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 Brian Lee Santema, Minnesota

Address: 2925 Pauls Lake Rd NE Apt C Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-43778: "Brian Lee Santema's Chapter 7 bankruptcy, filed in Cambridge, MN in 05/27/2011, led to asset liquidation, with the case closing in 08/26/2011."
Brian Lee Santema — Minnesota, 11-43778


ᐅ Daniel R Sarazin, Minnesota

Address: 3586 325th Ave NW Cambridge, MN 55008-7012

Concise Description of Bankruptcy Case 15-341117: "Daniel R Sarazin's bankruptcy, initiated in November 2015 and concluded by Feb 17, 2016 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel R Sarazin — Minnesota, 15-34111


ᐅ Catherine Joy Scales, Minnesota

Address: 33412 Jackson St NE Cambridge, MN 55008

Bankruptcy Case 13-42988 Summary: "The bankruptcy record of Catherine Joy Scales from Cambridge, MN, shows a Chapter 7 case filed in 2013-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2013."
Catherine Joy Scales — Minnesota, 13-42988


ᐅ Linda Jeanette Oz Schlenker, Minnesota

Address: 1315 Pioneer Trl SE Cambridge, MN 55008

Bankruptcy Case 11-44474 Overview: "The bankruptcy filing by Linda Jeanette Oz Schlenker, undertaken in June 30, 2011 in Cambridge, MN under Chapter 7, concluded with discharge in 09.29.2011 after liquidating assets."
Linda Jeanette Oz Schlenker — Minnesota, 11-44474


ᐅ Scott Schletty, Minnesota

Address: 543 5th Ave NW Cambridge, MN 55008

Brief Overview of Bankruptcy Case 10-46028: "Cambridge, MN resident Scott Schletty's 2010-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2010."
Scott Schletty — Minnesota, 10-46028


ᐅ Michael Garrett Schoeben, Minnesota

Address: 3442 357TH AVE NW Cambridge, MN 55008

Bankruptcy Case 12-42546 Overview: "The bankruptcy record of Michael Garrett Schoeben from Cambridge, MN, shows a Chapter 7 case filed in Apr 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2012."
Michael Garrett Schoeben — Minnesota, 12-42546


ᐅ Adam Schorer, Minnesota

Address: 1504 Cedar Dr S Cambridge, MN 55008

Bankruptcy Case 10-42038 Summary: "In a Chapter 7 bankruptcy case, Adam Schorer from Cambridge, MN, saw their proceedings start in March 2010 and complete by June 2010, involving asset liquidation."
Adam Schorer — Minnesota, 10-42038


ᐅ Sara L Schultz, Minnesota

Address: 1150 Carriage Hills Dr S Cambridge, MN 55008-6790

Brief Overview of Bankruptcy Case 14-44171: "The case of Sara L Schultz in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara L Schultz — Minnesota, 14-44171


ᐅ Mitchell Schultz, Minnesota

Address: 31102 Palisade St NE Cambridge, MN 55008

Bankruptcy Case 09-48473 Overview: "Cambridge, MN resident Mitchell Schultz's Dec 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2010."
Mitchell Schultz — Minnesota, 09-48473


ᐅ Samuel Schusted, Minnesota

Address: 33174 Flamingo St NW Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 10-43961: "Samuel Schusted's bankruptcy, initiated in 05.25.2010 and concluded by 2010-08-24 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Schusted — Minnesota, 10-43961


ᐅ David W Scofield, Minnesota

Address: PO Box 248 Cambridge, MN 55008-0248

Bankruptcy Case 14-43851 Overview: "The case of David W Scofield in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Scofield — Minnesota, 14-43851


ᐅ Roberta Lynn Sedok, Minnesota

Address: 33590 Jivaro St NW Cambridge, MN 55008

Bankruptcy Case 13-43781 Overview: "The case of Roberta Lynn Sedok in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Lynn Sedok — Minnesota, 13-43781


ᐅ Sounthana Senevisai, Minnesota

Address: 1280 Marigold Dr Cambridge, MN 55008

Brief Overview of Bankruptcy Case 12-44047: "The case of Sounthana Senevisai in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sounthana Senevisai — Minnesota, 12-44047


ᐅ Jessica Sinn, Minnesota

Address: 541 1st Ave W Cambridge, MN 55008

Brief Overview of Bankruptcy Case 10-45429: "Jessica Sinn's bankruptcy, initiated in 07/20/2010 and concluded by October 2010 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Sinn — Minnesota, 10-45429


ᐅ Karen Skjei, Minnesota

Address: 1710 Dellwood St S Cambridge, MN 55008

Brief Overview of Bankruptcy Case 10-42455: "In a Chapter 7 bankruptcy case, Karen Skjei from Cambridge, MN, saw her proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Karen Skjei — Minnesota, 10-42455


ᐅ David Lee Smiley, Minnesota

Address: 1054 Honeysuckle Ln SE Cambridge, MN 55008-1781

Bankruptcy Case 16-41890 Summary: "In Cambridge, MN, David Lee Smiley filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2016."
David Lee Smiley — Minnesota, 16-41890


ᐅ Jr Raymond J Sperl, Minnesota

Address: 3828 Fanny Lake Rd NE Cambridge, MN 55008

Bankruptcy Case 13-40892 Overview: "The case of Jr Raymond J Sperl in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Raymond J Sperl — Minnesota, 13-40892


ᐅ William A Spetnagle, Minnesota

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

Snapshot of U.S. Bankruptcy Proceeding Case 14-40533: "Cambridge, MN resident William A Spetnagle's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2014."
William A Spetnagle — Minnesota, 14-40533


ᐅ Clair Douglas J St, Minnesota

Address: 1344 Willow Wood Dr SE Cambridge, MN 55008-2211

Bankruptcy Case 15-42979 Summary: "In a Chapter 7 bankruptcy case, Clair Douglas J St from Cambridge, MN, saw his proceedings start in August 2015 and complete by 11.23.2015, involving asset liquidation."
Clair Douglas J St — Minnesota, 15-42979


ᐅ Jeffrey Stahnke, Minnesota

Address: 3075 Norway Cir S Cambridge, MN 55008

Bankruptcy Case 10-46999 Summary: "Jeffrey Stahnke's bankruptcy, initiated in September 20, 2010 and concluded by Dec 21, 2010 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Stahnke — Minnesota, 10-46999


ᐅ Veronica Stake, Minnesota

Address: 1054 Honeysuckle Ln SE Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-451637: "The case of Veronica Stake in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Stake — Minnesota, 10-45163


ᐅ Michelle R Stassen, Minnesota

Address: 1034 Pioneer Trl SE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 13-42768: "Michelle R Stassen's Chapter 7 bankruptcy, filed in Cambridge, MN in 05/30/2013, led to asset liquidation, with the case closing in August 2013."
Michelle R Stassen — Minnesota, 13-42768


ᐅ Jr Joseph L Stauffer, Minnesota

Address: 6029 307th Ave NE Cambridge, MN 55008

Concise Description of Bankruptcy Case 13-431627: "The case of Jr Joseph L Stauffer in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph L Stauffer — Minnesota, 13-43162


ᐅ Robert M T Steele, Minnesota

Address: 2167 Cleveland Way S Cambridge, MN 55008

Bankruptcy Case 12-44989 Overview: "Robert M T Steele's bankruptcy, initiated in Aug 28, 2012 and concluded by November 27, 2012 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert M T Steele — Minnesota, 12-44989


ᐅ Rodney William Stempinski, Minnesota

Address: 1515 10th Ave SE Cambridge, MN 55008

Bankruptcy Case 12-46000 Summary: "The case of Rodney William Stempinski in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney William Stempinski — Minnesota, 12-46000


ᐅ Kathryn M Stene, Minnesota

Address: 1205 Garland St S Unit C Cambridge, MN 55008

Bankruptcy Case 12-41567 Overview: "In a Chapter 7 bankruptcy case, Kathryn M Stene from Cambridge, MN, saw her proceedings start in 03.20.2012 and complete by 06.19.2012, involving asset liquidation."
Kathryn M Stene — Minnesota, 12-41567


ᐅ Mark Stensrud, Minnesota

Address: 33470 Helium St NW Cambridge, MN 55008

Bankruptcy Case 10-40660 Overview: "Mark Stensrud's bankruptcy, initiated in 01.29.2010 and concluded by 04.27.2010 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Stensrud — Minnesota, 10-40660


ᐅ David Stilson, Minnesota

Address: 33455 Jackson St NE Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-466377: "The bankruptcy record of David Stilson from Cambridge, MN, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2010."
David Stilson — Minnesota, 10-46637


ᐅ Gerard Paul Stopka, Minnesota

Address: 2072 Fillmore St S Cambridge, MN 55008-7133

Bankruptcy Case 15-42806 Overview: "The bankruptcy record of Gerard Paul Stopka from Cambridge, MN, shows a Chapter 7 case filed in 08.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2015."
Gerard Paul Stopka — Minnesota, 15-42806


ᐅ Jason Michael Storm, Minnesota

Address: 4767 341st Ln NW Cambridge, MN 55008-8064

Concise Description of Bankruptcy Case 16-411717: "Jason Michael Storm's Chapter 7 bankruptcy, filed in Cambridge, MN in April 2016, led to asset liquidation, with the case closing in July 19, 2016."
Jason Michael Storm — Minnesota, 16-41171


ᐅ Sarah Jane Storm, Minnesota

Address: 4767 341st Ln NW Cambridge, MN 55008-8064

Concise Description of Bankruptcy Case 16-411717: "The bankruptcy record of Sarah Jane Storm from Cambridge, MN, shows a Chapter 7 case filed in April 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2016."
Sarah Jane Storm — Minnesota, 16-41171


ᐅ Michelle Strandlund, Minnesota

Address: 31491 Vickers St NE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 10-44085: "In Cambridge, MN, Michelle Strandlund filed for Chapter 7 bankruptcy in 05.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2010."
Michelle Strandlund — Minnesota, 10-44085


ᐅ Scott Strohmayer, Minnesota

Address: 2150 Stark Rd W Cambridge, MN 55008

Bankruptcy Case 10-32579 Summary: "The bankruptcy record of Scott Strohmayer from Cambridge, MN, shows a Chapter 7 case filed in 2010-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-14."
Scott Strohmayer — Minnesota, 10-32579


ᐅ Michael E Stroinski, Minnesota

Address: 736 Joes Lake Rd SE Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 12-43807: "Michael E Stroinski's bankruptcy, initiated in 06.28.2012 and concluded by 2012-09-27 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Stroinski — Minnesota, 12-43807


ᐅ Jr Floyd A Sutter, Minnesota

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

Bankruptcy Case 11-47188 Summary: "Jr Floyd A Sutter's bankruptcy, initiated in Nov 3, 2011 and concluded by Feb 2, 2012 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Floyd A Sutter — Minnesota, 11-47188


ᐅ Tami Anne Swartz, Minnesota

Address: 129 19th Ave SE Cambridge, MN 55008-9330

Snapshot of U.S. Bankruptcy Proceeding Case 15-42377: "The bankruptcy filing by Tami Anne Swartz, undertaken in 07.03.2015 in Cambridge, MN under Chapter 7, concluded with discharge in 2015-10-01 after liquidating assets."
Tami Anne Swartz — Minnesota, 15-42377


ᐅ Jeremiah G Swedeen, Minnesota

Address: 1000 Opportunity Blvd S Apt 106 Cambridge, MN 55008-2802

Bankruptcy Case 15-44053 Summary: "The bankruptcy record of Jeremiah G Swedeen from Cambridge, MN, shows a Chapter 7 case filed in 2015-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 02.21.2016."
Jeremiah G Swedeen — Minnesota, 15-44053


ᐅ Cheryl Lynn Sweeney, Minnesota

Address: 5041 Highway 95 NE Cambridge, MN 55008

Brief Overview of Bankruptcy Case 11-42724: "Cambridge, MN resident Cheryl Lynn Sweeney's 2011-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2011."
Cheryl Lynn Sweeney — Minnesota, 11-42724


ᐅ Matthew Sylvester, Minnesota

Address: 375 326th Ln NW Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-40005: "The bankruptcy record of Matthew Sylvester from Cambridge, MN, shows a Chapter 7 case filed in 2011-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2011."
Matthew Sylvester — Minnesota, 11-40005


ᐅ Brian Thomas Tabolich, Minnesota

Address: 101 19th Ave SE Cambridge, MN 55008

Bankruptcy Case 13-42490 Overview: "In a Chapter 7 bankruptcy case, Brian Thomas Tabolich from Cambridge, MN, saw their proceedings start in 05/15/2013 and complete by Aug 14, 2013, involving asset liquidation."
Brian Thomas Tabolich — Minnesota, 13-42490


ᐅ David I Tasler, Minnesota

Address: 1455 Marigold Dr Cambridge, MN 55008-3745

Snapshot of U.S. Bankruptcy Proceeding Case 16-40684: "The bankruptcy record of David I Tasler from Cambridge, MN, shows a Chapter 7 case filed in Mar 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2016."
David I Tasler — Minnesota, 16-40684


ᐅ Jody L Tasler, Minnesota

Address: 1455 Marigold Dr Cambridge, MN 55008-3745

Brief Overview of Bankruptcy Case 16-40684: "In a Chapter 7 bankruptcy case, Jody L Tasler from Cambridge, MN, saw their proceedings start in March 2016 and complete by 06/09/2016, involving asset liquidation."
Jody L Tasler — Minnesota, 16-40684


ᐅ Tavi L Taylor, Minnesota

Address: 2655 Joy Ct S Cambridge, MN 55008-4633

Concise Description of Bankruptcy Case 2014-431477: "Tavi L Taylor's bankruptcy, initiated in Jul 31, 2014 and concluded by October 29, 2014 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tavi L Taylor — Minnesota, 2014-43147


ᐅ John Michael Tharaldson, Minnesota

Address: 31520 Palm St NW Cambridge, MN 55008

Bankruptcy Case 11-40647 Overview: "The case of John Michael Tharaldson in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Michael Tharaldson — Minnesota, 11-40647


ᐅ Iii Donavon Harry Thronson, Minnesota

Address: 30359 Fox St NW Cambridge, MN 55008

Brief Overview of Bankruptcy Case 13-40676: "In a Chapter 7 bankruptcy case, Iii Donavon Harry Thronson from Cambridge, MN, saw his proceedings start in 02/14/2013 and complete by 05.16.2013, involving asset liquidation."
Iii Donavon Harry Thronson — Minnesota, 13-40676


ᐅ Matthew Tilton, Minnesota

Address: 1395 Honeysuckle Ln SE Cambridge, MN 55008

Bankruptcy Case 10-42683 Overview: "Cambridge, MN resident Matthew Tilton's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Matthew Tilton — Minnesota, 10-42683


ᐅ Chad Michael Tomlinson, Minnesota

Address: 1206 Adams St S Cambridge, MN 55008

Bankruptcy Case 11-43009 Summary: "Chad Michael Tomlinson's bankruptcy, initiated in 2011-04-29 and concluded by July 2011 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Michael Tomlinson — Minnesota, 11-43009


ᐅ Casey C Tompkins, Minnesota

Address: PO Box 648 Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 12-44284: "In Cambridge, MN, Casey C Tompkins filed for Chapter 7 bankruptcy in July 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2012."
Casey C Tompkins — Minnesota, 12-44284


ᐅ Nicole Rose Tonga, Minnesota

Address: 500 Moon Lake Dr NE Cambridge, MN 55008

Concise Description of Bankruptcy Case 09-62560-RBK7: "Nicole Rose Tonga's bankruptcy, initiated in December 23, 2009 and concluded by 05/25/2010 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Rose Tonga — Minnesota, 09-62560


ᐅ Orion Trettel, Minnesota

Address: 821 Joes Lake Rd SE Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 10-45057: "Orion Trettel's Chapter 7 bankruptcy, filed in Cambridge, MN in 2010-07-06, led to asset liquidation, with the case closing in 2010-10-05."
Orion Trettel — Minnesota, 10-45057


ᐅ Julie R Vaagenes, Minnesota

Address: 907 Tower Cir Cambridge, MN 55008

Concise Description of Bankruptcy Case 13-432107: "In a Chapter 7 bankruptcy case, Julie R Vaagenes from Cambridge, MN, saw her proceedings start in June 2013 and complete by September 25, 2013, involving asset liquidation."
Julie R Vaagenes — Minnesota, 13-43210


ᐅ Corrine Wald, Minnesota

Address: 1526 Northridge Ct S Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-469157: "The case of Corrine Wald in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corrine Wald — Minnesota, 10-46915


ᐅ Deborah M Waldren, Minnesota

Address: 341 6th Ave SW Cambridge, MN 55008

Bankruptcy Case 12-41878 Summary: "Cambridge, MN resident Deborah M Waldren's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2012."
Deborah M Waldren — Minnesota, 12-41878


ᐅ Joshua Walstrom, Minnesota

Address: 1399 Cedar Dr S Cambridge, MN 55008

Concise Description of Bankruptcy Case 13-421157: "The case of Joshua Walstrom in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Walstrom — Minnesota, 13-42115


ᐅ Michelle M Weber, Minnesota

Address: 631 3rd Ave SW Cambridge, MN 55008-1425

Brief Overview of Bankruptcy Case 14-43684: "The case of Michelle M Weber in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle M Weber — Minnesota, 14-43684


ᐅ Jeremy Weeks, Minnesota

Address: PO Box 427 Cambridge, MN 55008

Bankruptcy Case 10-42287 Summary: "In Cambridge, MN, Jeremy Weeks filed for Chapter 7 bankruptcy in March 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2010."
Jeremy Weeks — Minnesota, 10-42287


ᐅ Traci L Weihrauch, Minnesota

Address: 443 5th Ave NW Cambridge, MN 55008-1036

Brief Overview of Bankruptcy Case 14-50816: "In a Chapter 7 bankruptcy case, Traci L Weihrauch from Cambridge, MN, saw her proceedings start in November 5, 2014 and complete by February 2015, involving asset liquidation."
Traci L Weihrauch — Minnesota, 14-50816


ᐅ Matthew Reed Weimer, Minnesota

Address: 1354 Cedar Dr S Cambridge, MN 55008

Concise Description of Bankruptcy Case 11-470157: "The bankruptcy record of Matthew Reed Weimer from Cambridge, MN, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Matthew Reed Weimer — Minnesota, 11-47015


ᐅ Richard Anthony Weller, Minnesota

Address: PO Box 72 Cambridge, MN 55008-0072

Snapshot of U.S. Bankruptcy Proceeding Case 14-40913: "Richard Anthony Weller's bankruptcy, initiated in March 5, 2014 and concluded by 06.03.2014 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Anthony Weller — Minnesota, 14-40913


ᐅ Roxanne Mary Welter, Minnesota

Address: 36001 Verdin St NW Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 12-41804: "The case of Roxanne Mary Welter in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxanne Mary Welter — Minnesota, 12-41804


ᐅ Victor W Wendorf, Minnesota

Address: 445 Sunset Ln N Cambridge, MN 55008

Bankruptcy Case 13-43185 Overview: "Cambridge, MN resident Victor W Wendorf's 06/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-25."
Victor W Wendorf — Minnesota, 13-43185


ᐅ Elizabeth Westrom, Minnesota

Address: 3444 Essen Rd NE Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 10-45934: "The bankruptcy record of Elizabeth Westrom from Cambridge, MN, shows a Chapter 7 case filed in August 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-05."
Elizabeth Westrom — Minnesota, 10-45934


ᐅ Anthony K White, Minnesota

Address: 634 Ashland St S Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 12-44381: "Anthony K White's bankruptcy, initiated in 2012-07-27 and concluded by 10.26.2012 in Cambridge, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony K White — Minnesota, 12-44381


ᐅ Ronald Allen White, Minnesota

Address: 2260 Ponderosa Pine Dr Cambridge, MN 55008

Snapshot of U.S. Bankruptcy Proceeding Case 11-47633: "The case of Ronald Allen White in Cambridge, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Allen White — Minnesota, 11-47633


ᐅ Deanna L Williams, Minnesota

Address: 1535 32nd Ave SW Cambridge, MN 55008-2627

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42719: "In a Chapter 7 bankruptcy case, Deanna L Williams from Cambridge, MN, saw her proceedings start in June 27, 2014 and complete by 2014-09-25, involving asset liquidation."
Deanna L Williams — Minnesota, 2014-42719


ᐅ George Evert Wing, Minnesota

Address: 1129 Honeysuckle Ln SE Cambridge, MN 55008

Bankruptcy Case 13-41088 Overview: "George Evert Wing's Chapter 7 bankruptcy, filed in Cambridge, MN in 03.07.2013, led to asset liquidation, with the case closing in June 2013."
George Evert Wing — Minnesota, 13-41088


ᐅ Kenneth Wobse, Minnesota

Address: PO Box 667 Cambridge, MN 55008

Concise Description of Bankruptcy Case 10-447807: "In Cambridge, MN, Kenneth Wobse filed for Chapter 7 bankruptcy in 06.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2010."
Kenneth Wobse — Minnesota, 10-44780


ᐅ Christy Pauline Woster, Minnesota

Address: 2218 Bridgewater Blvd S Cambridge, MN 55008

Bankruptcy Case 12-43859 Overview: "The bankruptcy record of Christy Pauline Woster from Cambridge, MN, shows a Chapter 7 case filed in June 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2012."
Christy Pauline Woster — Minnesota, 12-43859