personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Davis, California - 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.

California Bankruptcy Records


ᐅ Dutch N Fulton, California

Address: PO Box 72476 Davis, CA 95617

Bankruptcy Case 12-22859 Summary: "In a Chapter 7 bankruptcy case, Dutch N Fulton from Davis, CA, saw their proceedings start in Feb 14, 2012 and complete by 2012-06-05, involving asset liquidation."
Dutch N Fulton — California, 12-22859


ᐅ Victor Francis Gabriel, California

Address: 2406 E 8th St Davis, CA 95618-2556

Bankruptcy Case 10-41672 Overview: "Victor Francis Gabriel, a resident of Davis, CA, entered a Chapter 13 bankruptcy plan in 08/16/2010, culminating in its successful completion by Jan 13, 2014."
Victor Francis Gabriel — California, 10-41672


ᐅ Wilhelmina Victoria Gabriel, California

Address: 2406 E 8th St Davis, CA 95618-2556

Bankruptcy Case 10-41672 Overview: "August 2010 marked the beginning of Wilhelmina Victoria Gabriel's Chapter 13 bankruptcy in Davis, CA, entailing a structured repayment schedule, completed by 2014-01-13."
Wilhelmina Victoria Gabriel — California, 10-41672


ᐅ Richard Gagnon, California

Address: 1321 Buckeye Ln Davis, CA 95618

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-28211-GBN: "The bankruptcy record of Richard Gagnon from Davis, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2010."
Richard Gagnon — California, 2:09-bk-28211


ᐅ Gabriel Garcia, California

Address: 3719 Maidu Pl Davis, CA 95618

Bankruptcy Case 10-33982 Overview: "Davis, CA resident Gabriel Garcia's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2010."
Gabriel Garcia — California, 10-33982


ᐅ Victor Manuel Garcia, California

Address: 1111 J St Apt 86 Davis, CA 95616-2145

Snapshot of U.S. Bankruptcy Proceeding Case 09-72260: "In his Chapter 13 bankruptcy case filed in December 2009, Davis, CA's Victor Manuel Garcia agreed to a debt repayment plan, which was successfully completed by 2013-08-09."
Victor Manuel Garcia — California, 09-72260


ᐅ Eleanore B Garnett, California

Address: 83 Broken Cir Davis, CA 95618

Bankruptcy Case 12-31965 Summary: "The bankruptcy record of Eleanore B Garnett from Davis, CA, shows a Chapter 7 case filed in 06.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-16."
Eleanore B Garnett — California, 12-31965


ᐅ Paul Garrett, California

Address: 4500 Alhambra Dr Apt 111 Davis, CA 95618

Snapshot of U.S. Bankruptcy Proceeding Case 10-24333: "The case of Paul Garrett in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Garrett — California, 10-24333


ᐅ Adair Gasparian, California

Address: 2017 Alta Loma St Davis, CA 95616

Brief Overview of Bankruptcy Case 11-30993: "Adair Gasparian's bankruptcy, initiated in 05.02.2011 and concluded by 2011-08-22 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adair Gasparian — California, 11-30993


ᐅ Nina Michele Gatewood, California

Address: 434 D St Davis, CA 95616

Brief Overview of Bankruptcy Case 13-23212: "Nina Michele Gatewood's bankruptcy, initiated in 03/10/2013 and concluded by Jun 18, 2013 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina Michele Gatewood — California, 13-23212


ᐅ Christopher Conley Gibson, California

Address: 4210 Vista Way Davis, CA 95618-4333

Brief Overview of Bankruptcy Case 14-22092: "Christopher Conley Gibson's Chapter 7 bankruptcy, filed in Davis, CA in 02.28.2014, led to asset liquidation, with the case closing in 05/29/2014."
Christopher Conley Gibson — California, 14-22092


ᐅ Cheryl Ann Gladden, California

Address: 664 K St Davis, CA 95616-2331

Concise Description of Bankruptcy Case 2014-246957: "In Davis, CA, Cheryl Ann Gladden filed for Chapter 7 bankruptcy in 05/02/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-18."
Cheryl Ann Gladden — California, 2014-24695


ᐅ Michael Glassman, California

Address: 787 Mulberry Ln Davis, CA 95616

Concise Description of Bankruptcy Case 10-427397: "In Davis, CA, Michael Glassman filed for Chapter 7 bankruptcy in 08/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-16."
Michael Glassman — California, 10-42739


ᐅ Janis Elaine Gloystein, California

Address: 818 Santa Paula Way Davis, CA 95618

Snapshot of U.S. Bankruptcy Proceeding Case 11-33032: "Janis Elaine Gloystein's Chapter 7 bankruptcy, filed in Davis, CA in 2011-05-24, led to asset liquidation, with the case closing in 08/29/2011."
Janis Elaine Gloystein — California, 11-33032


ᐅ Richard Joseph Gonzales, California

Address: 2206 Regis Dr Davis, CA 95618

Bankruptcy Case 11-41369 Overview: "In Davis, CA, Richard Joseph Gonzales filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-21."
Richard Joseph Gonzales — California, 11-41369


ᐅ Sandra Fierro Gonzalez, California

Address: 3030 5th St Apt 205 Davis, CA 95618-7711

Snapshot of U.S. Bankruptcy Proceeding Case 14-27101: "Sandra Fierro Gonzalez's bankruptcy, initiated in July 9, 2014 and concluded by Oct 7, 2014 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Fierro Gonzalez — California, 14-27101


ᐅ Santos F Gonzalez, California

Address: 931 J St Apt 65 Davis, CA 95616

Concise Description of Bankruptcy Case 11-295697: "Santos F Gonzalez's bankruptcy, initiated in 04/18/2011 and concluded by August 8, 2011 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santos F Gonzalez — California, 11-29569


ᐅ Jagdish Himatgiri Goswami, California

Address: PO Box 73156 Davis, CA 95617

Snapshot of U.S. Bankruptcy Proceeding Case 12-39338: "In Davis, CA, Jagdish Himatgiri Goswami filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2013."
Jagdish Himatgiri Goswami — California, 12-39338


ᐅ Maria Cara Guarnera, California

Address: 619 Portsmouth Ave Davis, CA 95616-2737

Bankruptcy Case 15-22450 Overview: "The bankruptcy filing by Maria Cara Guarnera, undertaken in March 2015 in Davis, CA under Chapter 7, concluded with discharge in 06/25/2015 after liquidating assets."
Maria Cara Guarnera — California, 15-22450


ᐅ Matthew Guilfoil, California

Address: 1922 Renoir Ave Davis, CA 95618

Snapshot of U.S. Bankruptcy Proceeding Case 10-24003: "In a Chapter 7 bankruptcy case, Matthew Guilfoil from Davis, CA, saw their proceedings start in February 19, 2010 and complete by May 30, 2010, involving asset liquidation."
Matthew Guilfoil — California, 10-24003


ᐅ Kristin Michelle Guy, California

Address: 2240 Calaveras Ave Davis, CA 95616

Concise Description of Bankruptcy Case 12-211607: "The bankruptcy filing by Kristin Michelle Guy, undertaken in 01.20.2012 in Davis, CA under Chapter 7, concluded with discharge in 2012-05-11 after liquidating assets."
Kristin Michelle Guy — California, 12-21160


ᐅ Julie Diane Gwaltney, California

Address: 4851 Cowell Blvd Apt D Davis, CA 95618

Concise Description of Bankruptcy Case 11-231897: "The bankruptcy record of Julie Diane Gwaltney from Davis, CA, shows a Chapter 7 case filed in February 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-31."
Julie Diane Gwaltney — California, 11-23189


ᐅ Jennifer Ann Hansen, California

Address: 933 Snyder Dr Davis, CA 95616-2548

Bankruptcy Case 14-27440 Overview: "Davis, CA resident Jennifer Ann Hansen's 2014-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 19, 2014."
Jennifer Ann Hansen — California, 14-27440


ᐅ Linda Harris, California

Address: 1413 Caceres Way Davis, CA 95618

Brief Overview of Bankruptcy Case 10-40700: "Linda Harris's bankruptcy, initiated in Aug 4, 2010 and concluded by 11/24/2010 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Harris — California, 10-40700


ᐅ Leslie Marie Harrison, California

Address: PO Box 1782 Davis, CA 95617-1782

Bankruptcy Case 09-35484 Overview: "Chapter 13 bankruptcy for Leslie Marie Harrison in Davis, CA began in 07/24/2009, focusing on debt restructuring, concluding with plan fulfillment in 11.10.2014."
Leslie Marie Harrison — California, 09-35484


ᐅ Brendan Joseph Hennessey, California

Address: 748 L St Davis, CA 95616-3942

Concise Description of Bankruptcy Case 15-236457: "In a Chapter 7 bankruptcy case, Brendan Joseph Hennessey from Davis, CA, saw his proceedings start in May 1, 2015 and complete by 07/30/2015, involving asset liquidation."
Brendan Joseph Hennessey — California, 15-23645


ᐅ Flores Rodil Henriquez, California

Address: 1108 Menlo Dr Davis, CA 95616

Concise Description of Bankruptcy Case 11-387597: "The case of Flores Rodil Henriquez in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Flores Rodil Henriquez — California, 11-38759


ᐅ Mattie Bee Henry, California

Address: 3030 Cowell Blvd Apt 115 Davis, CA 95618-4994

Snapshot of U.S. Bankruptcy Proceeding Case 16-20632: "Mattie Bee Henry's bankruptcy, initiated in Feb 4, 2016 and concluded by May 4, 2016 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mattie Bee Henry — California, 16-20632


ᐅ Joseph Herman, California

Address: 1124 Cornell Dr Davis, CA 95616

Brief Overview of Bankruptcy Case 10-40124: "In Davis, CA, Joseph Herman filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2010."
Joseph Herman — California, 10-40124


ᐅ Jeanette Hernandez, California

Address: 2950 Portage Bay W Apt 121 Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 13-26977: "In Davis, CA, Jeanette Hernandez filed for Chapter 7 bankruptcy in May 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-30."
Jeanette Hernandez — California, 13-26977


ᐅ Jose Hernandez, California

Address: 26 Erma Ln Davis, CA 95618

Bankruptcy Case 10-25220 Summary: "Davis, CA resident Jose Hernandez's 2010-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-12."
Jose Hernandez — California, 10-25220


ᐅ Federico Hernandez, California

Address: PO Box 1263 Davis, CA 95617

Bankruptcy Case 11-33997 Summary: "In a Chapter 7 bankruptcy case, Federico Hernandez from Davis, CA, saw his proceedings start in 06/03/2011 and complete by Sep 23, 2011, involving asset liquidation."
Federico Hernandez — California, 11-33997


ᐅ Maria Clemencia Hernandez, California

Address: 2950 Portage Bay W Davis, CA 95616-2856

Bankruptcy Case 14-27130 Summary: "Maria Clemencia Hernandez's Chapter 7 bankruptcy, filed in Davis, CA in 07/10/2014, led to asset liquidation, with the case closing in 2014-10-08."
Maria Clemencia Hernandez — California, 14-27130


ᐅ Sara Mcnaull Herrin, California

Address: 818 La Coruno St Davis, CA 95618

Concise Description of Bankruptcy Case 11-408217: "The bankruptcy filing by Sara Mcnaull Herrin, undertaken in 2011-08-26 in Davis, CA under Chapter 7, concluded with discharge in Dec 16, 2011 after liquidating assets."
Sara Mcnaull Herrin — California, 11-40821


ᐅ Howard Hershleder, California

Address: 1911 E 8th St Apt 11 Davis, CA 95616-2566

Bankruptcy Case 15-27768 Overview: "The case of Howard Hershleder in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Hershleder — California, 15-27768


ᐅ Dani Jene Hester, California

Address: 3116 Woods Cir Davis, CA 95616-2682

Bankruptcy Case 15-21461 Summary: "Dani Jene Hester's bankruptcy, initiated in 2015-02-26 and concluded by 2015-05-27 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dani Jene Hester — California, 15-21461


ᐅ Tamara Hinman, California

Address: 5204 Glide Dr Davis, CA 95618

Bankruptcy Case 10-35664 Overview: "Davis, CA resident Tamara Hinman's Jun 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2010."
Tamara Hinman — California, 10-35664


ᐅ Kathy Margaret Hobbs, California

Address: 2950 Portage Bay W Apt 132 Davis, CA 95616-2801

Snapshot of U.S. Bankruptcy Proceeding Case 15-26489: "The bankruptcy filing by Kathy Margaret Hobbs, undertaken in 2015-08-15 in Davis, CA under Chapter 7, concluded with discharge in 11/13/2015 after liquidating assets."
Kathy Margaret Hobbs — California, 15-26489


ᐅ Pamela Marie Hofstad, California

Address: 5147 Glide Dr Davis, CA 95618

Bankruptcy Case 11-28664 Summary: "The case of Pamela Marie Hofstad in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Marie Hofstad — California, 11-28664


ᐅ Ruth Hogue, California

Address: PO Box 1264 Davis, CA 95617

Snapshot of U.S. Bankruptcy Proceeding Case 09-48434: "The bankruptcy record of Ruth Hogue from Davis, CA, shows a Chapter 7 case filed in 2009-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 04.08.2010."
Ruth Hogue — California, 09-48434


ᐅ Daniel Hollibaugh, California

Address: 9265 Mace Blvd Davis, CA 95618

Brief Overview of Bankruptcy Case 10-34532: "Davis, CA resident Daniel Hollibaugh's 06.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-10."
Daniel Hollibaugh — California, 10-34532


ᐅ Paul Holmes, California

Address: 3009 Mercedes Ave Davis, CA 95616

Bankruptcy Case 10-35329 Summary: "The case of Paul Holmes in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Holmes — California, 10-35329


ᐅ Sheri Lee Hosking, California

Address: 3306 Lillard Dr Davis, CA 95618

Snapshot of U.S. Bankruptcy Proceeding Case 11-34531: "The bankruptcy filing by Sheri Lee Hosking, undertaken in 06.10.2011 in Davis, CA under Chapter 7, concluded with discharge in 2011-09-30 after liquidating assets."
Sheri Lee Hosking — California, 11-34531


ᐅ Amy S Howering, California

Address: 3333 F St Apt 26 Davis, CA 95616-7551

Bankruptcy Case 14-28776 Summary: "Amy S Howering's Chapter 7 bankruptcy, filed in Davis, CA in August 29, 2014, led to asset liquidation, with the case closing in November 27, 2014."
Amy S Howering — California, 14-28776


ᐅ Chris Howland, California

Address: 141 Ipanema Pl Davis, CA 95616

Brief Overview of Bankruptcy Case 10-37873: "Davis, CA resident Chris Howland's July 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Chris Howland — California, 10-37873


ᐅ Craig Joseph Ingui, California

Address: 4141 Cowell Blvd Apt 1 Davis, CA 95618

Brief Overview of Bankruptcy Case 13-29987: "The bankruptcy record of Craig Joseph Ingui from Davis, CA, shows a Chapter 7 case filed in 07/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/07/2013."
Craig Joseph Ingui — California, 13-29987


ᐅ Benjamin Alexander Jacczak, California

Address: 30 Simmons Way Apt 1 Davis, CA 95616

Concise Description of Bankruptcy Case 11-331857: "The case of Benjamin Alexander Jacczak in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Alexander Jacczak — California, 11-33185


ᐅ Matthew J Jackson, California

Address: 2400 Pole Line Rd Apt 92 Davis, CA 95618

Bankruptcy Case 11-23152 Summary: "Davis, CA resident Matthew J Jackson's 02/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2011."
Matthew J Jackson — California, 11-23152


ᐅ David Louis Jaffe, California

Address: 2632 Bellows St Davis, CA 95618-7656

Bankruptcy Case 14-26040 Overview: "Davis, CA resident David Louis Jaffe's Jun 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2014."
David Louis Jaffe — California, 14-26040


ᐅ Stanley Roy James, California

Address: 2715 Albany Ave Davis, CA 95618

Bankruptcy Case 12-31977 Summary: "In Davis, CA, Stanley Roy James filed for Chapter 7 bankruptcy in Jun 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2012."
Stanley Roy James — California, 12-31977


ᐅ Cary Johnson, California

Address: 513 Reed Dr Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 10-39827: "The case of Cary Johnson in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cary Johnson — California, 10-39827


ᐅ Charles Johnson, California

Address: 1602 L St Davis, CA 95616

Brief Overview of Bankruptcy Case 10-32441: "In Davis, CA, Charles Johnson filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2010."
Charles Johnson — California, 10-32441


ᐅ Melissa Ann Johnson, California

Address: 748 L St Davis, CA 95616-3942

Bankruptcy Case 14-21341 Summary: "In a Chapter 7 bankruptcy case, Melissa Ann Johnson from Davis, CA, saw her proceedings start in February 2014 and complete by 05/14/2014, involving asset liquidation."
Melissa Ann Johnson — California, 14-21341


ᐅ Russell Jordan, California

Address: PO Box 4754 Davis, CA 95617

Bankruptcy Case 10-47457 Summary: "The bankruptcy record of Russell Jordan from Davis, CA, shows a Chapter 7 case filed in 2010-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2011."
Russell Jordan — California, 10-47457


ᐅ Gary Dean Juhnke, California

Address: 1415 Pacific Dr Davis, CA 95616

Concise Description of Bankruptcy Case 13-218637: "Gary Dean Juhnke's Chapter 7 bankruptcy, filed in Davis, CA in February 2013, led to asset liquidation, with the case closing in 05/24/2013."
Gary Dean Juhnke — California, 13-21863


ᐅ Yoottana Kalanetra, California

Address: 5062 Glide Dr Apt 3 Davis, CA 95618

Bankruptcy Case 10-26099 Summary: "In a Chapter 7 bankruptcy case, Yoottana Kalanetra from Davis, CA, saw their proceedings start in March 2010 and complete by June 20, 2010, involving asset liquidation."
Yoottana Kalanetra — California, 10-26099


ᐅ Margaret Ellen Keating, California

Address: 249 Quarter Cir Davis, CA 95618

Snapshot of U.S. Bankruptcy Proceeding Case 13-27738: "Margaret Ellen Keating's Chapter 7 bankruptcy, filed in Davis, CA in 2013-06-06, led to asset liquidation, with the case closing in 2013-09-14."
Margaret Ellen Keating — California, 13-27738


ᐅ Shani Keller, California

Address: 1800 Moore Blvd Apt 212 Davis, CA 95618

Brief Overview of Bankruptcy Case 10-42839: "In a Chapter 7 bankruptcy case, Shani Keller from Davis, CA, saw her proceedings start in August 26, 2010 and complete by 2010-12-16, involving asset liquidation."
Shani Keller — California, 10-42839


ᐅ Mary Ann Kendro, California

Address: 3126 Woods Cir Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 11-34547: "Davis, CA resident Mary Ann Kendro's June 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2011."
Mary Ann Kendro — California, 11-34547


ᐅ Catherine Mary Kenny, California

Address: 4500 Alhambra Dr Apt 272 Davis, CA 95618

Bankruptcy Case 11-40829 Overview: "The case of Catherine Mary Kenny in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Mary Kenny — California, 11-40829


ᐅ Paul Chonghun Kim, California

Address: 3006 Hortaleza Pl Davis, CA 95618

Brief Overview of Bankruptcy Case 10-24011: "The case of Paul Chonghun Kim in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Chonghun Kim — California, 10-24011


ᐅ Lori Ann King, California

Address: 1032 J St Davis, CA 95616

Bankruptcy Case 12-24766 Overview: "Lori Ann King's Chapter 7 bankruptcy, filed in Davis, CA in 2012-03-12, led to asset liquidation, with the case closing in 2012-07-02."
Lori Ann King — California, 12-24766


ᐅ Carol Joan Kinkennon, California

Address: 703 Barcelona Ave Davis, CA 95616

Brief Overview of Bankruptcy Case 11-34115: "In a Chapter 7 bankruptcy case, Carol Joan Kinkennon from Davis, CA, saw their proceedings start in June 2011 and complete by September 12, 2011, involving asset liquidation."
Carol Joan Kinkennon — California, 11-34115


ᐅ Susan Leslie Kirkchaney, California

Address: 416 Lago Pl Davis, CA 95616

Brief Overview of Bankruptcy Case 13-21332: "The case of Susan Leslie Kirkchaney in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Leslie Kirkchaney — California, 13-21332


ᐅ Julie Mclean Knight, California

Address: 1915 Lehigh Dr Davis, CA 95616-4007

Brief Overview of Bankruptcy Case 09-42364: "The bankruptcy record for Julie Mclean Knight from Davis, CA, under Chapter 13, filed in 2009-03-25, involved setting up a repayment plan, finalized by 01.02.2014."
Julie Mclean Knight — California, 09-42364


ᐅ Alan George Knutti, California

Address: 3100 5th St Apt 41 Davis, CA 95618

Brief Overview of Bankruptcy Case 12-28463: "In Davis, CA, Alan George Knutti filed for Chapter 7 bankruptcy in April 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2012."
Alan George Knutti — California, 12-28463


ᐅ Douglas Kobold, California

Address: 2129 Humboldt Ave Davis, CA 95616

Concise Description of Bankruptcy Case 10-408937: "In Davis, CA, Douglas Kobold filed for Chapter 7 bankruptcy in 2010-08-05. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2010."
Douglas Kobold — California, 10-40893


ᐅ Howard Scott Kornblum, California

Address: 2736 Concord Ave Davis, CA 95618

Concise Description of Bankruptcy Case 11-361967: "In a Chapter 7 bankruptcy case, Howard Scott Kornblum from Davis, CA, saw his proceedings start in 06/30/2011 and complete by 2011-10-20, involving asset liquidation."
Howard Scott Kornblum — California, 11-36196


ᐅ David Alan Kyle, California

Address: 4213 Calmia Pl Davis, CA 95618

Concise Description of Bankruptcy Case 13-262367: "Davis, CA resident David Alan Kyle's May 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
David Alan Kyle — California, 13-26236


ᐅ Mark Lafreniere, California

Address: PO Box 74357 Davis, CA 95617

Bankruptcy Case 09-46854 Summary: "Davis, CA resident Mark Lafreniere's 2009-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-19."
Mark Lafreniere — California, 09-46854


ᐅ Quyen Duc Lam, California

Address: 4849 El Cemonte Ave Apt 238 Davis, CA 95618

Snapshot of U.S. Bankruptcy Proceeding Case 12-23172: "Quyen Duc Lam's Chapter 7 bankruptcy, filed in Davis, CA in 2012-02-19, led to asset liquidation, with the case closing in June 2012."
Quyen Duc Lam — California, 12-23172


ᐅ Michael P Lamb, California

Address: 2098 Alta Loma St Davis, CA 95616-0714

Concise Description of Bankruptcy Case 16-225557: "Davis, CA resident Michael P Lamb's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2016."
Michael P Lamb — California, 16-22555


ᐅ Lesli Lamb, California

Address: 2098 Alta Loma St Davis, CA 95616-0714

Snapshot of U.S. Bankruptcy Proceeding Case 16-22555: "The case of Lesli Lamb in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lesli Lamb — California, 16-22555


ᐅ Aaron Lambrecht, California

Address: 614 12th St Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 10-25206: "The bankruptcy record of Aaron Lambrecht from Davis, CA, shows a Chapter 7 case filed in Mar 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-12."
Aaron Lambrecht — California, 10-25206


ᐅ Patricia Lorraine Lawley, California

Address: 1411 Wake Forest Dr Apt 13 Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 11-41655: "In a Chapter 7 bankruptcy case, Patricia Lorraine Lawley from Davis, CA, saw her proceedings start in September 6, 2011 and complete by December 2011, involving asset liquidation."
Patricia Lorraine Lawley — California, 11-41655


ᐅ Ninette Marie Lawrence, California

Address: 34 Outer Cir Davis, CA 95618-5429

Snapshot of U.S. Bankruptcy Proceeding Case 15-26193: "Davis, CA resident Ninette Marie Lawrence's 2015-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2015."
Ninette Marie Lawrence — California, 15-26193


ᐅ Kathleen Linda Lawrence, California

Address: 135 Full Cir Davis, CA 95618

Bankruptcy Case 11-26997 Overview: "In a Chapter 7 bankruptcy case, Kathleen Linda Lawrence from Davis, CA, saw her proceedings start in March 2011 and complete by 2011-07-12, involving asset liquidation."
Kathleen Linda Lawrence — California, 11-26997


ᐅ Dona Louise Leal, California

Address: 835 F St Apt 5 Davis, CA 95616

Concise Description of Bankruptcy Case 12-320297: "In a Chapter 7 bankruptcy case, Dona Louise Leal from Davis, CA, saw her proceedings start in 06.27.2012 and complete by 10.17.2012, involving asset liquidation."
Dona Louise Leal — California, 12-32029


ᐅ Wan J Lee, California

Address: 1850 Hanover Dr Apt 185 Davis, CA 95616

Brief Overview of Bankruptcy Case 13-24246: "Wan J Lee's bankruptcy, initiated in 2013-03-29 and concluded by July 15, 2013 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wan J Lee — California, 13-24246


ᐅ Kimyca Hoa Lee, California

Address: 675 Cantrill Dr Apt 311 Davis, CA 95618

Concise Description of Bankruptcy Case 12-205117: "Kimyca Hoa Lee's bankruptcy, initiated in 2012-01-11 and concluded by May 2, 2012 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimyca Hoa Lee — California, 12-20511


ᐅ Stella Liggins, California

Address: 1800 Moore Blvd Apt 264 Davis, CA 95618

Brief Overview of Bankruptcy Case 10-21074: "Stella Liggins's Chapter 7 bankruptcy, filed in Davis, CA in January 2010, led to asset liquidation, with the case closing in 2010-04-28."
Stella Liggins — California, 10-21074


ᐅ Erik Colin Loechner, California

Address: 3224 Magpie St Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 12-30091: "The bankruptcy record of Erik Colin Loechner from Davis, CA, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-14."
Erik Colin Loechner — California, 12-30091


ᐅ Bermudez Jose Lorenzo Lopez, California

Address: 2763 Feather Pl Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 12-25287: "The bankruptcy record of Bermudez Jose Lorenzo Lopez from Davis, CA, shows a Chapter 7 case filed in 03.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-09."
Bermudez Jose Lorenzo Lopez — California, 12-25287


ᐅ Terence Alan Lott, California

Address: 946 Cypress Ln Davis, CA 95616

Bankruptcy Case 11-48953 Overview: "The case of Terence Alan Lott in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terence Alan Lott — California, 11-48953


ᐅ Wai Fu Ma, California

Address: 1642 Colusa Ave Davis, CA 95616-3139

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25375: "The bankruptcy record of Wai Fu Ma from Davis, CA, shows a Chapter 7 case filed in May 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2014."
Wai Fu Ma — California, 2014-25375


ᐅ Candace Mack, California

Address: 5050 Glide Dr Apt A Davis, CA 95618-6082

Bankruptcy Case 16-21268 Summary: "The bankruptcy filing by Candace Mack, undertaken in Mar 1, 2016 in Davis, CA under Chapter 7, concluded with discharge in 2016-05-30 after liquidating assets."
Candace Mack — California, 16-21268


ᐅ Randii Tamara Macnear, California

Address: PO Box 73681 Davis, CA 95617

Bankruptcy Case 11-42317 Summary: "The case of Randii Tamara Macnear in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randii Tamara Macnear — California, 11-42317


ᐅ Susana Magana, California

Address: 2031 Catalina Dr Davis, CA 95616

Bankruptcy Case 10-41983 Summary: "The bankruptcy filing by Susana Magana, undertaken in August 2010 in Davis, CA under Chapter 7, concluded with discharge in Nov 29, 2010 after liquidating assets."
Susana Magana — California, 10-41983


ᐅ Alison Marie Maha, California

Address: 760 D St Apt 4 Davis, CA 95616-3734

Bankruptcy Case 15-23249 Summary: "Alison Marie Maha's bankruptcy, initiated in April 2015 and concluded by July 20, 2015 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison Marie Maha — California, 15-23249


ᐅ Hameed Malik, California

Address: PO Box 317 Davis, CA 95617

Bankruptcy Case 13-29798 Summary: "The bankruptcy record of Hameed Malik from Davis, CA, shows a Chapter 7 case filed in 07/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-02."
Hameed Malik — California, 13-29798


ᐅ Ramanpreet Kaur Mann, California

Address: PO Box 1722 Davis, CA 95617-1722

Concise Description of Bankruptcy Case 15-215237: "The bankruptcy filing by Ramanpreet Kaur Mann, undertaken in 2015-02-27 in Davis, CA under Chapter 7, concluded with discharge in 05/28/2015 after liquidating assets."
Ramanpreet Kaur Mann — California, 15-21523


ᐅ Ii William Albert Marsh, California

Address: 1319 Marina Cir Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 11-21456: "In a Chapter 7 bankruptcy case, Ii William Albert Marsh from Davis, CA, saw his proceedings start in 01/20/2011 and complete by 2011-05-12, involving asset liquidation."
Ii William Albert Marsh — California, 11-21456


ᐅ Jr Larry Duane Marshall, California

Address: 1819 Redwood Ln Davis, CA 95616

Bankruptcy Case 13-24334 Overview: "The bankruptcy filing by Jr Larry Duane Marshall, undertaken in March 29, 2013 in Davis, CA under Chapter 7, concluded with discharge in Jul 15, 2013 after liquidating assets."
Jr Larry Duane Marshall — California, 13-24334


ᐅ Toni Marie Martin, California

Address: 844 Lake Blvd Davis, CA 95616

Brief Overview of Bankruptcy Case 12-41360: "The bankruptcy filing by Toni Marie Martin, undertaken in December 12, 2012 in Davis, CA under Chapter 7, concluded with discharge in Mar 22, 2013 after liquidating assets."
Toni Marie Martin — California, 12-41360


ᐅ Iii Frank Martin, California

Address: 361 Sandpiper Dr Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 10-30936: "Iii Frank Martin's bankruptcy, initiated in 2010-04-27 and concluded by Aug 5, 2010 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Frank Martin — California, 10-30936


ᐅ Kirk Martinez, California

Address: 1129 Pamplona Ave Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 10-36992: "The bankruptcy filing by Kirk Martinez, undertaken in 06/29/2010 in Davis, CA under Chapter 7, concluded with discharge in Oct 19, 2010 after liquidating assets."
Kirk Martinez — California, 10-36992


ᐅ Ralf P Maston, California

Address: 2751 Belmont Dr Davis, CA 95618

Bankruptcy Case 11-25638 Summary: "In Davis, CA, Ralf P Maston filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Ralf P Maston — California, 11-25638


ᐅ Ernest Mayhand, California

Address: 1850 Hanover Dr Apt 7 Davis, CA 95616

Concise Description of Bankruptcy Case 11-411487: "The bankruptcy filing by Ernest Mayhand, undertaken in 08/30/2011 in Davis, CA under Chapter 7, concluded with discharge in 12.20.2011 after liquidating assets."
Ernest Mayhand — California, 11-41148


ᐅ John Mccloskey, California

Address: 920 Cranbrook Ct Apt 143 Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 10-25684: "In Davis, CA, John Mccloskey filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2010."
John Mccloskey — California, 10-25684


ᐅ John Duft Mcclure, California

Address: 2202 Halsey Cir Davis, CA 95618

Brief Overview of Bankruptcy Case 11-31843: "The bankruptcy filing by John Duft Mcclure, undertaken in May 12, 2011 in Davis, CA under Chapter 7, concluded with discharge in 09/01/2011 after liquidating assets."
John Duft Mcclure — California, 11-31843