.14.2013 and complete by 11.18.2013, involving asset liquidation."
Lawanda R Fed — Michigan, 13-55432


ᐅ Jeffery D Fellmy, Michigan

Address: 1258 GALLOWAY CIR Pontiac, MI 48340

Bankruptcy Case 12-49801-wsd Summary: "The case of Jeffery D Fellmy in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery D Fellmy — Michigan, 12-49801


ᐅ James Douglas Ferrens, Michigan

Address: 80 Ottawa Dr Pontiac, MI 48341

Concise Description of Bankruptcy Case 13-55150-wsd7: "Pontiac, MI resident James Douglas Ferrens's August 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
James Douglas Ferrens — Michigan, 13-55150


ᐅ Amber Lynn Ficarro, Michigan

Address: 75 Cherokee Rd Pontiac, MI 48341-1502

Brief Overview of Bankruptcy Case 14-45123-tjt: "The bankruptcy record of Amber Lynn Ficarro from Pontiac, MI, shows a Chapter 7 case filed in Mar 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Amber Lynn Ficarro — Michigan, 14-45123


ᐅ David Fields, Michigan

Address: 62 Starlite Ln Pontiac, MI 48340-1661

Concise Description of Bankruptcy Case 16-47969-mbm7: "In a Chapter 7 bankruptcy case, David Fields from Pontiac, MI, saw his proceedings start in May 27, 2016 and complete by Aug 25, 2016, involving asset liquidation."
David Fields — Michigan, 16-47969


ᐅ Renea Lynn Fields, Michigan

Address: 365 3rd Ave Pontiac, MI 48340

Bankruptcy Case 13-47154-wsd Summary: "In a Chapter 7 bankruptcy case, Renea Lynn Fields from Pontiac, MI, saw her proceedings start in Apr 9, 2013 and complete by 2013-07-14, involving asset liquidation."
Renea Lynn Fields — Michigan, 13-47154


ᐅ Jonia Fields, Michigan

Address: 213 Warwick Dr Pontiac, MI 48340-2575

Snapshot of U.S. Bankruptcy Proceeding Case 14-52856-wsd: "The case of Jonia Fields in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonia Fields — Michigan, 14-52856


ᐅ Freddie Anthony Figueroa, Michigan

Address: 675 Robinwood St Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-52192-swr: "Pontiac, MI resident Freddie Anthony Figueroa's Apr 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Freddie Anthony Figueroa — Michigan, 11-52192


ᐅ Brandon Dequan Findley, Michigan

Address: 512 Fildew Ave Pontiac, MI 48341-2629

Concise Description of Bankruptcy Case 16-45010-wsd7: "In Pontiac, MI, Brandon Dequan Findley filed for Chapter 7 bankruptcy in April 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2016."
Brandon Dequan Findley — Michigan, 16-45010


ᐅ Felicia Finley, Michigan

Address: 564 E Kennett St Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-49797-tjt: "Pontiac, MI resident Felicia Finley's 2010-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2010."
Felicia Finley — Michigan, 10-49797


ᐅ Claude Fisher, Michigan

Address: 604 Howland Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 09-75454-tjt7: "The bankruptcy filing by Claude Fisher, undertaken in November 2009 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-02-24 after liquidating assets."
Claude Fisher — Michigan, 09-75454


ᐅ Helen Elizabeth Flaggs, Michigan

Address: 543 Granada Dr Pontiac, MI 48342

Brief Overview of Bankruptcy Case 12-65792-pjs: "Helen Elizabeth Flaggs's Chapter 7 bankruptcy, filed in Pontiac, MI in November 2012, led to asset liquidation, with the case closing in 2013-03-03."
Helen Elizabeth Flaggs — Michigan, 12-65792


ᐅ Sr Artis Flanagan, Michigan

Address: 36 N Ardmore St Pontiac, MI 48342

Bankruptcy Case 09-78534-tjt Summary: "Sr Artis Flanagan's bankruptcy, initiated in 2009-12-18 and concluded by 2010-03-24 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Artis Flanagan — Michigan, 09-78534


ᐅ Gary Flannigan, Michigan

Address: 932 Melrose St Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-62784-wsd: "The bankruptcy record of Gary Flannigan from Pontiac, MI, shows a Chapter 7 case filed in 10/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2013."
Gary Flannigan — Michigan, 12-62784


ᐅ Antonio Fleming, Michigan

Address: 78 Starlite Ln Pontiac, MI 48340-1661

Concise Description of Bankruptcy Case 15-55110-wsd7: "The bankruptcy filing by Antonio Fleming, undertaken in Oct 15, 2015 in Pontiac, MI under Chapter 7, concluded with discharge in 2016-01-13 after liquidating assets."
Antonio Fleming — Michigan, 15-55110


ᐅ Brenda Fleming, Michigan

Address: 142 Charles Ln Pontiac, MI 48341-2927

Concise Description of Bankruptcy Case 15-41547-mar7: "The bankruptcy filing by Brenda Fleming, undertaken in 02/06/2015 in Pontiac, MI under Chapter 7, concluded with discharge in 05.07.2015 after liquidating assets."
Brenda Fleming — Michigan, 15-41547


ᐅ Cassandra Flentroy, Michigan

Address: 176 BASSETT ST Pontiac, MI 48341

Concise Description of Bankruptcy Case 11-45690-tjt7: "Pontiac, MI resident Cassandra Flentroy's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-07."
Cassandra Flentroy — Michigan, 11-45690


ᐅ Edna Flentroy, Michigan

Address: 26 Dwight Ave Pontiac, MI 48341

Bankruptcy Case 11-43323-mbm Overview: "In a Chapter 7 bankruptcy case, Edna Flentroy from Pontiac, MI, saw her proceedings start in 2011-02-10 and complete by May 17, 2011, involving asset liquidation."
Edna Flentroy — Michigan, 11-43323


ᐅ Anthony M Fletcher, Michigan

Address: 18 Porter St Pontiac, MI 48341-1433

Snapshot of U.S. Bankruptcy Proceeding Case 14-53146-tjt: "Anthony M Fletcher's bankruptcy, initiated in August 2014 and concluded by 11/12/2014 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony M Fletcher — Michigan, 14-53146


ᐅ George Earle Flook, Michigan

Address: 183 W Cornell Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 11-55232-pjs: "The bankruptcy filing by George Earle Flook, undertaken in May 29, 2011 in Pontiac, MI under Chapter 7, concluded with discharge in 09/02/2011 after liquidating assets."
George Earle Flook — Michigan, 11-55232


ᐅ Juan Jose Flores, Michigan

Address: 74 E Sheffield Ave Pontiac, MI 48340

Bankruptcy Case 11-71572-wsd Overview: "The bankruptcy record of Juan Jose Flores from Pontiac, MI, shows a Chapter 7 case filed in December 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.18.2012."
Juan Jose Flores — Michigan, 11-71572


ᐅ Eugene Flores, Michigan

Address: 1117 Cloverlawn Dr Pontiac, MI 48340

Bankruptcy Case 10-71438-tjt Summary: "Eugene Flores's bankruptcy, initiated in 10/13/2010 and concluded by 01.04.2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Flores — Michigan, 10-71438


ᐅ Lois Flores, Michigan

Address: 245 W SHEFFIELD AVE Pontiac, MI 48340

Concise Description of Bankruptcy Case 11-46691-swr7: "In Pontiac, MI, Lois Flores filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2011."
Lois Flores — Michigan, 11-46691


ᐅ Paula Flowers, Michigan

Address: 353 S Edith St Pontiac, MI 48342-3417

Snapshot of U.S. Bankruptcy Proceeding Case 16-40203-pjs: "Paula Flowers's Chapter 7 bankruptcy, filed in Pontiac, MI in January 2016, led to asset liquidation, with the case closing in 2016-04-07."
Paula Flowers — Michigan, 16-40203


ᐅ Jr Ronald J Flye, Michigan

Address: 372 Kent Pontiac, MI 48340-1069

Concise Description of Bankruptcy Case 14-44435-wsd7: "In a Chapter 7 bankruptcy case, Jr Ronald J Flye from Pontiac, MI, saw their proceedings start in 2014-03-18 and complete by 2014-06-16, involving asset liquidation."
Jr Ronald J Flye — Michigan, 14-44435


ᐅ Robert J Footman, Michigan

Address: 1592 Marshbank Dr Pontiac, MI 48340

Concise Description of Bankruptcy Case 11-45188-pjs7: "The bankruptcy record of Robert J Footman from Pontiac, MI, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-04."
Robert J Footman — Michigan, 11-45188


ᐅ Maria L Ford, Michigan

Address: 1567 Stirling Lakes Dr Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-58868-mbm: "The bankruptcy record of Maria L Ford from Pontiac, MI, shows a Chapter 7 case filed in 08/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2012."
Maria L Ford — Michigan, 12-58868


ᐅ Marie A Ford, Michigan

Address: 477 Kuhn St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 11-42699-pjs: "In a Chapter 7 bankruptcy case, Marie A Ford from Pontiac, MI, saw her proceedings start in 02.03.2011 and complete by May 10, 2011, involving asset liquidation."
Marie A Ford — Michigan, 11-42699


ᐅ Krystal Nicole Ford, Michigan

Address: 401 Woodlake Ln Pontiac, MI 48340-1186

Concise Description of Bankruptcy Case 10-63897-tjt7: "Chapter 13 bankruptcy for Krystal Nicole Ford in Pontiac, MI began in 07/28/2010, focusing on debt restructuring, concluding with plan fulfillment in 04.06.2015."
Krystal Nicole Ford — Michigan, 10-63897


ᐅ Kunta Omora Ford, Michigan

Address: 461 Roland St Pontiac, MI 48341-2372

Brief Overview of Bankruptcy Case 15-43608-pjs: "The case of Kunta Omora Ford in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kunta Omora Ford — Michigan, 15-43608


ᐅ Marvin T Ford, Michigan

Address: 80 Virginia St Pontiac, MI 48342

Bankruptcy Case 12-41505-wsd Summary: "In Pontiac, MI, Marvin T Ford filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2012."
Marvin T Ford — Michigan, 12-41505


ᐅ Jr Rory O Ford, Michigan

Address: 92 E Iroquois Rd Pontiac, MI 48341

Bankruptcy Case 12-47409-wsd Summary: "Jr Rory O Ford's Chapter 7 bankruptcy, filed in Pontiac, MI in 03/26/2012, led to asset liquidation, with the case closing in June 30, 2012."
Jr Rory O Ford — Michigan, 12-47409


ᐅ Julie Former, Michigan

Address: 74 Seneca St Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-46579-pjs7: "The case of Julie Former in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Former — Michigan, 12-46579


ᐅ Randolph W Forstner, Michigan

Address: 442 W Iroquois Rd Pontiac, MI 48341

Bankruptcy Case 11-54112-wsd Overview: "The case of Randolph W Forstner in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randolph W Forstner — Michigan, 11-54112


ᐅ Shelena Pearl Forte, Michigan

Address: 160 J Hubbard Ln Unit 1 Pontiac, MI 48342-3272

Brief Overview of Bankruptcy Case 15-51623-wsd: "The bankruptcy filing by Shelena Pearl Forte, undertaken in 2015-08-04 in Pontiac, MI under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Shelena Pearl Forte — Michigan, 15-51623


ᐅ Betty J Foster, Michigan

Address: 553 Stirling St Pontiac, MI 48340

Concise Description of Bankruptcy Case 12-52416-swr7: "The bankruptcy record of Betty J Foster from Pontiac, MI, shows a Chapter 7 case filed in 05/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2012."
Betty J Foster — Michigan, 12-52416


ᐅ Gregory Foster, Michigan

Address: 722 1st Ave Pontiac, MI 48340

Bankruptcy Case 10-78389-mbm Summary: "Gregory Foster's Chapter 7 bankruptcy, filed in Pontiac, MI in 2010-12-27, led to asset liquidation, with the case closing in March 2011."
Gregory Foster — Michigan, 10-78389


ᐅ Andre Maurice Foster, Michigan

Address: 235 CHIPPEWA RD Pontiac, MI 48341

Concise Description of Bankruptcy Case 12-50726-pjs7: "The bankruptcy record of Andre Maurice Foster from Pontiac, MI, shows a Chapter 7 case filed in 2012-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-01."
Andre Maurice Foster — Michigan, 12-50726


ᐅ Sharmelle Deniece Foster, Michigan

Address: 822 Inglewood Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 12-60412-swr: "In Pontiac, MI, Sharmelle Deniece Foster filed for Chapter 7 bankruptcy in 2012-09-07. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Sharmelle Deniece Foster — Michigan, 12-60412


ᐅ Jameecho Fountain, Michigan

Address: 536 Emerson Ave Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 11-71618-wsd: "The case of Jameecho Fountain in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jameecho Fountain — Michigan, 11-71618


ᐅ Kimberly K Fowler, Michigan

Address: 110 Warwick Dr Pontiac, MI 48340-2572

Snapshot of U.S. Bankruptcy Proceeding Case 15-41910-mar: "The bankruptcy record of Kimberly K Fowler from Pontiac, MI, shows a Chapter 7 case filed in 2015-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Kimberly K Fowler — Michigan, 15-41910