Website Logo

Guerneville, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Guerneville.

Last updated on: March 30, 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

Monica Alberigi, Guerneville CA

Address: 16129 Main St Unit B103 Guerneville, CA 95446-8301
Concise Description of Bankruptcy Case 09-131867: "The bankruptcy record for Monica Alberigi from Guerneville, CA, under Chapter 13, filed in Sep 29, 2009, involved setting up a repayment plan, finalized by February 2013."
Monica Alberigi — California

Heather C Ashdown, Guerneville CA

Address: 16788 Watson Rd Guerneville, CA 95446-8944
Snapshot of U.S. Bankruptcy Proceeding Case 15-10902: "Heather C Ashdown's Chapter 7 bankruptcy, filed in Guerneville, CA in 2015-08-28, led to asset liquidation, with the case closing in 11.26.2015."
Heather C Ashdown — California

Jessie D Ashdown, Guerneville CA

Address: 16788 Watson Rd Guerneville, CA 95446-8944
Bankruptcy Case 15-10902 Summary: "The bankruptcy record of Jessie D Ashdown from Guerneville, CA, shows a Chapter 7 case filed in 2015-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-26."
Jessie D Ashdown — California

Chris Dale Auzston, Guerneville CA

Address: PO Box 2412 Guerneville, CA 95446
Snapshot of U.S. Bankruptcy Proceeding Case 11-12738: "In Guerneville, CA, Chris Dale Auzston filed for Chapter 7 bankruptcy in 07/20/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Chris Dale Auzston — California

Beers Morgan Bannister, Guerneville CA

Address: PO Box 530 Guerneville, CA 95446
Concise Description of Bankruptcy Case 10-101167: "In a Chapter 7 bankruptcy case, Beers Morgan Bannister from Guerneville, CA, saw their proceedings start in 01/15/2010 and complete by April 2010, involving asset liquidation."
Beers Morgan Bannister — California

Joann Beckman, Guerneville CA

Address: 16640 Armstrong Woods Rd Guerneville, CA 95446
Snapshot of U.S. Bankruptcy Proceeding Case 09-13975: "Joann Beckman's Chapter 7 bankruptcy, filed in Guerneville, CA in November 2009, led to asset liquidation, with the case closing in February 27, 2010."
Joann Beckman — California

Bryant Edward Berg, Guerneville CA

Address: 14818 Eagles Nest Rd Guerneville, CA 95446
Brief Overview of Bankruptcy Case 13-11199: "Guerneville, CA resident Bryant Edward Berg's 06/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Bryant Edward Berg — California

Theresa Marie Bertoni, Guerneville CA

Address: 17697 Sweetwater Springs Rd Guerneville, CA 95446-8905
Brief Overview of Bankruptcy Case 2014-10919: "The bankruptcy record of Theresa Marie Bertoni from Guerneville, CA, shows a Chapter 7 case filed in 06.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2014."
Theresa Marie Bertoni — California

Patrick Beyries, Guerneville CA

Address: 15054 Cherry St Guerneville, CA 95446
Bankruptcy Case 10-13502 Overview: "The bankruptcy record of Patrick Beyries from Guerneville, CA, shows a Chapter 7 case filed in September 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/27/2010."
Patrick Beyries — California

Connie Blaze, Guerneville CA

Address: PO Box 599 Guerneville, CA 95446
Bankruptcy Case 09-13574 Summary: "Connie Blaze's Chapter 7 bankruptcy, filed in Guerneville, CA in 2009-10-29, led to asset liquidation, with the case closing in Feb 1, 2010."
Connie Blaze — California

Carolyn Bolger, Guerneville CA

Address: 14987 Foothill Blvd Guerneville, CA 95446
Snapshot of U.S. Bankruptcy Proceeding Case 09-14178: "Carolyn Bolger's bankruptcy, initiated in Dec 10, 2009 and concluded by March 15, 2010 in Guerneville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Bolger — California

Christopher James Bryant, Guerneville CA

Address: 13044 Sosna Way Guerneville, CA 95446
Concise Description of Bankruptcy Case 12-116187: "In Guerneville, CA, Christopher James Bryant filed for Chapter 7 bankruptcy in 06/08/2012. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2012."
Christopher James Bryant — California

Gregory B Byrum, Guerneville CA

Address: 15831 Wright Dr Guerneville, CA 95446-9199
Snapshot of U.S. Bankruptcy Proceeding Case 14-10098: "The case of Gregory B Byrum in Guerneville, CA, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early 04/27/2014, focusing on asset liquidation to repay creditors."
Gregory B Byrum — California

Robert Allan Carreiro, Guerneville CA

Address: PO Box 1748 Guerneville, CA 95446-1748
Bankruptcy Case 15-11185 Summary: "The bankruptcy record of Robert Allan Carreiro from Guerneville, CA, shows a Chapter 7 case filed in November 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 21, 2016."
Robert Allan Carreiro — California

Maryanne Louise Castle, Guerneville CA

Address: PO Box 1392 Guerneville, CA 95446
Bankruptcy Case 11-11305 Summary: "Guerneville, CA resident Maryanne Louise Castle's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2011."
Maryanne Louise Castle — California

Christian Michael Christensen, Guerneville CA

Address: 14291 Laurel Rd Guerneville, CA 95446-9378
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10563: "In Guerneville, CA, Christian Michael Christensen filed for Chapter 7 bankruptcy in 2014-04-16. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2014."
Christian Michael Christensen — California

Michele A Cochrane, Guerneville CA

Address: PO Box 1888 Guerneville, CA 95446
Concise Description of Bankruptcy Case 09-134867: "The bankruptcy record of Michele A Cochrane from Guerneville, CA, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Michele A Cochrane — California

Robin Lucile Dale, Guerneville CA

Address: 14261 Lovers Ln Guerneville, CA 95446
Brief Overview of Bankruptcy Case 11-14153: "Guerneville, CA resident Robin Lucile Dale's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Robin Lucile Dale — California

Victor Lee Daniels, Guerneville CA

Address: 17742 Sweetwater Springs Rd Guerneville, CA 95446
Concise Description of Bankruptcy Case 11-143417: "In Guerneville, CA, Victor Lee Daniels filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2012."
Victor Lee Daniels — California

Christopher Davalos, Guerneville CA

Address: 16050 Brookdale Dr Guerneville, CA 95446
Concise Description of Bankruptcy Case 10-125467: "The bankruptcy filing by Christopher Davalos, undertaken in July 2010 in Guerneville, CA under Chapter 7, concluded with discharge in October 18, 2010 after liquidating assets."
Christopher Davalos — California

Stephen Debonrepos, Guerneville CA

Address: 15925 Morningside Dr Guerneville, CA 95446
Bankruptcy Case 09-13805 Summary: "The bankruptcy filing by Stephen Debonrepos, undertaken in 11.12.2009 in Guerneville, CA under Chapter 7, concluded with discharge in 02/15/2010 after liquidating assets."
Stephen Debonrepos — California

Shore Angela Dillon, Guerneville CA

Address: 16363 Wright Dr Guerneville, CA 95446-9412
Brief Overview of Bankruptcy Case 10-14844: "Shore Angela Dillon's Chapter 13 bankruptcy in Guerneville, CA started in 12.16.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Apr 7, 2016."
Shore Angela Dillon — California

Shore Nancy Dillon, Guerneville CA

Address: 16363 Wright Dr Guerneville, CA 95446-9412
Brief Overview of Bankruptcy Case 10-14843: "Dec 16, 2010 marked the beginning of Shore Nancy Dillon's Chapter 13 bankruptcy in Guerneville, CA, entailing a structured repayment schedule, completed by 2016-03-14."
Shore Nancy Dillon — California

Douglas Duell, Guerneville CA

Address: PO Box 1296 Guerneville, CA 95446-1296
Brief Overview of Bankruptcy Case 10-14154: "Douglas Duell's Guerneville, CA bankruptcy under Chapter 13 in 2010-10-29 led to a structured repayment plan, successfully discharged in 2014-01-08."
Douglas Duell — California

Chad Aaron Eral, Guerneville CA

Address: 16320 Watson Rd Guerneville, CA 95446
Snapshot of U.S. Bankruptcy Proceeding Case 11-11648: "Chad Aaron Eral's bankruptcy, initiated in 04/30/2011 and concluded by Aug 16, 2011 in Guerneville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Aaron Eral — California

Berlin Fisher, Guerneville CA

Address: PO Box 271 Guerneville, CA 95446-0271
Bankruptcy Case 09-33380 Overview: "Filing for Chapter 13 bankruptcy in October 2009, Berlin Fisher from Guerneville, CA, structured a repayment plan, achieving discharge in 06/17/2013."
Berlin Fisher — California

Donna Franchi, Guerneville CA

Address: 15051 Old River Rd Guerneville, CA 95446
Bankruptcy Case 13-11241 Summary: "In a Chapter 7 bankruptcy case, Donna Franchi from Guerneville, CA, saw her proceedings start in 2013-06-21 and complete by 09/24/2013, involving asset liquidation."
Donna Franchi — California

Carole Gailer, Guerneville CA

Address: 14612 Eastern Ave Guerneville, CA 95446
Concise Description of Bankruptcy Case 09-142397: "The bankruptcy filing by Carole Gailer, undertaken in 2009-12-15 in Guerneville, CA under Chapter 7, concluded with discharge in 03.20.2010 after liquidating assets."
Carole Gailer — California

Joseph Gieseke, Guerneville CA

Address: 16233 Watson Rd Guerneville, CA 95446
Bankruptcy Case 10-11390 Summary: "Guerneville, CA resident Joseph Gieseke's 04/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Joseph Gieseke — California

Vicki Jo Gilliam, Guerneville CA

Address: 16047 Fern Way Guerneville, CA 95446-9323
Brief Overview of Bankruptcy Case 2014-10726: "In Guerneville, CA, Vicki Jo Gilliam filed for Chapter 7 bankruptcy in 2014-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Vicki Jo Gilliam — California

Neyruta Gliner, Guerneville CA

Address: PO Box 1477 Guerneville, CA 95446-1477
Brief Overview of Bankruptcy Case 15-11318: "Neyruta Gliner's bankruptcy, initiated in Dec 31, 2015 and concluded by March 30, 2016 in Guerneville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neyruta Gliner — California

Carol Jean Gordon, Guerneville CA

Address: 19403 Pine Glade Guerneville, CA 95446
Snapshot of U.S. Bankruptcy Proceeding Case 12-11088: "The bankruptcy record of Carol Jean Gordon from Guerneville, CA, shows a Chapter 7 case filed in 04/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Carol Jean Gordon — California

Patricia Lee Hall, Guerneville CA

Address: 14023 Old Cazadero Rd Guerneville, CA 95446
Brief Overview of Bankruptcy Case 11-14635: "The bankruptcy record of Patricia Lee Hall from Guerneville, CA, shows a Chapter 7 case filed in 12/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2012."
Patricia Lee Hall — California

David S Handel, Guerneville CA

Address: 19364 Ridgecrest Dr Guerneville, CA 95446
Snapshot of U.S. Bankruptcy Proceeding Case 13-10496: "In a Chapter 7 bankruptcy case, David S Handel from Guerneville, CA, saw his proceedings start in March 12, 2013 and complete by 06.15.2013, involving asset liquidation."
David S Handel — California

Vint Edward Hughes, Guerneville CA

Address: 14290 Old Cazadero Rd Guerneville, CA 95446
Concise Description of Bankruptcy Case 12-107897: "In Guerneville, CA, Vint Edward Hughes filed for Chapter 7 bankruptcy in 03/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2012."
Vint Edward Hughes — California

Sandra Jean Jagger, Guerneville CA

Address: 17630 Neeley Rd Apt 8 Guerneville, CA 95446
Brief Overview of Bankruptcy Case 13-12084: "The case of Sandra Jean Jagger in Guerneville, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-11-13 and discharged early 02.16.2014, focusing on asset liquidation to repay creditors."
Sandra Jean Jagger — California

Jeffrey John Jenkins, Guerneville CA

Address: 14959 Drake Rd Guerneville, CA 95446
Bankruptcy Case 13-11162 Summary: "The bankruptcy filing by Jeffrey John Jenkins, undertaken in Jun 10, 2013 in Guerneville, CA under Chapter 7, concluded with discharge in September 13, 2013 after liquidating assets."
Jeffrey John Jenkins — California

Ii Gustave A Kaiser, Guerneville CA

Address: PO Box 729 Guerneville, CA 95446
Concise Description of Bankruptcy Case 13-108867: "In a Chapter 7 bankruptcy case, Ii Gustave A Kaiser from Guerneville, CA, saw their proceedings start in Apr 30, 2013 and complete by 2013-08-03, involving asset liquidation."
Ii Gustave A Kaiser — California

Deborah Kay, Guerneville CA

Address: 16601 Center Way Guerneville, CA 95446
Bankruptcy Case 10-14378 Summary: "The bankruptcy record of Deborah Kay from Guerneville, CA, shows a Chapter 7 case filed in Nov 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2011."
Deborah Kay — California

Erika Stefanie Leppelmeier, Guerneville CA

Address: 14636 Cherry St Guerneville, CA 95446
Concise Description of Bankruptcy Case 12-132157: "Guerneville, CA resident Erika Stefanie Leppelmeier's December 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2013."
Erika Stefanie Leppelmeier — California

Iii John Lockwood, Guerneville CA

Address: 16326 Laughlin Rd Guerneville, CA 95446
Snapshot of U.S. Bankruptcy Proceeding Case 09-13825: "In a Chapter 7 bankruptcy case, Iii John Lockwood from Guerneville, CA, saw their proceedings start in November 2009 and complete by 02/16/2010, involving asset liquidation."
Iii John Lockwood — California

Melissa G Lopez, Guerneville CA

Address: 15030 Old River Rd Guerneville, CA 95446-9541
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10784: "Guerneville, CA resident Melissa G Lopez's May 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2014."
Melissa G Lopez — California

Richard G Lopez, Guerneville CA

Address: 15030 Old River Rd Guerneville, CA 95446-9541
Concise Description of Bankruptcy Case 2014-107847: "Guerneville, CA resident Richard G Lopez's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2014."
Richard G Lopez — California

Sheri Ann Lunsford, Guerneville CA

Address: 15572 Riverside Dr Guerneville, CA 95446
Concise Description of Bankruptcy Case 13-112497: "Sheri Ann Lunsford's Chapter 7 bankruptcy, filed in Guerneville, CA in Jun 21, 2013, led to asset liquidation, with the case closing in 09.24.2013."
Sheri Ann Lunsford — California

Daniel Magdelano, Guerneville CA

Address: 14137 Woodland Dr Guerneville, CA 95446-9582
Bankruptcy Case 15-10611 Summary: "Guerneville, CA resident Daniel Magdelano's 2015-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-13."
Daniel Magdelano — California

Scott Jeffrey Mandell, Guerneville CA

Address: 14441 Old Cazadero Rd Guerneville, CA 95446
Snapshot of U.S. Bankruptcy Proceeding Case 12-13341: "In Guerneville, CA, Scott Jeffrey Mandell filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-05."
Scott Jeffrey Mandell — California

Pamella Morales Mcdaniel, Guerneville CA

Address: 16090 Brookdale Dr Guerneville, CA 95446-9530
Bankruptcy Case 2014-11101 Overview: "The bankruptcy filing by Pamella Morales Mcdaniel, undertaken in Jul 30, 2014 in Guerneville, CA under Chapter 7, concluded with discharge in 10.28.2014 after liquidating assets."
Pamella Morales Mcdaniel — California

Jr David Michael Mcdonald, Guerneville CA

Address: 14308 Lovers Ln Guerneville, CA 95446
Bankruptcy Case 11-11260 Overview: "Jr David Michael Mcdonald's Chapter 7 bankruptcy, filed in Guerneville, CA in April 2011, led to asset liquidation, with the case closing in Jul 22, 2011."
Jr David Michael Mcdonald — California

Roxanne Evonee Mercer, Guerneville CA

Address: 16386 Cutten Dr Guerneville, CA 95446
Snapshot of U.S. Bankruptcy Proceeding Case 12-10485: "The bankruptcy filing by Roxanne Evonee Mercer, undertaken in 02.21.2012 in Guerneville, CA under Chapter 7, concluded with discharge in 2012-06-08 after liquidating assets."
Roxanne Evonee Mercer — California

Emily Miles, Guerneville CA

Address: 16270 Rio Nido Rd Guerneville, CA 95446
Bankruptcy Case 11-12351 Overview: "Guerneville, CA resident Emily Miles's Jun 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-08."
Emily Miles — California

Walter Terrell Moore, Guerneville CA

Address: PO Box 1477 Guerneville, CA 95446-1477
Snapshot of U.S. Bankruptcy Proceeding Case 15-11318: "The bankruptcy record of Walter Terrell Moore from Guerneville, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Walter Terrell Moore — California

Walter Napierkowski, Guerneville CA

Address: 14300 Old Cazadero Rd Guerneville, CA 95446
Snapshot of U.S. Bankruptcy Proceeding Case 09-13638: "The bankruptcy filing by Walter Napierkowski, undertaken in October 2009 in Guerneville, CA under Chapter 7, concluded with discharge in February 2, 2010 after liquidating assets."
Walter Napierkowski — California

Edward Hugh Nelson, Guerneville CA

Address: PO Box 453 Guerneville, CA 95446-0453
Bankruptcy Case 13-12277 Summary: "The bankruptcy filing by Edward Hugh Nelson, undertaken in December 17, 2013 in Guerneville, CA under Chapter 7, concluded with discharge in 2014-03-17 after liquidating assets."
Edward Hugh Nelson — California

Carl Nolen, Guerneville CA

Address: 16625 Neeley Rd Guerneville, CA 95446
Brief Overview of Bankruptcy Case 09-13709: "The bankruptcy record of Carl Nolen from Guerneville, CA, shows a Chapter 7 case filed in 11/04/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2010."
Carl Nolen — California

Peter George Nortz, Guerneville CA

Address: PO Box 967 Guerneville, CA 95446
Bankruptcy Case 12-11424 Overview: "In a Chapter 7 bankruptcy case, Peter George Nortz from Guerneville, CA, saw his proceedings start in 2012-05-22 and complete by 2012-09-07, involving asset liquidation."
Peter George Nortz — California

Charlie Ortiz, Guerneville CA

Address: 14687 Orchard Ln Guerneville, CA 95446
Brief Overview of Bankruptcy Case 12-13220: "Charlie Ortiz's Chapter 7 bankruptcy, filed in Guerneville, CA in 2012-12-14, led to asset liquidation, with the case closing in 2013-03-19."
Charlie Ortiz — California

Jeanne Marie Palmer, Guerneville CA

Address: 16047 Fern Way Guerneville, CA 95446-9323
Bankruptcy Case 2014-10726 Summary: "The bankruptcy filing by Jeanne Marie Palmer, undertaken in May 13, 2014 in Guerneville, CA under Chapter 7, concluded with discharge in 2014-08-19 after liquidating assets."
Jeanne Marie Palmer — California

Trina Lyn Palomarez, Guerneville CA

Address: 15922 Fern Way Guerneville, CA 95446
Bankruptcy Case 12-10924 Summary: "Trina Lyn Palomarez's bankruptcy, initiated in March 2012 and concluded by Jul 16, 2012 in Guerneville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina Lyn Palomarez — California

Harry Richard Pinnell, Guerneville CA

Address: PO Box 944 Guerneville, CA 95446
Snapshot of U.S. Bankruptcy Proceeding Case 11-11337: "Harry Richard Pinnell's bankruptcy, initiated in 2011-04-12 and concluded by 2011-07-29 in Guerneville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry Richard Pinnell — California

Jeffrey Podshadley, Guerneville CA

Address: 15519 Old Cazadero Rd Guerneville, CA 95446
Bankruptcy Case 10-10234 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Podshadley from Guerneville, CA, saw their proceedings start in January 2010 and complete by 2010-05-01, involving asset liquidation."
Jeffrey Podshadley — California

Shawn P Pratt, Guerneville CA

Address: 14687 Orchard Ln Guerneville, CA 95446
Bankruptcy Case 11-10586 Summary: "The case of Shawn P Pratt in Guerneville, CA, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 2011-05-17, focusing on asset liquidation to repay creditors."
Shawn P Pratt — California

Michael L Preaseau, Guerneville CA

Address: PO Box 350 Guerneville, CA 95446
Bankruptcy Case 11-12706 Overview: "The bankruptcy record of Michael L Preaseau from Guerneville, CA, shows a Chapter 7 case filed in 07/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2011."
Michael L Preaseau — California

Michael Shawn Reardon, Guerneville CA

Address: 14761 Marys Ln Apt B Guerneville, CA 95446
Concise Description of Bankruptcy Case 13-118067: "Michael Shawn Reardon's Chapter 7 bankruptcy, filed in Guerneville, CA in 09/25/2013, led to asset liquidation, with the case closing in 2013-12-29."
Michael Shawn Reardon — California

Marylou Roe, Guerneville CA

Address: PO Box 2661 Guerneville, CA 95446
Bankruptcy Case 10-10183 Overview: "In a Chapter 7 bankruptcy case, Marylou Roe from Guerneville, CA, saw her proceedings start in 2010-01-22 and complete by 2010-04-27, involving asset liquidation."
Marylou Roe — California

Angela Romagnoli, Guerneville CA

Address: 16751 Guernewood Rd Guerneville, CA 95446-9797
Snapshot of U.S. Bankruptcy Proceeding Case 15-10635: "Angela Romagnoli's Chapter 7 bankruptcy, filed in Guerneville, CA in 06/22/2015, led to asset liquidation, with the case closing in September 2015."
Angela Romagnoli — California

Stephannie Lianne Rundle, Guerneville CA

Address: PO Box 2093 Guerneville, CA 95446
Bankruptcy Case 11-11458 Overview: "Guerneville, CA resident Stephannie Lianne Rundle's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-07."
Stephannie Lianne Rundle — California

Joseph S Savino, Guerneville CA

Address: 16635 Center Way Guerneville, CA 95446-9703
Concise Description of Bankruptcy Case 15-34503-hdh77: "Joseph S Savino's bankruptcy, initiated in 2015-11-04 and concluded by 02/02/2016 in Guerneville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph S Savino — California

Edward Schwartzman, Guerneville CA

Address: PO Box 1417 Guerneville, CA 95446-1417
Concise Description of Bankruptcy Case 2014-111067: "The bankruptcy record of Edward Schwartzman from Guerneville, CA, shows a Chapter 7 case filed in 2014-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-28."
Edward Schwartzman — California

Bert E Shook, Guerneville CA

Address: 16510 Cutten Dr Guerneville, CA 95446
Bankruptcy Case 12-10947 Overview: "The bankruptcy record of Bert E Shook from Guerneville, CA, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-16."
Bert E Shook — California

Samuel Craig Smith, Guerneville CA

Address: 15390 Old River Rd Guerneville, CA 95446
Snapshot of U.S. Bankruptcy Proceeding Case 12-28952: "Guerneville, CA resident Samuel Craig Smith's 05.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-24."
Samuel Craig Smith — California

Lance Michael Sprague, Guerneville CA

Address: PO Box 161 Guerneville, CA 95446
Bankruptcy Case 12-10018 Overview: "In a Chapter 7 bankruptcy case, Lance Michael Sprague from Guerneville, CA, saw his proceedings start in January 2012 and complete by Apr 21, 2012, involving asset liquidation."
Lance Michael Sprague — California

Carl B Stalcup, Guerneville CA

Address: 17910 Old Monte Rio Rd # 2 Guerneville, CA 95446
Snapshot of U.S. Bankruptcy Proceeding Case 11-14119: "Guerneville, CA resident Carl B Stalcup's November 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2012."
Carl B Stalcup — California

Gerald T Takano, Guerneville CA

Address: 14250 Cherry St Guerneville, CA 95446-9620
Bankruptcy Case 13-10264 Summary: "Filing for Chapter 13 bankruptcy in 02.08.2013, Gerald T Takano from Guerneville, CA, structured a repayment plan, achieving discharge in April 2016."
Gerald T Takano — California

Liza Lee Tarrani, Guerneville CA

Address: 14690 Cherry St Guerneville, CA 95446
Snapshot of U.S. Bankruptcy Proceeding Case 11-12502: "Liza Lee Tarrani's Chapter 7 bankruptcy, filed in Guerneville, CA in June 2011, led to asset liquidation, with the case closing in 2011-10-16."
Liza Lee Tarrani — California

Scott Bradley Taylor, Guerneville CA

Address: 16383 Melody Ln Guerneville, CA 95446-9253
Bankruptcy Case 16-10342 Overview: "In a Chapter 7 bankruptcy case, Scott Bradley Taylor from Guerneville, CA, saw his proceedings start in 2016-04-22 and complete by Jul 21, 2016, involving asset liquidation."
Scott Bradley Taylor — California

Donald Turner, Guerneville CA

Address: PO Box 691 Guerneville, CA 95446
Brief Overview of Bankruptcy Case 10-12361: "The bankruptcy record of Donald Turner from Guerneville, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.10.2010."
Donald Turner — California

Vorst Kimberly Anne Van, Guerneville CA

Address: PO Box 2613 Guerneville, CA 95446
Bankruptcy Case 13-10066 Overview: "The case of Vorst Kimberly Anne Van in Guerneville, CA, demonstrates a Chapter 7 bankruptcy filed in 01.14.2013 and discharged early 04.19.2013, focusing on asset liquidation to repay creditors."
Vorst Kimberly Anne Van — California

Jacqueline Vatert, Guerneville CA

Address: 14501 Cherry St Guerneville, CA 95446
Brief Overview of Bankruptcy Case 13-10629: "In Guerneville, CA, Jacqueline Vatert filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2013."
Jacqueline Vatert — California

Michael Kurt Veit, Guerneville CA

Address: 17249 Verba Ln Guerneville, CA 95446
Brief Overview of Bankruptcy Case 13-31050: "Michael Kurt Veit's Chapter 7 bankruptcy, filed in Guerneville, CA in April 30, 2013, led to asset liquidation, with the case closing in 2013-08-03."
Michael Kurt Veit — California

Robert A Wade, Guerneville CA

Address: 16129 Main St # B103 Guerneville, CA 95446
Brief Overview of Bankruptcy Case 11-14122: "The bankruptcy record of Robert A Wade from Guerneville, CA, shows a Chapter 7 case filed in 11.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Robert A Wade — California

Phillip Charles Wall, Guerneville CA

Address: 19499 Hidden Valley Rd Guerneville, CA 95446-9353
Bankruptcy Case 14-11179 Overview: "Guerneville, CA resident Phillip Charles Wall's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2014."
Phillip Charles Wall — California

Gretchen Marie Williams, Guerneville CA

Address: 13925 Gabes Rock Rd Guerneville, CA 95446-8807
Bankruptcy Case 15-10394 Overview: "In a Chapter 7 bankruptcy case, Gretchen Marie Williams from Guerneville, CA, saw her proceedings start in 2015-04-21 and complete by 2015-07-20, involving asset liquidation."
Gretchen Marie Williams — California

Jason Wayne Winamaki, Guerneville CA

Address: PO Box 1483 Guerneville, CA 95446
Brief Overview of Bankruptcy Case 12-11269: "Jason Wayne Winamaki's Chapter 7 bankruptcy, filed in Guerneville, CA in May 2012, led to asset liquidation, with the case closing in 08/18/2012."
Jason Wayne Winamaki — California

Ervin Dee Woodruff, Guerneville CA

Address: PO Box 1722 Guerneville, CA 95446-1722
Bankruptcy Case 16-10320 Overview: "The case of Ervin Dee Woodruff in Guerneville, CA, demonstrates a Chapter 7 bankruptcy filed in 04/15/2016 and discharged early July 2016, focusing on asset liquidation to repay creditors."
Ervin Dee Woodruff — California

George Zastrow, Guerneville CA

Address: PO Box 1041 Guerneville, CA 95446
Bankruptcy Case 10-12787 Summary: "In a Chapter 7 bankruptcy case, George Zastrow from Guerneville, CA, saw his proceedings start in 2010-07-23 and complete by 2010-11-08, involving asset liquidation."
George Zastrow — California

Richard Carl Ziganti, Guerneville CA

Address: 14950 Rio Nido Rd Guerneville, CA 95446
Bankruptcy Case 13-11957 Summary: "Richard Carl Ziganti's Chapter 7 bankruptcy, filed in Guerneville, CA in October 22, 2013, led to asset liquidation, with the case closing in 2014-01-25."
Richard Carl Ziganti — California

Explore Free Bankruptcy Records by State