Website Logo

Garden Valley, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Garden Valley.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Linda Colleen Adams, Garden Valley CA

Address: PO Box 464 Garden Valley, CA 95633-0464
Bankruptcy Case 15-22739 Overview: "Garden Valley, CA resident Linda Colleen Adams's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2015."
Linda Colleen Adams — California

Beatrice Austin, Garden Valley CA

Address: 3130 Graybar Mine Rd Garden Valley, CA 95633
Concise Description of Bankruptcy Case 10-526657: "Beatrice Austin's Chapter 7 bankruptcy, filed in Garden Valley, CA in December 14, 2010, led to asset liquidation, with the case closing in 2011-04-05."
Beatrice Austin — California

Stephen Scott Bahrenfuss, Garden Valley CA

Address: 6160 Lynx Ridge Rd Garden Valley, CA 95633
Brief Overview of Bankruptcy Case 11-22455: "Stephen Scott Bahrenfuss's Chapter 7 bankruptcy, filed in Garden Valley, CA in January 2011, led to asset liquidation, with the case closing in 2011-05-23."
Stephen Scott Bahrenfuss — California

Sr Roger Bergman, Garden Valley CA

Address: 5041 Hackomiller Rd Garden Valley, CA 95633
Concise Description of Bankruptcy Case 09-439137: "The bankruptcy record of Sr Roger Bergman from Garden Valley, CA, shows a Chapter 7 case filed in 2009-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-10."
Sr Roger Bergman — California

Samantha Anne Braziel, Garden Valley CA

Address: 5481 Garden Park Dr Garden Valley, CA 95633-9528
Brief Overview of Bankruptcy Case 14-28156: "In a Chapter 7 bankruptcy case, Samantha Anne Braziel from Garden Valley, CA, saw her proceedings start in 08/11/2014 and complete by 11/09/2014, involving asset liquidation."
Samantha Anne Braziel — California

Susan Kay Braziel, Garden Valley CA

Address: 5481 Garden Park Dr Garden Valley, CA 95633
Brief Overview of Bankruptcy Case 12-32810: "In Garden Valley, CA, Susan Kay Braziel filed for Chapter 7 bankruptcy in 2012-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-31."
Susan Kay Braziel — California

Richard Anthony Breland, Garden Valley CA

Address: PO Box 541 Garden Valley, CA 95633
Concise Description of Bankruptcy Case 12-291937: "The bankruptcy filing by Richard Anthony Breland, undertaken in May 11, 2012 in Garden Valley, CA under Chapter 7, concluded with discharge in 08.31.2012 after liquidating assets."
Richard Anthony Breland — California

Marci Samantha Brown, Garden Valley CA

Address: 5973 Garden Valley Rd Garden Valley, CA 95633
Bankruptcy Case 12-33604 Overview: "The bankruptcy record of Marci Samantha Brown from Garden Valley, CA, shows a Chapter 7 case filed in July 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/13/2012."
Marci Samantha Brown — California

Robert James Burnett, Garden Valley CA

Address: 4133 Greenwood Rd Garden Valley, CA 95633-9605
Bankruptcy Case 14-29209 Summary: "Robert James Burnett's Chapter 7 bankruptcy, filed in Garden Valley, CA in September 2014, led to asset liquidation, with the case closing in December 2014."
Robert James Burnett — California

Cynthia Marie Burnett, Garden Valley CA

Address: 4133 Greenwood Rd Garden Valley, CA 95633-9605
Snapshot of U.S. Bankruptcy Proceeding Case 14-29209: "The case of Cynthia Marie Burnett in Garden Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 09/13/2014 and discharged early Dec 12, 2014, focusing on asset liquidation to repay creditors."
Cynthia Marie Burnett — California

Ernest Michael Chaney, Garden Valley CA

Address: PO Box 543 Garden Valley, CA 95633-0543
Brief Overview of Bankruptcy Case 14-32530: "Garden Valley, CA resident Ernest Michael Chaney's 12/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2015."
Ernest Michael Chaney — California

Jacquie M Ciaruffoli, Garden Valley CA

Address: PO Box 854 Garden Valley, CA 95633-0854
Concise Description of Bankruptcy Case 09-491017: "Filing for Chapter 13 bankruptcy in September 28, 2009, Jacquie M Ciaruffoli from Garden Valley, CA, structured a repayment plan, achieving discharge in 2014-11-03."
Jacquie M Ciaruffoli — California

Leanne Michelle Coronado, Garden Valley CA

Address: 5961 Chrysler Cir Garden Valley, CA 95633
Bankruptcy Case 11-31299 Summary: "The case of Leanne Michelle Coronado in Garden Valley, CA, demonstrates a Chapter 7 bankruptcy filed in May 5, 2011 and discharged early 08/25/2011, focusing on asset liquidation to repay creditors."
Leanne Michelle Coronado — California

Ronald Whitfield Cowger, Garden Valley CA

Address: 5711 Garden Park Dr Garden Valley, CA 95633
Bankruptcy Case 11-40452 Summary: "The bankruptcy filing by Ronald Whitfield Cowger, undertaken in August 2011 in Garden Valley, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Ronald Whitfield Cowger — California

Roy Cross, Garden Valley CA

Address: 5726 Johntown Creek Rd Garden Valley, CA 95633
Brief Overview of Bankruptcy Case 10-26893: "The bankruptcy record of Roy Cross from Garden Valley, CA, shows a Chapter 7 case filed in Mar 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2010."
Roy Cross — California

Steven Michael Cross, Garden Valley CA

Address: 5280 Aksarben Way Garden Valley, CA 95633-9702
Bankruptcy Case 09-42484 Summary: "The bankruptcy record for Steven Michael Cross from Garden Valley, CA, under Chapter 13, filed in October 16, 2009, involved setting up a repayment plan, finalized by March 25, 2013."
Steven Michael Cross — California

James Michael Dickson, Garden Valley CA

Address: PO Box 396 Garden Valley, CA 95633
Bankruptcy Case 13-35674 Overview: "Garden Valley, CA resident James Michael Dickson's 12/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2014."
James Michael Dickson — California

Terry Joe Dunn, Garden Valley CA

Address: 5800 Garden Park Dr Garden Valley, CA 95633
Snapshot of U.S. Bankruptcy Proceeding Case 12-27868: "Garden Valley, CA resident Terry Joe Dunn's 04/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2012."
Terry Joe Dunn — California

Ronald Eugene Ebitson, Garden Valley CA

Address: PO Box 94 Garden Valley, CA 95633
Bankruptcy Case 11-29954 Summary: "Ronald Eugene Ebitson's bankruptcy, initiated in 04.22.2011 and concluded by 08.12.2011 in Garden Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Eugene Ebitson — California

Russell James Eide, Garden Valley CA

Address: 6050 Traverse Creek Rd Garden Valley, CA 95633
Bankruptcy Case 11-32851 Summary: "Russell James Eide's bankruptcy, initiated in 05/23/2011 and concluded by September 12, 2011 in Garden Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell James Eide — California

Cynthia Jean Elkins, Garden Valley CA

Address: 3192 Graybar Mine Rd Garden Valley, CA 95633
Concise Description of Bankruptcy Case 09-404757: "Garden Valley, CA resident Cynthia Jean Elkins's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Cynthia Jean Elkins — California

Stacy Marie Fox, Garden Valley CA

Address: 5741 Garden Park Dr Garden Valley, CA 95633-9512
Bankruptcy Case 15-26027 Summary: "In a Chapter 7 bankruptcy case, Stacy Marie Fox from Garden Valley, CA, saw her proceedings start in 07.30.2015 and complete by October 28, 2015, involving asset liquidation."
Stacy Marie Fox — California

Shaun Bryce Futrell, Garden Valley CA

Address: 6421 Garden Valley Rd Garden Valley, CA 95633
Concise Description of Bankruptcy Case 11-378407: "In a Chapter 7 bankruptcy case, Shaun Bryce Futrell from Garden Valley, CA, saw his proceedings start in 2011-07-21 and complete by 2011-11-10, involving asset liquidation."
Shaun Bryce Futrell — California

Curtiss Dale Gardner, Garden Valley CA

Address: 6365 Pikes Peak Cir Garden Valley, CA 95633
Bankruptcy Case 11-47946 Summary: "Curtiss Dale Gardner's bankruptcy, initiated in 11.30.2011 and concluded by 03.21.2012 in Garden Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtiss Dale Gardner — California

Paul Stephen Gibbs, Garden Valley CA

Address: 5191 Creek Park Ranch Rd Garden Valley, CA 95633
Concise Description of Bankruptcy Case 12-289397: "In a Chapter 7 bankruptcy case, Paul Stephen Gibbs from Garden Valley, CA, saw their proceedings start in May 8, 2012 and complete by 2012-08-13, involving asset liquidation."
Paul Stephen Gibbs — California

Martha Elizabeth Glenn, Garden Valley CA

Address: 5422 American Flat Trl Garden Valley, CA 95633
Concise Description of Bankruptcy Case 12-381947: "Martha Elizabeth Glenn's bankruptcy, initiated in Oct 12, 2012 and concluded by Jan 20, 2013 in Garden Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Elizabeth Glenn — California

Jr Guy Hacker, Garden Valley CA

Address: 6931 Kasha Ln Garden Valley, CA 95633
Concise Description of Bankruptcy Case 10-232987: "Jr Guy Hacker's Chapter 7 bankruptcy, filed in Garden Valley, CA in Feb 11, 2010, led to asset liquidation, with the case closing in May 22, 2010."
Jr Guy Hacker — California

Kenneth Charles Hardin, Garden Valley CA

Address: 5220 Garden Valley Rd Garden Valley, CA 95633-9474
Concise Description of Bankruptcy Case 14-213617: "Kenneth Charles Hardin's bankruptcy, initiated in 2014-02-13 and concluded by May 14, 2014 in Garden Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Charles Hardin — California

Roy Leslie Harper, Garden Valley CA

Address: 5900 Manhattan Creek Rd Garden Valley, CA 95633-9476
Bankruptcy Case 2014-24434 Summary: "The bankruptcy filing by Roy Leslie Harper, undertaken in 2014-04-30 in Garden Valley, CA under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Roy Leslie Harper — California

Sandra Kay Harper, Garden Valley CA

Address: 5900 Manhattan Creek Rd Garden Valley, CA 95633-9476
Brief Overview of Bankruptcy Case 14-24434: "Sandra Kay Harper's bankruptcy, initiated in 04.30.2014 and concluded by 2014-08-11 in Garden Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Kay Harper — California

Timothy Leroy Hauser, Garden Valley CA

Address: 5081 Traverse Ct Garden Valley, CA 95633-9413
Bankruptcy Case 09-44646 Summary: "Timothy Leroy Hauser, a resident of Garden Valley, CA, entered a Chapter 13 bankruptcy plan in 2009-11-10, culminating in its successful completion by 2013-01-23."
Timothy Leroy Hauser — California

Pamela Hayes, Garden Valley CA

Address: PO Box 118 Garden Valley, CA 95633
Bankruptcy Case 12-20162 Overview: "The bankruptcy record of Pamela Hayes from Garden Valley, CA, shows a Chapter 7 case filed in 2012-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2012."
Pamela Hayes — California

Trudi Hess, Garden Valley CA

Address: 5253 Hackomiller Rd Garden Valley, CA 95633
Snapshot of U.S. Bankruptcy Proceeding Case 10-28790: "Trudi Hess's bankruptcy, initiated in April 2010 and concluded by July 2010 in Garden Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trudi Hess — California

Joyce Ann Hicks, Garden Valley CA

Address: 6670 Bear Creek Rd Garden Valley, CA 95633-9266
Concise Description of Bankruptcy Case 14-303587: "Garden Valley, CA resident Joyce Ann Hicks's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Joyce Ann Hicks — California

Robert Hively, Garden Valley CA

Address: PO Box 154 Garden Valley, CA 95633
Brief Overview of Bankruptcy Case 10-51103: "Robert Hively's bankruptcy, initiated in November 24, 2010 and concluded by Mar 16, 2011 in Garden Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Hively — California

Michael Hoadley, Garden Valley CA

Address: 5301 Danaher Ct Garden Valley, CA 95633
Brief Overview of Bankruptcy Case 10-45346: "Garden Valley, CA resident Michael Hoadley's 2010-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-13."
Michael Hoadley — California

Ryan Christopher Howard, Garden Valley CA

Address: 7121 Pyramid Ct Garden Valley, CA 95633
Bankruptcy Case 13-31666 Summary: "The case of Ryan Christopher Howard in Garden Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 09.05.2013 and discharged early Dec 14, 2013, focusing on asset liquidation to repay creditors."
Ryan Christopher Howard — California

Maxine Ann Hurley, Garden Valley CA

Address: 5900 Garden Valley Rd Garden Valley, CA 95633
Bankruptcy Case 11-40121 Summary: "Maxine Ann Hurley's Chapter 7 bankruptcy, filed in Garden Valley, CA in 08.18.2011, led to asset liquidation, with the case closing in 2011-12-08."
Maxine Ann Hurley — California

Mark Kaare Johnson, Garden Valley CA

Address: 6381 Roller Coaster Rd Garden Valley, CA 95633-9725
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23191: "The case of Mark Kaare Johnson in Garden Valley, CA, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early Jun 27, 2014, focusing on asset liquidation to repay creditors."
Mark Kaare Johnson — California

William Joseph Johnston, Garden Valley CA

Address: 6190 Johntown Creek Rd Garden Valley, CA 95633
Bankruptcy Case 11-22016 Summary: "Garden Valley, CA resident William Joseph Johnston's 2011-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2011."
William Joseph Johnston — California

Gregory Richard Jones, Garden Valley CA

Address: 6011 Garden Park Dr Garden Valley, CA 95633-9519
Bankruptcy Case 10-43786 Summary: "September 7, 2010 marked the beginning of Gregory Richard Jones's Chapter 13 bankruptcy in Garden Valley, CA, entailing a structured repayment schedule, completed by January 2014."
Gregory Richard Jones — California

David Allen Kennard, Garden Valley CA

Address: 5786 McKinley Dr Garden Valley, CA 95633
Bankruptcy Case 11-25838 Overview: "In Garden Valley, CA, David Allen Kennard filed for Chapter 7 bankruptcy in 03/09/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2011."
David Allen Kennard — California

Ann Elilzabeth King, Garden Valley CA

Address: 6880 Funnel Way Garden Valley, CA 95633
Bankruptcy Case 11-35469 Summary: "The case of Ann Elilzabeth King in Garden Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 06.22.2011 and discharged early Oct 12, 2011, focusing on asset liquidation to repay creditors."
Ann Elilzabeth King — California

Darcy C Knight, Garden Valley CA

Address: 5821 Garden Park Dr Garden Valley, CA 95633-9513
Concise Description of Bankruptcy Case 09-351107: "July 21, 2009 marked the beginning of Darcy C Knight's Chapter 13 bankruptcy in Garden Valley, CA, entailing a structured repayment schedule, completed by 2014-01-13."
Darcy C Knight — California

Lewis M Knight, Garden Valley CA

Address: 5821 Garden Park Dr Garden Valley, CA 95633-9513
Snapshot of U.S. Bankruptcy Proceeding Case 09-35110: "Lewis M Knight's Chapter 13 bankruptcy in Garden Valley, CA started in July 21, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 13, 2014."
Lewis M Knight — California

Anna Mikhaylovna Korneyenko, Garden Valley CA

Address: 4915 Scotch Broom Ln Garden Valley, CA 95633
Concise Description of Bankruptcy Case 11-480747: "Anna Mikhaylovna Korneyenko's Chapter 7 bankruptcy, filed in Garden Valley, CA in 12/01/2011, led to asset liquidation, with the case closing in 03.22.2012."
Anna Mikhaylovna Korneyenko — California

William David Ladley, Garden Valley CA

Address: 6232 Pikes Peak Cir Garden Valley, CA 95633
Brief Overview of Bankruptcy Case 13-21103: "In Garden Valley, CA, William David Ladley filed for Chapter 7 bankruptcy in 2013-01-28. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2013."
William David Ladley — California

Edward Larson, Garden Valley CA

Address: PO Box 312 Garden Valley, CA 95633
Snapshot of U.S. Bankruptcy Proceeding Case 10-51760: "Garden Valley, CA resident Edward Larson's 12.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 25, 2011."
Edward Larson — California

Debra Sue Lee, Garden Valley CA

Address: 5669 Garden Valley Rd Garden Valley, CA 95633-9264
Bankruptcy Case 14-32217 Summary: "The bankruptcy record of Debra Sue Lee from Garden Valley, CA, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2015."
Debra Sue Lee — California

Laura Moreno Lesher, Garden Valley CA

Address: 3090 Log Camp Rd Garden Valley, CA 95633
Concise Description of Bankruptcy Case 12-268177: "The bankruptcy filing by Laura Moreno Lesher, undertaken in April 2012 in Garden Valley, CA under Chapter 7, concluded with discharge in 2012-07-27 after liquidating assets."
Laura Moreno Lesher — California

Jason Dean Long, Garden Valley CA

Address: 5001 Sheppards Trl Garden Valley, CA 95633
Concise Description of Bankruptcy Case 13-342597: "Jason Dean Long's Chapter 7 bankruptcy, filed in Garden Valley, CA in 11.06.2013, led to asset liquidation, with the case closing in Feb 14, 2014."
Jason Dean Long — California

Marjorie Ann Lopez, Garden Valley CA

Address: 5261 Aksarben Way Garden Valley, CA 95633
Snapshot of U.S. Bankruptcy Proceeding Case 2014-25675: "The case of Marjorie Ann Lopez in Garden Valley, CA, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early 09/16/2014, focusing on asset liquidation to repay creditors."
Marjorie Ann Lopez — California

Donato Leonard Ric Martinez, Garden Valley CA

Address: PO Box 734 Garden Valley, CA 95633
Brief Overview of Bankruptcy Case 11-37215: "The bankruptcy record of Donato Leonard Ric Martinez from Garden Valley, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-02."
Donato Leonard Ric Martinez — California

Daniel George Mcdonald, Garden Valley CA

Address: PO Box 100 Garden Valley, CA 95633
Brief Overview of Bankruptcy Case 12-37951: "Daniel George Mcdonald's bankruptcy, initiated in 10.08.2012 and concluded by 2013-01-16 in Garden Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel George Mcdonald — California

Rachel Marlene Mchenry, Garden Valley CA

Address: 4288 Wabasso Ln Garden Valley, CA 95633
Bankruptcy Case 13-21249 Summary: "In Garden Valley, CA, Rachel Marlene Mchenry filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2013."
Rachel Marlene Mchenry — California

Patricia Kathleen Mitchell, Garden Valley CA

Address: 5997 Mount Murphy Rd Garden Valley, CA 95633-9703
Snapshot of U.S. Bankruptcy Proceeding Case 15-29660: "In a Chapter 7 bankruptcy case, Patricia Kathleen Mitchell from Garden Valley, CA, saw her proceedings start in December 16, 2015 and complete by March 2016, involving asset liquidation."
Patricia Kathleen Mitchell — California

Robert Arthur Mitchell, Garden Valley CA

Address: 5997 Mount Murphy Rd Garden Valley, CA 95633-9703
Bankruptcy Case 15-29660 Summary: "The bankruptcy filing by Robert Arthur Mitchell, undertaken in December 16, 2015 in Garden Valley, CA under Chapter 7, concluded with discharge in March 15, 2016 after liquidating assets."
Robert Arthur Mitchell — California

Gregg Alan Montgomery, Garden Valley CA

Address: 6416 Roller Coaster Rd Garden Valley, CA 95633
Bankruptcy Case 12-20220 Overview: "Gregg Alan Montgomery's Chapter 7 bankruptcy, filed in Garden Valley, CA in January 5, 2012, led to asset liquidation, with the case closing in 2012-04-26."
Gregg Alan Montgomery — California

Russell Neidigh, Garden Valley CA

Address: 4611 Marshall Rd Garden Valley, CA 95633
Bankruptcy Case 10-39290 Summary: "The bankruptcy record of Russell Neidigh from Garden Valley, CA, shows a Chapter 7 case filed in July 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Russell Neidigh — California

Barbara Nichols, Garden Valley CA

Address: 4641 Greenwood Rd Garden Valley, CA 95633
Concise Description of Bankruptcy Case 10-257207: "Barbara Nichols's bankruptcy, initiated in March 2010 and concluded by 2010-06-17 in Garden Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Nichols — California

Parn Diana Louise Noriega, Garden Valley CA

Address: 4241 Wabasso Ln Garden Valley, CA 95633
Bankruptcy Case 09-41842 Overview: "Garden Valley, CA resident Parn Diana Louise Noriega's 2009-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2010."
Parn Diana Louise Noriega — California

Sr Robert Louis Ott, Garden Valley CA

Address: 3920 Jacobus Dr Garden Valley, CA 95633
Concise Description of Bankruptcy Case 11-223807: "Sr Robert Louis Ott's Chapter 7 bankruptcy, filed in Garden Valley, CA in 2011-01-31, led to asset liquidation, with the case closing in May 23, 2011."
Sr Robert Louis Ott — California

James Clifford Petterson, Garden Valley CA

Address: 6789 Olympus Dr Garden Valley, CA 95633
Bankruptcy Case 12-21647 Summary: "James Clifford Petterson's Chapter 7 bankruptcy, filed in Garden Valley, CA in Jan 27, 2012, led to asset liquidation, with the case closing in 05/18/2012."
James Clifford Petterson — California

Daniel Pimentel, Garden Valley CA

Address: 5655 Garden Park Dr Garden Valley, CA 95633
Snapshot of U.S. Bankruptcy Proceeding Case 10-51789: "The bankruptcy filing by Daniel Pimentel, undertaken in December 3, 2010 in Garden Valley, CA under Chapter 7, concluded with discharge in Mar 25, 2011 after liquidating assets."
Daniel Pimentel — California

Cynthia Quinn, Garden Valley CA

Address: 5600 Johntown Creek Rd Garden Valley, CA 95633-9735
Brief Overview of Bankruptcy Case 14-22079: "The bankruptcy filing by Cynthia Quinn, undertaken in 02/28/2014 in Garden Valley, CA under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Cynthia Quinn — California

Monique Benae Rebeiro, Garden Valley CA

Address: PO Box 381 Garden Valley, CA 95633-0381
Snapshot of U.S. Bankruptcy Proceeding Case 15-29550: "In a Chapter 7 bankruptcy case, Monique Benae Rebeiro from Garden Valley, CA, saw her proceedings start in Dec 11, 2015 and complete by 2016-03-10, involving asset liquidation."
Monique Benae Rebeiro — California

Jacqueline Rose Rodriguez, Garden Valley CA

Address: 5760 Garden Valley Rd Garden Valley, CA 95633
Bankruptcy Case 11-20777 Summary: "Jacqueline Rose Rodriguez's Chapter 7 bankruptcy, filed in Garden Valley, CA in January 2011, led to asset liquidation, with the case closing in May 3, 2011."
Jacqueline Rose Rodriguez — California

Robert Rogers, Garden Valley CA

Address: 6410 Johntown Creek Rd Garden Valley, CA 95633
Snapshot of U.S. Bankruptcy Proceeding Case 10-31743: "The bankruptcy record of Robert Rogers from Garden Valley, CA, shows a Chapter 7 case filed in 05/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2010."
Robert Rogers — California

Agustin Jose Rosas, Garden Valley CA

Address: 6035 Chrysler Cir Garden Valley, CA 95633
Snapshot of U.S. Bankruptcy Proceeding Case 11-46655: "The bankruptcy record of Agustin Jose Rosas from Garden Valley, CA, shows a Chapter 7 case filed in 2011-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2012."
Agustin Jose Rosas — California

Francine R Rowell, Garden Valley CA

Address: 6958 Olympus Dr Garden Valley, CA 95633
Concise Description of Bankruptcy Case 13-208357: "The bankruptcy record of Francine R Rowell from Garden Valley, CA, shows a Chapter 7 case filed in 01/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2013."
Francine R Rowell — California

Mark Steven Rule, Garden Valley CA

Address: 3951 Jacobus Dr Garden Valley, CA 95633
Bankruptcy Case 09-42153 Summary: "In a Chapter 7 bankruptcy case, Mark Steven Rule from Garden Valley, CA, saw their proceedings start in 10.13.2009 and complete by 2010-01-21, involving asset liquidation."
Mark Steven Rule — California

Sean Russell, Garden Valley CA

Address: PO Box 538 Garden Valley, CA 95633
Bankruptcy Case 10-22686 Summary: "Sean Russell's Chapter 7 bankruptcy, filed in Garden Valley, CA in 02/04/2010, led to asset liquidation, with the case closing in May 15, 2010."
Sean Russell — California

Melissa Marie Rust, Garden Valley CA

Address: 6210 Garden Park Dr Garden Valley, CA 95633-9522
Bankruptcy Case 14-25439 Summary: "Melissa Marie Rust's Chapter 7 bankruptcy, filed in Garden Valley, CA in 2014-05-23, led to asset liquidation, with the case closing in Sep 8, 2014."
Melissa Marie Rust — California

Deolinda Sampson, Garden Valley CA

Address: 6080 Cytisus Dr Garden Valley, CA 95633
Bankruptcy Case 10-24727 Overview: "The bankruptcy record of Deolinda Sampson from Garden Valley, CA, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-06."
Deolinda Sampson — California

George Leonard Selig, Garden Valley CA

Address: 6340 Johntown Creek Rd Garden Valley, CA 95633
Snapshot of U.S. Bankruptcy Proceeding Case 11-35838: "In a Chapter 7 bankruptcy case, George Leonard Selig from Garden Valley, CA, saw his proceedings start in 2011-06-27 and complete by 10.17.2011, involving asset liquidation."
George Leonard Selig — California

Lynette Soo Jong Simpson, Garden Valley CA

Address: 6011 Garden Park Dr Garden Valley, CA 95633-9519
Snapshot of U.S. Bankruptcy Proceeding Case 10-43786: "In her Chapter 13 bankruptcy case filed in September 2010, Garden Valley, CA's Lynette Soo Jong Simpson agreed to a debt repayment plan, which was successfully completed by 01/06/2014."
Lynette Soo Jong Simpson — California

Samuel Soria, Garden Valley CA

Address: PO Box 199 Garden Valley, CA 95633
Brief Overview of Bankruptcy Case 10-48647: "Samuel Soria's bankruptcy, initiated in 2010-10-29 and concluded by 2011-02-18 in Garden Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Soria — California

Toby Souza, Garden Valley CA

Address: PO Box 728 Garden Valley, CA 95633
Concise Description of Bankruptcy Case 10-377317: "In a Chapter 7 bankruptcy case, Toby Souza from Garden Valley, CA, saw their proceedings start in 2010-07-06 and complete by 2010-10-26, involving asset liquidation."
Toby Souza — California

Jacquline Sowell, Garden Valley CA

Address: 5741 Garden Park Dr Garden Valley, CA 95633
Brief Overview of Bankruptcy Case 10-52280: "In a Chapter 7 bankruptcy case, Jacquline Sowell from Garden Valley, CA, saw her proceedings start in December 2010 and complete by 2011-03-31, involving asset liquidation."
Jacquline Sowell — California

Bret Ellery Stanbridge, Garden Valley CA

Address: 5011 Sagebrush Rd Garden Valley, CA 95633
Brief Overview of Bankruptcy Case 09-40689: "In Garden Valley, CA, Bret Ellery Stanbridge filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2010."
Bret Ellery Stanbridge — California

Danny Lee Stark, Garden Valley CA

Address: 5931 Chrysler Cir Garden Valley, CA 95633-9718
Bankruptcy Case 09-43482 Summary: "The bankruptcy record for Danny Lee Stark from Garden Valley, CA, under Chapter 13, filed in 2009-10-29, involved setting up a repayment plan, finalized by 02.05.2013."
Danny Lee Stark — California

Cindy Sunley, Garden Valley CA

Address: 6690 Hancock Rd Garden Valley, CA 95633
Concise Description of Bankruptcy Case 09-439177: "Garden Valley, CA resident Cindy Sunley's Nov 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Cindy Sunley — California

Don Tillotson, Garden Valley CA

Address: PO Box 586 Garden Valley, CA 95633
Bankruptcy Case 10-25482 Summary: "The case of Don Tillotson in Garden Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 03.05.2010 and discharged early June 13, 2010, focusing on asset liquidation to repay creditors."
Don Tillotson — California

Paden Owen Waldren, Garden Valley CA

Address: 5920 Mount Murphy Rd Garden Valley, CA 95633
Brief Overview of Bankruptcy Case 11-23784: "The bankruptcy record of Paden Owen Waldren from Garden Valley, CA, shows a Chapter 7 case filed in 02.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.31.2011."
Paden Owen Waldren — California

Pauline Watt, Garden Valley CA

Address: 5440 Whitney Ct Garden Valley, CA 95633
Concise Description of Bankruptcy Case 10-206137: "In a Chapter 7 bankruptcy case, Pauline Watt from Garden Valley, CA, saw her proceedings start in 01.12.2010 and complete by 04.22.2010, involving asset liquidation."
Pauline Watt — California

Jr Jimmy West, Garden Valley CA

Address: 4911 Sagebrush Rd Garden Valley, CA 95633
Concise Description of Bankruptcy Case 09-445917: "Jr Jimmy West's bankruptcy, initiated in Nov 10, 2009 and concluded by Feb 18, 2010 in Garden Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jimmy West — California

Edward Donald Whitcomb, Garden Valley CA

Address: 4787 Marshall Rd Garden Valley, CA 95633
Snapshot of U.S. Bankruptcy Proceeding Case 12-29062: "In a Chapter 7 bankruptcy case, Edward Donald Whitcomb from Garden Valley, CA, saw their proceedings start in 2012-05-10 and complete by 2012-08-30, involving asset liquidation."
Edward Donald Whitcomb — California

John Aaron Winje, Garden Valley CA

Address: PO Box 233 Garden Valley, CA 95633
Bankruptcy Case 11-32506 Summary: "The bankruptcy filing by John Aaron Winje, undertaken in May 2011 in Garden Valley, CA under Chapter 7, concluded with discharge in 09/08/2011 after liquidating assets."
John Aaron Winje — California

Kenneth Wood, Garden Valley CA

Address: 5601 Johntown Creek Rd Garden Valley, CA 95633
Brief Overview of Bankruptcy Case 10-33604: "In Garden Valley, CA, Kenneth Wood filed for Chapter 7 bankruptcy in 05.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2010."
Kenneth Wood — California

Paul Zimmerman, Garden Valley CA

Address: 4542 Slodusty Rd Garden Valley, CA 95633
Snapshot of U.S. Bankruptcy Proceeding Case 10-43977: "The bankruptcy record of Paul Zimmerman from Garden Valley, CA, shows a Chapter 7 case filed in 09/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2010."
Paul Zimmerman — California

Explore Free Bankruptcy Records by State