Herald, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Herald.
Last updated on:
March 30, 2025
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
George Bauer, Herald CA
Address: 13576 Clay East Rd Herald, CA 95638
Brief Overview of Bankruptcy Case 10-35116: "George Bauer's Chapter 7 bankruptcy, filed in Herald, CA in 2010-06-08, led to asset liquidation, with the case closing in September 13, 2010."
George Bauer — California
Travis J Bouchard, Herald CA
Address: 12350 Kirkwood St Herald, CA 95638
Brief Overview of Bankruptcy Case 11-35938: "In a Chapter 7 bankruptcy case, Travis J Bouchard from Herald, CA, saw his proceedings start in June 28, 2011 and complete by Oct 18, 2011, involving asset liquidation."
Travis J Bouchard — California
Angela Michelle Bradley, Herald CA
Address: PO Box 26 Herald, CA 95638
Bankruptcy Case 12-30482 Overview: "Herald, CA resident Angela Michelle Bradley's 05.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2012."
Angela Michelle Bradley — California
Kelly Breitmaier, Herald CA
Address: 11735 Quiggle Rd Herald, CA 95638
Snapshot of U.S. Bankruptcy Proceeding Case 10-23051: "The bankruptcy filing by Kelly Breitmaier, undertaken in 2010-02-09 in Herald, CA under Chapter 7, concluded with discharge in May 20, 2010 after liquidating assets."
Kelly Breitmaier — California
Ryan Collier, Herald CA
Address: 12401 Alta Mesa Rd Herald, CA 95638
Brief Overview of Bankruptcy Case 8:10-bk-23256-TA: "The bankruptcy filing by Ryan Collier, undertaken in 09/20/2010 in Herald, CA under Chapter 7, concluded with discharge in Jan 12, 2011 after liquidating assets."
Ryan Collier — California
Scott Allen Courtney, Herald CA
Address: PO Box 292 Herald, CA 95638-0292
Bankruptcy Case 15-23511 Summary: "The case of Scott Allen Courtney in Herald, CA, demonstrates a Chapter 7 bankruptcy filed in 04/30/2015 and discharged early 07.29.2015, focusing on asset liquidation to repay creditors."
Scott Allen Courtney — California
Jr Charles Lee Fintcher, Herald CA
Address: 12656 Alta Mesa Rd Herald, CA 95638
Snapshot of U.S. Bankruptcy Proceeding Case 11-28683: "The case of Jr Charles Lee Fintcher in Herald, CA, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 2011-07-28, focusing on asset liquidation to repay creditors."
Jr Charles Lee Fintcher — California
Jorge Gomez, Herald CA
Address: 12280 Kirkwood St Herald, CA 95638
Brief Overview of Bankruptcy Case 10-20310: "In Herald, CA, Jorge Gomez filed for Chapter 7 bankruptcy in 01/07/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2010."
Jorge Gomez — California
James Charles Henderson, Herald CA
Address: 12221 Borden Rd Herald, CA 95638-9718
Brief Overview of Bankruptcy Case 2014-23960: "The bankruptcy filing by James Charles Henderson, undertaken in April 2014 in Herald, CA under Chapter 7, concluded with discharge in 2014-07-16 after liquidating assets."
James Charles Henderson — California
Jeffrey A Hendrickson, Herald CA
Address: PO Box 83 Herald, CA 95638
Concise Description of Bankruptcy Case 12-257417: "The case of Jeffrey A Hendrickson in Herald, CA, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early 07/13/2012, focusing on asset liquidation to repay creditors."
Jeffrey A Hendrickson — California
Iii Wallace Ingram, Herald CA
Address: 12798 West Ln Herald, CA 95638
Snapshot of U.S. Bankruptcy Proceeding Case 10-34247: "Herald, CA resident Iii Wallace Ingram's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2010."
Iii Wallace Ingram — California
Randy Allen Johnson, Herald CA
Address: PO Box 521 Herald, CA 95638-0521
Bankruptcy Case 2014-26289 Summary: "The bankruptcy filing by Randy Allen Johnson, undertaken in 06/13/2014 in Herald, CA under Chapter 7, concluded with discharge in 2014-09-29 after liquidating assets."
Randy Allen Johnson — California
Brian Kunka, Herald CA
Address: 11870 Kirkwood St Herald, CA 95638
Snapshot of U.S. Bankruptcy Proceeding Case 10-23552: "Brian Kunka's Chapter 7 bankruptcy, filed in Herald, CA in February 15, 2010, led to asset liquidation, with the case closing in 05.26.2010."
Brian Kunka — California
Leeann Lorimer, Herald CA
Address: 13698 Montfort Rd Herald, CA 95638
Brief Overview of Bankruptcy Case 10-40869: "Herald, CA resident Leeann Lorimer's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2010."
Leeann Lorimer — California
Mindy Marie Lucero, Herald CA
Address: 12440 Laguna Rd Herald, CA 95638-9741
Bankruptcy Case 15-26698 Summary: "Herald, CA resident Mindy Marie Lucero's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2015."
Mindy Marie Lucero — California
Donald F Macdonald, Herald CA
Address: 13605 Clay Measows Rd Herald, CA 95638
Brief Overview of Bankruptcy Case 2014-26559: "Donald F Macdonald's bankruptcy, initiated in June 2014 and concluded by 09/22/2014 in Herald, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald F Macdonald — California
Pamela Manley, Herald CA
Address: 13685 Clay Meadows Ln Herald, CA 95638
Brief Overview of Bankruptcy Case 10-33049: "Pamela Manley's bankruptcy, initiated in May 18, 2010 and concluded by August 2010 in Herald, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Manley — California
Robert Roy Miller, Herald CA
Address: 13601 Bennett Rd Herald, CA 95638
Brief Overview of Bankruptcy Case 11-38518: "Robert Roy Miller's Chapter 7 bankruptcy, filed in Herald, CA in 2011-07-29, led to asset liquidation, with the case closing in 2011-11-18."
Robert Roy Miller — California
Griselda Navarro, Herald CA
Address: 12378 Kirkwood St Herald, CA 95638-9733
Brief Overview of Bankruptcy Case 16-22443: "The bankruptcy record of Griselda Navarro from Herald, CA, shows a Chapter 7 case filed in 2016-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-17."
Griselda Navarro — California
Belli Debra Ohlemacher, Herald CA
Address: 12083 Kirkwood St Herald, CA 95638
Snapshot of U.S. Bankruptcy Proceeding Case 09-43998: "Belli Debra Ohlemacher's bankruptcy, initiated in 2009-11-02 and concluded by 02/10/2010 in Herald, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belli Debra Ohlemacher — California
Frank Dutra Ormonde, Herald CA
Address: 12700 Alta Mesa Rd Herald, CA 95638
Bankruptcy Case 12-30707 Summary: "The bankruptcy record of Frank Dutra Ormonde from Herald, CA, shows a Chapter 7 case filed in 2012-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2012."
Frank Dutra Ormonde — California
Mark Christopher Owens, Herald CA
Address: 11721 Giusti Rd Herald, CA 95638
Concise Description of Bankruptcy Case 12-282917: "In Herald, CA, Mark Christopher Owens filed for Chapter 7 bankruptcy in April 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2012."
Mark Christopher Owens — California
Thomas A Pelts, Herald CA
Address: 11839 Kirkwood St Herald, CA 95638
Snapshot of U.S. Bankruptcy Proceeding Case 09-41084: "In Herald, CA, Thomas A Pelts filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-08."
Thomas A Pelts — California
Michael Pierson, Herald CA
Address: PO Box 481 Herald, CA 95638
Snapshot of U.S. Bankruptcy Proceeding Case 10-49394: "The bankruptcy filing by Michael Pierson, undertaken in November 2010 in Herald, CA under Chapter 7, concluded with discharge in 2011-02-25 after liquidating assets."
Michael Pierson — California
Lori Marie Pluto, Herald CA
Address: PO Box 477 Herald, CA 95638-0477
Brief Overview of Bankruptcy Case 15-26261: "In a Chapter 7 bankruptcy case, Lori Marie Pluto from Herald, CA, saw her proceedings start in 2015-08-06 and complete by November 4, 2015, involving asset liquidation."
Lori Marie Pluto — California
Michel George Pluto, Herald CA
Address: PO Box 477 Herald, CA 95638-0477
Brief Overview of Bankruptcy Case 15-26261: "Michel George Pluto's Chapter 7 bankruptcy, filed in Herald, CA in August 6, 2015, led to asset liquidation, with the case closing in 2015-11-04."
Michel George Pluto — California
Cecelia Reed, Herald CA
Address: 12175 Schulz Rd Herald, CA 95638
Bankruptcy Case 10-45482 Overview: "Cecelia Reed's Chapter 7 bankruptcy, filed in Herald, CA in 2010-09-24, led to asset liquidation, with the case closing in 2011-01-14."
Cecelia Reed — California
Puga Dario Rios, Herald CA
Address: 11640 Borden Rd Herald, CA 95638
Snapshot of U.S. Bankruptcy Proceeding Case 10-53163: "Herald, CA resident Puga Dario Rios's 2010-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2011."
Puga Dario Rios — California
Antonio Rodriguez, Herald CA
Address: PO Box 194 Herald, CA 95638
Concise Description of Bankruptcy Case 12-256277: "Herald, CA resident Antonio Rodriguez's Mar 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2012."
Antonio Rodriguez — California
Celeste Lee Rosales, Herald CA
Address: PO Box 282 Herald, CA 95638
Brief Overview of Bankruptcy Case 13-32921: "In Herald, CA, Celeste Lee Rosales filed for Chapter 7 bankruptcy in 2013-10-03. This case, involving liquidating assets to pay off debts, was resolved by 01/11/2014."
Celeste Lee Rosales — California
Joseph J Scoleri, Herald CA
Address: PO Box 98 Herald, CA 95638-0098
Snapshot of U.S. Bankruptcy Proceeding Case 2014-24267: "The bankruptcy filing by Joseph J Scoleri, undertaken in 04/25/2014 in Herald, CA under Chapter 7, concluded with discharge in 2014-07-24 after liquidating assets."
Joseph J Scoleri — California
Tracy Marie Tripp, Herald CA
Address: 11962 Giusti Rd Herald, CA 95638
Concise Description of Bankruptcy Case 11-339217: "In Herald, CA, Tracy Marie Tripp filed for Chapter 7 bankruptcy in 06.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2011."
Tracy Marie Tripp — California
Lisa Vang, Herald CA
Address: 12455 Alabama Rd Herald, CA 95638
Brief Overview of Bankruptcy Case 10-31107: "The bankruptcy filing by Lisa Vang, undertaken in 2010-04-28 in Herald, CA under Chapter 7, concluded with discharge in 2010-08-06 after liquidating assets."
Lisa Vang — California
Teri Young, Herald CA
Address: PO Box 293 Herald, CA 95638
Bankruptcy Case 09-43173 Summary: "Teri Young's bankruptcy, initiated in 2009-10-26 and concluded by 02/03/2010 in Herald, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teri Young — California
Explore Free Bankruptcy Records by State