personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cambridge, 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 Timothy Akers, Minnesota

Address: 245 301st Ave NW Cambridge, MN 55008

Bankruptcy Case 10-48734 Overview: "Timothy Akers's bankruptcy, initiated in November 24, 2010 and concluded by 02/23/2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Akers — Minnesota, 10-48734


ᐅ William Michael Albright, Minnesota

Address: 1535 Marigold Dr Cambridge, MN 55008-3744

Snapshot of U.S. Bankruptcy Proceeding Case 14-44906: "In a Chapter 7 bankruptcy case, William Michael Albright from Cambridge, MN, saw their proceedings start in December 2014 and complete by March 2015, involving asset liquidation."
William Michael Albright — Minnesota, 14-44906


ᐅ Kristina M Albright, Minnesota

Address: 1207 Garland St S Unit A Cambridge, MN 55008-2540

Snapshot of U.S. Bankruptcy Proceeding Case 15-43220: "Kristina M Albright's bankruptcy, initiated in 09/14/2015 and concluded by December 2015 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina M Albright — Minnesota, 15-43220


ᐅ Lynn Ambrose, Minnesota

Address: 500 Moon Lake Dr NE Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-439097: "The bankruptcy filing by Lynn Ambrose, undertaken in May 25, 2010 in Cambridge, MN under Chapter 7, concluded with discharge in 08.24.2010 after liquidating assets."
Lynn Ambrose — Minnesota, 10-43909


ᐅ Diana Lynn Anderson, Minnesota

Address: 914 Birch St S Cambridge, MN 55008-2114

Bankruptcy Case 15-43513 Overview: "In a Chapter 7 bankruptcy case, Diana Lynn Anderson from Cambridge, MN, saw her proceedings start in 10.08.2015 and complete by 2016-01-06, involving asset liquidation."
Diana Lynn Anderson — Minnesota, 15-43513


ᐅ Christian Micah Anderson, Minnesota

Address: 626 Old North Main St Cambridge, MN 55008

Bankruptcy Case 13-43284 Overview: "Christian Micah Anderson's bankruptcy, initiated in June 28, 2013 and concluded by September 2013 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Micah Anderson — Minnesota, 13-43284


ᐅ Matthew Anderson, Minnesota

Address: 650 Old North Main St # 1 Cambridge, MN 55008

Brief Overview of Bankruptcy Case 10-42062: "The bankruptcy record of Matthew Anderson from Cambridge, MN, shows a Chapter 7 case filed in 03.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2010."
Matthew Anderson — Minnesota, 10-42062


ᐅ Andrea Marie Anderson, Minnesota

Address: 904 Dellwood St S Cambridge, MN 55008-2123

Snapshot of U.S. Bankruptcy Proceeding Case 15-40821: "The case of Andrea Marie Anderson in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Marie Anderson — Minnesota, 15-40821


ᐅ Robin Irene Anderson, Minnesota

Address: PO Box 461 Cambridge, MN 55008

Brief Overview of Bankruptcy Case 12-43777: "The case of Robin Irene Anderson in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Irene Anderson — Minnesota, 12-43777


ᐅ Donald R Anderson, Minnesota

Address: 1110 Carriage Hills Dr S Cambridge, MN 55008-6790

Brief Overview of Bankruptcy Case 15-41893: "Donald R Anderson's bankruptcy, initiated in 2015-05-27 and concluded by 2015-08-25 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald R Anderson — Minnesota, 15-41893


ᐅ Travis L Anderson, Minnesota

Address: 32826 Heather St NW Cambridge, MN 55008-7556

Brief Overview of Bankruptcy Case 2014-42758: "Travis L Anderson's bankruptcy, initiated in 06/30/2014 and concluded by 09.28.2014 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis L Anderson — Minnesota, 2014-42758


ᐅ Donald Jeffrey Anger, Minnesota

Address: 1463 ROOSEVELT ST S Cambridge, MN 55008

Bankruptcy Case 11-41694 Overview: "Donald Jeffrey Anger's bankruptcy, initiated in 03/11/2011 and concluded by Jun 10, 2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Jeffrey Anger — Minnesota, 11-41694


ᐅ Joseph L Archambault, Minnesota

Address: 35801 London St NE Cambridge, MN 55008

Bankruptcy Case 11-45375 Overview: "In a Chapter 7 bankruptcy case, Joseph L Archambault from Cambridge, MN, saw their proceedings start in 08/12/2011 and complete by 2011-11-15, involving asset liquidation."
Joseph L Archambault — Minnesota, 11-45375


ᐅ Joseph Arends, Minnesota

Address: 31083 Rendova St NE Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 10-41766: "The bankruptcy record of Joseph Arends from Cambridge, MN, shows a Chapter 7 case filed in 2010-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2010."
Joseph Arends — Minnesota, 10-41766


ᐅ William Michael Armstrong, Minnesota

Address: 2240 Ponderosa Pine Dr Cambridge, MN 55008

Brief Overview of Bankruptcy Case 12-41540: "William Michael Armstrong's bankruptcy, initiated in 03.19.2012 and concluded by 2012-06-18 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Michael Armstrong — Minnesota, 12-41540


ᐅ Sidney D Baker, Minnesota

Address: 2115 Scotch Pine Dr Cambridge, MN 55008-2324

Brief Overview of Bankruptcy Case 2014-42733: "Cambridge, MN resident Sidney D Baker's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Sidney D Baker — Minnesota, 2014-42733


ᐅ Pamela Balfanz, Minnesota

Address: 3512 325th Ave NW Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 10-48833: "The case of Pamela Balfanz in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Balfanz — Minnesota, 10-48833


ᐅ Doris Barnes, Minnesota

Address: 33120 Palm St NW Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 10-43493: "The bankruptcy filing by Doris Barnes, undertaken in 2010-05-10 in Cambridge, MN under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Doris Barnes — Minnesota, 10-43493


ᐅ Phillip Beaupre, Minnesota

Address: 1165 Marigold Dr Cambridge, MN 55008

Brief Overview of Bankruptcy Case 10-47706: "Cambridge, MN resident Phillip Beaupre's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2011."
Phillip Beaupre — Minnesota, 10-47706


ᐅ Lina Becker, Minnesota

Address: 34478 Highway 47 NW Cambridge, MN 55008

Bankruptcy Case 10-48066 Summary: "In a Chapter 7 bankruptcy case, Lina Becker from Cambridge, MN, saw her proceedings start in 10/28/2010 and complete by 2011-01-31, involving asset liquidation."
Lina Becker — Minnesota, 10-48066


ᐅ Jason Michael Beeks, Minnesota

Address: 1470 33rd Ct SW Cambridge, MN 55008

Concise Description of Bankruptcy Case 11-436367: "Jason Michael Beeks's Chapter 7 bankruptcy, filed in Cambridge, MN in 2011-05-24, led to asset liquidation, with the case closing in 08.23.2011."
Jason Michael Beeks — Minnesota, 11-43636


ᐅ Matthew Bellows, Minnesota

Address: 331 Birch St N Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-475597: "The bankruptcy filing by Matthew Bellows, undertaken in 2010-10-10 in Cambridge, MN under Chapter 7, concluded with discharge in January 11, 2011 after liquidating assets."
Matthew Bellows — Minnesota, 10-47559


ᐅ Jennifer L Beltz, Minnesota

Address: 517 1st Ave E Apt 2 Cambridge, MN 55008

Concise Description of Bankruptcy Case 11-444087: "In a Chapter 7 bankruptcy case, Jennifer L Beltz from Cambridge, MN, saw her proceedings start in Jun 29, 2011 and complete by 09.28.2011, involving asset liquidation."
Jennifer L Beltz — Minnesota, 11-44408


ᐅ Jane Taylor Benjamin, Minnesota

Address: 723 Elins Lake Rd SE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 12-43546: "The bankruptcy filing by Jane Taylor Benjamin, undertaken in 2012-06-14 in Cambridge, MN under Chapter 7, concluded with discharge in 2012-09-13 after liquidating assets."
Jane Taylor Benjamin — Minnesota, 12-43546


ᐅ Kenneth George Bergwall, Minnesota

Address: 211 CYPRESS ST S Cambridge, MN 55008

Bankruptcy Case 12-42503 Overview: "The bankruptcy filing by Kenneth George Bergwall, undertaken in 04/27/2012 in Cambridge, MN under Chapter 7, concluded with discharge in 07.27.2012 after liquidating assets."
Kenneth George Bergwall — Minnesota, 12-42503


ᐅ William Frederick Binger, Minnesota

Address: 1143 Honeysuckle Ln SE Cambridge, MN 55008-1782

Snapshot of U.S. Bankruptcy Proceeding Case 15-43487: "In Cambridge, MN, William Frederick Binger filed for Chapter 7 bankruptcy in October 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-05."
William Frederick Binger — Minnesota, 15-43487


ᐅ John Dean Bitzer, Minnesota

Address: 34567 Vickers St NE Cambridge, MN 55008

Bankruptcy Case 13-43366 Summary: "In Cambridge, MN, John Dean Bitzer filed for Chapter 7 bankruptcy in 07.03.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-02."
John Dean Bitzer — Minnesota, 13-43366


ᐅ Megan E Bjonfald, Minnesota

Address: 1399 Cedar Dr S Cambridge, MN 55008

Concise Description of Bankruptcy Case 13-434307: "In Cambridge, MN, Megan E Bjonfald filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2013."
Megan E Bjonfald — Minnesota, 13-43430


ᐅ Misty Ann Blumer, Minnesota

Address: 30400 Fox St NW Cambridge, MN 55008

Bankruptcy Case 12-40992 Overview: "The bankruptcy filing by Misty Ann Blumer, undertaken in 2012-02-24 in Cambridge, MN under Chapter 7, concluded with discharge in May 25, 2012 after liquidating assets."
Misty Ann Blumer — Minnesota, 12-40992


ᐅ Todd Borchardt, Minnesota

Address: 1432 Zachary St S Cambridge, MN 55008

Brief Overview of Bankruptcy Case 09-48638: "The bankruptcy record of Todd Borchardt from Cambridge, MN, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Todd Borchardt — Minnesota, 09-48638


ᐅ Lynette R Bosell, Minnesota

Address: 1130 Iris Ct S Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 09-46999: "The case of Lynette R Bosell in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynette R Bosell — Minnesota, 09-46999


ᐅ Curtis Alan Bourke, Minnesota

Address: 35620 Lily St NW Cambridge, MN 55008

Bankruptcy Case 11-45509 Overview: "Curtis Alan Bourke's Chapter 7 bankruptcy, filed in Cambridge, MN in August 2011, led to asset liquidation, with the case closing in November 15, 2011."
Curtis Alan Bourke — Minnesota, 11-45509


ᐅ Dale Brandt, Minnesota

Address: 4225 311th Ave NE Cambridge, MN 55008

Bankruptcy Case 10-41060 Overview: "The case of Dale Brandt in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Brandt — Minnesota, 10-41060


ᐅ Terrie Brasch, Minnesota

Address: 133 19th Ave SE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 10-46112: "Terrie Brasch's Chapter 7 bankruptcy, filed in Cambridge, MN in 08.14.2010, led to asset liquidation, with the case closing in Nov 13, 2010."
Terrie Brasch — Minnesota, 10-46112


ᐅ Patrick M Brekke, Minnesota

Address: 1310 Pioneer Trl SE Cambridge, MN 55008

Bankruptcy Case 12-46541 Summary: "Patrick M Brekke's Chapter 7 bankruptcy, filed in Cambridge, MN in Nov 16, 2012, led to asset liquidation, with the case closing in February 15, 2013."
Patrick M Brekke — Minnesota, 12-46541


ᐅ Carrie Lynn Bridgeman, Minnesota

Address: 2195 Cleveland Way S Cambridge, MN 55008

Brief Overview of Bankruptcy Case 11-47034: "In Cambridge, MN, Carrie Lynn Bridgeman filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-26."
Carrie Lynn Bridgeman — Minnesota, 11-47034


ᐅ Nathan C Brooks, Minnesota

Address: 960 Marigold Dr Cambridge, MN 55008

Bankruptcy Case 11-42556 Overview: "Cambridge, MN resident Nathan C Brooks's 04/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2011."
Nathan C Brooks — Minnesota, 11-42556


ᐅ Richard Michael Brown, Minnesota

Address: 1240 10th Ave SE Cambridge, MN 55008-3735

Concise Description of Bankruptcy Case 14-449337: "Richard Michael Brown's Chapter 7 bankruptcy, filed in Cambridge, MN in December 14, 2014, led to asset liquidation, with the case closing in Mar 14, 2015."
Richard Michael Brown — Minnesota, 14-44933


ᐅ Lavinia E Brown, Minnesota

Address: 342 Cypress St S Cambridge, MN 55008

Bankruptcy Case 09-46989 Overview: "Lavinia E Brown's Chapter 7 bankruptcy, filed in Cambridge, MN in 2009-10-19, led to asset liquidation, with the case closing in Jan 18, 2010."
Lavinia E Brown — Minnesota, 09-46989


ᐅ Jeremy L Brownell, Minnesota

Address: 1507 319th Ave NE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 13-41984: "The bankruptcy filing by Jeremy L Brownell, undertaken in 2013-04-19 in Cambridge, MN under Chapter 7, concluded with discharge in Jul 19, 2013 after liquidating assets."
Jeremy L Brownell — Minnesota, 13-41984


ᐅ Benjamin Bruss, Minnesota

Address: 1525 10th Ave SE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 10-40645: "Benjamin Bruss's bankruptcy, initiated in 2010-01-29 and concluded by April 2010 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Bruss — Minnesota, 10-40645


ᐅ Patricia Marie Buck, Minnesota

Address: 2115 Red Pine Dr Cambridge, MN 55008

Bankruptcy Case 12-44964 Summary: "The bankruptcy filing by Patricia Marie Buck, undertaken in Aug 27, 2012 in Cambridge, MN under Chapter 7, concluded with discharge in 11.26.2012 after liquidating assets."
Patricia Marie Buck — Minnesota, 12-44964


ᐅ Nicholas Buisman, Minnesota

Address: 1813 Bridgewater Blvd S Cambridge, MN 55008

Bankruptcy Case 10-40246 Summary: "Nicholas Buisman's bankruptcy, initiated in 2010-01-14 and concluded by 04/13/2010 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Buisman — Minnesota, 10-40246


ᐅ Bridgett Ann Burchett, Minnesota

Address: 2181 Cleveland Way S Cambridge, MN 55008-7115

Concise Description of Bankruptcy Case 09-436487: "Bridgett Ann Burchett's Cambridge, MN bankruptcy under Chapter 13 in 06/04/2009 led to a structured repayment plan, successfully discharged in 09.20.2012."
Bridgett Ann Burchett — Minnesota, 09-43648


ᐅ Jr James R Burdine, Minnesota

Address: 34230 Quapaw St NW Cambridge, MN 55008

Bankruptcy Case 11-46893 Summary: "The bankruptcy record of Jr James R Burdine from Cambridge, MN, shows a Chapter 7 case filed in October 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 17, 2012."
Jr James R Burdine — Minnesota, 11-46893


ᐅ Anthony Glenn Buttacavoli, Minnesota

Address: 1583 Plum Creek Dr SE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 11-45246: "Anthony Glenn Buttacavoli's bankruptcy, initiated in August 2011 and concluded by November 2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Glenn Buttacavoli — Minnesota, 11-45246


ᐅ Andrea M Byers, Minnesota

Address: 31401 Tucker St NE Cambridge, MN 55008-6601

Bankruptcy Case 15-43899 Overview: "In a Chapter 7 bankruptcy case, Andrea M Byers from Cambridge, MN, saw their proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Andrea M Byers — Minnesota, 15-43899


ᐅ Ramona L Carlson, Minnesota

Address: 343 4th Ave SW Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 12-40507: "In Cambridge, MN, Ramona L Carlson filed for Chapter 7 bankruptcy in January 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2012."
Ramona L Carlson — Minnesota, 12-40507


ᐅ Todd M Carpenter, Minnesota

Address: 950 21st Pine Ln Cambridge, MN 55008-2353

Bankruptcy Case 14-44871 Summary: "In a Chapter 7 bankruptcy case, Todd M Carpenter from Cambridge, MN, saw his proceedings start in 12.09.2014 and complete by March 9, 2015, involving asset liquidation."
Todd M Carpenter — Minnesota, 14-44871


ᐅ Matthew Albert Carr, Minnesota

Address: 839 345th Ave NW Cambridge, MN 55008-7633

Brief Overview of Bankruptcy Case 08-35247: "The bankruptcy record for Matthew Albert Carr from Cambridge, MN, under Chapter 13, filed in Oct 8, 2008, involved setting up a repayment plan, finalized by November 2013."
Matthew Albert Carr — Minnesota, 08-35247


ᐅ Anthony J Casale, Minnesota

Address: 1710 Dellwood St S Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 13-45713: "In a Chapter 7 bankruptcy case, Anthony J Casale from Cambridge, MN, saw their proceedings start in 2013-11-26 and complete by Feb 25, 2014, involving asset liquidation."
Anthony J Casale — Minnesota, 13-45713


ᐅ Robert Casper, Minnesota

Address: 1501 Zachary St S Cambridge, MN 55008

Bankruptcy Case 09-47416 Overview: "The case of Robert Casper in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Casper — Minnesota, 09-47416


ᐅ Mirja Clark, Minnesota

Address: PO Box 227 Cambridge, MN 55008

Bankruptcy Case 09-47585 Summary: "Mirja Clark's Chapter 7 bankruptcy, filed in Cambridge, MN in 11/09/2009, led to asset liquidation, with the case closing in Feb 9, 2010."
Mirja Clark — Minnesota, 09-47585


ᐅ Brandon John Clifton, Minnesota

Address: 1305 Honeysuckle Ln SE Cambridge, MN 55008-1777

Brief Overview of Bankruptcy Case 15-42514: "Brandon John Clifton's bankruptcy, initiated in July 16, 2015 and concluded by October 2015 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon John Clifton — Minnesota, 15-42514


ᐅ Emily Suzanne Clifton, Minnesota

Address: 1800 Garfield St S Cambridge, MN 55008

Brief Overview of Bankruptcy Case 13-43664: "The bankruptcy record of Emily Suzanne Clifton from Cambridge, MN, shows a Chapter 7 case filed in 2013-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 24, 2013."
Emily Suzanne Clifton — Minnesota, 13-43664


ᐅ Kendra Michelle Cline, Minnesota

Address: 1115 Iris Ct S Cambridge, MN 55008-3722

Bankruptcy Case 2014-43182 Overview: "In Cambridge, MN, Kendra Michelle Cline filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2014."
Kendra Michelle Cline — Minnesota, 2014-43182


ᐅ Anderson April M Cogburn, Minnesota

Address: 1110 Carriage Hills Dr S Cambridge, MN 55008-6790

Bankruptcy Case 15-41893 Overview: "The bankruptcy record of Anderson April M Cogburn from Cambridge, MN, shows a Chapter 7 case filed in 05.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2015."
Anderson April M Cogburn — Minnesota, 15-41893


ᐅ Codette Jo El Crocker, Minnesota

Address: 3542 Maple Dr S Cambridge, MN 55008

Bankruptcy Case 12-42143 Overview: "The bankruptcy filing by Codette Jo El Crocker, undertaken in April 2012 in Cambridge, MN under Chapter 7, concluded with discharge in July 12, 2012 after liquidating assets."
Codette Jo El Crocker — Minnesota, 12-42143


ᐅ Kenneth Fred Cromwell, Minnesota

Address: 2215 Ponderosa Pine Dr Cambridge, MN 55008-2303

Brief Overview of Bankruptcy Case 15-43687: "In a Chapter 7 bankruptcy case, Kenneth Fred Cromwell from Cambridge, MN, saw their proceedings start in October 2015 and complete by January 2016, involving asset liquidation."
Kenneth Fred Cromwell — Minnesota, 15-43687


ᐅ Sharon Kay Cromwell, Minnesota

Address: 2215 Ponderosa Pine Dr Cambridge, MN 55008-2303

Brief Overview of Bankruptcy Case 15-43687: "In a Chapter 7 bankruptcy case, Sharon Kay Cromwell from Cambridge, MN, saw her proceedings start in 2015-10-22 and complete by January 2016, involving asset liquidation."
Sharon Kay Cromwell — Minnesota, 15-43687


ᐅ Gregory J Cummings, Minnesota

Address: 977 14th Ln SE Cambridge, MN 55008-1784

Bankruptcy Case 14-44875 Overview: "The bankruptcy filing by Gregory J Cummings, undertaken in Dec 9, 2014 in Cambridge, MN under Chapter 7, concluded with discharge in March 9, 2015 after liquidating assets."
Gregory J Cummings — Minnesota, 14-44875


ᐅ Tracy L Cummings, Minnesota

Address: 977 14th Ln SE Cambridge, MN 55008-1784

Bankruptcy Case 14-44875 Summary: "The case of Tracy L Cummings in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy L Cummings — Minnesota, 14-44875


ᐅ Carol A Davis, Minnesota

Address: 1000 Opportunity Blvd S Apt 320 Cambridge, MN 55008-2808

Snapshot of U.S. Bankruptcy Proceeding Case 15-41506: "The bankruptcy filing by Carol A Davis, undertaken in Apr 28, 2015 in Cambridge, MN under Chapter 7, concluded with discharge in July 27, 2015 after liquidating assets."
Carol A Davis — Minnesota, 15-41506


ᐅ Vanessa J Day, Minnesota

Address: 519 Ashland St N Cambridge, MN 55008-1122

Bankruptcy Case 14-40717 Summary: "The bankruptcy filing by Vanessa J Day, undertaken in February 21, 2014 in Cambridge, MN under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Vanessa J Day — Minnesota, 14-40717


ᐅ Christopher Dehn, Minnesota

Address: 133 Cleveland St S Apt 1 Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 10-40425: "In a Chapter 7 bankruptcy case, Christopher Dehn from Cambridge, MN, saw their proceedings start in 01/22/2010 and complete by Apr 20, 2010, involving asset liquidation."
Christopher Dehn — Minnesota, 10-40425


ᐅ Farrah Delage, Minnesota

Address: 2189 Cleveland Way S Cambridge, MN 55008

Bankruptcy Case 10-41303 Summary: "Farrah Delage's bankruptcy, initiated in 2010-02-25 and concluded by 2010-05-27 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Farrah Delage — Minnesota, 10-41303


ᐅ Gregory A Deline, Minnesota

Address: 1496 352nd Ave NE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 12-45839: "Gregory A Deline's bankruptcy, initiated in October 2012 and concluded by Jan 10, 2013 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory A Deline — Minnesota, 12-45839


ᐅ Donna Denis, Minnesota

Address: 1563 2nd Ave SE Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-454447: "The bankruptcy record of Donna Denis from Cambridge, MN, shows a Chapter 7 case filed in 07.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2010."
Donna Denis — Minnesota, 10-45444


ᐅ Kimberly Kaye Derynck, Minnesota

Address: 2171 Cleveland Way S Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-45117: "The case of Kimberly Kaye Derynck in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Kaye Derynck — Minnesota, 11-45117


ᐅ Melissa Kay Diemert, Minnesota

Address: 1805 12th Pl SE Cambridge, MN 55008

Bankruptcy Case 12-44748 Summary: "In a Chapter 7 bankruptcy case, Melissa Kay Diemert from Cambridge, MN, saw her proceedings start in Aug 13, 2012 and complete by 11/12/2012, involving asset liquidation."
Melissa Kay Diemert — Minnesota, 12-44748


ᐅ Bruce Doris, Minnesota

Address: 638 Dellwood St S Cambridge, MN 55008

Bankruptcy Case 10-46406 Summary: "Bruce Doris's Chapter 7 bankruptcy, filed in Cambridge, MN in 08.26.2010, led to asset liquidation, with the case closing in 11.25.2010."
Bruce Doris — Minnesota, 10-46406


ᐅ Travis James Dowell, Minnesota

Address: 880 Marigold Dr Cambridge, MN 55008

Bankruptcy Case 11-47839 Overview: "In Cambridge, MN, Travis James Dowell filed for Chapter 7 bankruptcy in 2011-12-06. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2012."
Travis James Dowell — Minnesota, 11-47839


ᐅ Jr Timothy Doyle, Minnesota

Address: 1210 34th Ave SW Cambridge, MN 55008

Bankruptcy Case 10-44704 Summary: "The bankruptcy filing by Jr Timothy Doyle, undertaken in June 2010 in Cambridge, MN under Chapter 7, concluded with discharge in 2010-09-22 after liquidating assets."
Jr Timothy Doyle — Minnesota, 10-44704


ᐅ Jennifer Joy Draper, Minnesota

Address: 3852 323rd Ave NE Cambridge, MN 55008

Concise Description of Bankruptcy Case 11-436537: "Jennifer Joy Draper's Chapter 7 bankruptcy, filed in Cambridge, MN in May 24, 2011, led to asset liquidation, with the case closing in 08/23/2011."
Jennifer Joy Draper — Minnesota, 11-43653


ᐅ Steven J Durkot, Minnesota

Address: 640 Marigold Dr Cambridge, MN 55008

Bankruptcy Case 13-42318 Overview: "In Cambridge, MN, Steven J Durkot filed for Chapter 7 bankruptcy in May 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Steven J Durkot — Minnesota, 13-42318


ᐅ Emily Jo Edmond, Minnesota

Address: 2350 Main St S Apt 101 Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 12-46669: "The bankruptcy record of Emily Jo Edmond from Cambridge, MN, shows a Chapter 7 case filed in 11.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-26."
Emily Jo Edmond — Minnesota, 12-46669


ᐅ Susan M Edwardh, Minnesota

Address: 237 11th Ave SW Cambridge, MN 55008

Bankruptcy Case 13-45451 Overview: "The case of Susan M Edwardh in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Edwardh — Minnesota, 13-45451


ᐅ Caroline Fern Eggert, Minnesota

Address: 1455 Adams St S Cambridge, MN 55008

Bankruptcy Case 12-43833 Summary: "The case of Caroline Fern Eggert in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caroline Fern Eggert — Minnesota, 12-43833


ᐅ John Eide, Minnesota

Address: 32575 Goldenrod St NW Cambridge, MN 55008

Bankruptcy Case 10-48133 Overview: "Cambridge, MN resident John Eide's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
John Eide — Minnesota, 10-48133


ᐅ Matthew Elling, Minnesota

Address: 1015 Joes Lake Rd SE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 09-51495: "Matthew Elling's bankruptcy, initiated in 11/09/2009 and concluded by 2010-02-08 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Elling — Minnesota, 09-51495


ᐅ Curtis Michael Enger, Minnesota

Address: 1305 Joes Lake Rd SE Cambridge, MN 55008-3748

Bankruptcy Case 16-40307 Overview: "Curtis Michael Enger's Chapter 7 bankruptcy, filed in Cambridge, MN in February 8, 2016, led to asset liquidation, with the case closing in 05.08.2016."
Curtis Michael Enger — Minnesota, 16-40307


ᐅ David E Erickson, Minnesota

Address: PO Box 508 Cambridge, MN 55008

Bankruptcy Case 11-43709 Summary: "Cambridge, MN resident David E Erickson's 05.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2011."
David E Erickson — Minnesota, 11-43709


ᐅ Andrea A Erickson, Minnesota

Address: 34502 Main St NE Cambridge, MN 55008-5700

Brief Overview of Bankruptcy Case 15-42354: "The bankruptcy filing by Andrea A Erickson, undertaken in 07.01.2015 in Cambridge, MN under Chapter 7, concluded with discharge in 09/29/2015 after liquidating assets."
Andrea A Erickson — Minnesota, 15-42354


ᐅ Brigitte A Erickson, Minnesota

Address: 29625 Jodrell St NE Cambridge, MN 55008-6316

Brief Overview of Bankruptcy Case 2014-41530: "The bankruptcy filing by Brigitte A Erickson, undertaken in April 9, 2014 in Cambridge, MN under Chapter 7, concluded with discharge in 2014-07-08 after liquidating assets."
Brigitte A Erickson — Minnesota, 2014-41530


ᐅ Rosas Rogerio M Espitia, Minnesota

Address: 1536 Cedar Dr S Cambridge, MN 55008

Concise Description of Bankruptcy Case 11-447967: "Rosas Rogerio M Espitia's bankruptcy, initiated in 07/17/2011 and concluded by Oct 16, 2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosas Rogerio M Espitia — Minnesota, 11-44796


ᐅ Therese Ann Faison, Minnesota

Address: 3524 Essen Rd NE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 11-44746: "In Cambridge, MN, Therese Ann Faison filed for Chapter 7 bankruptcy in July 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2011."
Therese Ann Faison — Minnesota, 11-44746


ᐅ Shari Fenzel, Minnesota

Address: 1123 Bear Cir NE Cambridge, MN 55008

Bankruptcy Case 09-48641 Overview: "Shari Fenzel's bankruptcy, initiated in December 2009 and concluded by March 16, 2010 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari Fenzel — Minnesota, 09-48641


ᐅ Ellen M Ferris, Minnesota

Address: PO Box 341 Cambridge, MN 55008

Bankruptcy Case 13-43944 Overview: "In a Chapter 7 bankruptcy case, Ellen M Ferris from Cambridge, MN, saw her proceedings start in August 8, 2013 and complete by 11.07.2013, involving asset liquidation."
Ellen M Ferris — Minnesota, 13-43944


ᐅ Daniel David Fiebing, Minnesota

Address: 921 Birch St S Cambridge, MN 55008-2115

Concise Description of Bankruptcy Case 2014-416887: "Daniel David Fiebing's bankruptcy, initiated in Apr 19, 2014 and concluded by July 2014 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel David Fiebing — Minnesota, 2014-41688


ᐅ Robin L Fiene, Minnesota

Address: 1900 Buchanan St SE Cambridge, MN 55008-7140

Concise Description of Bankruptcy Case 2014-421357: "The bankruptcy record of Robin L Fiene from Cambridge, MN, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2014."
Robin L Fiene — Minnesota, 2014-42135


ᐅ Aaron Fingal, Minnesota

Address: 1502 Zachary St S Cambridge, MN 55008

Brief Overview of Bankruptcy Case 10-48165: "The bankruptcy filing by Aaron Fingal, undertaken in October 31, 2010 in Cambridge, MN under Chapter 7, concluded with discharge in February 1, 2011 after liquidating assets."
Aaron Fingal — Minnesota, 10-48165


ᐅ Chantra Ann Fisher, Minnesota

Address: 890 313th Ln NE Cambridge, MN 55008-6008

Brief Overview of Bankruptcy Case 14-43504: "Chantra Ann Fisher's bankruptcy, initiated in Aug 26, 2014 and concluded by 11/24/2014 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chantra Ann Fisher — Minnesota, 14-43504


ᐅ Vicki Flettre, Minnesota

Address: 34074 Petersburg St NE Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-479557: "In Cambridge, MN, Vicki Flettre filed for Chapter 7 bankruptcy in 10/26/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Vicki Flettre — Minnesota, 10-47955


ᐅ Nathan K Foss, Minnesota

Address: 968 Lincoln Ct S Cambridge, MN 55008

Concise Description of Bankruptcy Case 12-414357: "Nathan K Foss's Chapter 7 bankruptcy, filed in Cambridge, MN in March 14, 2012, led to asset liquidation, with the case closing in 2012-06-13."
Nathan K Foss — Minnesota, 12-41435


ᐅ Stephanie A Fritz, Minnesota

Address: 870 Tower Cir Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-48400: "The case of Stephanie A Fritz in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie A Fritz — Minnesota, 11-48400


ᐅ Donald Joseph Fuchs, Minnesota

Address: 2866 319th Ln NE Cambridge, MN 55008

Concise Description of Bankruptcy Case 11-462917: "Donald Joseph Fuchs's bankruptcy, initiated in 2011-09-23 and concluded by 12.23.2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Joseph Fuchs — Minnesota, 11-46291


ᐅ Darlene M Gabrielson, Minnesota

Address: 2210 White Pine Dr Cambridge, MN 55008-2334

Brief Overview of Bankruptcy Case 14-44207: "Darlene M Gabrielson's Chapter 7 bankruptcy, filed in Cambridge, MN in 2014-10-17, led to asset liquidation, with the case closing in 01.15.2015."
Darlene M Gabrielson — Minnesota, 14-44207


ᐅ Theresa Elaine Gamble, Minnesota

Address: 1339 Dellwood St S Cambridge, MN 55008

Bankruptcy Case 11-43216 Overview: "The case of Theresa Elaine Gamble in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Elaine Gamble — Minnesota, 11-43216


ᐅ Tara Lynn Gann, Minnesota

Address: 705 Birch St S Cambridge, MN 55008-1908

Concise Description of Bankruptcy Case 16-405597: "The bankruptcy record of Tara Lynn Gann from Cambridge, MN, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Tara Lynn Gann — Minnesota, 16-40559


ᐅ Billyjoe Wayne Gann, Minnesota

Address: 705 Birch St S Cambridge, MN 55008-1908

Bankruptcy Case 16-40559 Summary: "The case of Billyjoe Wayne Gann in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billyjoe Wayne Gann — Minnesota, 16-40559