personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rapid 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 Diane Marie Alford, Michigan

Address: 5394 N Schneider Rd NW Rapid City, MI 49676-9559

Concise Description of Bankruptcy Case 14-01037-jrh7: "The bankruptcy filing by Diane Marie Alford, undertaken in February 24, 2014 in Rapid City, MI under Chapter 7, concluded with discharge in 2014-05-25 after liquidating assets."
Diane Marie Alford — Michigan, 14-01037


ᐅ Christopher Waylon Allen, Michigan

Address: 5685 River St NW Rapid City, MI 49676

Brief Overview of Bankruptcy Case 11-09359-swd: "The bankruptcy record of Christopher Waylon Allen from Rapid City, MI, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-13."
Christopher Waylon Allen — Michigan, 11-09359


ᐅ Trine E Allington, Michigan

Address: 150 Wood Rd NW Rapid City, MI 49676

Bankruptcy Case 13-06281-jrh Overview: "The bankruptcy record of Trine E Allington from Rapid City, MI, shows a Chapter 7 case filed in Aug 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2013."
Trine E Allington — Michigan, 13-06281


ᐅ Debi Ann Bielski, Michigan

Address: 10825 Lake Ave Rapid City, MI 49676-9659

Snapshot of U.S. Bankruptcy Proceeding Case 15-02572-jwb: "In a Chapter 7 bankruptcy case, Debi Ann Bielski from Rapid City, MI, saw her proceedings start in April 2015 and complete by July 27, 2015, involving asset liquidation."
Debi Ann Bielski — Michigan, 15-02572


ᐅ Kelleen Shannon Bingham, Michigan

Address: 7794 Hahn Cir NW Rapid City, MI 49676

Snapshot of U.S. Bankruptcy Proceeding Case 12-03289-jrh: "In a Chapter 7 bankruptcy case, Kelleen Shannon Bingham from Rapid City, MI, saw their proceedings start in 04/04/2012 and complete by 2012-07-09, involving asset liquidation."
Kelleen Shannon Bingham — Michigan, 12-03289


ᐅ Bradley Dennis Boilore, Michigan

Address: 9704 Pine Circle Dr NW Rapid City, MI 49676

Brief Overview of Bankruptcy Case 11-03006-swd: "In Rapid City, MI, Bradley Dennis Boilore filed for Chapter 7 bankruptcy in 2011-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Bradley Dennis Boilore — Michigan, 11-03006


ᐅ David Douglas Brown, Michigan

Address: 12678 Stallman Rd Rapid City, MI 49676

Bankruptcy Case 12-02537-jrh Overview: "The case of David Douglas Brown in Rapid City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Douglas Brown — Michigan, 12-02537


ᐅ Danny Chambers, Michigan

Address: 5133 Zimmerman Rd NW Rapid City, MI 49676

Brief Overview of Bankruptcy Case 09-13046-swd: "Rapid City, MI resident Danny Chambers's 2009-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2010."
Danny Chambers — Michigan, 09-13046


ᐅ Saundra Lynn Dennis, Michigan

Address: 3681 Morrison Rd NW Rapid City, MI 49676-9545

Bankruptcy Case 15-01393-jwb Overview: "The bankruptcy record of Saundra Lynn Dennis from Rapid City, MI, shows a Chapter 7 case filed in 2015-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-10."
Saundra Lynn Dennis — Michigan, 15-01393


ᐅ Martha Rae Duby, Michigan

Address: 3681 Morrison Rd NW Rapid City, MI 49676

Bankruptcy Case 09-11919-swd Summary: "The bankruptcy record of Martha Rae Duby from Rapid City, MI, shows a Chapter 7 case filed in 10.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2010."
Martha Rae Duby — Michigan, 09-11919


ᐅ Jylle M Duguid, Michigan

Address: 9260 Eastbrook Trl NW Rapid City, MI 49676-9704

Bankruptcy Case 15-00535-jwb Overview: "Jylle M Duguid's Chapter 7 bankruptcy, filed in Rapid City, MI in Feb 5, 2015, led to asset liquidation, with the case closing in 2015-05-06."
Jylle M Duguid — Michigan, 15-00535


ᐅ Scott Hugh Felker, Michigan

Address: 9489 Western Rd Rapid City, MI 49676

Bankruptcy Case 13-07913-jrh Summary: "The bankruptcy filing by Scott Hugh Felker, undertaken in 10.08.2013 in Rapid City, MI under Chapter 7, concluded with discharge in 01/12/2014 after liquidating assets."
Scott Hugh Felker — Michigan, 13-07913


ᐅ Christopher Foster, Michigan

Address: 136 Wood Rd NW Rapid City, MI 49676

Bankruptcy Case 10-06151-swd Overview: "The case of Christopher Foster in Rapid City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Foster — Michigan, 10-06151


ᐅ Dylan Frashier, Michigan

Address: 8355 Valley Rd NW Rapid City, MI 49676

Brief Overview of Bankruptcy Case 10-10743-swd: "Rapid City, MI resident Dylan Frashier's 09.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-06."
Dylan Frashier — Michigan, 10-10743


ᐅ Scott Eugene Gensler, Michigan

Address: 9212 Pine Circle Dr NW Rapid City, MI 49676

Bankruptcy Case 13-09395-jrh Summary: "The bankruptcy filing by Scott Eugene Gensler, undertaken in 2013-12-12 in Rapid City, MI under Chapter 7, concluded with discharge in 2014-03-18 after liquidating assets."
Scott Eugene Gensler — Michigan, 13-09395


ᐅ Georgette Marie Green, Michigan

Address: 7228 Rapid City Rd NW Rapid City, MI 49676

Snapshot of U.S. Bankruptcy Proceeding Case 11-01023-swd: "The bankruptcy record of Georgette Marie Green from Rapid City, MI, shows a Chapter 7 case filed in Feb 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-17."
Georgette Marie Green — Michigan, 11-01023


ᐅ Jeffrey Thomas Hill, Michigan

Address: PO Box 273 Rapid City, MI 49676

Bankruptcy Case 11-04712-swd Overview: "Jeffrey Thomas Hill's Chapter 7 bankruptcy, filed in Rapid City, MI in 04.27.2011, led to asset liquidation, with the case closing in 08.01.2011."
Jeffrey Thomas Hill — Michigan, 11-04712


ᐅ Tiffany Marie Julian, Michigan

Address: 5612 Madison St Rapid City, MI 49676

Bankruptcy Case 12-00004-jrh Overview: "The case of Tiffany Marie Julian in Rapid City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Marie Julian — Michigan, 12-00004


ᐅ Jason S Kay, Michigan

Address: 150 Wood Rd NW Rapid City, MI 49676

Bankruptcy Case 13-06282-jrh Overview: "The case of Jason S Kay in Rapid City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason S Kay — Michigan, 13-06282


ᐅ Mark Branden Keely, Michigan

Address: 12410 Hickin Rd NW Rapid City, MI 49676-9811

Bankruptcy Case 14-06699-jwb Overview: "The bankruptcy record of Mark Branden Keely from Rapid City, MI, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-19."
Mark Branden Keely — Michigan, 14-06699


ᐅ Charles Edward Langford, Michigan

Address: 12982 Coral Ln Rapid City, MI 49676-9806

Brief Overview of Bankruptcy Case 15-00233-jwb: "Charles Edward Langford's bankruptcy, initiated in 01.20.2015 and concluded by 04/20/2015 in Rapid City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Edward Langford — Michigan, 15-00233


ᐅ Margaret Learner, Michigan

Address: 4114 N Schnieder Rd NW Rapid City, MI 49676

Bankruptcy Case 10-01882-swd Overview: "Rapid City, MI resident Margaret Learner's February 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-26."
Margaret Learner — Michigan, 10-01882


ᐅ Victoria L Mabee, Michigan

Address: 12070 Highland View Dr Rapid City, MI 49676-9639

Snapshot of U.S. Bankruptcy Proceeding Case 14-10196-tmd: "In a Chapter 7 bankruptcy case, Victoria L Mabee from Rapid City, MI, saw her proceedings start in 02.06.2014 and complete by 2014-05-07, involving asset liquidation."
Victoria L Mabee — Michigan, 14-10196


ᐅ Michelle Mcdaniel, Michigan

Address: 9445 Twinbrook Dr NW Rapid City, MI 49676

Brief Overview of Bankruptcy Case 10-04481-swd: "In a Chapter 7 bankruptcy case, Michelle Mcdaniel from Rapid City, MI, saw her proceedings start in 04/06/2010 and complete by 2010-07-11, involving asset liquidation."
Michelle Mcdaniel — Michigan, 10-04481


ᐅ Stuart Paul Mcdiarmid, Michigan

Address: 9276 Pine Circle Dr NW Rapid City, MI 49676

Concise Description of Bankruptcy Case 12-00116-jrh7: "Stuart Paul Mcdiarmid's Chapter 7 bankruptcy, filed in Rapid City, MI in Jan 7, 2012, led to asset liquidation, with the case closing in 04.12.2012."
Stuart Paul Mcdiarmid — Michigan, 12-00116


ᐅ Cynthia Jean Miller, Michigan

Address: 10384 SW Torch Lake Dr Rapid City, MI 49676-9642

Brief Overview of Bankruptcy Case 15-02816-jwb: "In a Chapter 7 bankruptcy case, Cynthia Jean Miller from Rapid City, MI, saw her proceedings start in 2015-05-10 and complete by August 2015, involving asset liquidation."
Cynthia Jean Miller — Michigan, 15-02816


ᐅ Mark Newton, Michigan

Address: 6870 Walker Rd NW Rapid City, MI 49676

Bankruptcy Case 10-05726-swd Overview: "Mark Newton's bankruptcy, initiated in 2010-04-30 and concluded by 2010-08-04 in Rapid City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Newton — Michigan, 10-05726


ᐅ Christine Omsberg, Michigan

Address: 4225 Hanson Rd NW Rapid City, MI 49676

Snapshot of U.S. Bankruptcy Proceeding Case 10-08579-swd: "In Rapid City, MI, Christine Omsberg filed for Chapter 7 bankruptcy in 07/09/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Christine Omsberg — Michigan, 10-08579


ᐅ Michael Duff Oshaughnessey, Michigan

Address: 12173 Cabin Ln Rapid City, MI 49676

Concise Description of Bankruptcy Case 11-11529-jrh7: "Michael Duff Oshaughnessey's bankruptcy, initiated in November 17, 2011 and concluded by 2012-02-21 in Rapid City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Duff Oshaughnessey — Michigan, 11-11529


ᐅ Janet Ann Parzych, Michigan

Address: 9335 Twisted Oak Trl Rapid City, MI 49676

Concise Description of Bankruptcy Case 11-01999-swd7: "Janet Ann Parzych's Chapter 7 bankruptcy, filed in Rapid City, MI in 2011-02-28, led to asset liquidation, with the case closing in June 2011."
Janet Ann Parzych — Michigan, 11-01999


ᐅ Charles Orval Phillips, Michigan

Address: 3042 Morrison Rd NW Rapid City, MI 49676

Bankruptcy Case 13-06118-jrh Summary: "Charles Orval Phillips's Chapter 7 bankruptcy, filed in Rapid City, MI in 07.31.2013, led to asset liquidation, with the case closing in November 4, 2013."
Charles Orval Phillips — Michigan, 13-06118


ᐅ Lori Jean Price, Michigan

Address: 7937 Rapid City Rd NW Rapid City, MI 49676-9561

Snapshot of U.S. Bankruptcy Proceeding Case 16-00885-jwb: "In a Chapter 7 bankruptcy case, Lori Jean Price from Rapid City, MI, saw her proceedings start in 02/25/2016 and complete by 05/25/2016, involving asset liquidation."
Lori Jean Price — Michigan, 16-00885


ᐅ Jonna Schuhart, Michigan

Address: 4597 Brockmeir Rd NW Rapid City, MI 49676

Concise Description of Bankruptcy Case 10-11138-swd7: "In a Chapter 7 bankruptcy case, Jonna Schuhart from Rapid City, MI, saw her proceedings start in Sep 14, 2010 and complete by 2010-12-19, involving asset liquidation."
Jonna Schuhart — Michigan, 10-11138


ᐅ Shawn Spires, Michigan

Address: 7688 Hahn Cir NW Rapid City, MI 49676

Brief Overview of Bankruptcy Case 10-02821-swd: "Shawn Spires's bankruptcy, initiated in 2010-03-09 and concluded by June 2010 in Rapid City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Spires — Michigan, 10-02821


ᐅ Darci Jo Springborn, Michigan

Address: 11450 Bussa Rd Rapid City, MI 49676-9306

Bankruptcy Case 15-03669-jwb Overview: "In Rapid City, MI, Darci Jo Springborn filed for Chapter 7 bankruptcy in June 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2015."
Darci Jo Springborn — Michigan, 15-03669


ᐅ Shatrease Marie Stephens, Michigan

Address: PO Box 343 Rapid City, MI 49676

Brief Overview of Bankruptcy Case 13-08853-jrh: "Rapid City, MI resident Shatrease Marie Stephens's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2014."
Shatrease Marie Stephens — Michigan, 13-08853


ᐅ Carlos Wilfred Torres, Michigan

Address: 12994 Coral Ln Rapid City, MI 49676

Brief Overview of Bankruptcy Case 11-11852-jrh: "Rapid City, MI resident Carlos Wilfred Torres's 11.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2012."
Carlos Wilfred Torres — Michigan, 11-11852


ᐅ Scott Udell, Michigan

Address: PO Box 82 Rapid City, MI 49676

Bankruptcy Case 10-04617-swd Summary: "In Rapid City, MI, Scott Udell filed for Chapter 7 bankruptcy in 04.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2010."
Scott Udell — Michigan, 10-04617


ᐅ Richard Van, Michigan

Address: 9341 Valley Rd NW Rapid City, MI 49676

Concise Description of Bankruptcy Case 10-12207-swd7: "The case of Richard Van in Rapid City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Van — Michigan, 10-12207


ᐅ Craig Joseph Vanloon, Michigan

Address: 8983 Valley Rd NW Rapid City, MI 49676

Bankruptcy Case 09-11978-swd Overview: "The case of Craig Joseph Vanloon in Rapid City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Joseph Vanloon — Michigan, 09-11978


ᐅ Jamie Marie Williams, Michigan

Address: 1280 Wood Rd NW Rapid City, MI 49676-9531

Snapshot of U.S. Bankruptcy Proceeding Case 14-01038-jrh: "Jamie Marie Williams's Chapter 7 bankruptcy, filed in Rapid City, MI in February 2014, led to asset liquidation, with the case closing in 2014-05-25."
Jamie Marie Williams — Michigan, 14-01038


ᐅ Patty Williams, Michigan

Address: 13441 Torch River Rd Rapid City, MI 49676

Bankruptcy Case 11-01031-swd Summary: "The bankruptcy record of Patty Williams from Rapid City, MI, shows a Chapter 7 case filed in Feb 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2011."
Patty Williams — Michigan, 11-01031


ᐅ Ranel M Willoughby, Michigan

Address: 4039 Plum Valley Rd NW Rapid City, MI 49676-9401

Bankruptcy Case 11-03002-dd Overview: "May 4, 2011 marked the beginning of Ranel M Willoughby's Chapter 13 bankruptcy in Rapid City, MI, entailing a structured repayment schedule, completed by 2016-07-20."
Ranel M Willoughby — Michigan, 11-03002-dd


ᐅ Russell K Willoughby, Michigan

Address: 4039 Plum Valley Rd NW Rapid City, MI 49676-9401

Bankruptcy Case 11-03002-dd Summary: "In his Chapter 13 bankruptcy case filed in 2011-05-04, Rapid City, MI's Russell K Willoughby agreed to a debt repayment plan, which was successfully completed by 2016-07-20."
Russell K Willoughby — Michigan, 11-03002-dd


ᐅ Brenda Lee Wilson, Michigan

Address: 7860 Hahn Cir NW Rapid City, MI 49676

Concise Description of Bankruptcy Case 12-06341-jrh7: "Brenda Lee Wilson's bankruptcy, initiated in 07/06/2012 and concluded by 2012-10-10 in Rapid City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Lee Wilson — Michigan, 12-06341


ᐅ William Wisniewski, Michigan

Address: 8126 Aarwood Trl NW Rapid City, MI 49676

Concise Description of Bankruptcy Case 12-04219-jrh7: "Rapid City, MI resident William Wisniewski's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-04."
William Wisniewski — Michigan, 12-04219


ᐅ Sr Brian Wittkop, Michigan

Address: 9774 Pine Circle Dr NW Rapid City, MI 49676

Concise Description of Bankruptcy Case 10-00338-swd7: "Sr Brian Wittkop's Chapter 7 bankruptcy, filed in Rapid City, MI in 01.14.2010, led to asset liquidation, with the case closing in April 2010."
Sr Brian Wittkop — Michigan, 10-00338


ᐅ Norman Wayne Wright, Michigan

Address: 5629 Monroe St NW Rapid City, MI 49676-9109

Snapshot of U.S. Bankruptcy Proceeding Case 14-00405-jrh: "The bankruptcy record of Norman Wayne Wright from Rapid City, MI, shows a Chapter 7 case filed in 01.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Norman Wayne Wright — Michigan, 14-00405


ᐅ Sr Leo Roy Zimmerman, Michigan

Address: 4673 Zimmerman Rd NW Rapid City, MI 49676

Concise Description of Bankruptcy Case 13-09402-jrh7: "The case of Sr Leo Roy Zimmerman in Rapid City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Leo Roy Zimmerman — Michigan, 13-09402