personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newport, 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 Christina M Adams, Minnesota

Address: 1650 10th Ave Apt 5B Newport, MN 55055-1662

Concise Description of Bankruptcy Case 16-309647: "The case of Christina M Adams in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Adams — Minnesota, 16-30964


ᐅ Jason P Almen, Minnesota

Address: 2080 Barry Dr Newport, MN 55055

Bankruptcy Case 11-34673 Summary: "In Newport, MN, Jason P Almen filed for Chapter 7 bankruptcy in 2011-07-20. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2011."
Jason P Almen — Minnesota, 11-34673


ᐅ Brian Andersen, Minnesota

Address: 39 Oakridge Dr Newport, MN 55055

Snapshot of U.S. Bankruptcy Proceeding Case 10-32074: "Newport, MN resident Brian Andersen's 03.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2010."
Brian Andersen — Minnesota, 10-32074


ᐅ Erin Arellano, Minnesota

Address: 912 3rd Ave Newport, MN 55055

Brief Overview of Bankruptcy Case 10-39223: "The case of Erin Arellano in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Arellano — Minnesota, 10-39223


ᐅ Lois Babcock, Minnesota

Address: 1910 10th Ave Newport, MN 55055

Concise Description of Bankruptcy Case 10-330847: "The bankruptcy record of Lois Babcock from Newport, MN, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2010."
Lois Babcock — Minnesota, 10-33084


ᐅ Marilyn Babcock, Minnesota

Address: 1910 10th Ave Newport, MN 55055

Brief Overview of Bankruptcy Case 10-36985: "The bankruptcy filing by Marilyn Babcock, undertaken in September 23, 2010 in Newport, MN under Chapter 7, concluded with discharge in 12.23.2010 after liquidating assets."
Marilyn Babcock — Minnesota, 10-36985


ᐅ Bruce J Barr, Minnesota

Address: 670 4th St Apt 3 Newport, MN 55055-1486

Concise Description of Bankruptcy Case 10-309577: "Filing for Chapter 13 bankruptcy in 2010-02-15, Bruce J Barr from Newport, MN, structured a repayment plan, achieving discharge in November 2014."
Bruce J Barr — Minnesota, 10-30957


ᐅ Thomas Benike, Minnesota

Address: 670 4th St Apt 4 Newport, MN 55055

Snapshot of U.S. Bankruptcy Proceeding Case 10-31646: "The case of Thomas Benike in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Benike — Minnesota, 10-31646


ᐅ Jr John A Bibeau, Minnesota

Address: 1500 10th Ave Newport, MN 55055

Snapshot of U.S. Bankruptcy Proceeding Case 13-34714: "The bankruptcy record of Jr John A Bibeau from Newport, MN, shows a Chapter 7 case filed in September 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2013."
Jr John A Bibeau — Minnesota, 13-34714


ᐅ Barbara Branum, Minnesota

Address: 1680 Woodbury Rd Newport, MN 55055

Concise Description of Bankruptcy Case 10-379637: "The case of Barbara Branum in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Branum — Minnesota, 10-37963


ᐅ Steven Brooke, Minnesota

Address: 1400 Military Rd Newport, MN 55055

Snapshot of U.S. Bankruptcy Proceeding Case 09-38578: "The case of Steven Brooke in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Brooke — Minnesota, 09-38578


ᐅ Raejean A Brown, Minnesota

Address: PO Box 252 Newport, MN 55055-0252

Bankruptcy Case 15-32224 Overview: "The case of Raejean A Brown in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raejean A Brown — Minnesota, 15-32224


ᐅ Sharon Marie Brunotte, Minnesota

Address: 1380 12th Ave Newport, MN 55055-1712

Bankruptcy Case 08-35446 Overview: "In her Chapter 13 bankruptcy case filed in 2008-10-20, Newport, MN's Sharon Marie Brunotte agreed to a debt repayment plan, which was successfully completed by 2013-11-05."
Sharon Marie Brunotte — Minnesota, 08-35446


ᐅ Timothy John Brunotte, Minnesota

Address: 1380 12th Ave Newport, MN 55055-1712

Snapshot of U.S. Bankruptcy Proceeding Case 08-35446: "The bankruptcy record for Timothy John Brunotte from Newport, MN, under Chapter 13, filed in 2008-10-20, involved setting up a repayment plan, finalized by November 5, 2013."
Timothy John Brunotte — Minnesota, 08-35446


ᐅ Joseph J Ciupik, Minnesota

Address: 1296 Woodbury Rd Newport, MN 55055

Brief Overview of Bankruptcy Case 13-35772: "Joseph J Ciupik's bankruptcy, initiated in 2013-12-05 and concluded by March 2014 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph J Ciupik — Minnesota, 13-35772


ᐅ Holly J Conners, Minnesota

Address: 25 Oakridge Dr Newport, MN 55055

Brief Overview of Bankruptcy Case 13-31470: "In Newport, MN, Holly J Conners filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-27."
Holly J Conners — Minnesota, 13-31470


ᐅ Kristopher M Conrad, Minnesota

Address: 1105 Mark Ct Apt 1H Newport, MN 55055

Bankruptcy Case 11-36589 Summary: "In Newport, MN, Kristopher M Conrad filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by January 17, 2012."
Kristopher M Conrad — Minnesota, 11-36589


ᐅ Kristine M Dewitt, Minnesota

Address: 360 11th St Newport, MN 55055

Bankruptcy Case 11-36680 Summary: "In Newport, MN, Kristine M Dewitt filed for Chapter 7 bankruptcy in 10.26.2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Kristine M Dewitt — Minnesota, 11-36680


ᐅ Richard D Diaz, Minnesota

Address: 498 3rd Ave Newport, MN 55055

Bankruptcy Case 13-34716 Summary: "The case of Richard D Diaz in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard D Diaz — Minnesota, 13-34716


ᐅ Barbara J Diaz, Minnesota

Address: 525 3rd Ave Newport, MN 55055

Bankruptcy Case 12-35226 Overview: "The bankruptcy filing by Barbara J Diaz, undertaken in 09/11/2012 in Newport, MN under Chapter 7, concluded with discharge in Dec 11, 2012 after liquidating assets."
Barbara J Diaz — Minnesota, 12-35226


ᐅ Todd Edward Dombrock, Minnesota

Address: 970 Ellen Ct Newport, MN 55055

Bankruptcy Case 13-35685 Summary: "The case of Todd Edward Dombrock in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Edward Dombrock — Minnesota, 13-35685


ᐅ Jennifer Lynn Dull, Minnesota

Address: 1568 10th Ave Newport, MN 55055-1647

Concise Description of Bankruptcy Case 15-312777: "The bankruptcy record of Jennifer Lynn Dull from Newport, MN, shows a Chapter 7 case filed in 2015-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Jennifer Lynn Dull — Minnesota, 15-31277


ᐅ Kathleen Elaine Duncan, Minnesota

Address: 1420 10th Ave Apt 7 Newport, MN 55055

Concise Description of Bankruptcy Case 09-469767: "Newport, MN resident Kathleen Elaine Duncan's 10/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2010."
Kathleen Elaine Duncan — Minnesota, 09-46976


ᐅ Brian Duncan, Minnesota

Address: 1494 10th Ave Newport, MN 55055

Brief Overview of Bankruptcy Case 09-38670: "Brian Duncan's Chapter 7 bankruptcy, filed in Newport, MN in Dec 10, 2009, led to asset liquidation, with the case closing in 2010-03-10."
Brian Duncan — Minnesota, 09-38670


ᐅ Dale L Eckstrom, Minnesota

Address: 1105 Mark Ct Apt 1B Newport, MN 55055

Bankruptcy Case 11-31302 Summary: "Newport, MN resident Dale L Eckstrom's Mar 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Dale L Eckstrom — Minnesota, 11-31302


ᐅ Charles Ellingboe, Minnesota

Address: 1340 Military Rd Newport, MN 55055

Concise Description of Bankruptcy Case 10-362157: "Charles Ellingboe's bankruptcy, initiated in 2010-08-25 and concluded by 2010-11-24 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Ellingboe — Minnesota, 10-36215


ᐅ Thomas Elmore, Minnesota

Address: 1845 2nd Ave Newport, MN 55055

Concise Description of Bankruptcy Case 10-358997: "The case of Thomas Elmore in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Elmore — Minnesota, 10-35899


ᐅ Musil Judy I Engstrom, Minnesota

Address: 1544 3rd Ave Newport, MN 55055-1072

Snapshot of U.S. Bankruptcy Proceeding Case 10-32158: "Musil Judy I Engstrom, a resident of Newport, MN, entered a Chapter 13 bankruptcy plan in 03.29.2010, culminating in its successful completion by May 2013."
Musil Judy I Engstrom — Minnesota, 10-32158


ᐅ Katherine A Ernst, Minnesota

Address: 665 4th Ave Newport, MN 55055

Bankruptcy Case 11-34754 Overview: "The case of Katherine A Ernst in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine A Ernst — Minnesota, 11-34754


ᐅ Lisa M Frederick, Minnesota

Address: 1105 Mark Ct Apt 3H Newport, MN 55055

Snapshot of U.S. Bankruptcy Proceeding Case 12-36246: "Lisa M Frederick's bankruptcy, initiated in 2012-11-06 and concluded by February 5, 2013 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Frederick — Minnesota, 12-36246


ᐅ Jodi Marie Fromenthal, Minnesota

Address: 535 10th St Newport, MN 55055-1240

Brief Overview of Bankruptcy Case 14-30454: "Newport, MN resident Jodi Marie Fromenthal's 2014-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2014."
Jodi Marie Fromenthal — Minnesota, 14-30454


ᐅ Beatriz G Gaona, Minnesota

Address: 1587 11th Ave Apt 4 Newport, MN 55055

Bankruptcy Case 11-35409 Summary: "The case of Beatriz G Gaona in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beatriz G Gaona — Minnesota, 11-35409


ᐅ Keith R Germann, Minnesota

Address: 801 Ford Rd Newport, MN 55055

Bankruptcy Case 13-32006 Overview: "Keith R Germann's Chapter 7 bankruptcy, filed in Newport, MN in 2013-04-24, led to asset liquidation, with the case closing in 2013-07-30."
Keith R Germann — Minnesota, 13-32006


ᐅ Scott Gostovich, Minnesota

Address: 398 4th Ave Newport, MN 55055

Brief Overview of Bankruptcy Case 10-36847: "Newport, MN resident Scott Gostovich's September 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2010."
Scott Gostovich — Minnesota, 10-36847


ᐅ Terressa Griffith, Minnesota

Address: 1527 Bluestem Ln Newport, MN 55055

Snapshot of U.S. Bankruptcy Proceeding Case 10-31228: "In a Chapter 7 bankruptcy case, Terressa Griffith from Newport, MN, saw their proceedings start in February 25, 2010 and complete by 2010-05-26, involving asset liquidation."
Terressa Griffith — Minnesota, 10-31228


ᐅ Joshua M Grochow, Minnesota

Address: 1740 2nd Ave Newport, MN 55055

Bankruptcy Case 13-34899 Overview: "Newport, MN resident Joshua M Grochow's 2013-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2014."
Joshua M Grochow — Minnesota, 13-34899


ᐅ Andrew Grover, Minnesota

Address: 765 18th St Newport, MN 55055

Brief Overview of Bankruptcy Case 10-32565: "The case of Andrew Grover in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Grover — Minnesota, 10-32565


ᐅ Donald L Hacken, Minnesota

Address: 765 21st St Newport, MN 55055

Bankruptcy Case 12-35332 Overview: "In Newport, MN, Donald L Hacken filed for Chapter 7 bankruptcy in 09/18/2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Donald L Hacken — Minnesota, 12-35332


ᐅ Michael R Handt, Minnesota

Address: 1320 4th Ave Newport, MN 55055

Snapshot of U.S. Bankruptcy Proceeding Case 11-35877: "Michael R Handt's Chapter 7 bankruptcy, filed in Newport, MN in 2011-09-19, led to asset liquidation, with the case closing in December 2011."
Michael R Handt — Minnesota, 11-35877


ᐅ Nicholas Lee Hanner, Minnesota

Address: 591 2nd Ave Newport, MN 55055

Brief Overview of Bankruptcy Case 11-31175: "In Newport, MN, Nicholas Lee Hanner filed for Chapter 7 bankruptcy in 02/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2011."
Nicholas Lee Hanner — Minnesota, 11-31175


ᐅ Jr Richard Paul Hernandez, Minnesota

Address: 1532 3rd Ave Newport, MN 55055

Concise Description of Bankruptcy Case 12-339277: "The bankruptcy filing by Jr Richard Paul Hernandez, undertaken in June 2012 in Newport, MN under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Jr Richard Paul Hernandez — Minnesota, 12-33927


ᐅ Jody Allen Holmes, Minnesota

Address: 1155 Glen Rd Newport, MN 55055-1624

Bankruptcy Case 14-32367 Summary: "The bankruptcy record of Jody Allen Holmes from Newport, MN, shows a Chapter 7 case filed in 05.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Jody Allen Holmes — Minnesota, 14-32367


ᐅ Jamie L Hyland, Minnesota

Address: 1945 10th Ave Newport, MN 55055

Brief Overview of Bankruptcy Case 13-35865: "The bankruptcy filing by Jamie L Hyland, undertaken in 2013-12-12 in Newport, MN under Chapter 7, concluded with discharge in 2014-03-13 after liquidating assets."
Jamie L Hyland — Minnesota, 13-35865


ᐅ Joni Carol Jacobbson, Minnesota

Address: 1799 10th Ave Newport, MN 55055

Bankruptcy Case 13-34982 Summary: "In Newport, MN, Joni Carol Jacobbson filed for Chapter 7 bankruptcy in 10/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 01.15.2014."
Joni Carol Jacobbson — Minnesota, 13-34982


ᐅ Steven M Jiskra, Minnesota

Address: 630 4th Ave Newport, MN 55055-1323

Snapshot of U.S. Bankruptcy Proceeding Case 14-33770: "In a Chapter 7 bankruptcy case, Steven M Jiskra from Newport, MN, saw their proceedings start in September 15, 2014 and complete by 2014-12-14, involving asset liquidation."
Steven M Jiskra — Minnesota, 14-33770


ᐅ Roger Joseph Karas, Minnesota

Address: 323 15th St Newport, MN 55055-1100

Concise Description of Bankruptcy Case 14-334947: "The bankruptcy record of Roger Joseph Karas from Newport, MN, shows a Chapter 7 case filed in Aug 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2014."
Roger Joseph Karas — Minnesota, 14-33494


ᐅ Renee J Kasel, Minnesota

Address: 1421 10th Ave Apt 328 Newport, MN 55055

Bankruptcy Case 11-33056 Summary: "In a Chapter 7 bankruptcy case, Renee J Kasel from Newport, MN, saw her proceedings start in 2011-05-06 and complete by 2011-08-03, involving asset liquidation."
Renee J Kasel — Minnesota, 11-33056


ᐅ Gary Kennebeck, Minnesota

Address: 400 3rd Ave Newport, MN 55055

Concise Description of Bankruptcy Case 10-317517: "In a Chapter 7 bankruptcy case, Gary Kennebeck from Newport, MN, saw their proceedings start in 2010-03-15 and complete by June 15, 2010, involving asset liquidation."
Gary Kennebeck — Minnesota, 10-31751


ᐅ Mary Kinney, Minnesota

Address: 1349 2nd Ave Newport, MN 55055

Brief Overview of Bankruptcy Case 09-38319: "The bankruptcy record of Mary Kinney from Newport, MN, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Mary Kinney — Minnesota, 09-38319


ᐅ Jennifer I Knutson, Minnesota

Address: 406 6th St Newport, MN 55055-1359

Concise Description of Bankruptcy Case 2014-329397: "In a Chapter 7 bankruptcy case, Jennifer I Knutson from Newport, MN, saw her proceedings start in 07/14/2014 and complete by October 12, 2014, involving asset liquidation."
Jennifer I Knutson — Minnesota, 2014-32939


ᐅ Richard J Knyphausen, Minnesota

Address: 1412 3rd Ave Newport, MN 55055

Concise Description of Bankruptcy Case 13-308437: "Richard J Knyphausen's bankruptcy, initiated in February 2013 and concluded by May 28, 2013 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Knyphausen — Minnesota, 13-30843


ᐅ Valeria Annette Kortkamp, Minnesota

Address: 1665 10th Ave Apt 1 Newport, MN 55055

Brief Overview of Bankruptcy Case 12-36088: "In a Chapter 7 bankruptcy case, Valeria Annette Kortkamp from Newport, MN, saw her proceedings start in 10/29/2012 and complete by Jan 28, 2013, involving asset liquidation."
Valeria Annette Kortkamp — Minnesota, 12-36088


ᐅ Darcy L Lambright, Minnesota

Address: 285 PARK PL NEWPORT, MN 55055

Bankruptcy Case 11-31797 Summary: "The bankruptcy filing by Darcy L Lambright, undertaken in 2011-03-22 in Newport, MN under Chapter 7, concluded with discharge in June 21, 2011 after liquidating assets."
Darcy L Lambright — Minnesota, 11-31797


ᐅ John L Lanning, Minnesota

Address: 780 6th Ave Newport, MN 55055-1307

Concise Description of Bankruptcy Case 2014-313317: "Newport, MN resident John L Lanning's 04/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2014."
John L Lanning — Minnesota, 2014-31331


ᐅ Joseph Michael Lapean, Minnesota

Address: 1933 3rd Ave Newport, MN 55055-1093

Bankruptcy Case 2014-31711 Overview: "The bankruptcy filing by Joseph Michael Lapean, undertaken in 2014-04-24 in Newport, MN under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Joseph Michael Lapean — Minnesota, 2014-31711


ᐅ Kathleen A Larsen, Minnesota

Address: 1135 Glen Rd Newport, MN 55055

Bankruptcy Case 13-32130 Overview: "Kathleen A Larsen's Chapter 7 bankruptcy, filed in Newport, MN in April 30, 2013, led to asset liquidation, with the case closing in 07/30/2013."
Kathleen A Larsen — Minnesota, 13-32130


ᐅ Michael J Leonard, Minnesota

Address: 1945 10th Ave Newport, MN 55055-1557

Snapshot of U.S. Bankruptcy Proceeding Case 16-30130: "In Newport, MN, Michael J Leonard filed for Chapter 7 bankruptcy in 2016-01-20. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2016."
Michael J Leonard — Minnesota, 16-30130


ᐅ Debra A Mckeehen, Minnesota

Address: 310 11th St Newport, MN 55055-1211

Concise Description of Bankruptcy Case 08-303367: "In her Chapter 13 bankruptcy case filed in 01.28.2008, Newport, MN's Debra A Mckeehen agreed to a debt repayment plan, which was successfully completed by 02.25.2013."
Debra A Mckeehen — Minnesota, 08-30336


ᐅ Justin Lee Metz, Minnesota

Address: 1629 4th Ave Newport, MN 55055

Snapshot of U.S. Bankruptcy Proceeding Case 13-33655: "Newport, MN resident Justin Lee Metz's 07/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-26."
Justin Lee Metz — Minnesota, 13-33655


ᐅ Daniel Ray Miller, Minnesota

Address: 1617 4th Ave Newport, MN 55055

Bankruptcy Case 12-34452 Summary: "Daniel Ray Miller's bankruptcy, initiated in 07/31/2012 and concluded by 10.30.2012 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Ray Miller — Minnesota, 12-34452


ᐅ Lloyd Milnar, Minnesota

Address: 1400 Cedar Ln Newport, MN 55055

Brief Overview of Bankruptcy Case 10-37778: "Newport, MN resident Lloyd Milnar's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Lloyd Milnar — Minnesota, 10-37778


ᐅ Tina M Morgan, Minnesota

Address: 1201 Military Rd Newport, MN 55055-1504

Snapshot of U.S. Bankruptcy Proceeding Case 14-33361: "In Newport, MN, Tina M Morgan filed for Chapter 7 bankruptcy in Aug 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2014."
Tina M Morgan — Minnesota, 14-33361


ᐅ Patrick Murphy, Minnesota

Address: 1465 11th Ave Newport, MN 55055

Concise Description of Bankruptcy Case 10-309117: "Patrick Murphy's bankruptcy, initiated in February 2010 and concluded by May 13, 2010 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Murphy — Minnesota, 10-30911


ᐅ Justin Musil, Minnesota

Address: 1542 3rd Ave Newport, MN 55055

Bankruptcy Case 09-38120 Summary: "In a Chapter 7 bankruptcy case, Justin Musil from Newport, MN, saw their proceedings start in Nov 17, 2009 and complete by Feb 16, 2010, involving asset liquidation."
Justin Musil — Minnesota, 09-38120


ᐅ Spencer A Paggen, Minnesota

Address: 1527 Bluestem Ln Newport, MN 55055-1823

Brief Overview of Bankruptcy Case 2014-31537: "The bankruptcy record of Spencer A Paggen from Newport, MN, shows a Chapter 7 case filed in 04/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Spencer A Paggen — Minnesota, 2014-31537


ᐅ Sr Barry G Parrish, Minnesota

Address: 335 10th St Apt 216 Newport, MN 55055

Bankruptcy Case 13-31745 Overview: "Sr Barry G Parrish's Chapter 7 bankruptcy, filed in Newport, MN in April 2013, led to asset liquidation, with the case closing in 07/11/2013."
Sr Barry G Parrish — Minnesota, 13-31745


ᐅ Andrea Pasutti, Minnesota

Address: 484 6th St Newport, MN 55055

Bankruptcy Case 09-38275 Summary: "The bankruptcy filing by Andrea Pasutti, undertaken in November 23, 2009 in Newport, MN under Chapter 7, concluded with discharge in Feb 23, 2010 after liquidating assets."
Andrea Pasutti — Minnesota, 09-38275


ᐅ Gillian Mary Pearson, Minnesota

Address: 1660 10th Ave Apt 7 Newport, MN 55055

Bankruptcy Case 11-30396 Overview: "The bankruptcy filing by Gillian Mary Pearson, undertaken in 01.24.2011 in Newport, MN under Chapter 7, concluded with discharge in 2011-04-25 after liquidating assets."
Gillian Mary Pearson — Minnesota, 11-30396


ᐅ Ryan D Powell, Minnesota

Address: 1661 3rd Ave Newport, MN 55055-1051

Bankruptcy Case 15-33299 Summary: "Ryan D Powell's bankruptcy, initiated in Sep 15, 2015 and concluded by December 14, 2015 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan D Powell — Minnesota, 15-33299


ᐅ Suzan Renee Prokop, Minnesota

Address: 380 16th St Newport, MN 55055-1060

Bankruptcy Case 14-34458 Summary: "The bankruptcy record of Suzan Renee Prokop from Newport, MN, shows a Chapter 7 case filed in November 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2015."
Suzan Renee Prokop — Minnesota, 14-34458


ᐅ Sr Brian Randle, Minnesota

Address: 1505 10th Ave Newport, MN 55055

Brief Overview of Bankruptcy Case 13-34896: "Newport, MN resident Sr Brian Randle's 2013-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2014."
Sr Brian Randle — Minnesota, 13-34896


ᐅ Jennifer Mae Redfearn, Minnesota

Address: PO Box 152 Newport, MN 55055-0152

Bankruptcy Case 15-30035 Summary: "Jennifer Mae Redfearn's bankruptcy, initiated in 01/06/2015 and concluded by 04.06.2015 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Mae Redfearn — Minnesota, 15-30035


ᐅ Linda Remackel, Minnesota

Address: 1420 10th Ave Apt 4B Newport, MN 55055

Brief Overview of Bankruptcy Case 10-37416: "Newport, MN resident Linda Remackel's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Linda Remackel — Minnesota, 10-37416


ᐅ Scott Thomas Roeller, Minnesota

Address: 1231 11th Ave Newport, MN 55055

Bankruptcy Case 11-37203 Summary: "Newport, MN resident Scott Thomas Roeller's 2011-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-16."
Scott Thomas Roeller — Minnesota, 11-37203


ᐅ Jennifer Jean Sbarbaro, Minnesota

Address: PO Box 281 Newport, MN 55055-0281

Snapshot of U.S. Bankruptcy Proceeding Case 15-30565: "The bankruptcy filing by Jennifer Jean Sbarbaro, undertaken in 2015-02-20 in Newport, MN under Chapter 7, concluded with discharge in May 21, 2015 after liquidating assets."
Jennifer Jean Sbarbaro — Minnesota, 15-30565


ᐅ Steven Michael Sbarbaro, Minnesota

Address: PO Box 281 Newport, MN 55055-0281

Brief Overview of Bankruptcy Case 15-30565: "Newport, MN resident Steven Michael Sbarbaro's February 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2015."
Steven Michael Sbarbaro — Minnesota, 15-30565


ᐅ Charli Selsa Schiver, Minnesota

Address: PO Box 254 Newport, MN 55055

Brief Overview of Bankruptcy Case 11-40695: "The bankruptcy record of Charli Selsa Schiver from Newport, MN, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Charli Selsa Schiver — Minnesota, 11-40695


ᐅ Nicole Schwan, Minnesota

Address: 1872 3rd Ave Newport, MN 55055

Brief Overview of Bankruptcy Case 10-36905: "The bankruptcy filing by Nicole Schwan, undertaken in 2010-09-21 in Newport, MN under Chapter 7, concluded with discharge in 12/21/2010 after liquidating assets."
Nicole Schwan — Minnesota, 10-36905


ᐅ Mollie Ann Smith, Minnesota

Address: 565 10th St Newport, MN 55055-1240

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31316: "The bankruptcy filing by Mollie Ann Smith, undertaken in Mar 31, 2014 in Newport, MN under Chapter 7, concluded with discharge in June 29, 2014 after liquidating assets."
Mollie Ann Smith — Minnesota, 2014-31316


ᐅ Weldon Som, Minnesota

Address: 1555 11th Ave Newport, MN 55055-1650

Bankruptcy Case 16-10908-M Overview: "In Newport, MN, Weldon Som filed for Chapter 7 bankruptcy in May 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2016."
Weldon Som — Minnesota, 16-10908-M


ᐅ Christopher Stage, Minnesota

Address: 174 16th St Newport, MN 55055

Bankruptcy Case 10-38401 Overview: "Newport, MN resident Christopher Stage's 2010-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2011."
Christopher Stage — Minnesota, 10-38401


ᐅ Christopher R Stai, Minnesota

Address: 660 13TH ST Newport, MN 55055

Concise Description of Bankruptcy Case 11-316607: "In Newport, MN, Christopher R Stai filed for Chapter 7 bankruptcy in 03.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Christopher R Stai — Minnesota, 11-31660


ᐅ Allen Stettner, Minnesota

Address: 1441 4th Ave Newport, MN 55055

Brief Overview of Bankruptcy Case 09-37878: "The bankruptcy filing by Allen Stettner, undertaken in Nov 6, 2009 in Newport, MN under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Allen Stettner — Minnesota, 09-37878


ᐅ Robert L Strom, Minnesota

Address: 571 3rd Ave Newport, MN 55055

Snapshot of U.S. Bankruptcy Proceeding Case 13-32365: "The bankruptcy filing by Robert L Strom, undertaken in 2013-05-13 in Newport, MN under Chapter 7, concluded with discharge in 2013-08-13 after liquidating assets."
Robert L Strom — Minnesota, 13-32365


ᐅ Ronald William Sullivan, Minnesota

Address: 1433 3rd Ave Newport, MN 55055

Snapshot of U.S. Bankruptcy Proceeding Case 12-36099: "The bankruptcy filing by Ronald William Sullivan, undertaken in Oct 29, 2012 in Newport, MN under Chapter 7, concluded with discharge in 01/28/2013 after liquidating assets."
Ronald William Sullivan — Minnesota, 12-36099


ᐅ Melissa J Thompson, Minnesota

Address: 2080 Barry Dr Newport, MN 55055-1534

Snapshot of U.S. Bankruptcy Proceeding Case 14-33894: "The bankruptcy record of Melissa J Thompson from Newport, MN, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Melissa J Thompson — Minnesota, 14-33894


ᐅ Shawn Thomsen, Minnesota

Address: 1105 Mark Ct Apt 3A Newport, MN 55055

Brief Overview of Bankruptcy Case 09-37855: "The bankruptcy record of Shawn Thomsen from Newport, MN, shows a Chapter 7 case filed in 11/05/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-04."
Shawn Thomsen — Minnesota, 09-37855


ᐅ Julie Turner, Minnesota

Address: 2154 Hastings Ave Apt 4 Newport, MN 55055

Bankruptcy Case 10-38560 Overview: "The case of Julie Turner in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Turner — Minnesota, 10-38560


ᐅ Michael Lorenzo Turner, Minnesota

Address: 1420 10th Ave Apt 12 Newport, MN 55055-1761

Concise Description of Bankruptcy Case 2014-318537: "In Newport, MN, Michael Lorenzo Turner filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Michael Lorenzo Turner — Minnesota, 2014-31853


ᐅ Steven J Vail, Minnesota

Address: 1922 10th Ave Apt 1B Newport, MN 55055-1582

Bankruptcy Case 15-31466 Overview: "The case of Steven J Vail in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Vail — Minnesota, 15-31466


ᐅ Patricia A Vaughan, Minnesota

Address: 1545 11th Ave Newport, MN 55055

Bankruptcy Case 13-34541 Overview: "Newport, MN resident Patricia A Vaughan's 2013-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2013."
Patricia A Vaughan — Minnesota, 13-34541


ᐅ Cecil Carl Wadena, Minnesota

Address: 1131 7th Ave Newport, MN 55055-1208

Brief Overview of Bankruptcy Case 2014-31562: "The bankruptcy record of Cecil Carl Wadena from Newport, MN, shows a Chapter 7 case filed in 2014-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2014."
Cecil Carl Wadena — Minnesota, 2014-31562


ᐅ Dawn Marie White, Minnesota

Address: 1361 12th Ave Newport, MN 55055

Snapshot of U.S. Bankruptcy Proceeding Case 13-34843: "Newport, MN resident Dawn Marie White's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-06."
Dawn Marie White — Minnesota, 13-34843


ᐅ John Benjamin Wiederholt, Minnesota

Address: 1362 2nd Ave Newport, MN 55055-1139

Concise Description of Bankruptcy Case 2014-328177: "The bankruptcy filing by John Benjamin Wiederholt, undertaken in 2014-07-02 in Newport, MN under Chapter 7, concluded with discharge in Sep 30, 2014 after liquidating assets."
John Benjamin Wiederholt — Minnesota, 2014-32817


ᐅ Kristy Lynn Williams, Minnesota

Address: 1340 8th Ave Newport, MN 55055-1758

Bankruptcy Case 15-31119 Overview: "The bankruptcy record of Kristy Lynn Williams from Newport, MN, shows a Chapter 7 case filed in 2015-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-27."
Kristy Lynn Williams — Minnesota, 15-31119


ᐅ Jessica Lynn Winter, Minnesota

Address: 1645 10th Ave Apt 4 Newport, MN 55055-1811

Bankruptcy Case 16-31788 Summary: "Jessica Lynn Winter's bankruptcy, initiated in May 2016 and concluded by August 29, 2016 in Newport, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lynn Winter — Minnesota, 16-31788


ᐅ Amanda J Wolf, Minnesota

Address: 1717 8th Ave Newport, MN 55055

Bankruptcy Case 12-36438 Overview: "In Newport, MN, Amanda J Wolf filed for Chapter 7 bankruptcy in 2012-11-15. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Amanda J Wolf — Minnesota, 12-36438


ᐅ Lisa Xtoyed Xiong, Minnesota

Address: 1555 11th Ave Newport, MN 55055-1650

Brief Overview of Bankruptcy Case 16-10908-M: "The bankruptcy filing by Lisa Xtoyed Xiong, undertaken in May 20, 2016 in Newport, MN under Chapter 7, concluded with discharge in 2016-08-18 after liquidating assets."
Lisa Xtoyed Xiong — Minnesota, 16-10908-M


ᐅ Xang Yang, Minnesota

Address: 1562 2nd Ave Newport, MN 55055

Bankruptcy Case 09-38170 Overview: "The case of Xang Yang in Newport, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Xang Yang — Minnesota, 09-38170