personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Albany, 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 Christopher Bruce Abraham, Minnesota

Address: 21578 Northridge Cir Albany, MN 56307

Bankruptcy Case 12-60438 Summary: "In Albany, MN, Christopher Bruce Abraham filed for Chapter 7 bankruptcy in May 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2012."
Christopher Bruce Abraham — Minnesota, 12-60438


ᐅ Linda Abraham, Minnesota

Address: 39016 County Road 153 Albany, MN 56307

Bankruptcy Case 10-42588 Summary: "The bankruptcy filing by Linda Abraham, undertaken in 2010-04-08 in Albany, MN under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Linda Abraham — Minnesota, 10-42588


ᐅ Jai C Barker, Minnesota

Address: 31817 Marshfield Ct Albany, MN 56307

Snapshot of U.S. Bankruptcy Proceeding Case 13-41500: "The case of Jai C Barker in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jai C Barker — Minnesota, 13-41500


ᐅ Matthew Robert Beck, Minnesota

Address: 409 Highlands Dr Albany, MN 56307

Bankruptcy Case 11-42347 Overview: "Albany, MN resident Matthew Robert Beck's 2011-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-05."
Matthew Robert Beck — Minnesota, 11-42347


ᐅ Manda Blenker, Minnesota

Address: 31629 263rd Ave Albany, MN 56307

Bankruptcy Case 10-60429 Overview: "Albany, MN resident Manda Blenker's Apr 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Manda Blenker — Minnesota, 10-60429


ᐅ Andrew M Boom, Minnesota

Address: 251 Forest Ave Albany, MN 56307-9506

Bankruptcy Case 15-41688 Overview: "Andrew M Boom's Chapter 7 bankruptcy, filed in Albany, MN in 2015-05-08, led to asset liquidation, with the case closing in Aug 6, 2015."
Andrew M Boom — Minnesota, 15-41688


ᐅ Michael Alex Breth, Minnesota

Address: 25 Shamrock Park Albany, MN 56307

Snapshot of U.S. Bankruptcy Proceeding Case 11-42328: "Michael Alex Breth's Chapter 7 bankruptcy, filed in Albany, MN in April 4, 2011, led to asset liquidation, with the case closing in Jul 4, 2011."
Michael Alex Breth — Minnesota, 11-42328


ᐅ Anthony Gerard Burns, Minnesota

Address: PO Box 275 Albany, MN 56307-0275

Concise Description of Bankruptcy Case 16-603087: "The case of Anthony Gerard Burns in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Gerard Burns — Minnesota, 16-60308


ᐅ Bryce Bradford Clinton, Minnesota

Address: 1010 5th St Albany, MN 56307-9341

Bankruptcy Case 15-60074 Summary: "In a Chapter 7 bankruptcy case, Bryce Bradford Clinton from Albany, MN, saw his proceedings start in February 2015 and complete by 05.17.2015, involving asset liquidation."
Bryce Bradford Clinton — Minnesota, 15-60074


ᐅ James W Cunningham, Minnesota

Address: 507 Burberry Way Albany, MN 56307-4401

Brief Overview of Bankruptcy Case 08-46670: "Filing for Chapter 13 bankruptcy in 12.22.2008, James W Cunningham from Albany, MN, structured a repayment plan, achieving discharge in 2014-01-24."
James W Cunningham — Minnesota, 08-46670


ᐅ Nikki L Cunningham, Minnesota

Address: 507 Burberry Way Albany, MN 56307-4401

Bankruptcy Case 08-46670 Overview: "Chapter 13 bankruptcy for Nikki L Cunningham in Albany, MN began in 12/22/2008, focusing on debt restructuring, concluding with plan fulfillment in January 24, 2014."
Nikki L Cunningham — Minnesota, 08-46670


ᐅ Jennifer Daleiden, Minnesota

Address: PO Box 235 Albany, MN 56307

Snapshot of U.S. Bankruptcy Proceeding Case 10-60587: "Jennifer Daleiden's bankruptcy, initiated in 05/06/2010 and concluded by August 5, 2010 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Daleiden — Minnesota, 10-60587


ᐅ Rene Davis, Minnesota

Address: PO Box 78 Albany, MN 56307

Brief Overview of Bankruptcy Case 10-60261: "The bankruptcy record of Rene Davis from Albany, MN, shows a Chapter 7 case filed in 2010-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-01."
Rene Davis — Minnesota, 10-60261


ᐅ Peter Mathias Desautel, Minnesota

Address: 126 Golfview Dr Albany, MN 56307

Snapshot of U.S. Bankruptcy Proceeding Case 11-60818: "In a Chapter 7 bankruptcy case, Peter Mathias Desautel from Albany, MN, saw his proceedings start in 2011-08-22 and complete by Nov 21, 2011, involving asset liquidation."
Peter Mathias Desautel — Minnesota, 11-60818


ᐅ Sara Doyle, Minnesota

Address: 41 Railroad Ave Albany, MN 56307

Bankruptcy Case 10-60893 Overview: "Sara Doyle's bankruptcy, initiated in Jul 27, 2010 and concluded by Oct 26, 2010 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Doyle — Minnesota, 10-60893


ᐅ Werner Ebensteiner, Minnesota

Address: 332 Golfview Dr Apt 332 Albany, MN 56307

Bankruptcy Case 10-42813 Overview: "Werner Ebensteiner's bankruptcy, initiated in April 2010 and concluded by 07.16.2010 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Werner Ebensteiner — Minnesota, 10-42813


ᐅ Daniel Reinhard Gerads, Minnesota

Address: 1040 Stonebrook Dr Albany, MN 56307-4103

Snapshot of U.S. Bankruptcy Proceeding Case 14-60120: "Daniel Reinhard Gerads's Chapter 7 bankruptcy, filed in Albany, MN in Mar 6, 2014, led to asset liquidation, with the case closing in 06/04/2014."
Daniel Reinhard Gerads — Minnesota, 14-60120


ᐅ Angela Marie Gienger, Minnesota

Address: PO Box 64 Albany, MN 56307-0064

Snapshot of U.S. Bankruptcy Proceeding Case 16-60130: "The bankruptcy record of Angela Marie Gienger from Albany, 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 2016-06-07."
Angela Marie Gienger — Minnesota, 16-60130


ᐅ Amanda Elizabeth Grabmeier, Minnesota

Address: 561 12th St Albany, MN 56307

Brief Overview of Bankruptcy Case 11-60567: "In Albany, MN, Amanda Elizabeth Grabmeier filed for Chapter 7 bankruptcy in 2011-06-01. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2011."
Amanda Elizabeth Grabmeier — Minnesota, 11-60567


ᐅ Benjamin John Grimm, Minnesota

Address: PO Box 147 Albany, MN 56307

Snapshot of U.S. Bankruptcy Proceeding Case 11-42517: "In Albany, MN, Benjamin John Grimm filed for Chapter 7 bankruptcy in 2011-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2011."
Benjamin John Grimm — Minnesota, 11-42517


ᐅ Christine Lynn Guhlke, Minnesota

Address: 31629 263rd Ave Albany, MN 56307

Snapshot of U.S. Bankruptcy Proceeding Case 11-60181: "The bankruptcy filing by Christine Lynn Guhlke, undertaken in February 25, 2011 in Albany, MN under Chapter 7, concluded with discharge in May 27, 2011 after liquidating assets."
Christine Lynn Guhlke — Minnesota, 11-60181


ᐅ Jayme A Hawkins, Minnesota

Address: 379 Country Side Ln Unit 11 Albany, MN 56307-8315

Brief Overview of Bankruptcy Case 14-60717: "The bankruptcy filing by Jayme A Hawkins, undertaken in November 24, 2014 in Albany, MN under Chapter 7, concluded with discharge in 02/22/2015 after liquidating assets."
Jayme A Hawkins — Minnesota, 14-60717


ᐅ Brittany Lyn Hickman, Minnesota

Address: 311 Forest Ave Albany, MN 56307-9500

Bankruptcy Case 14-60344 Overview: "Albany, MN resident Brittany Lyn Hickman's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Brittany Lyn Hickman — Minnesota, 14-60344


ᐅ Shirley Ann Hiltner, Minnesota

Address: PO Box 391 Albany, MN 56307

Brief Overview of Bankruptcy Case 13-42070: "Shirley Ann Hiltner's Chapter 7 bankruptcy, filed in Albany, MN in 2013-04-24, led to asset liquidation, with the case closing in 07.24.2013."
Shirley Ann Hiltner — Minnesota, 13-42070


ᐅ Julie Renee Hoppe, Minnesota

Address: 201 6th St Albany, MN 56307

Bankruptcy Case 11-61190 Summary: "The bankruptcy record of Julie Renee Hoppe from Albany, MN, shows a Chapter 7 case filed in 2011-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2012."
Julie Renee Hoppe — Minnesota, 11-61190


ᐅ Maria Elizabeth Hughes, Minnesota

Address: 501 Burberry Way Albany, MN 56307

Snapshot of U.S. Bankruptcy Proceeding Case 13-60732: "Albany, MN resident Maria Elizabeth Hughes's 10.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-23."
Maria Elizabeth Hughes — Minnesota, 13-60732


ᐅ Boom Jennifer L Jacobson, Minnesota

Address: 251 Forest Ave Albany, MN 56307-9506

Concise Description of Bankruptcy Case 15-416887: "In a Chapter 7 bankruptcy case, Boom Jennifer L Jacobson from Albany, MN, saw her proceedings start in 05.08.2015 and complete by Aug 6, 2015, involving asset liquidation."
Boom Jennifer L Jacobson — Minnesota, 15-41688


ᐅ James A Jeidy, Minnesota

Address: 313 Golfview Dr Albany, MN 56307

Bankruptcy Case 12-60203 Summary: "The case of James A Jeidy in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Jeidy — Minnesota, 12-60203


ᐅ Matthew Charles Kellner, Minnesota

Address: 1050 Stonebrook Dr Albany, MN 56307

Snapshot of U.S. Bankruptcy Proceeding Case 11-60306: "Matthew Charles Kellner's Chapter 7 bankruptcy, filed in Albany, MN in March 2011, led to asset liquidation, with the case closing in June 29, 2011."
Matthew Charles Kellner — Minnesota, 11-60306


ᐅ David James Keske, Minnesota

Address: 441 7th St N Albany, MN 56307

Bankruptcy Case 12-41043 Overview: "Albany, MN resident David James Keske's 2012-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-28."
David James Keske — Minnesota, 12-41043


ᐅ Anthony King, Minnesota

Address: PO Box 217 Albany, MN 56307

Bankruptcy Case 10-42176 Overview: "Anthony King's bankruptcy, initiated in March 26, 2010 and concluded by 2010-06-25 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony King — Minnesota, 10-42176


ᐅ Jason Richard Kirchner, Minnesota

Address: PO Box 37 Albany, MN 56307-0037

Concise Description of Bankruptcy Case 14-406087: "In Albany, MN, Jason Richard Kirchner filed for Chapter 7 bankruptcy in 2014-11-21. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Jason Richard Kirchner — Minnesota, 14-40608


ᐅ Julie K Klaphake, Minnesota

Address: 34392 Peach Dr Albany, MN 56307-9658

Bankruptcy Case 2014-60254 Summary: "In a Chapter 7 bankruptcy case, Julie K Klaphake from Albany, MN, saw her proceedings start in 2014-04-25 and complete by Jul 24, 2014, involving asset liquidation."
Julie K Klaphake — Minnesota, 2014-60254


ᐅ Matthew Anthony Boy Kloss, Minnesota

Address: 820 Forest Ave Albany, MN 56307

Concise Description of Bankruptcy Case 12-602647: "Albany, MN resident Matthew Anthony Boy Kloss's 2012-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2012."
Matthew Anthony Boy Kloss — Minnesota, 12-60264


ᐅ Jessica Marie Knoll, Minnesota

Address: 901 Railroad Ave Albany, MN 56307

Bankruptcy Case 13-60371 Summary: "In Albany, MN, Jessica Marie Knoll filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-28."
Jessica Marie Knoll — Minnesota, 13-60371


ᐅ Nancy Koczur, Minnesota

Address: PO Box 36 Albany, MN 56307

Snapshot of U.S. Bankruptcy Proceeding Case 10-60315: "The case of Nancy Koczur in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Koczur — Minnesota, 10-60315


ᐅ Brenda Jean Kuschel, Minnesota

Address: 21675 County Road 17 Albany, MN 56307-9352

Snapshot of U.S. Bankruptcy Proceeding Case 14-60153: "In a Chapter 7 bankruptcy case, Brenda Jean Kuschel from Albany, MN, saw her proceedings start in March 2014 and complete by June 2014, involving asset liquidation."
Brenda Jean Kuschel — Minnesota, 14-60153


ᐅ Tammy Longstreet, Minnesota

Address: 641 7th St N Albany, MN 56307

Bankruptcy Case 10-61129 Summary: "The bankruptcy filing by Tammy Longstreet, undertaken in Sep 23, 2010 in Albany, MN under Chapter 7, concluded with discharge in 2010-12-23 after liquidating assets."
Tammy Longstreet — Minnesota, 10-61129


ᐅ Ann Machin, Minnesota

Address: 751 7th St N Albany, MN 56307

Concise Description of Bankruptcy Case 10-614127: "In a Chapter 7 bankruptcy case, Ann Machin from Albany, MN, saw her proceedings start in 12.14.2010 and complete by 2011-03-15, involving asset liquidation."
Ann Machin — Minnesota, 10-61412


ᐅ Samuel A Mosman, Minnesota

Address: PO Box 312 Albany, MN 56307

Bankruptcy Case 12-41554 Summary: "Albany, MN resident Samuel A Mosman's March 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2012."
Samuel A Mosman — Minnesota, 12-41554


ᐅ Jeffrey G Nathe, Minnesota

Address: 820 Railroad Ave Albany, MN 56307

Bankruptcy Case 12-60653 Overview: "The case of Jeffrey G Nathe in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey G Nathe — Minnesota, 12-60653


ᐅ Sr Roger H Notch, Minnesota

Address: 21567 300th St Albany, MN 56307

Bankruptcy Case 13-45486 Overview: "In a Chapter 7 bankruptcy case, Sr Roger H Notch from Albany, MN, saw his proceedings start in 11/11/2013 and complete by February 10, 2014, involving asset liquidation."
Sr Roger H Notch — Minnesota, 13-45486


ᐅ Nicholas M Pundsack, Minnesota

Address: 355 Country Side Ln Unit 4 Albany, MN 56307-8310

Brief Overview of Bankruptcy Case 15-60651: "In Albany, MN, Nicholas M Pundsack filed for Chapter 7 bankruptcy in 12/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2016."
Nicholas M Pundsack — Minnesota, 15-60651


ᐅ Rosanna C Pundsack, Minnesota

Address: 355 Country Side Ln Unit 4 Albany, MN 56307-8310

Bankruptcy Case 15-60651 Overview: "The case of Rosanna C Pundsack in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosanna C Pundsack — Minnesota, 15-60651


ᐅ Nathan Joseph Rademacher, Minnesota

Address: 807 2nd Ave Albany, MN 56307

Bankruptcy Case 11-45287 Summary: "In Albany, MN, Nathan Joseph Rademacher filed for Chapter 7 bankruptcy in 08/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2011."
Nathan Joseph Rademacher — Minnesota, 11-45287


ᐅ Matthew Paul Roberts, Minnesota

Address: 350 Country Side Ln Unit 2 Albany, MN 56307

Bankruptcy Case 13-44321 Overview: "The case of Matthew Paul Roberts in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Paul Roberts — Minnesota, 13-44321


ᐅ Jessica Lee Robison, Minnesota

Address: 1207 Highview Dr Albany, MN 56307

Bankruptcy Case 11-60609 Overview: "Jessica Lee Robison's bankruptcy, initiated in 06/13/2011 and concluded by 2011-09-12 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lee Robison — Minnesota, 11-60609


ᐅ Glen Ronald Rosen, Minnesota

Address: 21251 County Road 17 Albany, MN 56307

Bankruptcy Case 11-60502 Summary: "Glen Ronald Rosen's bankruptcy, initiated in May 10, 2011 and concluded by August 9, 2011 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Ronald Rosen — Minnesota, 11-60502


ᐅ Tanya Ann Rothstein, Minnesota

Address: 503 Burberry Way Albany, MN 56307

Bankruptcy Case 13-60648 Summary: "The bankruptcy record of Tanya Ann Rothstein from Albany, MN, shows a Chapter 7 case filed in 2013-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-23."
Tanya Ann Rothstein — Minnesota, 13-60648


ᐅ Diana Salzl, Minnesota

Address: 29269 Kranz Lake Cir Albany, MN 56307

Bankruptcy Case 10-60794 Overview: "The case of Diana Salzl in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Salzl — Minnesota, 10-60794


ᐅ Patricia A Schleppenbach, Minnesota

Address: PO Box 127 Albany, MN 56307-0127

Snapshot of U.S. Bankruptcy Proceeding Case 15-60140: "In Albany, MN, Patricia A Schleppenbach filed for Chapter 7 bankruptcy in 03/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2015."
Patricia A Schleppenbach — Minnesota, 15-60140


ᐅ Misty Boyd Schmidt, Minnesota

Address: 820 Forest Ave Albany, MN 56307-9444

Snapshot of U.S. Bankruptcy Proceeding Case 14-42486: "The case of Misty Boyd Schmidt in Albany, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty Boyd Schmidt — Minnesota, 14-42486


ᐅ Lea B Schmidt, Minnesota

Address: 41565 County Road 152 Albany, MN 56307

Brief Overview of Bankruptcy Case 11-46979: "Lea B Schmidt's bankruptcy, initiated in October 2011 and concluded by 01.25.2012 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lea B Schmidt — Minnesota, 11-46979


ᐅ Cindy Tabatt, Minnesota

Address: PO Box 428 Albany, MN 56307

Bankruptcy Case 09-61383 Summary: "Cindy Tabatt's bankruptcy, initiated in December 2009 and concluded by March 2010 in Albany, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Tabatt — Minnesota, 09-61383


ᐅ Harvey L Theisen, Minnesota

Address: 38674 205th Ave Albany, MN 56307

Bankruptcy Case 12-60269 Summary: "Albany, MN resident Harvey L Theisen's 03/22/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Harvey L Theisen — Minnesota, 12-60269


ᐅ James Nicholas Welle, Minnesota

Address: 501 8th St Albany, MN 56307

Snapshot of U.S. Bankruptcy Proceeding Case 13-43439: "The bankruptcy record of James Nicholas Welle from Albany, MN, shows a Chapter 7 case filed in 2013-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-10."
James Nicholas Welle — Minnesota, 13-43439


ᐅ David Wieling, Minnesota

Address: 161 1st St Albany, MN 56307

Snapshot of U.S. Bankruptcy Proceeding Case 10-43330: "The bankruptcy filing by David Wieling, undertaken in 2010-05-03 in Albany, MN under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
David Wieling — Minnesota, 10-43330


ᐅ Diane Elizabeth Williams, Minnesota

Address: 142 GOLFVIEW DR Albany, MN 56307

Concise Description of Bankruptcy Case 12-424637: "The bankruptcy record of Diane Elizabeth Williams from Albany, MN, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2012."
Diane Elizabeth Williams — Minnesota, 12-42463


ᐅ Wesley Kim Wysocki, Minnesota

Address: 241 Railroad Ave Apt 207 Albany, MN 56307

Snapshot of U.S. Bankruptcy Proceeding Case 12-60206: "Albany, MN resident Wesley Kim Wysocki's 2012-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-05."
Wesley Kim Wysocki — Minnesota, 12-60206