personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Roseville, 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 Jeffrey Raymond Kallmeyer, Michigan

Address: 25515 Collingwood St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-72523-swr: "In Roseville, MI, Jeffrey Raymond Kallmeyer filed for Chapter 7 bankruptcy in Dec 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Jeffrey Raymond Kallmeyer — Michigan, 11-72523


ᐅ Michael Kalugar, Michigan

Address: 17195 Cross St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-57598-tjt: "Michael Kalugar's bankruptcy, initiated in July 2012 and concluded by November 3, 2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Kalugar — Michigan, 12-57598


ᐅ Noella Brittany Kanai, Michigan

Address: 19039 Colorado St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-52234-pjs7: "Roseville, MI resident Noella Brittany Kanai's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2011."
Noella Brittany Kanai — Michigan, 11-52234


ᐅ Michael S Karol, Michigan

Address: 18972 Victor St Roseville, MI 48066

Bankruptcy Case 09-70372-wsd Summary: "Michael S Karol's Chapter 7 bankruptcy, filed in Roseville, MI in 2009-09-30, led to asset liquidation, with the case closing in 01/04/2010."
Michael S Karol — Michigan, 09-70372


ᐅ Abigail Jameson Karolinski, Michigan

Address: 32841 Amberidge Dr Roseville, MI 48066-1091

Concise Description of Bankruptcy Case 16-40193-mar7: "Abigail Jameson Karolinski's Chapter 7 bankruptcy, filed in Roseville, MI in January 2016, led to asset liquidation, with the case closing in April 2016."
Abigail Jameson Karolinski — Michigan, 16-40193


ᐅ Todd M Karr, Michigan

Address: 30840 Park St Roseville, MI 48066-1376

Snapshot of U.S. Bankruptcy Proceeding Case 14-48855-mar: "The bankruptcy filing by Todd M Karr, undertaken in 2014-05-22 in Roseville, MI under Chapter 7, concluded with discharge in 08.20.2014 after liquidating assets."
Todd M Karr — Michigan, 14-48855


ᐅ John Kata, Michigan

Address: 29921 Willow Pointe Dr Roseville, MI 48066

Concise Description of Bankruptcy Case 10-43972-mbm7: "John Kata's Chapter 7 bankruptcy, filed in Roseville, MI in 02/12/2010, led to asset liquidation, with the case closing in 2010-05-19."
John Kata — Michigan, 10-43972


ᐅ David Kauflin, Michigan

Address: 18495 Brohl St Roseville, MI 48066

Bankruptcy Case 10-51627-tjt Summary: "The case of David Kauflin in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Kauflin — Michigan, 10-51627


ᐅ Hassan Kazma, Michigan

Address: 16026 Larkspur St Roseville, MI 48066-1417

Bankruptcy Case 15-42496-tjt Overview: "In Roseville, MI, Hassan Kazma filed for Chapter 7 bankruptcy in 02.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 05/23/2015."
Hassan Kazma — Michigan, 15-42496


ᐅ James Benjamin Keck, Michigan

Address: 16740 Mayfield St Roseville, MI 48066

Bankruptcy Case 13-43583-swr Overview: "In a Chapter 7 bankruptcy case, James Benjamin Keck from Roseville, MI, saw his proceedings start in Feb 27, 2013 and complete by 2013-06-03, involving asset liquidation."
James Benjamin Keck — Michigan, 13-43583


ᐅ James E Kedrow, Michigan

Address: 18350 Meier St Roseville, MI 48066-4802

Snapshot of U.S. Bankruptcy Proceeding Case 08-44265-wsd: "James E Kedrow's Chapter 13 bankruptcy in Roseville, MI started in February 25, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/06/2013."
James E Kedrow — Michigan, 08-44265


ᐅ Lori Ann Kedrow, Michigan

Address: 25214 Gratiot Ave Lot 148 Roseville, MI 48066

Bankruptcy Case 13-46472-tjt Summary: "In a Chapter 7 bankruptcy case, Lori Ann Kedrow from Roseville, MI, saw her proceedings start in 03/29/2013 and complete by July 3, 2013, involving asset liquidation."
Lori Ann Kedrow — Michigan, 13-46472


ᐅ Lisa Keelan, Michigan

Address: 15257 Petrie St Roseville, MI 48066

Bankruptcy Case 10-75872-swr Overview: "In Roseville, MI, Lisa Keelan filed for Chapter 7 bankruptcy in 2010-11-29. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2011."
Lisa Keelan — Michigan, 10-75872


ᐅ Heather Kegler, Michigan

Address: 19122 Maryland St Roseville, MI 48066

Bankruptcy Case 10-64915-pjs Overview: "Heather Kegler's bankruptcy, initiated in 2010-08-06 and concluded by 2010-11-10 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Kegler — Michigan, 10-64915


ᐅ Janell A Kehrer, Michigan

Address: 17314 Martin Rd Roseville, MI 48066-2844

Brief Overview of Bankruptcy Case 15-41532-mbm: "Roseville, MI resident Janell A Kehrer's February 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2015."
Janell A Kehrer — Michigan, 15-41532


ᐅ Lisa Kein, Michigan

Address: 30334 Wedgewood Cir Roseville, MI 48066-7705

Bankruptcy Case 15-57472-mbm Overview: "The case of Lisa Kein in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Kein — Michigan, 15-57472


ᐅ Hanspeter Keith, Michigan

Address: 30661 Concord Ct Apt D Roseville, MI 48066-7317

Bankruptcy Case 15-43358-wsd Summary: "In a Chapter 7 bankruptcy case, Hanspeter Keith from Roseville, MI, saw their proceedings start in Mar 6, 2015 and complete by June 2015, involving asset liquidation."
Hanspeter Keith — Michigan, 15-43358


ᐅ John Charles Keith, Michigan

Address: 25656 Buick St Roseville, MI 48066-3636

Brief Overview of Bankruptcy Case 2014-49270-mbm: "The case of John Charles Keith in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Charles Keith — Michigan, 2014-49270


ᐅ Stephanie Millicent Lee Kelley, Michigan

Address: 27243 Collingwood St Roseville, MI 48066-2913

Snapshot of U.S. Bankruptcy Proceeding Case 15-44619-tjt: "In Roseville, MI, Stephanie Millicent Lee Kelley filed for Chapter 7 bankruptcy in March 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2015."
Stephanie Millicent Lee Kelley — Michigan, 15-44619


ᐅ Wessley F Kelly, Michigan

Address: 20595 WASHINGTON ST Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-46111-mbm: "Wessley F Kelly's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-03-08, led to asset liquidation, with the case closing in 06.14.2011."
Wessley F Kelly — Michigan, 11-46111


ᐅ Corra Cristal Kelly, Michigan

Address: 30760 Park St Roseville, MI 48066

Bankruptcy Case 11-69294-mbm Overview: "Corra Cristal Kelly's Chapter 7 bankruptcy, filed in Roseville, MI in November 11, 2011, led to asset liquidation, with the case closing in 02/15/2012."
Corra Cristal Kelly — Michigan, 11-69294


ᐅ Michael J Kempinski, Michigan

Address: 28727 Groveland St Roseville, MI 48066-2495

Bankruptcy Case 2014-51756-mar Summary: "Roseville, MI resident Michael J Kempinski's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-15."
Michael J Kempinski — Michigan, 2014-51756


ᐅ Colleen C Kendall, Michigan

Address: 26701 Belleair St Roseville, MI 48066-5511

Brief Overview of Bankruptcy Case 08-67344-pjs: "Filing for Chapter 13 bankruptcy in 2008-11-06, Colleen C Kendall from Roseville, MI, structured a repayment plan, achieving discharge in 12/31/2013."
Colleen C Kendall — Michigan, 08-67344


ᐅ Edward W Kendall, Michigan

Address: 26701 Belleair St Roseville, MI 48066-5511

Brief Overview of Bankruptcy Case 08-67344-pjs: "Edward W Kendall's Roseville, MI bankruptcy under Chapter 13 in 2008-11-06 led to a structured repayment plan, successfully discharged in 2013-12-31."
Edward W Kendall — Michigan, 08-67344


ᐅ Michael Kendrick, Michigan

Address: 15882 Flanagan St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-72906-swr7: "In a Chapter 7 bankruptcy case, Michael Kendrick from Roseville, MI, saw their proceedings start in 10.28.2010 and complete by January 31, 2011, involving asset liquidation."
Michael Kendrick — Michigan, 10-72906


ᐅ Heather Lynn Keranen, Michigan

Address: 17841 Biehl St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-44259-pjs: "The bankruptcy record of Heather Lynn Keranen from Roseville, MI, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2011."
Heather Lynn Keranen — Michigan, 11-44259


ᐅ Marjorie F Kershaw, Michigan

Address: 26703 Kaiser St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-45218-swr: "The case of Marjorie F Kershaw in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marjorie F Kershaw — Michigan, 11-45218


ᐅ Jeffery Thomas Kettlewell, Michigan

Address: 30243 Bluehill St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-51616-mbm: "Jeffery Thomas Kettlewell's bankruptcy, initiated in 2011-04-22 and concluded by July 18, 2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Thomas Kettlewell — Michigan, 11-51616


ᐅ Laura Ann Kettlewell, Michigan

Address: 16429 Frazho Rd Roseville, MI 48066-5005

Snapshot of U.S. Bankruptcy Proceeding Case 15-55625-pjs: "Laura Ann Kettlewell's Chapter 7 bankruptcy, filed in Roseville, MI in Oct 27, 2015, led to asset liquidation, with the case closing in Jan 25, 2016."
Laura Ann Kettlewell — Michigan, 15-55625


ᐅ Ryan Darius Kettlewell, Michigan

Address: 16429 Frazho Rd Roseville, MI 48066-5005

Snapshot of U.S. Bankruptcy Proceeding Case 15-55625-pjs: "The bankruptcy filing by Ryan Darius Kettlewell, undertaken in October 2015 in Roseville, MI under Chapter 7, concluded with discharge in 2016-01-25 after liquidating assets."
Ryan Darius Kettlewell — Michigan, 15-55625


ᐅ Herbert Edward Keyser, Michigan

Address: 29065 Legion St Roseville, MI 48066-2220

Snapshot of U.S. Bankruptcy Proceeding Case 15-40162-wsd: "The bankruptcy filing by Herbert Edward Keyser, undertaken in January 7, 2015 in Roseville, MI under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Herbert Edward Keyser — Michigan, 15-40162


ᐅ James D Kilcher, Michigan

Address: 29080 Michigan St Roseville, MI 48066-4116

Snapshot of U.S. Bankruptcy Proceeding Case 07-66323-tjt: "The bankruptcy record for James D Kilcher from Roseville, MI, under Chapter 13, filed in December 2007, involved setting up a repayment plan, finalized by 2013-06-04."
James D Kilcher — Michigan, 07-66323


ᐅ Deborah Ann Killewald, Michigan

Address: 25811 Groveland St Roseville, MI 48066-3769

Bankruptcy Case 14-56312-wsd Summary: "Deborah Ann Killewald's bankruptcy, initiated in Oct 17, 2014 and concluded by 01.15.2015 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Ann Killewald — Michigan, 14-56312


ᐅ Melissa Kimber, Michigan

Address: 29327 W Brittany Ct Roseville, MI 48066

Bankruptcy Case 12-61295-mbm Summary: "Melissa Kimber's bankruptcy, initiated in September 2012 and concluded by 12/25/2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Kimber — Michigan, 12-61295


ᐅ Judi Lynn Kincaide, Michigan

Address: 30461 Concord Ct Apt B Roseville, MI 48066-7319

Bankruptcy Case 14-58166-mar Summary: "The bankruptcy record of Judi Lynn Kincaide from Roseville, MI, shows a Chapter 7 case filed in Nov 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2015."
Judi Lynn Kincaide — Michigan, 14-58166


ᐅ Charles R King, Michigan

Address: 25725 Koontz St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-48969-pjs: "Roseville, MI resident Charles R King's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-05."
Charles R King — Michigan, 11-48969


ᐅ Paul R King, Michigan

Address: 25239 Dale St Roseville, MI 48066-3693

Brief Overview of Bankruptcy Case 16-41341-tjt: "The bankruptcy filing by Paul R King, undertaken in Feb 3, 2016 in Roseville, MI under Chapter 7, concluded with discharge in May 3, 2016 after liquidating assets."
Paul R King — Michigan, 16-41341


ᐅ Elaine Kirby, Michigan

Address: 19420 Bigelow St Roseville, MI 48066

Bankruptcy Case 10-73168-tjt Summary: "Elaine Kirby's Chapter 7 bankruptcy, filed in Roseville, MI in October 2010, led to asset liquidation, with the case closing in February 2, 2011."
Elaine Kirby — Michigan, 10-73168


ᐅ Irene Kiryakos, Michigan

Address: 17088 Dawn St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-44422-wsd7: "Roseville, MI resident Irene Kiryakos's 2010-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2010."
Irene Kiryakos — Michigan, 10-44422


ᐅ Roy L Kittinger, Michigan

Address: 26259 Kathy St Roseville, MI 48066-3268

Bankruptcy Case 14-52324-tjt Overview: "In a Chapter 7 bankruptcy case, Roy L Kittinger from Roseville, MI, saw their proceedings start in 2014-07-29 and complete by October 27, 2014, involving asset liquidation."
Roy L Kittinger — Michigan, 14-52324


ᐅ Roy L Kittinger, Michigan

Address: 26259 Kathy St Roseville, MI 48066-3268

Bankruptcy Case 2014-52324-tjt Overview: "Roy L Kittinger's bankruptcy, initiated in July 29, 2014 and concluded by 10.27.2014 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy L Kittinger — Michigan, 2014-52324


ᐅ Rex Kittle, Michigan

Address: 26240 Huntington St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-43991-tjt7: "Rex Kittle's Chapter 7 bankruptcy, filed in Roseville, MI in February 17, 2011, led to asset liquidation, with the case closing in May 2011."
Rex Kittle — Michigan, 11-43991


ᐅ Sylvia Klaft, Michigan

Address: 15456 Roycroft St Roseville, MI 48066

Bankruptcy Case 09-76531-mbm Summary: "Sylvia Klaft's Chapter 7 bankruptcy, filed in Roseville, MI in November 30, 2009, led to asset liquidation, with the case closing in Mar 6, 2010."
Sylvia Klaft — Michigan, 09-76531


ᐅ Antoinette Marie Klinefelt, Michigan

Address: 26351 Hollywood St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-43462-mbm: "Antoinette Marie Klinefelt's bankruptcy, initiated in 2011-02-11 and concluded by 05.18.2011 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette Marie Klinefelt — Michigan, 11-43462


ᐅ Rita Klinkman, Michigan

Address: 17831 Glendale St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-67361-pjs: "In Roseville, MI, Rita Klinkman filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2010."
Rita Klinkman — Michigan, 10-67361


ᐅ Deborah Louise Kloposki, Michigan

Address: 18904 Davidson St Roseville, MI 48066

Concise Description of Bankruptcy Case 11-45133-wsd7: "The bankruptcy filing by Deborah Louise Kloposki, undertaken in 02/28/2011 in Roseville, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Deborah Louise Kloposki — Michigan, 11-45133


ᐅ Irene Klosowski, Michigan

Address: 19130 Minnesota St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-43864-mbm: "In Roseville, MI, Irene Klosowski filed for Chapter 7 bankruptcy in Feb 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Irene Klosowski — Michigan, 13-43864


ᐅ John Paul Knapchuck, Michigan

Address: 15214 E 13 Mile Rd Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-52088-wsd: "The bankruptcy filing by John Paul Knapchuck, undertaken in May 15, 2012 in Roseville, MI under Chapter 7, concluded with discharge in 2012-08-19 after liquidating assets."
John Paul Knapchuck — Michigan, 12-52088


ᐅ Barbara Knapp, Michigan

Address: 28160 Blum St Roseville, MI 48066

Bankruptcy Case 10-63060-mbm Summary: "In Roseville, MI, Barbara Knapp filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by 10/24/2010."
Barbara Knapp — Michigan, 10-63060


ᐅ Patrick W Kneal, Michigan

Address: 17918 Peters St Roseville, MI 48066

Brief Overview of Bankruptcy Case 12-61296-swr: "The case of Patrick W Kneal in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick W Kneal — Michigan, 12-61296


ᐅ Rodney Knight, Michigan

Address: 29414 Little Mack Ave Roseville, MI 48066-2235

Concise Description of Bankruptcy Case 2014-52226-mbm7: "In a Chapter 7 bankruptcy case, Rodney Knight from Roseville, MI, saw his proceedings start in 07.25.2014 and complete by 10.23.2014, involving asset liquidation."
Rodney Knight — Michigan, 2014-52226


ᐅ Theresa Marie Knoll, Michigan

Address: 25094 Pattow St Roseville, MI 48066-5722

Bankruptcy Case 16-43705-tjt Summary: "The bankruptcy record of Theresa Marie Knoll from Roseville, MI, shows a Chapter 7 case filed in 03.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-12."
Theresa Marie Knoll — Michigan, 16-43705


ᐅ Monique Yvonne Knowles, Michigan

Address: 25471 Church Ct Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-48148-tjt: "Monique Yvonne Knowles's Chapter 7 bankruptcy, filed in Roseville, MI in 03/24/2011, led to asset liquidation, with the case closing in 2011-06-28."
Monique Yvonne Knowles — Michigan, 11-48148


ᐅ Norman Ray Knox, Michigan

Address: 25874 Koontz St Roseville, MI 48066-4937

Snapshot of U.S. Bankruptcy Proceeding Case 16-48768-mbm: "Roseville, MI resident Norman Ray Knox's 2016-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2016."
Norman Ray Knox — Michigan, 16-48768


ᐅ Terilyn Knuckey, Michigan

Address: 17920 Phyllis St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-70123-pjs: "The bankruptcy record of Terilyn Knuckey from Roseville, MI, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2011."
Terilyn Knuckey — Michigan, 10-70123


ᐅ Michael Kobylinski, Michigan

Address: 29235 Hillview St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-54230-wsd: "Roseville, MI resident Michael Kobylinski's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Michael Kobylinski — Michigan, 10-54230


ᐅ Leona M Koczan, Michigan

Address: 26671 Oak St Roseville, MI 48066-3563

Bankruptcy Case 2014-54707-wsd Overview: "In a Chapter 7 bankruptcy case, Leona M Koczan from Roseville, MI, saw her proceedings start in September 18, 2014 and complete by 2014-12-17, involving asset liquidation."
Leona M Koczan — Michigan, 2014-54707


ᐅ Candice E Koebbe, Michigan

Address: 18188 Brohl St Roseville, MI 48066-2914

Brief Overview of Bankruptcy Case 15-48931-tjt: "Candice E Koebbe's bankruptcy, initiated in 06/09/2015 and concluded by September 2015 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice E Koebbe — Michigan, 15-48931


ᐅ Catherine Ann Kohl, Michigan

Address: 29521 Kelly Rd Roseville, MI 48066

Bankruptcy Case 12-45582-wsd Summary: "The bankruptcy record of Catherine Ann Kohl from Roseville, MI, shows a Chapter 7 case filed in 03.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2012."
Catherine Ann Kohl — Michigan, 12-45582


ᐅ Kevin Kohn, Michigan

Address: 18220 E 12 Mile Rd Roseville, MI 48066

Bankruptcy Case 11-55542-swr Overview: "In Roseville, MI, Kevin Kohn filed for Chapter 7 bankruptcy in 2011-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-31."
Kevin Kohn — Michigan, 11-55542


ᐅ Kenneth Steven Kokowicz, Michigan

Address: 26345 Belanger St Roseville, MI 48066

Bankruptcy Case 12-54762-wsd Summary: "Kenneth Steven Kokowicz's Chapter 7 bankruptcy, filed in Roseville, MI in June 2012, led to asset liquidation, with the case closing in 09/23/2012."
Kenneth Steven Kokowicz — Michigan, 12-54762


ᐅ Elizabeth Aurelia Koleczko, Michigan

Address: 26360 Greenleaf St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-57294-mbm: "The case of Elizabeth Aurelia Koleczko in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Aurelia Koleczko — Michigan, 13-57294


ᐅ Stacy L Kong, Michigan

Address: 25374 Huron St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-51485-pjs: "Stacy L Kong's Chapter 7 bankruptcy, filed in Roseville, MI in April 2011, led to asset liquidation, with the case closing in August 2, 2011."
Stacy L Kong — Michigan, 11-51485


ᐅ Phillip John Konwinski, Michigan

Address: 25856 Rose St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-57348-tjt: "Roseville, MI resident Phillip John Konwinski's June 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Phillip John Konwinski — Michigan, 11-57348


ᐅ Matthew Charles Kook, Michigan

Address: 26620 Clancy St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-50911-pjs: "The bankruptcy record of Matthew Charles Kook from Roseville, MI, shows a Chapter 7 case filed in 2011-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2011."
Matthew Charles Kook — Michigan, 11-50911


ᐅ Elizabeth A Kopp, Michigan

Address: 26680 Academy St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 11-69225-mbm: "Elizabeth A Kopp's bankruptcy, initiated in November 10, 2011 and concluded by 02/01/2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Kopp — Michigan, 11-69225


ᐅ Genevieve Koppman, Michigan

Address: 19003 Indiana St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-51619-swr: "In Roseville, MI, Genevieve Koppman filed for Chapter 7 bankruptcy in Apr 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-13."
Genevieve Koppman — Michigan, 10-51619


ᐅ Kashmir Allen Koralewski, Michigan

Address: PO Box 181 Roseville, MI 48066

Bankruptcy Case 13-61206-wsd Overview: "In a Chapter 7 bankruptcy case, Kashmir Allen Koralewski from Roseville, MI, saw their proceedings start in November 2013 and complete by 2014-02-25, involving asset liquidation."
Kashmir Allen Koralewski — Michigan, 13-61206


ᐅ David Russell Korba, Michigan

Address: 26234 WOODMONT ST Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-49049-wsd: "Roseville, MI resident David Russell Korba's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-15."
David Russell Korba — Michigan, 12-49049


ᐅ Russell Korba, Michigan

Address: 17868 Common Rd Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-62802-mbm: "Russell Korba's Chapter 7 bankruptcy, filed in Roseville, MI in 2010-07-16, led to asset liquidation, with the case closing in Oct 20, 2010."
Russell Korba — Michigan, 10-62802


ᐅ Christine J Korotko, Michigan

Address: 17890 Martin Rd Roseville, MI 48066

Bankruptcy Case 13-59241-tjt Summary: "Christine J Korotko's Chapter 7 bankruptcy, filed in Roseville, MI in 10.18.2013, led to asset liquidation, with the case closing in January 22, 2014."
Christine J Korotko — Michigan, 13-59241


ᐅ Annette M Koslowski, Michigan

Address: 27318 Bohn St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 12-47814-tjt: "Annette M Koslowski's bankruptcy, initiated in March 2012 and concluded by July 2012 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette M Koslowski — Michigan, 12-47814


ᐅ Linda M Kosmatin, Michigan

Address: 26625 La Salle St Roseville, MI 48066-3243

Bankruptcy Case 16-47541-mbm Overview: "Linda M Kosmatin's bankruptcy, initiated in 05/18/2016 and concluded by August 2016 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda M Kosmatin — Michigan, 16-47541


ᐅ Beth A Kostka, Michigan

Address: 29659 Utica Rd Apt 202 Roseville, MI 48066-4687

Bankruptcy Case 14-51373-mar Overview: "The bankruptcy record of Beth A Kostka from Roseville, MI, shows a Chapter 7 case filed in 2014-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-08."
Beth A Kostka — Michigan, 14-51373


ᐅ Beth A Kostka, Michigan

Address: 29659 Utica Rd Apt 202 Roseville, MI 48066-4687

Bankruptcy Case 2014-51373-mar Overview: "Beth A Kostka's Chapter 7 bankruptcy, filed in Roseville, MI in 2014-07-10, led to asset liquidation, with the case closing in October 8, 2014."
Beth A Kostka — Michigan, 2014-51373


ᐅ Frances Kott, Michigan

Address: 18330 Eastland St Apt 348 Roseville, MI 48066

Bankruptcy Case 10-61096-pjs Overview: "Frances Kott's Chapter 7 bankruptcy, filed in Roseville, MI in 06/30/2010, led to asset liquidation, with the case closing in 10.04.2010."
Frances Kott — Michigan, 10-61096


ᐅ Gilbert Kozlowski, Michigan

Address: 26670 Parkington St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-78097-wsd7: "The case of Gilbert Kozlowski in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert Kozlowski — Michigan, 10-78097


ᐅ Matthew R Kraft, Michigan

Address: 25925 Mackinac St Roseville, MI 48066-5751

Concise Description of Bankruptcy Case 14-48754-mar7: "Matthew R Kraft's Chapter 7 bankruptcy, filed in Roseville, MI in 2014-05-21, led to asset liquidation, with the case closing in Aug 19, 2014."
Matthew R Kraft — Michigan, 14-48754


ᐅ Susan J Kramer, Michigan

Address: 28458 Jahns Dr Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 13-47521-swr: "Susan J Kramer's Chapter 7 bankruptcy, filed in Roseville, MI in 2013-04-12, led to asset liquidation, with the case closing in 2013-07-17."
Susan J Kramer — Michigan, 13-47521


ᐅ Catherine Cecilia Kraut, Michigan

Address: 27521 Garfield St Roseville, MI 48066-3086

Snapshot of U.S. Bankruptcy Proceeding Case 16-44712-mar: "The case of Catherine Cecilia Kraut in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Cecilia Kraut — Michigan, 16-44712


ᐅ Angela Krawczyk, Michigan

Address: 27742 Van Howe St Roseville, MI 48066

Concise Description of Bankruptcy Case 10-46879-tjt7: "Angela Krawczyk's bankruptcy, initiated in 2010-03-05 and concluded by 06.09.2010 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Krawczyk — Michigan, 10-46879


ᐅ April Lorraine Krebs, Michigan

Address: 26700 Ridgemont St Roseville, MI 48066

Concise Description of Bankruptcy Case 12-51380-pjs7: "The case of April Lorraine Krebs in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Lorraine Krebs — Michigan, 12-51380


ᐅ Steven Michael Kriger, Michigan

Address: 17425 Ivanhoe St Roseville, MI 48066

Bankruptcy Case 11-06031-jdg Summary: "In Roseville, MI, Steven Michael Kriger filed for Chapter 7 bankruptcy in 05.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2011."
Steven Michael Kriger — Michigan, 11-06031


ᐅ Andrea Karen Krisan, Michigan

Address: 30535 Hidden Pines Ln Roseville, MI 48066

Bankruptcy Case 11-47642-mbm Overview: "Andrea Karen Krisan's Chapter 7 bankruptcy, filed in Roseville, MI in 2011-03-21, led to asset liquidation, with the case closing in June 2011."
Andrea Karen Krisan — Michigan, 11-47642


ᐅ Kristina Marie Krispin, Michigan

Address: 29431 Legion St Roseville, MI 48066-2257

Bankruptcy Case 16-43273-wsd Summary: "The bankruptcy record of Kristina Marie Krispin from Roseville, MI, shows a Chapter 7 case filed in 03.07.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-05."
Kristina Marie Krispin — Michigan, 16-43273


ᐅ Ii Kenneth Krokoskie, Michigan

Address: 26270 Barbara St Roseville, MI 48066

Bankruptcy Case 10-58642-wsd Summary: "In a Chapter 7 bankruptcy case, Ii Kenneth Krokoskie from Roseville, MI, saw their proceedings start in 2010-06-08 and complete by September 2010, involving asset liquidation."
Ii Kenneth Krokoskie — Michigan, 10-58642


ᐅ Theresa C Kruczynski, Michigan

Address: 25694 Ronald St Roseville, MI 48066-4929

Brief Overview of Bankruptcy Case 14-46704-pjs: "The bankruptcy record of Theresa C Kruczynski from Roseville, MI, shows a Chapter 7 case filed in 04/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-16."
Theresa C Kruczynski — Michigan, 14-46704


ᐅ Terry Charles Krug, Michigan

Address: 18560 Melvin St Roseville, MI 48066

Bankruptcy Case 11-60316-tjt Summary: "The bankruptcy record of Terry Charles Krug from Roseville, MI, shows a Chapter 7 case filed in 2011-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2011."
Terry Charles Krug — Michigan, 11-60316


ᐅ Dawn Kruger, Michigan

Address: 29141 Senator St Roseville, MI 48066

Bankruptcy Case 13-56590-tjt Summary: "Dawn Kruger's bankruptcy, initiated in 2013-08-31 and concluded by 12/05/2013 in Roseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Kruger — Michigan, 13-56590


ᐅ Jerome J Krupa, Michigan

Address: 27293 Leroy St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-57751-wsd: "The bankruptcy filing by Jerome J Krupa, undertaken in 09/24/2013 in Roseville, MI under Chapter 7, concluded with discharge in 12/29/2013 after liquidating assets."
Jerome J Krupa — Michigan, 13-57751


ᐅ Brian Kubiak, Michigan

Address: 29447 Kelly Rd Roseville, MI 48066

Bankruptcy Case 10-65966-mbm Summary: "Brian Kubiak's Chapter 7 bankruptcy, filed in Roseville, MI in 2010-08-18, led to asset liquidation, with the case closing in 2010-11-23."
Brian Kubiak — Michigan, 10-65966


ᐅ Joseph Kuczynski, Michigan

Address: 26025 Nagel St Roseville, MI 48066

Snapshot of U.S. Bankruptcy Proceeding Case 10-55479-tjt: "In Roseville, MI, Joseph Kuczynski filed for Chapter 7 bankruptcy in 05.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2010."
Joseph Kuczynski — Michigan, 10-55479


ᐅ Martha Kue, Michigan

Address: 27140 Groveland St Roseville, MI 48066

Brief Overview of Bankruptcy Case 11-58497-tjt: "In a Chapter 7 bankruptcy case, Martha Kue from Roseville, MI, saw her proceedings start in July 2011 and complete by October 2011, involving asset liquidation."
Martha Kue — Michigan, 11-58497


ᐅ Scott Kujawski, Michigan

Address: 25764 Waldorf St Roseville, MI 48066

Brief Overview of Bankruptcy Case 10-58199-swr: "The bankruptcy filing by Scott Kujawski, undertaken in June 2, 2010 in Roseville, MI under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Scott Kujawski — Michigan, 10-58199


ᐅ Matthew Paul Kupper, Michigan

Address: 19337 Melvin St Roseville, MI 48066-2626

Concise Description of Bankruptcy Case 09-51926-swr7: "Matthew Paul Kupper's Roseville, MI bankruptcy under Chapter 13 in 04/17/2009 led to a structured repayment plan, successfully discharged in October 30, 2012."
Matthew Paul Kupper — Michigan, 09-51926


ᐅ Ghassan Bader Kurdi, Michigan

Address: 29227 Dembs Dr Roseville, MI 48066

Bankruptcy Case 11-59488-swr Overview: "Roseville, MI resident Ghassan Bader Kurdi's 2011-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2011."
Ghassan Bader Kurdi — Michigan, 11-59488


ᐅ Steven J Kurkierewicz, Michigan

Address: 29580 Dembs Dr Roseville, MI 48066

Bankruptcy Case 11-45006-mbm Summary: "In a Chapter 7 bankruptcy case, Steven J Kurkierewicz from Roseville, MI, saw their proceedings start in Feb 27, 2011 and complete by 06/03/2011, involving asset liquidation."
Steven J Kurkierewicz — Michigan, 11-45006


ᐅ Heather Marie Kursinsky, Michigan

Address: 17311 Castle St Roseville, MI 48066

Bankruptcy Case 11-68096-swr Summary: "The bankruptcy filing by Heather Marie Kursinsky, undertaken in 10.28.2011 in Roseville, MI under Chapter 7, concluded with discharge in February 1, 2012 after liquidating assets."
Heather Marie Kursinsky — Michigan, 11-68096


ᐅ Andrea Ellen Labita, Michigan

Address: 29912 Drager Dr Roseville, MI 48066

Bankruptcy Case 09-70116-tjt Overview: "The bankruptcy filing by Andrea Ellen Labita, undertaken in 09.29.2009 in Roseville, MI under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Andrea Ellen Labita — Michigan, 09-70116


ᐅ Jason Paul Laboube, Michigan

Address: 15510 Petrie St Roseville, MI 48066

Brief Overview of Bankruptcy Case 13-50534-mbm: "The case of Jason Paul Laboube in Roseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Paul Laboube — Michigan, 13-50534