Website Logo

Herald, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Herald.

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

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