Website Logo

Bayport, Minnesota - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bayport.

Last updated on: March 30, 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

Demae Agnes Axel, Bayport MN

Address: 500 9th St N Bayport, MN 55003-1149
Concise Description of Bankruptcy Case 15-327537: "The case of Demae Agnes Axel in Bayport, MN, demonstrates a Chapter 7 bankruptcy filed in 2015-07-29 and discharged early October 2015, focusing on asset liquidation to repay creditors."
Demae Agnes Axel — Minnesota

Kevin Mark Axel, Bayport MN

Address: 500 9th St N Bayport, MN 55003-1149
Bankruptcy Case 15-32753 Overview: "In a Chapter 7 bankruptcy case, Kevin Mark Axel from Bayport, MN, saw their proceedings start in July 2015 and complete by Oct 27, 2015, involving asset liquidation."
Kevin Mark Axel — Minnesota

Margaret Mary Berdan, Bayport MN

Address: 205 1st Ave N Apt 3 Bayport, MN 55003
Snapshot of U.S. Bankruptcy Proceeding Case 11-33967: "Margaret Mary Berdan's bankruptcy, initiated in June 2011 and concluded by Sep 13, 2011 in Bayport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Mary Berdan — Minnesota

James Cecil Blood, Bayport MN

Address: 16 Point Rd Bayport, MN 55003-1603
Bankruptcy Case 14-33341 Summary: "The case of James Cecil Blood in Bayport, MN, demonstrates a Chapter 7 bankruptcy filed in Aug 13, 2014 and discharged early 2014-11-11, focusing on asset liquidation to repay creditors."
James Cecil Blood — Minnesota

Mary Jo Blood, Bayport MN

Address: 16 Point Rd Bayport, MN 55003-1603
Concise Description of Bankruptcy Case 14-333417: "The bankruptcy filing by Mary Jo Blood, undertaken in 08.13.2014 in Bayport, MN under Chapter 7, concluded with discharge in 2014-11-11 after liquidating assets."
Mary Jo Blood — Minnesota

Samantha M Bristol, Bayport MN

Address: 317 Periwinkle Pl Bayport, MN 55003-1466
Bankruptcy Case 16-30462 Summary: "Samantha M Bristol's Chapter 7 bankruptcy, filed in Bayport, MN in 02/18/2016, led to asset liquidation, with the case closing in 2016-05-18."
Samantha M Bristol — Minnesota

Jason W Calverley, Bayport MN

Address: 520 9th St N Bayport, MN 55003
Snapshot of U.S. Bankruptcy Proceeding Case 11-37157: "In Bayport, MN, Jason W Calverley filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-14."
Jason W Calverley — Minnesota

Edward Baskin Casselberry, Bayport MN

Address: 471 Mariner Dr Bayport, MN 55003-1702
Snapshot of U.S. Bankruptcy Proceeding Case 14-34461: "Edward Baskin Casselberry's Chapter 7 bankruptcy, filed in Bayport, MN in Nov 7, 2014, led to asset liquidation, with the case closing in 02.05.2015."
Edward Baskin Casselberry — Minnesota

Lynn Kay Dauffenbach, Bayport MN

Address: 174 5th St S Bayport, MN 55003-1514
Bankruptcy Case 14-31024 Summary: "Lynn Kay Dauffenbach's Chapter 7 bankruptcy, filed in Bayport, MN in 2014-03-14, led to asset liquidation, with the case closing in June 2014."
Lynn Kay Dauffenbach — Minnesota

Mark Engebretson, Bayport MN

Address: 657 6th St N Bayport, MN 55003
Bankruptcy Case 10-35300 Summary: "The case of Mark Engebretson in Bayport, MN, demonstrates a Chapter 7 bankruptcy filed in 2010-07-20 and discharged early Oct 19, 2010, focusing on asset liquidation to repay creditors."
Mark Engebretson — Minnesota

Robert Fritsche, Bayport MN

Address: 569 9th St N Bayport, MN 55003
Bankruptcy Case 10-34536 Overview: "Robert Fritsche's Chapter 7 bankruptcy, filed in Bayport, MN in 06.18.2010, led to asset liquidation, with the case closing in 2010-09-17."
Robert Fritsche — Minnesota

Jason Ross Gerbig, Bayport MN

Address: 422 5th St N Bayport, MN 55003
Concise Description of Bankruptcy Case 11-313677: "Bayport, MN resident Jason Ross Gerbig's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2011."
Jason Ross Gerbig — Minnesota

Fredrick Gramenz, Bayport MN

Address: 585 9th St N Bayport, MN 55003
Bankruptcy Case 10-32843 Summary: "Fredrick Gramenz's bankruptcy, initiated in 2010-04-22 and concluded by 07/22/2010 in Bayport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fredrick Gramenz — Minnesota

Robert Lee Greethurst, Bayport MN

Address: 378 2nd Ave S Bayport, MN 55003
Bankruptcy Case 13-35857 Summary: "In Bayport, MN, Robert Lee Greethurst filed for Chapter 7 bankruptcy in 12/11/2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Robert Lee Greethurst — Minnesota

Ii William Thomson Hagestad, Bayport MN

Address: 310 6th St N Bayport, MN 55003
Concise Description of Bankruptcy Case 13-315687: "Ii William Thomson Hagestad's Chapter 7 bankruptcy, filed in Bayport, MN in April 3, 2013, led to asset liquidation, with the case closing in July 2013."
Ii William Thomson Hagestad — Minnesota

Michael F Harris, Bayport MN

Address: 571 1st Ave N Bayport, MN 55003
Concise Description of Bankruptcy Case 12-367347: "Bayport, MN resident Michael F Harris's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2013."
Michael F Harris — Minnesota

Kelly Ann Herrick, Bayport MN

Address: 207 Mariner Ct Bayport, MN 55003-1705
Brief Overview of Bankruptcy Case 09-47824: "Chapter 13 bankruptcy for Kelly Ann Herrick in Bayport, MN began in November 18, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-23."
Kelly Ann Herrick — Minnesota

Michael G Huber, Bayport MN

Address: 102 Mariner Way Bayport, MN 55003-1706
Bankruptcy Case 14-34418 Overview: "In a Chapter 7 bankruptcy case, Michael G Huber from Bayport, MN, saw their proceedings start in Nov 4, 2014 and complete by 2015-02-02, involving asset liquidation."
Michael G Huber — Minnesota

David Leslie Johnson, Bayport MN

Address: 104 1st Ave N Apt 8 Bayport, MN 55003
Concise Description of Bankruptcy Case 13-312587: "In Bayport, MN, David Leslie Johnson filed for Chapter 7 bankruptcy in 03/19/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2013."
David Leslie Johnson — Minnesota

Sara Jones, Bayport MN

Address: 465 3rd St S # 1 Bayport, MN 55003
Concise Description of Bankruptcy Case 09-389147: "In Bayport, MN, Sara Jones filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2010."
Sara Jones — Minnesota

Miranda Marie Kalkes, Bayport MN

Address: 465 3rd St S Apt 3 Bayport, MN 55003-1498
Snapshot of U.S. Bankruptcy Proceeding Case 16-30951: "The bankruptcy record of Miranda Marie Kalkes from Bayport, MN, shows a Chapter 7 case filed in 2016-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-21."
Miranda Marie Kalkes — Minnesota

Ronnie Jerome Kalkes, Bayport MN

Address: 465 3rd St S Apt 3 Bayport, MN 55003-1498
Concise Description of Bankruptcy Case 16-309517: "In a Chapter 7 bankruptcy case, Ronnie Jerome Kalkes from Bayport, MN, saw his proceedings start in 2016-03-23 and complete by June 21, 2016, involving asset liquidation."
Ronnie Jerome Kalkes — Minnesota

Karl Knothe, Bayport MN

Address: 143 2nd St N Apt 2 Bayport, MN 55003
Concise Description of Bankruptcy Case 10-377957: "The bankruptcy record of Karl Knothe from Bayport, MN, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2011."
Karl Knothe — Minnesota

Katherine Fjeld Laursen, Bayport MN

Address: PO Box 223 Bayport, MN 55003
Bankruptcy Case 13-31236 Summary: "The bankruptcy record of Katherine Fjeld Laursen from Bayport, MN, shows a Chapter 7 case filed in 03/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-17."
Katherine Fjeld Laursen — Minnesota

Alissa Ann Leibfried, Bayport MN

Address: 211 4th Ave N Bayport, MN 55003
Bankruptcy Case 13-32342 Overview: "The case of Alissa Ann Leibfried in Bayport, MN, demonstrates a Chapter 7 bankruptcy filed in 05/10/2013 and discharged early 08/12/2013, focusing on asset liquidation to repay creditors."
Alissa Ann Leibfried — Minnesota

Brian Mcilrath, Bayport MN

Address: PO Box 373 Bayport, MN 55003
Bankruptcy Case 10-38369 Summary: "The bankruptcy filing by Brian Mcilrath, undertaken in 2010-11-22 in Bayport, MN under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Brian Mcilrath — Minnesota

Melissa M Mcneal, Bayport MN

Address: 268 Maine St N Apt B Bayport, MN 55003-4510
Bankruptcy Case 16-30071 Overview: "In Bayport, MN, Melissa M Mcneal filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/12/2016."
Melissa M Mcneal — Minnesota

Charles A Mcneal, Bayport MN

Address: 268 Maine St N Apt B Bayport, MN 55003-4510
Bankruptcy Case 16-30071 Overview: "Charles A Mcneal's Chapter 7 bankruptcy, filed in Bayport, MN in 01.13.2016, led to asset liquidation, with the case closing in 04/12/2016."
Charles A Mcneal — Minnesota

Angela J Meister, Bayport MN

Address: 245 4th Ave N Bayport, MN 55003
Bankruptcy Case 12-35741 Overview: "The bankruptcy record of Angela J Meister from Bayport, MN, shows a Chapter 7 case filed in 2012-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2013."
Angela J Meister — Minnesota

Ann M Merritt, Bayport MN

Address: 492 3rd Ave N Bayport, MN 55003-1163
Brief Overview of Bankruptcy Case 16-31780: "Ann M Merritt's bankruptcy, initiated in 05/31/2016 and concluded by August 29, 2016 in Bayport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann M Merritt — Minnesota

Keith R Nelson, Bayport MN

Address: 488 5th St N Bayport, MN 55003-1118
Concise Description of Bankruptcy Case 14-347947: "The bankruptcy filing by Keith R Nelson, undertaken in December 2014 in Bayport, MN under Chapter 7, concluded with discharge in 03/03/2015 after liquidating assets."
Keith R Nelson — Minnesota

John Edward Noreen, Bayport MN

Address: 565 8th St N Bayport, MN 55003-1144
Brief Overview of Bankruptcy Case 15-34156: "Bayport, MN resident John Edward Noreen's 2015-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
John Edward Noreen — Minnesota

Bradley J Norum, Bayport MN

Address: 566 8th St N Bayport, MN 55003-1143
Bankruptcy Case 14-30802 Overview: "In a Chapter 7 bankruptcy case, Bradley J Norum from Bayport, MN, saw his proceedings start in 2014-03-01 and complete by 05/30/2014, involving asset liquidation."
Bradley J Norum — Minnesota

Sr Douglas P Pardo, Bayport MN

Address: 796 2nd Ave N Bayport, MN 55003
Bankruptcy Case 13-31760 Overview: "The case of Sr Douglas P Pardo in Bayport, MN, demonstrates a Chapter 7 bankruptcy filed in 04/12/2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Sr Douglas P Pardo — Minnesota

Jeremy Payne, Bayport MN

Address: 848 6th St N Bayport, MN 55003
Bankruptcy Case 10-31628 Overview: "The bankruptcy record of Jeremy Payne from Bayport, MN, shows a Chapter 7 case filed in 03/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2010."
Jeremy Payne — Minnesota

Rani Lynn Pennel, Bayport MN

Address: 465 3rd St S Apt 2 Bayport, MN 55003-1498
Concise Description of Bankruptcy Case 16-311317: "Rani Lynn Pennel's bankruptcy, initiated in 04/05/2016 and concluded by 07/04/2016 in Bayport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rani Lynn Pennel — Minnesota

Roger James Pennel, Bayport MN

Address: 465 3rd St S Apt 2 Bayport, MN 55003-1498
Bankruptcy Case 16-31131 Overview: "Roger James Pennel's Chapter 7 bankruptcy, filed in Bayport, MN in 04/05/2016, led to asset liquidation, with the case closing in 2016-07-04."
Roger James Pennel — Minnesota

Vickie M Ringsak, Bayport MN

Address: 400 8th St N Bayport, MN 55003
Concise Description of Bankruptcy Case 13-350087: "Vickie M Ringsak's Chapter 7 bankruptcy, filed in Bayport, MN in 10.17.2013, led to asset liquidation, with the case closing in 01/16/2014."
Vickie M Ringsak — Minnesota

Brian Roeller, Bayport MN

Address: 218 State St S Bayport, MN 55003
Bankruptcy Case 10-33869 Summary: "The bankruptcy record of Brian Roeller from Bayport, MN, shows a Chapter 7 case filed in May 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2010."
Brian Roeller — Minnesota

Colleen C Ryan, Bayport MN

Address: 282 4th St N Bayport, MN 55003
Concise Description of Bankruptcy Case 12-321187: "The bankruptcy filing by Colleen C Ryan, undertaken in 04.11.2012 in Bayport, MN under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Colleen C Ryan — Minnesota

Zachary Schultz, Bayport MN

Address: 339 2nd St N Bayport, MN 55003
Brief Overview of Bankruptcy Case 10-30745: "In a Chapter 7 bankruptcy case, Zachary Schultz from Bayport, MN, saw his proceedings start in 2010-02-05 and complete by May 5, 2010, involving asset liquidation."
Zachary Schultz — Minnesota

Cristian Silva, Bayport MN

Address: 410 8th St N Bayport, MN 55003
Brief Overview of Bankruptcy Case 09-38297: "The case of Cristian Silva in Bayport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009-11-24 and discharged early 2010-02-23, focusing on asset liquidation to repay creditors."
Cristian Silva — Minnesota

Melissa Spiess, Bayport MN

Address: 688 5th St N Bayport, MN 55003
Brief Overview of Bankruptcy Case 10-32740: "Melissa Spiess's Chapter 7 bankruptcy, filed in Bayport, MN in 2010-04-19, led to asset liquidation, with the case closing in Jul 19, 2010."
Melissa Spiess — Minnesota

Joseph Strub, Bayport MN

Address: 533 8th St N Bayport, MN 55003
Concise Description of Bankruptcy Case 1-10-14680-tsu7: "Joseph Strub's bankruptcy, initiated in 06.17.2010 and concluded by 09/16/2010 in Bayport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Strub — Minnesota

Gary Swangstue, Bayport MN

Address: 224 5th St S Bayport, MN 55003
Bankruptcy Case 10-38389 Summary: "Gary Swangstue's Chapter 7 bankruptcy, filed in Bayport, MN in 2010-11-22, led to asset liquidation, with the case closing in 2011-02-15."
Gary Swangstue — Minnesota

Steven Douglas Weeks, Bayport MN

Address: 552 5th St N Bayport, MN 55003
Snapshot of U.S. Bankruptcy Proceeding Case 11-34800: "The bankruptcy filing by Steven Douglas Weeks, undertaken in 2011-07-25 in Bayport, MN under Chapter 7, concluded with discharge in October 24, 2011 after liquidating assets."
Steven Douglas Weeks — Minnesota

Jon H Weiland, Bayport MN

Address: 905 Inspiration Pkwy S Bayport, MN 55003-1611
Bankruptcy Case 14-32433 Summary: "In Bayport, MN, Jon H Weiland filed for Chapter 7 bankruptcy in 2014-06-04. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2014."
Jon H Weiland — Minnesota

Jennette Grace Wolf, Bayport MN

Address: 210 3rd St N Bayport, MN 55003-1027
Concise Description of Bankruptcy Case 14-335557: "Jennette Grace Wolf's Chapter 7 bankruptcy, filed in Bayport, MN in 08.28.2014, led to asset liquidation, with the case closing in 11/26/2014."
Jennette Grace Wolf — Minnesota

Tracy Wubben, Bayport MN

Address: 368 5th St S Bayport, MN 55003
Bankruptcy Case 11-30057 Overview: "The bankruptcy record of Tracy Wubben from Bayport, MN, shows a Chapter 7 case filed in 2011-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2011."
Tracy Wubben — Minnesota

Explore Free Bankruptcy Records by State