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 Jacquelyn Annette Hannah, Michigan

Address: 695 N Perry St Pontiac, MI 48342

Bankruptcy Case 13-44277-pjs Summary: "The bankruptcy filing by Jacquelyn Annette Hannah, undertaken in 03/06/2013 in Pontiac, MI under Chapter 7, concluded with discharge in 06.10.2013 after liquidating assets."
Jacquelyn Annette Hannah — Michigan, 13-44277


ᐅ Ronda Hardin, Michigan

Address: 239 High St Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-65298-swr7: "Ronda Hardin's Chapter 7 bankruptcy, filed in Pontiac, MI in November 16, 2012, led to asset liquidation, with the case closing in 2013-02-20."
Ronda Hardin — Michigan, 12-65298


ᐅ Kasaundra Hardwick, Michigan

Address: 766 1st Ave Pontiac, MI 48340-2813

Bankruptcy Case 15-56321-pjs Overview: "The bankruptcy record of Kasaundra Hardwick from Pontiac, MI, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2016."
Kasaundra Hardwick — Michigan, 15-56321


ᐅ Stinson Shirley Annette Hardy, Michigan

Address: 470 Ferry Ave Pontiac, MI 48341

Bankruptcy Case 11-69374-wsd Summary: "The bankruptcy filing by Stinson Shirley Annette Hardy, undertaken in 2011-11-14 in Pontiac, MI under Chapter 7, concluded with discharge in 02.18.2012 after liquidating assets."
Stinson Shirley Annette Hardy — Michigan, 11-69374


ᐅ Bryan F Harley, Michigan

Address: 26 Illinois Ave Pontiac, MI 48341-1910

Bankruptcy Case 15-42975-tjt Summary: "Bryan F Harley's Chapter 7 bankruptcy, filed in Pontiac, MI in February 2015, led to asset liquidation, with the case closing in May 28, 2015."
Bryan F Harley — Michigan, 15-42975


ᐅ Russell Harlow, Michigan

Address: 110 Ivy St Pontiac, MI 48342

Concise Description of Bankruptcy Case 10-77514-swr7: "The case of Russell Harlow in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Harlow — Michigan, 10-77514


ᐅ Ryan D Harmon, Michigan

Address: 137 W Fairmount Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 11-53296-swr7: "In a Chapter 7 bankruptcy case, Ryan D Harmon from Pontiac, MI, saw their proceedings start in 2011-05-09 and complete by 08/13/2011, involving asset liquidation."
Ryan D Harmon — Michigan, 11-53296


ᐅ Julius L Harper, Michigan

Address: 527 Valencia Dr Pontiac, MI 48342-1771

Bankruptcy Case 15-58341-mar Overview: "Julius L Harper's Chapter 7 bankruptcy, filed in Pontiac, MI in 2015-12-21, led to asset liquidation, with the case closing in Mar 20, 2016."
Julius L Harper — Michigan, 15-58341


ᐅ Sherry D Harper, Michigan

Address: 527 Valencia Dr Pontiac, MI 48342-1771

Snapshot of U.S. Bankruptcy Proceeding Case 15-58341-mar: "The case of Sherry D Harper in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry D Harper — Michigan, 15-58341


ᐅ Christopher Harrington, Michigan

Address: 123 University Dr Pontiac, MI 48342

Concise Description of Bankruptcy Case 09-78714-swr7: "In Pontiac, MI, Christopher Harrington filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-01."
Christopher Harrington — Michigan, 09-78714


ᐅ Bettie Harris, Michigan

Address: 140 Westway St Pontiac, MI 48342

Brief Overview of Bankruptcy Case 10-75415-mbm: "Bettie Harris's bankruptcy, initiated in 2010-11-23 and concluded by February 2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bettie Harris — Michigan, 10-75415


ᐅ Demetrius Harris, Michigan

Address: 852 E Northfield Ave Pontiac, MI 48340

Bankruptcy Case 12-67821-wsd Summary: "In a Chapter 7 bankruptcy case, Demetrius Harris from Pontiac, MI, saw their proceedings start in December 28, 2012 and complete by 2013-04-03, involving asset liquidation."
Demetrius Harris — Michigan, 12-67821


ᐅ Carter Norma Jean Harris, Michigan

Address: 403 Maxwell Rd Pontiac, MI 48342

Bankruptcy Case 11-51165-mbm Summary: "In Pontiac, MI, Carter Norma Jean Harris filed for Chapter 7 bankruptcy in Apr 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-18."
Carter Norma Jean Harris — Michigan, 11-51165


ᐅ Dana R Harris, Michigan

Address: 308 Chandler St Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 12-52525-wsd: "Dana R Harris's bankruptcy, initiated in 05/18/2012 and concluded by 08/22/2012 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana R Harris — Michigan, 12-52525


ᐅ Lamontre Harris, Michigan

Address: 1607 Marshbank Dr Pontiac, MI 48340

Brief Overview of Bankruptcy Case 10-64425-pjs: "Pontiac, MI resident Lamontre Harris's July 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2010."
Lamontre Harris — Michigan, 10-64425


ᐅ Albert Harris, Michigan

Address: 223 E Judson St Pontiac, MI 48342-3039

Bankruptcy Case 16-44879-tjt Summary: "The case of Albert Harris in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Harris — Michigan, 16-44879


ᐅ Lynnette C Harris, Michigan

Address: 831 Brandon Ave Pontiac, MI 48340

Bankruptcy Case 12-67071-tjt Overview: "In Pontiac, MI, Lynnette C Harris filed for Chapter 7 bankruptcy in 12/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2013."
Lynnette C Harris — Michigan, 12-67071


ᐅ Jody Harrison, Michigan

Address: 105 Franklin Blvd Pontiac, MI 48341

Concise Description of Bankruptcy Case 09-76088-tjt7: "Jody Harrison's bankruptcy, initiated in 2009-11-23 and concluded by 2010-02-27 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Harrison — Michigan, 09-76088


ᐅ Robert L Hart, Michigan

Address: 143 Wolfe St Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-58193-wsd7: "In a Chapter 7 bankruptcy case, Robert L Hart from Pontiac, MI, saw their proceedings start in August 6, 2012 and complete by 11.10.2012, involving asset liquidation."
Robert L Hart — Michigan, 12-58193


ᐅ Shielisa Denia Harvey, Michigan

Address: 1152 Neafie Ave Pontiac, MI 48342

Bankruptcy Case 13-48226-tjt Summary: "Pontiac, MI resident Shielisa Denia Harvey's 04.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-28."
Shielisa Denia Harvey — Michigan, 13-48226


ᐅ Damian L Harvey, Michigan

Address: 192 Ferry Ave Pontiac, MI 48341

Bankruptcy Case 13-54509-tjt Overview: "Damian L Harvey's bankruptcy, initiated in July 30, 2013 and concluded by 11/03/2013 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damian L Harvey — Michigan, 13-54509


ᐅ Shiquita Shennel Hathaway, Michigan

Address: 652 E Madison Ave Pontiac, MI 48340

Bankruptcy Case 13-60794-wsd Summary: "The bankruptcy filing by Shiquita Shennel Hathaway, undertaken in 11.14.2013 in Pontiac, MI under Chapter 7, concluded with discharge in Feb 18, 2014 after liquidating assets."
Shiquita Shennel Hathaway — Michigan, 13-60794


ᐅ Alvin Hathcock, Michigan

Address: 109 W Fairmount Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 12-54453-tjt: "The case of Alvin Hathcock in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvin Hathcock — Michigan, 12-54453


ᐅ Ora L Hathorn, Michigan

Address: 631 Franklin Rd Pontiac, MI 48341-2641

Brief Overview of Bankruptcy Case 11-62722-wsd: "The bankruptcy record for Ora L Hathorn from Pontiac, MI, under Chapter 13, filed in 2011-08-24, involved setting up a repayment plan, finalized by 2015-01-06."
Ora L Hathorn — Michigan, 11-62722


ᐅ Elizabeth Hawkins, Michigan

Address: 370 Baldwin Ave Apt 110 Pontiac, MI 48342

Bankruptcy Case 11-67965-swr Overview: "The bankruptcy record of Elizabeth Hawkins from Pontiac, MI, shows a Chapter 7 case filed in 10/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2012."
Elizabeth Hawkins — Michigan, 11-67965


ᐅ Nakkia Hawkins, Michigan

Address: 327 S Telegraph Rd Apt 12 Pontiac, MI 48341

Concise Description of Bankruptcy Case 13-44387-pjs7: "In Pontiac, MI, Nakkia Hawkins filed for Chapter 7 bankruptcy in 03.07.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Nakkia Hawkins — Michigan, 13-44387


ᐅ Teresa Y Hawkins, Michigan

Address: 1475 Circle Dr Apt 215 Pontiac, MI 48340-1517

Concise Description of Bankruptcy Case 14-04217-jtg7: "Teresa Y Hawkins's Chapter 7 bankruptcy, filed in Pontiac, MI in 2014-06-19, led to asset liquidation, with the case closing in 2014-09-17."
Teresa Y Hawkins — Michigan, 14-04217


ᐅ Dirk Hawn, Michigan

Address: 122 Wenonah Dr Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-43949-swr: "The bankruptcy filing by Dirk Hawn, undertaken in 2010-02-11 in Pontiac, MI under Chapter 7, concluded with discharge in 05/18/2010 after liquidating assets."
Dirk Hawn — Michigan, 10-43949


ᐅ Arthur L Hayes, Michigan

Address: 650 E Columbia Ave Pontiac, MI 48340

Bankruptcy Case 13-61608-mbm Summary: "The bankruptcy filing by Arthur L Hayes, undertaken in November 2013 in Pontiac, MI under Chapter 7, concluded with discharge in March 3, 2014 after liquidating assets."
Arthur L Hayes — Michigan, 13-61608


ᐅ Catina Hayes, Michigan

Address: 64 Spokane Dr Apt 23 Pontiac, MI 48341

Concise Description of Bankruptcy Case 10-61270-pjs7: "Pontiac, MI resident Catina Hayes's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2010."
Catina Hayes — Michigan, 10-61270


ᐅ Robert David Hayes, Michigan

Address: 118 E Colgate Ave Pontiac, MI 48340

Bankruptcy Case 12-54861-swr Overview: "Robert David Hayes's bankruptcy, initiated in June 19, 2012 and concluded by 2012-09-23 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert David Hayes — Michigan, 12-54861


ᐅ Christine S Hayes, Michigan

Address: 202 Seminole St Pontiac, MI 48341

Bankruptcy Case 12-51697-pjs Overview: "In a Chapter 7 bankruptcy case, Christine S Hayes from Pontiac, MI, saw her proceedings start in 05/09/2012 and complete by 08.13.2012, involving asset liquidation."
Christine S Hayes — Michigan, 12-51697


ᐅ Charmaine L Haynes, Michigan

Address: 333 S Marshall St Pontiac, MI 48342

Concise Description of Bankruptcy Case 12-45117-wsd7: "In Pontiac, MI, Charmaine L Haynes filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2012."
Charmaine L Haynes — Michigan, 12-45117


ᐅ Jr Paul Russell Haynes, Michigan

Address: 490 W Walton Blvd Pontiac, MI 48340

Bankruptcy Case 13-57665-mbm Overview: "Pontiac, MI resident Jr Paul Russell Haynes's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Jr Paul Russell Haynes — Michigan, 13-57665


ᐅ Carlando Haynie, Michigan

Address: 1603 Valdosta Cir Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-72253-tjt: "The bankruptcy record of Carlando Haynie from Pontiac, MI, shows a Chapter 7 case filed in 2010-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2011."
Carlando Haynie — Michigan, 10-72253


ᐅ Barbara A Haywood, Michigan

Address: 680 2nd Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 11-56938-swr: "The bankruptcy filing by Barbara A Haywood, undertaken in 06.17.2011 in Pontiac, MI under Chapter 7, concluded with discharge in 09.21.2011 after liquidating assets."
Barbara A Haywood — Michigan, 11-56938


ᐅ Cassandra Ann Heath, Michigan

Address: 113 W Princeton Ave Pontiac, MI 48340

Bankruptcy Case 13-62620-pjs Summary: "The bankruptcy filing by Cassandra Ann Heath, undertaken in December 18, 2013 in Pontiac, MI under Chapter 7, concluded with discharge in 2014-03-24 after liquidating assets."
Cassandra Ann Heath — Michigan, 13-62620


ᐅ Timothy L Helton, Michigan

Address: 626 Northview Ct Pontiac, MI 48340-2456

Snapshot of U.S. Bankruptcy Proceeding Case 14-58314-mar: "Pontiac, MI resident Timothy L Helton's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2015."
Timothy L Helton — Michigan, 14-58314


ᐅ Linda L Henderson, Michigan

Address: 600 W Walton Blvd Pontiac, MI 48340-1091

Bankruptcy Case 15-51618-mar Overview: "Linda L Henderson's Chapter 7 bankruptcy, filed in Pontiac, MI in Aug 4, 2015, led to asset liquidation, with the case closing in November 2015."
Linda L Henderson — Michigan, 15-51618


ᐅ Hardaway Millicent Barbara Henderson, Michigan

Address: 1200 Colony Ln Apt 319 Pontiac, MI 48340-2297

Snapshot of U.S. Bankruptcy Proceeding Case 15-53750-mar: "The bankruptcy filing by Hardaway Millicent Barbara Henderson, undertaken in 2015-09-18 in Pontiac, MI under Chapter 7, concluded with discharge in 2015-12-17 after liquidating assets."
Hardaway Millicent Barbara Henderson — Michigan, 15-53750


ᐅ Jr Gary E Hendon, Michigan

Address: 1064 Williamson Cir Pontiac, MI 48340

Concise Description of Bankruptcy Case 11-68203-tjt7: "Jr Gary E Hendon's bankruptcy, initiated in October 31, 2011 and concluded by 2012-02-04 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gary E Hendon — Michigan, 11-68203


ᐅ Kenyon Hendon, Michigan

Address: 876 Kettering Ave Pontiac, MI 48340-3253

Bankruptcy Case 15-51154-mar Summary: "The case of Kenyon Hendon in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenyon Hendon — Michigan, 15-51154


ᐅ Ricky E Henry, Michigan

Address: 366 Linda Vista Dr Pontiac, MI 48342

Bankruptcy Case 12-64305-tjt Summary: "The bankruptcy filing by Ricky E Henry, undertaken in November 2012 in Pontiac, MI under Chapter 7, concluded with discharge in 2013-02-05 after liquidating assets."
Ricky E Henry — Michigan, 12-64305


ᐅ Monica L Henry, Michigan

Address: 579 E Madison Ave Pontiac, MI 48340

Bankruptcy Case 12-53475-tjt Overview: "Pontiac, MI resident Monica L Henry's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-04."
Monica L Henry — Michigan, 12-53475


ᐅ Cynthia M Henry, Michigan

Address: 257 Harrison St Pontiac, MI 48341-2441

Brief Overview of Bankruptcy Case 2014-50477-tjt: "In a Chapter 7 bankruptcy case, Cynthia M Henry from Pontiac, MI, saw her proceedings start in Jun 23, 2014 and complete by September 21, 2014, involving asset liquidation."
Cynthia M Henry — Michigan, 2014-50477


ᐅ Jr Lorenzo Alfred Henry, Michigan

Address: 232 Warwick Dr Pontiac, MI 48340

Concise Description of Bankruptcy Case 13-48016-wsd7: "Jr Lorenzo Alfred Henry's bankruptcy, initiated in Apr 19, 2013 and concluded by 07.24.2013 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lorenzo Alfred Henry — Michigan, 13-48016


ᐅ Freeman Shane Hensley, Michigan

Address: 49 E Longfellow Ave Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 13-41587-swr: "Freeman Shane Hensley's Chapter 7 bankruptcy, filed in Pontiac, MI in 2013-01-29, led to asset liquidation, with the case closing in 05.05.2013."
Freeman Shane Hensley — Michigan, 13-41587


ᐅ Ramo Heidi Hepler, Michigan

Address: 87 ILLINOIS AVE Pontiac, MI 48341

Brief Overview of Bankruptcy Case 12-49656-tjt: "The case of Ramo Heidi Hepler in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramo Heidi Hepler — Michigan, 12-49656


ᐅ Taag Her, Michigan

Address: 314 Payne Ave Pontiac, MI 48341-1051

Brief Overview of Bankruptcy Case 14-55847-wsd: "The bankruptcy filing by Taag Her, undertaken in Oct 9, 2014 in Pontiac, MI under Chapter 7, concluded with discharge in 2015-01-07 after liquidating assets."
Taag Her — Michigan, 14-55847


ᐅ Laureane Hernandez, Michigan

Address: 724 Wing St Pontiac, MI 48340

Bankruptcy Case 10-52776-wsd Overview: "The bankruptcy record of Laureane Hernandez from Pontiac, MI, shows a Chapter 7 case filed in 04.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2010."
Laureane Hernandez — Michigan, 10-52776


ᐅ Jessica R Herring, Michigan

Address: 27 City Line Rd Pontiac, MI 48342-1108

Bankruptcy Case 15-56002-pjs Summary: "In Pontiac, MI, Jessica R Herring filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/31/2016."
Jessica R Herring — Michigan, 15-56002


ᐅ Richard J Herron, Michigan

Address: 66 Ridgemont Dr Pontiac, MI 48340-3045

Bankruptcy Case 16-46396-mar Summary: "In a Chapter 7 bankruptcy case, Richard J Herron from Pontiac, MI, saw their proceedings start in Apr 27, 2016 and complete by 07/26/2016, involving asset liquidation."
Richard J Herron — Michigan, 16-46396


ᐅ Jeffrey Hickey, Michigan

Address: 1498 Pebble Beach Dr Pontiac, MI 48340

Bankruptcy Case 10-75594-pjs Overview: "The bankruptcy filing by Jeffrey Hickey, undertaken in 11.24.2010 in Pontiac, MI under Chapter 7, concluded with discharge in 2011-02-28 after liquidating assets."
Jeffrey Hickey — Michigan, 10-75594


ᐅ Mary L Hicks, Michigan

Address: 851 University Dr Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 11-68957-wsd: "Pontiac, MI resident Mary L Hicks's 2011-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-12."
Mary L Hicks — Michigan, 11-68957


ᐅ Basil Hicks, Michigan

Address: 75 Leanee Ln Pontiac, MI 48340

Bankruptcy Case 11-50404-mbm Summary: "The case of Basil Hicks in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Basil Hicks — Michigan, 11-50404


ᐅ Amanda Kay Hicks, Michigan

Address: 66 E Cornell Ave Pontiac, MI 48340

Bankruptcy Case 11-60413-pjs Overview: "In a Chapter 7 bankruptcy case, Amanda Kay Hicks from Pontiac, MI, saw her proceedings start in July 28, 2011 and complete by October 25, 2011, involving asset liquidation."
Amanda Kay Hicks — Michigan, 11-60413


ᐅ Olivia High, Michigan

Address: 624 Markle Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 10-73221-tjt: "In a Chapter 7 bankruptcy case, Olivia High from Pontiac, MI, saw her proceedings start in October 29, 2010 and complete by Feb 2, 2011, involving asset liquidation."
Olivia High — Michigan, 10-73221


ᐅ Candance Hildreth, Michigan

Address: 142 Dresden Ave Pontiac, MI 48340

Brief Overview of Bankruptcy Case 10-52676-tjt: "The case of Candance Hildreth in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candance Hildreth — Michigan, 10-52676


ᐅ Takelia S Hill, Michigan

Address: 269 Stonegate W Pontiac, MI 48341-1066

Concise Description of Bankruptcy Case 2014-51951-mar7: "Takelia S Hill's bankruptcy, initiated in July 2014 and concluded by 10/20/2014 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Takelia S Hill — Michigan, 2014-51951


ᐅ Jamal Julyus Hill, Michigan

Address: 184 Parkdale Ave Pontiac, MI 48340-2550

Bankruptcy Case 16-42944-mar Summary: "The case of Jamal Julyus Hill in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamal Julyus Hill — Michigan, 16-42944


ᐅ Shelly Hill, Michigan

Address: 64 Spokane Dr Apt 22 Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-73059-swr: "Shelly Hill's Chapter 7 bankruptcy, filed in Pontiac, MI in October 2010, led to asset liquidation, with the case closing in February 1, 2011."
Shelly Hill — Michigan, 10-73059


ᐅ Sheree N Hill, Michigan

Address: 114 Starlite Ln Pontiac, MI 48340-1671

Brief Overview of Bankruptcy Case 16-44405-tjt: "In Pontiac, MI, Sheree N Hill filed for Chapter 7 bankruptcy in 2016-03-24. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2016."
Sheree N Hill — Michigan, 16-44405


ᐅ Musette Hill, Michigan

Address: 43 Charles Ln Pontiac, MI 48341

Bankruptcy Case 10-57785-wsd Overview: "In Pontiac, MI, Musette Hill filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2010."
Musette Hill — Michigan, 10-57785


ᐅ Calvin Hill, Michigan

Address: 460 E Columbia Ave Pontiac, MI 48340

Bankruptcy Case 09-78429-mbm Overview: "In a Chapter 7 bankruptcy case, Calvin Hill from Pontiac, MI, saw his proceedings start in December 2009 and complete by Mar 23, 2010, involving asset liquidation."
Calvin Hill — Michigan, 09-78429


ᐅ Rosa M Hill, Michigan

Address: 42 E Strathmore Ave Pontiac, MI 48340-2764

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50130-mbm: "Rosa M Hill's Chapter 7 bankruptcy, filed in Pontiac, MI in 06.16.2014, led to asset liquidation, with the case closing in September 2014."
Rosa M Hill — Michigan, 2014-50130


ᐅ Qiona R Hill, Michigan

Address: 1252 Amos St Pontiac, MI 48342-1804

Snapshot of U.S. Bankruptcy Proceeding Case 15-57151-mbm: "In Pontiac, MI, Qiona R Hill filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Qiona R Hill — Michigan, 15-57151


ᐅ Wanda Hilliard, Michigan

Address: 1287 Circle Dr Apt 104 Pontiac, MI 48340

Brief Overview of Bankruptcy Case 09-75621-pjs: "Pontiac, MI resident Wanda Hilliard's November 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Wanda Hilliard — Michigan, 09-75621


ᐅ Regina Hillie, Michigan

Address: 296 Crystal Lake Dr Pontiac, MI 48341

Bankruptcy Case 10-44313-swr Overview: "The bankruptcy filing by Regina Hillie, undertaken in 02.16.2010 in Pontiac, MI under Chapter 7, concluded with discharge in 05/23/2010 after liquidating assets."
Regina Hillie — Michigan, 10-44313


ᐅ Retha Hills, Michigan

Address: 630 E Mansfield Ave Pontiac, MI 48340

Bankruptcy Case 11-48172-wsd Summary: "Pontiac, MI resident Retha Hills's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Retha Hills — Michigan, 11-48172


ᐅ Jeannette Hines, Michigan

Address: 240 W Ann Arbor Ave Pontiac, MI 48340-1804

Snapshot of U.S. Bankruptcy Proceeding Case 15-42237-mar: "In Pontiac, MI, Jeannette Hines filed for Chapter 7 bankruptcy in February 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-19."
Jeannette Hines — Michigan, 15-42237


ᐅ Yolanda Hirsch, Michigan

Address: 88 Stegman Ln Pontiac, MI 48340-1664

Bankruptcy Case 16-42883-mbm Summary: "Yolanda Hirsch's bankruptcy, initiated in 02/29/2016 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."
Yolanda Hirsch — Michigan, 16-42883


ᐅ Tracey Colette Hitchcock, Michigan

Address: 110 N Johnson St Pontiac, MI 48341

Concise Description of Bankruptcy Case 11-64138-wsd7: "Tracey Colette Hitchcock's Chapter 7 bankruptcy, filed in Pontiac, MI in September 12, 2011, led to asset liquidation, with the case closing in 2011-12-17."
Tracey Colette Hitchcock — Michigan, 11-64138


ᐅ Denise Renee Hobbs, Michigan

Address: 231 S Josephine Ave Pontiac, MI 48341

Bankruptcy Case 11-52243-swr Summary: "Denise Renee Hobbs's bankruptcy, initiated in April 29, 2011 and concluded by August 3, 2011 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Renee Hobbs — Michigan, 11-52243


ᐅ Eddie Leonard Hobson, Michigan

Address: 513 Moore St Pontiac, MI 48342

Bankruptcy Case 12-61632-swr Overview: "In a Chapter 7 bankruptcy case, Eddie Leonard Hobson from Pontiac, MI, saw his proceedings start in September 2012 and complete by 2012-12-31, involving asset liquidation."
Eddie Leonard Hobson — Michigan, 12-61632


ᐅ Terrance Hodges, Michigan

Address: 1572 Marshbank Dr Pontiac, MI 48340

Snapshot of U.S. Bankruptcy Proceeding Case 10-70398-tjt: "The case of Terrance Hodges in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrance Hodges — Michigan, 10-70398


ᐅ Amos Barry Hodges, Michigan

Address: 420 S Opdyke Rd Apt 17D Pontiac, MI 48341-3103

Bankruptcy Case 15-43696-wsd Overview: "Amos Barry Hodges's Chapter 7 bankruptcy, filed in Pontiac, MI in 2015-03-11, led to asset liquidation, with the case closing in 06.09.2015."
Amos Barry Hodges — Michigan, 15-43696


ᐅ Lyketta Lyn Hodges, Michigan

Address: 33 Karen Ct # 2 Pontiac, MI 48340-1636

Concise Description of Bankruptcy Case 15-43671-wsd7: "Lyketta Lyn Hodges's Chapter 7 bankruptcy, filed in Pontiac, MI in March 2015, led to asset liquidation, with the case closing in 2015-06-09."
Lyketta Lyn Hodges — Michigan, 15-43671


ᐅ Andria Betrice Hodges, Michigan

Address: 160 Marcy Ct Pontiac, MI 48340-1652

Bankruptcy Case 16-43817-pjs Summary: "Andria Betrice Hodges's Chapter 7 bankruptcy, filed in Pontiac, MI in 03/15/2016, led to asset liquidation, with the case closing in June 2016."
Andria Betrice Hodges — Michigan, 16-43817


ᐅ Katherine Ann Hoffman, Michigan

Address: 102 E Beverly Ave Pontiac, MI 48340

Bankruptcy Case 13-49939-pjs Summary: "Pontiac, MI resident Katherine Ann Hoffman's May 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2013."
Katherine Ann Hoffman — Michigan, 13-49939


ᐅ Karen Holland, Michigan

Address: 73 Chippewa Rd Pontiac, MI 48341

Bankruptcy Case 12-60757-pjs Overview: "In a Chapter 7 bankruptcy case, Karen Holland from Pontiac, MI, saw her proceedings start in 09.12.2012 and complete by 2012-12-17, involving asset liquidation."
Karen Holland — Michigan, 12-60757


ᐅ Jennifer Lajoyce Hollimon, Michigan

Address: 179 Pingree Ave Pontiac, MI 48342

Snapshot of U.S. Bankruptcy Proceeding Case 12-57794-pjs: "The bankruptcy record of Jennifer Lajoyce Hollimon from Pontiac, MI, shows a Chapter 7 case filed in 07.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2012."
Jennifer Lajoyce Hollimon — Michigan, 12-57794


ᐅ Robert Hollingsworth, Michigan

Address: 17 Osceola Dr Pontiac, MI 48341

Snapshot of U.S. Bankruptcy Proceeding Case 10-65644-wsd: "The bankruptcy filing by Robert Hollingsworth, undertaken in August 13, 2010 in Pontiac, MI under Chapter 7, concluded with discharge in 11.17.2010 after liquidating assets."
Robert Hollingsworth — Michigan, 10-65644


ᐅ Jr Mitchell L Hollins, Michigan

Address: 806 WOODLAKE LN Pontiac, MI 48340

Bankruptcy Case 12-49711-swr Summary: "The bankruptcy record of Jr Mitchell L Hollins from Pontiac, MI, shows a Chapter 7 case filed in 2012-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-22."
Jr Mitchell L Hollins — Michigan, 12-49711


ᐅ Donna T Hollis, Michigan

Address: 138 Mark Ave Pontiac, MI 48341-1350

Snapshot of U.S. Bankruptcy Proceeding Case 15-54609-tjt: "The case of Donna T Hollis in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna T Hollis — Michigan, 15-54609


ᐅ Temika M Hollis, Michigan

Address: 16 Charles Ln Pontiac, MI 48341-2925

Bankruptcy Case 15-58746-mbm Overview: "The case of Temika M Hollis in Pontiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Temika M Hollis — Michigan, 15-58746


ᐅ William D Hollis, Michigan

Address: 138 Mark Ave Pontiac, MI 48341-1350

Bankruptcy Case 15-54609-tjt Summary: "William D Hollis's Chapter 7 bankruptcy, filed in Pontiac, MI in October 5, 2015, led to asset liquidation, with the case closing in 2016-01-03."
William D Hollis — Michigan, 15-54609


ᐅ Thomas E Holloway, Michigan

Address: 788 4th Ave Pontiac, MI 48340-2028

Bankruptcy Case 15-40454-mar Summary: "Pontiac, MI resident Thomas E Holloway's January 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2015."
Thomas E Holloway — Michigan, 15-40454


ᐅ Jr Carl Jerome Holloway, Michigan

Address: 362 E Sheffield Ave Pontiac, MI 48340

Bankruptcy Case 13-47369-swr Summary: "In a Chapter 7 bankruptcy case, Jr Carl Jerome Holloway from Pontiac, MI, saw his proceedings start in 2013-04-11 and complete by July 2013, involving asset liquidation."
Jr Carl Jerome Holloway — Michigan, 13-47369


ᐅ Kimberly A Holman, Michigan

Address: 800 Old Oak Ct Apt 807 Pontiac, MI 48340-3605

Snapshot of U.S. Bankruptcy Proceeding Case 14-53140-mbm: "The bankruptcy filing by Kimberly A Holman, undertaken in August 2014 in Pontiac, MI under Chapter 7, concluded with discharge in November 12, 2014 after liquidating assets."
Kimberly A Holman — Michigan, 14-53140


ᐅ David J Holmes, Michigan

Address: 660 Scottwood St Pontiac, MI 48340-3149

Brief Overview of Bankruptcy Case 14-48496-wsd: "In a Chapter 7 bankruptcy case, David J Holmes from Pontiac, MI, saw his proceedings start in May 15, 2014 and complete by 2014-08-13, involving asset liquidation."
David J Holmes — Michigan, 14-48496


ᐅ Ray Allen Holmes, Michigan

Address: 200 W Longfellow Ave Pontiac, MI 48340-1834

Bankruptcy Case 14-51010-pjs Overview: "In a Chapter 7 bankruptcy case, Ray Allen Holmes from Pontiac, MI, saw their proceedings start in 2014-07-01 and complete by 09/29/2014, involving asset liquidation."
Ray Allen Holmes — Michigan, 14-51010


ᐅ Frankie Jean Holsey, Michigan

Address: 113 S Merrimac St Pontiac, MI 48340

Brief Overview of Bankruptcy Case 12-66910-swr: "In a Chapter 7 bankruptcy case, Frankie Jean Holsey from Pontiac, MI, saw their proceedings start in December 2012 and complete by 03/18/2013, involving asset liquidation."
Frankie Jean Holsey — Michigan, 12-66910


ᐅ William Holsworth, Michigan

Address: 81 W Brooklyn Ave Pontiac, MI 48340

Bankruptcy Case 10-40575-swr Summary: "In Pontiac, MI, William Holsworth filed for Chapter 7 bankruptcy in Jan 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
William Holsworth — Michigan, 10-40575


ᐅ Angela Laverne Holt, Michigan

Address: 169 Raeburn St Pontiac, MI 48341-3045

Bankruptcy Case 15-54380-wsd Overview: "The bankruptcy filing by Angela Laverne Holt, undertaken in September 2015 in Pontiac, MI under Chapter 7, concluded with discharge in 12/29/2015 after liquidating assets."
Angela Laverne Holt — Michigan, 15-54380


ᐅ Rudo Jela Hondo, Michigan

Address: 1172 Heatherwood Ln Pontiac, MI 48341

Concise Description of Bankruptcy Case 13-62080-mbm7: "Rudo Jela Hondo's bankruptcy, initiated in 12/09/2013 and concluded by 03.15.2014 in Pontiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudo Jela Hondo — Michigan, 13-62080


ᐅ Donald Ihrke, Michigan

Address: 1144 Cherrylawn Dr Pontiac, MI 48340

Bankruptcy Case 10-47756-swr Summary: "The bankruptcy record of Donald Ihrke from Pontiac, MI, shows a Chapter 7 case filed in 03/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2010."
Donald Ihrke — Michigan, 10-47756


ᐅ Loretta Mae Ihrke, Michigan

Address: 366 W Columbia Ave Pontiac, MI 48340-1714

Snapshot of U.S. Bankruptcy Proceeding Case 16-45744-wsd: "The bankruptcy record of Loretta Mae Ihrke from Pontiac, MI, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2016."
Loretta Mae Ihrke — Michigan, 16-45744


ᐅ Robert Allen Ihrke, Michigan

Address: 366 W Columbia Ave Pontiac, MI 48340-1714

Brief Overview of Bankruptcy Case 16-45744-wsd: "Pontiac, MI resident Robert Allen Ihrke's April 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2016."
Robert Allen Ihrke — Michigan, 16-45744


ᐅ Rusty L Ihrke, Michigan

Address: 1613 Stanley Ave Pontiac, MI 48340

Concise Description of Bankruptcy Case 12-57539-swr7: "In Pontiac, MI, Rusty L Ihrke filed for Chapter 7 bankruptcy in 07/30/2012. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2012."
Rusty L Ihrke — Michigan, 12-57539


ᐅ Daphne Y Ingram, Michigan

Address: 1051 Voorheis St Pontiac, MI 48341-1877

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54007-wsd: "Daphne Y Ingram's Chapter 7 bankruptcy, filed in Pontiac, MI in 09.02.2014, led to asset liquidation, with the case closing in 12.01.2014."
Daphne Y Ingram — Michigan, 2014-54007