Newport, Minnesota - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Newport.
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
Christina M Adams, Newport MN
Address: 1650 10th Ave Apt 5B Newport, MN 55055-1662
Bankruptcy Case 16-30964 Overview: "The case of Christina M Adams in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in Mar 24, 2016 and discharged early Jun 22, 2016, focusing on asset liquidation to repay creditors."
Christina M Adams — Minnesota
Jason P Almen, Newport MN
Address: 2080 Barry Dr Newport, MN 55055
Brief Overview of Bankruptcy Case 11-34673: "In Newport, MN, Jason P Almen filed for Chapter 7 bankruptcy in 2011-07-20. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2011."
Jason P Almen — Minnesota
Brian Andersen, Newport MN
Address: 39 Oakridge Dr Newport, MN 55055
Bankruptcy Case 10-32074 Summary: "Newport, MN resident Brian Andersen's 03.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2010."
Brian Andersen — Minnesota
Erin Arellano, Newport MN
Address: 912 3rd Ave Newport, MN 55055
Brief Overview of Bankruptcy Case 10-39223: "The case of Erin Arellano in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in Dec 30, 2010 and discharged early 03/31/2011, focusing on asset liquidation to repay creditors."
Erin Arellano — Minnesota
Lois Babcock, Newport MN
Address: 1910 10th Ave Newport, MN 55055
Brief Overview of Bankruptcy Case 10-33084: "The bankruptcy record of Lois Babcock from Newport, MN, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2010."
Lois Babcock — Minnesota
Marilyn Babcock, Newport MN
Address: 1910 10th Ave Newport, MN 55055
Snapshot of U.S. Bankruptcy Proceeding Case 10-36985: "The bankruptcy filing by Marilyn Babcock, undertaken in September 23, 2010 in Newport, MN under Chapter 7, concluded with discharge in 12.23.2010 after liquidating assets."
Marilyn Babcock — Minnesota
Bruce J Barr, Newport MN
Address: 670 4th St Apt 3 Newport, MN 55055-1486
Bankruptcy Case 10-30957 Summary: "Filing for Chapter 13 bankruptcy in 2010-02-15, Bruce J Barr from Newport, MN, structured a repayment plan, achieving discharge in November 2014."
Bruce J Barr — Minnesota
Thomas Benike, Newport MN
Address: 670 4th St Apt 4 Newport, MN 55055
Concise Description of Bankruptcy Case 10-316467: "The case of Thomas Benike in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in Mar 11, 2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Thomas Benike — Minnesota
Jr John A Bibeau, Newport MN
Address: 1500 10th Ave Newport, MN 55055
Bankruptcy Case 13-34714 Overview: "The bankruptcy record of Jr John A Bibeau from Newport, MN, shows a Chapter 7 case filed in September 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2013."
Jr John A Bibeau — Minnesota
Barbara Branum, Newport MN
Address: 1680 Woodbury Rd Newport, MN 55055
Bankruptcy Case 10-37963 Summary: "The case of Barbara Branum in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 11/03/2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Barbara Branum — Minnesota
Steven Brooke, Newport MN
Address: 1400 Military Rd Newport, MN 55055
Snapshot of U.S. Bankruptcy Proceeding Case 09-38578: "The case of Steven Brooke in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Steven Brooke — Minnesota
Raejean A Brown, Newport MN
Address: PO Box 252 Newport, MN 55055-0252
Bankruptcy Case 15-32224 Overview: "The case of Raejean A Brown in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 06.15.2015 and discharged early September 13, 2015, focusing on asset liquidation to repay creditors."
Raejean A Brown — Minnesota
Sharon Marie Brunotte, Newport MN
Address: 1380 12th Ave Newport, MN 55055-1712
Brief Overview of Bankruptcy Case 08-35446: "In her Chapter 13 bankruptcy case filed in 2008-10-20, Newport, MN's Sharon Marie Brunotte agreed to a debt repayment plan, which was successfully completed by 2013-11-05."
Sharon Marie Brunotte — Minnesota
Timothy John Brunotte, Newport MN
Address: 1380 12th Ave Newport, MN 55055-1712
Bankruptcy Case 08-35446 Overview: "The bankruptcy record for Timothy John Brunotte from Newport, MN, under Chapter 13, filed in 2008-10-20, involved setting up a repayment plan, finalized by November 5, 2013."
Timothy John Brunotte — Minnesota
Joseph J Ciupik, Newport MN
Address: 1296 Woodbury Rd Newport, MN 55055
Snapshot of U.S. Bankruptcy Proceeding Case 13-35772: "Joseph J Ciupik's bankruptcy, initiated in 2013-12-05 and concluded by March 2014 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph J Ciupik — Minnesota
Holly J Conners, Newport MN
Address: 25 Oakridge Dr Newport, MN 55055
Concise Description of Bankruptcy Case 13-314707: "In Newport, MN, Holly J Conners filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-27."
Holly J Conners — Minnesota
Kristopher M Conrad, Newport MN
Address: 1105 Mark Ct Apt 1H Newport, MN 55055
Bankruptcy Case 11-36589 Summary: "In Newport, MN, Kristopher M Conrad filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by January 17, 2012."
Kristopher M Conrad — Minnesota
Kristine M Dewitt, Newport MN
Address: 360 11th St Newport, MN 55055
Bankruptcy Case 11-36680 Summary: "In Newport, MN, Kristine M Dewitt filed for Chapter 7 bankruptcy in 10.26.2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Kristine M Dewitt — Minnesota
Richard D Diaz, Newport MN
Address: 498 3rd Ave Newport, MN 55055
Bankruptcy Case 13-34716 Overview: "The case of Richard D Diaz in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 09.30.2013 and discharged early 12/30/2013, focusing on asset liquidation to repay creditors."
Richard D Diaz — Minnesota
Barbara J Diaz, Newport MN
Address: 525 3rd Ave Newport, MN 55055
Brief Overview of Bankruptcy Case 12-35226: "The bankruptcy filing by Barbara J Diaz, undertaken in 09/11/2012 in Newport, MN under Chapter 7, concluded with discharge in Dec 11, 2012 after liquidating assets."
Barbara J Diaz — Minnesota
Todd Edward Dombrock, Newport MN
Address: 970 Ellen Ct Newport, MN 55055
Bankruptcy Case 13-35685 Summary: "The case of Todd Edward Dombrock in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in Nov 27, 2013 and discharged early February 26, 2014, focusing on asset liquidation to repay creditors."
Todd Edward Dombrock — Minnesota
Jennifer Lynn Dull, Newport MN
Address: 1568 10th Ave Newport, MN 55055-1647
Brief Overview of Bankruptcy Case 15-31277: "The bankruptcy record of Jennifer Lynn Dull from Newport, MN, shows a Chapter 7 case filed in 2015-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Jennifer Lynn Dull — Minnesota
Kathleen Elaine Duncan, Newport MN
Address: 1420 10th Ave Apt 7 Newport, MN 55055
Snapshot of U.S. Bankruptcy Proceeding Case 09-46976: "Newport, MN resident Kathleen Elaine Duncan's 10/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2010."
Kathleen Elaine Duncan — Minnesota
Brian Duncan, Newport MN
Address: 1494 10th Ave Newport, MN 55055
Concise Description of Bankruptcy Case 09-386707: "Brian Duncan's Chapter 7 bankruptcy, filed in Newport, MN in Dec 10, 2009, led to asset liquidation, with the case closing in 2010-03-10."
Brian Duncan — Minnesota
Dale L Eckstrom, Newport MN
Address: 1105 Mark Ct Apt 1B Newport, MN 55055
Brief Overview of Bankruptcy Case 11-31302: "Newport, MN resident Dale L Eckstrom's Mar 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Dale L Eckstrom — Minnesota
Charles Ellingboe, Newport MN
Address: 1340 Military Rd Newport, MN 55055
Bankruptcy Case 10-36215 Overview: "Charles Ellingboe's bankruptcy, initiated in 2010-08-25 and concluded by 2010-11-24 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Ellingboe — Minnesota
Thomas Elmore, Newport MN
Address: 1845 2nd Ave Newport, MN 55055
Bankruptcy Case 10-35899 Summary: "The case of Thomas Elmore in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2010-08-11 and discharged early Nov 10, 2010, focusing on asset liquidation to repay creditors."
Thomas Elmore — Minnesota
Musil Judy I Engstrom, Newport MN
Address: 1544 3rd Ave Newport, MN 55055-1072
Snapshot of U.S. Bankruptcy Proceeding Case 10-32158: "Musil Judy I Engstrom, a resident of Newport, MN, entered a Chapter 13 bankruptcy plan in 03.29.2010, culminating in its successful completion by May 2013."
Musil Judy I Engstrom — Minnesota
Katherine A Ernst, Newport MN
Address: 665 4th Ave Newport, MN 55055
Brief Overview of Bankruptcy Case 11-34754: "The case of Katherine A Ernst in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 07/22/2011 and discharged early Oct 21, 2011, focusing on asset liquidation to repay creditors."
Katherine A Ernst — Minnesota
Lisa M Frederick, Newport MN
Address: 1105 Mark Ct Apt 3H Newport, MN 55055
Bankruptcy Case 12-36246 Overview: "Lisa M Frederick's bankruptcy, initiated in 2012-11-06 and concluded by February 5, 2013 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Frederick — Minnesota
Jodi Marie Fromenthal, Newport MN
Address: 535 10th St Newport, MN 55055-1240
Bankruptcy Case 14-30454 Summary: "Newport, MN resident Jodi Marie Fromenthal's 2014-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2014."
Jodi Marie Fromenthal — Minnesota
Beatriz G Gaona, Newport MN
Address: 1587 11th Ave Apt 4 Newport, MN 55055
Bankruptcy Case 11-35409 Summary: "The case of Beatriz G Gaona in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2011-08-24 and discharged early November 23, 2011, focusing on asset liquidation to repay creditors."
Beatriz G Gaona — Minnesota
Keith R Germann, Newport MN
Address: 801 Ford Rd Newport, MN 55055
Brief Overview of Bankruptcy Case 13-32006: "Keith R Germann's Chapter 7 bankruptcy, filed in Newport, MN in 2013-04-24, led to asset liquidation, with the case closing in 2013-07-30."
Keith R Germann — Minnesota
Scott Gostovich, Newport MN
Address: 398 4th Ave Newport, MN 55055
Concise Description of Bankruptcy Case 10-368477: "Newport, MN resident Scott Gostovich's September 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2010."
Scott Gostovich — Minnesota
Terressa Griffith, Newport MN
Address: 1527 Bluestem Ln Newport, MN 55055
Bankruptcy Case 10-31228 Overview: "In a Chapter 7 bankruptcy case, Terressa Griffith from Newport, MN, saw their proceedings start in February 25, 2010 and complete by 2010-05-26, involving asset liquidation."
Terressa Griffith — Minnesota
Joshua M Grochow, Newport MN
Address: 1740 2nd Ave Newport, MN 55055
Brief Overview of Bankruptcy Case 13-34899: "Newport, MN resident Joshua M Grochow's 2013-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2014."
Joshua M Grochow — Minnesota
Andrew Grover, Newport MN
Address: 765 18th St Newport, MN 55055
Brief Overview of Bankruptcy Case 10-32565: "The case of Andrew Grover in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2010-04-12 and discharged early July 13, 2010, focusing on asset liquidation to repay creditors."
Andrew Grover — Minnesota
Donald L Hacken, Newport MN
Address: 765 21st St Newport, MN 55055
Bankruptcy Case 12-35332 Overview: "In Newport, MN, Donald L Hacken filed for Chapter 7 bankruptcy in 09/18/2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Donald L Hacken — Minnesota
Michael R Handt, Newport MN
Address: 1320 4th Ave Newport, MN 55055
Concise Description of Bankruptcy Case 11-358777: "Michael R Handt's Chapter 7 bankruptcy, filed in Newport, MN in 2011-09-19, led to asset liquidation, with the case closing in December 2011."
Michael R Handt — Minnesota
Nicholas Lee Hanner, Newport MN
Address: 591 2nd Ave Newport, MN 55055
Concise Description of Bankruptcy Case 11-311757: "In Newport, MN, Nicholas Lee Hanner filed for Chapter 7 bankruptcy in 02/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2011."
Nicholas Lee Hanner — Minnesota
Jr Richard Paul Hernandez, Newport MN
Address: 1532 3rd Ave Newport, MN 55055
Bankruptcy Case 12-33927 Summary: "The bankruptcy filing by Jr Richard Paul Hernandez, undertaken in June 2012 in Newport, MN under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Jr Richard Paul Hernandez — Minnesota
Jody Allen Holmes, Newport MN
Address: 1155 Glen Rd Newport, MN 55055-1624
Concise Description of Bankruptcy Case 14-323677: "The bankruptcy record of Jody Allen Holmes from Newport, MN, shows a Chapter 7 case filed in 05.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Jody Allen Holmes — Minnesota
Jamie L Hyland, Newport MN
Address: 1945 10th Ave Newport, MN 55055
Snapshot of U.S. Bankruptcy Proceeding Case 13-35865: "The bankruptcy filing by Jamie L Hyland, undertaken in 2013-12-12 in Newport, MN under Chapter 7, concluded with discharge in 2014-03-13 after liquidating assets."
Jamie L Hyland — Minnesota
Joni Carol Jacobbson, Newport MN
Address: 1799 10th Ave Newport, MN 55055
Bankruptcy Case 13-34982 Overview: "In Newport, MN, Joni Carol Jacobbson filed for Chapter 7 bankruptcy in 10/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 01.15.2014."
Joni Carol Jacobbson — Minnesota
Steven M Jiskra, Newport MN
Address: 630 4th Ave Newport, MN 55055-1323
Bankruptcy Case 14-33770 Overview: "In a Chapter 7 bankruptcy case, Steven M Jiskra from Newport, MN, saw their proceedings start in September 15, 2014 and complete by 2014-12-14, involving asset liquidation."
Steven M Jiskra — Minnesota
Roger Joseph Karas, Newport MN
Address: 323 15th St Newport, MN 55055-1100
Bankruptcy Case 14-33494 Overview: "The bankruptcy record of Roger Joseph Karas from Newport, MN, shows a Chapter 7 case filed in Aug 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2014."
Roger Joseph Karas — Minnesota
Renee J Kasel, Newport MN
Address: 1421 10th Ave Apt 328 Newport, MN 55055
Concise Description of Bankruptcy Case 11-330567: "In a Chapter 7 bankruptcy case, Renee J Kasel from Newport, MN, saw her proceedings start in 2011-05-06 and complete by 2011-08-03, involving asset liquidation."
Renee J Kasel — Minnesota
Gary Kennebeck, Newport MN
Address: 400 3rd Ave Newport, MN 55055
Snapshot of U.S. Bankruptcy Proceeding Case 10-31751: "In a Chapter 7 bankruptcy case, Gary Kennebeck from Newport, MN, saw their proceedings start in 2010-03-15 and complete by June 15, 2010, involving asset liquidation."
Gary Kennebeck — Minnesota
Mary Kinney, Newport MN
Address: 1349 2nd Ave Newport, MN 55055
Bankruptcy Case 09-38319 Summary: "The bankruptcy record of Mary Kinney from Newport, MN, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Mary Kinney — Minnesota
Jennifer I Knutson, Newport MN
Address: 406 6th St Newport, MN 55055-1359
Snapshot of U.S. Bankruptcy Proceeding Case 2014-32939: "In a Chapter 7 bankruptcy case, Jennifer I Knutson from Newport, MN, saw her proceedings start in 07/14/2014 and complete by October 12, 2014, involving asset liquidation."
Jennifer I Knutson — Minnesota
Richard J Knyphausen, Newport MN
Address: 1412 3rd Ave Newport, MN 55055
Brief Overview of Bankruptcy Case 13-30843: "Richard J Knyphausen's bankruptcy, initiated in February 2013 and concluded by May 28, 2013 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Knyphausen — Minnesota
Valeria Annette Kortkamp, Newport MN
Address: 1665 10th Ave Apt 1 Newport, MN 55055
Bankruptcy Case 12-36088 Overview: "In a Chapter 7 bankruptcy case, Valeria Annette Kortkamp from Newport, MN, saw her proceedings start in 10/29/2012 and complete by Jan 28, 2013, involving asset liquidation."
Valeria Annette Kortkamp — Minnesota
Darcy L Lambright, Newport MN
Address: 285 PARK PL NEWPORT, MN 55055
Concise Description of Bankruptcy Case 11-317977: "The bankruptcy filing by Darcy L Lambright, undertaken in 2011-03-22 in Newport, MN under Chapter 7, concluded with discharge in June 21, 2011 after liquidating assets."
Darcy L Lambright — Minnesota
John L Lanning, Newport MN
Address: 780 6th Ave Newport, MN 55055-1307
Brief Overview of Bankruptcy Case 2014-31331: "Newport, MN resident John L Lanning's 04/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2014."
John L Lanning — Minnesota
Joseph Michael Lapean, Newport MN
Address: 1933 3rd Ave Newport, MN 55055-1093
Bankruptcy Case 2014-31711 Summary: "The bankruptcy filing by Joseph Michael Lapean, undertaken in 2014-04-24 in Newport, MN under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Joseph Michael Lapean — Minnesota
Kathleen A Larsen, Newport MN
Address: 1135 Glen Rd Newport, MN 55055
Snapshot of U.S. Bankruptcy Proceeding Case 13-32130: "Kathleen A Larsen's Chapter 7 bankruptcy, filed in Newport, MN in April 30, 2013, led to asset liquidation, with the case closing in 07/30/2013."
Kathleen A Larsen — Minnesota
Michael J Leonard, Newport MN
Address: 1945 10th Ave Newport, MN 55055-1557
Snapshot of U.S. Bankruptcy Proceeding Case 16-30130: "In Newport, MN, Michael J Leonard filed for Chapter 7 bankruptcy in 2016-01-20. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2016."
Michael J Leonard — Minnesota
Debra A Mckeehen, Newport MN
Address: 310 11th St Newport, MN 55055-1211
Concise Description of Bankruptcy Case 08-303367: "In her Chapter 13 bankruptcy case filed in 01.28.2008, Newport, MN's Debra A Mckeehen agreed to a debt repayment plan, which was successfully completed by 02.25.2013."
Debra A Mckeehen — Minnesota
Justin Lee Metz, Newport MN
Address: 1629 4th Ave Newport, MN 55055
Snapshot of U.S. Bankruptcy Proceeding Case 13-33655: "Newport, MN resident Justin Lee Metz's 07/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-26."
Justin Lee Metz — Minnesota
Daniel Ray Miller, Newport MN
Address: 1617 4th Ave Newport, MN 55055
Concise Description of Bankruptcy Case 12-344527: "Daniel Ray Miller's bankruptcy, initiated in 07/31/2012 and concluded by 10.30.2012 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Ray Miller — Minnesota
Lloyd Milnar, Newport MN
Address: 1400 Cedar Ln Newport, MN 55055
Snapshot of U.S. Bankruptcy Proceeding Case 10-37778: "Newport, MN resident Lloyd Milnar's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Lloyd Milnar — Minnesota
Tina M Morgan, Newport MN
Address: 1201 Military Rd Newport, MN 55055-1504
Bankruptcy Case 14-33361 Overview: "In Newport, MN, Tina M Morgan filed for Chapter 7 bankruptcy in Aug 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2014."
Tina M Morgan — Minnesota
Patrick Murphy, Newport MN
Address: 1465 11th Ave Newport, MN 55055
Concise Description of Bankruptcy Case 10-309117: "Patrick Murphy's bankruptcy, initiated in February 2010 and concluded by May 13, 2010 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Murphy — Minnesota
Justin Musil, Newport MN
Address: 1542 3rd Ave Newport, MN 55055
Brief Overview of Bankruptcy Case 09-38120: "In a Chapter 7 bankruptcy case, Justin Musil from Newport, MN, saw their proceedings start in Nov 17, 2009 and complete by Feb 16, 2010, involving asset liquidation."
Justin Musil — Minnesota
Spencer A Paggen, Newport MN
Address: 1527 Bluestem Ln Newport, MN 55055-1823
Bankruptcy Case 2014-31537 Overview: "The bankruptcy record of Spencer A Paggen from Newport, MN, shows a Chapter 7 case filed in 04/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Spencer A Paggen — Minnesota
Sr Barry G Parrish, Newport MN
Address: 335 10th St Apt 216 Newport, MN 55055
Bankruptcy Case 13-31745 Overview: "Sr Barry G Parrish's Chapter 7 bankruptcy, filed in Newport, MN in April 2013, led to asset liquidation, with the case closing in 07/11/2013."
Sr Barry G Parrish — Minnesota
Andrea Pasutti, Newport MN
Address: 484 6th St Newport, MN 55055
Concise Description of Bankruptcy Case 09-382757: "The bankruptcy filing by Andrea Pasutti, undertaken in November 23, 2009 in Newport, MN under Chapter 7, concluded with discharge in Feb 23, 2010 after liquidating assets."
Andrea Pasutti — Minnesota
Gillian Mary Pearson, Newport MN
Address: 1660 10th Ave Apt 7 Newport, MN 55055
Bankruptcy Case 11-30396 Overview: "The bankruptcy filing by Gillian Mary Pearson, undertaken in 01.24.2011 in Newport, MN under Chapter 7, concluded with discharge in 2011-04-25 after liquidating assets."
Gillian Mary Pearson — Minnesota
Ryan D Powell, Newport MN
Address: 1661 3rd Ave Newport, MN 55055-1051
Snapshot of U.S. Bankruptcy Proceeding Case 15-33299: "Ryan D Powell's bankruptcy, initiated in Sep 15, 2015 and concluded by December 14, 2015 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan D Powell — Minnesota
Suzan Renee Prokop, Newport MN
Address: 380 16th St Newport, MN 55055-1060
Brief Overview of Bankruptcy Case 14-34458: "The bankruptcy record of Suzan Renee Prokop from Newport, MN, shows a Chapter 7 case filed in November 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2015."
Suzan Renee Prokop — Minnesota
Sr Brian Randle, Newport MN
Address: 1505 10th Ave Newport, MN 55055
Bankruptcy Case 13-34896 Overview: "Newport, MN resident Sr Brian Randle's 2013-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2014."
Sr Brian Randle — Minnesota
Jennifer Mae Redfearn, Newport MN
Address: PO Box 152 Newport, MN 55055-0152
Bankruptcy Case 15-30035 Summary: "Jennifer Mae Redfearn's bankruptcy, initiated in 01/06/2015 and concluded by 04.06.2015 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Mae Redfearn — Minnesota
Linda Remackel, Newport MN
Address: 1420 10th Ave Apt 4B Newport, MN 55055
Brief Overview of Bankruptcy Case 10-37416: "Newport, MN resident Linda Remackel's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Linda Remackel — Minnesota
Scott Thomas Roeller, Newport MN
Address: 1231 11th Ave Newport, MN 55055
Concise Description of Bankruptcy Case 11-372037: "Newport, MN resident Scott Thomas Roeller's 2011-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-16."
Scott Thomas Roeller — Minnesota
Jennifer Jean Sbarbaro, Newport MN
Address: PO Box 281 Newport, MN 55055-0281
Bankruptcy Case 15-30565 Overview: "The bankruptcy filing by Jennifer Jean Sbarbaro, undertaken in 2015-02-20 in Newport, MN under Chapter 7, concluded with discharge in May 21, 2015 after liquidating assets."
Jennifer Jean Sbarbaro — Minnesota
Steven Michael Sbarbaro, Newport MN
Address: PO Box 281 Newport, MN 55055-0281
Bankruptcy Case 15-30565 Overview: "Newport, MN resident Steven Michael Sbarbaro's February 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2015."
Steven Michael Sbarbaro — Minnesota
Charli Selsa Schiver, Newport MN
Address: PO Box 254 Newport, MN 55055
Bankruptcy Case 11-40695 Overview: "The bankruptcy record of Charli Selsa Schiver from Newport, MN, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Charli Selsa Schiver — Minnesota
Nicole Schwan, Newport MN
Address: 1872 3rd Ave Newport, MN 55055
Brief Overview of Bankruptcy Case 10-36905: "The bankruptcy filing by Nicole Schwan, undertaken in 2010-09-21 in Newport, MN under Chapter 7, concluded with discharge in 12/21/2010 after liquidating assets."
Nicole Schwan — Minnesota
Mollie Ann Smith, Newport MN
Address: 565 10th St Newport, MN 55055-1240
Bankruptcy Case 2014-31316 Summary: "The bankruptcy filing by Mollie Ann Smith, undertaken in Mar 31, 2014 in Newport, MN under Chapter 7, concluded with discharge in June 29, 2014 after liquidating assets."
Mollie Ann Smith — Minnesota
Weldon Som, Newport MN
Address: 1555 11th Ave Newport, MN 55055-1650
Snapshot of U.S. Bankruptcy Proceeding Case 16-10908-M: "In Newport, MN, Weldon Som filed for Chapter 7 bankruptcy in May 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2016."
Weldon Som — Minnesota
Christopher Stage, Newport MN
Address: 174 16th St Newport, MN 55055
Brief Overview of Bankruptcy Case 10-38401: "Newport, MN resident Christopher Stage's 2010-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2011."
Christopher Stage — Minnesota
Christopher R Stai, Newport MN
Address: 660 13TH ST Newport, MN 55055
Snapshot of U.S. Bankruptcy Proceeding Case 11-31660: "In Newport, MN, Christopher R Stai filed for Chapter 7 bankruptcy in 03.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Christopher R Stai — Minnesota
Allen Stettner, Newport MN
Address: 1441 4th Ave Newport, MN 55055
Bankruptcy Case 09-37878 Summary: "The bankruptcy filing by Allen Stettner, undertaken in Nov 6, 2009 in Newport, MN under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Allen Stettner — Minnesota
Robert L Strom, Newport MN
Address: 571 3rd Ave Newport, MN 55055
Bankruptcy Case 13-32365 Summary: "The bankruptcy filing by Robert L Strom, undertaken in 2013-05-13 in Newport, MN under Chapter 7, concluded with discharge in 2013-08-13 after liquidating assets."
Robert L Strom — Minnesota
Ronald William Sullivan, Newport MN
Address: 1433 3rd Ave Newport, MN 55055
Brief Overview of Bankruptcy Case 12-36099: "The bankruptcy filing by Ronald William Sullivan, undertaken in Oct 29, 2012 in Newport, MN under Chapter 7, concluded with discharge in 01/28/2013 after liquidating assets."
Ronald William Sullivan — Minnesota
Melissa J Thompson, Newport MN
Address: 2080 Barry Dr Newport, MN 55055-1534
Concise Description of Bankruptcy Case 14-338947: "The bankruptcy record of Melissa J Thompson from Newport, MN, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Melissa J Thompson — Minnesota
Shawn Thomsen, Newport MN
Address: 1105 Mark Ct Apt 3A Newport, MN 55055
Brief Overview of Bankruptcy Case 09-37855: "The bankruptcy record of Shawn Thomsen from Newport, MN, shows a Chapter 7 case filed in 11/05/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-04."
Shawn Thomsen — Minnesota
Julie Turner, Newport MN
Address: 2154 Hastings Ave Apt 4 Newport, MN 55055
Bankruptcy Case 10-38560 Overview: "The case of Julie Turner in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in November 30, 2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Julie Turner — Minnesota
Michael Lorenzo Turner, Newport MN
Address: 1420 10th Ave Apt 12 Newport, MN 55055-1761
Concise Description of Bankruptcy Case 2014-318537: "In Newport, MN, Michael Lorenzo Turner filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Michael Lorenzo Turner — Minnesota
Steven J Vail, Newport MN
Address: 1922 10th Ave Apt 1B Newport, MN 55055-1582
Brief Overview of Bankruptcy Case 15-31466: "The case of Steven J Vail in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2015-04-21 and discharged early July 2015, focusing on asset liquidation to repay creditors."
Steven J Vail — Minnesota
Patricia A Vaughan, Newport MN
Address: 1545 11th Ave Newport, MN 55055
Brief Overview of Bankruptcy Case 13-34541: "Newport, MN resident Patricia A Vaughan's 2013-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2013."
Patricia A Vaughan — Minnesota
Cecil Carl Wadena, Newport MN
Address: 1131 7th Ave Newport, MN 55055-1208
Bankruptcy Case 2014-31562 Overview: "The bankruptcy record of Cecil Carl Wadena from Newport, MN, shows a Chapter 7 case filed in 2014-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2014."
Cecil Carl Wadena — Minnesota
Dawn Marie White, Newport MN
Address: 1361 12th Ave Newport, MN 55055
Bankruptcy Case 13-34843 Summary: "Newport, MN resident Dawn Marie White's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-06."
Dawn Marie White — Minnesota
John Benjamin Wiederholt, Newport MN
Address: 1362 2nd Ave Newport, MN 55055-1139
Concise Description of Bankruptcy Case 2014-328177: "The bankruptcy filing by John Benjamin Wiederholt, undertaken in 2014-07-02 in Newport, MN under Chapter 7, concluded with discharge in Sep 30, 2014 after liquidating assets."
John Benjamin Wiederholt — Minnesota
Kristy Lynn Williams, Newport MN
Address: 1340 8th Ave Newport, MN 55055-1758
Snapshot of U.S. Bankruptcy Proceeding Case 15-31119: "The bankruptcy record of Kristy Lynn Williams from Newport, MN, shows a Chapter 7 case filed in 2015-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-27."
Kristy Lynn Williams — Minnesota
Jessica Lynn Winter, Newport MN
Address: 1645 10th Ave Apt 4 Newport, MN 55055-1811
Bankruptcy Case 16-31788 Overview: "Jessica Lynn Winter's bankruptcy, initiated in May 2016 and concluded by August 29, 2016 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lynn Winter — Minnesota
Amanda J Wolf, Newport MN
Address: 1717 8th Ave Newport, MN 55055
Brief Overview of Bankruptcy Case 12-36438: "In Newport, MN, Amanda J Wolf filed for Chapter 7 bankruptcy in 2012-11-15. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Amanda J Wolf — Minnesota
Lisa Xtoyed Xiong, Newport MN
Address: 1555 11th Ave Newport, MN 55055-1650
Bankruptcy Case 16-10908-M Summary: "The bankruptcy filing by Lisa Xtoyed Xiong, undertaken in May 20, 2016 in Newport, MN under Chapter 7, concluded with discharge in 2016-08-18 after liquidating assets."
Lisa Xtoyed Xiong — Minnesota
Xang Yang, Newport MN
Address: 1562 2nd Ave Newport, MN 55055
Bankruptcy Case 09-38170 Summary: "The case of Xang Yang in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009-11-19 and discharged early February 17, 2010, focusing on asset liquidation to repay creditors."
Xang Yang — Minnesota
Explore Free Bankruptcy Records by State