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 Joseph Md Gebert, Minnesota

Address: 421 Dellwood St S Cambridge, MN 55008

Concise Description of Bankruptcy Case 09-471227: "The bankruptcy record of Joseph Md Gebert from Cambridge, MN, shows a Chapter 7 case filed in October 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Joseph Md Gebert — Minnesota, 09-47122


ᐅ Arlen E Gelle, Minnesota

Address: 33575 Jefferson St NE Cambridge, MN 55008

Concise Description of Bankruptcy Case 12-441547: "The bankruptcy record of Arlen E Gelle from Cambridge, MN, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2012."
Arlen E Gelle — Minnesota, 12-44154


ᐅ David Gemmill, Minnesota

Address: 30559 Ute St NW Cambridge, MN 55008

Bankruptcy Case 10-47901 Summary: "Cambridge, MN resident David Gemmill's 2010-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2011."
David Gemmill — Minnesota, 10-47901


ᐅ Ilene M George, Minnesota

Address: 3120 Kenwood St S Cambridge, MN 55008-2639

Brief Overview of Bankruptcy Case 14-41029: "In Cambridge, MN, Ilene M George filed for Chapter 7 bankruptcy in 03/12/2014. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2014."
Ilene M George — Minnesota, 14-41029


ᐅ Amanda Laurie Gerner, Minnesota

Address: 345 Roosevelt St S Unit B Cambridge, MN 55008-9345

Bankruptcy Case 2014-42790 Overview: "Cambridge, MN resident Amanda Laurie Gerner's 07.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-29."
Amanda Laurie Gerner — Minnesota, 2014-42790


ᐅ James Gilbertson, Minnesota

Address: 32525 Evergreen St NW Cambridge, MN 55008

Brief Overview of Bankruptcy Case 10-49165: "The bankruptcy record of James Gilbertson from Cambridge, MN, shows a Chapter 7 case filed in 2010-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2011."
James Gilbertson — Minnesota, 10-49165


ᐅ John Glassel, Minnesota

Address: 2945 Kenwood St S Cambridge, MN 55008

Concise Description of Bankruptcy Case 09-477467: "John Glassel's Chapter 7 bankruptcy, filed in Cambridge, MN in 11/16/2009, led to asset liquidation, with the case closing in 2010-02-15."
John Glassel — Minnesota, 09-47746


ᐅ James Govednik, Minnesota

Address: 3137 309th Ave NW Cambridge, MN 55008

Bankruptcy Case 10-40797 Overview: "James Govednik's Chapter 7 bankruptcy, filed in Cambridge, MN in February 2010, led to asset liquidation, with the case closing in 05/04/2010."
James Govednik — Minnesota, 10-40797


ᐅ David Gow, Minnesota

Address: 32567 Vale St NW Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-483197: "In Cambridge, MN, David Gow filed for Chapter 7 bankruptcy in 2010-11-06. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2011."
David Gow — Minnesota, 10-48319


ᐅ Brent Daniel Graning, Minnesota

Address: 721 3rd Ave SW Cambridge, MN 55008

Bankruptcy Case 11-46018 Overview: "The bankruptcy record of Brent Daniel Graning from Cambridge, MN, shows a Chapter 7 case filed in 09/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-13."
Brent Daniel Graning — Minnesota, 11-46018


ᐅ Samantha R F Grassman, Minnesota

Address: 531 1st Ave W Cambridge, MN 55008-1420

Snapshot of U.S. Bankruptcy Proceeding Case 16-41257: "The bankruptcy filing by Samantha R F Grassman, undertaken in April 2016 in Cambridge, MN under Chapter 7, concluded with discharge in 07/27/2016 after liquidating assets."
Samantha R F Grassman — Minnesota, 16-41257


ᐅ Matthew Gravink, Minnesota

Address: 1555 Plum Creek Dr SE Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-449937: "In a Chapter 7 bankruptcy case, Matthew Gravink from Cambridge, MN, saw their proceedings start in 2010-07-01 and complete by 2010-09-30, involving asset liquidation."
Matthew Gravink — Minnesota, 10-44993


ᐅ Kari Greenwood, Minnesota

Address: 1802 Independence St S Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 10-44789: "Kari Greenwood's Chapter 7 bankruptcy, filed in Cambridge, MN in 2010-06-25, led to asset liquidation, with the case closing in 2010-09-24."
Kari Greenwood — Minnesota, 10-44789


ᐅ Jordanne Danielle Gregg, Minnesota

Address: 2533 309th Ave NW Cambridge, MN 55008-7045

Concise Description of Bankruptcy Case 16-404767: "The bankruptcy filing by Jordanne Danielle Gregg, undertaken in 02/24/2016 in Cambridge, MN under Chapter 7, concluded with discharge in 05.24.2016 after liquidating assets."
Jordanne Danielle Gregg — Minnesota, 16-40476


ᐅ Lynette Lorraine Guderian, Minnesota

Address: 740 21st Pine Ln Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-40680: "In Cambridge, MN, Lynette Lorraine Guderian filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Lynette Lorraine Guderian — Minnesota, 11-40680


ᐅ Douglas Gunville, Minnesota

Address: 1455 10th Ave SE Cambridge, MN 55008

Bankruptcy Case 09-46776 Overview: "Cambridge, MN resident Douglas Gunville's 2009-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2010."
Douglas Gunville — Minnesota, 09-46776


ᐅ Annette Ruth Haddick, Minnesota

Address: 1075 Bear Cir NE Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-44555: "The bankruptcy record of Annette Ruth Haddick from Cambridge, MN, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-01."
Annette Ruth Haddick — Minnesota, 11-44555


ᐅ Patricia Hagstrom, Minnesota

Address: 414 Calhoun Pl Apt 110 Cambridge, MN 55008-1248

Bankruptcy Case 1-15-13164-cjf Summary: "In Cambridge, MN, Patricia Hagstrom filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Patricia Hagstrom — Minnesota, 1-15-13164


ᐅ Ronald Hansen, Minnesota

Address: 1467 Taft St S Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-489897: "In a Chapter 7 bankruptcy case, Ronald Hansen from Cambridge, MN, saw their proceedings start in 12/06/2010 and complete by 03.08.2011, involving asset liquidation."
Ronald Hansen — Minnesota, 10-48989


ᐅ Steven N Hanson, Minnesota

Address: 2155 Sugar Pine Dr Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-46027: "The bankruptcy filing by Steven N Hanson, undertaken in September 2011 in Cambridge, MN under Chapter 7, concluded with discharge in 2011-12-14 after liquidating assets."
Steven N Hanson — Minnesota, 11-46027


ᐅ Jimmy Bruce Hanson, Minnesota

Address: 320 Cypress St N # 7 Cambridge, MN 55008

Brief Overview of Bankruptcy Case 12-41002: "Cambridge, MN resident Jimmy Bruce Hanson's February 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2012."
Jimmy Bruce Hanson — Minnesota, 12-41002


ᐅ Erick Harcey, Minnesota

Address: 3355 Juniper St S Cambridge, MN 55008

Bankruptcy Case 10-48893 Summary: "Erick Harcey's bankruptcy, initiated in 2010-11-30 and concluded by 03.01.2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erick Harcey — Minnesota, 10-48893


ᐅ Lynn M Harp, Minnesota

Address: 2145 Cleveland Ln S Cambridge, MN 55008

Brief Overview of Bankruptcy Case 11-44801: "Lynn M Harp's bankruptcy, initiated in 2011-07-18 and concluded by October 17, 2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn M Harp — Minnesota, 11-44801


ᐅ Elizabeth Allyn Harrison, Minnesota

Address: 2197 Cleveland Way S Cambridge, MN 55008

Bankruptcy Case 12-43675 Overview: "The bankruptcy record of Elizabeth Allyn Harrison from Cambridge, MN, shows a Chapter 7 case filed in 2012-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Elizabeth Allyn Harrison — Minnesota, 12-43675


ᐅ Christopher Troy Hart, Minnesota

Address: 135 18th Ave SE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 12-40623: "The case of Christopher Troy Hart in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Troy Hart — Minnesota, 12-40623


ᐅ Robert J Harwick, Minnesota

Address: PO Box 152 Cambridge, MN 55008

Bankruptcy Case 11-46292 Overview: "Robert J Harwick's bankruptcy, initiated in 09.23.2011 and concluded by Dec 23, 2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Harwick — Minnesota, 11-46292


ᐅ Vernon R Heinze, Minnesota

Address: 32333 Tucker St NE Cambridge, MN 55008

Bankruptcy Case 11-43793 Overview: "The case of Vernon R Heinze in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernon R Heinze — Minnesota, 11-43793


ᐅ Janice Darlene Heitschmidt, Minnesota

Address: 355 River Hills Ct N Cambridge, MN 55008-3732

Brief Overview of Bankruptcy Case 14-44650: "Janice Darlene Heitschmidt's bankruptcy, initiated in Nov 20, 2014 and concluded by 2015-02-18 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Darlene Heitschmidt — Minnesota, 14-44650


ᐅ Delorne Hell, Minnesota

Address: 890 313th Ln NE Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-411947: "In a Chapter 7 bankruptcy case, Delorne Hell from Cambridge, MN, saw their proceedings start in February 22, 2010 and complete by 2010-05-25, involving asset liquidation."
Delorne Hell — Minnesota, 10-41194


ᐅ Brian John Hiland, Minnesota

Address: 406 Dellwood St S Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-44507: "The bankruptcy filing by Brian John Hiland, undertaken in June 2011 in Cambridge, MN under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Brian John Hiland — Minnesota, 11-44507


ᐅ Jena L Hjeltman, Minnesota

Address: 31441 Flanders St NE Cambridge, MN 55008

Concise Description of Bankruptcy Case 13-423897: "The bankruptcy record of Jena L Hjeltman from Cambridge, MN, shows a Chapter 7 case filed in 05.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-08."
Jena L Hjeltman — Minnesota, 13-42389


ᐅ Darla J Howell, Minnesota

Address: 149 4th Ave NE Cambridge, MN 55008-1212

Snapshot of U.S. Bankruptcy Proceeding Case 16-40586: "Darla J Howell's bankruptcy, initiated in 03/03/2016 and concluded by June 2016 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darla J Howell — Minnesota, 16-40586


ᐅ Cheryl Ann Hubacher, Minnesota

Address: 288 Kennedy St S Cambridge, MN 55008-2209

Brief Overview of Bankruptcy Case 15-44319: "The bankruptcy filing by Cheryl Ann Hubacher, undertaken in 2015-12-17 in Cambridge, MN under Chapter 7, concluded with discharge in March 16, 2016 after liquidating assets."
Cheryl Ann Hubacher — Minnesota, 15-44319


ᐅ Kohlmen Daniel Hudak, Minnesota

Address: 2125 345th Ave NW Cambridge, MN 55008-7611

Bankruptcy Case 15-43025 Overview: "Kohlmen Daniel Hudak's Chapter 7 bankruptcy, filed in Cambridge, MN in August 28, 2015, led to asset liquidation, with the case closing in Nov 26, 2015."
Kohlmen Daniel Hudak — Minnesota, 15-43025


ᐅ Mark Huttner, Minnesota

Address: 31453 Central Dr NE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 10-40429: "The bankruptcy filing by Mark Huttner, undertaken in 01.22.2010 in Cambridge, MN under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Mark Huttner — Minnesota, 10-40429


ᐅ Thomas Michael Huynh, Minnesota

Address: 32580 Lever St NE Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 12-46041: "The bankruptcy filing by Thomas Michael Huynh, undertaken in October 2012 in Cambridge, MN under Chapter 7, concluded with discharge in 01.21.2013 after liquidating assets."
Thomas Michael Huynh — Minnesota, 12-46041


ᐅ Melissa S Irwin, Minnesota

Address: 540 3rd Ave SW Cambridge, MN 55008-1407

Concise Description of Bankruptcy Case 15-437957: "In a Chapter 7 bankruptcy case, Melissa S Irwin from Cambridge, MN, saw her proceedings start in October 30, 2015 and complete by 2016-01-28, involving asset liquidation."
Melissa S Irwin — Minnesota, 15-43795


ᐅ Jerry Ives, Minnesota

Address: 924 14th Ln SE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 10-42715: "In a Chapter 7 bankruptcy case, Jerry Ives from Cambridge, MN, saw their proceedings start in 2010-04-14 and complete by July 2010, involving asset liquidation."
Jerry Ives — Minnesota, 10-42715


ᐅ Ryan J Jendro, Minnesota

Address: 36246 Blackfoot St NW Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 12-46506: "In a Chapter 7 bankruptcy case, Ryan J Jendro from Cambridge, MN, saw their proceedings start in November 2012 and complete by 02.14.2013, involving asset liquidation."
Ryan J Jendro — Minnesota, 12-46506


ᐅ Darnell Jenkins, Minnesota

Address: 319 Main St N Cambridge, MN 55008

Concise Description of Bankruptcy Case 13-460497: "Cambridge, MN resident Darnell Jenkins's 12/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 20, 2014."
Darnell Jenkins — Minnesota, 13-46049


ᐅ Jerry Jensen, Minnesota

Address: 486 Birch St N Cambridge, MN 55008

Bankruptcy Case 10-43165 Summary: "The bankruptcy filing by Jerry Jensen, undertaken in 2010-04-28 in Cambridge, MN under Chapter 7, concluded with discharge in 2010-07-28 after liquidating assets."
Jerry Jensen — Minnesota, 10-43165


ᐅ Misty Johnson, Minnesota

Address: 5237 337th Ave NW Cambridge, MN 55008-7424

Bankruptcy Case 2014-41320 Summary: "Misty Johnson's bankruptcy, initiated in March 28, 2014 and concluded by June 26, 2014 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misty Johnson — Minnesota, 2014-41320


ᐅ Judy Ellen Johnson, Minnesota

Address: 517 Old North Main St Cambridge, MN 55008-1162

Bankruptcy Case 14-44309 Summary: "The bankruptcy filing by Judy Ellen Johnson, undertaken in October 2014 in Cambridge, MN under Chapter 7, concluded with discharge in 01/22/2015 after liquidating assets."
Judy Ellen Johnson — Minnesota, 14-44309


ᐅ James Johnson, Minnesota

Address: 1530 32nd Ave SW Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-470747: "The bankruptcy filing by James Johnson, undertaken in September 22, 2010 in Cambridge, MN under Chapter 7, concluded with discharge in 12/21/2010 after liquidating assets."
James Johnson — Minnesota, 10-47074


ᐅ Mark Gerald Johnson, Minnesota

Address: 648 HIGHWAY 95 NE CAMBRIDGE, MN 55008

Brief Overview of Bankruptcy Case 11-41671: "Mark Gerald Johnson's Chapter 7 bankruptcy, filed in Cambridge, MN in Mar 11, 2011, led to asset liquidation, with the case closing in 06/10/2011."
Mark Gerald Johnson — Minnesota, 11-41671


ᐅ Roger L Johnson, Minnesota

Address: PO Box 171 Cambridge, MN 55008-0171

Snapshot of U.S. Bankruptcy Proceeding Case 16-40379: "The bankruptcy filing by Roger L Johnson, undertaken in 2016-02-12 in Cambridge, MN under Chapter 7, concluded with discharge in 05/12/2016 after liquidating assets."
Roger L Johnson — Minnesota, 16-40379


ᐅ Peggy Kay Johnson, Minnesota

Address: 225 11th Ave SW Cambridge, MN 55008

Bankruptcy Case 13-30598 Overview: "The case of Peggy Kay Johnson in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy Kay Johnson — Minnesota, 13-30598


ᐅ Darrell Gene Johnson, Minnesota

Address: 517 Old North Main St Cambridge, MN 55008-1162

Snapshot of U.S. Bankruptcy Proceeding Case 14-44309: "The bankruptcy record of Darrell Gene Johnson from Cambridge, MN, shows a Chapter 7 case filed in 2014-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2015."
Darrell Gene Johnson — Minnesota, 14-44309


ᐅ Jacqueline Kay Jones, Minnesota

Address: 121 Fern St S # 301 Cambridge, MN 55008

Concise Description of Bankruptcy Case 11-475877: "Cambridge, MN resident Jacqueline Kay Jones's 2011-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2012."
Jacqueline Kay Jones — Minnesota, 11-47587


ᐅ Lauren M Jones, Minnesota

Address: 309 4th Ave SW Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 13-40759: "In a Chapter 7 bankruptcy case, Lauren M Jones from Cambridge, MN, saw her proceedings start in 2013-02-19 and complete by May 21, 2013, involving asset liquidation."
Lauren M Jones — Minnesota, 13-40759


ᐅ Tony Kenneth Karpen, Minnesota

Address: 2926 330th Ln NW Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-42384: "Tony Kenneth Karpen's bankruptcy, initiated in 04/06/2011 and concluded by July 6, 2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Kenneth Karpen — Minnesota, 11-42384


ᐅ Janice M Kehnemann, Minnesota

Address: 2033 Joes Lake Rd SE Cambridge, MN 55008

Bankruptcy Case 13-44825 Summary: "The case of Janice M Kehnemann in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice M Kehnemann — Minnesota, 13-44825


ᐅ Timothy Keller, Minnesota

Address: 1227 Garland St S Unit G Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-456257: "The case of Timothy Keller in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Keller — Minnesota, 10-45625


ᐅ Tristin Marie Kinnard, Minnesota

Address: 36235 Flamingo St NW Cambridge, MN 55008

Concise Description of Bankruptcy Case 13-431697: "In a Chapter 7 bankruptcy case, Tristin Marie Kinnard from Cambridge, MN, saw her proceedings start in Jun 26, 2013 and complete by 2013-09-25, involving asset liquidation."
Tristin Marie Kinnard — Minnesota, 13-43169


ᐅ Dwight Kirby, Minnesota

Address: 872 Tower Cir Cambridge, MN 55008

Brief Overview of Bankruptcy Case 10-49381: "The case of Dwight Kirby in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwight Kirby — Minnesota, 10-49381


ᐅ Gregory R Kirchberg, Minnesota

Address: 3833 Fanny Lake Rd NE Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 13-42895: "The bankruptcy record of Gregory R Kirchberg from Cambridge, MN, shows a Chapter 7 case filed in Jun 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-05."
Gregory R Kirchberg — Minnesota, 13-42895


ᐅ Michelle Lynn Kirsch, Minnesota

Address: 31637 Rum River Dr NE Cambridge, MN 55008

Bankruptcy Case 11-40807 Summary: "In Cambridge, MN, Michelle Lynn Kirsch filed for Chapter 7 bankruptcy in 2011-02-04. This case, involving liquidating assets to pay off debts, was resolved by 05.06.2011."
Michelle Lynn Kirsch — Minnesota, 11-40807


ᐅ Gary Kitzmiller, Minnesota

Address: 2160 Joes Lake Rd SE Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 09-47864: "Gary Kitzmiller's Chapter 7 bankruptcy, filed in Cambridge, MN in November 2009, led to asset liquidation, with the case closing in 02.22.2010."
Gary Kitzmiller — Minnesota, 09-47864


ᐅ Donna Louise Klein, Minnesota

Address: 1535 Carriage Ln S Cambridge, MN 55008-3707

Snapshot of U.S. Bankruptcy Proceeding Case 11-24276-lbr: "Cambridge, MN resident Donna Louise Klein's September 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-07."
Donna Louise Klein — Minnesota, 11-24276


ᐅ Dawn Kling, Minnesota

Address: 210 21st Ave SW Cambridge, MN 55008

Concise Description of Bankruptcy Case 09-489027: "The case of Dawn Kling in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Kling — Minnesota, 09-48902


ᐅ Justin Knipp, Minnesota

Address: 2845 Laurel St S Cambridge, MN 55008

Bankruptcy Case 10-42446 Summary: "In a Chapter 7 bankruptcy case, Justin Knipp from Cambridge, MN, saw their proceedings start in Apr 5, 2010 and complete by 07/14/2010, involving asset liquidation."
Justin Knipp — Minnesota, 10-42446


ᐅ Catherine M Knutson, Minnesota

Address: 355 Horseshoe Dr Apt 205 Cambridge, MN 55008-2571

Concise Description of Bankruptcy Case 14-449707: "The case of Catherine M Knutson in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine M Knutson — Minnesota, 14-44970


ᐅ Thomas George Koch, Minnesota

Address: 2096 Fillmore St S Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-46165: "Thomas George Koch's Chapter 7 bankruptcy, filed in Cambridge, MN in Sep 20, 2011, led to asset liquidation, with the case closing in 12.20.2011."
Thomas George Koch — Minnesota, 11-46165


ᐅ Mark Koch, Minnesota

Address: 370 Roosevelt St S Cambridge, MN 55008

Bankruptcy Case 10-48474 Overview: "In Cambridge, MN, Mark Koch filed for Chapter 7 bankruptcy in 11.13.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2011."
Mark Koch — Minnesota, 10-48474


ᐅ Anne M Koehler, Minnesota

Address: 131 Davis St N Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-46205: "In Cambridge, MN, Anne M Koehler filed for Chapter 7 bankruptcy in 09/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-21."
Anne M Koehler — Minnesota, 11-46205


ᐅ Scott Koester, Minnesota

Address: 1054 Honeysuckle Ln SE Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-456287: "Cambridge, MN resident Scott Koester's July 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-27."
Scott Koester — Minnesota, 10-45628


ᐅ Randall Scott Kopp, Minnesota

Address: 608 2nd Ave NE Cambridge, MN 55008-1307

Bankruptcy Case 14-42667 Summary: "The bankruptcy record of Randall Scott Kopp from Cambridge, MN, shows a Chapter 7 case filed in June 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-23."
Randall Scott Kopp — Minnesota, 14-42667


ᐅ Jr Ted Kranenberg, Minnesota

Address: 726 Joes Lake Rd SE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 10-48141: "In a Chapter 7 bankruptcy case, Jr Ted Kranenberg from Cambridge, MN, saw his proceedings start in Oct 29, 2010 and complete by 2011-02-01, involving asset liquidation."
Jr Ted Kranenberg — Minnesota, 10-48141


ᐅ John M Krantz, Minnesota

Address: 1526 Northridge Ct S Cambridge, MN 55008

Bankruptcy Case 11-43166 Summary: "John M Krantz's Chapter 7 bankruptcy, filed in Cambridge, MN in May 4, 2011, led to asset liquidation, with the case closing in August 2011."
John M Krantz — Minnesota, 11-43166


ᐅ Michael John Krause, Minnesota

Address: 31670 Roanoke St NW Cambridge, MN 55008

Concise Description of Bankruptcy Case 13-459727: "Michael John Krause's bankruptcy, initiated in 2013-12-13 and concluded by 03/14/2014 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael John Krause — Minnesota, 13-45972


ᐅ Daniel J Laase, Minnesota

Address: 32800 Flamingo St NW Cambridge, MN 55008

Brief Overview of Bankruptcy Case 13-41275: "In a Chapter 7 bankruptcy case, Daniel J Laase from Cambridge, MN, saw his proceedings start in March 2013 and complete by 2013-06-15, involving asset liquidation."
Daniel J Laase — Minnesota, 13-41275


ᐅ Tammy L Labelle, Minnesota

Address: 435 Birch St N Cambridge, MN 55008-1134

Bankruptcy Case 14-45127 Overview: "The bankruptcy filing by Tammy L Labelle, undertaken in Dec 31, 2014 in Cambridge, MN under Chapter 7, concluded with discharge in 03.31.2015 after liquidating assets."
Tammy L Labelle — Minnesota, 14-45127


ᐅ Joanne M Lamb, Minnesota

Address: 229 Emerson St N Cambridge, MN 55008

Brief Overview of Bankruptcy Case 11-43475: "The case of Joanne M Lamb in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne M Lamb — Minnesota, 11-43475


ᐅ Jr Stephen L Lang, Minnesota

Address: 611 E Rum River Dr N Cambridge, MN 55008

Bankruptcy Case 13-43518 Summary: "The bankruptcy record of Jr Stephen L Lang from Cambridge, MN, shows a Chapter 7 case filed in 07.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2013."
Jr Stephen L Lang — Minnesota, 13-43518


ᐅ Jane A Langanki, Minnesota

Address: 1842 Bridgewater Blvd S Cambridge, MN 55008-2566

Brief Overview of Bankruptcy Case 15-41602: "The case of Jane A Langanki in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane A Langanki — Minnesota, 15-41602


ᐅ Joseph E Langanki, Minnesota

Address: 1842 Bridgewater Blvd S Cambridge, MN 55008-2566

Bankruptcy Case 15-41602 Overview: "The bankruptcy filing by Joseph E Langanki, undertaken in May 1, 2015 in Cambridge, MN under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Joseph E Langanki — Minnesota, 15-41602


ᐅ Laci J Lapoint, Minnesota

Address: 540 1st Ave E Cambridge, MN 55008-1302

Concise Description of Bankruptcy Case 16-406997: "Laci J Lapoint's bankruptcy, initiated in 03.11.2016 and concluded by 2016-06-09 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laci J Lapoint — Minnesota, 16-40699


ᐅ Andrew J Larsen, Minnesota

Address: 730 2nd Ave SW Cambridge, MN 55008

Brief Overview of Bankruptcy Case 13-43115: "The case of Andrew J Larsen in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew J Larsen — Minnesota, 13-43115


ᐅ Martin Larson, Minnesota

Address: 3524 Essen Rd NE Cambridge, MN 55008

Bankruptcy Case 09-47352 Overview: "In a Chapter 7 bankruptcy case, Martin Larson from Cambridge, MN, saw their proceedings start in October 30, 2009 and complete by January 29, 2010, involving asset liquidation."
Martin Larson — Minnesota, 09-47352


ᐅ Nancy Jean Larson, Minnesota

Address: 1160 Dellwood St S Apt 103 Cambridge, MN 55008-2138

Bankruptcy Case 16-41836 Summary: "The bankruptcy record of Nancy Jean Larson from Cambridge, MN, shows a Chapter 7 case filed in 2016-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Nancy Jean Larson — Minnesota, 16-41836


ᐅ Sr Brett Larson, Minnesota

Address: 4691 305th Ln NW Cambridge, MN 55008

Bankruptcy Case 10-47937 Summary: "Cambridge, MN resident Sr Brett Larson's October 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-25."
Sr Brett Larson — Minnesota, 10-47937


ᐅ Erik A Larson, Minnesota

Address: 343 2nd Ave NW Cambridge, MN 55008

Concise Description of Bankruptcy Case 13-443207: "The bankruptcy filing by Erik A Larson, undertaken in Sep 3, 2013 in Cambridge, MN under Chapter 7, concluded with discharge in 12.03.2013 after liquidating assets."
Erik A Larson — Minnesota, 13-44320


ᐅ Debra Jo Laventure, Minnesota

Address: 320 Cypress St N Apt 8 Cambridge, MN 55008-1095

Snapshot of U.S. Bankruptcy Proceeding Case 15-40045: "The bankruptcy filing by Debra Jo Laventure, undertaken in January 7, 2015 in Cambridge, MN under Chapter 7, concluded with discharge in 04/07/2015 after liquidating assets."
Debra Jo Laventure — Minnesota, 15-40045


ᐅ Steven Brian Laventure, Minnesota

Address: 320 Cypress St N Apt 8 Cambridge, MN 55008-1095

Bankruptcy Case 15-40045 Overview: "Cambridge, MN resident Steven Brian Laventure's 01.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Steven Brian Laventure — Minnesota, 15-40045


ᐅ Megan Elizabeth Leaf, Minnesota

Address: 2435 320th Ln NE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 11-48330: "The bankruptcy record of Megan Elizabeth Leaf from Cambridge, MN, shows a Chapter 7 case filed in 12/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2012."
Megan Elizabeth Leaf — Minnesota, 11-48330


ᐅ Bobbie L Leeb, Minnesota

Address: 640 3rd Ave SW Cambridge, MN 55008

Brief Overview of Bankruptcy Case 12-41752: "The bankruptcy filing by Bobbie L Leeb, undertaken in Mar 28, 2012 in Cambridge, MN under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Bobbie L Leeb — Minnesota, 12-41752


ᐅ Troy A Lerch, Minnesota

Address: 1918 Lincoln St Cambridge, MN 55008

Bankruptcy Case 13-42796 Summary: "The case of Troy A Lerch in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy A Lerch — Minnesota, 13-42796


ᐅ Patricia C Lien, Minnesota

Address: 370 Roosevelt St S Cambridge, MN 55008-9333

Concise Description of Bankruptcy Case 14-401037: "Patricia C Lien's Chapter 7 bankruptcy, filed in Cambridge, MN in 01/10/2014, led to asset liquidation, with the case closing in April 2014."
Patricia C Lien — Minnesota, 14-40103


ᐅ John Lindberg, Minnesota

Address: 1436 Carriage Ln S Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 10-42964: "John Lindberg's Chapter 7 bankruptcy, filed in Cambridge, MN in 04.22.2010, led to asset liquidation, with the case closing in 2010-07-22."
John Lindberg — Minnesota, 10-42964


ᐅ Lawrence Linnemeyer, Minnesota

Address: 2605 Laurel St S Cambridge, MN 55008

Bankruptcy Case 09-47976 Overview: "The bankruptcy record of Lawrence Linnemeyer from Cambridge, MN, shows a Chapter 7 case filed in 11/24/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2010."
Lawrence Linnemeyer — Minnesota, 09-47976


ᐅ Jacqueline Loera, Minnesota

Address: 371 11th Ave SE Cambridge, MN 55008

Bankruptcy Case 10-48031 Overview: "The bankruptcy filing by Jacqueline Loera, undertaken in Oct 28, 2010 in Cambridge, MN under Chapter 7, concluded with discharge in 01.31.2011 after liquidating assets."
Jacqueline Loera — Minnesota, 10-48031


ᐅ Judith Ann Catherine Lovaas, Minnesota

Address: 2260 Ponderosa Pine Dr Cambridge, MN 55008-2368

Brief Overview of Bankruptcy Case 15-40392: "Cambridge, MN resident Judith Ann Catherine Lovaas's Feb 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Judith Ann Catherine Lovaas — Minnesota, 15-40392


ᐅ Bonnie Lucas, Minnesota

Address: 34732 Verdin St NW Cambridge, MN 55008

Brief Overview of Bankruptcy Case 10-44372: "The case of Bonnie Lucas in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Lucas — Minnesota, 10-44372


ᐅ Ty Luckmann, Minnesota

Address: 32524 Goldenrod St NW Cambridge, MN 55008

Bankruptcy Case 10-45209 Overview: "In a Chapter 7 bankruptcy case, Ty Luckmann from Cambridge, MN, saw his proceedings start in July 12, 2010 and complete by 10.11.2010, involving asset liquidation."
Ty Luckmann — Minnesota, 10-45209


ᐅ David William Lundblad, Minnesota

Address: 2260 Red Pine Dr Cambridge, MN 55008

Brief Overview of Bankruptcy Case 12-44431: "David William Lundblad's bankruptcy, initiated in 07.30.2012 and concluded by October 29, 2012 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David William Lundblad — Minnesota, 12-44431


ᐅ Jeremy J Lundeen, Minnesota

Address: 111 Adams St S Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 13-45613: "The case of Jeremy J Lundeen in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy J Lundeen — Minnesota, 13-45613


ᐅ Stephen Aaron Lutz, Minnesota

Address: 1668 10th Ave SE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 13-43804: "The bankruptcy filing by Stephen Aaron Lutz, undertaken in July 2013 in Cambridge, MN under Chapter 7, concluded with discharge in 10/30/2013 after liquidating assets."
Stephen Aaron Lutz — Minnesota, 13-43804


ᐅ Kyle Ross Lynn, Minnesota

Address: 345 Roosevelt St S Unit H Cambridge, MN 55008-9345

Brief Overview of Bankruptcy Case 15-43576: "Kyle Ross Lynn's bankruptcy, initiated in 2015-10-14 and concluded by Jan 12, 2016 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Ross Lynn — Minnesota, 15-43576


ᐅ Lisa Marie Lynn, Minnesota

Address: 345 Roosevelt St S Unit H Cambridge, MN 55008-9345

Brief Overview of Bankruptcy Case 15-43576: "In Cambridge, MN, Lisa Marie Lynn filed for Chapter 7 bankruptcy in 2015-10-14. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-12."
Lisa Marie Lynn — Minnesota, 15-43576


ᐅ Timothy J Maciaszek, Minnesota

Address: 401 Dellwood St S Cambridge, MN 55008

Concise Description of Bankruptcy Case 13-404087: "Cambridge, MN resident Timothy J Maciaszek's January 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/30/2013."
Timothy J Maciaszek — Minnesota, 13-40408