Cambridge, Minnesota - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Cambridge.
Last updated on:
March 29, 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
Timothy Akers, Cambridge MN
Address: 245 301st Ave NW Cambridge, MN 55008
Bankruptcy Case 10-48734 Summary: "Timothy Akers's bankruptcy, initiated in November 24, 2010 and concluded by 02/23/2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Akers — Minnesota
William Michael Albright, Cambridge MN
Address: 1535 Marigold Dr Cambridge, MN 55008-3744
Snapshot of U.S. Bankruptcy Proceeding Case 14-44906: "In a Chapter 7 bankruptcy case, William Michael Albright from Cambridge, MN, saw their proceedings start in December 2014 and complete by March 2015, involving asset liquidation."
William Michael Albright — Minnesota
Kristina M Albright, Cambridge MN
Address: 1207 Garland St S Unit A Cambridge, MN 55008-2540
Bankruptcy Case 15-43220 Overview: "Kristina M Albright's bankruptcy, initiated in 09/14/2015 and concluded by December 2015 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina M Albright — Minnesota
Lynn Ambrose, Cambridge MN
Address: 500 Moon Lake Dr NE Cambridge, MN 55008
Bankruptcy Case 10-43909 Overview: "The bankruptcy filing by Lynn Ambrose, undertaken in May 25, 2010 in Cambridge, MN under Chapter 7, concluded with discharge in 08.24.2010 after liquidating assets."
Lynn Ambrose — Minnesota
Diana Lynn Anderson, Cambridge MN
Address: 914 Birch St S Cambridge, MN 55008-2114
Bankruptcy Case 15-43513 Overview: "In a Chapter 7 bankruptcy case, Diana Lynn Anderson from Cambridge, MN, saw her proceedings start in 10.08.2015 and complete by 2016-01-06, involving asset liquidation."
Diana Lynn Anderson — Minnesota
Christian Micah Anderson, Cambridge MN
Address: 626 Old North Main St Cambridge, MN 55008
Brief Overview of Bankruptcy Case 13-43284: "Christian Micah Anderson's bankruptcy, initiated in June 28, 2013 and concluded by September 2013 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Micah Anderson — Minnesota
Matthew Anderson, Cambridge MN
Address: 650 Old North Main St # 1 Cambridge, MN 55008
Bankruptcy Case 10-42062 Summary: "The bankruptcy record of Matthew Anderson from Cambridge, MN, shows a Chapter 7 case filed in 03.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2010."
Matthew Anderson — Minnesota
Andrea Marie Anderson, Cambridge MN
Address: 904 Dellwood St S Cambridge, MN 55008-2123
Concise Description of Bankruptcy Case 15-408217: "The case of Andrea Marie Anderson in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 03/13/2015 and discharged early 2015-06-11, focusing on asset liquidation to repay creditors."
Andrea Marie Anderson — Minnesota
Robin Irene Anderson, Cambridge MN
Address: PO Box 461 Cambridge, MN 55008
Brief Overview of Bankruptcy Case 12-43777: "The case of Robin Irene Anderson in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early Sep 26, 2012, focusing on asset liquidation to repay creditors."
Robin Irene Anderson — Minnesota
Donald R Anderson, Cambridge MN
Address: 1110 Carriage Hills Dr S Cambridge, MN 55008-6790
Snapshot of U.S. Bankruptcy Proceeding Case 15-41893: "Donald R Anderson's bankruptcy, initiated in 2015-05-27 and concluded by 2015-08-25 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald R Anderson — Minnesota
Travis L Anderson, Cambridge MN
Address: 32826 Heather St NW Cambridge, MN 55008-7556
Bankruptcy Case 2014-42758 Overview: "Travis L Anderson's bankruptcy, initiated in 06/30/2014 and concluded by 09.28.2014 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis L Anderson — Minnesota
Donald Jeffrey Anger, Cambridge MN
Address: 1463 ROOSEVELT ST S Cambridge, MN 55008
Bankruptcy Case 11-41694 Summary: "Donald Jeffrey Anger's bankruptcy, initiated in 03/11/2011 and concluded by Jun 10, 2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Jeffrey Anger — Minnesota
Joseph L Archambault, Cambridge MN
Address: 35801 London St NE Cambridge, MN 55008
Bankruptcy Case 11-45375 Summary: "In a Chapter 7 bankruptcy case, Joseph L Archambault from Cambridge, MN, saw their proceedings start in 08/12/2011 and complete by 2011-11-15, involving asset liquidation."
Joseph L Archambault — Minnesota
Joseph Arends, Cambridge MN
Address: 31083 Rendova St NE Cambridge, MN 55008
Bankruptcy Case 10-41766 Overview: "The bankruptcy record of Joseph Arends from Cambridge, MN, shows a Chapter 7 case filed in 2010-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2010."
Joseph Arends — Minnesota
William Michael Armstrong, Cambridge MN
Address: 2240 Ponderosa Pine Dr Cambridge, MN 55008
Bankruptcy Case 12-41540 Overview: "William Michael Armstrong's bankruptcy, initiated in 03.19.2012 and concluded by 2012-06-18 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Michael Armstrong — Minnesota
Sidney D Baker, Cambridge MN
Address: 2115 Scotch Pine Dr Cambridge, MN 55008-2324
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42733: "Cambridge, MN resident Sidney D Baker's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Sidney D Baker — Minnesota
Pamela Balfanz, Cambridge MN
Address: 3512 325th Ave NW Cambridge, MN 55008
Bankruptcy Case 10-48833 Summary: "The case of Pamela Balfanz in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 11.30.2010 and discharged early 03/01/2011, focusing on asset liquidation to repay creditors."
Pamela Balfanz — Minnesota
Doris Barnes, Cambridge MN
Address: 33120 Palm St NW Cambridge, MN 55008
Bankruptcy Case 10-43493 Summary: "The bankruptcy filing by Doris Barnes, undertaken in 2010-05-10 in Cambridge, MN under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Doris Barnes — Minnesota
Phillip Beaupre, Cambridge MN
Address: 1165 Marigold Dr Cambridge, MN 55008
Bankruptcy Case 10-47706 Summary: "Cambridge, MN resident Phillip Beaupre's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2011."
Phillip Beaupre — Minnesota
Lina Becker, Cambridge MN
Address: 34478 Highway 47 NW Cambridge, MN 55008
Bankruptcy Case 10-48066 Overview: "In a Chapter 7 bankruptcy case, Lina Becker from Cambridge, MN, saw her proceedings start in 10/28/2010 and complete by 2011-01-31, involving asset liquidation."
Lina Becker — Minnesota
Jason Michael Beeks, Cambridge MN
Address: 1470 33rd Ct SW Cambridge, MN 55008
Concise Description of Bankruptcy Case 11-436367: "Jason Michael Beeks's Chapter 7 bankruptcy, filed in Cambridge, MN in 2011-05-24, led to asset liquidation, with the case closing in 08.23.2011."
Jason Michael Beeks — Minnesota
Matthew Bellows, Cambridge MN
Address: 331 Birch St N Cambridge, MN 55008
Brief Overview of Bankruptcy Case 10-47559: "The bankruptcy filing by Matthew Bellows, undertaken in 2010-10-10 in Cambridge, MN under Chapter 7, concluded with discharge in January 11, 2011 after liquidating assets."
Matthew Bellows — Minnesota
Jennifer L Beltz, Cambridge MN
Address: 517 1st Ave E Apt 2 Cambridge, MN 55008
Bankruptcy Case 11-44408 Summary: "In a Chapter 7 bankruptcy case, Jennifer L Beltz from Cambridge, MN, saw her proceedings start in Jun 29, 2011 and complete by 09.28.2011, involving asset liquidation."
Jennifer L Beltz — Minnesota
Jane Taylor Benjamin, Cambridge MN
Address: 723 Elins Lake Rd SE Cambridge, MN 55008
Bankruptcy Case 12-43546 Summary: "The bankruptcy filing by Jane Taylor Benjamin, undertaken in 2012-06-14 in Cambridge, MN under Chapter 7, concluded with discharge in 2012-09-13 after liquidating assets."
Jane Taylor Benjamin — Minnesota
Kenneth George Bergwall, Cambridge MN
Address: 211 CYPRESS ST S Cambridge, MN 55008
Snapshot of U.S. Bankruptcy Proceeding Case 12-42503: "The bankruptcy filing by Kenneth George Bergwall, undertaken in 04/27/2012 in Cambridge, MN under Chapter 7, concluded with discharge in 07.27.2012 after liquidating assets."
Kenneth George Bergwall — Minnesota
William Frederick Binger, Cambridge MN
Address: 1143 Honeysuckle Ln SE Cambridge, MN 55008-1782
Brief Overview of Bankruptcy Case 15-43487: "In Cambridge, MN, William Frederick Binger filed for Chapter 7 bankruptcy in October 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-05."
William Frederick Binger — Minnesota
John Dean Bitzer, Cambridge MN
Address: 34567 Vickers St NE Cambridge, MN 55008
Snapshot of U.S. Bankruptcy Proceeding Case 13-43366: "In Cambridge, MN, John Dean Bitzer filed for Chapter 7 bankruptcy in 07.03.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-02."
John Dean Bitzer — Minnesota
Megan E Bjonfald, Cambridge MN
Address: 1399 Cedar Dr S Cambridge, MN 55008
Snapshot of U.S. Bankruptcy Proceeding Case 13-43430: "In Cambridge, MN, Megan E Bjonfald filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2013."
Megan E Bjonfald — Minnesota
Misty Ann Blumer, Cambridge MN
Address: 30400 Fox St NW Cambridge, MN 55008
Bankruptcy Case 12-40992 Summary: "The bankruptcy filing by Misty Ann Blumer, undertaken in 2012-02-24 in Cambridge, MN under Chapter 7, concluded with discharge in May 25, 2012 after liquidating assets."
Misty Ann Blumer — Minnesota
Todd Borchardt, Cambridge MN
Address: 1432 Zachary St S Cambridge, MN 55008
Bankruptcy Case 09-48638 Overview: "The bankruptcy record of Todd Borchardt from Cambridge, MN, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Todd Borchardt — Minnesota
Lynette R Bosell, Cambridge MN
Address: 1130 Iris Ct S Cambridge, MN 55008
Bankruptcy Case 09-46999 Overview: "The case of Lynette R Bosell in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 10.19.2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Lynette R Bosell — Minnesota
Curtis Alan Bourke, Cambridge MN
Address: 35620 Lily St NW Cambridge, MN 55008
Bankruptcy Case 11-45509 Overview: "Curtis Alan Bourke's Chapter 7 bankruptcy, filed in Cambridge, MN in August 2011, led to asset liquidation, with the case closing in November 15, 2011."
Curtis Alan Bourke — Minnesota
Dale Brandt, Cambridge MN
Address: 4225 311th Ave NE Cambridge, MN 55008
Concise Description of Bankruptcy Case 10-410607: "The case of Dale Brandt in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2010-02-17 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Dale Brandt — Minnesota
Terrie Brasch, Cambridge MN
Address: 133 19th Ave SE Cambridge, MN 55008
Concise Description of Bankruptcy Case 10-461127: "Terrie Brasch's Chapter 7 bankruptcy, filed in Cambridge, MN in 08.14.2010, led to asset liquidation, with the case closing in Nov 13, 2010."
Terrie Brasch — Minnesota
Patrick M Brekke, Cambridge MN
Address: 1310 Pioneer Trl SE Cambridge, MN 55008
Bankruptcy Case 12-46541 Summary: "Patrick M Brekke's Chapter 7 bankruptcy, filed in Cambridge, MN in Nov 16, 2012, led to asset liquidation, with the case closing in February 15, 2013."
Patrick M Brekke — Minnesota
Carrie Lynn Bridgeman, Cambridge MN
Address: 2195 Cleveland Way S Cambridge, MN 55008
Bankruptcy Case 11-47034 Summary: "In Cambridge, MN, Carrie Lynn Bridgeman filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-26."
Carrie Lynn Bridgeman — Minnesota
Nathan C Brooks, Cambridge MN
Address: 960 Marigold Dr Cambridge, MN 55008
Brief Overview of Bankruptcy Case 11-42556: "Cambridge, MN resident Nathan C Brooks's 04/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2011."
Nathan C Brooks — Minnesota
Richard Michael Brown, Cambridge MN
Address: 1240 10th Ave SE Cambridge, MN 55008-3735
Concise Description of Bankruptcy Case 14-449337: "Richard Michael Brown's Chapter 7 bankruptcy, filed in Cambridge, MN in December 14, 2014, led to asset liquidation, with the case closing in Mar 14, 2015."
Richard Michael Brown — Minnesota
Lavinia E Brown, Cambridge MN
Address: 342 Cypress St S Cambridge, MN 55008
Bankruptcy Case 09-46989 Summary: "Lavinia E Brown's Chapter 7 bankruptcy, filed in Cambridge, MN in 2009-10-19, led to asset liquidation, with the case closing in Jan 18, 2010."
Lavinia E Brown — Minnesota
Jeremy L Brownell, Cambridge MN
Address: 1507 319th Ave NE Cambridge, MN 55008
Snapshot of U.S. Bankruptcy Proceeding Case 13-41984: "The bankruptcy filing by Jeremy L Brownell, undertaken in 2013-04-19 in Cambridge, MN under Chapter 7, concluded with discharge in Jul 19, 2013 after liquidating assets."
Jeremy L Brownell — Minnesota
Benjamin Bruss, Cambridge MN
Address: 1525 10th Ave SE Cambridge, MN 55008
Bankruptcy Case 10-40645 Summary: "Benjamin Bruss's bankruptcy, initiated in 2010-01-29 and concluded by April 2010 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Bruss — Minnesota
Patricia Marie Buck, Cambridge MN
Address: 2115 Red Pine Dr Cambridge, MN 55008
Bankruptcy Case 12-44964 Overview: "The bankruptcy filing by Patricia Marie Buck, undertaken in Aug 27, 2012 in Cambridge, MN under Chapter 7, concluded with discharge in 11.26.2012 after liquidating assets."
Patricia Marie Buck — Minnesota
Nicholas Buisman, Cambridge MN
Address: 1813 Bridgewater Blvd S Cambridge, MN 55008
Bankruptcy Case 10-40246 Summary: "Nicholas Buisman's bankruptcy, initiated in 2010-01-14 and concluded by 04/13/2010 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Buisman — Minnesota
Bridgett Ann Burchett, Cambridge MN
Address: 2181 Cleveland Way S Cambridge, MN 55008-7115
Concise Description of Bankruptcy Case 09-436487: "Bridgett Ann Burchett's Cambridge, MN bankruptcy under Chapter 13 in 06/04/2009 led to a structured repayment plan, successfully discharged in 09.20.2012."
Bridgett Ann Burchett — Minnesota
Jr James R Burdine, Cambridge MN
Address: 34230 Quapaw St NW Cambridge, MN 55008
Bankruptcy Case 11-46893 Summary: "The bankruptcy record of Jr James R Burdine from Cambridge, MN, shows a Chapter 7 case filed in October 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 17, 2012."
Jr James R Burdine — Minnesota
Anthony Glenn Buttacavoli, Cambridge MN
Address: 1583 Plum Creek Dr SE Cambridge, MN 55008
Concise Description of Bankruptcy Case 11-452467: "Anthony Glenn Buttacavoli's bankruptcy, initiated in August 2011 and concluded by November 2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Glenn Buttacavoli — Minnesota
Andrea M Byers, Cambridge MN
Address: 31401 Tucker St NE Cambridge, MN 55008-6601
Concise Description of Bankruptcy Case 15-438997: "In a Chapter 7 bankruptcy case, Andrea M Byers from Cambridge, MN, saw their proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Andrea M Byers — Minnesota
Ramona L Carlson, Cambridge MN
Address: 343 4th Ave SW Cambridge, MN 55008
Snapshot of U.S. Bankruptcy Proceeding Case 12-40507: "In Cambridge, MN, Ramona L Carlson filed for Chapter 7 bankruptcy in January 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2012."
Ramona L Carlson — Minnesota
Todd M Carpenter, Cambridge MN
Address: 950 21st Pine Ln Cambridge, MN 55008-2353
Snapshot of U.S. Bankruptcy Proceeding Case 14-44871: "In a Chapter 7 bankruptcy case, Todd M Carpenter from Cambridge, MN, saw his proceedings start in 12.09.2014 and complete by March 9, 2015, involving asset liquidation."
Todd M Carpenter — Minnesota
Matthew Albert Carr, Cambridge MN
Address: 839 345th Ave NW Cambridge, MN 55008-7633
Bankruptcy Case 08-35247 Overview: "The bankruptcy record for Matthew Albert Carr from Cambridge, MN, under Chapter 13, filed in Oct 8, 2008, involved setting up a repayment plan, finalized by November 2013."
Matthew Albert Carr — Minnesota
Anthony J Casale, Cambridge MN
Address: 1710 Dellwood St S Cambridge, MN 55008
Snapshot of U.S. Bankruptcy Proceeding Case 13-45713: "In a Chapter 7 bankruptcy case, Anthony J Casale from Cambridge, MN, saw their proceedings start in 2013-11-26 and complete by Feb 25, 2014, involving asset liquidation."
Anthony J Casale — Minnesota
Robert Casper, Cambridge MN
Address: 1501 Zachary St S Cambridge, MN 55008
Snapshot of U.S. Bankruptcy Proceeding Case 09-47416: "The case of Robert Casper in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009-11-02 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Robert Casper — Minnesota
Mirja Clark, Cambridge MN
Address: PO Box 227 Cambridge, MN 55008
Concise Description of Bankruptcy Case 09-475857: "Mirja Clark's Chapter 7 bankruptcy, filed in Cambridge, MN in 11/09/2009, led to asset liquidation, with the case closing in Feb 9, 2010."
Mirja Clark — Minnesota
Brandon John Clifton, Cambridge MN
Address: 1305 Honeysuckle Ln SE Cambridge, MN 55008-1777
Snapshot of U.S. Bankruptcy Proceeding Case 15-42514: "Brandon John Clifton's bankruptcy, initiated in July 16, 2015 and concluded by October 2015 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon John Clifton — Minnesota
Emily Suzanne Clifton, Cambridge MN
Address: 1800 Garfield St S Cambridge, MN 55008
Brief Overview of Bankruptcy Case 13-43664: "The bankruptcy record of Emily Suzanne Clifton from Cambridge, MN, shows a Chapter 7 case filed in 2013-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 24, 2013."
Emily Suzanne Clifton — Minnesota
Kendra Michelle Cline, Cambridge MN
Address: 1115 Iris Ct S Cambridge, MN 55008-3722
Snapshot of U.S. Bankruptcy Proceeding Case 2014-43182: "In Cambridge, MN, Kendra Michelle Cline filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2014."
Kendra Michelle Cline — Minnesota
Anderson April M Cogburn, Cambridge MN
Address: 1110 Carriage Hills Dr S Cambridge, MN 55008-6790
Snapshot of U.S. Bankruptcy Proceeding Case 15-41893: "The bankruptcy record of Anderson April M Cogburn from Cambridge, MN, shows a Chapter 7 case filed in 05.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2015."
Anderson April M Cogburn — Minnesota
Codette Jo El Crocker, Cambridge MN
Address: 3542 Maple Dr S Cambridge, MN 55008
Snapshot of U.S. Bankruptcy Proceeding Case 12-42143: "The bankruptcy filing by Codette Jo El Crocker, undertaken in April 2012 in Cambridge, MN under Chapter 7, concluded with discharge in July 12, 2012 after liquidating assets."
Codette Jo El Crocker — Minnesota
Kenneth Fred Cromwell, Cambridge MN
Address: 2215 Ponderosa Pine Dr Cambridge, MN 55008-2303
Bankruptcy Case 15-43687 Overview: "In a Chapter 7 bankruptcy case, Kenneth Fred Cromwell from Cambridge, MN, saw their proceedings start in October 2015 and complete by January 2016, involving asset liquidation."
Kenneth Fred Cromwell — Minnesota
Sharon Kay Cromwell, Cambridge MN
Address: 2215 Ponderosa Pine Dr Cambridge, MN 55008-2303
Brief Overview of Bankruptcy Case 15-43687: "In a Chapter 7 bankruptcy case, Sharon Kay Cromwell from Cambridge, MN, saw her proceedings start in 2015-10-22 and complete by January 2016, involving asset liquidation."
Sharon Kay Cromwell — Minnesota
Gregory J Cummings, Cambridge MN
Address: 977 14th Ln SE Cambridge, MN 55008-1784
Brief Overview of Bankruptcy Case 14-44875: "The bankruptcy filing by Gregory J Cummings, undertaken in Dec 9, 2014 in Cambridge, MN under Chapter 7, concluded with discharge in March 9, 2015 after liquidating assets."
Gregory J Cummings — Minnesota
Tracy L Cummings, Cambridge MN
Address: 977 14th Ln SE Cambridge, MN 55008-1784
Concise Description of Bankruptcy Case 14-448757: "The case of Tracy L Cummings in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 12.09.2014 and discharged early 03/09/2015, focusing on asset liquidation to repay creditors."
Tracy L Cummings — Minnesota
Carol A Davis, Cambridge MN
Address: 1000 Opportunity Blvd S Apt 320 Cambridge, MN 55008-2808
Concise Description of Bankruptcy Case 15-415067: "The bankruptcy filing by Carol A Davis, undertaken in Apr 28, 2015 in Cambridge, MN under Chapter 7, concluded with discharge in July 27, 2015 after liquidating assets."
Carol A Davis — Minnesota
Vanessa J Day, Cambridge MN
Address: 519 Ashland St N Cambridge, MN 55008-1122
Bankruptcy Case 14-40717 Summary: "The bankruptcy filing by Vanessa J Day, undertaken in February 21, 2014 in Cambridge, MN under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Vanessa J Day — Minnesota
Christopher Dehn, Cambridge MN
Address: 133 Cleveland St S Apt 1 Cambridge, MN 55008
Snapshot of U.S. Bankruptcy Proceeding Case 10-40425: "In a Chapter 7 bankruptcy case, Christopher Dehn from Cambridge, MN, saw their proceedings start in 01/22/2010 and complete by Apr 20, 2010, involving asset liquidation."
Christopher Dehn — Minnesota
Farrah Delage, Cambridge MN
Address: 2189 Cleveland Way S Cambridge, MN 55008
Bankruptcy Case 10-41303 Summary: "Farrah Delage's bankruptcy, initiated in 2010-02-25 and concluded by 2010-05-27 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Farrah Delage — Minnesota
Gregory A Deline, Cambridge MN
Address: 1496 352nd Ave NE Cambridge, MN 55008
Brief Overview of Bankruptcy Case 12-45839: "Gregory A Deline's bankruptcy, initiated in October 2012 and concluded by Jan 10, 2013 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory A Deline — Minnesota
Donna Denis, Cambridge MN
Address: 1563 2nd Ave SE Cambridge, MN 55008
Brief Overview of Bankruptcy Case 10-45444: "The bankruptcy record of Donna Denis from Cambridge, MN, shows a Chapter 7 case filed in 07.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2010."
Donna Denis — Minnesota
Kimberly Kaye Derynck, Cambridge MN
Address: 2171 Cleveland Way S Cambridge, MN 55008
Brief Overview of Bankruptcy Case 11-45117: "The case of Kimberly Kaye Derynck in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 07/31/2011 and discharged early Oct 30, 2011, focusing on asset liquidation to repay creditors."
Kimberly Kaye Derynck — Minnesota
Melissa Kay Diemert, Cambridge MN
Address: 1805 12th Pl SE Cambridge, MN 55008
Snapshot of U.S. Bankruptcy Proceeding Case 12-44748: "In a Chapter 7 bankruptcy case, Melissa Kay Diemert from Cambridge, MN, saw her proceedings start in Aug 13, 2012 and complete by 11/12/2012, involving asset liquidation."
Melissa Kay Diemert — Minnesota
Bruce Doris, Cambridge MN
Address: 638 Dellwood St S Cambridge, MN 55008
Brief Overview of Bankruptcy Case 10-46406: "Bruce Doris's Chapter 7 bankruptcy, filed in Cambridge, MN in 08.26.2010, led to asset liquidation, with the case closing in 11.25.2010."
Bruce Doris — Minnesota
Travis James Dowell, Cambridge MN
Address: 880 Marigold Dr Cambridge, MN 55008
Snapshot of U.S. Bankruptcy Proceeding Case 11-47839: "In Cambridge, MN, Travis James Dowell filed for Chapter 7 bankruptcy in 2011-12-06. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2012."
Travis James Dowell — Minnesota
Jr Timothy Doyle, Cambridge MN
Address: 1210 34th Ave SW Cambridge, MN 55008
Bankruptcy Case 10-44704 Summary: "The bankruptcy filing by Jr Timothy Doyle, undertaken in June 2010 in Cambridge, MN under Chapter 7, concluded with discharge in 2010-09-22 after liquidating assets."
Jr Timothy Doyle — Minnesota
Jennifer Joy Draper, Cambridge MN
Address: 3852 323rd Ave NE Cambridge, MN 55008
Snapshot of U.S. Bankruptcy Proceeding Case 11-43653: "Jennifer Joy Draper's Chapter 7 bankruptcy, filed in Cambridge, MN in May 24, 2011, led to asset liquidation, with the case closing in 08/23/2011."
Jennifer Joy Draper — Minnesota
Steven J Durkot, Cambridge MN
Address: 640 Marigold Dr Cambridge, MN 55008
Bankruptcy Case 13-42318 Overview: "In Cambridge, MN, Steven J Durkot filed for Chapter 7 bankruptcy in May 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Steven J Durkot — Minnesota
Emily Jo Edmond, Cambridge MN
Address: 2350 Main St S Apt 101 Cambridge, MN 55008
Bankruptcy Case 12-46669 Overview: "The bankruptcy record of Emily Jo Edmond from Cambridge, MN, shows a Chapter 7 case filed in 11.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-26."
Emily Jo Edmond — Minnesota
Susan M Edwardh, Cambridge MN
Address: 237 11th Ave SW Cambridge, MN 55008
Bankruptcy Case 13-45451 Overview: "The case of Susan M Edwardh in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2013-11-08 and discharged early 2014-02-07, focusing on asset liquidation to repay creditors."
Susan M Edwardh — Minnesota
Caroline Fern Eggert, Cambridge MN
Address: 1455 Adams St S Cambridge, MN 55008
Bankruptcy Case 12-43833 Overview: "The case of Caroline Fern Eggert in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2012-06-28 and discharged early 09.27.2012, focusing on asset liquidation to repay creditors."
Caroline Fern Eggert — Minnesota
John Eide, Cambridge MN
Address: 32575 Goldenrod St NW Cambridge, MN 55008
Brief Overview of Bankruptcy Case 10-48133: "Cambridge, MN resident John Eide's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
John Eide — Minnesota
Matthew Elling, Cambridge MN
Address: 1015 Joes Lake Rd SE Cambridge, MN 55008
Bankruptcy Case 09-51495 Summary: "Matthew Elling's bankruptcy, initiated in 11/09/2009 and concluded by 2010-02-08 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Elling — Minnesota
Curtis Michael Enger, Cambridge MN
Address: 1305 Joes Lake Rd SE Cambridge, MN 55008-3748
Brief Overview of Bankruptcy Case 16-40307: "Curtis Michael Enger's Chapter 7 bankruptcy, filed in Cambridge, MN in February 8, 2016, led to asset liquidation, with the case closing in 05.08.2016."
Curtis Michael Enger — Minnesota
David E Erickson, Cambridge MN
Address: PO Box 508 Cambridge, MN 55008
Bankruptcy Case 11-43709 Summary: "Cambridge, MN resident David E Erickson's 05.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2011."
David E Erickson — Minnesota
Andrea A Erickson, Cambridge MN
Address: 34502 Main St NE Cambridge, MN 55008-5700
Bankruptcy Case 15-42354 Overview: "The bankruptcy filing by Andrea A Erickson, undertaken in 07.01.2015 in Cambridge, MN under Chapter 7, concluded with discharge in 09/29/2015 after liquidating assets."
Andrea A Erickson — Minnesota
Brigitte A Erickson, Cambridge MN
Address: 29625 Jodrell St NE Cambridge, MN 55008-6316
Bankruptcy Case 2014-41530 Summary: "The bankruptcy filing by Brigitte A Erickson, undertaken in April 9, 2014 in Cambridge, MN under Chapter 7, concluded with discharge in 2014-07-08 after liquidating assets."
Brigitte A Erickson — Minnesota
Rosas Rogerio M Espitia, Cambridge MN
Address: 1536 Cedar Dr S Cambridge, MN 55008
Concise Description of Bankruptcy Case 11-447967: "Rosas Rogerio M Espitia's bankruptcy, initiated in 07/17/2011 and concluded by Oct 16, 2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosas Rogerio M Espitia — Minnesota
Therese Ann Faison, Cambridge MN
Address: 3524 Essen Rd NE Cambridge, MN 55008
Concise Description of Bankruptcy Case 11-447467: "In Cambridge, MN, Therese Ann Faison filed for Chapter 7 bankruptcy in July 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2011."
Therese Ann Faison — Minnesota
Shari Fenzel, Cambridge MN
Address: 1123 Bear Cir NE Cambridge, MN 55008
Bankruptcy Case 09-48641 Summary: "Shari Fenzel's bankruptcy, initiated in December 2009 and concluded by March 16, 2010 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari Fenzel — Minnesota
Ellen M Ferris, Cambridge MN
Address: PO Box 341 Cambridge, MN 55008
Snapshot of U.S. Bankruptcy Proceeding Case 13-43944: "In a Chapter 7 bankruptcy case, Ellen M Ferris from Cambridge, MN, saw her proceedings start in August 8, 2013 and complete by 11.07.2013, involving asset liquidation."
Ellen M Ferris — Minnesota
Daniel David Fiebing, Cambridge MN
Address: 921 Birch St S Cambridge, MN 55008-2115
Brief Overview of Bankruptcy Case 2014-41688: "Daniel David Fiebing's bankruptcy, initiated in Apr 19, 2014 and concluded by July 2014 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel David Fiebing — Minnesota
Robin L Fiene, Cambridge MN
Address: 1900 Buchanan St SE Cambridge, MN 55008-7140
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42135: "The bankruptcy record of Robin L Fiene from Cambridge, MN, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2014."
Robin L Fiene — Minnesota
Aaron Fingal, Cambridge MN
Address: 1502 Zachary St S Cambridge, MN 55008
Brief Overview of Bankruptcy Case 10-48165: "The bankruptcy filing by Aaron Fingal, undertaken in October 31, 2010 in Cambridge, MN under Chapter 7, concluded with discharge in February 1, 2011 after liquidating assets."
Aaron Fingal — Minnesota
Chantra Ann Fisher, Cambridge MN
Address: 890 313th Ln NE Cambridge, MN 55008-6008
Bankruptcy Case 14-43504 Overview: "Chantra Ann Fisher's bankruptcy, initiated in Aug 26, 2014 and concluded by 11/24/2014 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chantra Ann Fisher — Minnesota
Vicki Flettre, Cambridge MN
Address: 34074 Petersburg St NE Cambridge, MN 55008
Bankruptcy Case 10-47955 Overview: "In Cambridge, MN, Vicki Flettre filed for Chapter 7 bankruptcy in 10/26/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Vicki Flettre — Minnesota
Nathan K Foss, Cambridge MN
Address: 968 Lincoln Ct S Cambridge, MN 55008
Bankruptcy Case 12-41435 Summary: "Nathan K Foss's Chapter 7 bankruptcy, filed in Cambridge, MN in March 14, 2012, led to asset liquidation, with the case closing in 2012-06-13."
Nathan K Foss — Minnesota
Stephanie A Fritz, Cambridge MN
Address: 870 Tower Cir Cambridge, MN 55008
Brief Overview of Bankruptcy Case 11-48400: "The case of Stephanie A Fritz in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2011-12-31 and discharged early March 27, 2012, focusing on asset liquidation to repay creditors."
Stephanie A Fritz — Minnesota
Donald Joseph Fuchs, Cambridge MN
Address: 2866 319th Ln NE Cambridge, MN 55008
Bankruptcy Case 11-46291 Summary: "Donald Joseph Fuchs's bankruptcy, initiated in 2011-09-23 and concluded by 12.23.2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Joseph Fuchs — Minnesota
Darlene M Gabrielson, Cambridge MN
Address: 2210 White Pine Dr Cambridge, MN 55008-2334
Snapshot of U.S. Bankruptcy Proceeding Case 14-44207: "Darlene M Gabrielson's Chapter 7 bankruptcy, filed in Cambridge, MN in 2014-10-17, led to asset liquidation, with the case closing in 01.15.2015."
Darlene M Gabrielson — Minnesota
Theresa Elaine Gamble, Cambridge MN
Address: 1339 Dellwood St S Cambridge, MN 55008
Brief Overview of Bankruptcy Case 11-43216: "The case of Theresa Elaine Gamble in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in May 6, 2011 and discharged early 08/05/2011, focusing on asset liquidation to repay creditors."
Theresa Elaine Gamble — Minnesota
Tara Lynn Gann, Cambridge MN
Address: 705 Birch St S Cambridge, MN 55008-1908
Concise Description of Bankruptcy Case 16-405597: "The bankruptcy record of Tara Lynn Gann from Cambridge, MN, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Tara Lynn Gann — Minnesota
Billyjoe Wayne Gann, Cambridge MN
Address: 705 Birch St S Cambridge, MN 55008-1908
Snapshot of U.S. Bankruptcy Proceeding Case 16-40559: "The case of Billyjoe Wayne Gann in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early 2016-05-29, focusing on asset liquidation to repay creditors."
Billyjoe Wayne Gann — Minnesota
Explore Free Bankruptcy Records by State