Website Logo

New York Mills, Minnesota - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New York Mills.

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

Shannon Amber Benson, New York Mills MN

Address: 43134 County Highway 137 New York Mills, MN 56567
Snapshot of U.S. Bankruptcy Proceeding Case 11-61209: "The case of Shannon Amber Benson in New York Mills, MN, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early Mar 12, 2012, focusing on asset liquidation to repay creditors."
Shannon Amber Benson — Minnesota

Daniel Berger, New York Mills MN

Address: 217 Van Aernam St New York Mills, MN 56567
Bankruptcy Case 10-61329 Overview: "Daniel Berger's Chapter 7 bankruptcy, filed in New York Mills, MN in 11/19/2010, led to asset liquidation, with the case closing in February 2011."
Daniel Berger — Minnesota

Jerry Alan Berndt, New York Mills MN

Address: 40633 Co Hwy 67 New York Mills, MN 56567
Bankruptcy Case 2014-60461 Summary: "The case of Jerry Alan Berndt in New York Mills, MN, demonstrates a Chapter 7 bankruptcy filed in 2014-07-28 and discharged early October 26, 2014, focusing on asset liquidation to repay creditors."
Jerry Alan Berndt — Minnesota

Leeann Marie Berndt, New York Mills MN

Address: 40633 Co Hwy 67 New York Mills, MN 56567
Concise Description of Bankruptcy Case 2014-604617: "In a Chapter 7 bankruptcy case, Leeann Marie Berndt from New York Mills, MN, saw her proceedings start in Jul 28, 2014 and complete by 2014-10-26, involving asset liquidation."
Leeann Marie Berndt — Minnesota

Randall Burrows, New York Mills MN

Address: 504 Camelot Rd New York Mills, MN 56567
Concise Description of Bankruptcy Case 10-610287: "Randall Burrows's bankruptcy, initiated in 2010-08-27 and concluded by 2010-11-26 in New York Mills, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Burrows — Minnesota

Duane Castle, New York Mills MN

Address: 35144 550th Ave New York Mills, MN 56567
Concise Description of Bankruptcy Case 10-613257: "In New York Mills, MN, Duane Castle filed for Chapter 7 bankruptcy in 11/18/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2011."
Duane Castle — Minnesota

Jennifer Rose Frost, New York Mills MN

Address: 118 Merry Ln New York Mills, MN 56567-4207
Bankruptcy Case 15-60324 Overview: "In New York Mills, MN, Jennifer Rose Frost filed for Chapter 7 bankruptcy in Jun 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2015."
Jennifer Rose Frost — Minnesota

Clifford Henderson, New York Mills MN

Address: 210 Larson Ct New York Mills, MN 56567
Bankruptcy Case 10-60685 Overview: "Clifford Henderson's Chapter 7 bankruptcy, filed in New York Mills, MN in May 2010, led to asset liquidation, with the case closing in Aug 27, 2010."
Clifford Henderson — Minnesota

Joshua J Hoemberg, New York Mills MN

Address: 218 Walker Ave S New York Mills, MN 56567
Concise Description of Bankruptcy Case 11-611727: "New York Mills, MN resident Joshua J Hoemberg's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-28."
Joshua J Hoemberg — Minnesota

Heidi Jacobson, New York Mills MN

Address: 400 John Mark Ave Apt 104 New York Mills, MN 56567
Bankruptcy Case 13-60114 Overview: "The bankruptcy filing by Heidi Jacobson, undertaken in February 2013 in New York Mills, MN under Chapter 7, concluded with discharge in May 30, 2013 after liquidating assets."
Heidi Jacobson — Minnesota

Reed Jacobson, New York Mills MN

Address: 52343 County Highway 14 New York Mills, MN 56567
Brief Overview of Bankruptcy Case 13-60676: "The case of Reed Jacobson in New York Mills, MN, demonstrates a Chapter 7 bankruptcy filed in October 3, 2013 and discharged early 01/02/2014, focusing on asset liquidation to repay creditors."
Reed Jacobson — Minnesota

Kelly L Kilpatrick, New York Mills MN

Address: 313 WALKER AVE S New York Mills, MN 56567
Snapshot of U.S. Bankruptcy Proceeding Case 12-60405: "The bankruptcy record of Kelly L Kilpatrick from New York Mills, MN, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2012."
Kelly L Kilpatrick — Minnesota

James E Knight, New York Mills MN

Address: 37055 500th Ave New York Mills, MN 56567-9125
Bankruptcy Case 08-60572 Summary: "The bankruptcy record for James E Knight from New York Mills, MN, under Chapter 13, filed in June 11, 2008, involved setting up a repayment plan, finalized by 2013-12-26."
James E Knight — Minnesota

Norman Clyde Koch, New York Mills MN

Address: 101 Walker Ave N New York Mills, MN 56567
Bankruptcy Case 12-60860 Overview: "The bankruptcy filing by Norman Clyde Koch, undertaken in 10/11/2012 in New York Mills, MN under Chapter 7, concluded with discharge in 01.10.2013 after liquidating assets."
Norman Clyde Koch — Minnesota

Patrick Just Lopez, New York Mills MN

Address: 206 S Broadway Ste 106 New York Mills, MN 56567
Bankruptcy Case 13-60398 Overview: "The bankruptcy filing by Patrick Just Lopez, undertaken in 06.10.2013 in New York Mills, MN under Chapter 7, concluded with discharge in 09/09/2013 after liquidating assets."
Patrick Just Lopez — Minnesota

Emily Y Lubitz, New York Mills MN

Address: 56025 500th St New York Mills, MN 56567-9415
Brief Overview of Bankruptcy Case 16-60375: "The case of Emily Y Lubitz in New York Mills, MN, demonstrates a Chapter 7 bankruptcy filed in 2016-06-16 and discharged early 2016-09-14, focusing on asset liquidation to repay creditors."
Emily Y Lubitz — Minnesota

Jon I Morrow, New York Mills MN

Address: 402 E GILMAN ST New York Mills, MN 56567
Bankruptcy Case 11-60273 Overview: "The case of Jon I Morrow in New York Mills, MN, demonstrates a Chapter 7 bankruptcy filed in 03/22/2011 and discharged early Jun 21, 2011, focusing on asset liquidation to repay creditors."
Jon I Morrow — Minnesota

Warren Lane Nelson, New York Mills MN

Address: 217 Van Aernam St New York Mills, MN 56567-4110
Bankruptcy Case 16-60227 Overview: "Warren Lane Nelson's bankruptcy, initiated in 04/14/2016 and concluded by Jul 13, 2016 in New York Mills, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren Lane Nelson — Minnesota

Jason M Perala, New York Mills MN

Address: 103 E Gilman St New York Mills, MN 56567-4323
Brief Overview of Bankruptcy Case 15-60003: "The bankruptcy record of Jason M Perala from New York Mills, MN, shows a Chapter 7 case filed in 2015-01-02. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Jason M Perala — Minnesota

Nicole P Perala, New York Mills MN

Address: 103 E Gilman St New York Mills, MN 56567-4323
Brief Overview of Bankruptcy Case 15-60003: "The bankruptcy record of Nicole P Perala from New York Mills, MN, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-02."
Nicole P Perala — Minnesota

Thomas Orville Salo, New York Mills MN

Address: 38655 490th Ave New York Mills, MN 56567
Concise Description of Bankruptcy Case 11-607937: "In a Chapter 7 bankruptcy case, Thomas Orville Salo from New York Mills, MN, saw his proceedings start in 08.12.2011 and complete by 11.11.2011, involving asset liquidation."
Thomas Orville Salo — Minnesota

Ronald Schulz, New York Mills MN

Address: 94 Miller St Ste C New York Mills, MN 56567
Bankruptcy Case 10-60977 Summary: "The bankruptcy filing by Ronald Schulz, undertaken in Aug 17, 2010 in New York Mills, MN under Chapter 7, concluded with discharge in 2010-11-16 after liquidating assets."
Ronald Schulz — Minnesota

Jeffrey J Spanswick, New York Mills MN

Address: 33539 530th Ave New York Mills, MN 56567-8950
Bankruptcy Case 14-60509 Overview: "Jeffrey J Spanswick's Chapter 7 bankruptcy, filed in New York Mills, MN in 2014-08-14, led to asset liquidation, with the case closing in 11.12.2014."
Jeffrey J Spanswick — Minnesota

Krista L Spanswick, New York Mills MN

Address: 33539 530th Ave New York Mills, MN 56567-8950
Concise Description of Bankruptcy Case 14-605097: "The bankruptcy record of Krista L Spanswick from New York Mills, MN, shows a Chapter 7 case filed in 08.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2014."
Krista L Spanswick — Minnesota

Christian E Thompson, New York Mills MN

Address: 560 Camelot Rd New York Mills, MN 56567-4127
Snapshot of U.S. Bankruptcy Proceeding Case 15-60133: "Christian E Thompson's Chapter 7 bankruptcy, filed in New York Mills, MN in Mar 11, 2015, led to asset liquidation, with the case closing in Jun 9, 2015."
Christian E Thompson — Minnesota

Lynda H Thompson, New York Mills MN

Address: 560 Camelot Rd New York Mills, MN 56567-4127
Snapshot of U.S. Bankruptcy Proceeding Case 15-60133: "The bankruptcy record of Lynda H Thompson from New York Mills, MN, shows a Chapter 7 case filed in Mar 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2015."
Lynda H Thompson — Minnesota

Thomas Tougas, New York Mills MN

Address: 407 Meadowlark Ln New York Mills, MN 56567
Concise Description of Bankruptcy Case 10-606197: "The bankruptcy filing by Thomas Tougas, undertaken in May 2010 in New York Mills, MN under Chapter 7, concluded with discharge in 2010-08-12 after liquidating assets."
Thomas Tougas — Minnesota

Joseph Vaden, New York Mills MN

Address: PO Box 344 New York Mills, MN 56567
Concise Description of Bankruptcy Case 10-612347: "In a Chapter 7 bankruptcy case, Joseph Vaden from New York Mills, MN, saw their proceedings start in 10.22.2010 and complete by 2011-01-24, involving asset liquidation."
Joseph Vaden — Minnesota

Mary Jane Wallace, New York Mills MN

Address: 52978 383RD ST NEW YORK MILLS, MN 56567
Bankruptcy Case 12-60406 Summary: "In New York Mills, MN, Mary Jane Wallace filed for Chapter 7 bankruptcy in 04/30/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2012."
Mary Jane Wallace — Minnesota

Dale K Wiirre, New York Mills MN

Address: 410 Walker Ave S New York Mills, MN 56567
Concise Description of Bankruptcy Case 11-611607: "In a Chapter 7 bankruptcy case, Dale K Wiirre from New York Mills, MN, saw their proceedings start in Nov 25, 2011 and complete by 02.24.2012, involving asset liquidation."
Dale K Wiirre — Minnesota

Explore Free Bankruptcy Records by State