personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rochester, Minnesota - Court Records


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.

Minnesota Bankruptcy Records


ᐅ Steven A Sabata, Minnesota

Address: 4136 2nd Pl NW Rochester, MN 55901-7594

Snapshot of U.S. Bankruptcy Proceeding Case 08-32105: "In their Chapter 13 bankruptcy case filed in 04.30.2008, Rochester, MN's Steven A Sabata agreed to a debt repayment plan, which was successfully completed by 2013-05-09."
Steven A Sabata — Minnesota, 08-32105


ᐅ Curtis Leroy Sabie, Minnesota

Address: 1645 3rd Ave NE Rochester, MN 55906

Bankruptcy Case 12-30005 Overview: "Curtis Leroy Sabie's bankruptcy, initiated in 01/03/2012 and concluded by Apr 3, 2012 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Leroy Sabie — Minnesota, 12-30005


ᐅ Philip John Saro, Minnesota

Address: 322 18th Ave SW Rochester, MN 55902

Concise Description of Bankruptcy Case 11-371167: "In a Chapter 7 bankruptcy case, Philip John Saro from Rochester, MN, saw his proceedings start in Nov 14, 2011 and complete by February 13, 2012, involving asset liquidation."
Philip John Saro — Minnesota, 11-37116


ᐅ Korri Thomas Savoy, Minnesota

Address: 2031 42nd St NW Rochester, MN 55901

Snapshot of U.S. Bankruptcy Proceeding Case 12-32978: "The bankruptcy filing by Korri Thomas Savoy, undertaken in May 2012 in Rochester, MN under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Korri Thomas Savoy — Minnesota, 12-32978


ᐅ Joshua Schaefer, Minnesota

Address: 901 9th Ave NW Rochester, MN 55901-2611

Bankruptcy Case 15-33446 Overview: "Joshua Schaefer's Chapter 7 bankruptcy, filed in Rochester, MN in 09/25/2015, led to asset liquidation, with the case closing in December 2015."
Joshua Schaefer — Minnesota, 15-33446


ᐅ Constance Louise Schaffer, Minnesota

Address: 1560 50th St NW Apt 2 Rochester, MN 55901

Bankruptcy Case 11-33610 Overview: "In a Chapter 7 bankruptcy case, Constance Louise Schaffer from Rochester, MN, saw her proceedings start in 05/31/2011 and complete by 08.30.2011, involving asset liquidation."
Constance Louise Schaffer — Minnesota, 11-33610


ᐅ John Patrick Schild, Minnesota

Address: 1273 Marion Rd SE Rochester, MN 55904-5780

Bankruptcy Case 16-30334 Overview: "In a Chapter 7 bankruptcy case, John Patrick Schild from Rochester, MN, saw their proceedings start in 2016-02-04 and complete by 05/04/2016, involving asset liquidation."
John Patrick Schild — Minnesota, 16-30334


ᐅ Rhonda Kay Schild, Minnesota

Address: 1265 Marion Rd SE Rochester, MN 55904-5780

Concise Description of Bankruptcy Case 16-303347: "Rhonda Kay Schild's bankruptcy, initiated in 02/04/2016 and concluded by 2016-05-04 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Kay Schild — Minnesota, 16-30334


ᐅ Anthony Howard Schimek, Minnesota

Address: 6712 Chester Heights St SE Rochester, MN 55904-8640

Bankruptcy Case 15-31347 Overview: "Anthony Howard Schimek's bankruptcy, initiated in April 2015 and concluded by Jul 12, 2015 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Howard Schimek — Minnesota, 15-31347


ᐅ Jennifer Thorn Schimek, Minnesota

Address: 6712 Chester Heights St SE Rochester, MN 55904-8640

Bankruptcy Case 15-31347 Summary: "In Rochester, MN, Jennifer Thorn Schimek filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2015."
Jennifer Thorn Schimek — Minnesota, 15-31347


ᐅ Jeffrey Marvin Schinke, Minnesota

Address: 3016 Cassidy Dr NE Rochester, MN 55906

Bankruptcy Case 11-37760 Summary: "The bankruptcy filing by Jeffrey Marvin Schinke, undertaken in December 2011 in Rochester, MN under Chapter 7, concluded with discharge in March 17, 2012 after liquidating assets."
Jeffrey Marvin Schinke — Minnesota, 11-37760


ᐅ Adam Francis Schlaeger, Minnesota

Address: 2203 23rd St NW Rochester, MN 55901

Snapshot of U.S. Bankruptcy Proceeding Case 12-32091: "In Rochester, MN, Adam Francis Schlaeger filed for Chapter 7 bankruptcy in 04.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2012."
Adam Francis Schlaeger — Minnesota, 12-32091


ᐅ Craig Earl Schleusner, Minnesota

Address: 4484 Manor Dr NW Rochester, MN 55901

Snapshot of U.S. Bankruptcy Proceeding Case 13-31868: "In Rochester, MN, Craig Earl Schleusner filed for Chapter 7 bankruptcy in April 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-17."
Craig Earl Schleusner — Minnesota, 13-31868


ᐅ Sharon Ann Schlingmann, Minnesota

Address: 2020 51st St NW Rochester, MN 55901

Bankruptcy Case 11-31425 Summary: "In Rochester, MN, Sharon Ann Schlingmann filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-07."
Sharon Ann Schlingmann — Minnesota, 11-31425


ᐅ Allison James Schmidt, Minnesota

Address: 1217 4th St NE Rochester, MN 55906

Bankruptcy Case 12-35286 Overview: "The bankruptcy filing by Allison James Schmidt, undertaken in 09.14.2012 in Rochester, MN under Chapter 7, concluded with discharge in 2012-12-14 after liquidating assets."
Allison James Schmidt — Minnesota, 12-35286


ᐅ Jonathan William Schmugge, Minnesota

Address: 4314 Ivy Ave SE Rochester, MN 55904

Bankruptcy Case 13-35849 Overview: "Jonathan William Schmugge's Chapter 7 bankruptcy, filed in Rochester, MN in December 2013, led to asset liquidation, with the case closing in 03.12.2014."
Jonathan William Schmugge — Minnesota, 13-35849


ᐅ Joseph Michael Schneider, Minnesota

Address: 558 22nd St NE Rochester, MN 55906

Bankruptcy Case 11-35430 Summary: "Joseph Michael Schneider's bankruptcy, initiated in 08/25/2011 and concluded by Nov 24, 2011 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Michael Schneider — Minnesota, 11-35430


ᐅ Janel Verneal Schneider, Minnesota

Address: 2364 Beach View Ln SW Rochester, MN 55902

Bankruptcy Case 11-32124 Summary: "Rochester, MN resident Janel Verneal Schneider's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-30."
Janel Verneal Schneider — Minnesota, 11-32124


ᐅ Elizabeth Schroeder, Minnesota

Address: 1406 10th Ave SE Apt 2 Rochester, MN 55904

Brief Overview of Bankruptcy Case 10-34842: "Elizabeth Schroeder's Chapter 7 bankruptcy, filed in Rochester, MN in June 30, 2010, led to asset liquidation, with the case closing in 2010-09-28."
Elizabeth Schroeder — Minnesota, 10-34842


ᐅ Brenda Ann Schultz, Minnesota

Address: 4207 13th Ave NW Rochester, MN 55901

Bankruptcy Case 12-31010 Overview: "In a Chapter 7 bankruptcy case, Brenda Ann Schultz from Rochester, MN, saw her proceedings start in 02.24.2012 and complete by 2012-05-25, involving asset liquidation."
Brenda Ann Schultz — Minnesota, 12-31010


ᐅ Donald Schumann, Minnesota

Address: 3018 16th Ave NW Rochester, MN 55901

Snapshot of U.S. Bankruptcy Proceeding Case 10-39148: "In Rochester, MN, Donald Schumann filed for Chapter 7 bankruptcy in 12.29.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2011."
Donald Schumann — Minnesota, 10-39148


ᐅ Cody Keefe Schunk, Minnesota

Address: 622 13th Ave SE Rochester, MN 55904

Concise Description of Bankruptcy Case 11-366507: "Cody Keefe Schunk's Chapter 7 bankruptcy, filed in Rochester, MN in 2011-10-25, led to asset liquidation, with the case closing in 01/24/2012."
Cody Keefe Schunk — Minnesota, 11-36650


ᐅ Jonathan Schutz, Minnesota

Address: 5080 Middlebrook Dr NW Rochester, MN 55901

Brief Overview of Bankruptcy Case 10-37215: "Rochester, MN resident Jonathan Schutz's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2010."
Jonathan Schutz — Minnesota, 10-37215


ᐅ Cherise Marie Schwartz, Minnesota

Address: 20 12th St NE Rochester, MN 55906

Bankruptcy Case 13-34919 Overview: "The bankruptcy record of Cherise Marie Schwartz from Rochester, MN, shows a Chapter 7 case filed in Oct 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Cherise Marie Schwartz — Minnesota, 13-34919


ᐅ Mary Ann Schwarz, Minnesota

Address: 1910 26th Ave NW Rochester, MN 55901

Brief Overview of Bankruptcy Case 13-32192: "In Rochester, MN, Mary Ann Schwarz filed for Chapter 7 bankruptcy in 2013-05-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-31."
Mary Ann Schwarz — Minnesota, 13-32192


ᐅ Dennis Leroy Scofield, Minnesota

Address: 4265 Rolling Ridge St SE Rochester, MN 55904-7822

Bankruptcy Case 16-31512 Overview: "The case of Dennis Leroy Scofield in Rochester, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Leroy Scofield — Minnesota, 16-31512


ᐅ Gary Scofield, Minnesota

Address: 3560 6th St NW Rochester, MN 55901

Snapshot of U.S. Bankruptcy Proceeding Case 10-32139: "The bankruptcy record of Gary Scofield from Rochester, MN, shows a Chapter 7 case filed in 2010-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Gary Scofield — Minnesota, 10-32139


ᐅ Donna Lynn Scott, Minnesota

Address: 4458 Meadow Lakes Dr NW Rochester, MN 55901

Snapshot of U.S. Bankruptcy Proceeding Case 13-31946: "The bankruptcy filing by Donna Lynn Scott, undertaken in Apr 22, 2013 in Rochester, MN under Chapter 7, concluded with discharge in 2013-07-19 after liquidating assets."
Donna Lynn Scott — Minnesota, 13-31946


ᐅ Randy Scott, Minnesota

Address: 6568 Clarkia Dr NW Rochester, MN 55901

Bankruptcy Case 10-37699 Overview: "In Rochester, MN, Randy Scott filed for Chapter 7 bankruptcy in October 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/24/2011."
Randy Scott — Minnesota, 10-37699


ᐅ Malinda Mae Searcy, Minnesota

Address: 3031 Cassidy Dr NE Rochester, MN 55906

Bankruptcy Case 12-31415 Summary: "Malinda Mae Searcy's Chapter 7 bankruptcy, filed in Rochester, MN in Mar 15, 2012, led to asset liquidation, with the case closing in 06/14/2012."
Malinda Mae Searcy — Minnesota, 12-31415


ᐅ Christopher John Sedlmajer, Minnesota

Address: 806 44th Ave NW Rochester, MN 55901-6693

Bankruptcy Case 08-36326 Summary: "Filing for Chapter 13 bankruptcy in November 2008, Christopher John Sedlmajer from Rochester, MN, structured a repayment plan, achieving discharge in 12/10/2013."
Christopher John Sedlmajer — Minnesota, 08-36326


ᐅ Suzanne Rae Sedlmajer, Minnesota

Address: 806 44th Ave NW Rochester, MN 55901-6693

Concise Description of Bankruptcy Case 08-363267: "In her Chapter 13 bankruptcy case filed in 11/28/2008, Rochester, MN's Suzanne Rae Sedlmajer agreed to a debt repayment plan, which was successfully completed by Dec 10, 2013."
Suzanne Rae Sedlmajer — Minnesota, 08-36326


ᐅ Randall A Sendek, Minnesota

Address: 3549 Jasper Ln NE Rochester, MN 55906-5443

Concise Description of Bankruptcy Case 11-341007: "Randall A Sendek, a resident of Rochester, MN, entered a Chapter 13 bankruptcy plan in 2011-06-21, culminating in its successful completion by October 2012."
Randall A Sendek — Minnesota, 11-34100


ᐅ Traci Serrano, Minnesota

Address: 5153 Southern Ridge Ln SW Rochester, MN 55902

Bankruptcy Case 10-33054 Overview: "Traci Serrano's bankruptcy, initiated in 04/28/2010 and concluded by July 28, 2010 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Traci Serrano — Minnesota, 10-33054


ᐅ Michael Kenneth Severtson, Minnesota

Address: 1341 Century Point Ln NE Rochester, MN 55906

Snapshot of U.S. Bankruptcy Proceeding Case 11-30113: "Rochester, MN resident Michael Kenneth Severtson's January 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-09."
Michael Kenneth Severtson — Minnesota, 11-30113


ᐅ Rebecca L Sexton, Minnesota

Address: 118 20th St SE Rochester, MN 55904-5549

Concise Description of Bankruptcy Case 2014-321967: "In Rochester, MN, Rebecca L Sexton filed for Chapter 7 bankruptcy in 2014-05-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-20."
Rebecca L Sexton — Minnesota, 2014-32196


ᐅ Stacy L Sexton, Minnesota

Address: 3910 19th Ave NW Apt 12 Rochester, MN 55901

Brief Overview of Bankruptcy Case 11-30984: "The bankruptcy filing by Stacy L Sexton, undertaken in February 17, 2011 in Rochester, MN under Chapter 7, concluded with discharge in 05/19/2011 after liquidating assets."
Stacy L Sexton — Minnesota, 11-30984


ᐅ Amar Mohamed Shaeldin, Minnesota

Address: 121 11th St NW Rochester, MN 55901

Brief Overview of Bankruptcy Case 12-35485: "The bankruptcy filing by Amar Mohamed Shaeldin, undertaken in 09/26/2012 in Rochester, MN under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Amar Mohamed Shaeldin — Minnesota, 12-35485


ᐅ Angela Jo Shanahan, Minnesota

Address: 307 7th Ave SE Rochester, MN 55904

Snapshot of U.S. Bankruptcy Proceeding Case 13-34221: "Angela Jo Shanahan's Chapter 7 bankruptcy, filed in Rochester, MN in 2013-08-29, led to asset liquidation, with the case closing in November 2013."
Angela Jo Shanahan — Minnesota, 13-34221


ᐅ Randy Mark Shapiro, Minnesota

Address: PO Box 413 Rochester, MN 55903

Concise Description of Bankruptcy Case 13-350057: "The case of Randy Mark Shapiro in Rochester, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Mark Shapiro — Minnesota, 13-35005


ᐅ Kelly Jo Shefelbine, Minnesota

Address: 2015 41st St NW Apt J31 Rochester, MN 55901

Snapshot of U.S. Bankruptcy Proceeding Case 11-30233: "In Rochester, MN, Kelly Jo Shefelbine filed for Chapter 7 bankruptcy in 2011-01-14. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2011."
Kelly Jo Shefelbine — Minnesota, 11-30233


ᐅ Fadumo Omar Sheikh, Minnesota

Address: 919 41st St NW Apt 102 Rochester, MN 55901-4286

Concise Description of Bankruptcy Case 14-349517: "In Rochester, MN, Fadumo Omar Sheikh filed for Chapter 7 bankruptcy in 12.17.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Fadumo Omar Sheikh — Minnesota, 14-34951


ᐅ Pamela Jean Shidler, Minnesota

Address: 728 17th Ave NE Rochester, MN 55906

Snapshot of U.S. Bankruptcy Proceeding Case 09-37301: "In Rochester, MN, Pamela Jean Shidler filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-16."
Pamela Jean Shidler — Minnesota, 09-37301


ᐅ Donald Leonard Shimek, Minnesota

Address: 1912 18 1/2 Ave NW Apt 2 Rochester, MN 55901-1607

Bankruptcy Case 14-30452 Summary: "In Rochester, MN, Donald Leonard Shimek filed for Chapter 7 bankruptcy in 2014-02-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-07."
Donald Leonard Shimek — Minnesota, 14-30452


ᐅ Thomas H Showalter, Minnesota

Address: 996 21st St SE Rochester, MN 55904-5679

Bankruptcy Case 16-32027 Overview: "In Rochester, MN, Thomas H Showalter filed for Chapter 7 bankruptcy in 2016-06-24. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Thomas H Showalter — Minnesota, 16-32027


ᐅ Tony Showalter, Minnesota

Address: 2637 Monroe Dr NW Rochester, MN 55901

Bankruptcy Case 10-34611 Summary: "The bankruptcy filing by Tony Showalter, undertaken in 06/23/2010 in Rochester, MN under Chapter 7, concluded with discharge in Sep 22, 2010 after liquidating assets."
Tony Showalter — Minnesota, 10-34611


ᐅ Tony R Showalter, Minnesota

Address: 4813 59th St NW Rochester, MN 55901

Bankruptcy Case 13-31856 Overview: "The bankruptcy filing by Tony R Showalter, undertaken in Apr 17, 2013 in Rochester, MN under Chapter 7, concluded with discharge in 07/17/2013 after liquidating assets."
Tony R Showalter — Minnesota, 13-31856


ᐅ Eshetu Aberra Shume, Minnesota

Address: 1312 2nd St NE Rochester, MN 55906-4571

Bankruptcy Case 15-30154 Summary: "Eshetu Aberra Shume's bankruptcy, initiated in 2015-01-19 and concluded by April 19, 2015 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eshetu Aberra Shume — Minnesota, 15-30154


ᐅ Rose Irene Siebenaler, Minnesota

Address: 1211 13th Ave NW Rochester, MN 55901

Brief Overview of Bankruptcy Case 12-31713: "Rochester, MN resident Rose Irene Siebenaler's 2012-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2012."
Rose Irene Siebenaler — Minnesota, 12-31713


ᐅ Duane Milton Siem, Minnesota

Address: 210 17th St SW Rochester, MN 55902

Bankruptcy Case 12-30484 Overview: "Duane Milton Siem's bankruptcy, initiated in January 2012 and concluded by 2012-04-30 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane Milton Siem — Minnesota, 12-30484


ᐅ Thomas John Siem, Minnesota

Address: 921 22nd St SE Rochester, MN 55904-5686

Bankruptcy Case 14-33317 Summary: "The bankruptcy filing by Thomas John Siem, undertaken in 08.12.2014 in Rochester, MN under Chapter 7, concluded with discharge in 2014-11-10 after liquidating assets."
Thomas John Siem — Minnesota, 14-33317


ᐅ Alan Silber, Minnesota

Address: 5174 61st Ave SE Rochester, MN 55904

Bankruptcy Case 10-35815 Summary: "In a Chapter 7 bankruptcy case, Alan Silber from Rochester, MN, saw his proceedings start in 08/09/2010 and complete by November 2010, involving asset liquidation."
Alan Silber — Minnesota, 10-35815


ᐅ Jody Simenson, Minnesota

Address: 2005 27th St SE Rochester, MN 55904

Bankruptcy Case 10-37738 Overview: "Rochester, MN resident Jody Simenson's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-24."
Jody Simenson — Minnesota, 10-37738


ᐅ Carrie F Sims, Minnesota

Address: 3093 25th St NW Apt D Rochester, MN 55901-7007

Brief Overview of Bankruptcy Case 16-31706: "The bankruptcy filing by Carrie F Sims, undertaken in 2016-05-25 in Rochester, MN under Chapter 7, concluded with discharge in Aug 23, 2016 after liquidating assets."
Carrie F Sims — Minnesota, 16-31706


ᐅ Michael J Sindt, Minnesota

Address: 5105 61st Ave SE Rochester, MN 55904

Snapshot of U.S. Bankruptcy Proceeding Case 12-31065: "Michael J Sindt's Chapter 7 bankruptcy, filed in Rochester, MN in 2012-02-28, led to asset liquidation, with the case closing in 05.29.2012."
Michael J Sindt — Minnesota, 12-31065


ᐅ David Delbert Skinner, Minnesota

Address: 1404 E Center St # 2 Rochester, MN 55904

Bankruptcy Case 13-34444 Summary: "The bankruptcy record of David Delbert Skinner from Rochester, MN, shows a Chapter 7 case filed in September 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2013."
David Delbert Skinner — Minnesota, 13-34444


ᐅ Christopher Skogen, Minnesota

Address: 1217 7th Ave NW Rochester, MN 55901

Concise Description of Bankruptcy Case 09-382237: "Christopher Skogen's bankruptcy, initiated in November 2009 and concluded by February 19, 2010 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Skogen — Minnesota, 09-38223


ᐅ Lori Jean Skogen, Minnesota

Address: 529 26th St NW Rochester, MN 55901

Concise Description of Bankruptcy Case 13-311607: "In a Chapter 7 bankruptcy case, Lori Jean Skogen from Rochester, MN, saw her proceedings start in 03.14.2013 and complete by 2013-06-13, involving asset liquidation."
Lori Jean Skogen — Minnesota, 13-31160


ᐅ Larry Mark Skogerbo, Minnesota

Address: 2315 18th St NW Rochester, MN 55901

Brief Overview of Bankruptcy Case 09-37287: "The bankruptcy filing by Larry Mark Skogerbo, undertaken in October 2009 in Rochester, MN under Chapter 7, concluded with discharge in Jan 15, 2010 after liquidating assets."
Larry Mark Skogerbo — Minnesota, 09-37287


ᐅ Holly Sleeper, Minnesota

Address: 1234 2nd St NE Rochester, MN 55906

Bankruptcy Case 10-35208 Summary: "The case of Holly Sleeper in Rochester, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Sleeper — Minnesota, 10-35208


ᐅ Adam Slifka, Minnesota

Address: 1514 5th St NE Rochester, MN 55906

Bankruptcy Case 10-33813 Summary: "Adam Slifka's bankruptcy, initiated in 05/24/2010 and concluded by 08.23.2010 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Slifka — Minnesota, 10-33813


ᐅ Michael Timothy Smalley, Minnesota

Address: 3096 25th St NW Apt 124 Rochester, MN 55901-7696

Bankruptcy Case 14-30364 Overview: "The bankruptcy filing by Michael Timothy Smalley, undertaken in 01.31.2014 in Rochester, MN under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Michael Timothy Smalley — Minnesota, 14-30364


ᐅ Todd Stellmaker, Minnesota

Address: 2027 25th St SE Rochester, MN 55904

Concise Description of Bankruptcy Case 10-347377: "Todd Stellmaker's Chapter 7 bankruptcy, filed in Rochester, MN in Jun 28, 2010, led to asset liquidation, with the case closing in 09.28.2010."
Todd Stellmaker — Minnesota, 10-34737


ᐅ Linda Stennes, Minnesota

Address: 3002 Venice Ln NW Rochester, MN 55901

Snapshot of U.S. Bankruptcy Proceeding Case 10-33787: "The bankruptcy filing by Linda Stennes, undertaken in 05.22.2010 in Rochester, MN under Chapter 7, concluded with discharge in 08.21.2010 after liquidating assets."
Linda Stennes — Minnesota, 10-33787


ᐅ Jamie Garwin Stensrud, Minnesota

Address: 1041 9th Ave SE Rochester, MN 55904

Brief Overview of Bankruptcy Case 13-32065: "Jamie Garwin Stensrud's bankruptcy, initiated in April 2013 and concluded by 2013-07-26 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Garwin Stensrud — Minnesota, 13-32065


ᐅ Roberta Elizabeth Stevens, Minnesota

Address: 1603 3rd St NE Rochester, MN 55906

Bankruptcy Case 11-34583 Summary: "Roberta Elizabeth Stevens's bankruptcy, initiated in 07.14.2011 and concluded by Oct 12, 2011 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Elizabeth Stevens — Minnesota, 11-34583


ᐅ Mitchell Stevenson, Minnesota

Address: 1103 11th Ave NE Rochester, MN 55906

Snapshot of U.S. Bankruptcy Proceeding Case 10-32718: "In Rochester, MN, Mitchell Stevenson filed for Chapter 7 bankruptcy in Apr 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2010."
Mitchell Stevenson — Minnesota, 10-32718


ᐅ Nathan Charles Stickel, Minnesota

Address: 1837 15th St NW Apt 2 Rochester, MN 55901

Brief Overview of Bankruptcy Case 12-34120: "The case of Nathan Charles Stickel in Rochester, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Charles Stickel — Minnesota, 12-34120


ᐅ Dirk Stienessen, Minnesota

Address: 1041 Double Eagle Ave SE Rochester, MN 55904

Bankruptcy Case 10-36186 Summary: "Dirk Stienessen's bankruptcy, initiated in 08/24/2010 and concluded by 11/24/2010 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dirk Stienessen — Minnesota, 10-36186


ᐅ Thomas G Stoops, Minnesota

Address: 2525 Boulder Ridge Dr NW Rochester, MN 55901

Snapshot of U.S. Bankruptcy Proceeding Case 13-32657: "The case of Thomas G Stoops in Rochester, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas G Stoops — Minnesota, 13-32657


ᐅ Kadie L Stotts, Minnesota

Address: 851 48th Ave NW Rochester, MN 55901

Concise Description of Bankruptcy Case 12-311667: "In Rochester, MN, Kadie L Stotts filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2012."
Kadie L Stotts — Minnesota, 12-31166


ᐅ Benjamin Thomas Eugene Stout, Minnesota

Address: 507 3rd St SW Apt 33 Rochester, MN 55902-3127

Bankruptcy Case 2014-32216 Summary: "The bankruptcy record of Benjamin Thomas Eugene Stout from Rochester, MN, shows a Chapter 7 case filed in 2014-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
Benjamin Thomas Eugene Stout — Minnesota, 2014-32216


ᐅ Jay Richard Stoyles, Minnesota

Address: 5127 Ridgeway Rd NW Rochester, MN 55901-5034

Concise Description of Bankruptcy Case 2014-327077: "Jay Richard Stoyles's bankruptcy, initiated in 2014-06-26 and concluded by September 2014 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Richard Stoyles — Minnesota, 2014-32707


ᐅ William Clyde Strader, Minnesota

Address: 949 11th Ave NE Rochester, MN 55906

Concise Description of Bankruptcy Case 11-303377: "Rochester, MN resident William Clyde Strader's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2011."
William Clyde Strader — Minnesota, 11-30337


ᐅ Janet E Strain, Minnesota

Address: 1651 25th Ave NW Rochester, MN 55901

Bankruptcy Case 11-34340 Overview: "Janet E Strain's bankruptcy, initiated in 2011-06-30 and concluded by September 2011 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet E Strain — Minnesota, 11-34340


ᐅ Angela M Strain, Minnesota

Address: 2015 41st St NW Apt D1 Rochester, MN 55901

Snapshot of U.S. Bankruptcy Proceeding Case 12-31761: "In Rochester, MN, Angela M Strain filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2012."
Angela M Strain — Minnesota, 12-31761


ᐅ Bradley Alan Strain, Minnesota

Address: 5060 3rd St NW Rochester, MN 55901

Bankruptcy Case 12-32924 Summary: "The bankruptcy filing by Bradley Alan Strain, undertaken in 2012-05-15 in Rochester, MN under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Bradley Alan Strain — Minnesota, 12-32924


ᐅ Debra Strebbing, Minnesota

Address: 1017 5th Ave SE Rochester, MN 55904

Bankruptcy Case 10-35114 Summary: "The case of Debra Strebbing in Rochester, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Strebbing — Minnesota, 10-35114


ᐅ Shawn Robert Strebbing, Minnesota

Address: 4106 32nd St SE Rochester, MN 55904-6113

Brief Overview of Bankruptcy Case 14-33834: "Rochester, MN resident Shawn Robert Strebbing's 09.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Shawn Robert Strebbing — Minnesota, 14-33834


ᐅ Orville E Strehlow, Minnesota

Address: 1527 19th Ave SE Rochester, MN 55904

Concise Description of Bankruptcy Case 11-309477: "In a Chapter 7 bankruptcy case, Orville E Strehlow from Rochester, MN, saw his proceedings start in February 2011 and complete by 05/18/2011, involving asset liquidation."
Orville E Strehlow — Minnesota, 11-30947


ᐅ Sarah Marie Strenke, Minnesota

Address: 510 16 1/2 St SE Rochester, MN 55904-5231

Bankruptcy Case 16-30319 Summary: "Sarah Marie Strenke's Chapter 7 bankruptcy, filed in Rochester, MN in Feb 3, 2016, led to asset liquidation, with the case closing in 2016-05-03."
Sarah Marie Strenke — Minnesota, 16-30319


ᐅ Donovan Clair Strom, Minnesota

Address: 3936 Highway 52 N # 191 Rochester, MN 55901

Bankruptcy Case 13-35981 Summary: "Donovan Clair Strom's Chapter 7 bankruptcy, filed in Rochester, MN in 2013-12-20, led to asset liquidation, with the case closing in 2014-03-21."
Donovan Clair Strom — Minnesota, 13-35981


ᐅ Kay Arlene Strouf, Minnesota

Address: 1827 18th St NW Rochester, MN 55901-1620

Bankruptcy Case 15-31101 Overview: "The case of Kay Arlene Strouf in Rochester, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kay Arlene Strouf — Minnesota, 15-31101


ᐅ Rebecca Stuber, Minnesota

Address: 1807 36th St NW Apt D Rochester, MN 55901-0546

Brief Overview of Bankruptcy Case 16-31004: "The bankruptcy record of Rebecca Stuber from Rochester, MN, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2016."
Rebecca Stuber — Minnesota, 16-31004


ᐅ Bryan A Studnicka, Minnesota

Address: 4530 20 1/2 Ave NW Rochester, MN 55901-8249

Bankruptcy Case 16-31290 Summary: "The bankruptcy record of Bryan A Studnicka from Rochester, MN, shows a Chapter 7 case filed in 04.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-18."
Bryan A Studnicka — Minnesota, 16-31290


ᐅ Shelley R Sturdevant, Minnesota

Address: 1640 50th St NW Apt 1 Rochester, MN 55901

Bankruptcy Case 12-36625 Overview: "The case of Shelley R Sturdevant in Rochester, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley R Sturdevant — Minnesota, 12-36625


ᐅ Liza Marie Sturgis, Minnesota

Address: 6717 Chester Heights St SE Rochester, MN 55904-8640

Bankruptcy Case 15-30769 Overview: "The bankruptcy record of Liza Marie Sturgis from Rochester, MN, shows a Chapter 7 case filed in 2015-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-02."
Liza Marie Sturgis — Minnesota, 15-30769


ᐅ Hawo Hassan Sulgaraar, Minnesota

Address: 120 Broadway Ave N Apt 319 Rochester, MN 55906-3764

Brief Overview of Bankruptcy Case 2014-32903: "The bankruptcy filing by Hawo Hassan Sulgaraar, undertaken in July 11, 2014 in Rochester, MN under Chapter 7, concluded with discharge in 2014-10-09 after liquidating assets."
Hawo Hassan Sulgaraar — Minnesota, 2014-32903


ᐅ James R Sullivan, Minnesota

Address: 210 16th St NE Apt 305 Rochester, MN 55906

Snapshot of U.S. Bankruptcy Proceeding Case 11-38053: "In a Chapter 7 bankruptcy case, James R Sullivan from Rochester, MN, saw their proceedings start in Dec 31, 2011 and complete by March 31, 2012, involving asset liquidation."
James R Sullivan — Minnesota, 11-38053


ᐅ Paul A Sumner, Minnesota

Address: 604 23rd St NE Rochester, MN 55906-4064

Snapshot of U.S. Bankruptcy Proceeding Case 3-07-10956-rdm: "Paul A Sumner's Rochester, MN bankruptcy under Chapter 13 in March 2007 led to a structured repayment plan, successfully discharged in October 2, 2012."
Paul A Sumner — Minnesota, 3-07-10956


ᐅ Ann Marie Sund, Minnesota

Address: 124 13th Ave SE Rochester, MN 55904-4720

Bankruptcy Case 15-33221 Overview: "The bankruptcy record of Ann Marie Sund from Rochester, MN, shows a Chapter 7 case filed in Sep 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-04."
Ann Marie Sund — Minnesota, 15-33221


ᐅ Robert Anthony Sund, Minnesota

Address: 124 13th Ave SE Rochester, MN 55904-4720

Bankruptcy Case 15-33221 Summary: "Robert Anthony Sund's Chapter 7 bankruptcy, filed in Rochester, MN in September 5, 2015, led to asset liquidation, with the case closing in December 2015."
Robert Anthony Sund — Minnesota, 15-33221


ᐅ Lalinne Cayra Suon, Minnesota

Address: 3510 17th Ave NW Rochester, MN 55901

Concise Description of Bankruptcy Case 11-303817: "Lalinne Cayra Suon's bankruptcy, initiated in 01.21.2011 and concluded by April 22, 2011 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lalinne Cayra Suon — Minnesota, 11-30381


ᐅ Christi Lynn Sutton, Minnesota

Address: 2974 20th Ave SE Rochester, MN 55904

Bankruptcy Case 11-46140-BDL Summary: "The bankruptcy filing by Christi Lynn Sutton, undertaken in 2011-07-29 in Rochester, MN under Chapter 7, concluded with discharge in Oct 28, 2011 after liquidating assets."
Christi Lynn Sutton — Minnesota, 11-46140


ᐅ Jason P Suydam, Minnesota

Address: 101 13th Ave NW Rochester, MN 55901

Brief Overview of Bankruptcy Case 13-33206: "Rochester, MN resident Jason P Suydam's 06/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2013."
Jason P Suydam — Minnesota, 13-33206


ᐅ Sharon Svendsen, Minnesota

Address: 22 Broadway Ave N Apt 1603 Rochester, MN 55906

Brief Overview of Bankruptcy Case 10-30792: "Sharon Svendsen's bankruptcy, initiated in February 8, 2010 and concluded by 2010-05-10 in Rochester, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Svendsen — Minnesota, 10-30792


ᐅ Roxanne M Swarthout, Minnesota

Address: 708 13th Ave SE Rochester, MN 55904-4928

Concise Description of Bankruptcy Case 15-324087: "In Rochester, MN, Roxanne M Swarthout filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-28."
Roxanne M Swarthout — Minnesota, 15-32408


ᐅ Jon Lowell Swenson, Minnesota

Address: 1617 4th St NW Apt 112 Rochester, MN 55901-4301

Brief Overview of Bankruptcy Case 14-31927: "The bankruptcy record of Jon Lowell Swenson from Rochester, MN, shows a Chapter 7 case filed in May 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2014."
Jon Lowell Swenson — Minnesota, 14-31927


ᐅ Michael James Szewczynski, Minnesota

Address: 1222 9th Ave SE Rochester, MN 55904

Concise Description of Bankruptcy Case 13-349337: "Rochester, MN resident Michael James Szewczynski's 10.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2014."
Michael James Szewczynski — Minnesota, 13-34933


ᐅ Mark Szurgot, Minnesota

Address: PO Box 6076 Rochester, MN 55903

Bankruptcy Case 09-38286 Summary: "In a Chapter 7 bankruptcy case, Mark Szurgot from Rochester, MN, saw their proceedings start in 11.24.2009 and complete by February 2010, involving asset liquidation."
Mark Szurgot — Minnesota, 09-38286