Website Logo

Rochester, Minnesota - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rochester.

Last updated on: April 08, 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

Steven A Sabata, Rochester MN

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

Curtis Leroy Sabie, Rochester MN

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

Philip John Saro, Rochester MN

Address: 322 18th Ave SW Rochester, MN 55902
Brief Overview of Bankruptcy Case 11-37116: "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

Korri Thomas Savoy, Rochester MN

Address: 2031 42nd St NW Rochester, MN 55901
Bankruptcy Case 12-32978 Overview: "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

Joshua Schaefer, Rochester MN

Address: 901 9th Ave NW Rochester, MN 55901-2611
Snapshot of U.S. Bankruptcy Proceeding Case 15-33446: "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

Constance Louise Schaffer, Rochester MN

Address: 1560 50th St NW Apt 2 Rochester, MN 55901
Concise Description of Bankruptcy Case 11-336107: "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

John Patrick Schild, Rochester MN

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

Rhonda Kay Schild, Rochester MN

Address: 1265 Marion Rd SE Rochester, MN 55904-5780
Bankruptcy Case 16-30334 Overview: "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

Anthony Howard Schimek, Rochester MN

Address: 6712 Chester Heights St SE Rochester, MN 55904-8640
Brief Overview of Bankruptcy Case 15-31347: "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

Jennifer Thorn Schimek, Rochester MN

Address: 6712 Chester Heights St SE Rochester, MN 55904-8640
Snapshot of U.S. Bankruptcy Proceeding Case 15-31347: "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

Jeffrey Marvin Schinke, Rochester MN

Address: 3016 Cassidy Dr NE Rochester, MN 55906
Brief Overview of Bankruptcy Case 11-37760: "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

Adam Francis Schlaeger, Rochester MN

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

Craig Earl Schleusner, Rochester MN

Address: 4484 Manor Dr NW Rochester, MN 55901
Concise Description of Bankruptcy Case 13-318687: "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

Sharon Ann Schlingmann, Rochester MN

Address: 2020 51st St NW Rochester, MN 55901
Concise Description of Bankruptcy Case 11-314257: "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

Allison James Schmidt, Rochester MN

Address: 1217 4th St NE Rochester, MN 55906
Snapshot of U.S. Bankruptcy Proceeding Case 12-35286: "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

Jonathan William Schmugge, Rochester MN

Address: 4314 Ivy Ave SE Rochester, MN 55904
Concise Description of Bankruptcy Case 13-358497: "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

Joseph Michael Schneider, Rochester MN

Address: 558 22nd St NE Rochester, MN 55906
Snapshot of U.S. Bankruptcy Proceeding Case 11-35430: "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

Janel Verneal Schneider, Rochester MN

Address: 2364 Beach View Ln SW Rochester, MN 55902
Concise Description of Bankruptcy Case 11-321247: "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

Elizabeth Schroeder, Rochester MN

Address: 1406 10th Ave SE Apt 2 Rochester, MN 55904
Bankruptcy Case 10-34842 Summary: "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

Brenda Ann Schultz, Rochester MN

Address: 4207 13th Ave NW Rochester, MN 55901
Bankruptcy Case 12-31010 Summary: "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

Donald Schumann, Rochester MN

Address: 3018 16th Ave NW Rochester, MN 55901
Concise Description of Bankruptcy Case 10-391487: "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

Cody Keefe Schunk, Rochester MN

Address: 622 13th Ave SE Rochester, MN 55904
Bankruptcy Case 11-36650 Summary: "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

Jonathan Schutz, Rochester MN

Address: 5080 Middlebrook Dr NW Rochester, MN 55901
Bankruptcy Case 10-37215 Overview: "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

Cherise Marie Schwartz, Rochester MN

Address: 20 12th St NE Rochester, MN 55906
Brief Overview of Bankruptcy Case 13-34919: "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

Mary Ann Schwarz, Rochester MN

Address: 1910 26th Ave NW Rochester, MN 55901
Concise Description of Bankruptcy Case 13-321927: "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

Dennis Leroy Scofield, Rochester MN

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 May 2016 and discharged early 2016-08-03, focusing on asset liquidation to repay creditors."
Dennis Leroy Scofield — Minnesota

Gary Scofield, Rochester MN

Address: 3560 6th St NW Rochester, MN 55901
Bankruptcy Case 10-32139 Overview: "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

Donna Lynn Scott, Rochester MN

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

Randy Scott, Rochester MN

Address: 6568 Clarkia Dr NW Rochester, MN 55901
Snapshot of U.S. Bankruptcy Proceeding Case 10-37699: "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

Malinda Mae Searcy, Rochester MN

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

Christopher John Sedlmajer, Rochester MN

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

Suzanne Rae Sedlmajer, Rochester MN

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

Randall A Sendek, Rochester MN

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

Traci Serrano, Rochester MN

Address: 5153 Southern Ridge Ln SW Rochester, MN 55902
Brief Overview of Bankruptcy Case 10-33054: "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

Michael Kenneth Severtson, Rochester MN

Address: 1341 Century Point Ln NE Rochester, MN 55906
Bankruptcy Case 11-30113 Overview: "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

Rebecca L Sexton, Rochester MN

Address: 118 20th St SE Rochester, MN 55904-5549
Bankruptcy Case 2014-32196 Summary: "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

Stacy L Sexton, Rochester MN

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

Amar Mohamed Shaeldin, Rochester MN

Address: 121 11th St NW Rochester, MN 55901
Concise Description of Bankruptcy Case 12-354857: "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

Angela Jo Shanahan, Rochester MN

Address: 307 7th Ave SE Rochester, MN 55904
Bankruptcy Case 13-34221 Overview: "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

Randy Mark Shapiro, Rochester MN

Address: PO Box 413 Rochester, MN 55903
Bankruptcy Case 13-35005 Overview: "The case of Randy Mark Shapiro in Rochester, MN, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 2014-01-16, focusing on asset liquidation to repay creditors."
Randy Mark Shapiro — Minnesota

Kelly Jo Shefelbine, Rochester MN

Address: 2015 41st St NW Apt J31 Rochester, MN 55901
Concise Description of Bankruptcy Case 11-302337: "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

Fadumo Omar Sheikh, Rochester MN

Address: 919 41st St NW Apt 102 Rochester, MN 55901-4286
Bankruptcy Case 14-34951 Overview: "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

Pamela Jean Shidler, Rochester MN

Address: 728 17th Ave NE Rochester, MN 55906
Brief Overview of Bankruptcy 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

Donald Leonard Shimek, Rochester MN

Address: 1912 18 1/2 Ave NW Apt 2 Rochester, MN 55901-1607
Brief Overview of Bankruptcy Case 14-30452: "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

Thomas H Showalter, Rochester MN

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

Tony Showalter, Rochester MN

Address: 2637 Monroe Dr NW Rochester, MN 55901
Brief Overview of Bankruptcy Case 10-34611: "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

Tony R Showalter, Rochester MN

Address: 4813 59th St NW Rochester, MN 55901
Bankruptcy Case 13-31856 Summary: "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

Eshetu Aberra Shume, Rochester MN

Address: 1312 2nd St NE Rochester, MN 55906-4571
Concise Description of Bankruptcy Case 15-301547: "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

Rose Irene Siebenaler, Rochester MN

Address: 1211 13th Ave NW Rochester, MN 55901
Concise Description of Bankruptcy Case 12-317137: "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

Duane Milton Siem, Rochester MN

Address: 210 17th St SW Rochester, MN 55902
Concise Description of Bankruptcy Case 12-304847: "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

Thomas John Siem, Rochester MN

Address: 921 22nd St SE Rochester, MN 55904-5686
Snapshot of U.S. Bankruptcy Proceeding Case 14-33317: "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

Alan Silber, Rochester MN

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

Jody Simenson, Rochester MN

Address: 2005 27th St SE Rochester, MN 55904
Concise Description of Bankruptcy Case 10-377387: "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

Carrie F Sims, Rochester MN

Address: 3093 25th St NW Apt D Rochester, MN 55901-7007
Bankruptcy Case 16-31706 Summary: "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

Michael J Sindt, Rochester MN

Address: 5105 61st Ave SE Rochester, MN 55904
Bankruptcy Case 12-31065 Overview: "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

David Delbert Skinner, Rochester MN

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

Christopher Skogen, Rochester MN

Address: 1217 7th Ave NW Rochester, MN 55901
Bankruptcy Case 09-38223 Overview: "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

Lori Jean Skogen, Rochester MN

Address: 529 26th St NW Rochester, MN 55901
Bankruptcy Case 13-31160 Summary: "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

Larry Mark Skogerbo, Rochester MN

Address: 2315 18th St NW Rochester, MN 55901
Snapshot of U.S. Bankruptcy Proceeding 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

Holly Sleeper, Rochester MN

Address: 1234 2nd St NE Rochester, MN 55906
Brief Overview of Bankruptcy Case 10-35208: "The case of Holly Sleeper in Rochester, MN, demonstrates a Chapter 7 bankruptcy filed in 07/15/2010 and discharged early 10/14/2010, focusing on asset liquidation to repay creditors."
Holly Sleeper — Minnesota

Adam Slifka, Rochester MN

Address: 1514 5th St NE Rochester, MN 55906
Snapshot of U.S. Bankruptcy Proceeding Case 10-33813: "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

Michael Timothy Smalley, Rochester MN

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

Todd Stellmaker, Rochester MN

Address: 2027 25th St SE Rochester, MN 55904
Brief Overview of Bankruptcy Case 10-34737: "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

Linda Stennes, Rochester MN

Address: 3002 Venice Ln NW Rochester, MN 55901
Bankruptcy Case 10-33787 Summary: "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

Jamie Garwin Stensrud, Rochester MN

Address: 1041 9th Ave SE Rochester, MN 55904
Snapshot of U.S. Bankruptcy Proceeding 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

Roberta Elizabeth Stevens, Rochester MN

Address: 1603 3rd St NE Rochester, MN 55906
Bankruptcy Case 11-34583 Overview: "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

Mitchell Stevenson, Rochester MN

Address: 1103 11th Ave NE Rochester, MN 55906
Bankruptcy Case 10-32718 Overview: "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

Nathan Charles Stickel, Rochester MN

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 July 2012 and discharged early 2012-10-12, focusing on asset liquidation to repay creditors."
Nathan Charles Stickel — Minnesota

Dirk Stienessen, Rochester MN

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

Thomas G Stoops, Rochester MN

Address: 2525 Boulder Ridge Dr NW Rochester, MN 55901
Bankruptcy Case 13-32657 Overview: "The case of Thomas G Stoops in Rochester, MN, demonstrates a Chapter 7 bankruptcy filed in 05.30.2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Thomas G Stoops — Minnesota

Kadie L Stotts, Rochester MN

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

Benjamin Thomas Eugene Stout, Rochester MN

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

Jay Richard Stoyles, Rochester MN

Address: 5127 Ridgeway Rd NW Rochester, MN 55901-5034
Bankruptcy Case 2014-32707 Summary: "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

William Clyde Strader, Rochester MN

Address: 949 11th Ave NE Rochester, MN 55906
Bankruptcy Case 11-30337 Summary: "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

Janet E Strain, Rochester MN

Address: 1651 25th Ave NW Rochester, MN 55901
Brief Overview of Bankruptcy Case 11-34340: "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

Angela M Strain, Rochester MN

Address: 2015 41st St NW Apt D1 Rochester, MN 55901
Brief Overview of Bankruptcy 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

Bradley Alan Strain, Rochester MN

Address: 5060 3rd St NW Rochester, MN 55901
Snapshot of U.S. Bankruptcy Proceeding Case 12-32924: "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

Debra Strebbing, Rochester MN

Address: 1017 5th Ave SE Rochester, MN 55904
Bankruptcy Case 10-35114 Overview: "The case of Debra Strebbing in Rochester, MN, demonstrates a Chapter 7 bankruptcy filed in 2010-07-13 and discharged early 10.12.2010, focusing on asset liquidation to repay creditors."
Debra Strebbing — Minnesota

Shawn Robert Strebbing, Rochester MN

Address: 4106 32nd St SE Rochester, MN 55904-6113
Snapshot of U.S. Bankruptcy Proceeding 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

Orville E Strehlow, Rochester MN

Address: 1527 19th Ave SE Rochester, MN 55904
Bankruptcy Case 11-30947 Overview: "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

Sarah Marie Strenke, Rochester MN

Address: 510 16 1/2 St SE Rochester, MN 55904-5231
Brief Overview of Bankruptcy Case 16-30319: "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

Donovan Clair Strom, Rochester MN

Address: 3936 Highway 52 N # 191 Rochester, MN 55901
Concise Description of Bankruptcy Case 13-359817: "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

Kay Arlene Strouf, Rochester MN

Address: 1827 18th St NW Rochester, MN 55901-1620
Brief Overview of Bankruptcy Case 15-31101: "The case of Kay Arlene Strouf in Rochester, MN, demonstrates a Chapter 7 bankruptcy filed in 03.27.2015 and discharged early June 25, 2015, focusing on asset liquidation to repay creditors."
Kay Arlene Strouf — Minnesota

Rebecca Stuber, Rochester MN

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

Bryan A Studnicka, Rochester MN

Address: 4530 20 1/2 Ave NW Rochester, MN 55901-8249
Brief Overview of Bankruptcy Case 16-31290: "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

Shelley R Sturdevant, Rochester MN

Address: 1640 50th St NW Apt 1 Rochester, MN 55901
Brief Overview of Bankruptcy Case 12-36625: "The case of Shelley R Sturdevant in Rochester, MN, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early 2013-02-26, focusing on asset liquidation to repay creditors."
Shelley R Sturdevant — Minnesota

Liza Marie Sturgis, Rochester MN

Address: 6717 Chester Heights St SE Rochester, MN 55904-8640
Bankruptcy Case 15-30769 Summary: "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

Hawo Hassan Sulgaraar, Rochester MN

Address: 120 Broadway Ave N Apt 319 Rochester, MN 55906-3764
Concise Description of Bankruptcy Case 2014-329037: "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

James R Sullivan, Rochester MN

Address: 210 16th St NE Apt 305 Rochester, MN 55906
Brief Overview of Bankruptcy 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

Paul A Sumner, Rochester MN

Address: 604 23rd St NE Rochester, MN 55906-4064
Bankruptcy Case 3-07-10956-rdm Summary: "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

Ann Marie Sund, Rochester MN

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

Robert Anthony Sund, Rochester MN

Address: 124 13th Ave SE Rochester, MN 55904-4720
Snapshot of U.S. Bankruptcy Proceeding Case 15-33221: "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

Lalinne Cayra Suon, Rochester MN

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

Christi Lynn Sutton, Rochester MN

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

Jason P Suydam, Rochester MN

Address: 101 13th Ave NW Rochester, MN 55901
Bankruptcy Case 13-33206 Overview: "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

Sharon Svendsen, Rochester MN

Address: 22 Broadway Ave N Apt 1603 Rochester, MN 55906
Bankruptcy Case 10-30792 Summary: "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

Roxanne M Swarthout, Rochester MN

Address: 708 13th Ave SE Rochester, MN 55904-4928
Snapshot of U.S. Bankruptcy Proceeding Case 15-32408: "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

Jon Lowell Swenson, Rochester MN

Address: 1617 4th St NW Apt 112 Rochester, MN 55901-4301
Bankruptcy Case 14-31927 Overview: "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

Michael James Szewczynski, Rochester MN

Address: 1222 9th Ave SE Rochester, MN 55904
Bankruptcy Case 13-34933 Overview: "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

Mark Szurgot, Rochester MN

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

Explore Free Bankruptcy Records by State