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 Nathaniel D Fowler, Michigan

Address: 110 Warwick Dr Pontiac, MI 48340-2572

Snapshot of U.S. Bankruptcy Proceeding Case 15-41910-mar: "The case of Nathaniel D Fowler in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel D Fowler — Michigan, 15-41910


ᐅ Justina Fowlkes, Michigan

Address: 627 E Mansfield Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 12-52242-tjt7: "The bankruptcy record of Justina Fowlkes from Pontiac, MI, shows a Chapter 7 case filed in 05.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Justina Fowlkes — Michigan, 12-52242


ᐅ Dale M Fox, Michigan

Address: 92 W Strathmore Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 12-45353-tjt: "In Pontiac, MI, Dale M Fox filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2012."
Dale M Fox — Michigan, 12-45353


ᐅ Perez Ruth Fraguada, Michigan

Address: 103 Hamilton St Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-59148-swr7: "In Pontiac, MI, Perez Ruth Fraguada filed for Chapter 7 bankruptcy in 2012-08-20. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2012."
Perez Ruth Fraguada — Michigan, 12-59148


ᐅ Martha Franklin, Michigan

Address: 599 Desota Pl Pontiac, MI 48342

Bankruptcy Case 10-40757-tjt Overview: "In a Chapter 7 bankruptcy case, Martha Franklin from Pontiac, MI, saw her proceedings start in Jan 12, 2010 and complete by April 2010, involving asset liquidation."
Martha Franklin — Michigan, 10-40757


ᐅ Todd Franklin, Michigan

Address: 255 S Tilden St Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-65491-tjt7: "Todd Franklin's Chapter 7 bankruptcy, filed in Pontiac, MI in 2010-08-12, led to asset liquidation, with the case closing in 2010-11-16."
Todd Franklin — Michigan, 10-65491


ᐅ Sharice Lashay Franklin, Michigan

Address: 251 E Judson St Pontiac, MI 48342-3041

Brief Overview of Bankruptcy Case 14-47600-mbm: "The bankruptcy filing by Sharice Lashay Franklin, undertaken in 2014-04-30 in Pontiac, MI under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Sharice Lashay Franklin — Michigan, 14-47600


ᐅ Arthur Louis Frantz, Michigan

Address: 465 W Northfield Ave Pontiac, MI 48340

Bankruptcy Case 13-44245-pjs Overview: "Arthur Louis Frantz's bankruptcy, initiated in 03.06.2013 and concluded by 06.10.2013 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Louis Frantz — Michigan, 13-44245


ᐅ Paulette M Frantz, Michigan

Address: 130 Seminole St Pontiac, MI 48341-1673

Concise Description of Bankruptcy Case 15-54004-mar7: "In Pontiac, MI, Paulette M Frantz filed for Chapter 7 bankruptcy in 2015-09-23. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2015."
Paulette M Frantz — Michigan, 15-54004


ᐅ Jr Walter Frazier, Michigan

Address: 1301 Locke St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 10-68051-swr: "The bankruptcy filing by Jr Walter Frazier, undertaken in 2010-09-08 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Jr Walter Frazier — Michigan, 10-68051


ᐅ Laasia Freeman, Michigan

Address: 255 S Shirley St Pontiac, MI 48342-3154

Bankruptcy Case 15-43432-mbm Overview: "The bankruptcy record of Laasia Freeman from Pontiac, MI, shows a Chapter 7 case filed in 2015-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2015."
Laasia Freeman — Michigan, 15-43432


ᐅ Lashawn Freeman, Michigan

Address: PO Box 430801 Pontiac, MI 48343-0801

Bankruptcy Case 16-49075-wsd Overview: "Lashawn Freeman's bankruptcy, initiated in June 22, 2016 and concluded by 2016-09-20 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lashawn Freeman — Michigan, 16-49075


ᐅ Shareonna S Freeman, Michigan

Address: 487 Lynch Ave Pontiac, MI 48342-1954

Snapshot of U.S. Bankruptcy Proceeding Case 15-54778-tjt: "In Pontiac, MI, Shareonna S Freeman filed for Chapter 7 bankruptcy in 2015-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2016."
Shareonna S Freeman — Michigan, 15-54778


ᐅ Willie French, Michigan

Address: 1338 Ridgeway Blvd Pontiac, MI 48340

Bankruptcy Case 13-47823-tjt Summary: "The bankruptcy filing by Willie French, undertaken in April 2013 in Pontiac, MI under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Willie French — Michigan, 13-47823


ᐅ Tony Ray Frye, Michigan

Address: 1528 Joslyn Ave Pontiac, MI 48340

Bankruptcy Case 12-57760-swr Summary: "Tony Ray Frye's bankruptcy, initiated in 07.31.2012 and concluded by Nov 4, 2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Ray Frye — Michigan, 12-57760


ᐅ Amy J Fulbright, Michigan

Address: 49 Cadillac St Pontiac, MI 48342

Bankruptcy Case 12-60491-tjt Summary: "Amy J Fulbright's Chapter 7 bankruptcy, filed in Pontiac, MI in September 8, 2012, led to asset liquidation, with the case closing in 12.13.2012."
Amy J Fulbright — Michigan, 12-60491


ᐅ John A Fulco, Michigan

Address: 685 Scottwood St Pontiac, MI 48340

Bankruptcy Case 13-44226-mbm Summary: "The bankruptcy record of John A Fulco from Pontiac, MI, shows a Chapter 7 case filed in 2013-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2013."
John A Fulco — Michigan, 13-44226


ᐅ James E Gadson, Michigan

Address: 814 W Huron St Pontiac, MI 48341-1531

Bankruptcy Case 10-56428-swr Overview: "Filing for Chapter 13 bankruptcy in 2010-05-18, James E Gadson from Pontiac, MI, structured a repayment plan, achieving discharge in January 9, 2013."
James E Gadson — Michigan, 10-56428


ᐅ Mariane Janette Gaiter, Michigan

Address: 41 Walnut St Pontiac, MI 48341-2161

Snapshot of U.S. Bankruptcy Proceeding Case 15-54562-mbm: "In Pontiac, MI, Mariane Janette Gaiter filed for Chapter 7 bankruptcy in October 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 31, 2015."
Mariane Janette Gaiter — Michigan, 15-54562


ᐅ Cuevas Francisca Isabel Galeana, Michigan

Address: 11 Patty Ann St Pontiac, MI 48340-1260

Brief Overview of Bankruptcy Case 16-42850-wsd: "Cuevas Francisca Isabel Galeana's bankruptcy, initiated in February 29, 2016 and concluded by 05.29.2016 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cuevas Francisca Isabel Galeana — Michigan, 16-42850


ᐅ Efrain Galindo, Michigan

Address: 571 Lebaron Ave Pontiac, MI 48340-3007

Bankruptcy Case 15-46927-tjt Overview: "The bankruptcy record of Efrain Galindo from Pontiac, MI, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2015."
Efrain Galindo — Michigan, 15-46927


ᐅ Robert J Gallo, Michigan

Address: 67 E Newport Ave Pontiac, MI 48340-1254

Concise Description of Bankruptcy Case 15-49269-mbm7: "In a Chapter 7 bankruptcy case, Robert J Gallo from Pontiac, MI, saw their proceedings start in 06/16/2015 and complete by 2015-09-14, involving asset liquidation."
Robert J Gallo — Michigan, 15-49269


ᐅ Vitaliy Garaguts, Michigan

Address: 664 Melrose St Pontiac, MI 48340

Bankruptcy Case 11-60717-pjs Summary: "Vitaliy Garaguts's Chapter 7 bankruptcy, filed in Pontiac, MI in July 2011, led to asset liquidation, with the case closing in 2011-11-04."
Vitaliy Garaguts — Michigan, 11-60717


ᐅ Melissa Dawn Garcia, Michigan

Address: 11 Deerfield Ln Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-51869-mbm: "Pontiac, MI resident Melissa Dawn Garcia's 2011-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2011."
Melissa Dawn Garcia — Michigan, 11-51869


ᐅ Gregory Garcia, Michigan

Address: 90 W Ypsilanti Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-51511-pjs: "Pontiac, MI resident Gregory Garcia's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2011."
Gregory Garcia — Michigan, 11-51511


ᐅ Correa Angel Marie Garcia, Michigan

Address: 62 Bellevue St Pontiac, MI 48342-2706

Brief Overview of Bankruptcy Case 14-44403-mbm: "Pontiac, MI resident Correa Angel Marie Garcia's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-16."
Correa Angel Marie Garcia — Michigan, 14-44403


ᐅ Paul Garczynski, Michigan

Address: 234 Starr Ave Pontiac, MI 48341

Bankruptcy Case 09-77916-tjt Summary: "The bankruptcy record of Paul Garczynski from Pontiac, MI, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-18."
Paul Garczynski — Michigan, 09-77916


ᐅ Toiamber Gardner, Michigan

Address: 433 Franklin Rd Pontiac, MI 48341-2431

Concise Description of Bankruptcy Case 15-51724-tjt7: "The bankruptcy record of Toiamber Gardner from Pontiac, MI, shows a Chapter 7 case filed in 2015-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2015."
Toiamber Gardner — Michigan, 15-51724


ᐅ Deborah Garrett, Michigan

Address: 67 Karen Ct Pontiac, MI 48340

Bankruptcy Case 12-63852-swr Overview: "Deborah Garrett's Chapter 7 bankruptcy, filed in Pontiac, MI in October 2012, led to asset liquidation, with the case closing in January 2013."
Deborah Garrett — Michigan, 12-63852


ᐅ Philip Wade Garrett, Michigan

Address: 200 Old Oak Ct Apt 211 Pontiac, MI 48340-2196

Bankruptcy Case 14-57962-mbm Overview: "Philip Wade Garrett's bankruptcy, initiated in 11/19/2014 and concluded by 2015-02-17 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Wade Garrett — Michigan, 14-57962


ᐅ Beverly Ann Garrison, Michigan

Address: 175 Wall St Pontiac, MI 48342

Bankruptcy Case 12-51428-tjt Overview: "In Pontiac, MI, Beverly Ann Garrison filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Beverly Ann Garrison — Michigan, 12-51428


ᐅ Buford Lynn Garrison, Michigan

Address: 111 Palmer St Pontiac, MI 48341-1743

Concise Description of Bankruptcy Case 16-40648-wsd7: "The bankruptcy record of Buford Lynn Garrison from Pontiac, MI, shows a Chapter 7 case filed in 2016-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Buford Lynn Garrison — Michigan, 16-40648


ᐅ J R Garrison, Michigan

Address: 1244 Galloway Cir Pontiac, MI 48340

Bankruptcy Case 12-54333-mbm Summary: "Pontiac, MI resident J R Garrison's 2012-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2012."
J R Garrison — Michigan, 12-54333


ᐅ Gregory James Gates, Michigan

Address: 104 W Brooklyn Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 13-52688-wsd: "The bankruptcy filing by Gregory James Gates, undertaken in 2013-06-27 in Pontiac, MI under Chapter 7, concluded with discharge in September 24, 2013 after liquidating assets."
Gregory James Gates — Michigan, 13-52688


ᐅ Latrice M Gault, Michigan

Address: 21 Brierwood Ln Pontiac, MI 48340

Bankruptcy Case 13-52910-tjt Summary: "Latrice M Gault's Chapter 7 bankruptcy, filed in Pontiac, MI in 06/30/2013, led to asset liquidation, with the case closing in October 2013."
Latrice M Gault — Michigan, 13-52910


ᐅ Alice F Gay, Michigan

Address: 1159 Eckman Ave Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-64657-pjs7: "Alice F Gay's Chapter 7 bankruptcy, filed in Pontiac, MI in 11.07.2012, led to asset liquidation, with the case closing in February 11, 2013."
Alice F Gay — Michigan, 12-64657


ᐅ Deandre Domomique Gayles, Michigan

Address: 188 Dellwood Ave Pontiac, MI 48341-2733

Bankruptcy Case 15-54594-tjt Overview: "Deandre Domomique Gayles's Chapter 7 bankruptcy, filed in Pontiac, MI in October 5, 2015, led to asset liquidation, with the case closing in Jan 3, 2016."
Deandre Domomique Gayles — Michigan, 15-54594


ᐅ Tammy Lee Gaytan, Michigan

Address: 1023 Cloverlawn Dr Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 11-64348-pjs: "Tammy Lee Gaytan's Chapter 7 bankruptcy, filed in Pontiac, MI in September 14, 2011, led to asset liquidation, with the case closing in 2011-12-13."
Tammy Lee Gaytan — Michigan, 11-64348


ᐅ Angela C Geeter, Michigan

Address: 55 Ridgemont Dr Pontiac, MI 48340-3044

Bankruptcy Case 2014-50816-pjs Overview: "Pontiac, MI resident Angela C Geeter's June 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2014."
Angela C Geeter — Michigan, 2014-50816


ᐅ Sammie Davis Geeter, Michigan

Address: 3 Greenwoode Ln Pontiac, MI 48340-2259

Bankruptcy Case 15-42047-mbm Overview: "Pontiac, MI resident Sammie Davis Geeter's 2015-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-15."
Sammie Davis Geeter — Michigan, 15-42047


ᐅ Joseph Jean Gelibert, Michigan

Address: 1611 Prairie Dr Pontiac, MI 48340

Concise Description of Bankruptcy Case 12-65949-swr7: "Pontiac, MI resident Joseph Jean Gelibert's November 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-05."
Joseph Jean Gelibert — Michigan, 12-65949


ᐅ Tenesia Tera German, Michigan

Address: 469 Arthur Ave Pontiac, MI 48341-2501

Concise Description of Bankruptcy Case 14-57570-pjs7: "In a Chapter 7 bankruptcy case, Tenesia Tera German from Pontiac, MI, saw her proceedings start in 2014-11-12 and complete by 2015-02-10, involving asset liquidation."
Tenesia Tera German — Michigan, 14-57570


ᐅ Ingerie German, Michigan

Address: PO Box 430573 Pontiac, MI 48343

Bankruptcy Case 13-49916-mbm Summary: "The bankruptcy filing by Ingerie German, undertaken in 2013-05-15 in Pontiac, MI under Chapter 7, concluded with discharge in 2013-08-19 after liquidating assets."
Ingerie German — Michigan, 13-49916


ᐅ Dondre L Geter, Michigan

Address: 905 University Dr Pontiac, MI 48342-1863

Brief Overview of Bankruptcy Case 2014-54092-mar: "Dondre L Geter's bankruptcy, initiated in 09.03.2014 and concluded by December 2014 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dondre L Geter — Michigan, 2014-54092


ᐅ Theda Charlene Geter, Michigan

Address: 110 E Newport Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 12-59109-wsd7: "Theda Charlene Geter's Chapter 7 bankruptcy, filed in Pontiac, MI in 2012-08-20, led to asset liquidation, with the case closing in Nov 24, 2012."
Theda Charlene Geter — Michigan, 12-59109


ᐅ Ryan J Ghedotte, Michigan

Address: 42 E Rutgers Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 09-72826-swr: "The bankruptcy filing by Ryan J Ghedotte, undertaken in Oct 23, 2009 in Pontiac, MI under Chapter 7, concluded with discharge in January 27, 2010 after liquidating assets."
Ryan J Ghedotte — Michigan, 09-72826


ᐅ Eericka Denise Gholston, Michigan

Address: 439 Valencia Dr Pontiac, MI 48342

Concise Description of Bankruptcy Case 13-61928-mbm7: "The bankruptcy filing by Eericka Denise Gholston, undertaken in December 5, 2013 in Pontiac, MI under Chapter 7, concluded with discharge in 2014-03-11 after liquidating assets."
Eericka Denise Gholston — Michigan, 13-61928


ᐅ Vivian Yvonne Gibson, Michigan

Address: 312 Russell St Pontiac, MI 48342-3345

Bankruptcy Case 15-44249-mar Summary: "Vivian Yvonne Gibson's bankruptcy, initiated in March 19, 2015 and concluded by June 17, 2015 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Yvonne Gibson — Michigan, 15-44249


ᐅ Nikita Gibson, Michigan

Address: 26 Perry Place Dr Pontiac, MI 48340-2176

Snapshot of U.S. Bankruptcy Proceeding Case 14-43062-mbm: "The case of Nikita Gibson in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikita Gibson — Michigan, 14-43062


ᐅ Bonita Gignac, Michigan

Address: 159 Elizabeth Lake Rd Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-62136-mbm7: "Pontiac, MI resident Bonita Gignac's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Bonita Gignac — Michigan, 10-62136


ᐅ Mary Theresa Gilbert, Michigan

Address: 31 Grantour Ct Pontiac, MI 48340

Bankruptcy Case 11-69066-pjs Summary: "Mary Theresa Gilbert's Chapter 7 bankruptcy, filed in Pontiac, MI in 11.09.2011, led to asset liquidation, with the case closing in 2012-02-13."
Mary Theresa Gilbert — Michigan, 11-69066


ᐅ Dorothy Jean Giles, Michigan

Address: 667 Lewa Downs Dr Pontiac, MI 48341

Brief Overview of Bankruptcy Case 11-42835-tjt: "The bankruptcy record of Dorothy Jean Giles from Pontiac, MI, shows a Chapter 7 case filed in 02.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Dorothy Jean Giles — Michigan, 11-42835


ᐅ Quinette Y Gill, Michigan

Address: 1053 Cherrylawn Dr Pontiac, MI 48340-1701

Bankruptcy Case 15-45437-pjs Summary: "The case of Quinette Y Gill in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quinette Y Gill — Michigan, 15-45437


ᐅ Crystal Ann Gillespie, Michigan

Address: 164 Gage St Pontiac, MI 48342-1635

Snapshot of U.S. Bankruptcy Proceeding Case 16-47906-mbm: "In Pontiac, MI, Crystal Ann Gillespie filed for Chapter 7 bankruptcy in 05/26/2016. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2016."
Crystal Ann Gillespie — Michigan, 16-47906


ᐅ Jodie Gillotte, Michigan

Address: 161 W Rutgers Ave Pontiac, MI 48340

Bankruptcy Case 10-56587-swr Summary: "The bankruptcy filing by Jodie Gillotte, undertaken in May 19, 2010 in Pontiac, MI under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jodie Gillotte — Michigan, 10-56587


ᐅ Zef Gjonaj, Michigan

Address: 80 W Yale Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 12-41356-wsd: "The bankruptcy record of Zef Gjonaj from Pontiac, MI, shows a Chapter 7 case filed in 2012-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Zef Gjonaj — Michigan, 12-41356


ᐅ James K Glazier, Michigan

Address: 82 S Eastway Dr Pontiac, MI 48342-2931

Concise Description of Bankruptcy Case 14-48708-mar7: "The case of James K Glazier in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James K Glazier — Michigan, 14-48708


ᐅ Larry Glover, Michigan

Address: 18 Lorraine Ct Pontiac, MI 48341

Concise Description of Bankruptcy Case 09-78136-tjt7: "Larry Glover's bankruptcy, initiated in Dec 15, 2009 and concluded by March 21, 2010 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Glover — Michigan, 09-78136


ᐅ Lauren N Glover, Michigan

Address: 197 Cedardale Ave Pontiac, MI 48341-2723

Bankruptcy Case 16-46177-mbm Summary: "Lauren N Glover's Chapter 7 bankruptcy, filed in Pontiac, MI in April 2016, led to asset liquidation, with the case closing in July 2016."
Lauren N Glover — Michigan, 16-46177


ᐅ Howard W Goddard, Michigan

Address: 625 Joslyn Ave Pontiac, MI 48342

Concise Description of Bankruptcy Case 11-69182-pjs7: "Pontiac, MI resident Howard W Goddard's November 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-14."
Howard W Goddard — Michigan, 11-69182


ᐅ Michael Eugene Godley, Michigan

Address: 53 Hazel Ave Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 12-54923-swr: "Pontiac, MI resident Michael Eugene Godley's Jun 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Michael Eugene Godley — Michigan, 12-54923


ᐅ Rebecca Goemaere, Michigan

Address: 335 W Huron St Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-67092-pjs: "In Pontiac, MI, Rebecca Goemaere filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2010."
Rebecca Goemaere — Michigan, 10-67092


ᐅ Deborah Anne Golden, Michigan

Address: 21 Greenwoode Ln Pontiac, MI 48340-2259

Snapshot of U.S. Bankruptcy Proceeding Case 15-48474-tjt: "Deborah Anne Golden's bankruptcy, initiated in May 2015 and concluded by August 2015 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Anne Golden — Michigan, 15-48474


ᐅ Melissa Lin Goletz, Michigan

Address: 233 Payne Ave Pontiac, MI 48341

Bankruptcy Case 11-47831-swr Overview: "Melissa Lin Goletz's Chapter 7 bankruptcy, filed in Pontiac, MI in March 2011, led to asset liquidation, with the case closing in Jun 28, 2011."
Melissa Lin Goletz — Michigan, 11-47831


ᐅ David G Goltry, Michigan

Address: 165 Fulton St Pontiac, MI 48341

Concise Description of Bankruptcy Case 11-54278-tjt7: "The bankruptcy filing by David G Goltry, undertaken in 05.18.2011 in Pontiac, MI under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
David G Goltry — Michigan, 11-54278


ᐅ Angela M Gomez, Michigan

Address: 223 W Fairmount Ave Pontiac, MI 48340-2741

Brief Overview of Bankruptcy Case 15-43354-mar: "The case of Angela M Gomez in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Gomez — Michigan, 15-43354


ᐅ Ismael Morales Gomez, Michigan

Address: 101 Whittemore St Pontiac, MI 48342-3063

Bankruptcy Case 16-42487-mbm Summary: "In a Chapter 7 bankruptcy case, Ismael Morales Gomez from Pontiac, MI, saw his proceedings start in 2016-02-24 and complete by May 24, 2016, involving asset liquidation."
Ismael Morales Gomez — Michigan, 16-42487


ᐅ Maria Aracely Gomez, Michigan

Address: 101 Whittemore St Pontiac, MI 48342-3063

Bankruptcy Case 16-42487-mbm Summary: "Maria Aracely Gomez's Chapter 7 bankruptcy, filed in Pontiac, MI in February 2016, led to asset liquidation, with the case closing in 2016-05-24."
Maria Aracely Gomez — Michigan, 16-42487


ᐅ Deandre M L Gomillion, Michigan

Address: 320 Kent Pontiac, MI 48340

Bankruptcy Case 13-60015-wsd Summary: "The case of Deandre M L Gomillion in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deandre M L Gomillion — Michigan, 13-60015


ᐅ Ruth Gonzales, Michigan

Address: 680 Stirling St Pontiac, MI 48340-3161

Bankruptcy Case 16-44645-mbm Overview: "In Pontiac, MI, Ruth Gonzales filed for Chapter 7 bankruptcy in 2016-03-29. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2016."
Ruth Gonzales — Michigan, 16-44645


ᐅ Domingo Gonzales, Michigan

Address: 680 Stirling St Pontiac, MI 48340-3161

Snapshot of U.S. Bankruptcy Proceeding Case 16-44645-mbm: "Domingo Gonzales's Chapter 7 bankruptcy, filed in Pontiac, MI in Mar 29, 2016, led to asset liquidation, with the case closing in 06/27/2016."
Domingo Gonzales — Michigan, 16-44645


ᐅ Iris M Gonzalez, Michigan

Address: 321 E Princeton Ave Pontiac, MI 48340-1958

Concise Description of Bankruptcy Case 16-47994-wsd7: "The bankruptcy filing by Iris M Gonzalez, undertaken in 2016-05-31 in Pontiac, MI under Chapter 7, concluded with discharge in 08/29/2016 after liquidating assets."
Iris M Gonzalez — Michigan, 16-47994


ᐅ Tanesha M Goode, Michigan

Address: 88 King Ln Pontiac, MI 48341-2173

Snapshot of U.S. Bankruptcy Proceeding Case 15-52972-pjs: "In Pontiac, MI, Tanesha M Goode filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2015."
Tanesha M Goode — Michigan, 15-52972


ᐅ Camil Goode, Michigan

Address: 599 Desota Pl Pontiac, MI 48342-1616

Bankruptcy Case 14-48569-mar Overview: "Camil Goode's bankruptcy, initiated in 2014-05-16 and concluded by 08.14.2014 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camil Goode — Michigan, 14-48569


ᐅ Larhonda Dyrayn Gooden, Michigan

Address: 312 Oak Ridge Dr Pontiac, MI 48341-3609

Snapshot of U.S. Bankruptcy Proceeding Case 15-48529-wsd: "Larhonda Dyrayn Gooden's Chapter 7 bankruptcy, filed in Pontiac, MI in June 2015, led to asset liquidation, with the case closing in 08.30.2015."
Larhonda Dyrayn Gooden — Michigan, 15-48529


ᐅ Randall Latodd Gooden, Michigan

Address: 312 Oak Ridge Dr Pontiac, MI 48341-3609

Brief Overview of Bankruptcy Case 15-48529-wsd: "Pontiac, MI resident Randall Latodd Gooden's Jun 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2015."
Randall Latodd Gooden — Michigan, 15-48529


ᐅ Lashanda Lee Goodwin, Michigan

Address: 91 Mary Day Ave Pontiac, MI 48341-1732

Bankruptcy Case 15-44437-tjt Summary: "The bankruptcy filing by Lashanda Lee Goodwin, undertaken in 2015-03-23 in Pontiac, MI under Chapter 7, concluded with discharge in Jun 21, 2015 after liquidating assets."
Lashanda Lee Goodwin — Michigan, 15-44437


ᐅ Lorenzo Goodwin, Michigan

Address: 91 Mary Day Ave Pontiac, MI 48341-1732

Concise Description of Bankruptcy Case 15-44437-tjt7: "Lorenzo Goodwin's Chapter 7 bankruptcy, filed in Pontiac, MI in 03.23.2015, led to asset liquidation, with the case closing in 2015-06-21."
Lorenzo Goodwin — Michigan, 15-44437


ᐅ Jessica Victoria Gordon, Michigan

Address: 220B Charles Ln Pontiac, MI 48341

Concise Description of Bankruptcy Case 13-53588-wsd7: "In Pontiac, MI, Jessica Victoria Gordon filed for Chapter 7 bankruptcy in 07.14.2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2013."
Jessica Victoria Gordon — Michigan, 13-53588


ᐅ Iii Vernon Gordon, Michigan

Address: 356 2nd Ave Pontiac, MI 48340-2818

Bankruptcy Case 14-53453-mar Summary: "In Pontiac, MI, Iii Vernon Gordon filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2014."
Iii Vernon Gordon — Michigan, 14-53453


ᐅ Larry Darnell Gordon, Michigan

Address: 1344 Stanley Ave Pontiac, MI 48340

Bankruptcy Case 13-61443-wsd Summary: "The bankruptcy record of Larry Darnell Gordon from Pontiac, MI, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2014."
Larry Darnell Gordon — Michigan, 13-61443


ᐅ Norman E Graham, Michigan

Address: 1137 Cloverlawn Dr Pontiac, MI 48340

Concise Description of Bankruptcy Case 13-53811-mbm7: "The case of Norman E Graham in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman E Graham — Michigan, 13-53811


ᐅ India Grandberry, Michigan

Address: 882 Golf Dr Apt 301 Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-48032-swr7: "Pontiac, MI resident India Grandberry's 03.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2010."
India Grandberry — Michigan, 10-48032


ᐅ Jameane Grandberry, Michigan

Address: 679 Lookout St Pontiac, MI 48342

Bankruptcy Case 12-40642-wsd Overview: "In a Chapter 7 bankruptcy case, Jameane Grandberry from Pontiac, MI, saw their proceedings start in January 12, 2012 and complete by 04.03.2012, involving asset liquidation."
Jameane Grandberry — Michigan, 12-40642


ᐅ Elisabeth J Grandion, Michigan

Address: 60 Dwight Ave Pontiac, MI 48341-1272

Bankruptcy Case 15-42838-wsd Overview: "Elisabeth J Grandion's bankruptcy, initiated in February 27, 2015 and concluded by 2015-05-28 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elisabeth J Grandion — Michigan, 15-42838


ᐅ Joeziassic Demond Thomas Grant, Michigan

Address: 44 N Shirley St Pontiac, MI 48342-2758

Snapshot of U.S. Bankruptcy Proceeding Case 16-44386-wsd: "Pontiac, MI resident Joeziassic Demond Thomas Grant's March 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2016."
Joeziassic Demond Thomas Grant — Michigan, 16-44386


ᐅ Sheryl Grant, Michigan

Address: 114 E Rutgers Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-74979-pjs: "Sheryl Grant's Chapter 7 bankruptcy, filed in Pontiac, MI in Nov 18, 2010, led to asset liquidation, with the case closing in 02/15/2011."
Sheryl Grant — Michigan, 10-74979


ᐅ Violet Louise Graves, Michigan

Address: 30 Wall St Pontiac, MI 48342

Bankruptcy Case 11-40973-mbm Summary: "The case of Violet Louise Graves in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violet Louise Graves — Michigan, 11-40973


ᐅ Shirley Ann Graves, Michigan

Address: 411 W Iroquois Rd Pontiac, MI 48341

Bankruptcy Case 12-63159-wsd Overview: "The bankruptcy record of Shirley Ann Graves from Pontiac, MI, shows a Chapter 7 case filed in October 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-20."
Shirley Ann Graves — Michigan, 12-63159


ᐅ Jason Graves, Michigan

Address: 267 Oak Ridge Dr Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-77409-wsd: "The bankruptcy filing by Jason Graves, undertaken in 12.15.2010 in Pontiac, MI under Chapter 7, concluded with discharge in 2011-03-21 after liquidating assets."
Jason Graves — Michigan, 10-77409


ᐅ Dori Makiba Gray, Michigan

Address: 214 Lasseigne St Pontiac, MI 48341

Bankruptcy Case 11-42152-wsd Overview: "In a Chapter 7 bankruptcy case, Dori Makiba Gray from Pontiac, MI, saw her proceedings start in January 28, 2011 and complete by 05.04.2011, involving asset liquidation."
Dori Makiba Gray — Michigan, 11-42152


ᐅ Mary C Gray, Michigan

Address: 32 Earlmoor Blvd Pontiac, MI 48341

Concise Description of Bankruptcy Case 11-41126-mbm7: "The bankruptcy record of Mary C Gray from Pontiac, MI, shows a Chapter 7 case filed in 2011-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Mary C Gray — Michigan, 11-41126


ᐅ Natasha Marie Gray, Michigan

Address: 144 Pingree Ave Pontiac, MI 48342-1157

Bankruptcy Case 16-41159-mbm Overview: "In a Chapter 7 bankruptcy case, Natasha Marie Gray from Pontiac, MI, saw her proceedings start in 2016-01-30 and complete by 04/29/2016, involving asset liquidation."
Natasha Marie Gray — Michigan, 16-41159


ᐅ Charlene M Gray, Michigan

Address: 57A Birwoode Dr Pontiac, MI 48340-2256

Bankruptcy Case 14-51883-mbm Overview: "Charlene M Gray's bankruptcy, initiated in 07/21/2014 and concluded by October 19, 2014 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene M Gray — Michigan, 14-51883


ᐅ Charlene M Gray, Michigan

Address: 57A Birwoode Dr Pontiac, MI 48340-2256

Bankruptcy Case 2014-51883-mbm Overview: "Charlene M Gray's Chapter 7 bankruptcy, filed in Pontiac, MI in July 21, 2014, led to asset liquidation, with the case closing in Oct 19, 2014."
Charlene M Gray — Michigan, 2014-51883


ᐅ Dorenea Gurard, Michigan

Address: PO Box 431725 Pontiac, MI 48343

Snapshot of U.S. Bankruptcy Proceeding Case 10-41572-swr: "Dorenea Gurard's bankruptcy, initiated in January 2010 and concluded by April 21, 2010 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorenea Gurard — Michigan, 10-41572


ᐅ Lakeishia Guthery, Michigan

Address: 247 OTTAWA DR Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 11-46151-swr: "The bankruptcy filing by Lakeishia Guthery, undertaken in March 2011 in Pontiac, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Lakeishia Guthery — Michigan, 11-46151


ᐅ Jean D Guy, Michigan

Address: 5 OAK CREEK LN Pontiac, MI 48340

Bankruptcy Case 11-45760-mbm Overview: "Jean D Guy's bankruptcy, initiated in 03.04.2011 and concluded by 2011-06-14 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean D Guy — Michigan, 11-45760


ᐅ Mary Guy, Michigan

Address: 550 Pearsall Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-64900-mbm7: "Mary Guy's Chapter 7 bankruptcy, filed in Pontiac, MI in August 6, 2010, led to asset liquidation, with the case closing in 11/10/2010."
Mary Guy — Michigan, 10-64900


ᐅ Paul Guy, Michigan

Address: 78 S Ardmore St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 10-76005-wsd: "Pontiac, MI resident Paul Guy's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2011."
Paul Guy — Michigan, 10-76005