Lafayette, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Lafayette.
Last updated on:
March 29, 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
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