personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Watertown, 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 Katie Lynn Anderson, Minnesota

Address: 1096 Waters Way Watertown, MN 55388-4537

Bankruptcy Case 15-43438 Overview: "Katie Lynn Anderson's Chapter 7 bankruptcy, filed in Watertown, MN in 09/30/2015, led to asset liquidation, with the case closing in 2015-12-29."
Katie Lynn Anderson — Minnesota, 15-43438


ᐅ Scott E Anderson, Minnesota

Address: 812 Quail Pkwy Watertown, MN 55388

Bankruptcy Case 11-47390 Overview: "In a Chapter 7 bankruptcy case, Scott E Anderson from Watertown, MN, saw their proceedings start in November 11, 2011 and complete by February 7, 2012, involving asset liquidation."
Scott E Anderson — Minnesota, 11-47390


ᐅ Charles Azieh Atanga, Minnesota

Address: 806 Reo Rd Watertown, MN 55388-9282

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42038: "Charles Azieh Atanga's bankruptcy, initiated in 2014-05-09 and concluded by 2014-08-07 in Watertown, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Azieh Atanga — Minnesota, 2014-42038


ᐅ John Barton, Minnesota

Address: 11899 County Road 16 SE Watertown, MN 55388

Bankruptcy Case 10-48991 Overview: "Watertown, MN resident John Barton's 12/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2011."
John Barton — Minnesota, 10-48991


ᐅ Charles Lamoreaux Bassford, Minnesota

Address: 498 Arnica Dr Watertown, MN 55388

Bankruptcy Case 11-42029 Summary: "The bankruptcy record of Charles Lamoreaux Bassford from Watertown, MN, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2011."
Charles Lamoreaux Bassford — Minnesota, 11-42029


ᐅ Fern Darcie Baumann, Minnesota

Address: 507 Stevens St SW Watertown, MN 55388

Snapshot of U.S. Bankruptcy Proceeding Case 10-43950: "The bankruptcy record of Fern Darcie Baumann from Watertown, MN, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2010."
Fern Darcie Baumann — Minnesota, 10-43950


ᐅ Roberta J Bendt, Minnesota

Address: 51 Riverside Ter Watertown, MN 55388

Snapshot of U.S. Bankruptcy Proceeding Case 13-45090: "In Watertown, MN, Roberta J Bendt filed for Chapter 7 bankruptcy in 10/18/2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2014."
Roberta J Bendt — Minnesota, 13-45090


ᐅ John M Blanco, Minnesota

Address: PO Box 346 Watertown, MN 55388

Bankruptcy Case 11-44840 Overview: "Watertown, MN resident John M Blanco's 07.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-18."
John M Blanco — Minnesota, 11-44840


ᐅ Tracy James Boos, Minnesota

Address: 309 Verbena Dr Watertown, MN 55388

Brief Overview of Bankruptcy Case 11-42599: "Tracy James Boos's Chapter 7 bankruptcy, filed in Watertown, MN in Apr 14, 2011, led to asset liquidation, with the case closing in 2011-07-14."
Tracy James Boos — Minnesota, 11-42599


ᐅ Marty Borchardt, Minnesota

Address: PO Box 806 Watertown, MN 55388

Snapshot of U.S. Bankruptcy Proceeding Case 10-46160: "Marty Borchardt's bankruptcy, initiated in 2010-08-17 and concluded by 11.16.2010 in Watertown, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marty Borchardt — Minnesota, 10-46160


ᐅ Aaron Mark Brassington, Minnesota

Address: 207 Meadow Sweet Pl Watertown, MN 55388

Bankruptcy Case 12-45072 Overview: "The bankruptcy filing by Aaron Mark Brassington, undertaken in Aug 31, 2012 in Watertown, MN under Chapter 7, concluded with discharge in 2012-11-30 after liquidating assets."
Aaron Mark Brassington — Minnesota, 12-45072


ᐅ Jennifer Braun, Minnesota

Address: 404 White St SE Watertown, MN 55388

Bankruptcy Case 10-40148 Summary: "The bankruptcy filing by Jennifer Braun, undertaken in 2010-01-09 in Watertown, MN under Chapter 7, concluded with discharge in 2010-04-13 after liquidating assets."
Jennifer Braun — Minnesota, 10-40148


ᐅ Harold A Brooks, Minnesota

Address: 815 County Road 24 Watertown, MN 55388

Bankruptcy Case 12-42059 Summary: "Harold A Brooks's bankruptcy, initiated in April 2012 and concluded by 2012-07-09 in Watertown, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold A Brooks — Minnesota, 12-42059


ᐅ Gina Lee Brouwer, Minnesota

Address: PO Box 273 Watertown, MN 55388

Snapshot of U.S. Bankruptcy Proceeding Case 12-43987: "The case of Gina Lee Brouwer in Watertown, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Lee Brouwer — Minnesota, 12-43987


ᐅ Kay Carlson, Minnesota

Address: PO Box 1141 Watertown, MN 55388

Snapshot of U.S. Bankruptcy Proceeding Case 10-43564: "In Watertown, MN, Kay Carlson filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2010."
Kay Carlson — Minnesota, 10-43564


ᐅ Brian E Dalheimer, Minnesota

Address: 809 DEERFIELD RD WATERTOWN, MN 55388

Brief Overview of Bankruptcy Case 11-41683: "The bankruptcy record of Brian E Dalheimer from Watertown, MN, shows a Chapter 7 case filed in March 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2011."
Brian E Dalheimer — Minnesota, 11-41683


ᐅ Christopher Lee Danielson, Minnesota

Address: 801 Dutchmans Way SE Watertown, MN 55388-9417

Bankruptcy Case 14-43772 Overview: "The case of Christopher Lee Danielson in Watertown, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Lee Danielson — Minnesota, 14-43772


ᐅ Debra Lee Decker, Minnesota

Address: 50 Riverside Ter Watertown, MN 55388-9416

Concise Description of Bankruptcy Case 15-415607: "Watertown, MN resident Debra Lee Decker's 04.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
Debra Lee Decker — Minnesota, 15-41560


ᐅ Paula Ann Diethelm, Minnesota

Address: 1920 Iris Dr Watertown, MN 55388

Bankruptcy Case 11-42837 Overview: "The bankruptcy filing by Paula Ann Diethelm, undertaken in 04.22.2011 in Watertown, MN under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Paula Ann Diethelm — Minnesota, 11-42837


ᐅ Donald Nestor Dreska, Minnesota

Address: 849 Quail Pkwy Watertown, MN 55388-8394

Snapshot of U.S. Bankruptcy Proceeding Case 16-41822: "Donald Nestor Dreska's Chapter 7 bankruptcy, filed in Watertown, MN in June 16, 2016, led to asset liquidation, with the case closing in 2016-09-14."
Donald Nestor Dreska — Minnesota, 16-41822


ᐅ Timothy Ronald Dressel, Minnesota

Address: 925 Deerfield Rd Watertown, MN 55388

Bankruptcy Case 11-44799 Summary: "Timothy Ronald Dressel's Chapter 7 bankruptcy, filed in Watertown, MN in Jul 18, 2011, led to asset liquidation, with the case closing in Oct 17, 2011."
Timothy Ronald Dressel — Minnesota, 11-44799


ᐅ Danette Erickson, Minnesota

Address: 11920 Highway 25 SW Watertown, MN 55388

Concise Description of Bankruptcy Case 10-468677: "The bankruptcy filing by Danette Erickson, undertaken in September 2010 in Watertown, MN under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Danette Erickson — Minnesota, 10-46867


ᐅ Kay Esler, Minnesota

Address: 804 Southview St SE Watertown, MN 55388

Concise Description of Bankruptcy Case 09-480067: "The bankruptcy filing by Kay Esler, undertaken in 11/25/2009 in Watertown, MN under Chapter 7, concluded with discharge in 02/24/2010 after liquidating assets."
Kay Esler — Minnesota, 09-48006


ᐅ Cristina M Espiritu, Minnesota

Address: PO Box 33 Watertown, MN 55388-0033

Bankruptcy Case 15-40602 Summary: "In a Chapter 7 bankruptcy case, Cristina M Espiritu from Watertown, MN, saw her proceedings start in 2015-02-26 and complete by 2015-05-27, involving asset liquidation."
Cristina M Espiritu — Minnesota, 15-40602


ᐅ Shirley A Farniok, Minnesota

Address: 210 Territorial St E Apt 104 Watertown, MN 55388

Bankruptcy Case 12-45892 Summary: "In a Chapter 7 bankruptcy case, Shirley A Farniok from Watertown, MN, saw their proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Shirley A Farniok — Minnesota, 12-45892


ᐅ Roger E Ficker, Minnesota

Address: PO BOX 814 Watertown, MN 55388

Concise Description of Bankruptcy Case 11-419517: "The bankruptcy filing by Roger E Ficker, undertaken in March 23, 2011 in Watertown, MN under Chapter 7, concluded with discharge in 06.22.2011 after liquidating assets."
Roger E Ficker — Minnesota, 11-41951


ᐅ Roger William Ficker, Minnesota

Address: 217 Pettit Ave SE Watertown, MN 55388

Brief Overview of Bankruptcy Case 11-40480: "The bankruptcy record of Roger William Ficker from Watertown, MN, shows a Chapter 7 case filed in 01.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2011."
Roger William Ficker — Minnesota, 11-40480


ᐅ Richard Flemal, Minnesota

Address: 710 Quail Pkwy Watertown, MN 55388

Bankruptcy Case 10-44201 Summary: "The bankruptcy record of Richard Flemal from Watertown, MN, shows a Chapter 7 case filed in 2010-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2010."
Richard Flemal — Minnesota, 10-44201


ᐅ Connie L Gable, Minnesota

Address: 507 Newton Ave SE Watertown, MN 55388

Snapshot of U.S. Bankruptcy Proceeding Case 13-40804: "Connie L Gable's bankruptcy, initiated in 2013-02-21 and concluded by 05/23/2013 in Watertown, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie L Gable — Minnesota, 13-40804


ᐅ Duane Giese, Minnesota

Address: 820 Southview St SE Watertown, MN 55388

Brief Overview of Bankruptcy Case 10-48497: "In a Chapter 7 bankruptcy case, Duane Giese from Watertown, MN, saw his proceedings start in Nov 15, 2010 and complete by February 2011, involving asset liquidation."
Duane Giese — Minnesota, 10-48497


ᐅ Kevin James Goligowski, Minnesota

Address: 408 Westminster Ave NW Watertown, MN 55388

Bankruptcy Case 13-40762 Overview: "Kevin James Goligowski's Chapter 7 bankruptcy, filed in Watertown, MN in February 2013, led to asset liquidation, with the case closing in 2013-05-21."
Kevin James Goligowski — Minnesota, 13-40762


ᐅ Helen E Gubrud, Minnesota

Address: 1915 Iris Dr Watertown, MN 55388-8404

Concise Description of Bankruptcy Case 1-15-11719-cjf7: "Helen E Gubrud's Chapter 7 bankruptcy, filed in Watertown, MN in 2015-05-07, led to asset liquidation, with the case closing in 2015-08-05."
Helen E Gubrud — Minnesota, 1-15-11719


ᐅ Ronald H Gubrud, Minnesota

Address: 1915 Iris Dr Watertown, MN 55388-8404

Concise Description of Bankruptcy Case 1-15-11719-cjf7: "The case of Ronald H Gubrud in Watertown, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald H Gubrud — Minnesota, 1-15-11719


ᐅ Destiny Dawn Hayden, Minnesota

Address: 1305 Angel Ave Watertown, MN 55388

Snapshot of U.S. Bankruptcy Proceeding Case 11-45037: "The bankruptcy filing by Destiny Dawn Hayden, undertaken in July 2011 in Watertown, MN under Chapter 7, concluded with discharge in 2011-10-27 after liquidating assets."
Destiny Dawn Hayden — Minnesota, 11-45037


ᐅ Jeffrey Keavy, Minnesota

Address: 726 Reo Rd Watertown, MN 55388

Bankruptcy Case 10-44093 Summary: "The case of Jeffrey Keavy in Watertown, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Keavy — Minnesota, 10-44093


ᐅ Shawn D Klein, Minnesota

Address: 115 Riverside Ter Watertown, MN 55388

Bankruptcy Case 13-44569 Overview: "The bankruptcy record of Shawn D Klein from Watertown, MN, shows a Chapter 7 case filed in 09/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 19, 2013."
Shawn D Klein — Minnesota, 13-44569


ᐅ Cynthia L Knoell, Minnesota

Address: 413 Carter St NW Watertown, MN 55388-4581

Bankruptcy Case 15-40958 Overview: "The bankruptcy filing by Cynthia L Knoell, undertaken in 03.23.2015 in Watertown, MN under Chapter 7, concluded with discharge in 06/21/2015 after liquidating assets."
Cynthia L Knoell — Minnesota, 15-40958


ᐅ Nichole Ann Lehne, Minnesota

Address: 1295 Angel Ave SW Watertown, MN 55388-4506

Bankruptcy Case 14-43991 Summary: "The bankruptcy record of Nichole Ann Lehne from Watertown, MN, shows a Chapter 7 case filed in 09.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-29."
Nichole Ann Lehne — Minnesota, 14-43991


ᐅ Jerome Lhotka, Minnesota

Address: 345 Ann St NW Watertown, MN 55388

Bankruptcy Case 10-43510 Summary: "In Watertown, MN, Jerome Lhotka filed for Chapter 7 bankruptcy in May 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-09."
Jerome Lhotka — Minnesota, 10-43510


ᐅ Edna June Lind, Minnesota

Address: 231 Hissop Ct Watertown, MN 55388

Brief Overview of Bankruptcy Case 11-42350: "Watertown, MN resident Edna June Lind's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-05."
Edna June Lind — Minnesota, 11-42350


ᐅ Russell Allen Lind, Minnesota

Address: 231 Hissop Ct Watertown, MN 55388

Bankruptcy Case 11-60123 Overview: "In Watertown, MN, Russell Allen Lind filed for Chapter 7 bankruptcy in 02/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2011."
Russell Allen Lind — Minnesota, 11-60123


ᐅ Brian Martineau, Minnesota

Address: 11624 Braddock Ave SE Watertown, MN 55388

Snapshot of U.S. Bankruptcy Proceeding Case 10-49156: "The bankruptcy filing by Brian Martineau, undertaken in December 2010 in Watertown, MN under Chapter 7, concluded with discharge in March 14, 2011 after liquidating assets."
Brian Martineau — Minnesota, 10-49156


ᐅ Mark A Matter, Minnesota

Address: 11345 County Road 16 SE Watertown, MN 55388-8302

Snapshot of U.S. Bankruptcy Proceeding Case 15-41068: "Watertown, MN resident Mark A Matter's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Mark A Matter — Minnesota, 15-41068


ᐅ Karen Mcgrew, Minnesota

Address: 206 Arnica Dr Watertown, MN 55388

Brief Overview of Bankruptcy Case 09-47503: "Watertown, MN resident Karen Mcgrew's November 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2010."
Karen Mcgrew — Minnesota, 09-47503


ᐅ William James Minnehan, Minnesota

Address: 928 Dutchmans Way SE Watertown, MN 55388-9421

Concise Description of Bankruptcy Case 14-444927: "The bankruptcy record of William James Minnehan from Watertown, MN, shows a Chapter 7 case filed in 11/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
William James Minnehan — Minnesota, 14-44492


ᐅ Polly Mary Kather Monteleone, Minnesota

Address: 1295 Waters Way Watertown, MN 55388

Snapshot of U.S. Bankruptcy Proceeding Case 13-43047: "Watertown, MN resident Polly Mary Kather Monteleone's June 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-16."
Polly Mary Kather Monteleone — Minnesota, 13-43047


ᐅ Maria R Morris, Minnesota

Address: 724 Amundson Ln Watertown, MN 55388-9409

Snapshot of U.S. Bankruptcy Proceeding Case 16-40067: "The bankruptcy filing by Maria R Morris, undertaken in 01/13/2016 in Watertown, MN under Chapter 7, concluded with discharge in 04.12.2016 after liquidating assets."
Maria R Morris — Minnesota, 16-40067


ᐅ Tracy J Nordstrom, Minnesota

Address: 10518 Highway 25 SW Watertown, MN 55388

Bankruptcy Case 13-42160 Summary: "Tracy J Nordstrom's Chapter 7 bankruptcy, filed in Watertown, MN in 04.29.2013, led to asset liquidation, with the case closing in July 2013."
Tracy J Nordstrom — Minnesota, 13-42160


ᐅ Randy L Oestreich, Minnesota

Address: 311 Lilium Cir Watertown, MN 55388

Bankruptcy Case 11-43751 Overview: "In Watertown, MN, Randy L Oestreich filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Randy L Oestreich — Minnesota, 11-43751


ᐅ Ronald Dean Oxley, Minnesota

Address: 28 Riverside Ter Watertown, MN 55388

Snapshot of U.S. Bankruptcy Proceeding Case 12-41251: "Ronald Dean Oxley's Chapter 7 bankruptcy, filed in Watertown, MN in 03/06/2012, led to asset liquidation, with the case closing in 06/05/2012."
Ronald Dean Oxley — Minnesota, 12-41251


ᐅ Breanna M Pellegrino, Minnesota

Address: 206 Arnica Dr Watertown, MN 55388-8381

Brief Overview of Bankruptcy Case 14-41242: "In Watertown, MN, Breanna M Pellegrino filed for Chapter 7 bankruptcy in Mar 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2014."
Breanna M Pellegrino — Minnesota, 14-41242


ᐅ John V R Pennucci, Minnesota

Address: 101 Westminster Ave NW Watertown, MN 55388

Brief Overview of Bankruptcy Case 12-46885: "The bankruptcy record of John V R Pennucci from Watertown, MN, shows a Chapter 7 case filed in December 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2013."
John V R Pennucci — Minnesota, 12-46885


ᐅ James P Petersen, Minnesota

Address: 417 Hunter Dr Watertown, MN 55388-9234

Bankruptcy Case 14-42493 Overview: "The bankruptcy record of James P Petersen from Watertown, MN, shows a Chapter 7 case filed in 06/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
James P Petersen — Minnesota, 14-42493


ᐅ Jennifer Noelle Pettijohn, Minnesota

Address: 14355 24th St Watertown, MN 55388-9263

Snapshot of U.S. Bankruptcy Proceeding Case 07-11688: "05/22/2007 marked the beginning of Jennifer Noelle Pettijohn's Chapter 13 bankruptcy in Watertown, MN, entailing a structured repayment schedule, completed by 12/12/2012."
Jennifer Noelle Pettijohn — Minnesota, 07-11688


ᐅ Alex Pich, Minnesota

Address: 1349 Landings Ln Watertown, MN 55388

Concise Description of Bankruptcy Case 10-480367: "The bankruptcy filing by Alex Pich, undertaken in 2010-10-28 in Watertown, MN under Chapter 7, concluded with discharge in 2011-01-27 after liquidating assets."
Alex Pich — Minnesota, 10-48036


ᐅ Ross Joseph Pool, Minnesota

Address: PO Box 304 Watertown, MN 55388

Concise Description of Bankruptcy Case 11-415407: "The bankruptcy record of Ross Joseph Pool from Watertown, MN, shows a Chapter 7 case filed in 2011-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2011."
Ross Joseph Pool — Minnesota, 11-41540


ᐅ Jill M Rasmussen, Minnesota

Address: 56 Riverside Ter Watertown, MN 55388

Brief Overview of Bankruptcy Case 13-44269: "The case of Jill M Rasmussen in Watertown, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill M Rasmussen — Minnesota, 13-44269


ᐅ Lisa Ann Robertson, Minnesota

Address: 104 Riverside Ter Watertown, MN 55388-9420

Bankruptcy Case 15-40464 Summary: "Lisa Ann Robertson's Chapter 7 bankruptcy, filed in Watertown, MN in 2015-02-15, led to asset liquidation, with the case closing in 05.16.2015."
Lisa Ann Robertson — Minnesota, 15-40464


ᐅ Bridget S Rogman, Minnesota

Address: 718 Reo Rd Watertown, MN 55388-9286

Bankruptcy Case 15-44426 Overview: "Bridget S Rogman's bankruptcy, initiated in Dec 30, 2015 and concluded by March 29, 2016 in Watertown, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget S Rogman — Minnesota, 15-44426


ᐅ Anthony J Rosinger, Minnesota

Address: 204 Arnica Dr Watertown, MN 55388

Concise Description of Bankruptcy Case 13-410467: "In a Chapter 7 bankruptcy case, Anthony J Rosinger from Watertown, MN, saw their proceedings start in March 5, 2013 and complete by 06.04.2013, involving asset liquidation."
Anthony J Rosinger — Minnesota, 13-41046


ᐅ Jill Sanko, Minnesota

Address: PO Box 908 Watertown, MN 55388

Snapshot of U.S. Bankruptcy Proceeding Case 10-43147: "The bankruptcy filing by Jill Sanko, undertaken in 2010-04-28 in Watertown, MN under Chapter 7, concluded with discharge in 07/28/2010 after liquidating assets."
Jill Sanko — Minnesota, 10-43147


ᐅ Alan Scheuble, Minnesota

Address: 3945 Highway 25 Watertown, MN 55388

Brief Overview of Bankruptcy Case 10-42878: "In Watertown, MN, Alan Scheuble filed for Chapter 7 bankruptcy in 2010-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-20."
Alan Scheuble — Minnesota, 10-42878


ᐅ Jeffrey M Shaw, Minnesota

Address: 865 Quail Pkwy Watertown, MN 55388

Bankruptcy Case 11-45330 Summary: "Jeffrey M Shaw's Chapter 7 bankruptcy, filed in Watertown, MN in 2011-08-10, led to asset liquidation, with the case closing in 2011-11-09."
Jeffrey M Shaw — Minnesota, 11-45330


ᐅ Duane A Shumacher, Minnesota

Address: 609 County Road 10 SE Watertown, MN 55388

Brief Overview of Bankruptcy Case 09-46684: "In Watertown, MN, Duane A Shumacher filed for Chapter 7 bankruptcy in 2009-10-02. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2010."
Duane A Shumacher — Minnesota, 09-46684


ᐅ George Pamela Katherine St, Minnesota

Address: 358 Geranium Dr Watertown, MN 55388

Concise Description of Bankruptcy Case 12-411327: "The bankruptcy record of George Pamela Katherine St from Watertown, MN, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/30/2012."
George Pamela Katherine St — Minnesota, 12-41132


ᐅ Allen Stauffer, Minnesota

Address: 12175 County Road 20 Watertown, MN 55388

Bankruptcy Case 10-43669 Summary: "Allen Stauffer's bankruptcy, initiated in 2010-05-14 and concluded by August 13, 2010 in Watertown, MN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Stauffer — Minnesota, 10-43669


ᐅ John Stifter, Minnesota

Address: 816 County Road 24 Watertown, MN 55388

Brief Overview of Bankruptcy Case 10-41636: "The case of John Stifter in Watertown, MN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Stifter — Minnesota, 10-41636


ᐅ Christine F Sullivan, Minnesota

Address: 208 Franklin Ave NW Watertown, MN 55388-8254

Bankruptcy Case 09-47465 Overview: "November 4, 2009 marked the beginning of Christine F Sullivan's Chapter 13 bankruptcy in Watertown, MN, entailing a structured repayment schedule, completed by December 2014."
Christine F Sullivan — Minnesota, 09-47465


ᐅ Scot R Tatge, Minnesota

Address: 601 County Road 10 SE Watertown, MN 55388

Bankruptcy Case 12-46379 Summary: "The bankruptcy record of Scot R Tatge from Watertown, MN, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-07."
Scot R Tatge — Minnesota, 12-46379


ᐅ Debra Delores Tuvey, Minnesota

Address: PO Box 267 Watertown, MN 55388-0267

Snapshot of U.S. Bankruptcy Proceeding Case 16-30914: "The bankruptcy filing by Debra Delores Tuvey, undertaken in 03/21/2016 in Watertown, MN under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Debra Delores Tuvey — Minnesota, 16-30914


ᐅ Nelson Elliott Tuvey, Minnesota

Address: PO Box 267 Watertown, MN 55388-0267

Brief Overview of Bankruptcy Case 16-30914: "In a Chapter 7 bankruptcy case, Nelson Elliott Tuvey from Watertown, MN, saw his proceedings start in March 2016 and complete by June 19, 2016, involving asset liquidation."
Nelson Elliott Tuvey — Minnesota, 16-30914


ᐅ Richard Wagner, Minnesota

Address: PO Box 1126 Watertown, MN 55388

Concise Description of Bankruptcy Case 10-444827: "Watertown, MN resident Richard Wagner's 2010-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Richard Wagner — Minnesota, 10-44482


ᐅ Bradley Dennis Warnke, Minnesota

Address: PO Box 936 Watertown, MN 55388

Brief Overview of Bankruptcy Case 12-45332: "Bradley Dennis Warnke's Chapter 7 bankruptcy, filed in Watertown, MN in September 17, 2012, led to asset liquidation, with the case closing in 2012-12-17."
Bradley Dennis Warnke — Minnesota, 12-45332


ᐅ Adam Werner, Minnesota

Address: 1374 Angel Ave Watertown, MN 55388

Bankruptcy Case 10-49149 Summary: "In Watertown, MN, Adam Werner filed for Chapter 7 bankruptcy in December 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2011."
Adam Werner — Minnesota, 10-49149


ᐅ Kelsey Elizabeth White, Minnesota

Address: PO Box 985 Watertown, MN 55388

Bankruptcy Case 13-41067 Overview: "The bankruptcy filing by Kelsey Elizabeth White, undertaken in 03.06.2013 in Watertown, MN under Chapter 7, concluded with discharge in June 5, 2013 after liquidating assets."
Kelsey Elizabeth White — Minnesota, 13-41067


ᐅ Corey Winkler, Minnesota

Address: 828 Deerfield Rd Watertown, MN 55388-9275

Bankruptcy Case 2014-41639 Summary: "In a Chapter 7 bankruptcy case, Corey Winkler from Watertown, MN, saw their proceedings start in 2014-04-16 and complete by Jul 15, 2014, involving asset liquidation."
Corey Winkler — Minnesota, 2014-41639