La Grange, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
La Grange.
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
Betty Jo Alvarez, La Grange CA
Address: 10435 Jalapa Way La Grange, CA 95329-9653
Brief Overview of Bankruptcy Case 15-90911: "The bankruptcy record of Betty Jo Alvarez from La Grange, CA, shows a Chapter 7 case filed in 2015-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2015."
Betty Jo Alvarez — California
John Amarante, La Grange CA
Address: PO Box 263 La Grange, CA 95329
Concise Description of Bankruptcy Case 09-622797: "John Amarante's Chapter 7 bankruptcy, filed in La Grange, CA in Dec 17, 2009, led to asset liquidation, with the case closing in 2010-03-27."
John Amarante — California
David Byron Andersen, La Grange CA
Address: 10017 Banderilla Dr La Grange, CA 95329
Concise Description of Bankruptcy Case 11-916127: "The bankruptcy filing by David Byron Andersen, undertaken in 05/03/2011 in La Grange, CA under Chapter 7, concluded with discharge in Aug 23, 2011 after liquidating assets."
David Byron Andersen — California
John Gerald Befumo, La Grange CA
Address: 4141 La Grange Rd La Grange, CA 95329
Snapshot of U.S. Bankruptcy Proceeding Case 11-90317: "The case of John Gerald Befumo in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 28, 2011 and discharged early 05.20.2011, focusing on asset liquidation to repay creditors."
John Gerald Befumo — California
Laura Annette Bojorques, La Grange CA
Address: 9765 Banderilla Dr La Grange, CA 95329-9637
Bankruptcy Case 15-91245 Overview: "In La Grange, CA, Laura Annette Bojorques filed for Chapter 7 bankruptcy in 12.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-30."
Laura Annette Bojorques — California
Vincent James Bojorques, La Grange CA
Address: 9765 Banderilla Dr La Grange, CA 95329-9637
Brief Overview of Bankruptcy Case 15-91245: "In a Chapter 7 bankruptcy case, Vincent James Bojorques from La Grange, CA, saw his proceedings start in December 31, 2015 and complete by March 30, 2016, involving asset liquidation."
Vincent James Bojorques — California
Patricia Bruno, La Grange CA
Address: 2615 El Naranjo St La Grange, CA 95329
Concise Description of Bankruptcy Case 10-933887: "The case of Patricia Bruno in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in 08/30/2010 and discharged early 2010-12-13, focusing on asset liquidation to repay creditors."
Patricia Bruno — California
John Buckholz, La Grange CA
Address: 10099 Banderilla Dr La Grange, CA 95329
Snapshot of U.S. Bankruptcy Proceeding Case 10-15031: "The bankruptcy record of John Buckholz from La Grange, CA, shows a Chapter 7 case filed in 2010-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
John Buckholz — California
Dustin Burgess, La Grange CA
Address: 14116 Isabel Way La Grange, CA 95329
Snapshot of U.S. Bankruptcy Proceeding Case 10-19577: "The bankruptcy record of Dustin Burgess from La Grange, CA, shows a Chapter 7 case filed in 2010-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-13."
Dustin Burgess — California
Eric Carlson, La Grange CA
Address: 9900 Banderilla Dr La Grange, CA 95329
Brief Overview of Bankruptcy Case 10-42419: "In a Chapter 7 bankruptcy case, Eric Carlson from La Grange, CA, saw their proceedings start in March 5, 2010 and complete by June 13, 2010, involving asset liquidation."
Eric Carlson — California
Gregory Lee Carlson, La Grange CA
Address: 30160 Yosemite Blvd La Grange, CA 95329
Brief Overview of Bankruptcy Case 11-91174: "In a Chapter 7 bankruptcy case, Gregory Lee Carlson from La Grange, CA, saw their proceedings start in 2011-04-02 and complete by July 2011, involving asset liquidation."
Gregory Lee Carlson — California
Douglas Carlson, La Grange CA
Address: 9690 Paraje Way La Grange, CA 95329
Bankruptcy Case 10-18922 Overview: "The bankruptcy record of Douglas Carlson from La Grange, CA, shows a Chapter 7 case filed in 2010-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Douglas Carlson — California
Randall James Cogley, La Grange CA
Address: 9835 Hernandez Dr La Grange, CA 95329
Bankruptcy Case 11-11068 Summary: "In a Chapter 7 bankruptcy case, Randall James Cogley from La Grange, CA, saw his proceedings start in January 2011 and complete by May 23, 2011, involving asset liquidation."
Randall James Cogley — California
Ralph Lopez Cortez, La Grange CA
Address: 9495 Coronado Dr La Grange, CA 95329-9603
Snapshot of U.S. Bankruptcy Proceeding Case 15-91038: "The bankruptcy record of Ralph Lopez Cortez from La Grange, CA, shows a Chapter 7 case filed in 10/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Ralph Lopez Cortez — California
Vicki Lynn Coutrakis, La Grange CA
Address: 9503 Mercado Dr La Grange, CA 95329-9699
Bankruptcy Case 14-91373 Summary: "In La Grange, CA, Vicki Lynn Coutrakis filed for Chapter 7 bankruptcy in 2014-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2015."
Vicki Lynn Coutrakis — California
Michael Edward Cummings, La Grange CA
Address: PO Box 12 La Grange, CA 95329
Bankruptcy Case 11-92487 Summary: "The bankruptcy record of Michael Edward Cummings from La Grange, CA, shows a Chapter 7 case filed in Jul 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Michael Edward Cummings — California
Caprice Dawn Epps, La Grange CA
Address: 14365 Avenida Central La Grange, CA 95329
Concise Description of Bankruptcy Case 12-930227: "In a Chapter 7 bankruptcy case, Caprice Dawn Epps from La Grange, CA, saw her proceedings start in November 2012 and complete by 2013-03-08, involving asset liquidation."
Caprice Dawn Epps — California
Bernadette Lorraine Eyraud, La Grange CA
Address: 1965 Navarro St La Grange, CA 95329
Brief Overview of Bankruptcy Case 11-92925: "Bernadette Lorraine Eyraud's Chapter 7 bankruptcy, filed in La Grange, CA in 2011-08-16, led to asset liquidation, with the case closing in December 2011."
Bernadette Lorraine Eyraud — California
Richard Douglas Fergison, La Grange CA
Address: 9712 Paraje Way La Grange, CA 95329-8609
Bankruptcy Case 14-91275 Overview: "The case of Richard Douglas Fergison in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-09-15 and discharged early 12.14.2014, focusing on asset liquidation to repay creditors."
Richard Douglas Fergison — California
Rodney Joseph Fitch, La Grange CA
Address: PO Box 454 La Grange, CA 95329
Snapshot of U.S. Bankruptcy Proceeding Case 11-13787: "The case of Rodney Joseph Fitch in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-31 and discharged early 07.21.2011, focusing on asset liquidation to repay creditors."
Rodney Joseph Fitch — California
Patrick Leo Galligher, La Grange CA
Address: 9925 Alamo Dr La Grange, CA 95329
Brief Overview of Bankruptcy Case 13-91717: "In La Grange, CA, Patrick Leo Galligher filed for Chapter 7 bankruptcy in Sep 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-02."
Patrick Leo Galligher — California
Ralph John Genito, La Grange CA
Address: 13537 Molina St La Grange, CA 95329-9724
Bankruptcy Case 2014-90442 Overview: "La Grange, CA resident Ralph John Genito's 03/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-25."
Ralph John Genito — California
Paula Marie Gilgo, La Grange CA
Address: 2022 Buena Vista Dr La Grange, CA 95329-9759
Bankruptcy Case 15-90103 Overview: "The bankruptcy filing by Paula Marie Gilgo, undertaken in 02/04/2015 in La Grange, CA under Chapter 7, concluded with discharge in 05/05/2015 after liquidating assets."
Paula Marie Gilgo — California
Randal Neal Gilgo, La Grange CA
Address: 2022 Buena Vista Dr La Grange, CA 95329-9759
Concise Description of Bankruptcy Case 15-901037: "In La Grange, CA, Randal Neal Gilgo filed for Chapter 7 bankruptcy in 02/04/2015. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2015."
Randal Neal Gilgo — California
Richard Lyle Goudy, La Grange CA
Address: 9757 Picadero Way La Grange, CA 95329
Bankruptcy Case 11-92490 Overview: "In a Chapter 7 bankruptcy case, Richard Lyle Goudy from La Grange, CA, saw his proceedings start in 2011-07-13 and complete by Nov 2, 2011, involving asset liquidation."
Richard Lyle Goudy — California
Carol Ann Hansen, La Grange CA
Address: 14260 Penascal Rd La Grange, CA 95329-9401
Snapshot of U.S. Bankruptcy Proceeding Case 16-90269: "The bankruptcy filing by Carol Ann Hansen, undertaken in 03.26.2016 in La Grange, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Carol Ann Hansen — California
Bryan Herrington, La Grange CA
Address: 2612 Ranchito Dr La Grange, CA 95329
Concise Description of Bankruptcy Case 10-934417: "In La Grange, CA, Bryan Herrington filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-13."
Bryan Herrington — California
Philip Roy Hill, La Grange CA
Address: 10083 Banderilla Dr La Grange, CA 95329
Bankruptcy Case 09-19086 Summary: "In La Grange, CA, Philip Roy Hill filed for Chapter 7 bankruptcy in September 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Philip Roy Hill — California
Kristine Louise Huff, La Grange CA
Address: 2190 Zarzamora St La Grange, CA 95329
Concise Description of Bankruptcy Case 13-919597: "Kristine Louise Huff's bankruptcy, initiated in Oct 31, 2013 and concluded by 2014-02-08 in La Grange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Louise Huff — California
Timothy M Hunt, La Grange CA
Address: 3618 Ladera Way La Grange, CA 95329
Brief Overview of Bankruptcy Case 11-90684: "The bankruptcy filing by Timothy M Hunt, undertaken in 02/25/2011 in La Grange, CA under Chapter 7, concluded with discharge in 2011-06-17 after liquidating assets."
Timothy M Hunt — California
Gregory Anthony Jiminez, La Grange CA
Address: 8419 Las Cruces La Grange, CA 95329
Snapshot of U.S. Bankruptcy Proceeding Case 11-91848: "La Grange, CA resident Gregory Anthony Jiminez's 05.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Gregory Anthony Jiminez — California
Michele Laura Johnson, La Grange CA
Address: 5408 Arbolada Dr La Grange, CA 95329-9728
Snapshot of U.S. Bankruptcy Proceeding Case 16-90022: "The bankruptcy filing by Michele Laura Johnson, undertaken in January 13, 2016 in La Grange, CA under Chapter 7, concluded with discharge in April 12, 2016 after liquidating assets."
Michele Laura Johnson — California
Paul Walter Johnson, La Grange CA
Address: 5408 Arbolada Dr La Grange, CA 95329-9728
Snapshot of U.S. Bankruptcy Proceeding Case 16-90022: "In La Grange, CA, Paul Walter Johnson filed for Chapter 7 bankruptcy in January 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2016."
Paul Walter Johnson — California
Ed Carl Lackey, La Grange CA
Address: 6110 Solambo Mine Rd La Grange, CA 95329
Concise Description of Bankruptcy Case 12-901927: "La Grange, CA resident Ed Carl Lackey's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-15."
Ed Carl Lackey — California
Donald A Lasiter, La Grange CA
Address: 5275 Arbolada Dr La Grange, CA 95329-9435
Bankruptcy Case 2014-90898 Overview: "The case of Donald A Lasiter in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in June 20, 2014 and discharged early 2014-09-18, focusing on asset liquidation to repay creditors."
Donald A Lasiter — California
Eduardo Lazaro, La Grange CA
Address: 1778 Buena Vista Dr La Grange, CA 95329
Brief Overview of Bankruptcy Case 10-18435: "Eduardo Lazaro's bankruptcy, initiated in 2010-07-27 and concluded by 11/16/2010 in La Grange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Lazaro — California
Robert Trask Leask, La Grange CA
Address: 6253 Enramada Dr La Grange, CA 95329
Bankruptcy Case 13-90474 Overview: "Robert Trask Leask's bankruptcy, initiated in Mar 15, 2013 and concluded by June 24, 2013 in La Grange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Trask Leask — California
Richard Leventhal, La Grange CA
Address: PO Box 182 La Grange, CA 95329
Brief Overview of Bankruptcy Case 10-90108: "Richard Leventhal's Chapter 7 bankruptcy, filed in La Grange, CA in 01.13.2010, led to asset liquidation, with the case closing in 04.23.2010."
Richard Leventhal — California
Wallis Eugene Lewis, La Grange CA
Address: 2830 Torre Dr La Grange, CA 95329
Bankruptcy Case 11-94043 Summary: "In La Grange, CA, Wallis Eugene Lewis filed for Chapter 7 bankruptcy in 11.22.2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2012."
Wallis Eugene Lewis — California
Nicole K Long, La Grange CA
Address: 9457 Coronado Dr La Grange, CA 95329-9603
Bankruptcy Case 15-90531 Overview: "Nicole K Long's bankruptcy, initiated in May 28, 2015 and concluded by 08.26.2015 in La Grange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole K Long — California
Jose De La Luz Madrid, La Grange CA
Address: 29119 Lake Rd La Grange, CA 95329
Brief Overview of Bankruptcy Case 11-90030: "The bankruptcy filing by Jose De La Luz Madrid, undertaken in Jan 3, 2011 in La Grange, CA under Chapter 7, concluded with discharge in 2011-04-25 after liquidating assets."
Jose De La Luz Madrid — California
Bonnie Mcintosh, La Grange CA
Address: 2836 Potrero Ct La Grange, CA 95329
Bankruptcy Case 10-15222 Overview: "The bankruptcy filing by Bonnie Mcintosh, undertaken in 2010-05-11 in La Grange, CA under Chapter 7, concluded with discharge in Aug 19, 2010 after liquidating assets."
Bonnie Mcintosh — California
Alton Lee Metcalf, La Grange CA
Address: PO Box 41 La Grange, CA 95329-0041
Brief Overview of Bankruptcy Case 14-13630: "In a Chapter 7 bankruptcy case, Alton Lee Metcalf from La Grange, CA, saw his proceedings start in 07/20/2014 and complete by October 18, 2014, involving asset liquidation."
Alton Lee Metcalf — California
Jennifer Lynn Metcalf, La Grange CA
Address: PO Box 41 La Grange, CA 95329-0041
Bankruptcy Case 14-13630 Overview: "Jennifer Lynn Metcalf's bankruptcy, initiated in July 2014 and concluded by October 2014 in La Grange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Metcalf — California
James Paul Morgan, La Grange CA
Address: PO Box 292 La Grange, CA 95329
Bankruptcy Case 11-92782 Overview: "The bankruptcy filing by James Paul Morgan, undertaken in Aug 5, 2011 in La Grange, CA under Chapter 7, concluded with discharge in 11.14.2011 after liquidating assets."
James Paul Morgan — California
James R Nechwedowich, La Grange CA
Address: 2650 Zarzamora St La Grange, CA 95329
Bankruptcy Case 11-93035 Overview: "In La Grange, CA, James R Nechwedowich filed for Chapter 7 bankruptcy in 2011-08-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-16."
James R Nechwedowich — California
Kenn Nielsen, La Grange CA
Address: 14411 Las Palmas Way La Grange, CA 95329
Bankruptcy Case 11-90497 Overview: "La Grange, CA resident Kenn Nielsen's 02.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Kenn Nielsen — California
Robert Elliotte Parsons, La Grange CA
Address: PO Box 386 La Grange, CA 95329
Snapshot of U.S. Bankruptcy Proceeding Case 11-91914: "The bankruptcy filing by Robert Elliotte Parsons, undertaken in May 26, 2011 in La Grange, CA under Chapter 7, concluded with discharge in 2011-09-15 after liquidating assets."
Robert Elliotte Parsons — California
Aracelia Sally Perez, La Grange CA
Address: 2678 Zelma Way La Grange, CA 95329
Bankruptcy Case 11-90720 Summary: "Aracelia Sally Perez's Chapter 7 bankruptcy, filed in La Grange, CA in 2011-02-28, led to asset liquidation, with the case closing in June 2011."
Aracelia Sally Perez — California
Jr Hershel Ponder, La Grange CA
Address: 2421 Nueces Ct La Grange, CA 95329
Brief Overview of Bankruptcy Case 11-91506: "The bankruptcy filing by Jr Hershel Ponder, undertaken in April 27, 2011 in La Grange, CA under Chapter 7, concluded with discharge in Aug 17, 2011 after liquidating assets."
Jr Hershel Ponder — California
Lynn Donald Pope, La Grange CA
Address: PO Box 453 La Grange, CA 95329
Bankruptcy Case 12-91899 Overview: "In La Grange, CA, Lynn Donald Pope filed for Chapter 7 bankruptcy in 07.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-26."
Lynn Donald Pope — California
Randolph Roberts, La Grange CA
Address: 4907 Arbolada Dr La Grange, CA 95329
Bankruptcy Case 10-90567 Summary: "Randolph Roberts's bankruptcy, initiated in 2010-02-19 and concluded by 2010-05-30 in La Grange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randolph Roberts — California
Michael Rusyn, La Grange CA
Address: PO Box 307 La Grange, CA 95329
Bankruptcy Case 10-10770 Overview: "The case of Michael Rusyn in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early 2010-05-07, focusing on asset liquidation to repay creditors."
Michael Rusyn — California
Peter John Schimmelfennig, La Grange CA
Address: 3850 Arbolada Dr La Grange, CA 95329
Brief Overview of Bankruptcy Case 13-90191: "Peter John Schimmelfennig's Chapter 7 bankruptcy, filed in La Grange, CA in 2013-01-31, led to asset liquidation, with the case closing in May 11, 2013."
Peter John Schimmelfennig — California
John Quincy Shaw, La Grange CA
Address: 2403 Adelfa St La Grange, CA 95329
Bankruptcy Case 11-90474 Summary: "La Grange, CA resident John Quincy Shaw's 2011-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
John Quincy Shaw — California
Verlyn Maynard Skore, La Grange CA
Address: 2680 Zarzamora St La Grange, CA 95329
Brief Overview of Bankruptcy Case 13-90351: "The bankruptcy record of Verlyn Maynard Skore from La Grange, CA, shows a Chapter 7 case filed in 2013-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-07."
Verlyn Maynard Skore — California
Richard Tahara, La Grange CA
Address: 9828 Torito Way La Grange, CA 95329
Bankruptcy Case 10-95021 Overview: "Richard Tahara's Chapter 7 bankruptcy, filed in La Grange, CA in Dec 28, 2010, led to asset liquidation, with the case closing in 2011-04-19."
Richard Tahara — California
Michael A Teem, La Grange CA
Address: PO Box 104 La Grange, CA 95329-0104
Concise Description of Bankruptcy Case 14-302577: "In La Grange, CA, Michael A Teem filed for Chapter 7 bankruptcy in October 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2015."
Michael A Teem — California
Noah Kimball Thompson, La Grange CA
Address: 10353 Josefina Way La Grange, CA 95329
Snapshot of U.S. Bankruptcy Proceeding Case 11-91548: "The case of Noah Kimball Thompson in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early Aug 19, 2011, focusing on asset liquidation to repay creditors."
Noah Kimball Thompson — California
Donald Thompson, La Grange CA
Address: 13673 Canada St La Grange, CA 95329
Brief Overview of Bankruptcy Case 10-12327: "Donald Thompson's bankruptcy, initiated in 2010-03-05 and concluded by June 13, 2010 in La Grange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Thompson — California
Mark Louis Walker, La Grange CA
Address: 10113 Banderilla Dr La Grange, CA 95329
Bankruptcy Case 11-90807 Overview: "The case of Mark Louis Walker in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-04 and discharged early Jun 24, 2011, focusing on asset liquidation to repay creditors."
Mark Louis Walker — California
Margaret Louise Woerner, La Grange CA
Address: PO Box 38 La Grange, CA 95329
Bankruptcy Case 11-93244 Summary: "The case of Margaret Louise Woerner in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-09-10 and discharged early Dec 31, 2011, focusing on asset liquidation to repay creditors."
Margaret Louise Woerner — California
Explore Free Bankruptcy Records by State