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 Chad R Mann, Minnesota

Address: 33814 Walbo Dr NW Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-43308: "The case of Chad R Mann in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad R Mann — Minnesota, 11-43308


ᐅ Dawn Marie Marshall, Minnesota

Address: 34213 Polk St NE Cambridge, MN 55008-7706

Snapshot of U.S. Bankruptcy Proceeding Case 14-43670: "The bankruptcy filing by Dawn Marie Marshall, undertaken in 09/06/2014 in Cambridge, MN under Chapter 7, concluded with discharge in Dec 5, 2014 after liquidating assets."
Dawn Marie Marshall — Minnesota, 14-43670


ᐅ Traci L Martin, Minnesota

Address: 140 18th Ave SE Cambridge, MN 55008-9300

Snapshot of U.S. Bankruptcy Proceeding Case 15-42578: "In Cambridge, MN, Traci L Martin filed for Chapter 7 bankruptcy in July 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-21."
Traci L Martin — Minnesota, 15-42578


ᐅ Shaina Marie Martinson, Minnesota

Address: 541 Joes Lake Rd SE Cambridge, MN 55008-3717

Brief Overview of Bankruptcy Case 15-43585: "Shaina Marie Martinson's bankruptcy, initiated in Oct 15, 2015 and concluded by 2016-01-13 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaina Marie Martinson — Minnesota, 15-43585


ᐅ Darla Marie Matteson, Minnesota

Address: 33713 University Ave NW Cambridge, MN 55008

Brief Overview of Bankruptcy Case 13-42221: "The bankruptcy record of Darla Marie Matteson from Cambridge, MN, shows a Chapter 7 case filed in 04.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-30."
Darla Marie Matteson — Minnesota, 13-42221


ᐅ Amber Mcconaughy, Minnesota

Address: 30175 Norway Dr NW Cambridge, MN 55008

Bankruptcy Case 10-41441 Summary: "The bankruptcy record of Amber Mcconaughy from Cambridge, MN, shows a Chapter 7 case filed in 03/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2010."
Amber Mcconaughy — Minnesota, 10-41441


ᐅ Howard B Mccray, Minnesota

Address: 31758 Jackson Rd NE Cambridge, MN 55008-9200

Brief Overview of Bankruptcy Case 2014-41831: "Howard B Mccray's Chapter 7 bankruptcy, filed in Cambridge, MN in Apr 29, 2014, led to asset liquidation, with the case closing in 07/28/2014."
Howard B Mccray — Minnesota, 2014-41831


ᐅ Lesa Kai Mckibben, Minnesota

Address: 1590 Joes Lake Rd SE Cambridge, MN 55008

Bankruptcy Case 12-43413 Overview: "Lesa Kai Mckibben's Chapter 7 bankruptcy, filed in Cambridge, MN in June 7, 2012, led to asset liquidation, with the case closing in 09.06.2012."
Lesa Kai Mckibben — Minnesota, 12-43413


ᐅ Matthew Vincent Mckibben, Minnesota

Address: 1590 Joes Lake Rd SE Cambridge, MN 55008-3750

Snapshot of U.S. Bankruptcy Proceeding Case 15-42647: "Matthew Vincent Mckibben's bankruptcy, initiated in 2015-07-29 and concluded by 10.27.2015 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Vincent Mckibben — Minnesota, 15-42647


ᐅ Kimberly K Mcnamee, Minnesota

Address: 1516 NORTHRIDGE CT S Cambridge, MN 55008

Bankruptcy Case 12-42372 Summary: "Cambridge, MN resident Kimberly K Mcnamee's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Kimberly K Mcnamee — Minnesota, 12-42372


ᐅ Kathryn Marie Merrifield, Minnesota

Address: 29657 Jodrell St NE Cambridge, MN 55008

Concise Description of Bankruptcy Case 13-457507: "The bankruptcy filing by Kathryn Marie Merrifield, undertaken in 2013-11-27 in Cambridge, MN under Chapter 7, concluded with discharge in 02.26.2014 after liquidating assets."
Kathryn Marie Merrifield — Minnesota, 13-45750


ᐅ Jordan Metz, Minnesota

Address: 1215 10th Ave SE Cambridge, MN 55008

Bankruptcy Case 10-49366 Summary: "Jordan Metz's Chapter 7 bankruptcy, filed in Cambridge, MN in December 2010, led to asset liquidation, with the case closing in 2011-03-23."
Jordan Metz — Minnesota, 10-49366


ᐅ David Lynn Mews, Minnesota

Address: 543 20th Ct SE Cambridge, MN 55008

Bankruptcy Case 12-46074 Summary: "The bankruptcy record of David Lynn Mews from Cambridge, MN, shows a Chapter 7 case filed in Oct 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2013."
David Lynn Mews — Minnesota, 12-46074


ᐅ James Miller, Minnesota

Address: 1339 Cedar Dr S Cambridge, MN 55008

Bankruptcy Case 09-47305 Overview: "The bankruptcy record of James Miller from Cambridge, MN, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 26, 2010."
James Miller — Minnesota, 09-47305


ᐅ Bryan T Miller, Minnesota

Address: 1878 Bridgewater Blvd S Cambridge, MN 55008

Bankruptcy Case 13-44413 Overview: "Cambridge, MN resident Bryan T Miller's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 11, 2013."
Bryan T Miller — Minnesota, 13-44413


ᐅ Terry S Miller, Minnesota

Address: 1336 Taft St S Cambridge, MN 55008

Brief Overview of Bankruptcy Case 11-47190: "In a Chapter 7 bankruptcy case, Terry S Miller from Cambridge, MN, saw their proceedings start in November 3, 2011 and complete by 02/02/2012, involving asset liquidation."
Terry S Miller — Minnesota, 11-47190


ᐅ Clyde Evan Miller, Minnesota

Address: PO Box 586 Cambridge, MN 55008

Brief Overview of Bankruptcy Case 11-40290: "Clyde Evan Miller's bankruptcy, initiated in 01.14.2011 and concluded by Apr 15, 2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clyde Evan Miller — Minnesota, 11-40290


ᐅ James Mins, Minnesota

Address: 5418 336th Ln NW Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-403407: "The bankruptcy filing by James Mins, undertaken in January 2010 in Cambridge, MN under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
James Mins — Minnesota, 10-40340


ᐅ Mihai Miu, Minnesota

Address: 170 21st Ave SW Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 09-48625: "The bankruptcy filing by Mihai Miu, undertaken in December 2009 in Cambridge, MN under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Mihai Miu — Minnesota, 09-48625


ᐅ Janelle K Moe, Minnesota

Address: 405 11th Ave SE Apt 204 Cambridge, MN 55008-2428

Bankruptcy Case 2014-43025 Summary: "The bankruptcy filing by Janelle K Moe, undertaken in July 2014 in Cambridge, MN under Chapter 7, concluded with discharge in October 21, 2014 after liquidating assets."
Janelle K Moe — Minnesota, 2014-43025


ᐅ Scott W Moen, Minnesota

Address: 344 Birch St S Cambridge, MN 55008-1524

Concise Description of Bankruptcy Case 15-419197: "Cambridge, MN resident Scott W Moen's 05/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-26."
Scott W Moen — Minnesota, 15-41919


ᐅ Sky W Morgenstern, Minnesota

Address: 320 Cypress St N Apt 5 Cambridge, MN 55008-1095

Concise Description of Bankruptcy Case 14-408387: "Sky W Morgenstern's bankruptcy, initiated in Feb 28, 2014 and concluded by May 29, 2014 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sky W Morgenstern — Minnesota, 14-40838


ᐅ David M Muniz, Minnesota

Address: 1120 Marigold Dr Cambridge, MN 55008

Bankruptcy Case 12-44866 Overview: "In Cambridge, MN, David M Muniz filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2012."
David M Muniz — Minnesota, 12-44866


ᐅ Brandon Robert Murphy, Minnesota

Address: 961 14th Ln SE Cambridge, MN 55008

Bankruptcy Case 11-47052 Summary: "In a Chapter 7 bankruptcy case, Brandon Robert Murphy from Cambridge, MN, saw their proceedings start in 10.28.2011 and complete by 01/27/2012, involving asset liquidation."
Brandon Robert Murphy — Minnesota, 11-47052


ᐅ Michael A Mussehl, Minnesota

Address: 1660 Joes Lake Rd SE Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-40907: "Michael A Mussehl's bankruptcy, initiated in 02/09/2011 and concluded by 05/11/2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Mussehl — Minnesota, 11-40907


ᐅ Diane M Nelsen, Minnesota

Address: 2545 E Rum River Dr S Cambridge, MN 55008

Brief Overview of Bankruptcy Case 12-44639: "In a Chapter 7 bankruptcy case, Diane M Nelsen from Cambridge, MN, saw her proceedings start in 08.08.2012 and complete by 2012-11-07, involving asset liquidation."
Diane M Nelsen — Minnesota, 12-44639


ᐅ Aline Nelson, Minnesota

Address: 30450 Xylite St NE Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 10-41716: "Aline Nelson's bankruptcy, initiated in 03/10/2010 and concluded by 2010-06-09 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aline Nelson — Minnesota, 10-41716


ᐅ Evan Michael Neumann, Minnesota

Address: 1527 311th Ln NE Cambridge, MN 55008-6804

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41822: "Evan Michael Neumann's Chapter 7 bankruptcy, filed in Cambridge, MN in 04.29.2014, led to asset liquidation, with the case closing in 2014-07-28."
Evan Michael Neumann — Minnesota, 2014-41822


ᐅ William Charles Nicewander, Minnesota

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

Bankruptcy Case 13-17268-led Summary: "In a Chapter 7 bankruptcy case, William Charles Nicewander from Cambridge, MN, saw their proceedings start in 2013-08-22 and complete by 2013-11-25, involving asset liquidation."
William Charles Nicewander — Minnesota, 13-17268


ᐅ Sean R Nienow, Minnesota

Address: 139 6th Ave SW Cambridge, MN 55008-1810

Brief Overview of Bankruptcy Case 14-42370: "The bankruptcy filing by Sean R Nienow, undertaken in 2014-06-01 in Cambridge, MN under Chapter 7, concluded with discharge in 2014-08-30 after liquidating assets."
Sean R Nienow — Minnesota, 14-42370


ᐅ Randy W Niles, Minnesota

Address: 1615 Southhaven Dr Cambridge, MN 55008

Concise Description of Bankruptcy Case 12-420527: "Cambridge, MN resident Randy W Niles's 2012-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2012."
Randy W Niles — Minnesota, 12-42052


ᐅ Tena E Norberg, Minnesota

Address: 1404 Roosevelt St S Cambridge, MN 55008-9342

Bankruptcy Case 15-43638 Summary: "The bankruptcy record of Tena E Norberg from Cambridge, MN, shows a Chapter 7 case filed in 2015-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2016."
Tena E Norberg — Minnesota, 15-43638


ᐅ Bradley A Norberg, Minnesota

Address: 1404 Roosevelt St S Cambridge, MN 55008-9342

Concise Description of Bankruptcy Case 15-436387: "The bankruptcy record of Bradley A Norberg from Cambridge, MN, shows a Chapter 7 case filed in 10.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-19."
Bradley A Norberg — Minnesota, 15-43638


ᐅ Harold Norberg, Minnesota

Address: 1315 34th Ave SW Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 09-47779: "Cambridge, MN resident Harold Norberg's November 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2010."
Harold Norberg — Minnesota, 09-47779


ᐅ Jeremy M Nordling, Minnesota

Address: 1576 Cedar Dr S Cambridge, MN 55008

Brief Overview of Bankruptcy Case 09-46886: "The bankruptcy filing by Jeremy M Nordling, undertaken in Oct 13, 2009 in Cambridge, MN under Chapter 7, concluded with discharge in January 11, 2010 after liquidating assets."
Jeremy M Nordling — Minnesota, 09-46886


ᐅ Jillian Mary Noren, Minnesota

Address: 609 1st Ave W Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-45045: "The bankruptcy record of Jillian Mary Noren 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 2011-10-27."
Jillian Mary Noren — Minnesota, 11-45045


ᐅ Amanda J Novack, Minnesota

Address: 332 Main St N Cambridge, MN 55008

Bankruptcy Case 11-47127 Overview: "In a Chapter 7 bankruptcy case, Amanda J Novack from Cambridge, MN, saw her proceedings start in 10/31/2011 and complete by January 2012, involving asset liquidation."
Amanda J Novack — Minnesota, 11-47127


ᐅ Mark Eric Nyquist, Minnesota

Address: 220 341st Ave NW Cambridge, MN 55008-7638

Concise Description of Bankruptcy Case 14-406447: "Mark Eric Nyquist's bankruptcy, initiated in February 18, 2014 and concluded by 2014-05-19 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Eric Nyquist — Minnesota, 14-40644


ᐅ Jered Olson, Minnesota

Address: 935 Marigold Dr Cambridge, MN 55008

Bankruptcy Case 10-44617 Overview: "In Cambridge, MN, Jered Olson filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-18."
Jered Olson — Minnesota, 10-44617


ᐅ John P Olson, Minnesota

Address: 36865 Blackfoot St NW Cambridge, MN 55008

Bankruptcy Case 11-47600 Summary: "The bankruptcy filing by John P Olson, undertaken in November 2011 in Cambridge, MN under Chapter 7, concluded with discharge in 02.22.2012 after liquidating assets."
John P Olson — Minnesota, 11-47600


ᐅ Fred George Palthen, Minnesota

Address: 2580 357th Ave NE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 13-45504: "Cambridge, MN resident Fred George Palthen's 2013-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-11."
Fred George Palthen — Minnesota, 13-45504


ᐅ Colin Pauluik, Minnesota

Address: 515 Cypress St S Apt 1 Cambridge, MN 55008

Bankruptcy Case 10-41100 Summary: "Colin Pauluik's Chapter 7 bankruptcy, filed in Cambridge, MN in Feb 18, 2010, led to asset liquidation, with the case closing in 2010-05-20."
Colin Pauluik — Minnesota, 10-41100


ᐅ Bruce Peabody, Minnesota

Address: 30492 Palm St NW Cambridge, MN 55008

Bankruptcy Case 10-38505 Overview: "The bankruptcy record of Bruce Peabody from Cambridge, MN, shows a Chapter 7 case filed in 11.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2011."
Bruce Peabody — Minnesota, 10-38505


ᐅ Hugh Roger Peabody, Minnesota

Address: 865 23rd Pine Ln Cambridge, MN 55008-2385

Bankruptcy Case 15-43509 Summary: "In Cambridge, MN, Hugh Roger Peabody filed for Chapter 7 bankruptcy in October 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-06."
Hugh Roger Peabody — Minnesota, 15-43509


ᐅ Nancy Aurora Peabody, Minnesota

Address: 865 23rd Pine Ln Cambridge, MN 55008-2385

Bankruptcy Case 15-43509 Summary: "Nancy Aurora Peabody's Chapter 7 bankruptcy, filed in Cambridge, MN in 10/08/2015, led to asset liquidation, with the case closing in 2016-01-06."
Nancy Aurora Peabody — Minnesota, 15-43509


ᐅ Tracy Helen Peehl, Minnesota

Address: 1465 Joes Lake Rd SE Cambridge, MN 55008

Concise Description of Bankruptcy Case 11-426207: "The bankruptcy filing by Tracy Helen Peehl, undertaken in 04.15.2011 in Cambridge, MN under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Tracy Helen Peehl — Minnesota, 11-42620


ᐅ Scott L Peiffer, Minnesota

Address: 3177 369th Ave NE Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 13-45237: "Cambridge, MN resident Scott L Peiffer's 10/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2014."
Scott L Peiffer — Minnesota, 13-45237


ᐅ Judith M Pelshaw, Minnesota

Address: 2145 Cleveland Way S Cambridge, MN 55008

Bankruptcy Case 12-42138 Summary: "The case of Judith M Pelshaw in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith M Pelshaw — Minnesota, 12-42138


ᐅ Joel Pennington, Minnesota

Address: 2149 Cleveland Way S Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 10-46482: "In a Chapter 7 bankruptcy case, Joel Pennington from Cambridge, MN, saw their proceedings start in 08.30.2010 and complete by November 2010, involving asset liquidation."
Joel Pennington — Minnesota, 10-46482


ᐅ Samantha R Perez, Minnesota

Address: 2325 347th Ave NE Cambridge, MN 55008-7761

Brief Overview of Bankruptcy Case 16-40852: "Cambridge, MN resident Samantha R Perez's Mar 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2016."
Samantha R Perez — Minnesota, 16-40852


ᐅ Miguel A Perez, Minnesota

Address: 2325 347th Ave NE Cambridge, MN 55008-7761

Bankruptcy Case 16-40852 Overview: "Cambridge, MN resident Miguel A Perez's 2016-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-26."
Miguel A Perez — Minnesota, 16-40852


ᐅ Jessica L Perowitz, Minnesota

Address: 146 341st Ave NW Cambridge, MN 55008-7639

Bankruptcy Case 16-40315 Overview: "Cambridge, MN resident Jessica L Perowitz's 02/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2016."
Jessica L Perowitz — Minnesota, 16-40315


ᐅ Matthew R Perowitz, Minnesota

Address: 146 341st Ave NW Cambridge, MN 55008-7639

Bankruptcy Case 16-40315 Summary: "The bankruptcy filing by Matthew R Perowitz, undertaken in Feb 9, 2016 in Cambridge, MN under Chapter 7, concluded with discharge in 2016-05-09 after liquidating assets."
Matthew R Perowitz — Minnesota, 16-40315


ᐅ Heather Jane Person, Minnesota

Address: 741 Joes Lake Rd SE Cambridge, MN 55008-3720

Concise Description of Bankruptcy Case 14-447527: "Cambridge, MN resident Heather Jane Person's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2015."
Heather Jane Person — Minnesota, 14-44752


ᐅ Jason J Person, Minnesota

Address: 1387 2nd Ave SE Cambridge, MN 55008

Bankruptcy Case 13-46030 Summary: "In a Chapter 7 bankruptcy case, Jason J Person from Cambridge, MN, saw their proceedings start in 12.18.2013 and complete by March 19, 2014, involving asset liquidation."
Jason J Person — Minnesota, 13-46030


ᐅ Chelsey M Peterson, Minnesota

Address: 1387 2nd Ave SE Cambridge, MN 55008

Bankruptcy Case 12-43531 Summary: "The case of Chelsey M Peterson in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chelsey M Peterson — Minnesota, 12-43531


ᐅ Brenda M Peterson, Minnesota

Address: 33562 Cobalt Cir NW Cambridge, MN 55008-7404

Brief Overview of Bankruptcy Case 14-50799: "In Cambridge, MN, Brenda M Peterson filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Brenda M Peterson — Minnesota, 14-50799


ᐅ Josephine Peterson, Minnesota

Address: 32525 Jivaro St NW Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-478757: "In Cambridge, MN, Josephine Peterson filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Josephine Peterson — Minnesota, 10-47875


ᐅ Curt D Peterson, Minnesota

Address: 2248 347th Ave NE Cambridge, MN 55008

Concise Description of Bankruptcy Case 11-431217: "The bankruptcy filing by Curt D Peterson, undertaken in 2011-05-03 in Cambridge, MN under Chapter 7, concluded with discharge in Aug 2, 2011 after liquidating assets."
Curt D Peterson — Minnesota, 11-43121


ᐅ Raymond William Philpott, Minnesota

Address: 34986 6th St NE Cambridge, MN 55008-8012

Bankruptcy Case 2014-43276 Overview: "Raymond William Philpott's Chapter 7 bankruptcy, filed in Cambridge, MN in 2014-08-08, led to asset liquidation, with the case closing in 2014-11-06."
Raymond William Philpott — Minnesota, 2014-43276


ᐅ Edward Pinto, Minnesota

Address: 1304 Roosevelt St S Cambridge, MN 55008

Concise Description of Bankruptcy Case 11-400437: "In a Chapter 7 bankruptcy case, Edward Pinto from Cambridge, MN, saw their proceedings start in January 4, 2011 and complete by Apr 5, 2011, involving asset liquidation."
Edward Pinto — Minnesota, 11-40043


ᐅ Jill Marie Plath, Minnesota

Address: 4032 308th Ln NW # 102 Cambridge, MN 55008-7037

Concise Description of Bankruptcy Case 15-413207: "Jill Marie Plath's bankruptcy, initiated in 2015-04-15 and concluded by 07.14.2015 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Marie Plath — Minnesota, 15-41320


ᐅ Ivan J Poplin, Minnesota

Address: 3834 339th Ave NE Cambridge, MN 55008

Bankruptcy Case 14-44618 Overview: "The bankruptcy filing by Ivan J Poplin, undertaken in November 18, 2014 in Cambridge, MN under Chapter 7, concluded with discharge in Feb 16, 2015 after liquidating assets."
Ivan J Poplin — Minnesota, 14-44618


ᐅ Christopher Michael Poppo, Minnesota

Address: 1345 Carriage Ln S Cambridge, MN 55008-3705

Bankruptcy Case 2014-42994 Overview: "Christopher Michael Poppo's bankruptcy, initiated in 07.21.2014 and concluded by 2014-10-19 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Michael Poppo — Minnesota, 2014-42994


ᐅ Thomas John Porta, Minnesota

Address: 4435 317th Ave NE Cambridge, MN 55008

Concise Description of Bankruptcy Case 11-427177: "Thomas John Porta's Chapter 7 bankruptcy, filed in Cambridge, MN in 2011-04-19, led to asset liquidation, with the case closing in Jul 19, 2011."
Thomas John Porta — Minnesota, 11-42717


ᐅ Anthony David Profant, Minnesota

Address: 193 305th Ave NW Cambridge, MN 55008-6979

Bankruptcy Case 16-41210 Summary: "The bankruptcy record of Anthony David Profant from Cambridge, MN, shows a Chapter 7 case filed in 2016-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2016."
Anthony David Profant — Minnesota, 16-41210


ᐅ David D Pucci, Minnesota

Address: 240 5th Ave NE Apt 1 Cambridge, MN 55008-1220

Snapshot of U.S. Bankruptcy Proceeding Case 15-41159: "The bankruptcy filing by David D Pucci, undertaken in April 3, 2015 in Cambridge, MN under Chapter 7, concluded with discharge in Jul 2, 2015 after liquidating assets."
David D Pucci — Minnesota, 15-41159


ᐅ Tricia Ramsey, Minnesota

Address: 3812 317th Ave NW Cambridge, MN 55008

Brief Overview of Bankruptcy Case 11-40049: "The bankruptcy record of Tricia Ramsey from Cambridge, MN, shows a Chapter 7 case filed in Jan 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Tricia Ramsey — Minnesota, 11-40049


ᐅ Patrick Rassel, Minnesota

Address: 2015 Independence St S Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 09-47599: "Cambridge, MN resident Patrick Rassel's 11.09.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2010."
Patrick Rassel — Minnesota, 09-47599


ᐅ Gaylord D Rennaker, Minnesota

Address: 445 ROOSEVELT ST S CAMBRIDGE, MN 55008

Bankruptcy Case 12-42240 Overview: "In a Chapter 7 bankruptcy case, Gaylord D Rennaker from Cambridge, MN, saw his proceedings start in 2012-04-17 and complete by 2012-07-17, involving asset liquidation."
Gaylord D Rennaker — Minnesota, 12-42240


ᐅ Karen Jean Richards, Minnesota

Address: 341 5th Ave NE Cambridge, MN 55008

Concise Description of Bankruptcy Case 12-404957: "The bankruptcy record of Karen Jean Richards from Cambridge, MN, shows a Chapter 7 case filed in January 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2012."
Karen Jean Richards — Minnesota, 12-40495


ᐅ Angela M Richart, Minnesota

Address: 710 11th Ave SW Unit A Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-47313: "The bankruptcy filing by Angela M Richart, undertaken in 2011-11-09 in Cambridge, MN under Chapter 7, concluded with discharge in 2012-02-07 after liquidating assets."
Angela M Richart — Minnesota, 11-47313


ᐅ Shannon J Ridley, Minnesota

Address: 1940 Bridgewater Blvd S Cambridge, MN 55008-2548

Bankruptcy Case 16-42049 Summary: "Cambridge, MN resident Shannon J Ridley's 07/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Shannon J Ridley — Minnesota, 16-42049


ᐅ Michelle Lynne Rifley, Minnesota

Address: 5562 331st Ave NW Cambridge, MN 55008

Bankruptcy Case 11-40606 Summary: "In Cambridge, MN, Michelle Lynne Rifley filed for Chapter 7 bankruptcy in Jan 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Michelle Lynne Rifley — Minnesota, 11-40606


ᐅ Michelle L Ringwelski, Minnesota

Address: 1412 2nd Ave SE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 12-41509: "The bankruptcy filing by Michelle L Ringwelski, undertaken in 03/16/2012 in Cambridge, MN under Chapter 7, concluded with discharge in Jun 15, 2012 after liquidating assets."
Michelle L Ringwelski — Minnesota, 12-41509


ᐅ Jason M Ristow, Minnesota

Address: 5353 305th Ln NW Cambridge, MN 55008-5009

Bankruptcy Case 15-40326 Summary: "Cambridge, MN resident Jason M Ristow's 2015-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2015."
Jason M Ristow — Minnesota, 15-40326


ᐅ Sarah A Rodriguez, Minnesota

Address: 2048 Cleveland Way S Cambridge, MN 55008-7137

Bankruptcy Case 14-43407 Overview: "Sarah A Rodriguez's Chapter 7 bankruptcy, filed in Cambridge, MN in 2014-08-19, led to asset liquidation, with the case closing in 2014-11-17."
Sarah A Rodriguez — Minnesota, 14-43407


ᐅ Megan Rolfs, Minnesota

Address: 1834 Buchanan St SE Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-451667: "The case of Megan Rolfs in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Rolfs — Minnesota, 10-45166


ᐅ Amanda Joy Roll, Minnesota

Address: 31438 LONDON DR NE Cambridge, MN 55008

Concise Description of Bankruptcy Case 11-416337: "Amanda Joy Roll's Chapter 7 bankruptcy, filed in Cambridge, MN in March 2011, led to asset liquidation, with the case closing in June 2011."
Amanda Joy Roll — Minnesota, 11-41633


ᐅ James Rood, Minnesota

Address: 2998 325th Ave NW Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 10-41882: "James Rood's Chapter 7 bankruptcy, filed in Cambridge, MN in Mar 16, 2010, led to asset liquidation, with the case closing in June 2010."
James Rood — Minnesota, 10-41882


ᐅ Barbara L Rooney, Minnesota

Address: 1150 Dellwood St S Apt 104 Cambridge, MN 55008-2134

Brief Overview of Bankruptcy Case 14-40537: "The bankruptcy filing by Barbara L Rooney, undertaken in 02.10.2014 in Cambridge, MN under Chapter 7, concluded with discharge in 2014-05-11 after liquidating assets."
Barbara L Rooney — Minnesota, 14-40537


ᐅ Karry Lee Rothbauer, Minnesota

Address: 1059 HONEYSUCKLE LN SE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 12-42406: "In a Chapter 7 bankruptcy case, Karry Lee Rothbauer from Cambridge, MN, saw their proceedings start in 04.24.2012 and complete by 07/24/2012, involving asset liquidation."
Karry Lee Rothbauer — Minnesota, 12-42406


ᐅ Julieann N Rouse, Minnesota

Address: 29597 Jodrell St NE Cambridge, MN 55008-6316

Bankruptcy Case 15-40641 Overview: "The bankruptcy record of Julieann N Rouse from Cambridge, MN, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Julieann N Rouse — Minnesota, 15-40641


ᐅ Jason Rowe, Minnesota

Address: 1307 Taft St S Cambridge, MN 55008

Bankruptcy Case 09-48754 Overview: "The bankruptcy filing by Jason Rowe, undertaken in Dec 27, 2009 in Cambridge, MN under Chapter 7, concluded with discharge in Mar 23, 2010 after liquidating assets."
Jason Rowe — Minnesota, 09-48754


ᐅ Carla R Rudlong, Minnesota

Address: 3201 317th Ave NE Cambridge, MN 55008-6781

Bankruptcy Case 16-40066 Overview: "The bankruptcy filing by Carla R Rudlong, undertaken in January 2016 in Cambridge, MN under Chapter 7, concluded with discharge in April 12, 2016 after liquidating assets."
Carla R Rudlong — Minnesota, 16-40066


ᐅ James O Rudlong, Minnesota

Address: 3201 317th Ave NE Cambridge, MN 55008-6781

Snapshot of U.S. Bankruptcy Proceeding Case 16-40066: "James O Rudlong's bankruptcy, initiated in January 13, 2016 and concluded by 04/12/2016 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James O Rudlong — Minnesota, 16-40066


ᐅ Aaron Lester Rudolph, Minnesota

Address: 520 Calhoun Pl Cambridge, MN 55008-1264

Concise Description of Bankruptcy Case 15-438757: "In Cambridge, MN, Aaron Lester Rudolph filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-06."
Aaron Lester Rudolph — Minnesota, 15-43875


ᐅ Rachelle Jean Rudolph, Minnesota

Address: 520 Calhoun Pl Cambridge, MN 55008-1264

Snapshot of U.S. Bankruptcy Proceeding Case 15-43875: "Rachelle Jean Rudolph's Chapter 7 bankruptcy, filed in Cambridge, MN in November 2015, led to asset liquidation, with the case closing in 2016-02-06."
Rachelle Jean Rudolph — Minnesota, 15-43875


ᐅ Joyce Marie Runo, Minnesota

Address: 1641 Fern St S Cambridge, MN 55008-1860

Concise Description of Bankruptcy Case 15-433917: "In a Chapter 7 bankruptcy case, Joyce Marie Runo from Cambridge, MN, saw her proceedings start in Sep 29, 2015 and complete by Dec 28, 2015, involving asset liquidation."
Joyce Marie Runo — Minnesota, 15-43391


ᐅ Patricia Lou Ryan, Minnesota

Address: 235 Fern St N Cambridge, MN 55008-1091

Snapshot of U.S. Bankruptcy Proceeding Case 15-40063: "Patricia Lou Ryan's Chapter 7 bankruptcy, filed in Cambridge, MN in 01.08.2015, led to asset liquidation, with the case closing in 04.08.2015."
Patricia Lou Ryan — Minnesota, 15-40063


ᐅ Jacob R Ryding, Minnesota

Address: 2978 320th Ave NW Cambridge, MN 55008-7015

Brief Overview of Bankruptcy Case 2014-42708: "Jacob R Ryding's bankruptcy, initiated in Jun 27, 2014 and concluded by September 25, 2014 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob R Ryding — Minnesota, 2014-42708


ᐅ Jay Rykken, Minnesota

Address: 2285 Bridgewater Blvd S Cambridge, MN 55008

Bankruptcy Case 10-46120 Summary: "The case of Jay Rykken in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Rykken — Minnesota, 10-46120


ᐅ Lynn L Salo, Minnesota

Address: 1250 Main St S Apt 103 Cambridge, MN 55008-2182

Concise Description of Bankruptcy Case 08-422517: "Lynn L Salo, a resident of Cambridge, MN, entered a Chapter 13 bankruptcy plan in 05/07/2008, culminating in its successful completion by June 24, 2013."
Lynn L Salo — Minnesota, 08-42251


ᐅ Melvin Samuelson, Minnesota

Address: 687 Moon Lake Dr NE Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 10-42194: "In Cambridge, MN, Melvin Samuelson filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2010."
Melvin Samuelson — Minnesota, 10-42194


ᐅ Michael Sanford, Minnesota

Address: 33420 Vale Dr NW Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-400827: "Michael Sanford's bankruptcy, initiated in 2010-01-06 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."
Michael Sanford — Minnesota, 10-40082


ᐅ Dawn Marie Sansom, Minnesota

Address: 310 18th Ave SE Cambridge, MN 55008-9301

Bankruptcy Case 15-43239 Overview: "In a Chapter 7 bankruptcy case, Dawn Marie Sansom from Cambridge, MN, saw her proceedings start in 2015-09-16 and complete by 2015-12-15, involving asset liquidation."
Dawn Marie Sansom — Minnesota, 15-43239


ᐅ Michael Allen Sansom, Minnesota

Address: 310 18th Ave SE Cambridge, MN 55008-9301

Snapshot of U.S. Bankruptcy Proceeding Case 15-43239: "The bankruptcy filing by Michael Allen Sansom, undertaken in Sep 16, 2015 in Cambridge, MN under Chapter 7, concluded with discharge in 12.15.2015 after liquidating assets."
Michael Allen Sansom — Minnesota, 15-43239


ᐅ Klint S Snider, Minnesota

Address: 2520 Holly St S Cambridge, MN 55008

Concise Description of Bankruptcy Case 11-433507: "Klint S Snider's Chapter 7 bankruptcy, filed in Cambridge, MN in May 11, 2011, led to asset liquidation, with the case closing in 08.10.2011."
Klint S Snider — Minnesota, 11-43350


ᐅ Robert Hugh Snyder, Minnesota

Address: 31345 Roanoke St NW Cambridge, MN 55008-7029

Brief Overview of Bankruptcy Case 14-43570: "The case of Robert Hugh Snyder in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Hugh Snyder — Minnesota, 14-43570


ᐅ Kathleen Mary Snyder, Minnesota

Address: 31345 Roanoke St NW Cambridge, MN 55008-7029

Bankruptcy Case 14-43570 Overview: "The bankruptcy filing by Kathleen Mary Snyder, undertaken in 2014-08-29 in Cambridge, MN under Chapter 7, concluded with discharge in 2014-11-27 after liquidating assets."
Kathleen Mary Snyder — Minnesota, 14-43570