Bayport, Minnesota - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bayport.
Last updated on:
March 30, 2025
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