personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New York Mills, 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 Shannon Amber Benson, Minnesota

Address: 43134 County Highway 137 New York Mills, MN 56567

Concise Description of Bankruptcy Case 11-612097: "The case of Shannon Amber Benson in New York Mills, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Amber Benson — Minnesota, 11-61209


ᐅ Daniel Berger, Minnesota

Address: 217 Van Aernam St New York Mills, MN 56567

Brief Overview of Bankruptcy Case 10-61329: "Daniel Berger's Chapter 7 bankruptcy, filed in New York Mills, MN in 11/19/2010, led to asset liquidation, with the case closing in February 2011."
Daniel Berger — Minnesota, 10-61329


ᐅ Jerry Alan Berndt, Minnesota

Address: 40633 Co Hwy 67 New York Mills, MN 56567

Brief Overview of Bankruptcy Case 2014-60461: "The case of Jerry Alan Berndt in New York Mills, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Alan Berndt — Minnesota, 2014-60461


ᐅ Leeann Marie Berndt, Minnesota

Address: 40633 Co Hwy 67 New York Mills, MN 56567

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60461: "In a Chapter 7 bankruptcy case, Leeann Marie Berndt from New York Mills, MN, saw her proceedings start in Jul 28, 2014 and complete by 2014-10-26, involving asset liquidation."
Leeann Marie Berndt — Minnesota, 2014-60461


ᐅ Randall Burrows, Minnesota

Address: 504 Camelot Rd New York Mills, MN 56567

Snapshot of U.S. Bankruptcy Proceeding Case 10-61028: "Randall Burrows's bankruptcy, initiated in 2010-08-27 and concluded by 2010-11-26 in New York Mills, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Burrows — Minnesota, 10-61028


ᐅ Duane Castle, Minnesota

Address: 35144 550th Ave New York Mills, MN 56567

Concise Description of Bankruptcy Case 10-613257: "In New York Mills, MN, Duane Castle filed for Chapter 7 bankruptcy in 11/18/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2011."
Duane Castle — Minnesota, 10-61325


ᐅ Jennifer Rose Frost, Minnesota

Address: 118 Merry Ln New York Mills, MN 56567-4207

Bankruptcy Case 15-60324 Overview: "In New York Mills, MN, Jennifer Rose Frost filed for Chapter 7 bankruptcy in Jun 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2015."
Jennifer Rose Frost — Minnesota, 15-60324


ᐅ Clifford Henderson, Minnesota

Address: 210 Larson Ct New York Mills, MN 56567

Snapshot of U.S. Bankruptcy Proceeding Case 10-60685: "Clifford Henderson's Chapter 7 bankruptcy, filed in New York Mills, MN in May 2010, led to asset liquidation, with the case closing in Aug 27, 2010."
Clifford Henderson — Minnesota, 10-60685


ᐅ Joshua J Hoemberg, Minnesota

Address: 218 Walker Ave S New York Mills, MN 56567

Concise Description of Bankruptcy Case 11-611727: "New York Mills, MN resident Joshua J Hoemberg's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-28."
Joshua J Hoemberg — Minnesota, 11-61172


ᐅ Heidi Jacobson, Minnesota

Address: 400 John Mark Ave Apt 104 New York Mills, MN 56567

Bankruptcy Case 13-60114 Summary: "The bankruptcy filing by Heidi Jacobson, undertaken in February 2013 in New York Mills, MN under Chapter 7, concluded with discharge in May 30, 2013 after liquidating assets."
Heidi Jacobson — Minnesota, 13-60114


ᐅ Reed Jacobson, Minnesota

Address: 52343 County Highway 14 New York Mills, MN 56567

Bankruptcy Case 13-60676 Summary: "The case of Reed Jacobson in New York Mills, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reed Jacobson — Minnesota, 13-60676


ᐅ Kelly L Kilpatrick, Minnesota

Address: 313 WALKER AVE S New York Mills, MN 56567

Bankruptcy Case 12-60405 Overview: "The bankruptcy record of Kelly L Kilpatrick from New York Mills, MN, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2012."
Kelly L Kilpatrick — Minnesota, 12-60405


ᐅ James E Knight, Minnesota

Address: 37055 500th Ave New York Mills, MN 56567-9125

Bankruptcy Case 08-60572 Summary: "The bankruptcy record for James E Knight from New York Mills, MN, under Chapter 13, filed in June 11, 2008, involved setting up a repayment plan, finalized by 2013-12-26."
James E Knight — Minnesota, 08-60572


ᐅ Norman Clyde Koch, Minnesota

Address: 101 Walker Ave N New York Mills, MN 56567

Bankruptcy Case 12-60860 Summary: "The bankruptcy filing by Norman Clyde Koch, undertaken in 10/11/2012 in New York Mills, MN under Chapter 7, concluded with discharge in 01.10.2013 after liquidating assets."
Norman Clyde Koch — Minnesota, 12-60860


ᐅ Patrick Just Lopez, Minnesota

Address: 206 S Broadway Ste 106 New York Mills, MN 56567

Bankruptcy Case 13-60398 Overview: "The bankruptcy filing by Patrick Just Lopez, undertaken in 06.10.2013 in New York Mills, MN under Chapter 7, concluded with discharge in 09/09/2013 after liquidating assets."
Patrick Just Lopez — Minnesota, 13-60398


ᐅ Emily Y Lubitz, Minnesota

Address: 56025 500th St New York Mills, MN 56567-9415

Concise Description of Bankruptcy Case 16-603757: "The case of Emily Y Lubitz in New York Mills, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Y Lubitz — Minnesota, 16-60375


ᐅ Jon I Morrow, Minnesota

Address: 402 E GILMAN ST New York Mills, MN 56567

Concise Description of Bankruptcy Case 11-602737: "The case of Jon I Morrow in New York Mills, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon I Morrow — Minnesota, 11-60273


ᐅ Warren Lane Nelson, Minnesota

Address: 217 Van Aernam St New York Mills, MN 56567-4110

Brief Overview of Bankruptcy Case 16-60227: "Warren Lane Nelson's bankruptcy, initiated in 04/14/2016 and concluded by Jul 13, 2016 in New York Mills, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren Lane Nelson — Minnesota, 16-60227


ᐅ Jason M Perala, Minnesota

Address: 103 E Gilman St New York Mills, MN 56567-4323

Brief Overview of Bankruptcy Case 15-60003: "The bankruptcy record of Jason M Perala from New York Mills, MN, shows a Chapter 7 case filed in 2015-01-02. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Jason M Perala — Minnesota, 15-60003


ᐅ Nicole P Perala, Minnesota

Address: 103 E Gilman St New York Mills, MN 56567-4323

Bankruptcy Case 15-60003 Overview: "The bankruptcy record of Nicole P Perala from New York Mills, MN, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-02."
Nicole P Perala — Minnesota, 15-60003


ᐅ Thomas Orville Salo, Minnesota

Address: 38655 490th Ave New York Mills, MN 56567

Concise Description of Bankruptcy Case 11-607937: "In a Chapter 7 bankruptcy case, Thomas Orville Salo from New York Mills, MN, saw his proceedings start in 08.12.2011 and complete by 11.11.2011, involving asset liquidation."
Thomas Orville Salo — Minnesota, 11-60793


ᐅ Ronald Schulz, Minnesota

Address: 94 Miller St Ste C New York Mills, MN 56567

Snapshot of U.S. Bankruptcy Proceeding Case 10-60977: "The bankruptcy filing by Ronald Schulz, undertaken in Aug 17, 2010 in New York Mills, MN under Chapter 7, concluded with discharge in 2010-11-16 after liquidating assets."
Ronald Schulz — Minnesota, 10-60977


ᐅ Jeffrey J Spanswick, Minnesota

Address: 33539 530th Ave New York Mills, MN 56567-8950

Bankruptcy Case 14-60509 Summary: "Jeffrey J Spanswick's Chapter 7 bankruptcy, filed in New York Mills, MN in 2014-08-14, led to asset liquidation, with the case closing in 11.12.2014."
Jeffrey J Spanswick — Minnesota, 14-60509


ᐅ Krista L Spanswick, Minnesota

Address: 33539 530th Ave New York Mills, MN 56567-8950

Snapshot of U.S. Bankruptcy Proceeding Case 14-60509: "The bankruptcy record of Krista L Spanswick from New York Mills, MN, shows a Chapter 7 case filed in 08.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2014."
Krista L Spanswick — Minnesota, 14-60509


ᐅ Christian E Thompson, Minnesota

Address: 560 Camelot Rd New York Mills, MN 56567-4127

Concise Description of Bankruptcy Case 15-601337: "Christian E Thompson's Chapter 7 bankruptcy, filed in New York Mills, MN in Mar 11, 2015, led to asset liquidation, with the case closing in Jun 9, 2015."
Christian E Thompson — Minnesota, 15-60133


ᐅ Lynda H Thompson, Minnesota

Address: 560 Camelot Rd New York Mills, MN 56567-4127

Brief Overview of Bankruptcy Case 15-60133: "The bankruptcy record of Lynda H Thompson from New York Mills, MN, shows a Chapter 7 case filed in Mar 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2015."
Lynda H Thompson — Minnesota, 15-60133


ᐅ Thomas Tougas, Minnesota

Address: 407 Meadowlark Ln New York Mills, MN 56567

Bankruptcy Case 10-60619 Overview: "The bankruptcy filing by Thomas Tougas, undertaken in May 2010 in New York Mills, MN under Chapter 7, concluded with discharge in 2010-08-12 after liquidating assets."
Thomas Tougas — Minnesota, 10-60619


ᐅ Joseph Vaden, Minnesota

Address: PO Box 344 New York Mills, MN 56567

Bankruptcy Case 10-61234 Summary: "In a Chapter 7 bankruptcy case, Joseph Vaden from New York Mills, MN, saw their proceedings start in 10.22.2010 and complete by 2011-01-24, involving asset liquidation."
Joseph Vaden — Minnesota, 10-61234


ᐅ Mary Jane Wallace, Minnesota

Address: 52978 383RD ST NEW YORK MILLS, MN 56567

Concise Description of Bankruptcy Case 12-604067: "In New York Mills, MN, Mary Jane Wallace filed for Chapter 7 bankruptcy in 04/30/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2012."
Mary Jane Wallace — Minnesota, 12-60406


ᐅ Dale K Wiirre, Minnesota

Address: 410 Walker Ave S New York Mills, MN 56567

Bankruptcy Case 11-61160 Summary: "In a Chapter 7 bankruptcy case, Dale K Wiirre from New York Mills, MN, saw their proceedings start in Nov 25, 2011 and complete by 02.24.2012, involving asset liquidation."
Dale K Wiirre — Minnesota, 11-61160