Website Logo

Lafayette, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lafayette.

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

Rosa Linda Vianzon Advincula, Lafayette CA

Address: 3626 Bickerstaff Rd Apt C Lafayette, CA 94549-4232
Brief Overview of Bankruptcy Case 14-40022: "Rosa Linda Vianzon Advincula's Chapter 7 bankruptcy, filed in Lafayette, CA in 01/03/2014, led to asset liquidation, with the case closing in 04.03.2014."
Rosa Linda Vianzon Advincula — California

Lee Ann Mary Akau, Lafayette CA

Address: 975 S Thompson Rd Apt 101 Lafayette, CA 94549
Brief Overview of Bankruptcy Case 12-40526: "In a Chapter 7 bankruptcy case, Lee Ann Mary Akau from Lafayette, CA, saw her proceedings start in 2012-01-19 and complete by April 2012, involving asset liquidation."
Lee Ann Mary Akau — California

Jereme Albin, Lafayette CA

Address: 3337 Victoria Ave Lafayette, CA 94549
Bankruptcy Case 09-71230 Overview: "In Lafayette, CA, Jereme Albin filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/26/2010."
Jereme Albin — California

Carlos Alfaro, Lafayette CA

Address: 1038 2nd St Apt 11 Lafayette, CA 94549
Brief Overview of Bankruptcy Case 10-45033: "Lafayette, CA resident Carlos Alfaro's Apr 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-03."
Carlos Alfaro — California

Mohammad Amiri, Lafayette CA

Address: 1011 Brown Ave Apt 6 Lafayette, CA 94549
Bankruptcy Case 10-42151 Overview: "Mohammad Amiri's Chapter 7 bankruptcy, filed in Lafayette, CA in 2010-02-26, led to asset liquidation, with the case closing in 2010-06-01."
Mohammad Amiri — California

Anna Kirsten Andersen, Lafayette CA

Address: 969 Acalanes Rd # 1 Lafayette, CA 94549
Brief Overview of Bankruptcy Case 11-47619: "In a Chapter 7 bankruptcy case, Anna Kirsten Andersen from Lafayette, CA, saw her proceedings start in 2011-07-18 and complete by November 2011, involving asset liquidation."
Anna Kirsten Andersen — California

Michael Anthony, Lafayette CA

Address: 3 Roxanne Ln Lafayette, CA 94549-4619
Bankruptcy Case 15-41266 Overview: "The bankruptcy filing by Michael Anthony, undertaken in 2015-04-21 in Lafayette, CA under Chapter 7, concluded with discharge in 07/20/2015 after liquidating assets."
Michael Anthony — California

Mahrokh Behbehani, Lafayette CA

Address: 844 Broadmoor Ct Lafayette, CA 94549
Bankruptcy Case 10-40716 Summary: "Mahrokh Behbehani's Chapter 7 bankruptcy, filed in Lafayette, CA in January 22, 2010, led to asset liquidation, with the case closing in 2010-04-27."
Mahrokh Behbehani — California

Denise Ann Betz, Lafayette CA

Address: 999 Almanor Ln Apt 1 Lafayette, CA 94549
Bankruptcy Case 12-44346 Summary: "The bankruptcy record of Denise Ann Betz from Lafayette, CA, shows a Chapter 7 case filed in 05/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2012."
Denise Ann Betz — California

Diana Rochelle Blevins, Lafayette CA

Address: 1032 2nd St Apt 9 Lafayette, CA 94549
Snapshot of U.S. Bankruptcy Proceeding Case 11-43241: "In Lafayette, CA, Diana Rochelle Blevins filed for Chapter 7 bankruptcy in March 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2011."
Diana Rochelle Blevins — California

Warren James Bottomley, Lafayette CA

Address: 3527 Mt Diablo Blvd # 251 Lafayette, CA 94549
Concise Description of Bankruptcy Case 11-341197: "The bankruptcy filing by Warren James Bottomley, undertaken in 2011-11-15 in Lafayette, CA under Chapter 7, concluded with discharge in 03/02/2012 after liquidating assets."
Warren James Bottomley — California

Timothy Walter Brent, Lafayette CA

Address: 966 3rd St Lafayette, CA 94549
Concise Description of Bankruptcy Case 13-455127: "In Lafayette, CA, Timothy Walter Brent filed for Chapter 7 bankruptcy in 10.01.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2014."
Timothy Walter Brent — California

Justin Alexander Bundy, Lafayette CA

Address: 241 Lafayette Cir Apt 9 Lafayette, CA 94549
Brief Overview of Bankruptcy Case 12-48862: "The case of Justin Alexander Bundy in Lafayette, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-10-31 and discharged early 2013-02-03, focusing on asset liquidation to repay creditors."
Justin Alexander Bundy — California

John Theodore Burns, Lafayette CA

Address: 3554 Springhill Rd Lafayette, CA 94549
Bankruptcy Case 11-47969 Summary: "Lafayette, CA resident John Theodore Burns's 2011-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2011."
John Theodore Burns — California

Annette Calderon, Lafayette CA

Address: 3275 Withers Ave Lafayette, CA 94549
Snapshot of U.S. Bankruptcy Proceeding Case 10-74495: "In Lafayette, CA, Annette Calderon filed for Chapter 7 bankruptcy in 12/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/04/2011."
Annette Calderon — California

Michael Canterbury, Lafayette CA

Address: 3484 Monroe Ave Lafayette, CA 94549
Brief Overview of Bankruptcy Case 12-40424: "In a Chapter 7 bankruptcy case, Michael Canterbury from Lafayette, CA, saw their proceedings start in 2012-01-17 and complete by 04.17.2012, involving asset liquidation."
Michael Canterbury — California

Susan Chand, Lafayette CA

Address: 80 Lafayette Cir Apt 3 Lafayette, CA 94549
Snapshot of U.S. Bankruptcy Proceeding Case 11-46987: "The case of Susan Chand in Lafayette, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-30 and discharged early 10.16.2011, focusing on asset liquidation to repay creditors."
Susan Chand — California

Wei Meng Chee, Lafayette CA

Address: 3305 Moraga Blvd Lafayette, CA 94549
Bankruptcy Case 11-41330 Overview: "Wei Meng Chee's Chapter 7 bankruptcy, filed in Lafayette, CA in 02.07.2011, led to asset liquidation, with the case closing in 05.10.2011."
Wei Meng Chee — California

Daryl Chilimidos, Lafayette CA

Address: 21 Beaumont Ct Lafayette, CA 94549
Bankruptcy Case 09-70916 Overview: "Daryl Chilimidos's Chapter 7 bankruptcy, filed in Lafayette, CA in November 16, 2009, led to asset liquidation, with the case closing in 02.19.2010."
Daryl Chilimidos — California

Neil Ernest Cilley, Lafayette CA

Address: 3360 McGraw Ln Lafayette, CA 94549
Brief Overview of Bankruptcy Case 12-41703: "The bankruptcy record of Neil Ernest Cilley from Lafayette, CA, shows a Chapter 7 case filed in 02.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-11."
Neil Ernest Cilley — California

Edward Cepeda Collins, Lafayette CA

Address: 1003 Regio Ct Lafayette, CA 94549
Bankruptcy Case 11-47493 Summary: "The bankruptcy filing by Edward Cepeda Collins, undertaken in 07/15/2011 in Lafayette, CA under Chapter 7, concluded with discharge in Oct 31, 2011 after liquidating assets."
Edward Cepeda Collins — California

Brenda Faye Crawford, Lafayette CA

Address: 3428 Mt Diablo Blvd Apt 313 Lafayette, CA 94549-4083
Brief Overview of Bankruptcy Case 2014-43035: "Brenda Faye Crawford's bankruptcy, initiated in 2014-07-21 and concluded by 2014-10-19 in Lafayette, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Faye Crawford — California

Robert E Crosetti, Lafayette CA

Address: 1045 2nd St Apt 22 Lafayette, CA 94549-3966
Bankruptcy Case 15-43840 Summary: "Lafayette, CA resident Robert E Crosetti's 2015-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2016."
Robert E Crosetti — California

Christine Dastous, Lafayette CA

Address: 3527 Mt Diablo Blvd # 276 Lafayette, CA 94549
Concise Description of Bankruptcy Case 09-725657: "The bankruptcy filing by Christine Dastous, undertaken in Dec 31, 2009 in Lafayette, CA under Chapter 7, concluded with discharge in 04.05.2010 after liquidating assets."
Christine Dastous — California

Diana M Davis, Lafayette CA

Address: 3535 Brook St Apt 4 Lafayette, CA 94549-4335
Bankruptcy Case 08-46739 Summary: "Chapter 13 bankruptcy for Diana M Davis in Lafayette, CA began in November 18, 2008, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Diana M Davis — California

Salvatore Donofrio, Lafayette CA

Address: 1129 Palomares Ct Lafayette, CA 94549
Bankruptcy Case 11-49356 Overview: "Salvatore Donofrio's Chapter 7 bankruptcy, filed in Lafayette, CA in 2011-08-31, led to asset liquidation, with the case closing in Dec 17, 2011."
Salvatore Donofrio — California

Nicholas Duka, Lafayette CA

Address: 945 Diablo Dr Lafayette, CA 94549
Bankruptcy Case 10-49116 Overview: "The bankruptcy record of Nicholas Duka from Lafayette, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Nicholas Duka — California

Iv Thomas Edwards, Lafayette CA

Address: 390 Hermosa Ct Lafayette, CA 94549
Bankruptcy Case 10-48984 Summary: "The case of Iv Thomas Edwards in Lafayette, CA, demonstrates a Chapter 7 bankruptcy filed in 08/05/2010 and discharged early 11/21/2010, focusing on asset liquidation to repay creditors."
Iv Thomas Edwards — California

Orville Ellis, Lafayette CA

Address: 953 Happy Valley Ct Lafayette, CA 94549
Bankruptcy Case 10-74767 Overview: "Orville Ellis's Chapter 7 bankruptcy, filed in Lafayette, CA in 2010-12-27, led to asset liquidation, with the case closing in March 2011."
Orville Ellis — California

Stotka Tracy Engelhard, Lafayette CA

Address: 3632 Boyer Cir Lafayette, CA 94549
Concise Description of Bankruptcy Case 10-444547: "In Lafayette, CA, Stotka Tracy Engelhard filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2010."
Stotka Tracy Engelhard — California

Mary Jane T Eschen, Lafayette CA

Address: 799 Moraga Rd Lafayette, CA 94549
Brief Overview of Bankruptcy Case 13-46364: "Lafayette, CA resident Mary Jane T Eschen's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2014."
Mary Jane T Eschen — California

Robert Evans, Lafayette CA

Address: 3744 Mt Diablo Blvd Ste 103 Lafayette, CA 94549
Bankruptcy Case 10-46852 Summary: "Lafayette, CA resident Robert Evans's 06/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Robert Evans — California

Philip K Feuerbacher, Lafayette CA

Address: 1127 Oak Hill Rd Lafayette, CA 94549
Bankruptcy Case 11-42104 Summary: "In a Chapter 7 bankruptcy case, Philip K Feuerbacher from Lafayette, CA, saw his proceedings start in 02/28/2011 and complete by 06/16/2011, involving asset liquidation."
Philip K Feuerbacher — California

Tristan Kent Fraetis, Lafayette CA

Address: 1238 Pleasant Hill Rd Lafayette, CA 94549
Brief Overview of Bankruptcy Case 09-49956: "The bankruptcy filing by Tristan Kent Fraetis, undertaken in 10.21.2009 in Lafayette, CA under Chapter 7, concluded with discharge in 01/12/2010 after liquidating assets."
Tristan Kent Fraetis — California

Carol Ann Freitas, Lafayette CA

Address: PO Box 341 Lafayette, CA 94549
Snapshot of U.S. Bankruptcy Proceeding Case 09-49859: "In Lafayette, CA, Carol Ann Freitas filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2010."
Carol Ann Freitas — California

Andrew Louis Friedman, Lafayette CA

Address: 3348 Johnson Rd Lafayette, CA 94549-2132
Bankruptcy Case 11-42442 Summary: "03.07.2011 marked the beginning of Andrew Louis Friedman's Chapter 13 bankruptcy in Lafayette, CA, entailing a structured repayment schedule, completed by 2016-05-10."
Andrew Louis Friedman — California

Sharon Marie Friedman, Lafayette CA

Address: 3348 Johnson Rd Lafayette, CA 94549-2132
Concise Description of Bankruptcy Case 11-424427: "March 7, 2011 marked the beginning of Sharon Marie Friedman's Chapter 13 bankruptcy in Lafayette, CA, entailing a structured repayment schedule, completed by May 10, 2016."
Sharon Marie Friedman — California

Scott Nathan Geer, Lafayette CA

Address: 3766 Sundale Rd Lafayette, CA 94549
Bankruptcy Case 13-45889 Summary: "In Lafayette, CA, Scott Nathan Geer filed for Chapter 7 bankruptcy in 2013-10-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-28."
Scott Nathan Geer — California

Terry Sutter Ginger, Lafayette CA

Address: 3274 Helen Ln Lafayette, CA 94549
Concise Description of Bankruptcy Case 11-491427: "The case of Terry Sutter Ginger in Lafayette, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-25 and discharged early 2011-12-11, focusing on asset liquidation to repay creditors."
Terry Sutter Ginger — California

Janie Glidden, Lafayette CA

Address: 922 Irene Ln Lafayette, CA 94549
Snapshot of U.S. Bankruptcy Proceeding Case 10-41163: "Janie Glidden's Chapter 7 bankruptcy, filed in Lafayette, CA in February 3, 2010, led to asset liquidation, with the case closing in 2010-05-09."
Janie Glidden — California

Pamela Golightly, Lafayette CA

Address: 3483 Golden Gate Way Ste 204 Lafayette, CA 94549
Snapshot of U.S. Bankruptcy Proceeding Case 10-72145: "Pamela Golightly's bankruptcy, initiated in October 2010 and concluded by February 2011 in Lafayette, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Golightly — California

Gena Grana, Lafayette CA

Address: 1128 Perales St Lafayette, CA 94549
Snapshot of U.S. Bankruptcy Proceeding Case 10-71134: "Gena Grana's Chapter 7 bankruptcy, filed in Lafayette, CA in 09.28.2010, led to asset liquidation, with the case closing in January 2011."
Gena Grana — California

Drake H Grega, Lafayette CA

Address: 1040 Dolores Dr Lafayette, CA 94549-2908
Bankruptcy Case 13-45752 Overview: "2013-10-17 marked the beginning of Drake H Grega's Chapter 13 bankruptcy in Lafayette, CA, entailing a structured repayment schedule, completed by 2014-11-06."
Drake H Grega — California

Marilyn A Grega, Lafayette CA

Address: 1040 Dolores Dr Lafayette, CA 94549-2908
Concise Description of Bankruptcy Case 13-457527: "Marilyn A Grega's Chapter 13 bankruptcy in Lafayette, CA started in 10.17.2013. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 6, 2014."
Marilyn A Grega — California

Karen Justice Guard, Lafayette CA

Address: 998 S Thompson Rd Apt 3 Lafayette, CA 94549
Bankruptcy Case 13-42477 Overview: "The case of Karen Justice Guard in Lafayette, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-26 and discharged early 2013-07-23, focusing on asset liquidation to repay creditors."
Karen Justice Guard — California

Eric Haag, Lafayette CA

Address: 949 East St Apt 208 Lafayette, CA 94549
Concise Description of Bankruptcy Case 10-729127: "Eric Haag's bankruptcy, initiated in 2010-11-08 and concluded by 2011-02-16 in Lafayette, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Haag — California

Stephanie J Harriman, Lafayette CA

Address: 3905 Happy Valley Rd Lafayette, CA 94549
Snapshot of U.S. Bankruptcy Proceeding Case 12-41626: "Stephanie J Harriman's bankruptcy, initiated in 02.23.2012 and concluded by June 2012 in Lafayette, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie J Harriman — California

Robert Dale Hartlund, Lafayette CA

Address: PO Box 392 Lafayette, CA 94549
Bankruptcy Case 11-40939 Summary: "Robert Dale Hartlund's Chapter 7 bankruptcy, filed in Lafayette, CA in August 26, 2011, led to asset liquidation, with the case closing in 2011-11-28."
Robert Dale Hartlund — California

Stephen Herman, Lafayette CA

Address: 3603 Chestnut St Apt A Lafayette, CA 94549
Brief Overview of Bankruptcy Case 10-71458: "In a Chapter 7 bankruptcy case, Stephen Herman from Lafayette, CA, saw their proceedings start in October 2010 and complete by 01.20.2011, involving asset liquidation."
Stephen Herman — California

Ii Norman Hoffman, Lafayette CA

Address: 3362 Johnson Rd Lafayette, CA 94549
Brief Overview of Bankruptcy Case 11-43378: "Ii Norman Hoffman's bankruptcy, initiated in March 2011 and concluded by 2011-07-15 in Lafayette, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Norman Hoffman — California

Ernest James Hopperstad, Lafayette CA

Address: 3348 Johnson Rd Lafayette, CA 94549-2132
Concise Description of Bankruptcy Case 14-442407: "Lafayette, CA resident Ernest James Hopperstad's 10/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2015."
Ernest James Hopperstad — California

Maurice Louis Howell, Lafayette CA

Address: 3473 Moraga Blvd Lafayette, CA 94549
Concise Description of Bankruptcy Case 12-492167: "Lafayette, CA resident Maurice Louis Howell's 11/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-18."
Maurice Louis Howell — California

Jacqueline Igoe, Lafayette CA

Address: 4038 Marianne Dr Lafayette, CA 94549
Bankruptcy Case 12-49839 Summary: "In Lafayette, CA, Jacqueline Igoe filed for Chapter 7 bankruptcy in Dec 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.18.2013."
Jacqueline Igoe — California

Julie Ann Jensen, Lafayette CA

Address: 3418 Moraga Blvd Lafayette, CA 94549
Snapshot of U.S. Bankruptcy Proceeding Case 11-60674: "Julie Ann Jensen's bankruptcy, initiated in 11/18/2011 and concluded by March 2012 in Lafayette, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Ann Jensen — California

Cynthia L Johnson, Lafayette CA

Address: 3496 Echo Springs Rd Lafayette, CA 94549-2120
Snapshot of U.S. Bankruptcy Proceeding Case 11-41722: "Feb 17, 2011 marked the beginning of Cynthia L Johnson's Chapter 13 bankruptcy in Lafayette, CA, entailing a structured repayment schedule, completed by 06/06/2016."
Cynthia L Johnson — California

Randy G Johnson, Lafayette CA

Address: 3496 Echo Springs Rd Lafayette, CA 94549-2120
Concise Description of Bankruptcy Case 11-417227: "In their Chapter 13 bankruptcy case filed in 2011-02-17, Lafayette, CA's Randy G Johnson agreed to a debt repayment plan, which was successfully completed by June 2016."
Randy G Johnson — California

James Aleck Jorgensen, Lafayette CA

Address: 1076 Carol Ln Apt 40 Lafayette, CA 94549
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25458-MW: "Lafayette, CA resident James Aleck Jorgensen's 2011-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2011."
James Aleck Jorgensen — California

Paul Hurant Kamian, Lafayette CA

Address: 1076 Carol Ln Apt 103 Lafayette, CA 94549-4749
Brief Overview of Bankruptcy Case 13-46870: "In Lafayette, CA, Paul Hurant Kamian filed for Chapter 7 bankruptcy in 12.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-31."
Paul Hurant Kamian — California

Susan Kearney, Lafayette CA

Address: PO Box 224 Lafayette, CA 94549
Bankruptcy Case 10-43901 Overview: "The bankruptcy record of Susan Kearney from Lafayette, CA, shows a Chapter 7 case filed in 04.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Susan Kearney — California

Samiullah Khan, Lafayette CA

Address: 3328 Woodview Ct Lafayette, CA 94549
Snapshot of U.S. Bankruptcy Proceeding Case 09-49997: "The bankruptcy filing by Samiullah Khan, undertaken in 2009-10-26 in Lafayette, CA under Chapter 7, concluded with discharge in Jan 28, 2010 after liquidating assets."
Samiullah Khan — California

Omar Khorsheed, Lafayette CA

Address: PO Box 1244 Lafayette, CA 94549
Brief Overview of Bankruptcy Case 09-72098: "In Lafayette, CA, Omar Khorsheed filed for Chapter 7 bankruptcy in 12.18.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2010."
Omar Khorsheed — California

David Kleinsmith, Lafayette CA

Address: 3161 Linda Vista Ln Lafayette, CA 94549
Snapshot of U.S. Bankruptcy Proceeding Case 10-43627: "David Kleinsmith's bankruptcy, initiated in Mar 31, 2010 and concluded by 2010-07-04 in Lafayette, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Kleinsmith — California

Moti Koka, Lafayette CA

Address: 858 Acalanes Rd Lafayette, CA 94549
Brief Overview of Bankruptcy Case 13-42366: "The bankruptcy record of Moti Koka from Lafayette, CA, shows a Chapter 7 case filed in 04.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-27."
Moti Koka — California

Daniel Lee, Lafayette CA

Address: 1715 Greenhills Ct Lafayette, CA 94549
Concise Description of Bankruptcy Case 10-496557: "In a Chapter 7 bankruptcy case, Daniel Lee from Lafayette, CA, saw his proceedings start in 2010-08-23 and complete by Nov 23, 2010, involving asset liquidation."
Daniel Lee — California

Stephen Pei Jing Lin, Lafayette CA

Address: 969 Acalanes Rd Lafayette, CA 94549
Bankruptcy Case 11-42057 Overview: "The bankruptcy filing by Stephen Pei Jing Lin, undertaken in February 25, 2011 in Lafayette, CA under Chapter 7, concluded with discharge in 06/13/2011 after liquidating assets."
Stephen Pei Jing Lin — California

Michael P Loso, Lafayette CA

Address: 3915 Happy Valley Rd Lafayette, CA 94549-2423
Concise Description of Bankruptcy Case 14-449877: "In Lafayette, CA, Michael P Loso filed for Chapter 7 bankruptcy in 2014-12-23. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2015."
Michael P Loso — California

Heather Nicole Lotman, Lafayette CA

Address: 1094 N Thompson Rd Lafayette, CA 94549-3133
Snapshot of U.S. Bankruptcy Proceeding Case 15-43879: "Lafayette, CA resident Heather Nicole Lotman's Dec 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2016."
Heather Nicole Lotman — California

Clint James Madison, Lafayette CA

Address: 3607 Bickerstaff Rd Lafayette, CA 94549
Concise Description of Bankruptcy Case 11-429397: "In a Chapter 7 bankruptcy case, Clint James Madison from Lafayette, CA, saw his proceedings start in March 18, 2011 and complete by 07.04.2011, involving asset liquidation."
Clint James Madison — California

Matin Maghsoudi, Lafayette CA

Address: 3263 Mt Diablo Ct Apt 104 Lafayette, CA 94549
Bankruptcy Case 10-44561 Summary: "Matin Maghsoudi's Chapter 7 bankruptcy, filed in Lafayette, CA in 2010-04-22, led to asset liquidation, with the case closing in July 2010."
Matin Maghsoudi — California

Sarah Martinez, Lafayette CA

Address: 1017 2nd St Apt 2 Lafayette, CA 94549-3934
Brief Overview of Bankruptcy Case 14-43870: "Sarah Martinez's Chapter 7 bankruptcy, filed in Lafayette, CA in Sep 23, 2014, led to asset liquidation, with the case closing in 2014-12-22."
Sarah Martinez — California

Martin Martinez, Lafayette CA

Address: 1017 2nd St Apt 2 Lafayette, CA 94549-3934
Concise Description of Bankruptcy Case 14-438707: "The case of Martin Martinez in Lafayette, CA, demonstrates a Chapter 7 bankruptcy filed in 09/23/2014 and discharged early December 22, 2014, focusing on asset liquidation to repay creditors."
Martin Martinez — California

Charles Francis Mattox, Lafayette CA

Address: 1255 Scenic Dr N Lafayette, CA 94549
Bankruptcy Case 11-45552 Overview: "In Lafayette, CA, Charles Francis Mattox filed for Chapter 7 bankruptcy in 05/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2011."
Charles Francis Mattox — California

Patrick Dennis Mccormick, Lafayette CA

Address: 3174 Padre St Lafayette, CA 94549-2012
Bankruptcy Case 15-43861 Summary: "In a Chapter 7 bankruptcy case, Patrick Dennis Mccormick from Lafayette, CA, saw their proceedings start in 2015-12-22 and complete by 2016-03-21, involving asset liquidation."
Patrick Dennis Mccormick — California

Marian Elizabeth Mccormick, Lafayette CA

Address: 3174 Padre St Lafayette, CA 94549-2012
Bankruptcy Case 15-43861 Overview: "Marian Elizabeth Mccormick's bankruptcy, initiated in Dec 22, 2015 and concluded by March 2016 in Lafayette, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian Elizabeth Mccormick — California

Greer Chapin Mcvay, Lafayette CA

Address: 3580 Brook St Apt 2 Lafayette, CA 94549
Bankruptcy Case 11-43280 Summary: "The case of Greer Chapin Mcvay in Lafayette, CA, demonstrates a Chapter 7 bankruptcy filed in March 25, 2011 and discharged early Jul 11, 2011, focusing on asset liquidation to repay creditors."
Greer Chapin Mcvay — California

Robert Middleton, Lafayette CA

Address: 3560 Oconner Dr Lafayette, CA 94549
Concise Description of Bankruptcy Case 10-443777: "Lafayette, CA resident Robert Middleton's Apr 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-21."
Robert Middleton — California

Christian Peter Mirner, Lafayette CA

Address: 1331 Martino Rd Lafayette, CA 94549
Concise Description of Bankruptcy Case 09-498727: "The bankruptcy record of Christian Peter Mirner from Lafayette, CA, shows a Chapter 7 case filed in October 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-23."
Christian Peter Mirner — California

Bruce David Mishkit, Lafayette CA

Address: 3435 St Marys Rd Lafayette, CA 94549
Concise Description of Bankruptcy Case 09-493037: "Lafayette, CA resident Bruce David Mishkit's 10/01/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Bruce David Mishkit — California

Joseph Andrew Modjeski, Lafayette CA

Address: 971 Hawthorne Dr Lafayette, CA 94549-4639
Brief Overview of Bankruptcy Case 14-45038: "In a Chapter 7 bankruptcy case, Joseph Andrew Modjeski from Lafayette, CA, saw their proceedings start in December 31, 2014 and complete by 2015-03-31, involving asset liquidation."
Joseph Andrew Modjeski — California

Douglas K Moore, Lafayette CA

Address: 3527 Mt Diablo Blvd # 340 Lafayette, CA 94549
Concise Description of Bankruptcy Case 11-483277: "In a Chapter 7 bankruptcy case, Douglas K Moore from Lafayette, CA, saw his proceedings start in 08/04/2011 and complete by November 2011, involving asset liquidation."
Douglas K Moore — California

Ruch Brandy Mychals, Lafayette CA

Address: 3467 Monroe Ave Lafayette, CA 94549
Bankruptcy Case 13-45916 Overview: "Lafayette, CA resident Ruch Brandy Mychals's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2014."
Ruch Brandy Mychals — California

Christoph Nauer, Lafayette CA

Address: 476 Peacock Blvd Lafayette, CA 94549
Brief Overview of Bankruptcy Case 12-49882: "The bankruptcy filing by Christoph Nauer, undertaken in 2012-12-15 in Lafayette, CA under Chapter 7, concluded with discharge in 2013-03-20 after liquidating assets."
Christoph Nauer — California

Reza Nazemi, Lafayette CA

Address: 1640 Springbrook Rd Lafayette, CA 94549
Concise Description of Bankruptcy Case 10-466507: "Reza Nazemi's bankruptcy, initiated in 2010-06-10 and concluded by 2010-09-08 in Lafayette, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reza Nazemi — California

Richard E Neuharth, Lafayette CA

Address: 3366 Kim Rd Lafayette, CA 94549
Brief Overview of Bankruptcy Case 11-61495-fra7: "Lafayette, CA resident Richard E Neuharth's April 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2011."
Richard E Neuharth — California

Raymond Neuman, Lafayette CA

Address: 1994 Reliez Valley Rd Lafayette, CA 94549
Concise Description of Bankruptcy Case 10-736877: "Raymond Neuman's Chapter 7 bankruptcy, filed in Lafayette, CA in 2010-11-29, led to asset liquidation, with the case closing in 03.01.2011."
Raymond Neuman — California

William P Nicora, Lafayette CA

Address: 1100 Dunsyre Dr Lafayette, CA 94549
Concise Description of Bankruptcy Case 11-455627: "The bankruptcy filing by William P Nicora, undertaken in 05/23/2011 in Lafayette, CA under Chapter 7, concluded with discharge in 2011-09-08 after liquidating assets."
William P Nicora — California

Christi Ann Nielsen, Lafayette CA

Address: PO Box 97 Lafayette, CA 94549-0097
Snapshot of U.S. Bankruptcy Proceeding Case 14-25987: "The bankruptcy record of Christi Ann Nielsen from Lafayette, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2014."
Christi Ann Nielsen — California

Michael Thomas Obrien, Lafayette CA

Address: 1040 Pine Ln Lafayette, CA 94549
Bankruptcy Case 12-44194 Summary: "In a Chapter 7 bankruptcy case, Michael Thomas Obrien from Lafayette, CA, saw their proceedings start in May 14, 2012 and complete by August 2012, involving asset liquidation."
Michael Thomas Obrien — California

Giorgio Antonio Ottobre, Lafayette CA

Address: 1094 N Thompson Rd Lafayette, CA 94549-3133
Brief Overview of Bankruptcy Case 15-43879: "The case of Giorgio Antonio Ottobre in Lafayette, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 23, 2015 and discharged early March 22, 2016, focusing on asset liquidation to repay creditors."
Giorgio Antonio Ottobre — California

Dunn Sara M Pace, Lafayette CA

Address: 3195 Condit Rd Lafayette, CA 94549
Concise Description of Bankruptcy Case 13-278047: "Dunn Sara M Pace's Chapter 7 bankruptcy, filed in Lafayette, CA in June 2013, led to asset liquidation, with the case closing in September 10, 2013."
Dunn Sara M Pace — California

Rachel Paik, Lafayette CA

Address: 924 Colina Ct Lafayette, CA 94549
Snapshot of U.S. Bankruptcy Proceeding Case 10-45119: "Rachel Paik's bankruptcy, initiated in May 3, 2010 and concluded by August 6, 2010 in Lafayette, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Paik — California

Daniel William Palaski, Lafayette CA

Address: 1662 Foothill Park Cir Lafayette, CA 94549-2205
Brief Overview of Bankruptcy Case 14-43705: "The bankruptcy filing by Daniel William Palaski, undertaken in September 10, 2014 in Lafayette, CA under Chapter 7, concluded with discharge in 2014-12-09 after liquidating assets."
Daniel William Palaski — California

Gary Deane Parker, Lafayette CA

Address: 1042 Via Media Lafayette, CA 94549
Bankruptcy Case 11-48879 Summary: "Gary Deane Parker's bankruptcy, initiated in August 19, 2011 and concluded by Dec 5, 2011 in Lafayette, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Deane Parker — California

Oleg Patsiselsky, Lafayette CA

Address: 1018 Almanor Ln # B Lafayette, CA 94549
Brief Overview of Bankruptcy Case 09-33049: "The case of Oleg Patsiselsky in Lafayette, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-06 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Oleg Patsiselsky — California

Laurence E Peterson, Lafayette CA

Address: 3353 Hillside Ter Lafayette, CA 94549
Bankruptcy Case 11-45079 Overview: "Lafayette, CA resident Laurence E Peterson's May 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2011."
Laurence E Peterson — California

Elizabeth Pham, Lafayette CA

Address: PO Box 1732 Lafayette, CA 94549
Brief Overview of Bankruptcy Case 10-71443: "In a Chapter 7 bankruptcy case, Elizabeth Pham from Lafayette, CA, saw her proceedings start in 2010-10-04 and complete by 01.20.2011, involving asset liquidation."
Elizabeth Pham — California

Brian C Plake, Lafayette CA

Address: PO Box 172 Lafayette, CA 94549-0172
Brief Overview of Bankruptcy Case 09-71676: "2009-12-06 marked the beginning of Brian C Plake's Chapter 13 bankruptcy in Lafayette, CA, entailing a structured repayment schedule, completed by 03/12/2015."
Brian C Plake — California

Scott Aaron Price, Lafayette CA

Address: 3235 Deer Hill Rd Lafayette, CA 94549
Bankruptcy Case 12-44537 Overview: "Scott Aaron Price's bankruptcy, initiated in May 25, 2012 and concluded by 2012-09-10 in Lafayette, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Aaron Price — California

Jeffrey George Quiros, Lafayette CA

Address: 1207 Camino Vallecito Lafayette, CA 94549
Bankruptcy Case 11-43257 Summary: "The bankruptcy filing by Jeffrey George Quiros, undertaken in 2011-03-25 in Lafayette, CA under Chapter 7, concluded with discharge in 07.11.2011 after liquidating assets."
Jeffrey George Quiros — California

Alec Rafter, Lafayette CA

Address: PO Box 113 Lafayette, CA 94549
Concise Description of Bankruptcy Case 10-335837: "Alec Rafter's Chapter 7 bankruptcy, filed in Lafayette, CA in 2010-09-14, led to asset liquidation, with the case closing in 2010-12-31."
Alec Rafter — California

Explore Free Bankruptcy Records by State