personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Traverse City, 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 Richard Bruce Johnson, Michigan

Address: 1631 CRESCENT ST Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-02238-swd: "In Traverse City, MI, Richard Bruce Johnson filed for Chapter 7 bankruptcy in 2011-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Richard Bruce Johnson — Michigan, 11-02238


ᐅ Robert Johnson, Michigan

Address: 593 Napolean Way Traverse City, MI 49686

Bankruptcy Case 09-13862-swd Overview: "The case of Robert Johnson in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Johnson — Michigan, 09-13862


ᐅ Peter Johnston, Michigan

Address: 6575 E Allgaier Rd Traverse City, MI 49684

Bankruptcy Case 10-06422-swd Overview: "In Traverse City, MI, Peter Johnston filed for Chapter 7 bankruptcy in May 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2010."
Peter Johnston — Michigan, 10-06422


ᐅ Terry Alan Jones, Michigan

Address: 1192 Lynn Ln Traverse City, MI 49685-7859

Bankruptcy Case 2014-04620-jwb Summary: "Traverse City, MI resident Terry Alan Jones's 07/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Terry Alan Jones — Michigan, 2014-04620


ᐅ Christopher Jorns, Michigan

Address: 828 Briarhill Ln Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-04606-swd7: "Christopher Jorns's bankruptcy, initiated in 04.08.2010 and concluded by July 13, 2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Jorns — Michigan, 10-04606


ᐅ Mary Joslin, Michigan

Address: 3679 Forest Lakes Dr Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-00985-swd7: "The bankruptcy filing by Mary Joslin, undertaken in Jan 29, 2010 in Traverse City, MI under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Mary Joslin — Michigan, 10-00985


ᐅ Patricia Ann Joyce, Michigan

Address: 1727 1/2 Rasho Rd Traverse City, MI 49696

Brief Overview of Bankruptcy Case 12-08411-jrh: "The case of Patricia Ann Joyce in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Joyce — Michigan, 12-08411


ᐅ Kathryn Judd, Michigan

Address: PO Box 332 Traverse City, MI 49685

Bankruptcy Case 10-09160-swd Summary: "Kathryn Judd's bankruptcy, initiated in 2010-07-26 and concluded by Oct 30, 2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Judd — Michigan, 10-09160


ᐅ Lloyd Everett Judd, Michigan

Address: 2842 N Michael Pl Traverse City, MI 49686

Concise Description of Bankruptcy Case 12-09115-jrh7: "The bankruptcy record of Lloyd Everett Judd from Traverse City, MI, shows a Chapter 7 case filed in Oct 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2013."
Lloyd Everett Judd — Michigan, 12-09115


ᐅ Debra Anne Julian, Michigan

Address: 621 Bay Hill Dr Apt 12 Traverse City, MI 49684-6606

Bankruptcy Case 15-03330-jwb Summary: "In Traverse City, MI, Debra Anne Julian filed for Chapter 7 bankruptcy in 2015-06-04. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2015."
Debra Anne Julian — Michigan, 15-03330


ᐅ Don Pierre Julin, Michigan

Address: 2913 Concord St Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 13-08480-jrh: "The case of Don Pierre Julin in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Don Pierre Julin — Michigan, 13-08480


ᐅ Gary Jurkovich, Michigan

Address: 8643 Timbers Trl Traverse City, MI 49684

Bankruptcy Case 10-05745-swd Summary: "Gary Jurkovich's Chapter 7 bankruptcy, filed in Traverse City, MI in 04/30/2010, led to asset liquidation, with the case closing in August 4, 2010."
Gary Jurkovich — Michigan, 10-05745


ᐅ Robert Earl Jury, Michigan

Address: 4967 Flamingo Dr S Traverse City, MI 49685-9338

Snapshot of U.S. Bankruptcy Proceeding Case 16-04500-jwb: "The bankruptcy filing by Robert Earl Jury, undertaken in 08.31.2016 in Traverse City, MI under Chapter 7, concluded with discharge in November 2016 after liquidating assets."
Robert Earl Jury — Michigan, 16-04500


ᐅ Charlotte Marie Jury, Michigan

Address: 4967 Flamingo Dr S Traverse City, MI 49685-9338

Bankruptcy Case 16-04500-jwb Overview: "The case of Charlotte Marie Jury in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Marie Jury — Michigan, 16-04500


ᐅ Courtney Kane, Michigan

Address: 664 S West Silver Lake Rd Traverse City, MI 49685

Bankruptcy Case 13-07055-jrh Summary: "The bankruptcy record of Courtney Kane from Traverse City, MI, shows a Chapter 7 case filed in September 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.09.2013."
Courtney Kane — Michigan, 13-07055


ᐅ Matthew Everett Karbowski, Michigan

Address: 3333 Mahoney Dr Traverse City, MI 49696

Brief Overview of Bankruptcy Case 11-07672-swd: "In a Chapter 7 bankruptcy case, Matthew Everett Karbowski from Traverse City, MI, saw his proceedings start in July 19, 2011 and complete by 10.23.2011, involving asset liquidation."
Matthew Everett Karbowski — Michigan, 11-07672


ᐅ Robert John Karczewski, Michigan

Address: 1145 Manitou Dr Apt 601 Traverse City, MI 49686-5149

Snapshot of U.S. Bankruptcy Proceeding Case 15-02831-jwb: "Traverse City, MI resident Robert John Karczewski's 05/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2015."
Robert John Karczewski — Michigan, 15-02831


ᐅ Patrick Karpowski, Michigan

Address: 15543 Birch Dr Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 09-12080-swd: "Patrick Karpowski's bankruptcy, initiated in October 2009 and concluded by January 2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Karpowski — Michigan, 09-12080


ᐅ Myers Kimberly Ann Kastl, Michigan

Address: 2764 Boardman Lake Dr Apt B203 Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 12-02487-jrh: "Myers Kimberly Ann Kastl's bankruptcy, initiated in 2012-03-16 and concluded by 06.20.2012 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myers Kimberly Ann Kastl — Michigan, 12-02487


ᐅ Kevin Kaye, Michigan

Address: 1312 Mayhew Trl Traverse City, MI 49686

Bankruptcy Case 10-02484-swd Summary: "The case of Kevin Kaye in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Kaye — Michigan, 10-02484


ᐅ Janet Keck, Michigan

Address: 5625 Scout Camp Rd Traverse City, MI 49696

Snapshot of U.S. Bankruptcy Proceeding Case 10-08775-swd: "Janet Keck's Chapter 7 bankruptcy, filed in Traverse City, MI in July 2010, led to asset liquidation, with the case closing in October 19, 2010."
Janet Keck — Michigan, 10-08775


ᐅ Jason Keeley, Michigan

Address: 2198 Cambridge Dr Traverse City, MI 49696

Snapshot of U.S. Bankruptcy Proceeding Case 10-09771-swd: "Traverse City, MI resident Jason Keeley's 2010-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 14, 2010."
Jason Keeley — Michigan, 10-09771


ᐅ Christopher John Kelly, Michigan

Address: 5455 Hidden Glen Dr Traverse City, MI 49684

Brief Overview of Bankruptcy Case 11-11299-jrh: "In Traverse City, MI, Christopher John Kelly filed for Chapter 7 bankruptcy in 2011-11-10. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2012."
Christopher John Kelly — Michigan, 11-11299


ᐅ Terry Kelly, Michigan

Address: 4899 N Long Lake Rd Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-11176-swd7: "Terry Kelly's Chapter 7 bankruptcy, filed in Traverse City, MI in September 2010, led to asset liquidation, with the case closing in 12.20.2010."
Terry Kelly — Michigan, 10-11176


ᐅ Russell Kelm, Michigan

Address: PO Box 871 Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 10-10199-swd: "In a Chapter 7 bankruptcy case, Russell Kelm from Traverse City, MI, saw his proceedings start in Aug 20, 2010 and complete by November 24, 2010, involving asset liquidation."
Russell Kelm — Michigan, 10-10199


ᐅ William Harold Kelso, Michigan

Address: 1626 Indian Woods Dr Traverse City, MI 49686-3030

Concise Description of Bankruptcy Case 15-06571-jwb7: "William Harold Kelso's bankruptcy, initiated in November 2015 and concluded by February 28, 2016 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Harold Kelso — Michigan, 15-06571


ᐅ Darby Louise Kelso, Michigan

Address: 1626 Indian Woods Dr Traverse City, MI 49686-3030

Concise Description of Bankruptcy Case 15-06571-jwb7: "Darby Louise Kelso's bankruptcy, initiated in November 30, 2015 and concluded by 2016-02-28 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darby Louise Kelso — Michigan, 15-06571


ᐅ Ii Robert Kennedy, Michigan

Address: 4482 N Spider Lake Rd Apt 7 Traverse City, MI 49696

Bankruptcy Case 10-06163-swd Summary: "Ii Robert Kennedy's Chapter 7 bankruptcy, filed in Traverse City, MI in 05.13.2010, led to asset liquidation, with the case closing in August 17, 2010."
Ii Robert Kennedy — Michigan, 10-06163


ᐅ John Kurt Kerridge, Michigan

Address: 8140 Bel Cherrie Dr Traverse City, MI 49686-1637

Snapshot of U.S. Bankruptcy Proceeding Case 15-03841-jwb: "John Kurt Kerridge's bankruptcy, initiated in 2015-07-03 and concluded by 2015-10-01 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Kurt Kerridge — Michigan, 15-03841


ᐅ Frances Pearl Kessler, Michigan

Address: 951 Walnut St Traverse City, MI 49686

Concise Description of Bankruptcy Case 13-09399-jrh7: "Traverse City, MI resident Frances Pearl Kessler's 2013-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2014."
Frances Pearl Kessler — Michigan, 13-09399


ᐅ Wilford F Kieft, Michigan

Address: 823B W 7th St Traverse City, MI 49684-2438

Bankruptcy Case 16-03941-jwb Summary: "Traverse City, MI resident Wilford F Kieft's 2016-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2016."
Wilford F Kieft — Michigan, 16-03941


ᐅ Ashley E Kiel, Michigan

Address: 4194 Manor Wood Dr S Traverse City, MI 49685-8768

Brief Overview of Bankruptcy Case 15-02162-jwb: "The case of Ashley E Kiel in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley E Kiel — Michigan, 15-02162


ᐅ Michael Kilbourn, Michigan

Address: 2636 Oakhill Ln Apt 207 Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-06590-swd: "Michael Kilbourn's Chapter 7 bankruptcy, filed in Traverse City, MI in 2010-05-25, led to asset liquidation, with the case closing in 2010-08-29."
Michael Kilbourn — Michigan, 10-06590


ᐅ Edward Steven Kilgore, Michigan

Address: 5115 Goodrick Rd Traverse City, MI 49684

Bankruptcy Case 11-03788-swd Summary: "Edward Steven Kilgore's bankruptcy, initiated in April 4, 2011 and concluded by July 9, 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Steven Kilgore — Michigan, 11-03788


ᐅ Thomas Halvor Killman, Michigan

Address: 3670 Plum Valley Dr Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 12-06629-jrh: "The bankruptcy filing by Thomas Halvor Killman, undertaken in 07.18.2012 in Traverse City, MI under Chapter 7, concluded with discharge in 10/22/2012 after liquidating assets."
Thomas Halvor Killman — Michigan, 12-06629


ᐅ Kendra Nicole King, Michigan

Address: 1212 S Union St Traverse City, MI 49684

Concise Description of Bankruptcy Case 12-09778-jrh7: "In a Chapter 7 bankruptcy case, Kendra Nicole King from Traverse City, MI, saw her proceedings start in November 2012 and complete by 2013-02-10, involving asset liquidation."
Kendra Nicole King — Michigan, 12-09778


ᐅ Kenneth Paul King, Michigan

Address: 207 S Cedar St Apt A Traverse City, MI 49684

Concise Description of Bankruptcy Case 12-10838-jrh7: "The bankruptcy filing by Kenneth Paul King, undertaken in 2012-12-19 in Traverse City, MI under Chapter 7, concluded with discharge in 2013-03-25 after liquidating assets."
Kenneth Paul King — Michigan, 12-10838


ᐅ Sharon Marie Kinnee, Michigan

Address: 3828 Hammond Rd E Traverse City, MI 49686-9130

Snapshot of U.S. Bankruptcy Proceeding Case 14-07193-jwb: "Sharon Marie Kinnee's Chapter 7 bankruptcy, filed in Traverse City, MI in 11.14.2014, led to asset liquidation, with the case closing in 02/12/2015."
Sharon Marie Kinnee — Michigan, 14-07193


ᐅ Kelly Louise Kirkendall, Michigan

Address: 916 S Maple St Traverse City, MI 49684

Bankruptcy Case 11-11606-jrh Overview: "The bankruptcy filing by Kelly Louise Kirkendall, undertaken in 2011-11-21 in Traverse City, MI under Chapter 7, concluded with discharge in 02.25.2012 after liquidating assets."
Kelly Louise Kirkendall — Michigan, 11-11606


ᐅ Brian William Kirschke, Michigan

Address: 1819 Radcliff Rd Traverse City, MI 49685

Bankruptcy Case 12-05375-jrh Summary: "In Traverse City, MI, Brian William Kirschke filed for Chapter 7 bankruptcy in June 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2012."
Brian William Kirschke — Michigan, 12-05375


ᐅ Tammy Lynn Klama, Michigan

Address: 150 Pine St Apt 201 Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 11-07615-swd: "In a Chapter 7 bankruptcy case, Tammy Lynn Klama from Traverse City, MI, saw her proceedings start in July 15, 2011 and complete by Oct 19, 2011, involving asset liquidation."
Tammy Lynn Klama — Michigan, 11-07615


ᐅ Randall Kline, Michigan

Address: 555 N West Silver Lake Rd Traverse City, MI 49685

Concise Description of Bankruptcy Case 10-07916-swd7: "The bankruptcy filing by Randall Kline, undertaken in June 2010 in Traverse City, MI under Chapter 7, concluded with discharge in September 28, 2010 after liquidating assets."
Randall Kline — Michigan, 10-07916


ᐅ Lynda Annette Kludt, Michigan

Address: 441 W 7th St Apt C Traverse City, MI 49684

Brief Overview of Bankruptcy Case 11-01349-swd: "Traverse City, MI resident Lynda Annette Kludt's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-21."
Lynda Annette Kludt — Michigan, 11-01349


ᐅ Brian J Kluzak, Michigan

Address: 707 Strohm Traverse City, MI 49696-8932

Bankruptcy Case 14-06820-jwb Summary: "The bankruptcy filing by Brian J Kluzak, undertaken in October 2014 in Traverse City, MI under Chapter 7, concluded with discharge in 2015-01-25 after liquidating assets."
Brian J Kluzak — Michigan, 14-06820


ᐅ Paula M Kluzak, Michigan

Address: 1505 Kent St Unit 7 Traverse City, MI 49686-2301

Bankruptcy Case 14-06820-jwb Summary: "The bankruptcy record of Paula M Kluzak from Traverse City, MI, shows a Chapter 7 case filed in 2014-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-25."
Paula M Kluzak — Michigan, 14-06820


ᐅ Paul Knapp, Michigan

Address: 10226 Marshall Ln Traverse City, MI 49685

Bankruptcy Case 10-15186-swd Overview: "The bankruptcy record of Paul Knapp from Traverse City, MI, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 04.04.2011."
Paul Knapp — Michigan, 10-15186


ᐅ Jeffrey A Kneer, Michigan

Address: 3943 Hammond Rd E Traverse City, MI 49686

Bankruptcy Case 12-10197-jrh Summary: "The bankruptcy record of Jeffrey A Kneer from Traverse City, MI, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Jeffrey A Kneer — Michigan, 12-10197


ᐅ Candace Lee Kniffin, Michigan

Address: 659 Bay Hill Dr Apt 1 Traverse City, MI 49684

Bankruptcy Case 13-00420-jrh Overview: "Candace Lee Kniffin's bankruptcy, initiated in January 21, 2013 and concluded by April 27, 2013 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace Lee Kniffin — Michigan, 13-00420


ᐅ Neil Adam Knopek, Michigan

Address: 7186 Forest Lodge Rd Traverse City, MI 49685-8593

Brief Overview of Bankruptcy Case 2014-04561-jwb: "The case of Neil Adam Knopek in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neil Adam Knopek — Michigan, 2014-04561


ᐅ Thomas T Kobza, Michigan

Address: 1833 Cumberland Dr Traverse City, MI 49685

Bankruptcy Case 13-06978-jrh Overview: "In a Chapter 7 bankruptcy case, Thomas T Kobza from Traverse City, MI, saw their proceedings start in 08.30.2013 and complete by 2013-12-04, involving asset liquidation."
Thomas T Kobza — Michigan, 13-06978


ᐅ Amy Elizabeth Kocis, Michigan

Address: 2317 Woodcock Ln Traverse City, MI 49685

Bankruptcy Case 13-06600-jrh Summary: "In Traverse City, MI, Amy Elizabeth Kocis filed for Chapter 7 bankruptcy in August 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2013."
Amy Elizabeth Kocis — Michigan, 13-06600


ᐅ Jason Kolodizieizyck, Michigan

Address: 1203 Manitou Dr Apt 907 Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-11607-swd7: "Traverse City, MI resident Jason Kolodizieizyck's Sep 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Jason Kolodizieizyck — Michigan, 10-11607


ᐅ Steven Kopacki, Michigan

Address: 325 S Spruce St Traverse City, MI 49684

Bankruptcy Case 10-06261-swd Overview: "The bankruptcy filing by Steven Kopacki, undertaken in 05.14.2010 in Traverse City, MI under Chapter 7, concluded with discharge in 08/18/2010 after liquidating assets."
Steven Kopacki — Michigan, 10-06261


ᐅ Iii Frederick W Kopplow, Michigan

Address: 12055 S Woodwinds Cir Apt 5 Traverse City, MI 49684

Bankruptcy Case 12-05743-jrh Summary: "The bankruptcy record of Iii Frederick W Kopplow from Traverse City, MI, shows a Chapter 7 case filed in June 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-22."
Iii Frederick W Kopplow — Michigan, 12-05743


ᐅ Daniel L Korte, Michigan

Address: 8867 N Long Lake Rd Traverse City, MI 49685

Bankruptcy Case 12-02498-jrh Overview: "The bankruptcy filing by Daniel L Korte, undertaken in 2012-03-16 in Traverse City, MI under Chapter 7, concluded with discharge in June 20, 2012 after liquidating assets."
Daniel L Korte — Michigan, 12-02498


ᐅ Darcie Ann Kott, Michigan

Address: 6680 Timber View Dr Traverse City, MI 49685

Brief Overview of Bankruptcy Case 11-04222-swd: "In a Chapter 7 bankruptcy case, Darcie Ann Kott from Traverse City, MI, saw her proceedings start in 2011-04-14 and complete by July 2011, involving asset liquidation."
Darcie Ann Kott — Michigan, 11-04222


ᐅ Aenoi Koumliene, Michigan

Address: 2733 Windcrest Ln Traverse City, MI 49686

Bankruptcy Case 13-02949-jrh Summary: "The bankruptcy record of Aenoi Koumliene from Traverse City, MI, shows a Chapter 7 case filed in 04.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2013."
Aenoi Koumliene — Michigan, 13-02949


ᐅ Seth Kovarik, Michigan

Address: 4027 N Spider Lake Rd Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 09-13055-swd: "The bankruptcy filing by Seth Kovarik, undertaken in 2009-11-04 in Traverse City, MI under Chapter 7, concluded with discharge in 2010-02-08 after liquidating assets."
Seth Kovarik — Michigan, 09-13055


ᐅ Thomas Anthony Kowalski, Michigan

Address: 10603 Center Rd Traverse City, MI 49686

Bankruptcy Case 11-07896-swd Overview: "The bankruptcy filing by Thomas Anthony Kowalski, undertaken in Jul 26, 2011 in Traverse City, MI under Chapter 7, concluded with discharge in October 30, 2011 after liquidating assets."
Thomas Anthony Kowalski — Michigan, 11-07896


ᐅ James W Kozak, Michigan

Address: 2764 Opal Ct Traverse City, MI 49684-6102

Snapshot of U.S. Bankruptcy Proceeding Case 15-05397-jwb: "In a Chapter 7 bankruptcy case, James W Kozak from Traverse City, MI, saw their proceedings start in Sep 30, 2015 and complete by 2015-12-29, involving asset liquidation."
James W Kozak — Michigan, 15-05397


ᐅ Jamie Kozlow, Michigan

Address: 1495 Geraldton Pl Traverse City, MI 49686

Bankruptcy Case 10-08355-swd Overview: "Jamie Kozlow's bankruptcy, initiated in July 2010 and concluded by 2010-10-06 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Kozlow — Michigan, 10-08355


ᐅ Leah Renee Kozlowski, Michigan

Address: 2830 Arborview Dr Apt 8 Traverse City, MI 49685-7331

Concise Description of Bankruptcy Case 15-06662-jwb7: "Traverse City, MI resident Leah Renee Kozlowski's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-07."
Leah Renee Kozlowski — Michigan, 15-06662


ᐅ Kevin James Kreh, Michigan

Address: 1887 Carlisle Rd Traverse City, MI 49696-9156

Brief Overview of Bankruptcy Case 16-00311-jwb: "In a Chapter 7 bankruptcy case, Kevin James Kreh from Traverse City, MI, saw their proceedings start in January 26, 2016 and complete by 04/25/2016, involving asset liquidation."
Kevin James Kreh — Michigan, 16-00311


ᐅ Harry S Kroll, Michigan

Address: 1496 Paul Pl Traverse City, MI 49686-4941

Brief Overview of Bankruptcy Case 09-22408-dob: "The bankruptcy record for Harry S Kroll from Traverse City, MI, under Chapter 13, filed in June 30, 2009, involved setting up a repayment plan, finalized by 2012-09-25."
Harry S Kroll — Michigan, 09-22408


ᐅ Dustin Gari Kucera, Michigan

Address: 4574 Quail Ct Traverse City, MI 49685

Bankruptcy Case 12-09062-jrh Summary: "In a Chapter 7 bankruptcy case, Dustin Gari Kucera from Traverse City, MI, saw his proceedings start in 2012-10-11 and complete by 2013-01-15, involving asset liquidation."
Dustin Gari Kucera — Michigan, 12-09062


ᐅ Jr Anthony Richard Kucera, Michigan

Address: 3633 Blair Valley Dr Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 11-07051-swd: "Traverse City, MI resident Jr Anthony Richard Kucera's June 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2011."
Jr Anthony Richard Kucera — Michigan, 11-07051


ᐅ Ryan Curtiss Kulawiak, Michigan

Address: 2942 Feiger Ln Traverse City, MI 49684-4600

Brief Overview of Bankruptcy Case 15-06181-jwb: "Ryan Curtiss Kulawiak's Chapter 7 bankruptcy, filed in Traverse City, MI in November 12, 2015, led to asset liquidation, with the case closing in Feb 10, 2016."
Ryan Curtiss Kulawiak — Michigan, 15-06181


ᐅ Paul A Kusmitch, Michigan

Address: PO Box 2321 Traverse City, MI 49685

Concise Description of Bankruptcy Case 13-03577-jrh7: "Paul A Kusmitch's bankruptcy, initiated in Apr 26, 2013 and concluded by July 31, 2013 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Kusmitch — Michigan, 13-03577


ᐅ Kristin Lamarra Laible, Michigan

Address: 4670 Choice Cir Traverse City, MI 49685

Bankruptcy Case 11-00252-swd Summary: "The case of Kristin Lamarra Laible in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Lamarra Laible — Michigan, 11-00252


ᐅ Jeffrey Thomas Lakies, Michigan

Address: 4241 Manor Wood Dr S Traverse City, MI 49685-8730

Snapshot of U.S. Bankruptcy Proceeding Case 15-06742-jwb: "In a Chapter 7 bankruptcy case, Jeffrey Thomas Lakies from Traverse City, MI, saw their proceedings start in December 2015 and complete by 2016-03-14, involving asset liquidation."
Jeffrey Thomas Lakies — Michigan, 15-06742


ᐅ Steven Arthur Lakies, Michigan

Address: 14335 SEVEN HILLS RD Traverse City, MI 49686

Brief Overview of Bankruptcy Case 11-02192-swd: "Traverse City, MI resident Steven Arthur Lakies's 03/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-07."
Steven Arthur Lakies — Michigan, 11-02192


ᐅ Courtade Nancy Jo Lalonde, Michigan

Address: 129 Fair St Apt 10 Traverse City, MI 49686-2969

Concise Description of Bankruptcy Case 16-01666-jwb7: "Courtade Nancy Jo Lalonde's bankruptcy, initiated in 2016-03-29 and concluded by Jun 27, 2016 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtade Nancy Jo Lalonde — Michigan, 16-01666


ᐅ Joseph Gregory Lamia, Michigan

Address: 981 N Forestlane Dr Traverse City, MI 49686-4327

Bankruptcy Case 15-02402-jwb Overview: "The case of Joseph Gregory Lamia in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Gregory Lamia — Michigan, 15-02402


ᐅ Mark Ryan Lamont, Michigan

Address: 2452 Woodcock Ln Traverse City, MI 49685-7317

Bankruptcy Case 15-01218-jwb Summary: "Mark Ryan Lamont's Chapter 7 bankruptcy, filed in Traverse City, MI in 03.05.2015, led to asset liquidation, with the case closing in 06/03/2015."
Mark Ryan Lamont — Michigan, 15-01218


ᐅ Tanya Belanger Lamont, Michigan

Address: 2452 Woodcock Ln Traverse City, MI 49685-7317

Snapshot of U.S. Bankruptcy Proceeding Case 15-01218-jwb: "Tanya Belanger Lamont's Chapter 7 bankruptcy, filed in Traverse City, MI in March 2015, led to asset liquidation, with the case closing in 06.03.2015."
Tanya Belanger Lamont — Michigan, 15-01218


ᐅ Lyndsay Marie Lamoreaux, Michigan

Address: 10956 S Blue Ridge Ln Unit 35 Traverse City, MI 49684

Concise Description of Bankruptcy Case 11-08191-swd7: "In Traverse City, MI, Lyndsay Marie Lamoreaux filed for Chapter 7 bankruptcy in Aug 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-07."
Lyndsay Marie Lamoreaux — Michigan, 11-08191


ᐅ Karen Lampel, Michigan

Address: 4822 Church Rd Traverse City, MI 49685

Bankruptcy Case 13-07318-jrh Overview: "The bankruptcy record of Karen Lampel from Traverse City, MI, shows a Chapter 7 case filed in 09.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-21."
Karen Lampel — Michigan, 13-07318


ᐅ Sharon Denise Lampton, Michigan

Address: 4561 Springcress Ln Traverse City, MI 49685-8755

Snapshot of U.S. Bankruptcy Proceeding Case 2014-05242-jwb: "Sharon Denise Lampton's Chapter 7 bankruptcy, filed in Traverse City, MI in 2014-08-06, led to asset liquidation, with the case closing in November 2014."
Sharon Denise Lampton — Michigan, 2014-05242


ᐅ Taneya Lamson, Michigan

Address: 5971 Robert Dr Traverse City, MI 49685

Brief Overview of Bankruptcy Case 10-08914-swd: "The case of Taneya Lamson in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taneya Lamson — Michigan, 10-08914


ᐅ Michael Hayden Lancashire, Michigan

Address: 16161 HILL RISE RD Traverse City, MI 49686

Bankruptcy Case 11-02368-swd Overview: "The bankruptcy record of Michael Hayden Lancashire from Traverse City, MI, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Michael Hayden Lancashire — Michigan, 11-02368


ᐅ Kim Lancewicz, Michigan

Address: 214 W 10th St Traverse City, MI 49684

Bankruptcy Case 09-13655-swd Summary: "In a Chapter 7 bankruptcy case, Kim Lancewicz from Traverse City, MI, saw their proceedings start in November 19, 2009 and complete by 02/23/2010, involving asset liquidation."
Kim Lancewicz — Michigan, 09-13655


ᐅ Margaret H Lange, Michigan

Address: 840 Indian Trail Blvd Traverse City, MI 49686-3640

Snapshot of U.S. Bankruptcy Proceeding Case 15-00357-jwb: "The bankruptcy filing by Margaret H Lange, undertaken in 2015-01-27 in Traverse City, MI under Chapter 7, concluded with discharge in 04.27.2015 after liquidating assets."
Margaret H Lange — Michigan, 15-00357


ᐅ Vickie Marie Lange, Michigan

Address: 53 Tibbets Lake Ln Traverse City, MI 49696-9476

Concise Description of Bankruptcy Case 15-04020-jwb7: "In a Chapter 7 bankruptcy case, Vickie Marie Lange from Traverse City, MI, saw her proceedings start in 2015-07-15 and complete by Oct 13, 2015, involving asset liquidation."
Vickie Marie Lange — Michigan, 15-04020


ᐅ Rachel Jo Lannen, Michigan

Address: PO Box 6825 Traverse City, MI 49696-6825

Bankruptcy Case 14-01539-jrh Summary: "Traverse City, MI resident Rachel Jo Lannen's 03.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2014."
Rachel Jo Lannen — Michigan, 14-01539


ᐅ Brian Scott Laparr, Michigan

Address: 1776 Sawyer Rd Traverse City, MI 49685-9255

Concise Description of Bankruptcy Case 2014-03405-jwb7: "In Traverse City, MI, Brian Scott Laparr filed for Chapter 7 bankruptcy in 2014-05-15. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2014."
Brian Scott Laparr — Michigan, 2014-03405


ᐅ Nicole Ann Lapeer, Michigan

Address: 3176 Plainfield Ct Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 11-06810-swd: "Nicole Ann Lapeer's Chapter 7 bankruptcy, filed in Traverse City, MI in 06.22.2011, led to asset liquidation, with the case closing in Sep 26, 2011."
Nicole Ann Lapeer — Michigan, 11-06810


ᐅ Michele Suzanne Laplante, Michigan

Address: 747 Kelley St Traverse City, MI 49686

Concise Description of Bankruptcy Case 12-02079-jrh7: "The bankruptcy filing by Michele Suzanne Laplante, undertaken in 03.07.2012 in Traverse City, MI under Chapter 7, concluded with discharge in 06.11.2012 after liquidating assets."
Michele Suzanne Laplante — Michigan, 12-02079


ᐅ Melissa Larcom, Michigan

Address: 4164 Dandelion Dr Traverse City, MI 49685

Bankruptcy Case 10-11048-swd Summary: "In Traverse City, MI, Melissa Larcom filed for Chapter 7 bankruptcy in 09/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2010."
Melissa Larcom — Michigan, 10-11048


ᐅ Robert Larosa, Michigan

Address: 790 Springhill Rd Traverse City, MI 49686

Bankruptcy Case 10-02734-swd Summary: "The case of Robert Larosa in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Larosa — Michigan, 10-02734


ᐅ Jr Howard Larson, Michigan

Address: 4423 Briarcliff Dr Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 10-13624-swd: "Traverse City, MI resident Jr Howard Larson's 11/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 21, 2011."
Jr Howard Larson — Michigan, 10-13624


ᐅ Thomas Larson, Michigan

Address: 804 1/2 S Union St Traverse City, MI 49684

Bankruptcy Case 09-36370-dof Summary: "The bankruptcy filing by Thomas Larson, undertaken in November 29, 2009 in Traverse City, MI under Chapter 7, concluded with discharge in 03.05.2010 after liquidating assets."
Thomas Larson — Michigan, 09-36370


ᐅ Karen Sue Latuszek, Michigan

Address: 8823 N Long Lake Rd Traverse City, MI 49685

Concise Description of Bankruptcy Case 12-02298-jrh7: "Traverse City, MI resident Karen Sue Latuszek's 03.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Karen Sue Latuszek — Michigan, 12-02298


ᐅ Brittany Marie Lautner, Michigan

Address: 770 Fitzhugh Dr Apt 15 Traverse City, MI 49684

Bankruptcy Case 13-04533-jrh Overview: "Traverse City, MI resident Brittany Marie Lautner's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2013."
Brittany Marie Lautner — Michigan, 13-04533


ᐅ Desiree Michele Lawson, Michigan

Address: 965 Cherry Ridge Dr Traverse City, MI 49696-8392

Brief Overview of Bankruptcy Case 15-02230-jwb: "The bankruptcy filing by Desiree Michele Lawson, undertaken in 2015-04-14 in Traverse City, MI under Chapter 7, concluded with discharge in Jul 13, 2015 after liquidating assets."
Desiree Michele Lawson — Michigan, 15-02230


ᐅ Erick Paul Lawson, Michigan

Address: 965 Cherry Ridge Dr Traverse City, MI 49696-8392

Concise Description of Bankruptcy Case 15-02230-jwb7: "Erick Paul Lawson's bankruptcy, initiated in Apr 14, 2015 and concluded by 07/13/2015 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erick Paul Lawson — Michigan, 15-02230


ᐅ Nicholas Lazaroff, Michigan

Address: 842 Avenue D Traverse City, MI 49686

Bankruptcy Case 11-12018-jrh Overview: "Traverse City, MI resident Nicholas Lazaroff's 2011-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2012."
Nicholas Lazaroff — Michigan, 11-12018


ᐅ Niccole Elizabeth Leaf, Michigan

Address: 874 Crestwood Ln Traverse City, MI 49686-4727

Snapshot of U.S. Bankruptcy Proceeding Case 14-07886-jwb: "The bankruptcy record of Niccole Elizabeth Leaf from Traverse City, MI, shows a Chapter 7 case filed in Dec 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Niccole Elizabeth Leaf — Michigan, 14-07886


ᐅ Lisa Leboeuf, Michigan

Address: 3822 Delta Dr Traverse City, MI 49685

Brief Overview of Bankruptcy Case 10-63389-tjt: "Lisa Leboeuf's Chapter 7 bankruptcy, filed in Traverse City, MI in July 23, 2010, led to asset liquidation, with the case closing in 2010-10-27."
Lisa Leboeuf — Michigan, 10-63389


ᐅ Charles Kennicott Leech, Michigan

Address: 1681 BAY HILL TER Traverse City, MI 49684

Bankruptcy Case 12-03961-jrh Overview: "In Traverse City, MI, Charles Kennicott Leech filed for Chapter 7 bankruptcy in 04.24.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2012."
Charles Kennicott Leech — Michigan, 12-03961


ᐅ Cherese Marie Lemieux, Michigan

Address: 334 Peninsula Trl Traverse City, MI 49696-8404

Bankruptcy Case 14-01649-jrh Summary: "The case of Cherese Marie Lemieux in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherese Marie Lemieux — Michigan, 14-01649