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 Alfreda L Gilyard, Michigan

Address: 506 Howland Ave Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 13-46554-tjt: "The case of Alfreda L Gilyard in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfreda L Gilyard — Michigan, 13-46554


ᐅ Woodrow Alan Gray, Michigan

Address: 144 Pingree Ave Pontiac, MI 48342-1157

Bankruptcy Case 16-41159-mbm Overview: "In Pontiac, MI, Woodrow Alan Gray filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2016."
Woodrow Alan Gray — Michigan, 16-41159


ᐅ Jr Raymond Green, Michigan

Address: 710 Stirling St Pontiac, MI 48340

Bankruptcy Case 10-41428-mbm Overview: "Jr Raymond Green's bankruptcy, initiated in 01.20.2010 and concluded by Apr 27, 2010 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond Green — Michigan, 10-41428


ᐅ Charles D Green, Michigan

Address: 765 Stirling St Pontiac, MI 48340-3164

Concise Description of Bankruptcy Case 2014-52414-mar7: "In Pontiac, MI, Charles D Green filed for Chapter 7 bankruptcy in Jul 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Charles D Green — Michigan, 2014-52414


ᐅ Charles D Green, Michigan

Address: 765 Stirling St Pontiac, MI 48340-3164

Brief Overview of Bankruptcy Case 14-52414-mar: "Charles D Green's Chapter 7 bankruptcy, filed in Pontiac, MI in July 2014, led to asset liquidation, with the case closing in 2014-10-28."
Charles D Green — Michigan, 14-52414


ᐅ Datonya Green, Michigan

Address: 139 Charles Ln Pontiac, MI 48341

Bankruptcy Case 13-60745-tjt Overview: "Datonya Green's bankruptcy, initiated in 2013-11-13 and concluded by 02/17/2014 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Datonya Green — Michigan, 13-60745


ᐅ Jonice Green, Michigan

Address: 349 E Judson St Pontiac, MI 48342

Bankruptcy Case 10-45880-swr Overview: "Jonice Green's bankruptcy, initiated in February 2010 and concluded by Jun 2, 2010 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonice Green — Michigan, 10-45880


ᐅ Letrice Monique Green, Michigan

Address: 86 Charles Ln Pontiac, MI 48341-2925

Concise Description of Bankruptcy Case 15-49794-tjt7: "The bankruptcy record of Letrice Monique Green from Pontiac, MI, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-24."
Letrice Monique Green — Michigan, 15-49794


ᐅ Melissa M Green, Michigan

Address: 315 ARNOLD AVE Pontiac, MI 48341

Bankruptcy Case 12-49508-wsd Summary: "Melissa M Green's bankruptcy, initiated in 2012-04-14 and concluded by July 2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa M Green — Michigan, 12-49508


ᐅ Davina J Green, Michigan

Address: 294 Going St Pontiac, MI 48342

Bankruptcy Case 11-64723-mbm Summary: "In Pontiac, MI, Davina J Green filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 24, 2011."
Davina J Green — Michigan, 11-64723


ᐅ Tamara Lashawn Green, Michigan

Address: 86 Charles Ln Pontiac, MI 48341-2925

Brief Overview of Bankruptcy Case 16-46739-tjt: "The bankruptcy record of Tamara Lashawn Green from Pontiac, MI, shows a Chapter 7 case filed in 05/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2016."
Tamara Lashawn Green — Michigan, 16-46739


ᐅ Zenobia Green, Michigan

Address: 549 Bloomfield Ave Pontiac, MI 48341

Brief Overview of Bankruptcy Case 10-40294-swr: "In a Chapter 7 bankruptcy case, Zenobia Green from Pontiac, MI, saw her proceedings start in 2010-01-06 and complete by 04.12.2010, involving asset liquidation."
Zenobia Green — Michigan, 10-40294


ᐅ Lashawn Gustava Green, Michigan

Address: 243 Payne Ave Pontiac, MI 48341-1047

Snapshot of U.S. Bankruptcy Proceeding Case 09-75354-mar: "Nov 17, 2009 marked the beginning of Lashawn Gustava Green's Chapter 13 bankruptcy in Pontiac, MI, entailing a structured repayment schedule, completed by January 26, 2015."
Lashawn Gustava Green — Michigan, 09-75354


ᐅ Shantay D Green, Michigan

Address: 264 Bondale Ave Pontiac, MI 48341-2720

Snapshot of U.S. Bankruptcy Proceeding Case 15-55725-tjt: "In Pontiac, MI, Shantay D Green filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-26."
Shantay D Green — Michigan, 15-55725


ᐅ Iii Joseph A Greenhouse, Michigan

Address: 198 Oak Ridge Dr Pontiac, MI 48341

Brief Overview of Bankruptcy Case 11-48103-wsd: "Iii Joseph A Greenhouse's bankruptcy, initiated in March 2011 and concluded by 2011-06-28 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Joseph A Greenhouse — Michigan, 11-48103


ᐅ Ramona Greenlee, Michigan

Address: 97 S Paddock St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 10-61795-wsd: "The bankruptcy record of Ramona Greenlee from Pontiac, MI, shows a Chapter 7 case filed in July 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2010."
Ramona Greenlee — Michigan, 10-61795


ᐅ Shanika J Greenlee, Michigan

Address: 97 S Paddock St Pontiac, MI 48342-2627

Bankruptcy Case 15-43938-mar Summary: "Pontiac, MI resident Shanika J Greenlee's 03/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2015."
Shanika J Greenlee — Michigan, 15-43938


ᐅ Cecilia A Gregory, Michigan

Address: 600 W Walton Blvd Apt 338 Pontiac, MI 48340-3501

Snapshot of U.S. Bankruptcy Proceeding Case 15-49199-wsd: "The case of Cecilia A Gregory in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecilia A Gregory — Michigan, 15-49199


ᐅ Ii David Scott Greig, Michigan

Address: 321 Dick Ave Pontiac, MI 48341

Bankruptcy Case 12-52570-mbm Summary: "In Pontiac, MI, Ii David Scott Greig filed for Chapter 7 bankruptcy in 05/21/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2012."
Ii David Scott Greig — Michigan, 12-52570


ᐅ Heidi Lynne Greshem, Michigan

Address: 71 Delaware St Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 11-57709-wsd: "Heidi Lynne Greshem's Chapter 7 bankruptcy, filed in Pontiac, MI in Jun 27, 2011, led to asset liquidation, with the case closing in 2011-09-27."
Heidi Lynne Greshem — Michigan, 11-57709


ᐅ Jr John Grier, Michigan

Address: 97 N ROSELAWN ST Pontiac, MI 48342

Brief Overview of Bankruptcy Case 11-46540-tjt: "Jr John Grier's Chapter 7 bankruptcy, filed in Pontiac, MI in 03/11/2011, led to asset liquidation, with the case closing in June 2011."
Jr John Grier — Michigan, 11-46540


ᐅ Rhonda M Griffin, Michigan

Address: 181 Mohawk Rd Pontiac, MI 48341

Brief Overview of Bankruptcy Case 12-51796-mbm: "Rhonda M Griffin's Chapter 7 bankruptcy, filed in Pontiac, MI in 05.10.2012, led to asset liquidation, with the case closing in 2012-08-14."
Rhonda M Griffin — Michigan, 12-51796


ᐅ Gary L Griffith, Michigan

Address: 30 E Cornell Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-64799-swr: "Pontiac, MI resident Gary L Griffith's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-25."
Gary L Griffith — Michigan, 11-64799


ᐅ Dunlap Collette Griffith, Michigan

Address: 207 Victory Dr Pontiac, MI 48342-2565

Bankruptcy Case 2014-49609-pjs Summary: "In Pontiac, MI, Dunlap Collette Griffith filed for Chapter 7 bankruptcy in 06/04/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2014."
Dunlap Collette Griffith — Michigan, 2014-49609


ᐅ Orlando Clemente Griggs, Michigan

Address: 3 Brookwood Ln Pontiac, MI 48340

Concise Description of Bankruptcy Case 12-43779-pjs7: "The case of Orlando Clemente Griggs in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orlando Clemente Griggs — Michigan, 12-43779


ᐅ Kenneth Grignon, Michigan

Address: 275 Elizabeth Lake Rd Pontiac, MI 48341

Brief Overview of Bankruptcy Case 10-58180-wsd: "The case of Kenneth Grignon in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Grignon — Michigan, 10-58180


ᐅ Bernard J Grinko, Michigan

Address: 1165 Cloverlawn Dr Pontiac, MI 48340

Bankruptcy Case 11-71549-wsd Summary: "Bernard J Grinko's bankruptcy, initiated in December 13, 2011 and concluded by Mar 18, 2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard J Grinko — Michigan, 11-71549


ᐅ Sam Grippe, Michigan

Address: 209 W Princeton Ave Pontiac, MI 48340

Bankruptcy Case 12-60948-mbm Summary: "In a Chapter 7 bankruptcy case, Sam Grippe from Pontiac, MI, saw their proceedings start in September 2012 and complete by 12.19.2012, involving asset liquidation."
Sam Grippe — Michigan, 12-60948


ᐅ Alvita Jo Gross, Michigan

Address: 513 Kuhn St Pontiac, MI 48342

Bankruptcy Case 12-47249-pjs Summary: "In a Chapter 7 bankruptcy case, Alvita Jo Gross from Pontiac, MI, saw her proceedings start in 2012-03-23 and complete by 2012-06-27, involving asset liquidation."
Alvita Jo Gross — Michigan, 12-47249


ᐅ Walker Linda F Gross, Michigan

Address: 150 Palmer St Pontiac, MI 48341-1744

Brief Overview of Bankruptcy Case 15-43233-pjs: "In a Chapter 7 bankruptcy case, Walker Linda F Gross from Pontiac, MI, saw his proceedings start in 03/04/2015 and complete by June 2, 2015, involving asset liquidation."
Walker Linda F Gross — Michigan, 15-43233


ᐅ Shantell Marie Hagelin, Michigan

Address: 188 W Longfellow Ave Pontiac, MI 48340-1832

Concise Description of Bankruptcy Case 15-42545-mar7: "The case of Shantell Marie Hagelin in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shantell Marie Hagelin — Michigan, 15-42545


ᐅ Debra Ann Haines, Michigan

Address: 151 W Hopkins Ave Pontiac, MI 48340-1821

Concise Description of Bankruptcy Case 15-53214-tjt7: "In a Chapter 7 bankruptcy case, Debra Ann Haines from Pontiac, MI, saw her proceedings start in September 4, 2015 and complete by 2015-12-03, involving asset liquidation."
Debra Ann Haines — Michigan, 15-53214


ᐅ Diarra Dell Haines, Michigan

Address: 144 Pingree Ave Pontiac, MI 48342

Bankruptcy Case 13-45440-wsd Overview: "Diarra Dell Haines's Chapter 7 bankruptcy, filed in Pontiac, MI in 2013-03-19, led to asset liquidation, with the case closing in 2013-06-23."
Diarra Dell Haines — Michigan, 13-45440


ᐅ Terry Renell Haines, Michigan

Address: 151 W Hopkins Ave Pontiac, MI 48340-1821

Concise Description of Bankruptcy Case 15-53214-tjt7: "The bankruptcy filing by Terry Renell Haines, undertaken in Sep 4, 2015 in Pontiac, MI under Chapter 7, concluded with discharge in 2015-12-03 after liquidating assets."
Terry Renell Haines — Michigan, 15-53214


ᐅ Josephine Hairston, Michigan

Address: 75 Ottawa Dr Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 11-56346-mbm: "Pontiac, MI resident Josephine Hairston's 2011-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2011."
Josephine Hairston — Michigan, 11-56346


ᐅ Latasha Meachell Hairston, Michigan

Address: 117 Lake St Pontiac, MI 48341

Concise Description of Bankruptcy Case 13-51101-pjs7: "Latasha Meachell Hairston's Chapter 7 bankruptcy, filed in Pontiac, MI in May 2013, led to asset liquidation, with the case closing in 2013-09-04."
Latasha Meachell Hairston — Michigan, 13-51101


ᐅ Margaret Louise Hale, Michigan

Address: 1 Leanee Ln Pontiac, MI 48340-1651

Bankruptcy Case 15-49315-mbm Overview: "In a Chapter 7 bankruptcy case, Margaret Louise Hale from Pontiac, MI, saw her proceedings start in 06/17/2015 and complete by 2015-09-15, involving asset liquidation."
Margaret Louise Hale — Michigan, 15-49315


ᐅ Anitra Hale, Michigan

Address: 300 Pioneer Dr Pontiac, MI 48341

Brief Overview of Bankruptcy Case 10-69675-swr: "The bankruptcy record of Anitra Hale from Pontiac, MI, shows a Chapter 7 case filed in 09.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2010."
Anitra Hale — Michigan, 10-69675


ᐅ Delores Mae Hale, Michigan

Address: 30 Sheridan St Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-44769-pjs7: "Delores Mae Hale's bankruptcy, initiated in Feb 29, 2012 and concluded by 2012-06-04 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delores Mae Hale — Michigan, 12-44769


ᐅ Leone Haliburton, Michigan

Address: 411 Franklin Rd Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 11-41785-wsd: "The case of Leone Haliburton in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leone Haliburton — Michigan, 11-41785


ᐅ Pursell Connie Hall, Michigan

Address: 47 Dakota St Pontiac, MI 48341-1177

Snapshot of U.S. Bankruptcy Proceeding Case 15-55611-mar: "The bankruptcy record of Pursell Connie Hall from Pontiac, MI, shows a Chapter 7 case filed in 10/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-24."
Pursell Connie Hall — Michigan, 15-55611


ᐅ Michelle Y Hall, Michigan

Address: 520 Highland Ave Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 12-48138-pjs: "In a Chapter 7 bankruptcy case, Michelle Y Hall from Pontiac, MI, saw her proceedings start in 03/30/2012 and complete by 2012-07-04, involving asset liquidation."
Michelle Y Hall — Michigan, 12-48138


ᐅ Shalanda Renee Hall, Michigan

Address: 295 Payne Ave Pontiac, MI 48341-1049

Snapshot of U.S. Bankruptcy Proceeding Case 07-64206-swr: "The bankruptcy record for Shalanda Renee Hall from Pontiac, MI, under Chapter 13, filed in 11.28.2007, involved setting up a repayment plan, finalized by Apr 16, 2013."
Shalanda Renee Hall — Michigan, 07-64206


ᐅ Brandon Mark Hall, Michigan

Address: 33 Wedgewoode Ln Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-54563-wsd: "The case of Brandon Mark Hall in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Mark Hall — Michigan, 11-54563


ᐅ Catherine A Hall, Michigan

Address: 26 Front St Pontiac, MI 48341-1708

Concise Description of Bankruptcy Case 16-48933-pjs7: "Catherine A Hall's bankruptcy, initiated in June 2016 and concluded by September 2016 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine A Hall — Michigan, 16-48933


ᐅ Juan J Hall, Michigan

Address: 432 MIDWAY AVE Pontiac, MI 48341

Bankruptcy Case 12-50210-tjt Overview: "The bankruptcy record of Juan J Hall from Pontiac, MI, shows a Chapter 7 case filed in 04.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-28."
Juan J Hall — Michigan, 12-50210


ᐅ Betty Jean Hall, Michigan

Address: 295 Payne Ave Pontiac, MI 48341-1049

Concise Description of Bankruptcy Case 2014-50780-wsd7: "Betty Jean Hall's Chapter 7 bankruptcy, filed in Pontiac, MI in 2014-06-27, led to asset liquidation, with the case closing in 2014-09-25."
Betty Jean Hall — Michigan, 2014-50780


ᐅ Dallas L Hall, Michigan

Address: 38 N Midland Dr Pontiac, MI 48342

Bankruptcy Case 12-60482-tjt Overview: "Dallas L Hall's Chapter 7 bankruptcy, filed in Pontiac, MI in 09.08.2012, led to asset liquidation, with the case closing in December 2012."
Dallas L Hall — Michigan, 12-60482


ᐅ Lyneva Hamler, Michigan

Address: 145 Osmun St Pontiac, MI 48342

Concise Description of Bankruptcy Case 10-72401-tjt7: "Pontiac, MI resident Lyneva Hamler's 2010-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-31."
Lyneva Hamler — Michigan, 10-72401


ᐅ Glen Samuel Hammond, Michigan

Address: 73 Adelaide St Pontiac, MI 48342-1202

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50621-wsd: "Glen Samuel Hammond's bankruptcy, initiated in 06.25.2014 and concluded by 2014-09-23 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Samuel Hammond — Michigan, 2014-50621


ᐅ Rhonda Michele Hammond, Michigan

Address: 75 Oak Creek Ln Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-72729-tjt: "Rhonda Michele Hammond's Chapter 7 bankruptcy, filed in Pontiac, MI in 12/30/2011, led to asset liquidation, with the case closing in 03/27/2012."
Rhonda Michele Hammond — Michigan, 11-72729


ᐅ Keshia M Hampton, Michigan

Address: 205 Raeburn St Pontiac, MI 48341-3047

Bankruptcy Case 16-45724-mbm Summary: "Pontiac, MI resident Keshia M Hampton's 2016-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2016."
Keshia M Hampton — Michigan, 16-45724


ᐅ Lokman Aaron Hampton, Michigan

Address: 1475 Circle Dr Apt 301 Pontiac, MI 48340-1518

Snapshot of U.S. Bankruptcy Proceeding Case 14-44566-tjt: "The bankruptcy record of Lokman Aaron Hampton from Pontiac, MI, shows a Chapter 7 case filed in 2014-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-17."
Lokman Aaron Hampton — Michigan, 14-44566


ᐅ Janice M Hana, Michigan

Address: 640 E Madison Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 13-59445-pjs: "The bankruptcy filing by Janice M Hana, undertaken in 10/22/2013 in Pontiac, MI under Chapter 7, concluded with discharge in 01/26/2014 after liquidating assets."
Janice M Hana — Michigan, 13-59445


ᐅ Linda Hand, Michigan

Address: 97 Peach St Pontiac, MI 48342

Concise Description of Bankruptcy Case 10-64244-wsd7: "Pontiac, MI resident Linda Hand's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2010."
Linda Hand — Michigan, 10-64244


ᐅ Nhia Toua Hang, Michigan

Address: 87 Hibbard Ct N Pontiac, MI 48341

Concise Description of Bankruptcy Case 12-61099-swr7: "The bankruptcy filing by Nhia Toua Hang, undertaken in 2012-09-18 in Pontiac, MI under Chapter 7, concluded with discharge in 2012-12-23 after liquidating assets."
Nhia Toua Hang — Michigan, 12-61099


ᐅ Cresendre A Hankins, Michigan

Address: 364 Osmun St Pontiac, MI 48342

Concise Description of Bankruptcy Case 13-40078-tjt7: "The bankruptcy filing by Cresendre A Hankins, undertaken in January 2013 in Pontiac, MI under Chapter 7, concluded with discharge in 04.09.2013 after liquidating assets."
Cresendre A Hankins — Michigan, 13-40078


ᐅ James Darryl Hankinson, Michigan

Address: 42 Ridgemont Dr Pontiac, MI 48340

Brief Overview of Bankruptcy Case 13-54126-tjt: "In a Chapter 7 bankruptcy case, James Darryl Hankinson from Pontiac, MI, saw his proceedings start in 2013-07-23 and complete by 2013-10-27, involving asset liquidation."
James Darryl Hankinson — Michigan, 13-54126


ᐅ John Wesley Hanley, Michigan

Address: 508 Omar St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 11-48309-mbm: "John Wesley Hanley's Chapter 7 bankruptcy, filed in Pontiac, MI in 2011-03-25, led to asset liquidation, with the case closing in June 29, 2011."
John Wesley Hanley — Michigan, 11-48309


ᐅ Carlisha Harbert, Michigan

Address: 682 Bay St Pontiac, MI 48342

Concise Description of Bankruptcy Case 10-64286-tjt7: "In a Chapter 7 bankruptcy case, Carlisha Harbert from Pontiac, MI, saw their proceedings start in Jul 30, 2010 and complete by November 3, 2010, involving asset liquidation."
Carlisha Harbert — Michigan, 10-64286


ᐅ Juana Harden, Michigan

Address: 670 Clara Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 09-73093-tjt7: "The case of Juana Harden in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juana Harden — Michigan, 09-73093


ᐅ Race Randell Harder, Michigan

Address: 992 Arlene Ave Pontiac, MI 48340-2902

Bankruptcy Case 15-58403-pjs Overview: "The bankruptcy filing by Race Randell Harder, undertaken in December 2015 in Pontiac, MI under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Race Randell Harder — Michigan, 15-58403


ᐅ Sheryl Elizabeth Hood, Michigan

Address: 425 Cameron Ave Pontiac, MI 48342

Bankruptcy Case 12-54990-pjs Summary: "Sheryl Elizabeth Hood's Chapter 7 bankruptcy, filed in Pontiac, MI in 06.21.2012, led to asset liquidation, with the case closing in 09/25/2012."
Sheryl Elizabeth Hood — Michigan, 12-54990


ᐅ Nellie Romain Hooper, Michigan

Address: 218 Gage St Pontiac, MI 48342-1641

Snapshot of U.S. Bankruptcy Proceeding Case 15-40944-tjt: "The bankruptcy filing by Nellie Romain Hooper, undertaken in 01/26/2015 in Pontiac, MI under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Nellie Romain Hooper — Michigan, 15-40944


ᐅ Timothy Kevin House, Michigan

Address: 65 Williams St Apt D Pontiac, MI 48341-1776

Bankruptcy Case 2014-49565-wsd Overview: "The bankruptcy record of Timothy Kevin House from Pontiac, MI, shows a Chapter 7 case filed in 2014-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2014."
Timothy Kevin House — Michigan, 2014-49565


ᐅ Gelonda Houston, Michigan

Address: 169 Charles Ln Pontiac, MI 48341

Bankruptcy Case 12-63923-swr Summary: "The case of Gelonda Houston in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gelonda Houston — Michigan, 12-63923


ᐅ Carrie Houston, Michigan

Address: 114 Henry Clay Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-47763-tjt7: "Carrie Houston's Chapter 7 bankruptcy, filed in Pontiac, MI in Mar 12, 2010, led to asset liquidation, with the case closing in 2010-06-16."
Carrie Houston — Michigan, 10-47763


ᐅ Mark A Houston, Michigan

Address: 316 Alhambra St Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 13-49596-tjt: "In a Chapter 7 bankruptcy case, Mark A Houston from Pontiac, MI, saw their proceedings start in 05/10/2013 and complete by 08.14.2013, involving asset liquidation."
Mark A Houston — Michigan, 13-49596


ᐅ Shellie B Houston, Michigan

Address: 380 Maplewood Ln Pontiac, MI 48341

Brief Overview of Bankruptcy Case 11-62200-pjs: "In Pontiac, MI, Shellie B Houston filed for Chapter 7 bankruptcy in 2011-08-17. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2011."
Shellie B Houston — Michigan, 11-62200


ᐅ Mesha Howard, Michigan

Address: 277 Elizabeth Lake Rd Pontiac, MI 48341-1012

Brief Overview of Bankruptcy Case 15-43985-mbm: "The bankruptcy record of Mesha Howard from Pontiac, MI, shows a Chapter 7 case filed in 03/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-14."
Mesha Howard — Michigan, 15-43985


ᐅ Jolanda Howard, Michigan

Address: 178 Seville Blvd Bldg 4 Pontiac, MI 48340

Bankruptcy Case 10-52678-swr Overview: "In a Chapter 7 bankruptcy case, Jolanda Howard from Pontiac, MI, saw her proceedings start in 2010-04-16 and complete by 2010-07-21, involving asset liquidation."
Jolanda Howard — Michigan, 10-52678


ᐅ Anthony D Howard, Michigan

Address: 656 Desota Pl Pontiac, MI 48342-1618

Concise Description of Bankruptcy Case 14-57972-wsd7: "The bankruptcy record of Anthony D Howard from Pontiac, MI, shows a Chapter 7 case filed in 11.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-17."
Anthony D Howard — Michigan, 14-57972


ᐅ Ruthie E Howard, Michigan

Address: 582 Raskob St Pontiac, MI 48340

Brief Overview of Bankruptcy Case 13-54533-wsd: "The bankruptcy filing by Ruthie E Howard, undertaken in 07/30/2013 in Pontiac, MI under Chapter 7, concluded with discharge in Oct 29, 2013 after liquidating assets."
Ruthie E Howard — Michigan, 13-54533


ᐅ Janice S Howard, Michigan

Address: 659 N Perry St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 12-44794-tjt: "Janice S Howard's Chapter 7 bankruptcy, filed in Pontiac, MI in Feb 29, 2012, led to asset liquidation, with the case closing in June 4, 2012."
Janice S Howard — Michigan, 12-44794


ᐅ Louise Howard, Michigan

Address: 17 N Ardmore St Pontiac, MI 48342-2701

Bankruptcy Case 11-59814-mar Summary: "The bankruptcy record for Louise Howard from Pontiac, MI, under Chapter 13, filed in 07/21/2011, involved setting up a repayment plan, finalized by 2015-01-06."
Louise Howard — Michigan, 11-59814


ᐅ Stanley Wayne Howerton, Michigan

Address: 209 W Yale Ave Pontiac, MI 48340

Bankruptcy Case 11-69475-pjs Summary: "The bankruptcy record of Stanley Wayne Howerton from Pontiac, MI, shows a Chapter 7 case filed in 11.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Stanley Wayne Howerton — Michigan, 11-69475


ᐅ Barry L Hubbard, Michigan

Address: 42 Franklin Blvd Pontiac, MI 48341

Bankruptcy Case 13-47016-wsd Overview: "Barry L Hubbard's Chapter 7 bankruptcy, filed in Pontiac, MI in 2013-04-06, led to asset liquidation, with the case closing in 07.11.2013."
Barry L Hubbard — Michigan, 13-47016


ᐅ Debra M Huddleston, Michigan

Address: 1063 Club House Dr Pontiac, MI 48340-1485

Brief Overview of Bankruptcy Case 14-51679-tjt: "The bankruptcy filing by Debra M Huddleston, undertaken in July 2014 in Pontiac, MI under Chapter 7, concluded with discharge in 10.14.2014 after liquidating assets."
Debra M Huddleston — Michigan, 14-51679


ᐅ Debra M Huddleston, Michigan

Address: 1063 Club House Dr Pontiac, MI 48340-1485

Bankruptcy Case 2014-51679-tjt Overview: "Pontiac, MI resident Debra M Huddleston's 07.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2014."
Debra M Huddleston — Michigan, 2014-51679


ᐅ Sr Eddie Hughes, Michigan

Address: 725 E Mansfield Ave Pontiac, MI 48340

Bankruptcy Case 10-41773-mbm Overview: "The bankruptcy filing by Sr Eddie Hughes, undertaken in 01.22.2010 in Pontiac, MI under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Sr Eddie Hughes — Michigan, 10-41773


ᐅ Mark D Hughes, Michigan

Address: 64 Summit St Pontiac, MI 48342

Bankruptcy Case 12-63444-swr Summary: "Mark D Hughes's bankruptcy, initiated in Oct 19, 2012 and concluded by 2013-01-23 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark D Hughes — Michigan, 12-63444


ᐅ Willie J Hughley, Michigan

Address: 54 E Ypsilanti Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 11-51237-tjt: "Willie J Hughley's Chapter 7 bankruptcy, filed in Pontiac, MI in 04.20.2011, led to asset liquidation, with the case closing in 07.26.2011."
Willie J Hughley — Michigan, 11-51237


ᐅ Donzell Humphrey, Michigan

Address: 982 Dewey St Pontiac, MI 48340

Brief Overview of Bankruptcy Case 12-55305-pjs: "Pontiac, MI resident Donzell Humphrey's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2012."
Donzell Humphrey — Michigan, 12-55305


ᐅ Addison Humphrey, Michigan

Address: 59 Monroe St Apt 103 Pontiac, MI 48341

Bankruptcy Case 10-72171-mbm Overview: "In a Chapter 7 bankruptcy case, Addison Humphrey from Pontiac, MI, saw her proceedings start in 10/20/2010 and complete by 01/24/2011, involving asset liquidation."
Addison Humphrey — Michigan, 10-72171


ᐅ Khisha Genine Humphrey, Michigan

Address: 17 Maynard Ct Pontiac, MI 48342-2534

Brief Overview of Bankruptcy Case 14-57052-tjt: "In Pontiac, MI, Khisha Genine Humphrey filed for Chapter 7 bankruptcy in 10.31.2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Khisha Genine Humphrey — Michigan, 14-57052


ᐅ Jamell Donya Humphrey, Michigan

Address: 230 Fisher Ave Pontiac, MI 48341-2414

Snapshot of U.S. Bankruptcy Proceeding Case 14-57052-tjt: "In a Chapter 7 bankruptcy case, Jamell Donya Humphrey from Pontiac, MI, saw her proceedings start in October 2014 and complete by 01/29/2015, involving asset liquidation."
Jamell Donya Humphrey — Michigan, 14-57052


ᐅ Tina A Humphrey, Michigan

Address: 43 Victory Dr Pontiac, MI 48342

Brief Overview of Bankruptcy Case 11-58785-tjt: "In a Chapter 7 bankruptcy case, Tina A Humphrey from Pontiac, MI, saw her proceedings start in 2011-07-09 and complete by October 13, 2011, involving asset liquidation."
Tina A Humphrey — Michigan, 11-58785


ᐅ Venita Humphrey, Michigan

Address: 573 Granada Dr Pontiac, MI 48342

Bankruptcy Case 10-60255-mbm Summary: "Pontiac, MI resident Venita Humphrey's Jun 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2010."
Venita Humphrey — Michigan, 10-60255


ᐅ Stephenie Alicia Humphries, Michigan

Address: 321 Arnold Ave Pontiac, MI 48341

Concise Description of Bankruptcy Case 12-63913-swr7: "In Pontiac, MI, Stephenie Alicia Humphries filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2013."
Stephenie Alicia Humphries — Michigan, 12-63913


ᐅ Monica Humphries, Michigan

Address: 316 E COLUMBIA AVE Pontiac, MI 48340

Concise Description of Bankruptcy Case 12-49447-wsd7: "The case of Monica Humphries in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Humphries — Michigan, 12-49447


ᐅ Tamika Lynn Hunt, Michigan

Address: 434 Maxwell Rd Pontiac, MI 48342-1749

Bankruptcy Case 15-43339-wsd Summary: "Pontiac, MI resident Tamika Lynn Hunt's 2015-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2015."
Tamika Lynn Hunt — Michigan, 15-43339


ᐅ Cyrinda Hunt, Michigan

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

Brief Overview of Bankruptcy Case 16-44142-mbm: "In a Chapter 7 bankruptcy case, Cyrinda Hunt from Pontiac, MI, saw their proceedings start in March 21, 2016 and complete by 2016-06-19, involving asset liquidation."
Cyrinda Hunt — Michigan, 16-44142


ᐅ Ladonna Hunter, Michigan

Address: 436 Irwin Ave Pontiac, MI 48341

Bankruptcy Case 10-73682-mbm Overview: "In Pontiac, MI, Ladonna Hunter filed for Chapter 7 bankruptcy in Nov 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2011."
Ladonna Hunter — Michigan, 10-73682


ᐅ Sabrina Hunter, Michigan

Address: 43 Grantour Ct Pontiac, MI 48340-1424

Brief Overview of Bankruptcy Case 2014-45635-tjt: "The case of Sabrina Hunter in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Hunter — Michigan, 2014-45635


ᐅ Terrance Hunter, Michigan

Address: 201 Victory Dr Pontiac, MI 48342

Bankruptcy Case 10-55080-pjs Summary: "In a Chapter 7 bankruptcy case, Terrance Hunter from Pontiac, MI, saw his proceedings start in 05.05.2010 and complete by 08/09/2010, involving asset liquidation."
Terrance Hunter — Michigan, 10-55080


ᐅ Pedro Marc Huntoon, Michigan

Address: 61 W Rutgers Ave Pontiac, MI 48340-2755

Bankruptcy Case 16-45673-mbm Overview: "Pedro Marc Huntoon's Chapter 7 bankruptcy, filed in Pontiac, MI in 2016-04-15, led to asset liquidation, with the case closing in 2016-07-14."
Pedro Marc Huntoon — Michigan, 16-45673


ᐅ Jr Booker Hurner, Michigan

Address: 381 N Saginaw St Pontiac, MI 48342-1457

Bankruptcy Case 14-42700-tjt Overview: "The bankruptcy filing by Jr Booker Hurner, undertaken in February 2014 in Pontiac, MI under Chapter 7, concluded with discharge in 2014-05-25 after liquidating assets."
Jr Booker Hurner — Michigan, 14-42700


ᐅ Curtis L Hutcheson, Michigan

Address: 535 N Saginaw St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 12-48526-wsd: "The bankruptcy record of Curtis L Hutcheson from Pontiac, MI, shows a Chapter 7 case filed in Apr 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-08."
Curtis L Hutcheson — Michigan, 12-48526


ᐅ Nancy Hutchinson, Michigan

Address: 686 2nd Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 10-71247-tjt7: "The case of Nancy Hutchinson in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Hutchinson — Michigan, 10-71247


ᐅ Frankie Avalon Hutchison, Michigan

Address: 430 Cameron Ave Pontiac, MI 48342

Bankruptcy Case 13-48817-swr Summary: "The case of Frankie Avalon Hutchison in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frankie Avalon Hutchison — Michigan, 13-48817