Website Logo

Albany, Minnesota - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Albany.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Christopher Bruce Abraham, Albany MN

Address: 21578 Northridge Cir Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 12-60438: "In Albany, MN, Christopher Bruce Abraham filed for Chapter 7 bankruptcy in May 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2012."
Christopher Bruce Abraham — Minnesota

Linda Abraham, Albany MN

Address: 39016 County Road 153 Albany, MN 56307
Bankruptcy Case 10-42588 Overview: "The bankruptcy filing by Linda Abraham, undertaken in 2010-04-08 in Albany, MN under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Linda Abraham — Minnesota

Jai C Barker, Albany MN

Address: 31817 Marshfield Ct Albany, MN 56307
Bankruptcy Case 13-41500 Overview: "The case of Jai C Barker in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in 03.27.2013 and discharged early 06/26/2013, focusing on asset liquidation to repay creditors."
Jai C Barker — Minnesota

Matthew Robert Beck, Albany MN

Address: 409 Highlands Dr Albany, MN 56307
Concise Description of Bankruptcy Case 11-423477: "Albany, MN resident Matthew Robert Beck's 2011-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-05."
Matthew Robert Beck — Minnesota

Manda Blenker, Albany MN

Address: 31629 263rd Ave Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 10-60429: "Albany, MN resident Manda Blenker's Apr 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Manda Blenker — Minnesota

Andrew M Boom, Albany MN

Address: 251 Forest Ave Albany, MN 56307-9506
Concise Description of Bankruptcy Case 15-416887: "Andrew M Boom's Chapter 7 bankruptcy, filed in Albany, MN in 2015-05-08, led to asset liquidation, with the case closing in Aug 6, 2015."
Andrew M Boom — Minnesota

Michael Alex Breth, Albany MN

Address: 25 Shamrock Park Albany, MN 56307
Concise Description of Bankruptcy Case 11-423287: "Michael Alex Breth's Chapter 7 bankruptcy, filed in Albany, MN in April 4, 2011, led to asset liquidation, with the case closing in Jul 4, 2011."
Michael Alex Breth — Minnesota

Anthony Gerard Burns, Albany MN

Address: PO Box 275 Albany, MN 56307-0275
Bankruptcy Case 16-60308 Summary: "The case of Anthony Gerard Burns in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in May 18, 2016 and discharged early August 2016, focusing on asset liquidation to repay creditors."
Anthony Gerard Burns — Minnesota

Bryce Bradford Clinton, Albany MN

Address: 1010 5th St Albany, MN 56307-9341
Bankruptcy Case 15-60074 Overview: "In a Chapter 7 bankruptcy case, Bryce Bradford Clinton from Albany, MN, saw his proceedings start in February 2015 and complete by 05.17.2015, involving asset liquidation."
Bryce Bradford Clinton — Minnesota

James W Cunningham, Albany MN

Address: 507 Burberry Way Albany, MN 56307-4401
Snapshot of U.S. Bankruptcy Proceeding Case 08-46670: "Filing for Chapter 13 bankruptcy in 12.22.2008, James W Cunningham from Albany, MN, structured a repayment plan, achieving discharge in 2014-01-24."
James W Cunningham — Minnesota

Nikki L Cunningham, Albany MN

Address: 507 Burberry Way Albany, MN 56307-4401
Concise Description of Bankruptcy Case 08-466707: "Chapter 13 bankruptcy for Nikki L Cunningham in Albany, MN began in 12/22/2008, focusing on debt restructuring, concluding with plan fulfillment in January 24, 2014."
Nikki L Cunningham — Minnesota

Jennifer Daleiden, Albany MN

Address: PO Box 235 Albany, MN 56307
Brief Overview of Bankruptcy Case 10-60587: "Jennifer Daleiden's bankruptcy, initiated in 05/06/2010 and concluded by August 5, 2010 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Daleiden — Minnesota

Rene Davis, Albany MN

Address: PO Box 78 Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 10-60261: "The bankruptcy record of Rene Davis from Albany, MN, shows a Chapter 7 case filed in 2010-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-01."
Rene Davis — Minnesota

Peter Mathias Desautel, Albany MN

Address: 126 Golfview Dr Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 11-60818: "In a Chapter 7 bankruptcy case, Peter Mathias Desautel from Albany, MN, saw his proceedings start in 2011-08-22 and complete by Nov 21, 2011, involving asset liquidation."
Peter Mathias Desautel — Minnesota

Sara Doyle, Albany MN

Address: 41 Railroad Ave Albany, MN 56307
Bankruptcy Case 10-60893 Summary: "Sara Doyle's bankruptcy, initiated in Jul 27, 2010 and concluded by Oct 26, 2010 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Doyle — Minnesota

Werner Ebensteiner, Albany MN

Address: 332 Golfview Dr Apt 332 Albany, MN 56307
Concise Description of Bankruptcy Case 10-428137: "Werner Ebensteiner's bankruptcy, initiated in April 2010 and concluded by 07.16.2010 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Werner Ebensteiner — Minnesota

Daniel Reinhard Gerads, Albany MN

Address: 1040 Stonebrook Dr Albany, MN 56307-4103
Brief Overview of Bankruptcy Case 14-60120: "Daniel Reinhard Gerads's Chapter 7 bankruptcy, filed in Albany, MN in Mar 6, 2014, led to asset liquidation, with the case closing in 06/04/2014."
Daniel Reinhard Gerads — Minnesota

Angela Marie Gienger, Albany MN

Address: PO Box 64 Albany, MN 56307-0064
Bankruptcy Case 16-60130 Summary: "The bankruptcy record of Angela Marie Gienger from Albany, MN, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-07."
Angela Marie Gienger — Minnesota

Amanda Elizabeth Grabmeier, Albany MN

Address: 561 12th St Albany, MN 56307
Concise Description of Bankruptcy Case 11-605677: "In Albany, MN, Amanda Elizabeth Grabmeier filed for Chapter 7 bankruptcy in 2011-06-01. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2011."
Amanda Elizabeth Grabmeier — Minnesota

Benjamin John Grimm, Albany MN

Address: PO Box 147 Albany, MN 56307
Bankruptcy Case 11-42517 Overview: "In Albany, MN, Benjamin John Grimm filed for Chapter 7 bankruptcy in 2011-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2011."
Benjamin John Grimm — Minnesota

Christine Lynn Guhlke, Albany MN

Address: 31629 263rd Ave Albany, MN 56307
Brief Overview of Bankruptcy Case 11-60181: "The bankruptcy filing by Christine Lynn Guhlke, undertaken in February 25, 2011 in Albany, MN under Chapter 7, concluded with discharge in May 27, 2011 after liquidating assets."
Christine Lynn Guhlke — Minnesota

Jayme A Hawkins, Albany MN

Address: 379 Country Side Ln Unit 11 Albany, MN 56307-8315
Brief Overview of Bankruptcy Case 14-60717: "The bankruptcy filing by Jayme A Hawkins, undertaken in November 24, 2014 in Albany, MN under Chapter 7, concluded with discharge in 02/22/2015 after liquidating assets."
Jayme A Hawkins — Minnesota

Brittany Lyn Hickman, Albany MN

Address: 311 Forest Ave Albany, MN 56307-9500
Bankruptcy Case 14-60344 Summary: "Albany, MN resident Brittany Lyn Hickman's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Brittany Lyn Hickman — Minnesota

Shirley Ann Hiltner, Albany MN

Address: PO Box 391 Albany, MN 56307
Bankruptcy Case 13-42070 Summary: "Shirley Ann Hiltner's Chapter 7 bankruptcy, filed in Albany, MN in 2013-04-24, led to asset liquidation, with the case closing in 07.24.2013."
Shirley Ann Hiltner — Minnesota

Julie Renee Hoppe, Albany MN

Address: 201 6th St Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 11-61190: "The bankruptcy record of Julie Renee Hoppe from Albany, MN, shows a Chapter 7 case filed in 2011-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2012."
Julie Renee Hoppe — Minnesota

Maria Elizabeth Hughes, Albany MN

Address: 501 Burberry Way Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 13-60732: "Albany, MN resident Maria Elizabeth Hughes's 10.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-23."
Maria Elizabeth Hughes — Minnesota

Boom Jennifer L Jacobson, Albany MN

Address: 251 Forest Ave Albany, MN 56307-9506
Bankruptcy Case 15-41688 Overview: "In a Chapter 7 bankruptcy case, Boom Jennifer L Jacobson from Albany, MN, saw her proceedings start in 05.08.2015 and complete by Aug 6, 2015, involving asset liquidation."
Boom Jennifer L Jacobson — Minnesota

James A Jeidy, Albany MN

Address: 313 Golfview Dr Albany, MN 56307
Bankruptcy Case 12-60203 Overview: "The case of James A Jeidy in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in 2012-03-05 and discharged early Jun 4, 2012, focusing on asset liquidation to repay creditors."
James A Jeidy — Minnesota

Matthew Charles Kellner, Albany MN

Address: 1050 Stonebrook Dr Albany, MN 56307
Concise Description of Bankruptcy Case 11-603067: "Matthew Charles Kellner's Chapter 7 bankruptcy, filed in Albany, MN in March 2011, led to asset liquidation, with the case closing in June 29, 2011."
Matthew Charles Kellner — Minnesota

David James Keske, Albany MN

Address: 441 7th St N Albany, MN 56307
Bankruptcy Case 12-41043 Overview: "Albany, MN resident David James Keske's 2012-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-28."
David James Keske — Minnesota

Anthony King, Albany MN

Address: PO Box 217 Albany, MN 56307
Bankruptcy Case 10-42176 Summary: "Anthony King's bankruptcy, initiated in March 26, 2010 and concluded by 2010-06-25 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony King — Minnesota

Jason Richard Kirchner, Albany MN

Address: PO Box 37 Albany, MN 56307-0037
Bankruptcy Case 14-40608 Overview: "In Albany, MN, Jason Richard Kirchner filed for Chapter 7 bankruptcy in 2014-11-21. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Jason Richard Kirchner — Minnesota

Julie K Klaphake, Albany MN

Address: 34392 Peach Dr Albany, MN 56307-9658
Concise Description of Bankruptcy Case 2014-602547: "In a Chapter 7 bankruptcy case, Julie K Klaphake from Albany, MN, saw her proceedings start in 2014-04-25 and complete by Jul 24, 2014, involving asset liquidation."
Julie K Klaphake — Minnesota

Matthew Anthony Boy Kloss, Albany MN

Address: 820 Forest Ave Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 12-60264: "Albany, MN resident Matthew Anthony Boy Kloss's 2012-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2012."
Matthew Anthony Boy Kloss — Minnesota

Jessica Marie Knoll, Albany MN

Address: 901 Railroad Ave Albany, MN 56307
Bankruptcy Case 13-60371 Summary: "In Albany, MN, Jessica Marie Knoll filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-28."
Jessica Marie Knoll — Minnesota

Nancy Koczur, Albany MN

Address: PO Box 36 Albany, MN 56307
Brief Overview of Bankruptcy Case 10-60315: "The case of Nancy Koczur in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in March 11, 2010 and discharged early 2010-06-10, focusing on asset liquidation to repay creditors."
Nancy Koczur — Minnesota

Brenda Jean Kuschel, Albany MN

Address: 21675 County Road 17 Albany, MN 56307-9352
Bankruptcy Case 14-60153 Summary: "In a Chapter 7 bankruptcy case, Brenda Jean Kuschel from Albany, MN, saw her proceedings start in March 2014 and complete by June 2014, involving asset liquidation."
Brenda Jean Kuschel — Minnesota

Tammy Longstreet, Albany MN

Address: 641 7th St N Albany, MN 56307
Concise Description of Bankruptcy Case 10-611297: "The bankruptcy filing by Tammy Longstreet, undertaken in Sep 23, 2010 in Albany, MN under Chapter 7, concluded with discharge in 2010-12-23 after liquidating assets."
Tammy Longstreet — Minnesota

Ann Machin, Albany MN

Address: 751 7th St N Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 10-61412: "In a Chapter 7 bankruptcy case, Ann Machin from Albany, MN, saw her proceedings start in 12.14.2010 and complete by 2011-03-15, involving asset liquidation."
Ann Machin — Minnesota

Samuel A Mosman, Albany MN

Address: PO Box 312 Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 12-41554: "Albany, MN resident Samuel A Mosman's March 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2012."
Samuel A Mosman — Minnesota

Jeffrey G Nathe, Albany MN

Address: 820 Railroad Ave Albany, MN 56307
Concise Description of Bankruptcy Case 12-606537: "The case of Jeffrey G Nathe in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in Jul 25, 2012 and discharged early 10/24/2012, focusing on asset liquidation to repay creditors."
Jeffrey G Nathe — Minnesota

Sr Roger H Notch, Albany MN

Address: 21567 300th St Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 13-45486: "In a Chapter 7 bankruptcy case, Sr Roger H Notch from Albany, MN, saw his proceedings start in 11/11/2013 and complete by February 10, 2014, involving asset liquidation."
Sr Roger H Notch — Minnesota

Nicholas M Pundsack, Albany MN

Address: 355 Country Side Ln Unit 4 Albany, MN 56307-8310
Snapshot of U.S. Bankruptcy Proceeding Case 15-60651: "In Albany, MN, Nicholas M Pundsack filed for Chapter 7 bankruptcy in 12/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2016."
Nicholas M Pundsack — Minnesota

Rosanna C Pundsack, Albany MN

Address: 355 Country Side Ln Unit 4 Albany, MN 56307-8310
Brief Overview of Bankruptcy Case 15-60651: "The case of Rosanna C Pundsack in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in 12/31/2015 and discharged early March 2016, focusing on asset liquidation to repay creditors."
Rosanna C Pundsack — Minnesota

Nathan Joseph Rademacher, Albany MN

Address: 807 2nd Ave Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 11-45287: "In Albany, MN, Nathan Joseph Rademacher filed for Chapter 7 bankruptcy in 08/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2011."
Nathan Joseph Rademacher — Minnesota

Matthew Paul Roberts, Albany MN

Address: 350 Country Side Ln Unit 2 Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 13-44321: "The case of Matthew Paul Roberts in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in 09/03/2013 and discharged early 12/03/2013, focusing on asset liquidation to repay creditors."
Matthew Paul Roberts — Minnesota

Jessica Lee Robison, Albany MN

Address: 1207 Highview Dr Albany, MN 56307
Concise Description of Bankruptcy Case 11-606097: "Jessica Lee Robison's bankruptcy, initiated in 06/13/2011 and concluded by 2011-09-12 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lee Robison — Minnesota

Glen Ronald Rosen, Albany MN

Address: 21251 County Road 17 Albany, MN 56307
Bankruptcy Case 11-60502 Summary: "Glen Ronald Rosen's bankruptcy, initiated in May 10, 2011 and concluded by August 9, 2011 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Ronald Rosen — Minnesota

Tanya Ann Rothstein, Albany MN

Address: 503 Burberry Way Albany, MN 56307
Concise Description of Bankruptcy Case 13-606487: "The bankruptcy record of Tanya Ann Rothstein from Albany, MN, shows a Chapter 7 case filed in 2013-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-23."
Tanya Ann Rothstein — Minnesota

Diana Salzl, Albany MN

Address: 29269 Kranz Lake Cir Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 10-60794: "The case of Diana Salzl in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in June 25, 2010 and discharged early 2010-09-24, focusing on asset liquidation to repay creditors."
Diana Salzl — Minnesota

Patricia A Schleppenbach, Albany MN

Address: PO Box 127 Albany, MN 56307-0127
Bankruptcy Case 15-60140 Overview: "In Albany, MN, Patricia A Schleppenbach filed for Chapter 7 bankruptcy in 03/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2015."
Patricia A Schleppenbach — Minnesota

Misty Boyd Schmidt, Albany MN

Address: 820 Forest Ave Albany, MN 56307-9444
Snapshot of U.S. Bankruptcy Proceeding Case 14-42486: "The case of Misty Boyd Schmidt in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in 06/10/2014 and discharged early September 8, 2014, focusing on asset liquidation to repay creditors."
Misty Boyd Schmidt — Minnesota

Lea B Schmidt, Albany MN

Address: 41565 County Road 152 Albany, MN 56307
Concise Description of Bankruptcy Case 11-469797: "Lea B Schmidt's bankruptcy, initiated in October 2011 and concluded by 01.25.2012 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lea B Schmidt — Minnesota

Cindy Tabatt, Albany MN

Address: PO Box 428 Albany, MN 56307
Concise Description of Bankruptcy Case 09-613837: "Cindy Tabatt's bankruptcy, initiated in December 2009 and concluded by March 2010 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Tabatt — Minnesota

Harvey L Theisen, Albany MN

Address: 38674 205th Ave Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 12-60269: "Albany, MN resident Harvey L Theisen's 03/22/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Harvey L Theisen — Minnesota

James Nicholas Welle, Albany MN

Address: 501 8th St Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 13-43439: "The bankruptcy record of James Nicholas Welle from Albany, MN, shows a Chapter 7 case filed in 2013-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-10."
James Nicholas Welle — Minnesota

David Wieling, Albany MN

Address: 161 1st St Albany, MN 56307
Concise Description of Bankruptcy Case 10-433307: "The bankruptcy filing by David Wieling, undertaken in 2010-05-03 in Albany, MN under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
David Wieling — Minnesota

Diane Elizabeth Williams, Albany MN

Address: 142 GOLFVIEW DR Albany, MN 56307
Bankruptcy Case 12-42463 Overview: "The bankruptcy record of Diane Elizabeth Williams from Albany, MN, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2012."
Diane Elizabeth Williams — Minnesota

Wesley Kim Wysocki, Albany MN

Address: 241 Railroad Ave Apt 207 Albany, MN 56307
Snapshot of U.S. Bankruptcy Proceeding Case 12-60206: "Albany, MN resident Wesley Kim Wysocki's 2012-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-05."
Wesley Kim Wysocki — Minnesota

Explore Free Bankruptcy Records by State